THE UAW LOCAL 9 COLLECTION. 98 Manuscript Boxes. Processed: September 3, 1968 Accession Number 274 By: MAB

Size: px
Start display at page:

Download "THE UAW LOCAL 9 COLLECTION. 98 Manuscript Boxes. Processed: September 3, 1968 Accession Number 274 By: MAB"

Transcription

1 98 Manuscript Boxes Processed: September 3, 1968 Accession Number 274 By: MAB The papers of UAW Local 9 were deposited with the Labor History Archives in 1968 by Bendix Local 9. UAW Local 9 services the Bendix Products Corporation of South Bend, Indiana. Local 9 was chartered by the American Federation of Labor in 1933 as the Bendix-Stromberg Workers Federal Labor Union # This union then battled with the company union, Bendix Employees Association, for plant solidarity and control. Early in 1934 a strike vote was taken but later rescinded in favor of an agreement with the company. In 1935, after difference of opinion with the American Federation of Labor about the jurisdiction of the International Union of Automobile Workers, F.L.U. # affilated with the new union, the United Automobile Workers of America and became Local Union #9, U.A.W. November 17, 1936 brought the first sit down strike in the auto industry to Local 9. Workers stayed in the plant for 6 days while agreements were worked out. By the agreement, Bendix Employees Association were denied the right to bargain and so was finally eliminated. Local 9 became the single authorized bargaining agent for Bendix Products Corp., South Bend. Since its organization in 1933, Local 9 has been a strong union and has been influential in labor issues as well as in community issues. For further brief outline, see "We" of Bendix Local 9. The UAW Local 9 Collection covers the period from 1933 to Important subjects are: Strikes Factional Struggles Local Union Elections Political Action Legislation Agreements Umpire Cases Community Services F.E.P.C. Seniority Pension Among the correspondents are: John L. Lewis David Dubinsky George Edwards Frank Morrison Ray Berndt Herschel Davis Philip Carpenter William Knudsen Auto Council Organizing Locals Local 9 organization and history Arnold Atwood Charlton Ozburn Raymond E. Willis Charles Clemens Carl Shipley William Green Adolf Fritz James Poland

2 -2- F.J. Dillon George Addes Homer Martin Harry Marlett Thomas Jeffers Sherman Minton R.J. Thomas Kyle Gleeson Walter Reuther Frederick Van Nuys Robert Grant James B. Carey Ralph Hershberger Robert La Follette Walter Saxton James McEwan Robert Mahoney Stanley Ladd Earl Styers Lloyd Long Howard Ream

3 -3- The UAW Local 9 Collection is arranged in 7 series: 1. Financial Secretary- Treasurer 2. Recording Secretary 3. President 4. Vice President 5. Women's Auxiliary 6. Scrapbooks, & certificates 7. Addenda- Local 115 Description of Series Within each series, the material is arranged chronologically. Subjects within a given year are arranged alphabetically. The first three series are the largest and most complete. There is some overlap within these series in so far as agreements, briefs, grievances and umpire decisions are found in all three series. Since these folders were arranged that way at the outset, they have been left in their original order as far as possible. A glance at the guide will locate the desired material for a given year. Material includes correspondence, grievances, clippings, resolutions, minutes and scrapbooks. Financial Secretary Treasurer - Series 1 The Financial Secretary- Treasurer's records cover the years

4 Series I- Financial- Secretary- Treasurer Box 1 Box 2-4- Bendix 1933 Correspondence 1933 NRA 1933 Carl Shipley - History Agreement 1934 Correspondence- Jan.-Feb Correspondence- March-July 1934 Correspondence- Aug.-Dec Indiana State Fed. of Labor Convention Journal 1934 Reports 1934 A.F. of L Agreements 1935 Bendix 1935 Bendix Employees Assoc Briefs 1935 Incoming Correspondence Jan.-May, 1935 Incoming Correspondence June-Dec, 1935 Outgoing Correspondence 1935 Local 9 Organization 1935 International Newsletters 1935 NLRB 1935 Rates 1935 Agreements 1936 Audit 1936 Convention 1936 Outgoing Correspondence- Feb.-Dec, 1936 Incoming Correspondence- Jan.-June, 1936 Incoming Correspondence- July-Dec, 1936 International Newsletter 1936 Factory Rules 1936 Insurance 1936 NLRB 1936 Parliamentary Law 1936 Rates 1936 Addresses 1937 Agreements & Briefs 1937 Aliens 1937 Audit 1937 Bendix Salaries 1937 Board of Review 1937 Committees 1937 Convention 1937 Convention- UAW 1937 Outgoing Correspondence- Jan.- Oct (8 folders)

