Skip to main content

Box 7

 Container

Contains 63 Results:

Agreement between Gera Corporation and United Textile Workers of America, Local 134 (Norwich, Connecticut), March 1, 1955

 Item — Box: 7, Folder: 39
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: March 1, 1955

Agreement between United States Finishing Company and United Textile Workers of America, Local 134 (Norwich, Connecticut), January 17, 1946

 Item — Box: 7, Folder: 40
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: January 17, 1946

Agreement between United States Finishing Company and United Textile Workers of America, Local 134 (Norwich, Connecticut), August 20, 1947

 Item — Box: 7, Folder: 41
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: August 20, 1947

Agreement between United States Finishing Company and United Textile Workers of America, Local 134 (Norwich, Connecticut), August 21, 1950

 Item — Box: 7, Folder: 42
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: August 21, 1950

Agreement between United States Finishing Company and United Textile Workers of America, Local 135 (Norwich, Connecticut), September 1, 1953

 Item — Box: 7, Folder: 43
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: September 1, 1953

Agreement between United States Finishing Company and United Textile Workers of America, Local 134 (Norwich, Connecticut), August 21, 1950

 Item — Box: 7, Folder: 44
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: August 21, 1950

Agreement between The United States Finishing Company and United Textile Workers of America, Local 135 (Woonsocket, Rhode Island), October 26, 1950

 Item — Box: 7, Folder: 45
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: October 26, 1950

Agreement between The Falls Company and United Textile Workers of America, Local 136 (Norwich, Connecticut), January 21, 1946

 Item — Box: 7, Folder: 46
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: January 21, 1946

Agreement between The Falls Company and United Textile Workers of America, Local 136 (Norwich, Connecticut), January 2, 1948

 Item — Box: 7, Folder: 47
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: January 2, 1948

Agreement between The Falls Company and United Textile Workers of America, Local 136 (Norwich, Connecticut), March 15, 1950

 Item — Box: 7, Folder: 48
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: March 15, 1950

Agreement between La France Textiles, Ltd and United Textile Workers of America, Local 138 (Woodstock, Ontario, Canada), November 4, 1952

 Item — Box: 7, Folder: 49
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: November 4, 1952

Agreement between La France Textiles, Ltd and United Textile Workers of America, Local 138 (Woodstock, Ontario, Canada), August 15, 1966

 Item — Box: 7, Folder: 50
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: August 15, 1966

Agreement between National Worsted Mills, Inc. and United Textile Workers of America, Local 140 (Falconer, New York), May 1, 1945

 Item — Box: 7, Folder: 51
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: May 1, 1945

Agreement between National Worsted Mills, Inc. and United Textile Workers of America, Local 140 (Jamestown, New York), March 11, 1946

 Item — Box: 7, Folder: 52
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: March 11, 1946

Agreement between National Worsted Mills, Inc. and United Textile Workers of America, Local 140 (Jamestown, New York), June 15, 1947

 Item — Box: 7, Folder: 53
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: June 15, 1947

Agreement between National Worsted Mills, Inc. and United Textile Workers of America, Local 140 (Jamestown, New York), February 1, 1948

 Item — Box: 7, Folder: 54
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: February 1, 1948

Agreement between National Worsted Mills, Inc. and United Textile Workers of America, Local 140 (Jamestown, New York), June 15, 1949

 Item — Box: 7, Folder: 55
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: June 15, 1949

Agreement between National Worsted Mills, Inc. and United Textile Workers of America, Local 140 (Jamestown, New York), July 26, 1954

 Item — Box: 7, Folder: 56
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: July 26, 1954

Agreement between National Worsted Mills, Inc. and United Textile Workers of America, Local 140 (Jamestown, New York), February 18, 1955

 Item — Box: 7, Folder: 57
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: February 18, 1955

Agreement between National Worsted Mills, Inc. and United Textile Workers of America, Local 140 (Jamestown, New York), August 23, 1955

 Item — Box: 7, Folder: 58
Scope and Contents of the Collection From the Collection:

The collection consists of 1,613 agreements, 1937-1976, between various local unions of the United Textile Workers of America and manufacturers or other employers.

Dates: August 23, 1955