Skip to main content

Union and Government publications, 1950s

 File — Box: 1

Scope and Contents

Board of Commissioners, State of Connecticut, Bulletin No. 22, Worken’s Compensation, October 1, 1953 U.S. Department of Health, Education and Welfare brochure, “Your Social Security—ld-Age and Survivors Insurance Under the Social Security Law,” February, 195 Agreement between Industrial Aircraft Lodge No. 1746, International Association of Machinists and United Aircraft Corporation, Pratt & Whitney Aircraft Division, ast Hartford, Meriden, and Portland Plants, January 18, 1954 Constitution and By-Laws of the Central Labor Council of New Haven, Conn., Revised 1951 Constitution of the Connecticut Federation of Labor, A.F. of L., As Amended at New London, September 13, 14, 15, 16, 1955 International Association of Machinists Constitution, Revised by the Committee on Law as recommended by the Twenty-Third Convention of the Grand Lodge of the International Association of Machinists, held in Kansas City, Missouri, September 8 to 19, 1952, and thereafter adopted by referendum vote in November, 1952, effective January 1, 1953. Amended by referendum vote in January, 1953, effective April 1, 1953. Amended by referendum vote, January, 1954, effective April 1, 1954 “You and Your Company,” Twelfth Edition, April, 1957, Whitney Blake Company (New Haven, CT. company policies) State of Connecticut Labor Department LABOR LAWS Revised to July 1, 1953

Dates

  • Creation: 1950s

Creator

Restrictions on Access

Collection is open for research use.

Extent

From the Collection: 80 Linear Feet (in 64 boxes)

Language of Materials

From the Collection: English

Repository Details

Part of the Special Collections Repository

Contact:
100 Decatur St., S.E.
Atlanta, Georgia 30303
404-413-2880
404-413-2881 (Fax)