Wallen, Saul Papers, 1935-1973
Collection Number: 5012

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Saul Wallen Papers, 1935-1973
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5012
Creator:
Wallen, Saul
Quanitities:
118.5 cubic feet
Language:
Collection material in English
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Saul Wallen Papers #5012. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5106: Connecticut Railway and Lighting Company Arbitration Files 5112: International Railway Company and the Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America, Local 1342 and 1386 Arbitration Files

SUBJECTS

Names:
Wallen, Saul, 1910-1969
Air Carrier Mechanics Association
Airline Stewards and Stewardesses Association
Allegheny Ludlum Steel Corporation
Aluminum Company of America
Aluminum Trades Council
Aluminum Workers International Union
Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America
Amalgamated Meat Cutters and Butcher Workmen of North America
Amalgamated Transit Union
American Airlines
American Brass Company
American Communications Association
American Federation of Technical Engineers
American Hide and Leather Company
Association of Engineers, Architects and Draftsmen
Association of Scientists and Professional Engineering Personnel
B.F. Goodrich Company
Beggs & Cobb, Inc.
Bethlehem Steel Corporation
Borden Company
Boston Edison Company
Borg-Warner Corporation. Warner Gear Division.
Boston Gear Works
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employes
Browne and Sharpe Manufacturing Company
C.B. Hydron
Celanese Chemical Company
Chemtron Corporation
Chicago Pneumatic Tool Company
Clifford Manufacturing, Inc.
Creese and Cook Company
Crestband Leather Company
Curtiss-Wright Corporation
Draper Corporation
Eastern Air Lines
Fafnir Bearing Program
Fermon Leather Company
General Tire & Rubber Co.
Ford Motor Company
Gas and By-Products Coke Workers
General Cable Corporation
General Motors Corporation
Greyhound Corporation
Industrial Union of Marine and Shipbuilding Workers of America
International Air Line Pilots Association
International Association of Machinists
International Association of Machinists and Aerospace Workers
International Brotherhood of Electrical Workers.
International Brotherhood of Teamsters, Chauffeurs, Warehousemen, and Helpers of America
International Chemical Workers Union
International Fur and Leather Workers Union of the United States and Canada
International Shoe Company
International Union of Electrical, Radio and Machine Workers.
International Union of Mine, Mill, and Smelter Workers
International Union, United Automobile, Aircraft, and Agricultural Implement Workers of America
International Union, United Automobile Workers of America (A.F. of L.)
J.S. Barnet and Sons
Jones and Lamson Machine Company
Kaiser Steel Corporation
Kirstein Leather Company
Leather Workers International Union of America
Massachusetts Leather Manufacturers Association
Monsanto Chemical Works
National Coordinating Board
National Standard Company
New York City Transit Authority
Northwest Airlines Corporation
Office and Clerical Employees. American Bridge Division.
Office Employees International Union
Order of Railroad Telegraphers (U.S.)
Oxford Paper Company
Pan American World Airways, Inc.
Pratt & Whitney Company
Radio Corporation of America
Raytheon Company
Raytheon Guards Association
Republic Steel Corporation
Scott and Williams, Inc.
Scovill Manufacturing Company
Southern Airways, Inc.
Southern Pacific Company
Sylvania Electric Products, Inc.
Textile Workers Union of America
Trailways of New England, Inc.
Trans World Airlines
Transport Workers Union of America
Union Street Railway Company
Union Twist Drill Company
United Air Lines, Inc.
United Construction Workers
United Papermakers and Paperworkers
United Rubber, Cork, Linoleum, and Plastic Workers of America
United Shoe Workers of America
United States. National War Labor Board (1942-1945)
United States Corporation Company
United Steelworkers of America
Utility Workers Union of America
Verza Tanning Company
Walworth Company
Waterbury Brass Workers Union
Western Airlines
Western Union Telegraph Company
Winslow Brothers and Smith
Subjects:
Arbitration, Industrial--United States--Cases.

CONTAINER LIST
Container
Description
Date
Box 1-3
Steven Abrants, North Smithfield R.I. 4/l4/47 - Allegheny Ludlum Steel Corp., Brackenridge Works, 12/2/64
Box 1-3 Folder 1
Steve Abrants and Textile Workers Union of America 4/14/47
1947
Box 1-3 Folder 2
Alco Products, Inc. and United Steelworkers
1968
Box 1-3 Folder 3
Alco Products, Inc., Latrobe, Pa. United Steelworkers Dist. 19
1966
Box 1-3 Folder 4
Alden Storage Co., Boston and United Textile Workers
1960
Box 1-3 Folder 5
Alleghany Ludlum Steel, Brackenridge and United Steelworkers Local 1196
1954
Box 1-3 Folder 6
Alleghany Ludlum Steel, W. Leechburg and United Steelworkers, Local 1138
1956
Box 1-3 Folder 7
Alleghany Ludlum Steel, Brackenridge and United Steelworkers, Local 1196
1960
Box 1-3 Folder 8
Alleghany Ludlum Steel, Pittsburgh and United Steelworkers
1957
Box 1-3 Folder 9
Alleghany Ludlum Corp., Wallingford and United Steelworkers
1962
Box 1-3 Folder 10
Alleghany Ludlum Corp., Wallingford and United Steelworkers
1962
Box 1-3 Folder 11
Alleghany Ludlum Corp., Wallingford and United Steelworkers
1962
Box 1-3 Folder 12
Alleghany Ludlum Steel, Brackenridge and United Steelworkers
1963
Box 1-3 Folder 13
Allegheny Ludlum Steel, Watervliet and United Steelworkers, Local 2478
1963
Box 1-3 Folder 14
Alleghany Ludlum Steel, Watervliet and United Steelworkers, Local 2478
1963
Box 1-3 Folder 15
Alleghany Ludlum Steel, Watervliet and United Steelworkers, Local 2478
1963
Box 1-3 Folder 16
Alleghany Ludlum Steel, Watervliet and United Steelworkers
1963
Box 1-3 Folder 17
Alleghany Ludlum Steel, Watervliet and United Steelworkers, Local 2478
1963
Box 1-3 Folder 18
Alleghany Ludlum Steel, Watervliet and United Steelworkers, Local 2478
1963
Box 1-3 Folder 19
Alleghany Ludlum Steel, Dunkirk and United Steelworkers, Local 2963
1963
Box 1-3 Folder 20
Alleghany Ludlum Steel, Dunkirk and United Steelworkers, Local 2693
1964
Box 1-3 Folder 21
Alleghany Ludlum Steel, Dunkirk and United Steelworkers, Local 2693
1964
Box 1-3 Folder 22
Alleghany Ludlum Steel, Watervliet and United Steelworkers, Local 2478
1963-1964
Box 1-3 Folder 23
Alleghany Ludlum Steel, Brackenridge and United Steelworkers Local 1196
1964
Box 1-3 Folder 24
Alleghany Ludlum corp., Brackenridge and United Steelworkers, Local 1196
1964
Box 4-6
Allegheny Ludlum Steel Corp., Brackenridge, Penn., 12/3/64 - Aluminum Co. of America, Davenport Works, 12/9/60
Box 4-6 Folder 1
Alleghany Ludlum Steel, Brackenridge and United Steelworkers, Local 1196
1964
Box 4-6 Folder 2
Alleghany Ludlum Steel, Wallingford and United Steelworkers Local 2242
1964
Box 4-6 Folder 3
Alleghany Ludlum Steel, Wallingford and United Steelworkers, Local 2242
1956-1964
Box 4-6 Folder 4
Alleghany Ludlum Steel, Wallingford and United Steelworkers, Local 2242
1965
Box 4-6 Folder 5
Allegheny Ludlum Steel, Wallingford and United Steelworkers, Local 2242
1965
Box 4-6 Folder 6
Alleghany Ludlum Steel, Brackenridge and United Steelworkers, Local 2984
1966
Box 4-6 Folder 7
Allen Manufacturing Company and U.A.W., Local #518
1950
Box 4-6 Folder 8
Allen Manufacturing Company and U.A.W., Local 518
1956
Box 4-6 Folder 9
F.M. Allen Company and International Fur and Leather, Local 20
1954
Box 4-6 Folder 10
Allied Concrete Company and Teamsters, Local 379
1968
Box 4-6 Folder 11
Allis-Chalmers Manufacturing Company and I.U.E., Local 279
1958-1962
Box 4-6 Folder 12
Allis-Chalmers Manufacturing Company and I.U.E., Local 279
1960
Box 4-6 Folder 13
Aluminum Company of America - Massena and Offices Employees International, 180
1958
Box 4-6 Folder 14
Aluminum Company of America - Massena and Office Employees International, 180
1958
Box 4-6 Folder 15
Aluminum Company of America - Massena and Office Employees International, 180
1958
Box 4-6 Folder 16
Aluminum Company of America - Massena and Office Employees International, 180
1955-1958
Box 4-6 Folder 17
Aluminum Company of America - Massena and Office Employees International, 180
1958
Box 4-6 Folder 18
Aluminum Company of America - Massena and Office Employees International 180
1959
Box 4-6 Folder 19
Aluminum Company of America - Massena and Office Employees International, 180
1959
Box 4-6 Folder 20
Aluminum Company of America - Massena and Office Employees International, 180
1959
Box 4-6 Folder 21
Aluminum Co. of America - Davenport and Aluminum Workers, Local 105
1960
Box 4-6 Folder 22
Aluminum Co. of America - Davenport and Aluminum Workers, Local 105
1960
Box 4-6 Folder 23
Aluminum Co. of America, Cressona and Aluminum Workers, Local 405
1960
Box 4-6 Folder 24
Aluminum Co. of America - Davenport and Aluminum Workers, Local 105
1960
Box 4-6 Folder 25
Aluminum Co. of America - Massena and Aluminum Workers, Local 420
1960
Box 4-6 Folder 26
Aluminum Co. of America - Massena and Aluminum Workers, Local 420
1960
Box 4-6 Folder 27
Aluminum Co. of America - Davenport and Aluminnum workers , Local 105
1960
Box 4-6 Folder 28
Aluminum Co. of America - Cressona Aluminum Workers, Local 405
1960
Box 4-6 Folder 29
Aluminum Co. of America - Massena and Aluminum Workers, Local 420
1960
Box 4-6 Folder 30
Aluminum Co. of America - Massena and Aluminum Workers, Local 420
1960
Box 4-6 Folder 31
Aluminum Co. of America - Davenport and Aluminum Workers, Local 105
1960
Box 4-6 Folder 32
Aluminum Co. of America - Davenport and Aluminum Workers, Local 105
1960
Box 4-6 Folder 33
Aluminum Co. of America - Davenport and Aluminum Workers International, 105
1960
Box 4-6 Folder 34
Aluminum Co. of America - Davenport and Aluminum Workers, Local 105
1960
Box 7-9
Aluminum Co. of America, Lancaster Works, 2/1/61 - Aluminum Co. of America, Cressona, Pa., 6/14/62
Box 7-9 Folder 1
Aluminum Co. of America - Lancaster and Aluminum Workers, Local 415
1961
Box 7-9 Folder 2
Aluminum Co. of America - Lancaster and Aluminum Workers
1961
Box 7-9 Folder 3
Aluminum Co. of America - Massena and Aluminum Workers Local #420
1961
Box 7-9 Folder 4
Aluminum Co. of America - Massena and Aluminum Workers, Local #420
1961
Box 7-9 Folder 5
Aluminum Co. of America - Lancaster and Aluminum Workers, Local 415
1961
Box 7-9 Folder 6
Aluminum Co. of America - Lafayette and Aluminum Workers, Local 115
1961
Box 7-9 Folder 7
Aluminum Co. of America - Massena and Aluminum Workers - Local #420
1961
Box 7-9 Folder 8
Aluminum Co. of America - Massena and Aluminum Workers Local #420
1961
Box 7-9 Folder 9
Aluminum Co. of America - Lafayette and Aluminum Workers, Local #420
1961
Box 7-9 Folder 10
Aluminum Co. of America Lafayette, Ind. And Aluminum Workers International Local 415
1961
Box 7-9 Folder 11
Aluminum Co. of America Massena, N.Y. and Aluminum Workers International Local 420
1961
Box 7-9 Folder 12
Aluminum Co. of America - Lafayette and Aluminum Workers Local #115
1961
Box 7-9 Folder 13
Aluminum Co. of America - Lafayette and Aluminum Workers, Local #115
1961
Box 7-9 Folder 14
Aluminum Co. of America., Lafayette, Ind. And Aluminum Workers Internat'l, Local 415
1961
Box 7-9 Folder 15
Aluminum Co. of America Lafayette, Ind. And Aluminum Workers International, Local 115
1961
Box 7-9 Folder 16
Aluminum Co. of America, Lafayette Ind. And Aluminum Workers International, Local 115
1961
Box 7-9 Folder 17
Aluminum Co. of America, Lafayette, Ind. And Aluminum Workers Internat'l, Local 115
1961
Box 7-9 Folder 18
Aluminum Co. of America., Lafayette, Ind. And Aluminum Workers Internat'l Local 115
1961
Box 7-9 Folder 19
Aluminum Co. of Amer., Lafayette, Ind. And Aluminum Workers Internat'l Local 115
1961
Box 7-9 Folder 20
Aluminum Co. of America, Lafayette, Ind. And Aluminum Workers Internat'l Local 115
1961
Box 7-9 Folder 21
Aluminum Co. of America, Lafayette, Ind. And Aluminum Workers Internat'l, Local 115
1961
Box 7-9 Folder 22
Aluminum Company of America, Lafayette and Aluminum Workers, Local 115
1961
Box 7-9 Folder 23
Aluminum Co. of Amer., Lafayette, Ind. And Aluminum Workers Internat'l, Local 115
1961
Box 7-9 Folder 24
Aluminum Co. of America Cressona, Pa. and Aluminum Workers Internat'l, Local 405
1961
Box 7-9 Folder 25
Aluminum Co. of Amer., Cressona, Pa. and Aluminum Workers Internat'l Local 405
1961
Box 7-9 Folder 26
Aluminum Co. of Amer., Vancouver, Wash. And Aluminum Trades Council AFL-CIO
1961
Box 7-9 Folder 27
Aluminum Co. of Amer., Vancouver, Wash. And Aluminum Trades Council AFL-CIO
1961
Box 7-9 Folder 28
Aluminum Co. of America Vancouver, Wash. And Aluminum Trades Council AFL-CIO
1961
Box 7-9 Folder 29
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers Internat'l Local #405
1962
Box 7-9 Folder 30
Aluminum Co. of America Warrick, Ind. And Aluminum Workers Internat'l, Local 104
1962
Box 7-9 Folder 31
Aluminum Co. of America, Lafayette, Ind. And Aluminum Workers Internat'l Local 115
1962
Box 7-9 Folder 32
Aluminum Co. of America, Vancouver, Wash. And Aluminum Trades Council; pf Vancouver
1962
Box 7-9 Folder 33
Aluminum Co. of Amer., Vancouver, Wash. And Aluminum Trades Council of Vancouver
1962
Box 7-9 Folder 34
Aluminum Co. of America, Vancouver, Wash. And Aluminum Trades Council of Vancouver
1962
Box 7-9 Folder 35
aluminum Co. of Amer, Vancouver, Wash. And Aluminum Trades Council of Vancouver
1962
Box 7-9 Folder 36
Aluminum Co. of Amer., Lafayette, Ind. And Aluminum Workers Internat'l. Local 115
1962
Box 7-9 Folder 37
Aluminum Co. of Amer., Lancaster, PA. and Aluminum Workers Internat'l , Local 415
1962
Box 7-9 Folder 38
Aluminum Co. of America, Massena, N.Y. and Aluminum Workers Internat'l Local #420
1962
Box 7-9 Folder 39
Aluminum Co. of America, Massena, N.Y. and Aluminum Workers Internat'l, Local 420
1962
Box 7-9 Folder 40
Aluminum Co. of America, Massena, N.Y. and Aluminum Workers Internat'l, Local 420
1962
Box 7-9 Folder 41
Aluminum Co. of America, Davenport, Iowa and Aluminum Workers Internat'l, Local 105
1962
Box 7-9 Folder 42
Aluminum Co. of America, Davenport, Iowa and Aluminum Workers Internat'l, Local 105
1962
Box 7-9 Folder 43
Aluminum Co. of America, Massena, N.Y. and Aluminum Workers Internat'l, Local 420
1962
Box 7-9 Folder 44
Aluminum Co. of Amer., Cressona, Pa. and Aluminum Workers Internat'l, Local 405
1962
Box 10-12
Aluminum Co. of America, Vancouver, Wash., 10/31/62 - Aluminum Co. of America, Warrick Works, 12/10/63
Box 10-12 Folder 1
Aluminum Co. of America, Vancouver, Wash. And Aluminum Workers Internat'l
1962
Box 10-12 Folder 2
Aluminum Co. of Amer., Vancouver, Wash. And Aluminum Workers Internat'l Union
1962
Box 10-12 Folder 3
Aluminum Co. of America - Warrick and Aluminum Workers, Local 104
1962
Box 10-12 Folder 4
Aluminum Co. of America, Vancouver, Wash. And Aluminum Workers Internat'l Union
1962
Box 10-12 Folder 5
Aluminum Co. of America, Vancouver, Wash. And Aluminum Workers Internat'l Union
1962
Box 10-12 Folder 6
Aluminum Co. of America, - Warrick and Aluminum Workers, Local 104
1963
Box 10-12 Folder 7
Aluminum Co. of America, Warrick and Aluminum Workers, Local 104
1963
Box 10-12 Folder 8
Aluminum Co. of America, Warrick and Aluminum Workers, Local 104
1963
Box 10-12 Folder 9
Aluminum Co. of America, Vancouver, Wash. And Aluminum Workers International, Local 300
1963
Box 10-12 Folder 10
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers Internat'l, Local 405
1963
Box 10-12 Folder 11
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International Local 405
1963
Box 10-12 Folder 12
Aluminum Co. of America, Wenatchee, Wash. And Aluminum Trades of Wenatchee, Wash.
1963
Box 10-12 Folder 13
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International Local 405
1963
Box 10-12 Folder 14
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International, Local 405
1963
Box 10-12 Folder 15
Aluminum Co. of America - Cressona and Aluminum Workers, Local 405
1963
Box 10-12 Folder 16
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International, Local 406
1963
Box 10-12 Folder 17
Aluminum Co. of America, Lancaster, Pa. and Aluminum Workers International, Local 415
1963
Box 10-12 Folder 18
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International, Local 405
1963
Box 10-12 Folder 19
Aluminum Co. of America, Lancaster, Pa. and Aluminum Workers International, Local 415
1963
Box 10-12 Folder 20
Aluminum Co. of America, Vancouver, Wash. And Aluminum Workers International, Local 300
1963
Box 10-12 Folder 21
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International, Local 405
1963
Box 10-12 Folder 22
Aluminum Co. of America, Davenport, Ia. And Aluminum Workers International, Local 105
1963
Box 10-12 Folder 23
Aluminum Co. of America, Davenport, Ia. And Aluminum Workers International, Local 105
1963
Box 10-12 Folder 24
Aluminum Co. of America, Lancaster, Pa. and Aluminum Workers International, Local 415
1963
Box 10-12 Folder 25
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International, Local 405
1963
Box 10-12 Folder 26
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International, Local 405
1963
Box 10-12 Folder 27
Aluminum Co. of America, Lafayette, I. and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 28
Aluminum Co. of America, Lafayette, I. and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 29
Aluminum Co. of America, Lafayette, I. and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 30
Aluminum Co. of America, Lafayette, I. and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 31
Aluminum Co. of America, Lafayette, I. and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 32
Aluminum Co. of America, Lafayette, I. and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 33
Aluminum Co. of America, Lafayette, I. and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 34
Aluminum Co. of America, Lafayette, I. and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 35
Aluminum Co. of America, Lafayette, I. and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 36
Aluminum Co. of America, Lafayette, I. and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 37
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International, Local 405
1963
Box 10-12 Folder 38
Aluminum Co. of America, Lafayette and Aluminum Workers International, Local 115
1963
Box 10-12 Folder 39
Aluminum Co. of America, Lancaster, Pa. and Aluminum Workers. International, Local 415
1963
Box 10-12 Folder 40
Aluminum Co. of America, Lancaster, Pa. and Aluminum Workers International, Local 415
1963
Box 10-12 Folder 41
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International, Local 405
1963
Box 10-12 Folder 42
Aluminum Co. of America, Cressona, Pa. and Aluminum Workers International, Local 405
1963
Box 10-12 Folder 43
Aluminum Co. of America, Massena Works and Aluminum Workers International Local 420
1963
Box 10-12 Folder 44
Aluminum Co. of America, Massena Works and Aluminum Workers International Local 420
1963
Box 10-12 Folder 45
Aluminum Co. of America, Massena Works and Aluminum Workers International Local 420
1963
Box 10-12 Folder 46
Aluminum Co. of America, Massena, N.Y. and Aluminum Workers International, Local 420
1963
Box 10-12 Folder 47
Aluminum Co. of America, Warrick Works and Aluminum Workers International, Local 104
1963
Box 10-12 Folder 48
Aluminum Co. of America, Warrick Works and Aluminum Workers International Local 104
1963
Box 10-12 Folder 49
Aluminum Co. of America Warrick Works and Aluminum Wkrs. Int'l, Local 104
1963
Box 13-15
Aluminum Co. of America, Warrick Works, 12/18/63 - Aluminum Co. of America, Cressona Works, 2/9/65
Box 13-15 Folder 1
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1963
Box 13-15 Folder 2
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1963
Box 13-15 Folder 3
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1963
Box 13-15 Folder 4
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1964
Box 13-15 Folder 5
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1964
Box 13-15 Folder 6
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1964
Box 13-15 Folder 7
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1964
Box 13-15 Folder 8
Aluminum Co. of America Aluminum Workers Local 104 - Massena
1964
Box 13-15 Folder 9
Aluminum Co. of America Aluminum Workers Local 420 - Massena
1964
Box 13-15 Folder 10
Aluminum Co. of America Aluminum Workers Local 405
1964
Box 13-15 Folder 11
Aluminum Co. of America Aluminum Workers Local 405 - Cressona
1964
Box 13-15 Folder 12
Aluminum Co. of America Aluminum Workers Local 405 - Cressona
1964
Box 13-15 Folder 13
Aluminum Co. of America Aluminum Workers Local 420 - Massena
1964
Box 13-15 Folder 14
Aluminum Co. of America Aluminum Workers International Local 105 - Davenport, Iowa
1964
Box 13-15 Folder 15
Aluminum Co. of America Aluminum Workers International Local 104 - Warrick Works
1964
Box 13-15 Folder 16
Aluminum Co. of America Aluminum Workers International Local 115 - Lafayette, Ind.
1964
Box 13-15 Folder 17
Aluminum Co. of America Aluminum Workers International Local 115 - Lafayette. Ind.
1964
Box 13-15 Folder 18
Aluminum Co. of America Aluminum Workers International Local 115 - Lafayette, Ind.
1964
Box 13-15 Folder 19
Aluminum Co. of America Aluminum Workers International Local 105 - Davenport, Iowa
1964
Box 13-15 Folder 20
Aluminum Co. of America Aluminum Workers International Local 115 - Lafayette Works
1964
Box 13-15 Folder 21
Aluminum Co. of America Aluminum Workers International Local 115 - Lafayette
1964
Box 13-15 Folder 22
Aluminum Co. of America Aluminum Workers International Local 115 - Lafayette
1964
Box 13-15 Folder 23
Aluminum Co. of America Aluminum Workers International Local 115, Lafayette
1964
Box 13-15 Folder 24
Aluminum Co. of America Aluminum Workers International Local 115, Lafayette, Ind.
1964
Box 13-15 Folder 25
Aluminum Co. of America Aluminum Workers International Local 115 - Lafayette
1964
Box 13-15 Folder 26
Aluminum Co. of America Aluminum Workers International Local 105 - Davenport, Iowa
1964
Box 13-15 Folder 27
Aluminum Co. of America Aluminum Workers International Local 115 - Lafayette, Ind.
1964
Box 13-15 Folder 28
Aluminum Co. of America Aluminum Workers International Local 300 - Vancouver Wash.
1964
Box 13-15 Folder 29
Aluminum Co. of America Aluminum Workers International Local 420 - Massena, N.Y.
1964
Box 13-15 Folder 30
Aluminum Co. of America Aluminum Workers International Local 420 - Massena
1964
Box 13-15 Folder 31
Aluminum Co. of America Aluminum Workers International Local 405 - Cressona
1964
Box 13-15 Folder 32
Aluminum Co. of America Aluminum Workers International Local 110 - Chillicothe, O.
1964
Box 13-15 Folder 33
Aluminum Co. of America Aluminum Workers International Local 405 - Cressona
1964
Box 13-15 Folder 34
Aluminum Co. of America Aluminum Workers International Local 405 - Cressona, Pa.
1964
Box 13-15 Folder 35
Aluminum Co. of America Aluminum Workers International Local 105 - Davenport, Ia
1965
Box 13-15 Folder 36
Aluminum Co. of America Aluminum Workers International Local 405 - Cressona
1965
Box 16-18
Aluminum Co. of America, Cressona Works, 2/9/65 - Aluminum Co. of America, Lafayette, Ind. , 1964-5
Box 16-18 Folder 1
Aluminum Co. of America Aluminum Workers Local 405 - Cressona
1965
Box 16-18 Folder 2
Aluminum Co. of America Aluminum Workers Local 405 - Cressona
1965
Box 16-18 Folder 3
Aluminum Co. of America Aluminum Workers Local 105 - Davenport
1965
Box 16-18 Folder 4
Aluminum Co. of America Aluminum Workers Local 105 - Davenport
1965
Box 16-18 Folder 5
Aluminum Co. of America Aluminum Workers Local 105 - Davenport
1965
Box 16-18 Folder 6
Aluminum Co. of America Aluminum Workers Local 105 - Davenport
1965
Box 16-18 Folder 7
Aluminum Co. of America Aluminum Workers Local 105 - Davenport
1965
Box 16-18 Folder 8
Aluminum Co. of America Aluminum Workers Local 105 - Davenport
1965
Box 16-18 Folder 9
Aluminum Co. of America Aluminum Workers Local 105 - Davenport
1965
Box 16-18 Folder 10
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1965
Box 16-18 Folder 11
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1965
Box 16-18 Folder 12
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1965
Box 16-18 Folder 13
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1965
Box 16-18 Folder 14
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1965
Box 16-18 Folder 15
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1965
Box 16-18 Folder 16
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1965
Box 16-18 Folder 17
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1965
Box 16-18 Folder 18
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1965
Box 16-18 Folder 19
Aluminum Co. of America Aluminum Workers Local 104 - Warrick
1965
Box 16-18 Folder 20
Aluminum Co. of America Aluminum Workers Local 405 - Cressona
1965
Box 16-18 Folder 21
Aluminum Co. of America Aluminum Workers Local 405 - Cressona
1965
Box 16-18 Folder 22
Aluminum Co. of America Aluminum Workers Local 405 - Cressona
1965
Box 16-18 Folder 23
Aluminum Co. of America Aluminum Workers Local 405 - Cressona
1965
Box 16-18 Folder 24
Correspondence
1959-1960
Box 16-18 Folder 25
Correspondence
1960
Box 16-18 Folder 26
Correspondence
1960-1965
Box 16-18 Folder 27
Correspondence
1961-1962
Box 16-18 Folder 28
Correspondence
1961-1964
Box 16-18 Folder 29
Correspondence
1961-1964
Box 16-18 Folder 30
Correspondence
1961-1965
Box 16-18 Folder 31
Correspondence
1962-1965
Box 16-18 Folder 32
Correspondence
1963-1964
Box 16-18 Folder 33
Correspondence
1963-1964
Box 16-18 Folder 34
Correspondence
1964-1965
Box 19-21
Amalgamated Clothing Workers of America, 6/13/50 - American Airlines, Inc., 11/10/67
Box 19-21 Folder 1
Amalgamated Clothing Workers and Retail Wholesale and Department Union
1950
Box 19-21 Folder 2
American Airlines Inc. and Transport Workers Union
1958
Box 19-21 Folder 3
American Airlines Inc. and Transport Workers Union
1961
Box 19-21 Folder 4
American Airlines Inc. and Transport Workers Union
1961
Box 19-21 Folder 5
American Airlines Inc. and Transport Workers Union
1961
Box 19-21 Folder 6
American Airlines Inc. and Airline Pilots Association New York, N.Y.
1963
Box 19-21 Folder 7
American Airlines Inc. and Transport Workers Union New York N.Y.
1963
Box 19-21 Folder 8
American Airlines Inc. and Transport Workers Union Tulsa, Okla.
1963
Box 19-21 Folder 9
American Airlines Inc. and Transport Workers Union New York, N.Y.
1963
Box 19-21 Folder 10
American Airlines Inc. and Transport Workers Union New York, N.Y.
1963
Box 19-21 Folder 11
American Airlines Inc. and Transport Workers Union New York, N.Y.
1963
Box 19-21 Folder 12
American Airlines Inc. and Transport Workers Union of Amer., International New York, N.Y.
1963
Box 19-21 Folder 13
American Airlines Inc. and Transport Workers Union of Amer., International New York, N.Y.
1963
Box 19-21 Folder 14
American Airlines Inc. and Transport Workers Union of Amer., International
1963
Box 19-21 Folder 15
American Airlines Inc. and Transport Workers Union of Amer., International
1963
Box 19-21 Folder 16
American Airlines Inc. and Transport Workers Union of Amer., International
1963
Box 19-21 Folder 17
American Airlines Inc. and Transport Workers Union of Amer., International
1963
Box 19-21 Folder 18
American Airlines Inc. and Transport Workers Union of Amer., International Tulsa, Okla.
1964
Box 19-21 Folder 19
American Airlines Inc. and Transport Workers Union
1964
Box 19-21 Folder 20
American Airlines Inc. and Transport Workers Union
1964
Box 19-21 Folder 21
American Airlines Inc. and Transport Workers Union
1964
Box 19-21 Folder 22
American Airlines Inc. and Transport Workers Union
1964
Box 19-21 Folder 23
American Airlines Inc. and Transport Workers Union
1964
Box 19-21 Folder 24
American Airlines Inc. and Transport Workers Union
1964
Box 19-21 Folder 25
American Airlines Inc. and Transport Workers Union
1964
Box 19-21 Folder 26
American Airlines Inc. and Transport Workers Union
1964
Box 19-21 Folder 27
American Airlines Inc. and Transport Workers Union
1967
Box 19-21 Folder 28
American Airlines Inc. and Transport Workers Union
1967
Box 19-21 Folder 29
American Airlines Inc. and Transport Workers Union New York, N.Y. (Correspondence)
1967
Box 19-21 Folder 30
American Airlines Inc. and Transport Workers Union, Local 514
1967
Box 19-21 Folder 31
American Airlines Inc. and Transport Workers Union, New York, N.Y. Local 501
1967
Box 19-21 Folder 32
American Airlines Inc. and Transport Workers Union
1967
Box 19-21 Folder 33
American Airlines, Inc. Transport Workers Union New York, N.Y.
1967
Box 19-21 Folder 34
American Airlines, Inc. Transport Workers Union N.Y.
1967
Box 19-21 Folder 35
American Airlines, Inc., New York and Transport Workers Union, Local 501
1967
Box 19-21 Folder 36
American Airlines, Inc. Transport Workers Union Local 501 N.Y.
1967
Box 19-21 Folder 37
American Airlines, Inc. Transport Workers Union
1967
Box 19-21 Folder 38
American Airlines, Inc. Transport Workers Union N.Y.
1967
Box 19-21 Folder 39
American Airlines, Inc. Transport Workers Union
1967
Box 19-21 Folder 40
American Airlines, Inc. Transport Workers Union, N.Y.
1967
Box 19-21 Folder 41
American Airlines, Inc. Transport Workers Union New York
1967
Box 19-21 Folder 42
American Airlines, Inc. Transport Workers Union Local 501 N.Y.
1967
Box 19-21 Folder 43
American Airlines, Inc. Transport Workers Union Local 514, N.Y.
1967
Box 19-21 Folder 44
American Airlines, Inc. Transport Workers Union Local 512 N.Y.
1967
Box 19-21 Folder 45
American Airlines, Inc. Transport Workers Union Local 514
1967
Box 19-21 Folder 46
American Airlines, Inc. Transport Workers Union, Local 514 N.Y.
1967
Box 19-21 Folder 47
American Airlines, Inc. Transport Workers Union, Local 514 N.Y.
1967
Box 19-21 Folder 48
American Airlines, Inc. Transport Workers Union, Local 514 N.Y.
1967
Box 19-21 Folder 49
American Airlines, Inc. Sys. Board of Adjustment New York
1967
Box 19-21 Folder 50
American Airlines, Inc. Transport Workers Union Local 502 New York
1967
Box 19-21 Folder 51
American Airlines, Inc. Transport Workers Union, Local 514, N.Y.
1967
Box 19-21 Folder 52
American Airlines, Inc. Transport Workers Union, Local 514, New York
1967
Box 19-21 Folder 53
American Airlines, Inc. Transport Workers Union Local New York
1967
Box 19-21 Folder 54
American Airlines, Inc. Transport Workers Union Local 514, New York
1967
Box 19-21 Folder 55
American Airlines, Inc. Transport Workers Union Local 514, New York
1967
Box 19-21 Folder 56
American Airlines, Inc. Transport Workers Union Local 514, New York
1967
Box 19-21 Folder 57
American Airlines, Inc. Transport Workers Union Local 501 New York
1967
Box 19-21 Folder 58
American Airlines, Inc. Transport Workers Union New York
1967
Box 19-21 Folder 59
American Airlines, Inc. Transport Workers Union New York 1967
1967
Box 19-21 Folder 60
American Airlines, Inc. Transport Workers Union New York
1967
Box 19-21 Folder 61
American Airlines, Inc. Transport Workers Union New York
1967
Box 22-24
American Airlines, Inc. 12/18/67 - American Hide and Leather Co., Lowell, Mass., 9/23/55
Box 22-24 Folder 1
American Airlines, Inc. Airline S. and S. Assoc., Local 550 New York
1967
Box 22-24 Folder 2
American Airlines, Inc. and Transport Workers Union New York, N.Y.
1968
Box 22-24 Folder 3
American Airlines, Inc. Transport Workers Union New York, N.Y.
1968
Box 22-24 Folder 4
American Airlines, Inc. Transport Workers Union Local 501 New York, N.Y.
1968
Box 22-24 Folder 5
American Airlines, Inc. Transport Workers Union, Local 514 New York, N.Y.
1968
Box 22-24 Folder 6
American Airlines, Inc. Transport Workers Union Local 501 New York, N.Y.
1968
Box 22-24 Folder 7
American Airlines, Inc. Transport Workers Union, Local 501, New York
1968
Box 22-24 Folder 8
American Airlines, Inc. Transport Workers Union, Local 501 New York, N.Y.
1968
Box 22-24 Folder 9
American Airlines, Inc. Transport Workers Union New York, N.Y.
1968
Box 22-24 Folder 10
American Airlines, Inc. Transport Workers Union New York, N.Y.
1968
Box 22-24 Folder 11
American Airlines, Inc. Transport Workers Union New York, N.Y.
1968
Box 22-24 Folder 12
American Airlines, Inc. Transport Workers Union New York, N.Y.
1968
Box 22-24 Folder 13
American Airlines, Inc. Transport Workers Union New York, N.Y.
1968
Box 22-24 Folder 14
American Airlines, Inc. Transport Workers Union New York, N.Y.
1968
Box 22-24 Folder 15
American Bosch Corp., Springfield Mass. And U Elec. Workers, Local 206
1948
Box 22-24 Folder 16
American Bosch Corp., Springfield Mass. And U Elec. Workers Local 206
1949
Box 22-24 Folder 17
American Bosch Corp., Springfield Mass. And U Elec. Workers Local 206
1949
Box 22-24 Folder 18
American Brass Co., Ansonia, Conn. And I. Union of Mine, Mill and Smelter Workers Local 445
1947
Box 22-24 Folder 19
American Brass Co. I. Union of Mine, Mill and Smelter Workers Ansonia, Conn.
1952
Box 22-24 Folder 20
American Brass Co. I. Union of Mine, Mill and Smelter Workers Ansonia, Conn. Local 445
1953
Box 22-24 Folder 21
American Brass Co. I. Union of Mine, Mill and Smelter Workers Ansonia, Conn.
1954
Box 22-24 Folder 22
American Brass Co. U.A.W. CIO Local 1251 Waterbury, Conn.
1954
Box 22-24 Folder 23
American Brass Co. U.A.W. CIO Local 1251 Waterbury, Conn.
1954
Box 22-24 Folder 24
American Brass Co. U.A.W. CIO Local 1251 Waterbury, Conn.
1954
Box 22-24 Folder 25
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1959
Box 22-24 Folder 26
American Brass Co. U.A.W. CIO Local 1251 Waterbury, Conn.
1954
Box 22-24 Folder 27
American Brass Co. Local 1078Waterbury Conn.
1958
Box 22-24 Folder 28
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1959
Box 22-24 Folder 29
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1959
Box 22-24 Folder 30
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1959
Box 22-24 Folder 31
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1959
Box 22-24 Folder 32
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1959
Box 22-24 Folder 33
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1960
Box 22-24 Folder 34
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1960
Box 22-24 Folder 35
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1961
Box 22-24 Folder 36
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1962
Box 22-24 Folder 37
American Bridge Co., and Off, Empl. Int'l., Local 137 Pittsburgh
1962
Box 22-24 Folder 38
American Chain and Cable Corp., Conn. And Steelworkers , Local 4818
1957
Box 22-24 Folder 39
Amer. Cyanmid Co., Wallingford, Conn. And int'l Chemical Workers., Local 436
1965
Box 22-24 Folder 40
American Brass Co. U.A.W. CIO Local 1078 Waterbury, Conn.
1946
Box 22-24 Folder 41
American Hide and Leather, Lowell and Int'l Fur and Leather Workers., Local 270
1946
Box 22-24 Folder 42
American Hide and Leather, Lowell Mass. And International Fur and Leather Workers., Local 270
1948
Box 22-24 Folder 43
American Hide and Leather and Ijnt'l Fur and Leather Wkrs., Local 270 Lowell Mass.
1948
Box 22-24 Folder 44
American Hide and Leather and Int'l Fur and Leather Wkrs., Local 270 Lowell Mass.
1948
Box 22-24 Folder 45
American Hide and Leather and Int'l Fur and Leather Wkrs., Local 270 Lowell Mass.
1953
Box 22-24 Folder 46
American Hide and Leather and Int'l Fur and Leather Wkrs., Local 270 Lowell Mass.
1954
Box 22-24 Folder 47
American Hide and Leather and Int'l Fur and Leather Wkrs., Local 270 Lowell Mass.
1954
Box 22-24 Folder 48
American Hide and Leather and Int'l Fur and Leather Wkrs., Local 270 Lowell Mass.
1955
Box 22-24 Folder 49
American Hide and Leather and Amal. Meat Cutters and Butchers Workmen
1955
Box 25-27
American Radiator and Standard Sanitary Corp., Warren, Ohio, 9/10/58 - American Telephone and Telegraph Co., Long Lines Dept., 1/8/47
Box 25-27 Folder 1
American Radiator and Standard Sanitary and U. Steelworkers, 1340 Warren, Ohio
1958
Box 25-27 Folder 2
American Radiator and Standard Sanitary and U. Steelworkers, 1340 Warren, Ohio
1958
Box 25-27 Folder 3
American Radiator and Standard Sanitary and U. Steelworkers, Local 1340
1958
Box 25-27 Folder 4
American Screw Co.,Williamantic, Conn. And U. Steelworkers CIO
1950
Box 25-27 Folder 5
American Smelting and Refining Co., Office and Lab Employees, UAW, Local 603 Amboy N.J.
1965
Box 25-27 Folder 6
American-Standard, C.F. Church Div. and Int'l Association of Machinists, 2145
1965
Box 25-27 Folder 7
American Steel Foundries, Granite City and United Steelworkers
1966
Box 25-27 Folder 8
American Sugar Refreshing Co., and Local Industrial Union, 1660 Boston
1955
Box 25-27 Folder 9
American Sugar Refining Co., and Local Industrial Union, 1660 Boston
1956
Box 25-27 Folder 10
American Sugar Refining Co., and Local Industrial Union, 1660 Boston
1956
Box 25-27 Folder 11
American Textile Co., Inc., Pawtucket and Amal. Lace Operatives, Branch A-6
1956
Box 25-27 Folder 12
American Woolen Co., Shawsheen Mill and Dept. of Woolen and Worsted Workers
1946
Box 25-27 Folder 13
American Woolen Co., Fulton Mill and Dept. of Woolen and Worsted Workers Local 607
1946
Box 25-27 Folder 14
American Woolen Co., Beaver Brook Mill and Dept. of Woolen and Worsted Workers
1955
Box 25-27 Folder 15
Anchor Mfg. Co., Manchester, N.H. and Int'; Bro. of Electrical W., Local 1621
1963
Box 25-27 Folder 16
Anderson Little Boston, Amal. Clothing Workers of Amer. And Retail Whoolesale and Dept. Store Union
1950
Box 25-27 Folder 17
Anemostat Corp. of America and United Auto Workers
1953
Box 25-27 Folder 18
American Telephone and Telegraph Agreements
Box 25-27 Folder 19
American Telephone and Telegraph, Co. and American Union of Telephone Workers
1947
Box 25-27 Folder 20
American Telephone and Telegraph Briefs
1946
Box 25-27 Folder 21
American Telephone and Telegraph Company Exhibits
1946
Box 25-27 Folder 22
American Telephone and Telegraph Union Exhibits
1946
Box 25-27 Folder 23
Arcade Malleable Iron Company and United Steelworkers
1958
Box 25-27 Folder 24
Argonne Worsted Co. Woonsocket, R.I. and Industrial Trades Union of America
1954
Box 25-27 Folder 25
Argonne Worsted Co. Woonsocket, R.I. and Industrial Trades Union of America
1955
Box 25-27 Folder 26
Arlington Mills, Lawrence, Mass. And Dept. of Woolen and Worsted Workers
1946
Box 25-27 Folder 27
Arlington Mills, Lawrence, Mass. And Textile Workers, Local #113
1947
Box 25-27 Folder 28
Arlington Mills, Lawrence, Mass. And Textile Workers, Local #1113
1949
Box 25-27 Folder 29
Arlington Mills and Monomac Spinning Mills and Textile Workers, Locals #1113 and 30
1949
Box 28-30
Arcade Malleable Iron Co., Worcester, Mass., 11/24/58 - Avon Sole Co., 12/27/50
Box 28-30 Folder 1
Arlington Mills and Textile Workers, Local 1113 - Lawrence Mass.
1949
Box 28-30 Folder 2
Arlington Mills and Textile Workers, Local 1113 - Lawrence Mass.
1952
Box 28-30 Folder 3
Arlington Mills and Textile Workers, Local 1113 - Lawrence Mass.
1952
Box 28-30 Folder 4
Armor Bronze and Silver Co.
1957
Box 28-30 Folder 5
Armstrong Cork Co. and United Rubber Workers, Local 285 Lancaster, Pa.
1955
Box 28-30 Folder 6
Armstrong Cork Company, Lancaster, Pa. and United Rubber Workers, Local #285
1959
Box 28-30 Folder 7
Armstrong Cork Company and United Rubber Workers Local #285 Lancaster, Pa.
1960
Box 28-30 Folder 8
Armstrong Cork Company, Lancaster, Pa.
1960
Box 28-30 Folder 9
Arlington Mills and Textile Workers, Local 285 - Lawrence Mass.
1960
Box 28-30 Folder 10
Armstrong Rubber Co. and United Rubber Workers, Local 93 West Haven Ct.
1953
Box 28-30 Folder 11
Armstrong Rubber Co. and United Rubber Workers, Local 93 West Haven Ct.
1954
Box 28-30 Folder 12
Armstrong Rubber Co. and United Rubber Workers, Local 93 West Haven Ct.
1955
Box 28-30 Folder 13
Armstrong Rubber Co. and United Rubber Workers, Local 93 West Haven Ct.
1955
Box 28-30 Folder 14
Armstrong Rubber Co. and United Rubber Workers, Local 93 West Haven Ct.
1955
Box 28-30 Folder 15
Armstrong Rubber Co. and United Rubber Workers West Haven Ct.
1958
Box 28-30 Folder 16
Armstrong Rubber Co. and United Rubber Workers, Local 93 West Haven Ct.
1959
Box 28-30 Folder 17
Ashland Corp. and Textile Workers Union of America Jewett City, Ct.
1946
Box 28-30 Folder 18
Associated Shoe of So'eastern Mass. And Bro'hood of Shoe and Allied Craftsmen
1947
Box 28-30 Folder 19
Assoc'd Shoe of So'eastern Mass. And Bro'hood of Shoe and Allied Craftsmen
1948
Box 28-30 Folder 20
Ass'd Shoe of So'Eastern Mass. And Bro'hood of Shoe and Allied Craftsmen
1955
Box 28-30 Folder 21
Ass'd Shoe of So'Eastern Mass. And Bro'hood of Shoe and Allied Craftsmen
1955
Box 28-30 Folder 22
Ass'd Shoe of So'Eastern Mass. And Bro'hood of Shoe and Allied Craftsmen
1959
Box 28-30 Folder 23
Ass'd Shoe of So'Eastern Mass. And Bro'hood of Shoe and Allied Craftsmen
1959
Box 28-30 Folder 24
Ass'd Shoe of So'Eastern Mass. And Bro'hood of Shoe and Allied Craftsmen
1959
Box 28-30 Folder 25
Associated Shoe Industries of S.E. Mas and Brotherhood of Shoe and Allied Craftsmen
1960
Box 28-30 Folder 26
Associated Shoe Industries of S.E. Mas and Brotherhood of Shoe and Allied Craftsmen
1962
Box 28-30 Folder 27
Atlanta Newspapers, Inc., Georgia and Atlanta Paper Handlers, Local 28
1964
Box 28-30 Folder 28
Atlantic Gelatin Corporation and International Fur and Gelatin Workers
1949
Box 28-30 Folder 29
Atlantic Gelatin Corporation and Int'l Fur and Leather Workers
1950
Box 28-30 Folder 30
American Gelatin Corporation and Int'l Fur and Leather Workers
1951
Box 28-30 Folder 31
Atlantic Gelatin Corporation and Int'l Fur and Leather, Local 295
1952
Box 28-30 Folder 32
Atlantic Gelatin Corporation and Int'l Fur and Leather, Local 295
1954
Box 28-30 Folder 33
Automatic Canteen Company and N.E. Joint Board
1964
Box 28-30 Folder 34
Automatic Voting Machine Corp. and I.A.M. Lodge 1888
1965
Box 28-30 Folder 35
Avon Sole Company and Firemen and Oilers, Local 47
1950
Box 31-33
BLH Electronics, Waltham, Mass. 6/5/68 - Beggs and Cobb, Inc. Winchester, Mass., 6/25/51
Box 31-33 Folder 1
HLH Electronics, Waltham, Mass. And I.A.M., Dist., 38 Lodge #1836
1968
Box 31-33 Folder 2
Baker Chocolate and Cocoa, Gen'l Foods and Food Packers Union, Local 451
1952
Box 31-33 Folder 3
Baker Chocolate and Cocoa, Gen'l Foods and Food Packers Union, Local 451
1952
Box 31-33 Folder 4
Baker Chocolate and Cocoa, Gen'l Foods and Food Packers Union, Local 451
1952
Box 31-33 Folder 5
Baker Chocolate and Cocoa, Gen'l Foods and Food Packers Union, Local 451
1952
Box 31-33 Folder 6
Baker Chocolate and Cocoa, Gen'l Foods and Food Packers Union, Local 451
1952
Box 31-33 Folder 7
Bangor and Aroostook RR, Bangor, Maine and Broth. Of Railroad Trainmen
1960
Box 31-33 Folder 8
Barletta Company, Inc. Boston, Mass. And Int'l Bro.of Teamsters, Local 379
1965
Box 31-33 Folder 9
H.K. Barnes Co., Salem, Mass. And Fur and Leather Workers
1945
Box 31-33 Folder 10
H.K. Barnes Co., Salem, Mass. And Fur and Leather Workers
1946
Box 31-33 Folder 11
H.K. Barnes Co., Salem, Mass. And Fur and Leather Workers Local #21
1946
Box 31-33 Folder 12
H.K. Barnes Co., Salem, Mass. And Fur and Leather Workers Local #21
1947
Box 31-33 Folder 13
H.K. Barnes Co., Salem, Mass. And Fur and Leather Workers
1947
Box 31-33 Folder 14
H.K. Barnes Co., Salem, Mass. And Fur and Leather Workers Local 21
1949
Box 31-33 Folder 15
H.K. Barnes Co., Salem, Mass. And Fur and Leather Workers Local #21
1947
Box 31-33 Folder 16
J.S. Barnet and Sons, Lynn, Mass. And Fur and Leather Workers, Local #20
1950
Box 31-33 Folder 17
J.S. Barnet and Sons, Lynn, Mass. And Fur and Leather Workers, Local 20
1951
Box 31-33 Folder 18
J.S. Barnet and Sons, Lynn, Mass. And Fur and Leather Workers
1953
Box 31-33 Folder 19
J.S. Barnet and Sons, Lynn, Mass. And Fur and Leather Workers
1954
Box 31-33 Folder 20
J.S. Barnet and Sons, Lynn, Mass. Amal. Meat Cutters and Butchers Workmen
1955
Box 31-33 Folder 21
J.S. Barnet and Sons, Lynn, Mass. Amal. Meat Cutters, Local 20-L
1956
Box 31-33 Folder 22
J.S. Barnet and Sons, Lynn, Mass. Amal. Meat Cutters and Butchers Workmen
1956
Box 31-33 Folder 23
J.S. Barnet and Sons, Lynn, Mass. Amal. Meat Cutters, Local 20-L
1958
Box 31-33 Folder 24
Barnstead Still and Sterilizer Company and United Steelworkers, Local 2862
1951
Box 31-33 Folder 25
Barnstead Still and Sterilizer Company and United Steelworkers, Local 2862
1953
Box 31-33 Folder 26
Barnstead Still and Sterilizer Company and United Steelworkers, Local 2862
1962
Box 31-33 Folder 27
Barre Wool Combing Company and Textile Workers Union, Local 342
1949
Box 31-33 Folder 28
Barre Wool Combing Company and Textile Workers Union, Local 342
1947
Box 31-33 Folder 29
The Bassick Company, Bridgeport, Conn. And I.U.E., Local 229
1945
Box 31-33 Folder 30
The Bassick Company, Bridgeport, Conn. And I.U.E. Local 229
1960
Box 31-33 Folder 31
John Bath and Company, Worcester, Mass. And United Steelworkers of America
1959
Box 31-33 Folder 32
John Bath and Company, Worcester, Mass. And United Steelworkers of America
1961
Box 31-33 Folder 33
John Bath and Company, Worcester, Mass. And United Steelworkers of America
1961
Box 31-33 Folder 34
Beacon Training Company, Peabody, Mass. And Leather Workers International. #21
1960
Box 31-33 Folder 35
Beebe Rubber Company, Nashua, N.H. and United Rubber Workers, Local 570
1960
Box 31-33 Folder 36
Beggs and Cobb, Inc., Winchester, Mass. And Fur and Leather Workers, 22
1946
Box 31-33 Folder 37
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1946
Box 31-33 Folder 38
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1946
Box 31-33 Folder 39
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1946
Box 31-33 Folder 40
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1946
Box 31-33 Folder 41
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1947
Box 31-33 Folder 42
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1947
Box 31-33 Folder 43
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1947
Box 31-33 Folder 44
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1947
Box 31-33 Folder 45
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 46
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 47
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 48
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 49
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 50
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 51
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 52
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 53
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 54
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 55
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1948
Box 31-33 Folder 56
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1949
Box 31-33 Folder 57
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1949
Box 31-33 Folder 58
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1949
Box 31-33 Folder 59
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1949
Box 31-33 Folder 60
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1949
Box 31-33 Folder 61
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1949
Box 31-33 Folder 62
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 63
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 64
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 65
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 66
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 67
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 68
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 69
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 70
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 71
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 72
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 73
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 74
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 75
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 76
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 77
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1950
Box 31-33 Folder 78
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 79
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 80
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 81
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 82
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 83
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 84
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 85
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 86
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 87
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 88
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 89
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 31-33 Folder 90
Beggs and Cobb, Inc. and Fur and Leather Workers, Local 22
1951
Box 34-36
Beggs and Cobb, Inc., Winchester, Mass., 7/23/51 - Bell Telephone Laboratories, May-June 1968
Box 34-36 Folder 1
Beach and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1951
Scope and Contents
June-July 1951
Box 34-36 Folder 2
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1951
Scope and Contents
July 24, 1951
Box 34-36 Folder 3
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1951
Scope and Contents
September 24, 1951
Box 34-36 Folder 4
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1951
Scope and Contents
October 11, 1951
Box 34-36 Folder 5
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1951
Scope and Contents
October 29, 1951
Box 34-36 Folder 6
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
February 4, 1952
Box 34-36 Folder 7
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
February 4, 1952
Box 34-36 Folder 8
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
February 26, 1952
Box 34-36 Folder 9
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
February 26, 1952
Box 34-36 Folder 10
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
April 14, 1952
Box 34-36 Folder 11
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
April 14, 1952
Box 34-36 Folder 12
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
April 15, 1952
Box 34-36 Folder 13
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
April 15, 1952
Box 34-36 Folder 14
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
May 19, 1952
Box 34-36 Folder 15
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
June 30, 1952
Box 34-36 Folder 16
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
June 30, 1952
Box 34-36 Folder 17
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
September 8, 1952
Box 34-36 Folder 18
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
October 3, 1952
Box 34-36 Folder 19
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
October 6, 1952
Box 34-36 Folder 20
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
October 6, 1952
Box 34-36 Folder 21
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1952
Scope and Contents
October 20, 1952
Box 34-36 Folder 22
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1953
Scope and Contents
January 30, 1953
Box 34-36 Folder 23
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1953
Scope and Contents
February 24, 1953
Box 34-36 Folder 24
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1953
Scope and Contents
March 1953
Box 34-36 Folder 25
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1953
Scope and Contents
March 19, 1953
Box 34-36 Folder 26
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1953
Scope and Contents
March 23, 1953
Box 34-36 Folder 27
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1953
Scope and Contents
September 16, 1953
Box 34-36 Folder 28
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1953
Scope and Contents
September 28. 1953
Box 34-36 Folder 29
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1953
Scope and Contents
September 29, 1953
Box 34-36 Folder 30
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1953
Scope and Contents
November 11, 1953
Box 34-36 Folder 31
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1954
Scope and Contents
January 28, 1954
Box 34-36 Folder 32
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1954
Scope and Contents
March 20, 1954
Box 34-36 Folder 33
Beggs and Cobb, Incorporated, Winchester, Massachusetts and Fur and Leather Workers, Local 22
1954
Scope and Contents
March 26, 1954
Box 34-36 Folder 34
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
April 14, 1954
Box 34-36 Folder 35
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
April 14, 1954
Box 34-36 Folder 36
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
April 26, 1954
Box 34-36 Folder 37
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
May 19, 1954
Box 34-36 Folder 38
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
June 22, 1954
Box 34-36 Folder 39
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
June 27, 1954
Box 34-36 Folder 40
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
June 28, 1954
Box 34-36 Folder 41
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
July 14, 1954
Box 34-36 Folder 42
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
July 15, 1954
Box 34-36 Folder 43
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
August 11, 1954
Box 34-36 Folder 44
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
October 5, 1954
Box 34-36 Folder 45
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
October 6, 1954
Box 34-36 Folder 46
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
October 6, 1954
Box 34-36 Folder 47
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
November 5, 1954
Box 34-36 Folder 48
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
November 15, 1954
Box 34-36 Folder 49
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
November 15, 1954
Box 34-36 Folder 50
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
November 15, 1954
Box 34-36 Folder 51
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
November 16, 1954
Box 34-36 Folder 52
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
November 16, 1954
Box 34-36 Folder 53
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
November 17, 1954
Box 34-36 Folder 54
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
December 9, 1954
Box 34-36 Folder 55
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954
Scope and Contents
December 10, 1954
Box 34-36 Folder 56
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1954-1957
Box 34-36 Folder 57
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1955
Scope and Contents
February 1, 1955
Box 34-36 Folder 58
Beggs and Cobb, Incorporated, Winchester, Massachusetts and International Fur and Leather Workers, Local 22
1955
Scope and Contents
February 12, 1955
Box 34-36 Folder 59
Belcher Malleable Iron Company and United Steelworkers of America
1960
Box 34-36 Folder 60
The Bell Telephone Company of Pennsylvania and Federation of Telephone Workers of Pennsylvania
1966
Scope and Contents
July 22, 1966
Box 34-36 Folder 61
Bell Telephone Laboratories, Incorporated and Communication Workers of America
1967
Scope and Contents
May 4, 1967
Box 34-36 Folder 62
Communication Workers of America and Bell Telephone Laboratories, Incorporated (Cobb Grievance)
1966
Scope and Contents
February 15, 1966. Bound.
Box 34-36 Folder 63
Communication Workers of America and Bell Telephone Laboratories, Incorporated (Cobb Grievance)
1966
Scope and Contents
May 23, 1966. Bound.
Box 34-36 Folder 64
Communication Workers of America and Bell Telephone Laboratories, Incorporated (Cobb Grievance)
1966
Scope and Contents
May 24, 1966. Bound.
Box 34-36 Folder 65
Communication Workers of America and Bell Telephone Laboratories, Incorporated (Cobb Grievance)
1966
Scope and Contents
September 12, 1966. Bound.
Box 34-36 Folder 66
Agreement between Bell Telephone Laboratories, Incorporated and Communication Workers of America
1961
Scope and Contents
January 6, 1961. Bound.
