Skip to main content

Archives at Cornell

Box 450

 Container

Contains 20 Results:

10-CB-1436; Mine, Mill, Local 481, 1963

 File — Box: 450, Folder: 11
Scope and Contents

Bessemer, AL (H. K. Porter Company, Inc., Refractories Division)

Dates: 1963

10-CB-1437; Teamsters, Local 612, et al., 1963

 File — Box: 450, Folder: 12
Scope and Contents

Birmingham, AL (Jack Cole Company, Inc.)

Dates: 1963

10-CB-1438; Teamsters, Local 612, et al., 1963

 File — Box: 450, Folder: 13
Scope and Contents

Birmingham, AL (Jack Cole Company, Inc.)

Dates: 1963

10-CB-1439; Teamsters, Local Union 612, 1963

 File — Box: 450, Folder: 14
Scope and Contents

Birmingham, AL (Ryder Truck Lines, Inc.)

Dates: 1963

10-CB-1440; Stage, Local 236, 1963

 File — Box: 450, Folder: 15
Scope and Contents

Birmingham, AL (Waters Enterprises)

Dates: 1963

10-CB-1441; Meat Cutters & Packinghouse Employees (Rump Group) et a;., 1963

 File — Box: 450, Folder: 16
Scope and Contents

Knoxville, TN (East Tennessee Packing Company)

Dates: 1963

10-CB-1442; Steelworkers, Local 1013 & Grievance Committeeman R. C. Wade, 1963

 File — Box: 450, Folder: 17
Scope and Contents

Fairfield, AL (United States Steel Corporation, Tennessee Coal & Iron Division)

Dates: 1963

10-CB-1443; Firemen & Oilers, Local Union 285, 1963

 File — Box: 450, Folder: 18
Scope and Contents

Atlanta, GA (Reynolds Metals Company)

Dates: 1963

10-CB-1444; Clothing, Local 664, 1963

 File — Box: 450, Folder: 19
Scope and Contents

Knoxville, TN (Knox Manufacturing Corporation)

Dates: 1963

10-CB-1447; Carpenters, Local Union 144, 1963

 File — Box: 450, Folder: 20
Scope and Contents

Macon, GA (A. R. Briggs d/b/a Briggs Construction Co.)

Dates: 1963