Box 9
Container
Contains 1 Result:
Connecticut State Council of Machinists, 1989-1990
File — Box: 9, Folder: 29
Scope and Contents
[letter announcing the “Semi-Annual Conference of the Connecticut State Council of Machinists” held Jul 10-11, 1989]
[letter advising IAM lodges that the “MNPL/Presidents/Legislative Conference” had been cancelled, dated May 17, 1989]
[envelope addressed to Frances McGill containing handwritten ledgers with a typed note, “Enclosed Please Find Your Loge’s Per Capita Tax Payment Sheet”]
[bill for Red Jacket Motor Inns (2 pgs stapled)]
[flier for the Greater New Haven Centrla Labor Council...
Dates:
1989-1990