Box 34-36 Folder 67
Folder A: Excerpts from Contract Negotiations Pertaining to Promotion or Arbitration
1947-1954
Box 34-36 Folder 68
Folder B: Excerpts from Contract Negotiations Pertaining to Promotion or Arbitration
1955-1961
Box 34-36 Folder 69
Folder C: Promotion and Arbitration Articles
1947-1961
Box 34-36 Folder 70
Folder D: Papers on Grace Moore Grievance
1957
Box 34-36 Folder 71
Folder F: Papers on the Procedures Used in the Promotion of J. Finch
1961
Box 34-36 Folder 72
Bell Telephone Laboratories and Communication Workers of America
1968
Scope and Contents
May-June 1968
Box 37-39
Bellefield Boiler Plant, 11/10/60 - Bliss and Laughlin, Inc., Mansfield, Mass., 7/18/56
Box 37-39 Folder 1
Bellefield Boiler Plant, Pittsburgh, Pennsylvania and Operating Engineers, Local 95/95A
1960
Scope and Contents
November 10, 1960
Box 37-39 Folder 2
The Bendix Corporation, Utica, New York and Steelworkers, Local 4831
1967
Scope and Contents
March 31, 1967
Box 37-39 Folder 3
The Bendix Corporation, Utica, New York and Steelworkers, Local 4831
1967
Scope and Contents
March 31, 1967
Box 37-39 Folder 4
The Bendix Corporation, Utica, New York and Steelworkers, Local 4831
1967
Scope and Contents
April 3, 1967
Box 37-39 Folder 5
The Bendix Corporation, Utica, New York and Steelworkers, Local 4831
1967
Scope and Contents
April 3, 1967
Box 37-39 Folder 6
S. Bent and Brothers, Incorporated, Gardner, Massachusetts and United Furniture Workers, Local 154
1955
Scope and Contents
March 15, 1955
Box 37-39 Folder 7
Benz Kid Company, Lynn, Massachusetts and Meat Cutters and Butchers, Local 20L
1963
Scope and Contents
December 10, 1963
Box 37-39 Folder 8
Benz Kid Company, Lynn, Massachusetts and Meat Cutters and Butchers, Local 20L
1964
Scope and Contents
August 7, 1964
Box 37-39 Folder 9
Benz Kid Company, Lynn, Massachusetts and Meat Cutters and Butchers, Local 128
1965
Scope and Contents
October 1965
Box 37-39 Folder 10
Benz Kid Company, Lynn, Massachusetts and Meat Cutters and Butchers, Local 128
1966
Scope and Contents
April 11, 1966
Box 37-39 Folder 11
Benz Kid Company, Lynn, Massachusetts and Meat Cutters and Butchers, Local 128
1966
Scope and Contents
December 22, 1966
Box 37-39 Folder 12
Bethlehem Steel Company (Shipbuilding) and Marine and Shipbuilding Workers, Local 12
1949
Scope and Contents
October 28, 1949
Box 37-39 Folder 13
Bethlehem Steel Company (Shipbuilding) and Marine and Shipbuilding Workers, Local 12
1950
Scope and Contents
September 21, 1950
Box 37-39 Folder 14
Bethlehem Steel Company (Shipbuilding) and Marine and Shipbuilding Workers, Local 13
1950
Scope and Contents
October 4-16, 1950
Box 37-39 Folder 15
Bethlehem Steel Company (Shipbuilding) and Marine and Shipbuilding Workers, Local 13
1950
Scope and Contents
October 19-23, 1950
Box 37-39 Folder 16
The Bettinger Corporation, Watertown, Massachusetts and United Steelworkers, Local 4322
1953
Scope and Contents
November 24, 1953
Box 37-39 Folder 17
The Bettinger Corporation, Watertown, Massachusetts and United Steelworkers, Local 4322
1953
Scope and Contents
November 26, 1953
Box 37-39 Folder 18
Bird and Son, Incorporated, East Walpole, Massachusetts and Carton, Container, and Paper Workers, 1330
1950
Scope and Contents
February 13, 1950
Box 37-39 Folder 19
Bird and Son, Incorporated, East Walpole, Massachusetts and Carton, Container, and Paper Workers, 1330
1950
Scope and Contents
June 20, 1950
Box 37-39 Folder 20
Bird and Son, Incorporated, East Walpole, Massachusetts and Carton, Container, and Paper Workers, 1330
1951
Scope and Contents
January 29, 1951
Box 37-39 Folder 21
Bird and Son, Incorporated, East Walpole, Massachusetts and Papermakers and Paperworkers, Local 878
1968
Scope and Contents
July 29, 1968
Box 37-39 Folder 22
Blacher Brothers, Incorporated, Providence, Rhode Island and International Association of Machinists, District 64, Local 129
1950
Scope and Contents
October 26, 1950
Box 37-39 Folder 23
Blanchard Machine Company, Cambridge, Massachusetts and International Association of Machinists, District 38, Local 264
1966
Scope and Contents
February 5 and 19, 1966
Box 37-39 Folder 24
Blanchard Machine Company Division of Pseudo-Dynamics: Job Rating Survey (Shop)
1965
Box 37-39 Folder 25
Blanchard Machine Company Division of Pseudo-Dynamics: Job Rating Survey (Shop)
1965
Box 37-39 Folder 26
Bliss and Laughlin, Incorporated, Mansfield, Massachusetts and United Steelworkers, Local 3825
1956
Scope and Contents
July 18, 1956
Box 40-42
Boeing Aerospace Board, 1962-63 - Boston Edison Co., 3/6/61
Box 40-42 Folder 1
Boeing Aerospace Board and Boeing Co., IAM and UAW
1962-1963
Box 40-42 Folder 2
Bolta Rubber Company, Lawrence Mass. And United Rubber Workers, Local 243
1958
Box 40-42 Folder 3
Bolta Rubber Company, Lawrence, Mass. And United Rubber Workers, Local 243
1958
Box 40-42 Folder 4
Bolta Rubber Company, Lawrence, Mass. And United Rubber Workers, Local 243
1958
Box 40-42 Folder 5
Bolta Rubber Company, Lawrence, Mass. And United Rubber Workers, Local 243
1958
Box 40-42 Folder 6
Bolta Rubber Company, Lawrence, Mass. And United Rubber Workers, Local 243
1958
Box 40-42 Folder 7
Bionin Spinning Co., Woonsocket, R.I. and Industrial Trade Unions of America
1962
Box 40-42 Folder 8
Bonin Spinning Co., Woonsocket, R.I. and Industrial Trade Union
1963
Box 40-42 Folder 9
Bonte Spinning Co., Woonsocket, R.I. and Industrial Trades Union
1955
Box 40-42 Folder 10
Bonte Spinning Co., Woonsocket, R.I. and Industrial Trades Union
1963
Box 40-42 Folder 11
Bonte Spinning Co., Woonsocket, R.I. and Industrial Trade Union
1963
Box 40-42 Folder 12
Borden Chemical Co., Leominster Mass and Chemical Workers Union, Local 533
1959
Box 40-42 Folder 13
Borden Chemical Co., Leominster Mass and Chemical Workers Union, Local 533
1959
Box 40-42 Folder 14
Borden Chemical Co., Leominster Mass and Chemical Workers Union, Local 533
1959
Box 40-42 Folder 15
Borden Chemical Co., Leominster Mass and Chemical Workers Union, Local 533
1963
Box 40-42 Folder 16
Borden Chemical Co., Leominster Mass and Chemical Workers Union, Local 533
1961
Box 40-42 Folder 17
Borden Chemical Co., Leominster Mass and Chemical Workers Union, Local 533
1961
Box 40-42 Folder 18
Borden Chemical Co., Peabody Mass and Leather Workers Int'l, Local 21
1964
Box 40-42 Folder 19
Borden Chemical Co., Leominster Mass and Chemical Workers Int'l, Local 21
1964
Box 40-42 Folder 20
Borden Chemical Co., Peabody Mass and Leather Workers Int'l, Local 21
1965
Box 40-42 Folder 21
Borg-Warner Corp., Ingersoll Steel Div. and United AutoWorkers, Local 729
1955
Box 40-42 Folder 22
Borg-Warner Corp., Ingersoll Steel Div. and United Autoworkers, Local 729
1956
Box 40-42 Folder 23
Boston Daily Newspapers, Boston, Mass. And Boston Mailers' Union, Local 16
1946
Box 40-42 Folder 24
Boston Daily Newspapers, Boston, Mass. And Boston Typographical Union, Local 13
1950
Box 40-42 Folder 25
Boston Daily Newspapers, Boston, Mass. And Boston Typographical Union, Local 13
1953
Box 40-42 Folder 26
Boston Daily Newspapers, Boston, Mass. And Boston Typographical Union, Local 13
1967
Box 40-42 Folder 27
Boston Daily Newspapers, Boston, Mass. And Boston Typographical Union, Local 13
1967
Box 40-42 Folder 28
Boston Edison Co., Boston Mass. And Utility Workers Local 387
1952
Box 40-42 Folder 29
Boston Edison Co., Boston Mass. And Utility Workers Local 369
1953
Box 40-42 Folder 30
Boston Edison Co., Boston Mass. And Utility Workers Local 369
1954
Box 40-42 Folder 31
Boston Edison Co., Boston Mass. And Utility Workers Local 369
1957
Box 40-42 Folder 32
Boston Edison Co., Boston Mass. And Utility Workers Local 387
1961
Box 43-45
Boston Edison Co., 12/7/62 - Bridgeport Rubber Co., 10/27/58
Box 43-45 Folder 1
Boston Edison Co. and Utility Workers Union Local 369 (43-1)
1962
Box 43-45 Folder 2
Boston Edison Co. and Local 386
1963
Box 43-45 Folder 3
Boston Edison Co. and Utility Workers Union, Local 136
1964
Box 43-45 Folder 4
Boston Edison Co. and Utility Workers Union Local 386
1965
Box 43-45 Folder 5
Boston Edison Co. and Utility Workers Union Local 369 (43-5)
1966
Box 43-45 Folder 6
Boston Edison Co. and Utility Workers Union: Briefs and Miscellaneous Information
Box 43-45 Folder 7
Utility Workers Local 836 and Boston Edison Co., Stenographic Record pg. 1-224 (43-7)
Box 43-45 Folder 8
Boston Edison Co. and Utility Workers Union Local 369, Stenographic Record (43-8)
Box 43-45 Folder 9
Boston Elevated Railway Company and IBEW Local 104 (44-1)
1946
Box 43-45 Folder 10
Boston Gas Company and United Mine Workers Local 12003, 12118 (44-2)
1961
Box 43-45 Folder 11
Boston Gas Company and United Mine Workers District 50 (44-3)
1967
Box 43-45 Folder 12
Boston Gear Works and United Steelworkers, Local 4335 (44-4)
1953
Box 43-45 Folder 13
Boston Gear Works and United Steelworkers, CIO (44-5)
1953
Box 43-45 Folder 14
Boston Gear Works and United Steelworkers Local 4335 (44-6)
1955
Box 43-45 Folder 15
Boston Gear Works and United Steelworkers Local 4335 (44-7)
1956
Box 43-45 Folder 16
Boston Gear Works and United Steelworkers Local 4335 (44-8)
1957
Box 43-45 Folder 17
Boston Gear Works and United Steelworkers Local 4335 (44-9)
1957
Box 43-45 Folder 18
Boston Gear Works and United Steelworkers Local 4335 (44-10)
1959
Box 43-45 Folder 19
Boston Gear Works and United Steelworkers Local 4335 (44-11)
1962
Box 43-45 Folder 20
Boston Gear Works and United Steelworkers of America (44-12)
1963
Box 43-45 Folder 21
Boston Gear Works and United Steelworkers Local 4335 (44-13)
1964
Box 43-45 Folder 22
Boston Gear Works and United Steelworkers Local 4335 (44-14)
1966
Box 43-45 Folder 23
Boston Globe and Boston Typographical Union No. 13 (44-15)
1965
Box 43-45 Folder 24
Boston and Lockport Block and International Association of Machinist Lodge 38 (45-1)
1963
Box 43-45 Folder 25
Boston and Lockport Block and International Association of Machinist Lodge 264 (45-2)
1965
Box 43-45 Folder 26
Boston & Maine Railroad and Brotherhood of Railway & Steamship Clerks (45-3)
1960
Box 43-45 Folder 27
Boston Record-American Advertiser and Newspaper Guild of Boston (45-4)
1956
Box 43-45 Folder 28
Boston Record-American Advertisement and American Federation of Newswriters (45-5)
1968
Box 43-45 Folder 29
Boston Retail Clothiers Group and Clothing Workers Local 335 (45-6)
1951
Box 43-45 Folder 30
Boston Sand & Gravel Company and Teamsters Local 379 (45-7)
1967
Box 43-45 Folder 31
Bradford Spinning Company and Textile Workers Local 604 (45-8)
1948
Box 43-45 Folder 32
Bridgeport Gas Company and United Mine Workers Local 12298 (45-9)
1967
Box 43-45 Folder 33
Bridgeport Rubber Co. and Rubber, Cork, Linoleum, & Plastic Workers Local 176 (45-10)
1958
Box 46-48
Brockton, Mass., Vampers Local Brotherhood of Shoe and Allied Craftsman, 9/23/54 - Budd Co., 9/7/67
Box 46-48 Folder 1
Brockton, Mass. Vampers Local, Shoe and Allied Craftsmen and Stitchers Local, Shoe and Alled Craftsmen and Stitchers Local, Shoe and Allied Craftsmen
1954-1955
Box 46-48 Folder 2
Transcript of Hearing
1953
Box 46-48 Folder 3
Transcript of Hearing
1953
Box 46-48 Folder 4
Transcript of Hearing
1953
Box 46-48 Folder 5
Confidential File
1954
Box 46-48 Folder 6
Associated Shoe Industries of Southeastern Mass. And Brotherhood of Shoe and Allied Craftsmen
1955
Box 46-48 Folder 7
Brockway-Smith-Haigh-Lowell, Charleston, Mass. And Teamster Local 379
1964
Box 46-48 Folder 8
Homer D. Bronson Co., Beacon Falls Conn. And United Steelworkers
1960
Box 46-48 Folder 9
Homer D. Bronson Co., Beacon Falls Conn. And United Steel Workers
1963
Box 46-48 Folder 10
Brown Brothers Co., Gardner, Mass. And United Furniture Workers, Local 154
1946
Box 46-48 Folder 11
Brown Company, Berlin, N.H. and United Mine Workers, Dist. 50. Local 12175
1947
Box 46-48 Folder 12
Brown and Sharpe Mfg. Co., Providence, R.I. and Office Employees Int'l., Local 76
1947
Box 46-48 Folder 13
Brown and Sharpe Mfg. Co., Providence, R.I. and Office Employees Int'l., Local 76
1949
Box 46-48 Folder 14
Brown and Sharpe Mfg. Co., Providence, R.I. and Office Employees Int'l., Local 76
1954
Box 46-48 Folder 15
Brown and Sharpe Mfg. Co., Providence, R.I. and Office Employees Int'l., Local 76
1954
Box 46-48 Folder 16
Brown and Sharpe Mfg. Co., Providence, R.I. and Office Employees Int'l., Local 76
1954
Box 46-48 Folder 17
Brown and Sharpe Mfg. Co and Am. Fed. Of Technical Engineers, Loc. 119
1954
Box 46-48 Folder 18
Brown and Sharpe Mfg. Co and Am. Fed. Of Technical Engineers, Loc. 119
1954
Box 46-48 Folder 19
Brown and Sharpe Mfg. Co and Am. Fed. Of Technical Engineers, Loc. 119
1957
Box 46-48 Folder 20
Brown and Sharpe Mfg. Co and Am. Fed. Of Technical Engineers, Loc. 119
1966
Box 46-48 Folder 21
G.L. Brownell, Inc., Worcester, Mas. And United Steelworkers Local 2936
1957
Box 46-48 Folder 22
Brunswick-Union, Inc., Torrington, Conn. Int'l Union of Electrical Workers Local 247
1963
Box 46-48 Folder 23
Bryant Chucking Grinder Co., Springfield, Vermont and United Electrical Workers, Local 218
1946
Box 46-48 Folder 24
The Budd Company, Philadelphia, Pa. and United Automobile Workers Local 813
1967
Box 46-48 Folder 25
Celanese Corp., Celanese Fibers, S.C. and Textile Workers, Local 1093
1961
Box 46-48 Folder 26
Celanese Corp., Celanese Fibers, S.C. and Textile Workers, Local 1093
1961
Box 49-51
Building Service Employees International Union, Local 7, 5/11/62 - Celanese Corp. of America, Celviver Plant, 3/10/61
Box 49-51 Folder 1
Building Service Employees, Local 1 and Building Service Employees, Local 4
1962
Scope and Contents
April 11, 1962
Box 49-51 Folder 2
Butler Aviation Company, Boston, Massachusetts and International Association of Machinists, District 147
1966
Scope and Contents
September 12, 1966
Box 49-51 Folder 3
Campbell Soup Company, Camden, New Jersey and International Association of Machinists, Lodge 2031
1967
Scope and Contents
February 27, 1967
Box 49-51 Folder 4
S.W. Card Manufacturing Company, Mansfield, Massachusetts and United Steelworkers, Local 3955
1956
Scope and Contents
December 31, 1956
Box 49-51 Folder 5
S.W. Card Manufacturing Company, Division Union Twist Drill and United Steelworkers. Local 3955
1958
Scope and Contents
September 23, 1958
Box 49-51 Folder 6
S.W. Card Manufacturing Company, Division Union Twist Drill and United Steelworkers. Local 3955
1958
Scope and Contents
October 2, 1958
Box 49-51 Folder 7
S.W. Card Manufacturing Company, Division Union Twist Drill and United Steelworkers. Local 3955
1961
Scope and Contents
February 20, 1961
Box 49-51 Folder 8
Carlyle Johnson Machine Company, Manchester, Connecticut and International Union of Electrical Workers, Local 281
1965
Scope and Contents
November 22, 1965
Box 49-51 Folder 9
Carr Leather Company, Peabody, Massachusetts and Fur Leather Workers Union, Local 21
1946
Scope and Contents
July 17, 1946
Box 49-51 Folder 10
Carr Leather Company, Peabody, Massachusetts and Fur Leather Workers Union, Local 21
1951
Scope and Contents
May 14, 1951
Box 49-51 Folder 11
Carr Manufacturing Company, Bristol, Rhode Island and United Rubber Workers, Local 474
1958
Scope and Contents
January 6, 1958
Box 49-51 Folder 12
Carrier Corporation, Syracuse, New York and Sheet Metal Workers International, Local 527
1964-1965
Box 49-51 Folder 13
Carrier Corporation, Syracuse, New York and Sheet Metal Workers International, Local 527
1965
Scope and Contents
November 10, 1965
Box 49-51 Folder 14
Carriers Employers Association, Sanborn, Incorporated, and Quinn, Incorporated; and Truck Drivers, Local 340
1965
Scope and Contents
January 18, 1965
Box 49-51 Folder 15
Caterpillar Tractor Company, Joliet, Illinois and International Association of Machinists, Local 851
1967
Scope and Contents
November 28, 1967
Box 49-51 Folder 16
CBS - Hytron, Danvers, Massachusetts and International Union of Electrical Workers, Local 270
1958
Scope and Contents
March 24, 1958
Box 49-51 Folder 17
CBS - Hytron, Danvers, Massachusetts and International Union of Electrical Workers, Local 270
1958
Scope and Contents
March 25, 1958
Box 49-51 Folder 18
CBS - Hytron, Danvers, Massachusetts and International Union of Electrical Workers, Local 270
1958
Scope and Contents
May 22, 1958
Box 49-51 Folder 19
CBS - Hytron, Danvers, Massachusetts and International Union of Electrical Workers, Local 270
1958
Scope and Contents
May 23, 1958
Box 49-51 Folder 20
CBS - Hytron, Danvers, Massachusetts and International Union of Electrical Workers, Local 270
1958
Box 49-51 Folder 21
CBS - Hytron, Danvers, Massachusetts and International Union of Electrical Workers, Local 270
1959
Scope and Contents
August 11, 1959
Box 49-51 Folder 22
CBS - Hytron, Danvers, Massachusetts and International Union of Electrical Workers, Local 270
1959
Scope and Contents
October 1959
Box 49-51 Folder 23
CBS - Hytron, Danvers, Massachusetts and International Union of Electrical Workers, Local 270
1960-1961
Box 49-51 Folder 24
Celanese Corporation, Celriver Plant, South Carolina and Textile Workers, Local 1093
1956
Scope and Contents
July 26, 1956
Box 49-51 Folder 25
Celanese Corporation, Celriver Plant, South Carolina and Textile Workers, Local 1093
1956
Scope and Contents
October 29, 1956
Box 49-51 Folder 26
Celanese Corporation, Narrows, Virginia and United Construction Workers, Local 15153
1960
Scope and Contents
August 26, 1960
Box 49-51 Folder 27
Celanese Corporation, Celriver Plant, South Carolina and Textile Workers, Local 1093
1961
Scope and Contents
March 10, 1961
Box 52-54
Celanese Corp., Celanese Fibers Co., 3/13/61 - Cheney Bigelow Works
Box 52-54 Folder 1
Celanese Corp., Celanese Fibers, S.C. and Textile Workers Local 1093
1962
Box 52-54 Folder 2
Celanese Corp., Celriver Plant, S.C. and Textile Workers Local 1093
1962
Box 52-54 Folder 3
Celanese Corp., Celanese Fibers, S.C. and Textile Workers Local 1093
1962
Box 52-54 Folder 4
Celanese Corp., Celanese Fibers, S.C. and Textile Workers Local 1093
1962
Box 52-54 Folder 5
Celanese Corp., Celanese Fibers, S.C. and United Mine Workers Local 1093
1962
Box 52-54 Folder 6
Celanese Corp., Celanese Fibers, S.C. and United Mine Workers Local 15153
1964
Box 52-54 Folder 7
Celanese Corp., Celanese Fibers, S.C. and United Mine Workers Local 15153
1964
Box 52-54 Folder 8
Celanese Corp., Celanese Fibers, S.C. and Textile Workers, Local 1093
1966
Box 52-54 Folder 9
Celluplastic Corp., Fitchburg, Mass. And Retail, Wholesale, Department Store Local 875
1959
Box 52-54 Folder 10
Cello-Products Company, Swarthmore, Pa. and Papermakers and Paperworkers, Local 339
1964
Box 52-54 Folder 11
Central Leather Company, Peabody, Mass. And Fur and Leathers Workers, Local 21
1947
Box 52-54 Folder 12
Central Leather Company, Peabody, Mass. And Fur and Leathers Workers, Local 21
1950
Box 52-54 Folder 13
Central Leather Company, Peabody, Mass. And Fur and Leathers Workers, Local 21
1950
Box 52-54 Folder 14
Central Leather Company, Peabody, Mass. And Fur and Leathers Workers, Local 21
1951
Box 52-54 Folder 15
Central Leather Company, Peabody, Mass. And Fur and Leathers Workers, Local 21
1960
Box 52-54 Folder 16
Chain Belt Co., Baldwin-Duckworth Div. and United Steelworkers Local 4559
1954
Box 52-54 Folder 17
Champion Lamp Works, Div. Consolidated Electric Lamp Co. and United Electrical Workers, Local 215
1946
Box 52-54 Folder 18
Chance Vought Aircraft, United Aircraft and United Auto Workers, Local 893
1953
Box 52-54 Folder 19
Chandler Evans Corp., W. Hartford, Conn. And United Auto Workers, Local 405
1961
Box 52-54 Folder 20
Chandler Evans Corp., W. Hartford, Conn. And United Auto Workers, Local 405
1963
Box 52-54 Folder 21
Chandler Evans Corp., W. Hartford, Conn. And United Auto Workers, Local 405
1963
Box 52-54 Folder 22
Chandler Evans Corp., W. Hartford, Conn. And United Auto Workers, Local 405
1967
Box 52-54 Folder 23
Chase Brass and Copper Co., Waterbury, Conn. And Chase Brass and Copper Workers, UAW Local 1565
1951
Box 52-54 Folder 24
Chase Brass and Copper Co., Waterbury, Conn. And Chase Brass and Copper Workers, UAW Local 1565
1953
Box 52-54 Folder 25
Chase Brass and Copper Co., Waterbury, Conn. And Chase Brass and Copper Workers, UAW Local 1565
1957
Box 52-54 Folder 26
Chase Brass and Copper Co., Waterbury, Conn. And Chase Brass and Copper Workers, UAW Local 1565
1961
Box 52-54 Folder 27
Chemetron Corp., Searsport, Maine Int'l Chemical Workers Local 650
1960
Box 52-54 Folder 28
Chemetron Corp., Searsport, Maine Int'l Chemical Workers Local 650
1960
Box 52-54 Folder 29
Chemetron Corp., Searsport, Maine Int'l Chemical Workers Local 650
1960
Box 52-54 Folder 30
Chemetron Corp., Searsport, Maine Int'l Chemical Workers Local 650
1960
Box 52-54 Folder 31
Chemetron Corp., Searsport, Maine Int'l Chemical Workers Local 650
1960
Box 52-54 Folder 32
Chemetron Corp., Searsport, Maine Int'l Chemical Workers Local 650
1960
Box 52-54 Folder 33
Cheney Bigelow Wire Works, Mass. And American Wire Weavers Protective Assoc.
1953
Box 55-57
Chicago Pneumatic Tool Co., It/13/59 - Consolidated Thermo-Plastics Co., Turex Div., 11/15/65, 3/9/66
Box 55-57 Folder 1
Chicago Pneumatic Tool Company, Utica, New York and International Association of Machinists, Local 645
1959
Scope and Contents
April 13, 1959
Box 55-57 Folder 2
Chicago Pneumatic Tool Company, Utica, New York and International Association of Machinists, Lodge 645
1959
Scope and Contents
July 17, 1959
Box 55-57 Folder 3
Chicago Pneumatic Tool Company, Utica, New York and International Association of Machinists, Lodge 157
1959
Scope and Contents
December 23, 1959
Box 55-57 Folder 4
Chicago Pneumatic Tool Company, Utica, New York and International Association of Machinists, Lodge 157
1961
Scope and Contents
April 7, 1961
Box 55-57 Folder 5
Chicago Pneumatic Tool Company, Utica, New York and International Association of Machinists, Lodge 157
1961
Scope and Contents
April 10, 1961
Box 55-57 Folder 6
Cities Transportation Company, Nashua, New Hampshire and Teamsters, Local 633
1947
Scope and Contents
April 17, 1947
Box 55-57 Folder 7
Clarostat Manufacturing Company, Dover, New Hampshire and International Union of Electrical Workers, Local 242
1954
Scope and Contents
August 13, 1954
Box 55-57 Folder 8
Claussner Hosiery Company, Paducah, Kentucky and American Federation of Hosiery Workers
1959
Scope and Contents
March 6, 1959
Box 55-57 Folder 9
Clifford Manufacturing Company, Waltham, Massachusetts and International Union of Electrical Workers, Local 274
1953
Scope and Contents
March 2, 1953
Box 55-57 Folder 10
Clifford Manufacturing Company, Waltham, Massachusetts and International Union of Electrical Workers, Local 274
1956
Scope and Contents
July 9, 1956
Box 55-57 Folder 11
Clifford Manufacturing Company, Waltham, Massachusetts and International Union of Electrical Workers, Local 274
1957
Scope and Contents
January 28, 1957
Box 55-57 Folder 12
Clifford Manufacturing Company, Standard Thomson Corporation, and International Union of Electrical Workers, Local 274
1960
Scope and Contents
April 10, 1960
Box 55-57 Folder 13
Clifford Manufacturing Company, Waltham, Massachusetts and International Union of Electrical Workers, Local 274
1960
Scope and Contents
November 14, 1960
Box 55-57 Folder 14
Coca Cola Bottling Company of Boston and Retail, Wholesale, and Department Store Union 513
1949
Scope and Contents
August 1949
Box 55-57 Folder 15
Cogsdill Twist Drill Company, Greenfield, Massachusetts and United Electrical Workers, Local 274
1961
Scope and Contents
November 27, 1961
Box 55-57 Folder 16
Cohu Electronics, Incorporated, Massa Division, Massachusetts and International Association of Machinists, Lodge 38
1963
Scope and Contents
October 8, 1963
Box 55-57 Folder 17
Coleman Brothers and Teamsters
1965
Box 55-57 Folder 18
Collyer Wire Company, Pawtucket, Rhode Island and International Brotherhood of Electrical Workers
1950
Scope and Contents
December 1, 1950
Box 55-57 Folder 19
Colonial Tanning Company, Incorporated, Boston, Massachusetts and Leather Workers International, Local 56
1962
Scope and Contents
March 26, 1962
Box 55-57 Folder 20
Colt's Patent Firearms Company, Hartford, Connecticut and United Electrical Workers
1946
Scope and Contents
May 6, 1946
Box 55-57 Folder 21
Colt's Patent Firearms Company, Hartford, Connecticut and United Electrical Workers
1946
Scope and Contents
May 9, 1946
Box 55-57 Folder 22
Colt's Patent Firearms Company, Hartford, Connecticut and United Electrical Workers
1946
Scope and Contents
May 13, 1946
Box 55-57 Folder 23
Colt's Patent Firearms Company, Hartford, Connecticut and Colt's Local Union 270
1946
Scope and Contents
April 23, 1946
Box 55-57 Folder 24
Colt's Patent Firearms Company, Hartford, Connecticut and United Electrical Workers
1946
Scope and Contents
May 15, 1946
Box 55-57 Folder 25
Columbia Broadcasting System, New York, New York and the International Brotherhood of Electrical Workers Local 1212
1966
Scope and Contents
May 3, 1966
Box 55-57 Folder 26
Columbia Broadcasting System, New York, New York and the International Brotherhood of Electrical Workers Local 1212
1967
Scope and Contents
August 24, 1967
Box 55-57 Folder 27
Columbia Packing Company, Boston, Massachusetts and United Packinghouse Workers Local 11
1953
Scope and Contents
October 20, 1953
Box 55-57 Folder 28
Columbia Packing Company, Boston, Massachusetts and United Packinghouse Workers Local 11
1953
Scope and Contents
October 29, 1953
Box 55-57 Folder 29
Columbia Records, Bridgeport, Connecticut and United Electrical Workers, Local 237
1957
Scope and Contents
April 24, 1957
Box 55-57 Folder 30
Columbia Records, Bridgeport, Connecticut and United Electrical Workers, Local 237
1959
Scope and Contents
May 14, 1959
Box 55-57 Folder 31
Columbia Records, Bridgeport, Connecticut and United Electrical Workers, Local 237
1963
Scope and Contents
May 13, 1963
Box 55-57 Folder 32
Combustion Engineering and Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers Local 558
1966
Scope and Contents
September 1, 1966
Box 55-57 Folder 33
Commonwealth Plastics Corporation, Massachusetts and Plastic Workers, Department Store Union
1960
Scope and Contents
November 29, 1960
Box 55-57 Folder 34
The Connecticut Company and Street, Electric Railway and Motor Coach
1946-1947
Scope and Contents
November 25, 1946 and April 28, 1947
Box 55-57 Folder 35
Connecticut Light and Power Company and International Brotherhood of Electrical Workers Local B-420
1948
Scope and Contents
April 28, 1948
Box 55-57 Folder 36
Connecticut Ready Mixed Concrete Association, Incorporated and Teamsters, Local 559 of Joint Council
1964
Scope and Contents
November 19, 1964
Box 55-57 Folder 37
Connecticut River Mills, Charlestown, New Hampshire and Textile Workers, Local 94
1947
Scope and Contents
February 21, 1947
Box 55-57 Folder 38
Connecticut Telephone and Electric Corporation and United Electrical Workers, Local 285
1954
Scope and Contents
April 3, 1954
Box 55-57 Folder 39
Connecticut Telephone and Electric Corporation and International Union of Electrical Workers, Local 285
1954
Scope and Contents
April 24, 1954
Box 55-57 Folder 40
Consolidated Chemical Industries, Massachusetts and Fur and Leather Workers Union (Congress of Industrial Organizations)
1948
Scope and Contents
December 27, 1948
Box 55-57 Folder 41
Consolidated Chemical Company and Fur and Leather Workers Union, Local 295
1953
Scope and Contents
May 12, 1953
Box 55-57 Folder 42
Consolidated Diesel Electric Corporation, Connecticut and United Auto Workers, Local 529
1966
Scope and Contents
April 14, 1966
Box 55-57 Folder 43
Consolidated Thermoplastics Company, Rhode Island and Steelworkers, Local 6535
1965-1966
Scope and Contents
November 15, 1965 and March 9, 1966
Box 58-60
Container Corp. of America, 4/12/67 - Coro Inc. Eastern Jewerly Mfg. Co., 6/9/49
Box 58-60 Folder 1
Continental Airlines, Inc., Los Angeles and Air Line Pilots Association
1966
Box 58-60 Folder 2
Container Corporation of America and Papermakers and Paper workers, Local 68
1967
Box 58-60 Folder 3
Continental Airlines, Chicago, Illinois and Flight Hostesses, Pilots Assoc.
1966
Box 58-60 Folder 4
Continental Tanning Co., Lynn Mass. And Meat Cutters and Butcher Workmen, Local 20L
1960
Box 58-60 Folder 5
Continental Tanning Co., Lynn Mass. And Amalgamated Meat Cutters and Butcher Workmen, Local 20L
1963
Box 58-60 Folder 6
Converter Corp., Leominster, Mass. And Chemical Workers Union, Local 533
1965
Box 58-60 Folder 7
Cornell-Dubilier Electric Corp., Mass. And IBEW, Local 410
1964
Box 58-60 Folder 8
Cornish Wire Co., Williamstown, Mass. And International Union of Electrical Workers Local 299
1961
Box 58-60 Folder 9
Cornish Wire Co., Williamstown, Mass. And International Union of Electrical Workers Local 299
1967
Box 58-60 Folder 10
Coro, Inc., Eastern Jewelry Mfg. Co., R.I. and Int'l Jewelry Workers, Local 66
1949
Box 61
Coro, Inc. Eastern Jewerly Mfg. Co., 5/31/50 - Crestbrand Tanning Co., 4/9/56
Box 61 Folder 1
Coro, Inc., Eastern Jewelry Mfg. Co., R.I. and Int'l. Jewelry Workers, Local 18
1950
Box 61 Folder 2
Arbitration on Alex Tamarro and James De Filippo
1950
Box 61 Folder 3
Coty, Inc. and Coty Products Corp. and Teamsters, Local 815
1957
Box 61 Folder 4
Courier Citizen Printing Co., Mass. Lowell Typographical Union, Local 310
1959
Box 61 Folder 5
B.E. Cox Leather Co., Peabody, Mass. And Fur Leather Workers, Local 21
1951
Box 61 Folder 6
Cox Leather Co., Peabody, Mass. And Fur and Leather Workers, Local 21
1952
Box 61 Folder 7
B.E. Cox Leather Co., Mass. And International Fur and Leather Workers, Local 21
1953
Box 61 Folder 8
Cranston Print Works, Cranston, R.I. and Textile Workers, Local 2459
1960
Box 61 Folder 9
Cranston Print Works, Cranston, R.I. and Textile Workers, Local 2459
1961
Box 61 Folder 10
Cranston Print Works, Cranston, R.I. and Textile Workers, Local 2459
1961
Box 61 Folder 11
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1949
Box 61 Folder 12
Cranston Print Works, Cranston, R.I. and Textile Workers, Local 2459
1949
Box 61 Folder 13
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1949
Box 61 Folder 14
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1950
Box 61 Folder 15
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1950
Box 61 Folder 16
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1950
Box 61 Folder 17
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1950
Box 61 Folder 18
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1950
Box 61 Folder 19
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1951
Box 61 Folder 20
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1951
Box 61 Folder 21
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1951
Box 61 Folder 22
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1952
Box 61 Folder 23
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1952
Box 61 Folder 24
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1952
Box 61 Folder 25
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1952
Box 61 Folder 26
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1953
Box 61 Folder 27
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1954
Box 61 Folder 28
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1954
Box 61 Folder 29
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1955
Box 61 Folder 30
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1956
Box 61 Folder 31
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1956
Box 61 Folder 32
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1956
Box 61 Folder 33
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1956
Box 61 Folder 34
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1956
Box 61 Folder 35
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1957
Box 61 Folder 36
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1959
Box 61 Folder 37
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1959
Box 61 Folder 38
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1960
Box 61 Folder 39
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1961
Box 61 Folder 40
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1964
Box 61 Folder 41
Creese and Cook Co., Danvers, Mass. And Fur and Leather Workers, Local 21
1964
Box 61 Folder 42
Crestbrand Leather Co., Salem, Mass. And Fur and Leather Workers, Local 21
1947
Box 61 Folder 43
Crestband Leather Co. and Fur and Leather Workers, Local 21
1947
Box 61 Folder 44
Crestband Leather Co. and Fur and Leather Workers, Local 21
1948
Box 61 Folder 45
Crestband Leather Co. and Fur and Leather Workers, Local 21
1948
Box 61 Folder 46
Crestband Leather Co. and Fur and Leather Workers, Local 21
1948
Box 61 Folder 47
Crestband Leather Co. and Fur and Leather Workers, Local 21
1950
Box 61 Folder 48
Crestband Leather Co. and Fur and Leather Workers, Local 21
1951
Box 61 Folder 49
Crestband Leather Co. and Fur and Leather Workers, Local 21
1951
Box 61 Folder 50
Crestband Leather Co. and Fur and Leather Workers, Local 21
1951
Box 61 Folder 51
Crestband Tanning Co. and Fur and Leather Workers, Local 21
1956
Box 61 Folder 52
Curtiss-Wright Corp., Wood-Ridge, N.J. and United Auto Workers, Local 669
1955
Box 61 Folder 53
Curtis-Wright Corp., Wood-Ridge, N.J. and United Auto Workers, Local 669
1955
Box 61 Folder 54
Curtis-Wright Corp., Wood-Ridge, N.J. and United Auto Workers, Local 669
1955
Box 62-64
Crompton and Knowles Corp. (Worcester, Mass.), 8/24/61 - Curtiss-Wright Corp. (WoodRidge, NJ) 3/55
Box 62-64 Folder 1
Crompton and Knowles Corporation, Worcester, Massachusetts and Steelworkers
1961
Scope and Contents
August 24, 1961
Box 62-64 Folder 2
Crouse-Hinds Company, Syracuse, New York and Electrical Workers, Local 2084
1965
Scope and Contents
July 14, 1965
Box 62-64 Folder 3
Crouse-Hinds Company, Syracuse, New York and Electrical Workers, Local 2084
1965
Scope and Contents
November 17, 1965
Box 62-64 Folder 4
Crouse-Hinds Company, Syracuse, New York and Electrical Workers, Local 2084
1966
Scope and Contents
December 12, 1966
Box 62-64 Folder 5
Crouse-Hinds Company, Syracuse, New York and Electrical Workers, Local 2084
1966
Scope and Contents
December 12, 1966
Box 62-64 Folder 6
Crown Fastener Corporation, Warren, Rhode Island and Steelworkers Local 3895
1953
Scope and Contents
April 20, 1953
Box 62-64 Folder 7
Crucible Steel Company, Midland Plant and Steelworkers, Local 1212
1950
Scope and Contents
October 9, 1950
Box 62-64 Folder 8
Crucible Steel Company, Park Workers Division, and Steelworkers, Local 1276
1951
Scope and Contents
November 23, 1951
Box 62-64 Folder 9
Curtiss-Stephens Embry, Reading, Pennsylvania and Boot and Shoe Workers, Local 496
1963
Scope and Contents
June 10, 1963
Box 62-64 Folder 10
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 300
1952
Scope and Contents
May 20, 1952
Box 62-64 Folder 11
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 300
1952
Scope and Contents
May 1952
Box 62-64 Folder 12
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 300
1952
Scope and Contents
June 3, 1952
Box 62-64 Folder 13
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 300
1952
Scope and Contents
June 9, 1952
Box 62-64 Folder 14
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 300
1952
Scope and Contents
September 19, 1952
Box 62-64 Folder 15
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 300
1952
Scope and Contents
September 19, 1952
Box 62-64 Folder 16
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and International Association of Machinists, Local 703
1954
Scope and Contents
March 4, 1954
Box 65-67
Curtiss Wright Corp. (WoodRidge, NJ) 7/14/55 - ll/25/64
Box 65-67 Folder 1
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1955
Scope and Contents
July 14, 1955
Box 65-67 Folder 2
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1955
Scope and Contents
November 22, 1955
Box 65-67 Folder 3
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1955
Scope and Contents
November 25, 1955
Box 65-67 Folder 4
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1956
Scope and Contents
December 23, 1955 and February 9, 1956
Box 65-67 Folder 5
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1956
Scope and Contents
April 6, 1956
Box 65-67 Folder 6
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1956
Scope and Contents
April 8, 1956
Box 65-67 Folder 7
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and International Association of Machinists, Local 703
1956
Scope and Contents
May 18, 1956
Box 65-67 Folder 8
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1956
Scope and Contents
July 3, 1956
Box 65-67 Folder 9
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1956
Scope and Contents
July 26, 1956
Box 65-67 Folder 10
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1956
Scope and Contents
July 27, 1956
Box 65-67 Folder 11
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1956
Scope and Contents
July 27, 1956
Box 65-67 Folder 12
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and International Association of Machinists Local 703
1956
Scope and Contents
October 13, 1956
Box 65-67 Folder 13
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1956
Scope and Contents
October 26, 1956
Box 65-67 Folder 14
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1956
Scope and Contents
October 27, 1956
Box 65-67 Folder 15
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1956
Scope and Contents
November 13, 1956
Box 65-67 Folder 16
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1957
Scope and Contents
February 7, 1957
Box 65-67 Folder 17
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1957
Scope and Contents
March 4, 1957
Box 65-67 Folder 18
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1957
Scope and Contents
August 21, 1957
Box 65-67 Folder 19
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1957
Scope and Contents
September 3, 1957
Box 65-67 Folder 20
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1957
Scope and Contents
September 4, 1957
Box 65-67 Folder 21
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1958
Scope and Contents
March 5, 1958
Box 65-67 Folder 22
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1958
Scope and Contents
March 5, 1958
Box 65-67 Folder 23
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1958
Scope and Contents
June 24, 1958
Box 65-67 Folder 24
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1959
Scope and Contents
January 10, 1959
Box 65-67 Folder 25
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1959
Scope and Contents
March 11, 1959
Box 65-67 Folder 26
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1959
Scope and Contents
March 26, 1959
Box 65-67 Folder 27
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1959
Scope and Contents
April 2, 1959
Box 65-67 Folder 28
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1959
Scope and Contents
August 5, 1959
Box 65-67 Folder 29
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1959
Scope and Contents
August 6, 1959
Box 65-67 Folder 30
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1960
Scope and Contents
February 8, 1960
Box 65-67 Folder 31
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1960
Scope and Contents
February 18, 1960
Box 65-67 Folder 32
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1960
Scope and Contents
February 18, 1960
Box 65-67 Folder 33
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1960
Scope and Contents
March 25, 1960
Box 65-67 Folder 34
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1960
Scope and Contents
March 28, 1960
Box 65-67 Folder 35
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1960
Scope and Contents
September 23, 1960
Box 65-67 Folder 36
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1960
Scope and Contents
September 23, 1960
Box 65-67 Folder 37
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1960
Scope and Contents
November 28, 1960
Box 65-67 Folder 38
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1960
Scope and Contents
November 28, 1960
Box 65-67 Folder 39
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1961
Scope and Contents
April 25, 1961
Box 65-67 Folder 40
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1961-1962
Scope and Contents
April 27, 1961 and February 19, 1962
Box 65-67 Folder 41
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1961
Scope and Contents
May 10, 1961
Box 65-67 Folder 42
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1962
Scope and Contents
February 20, 1962
Box 65-67 Folder 43
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1962
Scope and Contents
June 5, 1962
Box 65-67 Folder 44
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1963
Scope and Contents
March 29, 1963
Box 65-67 Folder 45
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1963
Scope and Contents
April 1963
Box 65-67 Folder 46
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1963
Scope and Contents
June 26, 1963
Box 65-67 Folder 47
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1963
Scope and Contents
June 27, 1963
Box 65-67 Folder 48
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1963
Scope and Contents
June 27, 1963
Box 65-67 Folder 49
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1964
Scope and Contents
February 17, 1964
Box 65-67 Folder 50
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1964
Scope and Contents
November 23, 1964
Box 65-67 Folder 51
Curtiss-Wright Corporation, Wood-Ridge, New Jersey and United Auto Workers, Local 669
1964
Scope and Contents
November 25, 1964
Box 68-70
Curtiss Wright Corp. (Woodridge, NJ) 4/66 - Eastern Airlines, Inc. (Miami) ll/l4/63
Box 68-70 Folder 1
Eastern Airlines, Inc., Miami, Florida and Air Line Pilots Assoc.
1963
Box 68-70 Folder 2
Curtis-Wright Corp., Wood-Ridge, N.J. and United Auto Workers, Local 669
1966
Box 68-70 Folder 3
Curtis-Wright Corp., Wood-Ridge, N.J. and United Auto Workers, Local 669
1967
Box 68-70 Folder 4
Curtis-Wright Corp., Wood-Ridge, N.J. and United Auto Workers, Local 669
1968
Box 68-70 Folder 5
D and M Dress Company and Ladies Garment Workers Local 397
1955
Box 68-70 Folder 6
Davidson Mfg. Co., S. Ashburnham, Mass.and United Furniture Workers
1947
Box 68-70 Folder 7
Davis and Furber Machine Company and United Steelworkers, Local 2917
1949
Box 68-70 Folder 8
Dedham Transit Lines, Inc. and Street, Railway and Motor Coach, Loc, 1172
1947
Box 68-70 Folder 9
Dempsey Bleachery and Dye Works Corp., R.I. and Textile Workers, Roger Williams Joint Bd.
1951
Box 68-70 Folder 10
Dennison Mfg. Co., Framingham Mass. And International Association of Machinists Local 1973
1962
Box 68-70 Folder 11
Detroit Steel Corp., Hamden, Comm. And United Steelworkers
1956
Box 68-70 Folder 12
Dewey and Almy Chemical, W.R. Grace and Co. and Textile Workers Local 841
1964
Box 68-70 Folder 13
Dexter's Furriers, Inc. and Fur and Leather Workers, Local 30
1951
Box 68-70 Folder 14
Dictaphone Corp., Bridgeport Conn. And Federal Labor Union Local 27460
1956
Box 68-70 Folder 15
F. Diehl and Sons, Wellesley, Mass.and Teamsters, Local 379
1966
Box 68-70 Folder 16
E.F. dodge Paper Box Corp., Whitney and Co. and Jewelry and Novelty Workers
1954
Box 68-70 Folder 17
Donegal Steel Foundry, Marietta, Pa. and United Steelworkers
1962-1963
Box 68-70 Folder 18
Dorson-Fleisher Co., Manchester, N.H. and United Shoe Workers
1963
Box 68-70 Folder 19
Doyle Shoe Company, Brockton Mass. She and Allied Craftsmen Stitchmen's Total
1958
Box 68-70 Folder 20
Dragon Cement co. Thomas Town, Maine and teamsters Local 340
1953
Box 68-70 Folder 21
Draper Corp. Hopedale Mass. And United Steelworkers
1966
Box 68-70 Folder 22
Draper Corp. Hopedale Mass. And United Steelworkers
1966
Box 68-70 Folder 23
Draper Corp. Hopedale Mass. And United Steelworkers
1967
Box 68-70 Folder 24
Draper Corp. Hopedale Mass. And United Steelworkers
1967
Box 68-70 Folder 25
Draper Corp. NA Rockwell Group And United Steelworkers
Box 68-70 Folder 26
Duesberg-Bosson, Inc., Fitchburg, Mass. And United Steelworkers, Local 4342
1952
Box 68-70 Folder 27
Duffy Leather Company and Fur and Leather Workers Local 21
1947
Box 68-70 Folder 28
Dunn Worsted Mills and Industrial Trades Union, Dunn Local
1950
Box 68-70 Folder 29
E.I. Dupont de Nemours Co., Repauno Works and Chemical and Industrial Union
1966
Box 68-70 Folder 30
Dynamics Corp. of America Massa Div. and International Association of Machinists, Lodge 38
1965
Box 68-70 Folder 31
East Weymouth Wool Securing Co., Mass. And Textile Workers, Local 1715
1946
Box 68-70 Folder 32
East Weymouth Wool Scouring Co., Mass. And Woolen Worsted Workers, Local 1715
1948
Box 68-70 Folder 33
Eastern Airlines, Inc., Miami, Florida and Air Line Pilots Association
1963
Box 68-70 Folder 34
Eastern Airlines, Inc., Miami, Florida and Air Line Pilots Association
1961
Box 68-70 Folder 35
Eastern Airlines, Inc., Miami, Florida and Air Line Pilots Association
1962
Box 68-70 Folder 36
Eastern Airlines, Inc., Miami, Florida and Air Line Pilots Association
1962
Box 71-73
Eastern Airlines, Inc. (Miami) 1960-65
Box 71-73 Folder 1
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1964
Scope and Contents
March 27, 1964
Box 71-73 Folder 2
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1964
Scope and Contents
June 23, 1964
Box 71-73 Folder 3
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1965
Scope and Contents
September 13, 1965
Box 71-73 Folder 4
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1965
Scope and Contents
September 20, 1965
Box 71-73 Folder 5
Winford C. Naylor versus Eastern Air Lines, Incorporated
1965
Scope and Contents
July 22, 1965
Box 71-73 Folder 6
Meeting of the Pilots' System Adjustment Board, Eastern Air Lines, Incorporated, Regarding the Grievance of Robert Keay
1965
Scope and Contents
February 23, 1965
Box 71-73 Folder 7
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1965
Scope and Contents
November 12, 1965
Box 71-73 Folder 8
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1965
Scope and Contents
November 19, 1965
Box 71-73 Folder 9
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1965
Scope and Contents
November 22, 1965
Box 71-73 Folder 10
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1966
Scope and Contents
January 13, 1966
Box 71-73 Folder 11
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1967
Scope and Contents
June 13, 1967
Box 71-73 Folder 12
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1967
Scope and Contents
June 23, 1967
Box 71-73 Folder 13
Meeting of the Pilots' System Adjustment Board, Eastern Air Lines, Incorporated, Regarding Grievances of J.B. Railsback and W.R. Hughes
1967
Scope and Contents
September 19, 1967
Box 71-73 Folder 14
Eastern Airlines, Incorporated, Miami, Florida and Air Line Pilots Association
1967
Scope and Contents
December 28, 1967
Box 71-73 Folder 15
Eastern Airlines, Incorporated, Miami, Florida and Air Line Stewards and Stewardesses Association
1960
Scope and Contents
July 1960
Box 71-73 Folder 16
Eastern Airlines, Incorporated, Miami, Florida and Air Line Stewards and Stewardesses Association
1960
Scope and Contents
August 3, 1960
Box 71-73 Folder 17
Eastern Airlines, Incorporated, Miami, Florida and Air Line Stewards and Stewardesses Association
1960
Scope and Contents
October 24, 1960
Box 71-73 Folder 18
Eastern Airlines, Incorporated, Miami, Florida and Air Line Stewards and Stewardesses Association
1960
Scope and Contents
December 12, 1960
Box 71-73 Folder 19
Eastern Air Lines, Incorporated: Grievances of Bolivar Munz
1964
Scope and Contents
July 10, 1964
Box 71-73 Folder 20
Eastern Airlines, Incorporated, Miami, Florida and Air Line Stewards and Stewardesses Association, Local 550
1964
Scope and Contents
September 17, 1964
Box 71-73 Folder 21
Meeting of the Flight Attendants' System Board of Adjustment - Eastern Air Lines, Incorporated
1965
Scope and Contents
April 23, 1965
Box 71-73 Folder 22
Eastern Airlines, Incorporated, Miami, Florida and Air Line Stewards and Stewardesses Association
1966
Scope and Contents
October 26, 1966
Box 71-73 Folder 23
Eastern Airlines, Incorporated, Miami, Florida and Air Line Stewards and Stewardesses Association
1967
Box 71-73 Folder 24
Eastern Airlines, Incorporated, Miami, Florida and Air Line Stewards and Stewardesses Association, Local 550
1965
Scope and Contents
May 19, 1965
Box 71-73 Folder 25
Eastern Airlines, Incorporated, Miami, Florida and Air Line Stewards and Stewardesses Association
1960
Scope and Contents
December 1960
Box 71-73 Folder 26
Eastern Airlines, Incorporated, Miami, Florida and Air Line Stewards and Stewardesses Association, Local 550
1966
Scope and Contents
April 4, 1966
Box 74-76
Eastern Airlines, Inc. (Miami) 1960-65
Box 74-76 Folder 1
System Board of Adjustment - Eastern Air Lines, Incorporated Case Number 24-59
1960
Scope and Contents
February 10, 1960
Box 74-76 Folder 2
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, District 100
1960
Scope and Contents
March 7, 1960
Box 74-76 Folder 3
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists
1960
Scope and Contents
March 7, 1960
Box 74-76 Folder 4
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists
1963
Scope and Contents
April 8, 1963
Box 74-76 Folder 5
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, Lodge 100
1963
Scope and Contents
September 12, 1963
Box 74-76 Folder 6
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, Lodge 100
1963
Scope and Contents
September 17, 1963
Box 74-76 Folder 7
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, District 100
1963
Scope and Contents
September 23, 1963
Box 74-76 Folder 8
Eastern Air Lines, Incorporated and International Association of Machinists, District 100 - Board of Adjustments Case 122-63, Gustavo Regus
1964
Scope and Contents
February 13-14, 1964
Box 74-76 Folder 9
Eastern Air Lines, Incorporated, San Juan, Puerto Rico and International Association of Machinists District 100
1964
Scope and Contents
May 5, 1964
Box 74-76 Folder 10
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists
1964
Scope and Contents
July 30, 1964
Box 74-76 Folder 11
Eastern Airlines, Incorporated, Boston, Massachusetts and International Association of Machinists, District 100
1964
Scope and Contents
October 21, 1964
Box 74-76 Folder 12
Eastern Airlines, Incorporated, Boston, Massachusetts and International Association of Machinists, District 100
1964
Scope and Contents
October 21, 1964
Box 74-76 Folder 13
System Board of Adjustment Regarding Case 96-62
1964
Scope and Contents
July 30, 1964
Box 74-76 Folder 14
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, District 100
1964
Scope and Contents
October 21, 1964
Box 74-76 Folder 15
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, District 100
1964
Scope and Contents
October 23, 1964
Box 74-76 Folder 16
Eastern Airlines, Incorporated, Boston, Massachusetts and International Association of Machinists, District 100
1964
Scope and Contents
November 3, 1964
Box 74-76 Folder 17
Eastern Air Lines, Incorporated, Atlanta and International Association of Machinists, District 100
1965
Scope and Contents
November 15, 1965
Box 74-76 Folder 18
Eastern Airlines Mechanical Department System Board of Adjustment: Eastern Air Lines, Incorporated and International Association of Machinists, District 100 Case 64-62
1964
Scope and Contents
April 27, 1964
Box 74-76 Folder 19
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, District 100
1964-1965
Scope and Contents
November 3, 1964 and December 15, 1965
Box 74-76 Folder 20
Eastern Airlines, Incorporated, Boston, Massachusetts and International Association of Machinists, District 100
1964
Scope and Contents
November 3, 1964
Box 74-76 Folder 21
Eastern Airlines, Incorporated, Boston, Massachusetts and International Association of Machinists, District 100
1964
Scope and Contents
November 3, 1964
Box 74-76 Folder 22
Eastern Airlines, Incorporated, Boston, Massachusetts and International Association of Machinists, District 100
1964
Scope and Contents
November 3, 1964
Box 74-76 Folder 23
Eastern Airlines, Incorporated, Boston, Massachusetts and International Association of Machinists, District 100
1964
Scope and Contents
November 3, 1964
Box 74-76 Folder 24
Eastern Airlines, Incorporated, Boston, Massachusetts and International Association of Machinists, District 100
1964
Scope and Contents
November 3, 1964
Box 74-76 Folder 25
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, District 100
1965
Scope and Contents
February 11, 1965
Box 74-76 Folder 26
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, District 100
1965
Scope and Contents
June 1965
Box 74-76 Folder 27
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, District 100
1965
Scope and Contents
June 1965
Box 74-76 Folder 28
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, District 100
1965
Scope and Contents
June 1965
Box 74-76 Folder 29
Eastern Airlines, Incorporated, Miami, Florida and International Association of Machinists, District 100
1965
Scope and Contents
June 1965
Box 77-79
Eastern Airlines, (nc. (Miami) 11/3/65 - Ekco Housewares, Co., Adams Plastics Div., 7/22/65
Box 77-79 Folder 1
Eastern Airlines, Inc., Miami, Florida and International Association of Machinists, Dist. 100
1965
Box 77-79 Folder 2
Eastern Airlines, Inc., Miami, Florida and International Association of Machinists, Dist. 100
1965
Box 77-79 Folder 3
Eastern Airlines, Inc., Miami, Florida and International Association of Machinists, Dist. 100
1965
Box 77-79 Folder 4
Eastern Airlines, Inc., Miami, Florida and International Association of Machinists, Dist. 100
1966
Box 77-79 Folder 5
Eastern Airlines, Inc., Miami, Florida and International Association of Machinists, Dist. 100
1966
Box 77-79 Folder 6
Eastern Airlines, Inc., Miami, Florida and International Association of Machinists, Dist. 100
1967
Box 77-79 Folder 7
Eastern Airlines, Inc., Miami, Florida and International Association of Machinists, Dist. 100
1967
Box 77-79 Folder 8
Box 79
1965
Box 77-79 Folder 9
Eastern Gas and Fuel Associates Boston Mass. And Oil, Chemical and Atomic Workers Local 14-283
1957
Box 77-79 Folder 10
Electric Specialty Company, Stamford, Connecticut and Electrical Workers, Local 1069
1960
Box 77-79 Folder 11
Eastern Mass Street Railway Co. Street Elec. Railway and Motor Coach Local 280
1950
Box 77-79 Folder 12
Eastern Racing Assoc., Boston Mass. And Mutual clerks Guild of Mass.
