Box 41
Container
Contains 35 Results:
[*1618] Hotel Hershey and BCW, Local 464., 1962
File — Box: 41, Folder: 11
Scope and Contents
Settled 9/14/62. Issue: rates of pay.
Dates:
1962
[*1637A-C] New York Naval Shipyards and Pattern makers Assn. of N.Y. and Vicinity, and American Fed. Of Tech. Engineers., 1963
File — Box: 41, Folder: 12
Scope and Contents
This file contains material accumulated by Mr. Feinberg in his role as arbitrator in the N.Y. Naval Shipyard in Brooklyn, N.Y. He was appointed under Executive Order 10988 as the workers at the shipyards are federal employees. The issue in question concer
Dates:
1963
[*1644A] Phelps Dodge Refining Corp. and USA, Local 4355 AFL-CIO, 1964
File — Box: 41, Folder: 13
Scope and Contents
Withdrawn 5/29/64
Dates:
1964
[*1644B] Phelps Dodge Refining Corp. and USA, Local 4355, AFL-CIO, 1964
File — Box: 41, Folder: 14
Scope and Contents
Withdrawn 3/6/64
Dates:
1964
[*1647] Arma Div. of American Bosch Arma Corp. and Engineers Assn. of Arma, Local 418 (UE), AFL-CIO, 1963
File — Box: 41, Folder: 15
Scope and Contents
Settled 12/12/63. Issue: layoffs
Dates:
1963
[*1650] Printers League Section, Printing Industries of Metropolitan N.Y., Inc. (Frederick W. Schmidt, Inc.) And N.Y. Typographical Union #6., 1963
File — Box: 41, Folder: 16
Scope and Contents
Adjourned 11/18/63.
Dates:
1963
[*1653] American Bosch Arma Corp., Arma Div. and IUE, Local 418, AFL-CIO., 1964
File — Box: 41, Folder: 17
Scope and Contents
Settled 6/10/64. Issue: Bumping.
Dates:
1964
[*1657] El Al Israel Airlines and IAM, Lodge #1894, 1964
File — Box: 41, Folder: 18
Scope and Contents
Withdrawn 1/23/64. Issue: improper work practices.
Dates:
1964
[*1680] Westinghouse Electric Corp. and IUE, Local #617, AFL-CIO, 1964
File — Box: 41, Folder: 19
Scope and Contents
Withdrawn 10/22/64. Issue: Back pay award.
Dates:
1964
[*1682] American Car & Foundry Div. ACF Industries, Inc. and USA, 1964
File — Box: 41, Folder: 20
Scope and Contents
Settled 11/12/64. Issue: Discharge.
Dates:
1964