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