1966
Box 77-79 Folder 13
Eastern Tool and Stamping Co., Saugus, Mass. And International Union of Electrical Workers, Local 263
1960
Box 77-79 Folder 14
Eastern Tool and Stamping Co., Saugus, Mass. And International Union of Electrical Workers, Local 263
1967
Box 77-79 Folder 15
Economic Machinery Corp., Worcester, Mass. And United Steelworkers, Local 2936
1958
Box 77-79 Folder 16
Economic Machinery Co., Worcester, Mass. And United Steelworkers, Local 5641
1960
Box 77-79 Folder 17
Ekco Housewares Co. Locke Mills, Maine Furniture Workers, Dist. 1, Local 77
1966
Box 77-79 Folder 18
Ekco Housewares Co. Locke Mills, Maine Furniture Workers, Dist. 1, Local 75
1965
Box 80-82
Electric Boat Division General Dynamics, 1964 - Falcon Tanning Co. (Peabody,Mass.), 2/2/60
Box 80-82 Folder 1
Electric Boat Division, General Dynamics and Electrical Workers Local 261
1964
Box 80-82 Folder 2
Electric Specialty Company, Stamford, Connecticut and Electrical Workers, Local 1069
1962
Scope and Contents
March 26, 1962
Box 80-82 Folder 3
Electric Storage Battery Company, Connecticut and Electrical, Radio, and Machine Workers 265
1966
Scope and Contents
February 11, 1966
Box 80-82 Folder 4
Elliott Business Machines, Incorporated and Electrical, Radio, and Machine Workers 271
1965
Scope and Contents
March 1965
Box 80-82 Folder 5
Emhart Manufacturing Company, Standard Knapp Division and International Association of Machinists, Lodge 782
1963
Scope and Contents
October 21, 1963
Box 80-82 Folder 6
Emhart Corporation, Division of American Hardware and International Association of Machinists Lodge 1137
1965
Scope and Contents
June 28, 1965
Box 80-82 Folder 7
Empire Woolen Company, Woonsocket, Rhode Island and Industrial Trades Union of America
1949
Scope and Contents
February 1949
Box 80-82 Folder 8
Evangeline Shoe Corporation, Manchester, New Hampshire and United Shoe Workers
1950
Scope and Contents
April 20, 1950
Box 80-82 Folder 9
Evangeline Shoe Corporation, Manchester, Rhode Island and United Shoe Workers
1952
Scope and Contents
May 21, 1952
Box 80-82 Folder 10
Evangeline Shoe Corporation, Manchester, New Hampshire and United Shoe Workers, Local 84
1960
Scope and Contents
July 11, 1960
Box 80-82 Folder 11
Facet Corporation, Gloucester, Massachusetts, and Gloucester Seafood Workers Union
1949
Scope and Contents
June 23, 1949
Box 80-82 Folder 12
Facet Corporation, Gloucester, Massachusetts and Gloucester Seafood Workers Union
1950
Scope and Contents
January 5, 1950
Box 80-82 Folder 13
Fafnir Bearing Company and International Association of Machinists, Local 1249
1950
Scope and Contents
January 20, 1950
Box 80-82 Folder 14
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1950
Scope and Contents
June 12, 1950
Box 80-82 Folder 15
Fafnir Bearings Company, New Britain, Connecticut and International Association of Machinists Lodge 1249
1952
Scope and Contents
October 10, 1952
Box 80-82 Folder 16
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1955
Scope and Contents
November 28, 1955
Box 80-82 Folder 17
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1957
Scope and Contents
May 27, 1957
Box 80-82 Folder 18
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1957
Scope and Contents
May 28, 1957
Box 80-82 Folder 19
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1958
Scope and Contents
September 1958
Box 80-82 Folder 20
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1959
Scope and Contents
February 26, 1959
Box 80-82 Folder 21
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1959
Scope and Contents
September 29, 1959
Box 80-82 Folder 22
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1960
Scope and Contents
September 15, 1960
Box 80-82 Folder 23
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1960
Scope and Contents
September 20, 1960
Box 80-82 Folder 24
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1961
Scope and Contents
April 1961
Box 80-82 Folder 25
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1961
Scope and Contents
April 11, 1961
Box 80-82 Folder 26
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1961
Scope and Contents
June 16, 1961
Box 80-82 Folder 27
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1961
Scope and Contents
June 19, 1961
Box 80-82 Folder 28
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1961
Scope and Contents
June 27, 1961
Box 80-82 Folder 29
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1961
Scope and Contents
September 13, 1961
Box 80-82 Folder 30
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1961
Scope and Contents
December 1, 1961
Box 80-82 Folder 31
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1962
Scope and Contents
January 22, 1962
Box 80-82 Folder 32
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1963
Scope and Contents
February 12, 1963
Box 80-82 Folder 33
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1963
Scope and Contents
April 15, 1963
Box 80-82 Folder 34
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1964
Scope and Contents
February 6, 1964
Box 80-82 Folder 35
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1964
Scope and Contents
April 14, 1964
Box 80-82 Folder 36
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1964
Scope and Contents
September 18, 1964
Box 80-82 Folder 37
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1964
Scope and Contents
December 1964
Box 80-82 Folder 38
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1965
Scope and Contents
May 11, 1965
Box 80-82 Folder 39
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1966
Scope and Contents
December 14, 1966
Box 80-82 Folder 40
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1967
Scope and Contents
February 7, 1967
Box 80-82 Folder 41
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1967
Scope and Contents
April 28, 1967
Box 80-82 Folder 42
Fafnir Bearing Company, New Britain, Connecticut and United Auto Workers Local 133
1967
Scope and Contents
June 28, 1967
Box 80-82 Folder 43
Fairbanks, Morse and Company, Vermont, and Electrical, Radio, and Machine Workers 234
1954
Scope and Contents
August 16, 1954
Box 80-82 Folder 44
Falcon Tanning Company, Peabody, Massachusetts and Leather Workers International Union Local 21
1960
Scope and Contents
February 2, 1960
Box 83-85
Farrel-Birmingham Co. (Ansonia, Conn.) 6/30/48 - Firestone Rubber and Latex Products, Mass., 3/5/53
Box 83-85 Folder 1
Farrel-Birmingham Co., Ansonia, Conn. And United Steelworkers, Local 3571
1948
Box 83-85 Folder 2
Farrel-Birmingham Co., Ansonia, Conn. And United Steelworkers, Local 3571
1955
Box 83-85 Folder 3
Farrel-Birmingham Co., Ansonia, Conn. And United Steelworkers, Local 3571
1959
Box 83-85 Folder 4
Farrel-Birmingham Co., Ansonia, Conn. And United Steelworkers, Local 3571
1959
Box 83-85 Folder 5
Farrel-Birmingham Co., Ansonia, Conn. And United Steelworkers, Local 3571
1959
Box 83-85 Folder 6
Farrel-Birmingham Co., Ansonia, Conn. And United Steelworkers, Local 3571
1963
Box 83-85 Folder 7
Farrington Mfg. Co., Needham Hghts., Mass. And International Assoc. of Machinists
1957
Box 83-85 Folder 8
Farrington Mfg. Co., Needham Hghts., Mass. And International Assoc. of Machinists
1957
Box 83-85 Folder 9
Farrington Mfg. Co., Needham Hghts., Mass. And International Assoc. of Machinists
1957
Box 83-85 Folder 10
Farrington Mfg. Co., Needham Hghts., Mass. And International Assoc. of Machinists
1957
Box 83-85 Folder 11
Fast Finishing Co., Peabody, Mass. And Leather Workers International, Local 21
1960
Box 83-85 Folder 12
Fast finishing Co., Peabody, Mass. Leather Workers International, Local 21
1962
Box 83-85 Folder 13
Federal Paper Boards Co., New Haven, Conn. And Printing Specialties and Paper Produce Local 508
1960
Box 83-85 Folder 14
Federal Paper Boards Co., New Haven, Conn. And Printing Specialties and Paper Produce Local 508
1964
Box 83-85 Folder 15
Federal Paper Boards Co., New Haven, Conn. And Printing Specialties and Paper Produce Local 840
1967
Box 83-85 Folder 16
Federated Fishing Boats, Inc. and Atlantic Fisherman's Union
1945
Box 83-85 Folder 17
Felters Co., Millbury, Mass. And Textile Workers Union, Local 232
1948
Box 83-85 Folder 18
Fermon Leather Co., Peabody, Mass. And Leather Workers Union Local 21
1950
Box 83-85 Folder 19
Fermon Leather Co., Peabody, Mass. And Leather Workers Union Local 21
1951
Box 83-85 Folder 20
Fermon Leather Co., Peabody, Mass. And Leather Workers Union Local 21
1955
Box 83-85 Folder 21
Fermon Leather Co., Peabody, Mass. And Leather Workers Union Local 21
1956
Box 83-85 Folder 22
Fermon Leather Co., Peabody, Mass. And Leather Workers Union Local 21
1956
Box 83-85 Folder 23
Wm. Filene's and Sons Co., Boston, Mass. And Amalgamated Clothing Workers
1957
Box 83-85 Folder 24
Firestone Industrial Products, Fall River and United Rubber Workers, Local 261
1951
Box 83-85 Folder 25
Firestone Industrial Products, Fall River and United Rubber Workers, Local 261
1952
Box 83-85 Folder 26
Firestone Industrial Products, Fall River and United Rubber Workers, Local 261
1952
Box 83-85 Folder 27
Firestone Industrial Products, Fall River and United Rubber Workers, Local 261
1952
Box 83-85 Folder 28
Firestone Industrial Products, Fall River and United Rubber Workers, Local 261
1952
Box 83-85 Folder 29
Firestone Tire and Rubber Co., Fall River and United Rubber Workers, Local 261
1952
Box 83-85 Folder 30
Firestone Tire and Rubber Co., Fall River and United Rubber Workers, Local 261
1952
Box 83-85 Folder 31
Firestone Tire and Rubber Co., Fall River and United Rubber Workers, Local 261
1952
Box 83-85 Folder 32
Firestone Tire and Rubber Co., Fall River and United Rubber Workers, Local 261
1952
Box 83-85 Folder 33
Firestone Tire and Rubber Co., Fall River and United Rubber Workers, Local 261
1952
Box 83-85 Folder 34
Firestone Tire and Rubber Co., Fall River and United Rubber Workers, Local 261
1952
Box 83-85 Folder 35
Firestone Tire and Rubber Co., Fall River and United Rubber Workers, Local 261
1953
Box 83-85 Folder 36
Firestone Tire and Rubber Co., Fall River and United Rubber Workers, Local 261
1953
Box 83-85 Folder 37
Firestone Tire and Rubber Co., Fall River and United Rubber Workers, Local 261
1953
Box 83-85 Folder 38
Firestone Tire and Rubber Co., Fall River and United Rubber Workers, Local 261
1953
Box 83-85 Folder 39
Firestone Rubber and Latex Products Co., Mass. And United Rubber Workers, Local 261
1953
Box 83-85 Folder 40
Firestone Rubber and Latex Products Co., Mass. and United Rubber Workers, Local 261
1953
Box 83-85 Folder 41
Firestone Rubber and Latex Products Co., Mass. and United Rubber Workers, Local 261
1953
Box 86-88
Firestone Rubber and Latex Products, 3/6/53 - Firestone Tire and Rubber (Pottstown) 4/25/54
Box 86-88 Folder 1
Firestone Rubber and Latex Products, Massachusetts and United Rubber Workers Local 261
1953
Scope and Contents
March 6, 1953
Box 86-88 Folder 2
Firestone Rubber and Latex Products, Massachusetts and United Rubber Workers Local 261
1953
Scope and Contents
March 6, 1953
Box 86-88 Folder 3
Firestone Rubber and Latex Products, Massachusetts and United Rubber Workers Local 261
1953
Scope and Contents
March 6, 1953
Box 86-88 Folder 4
Firestone Industrial Products, Massachusetts and United Rubber Workers Local 261
1953
Scope and Contents
May 26 and June 26, 1953
Box 86-88 Folder 5
United Rubber, Cork, Linoleum Workers of America (Congress of Industrial Organizations, Local 336) and Firestone Tire and Rubber Company
1953
Scope and Contents
May 26, 1953. Bound.
Box 86-88 Folder 6
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers Local 336
1953
Scope and Contents
September 10, 1953
Box 86-88 Folder 7
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers Local 336
1953
Scope and Contents
September 15, 1953
Box 86-88 Folder 8
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers Local 336
1953
Scope and Contents
November 23, 1953
Box 86-88 Folder 9
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers Local 336
1953
Scope and Contents
November 23, 1953
Box 86-88 Folder 10
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers Local 336
1953
Scope and Contents
November 23, 1953
Box 86-88 Folder 11
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers, Local 336
1953
Scope and Contents
November 23, 1953
Box 86-88 Folder 12
Firestone Industrial Products, Fall River, and United Rubber Workers, Local 261
1953
Scope and Contents
December 1953
Box 86-88 Folder 13
Firestone Industrial Products, Fall River, and United Rubber Workers, Local 261
1953
Scope and Contents
December 4, 1953
Box 86-88 Folder 14
Firestone Industrial Products, Fall River, and United Rubber Workers, Local 261
1953
Scope and Contents
December 10, 1953
Box 86-88 Folder 15
Firestone Tire and Rubber Company, Fall River, and United Rubber Workers, Local 261
1953
Scope and Contents
December 1953
Box 86-88 Folder 16
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers, Local 336
1954
Scope and Contents
February 6, 1954
Box 86-88 Folder 17
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers Local 336
1954
Scope and Contents
February 6, 1954
Box 86-88 Folder 18
Firestone Tire and Rubber Company, Fall River, and United Rubber Workers, Local 261
1954
Scope and Contents
February 6, 1954
Box 86-88 Folder 19
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers, Local 336
1953
Scope and Contents
October 10, 1953
Box 86-88 Folder 20
Firestone Tire and Rubber Company and Rubber, Pottstown, and Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
March 25, 1954
Box 86-88 Folder 21
Firestone Tire and Rubber Company and Rubber, Pottstown, and Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
April 22, 1954
Box 86-88 Folder 22
Firestone Tire and Rubber Company and Rubber, Pottstown, and Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1953
Scope and Contents
January 6, 1953
Box 86-88 Folder 23
Firestone Tire and Rubber Company and Rubber, Pottstown, and Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
April 23, 1954
Box 86-88 Folder 24
Firestone Tire and Rubber Company, Fall River, and Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1954
Scope and Contents
February 1, 1954
Box 86-88 Folder 25
Firestone Tire and Rubber Company, Fall River, and Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1954
Scope and Contents
February 1, 1954
Box 86-88 Folder 26
Firestone Tire and Rubber Company, Fall River, and Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1954
Scope and Contents
February 1, 1954
Box 86-88 Folder 27
Firestone Tire and Rubber Company, Pottstown, and Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
April 24, 1954
Box 86-88 Folder 28
Firestone Tire and Rubber Company, Pottstown, and Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
April 25, 1954
Box 89
Firestone Tire and Rubber Co., Pottstown, 4/26/54 - Firestone Tire and Rubber Co., 9/12/55
Box 89 Folder 1
Firestone Tire and Rubber Company, Pottstown, and Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
April 26, 1954
Box 89 Folder 2
Firestone Tire and Rubber Company, Pottstown, and Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
April 27, 1954
Box 89 Folder 3
Firestone Tire and Rubber Company, Pottstown, and Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
April 28, 1954
Box 89 Folder 4
Firestone Tire and Rubber Company, Pottstown, and Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Box 89 Folder 5
Firestone Tire and Rubber Company, Fall River, and Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1954
Scope and Contents
July 19, 1954
Box 89 Folder 6
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers (Congress of Industrial Organizations)
1954
Scope and Contents
October 19, 1954
Box 89 Folder 7
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers of America (Congress of Industrial Organizations)
1954
Scope and Contents
October 19, 1954
Box 89 Folder 8
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers of America (Congress of Industrial Organizations)
1954
Scope and Contents
October 19, 1954
Box 89 Folder 9
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers of America (Congress of Industrial Organizations)
1954
Scope and Contents
October 19, 1954
Box 89 Folder 10
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
October 19, 1954
Box 89 Folder 11
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
November 6, 1954
Box 89 Folder 12
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1954
Scope and Contents
November 30, 1954
Box 89 Folder 13
Firestone Tire and Rubber Company, Pottstown, and United Rubber Workers of America (Congress of Industrial Organizations)
1954
Scope and Contents
December 6, 1954
Box 89 Folder 14
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Scope and Contents
February 8, 1955
Box 89 Folder 15
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955-1956
Scope and Contents
February 8, 1955 and August 29, 1956
Box 89 Folder 16
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Scope and Contents
February 8, 1955
Box 89 Folder 17
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Box 89 Folder 18
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Scope and Contents
February 10, 1955
Box 89 Folder 19
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Scope and Contents
April 5, 1955
Box 89 Folder 20
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Scope and Contents
April 6, 1955
Box 89 Folder 21
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Scope and Contents
April 15, 1955
Box 89 Folder 22
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Scope and Contents
August 23, 1955
Box 89 Folder 23
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Scope and Contents
September 8, 1955
Box 89 Folder 24
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Scope and Contents
September 8, 1955
Box 89 Folder 25
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1955
Scope and Contents
September 12, 1955
Box 90
Firestone Tire and Rubber Co. , 2/9/56 - Firestone Tire and Rubber Co., Pottstown, 6/17/58
Box 90 Folder 1
Firestone Tire and Rubber Co. Local #261 URCLPWA - C.I.O.
1956
Box 90 Folder 2
Firestone Tire and Rubber Co. Fall River, Mass. (and) URCLPWA - Local #261 Griev. 27-55
1956
Box 90 Folder 3
Firestone Tire and Rubber Co. Fall River, Mass. (and) URCLPWA Local #261
1956
Box 90 Folder 4
Firestone Tire and Rubber Co. Fall river, Mass (and) URCL PWA Local #21
1956
Box 90 Folder 5
Firestone Tire and Rubber Co. Fall River, Mass. (and) URCLPWA Local #21
1956
Box 90 Folder 6
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261
1956
Box 90 Folder 7
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261
1956
Box 90 Folder 8
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261
1956
Box 90 Folder 9
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261
1956
Box 90 Folder 10
Local Union #336, United Rubber, Cork Linoleum and Plastic Workers of America, C.I.O. Grievance 6631
1956
Box 90 Folder 11
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261
1956
Box 90 Folder 12
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261
1956
Box 90 Folder 13
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261
1957
Box 90 Folder 14
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO
1957
Box 90 Folder 15
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO
1957
Box 90 Folder 16
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO
1957
Box 90 Folder 17
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO
1957
Box 90 Folder 18
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO
1958
Box 90 Folder 19
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO Case No. 8-57
1958
Box 90 Folder 20
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO Case No. 5-57
1958
Box 90 Folder 21
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261 Case No. 19-57
1958
Box 90 Folder 22
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO Case No. 10-57
1958
Box 90 Folder 23
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO Case No. 9-57
1958
Box 90 Folder 24
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO
1958
Box 90 Folder 25
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261 Case No. 18-57
1957
Box 90 Folder 26
Firestone Tire and Rubber Co. Fall River, URCL PWA Case No. 17-57
1958
Box 90 Folder 27
Firestone Tire and Rubber Co. Puttstown, Penna (and) URCL and PWA Grtiev. A-2083
1958
Box 90 Folder 28
Firestone Tire and Rubber Co. Fall River, URCL PWA Griev. A-2081
1958
Box 90 Folder 29
Firestone Tire and Rubber Co. Fall River, URCL PWA Griev. A-5025
1958
Box 90 Folder 30
Firestone Tire and Rubber Co. Fall River, URCL PWA Case 20-57
1958
Box 90 Folder 31
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261 Case No. 30-57
1958
Box 90 Folder 32
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261 Case No. 32-57
1957
Box 90 Folder 33
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #261 Case No. 33-57
1958
Box 90 Folder 34
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #336 Griev. No. A-715
1958
Box 91
Firestone Tire and Rubber Co., Pottstovn, 6A/58 -Firestone Tire and Rubber Co. Pottstown, 11/30/59
Box 91 Folder 1
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1958
Scope and Contents
June 4, 1958
Box 91 Folder 2
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1958
Scope and Contents
June 6, 1958
Box 91 Folder 3
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1958
Scope and Contents
June 17, 1958
Box 91 Folder 4
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1958
Scope and Contents
September 5, 1958
Box 91 Folder 5
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1958
Scope and Contents
September 8, 1958
Box 91 Folder 6
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1958
Scope and Contents
September 22, 1958
Box 91 Folder 7
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1958
Scope and Contents
November 8, 1958
Box 91 Folder 8
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1958
Scope and Contents
November 10, 1958
Box 91 Folder 9
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1958
Scope and Contents
December 8, 1958
Box 91 Folder 10
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1958
Box 91 Folder 11
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1958
Box 91 Folder 12
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1958
Scope and Contents
December 11, 1958
Box 91 Folder 13
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1958
Box 91 Folder 14
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1958
Box 91 Folder 15
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1958
Scope and Contents
December 12, 1958
Box 91 Folder 16
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations)
1959
Scope and Contents
February 4, 1959
Box 91 Folder 17
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
February 4, 1959
Box 91 Folder 18
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
February 5, 1959
Box 91 Folder 19
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
February 6, 1959
Box 91 Folder 20
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
February 11, 1959
Box 91 Folder 21
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
February 11, 1959
Box 91 Folder 22
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
April 6, 1959
Box 91 Folder 23
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
April 6, 1959
Box 91 Folder 24
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
April 5, 1959
Box 91 Folder 25
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
April 6, 1959
Box 91 Folder 26
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
April 7, 1959
Box 91 Folder 27
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
April 7, 1959
Box 91 Folder 28
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
April 7, 1959
Box 91 Folder 29
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
April 8, 1959
Box 91 Folder 30
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Box 91 Folder 31
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Box 91 Folder 32
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
April 7, 1959
Box 91 Folder 33
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
April 9, 1959
Box 91 Folder 34
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
May 4, 1959
Box 91 Folder 35
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
May 18, 1959
Box 91 Folder 36
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
May 18, 1959
Box 91 Folder 37
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
May 18, 1959
Box 91 Folder 38
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
June 22, 1959
Box 91 Folder 39
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1959
Scope and Contents
November 30, 1959
Box 91 Folder 40
Brookline Fire Fighters Case - Reclassification (Exhibits)
1957
Scope and Contents
November 1957
Box 92
Firestone Tire and Rubber Co., 1/7/60 - Firestone Tire and Rubber Co., Pottstown, 12/29/60
Box 92 Folder 1
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-1551
1960
Box 92 Folder 2
Firestone Tire and Rubber Co. Fall River, URCL PWA AFL-CIO
1960
Box 92 Folder 3
Firestone Tire and Rubber Co. Fall River, URCL PWA Local #336
1960
Box 92 Folder 4
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-1551
1960
Box 92 Folder 5
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-1113
1960
Box 92 Folder 6
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-3536
1960
Box 92 Folder 7
Firestone Tire and Rubber Co., Pottsdown Pennsylvania URCL PWA Local #336 Griev. A-1007
1960
Box 92 Folder 8
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-4073
1960
Box 92 Folder 9
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-1215
1960
Box 92 Folder 10
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-1217
1960
Box 92 Folder 11
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-4350
1960
Box 92 Folder 12
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-3551
1960
Box 92 Folder 13
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-4541
1960
Box 92 Folder 14
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336
1960
Box 92 Folder 15
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336
1960
Box 92 Folder 16
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336
1960
Box 92 Folder 17
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. 4071
1960
Box 92 Folder 18
Firestone Tire and Rubber Co., Pottstown Pennsylvania URCL PWA Local #336 Griev. A-1992
1960
Box 93
Firestone Tire and Rubber Co., Pottstown, 11/25/61 - Firestone Tire and Rubber Co., Fall River, Mass., 6/l4/63
Box 93 Folder 1
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America, Local 336
1961
Scope and Contents
October 24, 1961
Box 93 Folder 2
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1961
Scope and Contents
November 25, 1961
Box 93 Folder 3
Firestone Tire and Rubber Company, Fall River, Massachusetts, and United Rubber Workers of America
1962
Box 93 Folder 4
Firestone Tire and Rubber Company, Fall River, Massachusetts and United Rubber Workers of America
1962-1963
Scope and Contents
May 8, 1962-January 1963
Box 93 Folder 5
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1962
Scope and Contents
June 20, 1962
Box 93 Folder 6
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1962
Scope and Contents
September 7, 1962
Box 93 Folder 7
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1962
Scope and Contents
October 9, 1962
Box 93 Folder 8
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1962
Scope and Contents
October 13, 1962
Box 93 Folder 9
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1962
Scope and Contents
October 15, 1962
Box 93 Folder 10
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1962
Scope and Contents
October 15, 1962
Box 93 Folder 11
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1962
Scope and Contents
October 15, 1962
Box 93 Folder 12
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1962
Scope and Contents
October 15, 1962
Box 93 Folder 13
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1962
Scope and Contents
October 15, 1962
Box 93 Folder 14
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1962
Scope and Contents
October 15, 1962
Box 93 Folder 15
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1962
Scope and Contents
December 21, 1962
Box 93 Folder 16
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
February 19, 1963
Box 93 Folder 17
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
February 19, 1963
Box 93 Folder 18
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
March 22, 1963
Box 93 Folder 19
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
March 22, 1963
Box 93 Folder 20
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
March 23, 1963
Box 93 Folder 21
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
March 25, 1963
Box 93 Folder 22
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
April 9, 1963
Box 93 Folder 23
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
April 9, 1963
Box 93 Folder 24
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
May 3, 1963
Box 93 Folder 25
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
May 7, 1963
Box 93 Folder 26
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
May 7, 1963
Box 93 Folder 27
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1963
Scope and Contents
May 13, 1963
Box 93 Folder 28
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1963
Scope and Contents
May 14, 1963
Box 93 Folder 29
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1963
Scope and Contents
May 17, 1963
Box 93 Folder 30
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1963
Scope and Contents
May 18, 1963
Box 93 Folder 31
Firestone Tire and Rubber Company, Pottstown, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 336)
1963
Scope and Contents
May 18, 1963
Box 93 Folder 32
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
June 14, 1963
Box 93 Folder 33
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
June 14, 1963
Box 93 Folder 34
Firestone Tire and Rubber Company, Fall River, and United Rubber, Cork, Linoleum, and Plastic Workers of America (Congress of Industrial Organizations 261)
1963
Scope and Contents
June 14, 1963
Box 94
Firestone Tire and Rubber Co. Thorndale, Penna., 7/23/63 - John J. Flynn & Sons Leather Co., Salem, Mass., 7/20/57
Box 94 Folder 1
Firestone Tire and Rubber Co. Thorndale Pennsylvania URCL and PWA Local #336
1963
Box 94 Folder 2
Firestone Tire and Rubber Co. Fall River Massachusetts URWA Local #261 Griev. 10-61 11-61
1963
Box 94 Folder 3
Firestone Tire and Rubber Co. Fall River Massachusetts URWA Local #261 Griev. 9-62
1963
Box 94 Folder 4
Firestone Tire and Rubber Co. Fall River Massachusetts URWA Local #261
1964
Box 94 Folder 5
Firestone Tire and Rubber Co. Akron, Ohio and URWA Local No. 7
1964
Box 94 Folder 6
Firestone Tire and Rubber Co. Pottsdown Pa. URWA Local #336
1964
Box 94 Folder 7
Firestone Tire and Rubber Co. Pottstown Pa. URWA Local #336
1965
Box 94 Folder 8
Firestone Tire and Rubber Co. Pottstown Pa. URWA Local #336 A-7778
1965
Box 94 Folder 9
Firestone Tire and Rubber Co. Pottstown Pa. URWA Local #336
1965
Box 94 Folder 10
Firestone Tire and Rubber Co. Pottstown Pa. URWA Local #336
1966
Box 94 Folder 11
Firestone Tire and Rubber Co. Pottstown Pa. URWA Local #7
1966
Box 94 Folder 12
Firestone Tire and Rubber Co. Pottstown Pa. URWA Local #336
1967
Box 94 Folder 13
Fitchburg Paper Co. and United Papermakers and Paperworkers Local 12 L-48976
1966
Box 94 Folder 14
Stanley G. Flagg Co. (and) United Steelworkers of America
1963
Box 94 Folder 15
Florence Stove Company and United Steelworker of America
1952
Box 94 Folder 16
Florence Stove company and United Steelworker of America
1952
Box 94 Folder 17
Florence Stove Co. and United Steelworkers of America
1952
Box 94 Folder 18
Florence Stove Company and United Steelworkers of America
1953
Box 94 Folder 19
Florence Stove Company and United Steelworkers of America
1953
Box 94 Folder 20
Florence Steel Company and United Steelworkers of America
1954
Box 94 Folder 21
John Flynn + Sam Leather Co. Salem, Mass. And Fur + Leather Local 21
1951
Box 94 Folder 22
Flynn Leather Company and International Fur and Leather Workers Union
1947
Box 94 Folder 23
John Flynn and Sons Leather Company and International Fur and Leather Workers Union Local 21
1947
Box 94 Folder 24
Flynn Leather Company and International Fur and Leather Workers Union, CIO
1948
Box 94 Folder 25
Flynn Leather Company and International Fur and Leather Workers Union
1949
Box 94 Folder 26
John Flynn and Sons Leather Company and International Fur and Leather Workers Union Local 21
1951
Box 94 Folder 27
J. Flynn Leather Company and International Fur and Leather Workers Union Local 21
1921
Box 94 Folder 28
J. Flynn Leather Company Peabody, Mass. and International Fur and Leather Workers Union Local #21
1956
Box 94 Folder 29
J. Flynn Leather Company Salem, Mass. And International Fur and Leather Workers Union
1957
Box 94 Folder 30
John J. Flynn and Sons Leather Company and International Fur and Leather Workers Union "New Brushing"
1957
Box 95
Ford Motor Co., 5/6/53 - 12/30/55)
Box 95 Folder 1
Ronald W. Haughton
1953-1955
Scope and Contents
May 6, 1953-December 30, 1955. Bound.
Box 95 Folder 2
Memorandum Decisions
1943-1946
Scope and Contents
August 6, 1943-April 23, 1946. Bound.
Box 95 Folder 3
Memorandum Decisions
1946-1949
Scope and Contents
April 23, 1946-July 29, 1949. Bound.
Box 95 Folder 4
A. Opinions
1943-1944
Scope and Contents
June 1943-April 1944. Bound.
Box 95 Folder 5
Memorandum Decisions
1956-1960
Scope and Contents
January 18, 1956-January 4, 1960. Bound.
Box 95 Folder 6
A. Opinions
1943-1954
Scope and Contents
June 3, 1943-August 27, 1954. Bound.
Box 95 Folder 7
Ford Index
1943-1960
Scope and Contents
Bound.
Box 96
Ford Motor Co. (Misc. 1965) - Fur Guild of New England, 8/24/51
Box 96 Folder 1
Ford Miscellaneous
Box 96 Folder 2
The Umpire: Ford Motor Company and UAW (CIO) - pg. 1-240
Box 96 Folder 3
The Umpire: Ford Motor Company and UAW (CIO) - Opinion No. B-1--B-25
Box 96 Folder 4
FMC Corporation, SO Charleston, West Virginia, and Local 348 (1 of 2)
1967
Box 96 Folder 5
FMC Corporation, SO Charleston, West Virginia and Local 348 (2 of 2)
1967
Box 96 Folder 6
Local 348 v. Food Machinery Corporation - Union Post-Hearing Brief
1967
Box 96 Folder 7
Local 348 v. Food Machinery Corporation - Union Preliminary Brief
Box 96 Folder 8
Food Machinery Corporation v. Local 348 - Transcript pgs. 1-452
Box 96 Folder 9
Food Machinery Corporation v. Local 348 - Transcript pg. 453-658
1967
Box 96 Folder 10
Food Machinery Corporation v. Local 348 - Grievances 7332 and 7333 (Janet Surface)
Box 96 Folder 11
Worker Charts: Rehire Dates in October 1966
1966
Box 96 Folder 12
Franklin Yarn Company and Textile Workers Union of America (2/14/49)
1949
Box 96 Folder 13
Freeman Fidelity Tanning Company v. Leather Workers International Local 21
1956
Box 96 Folder 14
Full Fashioned Hosiery Mergers and American Federation of Hosiery Workers
1946
Box 96 Folder 15
Fur Guild of New England v. International Fur and Leather Workers Union
Box 97
G & D Mfg. Co., 8/27/59 - General Electric Co. (Pittsfield, Mass.) 11/18/1968
Box 97 Folder 1
G and D Manufacturing Company and International Association of Machinists
1959
Scope and Contents
August 27, 1959
Box 97 Folder 2
Geigy Chemical Corporation (Alrose Chemical Company Division), Cranston, Rhode Island
1958
Scope and Contents
August 18, 1958
Box 97 Folder 3
Geigy Chemical Corporation (Alrose Chemical Company Division), Ardsley, New York, and United Textile Workers of America
1959
Scope and Contents
March 10, 1959
Box 97 Folder 4
Geigy Chemical Corporation (Alrose Chemical Division), Cranston, Rhode Island, and United Textile Workers of America
1959
Scope and Contents
November 24, 1959
Box 97 Folder 5
Geigy Chemical Corporation (Alrose Chemical Division), Cranston, Rhode Island, and United Textile Workers of America, Local 2548
1959
Scope and Contents
October 29, 1959
Box 97 Folder 6
Geigy Chemical Company, Cranston, Rhode Island, and United Textile Workers of America, Local 2548
1960
Box 97 Folder 7
Geigy Chemical Company, Cranston, Rhode Island, and United Rubber, Cork, Linoleum, and Plastic Workers of America
1960
Scope and Contents
October 29, 1960
Box 97 Folder 8
Geigy Chemical Company, Cranston, Rhode Island, and United Steelworkers of America, Local 2548
1960
Scope and Contents
October 29, 1960
Box 97 Folder 9
Geigy Chemical Company, Cranston, Rhode Island, and United Textile Workers of America, Local 2548
1960
Scope and Contents
November 1, 1960
Box 97 Folder 10
Geigy Chemical Corporation, Cranston, Rhode Island, and United Textile Workers of America, Local 2548
1961
Scope and Contents
May 12, 1961
Box 97 Folder 11
Geilich Tanning Company
1946
Scope and Contents
August 2, 1946
Box 97 Folder 12
Geilich Tanning Company, Taunton, Massachusetts, and Taunton Leather Workers Union
1948
Scope and Contents
December 22, 1948
Box 97 Folder 13
Gem Crib and Cradle Company, and United Furniture Workers of America, Local 154
1951
Scope and Contents
August 30, 1951
Box 97 Folder 14
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1953
Scope and Contents
November 12, 1953
Box 97 Folder 15
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1953
Scope and Contents
November 12, 1953
Box 97 Folder 16
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1953
Scope and Contents
November 12, 1953
Box 97 Folder 17
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1953
Scope and Contents
November 13, 1953
Box 97 Folder 18
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1953
Scope and Contents
November 16, 1953
Box 97 Folder 19
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1953
Scope and Contents
November 16, 1953
Box 97 Folder 20
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
January 3, 1955
Box 97 Folder 21
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
January 3, 1955
Box 97 Folder 22
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
January 3, 1955
Box 97 Folder 23
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
January 3, 1955
Box 97 Folder 24
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
January 3, 1955
Box 97 Folder 25
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
January 3, 1955
Box 97 Folder 26
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
January 31, 1955
Box 97 Folder 27
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
February 21, 1955
Box 97 Folder 28
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
February 21, 1955
Box 97 Folder 29
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
February 22, 1955
Box 97 Folder 30
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
February 23, 1955
Box 97 Folder 31
General Cable Corporation, and Local 331 of the United Electrical, Radio, and Machine Workers of America
1955
Scope and Contents
February 23, 1955
Box 97 Folder 32
General Cable Corporation, and International Association of Machinists, Lodge 2101
1957
Scope and Contents
June 31, 1957
Box 97 Folder 33
General Cable Corporation, and International Association of Machinists, Lodge 2101
1957
Scope and Contents
June 3, 1957
Box 97 Folder 34
General Cable Corporation, and International Association of Machinists, Lodge 2101
1957
Scope and Contents
June 3, 1957
Box 97 Folder 35
General Cable Corporation, and International Association of Machinists, Lodge 2101
1957
Scope and Contents
June 4, 1957
Box 97 Folder 36
General Cable Corporation, and International Association of Machinists, Lodge 2101
1957
Scope and Contents
June 4, 1957
Box 97 Folder 37
General Cable Corporation, and International Association of Machinists, Lodge 2101
1957
Scope and Contents
June 5, 1957
Box 97 Folder 38
General Cable Corporation, and International Association of Machinists
1957
Box 97 Folder 39
General Cable Corporation, and International Association of Machinists
1957
Scope and Contents
July 31, 1957
Box 97 Folder 40
General Cable Corporation, and International Association of Machinists
1957
Scope and Contents
July 30, 1957
Box 97 Folder 41
General Cable Corporation, and International Association of Machinists
1957
Scope and Contents
July 31, 1957
Box 97 Folder 42
General Cable Corporation, and International Association of Machinists
1957
Scope and Contents
July 11, 1957
Box 97 Folder 43
General Cable Corporation, and International Association of Machinists
1957
Scope and Contents
September 11, 1957
Box 97 Folder 44
General Cable Corporation, and International Association of Machinists
1957
Box 97 Folder 45
General Cable Corporation, and International Association of Machinists, Lodge 2101
1957
Scope and Contents
November 1, 1957
Box 97 Folder 46
General Cable Corporation, and International Association of Machinists, Lodge 2101
1957
Scope and Contents
November 2, 1957
Box 97 Folder 47
General Cable Corporation, and International Association of Machinists, Lodge 2101
1957
Scope and Contents
November 4, 1957
Box 97 Folder 48
General Cable Corporation, and International Association of Machinists, Lodge 2101
1957
Scope and Contents
November 4, 1957
Box 97 Folder 49
General Cable Corporation, and International Association of Machinists
1958
Scope and Contents
January 23, 1958
Box 97 Folder 50
General Cable Corporation, and International Association of Machinists
1958
Scope and Contents
January 23, 1958
Box 97 Folder 51
General Cable Corporation, and International Association of Machinists
1958
Scope and Contents
January 25, 1958
Box 97 Folder 52
General Cable Corporation, and International Association of Machinists
1958
Scope and Contents
January 25, 1958
Box 97 Folder 53
General Cable Corporation, and International Association of Machinists
1958
Scope and Contents
January 26, 1958
Box 97 Folder 54
General Cable Corporation, and International Association of Machinists
1958
Scope and Contents
January 27, 1958
Box 97 Folder 55
General Cable Corporation, and International Association of Machinists
1958
Scope and Contents
March 3, 1958
Box 97 Folder 56
General Cable Corporation, and International Association of Machinists
1958
Scope and Contents
April 25, 1958
Box 97 Folder 57
General Cable Corporation, and International Association of Machinists
1958
Scope and Contents
April 26, 1958
Box 97 Folder 58
General Cable Corporation, and International Association of Machinists
1958
Scope and Contents
April 29, 1958
Box 97 Folder 59
General Cable Corporation, and International Association of Machinists, Lodge 157
1959
Scope and Contents
March 16, 1959
Box 97 Folder 60
General Cable Corporation, and International Association of Machinists, Lodge 157
1959
Scope and Contents
March 18, 1959
Box 97 Folder 61
General Cable Corporation, and International Association of Machinists, Lodge 157
1959
Scope and Contents
March 18, 1959
Box 97 Folder 62
General Cable Corporation, and International Association of Machinists, Lodge 157
1959
Scope and Contents
March 18, 1959
Box 97 Folder 63
General Cable Corporation, and International Association of Machinists, Lodge 157
1959
Scope and Contents
March 19, 1959
Box 97 Folder 64
General Cable Corporation, and International Association of Machinists, Lodge 157
1959
Scope and Contents
March 19, 1959
Box 97 Folder 65
General Cable Corporation, and International Association of Machinists, Lodge 157
1959
Scope and Contents
April 16, 1959
Box 97 Folder 66
General Cable Corporation, and International Association of Machinists, Lodge 2101
1960
Scope and Contents
March 3, 1960
Box 97 Folder 67
General Cable Corporation, and International Association of Machinists, Lodge 2101
1960
Scope and Contents
April 4, 1960
Box 97 Folder 68
General Cable Corporation, and International Association of Machinists
1960
Scope and Contents
April 4, 1960
Box 97 Folder 69
General Cable Corporation, and International Association of Machinists
1960
Scope and Contents
April 5, 1960
Box 97 Folder 70
General Cable Corporation, and International Association of Machinists
1960
Scope and Contents
April 6, 1960
Box 97 Folder 71
General Cable Corporation, and International Association of Machinists
1960
Scope and Contents
April 6, 1960
Box 97 Folder 72
General Cable Corporation, and International Association of Machinists
1960
Scope and Contents
April 7, 1960
Box 97 Folder 73
General Cable Corporation, and International Association of Machinists
1960
Scope and Contents
April 21, 1960
Box 97 Folder 74
General Cable Corporation, and International Association of Machinists
1960
Scope and Contents
May 5, 1960
Box 97 Folder 75
General Cable Corporation, and International Brotherhood of Electrical Workers, Local 1800
1967-1968
Box 97 Folder 76
General Electric Company, and United Electrical, Radio, and Machine Workers of America (Congress of Industrial Organizations)
1948
Scope and Contents
May 1948
Box 97 Folder 77
General Electric Company, Schenectady, New York, and International Union of Electrical, Radio, and Machine Workers, Local 301
1957
Scope and Contents
July 27, 1957
Box 97 Folder 78
General Electric Company, West Lynn, Massachusetts, and American Federation of Technical Engineers
1959
Scope and Contents
February 16, 1959
Box 97 Folder 79
General Electric Company, Schenectady, New York, and International Union of Electrical, Radio, and Machine Workers, Local 301
1967
Scope and Contents
June 29, 1967
Box 97 Folder 80
General Electric Company, Pittsfield, Massachusetts, and the International Union of Electrical, Radio, and Machine Workers Local 255
1968
Scope and Contents
April 11, 1968
Box 98
General Foods, 10/8/53 - General Seafoods Corp., 9/28/53
Box 98 Folder 1
General Foods Corp., Birdseye Div. and Atlantic Fishermen's Union
1954
Box 98 Folder 2
Insulated Wire Works, In c. Div. General Cable Corps. (and) International Brotherhood of Electrical Workers Local 1242 Case L 31405
1961
Box 98 Folder 3
General Leather Finishing Co.,Inc. Salem Mass. (and) Leather Workers I.U., Local 21
1964
Box 98 Folder 4
General Motors Corporation GMC Truck and Coach Div. -and- International Association of Machinists
1951
Box 98 Folder 5
General Motors Corps. Frigidaire Division Dayton, Ohio (and) International Union IUE AFL-CIO
1960
Box 98 Folder 6
General Motors Corps. Frigidaire Division Dayton, Ohio (and) International Union IUE Appeal Case H-1127 Umpire Case H-18
1960
Box 98 Folder 7
General Motors Corps. Detroit, Michigan. (and)
1960
Box 98 Folder 8
General Foods Corp. - Birds Bye Div. and Atlantic Fishermen's Un., AFL
1953
Box 98 Folder 9
General Motors Corpn. Detroit, Michigan (and) International, IUE - AFL-CIO
1960
Box 98 Folder 10
General Motors Corp., Packard Electric Women, Ohio and I.U.Electrical Workers
1960
Box 98 Folder 11
General Motors Corpn. Frigidaire Div. Dayton, Ohio (and) I.U.E. Appeal Decision H-917 Umpire Case H-17
1960
Box 98 Folder 12
General Motors Corps. Frigidaire Division Dayton, Ohio (and) International Union IUE Appeal Case H-2104 Umpire Case H-21
1960
Box 98 Folder 13
General Motors Corps. Frigidaire Division Dayton, Ohio (and) International Union IUE Appeal Case H-1876 Umpire Case H-20
1960
Box 98 Folder 14
General Motors Corps. Frigidaire Division Dayton, Ohio (and) International Union IUE Grievance A-0356 Umpire Case H-19
1960
Box 98 Folder 15
General Motors Corps. Frigidaire Division Dayton, Ohio (and) IUE AFL-CIO Local #801 Appeal Cases
1961
Box 98 Folder 16
General Motors Corps. Warren, Ohio (and) International Union, I.U.E. AFL-CIO
1961
Box 98 Folder 17
General Motors Corps. Frigidaire Division Dayton, Ohio (and) IUE Local 801 Appeal H-1703 Umpire Case H-26
1961
Box 98 Folder 18
General Motors Corpn. Dayton, Ohio (Delco) (and) I.U.E. AFL-CIO Umpire Case H-30
1961
Box 98 Folder 19
General Motors Corps. Frigidaire Division Dayton, Ohio (and) IUE Umpire Case H-35 Appeal Case H-4124 Griev. 81053-A
1961
Box 98 Folder 20
General Motors Corps. Frigidaire Division Dayton, Ohio
1961
Box 98 Folder 21
General Motors Corps. Frigidaire Division Dayton, Ohio (and) IUE Umpire Case H-33 Appeal Case H-417 Griev. No. 64751-A
1961
Box 98 Folder 22
General Motors Corps. Frigidaire Division Dayton, Ohio
1962
Box 98 Folder 23
General Motors Corps. Frigidaire Div. Dayton, Ohio (and) I.U.E. Umpire Case H-34 Appeal Case 1610 Griev. 71133A
1962
Box 98 Folder 24
General Motors Corpn. Frigidaire Division, Dayton, Ohio (and) International Union of Electrical, Radio and Machine Workers Local #801, Decision J-4 Appeal Case J-142
1962
Box 98 Folder 25
General Motors Corpn. Frigidaire Div. Dayton, Ohio (and) International Union of Electrical Radio and Machine Workers Dec. J-5 Umpire Appeal Case
1962
Box 98 Folder 26
General Motors Corpn. Frigidaire Div. Dayton, Ohio (and) International Union of Electrical Radio and Machine Workers Local #801 Decision J-2 Appeal Case J-124
1962
Box 98 Folder 27
General Motors Corpn. Frigidaire Div. (and) International of Electrical Workers Umpire Case J-8 Appeal J-376
1963
Box 98 Folder 28
General Motors Corporation Delco Remy Division New Brunswick, New Jersey
1963
Box 98 Folder 29
General Motors Corporation Frigidaire Division Dayton, Ohio (and) I.U.E. Local 801
1963
Box 98 Folder 30
General Motors Corpn. Frigidaire Division, Dayton, Ohio (and) I.U.E.
1963
Box 98 Folder 31
General Motors Frigidaire Div. and I.U.E. Local 801
1966
Box 98 Folder 32
General Motors Frigidaire Div. and I.U.E. Local 801 K-2
1966
Box 98 Folder 33
General Seafoods Corp. -- "Drift" and Atlantic Fishermen's Un., AFL
1953
Box 99
General Tire & Rubber Co. , 5/17/48 - 1/27/54
Box 99 Folder 1
General Tire and Rubber Company Past Arbitration Awards
1948
Box 99 Folder 2
General Tire and Rubber Company 1949
1949
Box 99 Folder 3
General Tire and Rubber Company Grievance #3658
1949
Box 99 Folder 4
General Tire and Rubber Company Grievance #2710
1949
Box 99 Folder 5
General Tire and Rubber Company Grievance #2109
1949
Box 99 Folder 6
General Tire and Rubber Company Grievance #3954
1949
Box 99 Folder 7
General Tire and Rubber Company Grievance #3868
1949
Box 99 Folder 8
General Tire and Rubber Company Grievance #3874
1949
Box 99 Folder 9
General Tire and Rubber Company Grievance #3403
1949
Box 99 Folder 10
General Tire and Rubber Company Grievance #3879-1428-2237
1949
Box 99 Folder 11
General Tire and Rubber Company Grievance #3886
1949
Box 99 Folder 12
General Tire and Rubber Company Grievance #3406
1949
Box 99 Folder 13
General Tire and Rubber Company Grievance #3451
1949
Box 99 Folder 14
General Tire and Rubber Company Akron, Ohio -and- United Rubber Workers of America-CIO
1949
Box 99 Folder 15
General Tire and Rubber Company Akron, Ohio -and- United Rubber Workers of America-CIO
1949
Box 99 Folder 16
General Tire and Rubber Company Akron, Ohio -and- United Rubber Workers of America-CIO
1949
Box 99 Folder 17
General Tire and Rubber Company Grievance #4054
1949
Box 99 Folder 18
General Tire and Rubber Company Grievance #4459
1949
Box 99 Folder 19
General Tire and Rubber Company Grievance #4063
1949
Box 99 Folder 20
General Tire and Rubber Company Grievance #4064
1949
Box 99 Folder 21
General Tire and Rubber Company Grievance #4062
1949
Box 99 Folder 22
General Tire and Rubber Company Grievance #4056
1949
Box 99 Folder 23
General Tire and Rubber Company Akron, Ohio -and- URCL and PWA - CIO
1949
Box 99 Folder 24
General Tire and Rubber Company Akron, Ohio -and- URCL and PWA - CIO
1949
Box 99 Folder 25
General Tire and Rubber Company Grievance #4074
1950
Box 99 Folder 26
General Tire and Rubber Company Grievance #4082
1950
Box 99 Folder 27
General Tire and Rubber Company Grievance #4083
1950
Box 99 Folder 28
General Tire and Rubber Company Grievance #4308
1950
Box 99 Folder 29
General Tire and Rubber Company Grievance #4081
1950
Box 99 Folder 30
General Tire and Rubber Company Grievance #3223
1950
Box 99 Folder 31
General Tire and Rubber Company Grievance #4078
1950
Box 99 Folder 32
General Tire and Rubber Company Grievance #4302
1950
Box 99 Folder 33
General Tire and Rubber Company -and- URCL and PWA - Local 312
1951
Box 99 Folder 34
General Tire and Rubber Company -and- URCL and PWA - Local 9
1951
Box 99 Folder 35
General Tire and Rubber Company -and- URCL and PWA - Local 312
1952
Box 99 Folder 36
General Tire and Rubber Company -and- URCL and PWA - Local 312
1952
Box 99 Folder 37
General Tire and Rubber Company -and- URCL and PWA - Local 9
1952
Box 99 Folder 38
General Tire and Rubber Company -and- URCL and PWA - Local 9
1952
Box 99 Folder 39
General Tire and Rubber Company -and- URCL and PWA - Local 312
1952
Box 99 Folder 40
General Tire and Rubber Company -and- URCL and PWA - Local 312
1952
Box 99 Folder 41
General Tire and Rubber Company -and- URCL and PWA - Local 312, CIO
1952
Box 99 Folder 42
General Tire and Rubber Company -and- URCL and PWA - Local 312- CIO
1952
Box 99 Folder 43
General Tire and Rubber Company -and- URCL and PWA - Local 312 Dec. No. W-33
1952
Box 99 Folder 44
General Tire and Rubber Company -and- URCL and PWA - Local 312 Decis. No. W-34
1952
Box 99 Folder 45
General Tire and Rubber Company -and- URCL and PWA - Local 312 W-35
1952
Box 99 Folder 46
General Tire and Rubber Company -and- URCL and PWA - Local 312 Dec. No. W-51
1953
Box 99 Folder 47
General Tire and Rubber Company -and- URCL and PWA - Local 312 Decis. No. W-36
1953
Box 99 Folder 48
General Tire and Rubber Company -and- URCL and PWA - Local 312 Decis. No. W-37
1953
Box 99 Folder 49
General Tire and Rubber Company -and- URCL and PWA - Local 312 Decis. No. W-38
1953
Box 99 Folder 50
General Tire and Rubber Company -and- URCL and PWA - Local 312 Decis. No. W-39
1953
Box 99 Folder 51
General Tire and Rubber Company -and- URCL and PWA - Local 9
1953
Box 99 Folder 52
General Tire and Rubber Company -and- URCL and PWA - Local 9
1953
Box 99 Folder 53
General Tire and Rubber Company -and- URCL and PWA - Local 9
1953
Box 99 Folder 54
General Tire and Rubber Company -and- URCL and PWA, CIO - Local 312
1953
Box 99 Folder 55
General Tire and Rubber Company -and- URCL and PWA, CIO- Local 312
1953
Box 99 Folder 56
General Tire and Rubber Company -and- URCL and PWA, CIO- Local 312
1953
Box 99 Folder 57
General Tire and Rubber Company -and- URCL and PWA - Local 312
1953
Box 99 Folder 58
General Tire and Rubber Company -and- URCL and PWA - Local 312
1953
Box 99 Folder 59
General Tire and Rubber Company -and- URCL and PWA - Local 312
1953
Box 99 Folder 60
General Tire and Rubber Company -and- URCL and PWA - Local 312
1953
Box 99 Folder 61
General Tire and Rubber Company -and- URCL and PWA - Local 9 Decision - A14 Pet. No. 3181
1954
Box 99 Folder 62
General Tire and Rubber Company -and- URCL and PWA - Local 9 Akron, Ohio Decision A13 Pet. No. 3951
1954
Box 99 Folder 63
General Tire and Rubber Company -and- URCL and PWA - Local 9 Akron, Ohio Decision A12 Pet. No. 3013
1954
Box 99 Folder 64
General Tire and Rubber Company -and- URCL and PWA - Local 312
1954
Box 99 Folder 65
General Tire and Rubber Company -and- URCL and PWA - Local 312
1954
Box 99 Folder 66
General Tire and Rubber Company -and- URCL and PWA - Local 312
1954
Box 99 Folder 67
General Tire and Rubber Company -and- URCL and PWA - Local 312
1954
Box 99 Folder 68
General Tire and Rubber Company -and- URCL and PWA - Local 312
1954
Box 99 Folder 69
General Tire and Rubber Company -and- URCL and PWA - Local 312
1954
Box 99 Folder 70
General Tire and Rubber Company -and- URCL and PWA - Local 312
1954
Box 100
General Tire & Rubber Co., (Wako, Tex.), 6/15/55 - 12/22/58
Box 100 Folder 1
General Tire and Rubber Company -and- URCL and PWA - Local 312 W-59
1955
Box 100 Folder 2
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance W-60
1955
Box 100 Folder 3
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 61
1955
Box 100 Folder 4
General Tire and Rubber Company -and- URCL and PWA - Local 312
1955
Box 100 Folder 5
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6662
1955
Box 100 Folder 6
General Tire and Rubber Company -and- URCL and PWA - Grievance 6316
1955
Box 100 Folder 7
General Tire and Rubber Company -and- URCL and PWA -
1955
Box 100 Folder 8
General Tire and Rubber Company -and- URCL and PWA - Grievance 6453
1955
Box 100 Folder 9
General Tire and Rubber Company -and- URCL and PWA - W-69
1955
Box 100 Folder 10
General Tire and Rubber Company -and- URCL and PWA -
1955
Box 100 Folder 11
General Tire and Rubber Company -and- URCL and PWA - Local 312
1955
Box 100 Folder 12
General Tire and Rubber Company -and- URCL and PWA - Local 312
1955
Box 100 Folder 13
General Tire and Rubber Company -and- URCL and PWA - Local 312
1955
Box 100 Folder 14
General Tire and Rubber Company -and- URCL and PWA - Local 9
1955
Box 100 Folder 15
General Tire and Rubber Company -and- URCL and PWA -Local No. 9
1955
Box 100 Folder 16
General Tire and Rubber Company -and- URCL and PWA - Local 9
1955
Box 100 Folder 17
General Tire and Rubber Company -and- URCL and PWA - Local 9
1955
Box 100 Folder 18
General Tire and Rubber Company -and- URCL and PWA - Local No. 9
1955
Box 100 Folder 19
General Tire and Rubber Company -and- URCL and PWA - C.I.O. Local 9
1955
Box 100 Folder 20
General Tire and Rubber Company -and- URCL and PWA -CIO Local 9
1955
Box 100 Folder 21
General Tire and Rubber Company -and- URCL and PWA -C.I.O. Local 9 Grievance 3188
1955
Box 100 Folder 22
General Tire and Rubber Company -and- URCL and PWA -CIO Local 9 Grievance 8482
1955
Box 100 Folder 23
General Tire and Rubber Company -and- URCL and PWA -CIO Local 9
1955
Box 100 Folder 24
General Tire and Rubber Company -and- URCL and PWA -CIO Local 9
1955
Box 100 Folder 25
General Tire and Rubber Company -and- URCL and PWA -CIO Local 9 Grievance 8140
1955
Box 100 Folder 26
General Tire and Rubber Company -and- URCL and PWA -CIO Grievance 8403
1955
Box 100 Folder 27
General Tire and Rubber Company -and- URCL and PWA - Local #312 Grievance 7260
1955
Box 100 Folder 28
Respro Div. of The General Tire and Rubber Company -and- AFL Rubber Workers, Local 23812
1956
Box 100 Folder 29
General Tire and Rubber Company -and- URCL and PWA - Local #312 Grievance 2843
1956
Box 100 Folder 30
General Tire and Rubber Company -and- URCL and PWA - Griev. 7406
1956
Box 100 Folder 31
General Tire and Rubber Company -and- URCL and PWA - Local 9 (Chas. Fagan Citation)
1956
Box 100 Folder 32
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 7276
1956
Box 100 Folder 33
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 8749
1956
Box 100 Folder 34
General Tire and Rubber Company -and- URCL and PWA -Local 9 Grievance 8777
1956
Box 100 Folder 35
General Tire and Rubber Company -and- URCL and PWA -Local 9 Grievance 8778
1956
Box 100 Folder 36
General Tire and Rubber Company -and- URCL and PWA -Local 9 Grievance. 8832
1956
Box 100 Folder 37
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 8831
1956
Box 100 Folder 38
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 8928
1956
Box 100 Folder 39
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 40
1956
Box 100 Folder 40
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 37
1956
Box 100 Folder 41
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 36 Decision A-38
1956
Box 100 Folder 42
General Tire and Rubber Company -and- URCL and PWA - Local 9 Decision A-39 Grievance 32
1956
Box 100 Folder 43
General Tire and Rubber Company (Respro Division) -and- URCL and PWA -
1956
Box 100 Folder 44
General Tire and Rubber Company (Respro Division) -and- URCL and PWA - Local 512 Pre-Blend Color
1956
Box 100 Folder 45
General Tire and Rubber Company (Respro Division) -and- URCL and PWA - Local #512 Plastic Calendar
1956
Box 100 Folder 46
General Tire and Rubber Company -and- URCL and PWA - Local 9 Giriev. 437
1956
Box 100 Folder 47
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 42 and 252
1956
Box 100 Folder 48
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 60
1956
Box 100 Folder 49
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance #57
1956
Box 100 Folder 50
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 7273
1956
Box 100 Folder 51
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 1327
1956
Box 100 Folder 52
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2326-A
1956
Box 100 Folder 53
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2982-A
1956
Box 100 Folder 54
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6980-81 and 6982
1956
Box 100 Folder 55
General Tire and Rubber Company -and- URCL and PWA - Local #312 Grievance 7072
1956
Box 100 Folder 56
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 8421-A
1956
Box 100 Folder 57
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance #444
1956
Box 100 Folder 58
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 42
1956
Box 100 Folder 59
General Tire and Rubber Company -and- URCL and PWA - Local 9
1956
Box 100 Folder 60
General Tire and Rubber Company -and- URCL and PWA - CIO Local 9
1956
Box 100 Folder 61
General Tire and Rubber Company (Respro Division) -and- URCL and PWA - Local 512
1957
Box 100 Folder 62
General Tire and Rubber Company -and- Obsolete Tread Scrapping URCL and PWA - Local 312 Grievance 2529-A
1957
Box 100 Folder 63
General Tire and Rubber Company (Respro Division) -and- URCL and PWA - Local 512
1957
Box 100 Folder 64
General Tire and Rubber Company -and- Doughing Rates URCL and PWA - Local 312 Grievance #679
1957
Box 100 Folder 65
General Tire and Rubber Company Foster's Pay Claim -and- URCL and PWA - Local 312 Grievance 2559-A
1957
Box 100 Folder 66
General Tire and Rubber Company Train Loader Relief -and- URCL and PWA - Local 312 Grievance #2560-A
1957
Box 100 Folder 67
General Tire and Rubber Co. -and- URCL and PWA AFL-CIO
1957
Box 100 Folder 68
General Tire and Rubber Company (Respro Division) -and- URCL and PWA - Local 512 Grievances: Violation Sec. VI and VII
1957
Box 100 Folder 69
General Tire and Rubber Company (Respro Div.) -and- URCL and PWA - Local 512
1957
Box 100 Folder 70
General Tire and Rubber Company (Respro Division) -and- URCL and PWA - Local 512 Probationary Employees Case
1957
Box 100 Folder 71
General Tire and Rubber Company (Respro Division) -and- URCL and PWA - Local 512 Maintenance Employees Case
1957
Box 100 Folder 72
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6206 J.T. Davis' Hours
1957
Box 100 Folder 73
General Tire and Rubber Company -and- URCL and PWA - Local 312 Pay - Grievance 6204 Claim of Machinist
1957
Box 100 Folder 74
General Tire and Rubber Company -and- URCL and PWA - CIO 2560-A and 6204 Grievances No. 2559-A
1957
Box 100 Folder 75
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2684-A
1957
Box 100 Folder 76
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 251
1957
Box 100 Folder 77
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 603
1957
Box 100 Folder 78
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6024
1957
Box 100 Folder 79
General Tire and Rubber Company -and- URCL and PWA - Local 512 J. Soares Grievance
1958
Box 100 Folder 80
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 645
1958
Box 100 Folder 81
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2258
1958
Box 100 Folder 82
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2071
1958
Box 100 Folder 83
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2360
1958
Box 100 Folder 84
General Tire and Rubber Company -and- URCL and PWA - Local 312 Dec. W-88
1958
Box 100 Folder 85
General Tire and Rubber Company (Respro Division) -and- URCL and PWA - Local 512
1958
Box 100 Folder 86
General Tire and Rubber Company (Respro Division)-and- URCL and PWA AFL-CIO Local 512
1958
Box 100 Folder 87
General Tire and Rubber Company -and- URCL and PWA - Discharge L. Stringer Grievance No. 682
1958
Box 100 Folder 88
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 1538
1958
Box 100 Folder 89
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance No. 680
1958
Box 100 Folder 90
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance No. 276
1958
Box 100 Folder 91
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance No. 797
1958
Box 100 Folder 92
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 1876
1958
Box 100 Folder 93
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 796
1958
Box 100 Folder 94
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 1801 Bruce Jones
1958
Box 100 Folder 95
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance Nos. 1803, 1806, 1813 - Equalization of Hours
1958
Box 100 Folder 96
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 9852
1958
Box 100 Folder 97
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2994A
1958
Box 101
General Tire & Rubber Co., (Akron) 4/4/59 - General Tire and Rubber Co., (Ashtabola), 10/14/60
Box 101 Folder 1
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance #593
1959
Box 101 Folder 2
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance No. 962
1959
Box 101 Folder 3
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 965
1959
Box 101 Folder 4
General Tire and Rubber Company -and- URCL and PWA - Local 312 grievance No. 966
1959
Box 101 Folder 5
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance No. 975
1959
Box 101 Folder 6
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2266
1959
Box 101 Folder 7
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 2501
1959
Box 101 Folder 8
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance No. 8453
1959
Box 101 Folder 9
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance No. 8856
1959
Box 101 Folder 10
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance No. 8859
1959
Box 101 Folder 11
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance No. 9743
1959
Box 101 Folder 12
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 9789
1959
Box 101 Folder 13
General Tire and Rubber Company -and- URCL and PWA -
1959
Box 101 Folder 14
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance #2007
1959
Box 101 Folder 15
General Tire and Rubber Company -and- URCL and PWA - Local 12 Grievance #486
1959
Box 101 Folder 16
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2046
1959
Box 101 Folder 17
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 8446
1959
Box 101 Folder 18
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2208
1959
Box 101 Folder 19
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2317
1959
Box 101 Folder 20
General Tire and Rubber Company -and- URCL and PWA - Local 466 Grievance 1469
1959
Box 101 Folder 21
General Tire and Rubber Company -and- URCL and PWA - Local 466 Grievance 1386
1959
Box 101 Folder 22
General Tire and Rubber Company -and- URCL and PWA - Local 466 Grievance 1368
1959
Box 101 Folder 23
General Tire and Rubber Company -and- URCL and PWA - Local 446 Grievance No. 1402
1959
Box 101 Folder 24
General Tire and Rubber Company -and- URCL and PWA - Local 9
1959
Box 101 Folder 25
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 1692
1959
Box 101 Folder 26
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 2204
1959
Box 101 Folder 27
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance No. 9768
1959
Box 101 Folder 28
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance No. 922
1959
Box 101 Folder 29
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance No. 6632
1959
Box 101 Folder 30
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2130
1959
Box 101 Folder 31
General Tire and Rubber Company -and- URCL and PWA - local 312 Grievance 7264
1959
Box 101 Folder 32
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 1460 and 1458
1959
Box 101 Folder 33
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 1451
1959
Box 101 Folder 34
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance No. 1829
1959
Box 101 Folder 35
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance No. 2443
1959
Box 101 Folder 36
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance No. 1252
1959
Box 101 Folder 37
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance No. 2437
1959
Box 101 Folder 38
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance No. 2439
1959
Box 101 Folder 39
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance No. 2406
1959
Box 101 Folder 40
General Tire and Rubber Company -and- URCL and PWA - Local 9
1959
Box 101 Folder 41
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 1477
1959
Box 101 Folder 42
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 2463
1959
Box 101 Folder 43
General Tire and Rubber Company -and- URCL and PWA - Local 312
1960
Box 101 Folder 44
General Tire and Rubber Company -and- URCL and PWA - Grievance #2223
1960
Box 101 Folder 45
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 8534
1960
Box 101 Folder 46
General Tire and Rubber Company -and- URCL and PWA - Local 595
1959
Box 101 Folder 47
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 9876
1960
Box 101 Folder 48
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 2587
1960
Box 101 Folder 49
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 2362
1960
Box 101 Folder 50
General Tire and Rubber Company -and- URCL and PWA - Grievance No.2564
1960
Box 101 Folder 51
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 8028
1960
Box 101 Folder 52
General Tire and Rubber Company -and- URCL and PWA - Griev. 8233
1960
Box 101 Folder 53
General Tire and Rubber Company -and- URCL and PWA - Grievance #8243
1960
Box 101 Folder 54
General Tire and Rubber Company -and- URCL and PWA - Griev. 8426
1960
Box 101 Folder 55
General Tire and Rubber Company -and- URCL and PWA - Grievance 8351
1960
Box 101 Folder 56
General Tire and Rubber Company -and- URCL and PWA - Grievance #8495
1960
Box 101 Folder 57
General Tire and Rubber Company -and- URCL and PWA - Grievance #8880
1960
Box 101 Folder 58
General Tire and Rubber Company -and- URCL and PWA - Grievance #8031
1960
Box 101 Folder 59
General Tire and Rubber Company -and- URCL and PWA - Grievance 2891-A
1960
Box 101 Folder 60
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance #2788
1960
Box 101 Folder 61
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 1344
1960
Box 101 Folder 62
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 2472 A-76
1960
Box 101 Folder 63
General Tire and Rubber Company -and- URCL and PWA - Local 9 Paddle Time in 2400 Tires
1960
Box 101 Folder 64
General Tire and Rubber Company -and- URCL and PWA - Local 9 Griev. 487
1960
Box 101 Folder 65
General Tire and Rubber Company -and- URCL and PWA - A-78 Grievance 487
1960
Box 101 Folder 66
General Tire and Rubber Company -and- URCL and PWA - Local 595
1960
Box 102
General Tire & Rubber Co., (Wako, Tex.), 12/4/61 - General Tire & Rubber Co., (Akron), 9/13/62
Box 102 Folder 1
General Tire and Rubber Company -and- URCL and PWA - Local 312
1961
Box 102 Folder 2
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3826
1961
Box 102 Folder 3
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3402
1961
Box 102 Folder 4
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3579
1961
Box 102 Folder 5
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3426
1961
Box 102 Folder 6
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 8602
1961
Box 102 Folder 7
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 8135
1961
Box 102 Folder 8
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 9178
1961
Box 102 Folder 9
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 9234
1961
Box 102 Folder 10
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 9082
1961
Box 102 Folder 11
General Tire and Rubber Company -and- URCL and PWA - Local #312 Grievance 3102
1961
Box 102 Folder 12
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3751
1961
Box 102 Folder 13
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3713, 3681
1961
Box 102 Folder 14
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 967, 649
1961
Box 102 Folder 15
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 3362
1961
Box 102 Folder 16
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 969
1961
Box 102 Folder 17
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 3320 A-83
1961
Box 102 Folder 18
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance No. 3656 A-82
1961
Box 102 Folder 19
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 9660
1961
Box 102 Folder 20
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 8492
1961
Box 102 Folder 21
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3312
1961
Box 102 Folder 22
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 9016-3656. 3107
1961
Box 102 Folder 23
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 8595
1961
Box 102 Folder 24
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance No. 3277
1961
Box 102 Folder 25
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3690
1961
Box 102 Folder 26
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3127 W-141
1961
Box 102 Folder 27
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 2238
1961
Box 102 Folder 28
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3801
1961
Box 102 Folder 29
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3805
1961
Box 102 Folder 30
General Tire and Rubber Company -and- URCL and PWA AFL/CIO- Local 9 Grievance 5951-1791-1792
1962
Box 102 Folder 31
General Tire and Rubber Company -and- URCL and PWA AFL/CIO - Local 9 Grievance 1829
1962
Box 102 Folder 32
General Tire and Rubber Company -and- URCL and PWA - Dec. A-94 Griev. 5391
1962
Box 102 Folder 33
General Tire and Rubber Company -and- URCL and PWA - Local 312 (Griev. 6609)
1962
Box 102 Folder 34
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 8987
1962
Box 102 Folder 35
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 4026
1962
Box 102 Folder 36
General Tire and Rubber Company -and- URCL and PWA - Local 312 (Grievance 6246)
1962
Box 102 Folder 37
General Tire and Rubber Company -and- URCL and PWA - Local 312 (Grievance 4401)
1962
Box 102 Folder 38
General Tire and Rubber Company -and- URCL and PWA - Local 312 (Grievance 4201)
1962
Box 102 Folder 39
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 2820
1961
Box 102 Folder 40
General Tire and Rubber
1962
Box 102 Folder 41
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 3135
1961
Box 102 Folder 42
General Tire and Rubber Company -and- URCL and PWA - Dec. No. W-146 Grievance 4702
1962
Box 102 Folder 43
General Tire and Rubber Company -and- URCL and PWA - Dec - W-147 Grievance 4977
1962
Box 102 Folder 44
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 4951
1962
Box 102 Folder 45
General Tire and Rubber Company -and- URCL and PWA - Grievance 4701
1962
Box 102 Folder 46
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 3507
1962
Box 102 Folder 47
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 4568
1962
Box 102 Folder 48
General Tire and Rubber Company -and- URCL and PWA - Pet. Nos. 801,3805, 2238, and 2360-A
1962
Box 102 Folder 49
General Tire and Rubber Company -and- URCL and PWA - Grievance 6279
1962
Box 102 Folder 50
General Tire and Rubber Company -and- URCL and PWA - Grievance 4860
1962
Box 102 Folder 51
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 3932
1962
Box 102 Folder 52
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 6231
1962
Box 102 Folder 53
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 3177
1962
Box 102 Folder 54
General Tire and Rubber Company -and- URCL and PWA - Grievance No. 8134
1962
Box 102 Folder 55
General Tire and Rubber Company -and- URCL and PWA AFL/CIO - Local 9 Grievance 5407
1962
Box 102 Folder 56
General Tire and Rubber Company -and- URCL and PWA AFL/CIO - Local 9 Grievance 1789
1962
Box 102 Folder 57
General Tire and Rubber Company -and- URCL and PWA AFL/CIO - Grievance 3749
1962
Box 102 Folder 58
General Tire and Rubber Company -and- URCL and PWA AFL/CIO - Grievance 1899, 2171
1962
Box 103
General Tire & Rubber Co. (Akron), 9/13/62 - General Tire and Rubber Co. (Akron), 4/15/65
Box 103 Folder 1
General Tire and Rubber Company -and- URCL and PWA AFL/CIO Local 9 Grievance 5377-4979
1962
Box 103 Folder 2
General Tire and Rubber Company -and- URCL and PWA AFL/CIO - Local 9 Grievance 3349
1962
Box 103 Folder 3
General Tire and Rubber Company -and- URCL and PWA AFL/CIO Local 9 Grievance 4952-4955
1962
Box 103 Folder 4
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 4974
1962
Box 103 Folder 5
General Tire and Rubber Company -and- URCL and PWA - Local 312 (Grievance 4306)
1962
Box 103 Folder 6
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 4310
1962
Box 103 Folder 7
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 4154
1962
Box 103 Folder 8
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 4152
1962
Box 103 Folder 9
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6242
1962
Box 103 Folder 10
General Tire and Rubber Company -and- URCL and PWA - Local 466
1963
Box 103 Folder 11
General Tire and Rubber Company -and- URCL and PWA - Local 466
1963
Box 103 Folder 12
General Tire and Rubber Company -and- URCL and PWA - Local 9
1963
Box 103 Folder 13
General Tire and Rubber Company -and- URCL and PWA - Local 9
1963
Box 103 Folder 14
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance Nos. 5485, 5893, 5894, 5895
1963
Box 103 Folder 15
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 5482
1963
Box 103 Folder 16
General Tire and Rubber Company -and- URCL and PWA -
1963
Box 103 Folder 17
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 4104
1963
Box 103 Folder 18
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6727
1963
Box 103 Folder 19
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6553
1963
Box 103 Folder 20
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6756
1963
Box 103 Folder 21
General Tire and Rubber Company -and- URCL and PWA - Local 12 Grievance 6713
1963
Box 103 Folder 22
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6980
1962
Box 103 Folder 23
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 4156
1962
Box 103 Folder 24
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 4370
1962
Box 103 Folder 25
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6303
1963
Box 103 Folder 26
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 6610
1963
Box 103 Folder 27
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 4421
1963
Box 103 Folder 28
General Tire and Rubber Company -and- URCL and PWA - Local 9 Griev 4706
1963
Box 103 Folder 29
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 3141
1963
Box 103 Folder 30
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 577
1963
Box 103 Folder 31
General Tire and Rubber Company -and- URCL and PWA - Local 312 Grievance 4688
1963
Box 103 Folder 32
General Tire and Rubber Company -and- URCL and PWA - Local 5 Grievance 4409, 4701
1963
Box 103 Folder 33
General Tire and Rubber Company -and- URCL and PWA - Local 5 Grievance 1605, 1606
1963
Box 103 Folder 34
General Tire and Rubber Company -and- URCL and PWA - Local 595
1963
Box 103 Folder 35
General Tire and Rubber Company -and- URCL and PWA - Local 665 Gr. 97
1964
Box 103 Folder 36
General Tire and Rubber Company -and- URCL and PWA - Local 665 Gr. 91
1964
Box 103 Folder 37
General Tire and Rubber Company -and- URCL and PWA - Local 665
1964
Box 103 Folder 38
General Tire and Rubber Company -and- URCL and PWA - Local 595
1964
Box 103 Folder 39
General Tire and Rubber Company -and- URCL and PWA - Local 595
1965
Box 103 Folder 40
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 6787
1965
Box 103 Folder 41
General Tire and Rubber Company -and- URCL and PWA - Local 5 Grievance 2993 and 3057
1963
Box 103 Folder 42
General Tire and Rubber Company -and- URCL and PWA - Local 9
1964
Box 103 Folder 43
General Tire and Rubber Company -and- URCL and PWA - Grievance 7055
1964
Box 103 Folder 44
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 4240
1964
Box 103 Folder 45
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 8255
1964
Box 103 Folder 46
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 7002
1964
Box 103 Folder 47
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 5408
1965
Box 103 Folder 48
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 7101
1965
Box 103 Folder 49
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 8277
1965
Box 103 Folder 50
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 8330
1965
Box 103 Folder 51
General Tire and Rubber Company -and- URCL and PWA - Local 9 Grievance 8178
1965
Box 104
General Tire and Rubber Co. (Akron), 6/7/65 - Goodall-Sanford, Inc., 10/20/54
Box 104 Folder 1
General Tire and Rubber Company -and- URWA Local 9
1965
Box 104 Folder 2
General Tire and Rubber Company -and- URWA Local 9 Gr. 8397
1965
Box 104 Folder 3
General Tire and Rubber Company -and- URWA Local 9 Gr. 8630
1965
Box 104 Folder 4
General Tire and Rubber Company -and- URWA Local 9 Gr. 7070
1965
Box 104 Folder 5
General Tire and Rubber Company -and- URWA Local 9 Gr. 8581
1965
Box 104 Folder 6
General Tire and Rubber Company -and- URWA Local 9 Gr. 8581
1965
Box 104 Folder 7
General Tire and Rubber Company -and- URWA Local 9
1966
Box 104 Folder 8
General Tire and Rubber Company -and- URWA Local 595
1966
Box 104 Folder 9
General Tire and Rubber Company -and- URWA Local 9
1966
Box 104 Folder 10
General Tire and Rubber Company -and- URWA Local 9
1966
Box 104 Folder 11
General Tire and Rubber Company -and- URWA Local 9
1965
Box 104 Folder 12
General Tire and Rubber Company -and- URWA Local 9
1966
Box 104 Folder 13
General Tire and Rubber Company -and- URWA Local 9 Grievance 10206
1966
Box 104 Folder 14
General Tire and Rubber Company -and- URWA Local 9 Grievance 10082
1966
Box 104 Folder 15
General Tire and Rubber Company -and- URWA Local 9 Training of Foreman Jolly
1966
Box 104 Folder 16
General Tire and Rubber Company -and- URWA Local 9
1966
Box 104 Folder 17
General Tire and Rubber Company -and- URWA Local 9
1966
Box 104 Folder 18
General Tire and Rubber Company -and- URWA Local 9
1966
Box 104 Folder 19
General Tire and Rubber Company -and- URWA Local 9
1966
Box 104 Folder 20
General Tire and Rubber Company -and- URWA Local 9
1966
Box 104 Folder 21
General Tire and Rubber Company -and- URWA Local 595
1967
Box 104 Folder 22
General Tire and Rubber Company -and- URWA Local 9
1967
Box 104 Folder 23
General Tire and Rubber Company -and- URWA Local 9
1967
Box 104 Folder 24
General Tire and Rubber Company -and- URWA Local 9
1967
Box 104 Folder 25
General Tire and Rubber Company -and- URWA Local 9
1967
Box 104 Folder 26
General Tire and Rubber Company -and- URWA Local 9
1967
Box 104 Folder 27
General Tire and Rubber Company -and- URWA Local 9
1967
Box 104 Folder 28
General Tire and Rubber Company -and- URWA Local 9
1967
Box 104 Folder 29
General Tire and Rubber Company -and- URWA Local 9
1967
Box 104 Folder 30
General Tire and Rubber Company -and- URWA Local 9
1967
Box 104 Folder 31
General Tire and Rubber Company -and- URWA Local 9
1967
Box 104 Folder 32
Genoa Packing Company and United Packinghouse Wkrs. Of Am., CIO
1953
Box 104 Folder 33
Geometric Tool Co. and I.A.M. Lodge 2120
1967
Box 104 Folder 34
Georgia Marble Co, West Portland, Ver. United Stone + Allied Products
1964
Box 104 Folder 35
Gilet Carbonizing Co. and United Textile Wkrs. Of Amer. AFL
1963
Box 104 Folder 36
Gleason - Sirois, Inc. Peabody, Mass. (and) Leather Workers International Union Local 21
1957
Box 104 Folder 37
Globe Tanning Company and International Fur and Leather Workers Union-CIO
1948
Box 104 Folder 38
Goniprow Kid Co. Inc. Lynn, Mass. (and) Amalgamated Meat Cutters and Butcher Workmen of No America Local 20 L
1961
Box 104 Folder 39
Goodall-Sanford, Inc. and United Textile Workers of America, A.F.L.
