Skip to main content

Box 1

 Container

Contains 25 Results:

Canada Dry Ginger Ale, Inc. and American Federation of Office Employees, Local 20940. 3/26/47, 1947

 File — Box: 1, Folder: 1010
Scope and Contents

Decision: Back pay award; Inability to work; Strikes, slowdowns and work stoppages. Contains personal notes and correspondence.

Dates: 1947

Harry Kazan Linoleum Co. and Retail Furniture and Floor Covering Employees, Local 853, CIO. 4/11/47, 1947

 File — Box: 1, Folder: 1011
Scope and Contents

Decision: Discharge; Improper job attitude. Contains personal notes and correspondence.

Dates: 1947

Grey Advertising Agency and United Office and Professional Workers Union, Local 20, CIO. 4/16/47, 1947

 File — Box: 1, Folder: 1012
Scope and Contents

Decision: Discharge; Incompetence and inefficiency. Contains personal notes, correspondence, and exhibits.

Dates: 1947

Eastern Furniture Mfg. Co. and Furniture Workers Union, Local 76B. 4/17/47, 1947

 File — Box: 1, Folder: 1015
Scope and Contents

Decision: Discharge, Removal of work from bargaining unit. Contains personal notes, correspondence, and collective agreements.

Dates: 1947

Coca-Cola Bottling Co. of NY, Inc. and Soft Drink Workers Union, Local 812., 1947-1948

 File — Box: 1, Folder: 1016
Scope and Contents

[File A] 5/2/47. Decision: Discharge; Dishonesty; Negligence and carelessness. Contains personal notes and correspondence. [File B] 12/28/48. Decision: Suspension; Negligence and carelessness. Contains personal notes and correspondence.

Dates: 1947-1948

Hall Anderson Co. and Furniture Workers' Union, Local 76-B. 5/8/47, 1947

 File — Box: 1, Folder: 1018
Scope and Contents

Decision: Vacation pay; Termination of business. Contains personal notes, correspondence, and collective agreements.

Dates: 1947

United Parcel Service, Inc. and IBT, Local 177, AFL. 5/16/47, 1947

 File — Box: 1, Folder: 1019
Scope and Contents

Decisions: Discharge, intoxication; Back pay award, tardiness. Contains personal notes, correspondence, and collective agreements.

Dates: 1947

United Parcel Service of NY and IBT, Local 804. 5/29/47 [Files A&B], 1947

 File — Box: 1, Folder: 1021
Scope and Contents

Decision: Plant rules re dress (union buttons); Management rights. Contains personal notes, correspondence, collective agreements, and exhibits.

Dates: 1947

Miles Shoes, Inc. and Wholesale and Warehouse Workers Union, Local 65., 1947-1948

 File — Box: 1, Folder: 1022
Scope and Contents

[File A] 5/29/47. Decision: Discharge; Improper job attitude; Insubordination. Contains personal notes, correspondence, collective agreements, and exhibits. [File B] 10/26/48. Decision: Discharge; Improper job attitude; Insubordination. Contains person

Dates: 1947-1948

Volco Brass & Copper Co. and Int'l Union of Mine, Mill & Smelter Workers, Local 673. 6/3/47, 1947-1948

 File — Box: 1, Folder: 1023
Scope and Contents

Decisions: 1) Discharge; Absence; Medical release. 2) Supervisors and Foremen, Removal of work from bargaining unit. 3) Super seniority. Contains personal notes and correspondence.

Dates: 1947-1948