5 -5- Box 3 Outgoing Correspondence Nov Outgoing Correspondence Dec Incoming Correspondence Jan.- Dec (4 folders) Letters from Members 1937 Letters from International 1937 Credit Unions 1937 Grievances 1937 Home Appliance 1937 Insurance 1937 International Newsletter 1937 Labor Relations 1937 Legislature 1937 Meeting Minutes 1937 Motions & Resolutions 1937 NLRB 1937 Notices 1937 Rates 1937 Box 4 Research Dept Seniority 1937 Shop Bulletins 1937 Social Security 1937 Unions- Labor Disputes Wage Data 1937 Agreements 1938 (2 folders) Aliens 1938 Board of Review 1938 Christmas Collection 1938 Convention 1938 Outgoing Correspondence Jan Dec (12 folders) Incoming Correspondence Jan Dec (2 folders) Letters from Members 1938 Box 5 Letters from Members 1938 Letters from International Jan Dec (2 folders) District Election 1938 Grievances 1938 (2 folders) Labor Settlement- Toledo 1938 Local 9 History 1938 Motions & Resolutions 1938 Social Security 1938 South Bend Industrial Council 1938 Tool & Die 1938 Agreements 1939 Agreements 1939 Bendix Edition 1939

6 Box 5 (Continued) -6- Convention 1939 Outgoing Correspondence Jan June, 1939 (6 folders) Box 6 Outgoing Correspondence July, Dec (6 folders) Incoming Correspondence 1939 Letters from International 1939 Letters from Members 1939 Letters to Members 1939 District Council 1939 Labor Organization 1939 Box 7 Lawsuit 1939 Legislation 1939 NLRB 1939 Rates 1939 Resolutions 1939 Resolutions on Expenditures 1939 Strike Fund Disbursements 1939 Telegrams 1939 Unemployment Compensation 1939 Work Permits 1939 Agreements 1940 Articles and Clippings 1940 Bendix Edition 1940 Chicago 1940 Outgoing Correspondence Jan Nov (11 folders) Incoming Correspondence 1940 Letters from Members 1940 Box 8 Education Committee 1940 Election 1940 Local Carl Nichols Notebooks 1940 (5 folders) Rate Sheets 1940 (4 folders) Rate Structure Rehire 1940 Reports 1940 Resolutions 1940 Telegrams 1940 Agreements 1941 Convention Proceedings 1941 Box 9 Convention Proceedings 1941 Outgoing Correspondence January, 1941

7 -7- Box 9 (Continued) Box 10 Box 11 Box 12 Incoming Correspondence 1941 Letters from Members 1941 Credit Union 1941 Education Committee Minutes 1941 Employee Resume Legislative Bulletins 1941 Trustees 1941 Affidavit 1942 Agreements 1942 Anderson- Goodyear Case Arbitrations 1942 (2 folders) Bendix Edition 1942 Briefs 1942 Consumers Coop. Outgoing Correspondence Jan April, 1942 (4 folders) Outgoing Correspondence May, Dec, 1942 (8 folders) Incoming Correspondence 1942 Letters from Members 1942 District Council 1942 Ed Dept Ed Dept. Minutes 1942 Local 9 Histor1942 NLRB Films 1942 Noah Goodyear Case Posters 1942 Rates Reports 1942 Softball Trustees 1942 Agreements 1943 Arbitrations 1943 (2 folders) Briefs 1943 (2 folders) Bargaining Stewards 1943 Incoming Correspondence 1943 Discharge Hearings 1943 District Council 1943 Reports 1943 Resolutions 1943 Trustees 1943 Umpire Decisions 1943 Agreements & briefs 1944