1947
Box 104 Folder 40
Goodall-Sanford Inc. and United Textile Workers Local 1402
1947
Box 104 Folder 41
Goodall-Sanford Inc. and United Textile Workers AFL
1950
Box 104 Folder 42
Goodall-Sanford Inc. and United Textile Workers AFL
1950
Box 104 Folder 43
Goodall-Sanford Inc. and United Textile Workers
1950
Box 104 Folder 44
Goodall-Sanford Inc. and United Textile Workers AFL
1950
Box 104 Folder 45
Goodall-Sanford Inc. and United Textile Workers AFL
1951
Box 104 Folder 46
Goodall-Sanford Inc. and United Textile Workers AFL
1951
Box 104 Folder 47
Goodall-Sanford Inc. and United Textile Workers
1952
Box 104 Folder 48
Goodall-Sanford Inc. and United Textile Workers
1952
Box 104 Folder 49
Goodall-Sanford Inc. and United Textile Workers
1952
Box 104 Folder 50
Goodall-Sanford Mills and United Textile Workers
1952
Box 104 Folder 51
Goodall-Sanford Inc. Sanford, Maine and United Textile Workers
1953
Box 104 Folder 52
Goodall-Sanford Inc. and United Textile Workers of Am. Local 1802
1953
Box 104 Folder 53
Goodall-Sanford Inc. and United Textile Workers AFL
1953
Box 104 Folder 54
Goodall-Sanford Inc. and United Textile Workers
1953
Box 104 Folder 55
Goodall-Sanford Inc. and United Textile Workers
1953
Box 104 Folder 56
Goodall-Sanford Inc. and United Textile Workers AFL
1953
Box 104 Folder 57
Goodall-Sanford Inc. and United Textile Workers
1954
Box 104 Folder 58
Goodall-Sanford Inc. and United Textile Workers Local 1802
1954
Box 104 Folder 59
Goodall-Sanford Inc. and United Textile Workers Local 1802
1954
Box 105
Goodhue Plastics Corp., 3/27/52 - B.F. Goodrich Co. (Akron) 9/29/52
Box 105 Folder 1
Goodhue Plastics and IFLWU Local 21
1952
Box 105 Folder 2
Goodhue Plastics and IFLWU Local 21
1952
Box 105 Folder 3
Goodhue Plastics and IFLWU Local 21
1952
Box 105 Folder 4
Goodhue Plastics and IFLWU Local 21
1953
Box 105 Folder 5
Goodhue Plastics and IFLWU Local 21
1953
Box 105 Folder 6
Goodhue Plastics and IFLWU Local 21
1953
Box 105 Folder 7
Goodhue Plastics and IFLWU Local 21
1955
Box 105 Folder 8
Goodhue Plastics and IFLWU Local 21 Leather Workers Org. Committee, AFL-CIO
1955
Box 105 Folder 9
Goodhue Plastics and Leather workers Organizing Committee
1955
Box 105 Folder 10
Goodhue Plastics and Leather Workers International Union
1956
Box 105 Folder 11
Goodhue Plastics and Leather Workers International Union
1956
Box 105 Folder 12
Goodhue Plastics and Leather Workers International Union
1956
Box 105 Folder 13
Goodhue Plastics and Leather Workers International Union
1956
Box 105 Folder 14
Goodhue Plastics and Leather Workers International Union
1956
Box 105 Folder 15
Goodhue Plastics and Leather Workers International Union Dunleavy and Demuele
1957
Box 105 Folder 16
B.F. Goodrich Mar. Apr. May, '55 Expenses
1955
Box 105 Folder 17
Permanent Impartial Arbitrator -and- URCLPWA, CIO Exp. Folder
1955
Box 105 Folder 18
B.F. Goodrich Co. and U.R.W.A. Local No 5.
1955
Box 105 Folder 19
B.F. Goodrich Co. U.R.W.A. General Correspondence
1954
Box 105 Folder 20
B.F. Goodrich Co. U.R.W.A. CIO F-76
1951
Box 105 Folder 21
B.F. Goodrich Co. U.R.W.A. CIO F-77
1951
Box 105 Folder 22
B.F. Goodrich Co. U.R.W.A. CIO F-78
1951
Box 105 Folder 23
B.F. Goodrich Co. U.R.W.A. CIO F-79
1951
Box 105 Folder 24
B.F. Goodrich Co. U.R.W.A. CIO F-80
1951
Box 105 Folder 25
B.F. Goodrich Co. U.R.W.A. CIO F-82
1951
Box 105 Folder 26
B.F. Goodrich Co. U.R.W.A. CIO F-83
1951
Box 105 Folder 27
B.F. Goodrich Co. U.R.W.A. CIO F-84
1951
Box 105 Folder 28
B.F. Goodrich Co. U.R.W.A. CIO F-85
1951
Box 105 Folder 29
B.F. Goodrich Co. U.R.W.A. CIO F-86
1951
Box 105 Folder 30
B.F. Goodrich Co. U.R.W.A. CIO F-87
1951
Box 105 Folder 31
B.F. Goodrich Co. U.R.W.A. CIO F-88
1951
Box 105 Folder 32
B.F. Goodrich Co. U.R.W.A. CIO F-89
1951
Box 105 Folder 33
B.F. Goodrich Co. U.R.W.A. F-90
1951
Box 105 Folder 34
B.F. Goodrich Co. U.R.W.A. F-91
1951
Box 105 Folder 35
B.F. Goodrich Co. U.R.W.A. F-92
1951
Box 105 Folder 36
B.F. Goodrich Co. U.R.W.A. F-93
1951
Box 105 Folder 37
B.F. Goodrich Co. U.R.W.A. F-94
1951
Box 105 Folder 38
B.F. Goodrich Co. U.R.W.A. F-95
1952
Box 105 Folder 39
B.F. Goodrich Co. U.R.W.A. F-96
1951
Box 105 Folder 40
B.F. Goodrich Co. U.R.W.A. F-97
1951
Box 105 Folder 41
B.F. Goodrich Co. U.R.W.A. F-107
1952
Box 105 Folder 42
B.F. Goodrich Co. U.R.W.A. F-81
1952
Box 105 Folder 43
B.F. Goodrich Co. U.R.W.A. F-108
1952
Box 105 Folder 44
B.F. Goodrich Co. U.R.W.A. F-109
1952
Box 105 Folder 45
B.F. Goodrich Co. U.R.W.A. F-114
1952
Box 105 Folder 46
B.F. Goodrich Co. U.R.W.A. F-115
1952
Box 105 Folder 47
B.F. Goodrich Co. U.R.W.A. F-116
1952
Box 105 Folder 48
B.F. Goodrich Co. U.R.W.A. F-117
1952
Box 105 Folder 49
B.F. Goodrich Co. U.R.W.A. F-122
1952
Box 105 Folder 50
B.F. Goodrich Co. U.R.W.A. F-124
1952
Box 105 Folder 51
B.F. Goodrich Co. U.R.W.A. F-118
1952
Box 105 Folder 52
B.F. Goodrich Co. U.R.W.A. F-119
1952
Box 105 Folder 53
B.F. Goodrich Co. U.R.W.A. F-129
1952
Box 105 Folder 54
B.F. Goodrich Co. U.R.W.A. F-121
1952
Box 105 Folder 55
B.F. Goodrich Co. U.R.W.A. F-123
1952
Box 105 Folder 56
B.F. Goodrich Co. U.R.W.A. F-125
1952
Box 105 Folder 57
B.F. Goodrich Co. U.R.W.A. F-126
1952
Box 105 Folder 58
B.F. Goodrich Co. U.R.W.A. F-127
1952
Box 105 Folder 59
B.F. Goodrich Co. U.R.W.A. F-128
1952
Box 105 Folder 60
B.F. Goodrich Co. U.R.W.A. F-131
1952
Box 105 Folder 61
B.F. Goodrich Co. U.R.W.A. F-153
1952
Box 105 Folder 62
B.F. Goodrich Co. U.R.W.A. F-109
1952
Box 105 Folder 63
B.F. Goodrich Co. U.R.W.A. F-132
1952
Box 105 Folder 64
B.F. Goodrich Co. U.R.W.A.
1952
Box 105 Folder 65
The B.F. Goodrich Co. and URCLPWA Local 5 Decision F-134
1952
Box 105 Folder 66
The B.F. Goodrich Co. and URCLPWA Local 5 Decision F-135
1952
Box 105 Folder 67
The B.F. Goodrich Co. and URCLPWA Local 5 F-136
1952
Box 105 Folder 68
The B.F. Goodrich Co. and URCLPWA Local 5 F-137
1952
Box 105 Folder 69
The B.F. Goodrich Co. and URCLPWA Local 5 Decision F-138
1952
Box 105 Folder 70
The B.F. Goodrich Co. and URCLPWA Local 5 F-139
1952
Box 105 Folder 71
The B.F. Goodrich Co. and URCLPWA Local 5 Decision F-148
1952
Box 105 Folder 72
The B.F. Goodrich Co. and URCLPWA Local 5 Decision No. 149
1952
Box 105 Folder 73
The B.F. Goodrich Co. and URCLPWA Local 5 Decision F-150
1952
Box 105 Folder 74
The B.F. Goodrich Co. and URCLPWA Local 5 Decision F-151
1952
Box 105 Folder 75
The B.F. Goodrich Co. and URCLPWA Local 5 Decision F-152
1952
Box 105 Folder 76
The B.F. Goodrich Co. and URCLPWA Local 5 F-154
1952
Box 105 Folder 77
The B.F. Goodrich Co. and URCLPWA Local 5 F-155
1952
Box 105 Folder 78
The B.F. Goodrich Co. and URCLPWA Local 5 F-156
1952
Box 106
B.F. Goodrich Co. (Akron), 1952-1965
Box 106 Folder 1
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-157)
1952
Scope and Contents
October 1, 1952
Box 106 Folder 2
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-159)
1952
Scope and Contents
October 14, 1952
Box 106 Folder 3
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-178)
1952
Scope and Contents
October 22, 1952
Box 106 Folder 4
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-161)
1952
Scope and Contents
October 24, 1952
Box 106 Folder 5
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-162)
1952
Scope and Contents
October 24, 1952
Box 106 Folder 6
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-163)
1952
Scope and Contents
October 24, 1952
Box 106 Folder 7
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-164)
1952
Scope and Contents
October 24, 1952
Box 106 Folder 8
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-165)
1952
Scope and Contents
October 24, 1952
Box 106 Folder 9
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-166)
1952
Scope and Contents
October 24, 1952
Box 106 Folder 10
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-167)
1952
Scope and Contents
October 29, 1952
Box 106 Folder 11
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-177)
1952
Scope and Contents
December 22, 1952
Box 106 Folder 12
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-179)
1952
Scope and Contents
December 23, 1952
Box 106 Folder 13
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-180)
1952
Scope and Contents
December 23, 1952
Box 106 Folder 14
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-181)
1952
Scope and Contents
December 23, 1952
Box 106 Folder 15
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-217)
1953
Box 106 Folder 16
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision G-32)
1953
Box 106 Folder 17
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-48)
1953
Box 106 Folder 18
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-49)
1953
Box 106 Folder 19
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5
1953
Box 106 Folder 20
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-183)
1953
Scope and Contents
January 8, 1953
Box 106 Folder 21
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-185)
1953
Scope and Contents
January 23, 1953
Box 106 Folder 22
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-186)
1953
Scope and Contents
January 23, 1953
Box 106 Folder 23
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-187)
1953
Scope and Contents
January 23, 1953
Box 106 Folder 24
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-188)
1953
Scope and Contents
January 23, 1953
Box 106 Folder 25
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-189)
1953
Scope and Contents
January 23, 1953
Box 106 Folder 26
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-190)
1953
Scope and Contents
January 24, 1953
Box 106 Folder 27
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-191)
1953
Scope and Contents
February 11, 1953
Box 106 Folder 28
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-192)
1953
Scope and Contents
February 18, 1953
Box 106 Folder 29
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-193)
1953
Scope and Contents
February 19, 1953
Box 106 Folder 30
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-194)
1953
Scope and Contents
February 23, 1953
Box 106 Folder 31
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-200)
1953
Scope and Contents
February 23, 1953
Box 106 Folder 32
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-210)
1953
Scope and Contents
February 23, 1953
Box 106 Folder 33
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-195)
1953
Scope and Contents
February 23, 1953
Box 106 Folder 34
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-196)
1953
Scope and Contents
February 24, 1953
Box 106 Folder 35
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-197)
1953
Scope and Contents
February 24, 1953
Box 106 Folder 36
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-198)
1953
Scope and Contents
February 24, 1953
Box 106 Folder 37
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-199)
1953
Scope and Contents
February 25, 1953
Box 106 Folder 38
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-211)
1953
Scope and Contents
April 3, 1953
Box 106 Folder 39
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-212)
1953
Scope and Contents
April 3, 1953
Box 106 Folder 40
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-214)
1953
Scope and Contents
April 13, 1953
Box 106 Folder 41
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-215)
1953
Scope and Contents
April 13, 1953
Box 106 Folder 42
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-216)
1953
Scope and Contents
April 13, 1953
Box 106 Folder 43
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-1)
1953
Scope and Contents
April 13, 1953
Box 106 Folder 44
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-218)
1953
Scope and Contents
April 14, 1953
Box 106 Folder 45
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-217)
1953
Scope and Contents
April 14, 1953
Box 106 Folder 46
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-220)
1953
Scope and Contents
April 14, 1953
Box 106 Folder 47
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-3)
1953
Scope and Contents
April 23, 1953
Box 106 Folder 48
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-5)
1953
Scope and Contents
April 24, 1953
Box 106 Folder 49
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-4)
1953
Scope and Contents
May 13, 1953
Box 106 Folder 50
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-6)
1953
Scope and Contents
May 13, 1953
Box 106 Folder 51
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-9)
1953
Scope and Contents
May 13, 1953
Box 106 Folder 52
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-12)
1953
Scope and Contents
May 13, 1953
Box 106 Folder 53
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-222)
1953
Scope and Contents
May 14, 1953
Box 106 Folder 54
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-10)
1953
Scope and Contents
May 14, 1953
Box 106 Folder 55
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-223)
1953
Scope and Contents
May 14, 1953
Box 106 Folder 56
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-13)
1953
Scope and Contents
June 4, 1953
Box 106 Folder 57
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-225)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 58
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-22)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 59
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-23)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 60
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-24)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 61
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-25)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 62
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-26)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 63
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-27)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 64
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-28)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 65
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-29)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 66
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-30)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 67
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-31)
1953
Scope and Contents
June 23, 1953
Box 106 Folder 68
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-33)
1953
Scope and Contents
June 24, 1953
Box 106 Folder 69
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-37)
1953
Scope and Contents
August 15, 1953
Box 106 Folder 70
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-38)
1953
Scope and Contents
August 15, 1953
Box 106 Folder 71
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-39)
1953
Scope and Contents
August 15, 1953
Box 106 Folder 72
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-40)
1953
Scope and Contents
August 16, 1953
Box 106 Folder 73
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-42)
1953
Scope and Contents
August 19, 1953
Box 106 Folder 74
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-43)
1953
Scope and Contents
August 24, 1953
Box 106 Folder 75
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-44)
1953
Scope and Contents
August 24, 1953
Box 106 Folder 76
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-45)
1953
Scope and Contents
August 24, 1953
Box 106 Folder 77
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-50)
1953
Scope and Contents
August 29 1953
Box 106 Folder 78
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-51)
1953
Scope and Contents
September 19, 1953
Box 106 Folder 79
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-52)
1953
Scope and Contents
September 19, 1953
Box 106 Folder 80
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-11)
1953
Scope and Contents
September 25. 1953
Box 106 Folder 81
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-56)
1953
Scope and Contents
September 28, 1953
Box 106 Folder 82
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-61)
1953
Scope and Contents
October 8, 1953
Box 106 Folder 83
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-62)
1953
Scope and Contents
October 8, 1953
Box 106 Folder 84
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-66)
1953
Scope and Contents
October 10, 1953
Box 106 Folder 85
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-63)
1953
Scope and Contents
October 11, 1953
Box 106 Folder 86
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-68)
1953
Scope and Contents
October 11, 1953
Box 106 Folder 87
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-60)
1953
Scope and Contents
October 12, 1953
Box 106 Folder 88
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-64)
1953
Scope and Contents
October 12, 1953
Box 106 Folder 89
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-65)
1953
Scope and Contents
October 12, 1953
Box 106 Folder 90
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-67)
1953
Scope and Contents
October 12, 1953
Box 106 Folder 91
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-228)
1953
Scope and Contents
October 15, 1953
Box 106 Folder 92
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-69)
1953
Scope and Contents
October 15, 1953
Box 106 Folder 93
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-71)
1953
Scope and Contents
October 30, 1953
Box 106 Folder 94
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-76)
1953
Scope and Contents
November 24, 1953
Box 106 Folder 95
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-77)
1953
Scope and Contents
November 24, 1953
Box 106 Folder 96
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision F-229)
1953
Scope and Contents
November 25, 1953
Box 106 Folder 97
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-83)
1953
Scope and Contents
November 25, 1953
Box 106 Folder 98
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-78)
1953
Scope and Contents
November 27, 1953
Box 106 Folder 99
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-82)
1953
Scope and Contents
November 27, 1953
Box 106 Folder 100
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-85)
1953
Scope and Contents
November 27, 1953
Box 106 Folder 101
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-84)
1953
Scope and Contents
November 28, 1953
Box 106 Folder 102
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-88)
1953
Scope and Contents
November 28, 1953
Box 106 Folder 103
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-80)
1953
Scope and Contents
November 29, 1953
Box 106 Folder 104
The B.F. Goodrich Company and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-81)
1953
Scope and Contents
November 29, 1953
Box 107
B.F. Goodrich Co. (Akron), 1952-1965
Box 107 Folder 1
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-123
1953
Box 107 Folder 2
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-101
1953
Box 107 Folder 3
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-111
1953
Box 107 Folder 4
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-125
1954
Box 107 Folder 5
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-126
1954
Box 107 Folder 6
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-201
1954
Box 107 Folder 7
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-202
1954
Box 107 Folder 8
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 14017 Decision G-213
1954
Box 107 Folder 9
The B.F. Goodrich Co. and URCLPWA Local 5 Petition 13200-6655
1954
Box 107 Folder 10
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 14559 Decision G-269
1954
Box 107 Folder 11
The B.F. Goodrich Co. and URCLPWA Local 5 Decision F-227
1954
Box 107 Folder 12
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-102
1954
Box 107 Folder 13
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-103
1954
Box 107 Folder 14
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-104
1954
Box 107 Folder 15
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-101-A
1954
Box 107 Folder 16
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-105
1954
Box 107 Folder 17
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-106
1954
Box 107 Folder 18
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-107
1954
Box 107 Folder 19
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-108
1954
Box 107 Folder 20
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-109
1954
Box 107 Folder 21
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-110
1954
Box 107 Folder 22
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-112
1954
Box 107 Folder 23
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-113
1954
Box 107 Folder 24
The B.F. Goodrich Co. and URCLPWA Local 5 G-110
1954
Box 107 Folder 25
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-79
1954
Box 107 Folder 26
The B.F. Goodrich Co. and URCLPWA Local 5 G-117
1954
Box 107 Folder 27
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-118
1954
Box 107 Folder 28
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-124
1954
Box 107 Folder 29
The B.F. Goodrich Co. and URCLPWA Local 5 G-122
1954
Box 107 Folder 30
The B.F. Goodrich Co. and URCLPWA Local 5 G-127
1954
Box 107 Folder 31
The B.F. Goodrich Co. and URCLPWA Local 5 G-128
1954
Box 107 Folder 32
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-129
1954
Box 107 Folder 33
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-130
1954
Box 107 Folder 34
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-131
1954
Box 107 Folder 35
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-132
1954
Box 107 Folder 36
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-121
1954
Box 107 Folder 37
The B.F. Goodrich Co. and URCLPWA Local 5 G-120
1954
Box 107 Folder 38
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-138
1954
Box 107 Folder 39
The B.F. Goodrich Co. and URCLPWA Local 5 Decision F-226
1954
Box 107 Folder 40
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-133
1954
Box 107 Folder 41
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-137
1954
Box 107 Folder 42
The B.F. Goodrich Co. and URCLPWA Local 434 Decision G-141
1954
Box 107 Folder 43
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-142
1954
Box 107 Folder 44
The B.F. Goodrich Co. and URCLPWA Local 5 G-146
1954
Box 107 Folder 45
The B.F. Goodrich Co. and URCLPWA Local 5 G-147
1954
Box 107 Folder 46
The B.F. Goodrich Co. and URCLPWA Local 5 G-143
1954
Box 107 Folder 47
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-145
1954
Box 107 Folder 48
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-144
1954
Box 107 Folder 49
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-150
1954
Box 107 Folder 50
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-151
1954
Box 107 Folder 51
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-169
1954
Box 107 Folder 52
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13729 Decision G-148
1954
Box 107 Folder 53
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13610 Decision G-149
1954
Box 107 Folder 54
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13651 Decision G-152
1954
Box 107 Folder 55
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13629 Decision G-254
1954
Box 107 Folder 56
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13825 Decision G-166
1954
Box 107 Folder 57
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13730 Decision G-195
1954
Box 107 Folder 58
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13907 Decision G-168
1954
Box 107 Folder 59
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 12915 Decision G-163
1954
Box 107 Folder 60
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13421 Decision G-164
1954
Box 107 Folder 61
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13275 Decision G-165
1954
Box 107 Folder 62
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13641 Decision G-167
1954
Box 107 Folder 63
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13402 Decision G-171
1954
Box 107 Folder 64
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13719 Decision G-172
1954
Box 107 Folder 65
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13715 Decision G-165
1954
Box 107 Folder 66
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13996 Decision G-176
1954
Box 107 Folder 67
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-41
1954
Box 107 Folder 68
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13890 Decision G-177
1954
Box 107 Folder 69
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13945 Decision G-178
1954
Box 107 Folder 70
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13833 Decision G-179
1954
Box 107 Folder 71
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13735 Decision G-199
1954
Box 107 Folder 72
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13831 Decision G-196
1954
Box 107 Folder 73
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 14010 Decision G-197
1954
Box 107 Folder 74
The B.F. Goodrich Co. and URCLPWA Local 5 Petition 13949 Decision G-198
1954
Box 107 Folder 75
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 14092 Decision G-200
1954
Box 107 Folder 76
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-210
1954
Box 107 Folder 77
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-211
1954
Box 107 Folder 78
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-212
1954
Box 107 Folder 79
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-220
1954
Box 107 Folder 80
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-215
1954
Box 107 Folder 81
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-216
1954
Box 107 Folder 82
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-217
1954
Box 107 Folder 83
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-218
1954
Box 107 Folder 84
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-219
1954
Box 107 Folder 85
The B.F. Goodrich Co. and URCLPWA Local 5 Decision G-221
1954
Box 107 Folder 86
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 14047 Decision G-234
1955
Box 107 Folder 87
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 13584 Decision G-235
1955
Box 107 Folder 88
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 14108 Decision G-237
1955
Box 107 Folder 89
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 14394, 14396, 14397 Decision G-238
1955
Box 107 Folder 90
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 14028 Decision G-239
1955
Box 107 Folder 91
The B.F. Goodrich Co. and URCLPWA Local 5 Pet. 14188 Decision G-236
1955
Box 108
B.F. Goodrich Co. (Akron), 1952-1965
Box 108 Folder 1
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5
1953
Box 108 Folder 2
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-240)
1955
Scope and Contents
February 5, 1955
Box 108 Folder 3
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-241)
1955
Scope and Contents
February 5, 1955
Box 108 Folder 4
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-242)
1955
Scope and Contents
February 5, 1955
Box 108 Folder 5
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-243)
1955
Scope and Contents
March 23, 1955
Box 108 Folder 6
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-244)
1955
Scope and Contents
March 23, 1955
Box 108 Folder 7
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-245)
1955
Scope and Contents
March 23, 1955
Box 108 Folder 8
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-246)
1955
Scope and Contents
March 23, 1955
Box 108 Folder 9
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-247)
1955
Scope and Contents
March 23, 1955
Box 108 Folder 10
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-248)
1955
Scope and Contents
March 23, 1955
Box 108 Folder 11
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-249)
1955
Scope and Contents
March 23, 1955
Box 108 Folder 12
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-251)
1955
Scope and Contents
April 4, 1955
Box 108 Folder 13
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-256)
1955
Scope and Contents
April 18, 1955
Box 108 Folder 14
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-257)
1955
Scope and Contents
April 18, 1955
Box 108 Folder 15
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision G-255)
1955
Scope and Contents
April 19, 1955
Box 108 Folder 16
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5
1960
Box 108 Folder 17
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-22)
1961
Scope and Contents
January 16, 1961
Box 108 Folder 18
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-23)
1961
Scope and Contents
January 25, 1961
Box 108 Folder 19
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-28)
1961
Scope and Contents
February 27, 1961
Box 108 Folder 20
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-29)
1961
Scope and Contents
February 28, 1961
Box 108 Folder 21
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-31)
1961
Scope and Contents
March 3, 1961
Box 108 Folder 22
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-30)
1961
Scope and Contents
March 3, 1961
Box 108 Folder 23
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-41)
1961
Scope and Contents
April 25, 1961
Box 108 Folder 24
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-55)
1961
Scope and Contents
July 6, 1961
Box 108 Folder 25
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-71)
1962
Scope and Contents
February 7, 1962
Box 108 Folder 26
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-1)
1962
Scope and Contents
February 7, 1962
Box 108 Folder 27
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-72)
1962
Scope and Contents
February 7, 1962
Box 108 Folder 28
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-73)
1962
Scope and Contents
February 8, 1962
Box 108 Folder 29
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision H-177)
1962
Scope and Contents
February 10, 1962
Box 108 Folder 30
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision J-75)
1962
Scope and Contents
March 20, 1962
Box 108 Folder 31
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-3)
1962
Scope and Contents
March 21, 1962
Box 108 Folder 32
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-4)
1962
Scope and Contents
March 22, 1962
Box 108 Folder 33
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision I-83)
1962
Scope and Contents
March 26, 1962
Box 108 Folder 34
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision I-85)
1962
Scope and Contents
May 9, 1962
Box 108 Folder 35
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision I-86)
1962
Scope and Contents
May 18, 1962
Box 108 Folder 36
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-8)
1962
Scope and Contents
May 18, 1962
Box 108 Folder 37
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-7)
1962
Scope and Contents
May 19, 1962
Box 108 Folder 38
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-9)
1962
Scope and Contents
May 20, 1962
Box 108 Folder 39
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-10)
1962
Scope and Contents
May 21, 1962
Box 108 Folder 40
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision K-18)
1962
Scope and Contents
August 21, 1962
Box 108 Folder 41
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-19)
1962
Scope and Contents
August 30, 1962
Box 108 Folder 42
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-20)
1962
Scope and Contents
August 30, 1962
Box 108 Folder 43
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-21)
1962
Scope and Contents
August 30, 1962
Box 108 Folder 44
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-27)
1962
Scope and Contents
October 17, 1962
Box 108 Folder 45
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-25)
1962
Scope and Contents
October 29, 1962
Box 108 Folder 46
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-24)
1962
Scope and Contents
October 31, 1962
Box 108 Folder 47
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision K-23)
1962
Scope and Contents
November 13, 1962
Box 108 Folder 48
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-28)
1962
Scope and Contents
November 30, 1962
Box 108 Folder 49
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-29)
1962
Scope and Contents
November 30, 1962
Box 108 Folder 50
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-30)
1962
Scope and Contents
November 30, 1962
Box 108 Folder 51
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-31)
1962
Scope and Contents
November 30, 1962
Box 108 Folder 52
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-37)
1963
Scope and Contents
January 18, 1963
Box 108 Folder 53
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-49)
1963
Scope and Contents
February 6, 1963
Box 108 Folder 54
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-48)
1963
Scope and Contents
February 15, 1963
Box 108 Folder 55
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-50)
1963
Scope and Contents
February 15, 1963
Box 108 Folder 56
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-51)
1963
Scope and Contents
February 15, 1963
Box 108 Folder 57
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-68)
1963
Scope and Contents
October 15, 1963
Box 108 Folder 58
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-69)
1963
Scope and Contents
October 16, 1963
Box 108 Folder 59
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-73)
1963
Scope and Contents
December 1, 1963
Box 108 Folder 60
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-74)
1963
Scope and Contents
December 18, 1963
Box 108 Folder 61
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-75)
1964
Scope and Contents
January 13, 1964
Box 108 Folder 62
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-80)
1964
Scope and Contents
January 13, 1964
Box 108 Folder 63
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-4)
1964
Scope and Contents
January 20, 1964
Box 108 Folder 64
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-83)
1964
Scope and Contents
January 22, 1964
Box 108 Folder 65
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-82)
1964
Scope and Contents
January 23, 1964
Box 108 Folder 66
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-10)
1964
Scope and Contents
April 27, 1964
Box 108 Folder 67
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-9)
1964
Scope and Contents
April 27, 1964
Box 108 Folder 68
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-8)
1964
Scope and Contents
April 27, 1964
Box 108 Folder 69
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-97)
1964
Scope and Contents
April 27, 1964
Box 108 Folder 70
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-16)
1964
Scope and Contents
September 21, 1964
Box 108 Folder 71
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-105)
1964
Scope and Contents
September 29, 1964
Box 108 Folder 72
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision K-104)
1964
Scope and Contents
September 30, 1964
Box 108 Folder 73
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-19)
1964
Scope and Contents
November 30, 1964
Box 108 Folder 74
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-18)
1964
Scope and Contents
December 1, 1964
Box 108 Folder 75
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-15)
1964
Scope and Contents
December 30, 1964
Box 108 Folder 76
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-27)
1965
Scope and Contents
January 21, 1965
Box 108 Folder 77
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-28)
1965
Scope and Contents
January 21, 1965
Box 108 Folder 78
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-36)
1965
Scope and Contents
March 22, 1965
Box 108 Folder 79
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-37)
1965
Scope and Contents
March 23, 1965
Box 108 Folder 80
The B.F. Goodrich Company (Akron, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5 (Decision L-38)
1965
Scope and Contents
March 23, 1965
Box 109
B.F. Goodrich Co. (Akron), 3/29/65 - B.F. Goodrich Co. (Riverside, NJ), 11/30/67
Box 109 Folder 1
The B.F. Goodrich Co. and URWA Local 5 Pet. 21335 Decision L-39
1965
Box 109 Folder 2
The B.F. Goodrich Co. and URWA Local 5 Pet. 21409 Decision L-51
1965
Box 109 Folder 3
The B.F. Goodrich Co. and URWA Local 5 Decision L-52
1965
Box 109 Folder 4
The B.F. Goodrich Co. and URWA Local 5 Pet. 21535 Decision L-54
1965
Box 109 Folder 5
The B.F. Goodrich Co. and URWA Local 5 Pet. 21337 Decision L-55
1965
Box 109 Folder 6
The B.F. Goodrich Co. and URWA Local 5 Decision L-53
1965
Box 109 Folder 7
The B.F. Goodrich Co. and URWA Local 5 Pet. 20107 Decision L-56
1965
Box 109 Folder 8
The B.F. Goodrich Co. and URWA Local 5 Pet. 21001 Decision L-70
1966
Box 109 Folder 9
The B.F. Goodrich Co. and URWA Local 5 Pet. 21702 Decision M-8
1966
Box 109 Folder 10
The B.F. Goodrich Co. and URWA Local 5 Pet. 21852 Decision M-9
1966
Box 109 Folder 11
The B.F. Goodrich Co. and URWA Local 5 Pet. 21776 Decision M-10
1966
Box 109 Folder 12
The B.F. Goodrich Co. and URWA Local 5 Pet. 17830 Decision I-88
1966
Box 109 Folder 13
The B.F. Goodrich Co. and URWA Local 5 Pet. 21877 Decision M-11
1966
Box 109 Folder 14
The B.F. Goodrich Co. and URWA Local 5 Pet. 21740 Decision M-33
1966
Box 109 Folder 15
The B.F. Goodrich Co. and URWA Local 5 Pet. 21741 Decision M-34
1966
Box 109 Folder 16
The B.F. Goodrich Co. and URWA Local 5 Pet. 21882 Decision M-35
1966
Box 109 Folder 17
The B.F. Goodrich Co. and URWA Local 5 Pet. 21757 Decision M-38
1966
Box 109 Folder 18
The B.F. Goodrich Co. and URWA Local 5 Pet. 21280 Decision M-39
1967
Box 109 Folder 19
The B.F. Goodrich Co. and URWA Local 5 Pet. 21531 Decision M-56
1967
Box 109 Folder 20
The B.F. Goodrich Co. and URWA Local 5 Pet. 21933 Decision M-57
1967
Box 109 Folder 21
The B.F. Goodrich Co. and URWA Local 5 Pet. 22039 Decision M-58
1967
Box 109 Folder 22
The B.F. Goodrich Co. and URWA Local 5 Pet. 20860 Decision M-59
1967
Box 109 Folder 23
The B.F. Goodrich Co. and URWA Local 5 Pet. 22099 Decision M-61
1967
Box 109 Folder 24
The B.F. Goodrich Co. and URWA Local 5 Pet. 22193 Decision M-71
1967
Box 109 Folder 25
The B.F. Goodrich Co. and URWA Local 5 Pet. 22230 Decision M-72
1967
Box 109 Folder 26
The B.F. Goodrich Co. and URWA Local 5 Pet. 22046 Decision M-73
1967
Box 109 Folder 27
The B.F. Goodrich Co. and URWA Local 5 Pet. 22107 Decision M-74
1967
Box 109 Folder 28
The B.F. Goodrich Co. and URWA Local 194 Decision M-75
1968
Box 109 Folder 29
The B.F. Goodrich Co. Cadillac, Michigan and URWA Local 193 Decision G46
1953
Box 109 Folder 30
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194 Decision F-74, F-75
1951
Box 109 Folder 31
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194 Decision F-172
1952
Box 109 Folder 32
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194 Decision G-34
1953
Box 109 Folder 33
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194 Decision G-47
1953
Box 109 Folder 34
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194 Decision G-70
1953
Box 109 Folder 35
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA, CIO Local 194 Decision G-90
1953
Box 109 Folder 36
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194 Decision G-157
1953
Box 109 Folder 37
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194 Decision G-158
1953
Box 109 Folder 38
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194
1953
Box 109 Folder 39
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194
1961
Box 109 Folder 40
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194
1962
Box 109 Folder 41
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194
1964
Box 109 Folder 42
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194 Pet. 150 Decision K-96
1964
Box 109 Folder 43
The B.F. Goodrich Co. Clarksville, Tennessee and URCLPWA Local 194 Pet. 164 Decision L-11
1964
Box 109 Folder 44
The B.F. Goodrich Co. Clarksville, Tennessee and URWA Local 194
1965
Box 109 Folder 45
The B.F. Goodrich Co. Clarksville, Tennessee and URWA Local 194 Pet. 208 Decision M-3
1966
Box 109 Folder 46
The B.F. Goodrich Co. Clarksville, Tennessee and URWA Local 194 Pet. 210 Decision M-4
1966
Box 109 Folder 47
The B.F. Goodrich Co. Clarksville, Tennessee and URWA Local 194 Pet. 212 Decision M-5
1966
Box 109 Folder 48
The B.F. Goodrich Co. Clarksville, Tennessee and URWA Local 194 Pet. 223 Decision M-23
1966
Box 109 Folder 49
The B.F. Goodrich Co. Clarksville, Tennessee and URWA Local 194 Pet. 238 Decision M-24
1966
Box 109 Folder 50
The B.F. Goodrich Co. Clarksville, Tennessee and URWA Local 194 Grievance 237 Decision M-37
1967
Box 109 Folder 51
The B.F. Goodrich Co. Clarksville, Tennessee and URWA Local 194 Gr. 236 Decision M-55
1967
Box 109 Folder 52
The B.F. Goodrich Co. Clarksville, Tennessee and URWA Local 194 Decision M-77
1967
Box 109 Folder 53
The B.F. Goodrich Co. Clarksville, Tennessee and URWA Local 194 Decision M-76
1968
Box 109 Folder 54
The B.F. Goodrich Co. Los Angeles, California and URCLPWA Local 43 Decision F-140
1952
Box 109 Folder 55
The B.F. Goodrich Co. Los Angeles, California and URWA Local 43
1952
Box 109 Folder 56
The B.F. Goodrich Co. Levittown, New Jersey and URWA Local 434
1963
Box 109 Folder 57
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Decision G-114
1953
Box 109 Folder 58
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Decision G-114
1953
Box 109 Folder 59
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Decision F-209
1953
Box 109 Folder 60
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Decision G-17
1953
Box 109 Folder 61
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Decision G-19
1953
Box 109 Folder 62
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Decision G-20
1953
Box 109 Folder 63
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Decision G-21
1953
Box 109 Folder 64
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Decision G-115
1954
Box 109 Folder 65
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Pet. 458 Decision G-173
1954
Box 109 Folder 66
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Decision G-161
1954
Box 109 Folder 67
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Pet. 475 Decision G-174
1954
Box 109 Folder 68
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Pet. 474 Decision G-175
1954
Box 109 Folder 69
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Grievance 508 Decision G-259
1955
Box 109 Folder 70
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Pet. 466 Decision G-170
1954
Box 109 Folder 71
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Pet. 468 Decision G-193
1954
Box 109 Folder 72
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Pet. 954 Decision J-56
1961
Box 109 Folder 73
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Pet. 945Decision J-57
1961
Box 109 Folder 74
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Pet. 974 Decision J-60
1961
Box 109 Folder 75
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Pet. 732 Decision J-61
1961
Box 109 Folder 76
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Grievance 977 Decision J-79
1962
Box 109 Folder 77
The B.F. Goodrich Co. Los Angeles, California and URCLPWA, CIO Local 43 Pet. 985 Decision J-80
1962
Box 109 Folder 78
The B.F. Goodrich Co. Riverside, New Jersey and URCLPWA, CIO Local 434 Decision M-75
1967
Box 110
B.F. Goodrich Co. (Los Angeles), 5/2/62 - B.F. Goodrich Co. (Miami, Okl.) 2/15/55
Box 110 Folder 1
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-5)
1962
Scope and Contents
May 2, 1962
Box 110 Folder 2
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 3 (Decision K-6)
1962
Scope and Contents
May 3, 1962
Box 110 Folder 3
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-11)
1962
Scope and Contents
May 30, 1962
Box 110 Folder 4
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-17)
1962
Scope and Contents
June 18, 1962
Box 110 Folder 5
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-16)
1962
Scope and Contents
August 13, 1962
Box 110 Folder 6
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-35)
1962
Scope and Contents
December 17, 1962
Box 110 Folder 7
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-36)
1963
Scope and Contents
January 5, 1963
Box 110 Folder 8
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision J-95)
1963
Scope and Contents
January 17, 1963
Box 110 Folder 9
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision J-93)
1963
Scope and Contents
January 18, 1963
Box 110 Folder 10
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-38)
1963
Scope and Contents
January 18, 1963
Box 110 Folder 11
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision J-94)
1963
Scope and Contents
January 28, 1963
Box 110 Folder 12
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision J-96)
1963
Scope and Contents
January 28, 1963
Box 110 Folder 13
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-40)
1963
Scope and Contents
January 29, 1963
Box 110 Folder 14
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-43)
1963
Scope and Contents
January 29, 1963
Box 110 Folder 15
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-39)
1963
Scope and Contents
February 2, 1963
Box 110 Folder 16
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-64)
1963
Scope and Contents
April 28, 1963
Box 110 Folder 17
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-66)
1963
Scope and Contents
April 28, 1963
Box 110 Folder 18
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-65)
1963
Scope and Contents
April 29, 1963
Box 110 Folder 19
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-41)
1963
Scope and Contents
May 6, 1963
Box 110 Folder 20
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-1)
1963
Scope and Contents
December 19, 1963
Box 110 Folder 21
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-76)
1963
Scope and Contents
December 30, 1963
Box 110 Folder 22
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-2)
1964
Scope and Contents
January 6, 1964
Box 110 Folder 23
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-3)
1964
Scope and Contents
January 8, 1964
Box 110 Folder 24
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-81)
1964
Scope and Contents
January 15, 1964
Box 110 Folder 25
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-85)
1964
Scope and Contents
February 25, 1964
Box 110 Folder 26
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-15)
1964
Scope and Contents
June 29, 1964
Box 110 Folder 27
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-14)
1964
Scope and Contents
June 30, 1964
Box 110 Folder 28
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision K-106)
1964
Scope and Contents
November 5, 1964
Box 110 Folder 29
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-17)
1964
Scope and Contents
December 11, 1964
Box 110 Folder 30
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-24)
1964
Scope and Contents
December 28, 1964
Box 110 Folder 31
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-46)
1965
Scope and Contents
April 20, 1965
Box 110 Folder 32
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-47)
1965
Scope and Contents
April 27, 1965
Box 110 Folder 33
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-48)
1965
Scope and Contents
April 28, 1965
Box 110 Folder 34
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-49)
1965
Scope and Contents
May 5, 1965
Box 110 Folder 35
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-50)
1965
Scope and Contents
May 5, 1965
Box 110 Folder 36
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43
1966
Box 110 Folder 37
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision L-45)
1966
Scope and Contents
March 24, 1966
Box 110 Folder 38
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision M-78)
1968
Scope and Contents
April 29, 1968
Box 110 Folder 39
The B.F. Goodrich Company (Los Angeles, California) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 43 (Decision M-78)
1968
Scope and Contents
July 29, 1968
Box 110 Folder 40
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision G-160)
1954
Scope and Contents
June 3, 1954
Box 110 Folder 41
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 24 (Decision G-250)
1955
Scope and Contents
April 5, 1955
Box 110 Folder 42
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision K-2)
1962
Scope and Contents
March 6, 1962
Box 110 Folder 43
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision J-78)
1962
Scope and Contents
March 12, 1962
Box 110 Folder 44
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241
1963
Box 110 Folder 45
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision K-84)
1964
Scope and Contents
February 24, 1964
Box 110 Folder 46
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision L-5)
1964
Scope and Contents
February 24, 1964
Box 110 Folder 47
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision L-20)
1964
Scope and Contents
December 8, 1964
Box 110 Folder 48
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241
1965
Box 110 Folder 49
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision L-44)
1965
Scope and Contents
April 6, 1965
Box 110 Folder 50
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241
1966
Scope and Contents
June 1, 1966
Box 110 Folder 51
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision M-21)
1966
Scope and Contents
August 3, 1966
Box 110 Folder 52
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision M-22)
1966
Scope and Contents
August 4, 1966
Box 110 Folder 53
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision M-25)
1966
Scope and Contents
August 18, 1966
Box 110 Folder 54
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision M-26)
1966
Scope and Contents
August 28, 1966
Box 110 Folder 55
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision M-28)
1966
Scope and Contents
August 29, 1966
Box 110 Folder 56
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision M-27)
1966
Scope and Contents
August 30, 1966
Box 110 Folder 57
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision M-31)
1966
Scope and Contents
September 13, 1966
Box 110 Folder 58
The B.F. Goodrich Company (Marion, Ohio) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 241 (Decision M-37)
1966
Scope and Contents
October 4, 1966
Box 110 Folder 59
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318
1951
Box 110 Folder 60
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318
1951
Scope and Contents
November 28, 1951
Box 110 Folder 61
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318
1951
Scope and Contents
November 28, 1951
Box 110 Folder 62
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-100)
1951
Scope and Contents
December 5, 1951
Box 110 Folder 63
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-101)
1951
Scope and Contents
December 5, 1951
Box 110 Folder 64
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-102)
1951
Scope and Contents
December 5, 1951
Box 110 Folder 65
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-103)
1951
Scope and Contents
December 10, 1951
Box 110 Folder 66
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-105)
1951
Scope and Contents
December 27, 1951
Box 110 Folder 67
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-106)
1951
Scope and Contents
December 27, 1951
Box 110 Folder 68
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-113)
1952
Box 110 Folder 69
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-146)
1952
Box 110 Folder 70
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-147)
1952
Box 110 Folder 71
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-175)
1952
Box 110 Folder 72
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-176)
1952
Box 110 Folder 73
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-184)
1952
Box 110 Folder 74
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-111)
1952
Scope and Contents
March 12, 1952
Box 110 Folder 75
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-112)
1952
Scope and Contents
March 17, 1952
Box 110 Folder 76
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-182)
1932
Scope and Contents
December 30, 1932
Box 110 Folder 77
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision G-36)
1953
Box 110 Folder 78
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision G-57)
1953
Box 110 Folder 79
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision G-58)
1953
Box 110 Folder 80
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision G-59)
1953
Box 110 Folder 81
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision F-221)
1953
Scope and Contents
April 27, 1953
Box 110 Folder 82
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision G-2)
1953
Scope and Contents
April 27, 1953
Box 110 Folder 83
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision G-72)
1953
Scope and Contents
November 11, 1953
Box 110 Folder 84
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision G-92)
1953
Scope and Contents
December 11, 1953
Box 110 Folder 85
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision G-93)
1953
Scope and Contents
December 12, 1953
Box 110 Folder 86
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Decision G-94)
1953
Scope and Contents
December 15, 1953
Box 110 Folder 87
The B.F. Goodrich Company (Miami, Oklahoma) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 318 (Correspondence)
1955
Box 111
B.F. Goodrich Co. (Miami, Okl.), 12/12/53 - B.F. Goodrich Co. (Miami, Okl), 5/31/67
Box 111 Folder 1
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-100
1953
Box 111 Folder 2
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-95
1953
Box 111 Folder 3
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-96
1953
Box 111 Folder 4
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-97
1953
Box 111 Folder 5
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-98
1953
Box 111 Folder 6
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-99
1953
Box 111 Folder 7
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-134
1953
Box 111 Folder 8
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-155
1954
Box 111 Folder 9
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-140
1954
Box 111 Folder 10
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-156
1954
Box 111 Folder 11
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-189
1954
Box 111 Folder 12
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-190
1954
Box 111 Folder 13
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-190
1954
Box 111 Folder 14
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-207
1954
Box 111 Folder 15
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-191
1954
Box 111 Folder 16
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-192
1954
Box 111 Folder 17
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-194
1954
Box 111 Folder 18
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Pet. 81-468 Decision G-223
1955
Box 111 Folder 19
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Pet. 36-480 Decision G-224
1955
Box 111 Folder 20
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-225
1955
Box 111 Folder 21
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Pet. 64-429 Decision G-228
1955
Box 111 Folder 22
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Pet. 35-472 Decision G-231
1955
Box 111 Folder 23
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision
1955
Box 111 Folder 24
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-232 Pet. 175-436
1955
Box 111 Folder 25
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Pet. 178-455 Decision G-233
1955
Box 111 Folder 26
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision G-252
1955
Box 111 Folder 27
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance D-8060, 86, 1626 Decision J-32
1961
Box 111 Folder 28
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance D-8081-471-1636 Decision J-33
1961
Box 111 Folder 29
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Decision
1961
Box 111 Folder 30
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance 8082-355-1205 Decision J-35
1961
Box 111 Folder 31
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance 46-1304 Decision J-34
1961
Box 111 Folder 32
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance D/8070-8344-1667 Decision J-36
1961
Box 111 Folder 33
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Pet. 8081-491-1675 Decision J-37
1961
Box 111 Folder 34
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance D 8060-62-1303 Decision J-38
1961
Box 111 Folder 35
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance 8060-90-1672 Decision J-39
1961
Box 111 Folder 36
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance 315-1436, 315-1435 Decision I-50
1961
Box 111 Folder 37
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance 497-1689 Decision J-51
1961
Box 111 Folder 38
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance 269-1285 Decision J-52
1961
Box 111 Folder 39
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance 52-1609 Decision J-53
1961
Box 111 Folder 40
The B.F. Goodrich Co. Miami, Oklahoma and URCLPWA, CIO Local 318 Grievance 51-1608 Decision J-54
1961
Box 111 Folder 41
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Grievance 81-1684 Decision J-58
1961
Box 111 Folder 42
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Grievance 49-1582 Decision J-59
1960
Box 111 Folder 43
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Grievance 1-1402 Decision J-62
1961
Box 111 Folder 44
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Grievance 51-1302 Decision J-63
1961
Box 111 Folder 45
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Grievance 8081-511-1728 Decision J-86
1962
Box 111 Folder 46
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Grievance 8082-451-1852 Decision K-22
1962
Box 111 Folder 47
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Grievance 8070-123-946 Decision *-87
1962
Box 111 Folder 48
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Pet. 8081-508-1717
1963
Box 111 Folder 49
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Pet. 8081-502-1698 Decision J-100
1963
Box 111 Folder 50
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Pet. 8081-521-1752 Decision J-102
1963
Box 111 Folder 51
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Grievance 8082-450-1849 Decision K-28
1963
Box 111 Folder 52
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Pet. 8082-465-1998 Decision K-55
1963
Box 111 Folder 53
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Pet. 8070-399-1920 Decision K-56
1963
Box 111 Folder 54
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Pet. 8081-546-1807
1963
Box 111 Folder 55
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Pet. 8082-457-1931 Decision K-107
1963
Box 111 Folder 56
The B.F. Goodrich Co. Miami, Oklahoma (and) URCLPWA Local 318 Pet. 8082-457-1931 Decision K-107
1964
Box 111 Folder 57
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Decision K-102 Pet. 8070-417-1997
1964
Box 111 Folder 58
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8081-655-2104 Decision K-99
1964
Box 111 Folder 59
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8060-194-2212 Decision K-12
1964
Box 111 Folder 60
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8052-111-2142 Decision L-13
1964
Box 111 Folder 61
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8052-93-1932 Decision K-101
1964
Box 111 Folder 62
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8070-406-1960 Decision K-100
1964
Box 111 Folder 63
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet.8081-667-2195 Decision L-26
1965
Box 111 Folder 64
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8060-221-2288 Decision L-35
1965
Box 111 Folder 65
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8090-68-1941 Decision L-40
1965
Box 111 Folder 66
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8081-763-2484 Decision L-41
1965
Box 111 Folder 67
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8081-642-2043 Decision L-42
1965
Box 111 Folder 68
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8081-677-2228 Decision L-43
1965
Box 111 Folder 69
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Decision M-1
1965
Box 111 Folder 70
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8060-199-2229
1965
Box 111 Folder 71
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Decision M-2
1966
Box 111 Folder 72
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8070-515-3067 Decision M-29
1966
Box 111 Folder 73
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8052-141-2586 Decision M-30
1966
Box 111 Folder 74
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8070-444-2206 Decision M-40
1966
Box 111 Folder 75
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8082-517-2956 Decision M-41
1966
Box 111 Folder 76
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8081-951-2919 Decision M-42
1966
Box 111 Folder 77
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8090-109-2868 Decision M-43
1966
Box 111 Folder 78
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Pet. 8070-496-2727 Decision M-46
1966
Box 111 Folder 79
