Skip to main content

Box 710

 Container

Contains 6 Results:

Webster Foods, Inc., 1969-1970

 File — Box: 710, Folder: 194-199
Identifier: VIII
Scope and Contents of the Series From the Series:

Containing correspondence, NLRB cases, contract negotiation material, dues payments, and other assorted items.

Dates: 1969-1970

Statements, Executive Board, 1971-1973

 File — Box: 710, Folder: 200
Identifier: A
Scope and Content of the Records From the Collection: The Amalgamated Meat Cutters and Butcher Workmen of North America, Local 525 (Asheville, N.C.) Records, 1957-1974, consist of correspondence (1961-1973) with national union officials and among intra-union sections; Executive Board Minutes (1967-1973); financial documents (1962-1973) including statements, receipts, and salary payments; organizer's weekly reports (1968); and legal documents (1972). The bulk of the collection consists of company files (1957-1975) relating to various companies...
Dates: 1971-1973

Report, Community Services Department, 1971

 File — Box: 710, Folder: 201
Identifier: A
Scope and Content of the Records From the Collection: The Amalgamated Meat Cutters and Butcher Workmen of North America, Local 525 (Asheville, N.C.) Records, 1957-1974, consist of correspondence (1961-1973) with national union officials and among intra-union sections; Executive Board Minutes (1967-1973); financial documents (1962-1973) including statements, receipts, and salary payments; organizer's weekly reports (1968); and legal documents (1972). The bulk of the collection consists of company files (1957-1975) relating to various companies...
Dates: 1971

Assorted, Human Resources Development Institute, 1971

 File — Box: 710, Folder: 202
Identifier: A
Scope and Content of the Records From the Collection: The Amalgamated Meat Cutters and Butcher Workmen of North America, Local 525 (Asheville, N.C.) Records, 1957-1974, consist of correspondence (1961-1973) with national union officials and among intra-union sections; Executive Board Minutes (1967-1973); financial documents (1962-1973) including statements, receipts, and salary payments; organizer's weekly reports (1968); and legal documents (1972). The bulk of the collection consists of company files (1957-1975) relating to various companies...
Dates: 1971

Fact Sheet, Legislative Department, 1965

 File — Box: 710, Folder: 203
Identifier: A
Scope and Content of the Records From the Collection: The Amalgamated Meat Cutters and Butcher Workmen of North America, Local 525 (Asheville, N.C.) Records, 1957-1974, consist of correspondence (1961-1973) with national union officials and among intra-union sections; Executive Board Minutes (1967-1973); financial documents (1962-1973) including statements, receipts, and salary payments; organizer's weekly reports (1968); and legal documents (1972). The bulk of the collection consists of company files (1957-1975) relating to various companies...
Dates: 1965

Correspondence, minutes, financial statements, circular, 1964, 1968-1972, undated

 File — Box: 710, Folder: 204-205
Identifier: B
Scope and Content of the Records From the Collection: The Amalgamated Meat Cutters and Butcher Workmen of North America, Local 525 (Asheville, N.C.) Records, 1957-1974, consist of correspondence (1961-1973) with national union officials and among intra-union sections; Executive Board Minutes (1967-1973); financial documents (1962-1973) including statements, receipts, and salary payments; organizer's weekly reports (1968); and legal documents (1972). The bulk of the collection consists of company files (1957-1975) relating to various companies...
Dates: 1964, 1968-1972, undated