8 Box 12 (Continued) Box 13 Box 14 Box 15 Box 16 Arbitration 1944 Bargaining Committee 1944 Bargaining Stewards 1944 Incoming Correspondence 1944 Discharge Hearings 1944 Eighty-First Congress 1944 Financial Reports 1944 Grievances 1944 Home Appliance 1944 Leave of Absence 1944 Locals & Congress- Names 1944 Trustees Convention 1944 Convention Proceedings 1944 Umpire Cases 1944 Umpire Decisions 1944 (2 folders) Agreements & briefs 1945 Bargaining Stewards 1945 Outgoing Correspondence - Jan Sept., 1945 (9 folders) Outgoing Correspondence Oct. 1-15, 1945 Outgoing Correspondence Oct , 1945 Outgoing Correspondence Nov., 1945 Outgoing Correspondence Dec, 1945 Incoming Correspondence Jan- March, 1945 Incoming Correspondence April- June, 1945 Incoming Correspondence July- Dec, 1945 Letters from International 1945 Letters from Members 1945 Department 33 Employment Security Financial Reports 1945 Grievances 1945 Charles Huggins Case 1945 History 1945 Home Appliance 1945 Home Appliance Appeal Grievances Home Appliance Clippings Insurance Policies 1945 Notices to Stewards 1945 Officer 1945

9 -9- Box 16 (Continued) Box 17 Box 18 Box 19 Servicemen's Committee 1945 Umpire Decisions 1945 Veterans Committee 1945 Agreements & briefs 1946 Bargaining Stewards 1946 (2 folders) Bendix Council Burglary Outgoing Correspondence Jan., 1946 Outgoing Correspondence Feb., 1946 Outgoing Correspondence March, 1946 Outgoing Correspondence April, 1946 Outgoing Correspondence May, 1946 to Dec, 1946 (8 folders) Incoming Correspondence 1946 Letters from International 1946 Letters from Members 1946 Letters to members 1946 History 1946 Financial Reports 1946 Charles Garber Collection 1946 Grievances 1946 Cecil Hodson Trial 1946 Home Appliance 1946 Home Appliance Affidavits Insurance 1946 Leave of Absence 1946 Portal to Portal 1946 Resolutions 1946 Tax Report 1946 Umpire Cases 1946 Umpire Decisions 1946 Veterans 1946 Agreements and briefs 1947 Bargaining Committee 1947 Bargaining Stewards 1947 Bureau of National Affairs 1947 Outgoing Correspondence Jan., August, 1947 (8 folders) Outgoing Correspondence Sept., Dec, 1947 (4 folders) Incoming Correspondence 1947 Letters from International 1947 Letters from members Letters to members Financial Reports 1947

10 -10- Box 19 (Continued) Box 20 Box 21 Box 22 Box 23 Grievances 1947 Housing Project Bonds Insurance 1947 Leave of Absence Political Action Committee 1947 Sick & Welfare 1947 Sick & Welfare Christmas List 1947 Taft- Hartley 1947 Unemployment Compensation 1947 Agreements & briefs 1948 Arbitration Cases 1947 Bargaining Committee 1948 (2 folders) Bargaining Stewards 1948 Bylaws 1948 Convention 1948 Outgoing Correspondence Jan., Dec, 1948 (12 folders) Incoming Correspondence 1948 Letters from Members Letters from International Fair Practices 1948 Financial Reports 1948 Grievances 1948 Insurance 1948 Law Suit & Strike 1948 Leave of Absence 1948 NLRB 1948 Press Releases 1948 Requests for Transfer 1948 Pattern Maker 1948 P A C 1948 Sick & Welfare 1948 (2 folders) Taft- Hartley 1948 Umpire Decisions 1948 Clothing Drive 1949 Coop. Tire Store 1949 Outgoing Correspondence- Jan., April, 1949 (4 folders) Outgoing Correspondence- May, Dec, 1949 (8 folders) Incoming Correspondence 1947 Letters from International 1949 Letters from Members 1947

11 -11- Box 23 (Continued) Box 24 Box 25 Box 26 Election Ballots 1947 Financial Reports 1949 Grievances 1947 Insurance 1947 Leave of Absence 1949 Notes 1949 PAC 1949 Press Releases 1949 Radio Scripts 1949 Requests for Transfer 1949 Henry Dow seniority case 1949 Sick & Welfare 1949 (2 folders) Strike 1949 Strike Reports 1949 (2 folders) Taft-Hartley 1949 Auto Council 1950 Bylaws 1950 Comp Conventions 1950 Outgoing Correspondence Jan Oct (10 folders) Outgoing Correspondence Nov Outgoing Correspondence Dec Incoming Correspondence 1950 Letters from International 1958 Letters from members Income Tax Financial Reports 1950 Pension Petition for special meeting 1950 PAC 1950 Requests for transfer 1950 Shop bulletins 1950 (2 folders) Sick & Welfare 1950 (2 folders) Taft-Hartley 1950 Tax File 1950 Thank you notes 1950 Bylaws 1951 Conventions 1951 Outgoing Correspondence Jan Dec (12 folders) Incoming Correspondence 1951 (3 folders) Letters from International 1951 Letters from Members 1951