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Decision M-52
1966
Box 111 Folder 80
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Decision M-53
1966
Box 111 Folder 81
The B.F. Goodrich Co. Miami, Oklahoma (and) URWA Local 318 Decision M-70
1967
Box 112
B.F. Goodrich Co., (Oaks, Penn.), 11/16/61 - 5/12/66
Box 112 Folder 1
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision J-64)
1961
Scope and Contents
November 16, 1961
Box 112 Folder 2
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-65)
1961
Scope and Contents
November 16, 1961
Box 112 Folder 3
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-66)
1961
Scope and Contents
December 7, 1961
Box 112 Folder 4
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision J-67)
1961
Scope and Contents
December 11, 1961
Box 112 Folder 5
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281
1962
Box 112 Folder 6
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision J-76)
1962
Scope and Contents
March 5, 1962
Box 112 Folder 7
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision J-77)
1962
Scope and Contents
March 6, 1962
Box 112 Folder 8
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America
1951
Scope and Contents
October 1, 1951
Box 112 Folder 9
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision F-129)
1952
Scope and Contents
June 19, 1952
Box 112 Folder 10
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision F-130)
1952
Scope and Contents
June 19, 1952
Box 112 Folder 11
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision F-144)
1952
Scope and Contents
September 18, 1952
Box 112 Folder 12
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision F-145)
1952
Scope and Contents
September 18, 1952
Box 112 Folder 13
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision F-206)
1953
Scope and Contents
March 17, 1953
Box 112 Folder 14
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision F-207)
1953
Scope and Contents
March 18, 1953
Box 112 Folder 15
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision F-208)
1953
Scope and Contents
March 18, 1953
Box 112 Folder 16
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-7)
1953
Scope and Contents
May 14, 1953
Box 112 Folder 17
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-8)
1953
Scope and Contents
May 15, 1953
Box 112 Folder 18
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-136)
1954
Box 112 Folder 19
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-135)
1954
Scope and Contents
March 3, 1954
Box 112 Folder 20
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-229)
1954
Scope and Contents
December 10, 1954
Box 112 Folder 21
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-226)
1954
Scope and Contents
December 14, 1954
Box 112 Folder 22
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-227)
1955
Scope and Contents
January 15, 1955
Box 112 Folder 23
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-230)
1955
Scope and Contents
January 24, 1955
Box 112 Folder 24
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-253)
1955
Scope and Contents
April 19, 1955
Box 112 Folder 25
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-258)
1955
Scope and Contents
April 19, 1955
Box 112 Folder 26
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-9)
1961
Box 112 Folder 27
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-10)
1960
Scope and Contents
December 6, 1960
Box 112 Folder 28
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-11)
1960
Scope and Contents
December 6, 1960
Box 112 Folder 29
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-68)
1961
Box 112 Folder 30
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-8)
1961
Box 112 Folder 31
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-42)
1961
Scope and Contents
May 8, 1961
Box 112 Folder 32
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-43)
1961
Scope and Contents
May 8, 1961
Box 112 Folder 33
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-44)
1961
Scope and Contents
May 10, 1961
Box 112 Folder 34
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision J-45)
1961
Scope and Contents
May 10, 1961
Box 112 Folder 35
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-46)
1961
Scope and Contents
May 11, 1961
Box 112 Folder 36
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-47)
1961
Scope and Contents
May 11, 1961
Box 112 Folder 37
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-48)
1961
Scope and Contents
May 25, 1961
Box 112 Folder 38
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-49)
1961
Scope and Contents
June 5, 1961
Box 112 Folder 39
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision J-74)
1961
Scope and Contents
October 3, 1961
Box 112 Folder 40
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision J-81)
1962
Scope and Contents
March 26, 1962
Box 112 Folder 41
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-12)
1962
Scope and Contents
May 31, 1962
Box 112 Folder 42
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-13)
1962
Scope and Contents
May 31, 1962
Box 112 Folder 43
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-13)
1962
Scope and Contents
May 31, 1962
Box 112 Folder 44
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision J-92)
1962
Scope and Contents
December 3, 1962
Box 112 Folder 45
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-32)
1962
Scope and Contents
December 7, 1962
Box 112 Folder 46
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-45)
1963
Scope and Contents
January 26, 1963
Box 112 Folder 47
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision J-97)
1963
Scope and Contents
January 28, 1963
Box 112 Folder 48
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-44)
1963
Scope and Contents
January 28, 1963
Box 112 Folder 49
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-42)
1963
Scope and Contents
February 6, 1963
Box 112 Folder 50
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-46)
1963
Scope and Contents
February 10, 1963
Box 112 Folder 51
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-47)
1963
Scope and Contents
February 10, 1963
Box 112 Folder 52
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-53)
1963
Scope and Contents
March 7, 1963
Box 112 Folder 53
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-57)
1963
Scope and Contents
April 22, 1963
Box 112 Folder 54
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-62)
1963
Scope and Contents
April 26, 1963
Box 112 Folder 55
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-63)
1963
Scope and Contents
April 27, 1963
Box 112 Folder 56
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-70)
1964
Scope and Contents
January 4, 1964
Box 112 Folder 57
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-71)
1964
Scope and Contents
January 6, 1964
Box 112 Folder 58
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-72)
1964
Scope and Contents
January 6, 1964
Box 112 Folder 59
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-77)
1964
Scope and Contents
January 7, 1964
Box 112 Folder 60
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-78)
1964
Scope and Contents
January 7, 1964
Box 112 Folder 61
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-79)
1964
Scope and Contents
January 7, 1964
Box 112 Folder 62
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-86)
1964
Scope and Contents
March 24, 1964
Box 112 Folder 63
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-87)
1964
Scope and Contents
March 24, 1964
Box 112 Folder 64
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-88)
1964
Scope and Contents
March 25, 1964
Box 112 Folder 65
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-7)
1964
Scope and Contents
March 25, 1964
Box 112 Folder 66
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-6)
1964
Scope and Contents
April 2, 1964
Box 112 Folder 67
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision K-89)
1964
Scope and Contents
April 6, 1964
Box 112 Folder 68
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-29)
1965
Scope and Contents
January 25, 1965
Box 112 Folder 69
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-30)
1965
Scope and Contents
January 28, 1965
Box 112 Folder 70
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-31)
1965
Scope and Contents
January 28, 1965
Box 112 Folder 71
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-32)
1965
Scope and Contents
January 29, 1965
Box 112 Folder 72
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-33)
1965
Scope and Contents
January 29, 1965
Box 112 Folder 73
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-34)
1965
Scope and Contents
February 17, 1965
Box 112 Folder 74
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-58)
1965
Scope and Contents
November 29, 1965
Box 112 Folder 75
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-63)
1965
Scope and Contents
November 30, 1965
Box 112 Folder 76
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-59)
1965
Scope and Contents
November 30, 1965
Box 112 Folder 77
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-60)
1965
Scope and Contents
November 30, 1965
Box 112 Folder 78
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-57)
1965
Scope and Contents
December 1, 1965
Box 112 Folder 79
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-61)
1965
Scope and Contents
December 2, 1965
Box 112 Folder 80
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-62)
1965
Scope and Contents
December 2, 1965
Box 112 Folder 81
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-65)
1965
Scope and Contents
December 3, 1965
Box 112 Folder 82
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-64)
1965
Scope and Contents
December 6, 1965
Box 112 Folder 83
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-71)
1966
Scope and Contents
May 10, 1966
Box 112 Folder 84
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-72)
1966
Scope and Contents
May 10, 1966
Box 112 Folder 85
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-73)
1966
Scope and Contents
May 12, 1966
Box 113
B.F. Goodrich Co., (Oaks), 5/10/66 - B.F. Goodrich Co., (Tuscaloosa), 6/8/62
Box 113 Folder 1
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-74)
1966
Scope and Contents
May 10, 1966
Box 113 Folder 2
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision L-75)
1966
Scope and Contents
May 12, 1966
Box 113 Folder 3
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-12)
1966
Scope and Contents
July 1, 1966
Box 113 Folder 4
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-13)
1966
Scope and Contents
July 1, 1966
Box 113 Folder 5
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-14)
1966
Scope and Contents
July 1, 1966
Box 113 Folder 6
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-15)
1966
Scope and Contents
July 8, 1966
Box 113 Folder 7
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-16)
1966
Scope and Contents
July 8, 1966
Box 113 Folder 8
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-17)
1966
Scope and Contents
July 8, 1966
Box 113 Folder 9
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-18)
1966
Scope and Contents
July 8, 1966
Box 113 Folder 10
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-19)
1966
Scope and Contents
July 25, 1966
Box 113 Folder 11
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-20)
1966
Scope and Contents
July 25, 1966
Box 113 Folder 12
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-44)
1966
Box 113 Folder 13
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-47)
1966
Scope and Contents
October 27, 1966
Box 113 Folder 14
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-48)
1966
Scope and Contents
November 4, 1966
Box 113 Folder 15
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-60)
1967
Scope and Contents
February 24, 1967
Box 113 Folder 16
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-62)
1967
Scope and Contents
April 17, 1967
Box 113 Folder 17
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-63)
1967
Scope and Contents
April 17, 1967
Box 113 Folder 18
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-64)
1967
Scope and Contents
April 17, 1967
Box 113 Folder 19
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-65)
1967
Scope and Contents
April 18, 1967
Box 113 Folder 20
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-66)
1967
Scope and Contents
April 19, 1967
Box 113 Folder 21
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-67)
1967
Scope and Contents
April 18, 1967
Box 113 Folder 22
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-68)
1967
Scope and Contents
April 18, 1967
Box 113 Folder 23
The B.F. Goodrich Company (Oaks, Pennsylvania) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision M-69)
1967
Scope and Contents
April 28, 1967
Box 113 Folder 24
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-139)
1953
Scope and Contents
June 1, 1953
Box 113 Folder 25
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 281 (Decision G-35)
1953
Scope and Contents
July 14, 1953
Box 113 Folder 26
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5
1953
Box 113 Folder 27
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 5
1953
Box 113 Folder 28
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434
1953
Scope and Contents
August 14, 1953
Box 113 Folder 29
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-75)
1953
Scope and Contents
November 19, 1953
Box 113 Folder 30
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-119)
1953
Scope and Contents
December 28, 1953
Box 113 Folder 31
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-73)
1953
Scope and Contents
November 19, 1953
Box 113 Folder 32
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Correspondence)
1955
Box 113 Folder 33
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-74)
1955
Scope and Contents
March 14, 1955
Box 113 Folder 34
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-203)
1954
Scope and Contents
September 22, 1954
Box 113 Folder 35
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-204)
1954
Scope and Contents
September 22, 1954
Box 113 Folder 36
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-205)
1954
Scope and Contents
October 28, 1954
Box 113 Folder 37
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-206)
1954
Scope and Contents
June 18, 1954
Box 113 Folder 38
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-208)
1954
Scope and Contents
June 18, 1954
Box 113 Folder 39
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-209)
1954
Scope and Contents
September 22, 1954
Box 113 Folder 40
The B.F. Goodrich Company (American Anode, Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Withdrawn)
1954
Scope and Contents
September 22, 1954
Box 113 Folder 41
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision G-222)
1954
Scope and Contents
December 13, 1954
Box 113 Folder 42
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision J-7)
1960
Box 113 Folder 43
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434
1964
Box 113 Folder 44
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision M-36)
1966
Scope and Contents
September 26, 1966
Box 113 Folder 45
The B.F. Goodrich Company (Riverside, New Jersey) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 434 (Decision M-45)
1966
Scope and Contents
October 26, 1966
Box 113 Folder 46
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-141)
1952
Box 113 Folder 47
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-142)
1952
Box 113 Folder 48
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-143)
1952
Box 113 Folder 49
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-158)
1952
Box 113 Folder 50
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-160)
1952
Box 113 Folder 51
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-173)
1952
Scope and Contents
June 19, 1952
Box 113 Folder 52
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-168)
1952
Scope and Contents
October 30, 1952
Box 113 Folder 53
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-169)
1952
Scope and Contents
October 30, 1952
Box 113 Folder 54
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-170)
1952
Box 113 Folder 55
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-171)
1952
Scope and Contents
August 11, 1952
Box 113 Folder 56
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-174)
1952
Scope and Contents
October 7, 1952
Box 113 Folder 57
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-201)
1952
Scope and Contents
November 20, 1952
Box 113 Folder 58
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-202)
1953
Box 113 Folder 59
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-203)
1953
Box 113 Folder 60
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-204)
1953
Box 113 Folder 61
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-205)
1953
Scope and Contents
February 1953
Box 113 Folder 62
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision F-213)
1953
Scope and Contents
April 7, 1953
Box 113 Folder 63
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-14)
1953
Scope and Contents
June 1953
Box 113 Folder 64
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-15)
1952
Scope and Contents
December 1952
Box 113 Folder 65
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-16)
1952
Scope and Contents
December 1952
Box 113 Folder 66
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-18)
1953
Box 113 Folder 67
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-53)
1953
Scope and Contents
September 20, 1953
Box 113 Folder 68
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-54)
1953
Scope and Contents
September 20, 1953
Box 113 Folder 69
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-55)
1953
Scope and Contents
September 21, 1953
Box 113 Folder 70
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-86)
1953
Scope and Contents
December 1, 1953
Box 113 Folder 71
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-87)
1953
Scope and Contents
November 30, 1953
Box 113 Folder 72
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-89)
1953
Scope and Contents
October 1953
Box 113 Folder 73
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-91)
1953
Scope and Contents
December 4, 1953
Box 113 Folder 74
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-153)
1954
Box 113 Folder 75
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-154)
1954
Scope and Contents
April 1954
Box 113 Folder 76
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-180)
1954
Scope and Contents
August 18, 1954
Box 113 Folder 77
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-181)
1954
Scope and Contents
August 18, 1954
Box 113 Folder 78
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-182)
1954
Scope and Contents
August 18, 1954
Box 113 Folder 79
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-183)
1954
Scope and Contents
August 20, 1954
Box 113 Folder 80
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-184)
1954
Scope and Contents
August 18, 1954
Box 113 Folder 81
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-185)
1954
Scope and Contents
August 19, 1954
Box 113 Folder 82
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-186)
1954
Scope and Contents
August 21, 1954
Box 113 Folder 83
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-187)
1954
Scope and Contents
August 21, 1954
Box 113 Folder 84
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision G-188)
1954
Scope and Contents
August 22, 1954
Box 113 Folder 85
The B.F. Goodrich Company (Watertown, Massachusetts) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 21914
1961
Scope and Contents
January 14, 1961
Box 113 Folder 86
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision J-12)
1961
Scope and Contents
January 24, 1961
Box 113 Folder 87
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision J-24)
1961
Scope and Contents
February 27, 1961
Box 113 Folder 88
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision J-25)
1961
Scope and Contents
February 27, 1961
Box 113 Folder 89
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America (Decision J-26)
1961
Scope and Contents
February 24, 1961
Box 113 Folder 90
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision J-82)
1962
Scope and Contents
June 7, 1962
Box 113 Folder 91
The B.F. Goodrich Company (Tuscaloosa, Alabama) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 351 (Decision J-84)
1962
Scope and Contents
June 8, 1962
Box 114
B.F. Goodrich Co. (Tuscalloosa) 6/6/62 - Gould Pumps, Inc., 4/28/67
Box 114 Folder 1
The B.F. Goodrich Co. Tuscaloosa. Alabama (and) URWA Pet. 8182-520 Decision K-14
1962
Box 114 Folder 2
The B.F. Goodrich Co. Tuscaloosa. Alabama (and) URCLPWA Local 351 Pet. 8183-140 Decision K-15
1962
Box 114 Folder 3
The B.F. Goodrich Co. Tuscaloosa. Alabama (and) URWA Local 351 Decision K-26
1962
Box 114 Folder 4
The B.F. Goodrich Co. Oaks, Penna (and) URWA Local 281 Grievance 62-32 Decision K-33
1962
Box 114 Folder 5
The B.F. Goodrich Co. Oaks, Penna (and) URWA Local 281 Grievance 61-67 Decision K-34
1962
Box 114 Folder 6
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8181-382 Decision K-54
1963
Box 114 Folder 7
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Petition 8151-44 Decision K-59
1963
Box 114 Folder 8
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Petition 8152-204 Decision K-58
1963
Box 114 Folder 9
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8155-13 Decision K-60
1963
Box 114 Folder 10
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8182-530 Decision K-61
1963
Box 114 Folder 11
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8157-3 Decision J-98
1963
Box 114 Folder 12
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8182-488 Decision J-99
1963
Box 114 Folder 13
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8182-580 Decision K-90
1964
Box 114 Folder 14
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8152-234 Decision K91
1964
Box 114 Folder 15
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8183-158 Decision K-92
1964
Box 114 Folder 16
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8151-47 Decision L-8
1964
Box 114 Folder 17
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8195-98 Decision K-93
1964
Box 114 Folder 18
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8182-563 Decision K-95
1964
Box 114 Folder 19
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8182-531 Decision K-94
1964
Box 114 Folder 20
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8184-135 Decision K-98
1964
Box 114 Folder 21
The B.F. Goodrich Co. Tuscaloosa, Ala. (and) URWA Local 351 Pet. 8170-239 Decision K-103
1964
Box 114 Folder 22
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Pet. 8202-3-15 Decision L-23
1964
Box 114 Folder 23
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Pet. 8204-1-36 Decision L-21
1964
Box 114 Folder 24
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Pet. 8231-23-37 Decision L-22
1964
Box 114 Folder 25
The B.F. Goodrich Co. Fort Wayne, Indiana (and) URWA Local 715 Pet. 8202-9-142
1965
Box 114 Folder 26
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715
1965
Box 114 Folder 27
The B.F. Goodrich Co. Fort Wayne, Indiana (and) URWA Local 715 Pet. 8231B-41-156
1965
Box 114 Folder 28
The B.F. Goodrich Co. Fort Wayne, Indiana (and) URWA Local 715 Pet. PW-5-66 Decision L-67
1966
Box 114 Folder 29
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Decision L-68
1966
Box 114 Folder 30
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Pet. 8231B-8-85 Decision L-69
1966
Box 114 Folder 31
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Pet. PW-14-251 Decision M-6
1966
Box 114 Folder 32
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Pet. 8232-29-210 Decision M-7
1966
Box 114 Folder 33
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Decision M-32
1966
Box 114 Folder 34
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Decision M-49
1966
Box 114 Folder 35
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Decision M-50
1966
Box 114 Folder 36
The B.F. Goodrich Co. Woodburn, Indiana (and) URWA Local 715 Decision M-51
1966
Box 114 Folder 37
The Goodwin Company and I.B.T. Local 379 (Silva Discharge)
1966
Box 114 Folder 38
Goodwin Co.
1968
Box 114 Folder 39
Goodyear Company Decatur Mills (and) U.T.W.A., Local 88, AFL Gr. 193
1953
Box 114 Folder 40
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 189
1953
Box 114 Folder 41
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL
1953
Box 114 Folder 42
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL
1953
Box 114 Folder 43
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL
1953
Box 114 Folder 44
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL
1953
Box 114 Folder 45
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL
1953
Box 114 Folder 46
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL
1953
Box 114 Folder 47
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL
1953
Box 114 Folder 48
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 145-146
1953
Box 114 Folder 49
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 143
1953
Box 114 Folder 50
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 150
1953
Box 114 Folder 51
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 155
1953
Box 114 Folder 52
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 172
1953
Box 114 Folder 53
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 158-159
1953
Box 114 Folder 54
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 162
1953
Box 114 Folder 55
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 165
1953
Box 114 Folder 56
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 171
1953
Box 114 Folder 57
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 174
1953
Box 114 Folder 58
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 166
1953
Box 114 Folder 59
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 181
1953
Box 114 Folder 60
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 183
1953
Box 114 Folder 61
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL
1953
Box 114 Folder 62
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 184
1953
Box 114 Folder 63
Goodyear Company Decatur Mills and U.T.W.A., Local 88, Grievance 160
1953
Box 114 Folder 64
Goodyear Company Decatur Mills and Decautur Textile Workers., Local 88, AFL Grievance 178
1953
Box 114 Folder 65
Goodyear Company Decatur Mills and Decatur Textile Workers Local 88, AFL
1953
Box 114 Folder 66
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL G-189, 193
1953
Box 114 Folder 67
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Gr. 195
1953
Box 114 Folder 68
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Gr. 192
1953
Box 114 Folder 69
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Gr. 194
1953
Box 114 Folder 70
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL
1953
Box 114 Folder 71
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Grievance 188
1953
Box 114 Folder 72
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Gr. 191
1953
Box 114 Folder 73
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL Gr. 198
1953
Box 114 Folder 74
Goodyear Company Decatur Mills and U.T.W.A., Local 88, AFL
1955
Box 114 Folder 75
Goodyear Rubber Co. URWA Discharge
1963
Box 114 Folder 76
Goodyear Rubber Co. mad U.R.W.A. Local 631 L-47996
1966
Box 114 Folder 77
Gorham Manfg. Co. Providence, Rhode Island (and) Amalgamated Silver, Allied Metals and Craft Workers Union Case L-23346 Bos. L-202-58
1959
Box 114 Folder 78
Gorham Corp. and I.J.W.U. Local 31 L-150-63 63-59
1964
Box 114 Folder 79
Gorton - Pew Fisheries co, ltd. Gloucester, Mass. (and) Gloucester Sea Food Workers Unions
1948
Box 114 Folder 80
Gorton - Pew Fisheries co, ltd. Gloucester, Mass. (and) Gloucester Sea Food Workers Unions
1948
Box 114 Folder 81
Gorton - Pew Fisheries co, ltd. Gloucester, Mass. (and) Gloucester Sea Food Workers Unions
1948
Box 114 Folder 82
Gorton - Pew Fisheries co, ltd. Gloucester, Mass. (and) Gloucester Sea Food Workers Unions
1948
Box 114 Folder 83
Gorton - Pew Fisheries co, ltd. Gloucester, Mass. (and) Gloucester Sea Food Workers Unions
1949
Box 114 Folder 84
Gorton - Pew Fisheries co, ltd. Gloucester, Mass. (and) Gloucester Sea Food Workers Unions Local 1
1950
Box 114 Folder 85
Gorton - Pew Fisheries -and- International Brotherhood of Firemen and Oilers etc.. Local #3 A.F.L.
1951
Box 114 Folder 86
Gorton - Pew Fisheries Cape Inn Fisheries, Marines Fish Co. (and) Gloucester Sea Food Workers Unions
1951
Box 114 Folder 87
Gorton - Pew Fisheries co, ltd. Gloucester, Mass. (and) Gloucester Sea Food Workers Unions Local 1
1950
Box 114 Folder 88
Gould National Batteries Nicard Division (and) I.U.E. Local 210
1959
Box 114 Folder 89
Gould Paper Company and United Papermakers and Paper Workers
1958
Box 114 Folder 90
Gould Pumps, Inc. Seneca Falls, N.Y. (and) United Steelworkers of America
1962
Box 114 Folder 91
Gould Pumps, Inc. Seneca Falls, N.Y. (and) United Steelworkers of America Local 3298
1967
Box 115
Graton and Knight Co., 7/27/49 - Hearst Co., 2/13/56
Box 115 Folder 1
Graton and Knight and International Fur and Leather Workers Union
1943-1949
Box 115 Folder 2
Great American Plastics Company (Affiliate: Nashua Plastics Company) and United Novelty Workers, Locals 61 and 66
1954
Scope and Contents
April 15, 1954
Box 115 Folder 3
Great American Plastics Company (Nashua Plant) and United Novelty Workers, Local 61
1954
Scope and Contents
April 16, 1954
Box 115 Folder 4
Great American Plastics Company and United Novelty Workers Union Local 61 and 66
1954
Scope and Contents
December 28, 1954
Box 115 Folder 5
Great American Plastics Company and United Novelty Workers Union Locals 61 and 66
1954
Scope and Contents
December 31, 1954
Box 115 Folder 6
Great Eastern Manufacturing Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers Local 218
1958
Scope and Contents
February 8, 1958
Box 115 Folder 7
Great Falls Bleachery and Dye Works and United Textile Workers of America Local 127
1949
Scope and Contents
June 6, 1949
Box 115 Folder 8
Great Northern Paper Company (Bangor, Maine) and Office Employees International Union
1960
Scope and Contents
June 9, 1960
Box 115 Folder 9
Greater Boston Distributions Incorporated and Boston Newspaper Chauffeurs, Helpers, and Distributors Local 259 (International Brotherhood of Teamsters, Chauffeurs, Warehousemen, and Helpers of America, American Federation of Labor)
1955
Box 115 Folder 10
Greenfield Gas Light Company (Greenfield, Massachusetts) and United Electrical, Radio, and Machine Workers of America
1956
Box 115 Folder 11
Greenfield Tap and Die Corporation and United Electrical, Radio, and Machine Workers of America Local 274
1948
Scope and Contents
April 13, 1948
Box 115 Folder 12
Greenfield Tap and Die Corporation and United Electrical, Radio, and Machine Workers of America
1949
Scope and Contents
August 24, 1949
Box 115 Folder 13
Greenfield Tap and Die Corporation and United Electrical, Radio, and Machine Workers of America Local 274
1955
Scope and Contents
February 21, 1955
Box 115 Folder 14
Greenfield Tap and Die Corporation and United Electrical, Radio, and Machine Workers of America Local 274
1964
Scope and Contents
April 27, 1964
Box 115 Folder 15
Gregg and Son Incorporated and Excavating and Building Material Union 379
1965
Scope and Contents
April 7, 1965
Box 115 Folder 16
J.W. Greer Company and United Steelworkers of America District 1
1963
Scope and Contents
November 29, 1963
Box 115 Folder 17
Greyhound
1946
Box 115 Folder 18
Greyhound Bus Fact-Finding Panel
1946
Scope and Contents
February 1946
Box 115 Folder 19
Ohio Greyhound Lines and Amalgamated Association of Street, Electric, Railway, and Motor Coach Employees
1947
Scope and Contents
October 1, 1947
Box 115 Folder 20
Greyhound
1966
Scope and Contents
May 24, 1966
Box 115 Folder 21
Central Greyhound Lines and Amalgamated Transit Union Division 1313
1966
Scope and Contents
May 24, 1966
Box 115 Folder 22
Greyhound Southern Lines
Scope and Contents
Found Empty March 16, 2015. Note on Folder says "See Shelf Next to Box." No date.
Box 115 Folder 23
Grinnell Corporation and United Steelworkers of America
1950
Scope and Contents
February 24, 1950
Box 115 Folder 24
Grinnell Corporation and United Steelworkers of America
1952
Scope and Contents
May 19, 1952
Box 115 Folder 25
Grinnell Corporation (Auburn Workers) and United Steelworkers of America
1953
Scope and Contents
April 2, 1953
Box 115 Folder 26
Grinnell Corporation (Cranston Plant) and United Steelworkers of America
1953
Box 115 Folder 27
Grinnell Corporation and United Steelworkers of America
1953
Scope and Contents
March 13, 1953
Box 115 Folder 28
Grinnell Corporation and United Steelworkers of America
1954
Scope and Contents
February 20, 1954
Box 115 Folder 29
Grinnell Corporation (Cranston Plant) and United Steelworkers of America
1954
Scope and Contents
February 20, 1954
Box 115 Folder 30
Grinnell Corporation (Providence Plant) and United Steelworkers of America
1957
Box 115 Folder 31
Guerin Mills (Alsace Division) and Industrial Trades Union of America
1953
Scope and Contents
July 9, 1953
Box 115 Folder 32
H and B American Machine Company and International Association of Machinists Lodge 64
1949
Scope and Contents
November 7, 1949
Box 115 Folder 33
H and B American Machine Company and International Association of Machinists
1952
Scope and Contents
January 22, 1952
Box 115 Folder 34
H.D.C. Leather Company (Peabody, Massachusetts) and Leather Workers International Union
1961
Scope and Contents
June 23, 1961
Box 115 Folder 35
Hansen Print (Brockton, Massachusetts) and Brockton Printing, Pressmen, and Assistants' Union Number 102
1959
Scope and Contents
January 26, 1959
Box 115 Folder 36
Henry L. Hanson Company (Worcester, Massachusetts) and United Steelworkers of America
1956
Scope and Contents
September 20, 1956
Box 115 Folder 37
The Harman Shoe Company (Raymond, New Hampshire) and United Shoe Workers of America_
1959
Scope and Contents
September 25, 1959
Box 115 Folder 38
C.S. Hartman and Son and International Fur and Leather Workers Local 22
1947
Scope and Contents
December 30, 1947
Box 115 Folder 39
Harrington and Richardson, Incorporated, and United Steelworkers of America
1961
Box 115 Folder 40
Harrington and Richardson Arms and United Steelworkers of America
1959
Scope and Contents
November 23, 1959
Box 115 Folder 41
Harrington and Richardson, Incorporated (Worcester, Massachusetts) and United Steelworkers of America
1961
Scope and Contents
May 4, 1961
Box 115 Folder 42
Hart Manufacturing Company and International Association of Machinists Lodge 354
1955
Scope and Contents
August 16, 1955
Box 115 Folder 43
Hartford Gas Company and United Mine Workers of America Local 12924
1966
Scope and Contents
December 7, 1966
Box 115 Folder 44
Hartford Times Publishing Company (Hartford, Connecticut) and International Printing Pressmen and Assistants Union of North America
1960
Box 115 Folder 45
Francis Harvey and Sons, Incorporated (Worcester, Massachusetts) and Carpenters Union Local 107
1962
Scope and Contents
June 18, 1962
Box 115 Folder 46
Harvill New England Corporation and International Association of Machinists
1949
Scope and Contents
March 1, 1949
Box 115 Folder 47
Hawthorne Hotel and Hotel and Restaurant Workers' Union
1949
Scope and Contents
October 31, 1949
Box 115 Folder 48
Hawthorne Tanning Company and International Fur and Leather Workers Local 21
1947
Scope and Contents
July 15, 1947
Box 115 Folder 49
Hawthorne Tanning Company and International Fur and Leather Workers' Union Local 21
1952
Scope and Contents
October 2, 1952
Box 115 Folder 50
Hayward-Schuster Mills
1945
Scope and Contents
October 18, 1945
Box 115 Folder 51
Hayward-Schuster Company and Textile Workers Union of America
1948
Scope and Contents
February 1, 1948
Box 115 Folder 52
Hearst Corporation and Newspaper Guild of Boston, Local 32
1956
Scope and Contents
February 13, 1956
Box 115 Folder 53
Hearst Company (Exhibit)
1956
Scope and Contents
February 13, 1956
Box 116
Heppenstall Co. (Bridgeport, Conn.), 12/15/58 - Hunt-Rankin and Leather Co., 5/18/48
Box 116 Folder 1
Heppenstall Company Bridgeport, Conn. (and) United Steelworkers of America
1958
Box 116 Folder 2
Hercules Powder Co. (and) United Mine Workers of America, Local 12962 Case L-37594 Syr L-21-63
1963
Box 116 Folder 3
Hercules Powder Co. Wilmington, Delaware and U.M.W.A. Dist. 50 L-44703
1965
Box 116 Folder 4
Heywood-Wakefield Co -and- United Furn Workers of America L-14036
1955
Box 116 Folder 5
Hershey Chocolate Corp. Hershey Pa. and Bakery and Confectionary Workers Local 464
1957
Box 116 Folder 6
Heywood Narrow Fabric company and U.T.W.A. Local 141 AFL
1946
Box 116 Folder 7
Heywood-Wakefield Co -and- United Furn Workers of America Local 154
1954
Box 116 Folder 8
Heywood-Wakefield Co -and- United Furn Workers of America Bos-L-40-55 L-14899
1955
Box 116 Folder 9
Heywood-Wakefield Co -and- United Furn Workers of America Bos-L-36-55 L-14764
1955
Box 116 Folder 10
C.V. Hill Company, Inc. Trenton, New Jersey and United Steelworkers of America Case No. L-35038 Phi. L-483-62
1962
Box 116 Folder 11
The Hill Corp. and United Steelworkers of America Local 5298 Case No. L-37931 Phi-L-239-63
1963
Box 116 Folder 12
Hill Refrigeration Div. Emhart Corp. and U.S.W.A.
1966
Box 116 Folder 13
Hill Refrigeration Div. and U.S.W.A. Gr. 66-62
1967
Box 116 Folder 14
Hillsboro Woolen Mills
1945
Box 116 Folder 15
Hoague Sprague Corp. Converter Division and I.C.W.U.
1966
Box 116 Folder 16
Hogan Brothers Peabody, mass. (and) Leather Workers International Union, Local 21
1956
Box 116 Folder 17
Holtzer-Cabot Corp. and I.U.E. Local 217
1964
Box 116 Folder 18
Hood Rubber Company and Federal Local Union 21914, AFL
1946
Box 116 Folder 19
E.F. Houghton and Company -and- IFLWU of the USA and Canada, Local no. 30
1955
Box 116 Folder 20
E.F. Houghton Company Philadelphia 3m Pennsylvania (and) Amalgamated Meat Cutter and Butcher Workmen of No. America
1957
Box 116 Folder 21
Howe Scale Company and Machinists Unions
1960
Box 116 Folder 22
Howe Richardson Scale Co. Rutland, Vermont (and)
1963
Box 116 Folder 23
Hub Electric Manfg. Co. Charlestown, Mass. (and) International Union of Electrical, Radio and Machine Workers, AFL-CIO
1958
Box 116 Folder 24
Hubbard Shoe Company and Eagle Wkrs, Inc.
1949
Box 116 Folder 25
Hubbard Shoe Company -and- United Shoe Workers of America
1951
Box 116 Folder 26
Hudson Palp and Paper Corp. and PS and PMW Local 641 67A/768
1967
Box 116 Folder 27
Hudson Worsted Company and United Textile Workers of America
1946
Box 116 Folder 28
Hudson Worsted Company and United Textile Workers of America - AFL
1949
Box 116 Folder 29
Hudson Worsted Company -and- United Textile Workers of America --AFL
1950
Box 116 Folder 30
Hudson Worsted Company and U.T.W.A., AFL, Local 96
1953
Box 116 Folder 31
Hudson Worsted Company and United Textile Workers of America, AFL
1954
Box 116 Folder 32
Hudson Worsted Co. -and- UTWA, AFL, Local No. 96
1954
Box 116 Folder 33
Hudson Worsted Company -and- United Textile Workers of America, AFL
1956
Box 116 Folder 34
Hudson Worsted Company Hudson, Mass. (and) United Textile Workers
1958
Box 116 Folder 35
Hume Pipe of New England, Inc. Lynn, Mass. -and- United Steelworkers of Am. CIO
1955
Box 116 Folder 36
Hunt-Rankin Leather Co. and International Fur and Leather Workers Union CIO
1948
Box 117
Ideal Finish Co. (Peabody, Mass.), 10/6/52 - International Shoe Co. (St. Louis), 9/28/55
Box 117 Folder 1
Ideal Finish Co. and I.F.L.W.U., Local 21
1952
Box 117 Folder 2
Independent Fish Company and Gloucester Seafood Workers' Union
1947
Box 117 Folder 3
Independent Lock Company -and- U.E.R.M.W.A., Local No. 286, C.I.O.
1950
Box 117 Folder 4
Independent Nail Corp. Bridgewater, Mass. And United Steelworkers of America Dist. 1
1965
Box 117 Folder 5
The Ingraham Co. and I.U.E. Local 260 L-46863
1965
Box 117 Folder 6
The Ingraham Company and I.U.E. Local 260
1967
Box 117 Folder 7
Interchemical Corp. and OCAWIU Local 8-417 File 67A-3396
1967
Box 117 Folder 8
International Railway Co. and Amalgamated Association of St. etc.
1946
Box 117 Folder 9
International Shoe Co, Mt. Vernon, Ill. And. United Shoe Workers, Local 116A
1948
Box 117 Folder 10
International Shoe Company and United Shoe Workers of America
1949
Box 117 Folder 11
International Shoe Company Shoe Workers - Local 128-A, CIO Case #2
1950
Box 117 Folder 12
International Shoe Company -and- United Shoe Workers of America, C.I.O.
1950
Box 117 Folder 13
International Shoe Company -and- United Shoe Workers of America- CIO
1950
Box 117 Folder 14
International Shoe Company -and- United Shoe Workers of America -CIO
1950
Box 117 Folder 15
International Shoe Company -and- United Shoe Workers of America - CIO
1950
Box 117 Folder 16
International Shoe Company -and- United Shoe Workers of America -CIO Lake Street Factory
1951
Box 117 Folder 17
International Shoe Company -and- United Shoe Workers of America -CIO
1950
Box 117 Folder 18
International Shoe Company -and- United Shoe Workers of America -CIO Cohas Factory
1951
Box 117 Folder 19
International Shoe Company -and- United Shoe Workers of America -CIO Local 157-A
1951
Box 117 Folder 20
International Shoe Company Lake Street Factory-Nashua -and- United Shoe Workers of America Local 128-A
1951
Box 117 Folder 21
International Shoe Company Eastern Div. -and- United Shoe Workers of America Local 148-A
1952
Box 117 Folder 22
International Shoe Company Lake Street Factory, Nashua N.H.-and- United Shoe Workers of America Local 128-A
1952
Box 117 Folder 23
International Shoe Company -and- I.F.L.W.U.
1952
Box 117 Folder 24
International Shoe Company Manchester, N.H. -and- United Shoe Workers of America Local 148-A
1952
Box 117 Folder 25
International Shoe Company -and- I.F.L.W.U. Local 309 (Manchester Tannery)
1952
Box 117 Folder 26
International Shoe Company -and- I.F.L.W.U., Local 390 Manchester Tannery
1954
Box 117 Folder 27
International Shoe Company -and- I.F.L.W.U., Local 390 (Manchester Tannery)
1954
Box 117 Folder 28
International Shoe Company St. Louis Mo. -and- United Rubber, C.L.P.W. of America
1955
Box 118
I.T.T. Wire and Cable, 3/30/67 - Joseph of Springfield Corp., 6/5/63
Box 118 Folder 1
International Telephone and Telegraph, Wire and Cable, and Communication Workers of America
1967
Scope and Contents
March 30, 1967
Box 118 Folder 2
Interstate Transit Corporation and American Association of Street, Electric, Railway, and Motor Coach Employees of America Local 1066
1952
Scope and Contents
December 15, 1952
Box 118 Folder 3
John Irving Shoe Stores and Retail, Wholesale, and Department Store Union
1959
Scope and Contents
May 20, 1959
Box 118 Folder 4
J and J Corrugated Box Corporation and International Brotherhood of Pulp, Sulphate, and Paper Mill Workers Local 407
1965
Scope and Contents
January 27, 1965
Box 118 Folder 5
J and J Leather Company and International Fur Leather Workers Union Local 21
1948
Scope and Contents
August 25, 1948
Box 118 Folder 6
Jacobs Manufacturing Company and United Aircraft Workers Local 379
1947
Scope and Contents
April 8, 1947
Box 118 Folder 7
Jacobs Manufacturing Company (West Hartford, Connecticut) and United Automobile, Aircraft, and Agricultural Implements of America
1959
Scope and Contents
March 27, 1959
Box 118 Folder 8
Jagger Brothers, Incorporated, and United Textile Workers of America Local 802
1953
Scope and Contents
February 10, 1953
Box 118 Folder 9
Jenkins Brothers and United Steelworkers of America Local 5623
1960
Scope and Contents
May 25, 1960
Box 118 Folder 10
Johnson Shoes Incorporated (Manchester Wood Heel Company) and United Shoe Workers of America Local 151-A
1952
Scope and Contents
May 21, 1952
Box 118 Folder 11
E.D. Jones and Sons Company and United Electrical, Radio, and Machine Workers
1949
Scope and Contents
July 19, 1949
Box 118 Folder 12
Jones and Lamson Machine Company and United Electrical, Radio, and Machine Workers of America Local 218
1947
Scope and Contents
May 12, 1947
Box 118 Folder 13
Jones and Lamson Machine Company and United Electrical, Radio, and Machine Workers of America
1949
Scope and Contents
March 3, 1949
Box 118 Folder 14
Jones and Lamson Machine Company and United Electric, Radio, and Machine Workers Union
1950
Scope and Contents
March 23, 1950
Box 118 Folder 15
Jones and Lamson Machine Company and United Electrical, Radio, and Machine Workers of America Local 218
1951
Scope and Contents
July 31, 1951
Box 118 Folder 16
Jones and Lamson Machine Company and United Electrical, Radio, and Machine Workers of America Local 218
1952
Scope and Contents
June 16, 1952
Box 118 Folder 17
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1954
Scope and Contents
January 25, 1954
Box 118 Folder 18
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1954
Scope and Contents
July 9, 1954
Box 118 Folder 19
Jones and Lamson Machine Company and United Electrical, Radio, and Machine Workers of America Local 218
1955
Scope and Contents
September 1955
Box 118 Folder 20
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218 (Merrill Gilbar)
1955
Scope and Contents
December 12, 1955
Box 118 Folder 21
Jones and Lamson Machine Company and United Electrical, Radio, and Machine Workers of America Local 218 (Adam Krupsky)
1955
Scope and Contents
December 13, 1955
Box 118 Folder 22
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1956
Scope and Contents
April 19, 1956
Box 118 Folder 23
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1956
Scope and Contents
October 9, 1956
Box 118 Folder 24
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1957
Scope and Contents
October 1, 1957
Box 118 Folder 25
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1957
Scope and Contents
October 25, 1957
Box 118 Folder 26
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1958
Scope and Contents
January 22, 1958
Box 118 Folder 27
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1958
Scope and Contents
February 8, 1958
Box 118 Folder 28
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1958
Scope and Contents
June 5, 1958
Box 118 Folder 29
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1958
Scope and Contents
August 5, 1958
Box 118 Folder 30
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1958
Scope and Contents
August 5, 1958
Box 118 Folder 31
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1958
Scope and Contents
August 5, 1958
Box 118 Folder 32
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1958
Scope and Contents
October 30, 1958
Box 118 Folder 33
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1960
Scope and Contents
October 21, 1960
Box 118 Folder 34
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1960
Scope and Contents
November 10, 1960
Box 118 Folder 35
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1962
Scope and Contents
July 20, 1962
Box 118 Folder 36
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1963
Scope and Contents
September 3, 1963
Box 118 Folder 37
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1964
Scope and Contents
August 30, 1964
Box 118 Folder 38
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1964
Scope and Contents
August 30, 1964
Box 118 Folder 39
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1965
Scope and Contents
August 3, 1965
Box 118 Folder 40
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1968
Scope and Contents
July 8, 1968
Box 118 Folder 41
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1966
Scope and Contents
September 1, 1966
Box 118 Folder 42
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1966
Scope and Contents
October 4, 1966
Box 118 Folder 43
Jones and Lamson Machine Company (Springfield, Vermont) and United Electrical, Radio, and Machine Workers of America Local 218
1966
Scope and Contents
November 8, 1966
Box 118 Folder 44
Joseph's Incorporated (Springfield, Massachusetts) and Amalgamated Clothing Workers of America
1960
Box 118 Folder 45
Joseph's, Incorporated (Springfield, Massachusetts) and Amalgamated Clothing Workers of America
1963
Scope and Contents
June 5, 1963
Box 118 Folder 46
Kays-Newport Company
1949
Scope and Contents
May 16, 1949. This may actually be the fist folder in Box 119.
Box 119
Kaiser Aluminum and Chemical Corp. (Bristol, RI), 7/11/58 - Korn Leather Co., (Peabody, Mass.), 10/1/57
Box 119 Folder 1
Kay Tanning Company and International Fur and Leather Workers Union Local 21
1953
Scope and Contents
October 9, 1953
Box 119 Folder 2
Kay Tanning Company and International Fur and Leather Workers Local 21
1954
Scope and Contents
May 19, 1954
Box 119 Folder 3
Kay Tanning Company and Leather Workers Organizing Committee Local 21
1955
Scope and Contents
March 31, 1955
Box 119 Folder 4
Kay Tanning Company and Leather workers Organizing Committee Local 21
1955
Scope and Contents
March 31, 1955
Box 119 Folder 5
Kay Tanning Company and Leather Workers Organizing Committee Local 21
1955-1956
Box 119 Folder 6
Keith Fulton Company (Cambridge, Massachusetts) and International Brotherhood of Teamsters
1965
Scope and Contents
June 23, 1965
Box 119 Folder 7
E.F. Kemp Company (Boston, Massachusetts) and Teamsters Local 829
1958
Scope and Contents
June 9, 1958
Box 119 Folder 8
Kendall Mills (Walpole, Massachusetts) and Textile Workers Union of America Local 16445
1956
Scope and Contents
June 13, 1956
Box 119 Folder 9
Kennecott Wire and Cable Company and International Brotherhood of Electrical Workers Local 1450
1955
Scope and Contents
March 7, 1955
Box 119 Folder 10
Kennecott Wire and Cable Company (Phillipsdale/Rumsford Rhode Island) and International Brotherhood of Electrical Workers Local 1450
1958
Scope and Contents
April 14, 1958
Box 119 Folder 11
E.B. Kingsman Company
1949
Scope and Contents
July 11, 1949
Box 119 Folder 12
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1958
Scope and Contents
July 11, 1958
Box 119 Folder 13
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1958
Scope and Contents
July 11, 1958
Box 119 Folder 14
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1958
Scope and Contents
May 16, 1958
Box 119 Folder 15
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1959
Scope and Contents
November 25, 1959
Box 119 Folder 16
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1959
Scope and Contents
November 25, 1959
Box 119 Folder 17
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1960
Scope and Contents
February 24, 1960
Box 119 Folder 18
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1960
Scope and Contents
February 25, 1960
Box 119 Folder 19
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1960
Scope and Contents
May 20, 1960
Box 119 Folder 20
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1960
Scope and Contents
June 3, 1960
Box 119 Folder 21
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1961
Scope and Contents
April 14, 1961
Box 119 Folder 22
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America
1961
Scope and Contents
April 14, 1961
Box 119 Folder 23
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1962
Scope and Contents
November 29, 1962
Box 119 Folder 24
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1962
Scope and Contents
January 29, 1962
Box 119 Folder 25
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1962
Scope and Contents
January 30, 1962
Box 119 Folder 26
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1962
Scope and Contents
March 29, 1962
Box 119 Folder 27
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1962
Scope and Contents
March 30, 1962
Box 119 Folder 28
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1962
Scope and Contents
March 30, 1962
Box 119 Folder 29
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1962
Scope and Contents
March 30, 1962
Box 119 Folder 30
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1962
Scope and Contents
September 10, 1962
Box 119 Folder 31
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1963
Scope and Contents
February 5, 1963
Box 119 Folder 32
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1963
Scope and Contents
April 18, 1963
Box 119 Folder 33
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1963
Scope and Contents
April 18, 1963
Box 119 Folder 34
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1965
Scope and Contents
September 20, 1965
Box 119 Folder 35
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1966
Scope and Contents
January 26, 1966
Box 119 Folder 36
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1966
Scope and Contents
December 20. 1966
Box 119 Folder 37
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1967
Scope and Contents
September 13, 1967
Box 119 Folder 38
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1967
Scope and Contents
November 14, 1967
Box 119 Folder 39
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1968
Scope and Contents
May 7, 1968
Box 119 Folder 40
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1968
Scope and Contents
June 17, 1968
Box 119 Folder 41
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1968
Scope and Contents
June 17, 1968
Box 119 Folder 42
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1968
Scope and Contents
November 4, 1968
Box 119 Folder 43
Kaiser Aluminum and Chemical Corporation (Bristol, Rhode Island) and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 339
1968
Scope and Contents
November 5, 1968
Box 119 Folder 44
Kirstein Leather Company and Fur and Leather Workers (Regarding Trimmers)
1948
Scope and Contents
April 10, 1948
Box 119 Folder 45
Kirstein Leather Company and International Fur and Leather Workers Union, Local 21
1948
Scope and Contents
August 2, 1948
Box 119 Folder 47
Kirstein Leather Company and International Fur and Leather Workers Union
1948
Scope and Contents
August 24, 1948
Box 119 Folder 48
Kirstein Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Local 21
1950
Scope and Contents
February 20, 1950
Box 119 Folder 49
Kirstein Tanning Company and International Fur and Leather Workers' Union
1950
Scope and Contents
May 3, 1950
Box 119 Folder 50
Kirstein Leather Company and International Fur and Leather Workers Union Local 21
1950
Scope and Contents
June 12, 1950
Box 119 Folder 51
Kirstein Leather company and International Fur and Leather Workers Union Local 21
1950
Scope and Contents
November 20, 1950
Box 119 Folder 52
Kirstein Leather Company and International Fur and Leather Workers Union Local 21
1950
Scope and Contents
February 21, 1950
Box 119 Folder 53
Kirstein Leather Company and International Fur and Leather Workers Union Local 21
1951
Box 119 Folder 54
Kirstein Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Local 21
1951
Scope and Contents
February 9, 1951
Box 119 Folder 55
Kirstein Leather Company and International Fur and Leather Workers Union Local 21
1951
Scope and Contents
March 26, 1951
Box 119 Folder 56
Kirstein Leather Company and International Fur and Leather Workers Union Local 21
1951
Scope and Contents
April 16, 1951
Box 119 Folder 57
Kirstein Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Local 21
1951
Scope and Contents
July 24, 1951
Box 119 Folder 58
Kirstein Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Local 21
1951
Scope and Contents
September 13, 1951
Box 119 Folder 59
Kirstein Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Union Local 21
1951
Scope and Contents
September 24, 1951
Box 119 Folder 60
Kirstein Leather company and International Fur and Leather Workers Union Local 21
1951
Scope and Contents
September 24, 1951
Box 119 Folder 61
Kirstein Leather Company and International Fur and Leather Workers Union Local 21
1953
Scope and Contents
March 5, 1953
Box 119 Folder 62
Kirstein Leather Company and International Fur and Leather Workers Union Local 21
1954
Scope and Contents
November 20, 1954
Box 119 Folder 63
Kirstein Leather Company and International Fur and Leather Workers Union Local 21
1954
Scope and Contents
November 22, 1954
Box 119 Folder 64
Kirstein Leather Company (Peabody, Massachusetts) and Leather Workers International Union Local 21
1956
Scope and Contents
November 8, 1956
Box 119 Folder 65
Kirstein Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Union
1946
Scope and Contents
January 1946
Box 119 Folder 66
Kirstein Leather Company
1946
Scope and Contents
March 8, 1946
Box 119 Folder 67
Kirstein Leather Company: "Memo of Understanding"
1946
Scope and Contents
November 13, 1946
Box 119 Folder 68
Kirstein Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Union Local 21
1947
Scope and Contents
January 30, 1947
Box 119 Folder 69
Kirstein Tanning Company and International Fur and Leather Workers Local 21
1947
Scope and Contents
April 24, 1947
Box 119 Folder 70
Kirstein Leather Company and International Fur and Leather Workers Union Local 21
1947
Scope and Contents
June 19, 1947
Box 119 Folder 71
Kirstein Leather Company and International Fur and Leather Workers Union Local 21
1947
Scope and Contents
August 14, 1947
Box 119 Folder 72
Kirstein Leather Company and International Fur and Leather Workers Local 21
1947
Scope and Contents
September 19, 1947
Box 119 Folder 73
Knapp Shoes: Union's Opening Statements - Arbitrator's Copy
Box 119 Folder 74
Knapp Shoes: Union's Rebuttal - Arbitrator's Copy
Box 119 Folder 75
Korn Leather Company and International Fur and Leather Workers Union Local 21
1948
Scope and Contents
1948?
Box 119 Folder 76
Korn Leather Company and International Fur and Leather Workers Local 21
1948
Scope and Contents
February 2, 1948
Box 119 Folder 77
Korn Leather Company and International Fur and Leather Workers Union
1948
Scope and Contents
April 20, 1948
Box 119 Folder 78
Korn Leather Company and International Fur and Leather Workers Union Local 21
1948
Scope and Contents
August 31, 1948
Box 119 Folder 79
Korn Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Union Local 21
1948
Scope and Contents
September 22, 1948
Box 119 Folder 80
Korn Leather Company and International Fur and Leather Workers Union
1948
Scope and Contents
November 1948
Box 119 Folder 81
Korn Leather Company and International Fur and Leather Workers Union Local 21
1949
Box 119 Folder 82
Korn Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Local 21
1949
Scope and Contents
January 6, 1949
Box 119 Folder 83
Korn Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Union Local 21
1949
Scope and Contents
July 25, 1949
Box 119 Folder 84
Korn Leather Company and International Fur and Leather Workers Union Local 21
1950
Box 119 Folder 85
Korn Leather Company and International Fur and Leather Workers Union
1950
Scope and Contents
January 26, 1950
Box 119 Folder 86
Korn Leather Company and International Fur and Leather Workers Union
1950
Scope and Contents
January 26, 1950
Box 119 Folder 87
Korn Leather Company and International Fur and Leather Workers Union Local 21
1950
Scope and Contents
March 20, 1950
Box 119 Folder 88
Korn Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers, Local 21
1950
Scope and Contents
May 12, 1950
Box 119 Folder 89
Korn Leather Company and International Fur and Leather Workers Union
1950
Scope and Contents
August 7, 1950
Box 119 Folder 90
Korn Leather Company and International Fur and Leather Workers Union Local 21
1950
Scope and Contents
September 27, 1950
Box 119 Folder 91
Korn Leather Company and International Fur and Leather Workers Union Local 21
1951
Scope and Contents
February 9, 1951
Box 119 Folder 92
Korn Leather Company and International Fur and Leather Workers Union Local 21
1951
Scope and Contents
May 15, 1951
Box 119 Folder 93
Korn Leather Company and International Fur and Leather Workers Union Local 21
1951
Scope and Contents
September 14, 1951
Box 119 Folder 94
Korn Leather Company and International Fur and Leather Workers Union Local 21
1953
Scope and Contents
October 2, 1953
Box 119 Folder 95
Korn Leather Company and International Fur and Leather Workers Union Local 21
1953
Scope and Contents
October 2, 1953
Box 119 Folder 96
Korn Leather Company and International Fur and Leather Workers Union Local 21
1954
Scope and Contents
October 20, 1954
Box 119 Folder 97
Korn Leather Company and International Fur and Leather Workers Union Local 21
1954
Scope and Contents
November 21, 1954
Box 119 Folder 98
Korn Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Union
1956
Scope and Contents
September 10, 1956
Box 119 Folder 99
Korn Leather Company (Peabody, Massachusetts) and International Fur and Leather Workers Union Local 21
1957
Scope and Contents
October 1, 1957
Box 120
Labor Standard Assn., 4/17/53 - ElleBaron Foundary Co., 6/13/55
Box 120 Folder 1
Labor Standards Assoc. and Amalgamated Clothing Workers Local 86
1953
Box 120 Folder 2
Labor Standards Association and Ret. Clerks International Assoc. Local 1365 United Dept. Store Emp. Un. Local 101
1953
Box 120 Folder 3
Labor Standards Association 914 Oliver Bldg. Pittsburgh 22, Pa. (and) Automotive, Chauffeurs, Part and Garage Employees Union , Berger Bldg. Pittsburgh, Pa.
