Box 61
Container
Contains 205 Results:
Item 16: The Social contract 1976-77, 1976
File — Box: 61, Folder: 6
Scope and Contents
Author: Trades Union Congress
Format: Publication
Language: English.
Dates:
1976
Item 17: The Social contract 1976-77, 1976
File — Box: 61, Folder: 6
Scope and Contents
Author: Trades Union Congress
Format: Publication
Language: English.
Dates:
1976
Item 18: The Social contract 1976-77. : report of the Special Trades Union Congress 1976, 1976
File — Box: 61, Folder: 6
Scope and Contents
Author: Trades Union Congress
Format: Publication
Language: English.
Dates:
1976
Item 19: The Application of equal pay, 1977
File — Box: 61, Folder: 6
Scope and Contents
Author: Trades Union Congress
Format: Publication
Language: English.
Dates:
1977
Item 1: Schedule of rates of wages agreed to by the Fine Cloth Manufacturers' Assoc.., 1915
File — Box: 61, Folder: 7
Scope and Contents
Language: English.
Dates:
1915
Item 2: Memorandum of agreement arrived at the 10th day of March, One thousand nine hundred and thirteen., 1913
File — Box: 61, Folder: 7
Scope and Contents
Language: English.
Dates:
1913
Item 3: Agreement settling wages, 1920
File — Box: 61, Folder: 7
Scope and Contents
Language: English.
Dates:
1920
Item 4: Clerical Workers agreement between Engineering Employers' Federation an dClerical and Administrative Workers' Union., 1971
File — Box: 61, Folder: 7
Scope and Contents
Language: English.
Dates:
1971
Item 5: Memorandum of agreement in regard to the working of shorter working hours in the Yorkshire Dyeing and Finishing Industry., 1919
File — Box: 61, Folder: 7
Scope and Contents
Language: English.
Dates:
1919
Item 6: Terms agreed to at Conference of Employers' Federation and Allied Engineering Trades, 1898
File — Box: 61, Folder: 7
Scope and Contents
Author: Empoyers' Federation
Format: Publication
Language: English.
Dates:
1898