Skip to main content

Box 987

 Container

Contains 15 Results:

Wilson Athletic Goods Co. (Cookeville, Tn.), 1961-1965

 File — Box: 987, Folder: 352
Identifier: VI
Scope and Content of the Series From the Series:

The files designated by company generally comprise NLRB case material, minutes of negotiation meetings, contract proposals, financial statements, and some correspondence. Some files are more comprehensive than others.

Dates: 1961-1965

Winchester Spinning Corp. (Asheville, N.C.)

 File — Box: 987, Folder: 353
Identifier: VI
Scope and Content of the Series From the Series:

The files designated by company generally comprise NLRB case material, minutes of negotiation meetings, contract proposals, financial statements, and some correspondence. Some files are more comprehensive than others.

Dates: 1957-1967

Wynwood Mills, Inc. (Johnson City, Tn.), 1964

 File — Box: 987, Folder: 354
Identifier: VI
Scope and Content of the Series From the Series:

The files designated by company generally comprise NLRB case material, minutes of negotiation meetings, contract proposals, financial statements, and some correspondence. Some files are more comprehensive than others.

Dates: 1964

North Carolina AFL-CIO, 1962, 1967

 File — Box: 987, Folder: 355
Identifier: VII
Scope and Contents note

Minutes, financial statements

Dates: 1962, 1967

Tennessee Labor Council, Form letters, 1958-1963

 File — Box: 987, Folder: 356-357
Identifier: VII
Scope and Content of the Records From the Collection: The Records, 1956-1972, of the Southern Region, Area A, United Textile Workers of America, comprise correspondence, activity reports, financial statements, legal documents, arbitration and National Labor Relations Board cases, contract proposals, photographs, and pamphlets. The considerable correspondence and memoranda of UTWA President George Baldanzi and Secretary Frances Schaufenbil, and Southern Co-Directors Everett Dean and Roy Whitmire, communicate the union's concern with: the...
Dates: 1958-1963

Tennessee Labor Council, Legal document, 1962

 File — Box: 987, Folder: 358
Identifier: VII
Scope and Contents note

U.S. Civil Action 2724

Dates: 1962

Tennessee Labor Council, affiliate rosters, 1958, undated

 File — Box: 987, Folder: 359
Identifier: VII
Scope and Content of the Records From the Collection: The Records, 1956-1972, of the Southern Region, Area A, United Textile Workers of America, comprise correspondence, activity reports, financial statements, legal documents, arbitration and National Labor Relations Board cases, contract proposals, photographs, and pamphlets. The considerable correspondence and memoranda of UTWA President George Baldanzi and Secretary Frances Schaufenbil, and Southern Co-Directors Everett Dean and Roy Whitmire, communicate the union's concern with: the...
Dates: 1958, undated

Tennessee Labor Council, Newsclippings & news releases, 1958-1963

 File — Box: 987, Folder: 360
Identifier: VII
Scope and Content of the Records From the Collection: The Records, 1956-1972, of the Southern Region, Area A, United Textile Workers of America, comprise correspondence, activity reports, financial statements, legal documents, arbitration and National Labor Relations Board cases, contract proposals, photographs, and pamphlets. The considerable correspondence and memoranda of UTWA President George Baldanzi and Secretary Frances Schaufenbil, and Southern Co-Directors Everett Dean and Roy Whitmire, communicate the union's concern with: the...
Dates: 1958-1963

Tennessee Labor Council, Miscellaneous, 1958, undated

 File — Box: 987, Folder: 361
Identifier: VII
Scope and Content of the Records From the Collection: The Records, 1956-1972, of the Southern Region, Area A, United Textile Workers of America, comprise correspondence, activity reports, financial statements, legal documents, arbitration and National Labor Relations Board cases, contract proposals, photographs, and pamphlets. The considerable correspondence and memoranda of UTWA President George Baldanzi and Secretary Frances Schaufenbil, and Southern Co-Directors Everett Dean and Roy Whitmire, communicate the union's concern with: the...
Dates: 1958, undated