1957
Box 120 Folder 4
Labor Standards Assn. 914 Oliver Bldg. Pittsburgh, Penn. (and) I.A.M. Local 1060
1959
Box 120 Folder 5
Laconia Malleable Iron Co. -and- United Steelworkers of America
1955
Box 120 Folder 6
Laconia Malleable Iron Co. Laconia, New Hampshire (and) United Steelworkers of America
1957
Box 120 Folder 7
Landers, Frary and Clark Company and U.E.R.M.W.A., CIO
1946
Box 120 Folder 8
Landers, Frary and Clark -and- United Elec., Radio and Machine Workers of Am. Local 207
1946
Box 120 Folder 9
Landers Frary and Clark -and- United Electrical Radio and Machine Workers of America
1951
Box 120 Folder 10
Landers Frary and Clark New Britain, Conn.-and- United Electrical Radio and Machine Workers of America Local 207
1956
Box 120 Folder 11
Landers Frary and Clark New Britain Conn. -and- United Electrical Radio and Machine Workers of America, Local 207
1956
Box 120 Folder 12
Landers Plastics Inc. and Direct Affil. Local 24904 L-45261
1965
Box 120 Folder 13
Latrobe Steel Co. Latrobe Penn. -and- U.S.W.A. Gr No. W-127
1964
Box 120 Folder 14
Latrobe Steel Co. Latrobe Penn. -and- U.S.W.A. Gr. No. W-130
1964
Box 120 Folder 15
Latrobe Steel Co. Latrobe Penn. -and- U.S.W.A. Gr. No. W-131
1964
Box 120 Folder 16
Latrobe Steel Co. Latrobe Penn. -and- U.S.W.A. Gr. Nos. 79, 90
1964
Box 120 Folder 17
Latrobe Steel Co. Latrobe Penn. -and- U.S.W.A. W-143
1964
Box 120 Folder 18
A.C. Lawrence Leather Company -and- A.C. Lawrence Leather Workers' Union - Winchester N.H.
1950
Box 120 Folder 19
A.C. Lawrence Leather Co. (and) A.C. Lawrence Leather Workers Union Local 2
1956
Box 120 Folder 20
Lawrence Tribune and Lawrence Typographical Union
1965
Box 120 Folder 21
Leach - Heckel Company Case #2 SW
1946
Box 120 Folder 22
Leach Heckel Leather Company Salem, Massachusetts and I.F.L.W.U. Local 21
1946
Box 120 Folder 23
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1949
Box 120 Folder 24
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1950
Box 120 Folder 25
Leach - Heckel, Inc. and International Fur and Leather Workers Union CIO
1950
Box 120 Folder 26
Leach Heckel Leather Co., Salem and Int'l Fur and Leather Workers Local 21
1950
Box 120 Folder 27
Leach - Heckel, Inc. and International Fur and Leather Workers Union CIO
1951
Box 120 Folder 28
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1952
Box 120 Folder 29
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1952
Box 120 Folder 30
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1954
Box 120 Folder 31
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1954
Box 120 Folder 32
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1954
Box 120 Folder 33
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1954
Box 120 Folder 34
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1954
Box 120 Folder 35
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1954
Box 120 Folder 36
Leach - Heckel, Inc. and International Fur and Leather Workers Union Local 21
1961
Box 120 Folder 37
Leach-Heckel Leather Co. -and- Leather Workers International Union
1964
Box 120 Folder 38
Lebanon Knitting Mills And International Ladies' Garment Workers Local 232-324 L-204-63
1963
Box 120 Folder 39
E.L. Lebaron Foundry Company -and- International Molders and Foundry Workers of N. America Local 399 Brockton
1955
Box 121
Lee Rubber and Tire Co., 7/9/59 - Massachusetts Institute of Technology, 1/9/61
Box 121 Folder 1
Lee Tire and Rubber Corpn. Conshohocken, Penn. URCL and PWA Local 227 Case L-24338 Phi. L-166-59
1959
Box 121 Folder 2
Lee Rubber and Tire Co. and URCL and PWA Local 227 Case L
1960
Box 121 Folder 3
Lee Tire and Rubber Co. Conshohocken, Penn. (and) URCL and PWA Local 227
1960
Box 121 Folder 4
Lee Tire and Rubber Corpn. Conshohocken, Penn. (and) URCL and PWA Local 227
1960
Box 121 Folder 5
Lee Tire and Rubber Co. and URCL and PWA Case No. L 29495 Phi. L-603-60
1961
Box 121 Folder 6
Leominster Manufacturers' Association and United Novelty Celluloid Workers. Local 61
1946
Box 121 Folder 7
Lever Brothers Co. Cambridge, Mass. (and) International Chemical Workers Union
1955
Box 121 Folder 8
G. Levor and Co. and Amalg. Meat Cutters #41
1967
Box 121 Folder 9
E. Frank Lewis Company and United Textile Workers of America-AFL
1948
Box 121 Folder 10
Lewis-Shepard Co. Watertown, Mass. (and) United Steelworkers of America
1958
Box 121 Folder 11
Lewis-Shepard Company and U.S.W.A.
1964
Box 121 Folder 12
Lewiston Gas Light Co. Lewiston, Maine (and) UMWA, Region 5 14 Lisbon St. Lewiston, Me.
1956
Box 121 Folder 13
Lewiston Gas Light Co. Lewiston, Maine (and) United Mine Workers of America
1956
Box 121 Folder 14
Locke-Devere Div. Locke Mfg. Companies, Inc. and I.U.E. Local 228 L-47675
1965
Box 121 Folder 15
The Lock Steel Chain Co. Bridgeport, Conn. (and) Local 228 - I.U.E. Case L-24221 L-45-59
1959
Box 121 Folder 16
Longshoremen and Associated Occupations 8-18-48 and 10-21-48
1948
Box 121 Folder 17
Loring Leather Company and International Fur and Leather Workers Union-Local 21
1948
Box 121 Folder 18
Lorraine Manufacturing Co. -and- Textile Workers Union of America, CIO
1949
Box 121 Folder 19
Lowell Currier Citizen and Electro-Typers Union
1963
Box 121 Folder 20
C.A. Lund and Co. United Steelworkers of Amer., CIO Local 4617
1952
Box 121 Folder 21
C.A. Lund and Co. and United Steelworkers of Amer., CIO
1952
Box 121 Folder 22
C.A. Lund and Company Laconia, New Hampshire (and) United Steelworkers of America Case L-28737 Bos. L-169-60
1959
Box 121 Folder 23
Lynn Gas and Electric Company Lynn, Mass. (and) United Gas, Coke and Chemical Workers of America Local 497
1955
Box 121 Folder 24
Lynn Gas and Electric Company Lynn, Mass. (and) United Gas, Coke and Chemical Workers, CIO
1955
Box 121 Folder 25
M.B. Manufacturing New Haven Conn. -and- United Electric Radio and Machine Workers of America Local 243
1955
Box 121 Folder 26
Mack Manufacturing Co. Allentown, Pennsylvania (and) UAW-CIO Joint Pension Bd.
1957-1958
Box 121 Folder 27
Maj. Furn. Co. and Wood. Spec. Co. of Boston -and- UIU, Allied Furn. Workers, Local 136
1955
Box 121 Folder 28
Mack Trucks
1962
Box 121 Folder 29
Mack Trucks, Inc. and VAW
1963
Box 121 Folder 30
Maine Central R.R. (and) Brotherhood of Railway and Steamship Clerks
1960
Box 121 Folder 31
Mallory Hat Corpn. Canbury, Ct. (and) United Hatters, Cap and Millinery Workers International Union and Locals, 108, 10, 11-12
1957
Box 121 Folder 32
Manchester Union Leader Manchester, N.H. Manchester Newspaper build, Local 167
1962
Box 121 Folder 33
The Manufacturing Jewelers and International Association of Machinists - Lodge 129
1949
Box 121 Folder 34
Malden Knitting Mills and International Ladies Garment Workers
1948
Box 121 Folder 35
Malleable Iron Fittings and United Steelworkers of America
1946
Box 121 Folder 36
Marinette Paper Co. Fort Edward, N.Y. (and) United Brotherhood of Carpenters and Joiners of America
1959
Box 121 Folder 37
Market Forge Company -and- United Steelworkers of America Local 2431
1951
Box 121 Folder 38
Market Forge Company and United Steelworkers of America
1953
Box 121 Folder 39
Mason Tanning -and- IFLWU, Local 21
1954
Box 121 Folder 40
Mason Tanning Company Salem, Mass. (and) Leather Workers Org. Committee
1951
Box 121 Folder 41
Massachusetts Institute of Technology Cambridge, Mass. (and) M.I.T. Employers Unions
1959
Box 121 Folder 42
Mass. Institute of Technology Cambridge, Mass. (and) Building Service Employees' International Union, Local 254
1959
Box 121 Folder 43
Massachusetts Institute of Technology (and) M.I.T. Employers Union
1960
Box 122
Massachusetts Leather Mfgs. Assn., 1949 - Metropolitan Transit Authority, 12/31/57
Box 122 Folder 1
Data - Negotiations of New Contract. Massachusetts Leather Manufacturers' Association and International Fur and Leather Workers Union
1949
Box 122 Folder 2
Massachusetts Leather Manufacturers Association and Member Firms and International Fur and Leather Workers Union - General Wage Revision
1950
Scope and Contents
August 3, 1950
Box 122 Folder 3
Massachusetts Leather Manufacturers Association and Member Firms, and International Fur and Leather Workers Union - General Wage Revision (Exhibits and Notes)
1950
Box 122 Folder 4
Leather Manufacturers Association
1954
Box 122 Folder 5
Massachusetts Leather Manufacturers
1962
Scope and Contents
June 11, 1962
Box 122 Folder 6
Masurel Worsted Company
1954
Scope and Contents
July 2, 1954
Box 122 Folder 7
Matz Tanning Company (Foster Street, Peabody) and Leather Workers International Union
1956
Scope and Contents
March 13, 1956
Box 122 Folder 8
Matz Tanning Company (Peabody, Massachusetts) and Leather Workers International Union Local 21
1959
Scope and Contents
December 7, 1959
Box 122 Folder 9
Matz Tanning Company (Peabody, Massachusetts) and Leather Workers International Union Local 21 - Piece Rate for Operator Splitting Machine
1959
Scope and Contents
December 9, 1959
Box 122 Folder 10
Mats Tanning Company (Peabody, Massachusetts) and Leather Workers International Union Local 21
1959
Scope and Contents
December 19, 1959
Box 122 Folder 11
Mayhew Steel Products, Incorporated (Shelburne Falls, Massachusetts) and United Electrical, Radio, and Machine Workers of America Local 274
1956
Scope and Contents
October 17, 1956
Box 122 Folder 12
J.H. McNamara Company and International Brotherhood of Teamsters Local 379
1967
Scope and Contents
August 15, 1967
Box 122 Folder 13
Merck and Company Incorporated (Rahway, New Jersey) and Oil, Chemical, and Atomic Workers Local 13-575
1957
Scope and Contents
December 13, 1957
Box 122 Folder 14
Massachusetts Leather Manufacturers Association and Leather Workers International Union - Blue Cross Refund Arbitration
1962
Scope and Contents
June 11, 1962
Box 122 Folder 15
Merit Manufacturing, Incorporated, and United Rubber, Cork, Linoleum, and Plastic Workers of America Local 422
1953
Scope and Contents
July 31, 1953
Box 122 Folder 16
Merrimack Leather Company and International Fur and Leather Workers Union
1947
Scope and Contents
March 24, 1947
Box 122 Folder 17
Merrimack Leather Company and International Fur and Leather Workers Union Local 212
1947
Box 122 Folder 18
Marrow Machine Company (Hartford, Connecticut) and International Union of Electrical Workers Local 249
1961
Scope and Contents
October 20, 1961
Box 122 Folder 19
Metropolitan Transit Authority and Local Union 104
1948
Scope and Contents
August 27, 1948
Box 122 Folder 20
Metropolitan Transit Authority and Division 589 of the Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America
1957
Scope and Contents
Bound
Box 122 Folder 21
Metropolitan Transit Authority
1957
Scope and Contents
Bound
Box 122 Folder 22
Metropolitan Transit Authority
1957
Scope and Contents
Bound
Box 122 Folder 23
Metropolitan Transit Authority (Boston, Massachusetts) and Association of Engineers, Architects, and Draftsmen Local 105
1956
Scope and Contents
December 6, 1956
Box 122 Folder 24
Metropolitan Transit Authority (Boston, Massachusetts) and Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America Division 589
1957
Scope and Contents
May 29, 1957
Box 122 Folder 25
Metropolitan Transit Authority (Boston, Massachusetts) and Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America Division 589
Box 123
Metropolitan Transit Authority, 1957 - Mobil Oil Co., 11/4/66
Box 123 Folder 1
Metropolitan Transit Authority -and- Amalgamated Association of Street, Electric and Motor Coach Employees of America
1957
Box 123 Folder 2
Metropolitan Transit Authority -and- Amalgamated Association of Street, Electric and Motor Coach Employees of America
1957
Box 123 Folder 3
Metropolitan Transit Company
1959
Box 123 Folder 4
George J. Meyer Mfg. Co. Worcester Division -and- USWA Local 5641
1965
Box 123 Folder 5
Mica Insulator Company Schenectady, N.Y. -and- International Association of Machinists
1957
Box 123 Folder 6
Milk Industry
1956
Box 123 Folder 7
Miller Electric Co. Woonsocket, R.I. and U.S.W.A.
1967
Box 123 Folder 8
Millers Falls Company
1952
Box 123 Folder 9
Millers Falls Company
1952
Box 123 Folder 10
Millers Falls Company
1953
Box 123 Folder 11
The Minot Wood Heel Company -and- United Shoe Workers of America
1951
Box 123 Folder 12
Mobil Oil Corp. -and- Oil, Chemical and Atomic Workers
1966
Box 124
Modern Air Transport, Inc., 1967 - Murray Leather, 7/27/62
Box 124 Folder 1
Modern Air Transport, Inc. and Air Line Pilots Association International
1967
Box 124 Folder 2
Modern Air Transport, Air Line Pilots Association International Council 50
1966
Box 124 Folder 3
Modern Leather and Finishing Co. and International Fur and Leather Workers Union -Local 21
1948
Box 124 Folder 4
Modern Leather and Finishing Co. Inc. Peabody, Mass. (and) Leather Workers International Union
1957
Box 124 Folder 5
Modern Leather Co. Spring St. (and) Leather Workers Org. Committee
1956
Box 124 Folder 6
Modern Leather Finishing Co. and Leather Workers International Union
1960
Box 124 Folder 7
Modern Leather Co. Peabody, Mass. (and) Leather Workers International Union Local 21
1960
Box 124 Folder 8
Modern Leather Company and L.W.I.U. Local 21
1964
Box 124 Folder 9
New Bedford Rayon Div. Mohasco Industries, Inc. (and) Textile Workers Union of America Case Bos. L-111-60 L-279-60
1960
Box 124 Folder 10
Mohawk Airlines, Inc. and A.L.P.A. Case 5123
1964
Box 124 Folder 11
Mohawk Airlines, Inc. and A.L.P.A. 788
1967
Box 124 Folder 12
Monomac Spinning Mills United Textile Workers Union of America
1949
Box 124 Folder 13
Monomac Spinning Mill Division United Textile Workers of America Local 30
1948
Box 124 Folder 14
Monsanto Chemical Company and U.E.R.M.W.A., Local 288 C.I.O.
1947
Box 124 Folder 15
Monsanto Chemical Company and U.E.R.M.W.A., Local 288 C.I.O.
1950
Box 124 Folder 16
Monsanto Chemical Company and U.E.R.M.W.A., Local 288 C.I.O.
1950
Box 124 Folder 17
Monsanto Chemical Company -and- International Chemical Workers' Union
1951
Box 124 Folder 18
Monsanto Chemical Company and I.U.E.R.M.W., Local 288 C.I.O.
1952
Box 124 Folder 19
Monsanto Chemical Company and I.C.W.U. and AFL, Local 57
1952
Box 124 Folder 20
Monsanto Chemical Co. -and- International Chemical Workers Un. Local 57 AFL
1952
Box 124 Folder 21
Monsanto Chemical Company and International Chemical Workers Un. Local 57 AFL
1952
Box 124 Folder 22
Monsanto Chemical Company and International Chemical Workers Un., AFL
1953
Box 124 Folder 23
Monsanto Chemical Company(Plastics Div.) -and- IUERMW, Local 288
1954
Box 124 Folder 24
Monsanto Chemical Company Everett Mass. And International Chemical Workers Union
1955
Box 124 Folder 25
Monsanto Chemical Company Indian Orchard, Mass. -and- International Union of Electrical, Radio, and Machine Workers, AFL-CIO, Local 288
1956
Box 124 Folder 26
Monsanto Chemical Co.
1956
Box 124 Folder 27
Morris Tanning Company and International Fur and Leather Workers Union Local 21
1948
Box 124 Folder 28
Monsanto Chemical Company Springfield, Mass. (and) IUER and M Workers, Local 288
1956
Box 124 Folder 29
Monsanto Chemical Company Springfield, Mass. (and) IUER and M Workers, Local 288
1956
Box 124 Folder 30
Monsanto Chemical Company Everett, Mass. (and) IUER and M Workers, Local 57 AFL
1956
Box 124 Folder 31
Monsanto Chemical Company Everett, Mass. (and) IUER and M Workers, Local 57 AFL
1956
Box 124 Folder 32
Murray Leather Company Woburn, Mass. (and) Leather Workers International Union Local 22 and 295
1958
Box 124 Folder 33
Murray Leather Company Woburn, Mass. (and) Leather Workers International E. Jennings Discharge
1958
Box 124 Folder 34
Murray Leather Company Woburn, Mass. (and) Leather Workers International Union of America Local 22
1958
Box 124 Folder 35
Murray Leather Company Woburn, Mass. (and) Leather Workers International Union Local 22
1958
Box 124 Folder 36
Murray Leather Company Woburn, Mass. (and) Leather Workers International Union
1960
Box 124 Folder 37
Murray Leather
1962
Box 124 Folder 38
Murray Leather
1962
Box 124 Folder 39
Narragansett Hotel Providence, R.I. and Union
1957
Box 125
Nauragansett Hotel (Providence), 2/14/57 - National Standard Co. , 6/30/64
Box 125 Folder 1
United Novelty Workers, Local 66 Affiliated with Retail Wholesale and Dept. Store Union, C.I.O. -and- Nashua Plates Co. Inc.
1955
Box 125 Folder 2
National Airlines System Board of Adjustment Grievance of E. P. McDonald
1948-1950
Box 125 Folder 3
National Airlines System Board of Adjustment Grievance of E. P. McDonald
1948-1950
Box 125 Folder 4
National Airlines System Board of Adjustment Grievance of E. P. McDonald
1950
Box 125 Folder 5
Grievance of E.P. McDonald
1950
Box 125 Folder 6
Grievance of E.P. McDonald
1950
Box 125 Folder 7
Grievance of E.P. McDonald
1950
Box 125 Folder 8
Grievance of E.P. McDonald
1950
Box 125 Folder 9
Carrier's Exhibit
1950
Box 125 Folder 10
National Airlines, Inc. -and- National Airlines Pilots' System Board Adjustment
1950
Box 125 Folder 11
National Standard Co. -Worcester Tire Works -and- United Steelworkers of America
1948
Box 125 Folder 12
National Standard Company - Worcester Wire Works -and- United Steelworkers of America
1949
Box 125 Folder 13
National Standard Co. -and- United Steelworkers of America., Local 1394
1953
Box 125 Folder 14
National Standard Co. -and- United Steelworkers of America
1953
Box 125 Folder 15
National Standard Company Niles, Michigan -and- United Steelworkers of America
1958
Box 125 Folder 16
National Standard Company Niles, Michigan -and- United Steelworkers of America
1960
Box 125 Folder 17
National Glass Co., Inc. (Natcor Div. -and- United Steelworkers of America, CIO
1954
Box 125 Folder 18
National Plainfield Corp. -and- United Steelworkers of America, CIO
1954
Box 126
Neptune Trawling Co. , 2/25/52 - City of New York, 9/21/67
Box 126 Folder 1
Neptune Trawling Company -and- Atlantic Fisherman's Union
1952
Box 126 Folder 2
New Britain Machine Company and United Elec. Radio and Machine Workers CIO Local 207
1947
Box 126 Folder 3
New Bedford Gas and Edison Light Co. and Bro. Utility Workers of New Eng., Inc.
1952
Box 126 Folder 4
New Bedford Rayon Company New Bedford Mass. (and) Textile Workers Union of America
1956
Box 126 Folder 5
New Bedford Rayon Co. and New Bedford Joint Board
1965
Box 126 Folder 6
New Britain Machine
1954
Box 126 Folder 7
New Britain Machine Company and I.A.M. Lodge 1021
1954
Box 126 Folder 8
New Britain Machine Company and I.A.M.
1954
Box 126 Folder 9
New Britain Machine Company and I.A.M.
1954
Box 126 Folder 10
New Britain Machine Company and I.A.M., Lodge 1021
1955
Box 126 Folder 11
New Britain Machine Company and I.A.M.
1959
Box 126 Folder 12
N.E. Alloy Casting Corp. and I.U.E. Amalgamated Local 281
1964
Box 126 Folder 13
N.E. Master Textile Engraver Build and Textile Workers of America
1947
Box 126 Folder 14
New England Provision Company and United Packinghouse Workers of America CIO
1949
Box 126 Folder 15
New England Provision Company, Inc. -and- United Packinghouse Workers of America
1952
Box 126 Folder 16
New England Provision Co. and United Packing House Workers., Local 11
1953
Box 126 Folder 17
New England Provision Co. and United Packing House Workers., Local 11
1954
Box 126 Folder 18
New England Provision Co. and United Packing House Workers., Local 11
1957
Box 126 Folder 19
N.E. Wooden Ware Corp. and Int'l. Bro. Pulp, Sulphite, and Paper Mill Workers
1966
Box 126 Folder 20
New Jersey Rubber Co. and URCL and PWA Case L-28337 Bost. L-141 60
1960
Box 126 Folder 21
New Jersey Rubber Co. and URCL and PWA Case L-32971 Bos. L-225-61
1962
Box 126 Folder 22
New London Mills, Inc. and Upp Local 462 L-46986
1966
Box 126 Folder 23
Newport Clothing Manufacturing Co. -and- Amalgamated Clothing Workers Union
1951
Box 126 Folder 24
N.Y. Air Brake Co. Bif Division and U.S.W.A.
1966
Box 126 Folder 25
New York Airways, Inc. and A.L.P.A. 6145
1967
Box 126 Folder 26
N.Y. Airways and Air Lne. Pil. Assn. Griev.
1962
Box 126 Folder 27
NY Airways, Inc. and Air Ln. Pil. Assn. Griev. 3506
1962
Box 126 Folder 28
NY Airways and Aire Lne. Pil. Assn. Griev. 3508
1962
Box 126 Folder 29
NY Airways Inc. and Air Lne. Pil. Assoc. Griev. 3579
1962
Box 126 Folder 30
N.Y. Airways Inc. Air Line Pil. Assoc. 3289
1962
Box 126 Folder 31
New York city and AFSCME, Local 371
1967
Box 126 Folder 32
New York City Dept. of Welfare and Welfare Local No. 1549
1968
Box 126 Folder 33
City of New York Welfare Dept. Social Service and Clerical Employees
1967
Box 127
New York Milk Fund, 2/8/56 - Oxford Paper Co., 3/11/64
Box 127 Folder 1
New York Milk Fund
1956
Box 127 Folder 2
United Papermakers and Paperworkers and New York and Pennsylvania Co. L-35452
1962
Box 127 Folder 3
New York Telephone Co. and Communication Workers of America
1963
Box 127 Folder 4
Niagara Falls Gazette Publishing Corp. American Newspaper Guild Local 26
1963
Box 127 Folder 5
Northeast Airlines and A.L.P.A.
1967
Box 127 Folder 6
Nicholson File Company -and- United Steelworkers of America - C.I.O.
1951
Box 127 Folder 7
North Eastern Culvert and International Bro. Teamsters
1966
Box 127 Folder 8
Northern Chemical Industries Searsport, Maine (and) International Chemical Wkrs. Union
1959
Box 127 Folder 9
Northern Chemical Industries Searsport, Maine (and) International Chemical Wkrs. Union Grievance 25-K
1959
Box 127 Folder 10
Northern Chemical Industries Searsport, Maine (and) International Chemical Wkrs. Union Grievance 29-K
1959
Box 127 Folder 11
Northern Chemical Industries Searsport, Maine (and) International Chemical Wkrs. Union Local 650 grievance 28-K
1959
Box 127 Folder 12
Northern Chemical Industries Searsport, Maine (and) International Chemical Wkrs. Union Local 650
1960
Box 127 Folder 13
Northern Steel
1964
Box 127 Folder 14
Northwest Airlines, Inc. -and- NWA-IAM System Board of Adjustment
1954
Box 127 Folder 15
Northwest Airlines, Inc. -and- NWA-IAM System Board of Adjustment
1954
Box 127 Folder 16
Northwest Airlines, Inc. -and- NWA-IAM System Board of Adjustment
1961
Box 127 Folder 17
Northwest Airlines, Inc. -and- Transport Workers, Un. Of Am. And Its Air Transport, Local 523 Folder 2
1961
Box 127 Folder 18
Northwest Airlines, Inc. and I.A.M. 143 64-8
1964
Box 127 Folder 19
Northwest Airlines, Inc. -and- I.A.M.
1966
Box 127 Folder 20
O.K. Tool Co. and I.A.M., Local 1994
1953
Box 127 Folder 21
Oakville Mfg. Co. and U.A.W. 1251 L-39681
1964
Box 127 Folder 22
Ocean Spray Cranberries and Teamster, Local 653
1964
Box 127 Folder 23
Thomas O'Keefe Leather Co. -and- Local 21, Leather Workers Union
1955
Box 127 Folder 24
Old Colony Shoe Company and Brotherhood of Shoe and Allied Craftsmen
1959
Box 127 Folder 25
Olin Mathieson Chemical Corp. 275 Winchester Ave. N.H. Conn. I.A.M. Grievance 2505 Report-in-[ay
1957
Box 127 Folder 26
Olin Mathieson Chemical Corp. and I.A.M. Lodge 609
1969
Box 127 Folder 27
Olson Manfg. Co. Worcester Mass. (and) United Steelworkers of America Case L-21805 L-75-58
1958
Box 127 Folder 28
Olson Manfg. Co. Worcester Mass. (and) United Steelworkers of America L-25413 Bos. L-106-59
1959
Box 127 Folder 29
Oxford Paper Company Rumford, Maine (and) United Papermakers and Paperworkers
1958
Box 127 Folder 30
Oxford Paper Company Rumford Maine (and) United Paper workers and Papermakers AFL-CIO, Case No. L-22938- Bos. L-164-58
1958
Box 127 Folder 31
Oxford Paper Company Rumford, Maine (and) United Papermakers, and Paper workers
1958
Box 127 Folder 32
Oxford Paper Co. Rumford, Maine (and) Gas and By Products Coke Workers
1961
Box 127 Folder 33
Oxford Paper Co. Rumford, Maine and U.M.W.A. Dist. 50
1963
Box 127 Folder 34
Oxford Paper Company and United Papermakers and Paper Workers L-40571 Gr. 7
1964
Box 127 Folder 35
Oxford Paper Company and United Papermakers and Paper Workers L-40571
1964
Box 128
Pacific Mills, 9/17/46 - Pittsburgh Screw and Bolt Co., 12/9/55
Box 128 Folder 1
Pacific Mills, Worsted Division and United Textile Workers of America, AFL Department of Woolen and Worsted Workers
1946
Box 128 Folder 2
Pacific Mills, Worsted Division and United Textile Workers of America, AFL Department of Woolen and Worsted Workers
1947
Box 128 Folder 3
Pacific Mills and United Textile Workers of American
1948
Box 128 Folder 4
Pacific Mills and United Textile Workers of America, AFL.
1949
Box 128 Folder 5
Pan amer4ican World Airways System Bridge Plaza No. Long Island City, N.Y. (and) Flight Engrs. International Association
1957
Box 128 Folder 6
Pan American World Airways -and- Air Line Pilots Assn. Guthrie and Pickett
1958
Box 128 Folder 7
Pan American World Airways Long Island City, N.Y. -and- Air Lines Pilots Assn. International
1961
Box 128 Folder 8
Pan American World Airways -and- A.L.P.A. 2363
1963
Box 128 Folder 9
Pan American World Airways -and- A.L.P.A. Grievance 22263
1963
Box 128 Folder 10
Referee Saul Wallen
1964
Box 128 Folder 11
Pan American World Airways -and- A.L.P.A. 1464
1964
Box 128 Folder 12
Pan Am 1966
1966
Box 128 Folder 13
Pan American World Airways -and- A.L.P.A. 2266
1966
Box 128 Folder 14
Pantex Manufacturing Co. Pawtucket, R.I. (and) International Assoc. Machinists Lodge 1796
1955
Box 128 Folder 15
The Charles Parker Co. L-16328 Meriden, Connecticut. (and) Hart L.-42-56 United Electrical, Radio and Machine Workers
1956
Box 128 Folder 16
Parkwood Laminates, Inc. Wakefield, Mass. -and- Leather Workers International Union
1960
Box 128 Folder 17
Patch-Wegner Company, Inc. and United Steelworkers of America Local 2829 CIO
1949
Box 128 Folder 18
Paulding
1965
Box 128 Folder 19
John I. Paulding, Inc. and U.A.W. Local 899 Griev. 53314
1965
Box 128 Folder 20
Pearl Embossing Company and International Fur and Leather Workers - Local 21
1947
Box 128 Folder 21
Pearl Embossing Company and I.F.L.W.U. Local 21 Case 2
1948
Box 128 Folder 22
Pearl Embossing Company and I.F.L.W.U. Local 21
1950
Box 128 Folder 23
The Pennsylvania State Univ. -and- AM. Fed. Of State County and Municipal Employees Pa. State Coll. Employees Local No. 67
1954
Box 128 Folder 24
Building Service Employees
1953-1954
Box 128 Folder 25
Panel Minutes
1952
Box 128 Folder 26
University Exhibits and Brief
1954
Box 128 Folder 27
Teachers College Board
1952
Box 128 Folder 28
Information Regarding Request for Panel By Local 67 AFSCME
1954
Box 128 Folder 29
Persons Majestic Manufacturing Co. -and- United Steelworkers of America
1949
Box 128 Folder 30
Persons-Majestic Mfg. Co. and United Steelworkers of America, CIO
1954
Box 128 Folder 31
Persons-Majestic Company 64 Commercial Street Worcester, Mass. (and) United Steelworkers of America, District 1
1958
Box 128 Folder 32
Pettibone Mulliken Corp. Pettibone N.Y. Div. and I.A.M. Local 1512
1967
Box 128 Folder 33
Phalos Plastics, Worcester and U.S.W.A. L-234-63
1963
Box 128 Folder 34
Phenny Smidt Leather Company -and- I.F.L.W.U. Local 21
1950
Box 128 Folder 35
Phenny Smidt Company -and- I.F.L.W.U. Local 21
1950
Box 128 Folder 36
Phenny Smidt Leather Co. -and- I.F.L.W.U., Local 21
1953
Box 128 Folder 37
Phenny Smidt Leather Co. and I.F.L.W.U. Local 21
1954
Box 128 Folder 38
Phenny Smidt Leather Co. and I.F.L.W.U. Local 21
1965
Box 128 Folder 39
Pierpont Leather Co. and International Fur and Leather Workers Union
1947
Box 128 Folder 40
Pioneer Plastics Corp. and I.F.L.W.U. Local 21
1952
Box 128 Folder 41
Pioneer Plastics Corp. and I.F.L.W.U. Local 21
1953
Box 128 Folder 42
Pioneer Plastics Corp.
1956
Box 128 Folder 43
Pittsburgh Screw Bolt Corp. Pittsburgh, Pa. -and- United Steelworkers of American CIO Local 1848 Griev. 77-84,86 91-96
1955
Box 128 Folder 44
Pittsburgh Screw Bolt Corp. Pittsburgh, Pa. -and- United Steelworkers of American CIO Local 1848 Griev. 130
1955
Box 128 Folder 45
Pittsburgh Screw Bolt Corp. Pittsburgh, Pa. -and- United Steelworkers of America
1955
Box 129
Joan Plush Co., 10/1/52 - Puritan Leather Co., 5/12/60
Box 129 Folder 1
Joan Plush Company -and- I.T.U.
1952
Box 129 Folder 2
Joan Plush Company and I.T.U.
1953
Box 129 Folder 3
Joan Plush Company and I.T.U. Woonsocket, R.I. -and- Industrial Trade Union of America
1956
Box 129 Folder 4
Plycraft, Inc. and Upholsterers International Union, Local No136
1964
Box 129 Folder 5
Federal Mediation and Conciliation Service Washington, D.C. -and- Plymouth Rubber Co. Canton, Mass.
1955
Box 129 Folder 6
N.H. Poor Company Peabody-Massachusetts
1947
Box 129 Folder 7
H.K. Porter Company United Electrical, Radio and Machinist Workers
1946
Box 129 Folder 8
Pottstown Metal Products Pottstown, Penn. -and- United Steelworkers of America Case L-35970 Phi. L-787-52
1962
Box 129 Folder 9
The Prager Leather Company -and- International Fur and Leather Workers Union Local 21
1951
Box 129 Folder 10
The Prager Leather Company -and- International Fur and Leather Workers Union Local 21
1954
Box 129 Folder 11
Prager Tanning Company -and- International Leather Workers Union
1956
Box 129 Folder 12
Pratt an d Letchworth Buffalo, New York and I.U.E. Local 316 64A/3349
1964
Box 129 Folder 13
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1956
Box 129 Folder 14
Pratt and Whitney, Inc. -and- Chandler Evans Corp. -and- UAW Local 405
1962
Box 129 Folder 15
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1962
Box 129 Folder 16
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1962
Box 129 Folder 17
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1963
Box 129 Folder 18
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1964
Box 129 Folder 19
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1965
Box 129 Folder 20
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1965
Box 129 Folder 21
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1966
Box 129 Folder 22
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1966
Box 129 Folder 23
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1966
Box 129 Folder 24
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1967
Box 129 Folder 25
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1967
Box 129 Folder 26
Pratt and Whitney, Inc. W. Hartford, Conn. -and- UAW-C.I.O. Local 405
1966
Box 129 Folder 27
Premier Worsted Mills and Textile Workers Union of America, C.I.O.
1947
Box 129 Folder 28
Providence Dyeing Bleaching and Calendaring -and- Textile Workers Union of America, CIO
1952
Box 129 Folder 29
United Mine Workers of America -and- Providence Gas Company
1950
Box 129 Folder 30
Puritan Leather Company and I.F.L.W.U. Local 21
1947
Box 129 Folder 31
Puritan Leather Company Salem, Mass. International Fur and Leather Workers, Union- Local 21
1948
Box 129 Folder 32
The Puritan Leather Company -and- I.F.L.W.U. Local 21
1947
Box 129 Folder 33
Puritan Leather Co. and I.F.L.W.U.
1948
Box 129 Folder 34
Puritan Leather Company -and- I.F.L.W.U. Local 21
1950
Box 129 Folder 35
Puritan Leather Company -and- I.F.L.W.U. Local 21
1950
Box 129 Folder 36
Puritan Leather Company -and- I.F.L.W.U. Local 21
1950
Box 129 Folder 37
Puritan Leather Company -and- I.F.L.W.U. Local 21
1950
Box 129 Folder 38
Puritan Leather Company -and- I.F.L.W.U. Local 21
1950
Box 129 Folder 39
Puritan Leather Company -and- I.F.L.W.U. Local 21
1951
Box 129 Folder 40
Puritan Leather
1960
Box 130
Quinn Freight Lines, 1/18/65 - Ravenna Arsenal, Inc., 10/11/54
Box 130 Folder 1
Quinn
1965
Box 130 Folder 2
Radio Corp. of America and Assoc. of Scientist and Prof. Engr. Personnel L-37658 Phi-L-179
1963
Box 130 Folder 3
Radio Corp. of America and I.U.E. Local 103
1963
Box 130 Folder 4
Radio Corp. of America and I.U.E. Local 103 L-41234
1964
Box 130 Folder 5
Radio Corp. of America and I.U.E. Local 103 and 110 L-41234
1964
Box 130 Folder 6
Radio Corp. of America Phila. Pa. and I.U.E. Local 103 L-42625
1964
Box 130 Folder 7
Radio Corp. of America Philadelphia, Pa. and I.U.E. Local 103 L-46884
1965
Box 130 Folder 8
Radio Corp. of America and I.U.E. 103
1966
Box 130 Folder 9
Radio Corp. of America and AFTE Local 241
1966
Box 130 Folder 10
Radio Corp. of America and I.U.E. Local 106
1967
Box 130 Folder 11
Radio Corp. of America and I.U.E. Local 103
1968
Box 130 Folder 12
Radio Corp. of America and I.U.E. Local 241
1968
Box 130 Folder 13
Radio Corp. of America and I.U.E. Local 241
1968
Box 130 Folder 14
Ravenna Arsenal, Inc. -and- United Steelworkers of Am., Local 4581
1954
Box 130 Folder 15
Ravenna Arsenal, Inc. and Bro. Locomotive Firemen and Enginemen
1954
Box 131
Raytheone Mfg. Co., 1948-1966
Box 131 Folder 1
Raytheon Mfg. Co. Case and I.B.E.W. Local 1805
1949
Box 131 Folder 2
Raytheon Manufacturing Company and International Bro. Electrical Workers Local 1505
1949
Box 131 Folder 3
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers
1950
Box 131 Folder 4
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers AFL Local 105
1950
Box 131 Folder 5
Raytheon Manufacturing Co. Waltham, Mass. -and- Independent Union of Plant Protection Employees in Elec. Machinery Industries, Local 12
1956
Box 131 Folder 6
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers AFL Local 1505
1955
Box 131 Folder 7
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1955
Box 131 Folder 8
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1955
Box 131 Folder 9
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1955
Box 131 Folder 10
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1956
Box 131 Folder 11
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1956
Box 131 Folder 12
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1956
Box 131 Folder 13
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers
1957
Box 131 Folder 14
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 Goodchild Case
1957
Box 131 Folder 15
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1957
Box 131 Folder 16
Raytheon Mfg. Co, Waltham I.B. Electrical Workers, Local 1505
1956
Box 131 Folder 17
Raytheon - Misc. -
1957
Box 131 Folder 18
Raytheon Manufacturing Co. Waltham, Mass. -and- International Brotherhood of Electrical Workers Local 1505
1957
Box 131 Folder 19
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Teamsters
1957
Box 131 Folder 20
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1958
Box 131 Folder 21
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1959
Box 131 Folder 22
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 Gr. 2100
1959
Box 131 Folder 23
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers
1959
Box 131 Folder 24
Raytheon Manufacturing Co. -and- International Association of Machinists Lodge 1836
1959
Box 131 Folder 25
Raytheon Manufacturing Co. Waltham, Mass. -and- International Brotherhood of Electrical Workers Local 1505
1959
Box 131 Folder 26
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1959
Box 131 Folder 27
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 Griev. 1515
1959
Box 131 Folder 28
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 Griev. 1164
1959
Box 131 Folder 29
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1959
Box 131 Folder 30
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1959
Box 131 Folder 31
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1960
Box 131 Folder 32
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1960
Box 131 Folder 33
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 Grid Quality Control Operation
1960
Box 132
Raytheone Mfg. Co., 1948-1966
Box 132 Folder 1
Raytheon Manufacturing Co. -and- International Association of Machinists Lodge 1836
1961
Box 132 Folder 2
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1836
1961
Box 132 Folder 3
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1836
1961
Box 132 Folder 4
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 Griev. 4735-4736
1961
Box 132 Folder 5
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 Grievance 2453
1962
Box 132 Folder 6
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1962
Box 132 Folder 7
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1962
Box 132 Folder 8
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 Griev. W-5038
1962
Box 132 Folder 9
Raytheon Lexington Grievance 00190
1962
Box 132 Folder 10
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 Grievances, 5028, 5029, 5035
1962
Box 132 Folder 11
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 E A T Grievance
1965
Box 132 Folder 12
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505 Grievance W-5032
1963
Box 132 Folder 13
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1963
Box 132 Folder 14
Raytheon Manufacturing Co. -and- I.A.M. Lodge 1836
1963
Box 132 Folder 15
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers and I.A.M.
1963
Box 132 Folder 16
Raytheon Manufacturing Co. -and- International Brotherhood of Electrical Workers Local 1505
1963
Box 133
Raytheone Mfg. Co., 1948-1966
Box 133 Folder 1
Raytheon Manufacturing Co. Lexington Mass. -and- Raytheon Guards Association
1963
Box 133 Folder 2
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505
1963
Box 133 Folder 3
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW and I.A.M.
1963
Box 133 Folder 4
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 No. 4312
1964
Box 133 Folder 5
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 Grievance 3732, 3803, 4072
1964
Box 133 Folder 6
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 Griev. No. 4213
1964
Box 133 Folder 7
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505
1964
Box 133 Folder 8
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505
1963
Box 133 Folder 9
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 Griev. 3257
1965
Box 133 Folder 10
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Griev. 4417
1965
Box 133 Folder 11
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505
1965
Box 133 Folder 12
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Lodge 1836
1965
Box 133 Folder 13
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505
1965
Box 133 Folder 14
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 Griev. 5043
1965
Box 133 Folder 15
Raytheon Co. and I.B.E.W. 1505 Eat's
1966
Box 133 Folder 16
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 6358
1965
Box 133 Folder 17
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 6132
1966
Box 133 Folder 18
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 7149
1966
Box 133 Folder 19
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 6341
1965
Box 133 Folder 20
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 Gr. W-00223 - W-00250
1966
Box 133 Folder 21
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 No. 8018
1966
Box 133 Folder 22
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 W-5656
1966
Box 133 Folder 23
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505
1966
Box 133 Folder 24
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505
1965
Box 133 Folder 25
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 8050
1966
Box 133 Folder 26
Raytheon Manufacturing Co. Lexington Mass. -and- IBEW Local 1505 I.A.N. 1836 Jurisdictional Dispute
1966
Box 134
Raytheone Mfg. Co. 5A/67 - Republic Steel Corp., 3/18/65
Box 134 Folder 1
Raytheon Co. -and- IBEW Local 1505
1967
Box 134 Folder 2
Raytheon Manufacturing Co. Waltham Mass. -and- IBEW Local 1505
1967
Box 134 Folder 3
Raytheon Co. -and- IBEW Local 1505
1967
Box 134 Folder 4
Raytheon Co. -and- IBEW Local 1505
1967
Box 134 Folder 5
Raytheon Co. -and- IBEW Local 1505 W-5728
1967
Box 134 Folder 6
Raytheon Co. -and- IBEW Local 1505 8254
1967
Box 134 Folder 7
Raytheon Co. -and- IBEW Local 1505 8535
1967
Box 134 Folder 8
Raytheon Co. -and- IBEW Local 1836
1968
Box 134 Folder 9
Raytheon 6/20
1968
Box 134 Folder 10
Raytheon Co. -and- IBEW Local 1505
1968
Box 134 Folder 11
Raytheon Co. -and- IBEW Local 1505
1968
Box 134 Folder 12
Raytheon Co. -and- IBEW Local 1505
1968
Box 134 Folder 13
Reactive Metals, Inc. and OCAWIU Local 7-509 68A/2101
1968
Box 134 Folder 14
Regis Leather company and International Fur and Leather Workers Union Local 21
1948
Box 134 Folder 15
Regis
1950
Box 134 Folder 16
Regis Leather Company -and- I.F.L.W.U. -CIO
1950
Box 134 Folder 17
Regis Leather Company -and- I.F.L.W.U. -CIO
1950
Box 134 Folder 18
Remington Rand Division Sperry Rand Corp. Utica N.Y. (and) Dist. Lodge 157 I.A.M. Grievance 137
1960
Box 134 Folder 19
Remington Rand 6/14
1962
Box 134 Folder 20
Remington Rand 4/24
1961
Box 134 Folder 21
Remington Rand 12/5
1962
Box 134 Folder 22
Remington Rand, Div. Sperry Rand Corp. -and- I.A.M. Dist. Lodge 58
1961
Box 134 Folder 23
Remington Rand Corp. New York, N.Y. -and- Local 334, IUE, AFL CIO
1962
Box 134 Folder 24
Remington Rand, Div. Sperry Rand Corp. -and- I.A.M.
1962
Box 134 Folder 25
Republic Aviation Corp. and I.A.M.
1965
Box 134 Folder 26
Republic Aviation Corp. and I.A.M. Lodge 1987 64A/4736
1964
Box 134 Folder 27
Republic Steel Corp. Chicago, Illinois -and- USA Local 1033 Griev. SC 289-60
1962
Box 134 Folder 28
Republic Steel Corp. Chicago, Illinois -and- USA Local 1033 Griev. SC 267-60
1962
Box 134 Folder 29
Republic Steel Corp. Chicago, Illinois -and- USA Local 1033 Griev. 176-60
1962
Box 134 Folder 30
Republic Steel Corp. Chicago, Illinois -and- USA Local 1033 Griev. 37-59
1962
Box 134 Folder 31
Republic Steel Corp. Chicago, Illinois -and- USA Local 1033 Griev. 294-60
1962
Box 134 Folder 32
Republic Steel Corp. Chicago, Illinois -and- USA Local 1033 Griev. 187-61
1962
Box 134 Folder 33
Republic Steel Corp. Chicago, Illinois -and- USA Local 1033 Griev. 242-60
1962
Box 134 Folder 34
Republic Steel Corp. Chicago, Illinois -and- USA Local 1033 Griev. 226-60
1962
Box 134 Folder 35
Republic Steel Corp. Cleveland, Ohio -and- Griev. 61-659
1962
Box 134 Folder 36
Republic Steel Corp. Cleveland, Ohio -and- Griev. 1953 Local 1157
1962
Box 134 Folder 37
Republic Steel Corp. Cleveland, Ohio -and- Griev. 1157-1937
1962
Box 134 Folder 38
Republic Steel Corp. Cleveland, Ohio -and- Local 2265 Griev. 2238
1962
Box 134 Folder 39
Republic Steel Corp. Cleveland, Ohio -and- Griev. 1938 Local 1157
1962
Box 134 Folder 40
Republic Steel Corp. South Chicago Plant -and- U.S.W.A. Local 1033 Docket 6904
1965
Box 134 Folder 41
Republic Steel Corp. South Chicago Plant -and- U.S.W.A. Local 1033 Docket 6410
1965
Box 135
Republic Steel Corp. (So. Chicago Plant), 3/18/65 - Republic Steel Corp. (Canton Plant), 11/16/66
Box 135 Folder 1
Republic Steel Corp. South Chicago Plant -and- U.S.W.A. Local 1033 Docket 6325
1964
Box 135 Folder 2
Republic Steel Corp. South Chicago Plant -and- U.S.W.A. Local 1033 Docket 6330
1965
Box 135 Folder 3
Republic Steel Corp. South Chicago Plant -and- U.S.W.A. Local 1033 Docket 6411
1965
Box 135 Folder 4
Republic Steel Corp. -and- U.S.W.A .Local 1033 S W-7
1965
Box 135 Folder 5
Republic Steel Corp. -and- U.S.W.A. Local 1338 Docket 6113
1965
Box 135 Folder 6
Republic Steel Corp. -and- U.S.W.A. Dkt. 7194 Gr. 6-3083
1965
Box 135 Folder 7
Republic Steel Corp. -and- U.S.W.A. Dkt. 7270 Gr. 6-3102
1965
Box 135 Folder 8
Republic Steel Corp. -and- U.S.W.A. Dkt. 7477 Gr. G-3149
1965
Box 135 Folder 9
Republic Steel Corp. -and- U.S.W.A. Dt. 6815 Gr. GHMC-185
1965
Box 135 Folder 10
Republic Steel Corp. -and- U.S.W.A. Dkt. 7271 Gr. G-3106
1965
Box 135 Folder 11
Republic Steel Corp. -and- U.S.W.A. Dkt. 7271 Gr. G-3106
1965
Box 135 Folder 12
Republic Steel Corp. -and- U.S.W.A. Dkt. 7402 Gr. G-3161
1965
Box 135 Folder 13
Republic Steel Corp. -and- U.S.W.A. Dkt. 7473 Gr. G-3166
1965
Box 135 Folder 14
Republic Steel Corp. -and- U.S.W.A. Dkt. 7301 Gr. W-2877
1965
Box 135 Folder 15
Republic Steel Corp. -and- U.S.W.A. Local 1375 Dkt. 7439 Gr. 2946
1966
Box 135 Folder 16
Republic Steel Corp. -and- U.S.W.A. Local 1375 Dkt. 7430 Gr. W-2969
1965
Box 135 Folder 17
Republic Steel Corp. -and- U.S.W.A. Local 1375 Dkt. 7426 Gr. 2907
1966
Box 135 Folder 18
Republic Steel Corp. -and- U.S.W.A. Local 1375 Dkt. 7436, 7437 Gr. W-2796
1966
Box 135 Folder 19
Republic Steel Corp. -and- U.S.W.A. Local 1331 Dkt. 7421, 7738, 7742
1966
Box 135 Folder 20
Republic Steel Corp. -and- U.S.W.A. Local 1331 Youngstown - O
1966
Box 135 Folder 21
Republic Steel Corp. -and- U.S.W.A. Docket 6933 Gr. 53
1966
Box 135 Folder 22
Republic Steel Corp. -and- U.S.W.A. Local 1331 Docket 7733 Gr. 0-151-64
1966
Box 135 Folder 23
Republic Steel Corp. -and- U.S.W.A. Local 1700 Docket 7011 Gr. 428
1966
Box 136
Republic Steel Corp. (Youngstown, Ohio), 1/19/67 - M.H. Rhodes, Inc., 1/16/1957
Box 136 Folder 1
Republic Steel Corp. -and- U.S.W.A. Local 1331 Docet 7774
1965
Box 136 Folder 2
Republic Steel Corp. -and- U.S.W.A. Local 1331 Docket 7771
1965
Box 136 Folder 3
Republic Steel Corp. -and- U.S.W.A. Local 1331 Docket 6936 Gr. 91
1966
Box 136 Folder 4
Republic Steel Corp. -and- U.S.W.A. Local 1331 Docket 7731 0-145-64
1966
Box 136 Folder 5
Republic Steel Corp. -and- U.S.W.A. Local 1331 Docket 7766
1966
Box 136 Folder 6
Republic Steel Corp. -and- U.S.W.A. Local 1331 Docket 7815-7816
1966
Box 136 Folder 7
Republic Steel Corp. -and- U.S.W.A. Local 2334 Docket 8266
1967
Box 136 Folder 8
Republic Steel Corp. -and- U.S.W.A. Local 2334 Docket 7725
1967
Box 136 Folder 9
Republic Steel Corp. -and- U.S.W.A. Local 1331 Docket 7886 0-142-65
1967
Box 136 Folder 10
Republic Steel Corp. -and- U.S.W.A. Local 1331 Docket 7887 0-144-65
1967
Box 136 Folder 11
Republic Steel Corp. -and- U.S.W.A. Local 1331 Docket 8254 0-64-66
1967
Box 136 Folder 12
Republic Steel Corp. -and- U.S.W.A. Local 1331
1967
Box 136 Folder 13
Republic Steel Corp. -and- U.S.W.A. Local 1331
1967
Box 136 Folder 14
Republic
1967
Box 136 Folder 15
Republic
1968
Box 136 Folder 16
Republic
1968
Box 136 Folder 17
Revere Sugar Refinery and United Packinghouse Workers of Amer.
1952
Box 136 Folder 18
Revere Sugar Company -and- United Packinghouse Workers of America Local 400
1954
Box 136 Folder 19
Revere Sugar Refinery -and- United Packinghouse Workers of America CIO
1955
Box 136 Folder 20
Revere Sugar Refinery -and- United Pack. House Workers of America
1956
Box 136 Folder 21
Revere Sugar 5/7
1956
Box 136 Folder 22
Revere Sugar Refinery and United Packing House and Allied Workers L-39649
1963
Box 136 Folder 23
Rex Leather Finishing Co. -and- I.F.L.W.U., Local 21
1962
Box 136 Folder 24
Rexall Drug Company -and- United Gas, Coke and Chem. Workers of America CIO, Local No. 8
1954
Box 136 Folder 25
Rexall Drug Company -and- Arb. File 57-A Local 14-8 OCAWIU- CIO
1957
Box 136 Folder 26
Rexall Drugs
1957
Box 136 Folder 27
Rhode Island Fittings Co. and United Steelworkers of America., CIO
1952
Box 136 Folder 28
Rhode Island Tool Company -and- United Steelworkers of America
1960
Box 136 Folder 29
M.H. Rhodes, Inc. -and- I.A.M. Lodge No. 26
1956
Box 137
Rice-Barton Corp. (Worcester, Mass.), 2/6/59 - Joseph T. Ryerson & Son, Inc. , 4/28/58
Box 137 Folder 1
Rice Barton Corporation -and- United Steelworkers of America
1959
Box 137 Folder 2
Richard Leather Co. Inc. Peabody, Mass. -and- Leather Workers International Union 21
1960
Box 137 Folder 3
Richmond Manufacturing Company and United Automotive Workers Local 680
1948
Box 137 Folder 4
John J. Riley Leather Co. Leather Workers International Union
1958
Box 137 Folder 5
John J. Riley Company Leather Workers International Union Local 22 and 295
1959
Box 137 Folder 6
John J. Riley Company Leather Workers International Union Local 22 and 295
1960
Box 137 Folder 7
Riley
1960
Box 137 Folder 8
John J. Riley Company Leather Workers International Union
1961
Box 137 Folder 9
John J. Riley Company Leather Workers Organizational Committee
1956
Box 137 Folder 10
John J. Riley Company Leather Workers Organizational Committee
1956
Box 137 Folder 11
John J. Riley Company Leather Workers International Union
1957
Box 137 Folder 12
John J. Riley Company -and- I.F.L.W.U. Local 22
1953
Box 137 Folder 13
John J. Riley Company Leather Workers International Union Local 22
1961
Box 137 Folder 14
John J. Riley Company Leather Workers International Union
1961
Box 137 Folder 15
Riley
1962
Box 137 Folder 16
John J. Riley Company Leather Workers International Union Local 22
1963
Box 137 Folder 17
John J. Riley Company Leather Workers International Union Local 22
1963
Box 137 Folder 18
John J. Riley Company Leather Workers International Union Local 22
1965
Box 137 Folder 19
Roberts Tanning Company -and- I.F.L.W.U. Local 21 CIO
1950
Box 137 Folder 20
Rochester Telephone Co. and C.W.A. Local 1170 Case 00-25
1967
Box 137 Folder 21
Rockbestos Wire and Cable Co. and C.W.A. Local 1170 Case 00-25
1967
Box 137 Folder 22
Rock of Ages Corporations -and- United Stone and Allied Product Workers of America
1959
Box 137 Folder 23
Rockwell-Standard Corp. Utica, New York -and- I.A.M. Lodge 157
1959
Box 137 Folder 24
Rockwell-Standard Corp. Utica, N.Y. -and- International Assn. of Machinists District Lodge 157
1959
Box 137 Folder 25
John A. Roebling's Sons Div. of Colorado Fuel and Iron Corp. and U.S.W.A.
1964
Box 137 Folder 26
Rome Cable Corp. Rome, New York -and- International Association of Machinists Lodge 157
1958
Box 137 Folder 27
Rooks Manufacturing Company and I.F.L.W.U. - Local 30
1949
Box 137 Folder 28
Rose Frame and Mirror Works, Inc. and Amalgamated Machine, Instrument and Metal
1947
Box 137 Folder 29
Rose Frame 2/4
1947
Box 137 Folder 30
Royal Mcbee Corp. and Industrial Union Case No. L-29054, L-30071, L-30072 Hart. L-21960, L-29-61
1961
Box 137 Folder 31
Royal Mcbee Corp. and Industrial Union Case L-31959 Hart. L-170-61
1961
Box 137 Folder 32
Royal Mcbee Corp. -and- Royal Industrial Union Case L-31959 Hart. L-170-61
1961
Box 137 Folder 33
Royal Mcbee Corp. and Industrial Union Case L-32192 Hart. L-179-61
1961
Box 137 Folder 34
Royal Mcbee Corp. and Industrial Union Case L-28979 Hart. L-192-60
1960
Box 137 Folder 35
Royal Typewriter Company -and- Royal Industrial Union
1951
Box 137 Folder 36
Royal Typewriter Company -and- Royal Industrial Union CIO Local 937
1955
Box 137 Folder 37
Royal Typewriter Company -and- Royal Industrial Union CIO Local 937
1955
Box 137 Folder 38
Royal Typewriter Company -and- Royal Industrial Union L-15341-H-105-55
1956
Box 137 Folder 39
Royal Typewriter Company -and- Royal Industrial Union Hart. L-16734 Hart L-92-56
1956
Box 137 Folder 40
Royal Typewriter Company -and- Royal Industrial Union L-16170 Hat. L-87-56
1956
Box 137 Folder 41
Royal Typewriter Company -and- Royal Industrial Union L-16185 Hart. L-25-56
1956
Box 137 Folder 42
Royal Typewriter Company -and- Royal Industrial Union Case L-17257 Hart. L-142-56
1951
Box 137 Folder 43
Royal Typewriter Company -and- Royal Industrial Union Case L-18070 Hart. L--201-56
1957
Box 137 Folder 44
Royce Aluminum Company -and- United Steelworkers of America
1961
Box 137 Folder 45
Ruberoid Company and Textile Workers Union of America -CIO
1949
Box 137 Folder 46
Russell-Sim Tanning Company -and- I.F.L.W.U.
1948
Box 137 Folder 47
Rustcraft Greeting Cards Dedham, Mass. And I.A.M.
1964
Box 137 Folder 48
Joseph T. Ryerson and Son, Inc. and United Steelworkers of America
1956
Box 137 Folder 49
Joseph T. Ryerson and Son, Inc. Boston, Mass. -and- United Steelworkers of America
1958
Box 138
Saco Lowell Shops, 4/27/49 - Scott & Williams, 9/16/68
Box 138 Folder 1
Saco-Lowell Shops -and- Textile Workers Union of America - CIO
1949
Box 138 Folder 2
Saco-Lowell Shops
1949
Box 138 Folder 3
St. Regis Paper Company E. Providence, R.I. International Assn. of Machinists
1960
Box 138 Folder 4
Oaks and Company New York, N.Y. -and- District 65, A.F.L. -C.I.O.
1957
Box 138 Folder 5
Salem Leather Company and I.L.F.W.U.
1947
Box 138 Folder 6
Salem Leather Company and I.F.L.W.U., CIO
1948
Box 138 Folder 7
Salwin Leather Company -and- I.F.L.W.U. Local 21
1951
Box 138 Folder 8
Sergeant and Company -and- Un. Electrical, Radio and Mach. Workers Local 243
1952
Box 138 Folder 9
Schick, Incorporated -and- International Association of Machinists - Lodge 1557
1950
Box 138 Folder 10
Schick
1950
Box 138 Folder 11
Scott Paper Company Winslow, Maine -and- United Papermakers and Paper Workers Case No. L-23371 Bos. L-204-58
1959
Box 138 Folder 12
Scott Paper Company -and- International Brotherhood of Electrical Workers
1962
Box 138 Folder 13
Scott Paper Company and Pulp, Sulphite, Mill Workers
1965
Box 138 Folder 14
Scott Paper Company and Pulp, Sulphite, Mill Workers
1965
Box 138 Folder 15
Scott Paper Co. and Pulp, Sulphite, Mill Workers
1965
Box 138 Folder 16
Scott Paper Company and United Papermakers, Local 431
1966
Box 138 Folder 17
Scott Paper Company I.B.E.W.
1966
Box 138 Folder 18
Scott-Testers, Inc. and United Steelworkers of America- CIO
1948
Box 138 Folder 19
Scott-Testers, Incorporated-and- United Steelworkers of America, CIO
1950
Box 138 Folder 20
Scott-Testers, Incorporated-and- United Steelworkers of America, Case L-21673 Bos. L-65-58
1958
Box 138 Folder 21
Scott and Williams, Inc. Laconia, New Hampshire -and- United Steelworkers of America District 1
1963
Box 138 Folder 22
Scott and Williams, Inc. and United Steelworkers of America
1964
Box 138 Folder 23
Scott and Williams, Inc. and United Steelworkers of America
1964
Box 138 Folder 24
Scott and Williams, Inc. and United Steelworkers of America
1956
Box 138 Folder 25
Scott and Williams, Inc. and United Steelworkers of America
1957
Box 138 Folder 26
Scott and Williams, Inc. and United Steelworkers of America
1957
Box 138 Folder 27
Scott and Williams, Inc. and United Steelworkers of America Arb. Case (58-6)
1958
Box 138 Folder 28
Scott and Williams, Inc. and United Steelworkers of America
1959
Box 138 Folder 29
Scott and Williams, Inc. and United Steelworkers of America Grievance 63-59
1964
Box 138 Folder 30
Scott and Williams, Inc. and United Steelworkers of America Grievance 63-49, 63-50
1964
Box 138 Folder 31
Scott and Williams, Inc. and United Steelworkers of America District 1
1964
Box 138 Folder 32
Scott and Williams, Inc. and United Steelworkers of America District 1 80-65
1965
Box 138 Folder 33
Scott and Williams, Inc. and United Steelworkers of America
1966
Box 138 Folder 34
Scott and Williams, Inc. and United Steelworkers of America
1968
Box 139
Scovill Mfg. Co., 3/26/53 - Scovill, 1/14/58
Box 139 Folder 1
Scovill Manufacturing Co. and Scovill Local 1604 , UAW, CIO
1953
Box 139 Folder 2
Oakville Co. Div., Scovill Man Co. and Waterbury Brass Workers Un., Local 1251. UAW
1953
Box 139 Folder 3
Scovill Manufacturing Co. and Scovill Local 1604, UAW-CIO
1953
Box 139 Folder 4
Scovill Mfg. Co. and Local 1604, UAW-CIO
1953
Box 139 Folder 5
Scovill Mfg. Co. -and- UAW-CIO, Local 1604 Waterbury, Conn.
