Skip to main content

Box 1

 Container

Contains 8 Results:

Agreement between Chemetron Chemicals and Oil, Chemical and Atomic Workers International Union, Local 3-724 (Newport, Tennessee), April 21, 1964

 File — Box: 1, Folder: 2
Scope and Content of the Collection From the Collection:

The collection contains eight contracts dated 1946-1978.

Dates: April 21, 1964

Agreement between Flintkote Company and Oil, Chemical and Atomic Workers International Union, Local 4-390 (New Orleans, Louisiana), August 10, 1972

 File — Box: 1, Folder: 3
Scope and Content of the Collection From the Collection:

The collection contains eight contracts dated 1946-1978.

Dates: August 10, 1972

Agreement between Cities Service Oil Company and Oil, Chemical and Atomic Workers International Union, Local 4-500 (Lake Charles, Louisiana), April 17, 1964

 File — Box: 1, Folder: 4
Scope and Content of the Collection From the Collection:

The collection contains eight contracts dated 1946-1978.

Dates: April 17, 1964

Agreement between Tenneco Oil Company and Oil, Chemical and Atomic Workers International Union, Local 4-522 (Houston, Texas), March 19, 1962

 File — Box: 1, Folder: 5
Scope and Content of the Collection From the Collection:

The collection contains eight contracts dated 1946-1978.

Dates: March 19, 1962

Agreement between Rexall Drug Company and Oil, Chemical and Atomic Workers International Union, Local 5-136 (St. Louis, Missouri), May 11, 1965

 File — Box: 1, Folder: 6
Scope and Content of the Collection From the Collection:

The collection contains eight contracts dated 1946-1978.

Dates: May 11, 1965

Agreement between New Jersey Zinc Company and Oil, Chemical and Atomic Workers International Union, Local 9 (Jefferson City, Tennessee), April 4, 1956

 File — Box: 1, Folder: 7
Scope and Content of the Collection From the Collection:

The collection contains eight contracts dated 1946-1978.

Dates: April 4, 1956

Agreement between Boyle-Midway, Inc. and Oil, Chemical and Atomic Workers International Union, Local 9-531 (Chamblee, Georgia), July 15, 1958

 File — Box: 1, Folder: 8
Scope and Content of the Collection From the Collection:

The collection contains eight contracts dated 1946-1978.

Dates: July 15, 1958