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