1955
Box 139 Folder 6
Scovill Mfg. Company -and- UAW-CIO, Local 1604
1954
Box 139 Folder 7
Scovill Manufacturing Company -and- UAW-CIO Local 1604
1954
Box 139 Folder 8
Scovill Manufacturing Company -and- UAW-CIO Local 1604
1954
Box 139 Folder 9
Scovill Manufacturing Company -and- O Local 1251 Case L-39681 Hart. L-153-63
1964
Box 139 Folder 10
Scovill Manufacturing Company -and- UAW-CIO Local Union
1955
Box 139 Folder 11
Scovill Manufacturing Company -and- UAW-CIO Local 1604
1955
Box 139 Folder 12
Scovill Manufacturing Company -and- UAW-CIO Local 1604
1955
Box 139 Folder 13
Scovill Manufacturing Company -and- UAW-CIO Local 1604
1955
Box 139 Folder 14
Scovill Manufacturing Company -and- UAW-CIO Local 1604
1955
Box 139 Folder 15
Scovill Manufacturing Company -and- UAW-CIO Case L-13148
1955
Box 139 Folder 16
Scovill Manufacturing Company -and- UAW-CIO Local 1604 Case L-17841 Hart. L-184-56
1956
Box 139 Folder 17
Scovill Manufacturing Company Oakville Div. -and- International Representatives, Waterbury
1956
Box 139 Folder 18
Scovill Manufacturing Company -and- UAW-CIO Local 1604 Griev. 7221-L-160-56
1956
Box 139 Folder 19
Scovill Manufacturing Company -and- UAW-CIO Local 1604 Case L-18399 Hart. L-9-57
1957
Box 139 Folder 20
Scovill Manufacturing Company -and- UAW-CIO Local 1604 Case L-19705 Hart. L-122-57
1957
Box 139 Folder 21
Scovill Manufacturing Company -and- UAW-CIO Local 1604 Case L-18325 Hart L-6-57
1957
Box 139 Folder 22
Scovill Manufacturing Company -and- UAW-CIO Local 1604 Case L-18399 Hart. L-9-57
1957
Box 139 Folder 23
Scovill Manufacturing Company -and- UAW-CIO Local 1604 Case L-19067 Hart. L-83-57
1957
Box 140
Sealol Corp., 6/16/52 - Southern Airways, Inc., 9/4/64
Box 140 Folder 1
Sealol Corporation and United Steelworkers of America
1952
Box 140 Folder 2
The Seamless Rubber Co. New Haven, Connecticut -and- United Rubber, Cork, Linoleum and Plastic Workers of America
1960
Box 140 Folder 3
Seaplant Corporation New Bedford, Mass. -and- Textile Workers Union of America
1958
Box 140 Folder 4
Seiberling
1968
Box 140 Folder 5
Seiberling Tire and Rubber Company and U.S.W.A. Local 18
1968
Box 140 Folder 6
Seiberling Tire and Rubber Company and U.S.W.A. Local 18
1968
Box 140 Folder 7
The Sexton Can Company -and- United Steelworkers of America, CIO
1957
Box 140 Folder 8
Seymour Manufacturing, Co. Seymour, Conn. -and- UAW - Local 1827 Case L-28019 Hart. L-134-60
1960
Box 140 Folder 9
Shack's Clothing -
1964
Box 140 Folder 10
Shahmoon Industries, Inc. Warren Pipe and Foundry, Div. -and- U.S.W.A.
1957
Box 140 Folder 11
Shahmoon Industries, Inc. Warren Pipe and Foundry, Div. -and- U.S.W.A. Local 2825
1958
Box 140 Folder 12
Shahmoon Industries, Inc. Warren Pipe and Foundry, Div. -and- U.S.W.A.
1958
Box 140 Folder 13
Shahmoon Industries, Inc. Warren Pipe and Foundry, Div. -and- U.S.W.A.
1959
Box 140 Folder 14
Shaktam Embossing Company -and- I.F.L.W.U. Local 21
1950
Box 140 Folder 15
Shasron Tube Co.
1965
Box 140 Folder 16
Arthur L. Sherin 80 Federal St. Boston, Mass.
1959
Box 140 Folder 17
Sherman Paper Products Company -and- Paper Workers' Union Local 584
1956
Box 140 Folder 18
Signal Mfg. Co. -and- I.U.E. Local 257 64A/1498
1965
Box 140 Folder 19
Simplex Wire and Cable Co. and International Brotherhood of Electrical Workers Case L-34154 Bos. L-79-62
1962
Box 140 Folder 20
The Sinclair Company -and- American Wire Weavers' Protective Association
1951
Box 140 Folder 21
Skinner Chuck Co. Edgewood St. New Britain, Ct. -and- UAW C.I.O. - Local 1279 Hart L-46-56 (L-16376)
1956
Box 140 Folder 22
Skinner Chuck Company -and- U.A.W. Local 1279 Case L-28484 Hart. L-165-60
1961
Box 140 Folder 23
Small Tube Products, Inc. -and- U.A.W> Local 1251 L-17820 Hart. L-187-56
1959
Box 140 Folder 24
A.L. Smith Iron Co. -and- International Brotherhood of Elec trical Workers., Local 1499
1954
Box 140 Folder 25
Socony Mobil Oil Co. and N.E. Petroleum Labor Organization Operating
1956
Box 140 Folder 26
Somersworth Shoe Company -and- United Shoe Workers of America, C.I.O.
1950
Box 140 Folder 27
Socony Mobil Oil Co. NE Petroleum Labor Org. Bos. L-140-60, L-28310
1960
Box 140 Folder 28
Somersworth Shoe Company -and- United Shoe Workers of America, C.I.O.
1950
Box 140 Folder 29
Somersworth Shoe Co.
1949
Box 140 Folder 30
Son-Chief Electrics, Inc. -and- I.U.E. Local 212 Case L-26363 Hart. L-185-59
1960
Box 140 Folder 31
Southern Airways, Inc. -and- ALPA, International ARB 197 Case A-4363
1955
Box 140 Folder 32
Southern Airways Atlanta Georgia -and- Airlines Pilots Assn.
1962
Box 140 Folder 33
Southern Airways, Inc. -and- Mechanics System Board
1955
Box 140 Folder 34
Southern Airways Atlanta, Georgia -and- Air Line Pilots Association, International
1963
Box 140 Folder 35
Southern Airways -and- A.L.P.A. Alleged Violation of Section 25 Para. E
1964
Box 140 Folder 36
Southern Airways and A.L.P.A.
1963
Box 140 Folder 37
Southern Airways and A.L.P.A.
1963
Box 140 Folder 38
Southern Airways and A.L.P.A. Uniforms
1963
Box 140 Folder 39
Southern Airways and A.L.P.A. W.C. Bell
1964
Box 140 Folder 40
Southern Airways and A.L.P.A. V.A. Knueegard Time Limits
1963
Box 140 Folder 41
Southern Airways and A.L.P.A. Clifton Miller
1963
Box 141
Southern Airways, Inc., 5/21/64 - Southwestern Bell Telephone Co. (Houston), 12/8/614
Box 141 Folder 1
Southern Airways, Inc. and A.L.P.A.
1964
Box 141 Folder 2
Southern Airways, Inc. and A.L.P.A. Atlanta, Georgia
1964
Box 141 Folder 3
Southern Airways, Inc. and A.L.P.A. Bass - Case 5673
1965
Box 141 Folder 4
Southern Airways, Inc. and A.L.P.A. (Cooper)
1966
Box 141 Folder 5
Southern Airways, Inc. and ALSSA (Duckworth)
1966
Box 141 Folder 6
Southern Bell Tel. Co. and C.W.A.
1965
Box 141 Folder 7
Southern Greyhound Lines -and- Amal. Transit Union, Local 1323
1967
Box 141 Folder 8
The Southern N.E. Telephone Co. New Haven, Connecticut -and- Conn. Union Telephone Workers, Inc. Case L-24703 Hart. L-73-59
1959
Box 141 Folder 9
Southern Bell, La. 3/20
1964
Box 141 Folder 10
Southwell Combing Co. and U.T.W.A. AFL, Local 54
1954
Box 141 Folder 11
Southwell Combing Co. and U.T.W.A. AFL, Local 54
1954
Box 141 Folder 12
Southwell Combing Co. Chelmsford, Mass. -and- U.T.W.A.
1958
Box 141 Folder 13
Southwell Combing Co. and U.T.W.A. AFL, Local 51 Gr. 480
1966
Box 141 Folder 14
Southwestern Bell Tel. Co. Houston, Texas and C.W.A. Dist 6 L-42526 Dal
1964
Box 142
Sperry Rand Corp., Remington Rand Div. (Utica) , 4/27/60 - Supreme Embossing Co. 11/11/67
Box 142 Folder 1
Sperry Rand Corp. Remington Rand Div. Utica, N.Y. -and- I.A.M. Lodge 1063 Griev. Nos. 111,113,114
1960
Box 142 Folder 2
Sperry Rand Corp. Remington Rand Div. Utica, N.Y. -and- I.A.M Griev. 127
1960
Box 142 Folder 3
Sperry Rand Corp. Remington Rand Div. Utica, N.Y. -and- I.A.M. Lodge 1063 Griev. 132
1960
Box 142 Folder 4
Sperry Rand Corp. Remington Rand Div. Utica, N.Y. -and- I.A.M. Griev. 141
1960
Box 142 Folder 5
Sperry Rand Corp. Remington Rand Div. Utica, N.Y. -and- I.A.M. Griev 136
1960
Box 142 Folder 6
Sperry Rand 5/4
1960
Box 142 Folder 7
Sprague Meter Co. Bridgeport, Conn. -and- I.U.E. Case L-29604 Hart. L-215-60
1961
Box 142 Folder 8
The Sprague Meter Co. Bridgeport, Conn. -and- I.U.E. Local 293 Case L-123-61 Hart. L-84-61
1961
Box 142 Folder 9
Sprague Meter Company -and- International Union OE Electrical
1961
Box 142 Folder 10
Sprague Meter company Bridgeport, Conn. (and) I.U.E. Local 293 Case L-37503 Hart. L-49-63
1963
Box 142 Folder 11
The Sprague Meter Co. -and- I.U.E. Local 293 L-236-64
1964
Box 142 Folder 12
The Sprague Meter Co. Bridgeport, Conn. -and- I.U.E. Local 293 L-45400
1965
Box 142 Folder 13
Sprague Meter Co. and I.U.E. Local 293 L-46865
1965
Box 142 Folder 14
Sprague Meter Co. and I.U.E. Local 293
1966
Box 142 Folder 15
The Spring Tanning Company -and- I.F.L.W.U. Local 21
1951
Box 142 Folder 16
Carl Stahlbrand Lea. Co. Inc. and I.F.L.W.U.
1948
Box 142 Folder 17
Stamford Rolling Mills Co. Springdale, Conn. -and- International of Mine, Mill and Smelter Workers
1956
Box 142 Folder 18
Stamina Mills 6/26
1962
Box 142 Folder 19
Standard Packaging Corp. United Papermakers and Paper Workers
1963
Box 142 Folder 20
Standard Steel Corp. Lowell, Mass. -and- International Brotherhood of Boilermakers, Iron Shipbuilders, Blacksmith forgers and Helpers Case L-2744
1960
Box 142 Folder 21
Standard Tompson Corp. Waltham, Mass. -and- International Union of Electrical Workers Local 274
1961
Box 142 Folder 22
Standard-Thompson Corp. and I.U.E. Local 274 R. Schraffa
1966
Box 142 Folder 23
Standard-Thompson Corp. Waltham, Mass. -and- I.U.E. Local 274
1966
Box 142 Folder 24
The Stanley Works -and- International Association of Machinists AFL
1952
Box 142 Folder 25
Stanley Works New Britain, Connecticut-and- Local 1433 , I.A.M.
1955
Box 142 Folder 26
Stanley Works New Britain, Connecticut -and- Amalgamated Silver Workers Union Local 45
1959
Box 142 Folder 27
Sterling Drug, Inc. Glenbrook, Conn. -and- I.C.W.U. 264 65A/2996
1965
Box 142 Folder 28
Stone and Tarlow Company -and- Associated Shoe Industries of So. E. Mass.
1959
Box 142 Folder 29
Stop and Shop Boston, Mass.
1961
Box 142 Folder 30
Stop and Shop, Inc. and Amalgamated Meat Cutters -and- Retail Clerks Int. Assoc.
1964
Box 142 Folder 31
Stoughton Garnetting Corp. and United Textile Workers of America
1947
Box 142 Folder 32
Stowe-Woodward, Inc. -and- URCL and PWA Local 525 Case No. L-36551 Bos. L-242-62
1962
Box 142 Folder 33
Stowe-Woodward, Inc. -and- U.R.C.P.W. Local 525 L-235-63
1964
Box 142 Folder 34
Stowe, Woodward, Inc. and URCL and PWA Case No. L-24145- Bos. L-35-59
1959
Box 142 Folder 35
Thomas Strahan Company Chelsea, Mass.-and- United Wall Paper Craftsmen and Workers of North America
1955
Box 142 Folder 36
Strauss Tanning Co. -and- I.F.L.W.U. Local 22
1948
Box 142 Folder 37
Strauss Tanning Company -and- I.F.L.W.U.
1948
Box 142 Folder 38
Strauss Tanning Company -and- I.F.L.W.U. -CIO
1949
Box 142 Folder 39
Submarine Signal Company -and- U.E.R.M.W.A. -CIO
1948
Box 142 Folder 40
Submarine Signal Company -and- U.E.R.M.W.A. Local 253, C.I.O.
1949
Box 142 Folder 41
Sullivan Brothers and Lowell Typographical Union
1963
Box 142 Folder 42
Superior Hat Tanning Co. -and- I.F.L.W.U., Local 21
1953
Box 142 Folder 43
Supreme Embossing Company -and- I.F.L.W.U.
1947
Box 143
Sylvania Electric Products, Inc. , (Salem, Mass.) 1958-63 Textron (Esmond Mills, Inc.) 1948-49
Box 143 Folder 1
Sylvania
1948
Box 143 Folder 2
Sylvania Electric Products, Inc. -and- International Union of Electrical Radio and Machine Workers of America, CIO
1952
Box 143 Folder 3
Sylvania Electric Products Inc. (W.Va.) -and- I.U.E.R.M.W., CIO, Local 608
1950
Box 143 Folder 4
Sylvania Electric Products, Inc. (W.Va.) I.U.E.R.M.W., CIO Local 608
1953
Box 143 Folder 5
Sylvania Electric Products Inc. (W.Va.) -and- I.U.E.R.M.W., CIO, Loc. 608
1953
Box 143 Folder 6
Sylvania Electric Products, Inc. -Sales -and- I.U.E.R.M.W. CIO, Local 291
1953
Box 143 Folder 7
Sylvania Electric Products, Inc. -Sales -and- I.U.E.R.M.W. CIO, Local 608
1954
Box 143 Folder 8
Sylvania Electric Products, Inc. -Sales -and- I.U.E.R.M.W. CIO, Local 608
1954
Box 143 Folder 9
Sylvania Electric Products, Inc. -Sales -and- I.U.E.R.M.W. CIO, Local 608
1954
Box 143 Folder 10
Sylvania Electric Products, Inc. -Sales -and- I.U.E.R.M.W. CIO, Local 608
1954
Box 143 Folder 11
Sylvania Electric Products, Inc. -Sales -and- I.U.E.R.M.W. CIO, Local 291 Docket 291-37
1954
Box 143 Folder 12
Sylvania Electric Products, Inc. -Sales -and- I.U.E.R.M.W. CIO, Local 291
1954
Box 143 Folder 13
Sylvania Electric Products, Inc. -Sales -and- I.U.E.R.M.W. Grievance 463-12
1955
Box 143 Folder 14
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Docket 608-175 (Marie Damer)
1955
Box 143 Folder 15
Sylvania Electric Products, Inc. New York, N.Y. -and- I.U.E.R.M.W.
1955
Box 143 Folder 16
Sylvania Electric Products, Inc. Salem, Mass. -and- I.U.E.R.M.W. Docket 291-41-42 and 43
1955
Box 143 Folder 17
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. CIO Gr. 608-142
1955
Box 143 Folder 18
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. CIO Grievance 608-145
1955
Box 143 Folder 19
Sylvania Electric Products, Inc. Emporium, Pa. -and- UERMWA. Local 639
1955
Box 143 Folder 20
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. CIO Local 608 Docket 608-124
1955
Box 143 Folder 21
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Docket 608-167 Mary Hooser
1955
Box 143 Folder 22
Sylvania Electric Products, Inc. Huntington West Virginia -and- Griev. International Union of Electrical Local 608 Grievance 608-164
1955
Box 143 Folder 23
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 608
1955
Box 143 Folder 24
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 608 N.D. 608-224
1955
Box 143 Folder 25
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 608 N.D. 608-225
1955
Box 143 Folder 26
Sylvania Electric Products, Inc. Batavia, N.Y. -and- I.U.E.R.M.W. Local 352 Grievance 3014
1956
Box 143 Folder 27
Sylvania Electric Products, Inc. Batavia, N.Y. -and- I.U.E. AFL-CIO
1956
Box 143 Folder 28
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 608 N.D. 608-198
1956
Box 143 Folder 29
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 6401 Local 352
1956
Box 143 Folder 30
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 5471 Local 352
1956
Box 143 Folder 31
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 3589
1956
Box 143 Folder 32
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 3010 Local 352
1956
Box 143 Folder 33
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 3026 Local 352
1956
Box 143 Folder 34
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 5456
1956
Box 143 Folder 35
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. N.D. 463-16
1957
Box 143 Folder 36
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W.
1957
Box 143 Folder 37
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 4986
1957
Box 143 Folder 38
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 4202
1957
Box 143 Folder 39
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Nat. Dockets 608-277, 279, 286, 287, 289, 297
1957
Box 143 Folder 40
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. AFL-CIO Grievance 608-286
1957
Box 143 Folder 41
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. AFL-CIO Grievance 608-289
1957
Box 143 Folder 42
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. AFL-CIO Grievance 607-287
1957
Box 143 Folder 43
Sylvania Electric Products, Inc.(Great Arroe) Plant -and- I.U.E.R.M.W.
1957
Box 143 Folder 44
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 608
1957
Box 143 Folder 45
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 4503
1957
Box 143 Folder 46
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 4525
1957
Box 143 Folder 47
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 4516
1957
Box 143 Folder 48
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. N.D. 291-45, 46, 50
1957
Box 143 Folder 49
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 608
1957
Box 143 Folder 50
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. AFL-CIO
1957
Box 143 Folder 51
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 608
1957
Box 143 Folder 52
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 608
1957
Box 143 Folder 53
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Docket 291-52
1958
Box 143 Folder 54
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 7122
1958
Box 143 Folder 55
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 7115
1958
Box 143 Folder 56
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 7121
1958
Box 143 Folder 57
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. CIO Gr. 608-126
1958
Box 143 Folder 58
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 291-68
1958
Box 143 Folder 59
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 291-65
1958
Box 143 Folder 60
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W.
1958
Box 144
Sylvania Electric Products, Inc. , (Salem, Mass.) 1958-63 Textron (Esmond Mills, Inc.) 1948-49
Box 144 Folder 1
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. AFL-CIO Grievance 291-67
1959
Box 144 Folder 2
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7206
1959
Box 144 Folder 3
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. N.D. 291-84
1959
Box 144 Folder 4
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7147
1959
Box 144 Folder 5
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7164
1959
Box 144 Folder 6
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7149
1959
Box 144 Folder 7
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7171
1959
Box 144 Folder 8
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7151
1959
Box 144 Folder 9
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Griev. 7162
1959
Box 144 Folder 10
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Griev. 7165
1959
Box 144 Folder 11
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7159
1959
Box 144 Folder 12
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7201
1959
Box 144 Folder 13
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7157
1959
Box 144 Folder 14
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7157
1959
Box 144 Folder 15
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352
1959
Box 144 Folder 16
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7235-7237
1959
Box 144 Folder 17
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. CIO Local 291
1959
Box 144 Folder 18
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291
1959
Box 144 Folder 19
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291 Docket 291-80
1959
Box 144 Folder 20
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291 N.D. 291-85, 87, 88, 89, 90, 93, 97 and 99
1959
Box 144 Folder 21
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7320
1959
Box 144 Folder 22
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7214
1959
Box 144 Folder 23
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7311
1959
Box 144 Folder 24
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 7305
1959
Box 144 Folder 25
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 7244
1959
Box 144 Folder 26
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7318
1959
Box 144 Folder 27
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 7297
1959
Box 144 Folder 28
Sylvania Electric Products, Inc. -and- U.S.W.A. Local 291 Grievance 56-59
1960
Box 144 Folder 29
Sylvania Electric Products, Inc. -and- U.S.W.A.
1960
Box 144 Folder 30
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 511
1960
Box 144 Folder 31
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291
1960
Box 144 Folder 32
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291
1960
Box 144 Folder 33
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291
1960
Box 144 Folder 34
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352
1959
Box 144 Folder 35
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352
1959
Box 144 Folder 36
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W.
1959
Box 144 Folder 37
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 8084
1964
Box 144 Folder 38
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 8085
1960
Box 144 Folder 39
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Griev. 8049 and 8056
1960
Box 144 Folder 40
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Griev. 8110
1960
Box 144 Folder 41
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 8100
1960
Box 144 Folder 42
Sylvania Electric Products, Inc. -and- U.S.W.A.
1960
Box 144 Folder 43
Sylvania Electric Products, Inc. -and- U.S.W.A.
1960
Box 144 Folder 44
Sylvania Electric Products, Inc. -and- U.S.W.A.
1960
Box 144 Folder 45
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W.
1960
Box 144 Folder 46
Sylvania Electric Products, Inc. -and- U.S.W.A. Grievance 25-59
1961
Box 144 Folder 47
Sylvania Electric Products, Inc. -and- U.S.W.A.
1961
Box 144 Folder 48
Sylvania Electric Products, Inc. -and- U.S.W.A.
1961
Box 144 Folder 49
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 291-119
1961
Box 144 Folder 50
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291
1961
Box 144 Folder 51
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291 Docket 291-120
1961
Box 144 Folder 52
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievances 291-130, 291-128
1962
Box 144 Folder 53
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 8320
1962
Box 144 Folder 54
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 8212
1961
Box 144 Folder 55
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Gr. A-274
1962
Box 144 Folder 56
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 8179
1962
Box 144 Folder 57
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievances 291-122, 291-123
1962
Box 145
Sylvania Electric Products, Inc. , (Salem, Mass.) 1958-63 Textron (Esmond Mills, Inc.) 1948-49
Box 145 Folder 1
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291 Docket 291-135
1963
Box 145 Folder 2
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291 Docket 291-128
1963
Box 145 Folder 3
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291 Docket 291-134
1963
Box 145 Folder 4
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 291 Docket 291-143
1962
Box 145 Folder 5
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Grievance 291-143
1963
Box 145 Folder 6
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352
1963
Box 145 Folder 7
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352
1963
Box 145 Folder 8
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance A-8198
1963
Box 145 Folder 9
Sylvania Electric Products, Inc. -and- I.U.E.R.M.W. Local 352 Grievance 8349
1962
Box 145 Folder 10
Sylvania Electric Products, Inc. I.U.E. Local 352 Griev. 8348, 8353
1962
Box 145 Folder 11
Electric Products, Inc. -and- I.U.E. Local 352 Griev. 4030
1962
Box 145 Folder 12
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 8238
1962
Box 145 Folder 13
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 8044
1963
Box 145 Folder 14
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10005
1963
Box 145 Folder 15
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 8204
1963
Box 145 Folder 16
Sylvania Electric Products, Inc. -and- I.U.E. Local 352
1963
Box 145 Folder 17
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10013
1963
Box 145 Folder 18
Sylvania Electric Products, Inc. -and- I.U.E. Local 352
1963
Box 145 Folder 19
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10077
1964
Box 145 Folder 20
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10168
1964
Box 145 Folder 21
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10175
1964
Box 145 Folder 22
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10163
1964
Box 145 Folder 23
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10178
1965
Box 145 Folder 24
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10227
1965
Box 145 Folder 25
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10208
1965
Box 145 Folder 26
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10226
1965
Box 145 Folder 27
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10739
1965
Box 145 Folder 28
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10671
1965
Box 145 Folder 29
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev.
1965
Box 145 Folder 30
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10197
1966
Box 145 Folder 31
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10349
1966
Box 145 Folder 32
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10351
1966
Box 145 Folder 33
Sylvania Electric Products, Inc. -and- I.U.E. Local 352 Griev. 10205
1967
Box 145 Folder 34
Taft-Peirce Manufacturing and International Association of Machinists
1947
Box 145 Folder 35
Taft-Peirce Manufacturing and International Association of Machinists
1947
Box 145 Folder 36
Taft-Peirce Manufacturing and International Association of Machinists
1948
Box 145 Folder 37
Taft-Peirce Manufacturing and International Association of Machinists
1948
Box 145 Folder 38
Taft-Peirce Manufacturing and International Association of Machinists Case No L-18913 Bost. L-33-57
1957
Box 145 Folder 39
Taft-Peirce Manufacturing and International Association of Machinists Case L-2550 Bos. L-108-59
1959
Box 145 Folder 40
Taller and Cooper, Inc. -and- Amal. Machine, Instrument and Metal Workers Local 475
1950
Box 145 Folder 41
Taunton Wool Stock Company Whittenton Mfg. Co. Textile Workers Union of America -CIO
1947
Box 145 Folder 42
Texaco, Inc. and O.C.A.W. Local 8-638
1967
Box 145 Folder 43
Textron Incorporated and Amalgamated Clothing Workers
1946
Box 145 Folder 44
Textron Inc. _Esmond Mills) and Textile Workers of America CIO
1959
Box 146
Thompson Wire Co. - Trailways of New England, Inc. 6/12/62
Box 146 Folder 1
Thompson Wire Company and U.S.W.A.
1967
Box 146 Folder 2
Threadwill Tap and Die Corp. -and- UERMWA, Local 274
1955
Box 146 Folder 3
Threadwill Tap and Die Corp. -and- UERMWA Local 274
1957
Box 146 Folder 4
Threadwill Tap and Die Corp. -and- UERMWA, Local 274
1958
Box 146 Folder 5
Threadwill Tap and Die Corp. -and- UERMWA, Local 274
1960
Box 146 Folder 6
Threadwill Tap and Die
1963
Box 146 Folder 7
Threadwill Tap and Die
1964
Box 146 Folder 8
Tobe Deutshcmann Corp. -and- United Automobile, Aircraft and Agricultural Implement Workers of America, Local 422
1960
Box 146 Folder 9
Townsend Company Tubular Rivet and Stud Div. and I.A.M. Local 1451
1965
Box 146 Folder 10
The Torrington Company Torrington, Connecticut -and- UAW Local 1645 Case No. L-23737 L-13-59
1959
Box 146 Folder 11
Tower Iron Works Providence, R.I. -and- International Association of Bridge, Structural and Ornamental Iron Workers Case L-20118 Bost. L-100-57
1957
Box 146 Folder 12
Townsend Company TRS Division and I.A.M. Lodge 1451
1966
Box 146 Folder 13
Trailways of N.E.
1965
Box 146 Folder 14
Trailways
1960-1963
Box 146 Folder 15
Trailways of N.E.
1965
Box 146 Folder 16
Union x 23cm
1953
Box 146 Folder 17
Trailways of N.E. and ASEMCA Div. 1318
1963
Box 146 Folder 18
Trailways of N.E. Div. of Amalgamated Association of Street Electrical Railway and Motor Coach
1961
Box 147
Trailways of New England, Inc. 1965-67
Box 147 Folder 1
Trailways 6/12/62
1962
Box 147 Folder 2
Trailways of New England Arbitration
1965
Box 147 Folder 3
Trailways of New England, Inc. Arbitration
1965
Box 147 Folder 4
Trailways of New England, Inc. Arbitration
1965
Box 147 Folder 5
Trailwaus of New England, Inc. Arbitration
1965
Box 147 Folder 6
Trailways of New England, Inc. Arbitration
1965
Box 147 Folder 7
Notes
1965
Box 147 Folder 8
Trailways of New England, Inc. Arbitration -and- Div. Amalgamated Association of Street and Motor Coach Employees of America
1961- 1962
Box 147 Folder 9
Trailways Dec. 1965
1965
Box 147 Folder 10
Trailways of N.E. 3/29/1965
1965
Box 147 Folder 11
Trailways of New England, Inc., Remainder of Discharge Cases
1966
Box 147 Folder 12
Trailways of New England, Inc. Arbitration -and- Amal. Transit Union Div. 1318
1967
Box 148
Trans World Airlines, (TWA), Inc. 1958-67
Box 148 Folder 1
Trans World Airlines, Inc. -and- Flight Engineers' International Assn. Emergency Board 123
1958
Box 148 Folder 2
TWA - I.A.M. System Board of Adjustment Grievance 15387
1958
Box 148 Folder 3
Trans World Airlines - I.A.M. System Board of Adjustment Grievance 11077
1958
Box 148 Folder 4
Trans World Airlines - I.A.M. System Board of Adjustment Grievance 11309
1958
Box 148 Folder 5
TWA
1958
Box 148 Folder 6
Trans World Airlines - I.A.M. System Board of Adjustment Grievance 12620 and 12622
1968
Box 148 Folder 7
Trans World airlines, Inc. Hostesses' and Pursers' System Board of Adjustment
1958
Box 148 Folder 8
Trans World Airlines System Board of Adjustment -and- I.A.M. Kansas City, Missouri
1959
Box 148 Folder 9
Trans World Airlines System Board of Adjustment -and- I.A.M. Griev. 11464-11465
1959
Box 148 Folder 10
Trans World Airlines System Board of Adjustment -and- I.A.M. Griev. 16749-16750-51
1959
Box 148 Folder 11
Trans World Airlines System Board of Adjustment -and- I.A.M. Griev. 18676
1959
Box 148 Folder 12
Trans World Airlines System Board of Adjustment -and- Hostess and Flight Pursers' System Board of Adjustment - Bi-Lingual Grievance
1959
Box 148 Folder 13
Trans World Airlines System Board of Adjustment -and- Dist. Lodge 142 I.A.M. Board of Adjustment
1959
Box 148 Folder 14
Trans World Airlines System Board of Adjustment -and- Airline Stewards and Stewardesses Assn.
1959
Box 148 Folder 15
TWA
1959
Box 149
Trans World Airlines, (TWA), Inc. 1958-67
Box 149 Folder 1
Trans World Airlines System Board of Adjustment -and- I.A.M. Grievance 14542, 14955, 14956, 14957, 14958, 14959, 14,960, 14961, 14962, 18478, 18479, and 18480
1960
Box 149 Folder 2
Trans World Airlines System Board of Adjustment -and- I.A.M.
1960
Box 149 Folder 3
Trans World Airlines System Board of Adjustment -and- A.L.P.A. System Board of Adjustment
1959
Box 149 Folder 4
Trans World Airlines System Board of Adjustment -and- I.A.M. Grievance 1514, 16-17-1591 and 1592 SFO
1960
Box 149 Folder 5
Trans World Airlines System Board of Adjustment -and- I.A.M. General Grievance Mechanic Helper Duties
1960
Box 149 Folder 6
Trans World Airlines, Inc. -and- I.A.M. Grievance 2052 - 12060
1960
Box 149 Folder 7
Trans World Airlines Merrigan and Training Pay Griev. A.L.P.A.
1960
Box 149 Folder 8
Trans World Airlines System Board of Adjustment -and- I.A.M. Griev. SFO 2077
1961
Box 149 Folder 9
Trans World Airlines System Board of Adjustment -and- I.A.M. System Board of Adjustment
1961
Box 149 Folder 10
Trans World Airlines System Board of Adjustment -and- I.A.M. District Lodge 142
1961
Box 149 Folder 11
Trans World Airlines System Board of Adjustment -and- I.A.M. Dist. Lodge 142 Grievance 19654
1961
Box 149 Folder 12
Trans World Airlines System Board of Adjustment -and- I.A.M. District Lodge 142
1961
Box 149 Folder 13
Trans World Airlines System Board of Adjustment -and- I.A.M. District Lodge 142
1961
Box 149 Folder 14
Trans World Airlines System Board of Adjustment -and- I.A.M. Lodge 142
1961
Box 149 Folder 15
Trans World Airlines System Board of Adjustment -and- I.A.M. System Board of Adjustment
1962
Box 149 Folder 16
Trans World Airlines System Board of Adjustment -and- Airline Stewards and Stewardesses Assn. George Norris
1962
Box 149 Folder 17
Trans World Airlines System Board of Adjustment -and- Airline Stewards and Stewardesses Assn. Beverly Boston Case
1962
Box 149 Folder 18
Trans World Airlines System Board of Adjustment -and- Airline Stewards and Stewardesses Judy Gray Case
1962
Box 150
Trans World Airlines, (TWA), Inc. 1958-67
Box 150 Folder 1
Trans World Airlines -and- System Board of Adjustment I.A.M.
1962
Box 150 Folder 2
Trans World Airlines System Board of Adjustment -and- I.A.M. Griev. 14277
1962
Box 150 Folder 3
Air Line Pilots Assoc. -and- TWA
1963
Box 150 Folder 4
Trans World Airlines -and- I.A.M.
1963
Box 150 Folder 5
Trans World Airlines -and- I.A.M.
1963
Box 150 Folder 6
Trans World Airlines -and- I.A.M. Lodge 142 Grievance 13433
1963
Box 150 Folder 7
Trans World Airlines -and- A.L.P.A. Long and Fahey Grievances
1963
Box 150 Folder 8
Trans-World Airways and I.A.M. 142
1964
Box 150 Folder 9
TWA-IAM System Board of Adjustment Gr. 11187, 11188, 11189, 15083, 15084, 15085, 15086
1964
Box 150 Folder 10
Trans World Airlines -and- I.A.M. T.W. King Discharge
1965
Box 150 Folder 11
Trans World Airlines -and- I.A.M. 13589, 13617, 13619
1965
Box 150 Folder 12
Trans World Airways and ALSSA, International
1965
Box 150 Folder 13
Trans World Airlines -and- I.A.M.
1965
Box 150 Folder 14
Trans World Airlines -and- I.A.M.
1965
Box 150 Folder 15
Trans World Airlines -and- I.A.M.
1965
Box 150 Folder 16
Trans World Airlines -and- I.A.M. Grievance 18303
1965
Box 151
Trans World Airlines, (TWA), Inc. 1958-67
Box 151 Folder 1
Trans World Airlines -and- ALSSA Lamer Case 64-24
1966
Box 151 Folder 2
Trans World Airlines -and- I.A.M.
1966
Box 151 Folder 3
Trans World Airlines -and- I.A.M. Mila Operation Gr. 1375
1965
Box 151 Folder 4
Trans World Airlines -and- I.A.M. Dist. 142 Grievance 1379
1965
Box 151 Folder 5
Trans World Airlines -and- I.A.M. Lodge 142 Grievance 13200-18528
1966
Box 151 Folder 6
Trans World Airlines -and- I.A.M. Grievance 15332 - MCI
1966
Box 151 Folder 7
Trans World Airlines -and- I.A.M. Dist. 142 Gr. Hart Disch
1966
Box 151 Folder 8
Trans World Airlines -and- I.A.M.
1965
Box 151 Folder 9
Trans World Airlines -and- I.A.M. Dist. 142 Grievance 260
1966
Box 151 Folder 10
Trans World Airlines -and- I.A.M. dist. 142 Grievance 2375
1967
Box 151 Folder 11
Trans World Airlines -and- I.A.M. Dist. 142 Grievance e 100144
1967
Box 151 Folder 12
Trans World Airlines -and- ALSSA HP 65-28
1967
Box 151 Folder 13
Trans World Airlines -and- I.A.M. District 142
1967
Box 151 Folder 14
Trans World Airlines
1967
Box 152
Trans World Airlines, 2/5/68; Union Street Railway Co., 4/10/50
Box 152 Folder 1
Trans World Airlines, Inc. -and- I.A.M.
1968
Box 152 Folder 2
Trans World Airlines -and- A.L.P.A. Case 6625
1968
Box 152 Folder 3
Trawler Medford, Inc.
1945
Box 152 Folder 4
Trawler Medford Inc.
1945
Box 152 Folder 5
Trawler "Winchester"
1945
Box 152 Folder 6
Trawler "Brookline"
1945
Box 152 Folder 7
"The Cormorant" of General Seafoods Corp.
1945
Box 152 Folder 8
Triangle Publications Inc. -and- Television Broadcasting Studio Employees, Local 804 I.A.T.S.E.
1960
Box 152 Folder 9
Tubular Rivet and Stud Co. and I.A.M., Granite Lodge 1451
1952
Box 152 Folder 10
Tubular Rivet and Stud Co. Wollaston, Mass. -and Lodge 1451 I.A.M.
1957
Box 152 Folder 11
Twitchell-Champlin company and Truck Drivers, Warehousemen and Helpers Union
1947
Box 152 Folder 12
Tyer Rubber Company -and- URCLPWA - Local 137
1952
Box 152 Folder 13
Underwood Corporation Bridgeport, Connecticut -and- IUE - CIO Local 267 H-L-10-55 L-14347
1956
Box 152 Folder 14
Underwood Corporation -and- IUE-CIO, Local 267
1956
Box 152 Folder 15
Union Carbide Corp. -mad- I.B.T. Local 443
1965
Box 152 Folder 16
Union Carbide Corp. -and- IBTCWH Local 25
1965
Box 152 Folder 17
Union Carbide Corp. -and- Teamsters, Chauffeurs Local 443
1965
Box 152 Folder 18
Union Carbide Corp. -and- Teamsters, Local 478 67A/5375
1967
Box 152 Folder 19
Union Hardware Company and Un. Of Electrical Workers Local 247
1952
Box 152 Folder 20
Union Hardware Co. and International Union of Electrical Workers CIO
1953
Box 152 Folder 21
International Union of Electrical, Radio and Machine Works, CIO, Local 247 and Union Hardware Company
1954
Box 152 Folder 22
Union Hardware Company Torrington, Connecticut -and- I.U.E. - Local 247
1957
Box 152 Folder 23
Union Leader Corp. Manchester N.H. -and- Newspaper Guild of Manchester, N.H. Case L-32339 Bos. L-166-61
1961
Box 152 Folder 24
Union Leader Corp. of New Hampshire -and- International Printing Pressmen and Assistants of No. Am. Local 267
1962
Box 152 Folder 25
Union Manufacturing Co. -and- United Electrical Workers
1957
Box 152 Folder 26
Union News Company New York, N.Y. -and- N.E. Joint Bf. Retail, Wholesale and Department Store Union
1958
Box 152 Folder 27
U.S. Plywood Corporation -and- Local 25 International Brotherhood of Teamsters
1955
Box 152 Folder 28
Union Street Railway Company -and- Amal. Assoc. of Street, Electric Railway and Motor Coach Employee -Division 1037
1950
Box 153
Union Twist Drill Co., 11/17/54; United States Steel Corp., 12/13/61
Box 153 Folder 1
Union Twist Drill Co. -and- United Steelworkers of Am. CIO
1954
Box 153 Folder 2
Union Twist Drill Co. -and- United Steelworkers of Am. CIO Local 2807
1954
Box 153 Folder 3
Union Twist Drill Co. -and- United Steelworkers of Am. Local 2807
1955
Box 153 Folder 4
Union Twist Drill Co. -and- United Steelworkers of Am. Local 2807
1955
Box 153 Folder 5
Union Twist Drill Co. -and- United Steelworkers of Am. CIO
1956
Box 153 Folder 6
Union Twist Drill Co. -and- United Steelworkers of Am.
1955
Box 153 Folder 7
S.W. Card Division Union Twist Drill Co. -and- Snyper and Tepper City
1958
Box 153 Folder 8
United Air Lines Case UAL-FEIA System Board
1957
Box 153 Folder 9
United Air Lines, Inc. Chicago, Ill. -and- International Assn. of Machinists. Grievance 23803-8 SFO
1958
Box 153 Folder 10
United Air Lines -and- System Board of Adjustment Griev. 24648 Den
1960
Box 153 Folder 11
United Air Lines, and Air Line Pilots
1962
Box 153 Folder 12
United Air Lines Air Lines Pilots Assn. Steward and Stewardess Div. System Board of Adjustment
1963
Box 153 Folder 13
United Air Lines, Inc. Chicago, Ill. -and- ALP Assn. Stewards and Stewardesses'
1962
Box 153 Folder 14
United Air Lines, Chicago, Illinois -and- Air Lines Pilots' Assn. International
1962
Box 153 Folder 15
United Air Lines System Board of Adjustment Steward and Stewardesses Division Air Line Pilots Assn. Case 63-1
1963
Box 153 Folder 16
United Air Lines and A.L.P.A. 63-20 63-21
1964
Box 153 Folder 17
United Farmers of N.E. -and- Milk Wagon Drivers and Creamery Workers Union Local 380
1959
Box 153 Folder 18
United Illuminating Co. Federation of Utility Employees
1967
Box 153 Folder 19
American Newspaper Guild (United Press Assn.)
1955
Box 153 Folder 20
United Press International -and- Commercial Telegraphers Union
1960
Box 153 Folder 21
United Press International -and- Commercial Telegraphers' Union Advisory Arbitration
1960
Box 153 Folder 22
United Press International -and- Com'l. Telegraphers' Union
1964
Box 153 Folder 23
United Printers and Publishers, Inc. Rust Craft Park, Dedham, Mass. -and- Local 264 International Assoc. of Machinists
1962
Box 153 Folder 24
U.S. Envelope Company -and- Federal Labor Union Bos.-L-259-65 L-47910
1966
Box 153 Folder 25
U.S. Plywood
1955
Box 153 Folder 26
United States Rubber Company Naugatuck, Connecticut
1946
Box 153 Folder 27
United States Rubber Company -and- Marine and Shipbuilding Workers Union
1948
Box 153 Folder 28
United States Steel Supply Company -and- United Steelworkers of America-CIO
1949
Box 153 Folder 29
United States Steel Supply Company -and- United Steelworkers of America-CIO
1949
Box 153 Folder 30
Board of Arbitration U.S. Steel Corporation -and- United Steelworkers of America
1961
Box 153 Folder 31
United States Steel Corp. -and- United Steelworkers of Am. Case No. USC-1161
1961
Box 153 Folder 32
United States Steel Corp. -and- United Steelworkers of Am. Case No. USC-1175
1961
Box 153 Folder 33
United States Steel Corp. -and- United Steelworkers of Am. Case No. USC-1148, USC-1161
1961
Box 153 Folder 34
United States Steel Corp. -and- United Steelworkers of Am. Case No. USC-1179 Griev. A-60-206
1961
Box 154
United States Steel Corp. 6/22/62 - Victory Tanning Co. , 11/13/56
Box 154 Folder 1
United States Steel Co. Gary Sheet and Tin Docket USE 1418 Griev. No. S-61-9
1962
Box 154 Folder 2
United States Steel Corp. -and- United Steelworkers of Am. Case No. USC-1322-1331 Grievance A-61-104, A-61-105
1962
Box 154 Folder 3
United States Steel Co. Gary Sheet and Tin Docket USC-1420 Griev. S-61-13, 14
1962
Box 154 Folder 4
United States Steel USC-1419 S-61-12
1962
Box 154 Folder 5
United States Steel Docket USC 1317 Grievance A-61-9
1962
Box 154 Folder 6
United States Steel Docket No. USA - 1335 Fairless Works Gr. A-61-128 and 9
1962
Box 154 Folder 7
United States Steel Fairless Works and US of Am. Loc. 4889 A61-195 61-227
1962
Box 154 Folder 8
United States Steel Fairless Works and US of Am. Docket 1313 Griev. A-61-61
1962
Box 154 Folder 9
United States Steel Fairless Works and US of Am. Docket USC-1245 Griev A-61-118
1962
Box 154 Folder 10
United States Steel Office and Clerical Employees American Bridge Div. Elmira Plant Griev. S-60-2, 3, 5, 6, 7, 8, 9
1962
Box 154 Folder 11
United States Steel Docket USC 1333 Grievance A-61-116
1962
Box 154 Folder 12
United States Steel Corp. -and- U.S.W.A. U.S.C. 1335
1963
Box 154 Folder 13
United States Steel Corp. Board of Arbitration, (and) United Steelworkers of America, Pittsburgh, Pa.
1963
Box 154 Folder 14
United States Steel Corp. Fairless Works and US of Am. Local 4889 160a-9
1963
Box 154 Folder 15
United Waste Company United Textile Workers of America
1959
Box 154 Folder 16
Universal Shoe
1962
Box 154 Folder 17
Universal Tanning Company -and- I.F.L.W.U. -CIO
1949
Box 154 Folder 18
Universal Tanning Company -and- I.F.L.W.U. Local 21
1950
Box 154 Folder 19
Universal Tanning Company -and- I.F.L.W.U. Local 21
1950
Box 154 Folder 20
Universal Tanning Company -and- I.F.L.W.U. Local 21
1951
Box 154 Folder 21
Universal Tanning Company -and- I.F.L.W.U. Local 21
1951
Box 154 Folder 22
Universal Tanning Co. -and- I.F.L.W.U., Local 21
1953
Box 154 Folder 23
Universal Tanning Co. -and- I.F.L.W.U., Local 21
1953
Box 154 Folder 24
Universal Tanning Co. -and- I.F.L.W.U. Local 21
1954
Box 154 Folder 25
Universal Tanning Company -and- I.F.L.W.U. Local 21
1954
Box 154 Folder 26
Universal Tanning co. -and- I.F.L.W.U. Local 21
1954
Box 154 Folder 27
Universal Tanning Co. -and- I.F.L.W.U., Local 21
1955
Box 154 Folder 28
Universal Tanning Co. -and- Local 21, Leathers Workers Union
1955
Box 154 Folder 29
Universal Tanning Co. Lynnfield, Mass. -and- Leather Workers International Union Local 21
1956
Box 154 Folder 30
Universal Winding Company Providence R.I. -and- International Association of Machinist Lodge 1605
1955
Box 154 Folder 31
Universal Winding Company -and- International Assoc. of Mach., Lodge 1605
1955
Box 154 Folder 32
Utica Drop Forge and Tool Utica, New York -and- International Association of Machinists Local 1509
1961
Box 154 Folder 33
Universal Tanning Co. -and- Leather Workers International Union Local 21
1956
Box 154 Folder 34
Universal Leather Company -and- I.F.L.W.U. Local 21
1950
Box 154 Folder 35
Brotherhood of Shoe and Allied Craftsmen' (Vampers and Stitchers' Locals)
1965
Box 154 Folder 36
Vampers
1953
Box 154 Folder 37
Vermont Structural Steel Corp. -and- United Steelworkers of America AFL-CIO
1958
Box 154 Folder 38
Vermont Structural Steel Corp. -and- U.S.W.A. Dist. 1
1963
Box 154 Folder 39
Vermont Tap + Die
1965
Box 154 Folder 40
Verza Tanning Co. -and- I.F.L.W.U. Local 21
1948
Box 154 Folder 41
Verza Tanning Company -and- I.F.L.W.U. Local 21
1950
Box 154 Folder 42
Verza Tanning Company -and- I.F.L.W.U. -CIO
1950
Box 154 Folder 43
Verza Tanning Company -and- I.F.L.W.U. Local 21
1951
Box 154 Folder 44
Verza Tanning Company -and- I.F.L.W.U. Local 21
1951
Box 154 Folder 45
Verza Tanning Co. -and- I.F.L.W.U., Local 21
1952
Box 154 Folder 46
Verza Tanning co. -and- I.F.L.W.U., Local 21
1952
Box 154 Folder 47
Verza Tanning Co. -and- I.F.L.W.U., Local 21
1953
Box 154 Folder 48
Verza Tanning Co. -and- I.F.L.W.U., Local 21
1953
Box 154 Folder 49
Verza Tanning Company -and- I.F.L.W.U. Local 21
1954
Box 154 Folder 50
Verza Tanning Company -and- I.F.L.W.U., Local 21
1955
Box 154 Folder 51
Verza Tanning Company Leather Workers International Union
1957
Box 154 Folder 52
Verza Tanning Co. -and- Leather Workers International Union Local 21
1963
Box 154 Folder 53
Verza Tanning Co. -and- L.W.I.U.
1964
Box 154 Folder 54
Verza Tanning -and- L.W.I.U., Local 21
1965
Box 154 Folder 55
Vickers, Inc. -and- I.A.M. Lodge 1335
1960
Box 154 Folder 56
Vickers, Inc. -and- I.U.E. Lodge 1335
1965
Box 154 Folder 57
Victory Tanning Corp. -and- I.F.L.W.U. Local 21
1948
Box 154 Folder 58
Victory Tanning Co. Leather Workers International Union of Am.
1956
Box 155
Wakefield Fellmongers Co. 11/20/51 - Warner Gear Div., Borg-Warner Corp., 6/8/66
Box 155 Folder 1
Wakefield Fellmongers Company -and- I.F.L.W.U. Local 21
1951
Box 155 Folder 2
The Wallingford Steel Co. United Steelworkers of America
1958
Box 155 Folder 3
Wallingford Steel Co. -and- United Steelworkers of America, Local 2242
1959
Box 155 Folder 4
The Wallingford Steel Company -and- United Steelworkers of America, Local 2242
1959
Box 155 Folder 5
Wallingford Steel Company -and- United Steelworkers of America, Local 2242
1959
Box 155 Folder 6
Wallingford Steel Company -and- United Steelworkers of America, Local 2242
1959
Box 155 Folder 7
Wallingford Steel Co. -and- United Steelworkers of America
1961
Box 155 Folder 8
Waltham Precision Instrument Co. Inc. -and- Waltham Watch Workers Union
1963
Box 155 Folder 9
Waltham Screw Co. -and- UAW AFL CIO Case L-29923 Bos. L-23-61
1961
Box 155 Folder 10
Waltham Street Company UAW - Local 209 Griev. A-70956-57 Case L-22923 Bos. L-23-61
1961
Box 155 Folder 11
Waltham Watch Company -and- Waltham Watch Workers Union
1955
Box 155 Folder 12
The Walton Lunch Company -and- International Bro. of Teamsters, Chauffeurs, Warehousemen Teamsters Local 646
1949
Box 155 Folder 13
The Walworth Company -and- United Steelworkers, Local 2394
1946
Box 155 Folder 14
The Walworth Company -and- United Steelworkers of America, Local 2394
1947
Box 155 Folder 15
Walworth Company (Boston Works) -and- United Steelworkers (Local 2394)
1955
Box 155 Folder 16
Walworth Company -and- United Steelworkers of America
1956
Box 155 Folder 17
Walworth Company -and- United Steelworkers of America, Local 2394
1956
Box 155 Folder 18
Walworth Company -and- U.S.W.A.
1963
Box 155 Folder 19
Walworth Company -and- U.S.W.A. Local 2394
1964
Box 155 Folder 20
Walworth Company -and- U.S.W.A. Local 2394
1967
Box 155 Folder 21
Walworth Company -and- United Steelworkers of America
1967
Box 155 Folder 22
Warner Gear Div. Muncie, Indiana -and- U.A.W. Local 287
1964
Box 155 Folder 23
Warner Gear Corp. Muncie, Indiana and U.A.W. Local 287
1965
Box 155 Folder 24
Warner Gear Corp. Muncie, Indiana -and- U.A.W. Local 287 1316
1965
Box 155 Folder 25
Warner Gear Corp. Muncie, Indiana -and- U.A.W. Local 287 2155
1965
Box 155 Folder 26
Warner Gear Corp. Muncie, Indiana -and- U.A.W. Local 287 692
1965
Box 155 Folder 27
Warner Gear Corp. Muncie, Indiana -and- U.A.W. Local 287 1955
1965
Box 155 Folder 28
Warner Gear Corp. Muncie, Indiana -and- U.A.W. Local 287
1964
Box 155 Folder 29
Warner Gear Corp. Muncie, Indiana -and- U.A.W. Local 287 Gr. 2060
1965
Box 155 Folder 30
Warner Gear Corp Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 771
1965
Box 155 Folder 31
Warner Gear Corp. Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 2514
1965
Box 155 Folder 32
Warner Gear Corp. Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 2585
1965
Box 155 Folder 33
Warner Gear Corp. Muncie, Indiana -and- U.A.W. Local 287 Gr. 772
1966
Box 155 Folder 34
Warner Gear Corp. -and- U.A.W. Local 287 Griev. 2067
1966
Box 155 Folder 35
Warner Gear Corp. Muncie, Indiana -and- U.A.W. Local 287 Griev. 221
1966
Box 155 Folder 36
Warner Gear Corp. Borg-Warner Corp. -and- U.A.W. Local 287 Griev. 2555
1966
Box 155 Folder 37
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Griev. 2687
1966
Box 155 Folder 38
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Griev. 2682
1966
Box 156 Folder 1
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 225
1966
Box 156 Folder 2
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 2679, 2681, 2684
1966
Box 156 Folder 3
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Griev. 1962
1966
Box 156 Folder 4
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Griev. 2080
1966
Box 156 Folder 5
Warner Gear Div. Borg-Warner Corp. -and- U.A.W. Local 287 Griev. 1363
1966
Box 156 Folder 6
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Griev. 760
1966
Box 156 Folder 7
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 2793
1967
Box 156 Folder 8
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 2745
1967
Box 156 Folder 9
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 2733
1967
Box 156 Folder 10
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 821, 820
1967
Box 156 Folder 11
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 2634
1967
Box 156 Folder 12
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 2735
1967
Box 156 Folder 13
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 2657
1967
Box 156 Folder 14
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 2538
1967
Box 156 Folder 15
Warner Gear Division Borg-Warner Corp. -and- U.A.W. Local 287 Gr. 305
1967
Box 156 Folder 16
Warren Pipe Company Inc. -and- United Steelworkers of America - CIO
1957
Box 156 Folder 17
Warren Foundry and Pipe Corp. -and- United Steel Workers of America
1954
Box 156 Folder 18
Warren Foundry and Pipe Co. -and- United Steelworkers of America
1956
Box 156 Folder 19
Waterbury Companies, Inc. -and- UAW Local 1251 Case No. L-20204 Hart. L-161-57
1957
Box 156 Folder 20
Waterbury Companies, Inc. -and- UAW - Local 1251 L-21689 Hart. L-68-58
1959
Box 156 Folder 21
Waterbury Companies, Inc. -and- UAW Local 1251
1959
Box 156 Folder 22
Waterbury Farrel Foundry and Machine -and- United Steelworkers of America Local 3381
1951
Box 156 Folder 23
Waterbury-Farrell Div. Textron, Corp. -and- U.S.W.A.
1965
Box 156 Folder 24
Websters Lens Company -and- Local 225 - IUE AFL-CIO
1959
Box 156 Folder 25
Western Air Lines -and A.L.P.A.
1965
Box 156 Folder 26
Western Air Lines -and A.L.P.A.
1965
Box 156 Folder 27
Western Air Lines -and A.L.P.A. Case 6626
1966
Box 156 Folder 28
Western Air Lines -and A.L.P.A. Case 5995
1966
Box 156 Folder 29
Western Air Lines -and A.L.P.A. Case 5932
1966
Box 156 Folder 30
Western Air Lines -and A.L.P.A. Case 6620
1966
Box 156 Folder 31
Western Air Lines -and A.L.P.A. Case 5990
1966
Box 156 Folder 32
Western Air Lines -and A.L.P.A. Case 5997
1966
Box 156 Folder 33
Western Air Lines -and A.L.P.A. Case 6704
1966
Box 156 Folder 34
Western Air Lines -and A.L.P.A. Case 6693
1966
Box 156 Folder 35
Western Air Lines -and A.L.P.A. Case 6694
1966
Box 156 Folder 36
Western Air Lines -and A.L.P.A. Case 6619
1966
Box 156 Folder 37
Western Air Lines -and A.L.P.A. Case 6685
1966
Box 156 Folder 38
Western Air Lines -and A.L.P.A. Case 6816
1966
Box 156 Folder 39
Western Air Lines -and A.L.P.A. Case 7033
1966
Box 156 Folder 40
Western Air Lines -and A.L.P.A. Case 7095
1967
Box 156 Folder 41
Western Air Lines -and A.L.P.A. Case 7398
1967
Box 156 Folder 42
Western Air Lines -and A.L.P.A. Time Clock Gr.
1967
Box 156 Folder 43
Western Air Lines -and A.L.P.A. Case No. 7526
1967
Box 156 Folder 44
Western Air Lines -and A.L.P.A. 7180
1967
Box 156 Folder 45
Western Air Lines -and A.L.P.A. Supplemental
1967
Box 156 Folder 46
Western Air Lines -and A.L.P.A. Case 7473
1967
Box 156 Folder 47
Western Air Lines -and A.L.P.A. Case 7598
1967
Box 156 Folder 48
Western Air Lines -and A.L.P.A.
1967
Box 156 Folder 49
Western Air Lines -and A.L.P.A.
1967
Box 156 Folder 50
Western Air Lines -and A.L.P.A. Case 7826
1967
Box 156 Folder 51
Western Air Lines -and ALSSA Case 4023
1968
Box 156 Folder 52
Western Air Lines -and A.L.P.A. Case 7831
1968
Box 156 Folder 53
Western Air Lines -and A.L.P.A. Case No. 7971
1968
Box 157
Western Mass. Electric Co., 11/17/54 - Witch City Tanning Co., 12/5/1966
Box 157 Folder 1
Western Mass. Elec. Co. -and- International Broth. Of Electrical Workers, AFL
1954
Box 157 Folder 2
Western Mass. Elec. Co. -and- International Broth. Of Electrical Workers, AFL
1958
Box 157 Folder 3
The Western Union Telegraph -and- Commercial Telegraphers' Union
1960
Box 157 Folder 4
Westinghouse Air Brake Co. -and- United Electrical, Radio and Machine Workers of America - Local 610
1946
Box 157 Folder 5
B.F. Sturtevant Company -and- International Association of Machinists
1949
Box 157 Folder 6
Westinghouse Electric Corporation -and- International Union of Electrical Griev. 2018-A
1958
Box 157 Folder 7
Westinghouse Electric Corp. -and- International Association of Machinists Case L-33607 Bos. L-7-1962
1962
Box 157 Folder 8
Westover Fabrics Inc. -and- Textile Workers Union of America CIO
1946
Box 157 Folder 9
Wheeler Electric Corp. Waterbury, Connecticut -and- I.B.E.W. AFL-CIO Local 1667 Case L-24713 - Hart. L-75-59
1959
Box 157 Folder 10
Whitin Machine Works -and United Steelworkers of America Case L-21999 Bos. L-85-58
1958
Box 157 Folder 11
Whiting and Davis Company -and- United Steelworkers of America, CIO
1951
Box 157 Folder 12
Whiting Milk Company -and- Wild Wagon Drivers and Creamery Workers Union Local 380
1950
Box 157 Folder 13
Whiting Milk Company -and- Milk Wagon and Creamery Workers Union
1951
Box 157 Folder 14
Whitney Blake Company -and- United Electric, Radio, and Machine Workers
1951
Box 157 Folder 15
Whitney Blake Co. -and- U.E. Local 239 Case L- 25152 Hart. 103-59
1959
Box 157 Folder 16
J.O. Whitten Co. -and- I.F.L.W.U. -Local 295
1949
Box 157 Folder 17
J.O. Whitten Co. -and- I.F.L.W.U., Local 295
1954
Box 157 Folder 18
Whitter-Higgins Col. -and- International Assoc. of Machinists, Lodge 147
1957
Box 157 Folder 19
Winslow Bros + Smith
1949
Box 157 Folder 20
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26
1946
Box 157 Folder 21
Winslow Brothers and Smith -and- I.F.L.W.U. Case 2
1946
Box 157 Folder 22
Winslow Brothers and Smith -and- I.F.L.W.U. Case 4
1947
Box 157 Folder 23
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26
1947
Box 157 Folder 24
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 6
1947
Box 157 Folder 25
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 7
1947
Box 157 Folder 26
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 8
1947
Box 157 Folder 27
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 9
1947
Box 157 Folder 28
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 10
1947
Box 157 Folder 29
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 11
1948
Box 157 Folder 30
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 12
1948
Box 157 Folder 31
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 13
1948
Box 157 Folder 32
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 14
1949
Box 157 Folder 33
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 15
1949
Box 157 Folder 34
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 16
1949
Box 157 Folder 35
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 18
1950
Box 157 Folder 36
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 17
1950
Box 157 Folder 37
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 20
1950
Box 157 Folder 38
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 19
1950
Box 157 Folder 39
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 21
1950
Box 157 Folder 40
Winslow Brothers and Smith -and- I.F.L.W.U. Local 26 Case 22
1950
Box 157 Folder 41
Winslow Bros. and Smith Co. -and- I.F.L.W.U. Local 26
1950
Box 157 Folder 42
Witch City Tanning Co. -and- I.F.L.W.U. Local 21
1949
Box 157 Folder 43
Witch City Tanning Co. -and- I.F.L.W.U. CIO
1950
Box 157 Folder 44
Witch City Tanning Co. -and- I.F.L.W.U. Local 21
1950
Box 157 Folder 45
Witch City Tanning Co. -and- I.F.L.W.U.
