Skip to main content

Box 5

 Container

Contains 9 Results:

[Fontaine Converting Works, Inc. and Textile Workers Union of America (C.I.O.), November 15, 1950]

 File — Box: 5, Folder: 1
Identifier: 1
Scope and Contents of the Sub-subseries From the File:

The Agreements sub-subseries is arranged alphabetically and then chronologically.

Dates: November 15, 1950]

[Golden Belt Manufacturing Company, Durham, N.C. and Textile Workers Union of America, March 22, 1949; January 28, 1957]

 File — Box: 5, Folder: 2
Identifier: 1
Scope and Contents of the Sub-subseries From the File:

The Agreements sub-subseries is arranged alphabetically and then chronologically.

Dates: March 22, 1949; January 28, 1957]

[Liggett & Myers Tobacco Co. and Lodge No. 721, Durham N.C. and No. 10, Richmond, VA of International Association of Machinists A.F.L.], April 24, 1956]

 File — Box: 5, Folder: 3
Identifier: 1
Scope and Contents of the Sub-subseries From the File:

The Agreements sub-subseries is arranged alphabetically and then chronologically.

Dates: April 24, 1956]

[Ligget & Myers Tobacco Co. and Local Union Nos. 176-177-194-202-208 of Tobacco Workers' International Union A.F.L.-C.I.O. Durham, N.C. Richmond, VA, March 15, 1963]

 File — Box: 5, Folder: 4
Identifier: 1
Scope and Contents of the Sub-subseries From the File:

The Agreements sub-subseries is arranged alphabetically and then chronologically.

Dates: March 15, 1963]

[Martinsville Cotton Mill Co., Inc. and Textile Workers Union of America (C.I.O.), March 24, 1949]

 File — Box: 5, Folder: 5
Identifier: 1
Scope and Contents of the Sub-subseries From the File:

The Agreements sub-subseries is arranged alphabetically and then chronologically.

Dates: March 24, 1949]

[Sterling Cotton Mills, Inc. and the Textile Workers Union of America, A.F. of L. Local No. 1040, February 18, 1953]

 File — Box: 5, Folder: 6
Identifier: 1
Scope and Contents of the Sub-subseries From the File:

The Agreements sub-subseries is arranged alphabetically and then chronologically.

Dates: February 18, 1953]

[Sterling Cotton Mills, Inc. and the Textile Workers Union of America, CIO, April 1, 1951]

 File — Box: 5, Folder: 7
Identifier: 1
Scope and Contents of the Sub-subseries From the File:

The Agreements sub-subseries is arranged alphabetically and then chronologically.

Dates: April 1, 1951]

[United Piece and Dye Works Charleston Plant and United Textile Workers of America, AFL-CIO Local Union No. 333, February 1, 1963-February 1, 1966]

 File — Box: 5, Folder: 8
Identifier: 1
Scope and Contents of the Sub-subseries From the File:

The Agreements sub-subseries is arranged alphabetically and then chronologically.

Dates: February 1, 1963-February 1, 1966]

[Wright Machinery Company Durham, N.C. and Local Union No. 84 Office Employe[e]s International Union A.F. of L., December 30, 1950]

 File — Box: 5, Folder: 9
Identifier: 1
Scope and Contents of the Sub-subseries From the File:

The Agreements sub-subseries is arranged alphabetically and then chronologically.

Dates: December 30, 1950]