12 -12- Box 27 Christmas 1951 Financial Reports 1951 Gate Check Income Tax 1951 Insurance 1951 PAC 1951 Requests for transfer 1951 Shop Bulletins 1951 (2 folders) Sick & Welfare 1951 (4 folders) Sick & Welfare Notes 1951 Taft-Hartley 1951 Tax file 1951 Telegrams 1951 Tool Machines 1951 Auto Council 1952 (2 folders) Box 28 Bargaining Stewards 1952 Bylaws 1952 Christmas 1952 Committee Activity Sheets 1952 Conventions 1952 Outgoing Correspondence Jan Dec (12 folders) Incoming Correspondence 1952 Financial Reports 1952 Flower & fruit cake notes Box 29 Halloween Party 1952 Income Tax 1952 Indiana I U C 1952 Insurance 1952 PAC 1952 Requests for transfer 1952 Shop Bulletins 1952 (2 folders) Sick & Welfare 1952 (4 folders) Sick & Welfare Hosp. Equip Sick & Welfare Notes 1952 Taft-Hartley 1952 Box 30 Tax file 1952 Veterans Dept Auto council 1953 (2 folders) Bargaining stewards 1953 Bylaws 1953 Committee Activity Sheets 1952 Outgoing Correspondence Jan Dec (12 folders)

13 Box 30 (Continued) Box 31 Box 32 Box Letters from members Disqualified Stewards 1953 Election ballots 1953 Gate check Income tax 1953 Insurance 1953 PAC 1953 (2 folders) PAC leaflets 1953 PAC 1953 Picnic 1953 Shop Bulletins 1953 Sick & Welfare Hosp. Equip. Tax file 1953 Taft-Hartley 1953 Thank you notes 1953 Veterans dept Veterans Raffle 1953 Auto council 1954 (3 folders) Committee Activity sheets 1954 Bylaws 1954 Conventions 1954 Outgoing Correspondence Jan Dec (12 folders) Letters from members 1954 Cost of living 1954 Disqualified Stewards 1954 Financial Reports 1954 Income Tax 1954 PAC 1954 (3 folders) Shop bulletins 1954 Sick & Welfare 1954 Sick & Welfare Hosp. Equip Taft-Hartley 1954 Tax file 1954 Thank you notes 1954 Withdrawal 1954 Agreements 1955 Audits 1955 Auto Council 1955 Christmas List (2 folders) Contract Negotiations 1955 (2 folders) Conventions 1955 Outgoing Correspondence Jan.- March, 1955

14 -14- Box 33 (Continued) Box 34 Box 35 Box 36 Box 37 Outgoing Correspondence April- June, 1955 Outgoing Correspondence July- Sept., 1955 Outgoing Correspondence Oct.- Dec, 1955 Incoming Correspondence 1955 Letters from members 1955 District 4 Conference 1955 Financial Reports 1955 Guaranteed Wage 1955 Income Tax 1955 Junior Baseball 1955 Kohler Strike (3 folders) Junior Baseball 1955 (2 folders) Local PAC 1955 Shop bulletins 1955 Sick & Welfare Hosp. Equip Strike Notes 1955 Tax file 1955 Thank you notes 1955 Auto council 1956 Outgoing Correspondence Jan.- March, 1956 Outgoing Correspondence Apr.- June, 1956 Outgoing Correspondence July- Sept., 1956 Outgoing Correspondence Oct.- Dec, 1956 Letters from members 1956 Financial reports 1956 Income Tax 1956 Legislature 1956 Picnic 1956 Shop bulletins 1956 Sick & Welfare 1956 (2 folders) Sick & Welfare Hosp. Equip State Convention 1956 Tax file 1956 Unclaimed pay checks 1956 VFW Raffle 1956 Auto Council 1957 Bowling Tournament 1957 Christmas Collection 1957 Christmas Collection 1957