1951
Box 157 Folder 46
Witch City Tanning Co. -and- I.F.L.W.U. Local 21
1951
Box 157 Folder 47
Witch City Tanning Co. -and- I.F.L.W.U. Local 21
1952
Box 157 Folder 48
Witch City Tanning Co. -and- I.F.L.W.U. Local 21
1953
Box 157 Folder 49
Witch City Tanning Co. -and- I.F.L.W.U. Local 21
1956
Box 158
Woburn Hide and Leather Co., 11/5/59 - York Newspaper Guild, 10/17/55
Box 158 Folder 1
Woburn Hide and Leather Co. Leathert Workers International Union of America Locals 23 and 205
1959
Box 158 Folder 2
Woburn Hide and Leather Co. -and- Leather Workers International Union Local 22
1960
Box 158 Folder 3
Woburn Hide and Leather Co. Woburn, Mass. -and- Leather Workers International Union Local 22
1960
Box 158 Folder 4
Woburn Hide and Leather Co. Woburn, Mass. -and- Leather Workers International Union Local 22 and 295
1962
Box 158 Folder 5
Woods Hole, Martha's Vineyard - Steamship
1962
Box 158 Folder 6
Woods Hole, Martha's Vineyard and Nantucket S.S. Authority -and- Federal Labor Union No. 24053
1962
Box 158 Folder 7
Woonsocket Rayon, Inc. -and- Industrial Trade Union
1947
Box 158 Folder 8
Woonsocket Rayon, Inc. -and- Industrial Trades Union of America
1948
Box 158 Folder 9
Worcester Gas Light Co. -and- UMWA Local 12029
1966
Box 158 Folder 10
Worcester Pressed Steel Co. -and- United Steelworkers of America, C.I.O.
1949
Box 158 Folder 11
Worcester Pressed Steel Co. Worcester, Mass. -and- United Steelworkers of America Case L-31091 Bos. L-86-51
1961
Box 158 Folder 12
Worthington Pump and Machinery Corp. -and- United Electrical, Radio and Machine Workers
1946
Box 158 Folder 13
Worthington Pump and Machinery Corp. -and- United Electrical, Radio and Machine - Local 259
1947
Box 158 Folder 14
Worthington Pump and Machinery Corp. -and- United Electrical, Radio and Machine - Local 259 CIO
1949
Box 158 Folder 15
Worthington Pump and Machinery Corp. -and- United Electrical, Radio and Machine - Local 259
1952
Box 158 Folder 16
E.T. Wright Company Brockton, Mass. -and- Associated Shoe Industries of S.E. Mass.
1959
Box 158 Folder 17
Wyckoff Steel Company -and- United Steelworkers of America -Local 3513
1963
Box 158 Folder 18
York Newspaper Guild -and- York Gazette Company
1955
Box 158 Folder 19
General Tire and Rubber Co. Akron, Ohio -and- U.R.W.A. Local 9
1965
Box 158 Folder 20
General Tire and Rubber Co. Akron, Ohio -and- U.R.W.A. Local 312
1965
Box 159
AFL-CIO Impartial Umpire, Internal Disputes Plan, Umpire Decisions GM-IUE
Box 159 Folder 1
Cumulative Topical Index of Umpire Decisions
1969
Box 159 Folder 2
Industrial Umpire
1957-1960
Box 159 Folder 3
I.B.E.W. -and- I.A.M.
1965
Box 159 Folder 4
AFL-CIO
1968
Box 159 Folder 5
AFL-CIO
1962
Box 159 Folder 6
AFL-CIO
1961
Box 159 Folder 7
General Motors I.U.E.
1969
Box 160
U.S. Emergency Boards - 128 Pam-Am World Airways, Brotherhood of Railway and Steamship Clerks. Contains Transcripts, Exhibits, Briefs and Final Proposals of the Parties
Box 160 Folder 1
The Pan American World Airways, Inc. -and- Brotherhood of Railways And Steamship Clerks
1960
Box 160 Folder 2
The Pan American World Airways, Inc. -and- Brotherhood of Railways And Steamship Clerks
1960
Box 160 Folder 3
The Pan American World Airways, Inc. -and- Brotherhood of Railway And Steamship Clerks
1960
Box 160 Folder 4
The Pan American World Airways, Inc. -and- Brotherhood of Railway And Steamship Clerks
1960
Box 160 Folder 5
The Pan American World Airways, Inc. -and- Brotherhood of Railway And Steamship Clerks
1960
Box 160 Folder 6
The Pan American World Airways, Inc. -and- Brotherhood of Railway And Steamship Clerks
1960
Box 160 Folder 7
Employees Exhibits Pan American World Airways, Inc. -and- BRC
1960
Box 160 Folder 8
All Positions of the Craft or Class of Clerical, Office, Station and Storehouse Employees
1960
Box 160 Folder 9
The Pan American World Airways, Inc. Demographics
1960
Box 160 Folder 10
PAA Exhibits
1958-1960
Box 160 Folder 11
PAA Exhibits
1958-1960
Box 161
National Railway Labor Emergency Board - 160, Exhibits
Box 161 Folder 1
1962 Job Security and Employee Protection Movement
1962
Box 161 Folder 2
Carriers' Board Exhibits EB 160
1964
Box 161 Folder 3
Emergency Board No. 160
1964
Box 161 Folder 4
1962 Job Security and Employee Protection Movement
1962
Box 161 Folder 5
1962 Job Security and Employee Protection Movement
1962
Box 161 Folder 6
1962 Job Security and Employment Protection Movement
1962
Box 161 Folder 7
1962 Job Security and Employee Protection Movement
1962
Box 161 Folder 8
1962 Job Security and Employee Protection Movement
1962
Box 162
National Railway Labor Emergency Board 160, Transcripts and Miscellaneous Related Papers
Box 162 Folder 1
BSEIU #5
1962
Box 162 Folder 2
National Railway Labor Conference vs. AFL-CIO Vol. 1
1964
Box 162 Folder 3
National Railway Labor Conference vs. AFL-CIO Vol. 2-4
1964
Box 162 Folder 4
National Railway Labor Conference vs. AFL-CIO Vol. 5-6
1964
Box 162 Folder 5
National Railway Labor Conference vs. AFL-CIO Vol. 7-8
1964
Box 162 Folder 6
National Railway Labor Conference vs. AFL-CIO Vol. 9-10
1964
Box 162 Folder 7
National Railway Labor Conference vs. AFL-CIO Vol. 11
1964
Box 162 Folder 8
National Railway Labor Conference vs. AFL-CIO Vol. 12
1964
Box 162 Folder 9
National Railway Labor Conference vs. AFL-CIO Vol. 13
1964
Box 162 Folder 10
National Railway Labor Conference vs. AFL-CIO Vol. 14
1964
Box 162 Folder 11
National Railway Labor Conference vs. AFL-CIO Vol. 15-17
1964
Box 162 Folder 12
To the National Railroad Adjustment Board - Second Vision
1962-1964
Box 162 Folder 13
Employees' Exhibits Emergency Board No. 160
1949-1958
Box 162 Folder 14
Sheet Metal Workers' International Association Exhibit 3-I
1963
Scope and Contents
30 Photographs
Box 163
National Railway Labor Emergency Board 160, Exhibits, and Other U.S. Emergency Board Material
Box 163 Folder 1
Report to the President; NLRC Emergency Board No. 160
1964
Box 163 Folder 2
Emergency Board 160 Correspondence
1964
Box 163 Folder 3
Emergency Board 160 - Expenses
1964
Box 163 Folder 4
Emergency Board No. 160
1964
Box 163 Folder 5
The President by the Emergency Board
1958
Box 163 Folder 6
Report to the President Emergency Board 161-163
1964
Box 163 Folder 7
Before Emergency Board No. 160
1964
Box 163 Folder 8
Before Emergency Board No. 160 The Shop Work Rules Disputes
1961-1964
Box 163 Folder 9
Before Emergency Board No. 160 - The Shop Work Rules Dispute
1964
Box 163 Folder 10
Emergency Board No. 160; Exhibits
1962-1964
Box 163 Folder 11
Emergency Board 160 - The Shop Work Rules Dispute
1964
Box 163 Folder 12
Emergency Board No. 160 - The Shop Work Rules Dispute
1964
Box 163 Folder 13
Emergency Board No. 160 - The Shop Work Rules Dispute
1964
Box 163 Folder 14
Emergency Board No. 160 - The Shop Work Rules Dispute
1964
Box 163 Folder 15
Emergency Board No. 160 - The Shop Work Rules Dispute
1964
Box 163 Folder 16
Emergency Board No. 160 Rebuttal Exhibits No. 41-46
1964
Box 164
Presidential Emergency Board, 103, Transcripts, Exhibits, Other Materials United Airlines - Flight Engineers International Association
Box 164 Folder 1
United Air Lines, Inc. -and- Flight Engineers' International Assoc., UAL
1953
Box 164 Folder 2
Presidential Emergency Board No. 103 United Air Lines, Inc. Reference Exhibit
1952
Box 164 Folder 3
Emergency Board - Railway Labor Act
1952
Box 164 Folder 4
Presidential Emergency Board No. 103 Exhibits of United Air Lines, Inc.
1948-1952
Box 164 Folder 5
Saul Warren
1948-1952
Box 164 Folder 6
Saul Warren
1952-1953
Box 164 Folder 7
Flight Engineer and Flight Crew Rates of Pay UAL. EAL, NWA, TWA
1951-1953
Box 164 Folder 8
Arbitration
1951
Box 164 Folder 9
Emergency Board No. 103 Exhibits of United Air Lines, Inc.
1952
Box 164 Folder 10
Emergency Board No. 103 Exhibits of United Air Lines, Inc.
1952
Box 164 Folder 11
Emergency Board No. 103 Exhibits of United Air Lines, Inc.
1952
Box 165
Greyhound Buslines - Amalgamated Assn. of Street Electric Railway and Motor Coach Employees of America, Fact Finding Panel, 1946
Box 165 Folder 1
U.S. Department of Labor Greyhound Fact Finding Panel
1946
Box 165 Folder 2
Saul Warren
1943
Box 165 Folder 3
Existing Provisions (Excluding Wages) in Agreement between Rochester Transit Corporation and Division 282, Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America
1951
Box 165 Folder 4
Greyhound Fact Finding Panel - Union Exhibit
1946
Box 165 Folder 5
Greyhound Fact-Finding Panel - Wage Disputes
1946
Box 165 Folder 6
Greyhound Fact-Finding Panel - Company Exhibit
1946
Box 165 Folder 7
Greyhound Fact-Finding Panel - Wage Disputes
1946
Box 165 Folder 8
Pennsylvania Greyhound Lines, Inc. -and- The Amalgamated Association of Street Railway and Motor Coach Employees of America
1945
Box 165 Folder 9
Greyhound Fact-Finding Panel Wage Dispute
1946
Box 166
U.S. Emergency Board 140, Transworld Airlines and Transport Workers Union of America, 1961. Western Union - American Communication Assn. and National Coordinating Board AFL Representing the Western Union Employees Factfinding Board, Eastern Mass. Street R
Box 166 Folder 1
Commonwealth of Massachusetts
1952
Scope and Contents
Bound
Box 166 Folder 2
Fact-Finding Commission Eastern Mass. St. Railway Company
1952
Box 166 Folder 3
Amalgamated Association of Bus and Street Car Operators
1952
Scope and Contents
Bound
Box 166 Folder 4
Eastern Massachusetts Street Railway Co.
1952
Box 166 Folder 5
Emergency Board 140 Trans World Airlines, Inc. and TWU of America
1961
Scope and Contents
Bound
Box 166 Folder 6
Emergency Board No. 140
1961
Box 166 Folder 7
Trans World Airlines
1961
Box 166 Folder 8
Western Union Telegraph Company
1945
Box 166 Folder 9
Western Union Telegraph Company
1946
Box 166 Folder 10
Western Union Telegraph Company
1946
Box 166 Folder 11
Western Union Telegraph Company
1946
Box 167
Connecticut Co. and Amalgamated Assn. of Street, Electric Railway and Motorcoach Employees of America, Sept. 1946, Arbitration Board Union Street Railway Co. and Amalgamated Assn. of Street, Electric Railway and Motorcoach Employees of America, Local 1037
Box 167 Folder 1
The Connecticut Company
1945-1946
Scope and Contents
Bound
Box 167 Folder 2
The Connecticut Company
1946
Box 167 Folder 3
The Connecticut Company
1946
Box 167 Folder 4
The Connecticut Company
1946
Box 167 Folder 5
The Connecticut Company
1946
Scope and Contents
Bound
Box 167 Folder 6
Union Street Railway Company
1949
Box 167 Folder 7
Union Street Railway Company
1935-1949
Scope and Contents
Bound
Box 167 Folder 8
Union Exhibits 1-48
1941-1949
Box 167 Folder 9
The Connecticut Company
1946
Box 168
Miscellaneous - Includes Disputes Between National Marine Engineers Benefit Assn. and Seafarers International Union of North America-TWA-IAM Understandings and Republic Steel Corp.
Box 168 Folder 1
Umpire Saul Warren
1967-1968
Scope and Contents
Bound
Box 168 Folder 2
Umpire Saul Warren
1965-1967
Box 168 Folder 3
Case No. 67-41 (Continental Can and American Can Company
1965-1967
Scope and Contents
Bound
Box 168 Folder 4
Seafarers International Union (AFL-CIO) -and- National Marine Engineers Beneficial Association (AFL-CIO) Umpire Saul Warren
1968
Scope and Contents
Bound
Box 168 Folder 5
TWA-IAM Understandings Letters Etc. Not Including in Printing Contracts
1962
Scope and Contents
Bound
Box 168 Folder 6
Agreement between Sylvania Products -and- International Union of Electrical, Radio and Machine Workers, I.U.E. (AFL-CIO)
1955- 1958
Scope and Contents
Bound
Box 168 Folder 7
Thirty-Second Annual Report of the National Labor Relations Board for the Fiscal Year ended June 30
1967
Scope and Contents
Bound
Box 168 Folder 8
Misc.
1966-1969
Box 168 Folder 9
Republic Steel Corp. -and- U.S.W.A. Local 1331
1967
Box 168 Folder 10
Republic Steel Corp. -and- U.S.W.A. Local 1331
1967
Box 168 Folder 11
Republic Steel Corp. -and- U.S.W.A. Local 1098 Docket 8581
1967
Box 168 Folder 12
Republic Steel Corp. -and- U.S.W.A. Local 1098 Docket 8582
1967
Box 168 Folder 13
Republic Steel Corp. -and- U.S.W.A. Local 1098 Docket 5457
1967
Box 168 Folder 14
Republic Steel Corp. -and- U.S.W.A. Local 1033 Docket 8678
1967
Box 168 Folder 15
Republic Steel Corp. -and- U.S.W.A. Local 1033
1967
Box 169
Miscellaneous - Includes Sylvania Electric Products, Inc. Materials, AFL-CIO Materials, Automobile Industry Materials, Railroad Materials and Information on N.Y.C. & N.Y.S. Employees
Box 169 Folder 1
Labor Management Institute
1965-1966
Box 169 Folder 2
Report of the Presidential Railroad Commission
1962
Box 169 Folder 3
Brief For Ford Motor Company in Umpire Proceedings
1957
Scope and Contents
Bound
Box 169 Folder 4
Heritage of Conflict
1950
Box 169 Folder 5
Decisions and Recommendations of the AFL-CIO Impartial Umpire
1954-1955
Scope and Contents
Bound
Box 169 Folder 6
Decisions and Recommendations of the AFL-CIO Impartial Umpire
1959-1961
Scope and Contents
Bound
Box 169 Folder 7
Index Digest of Determinations and Reports of The Impartial Umpire under The AFL-CIO Internal Disputes Plan
1962-1963
Box 169 Folder 8
The AFL-CIO Internal Disputes Plan Determinations
1966-1967
Scope and Contents
Bound
Box 169 Folder 9
The AFL-CIO Internal Disputes Plan Determinations and Reports
1962-1963
Scope and Contents
Bound
Box 169 Folder 10
The AFL-CIO Internal Disputes Plan Determinations and Reports
1962-1963
Scope and Contents
Bound
Box 169 Folder 11
General Manufacturing Department Hourly Job Evaluation Manual
1944-1946
Scope and Contents
Bound
Box 169 Folder 12
Job Evaluation Manual No. 210
1949
Scope and Contents
Bound
Box 169 Folder 13
Job Evaluation Manual No. 210
1949-1963
Scope and Contents
Bound
Box 169 Folder 14
Sylvania Home and Commercial Electronics Batavia, New York Hourly Job and Wage Manual
1955-1963
Box 169 Folder 15
Sylvania Home and Commercial Electronics Batavia, New York Hourly Job and Wage Manual Assigned ToL Saul Warren
1962- 1963
Scope and Contents
Bound
Box 169 Folder 16
Sylvania Electronic Products Inc. Batavia, N.Y. Learning Allowance Plan and Wage Payment Plan
1961-1964
Scope and Contents
Bound
Box 169 Folder 17
Job Evaluation Manual No 210 for the Television Picture Tube Division
1949
Box 169 Folder 18
AFL-CIO Chester Perry Corp. Case 68-16
1968
Box 169 Folder 19
Agreement Between General Motors Corporation and the UAW-CIO
1942-1946
Box 170
Miscellaneous - Includes Umpireships (with BF Goodrich Co. and others
Box 170 Folder 1
The B.F. Goodrich Co. Akron, Ohio -and- U.R.W.A. Local 5
1967
Box 170 Folder 2
The B.F. Goodrich Co. Clarksville, Tenn. -and- U.R.W.A. Local 194
1967
Box 170 Folder 3
The B.F. Goodrich Co. Fort Wayne, Indiana -and U.R.W.A. Local 715
1967
Box 170 Folder 4
The B.F. Goodrich Co. Los Angeles, California -and- U.R.W.A. Local 43
1967
Box 170 Folder 5
The B.F. Goodrich Co. Marion, Ohio -and- U.R.W.A. Local 241
1967
Box 170 Folder 6
The B.F. Goodrich Co. Miami, Oklahoma -and- U.R.W.A. Local 318
1967
Box 170 Folder 7
The B.F. Goodrich Co. Oaks, Pennsylvania -and- U.R.W.A. Local 281
1967
Box 170 Folder 8
The B.F. Goodrich Co. Riverside, New Jersey -and- U.R.W.A. Local 434
1967
Box 170 Folder 9
The B.F. Goodrich Co. Tuscaloosa, Alabama -and- U.R.W.A. Local
1967
Box 170 Folder 10
The B.F. Goodrich Co. Akron, Ohio -and- U.R.W.A. Local
1966
Box 170 Folder 11
The B.F. Goodrich Co. Clarksville, Tennessee -and- U.R.W.A. Local
1966
Box 170 Folder 12
The B.F. Goodrich Co. Fort Wayne, Indiana -and- U.R.W.A. Local 715
1966
Box 170 Folder 13
The B.F. Goodrich Co. Los Angeles, California -and- U.R.W.A. Local 43
1966
Box 170 Folder 14
The B.F. Goodrich Co. Marion, Ohio -and- U.R.W.A. Local 241
1966
Box 170 Folder 15
The B.F. Goodrich Co. Miami, Oklahoma -and- U.R.W.A. Local 318
1966
Box 170 Folder 16
The B.F. Goodrich Co. Oaks, Pennsylvania -and- U.R.W.A. Local 281
1966
Box 170 Folder 17
The B.F. Goodrich Co. Riverside, New Jersey -and- U.R.W.A. Local 434
1966
Box 170 Folder 18
The B.F. Goodrich Co. Tuscaloosa, Alabama -and- U.R.W.A. Local
1966
Box 170 Folder 19
The B.F. Goodrich Co. Akron, Ohio -and- U.R.W.A. Local 5
1965
Box 170 Folder 20
The B.F. Goodrich Co. Clarksville, Tennessee -and- U.R.W.A. Local 194
1965
Box 170 Folder 21
The B.F. Goodrich Co. Fort Wayne, Indiana -and- U.R.W.A. Local 715
1965
Box 170 Folder 22
The B.F. Goodrich Co. Los Angeles, California -and- U.R.W.A. Local 43
1965
Box 170 Folder 23
The B.F. Goodrich Co. Marion, Ohio -and- U.R.W.A. Local 241
1965
Box 170 Folder 24
The B.F. Goodrich Co. Miami, Oklahoma -and- U.R.W.A. Local 318
1965
Box 170 Folder 25
The B.F. Goodrich Co. Oaks, Pa. -and- U.R.W.A. Local 281
1965
Box 170 Folder 26
The B.F. Goodrich Co. Tuscaloosa, Alabama -and- U.R.W.A. Local 351
1965
Box 170 Folder 27
The B.F. Goodrich Co. Riverside, New Jersey -and- U.R.W.A. Local 434
1965
Box 170 Folder 28
The B.F. Goodrich Co. Akron, Ohio -and- U.R.W.A. Local 5
1964
Box 170 Folder 29
The B.F. Goodrich Co. Los Angeles, California -and- U.R.W.A. Local 43
1964
Box 170 Folder 30
The B.F. Goodrich Co. Marion, Ohio -and- U.R.W.A. Local 241
1963
Box 170 Folder 31
The B.F. Goodrich Co. Oaks, Pennsylvania -and- U.R.W.A. Local 281
1964
Box 170 Folder 32
The B.F. Goodrich Co. Miami, Oklahoma -and- U.R.W.A. Local 318
1964
Box 170 Folder 33
The B.F. Goodrich Co. Tuscaloosa, Alabama -and- U.R.W.A. Local 351
1964
Box 170 Folder 34
The B.F. Goodrich Co. Akron, Ohio -and- U.R.W.A. Local 5
1963
Box 170 Folder 35
The B.F. Goodrich Co. Clarksville, Tennessee -and- U.R.W.A. Local 194
1963
Box 170 Folder 36
B.F. Goodrich Company Los Angeles, California
1963
Box 170 Folder 37
B.F. Goodrich Marion, Ohio URWA, Local 21
1963
Box 170 Folder 38
B.F. Goodrich Co. Miami, Oklahoma -and- URWA Local 318
1963
Box 170 Folder 39
B.F. Goodrich Oaks U.R.C.L.P.W.A. Local 281
1963
Box 170 Folder 40
B.F. Goodrich Co. Tuscaloosa, Alabama -and- URCLPWA Grievances
1963
Box 170 Folder 41
B.F. Goodrich Co. Akron, Ohio -and- URCLPWA Local 5
1962
Box 170 Folder 42
B.F. Goodrich Co. Los Angeles, California -and- URCLPWA Local 3
1962
Box 170 Folder 43
B.F. Goodrich Company Marion, Ohio -and- URCLPWA
1962
Box 170 Folder 44
B.F. Goodrich Co. Miami, Oklahoma -and- URCLPWA Local 318 Grievances
1962
Box 170 Folder 45
B.F. Goodrich Co. -and- URCLPWA Local 281 Phoenixville, Pennsylvania
1962
Box 170 Folder 46
B.F. Goodrich Co. Akron, Ohio -and- URCLPWA
1961
Box 170 Folder 47
B.F. Goodrich Co. Los Angeles, California -and- URCLPWA Local 43
1961
Box 170 Folder 48
B.F. Goodrich Company Miami, Oklahoma -and- URCLPWA
1961
Box 170 Folder 49
B.F. Goodrich Company Oaks, Pennsylvania -and- URCLPWA Local 281
1961
Box 170 Folder 50
B.F. Goodrich Company Tuscaloosa, Alabama -and- URCLPWA Local 351
1961
Box 170 Folder 51
B.F. Goodrich Company Tuscaloosa, Alabama -and- United Rubber, Cork, Linoleum and Plastic Workers of America Local 351
1960
Box 170 Folder 52
B.F. Goodrich Tire Co. Div. Los Angeles, California -and- URCLPWA Local 43
1960
Box 170 Folder 53
B.F. Goodrich Company Miami, Oklahoma -and- URCLPWA Local 318
1960
Box 170 Folder 54
Southern Bell Tel. and Tel. Performance Evaluation Plan and Personnel Selection Guide
1965
Box 170 Folder 55
Sharon Tube Company Fretz-Moon Division -and- U.S.W.A. Local 4936
1964
Box 171
Miscellaneous - Includes Umpireships - AFL-CIO Internal Disputes Plan
Box 171 Folder 1
AFL-CIO USWA-SIU Conference
1967
Box 171 Folder 2
AFL-CIO Crest Overseas Shipping Co. and Cortez Shipping Co.
1967
Box 171 Folder 3
American Ship Dismantlers Portland, Oregon -and- I.A.M.
1964
Box 171 Folder 4
Long Island Railroad -and- Bro. of R.R. Trainmen Case
1964
Box 171 Folder 5
AFL-CIO McDonnell Aircraft Corp. -and- I.A.M.
1965
Box 171 Folder 6
AFL-CIO Pellet Plant, Eagle Mountain Mine U.S.W.A.
1965
Box 171 Folder 7
AFL-CIO Akwa Downey, Inc. -and- I.B.E.W.
1965
Box 171 Folder 8
AFL-CIO Northern State Hospital Fairview State Hospital
1966
Box 171 Folder 9
Notes + Draft
1959
Box 171 Folder 10
TWA
1965
Box 171 Folder 11
Pan Am
1963-1965
Box 171 Folder 12
AFL-CIO and PAA-TWA
1966
Box 171 Folder 13
AFL-CIO Brady Food Service Adelphi College
1966
Box 171 Folder 14
AFL-CIO Union Electric Company
1966
Box 171 Folder 15
AFL-CIO Industrial Garment Mfg. Co.
1966
Box 171 Folder 16
AFL-CIO New Madison Square Garden
1966
Box 171 Folder 17
AFL-CIO Szabo Food Service Units Western Electric Plants
1966
Box 171 Folder 18
AFL-CIO New Madison Square Garden
1966
Box 171 Folder 19
AFL-CIO L.A. City Employees Union
1966
Box 171 Folder 20
AFL-CIO
1966
Box 171 Folder 21
AFL-CIO Eastern State Hospital
1966
Box 171 Folder 22
AFL-CIO Eastern State Hospital Spokane, Washington
1966
Box 171 Folder 23
AFL-CIO Fairfield Hospital
1966
Box 171 Folder 24
AFL-CIO Continental Can and American Can Co. -and- Building and Construction Trades
1967
Box 171 Folder 25
AFL-CIO Douglas Aircraft Plant Santa Monica, Calif.
1967
Box 171 Folder 26
AFL-CIO Bell Aerospace Systems -and- U.A.W.
1967
Box 171 Folder 27
AFL-CIO City Employees Woonsocket, Rhode Island
1967
Box 171 Folder 28
AFL-CIO Seafarers International Union and U.S.W.A.
1967
Box 172
Miscellaneous - Books and Industrial and Labor History of Companies
Box 172 Folder 1
'The Firestone Story' by Alfred Lief
1951
Scope and Contents
Bound
Box 172 Folder 2
Job Descriptions and Organizational Analysis for Hospitals and Related Health Service
1952
Box 172 Folder 3
"'The Cotton Textile Industry of Fall River Massachusetts' A Study of Industrial Localization" By Thomas Russell Smith
1944
Scope and Contents
Bound
Box 172 Folder 4
Encyclopedia of the Shoe and Leather Industry 50 years
1941
Scope and Contents
Bound
Box 172 Folder 5
Legislative History of the Labor-Management Reporting and Disclosure Act of 1959 Titles 1 through 6
1959
Scope and Contents
Bound
Box 172 Folder 6
The Fur and Leather Workers Union A Story of Dramatic Struggles and Achievements
1950
Scope and Contents
Bound
Box 172 Folder 7
Final Report of the Special Commission to Investigate and Study the Laws
1964
Scope and Contents
Bound
Box 172 Folder 8
'The Economics of Welfare Policies' Margaret S. Gordon
1963
Scope and Contents
Bound
Box 172 Folder 9
Agreement between Curtiss-Wright Corporation Wright Aeronautical Division and I.U.U.A.A.A.I.W.A.
1962
Box 172 Folder 10
Review of Social Economy Papers and Proceedings of the Fifth Annual Meeting of the Catholic Economic Association
1947
Scope and Contents
Bound
Box 172 Folder 11
Agreement Between Curtiss Wright Corporation and I.U.U.A.A.A.I.W.A.
1962
Box 172 Folder 12
Agreement between U.E.R.M.W.A. Local 331
1953
Box 172 Folder 13
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union - AFL-CIO
1963
Box 172 Folder 14
Agreement ands Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1962
Scope and Contents
Bound
Box 172 Folder 15
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union
1959
Scope and Contents
Bound
Box 172 Folder 16
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union
1959
Scope and Contents
Bound
Box 172 Folder 17
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union
1956
Scope and Contents
Bound
Box 172 Folder 18
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union
1956
Scope and Contents
Bound
Box 172 Folder 19
Agreement Between Company of America -and- Aluminum Trades Council AFL-CIO
1957
Scope and Contents
Bound
Box 172 Folder 20
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union
1959
Scope and Contents
Bound
Box 172 Folder 21
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1962
Scope and Contents
Bound
Box 172 Folder 22
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1962
Scope and Contents
Bound
Box 172 Folder 23
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1957
Scope and Contents
Bound
Box 172 Folder 24
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1960
Scope and Contents
Bound
Box 172 Folder 25
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1956
Scope and Contents
Bound
Box 172 Folder 26
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1963
Scope and Contents
Bound
Box 172 Folder 27
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1962
Scope and Contents
Bound
Box 172 Folder 28
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1963
Scope and Contents
Bound
Box 172 Folder 29
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1962
Scope and Contents
Bound
Box 172 Folder 30
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1963
Scope and Contents
Bound
Box 172 Folder 31
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1956
Scope and Contents
Bound
Box 172 Folder 32
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1959
Scope and Contents
Bound
Box 172 Folder 33
Agreement U.E.R.M.W.A. Local 1421 -and- General Cable Corporation
1952
Scope and Contents
Bound
Box 172 Folder 34
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1962
Scope and Contents
Bound
Box 172 Folder 35
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1963
Scope and Contents
Bound
Box 172 Folder 36
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1956
Scope and Contents
Bound
Box 172 Folder 37
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1960
Scope and Contents
Bound
Box 172 Folder 38
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1963
Scope and Contents
Bound
Box 172 Folder 39
National Loom Fixer Association of America
1903
Scope and Contents
Bound
Box 172 Folder 40
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1959
Scope and Contents
Bound
Box 172 Folder 41
Proceedings of the Eleventh Annual Labor-Management Conference
1961
Scope and Contents
Bound
Box 172 Folder 42
Proceedings of the Eleventh Annual Labor-Management Conference
1961
Scope and Contents
Bound
Box 172 Folder 43
Proceedings of the Eleventh Annual Labor-Management Conference
1961
Scope and Contents
Bound
Box 172 Folder 44
Proceedings of the Eleventh Annual Labor-Management Conference
1961
Scope and Contents
Bound
Box 172 Folder 45
Proceedings of the Eleventh Annual Labor-Management Conference
1961
Scope and Contents
Bound
Box 172 Folder 46
All Rights Denied AFL-CIO
1955
Scope and Contents
Bound
Box 172 Folder 47
Charting and Evaluating the Labor-Management Reporting and Disclosure Act of 1959
1959
Scope and Contents
Bound
Box 172 Folder 48
Luther W. Thomas
1944
Box 173
Miscellaneous - Additional Umpire Decisions, John Herling's Labor Letter, Weekly Publication; TWA-IAM Adjustment Decisions; International Fur and Leather Workers Union Arbitration Awards; GM-IUE Umpire Decisions
Box 173 Folder 1
AFL-CIO Continental Can Co. Mt. Vernon, Ohio
1967
Box 173 Folder 2
AFL-CIO Dept. of Sanitation New York City
1967
Box 173 Folder 3
AFL-CIO National Process Corp.
1967
Box 173 Folder 4
AFL-CIO Flint Steel Corp. West Memphis, Arkansas
1967
Box 173 Folder 5
AFL-CIO MMP and NEBA
1967
Box 173 Folder 6
AFL-CIO Literature
1968
Box 173 Folder 7
AFL-CIO U.S. Steel Corporation Fleet on the Great Lakes
1968
Box 173 Folder 8
AFL-CIO Operative Potters -and- U.S.W.A.
1968
Box 173 Folder 9
AFL-CIO U.S. Steel Corp. -and- Boblo Steamship Company
1968
Box 173 Folder 10
AFL-CIO Court Action
1968
Box 173 Folder 11
AFL-CIO SIUNA -and- MEBA
1968
Box 173 Folder 12
AFL-CIO Oceanic Tide, Oceanic Ondine, Falmouth, Chatham and Centerville
1968
Box 173 Folder 13
AFL-CIO International Heater Co.
1968
Box 173 Folder 14
AFL-CIO United States Steels Corp.
1968
Box 173 Folder 15
Seafarers International Union of No. America (SUINA) -and- International Longshoremen's Assoc. (ILA)
1968
Box 173 Folder 16
John Herling's Labor Letter
1968
Box 173 Folder 17
District 142 I.A.M. Decisions System Board of Adjustment Book 3
1964
Box 173 Folder 18
District 142 of I.A.M. Decisions System Board of Adjustment Book 2
1959
Box 174
Miscellaneous - Articles, addresses and speech outlines, materials concerning public employee unionism, National War Labor Board, Opinions 1943-45 and Newspaper Clippings
Box 174 Folder 1
Miscellaneous Materials Concerning Public Employee Unionism
1952
Box 174 Folder 2
Articles, Addresses, and Speech Outlines by Mr. Wallen
1945
Box 174 Folder 3
Wallen Opinions - NWLB, Reg. I,
1943
Box 174 Folder 4
Wallen Opinions - NWLB, Reg. I,
1944-1945
Box 174 Folder 5
Saul Warren Atti. Documents - Gift of Mrs. Wallen
1966-1973
Box 174 Folder 6
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1962
Scope and Contents
Bound
Box 174 Folder 7
Agreement Between Company Aluminum Company of America -and- Aluminum Trade Council of Wenatchee, Washington AFL-CIO
1962
Scope and Contents
Bound
Box 174 Folder 8
Agreement Between Aluminum Company of America -and- Aluminum Trades Council AFL-CIO
1960
Scope and Contents
Bound
Box 174 Folder 9
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union
1956
Scope and Contents
Bound
Box 174 Folder 10
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union AFL-CIO
1962
Scope and Contents
Bound
Box 174 Folder 11
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union
1959
Scope and Contents
Bound
Box 174 Folder 12
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union
1963
Scope and Contents
Bound
Box 174 Folder 13
Agreement and Working Rules Between Aluminum Company of America -and- Aluminum Workers International Union
1959
Scope and Contents
Bound
Box 175
Miscellaneous agreements
Box 175 Folder 1
Agreements Between Ford Motor Company and the UAW-CIO
1955
Scope and Contents
Bound
Box 175 Folder 2
Agreement between Eastern Air Lines, Inc. and International Association of Machinists
1961
Scope and Contents
Bound
Box 175 Folder 3
Eastern Air Lines, Inc. -and- The Air Line Pilots
1956
Scope and Contents
Bound
Box 175 Folder 4
Trans World Air Lines, Inc.
1964
Scope and Contents
Bound
Box 175 Folder 5
Trans World Airlines -and- I.A.M.
1964
Scope and Contents
Bound
Box 175 Folder 6
Trans World Airlines, Inc. -and- The Airline Stewards and Stewardesses Association, International
1958
Scope and Contents
Bound
Box 175 Folder 7
Agreement between Eastern Airlines, Inc. -and- I.A.M.
1961
Scope and Contents
Bound
Box 175 Folder 8
Agreement between United Airlines, Inc. -and- The Airline Stewardesses and Flight Stewards
1961-1963
Box 175 Folder 9
Agreement Between Eastern Airlines, Inc. -and- International Association of Machinists
1961
Scope and Contents
Bound
Box 175 Folder 10
Agreement between Alleghany Ludlum Steel Corporation
1962
Scope and Contents
Bound
Box 175 Folder 11
Agreement between Alleghany Ludlum Steel Corporation
1962
Scope and Contents
Bound
Box 175 Folder 12
Agreement between I.A.M.
1956
Scope and Contents
Bound
Box 175 Folder 13
Agreement between Eastern Airlines Inc. -and- International Association of Machinists
1963
Scope and Contents
Bound
Box 175 Folder 14
International Union U.A.W. Job Descriptions of the Skilled Trades
1956
Scope and Contents
Bound
Box 175 Folder 15
Agreement between Curtiss-Wright Corporation Wright Aeronautical Division -and- I.U.U.A.A.A.I.W.A. Local 669 AFL-CIO
1962
Box 175 Folder 16
Trans World Airlines, Inc. -and- The Airline Pilots Association, International
1959
Scope and Contents
Bound
Box 175 Folder 17
Agreement between American Airlines, Inc. -and- T.W.A. AFL-CIO
1966
Box 175 Folder 18
Boston Daily Newspapers -and- Boston Typographical Union No. 13
1965-1967
Scope and Contents
Bound
Box 175 Folder 19
The Budd Company -and- The International Union U.A.W.
1965-1968
Scope and Contents
Bound
Box 175 Folder 20
Agreement between The Firestone Tire and Rubber Company -and- United Rubber, Cork, Linoleum and Plastic Workers of America
1965
Scope and Contents
Bound
Box 175 Folder 21
Pension and Insurance Plan for Hourly-Rated Employees (The Firestone Tire and Rubber Company)
1964
Scope and Contents
Bound
Box 175 Folder 22
GE-IUE (AFL-CIO) National Agreement General Electric Company -and- I.U.E.R.M.W.
1966-1969
Scope and Contents
Bound
Box 175 Folder 23
GE-IUE (AFL-CIO) National Agreement General Electric Company -and- International Union of electrical, Radio and Machine Workers- (AFL-CIO)
1963-1966
Scope and Contents
Bound
Box 175 Folder 24
Agreement between General Motors Corporation and the I.U.E.R.M.W.
1961
Scope and Contents
Bound
Box 175 Folder 25
Labor Management Scott Paper Company -and United Papermakers and Paper workers; International Brotherhood of Pulp Sulphite and Paper Mill Workers
1964-1965
Scope and Contents
Bound
Box 175 Folder 26
Agreements between Ford Motor Company and the UAW-AFL-CIO
1961
Scope and Contents
Bound
Box 175 Folder 27
Agreement between General Motors Corporation and the I.U.E.R.M.W. AFL-CIO
1964
Scope and Contents
Bound
Box 175 Folder 28
TWA -and- I.A.M.
1962
Scope and Contents
Bound
Box 175 Folder 29
Agreement between Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W.
1958-1960
Scope and Contents
Bound
Box 175 Folder 30
Agreement between Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W., AFL-CIO
1958-1960
Scope and Contents
Bound
Box 175 Folder 31
Agreement between Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W., AFL-CIO
1961-1962
Scope and Contents
Bound
Box 175 Folder 32
Standard Knapp Div. of Emhart Mfg. Co. -and- I.A.M. Forest City Lodge 782
1956
Scope and Contents
Bound
Box 175 Folder 33
TWA -and- I.A.M.
1964
Scope and Contents
Bound
Box 175 Folder 34
Boston Edison Company -and- U.W.U.A., AFL-CIO
1957
Scope and Contents
Bound
Box 175 Folder 35
Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W.
1961-1962
Scope and Contents
Bound
Box 175 Folder 36
Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W., CIO
1955-1958
Scope and Contents
Bound
Box 175 Folder 37
TWA -and- The Airline Pilots Association, International
1962
Scope and Contents
Bound
Box 175 Folder 38
American Airlines, Inc. -and- Transport Workers Union of America, AFL-CIO
1962
Scope and Contents
Bound
Box 175 Folder 39
U.E.R.M.W.A. -and- General Cable Corporation
1954
Scope and Contents
Bound
Box 175 Folder 40
Boston Edison Company -and- Utility Workers Union of America, CIO
1953
Scope and Contents
Bound
Box 175 Folder 41
The Firestone Tire and Rubber Company -and- U.R.C.L.P.W.A.
1956
Scope and Contents
Bound
Box 175 Folder 42
The Firestone Tire and Rubber Company -and- U.R.C.L.P.W.A.
1961
Scope and Contents
Bound
Box 175 Folder 43
Boston Edison Company -and- Utility workers Union of America
1959
Scope and Contents
Bound
Box 175 Folder 44
Portland Div. Emhart Manufacturing Co. -and- Forest City Lodge No. 782 I.A.M.
1962
Scope and Contents
Bound
Box 175 Folder 45
Boston Edison Company -and- Utility Workers Union of America, AFL-CIO
1961
Scope and Contents
Bound
Box 175 Folder 46
Portland Div. Emhart Manufacturing Co. -and- Forest City Lodge No. 782 I.A.M.
1960
Scope and Contents
Bound
Box 175 Folder 47
Lancaster Floor Plant U.R.C.L.P.W.A.
1957-1959
Scope and Contents
Bound
Box 175 Folder 48
Lancaster Floor Plant -and- U.R.C.L.P.W.A. CIO
1955-1957
Scope and Contents
Bound
Box 175 Folder 49
Aluminum Company of America -and- Office Employees International Union Local 18-
Scope and Contents
Bound
Box 175 Folder 50
Aluminum Company of America -and- Office Employees International Union Local No. 180 AFL-CIO
1956-1958
Scope and Contents
Bound
Box 175 Folder 51
Celanese Corporation of America -and- Local 1093 T.W.U.A. AFL-CIO
1959
Scope and Contents
Bound
Box 175 Folder 52
Boston Edison Company -and- U.W.U.A. Local 369
1955
Scope and Contents
Bound
Box 175 Folder 53
Eastern Airlines, Inc. I.A.M.
1963
Scope and Contents
Bound
Box 175 Folder 54
The Firestone Tire and Rubber Company -and- U.R.C.L.P.W.A.
1954
Scope and Contents
Bound
Box 175 Folder 55
The Firestone Tire and Rubber Company -and- U.R.C.L.P.W.A.
1960
Scope and Contents
Bound
Box 175 Folder 56
The Firestone Tire and Rubber Company -and- U.R.C.L.P.W.A. Local 336
1961
Scope and Contents
Bound
Box 175 Folder 57
American Airlines, Inc. -and- Transit Workers Union of America AFL-CIO
1961
Scope and Contents
Bound
Box 175 Folder 58
Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W., CIO
1954-1955
Scope and Contents
Bound
Box 175 Folder 59
Eastern Airlines, Inc. -and- I.A.M.
1957
Scope and Contents
Bound
Box 175 Folder 60
Eastern Airline, Inc. -and- I.A.M.
1961
Scope and Contents
Bound
Box 175 Folder 61
Seniority Provisions (The Wallingford Steel Company
1963
Scope and Contents
Bound
Box 175 Folder 62
Safeway Trails, Inc. -and- Brotherhood of Railroad Trainmen for Motor Coach Operators
1958
Scope and Contents
Bound
Box 175 Folder 63
Safeway Trails, Inc. -and- Brotherhood of Railroad Trainmen for Motor Coach Operators
1956
Scope and Contents
Bound
Box 175 Folder 64
Safeway Trails, Inc. -and- Brotherhood of Railroad Trainmen for Motor Coach Operators
1954
Scope and Contents
Bound
Box 175 Folder 65
Saul Wallen
1946
Scope and Contents
Bound
Box 175 Folder 66
Aluminum Company of America -and- Office Employees International Union Local No. 180
Scope and Contents
Bound
Box 175 Folder 67
The Yale and Town Manufacturing Company -and- The International Association of Machinists Lodge No, 1717
1961
Scope and Contents
Bound
Box 175 Folder 68
Aluminum Company Office Employees International Union Local No. 180
Scope and Contents
Bound
Box 175 Folder 69
The Firestone Tire and Rubber Company -and- U.R.C.L.P.W.A. Local 261
1961
Scope and Contents
Bound
Box 175 Folder 70
Boston Edison Company -and- U.W.U.A., CIO
1950
Scope and Contents
Bound
Box 175 Folder 71
American Airlines, Inc. -and- Airline Stewards and Stewardesses Association, International
1960
Scope and Contents
Bound
Box 175 Folder 72
The Firestone Tire and Rubber Company -and- U.R.C.L.P.W.A.
1959
Scope and Contents
Bound
Box 175 Folder 73
Curtiss-Wright Corporation Wright Aeronautical Division -and- I.U.U.A.A.A.I.W.A. Local 669, CIO
1959
Scope and Contents
Bound
Box 175 Folder 74
American Airlines, Inc. -and- T.W.U.A., AFL-CIO
1962
Scope and Contents
Bound
Box 175 Folder 75
Eastern Airlines, Inc. -and- I.A.M.
1963
Scope and Contents
Bound
Box 175 Folder 76
The Firestone Tire and Rubber Company -and- U.R.C.L.P.W.A., Local 261
1957
Scope and Contents
Bound
Box 175 Folder 77
Sylvania Electric Products Inc. -and- U.S.W.A. Local No. 4276
1958
Scope and Contents
Bound
Box 175 Folder 78
Batavia Plant Sylvania Electric Products, Inc. -and- Local 352 I.U.E.R.M.W. AFL-CIO
1961-1962
Scope and Contents
Bound
Box 175 Folder 79
Organizations Affiliated with AFL-CIO
1968
Scope and Contents
Bound
Box 175 Folder 80
Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W.
1962-1964
Scope and Contents
Bound
Box 175 Folder 81
Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W. AFL-CIO
1958-1960
Scope and Contents
Bound
Box 175 Folder 82
Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W., CIO
1955-1958
Scope and Contents
Bound
Box 175 Folder 83
Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W., CIO
1954-1955
Scope and Contents
Bound
Box 175 Folder 84
Sylvania Electric Products Inc. -and- I.U.E.R.M.W. AFL-CIO
1958-1960
Scope and Contents
Bound
Box 175 Folder 85
Sylvania Electric Products Inc. -and- I.U.E.R.M.W. (AFL-CIO)
1958-1959
Scope and Contents
Bound
Box 175 Folder 86
Sylvania Electric Products Inc. -and- I.U.E.R.M.W. AFL-CIO
1955-1958
Scope and Contents
Bound
Box 175 Folder 87
Sylvania Electric Products Inc. -and- I.U.E.R.M.W.
1952-1953
Scope and Contents
Bound
Box 175 Folder 88
Sylvania Electric Products Inc. -and- U.E.R.M.W.A.
1952-1954
Scope and Contents
Bound
Box 175 Folder 89
Sylvania Electric Products Inc. -and- I.U.E.R.M.W. AFL-CIO
1960-1962
Scope and Contents
Bound
Box 175 Folder 90
Sylvania Electric Corp.
1958
Box 175 Folder 91
American Airlines, Inc. -and- T.W.U.A. AFL-CIO
1958
Scope and Contents
Bound
Box 175 Folder 92
Alleghany Ludlum Steel Corporation -and- United Steelworkers of America
1956
Scope and Contents
Bound
Box 175 Folder 93
Alleghany Ludlum Steel Corporation -and- United Steelworkers of America
1960
Scope and Contents
Bound
Box 175 Folder 94
Alleghany Ludlum Steel Corporation -and- United Steelworkers of America
1960
Scope and Contents
Bound
Box 175 Folder 95
American Airlines, Inc. -and- The Airline Pilots Association, International
1959
Scope and Contents
Bound
Box 175 Folder 96
Portland Div. Emhart Manufacturing Co. -and- Forest City Lodge No. 782 I.A.M.
1958
Scope and Contents
Bound
Box 175 Folder 97
Remington Band Division of Sperry Rand Corporation -and- Office Employees International Union Local 212 AFL-CIO
1961- 1963
Scope and Contents
Bound
Box 175 Folder 98
Remington Rand Div. of Sperry Rand Corp. -and- I.A.M.
1957-1961
Scope and Contents
Bound
Box 175 Folder 99
Remington Rand Division of Sperry Rand Corporation -and- I.U.E.R.M.W. CIO
1956
Scope and Contents
Bound
Box 175 Folder 100
General Motors Corporation and the UAW-CIO
1955
Scope and Contents
Bound
Box 175 Folder 101
Frigidaire Div. General Motors Corporation -and- Local 801 I.U.E.R.M.W. - AFL-CIO
1961
Scope and Contents
Bound
Box 175 Folder 102
Frigidaire Div. General Motors Corporation -and- Local 801 I.U.E.R.M.W. AFL-CIO
1959
Scope and Contents
Bound
Box 175 Folder 103
Frigidaire Div/ General Motors Corporation -and- Local 801 I.U.E.R.M.W. - AFL-CIO
1961
Scope and Contents
Bound
Box 175 Folder 104
Frigidaire Div. -and- Local 801 I.U.E.R.M.W. AFL-CIO
1964
Scope and Contents
Bound
Box 175 Folder 105
Alleghany Ludlum Steel Corp.
1961
Scope and Contents
Bound
Box 175 Folder 106
Alleghany Ludlum Steel Corporation -and- United Steelworkers of America
1954
Scope and Contents
Bound
Box 175 Folder 107
Alleghany Ludlum Steel Corporation -and- United Steelworkers of America
1960
Scope and Contents
Bound
Box 175 Folder 108
Alleghany Ludlum Steel Corporation -and- United Steelworkers of America
1962
Scope and Contents
Bound
Box 175 Folder 109
Alleghany Ludlum Steel Corporation -and- United Steelworkers of America
1962
Scope and Contents
Bound
Box 175 Folder 110
Fafnir Bearing Co.
1948-1962
Scope and Contents
Bound
Box 175 Folder 111
Mohawk Airlines -and- Airline Pilots Association, International
1962
Scope and Contents
Bound
Box 175 Folder 112
Eastern Airlines, Inc. -and- The Airline Pilots Association International
1958
Scope and Contents
Bound
Box 175 Folder 113
Pratt and Whitney Co., Inc., Chandler Evans Corporation -and- Unity Lodge UAW-AFL-CIO
1961
Scope and Contents
Bound
Box 175 Folder 114
The Goodyear Rubber Company -and- Local 631, U.R.C.L.P.W.A., AFL-CIO
1962
Scope and Contents
Bound
Box 175 Folder 115
Gould Pumps, Inc., Seneca Falls, N.Y. -and- United Steelworkers of America Local 3298
Scope and Contents
Bound
Box 175 Folder 116
Chrysler Corporation and the U.A.W.
1961
Scope and Contents
Bound
Box 175 Folder 117
Farrel-Birmingham Company, Inc. -and- U.S.W.A. AFL-CIO
1962
Scope and Contents
Bound
Box 175 Folder 118
Communications Workers of America -and- Southern Bell Telephone and Telegraph Company
1959
Scope and Contents
Bound
Box 175 Folder 119
The Firestone Tire AND Rubber Company -and- Local 261
1948
Scope and Contents
Bound
Box 175 Folder 120
The Firestone Tire and Rubber Company U.R.C.L.P.W.A.
1950
Scope and Contents
Bound
Box 175 Folder 121
The Firestone Tire and Rubber Company -and- U.R.C.L.P.W.A. CIO
1953
Scope and Contents
Bound
Box 175 Folder 122
Alleghany Ludlum Steel Corporation -and- United Steelworkers of America
1956
Scope and Contents
Bound
Box 175 Folder 123
Sylvania Electric Products Products Inc. -and- United Steelworkers of America Local 4276
1955
Scope and Contents
Bound
Box 175 Folder 124
Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W. AFL-CIO
1962-1964
Scope and Contents
Bound
Box 175 Folder 125
Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W., AFL-CIO
1964-1967
Scope and Contents
Bound
Box 175 Folder 126
The Batavia Plant of Sylvania Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W., AFL-CIO
1964-1967
Scope and Contents
Bound
Box 175 Folder 127
Job Rating Manual Productions, Maintenance and Service Jobs
1954
Scope and Contents
Bound
Box 175 Folder 128
Curtiss-Wright Corp. -and- I.U.U.A.A.A.I.W.A. Local 669 AFL-CIO
1962
Scope and Contents
Bound
Box 175 Folder 129
Curtiss-Wright Corporation Wright Aeronautical Division -and- I.U.U.A.A.A.I.W.A. Local 669, AFL-CIO
1962
Scope and Contents
Bound
Box 175 Folder 130
Pension, Insurance and Service Award Agreement -and- U.R.C.L.P.W.A. AFL-CIO
1964
Scope and Contents
Bound
Box 175 Folder 131
Books of Laws of the International Typographical Union
1967
Scope and Contents
Bound
Box 175 Folder 132
New York Telephone Company, Empire City Subway Company -and- Communications Workers of America, AFL-CIO
1961
Scope and Contents
Bound
Box 175 Folder 133
Radio Corporation of America -and- I.U.E.R.M.W. AFL-CIO Local 103
1961-1965
Scope and Contents
Bound
Box 175 Folder 134
Safeway Trails, Inc. -and- Brotherhood of Railroad Trainmen for Motor Coach Operators
1960
Scope and Contents
Bound
Box 175 Folder 135
Eastern Airlines, Inc. -and- I.A.M.
1961
Scope and Contents
Bound
Box 175 Folder 136
The Goodyear Tire and Rubber Company -and- U.R.C.L.P.W.A. AFL-CIO
1964
Scope and Contents
Bound
Box 175 Folder 137
Batavia Plant of Sylvania Electric Products Inc. -and- Local 352 I.U.E.R.M.W. AFL-CIO
1962-1964
Scope and Contents
Bound
Box 175 Folder 138
Republic Steel Corp.
1962-1965
Scope and Contents
Bound
Box 175 Folder 139
Job Description and Classification Manual for Hourly Rated Production, Maintenance and Non Confidential Clerical Jobs U.S.W.A.
1953
Scope and Contents
Bound
Box 175 Folder 140
Warner Gear Division Borg-Warner Corp. -and- Local 287 I.U.U.A.A.A.I.W.A. AFL-CIO
1964
Scope and Contents
Bound
Box 175 Folder 141
Warner Gear Division Borg-Warmer Corp. -and- Local 287 I.U.U.A.A.A.I.W.A. AFL-CIO
1964
Scope and Contents
Bound
Box 175 Folder 142
Warner Gear Division Borg-Warner Corp. -and- Local 287 I.U.U.A.A.A.I.W.A. AFL-CIO
1964
Scope and Contents
Bound
Box 175 Folder 143
Warner Gear Division Borg-Warner Corp. -and- Local 287 I.U.U.A.A.A.I.W.A. AFL-CIO
1961
Scope and Contents
Bound
Box 175 Folder 144
Utica Division The Bendix Corporation -and- United Steelworkers of America AFL-CIO
1966-1967
Scope and Contents
Bound
Box 175 Folder 145
Kaiser Aluminum
1957-1965
Scope and Contents
Bound
Box 175 Folder 146
Pratt-Whitney Chandler Evans
1964-1966
Scope and Contents
Bound
Box 175 Folder 147
Collective Bargaining Agreement
1965
Scope and Contents
Bound
Box 175 Folder 148
American Airlines, Inc. -and- T.W.A. AFL-CIO
1962
Scope and Contents
Bound
Box 175 Folder 149
Agreements GMC AFL-CIO
1940-1948
Scope and Contents
Bound
Box 175 Folder 150
Eastern Airlines -and- Airline Pilots Association International
1960
Scope and Contents
Bound
Box 175 Folder 151
Eastern Airlines, Inc. -and- Air Line Pilots Association International
1964
Scope and Contents
Bound
Box 175 Folder 152
Agreement between Eastern and the Airline Pilots Association International
1965
Scope and Contents
Bound
Box 175 Folder 153
Northwest Airlines, Inc. -and- I.A.M.
1963
Scope and Contents
Bound
Box 175 Folder 154
Employees Rules and Regulations Eastern
Scope and Contents
Bound
Box 175 Folder 155
Pan American World Airways -and- The Airline Pilots Association International
1962
Scope and Contents
Bound
Box 175 Folder 156
Pan American World Airways, Inc. -and- Brotherhood of Railway and Steamship Clerks, Freight Handlers Express and Station Employees AFL-CIO
1958
Scope and Contents
Bound
Box 175 Folder 157
Trans World Airlines, Inc. -and- I.A.M.
1955
Scope and Contents
Bound
Box 175 Folder 158
Trans World Airlines, Inc. -and- T.W.U.A., CIO
1959
Scope and Contents
Bound
Box 175 Folder 159
T.W.A. -and- The Airline Pilots Association International
1965
Scope and Contents
Bound
Box 175 Folder 160
T.W.A., Inc. -and- The Airline Stewards and Stewardesses Association, International
1960
Scope and Contents
Bound
Box 175 Folder 161
Trans World Airlines, Inc, -and- I.A.M.
1958
Scope and Contents
Bound
Box 175 Folder 162
Trans World Airlines, Inc. -and- The Airlines Pilots Association, International
1959
Scope and Contents
Bound
Box 175 Folder 163
TWA -and- I.A.M.
1962
Scope and Contents
Bound
Box 175 Folder 164
TWA -and- I.A.M.
1962
Scope and Contents
Bound
Box 175 Folder 165
TWA -and- The Airlines Stewards and Stewardesses Association, Local 550 AFL-CIO
1965
Scope and Contents
Bound
Box 175 Folder 166
TWA -and- I.A.M.
1964
Scope and Contents
Bound
Box 175 Folder 167
TWA -and- I.A.M.
1964
Scope and Contents
Bound
Box 175 Folder 168
T.W.A. and I.A.M.
Box 175 Folder 169
TWA -and- I.A.M.
1961-1963
Scope and Contents
Bound
Box 175 Folder 170
United Airlines, Inc. -and- The Airline Pilots Association International
1957
Scope and Contents
Bound
Box 175 Folder 171
Airlines
1960-1966
Scope and Contents
Bound
Box 175 Folder 172
The Firestone Tire and Rubber Company -and- U.R.C.L.P.W.A., CIO
1955
Scope and Contents
Bound
Box 175 Folder 173
Labor Agreement and Pension Plan Agreement
1963-1967
Scope and Contents
Bound
Box 176
Miscellaneous - Ford Motor Co. Decisions
Box 176 Folder 1
Memorandum Decisions M-523 thru M--1093
Scope and Contents
Bound
Box 176 Folder 2
Memorandum Decisions M-1094 thru M-1891
Scope and Contents
Bound
Box 176 Folder 3
Ronald W. Haughton RH-453 thru RH-1153
1951-1953
Scope and Contents
Bound
Box 176 Folder 4
Ronald W. Haughton RH-1 thru RH-452
1950-1951
Scope and Contents
Bound
Box 176 Folder 5
David P. Miller Decisions 1 thru 503
1952-1955
Scope and Contents
Bound
Box 176 Folder 6
HHP 1-
1952-1956
Scope and Contents
Bound
Box 177 Folder 1
Borden Chemical PVC Division, Leominster MA and International Chemical Workers Union Local 553 [folder 1 of 2]
1959
Box 177 Folder 2
Borden Chemical PVC Division, Leominster MA and International Chemical Workers Union Local 553 [folder 2 of 2]
1959
Box 177 Folder 3
Sylvania Electrical Products and United Electrical, Radio and Machine Workers
1948
Box 177 Folder 4
Boston Edison and Utility Workers Union of America Local 369
1953