Skip to main content

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