Correspondence, 1951-1965

 File — Box: 987, Folder: 1
Identifier: I
Scope and Content of the Records From the Collection: The Records, 1942-1973 (bulk 1952-1972), of the Barbers, Beauticians, and Allied Industries International Association, Local 630 (Augusta, Ga.), provide information about the local's activities during the terms of office of its last two secretaries, F. J. Pritchard and Roger Rodgers. The records include much correspondence, mostly with Journeyman, Barbers, Hairdressers, Cosmetologists and Proprietors International Union (BHCIU) headquarters in Indianapolis, the Georgia State AFL-CIO, the...
Dates: 1951-1965

Correspondence, 1966

 File — Box: 987, Folder: 2
Identifier: I
Scope and Content of the Records From the Collection: The Records, 1942-1973 (bulk 1952-1972), of the Barbers, Beauticians, and Allied Industries International Association, Local 630 (Augusta, Ga.), provide information about the local's activities during the terms of office of its last two secretaries, F. J. Pritchard and Roger Rodgers. The records include much correspondence, mostly with Journeyman, Barbers, Hairdressers, Cosmetologists and Proprietors International Union (BHCIU) headquarters in Indianapolis, the Georgia State AFL-CIO, the...
Dates: 1966

Correspondence, 1967

 File — Box: 987, Folder: 3
Identifier: I
Scope and Content of the Records From the Collection: The Records, 1942-1973 (bulk 1952-1972), of the Barbers, Beauticians, and Allied Industries International Association, Local 630 (Augusta, Ga.), provide information about the local's activities during the terms of office of its last two secretaries, F. J. Pritchard and Roger Rodgers. The records include much correspondence, mostly with Journeyman, Barbers, Hairdressers, Cosmetologists and Proprietors International Union (BHCIU) headquarters in Indianapolis, the Georgia State AFL-CIO, the...
Dates: 1967

Correspondence, January-June 1968

 File — Box: 987, Folder: 4
Identifier: I
Scope and Content of the Records From the Collection: The Records, 1942-1973 (bulk 1952-1972), of the Barbers, Beauticians, and Allied Industries International Association, Local 630 (Augusta, Ga.), provide information about the local's activities during the terms of office of its last two secretaries, F. J. Pritchard and Roger Rodgers. The records include much correspondence, mostly with Journeyman, Barbers, Hairdressers, Cosmetologists and Proprietors International Union (BHCIU) headquarters in Indianapolis, the Georgia State AFL-CIO, the...
Dates: January-June 1968

Correspondence, July-December 1968

 File — Box: 987, Folder: 5
Identifier: I
Scope and Content of the Records From the Collection: The Records, 1942-1973 (bulk 1952-1972), of the Barbers, Beauticians, and Allied Industries International Association, Local 630 (Augusta, Ga.), provide information about the local's activities during the terms of office of its last two secretaries, F. J. Pritchard and Roger Rodgers. The records include much correspondence, mostly with Journeyman, Barbers, Hairdressers, Cosmetologists and Proprietors International Union (BHCIU) headquarters in Indianapolis, the Georgia State AFL-CIO, the...
Dates: July-December 1968

Correspondence, January-June 1969

 File — Box: 987, Folder: 6
Identifier: I
Scope and Content of the Records From the Collection: The Records, 1942-1973 (bulk 1952-1972), of the Barbers, Beauticians, and Allied Industries International Association, Local 630 (Augusta, Ga.), provide information about the local's activities during the terms of office of its last two secretaries, F. J. Pritchard and Roger Rodgers. The records include much correspondence, mostly with Journeyman, Barbers, Hairdressers, Cosmetologists and Proprietors International Union (BHCIU) headquarters in Indianapolis, the Georgia State AFL-CIO, the...
Dates: January-June 1969