15 -15- Box 37 (Continued) Box 38 Box 39 Box 40 Outgoing Correspondence Jan.-March, 1957 Outgoing Correspondence Apr.-June, 1957 Outgoing Correspondence July-Sept., 1957 Outgoing Correspondence Oct.- Dec, 1957 Letters from members Financial Reports 1957 Income Tax 1957 Legislature 1957 Ralph Miller Case 1957 Shop Bulletins 1957 (2 folders) Sick & Welfare 1957 Sick & Welfare Hosp. Equip Tax file 1957 Unclaimed payroll checks 1957 Withdrawals 1957 Auto Council 1958 Christmas List 1958 (2 folders) Conventions 1958 Outgoing Correspondence Jan.- March, 1958 Outgoing Correspondence April- June, 1958 Outgoing Correspondence July- Sept., 1958 Outgoing Correspondence Oct.-Dec, 1958 Letters from members 1958 Financial reports 1958 Fluoridation Campaign 1958 (2 folders) Fluoridation Campaign 1958 Henry Huck Case (2 folders) Income Tax 1958 Picnic 1958 Shop Bulletins 1958 Shop Bulletins 1958 Sick & Welfare 1958 Sick & Welfare Hosp. Equip UAW Summer School 1958 Unclaimed payroll 1958 Withdrawal 1958 Audits 1959 Correspondence Jan.- March, 1959 Correspondence April- Aug., 1959 Correspondence Sept.- Oct., 1959 Correspondence Nov.- Dec, 1959

16 -16- Box 40 (Continued) Financial reports 1959 Shop bulletins 1959 (2 folders) Sick & Welfare Hosp. Equip Withdrawal dues 1959 (4 folders) Correspondence Jan.-Dec, 1960 (4 folders) Delinquents 1960 Correspondence Jan.-Dec, 1961 (3 folders) Box 41 Delinquents 1961 Correspondence Jan.-Dec, 1962 (3 folders) Delinquents 1962 Miscellaneous undated RECORDING SECRETARY - Series 2 Much of the President's correspondence is found in the Recording Secretary's files. Since this material was routed to the secretary to answer or to file, it has been left with the rest of the secretary's files. The Recording Secretary's records cover the years Minute books are inclusive from Local 9 Series 2 Recording Secretary Box 42 Carl Shipley Membership Booklet 1933 Incoming Correspondence 1933 Incoming Correspondence-Feb.-May, 1934 Incoming Correspondence-June-Dec., 1934 Outgoing Correspondence 1934 Miscellaneous 1934 Motions & Resolutions 1934 American Youth Congress 1935 Bendix Employees Assoc Incoming Correspondence- Jan.-Dec, 1935 (3 folders) Outgoing Correspondence- Jan.-Dec, 1935 (2 folders) Miscellaneous 1935 Audit 1936

17 -17- Box 42 (Continued) Box 43 Box 44 Charter 1936 Convention 1936 Outgoing Correspondence 1936 Incoming Correspondence 1936 Miscellaneous 1936 Motions & Resolutions 1936 Agreements 1937 Bendix Communications 1937 Convention 1937 Outgoing Correspondence 1937 Incoming Correspondence 1937 Motions & Resolutions th Congress 1937 Agreements 1938 Committees 1938 Conventions 1938 Incoming Correspondence- Jan.- Dec, 1938 (6 folders) Outgoing Correspondence 1938 Legislation 1938 Meeting 1938 Miscellaneous 1938 Motions & Resolutions 1938 Affidavits & Summons 1939 Agreements 1939 Bylaws 1939 Committees 1939 Conventions 1939 Incoming Correspondence- Jan., Feb., March, 1939 (3 folders) Incoming Correspondence- April- May, 1939 Incoming Correspondence- June, 1939-Dec, 1939 (6 folders) Outgoing Correspondence Grievances 1939 Labor Day 1939 Motions & Resolutions 1939 Rates- Competitors 1939 Restraining Order 1939 Trade & Industrial Ed Conference 1939 Addresses 1940 Affidavit 1940 Agreements 1940 Auto Council 1940 Auto Production Bulletin 1940 Convention 1940

18 -18- Box 44 (Continued) Outgoing Correspondence Jan.-March, 1940 Outgoing Correspondence April, 1940 Box 45 Outgoing Correspondence May, 1940-Dec, 1940 (4 folders) Incoming Correspondence- Jan., 1940-Dec, 1940 (7 folders) Discharge Hearing 1940 Lewis Duntley Case 1940 Educ. Dept Elections 1940 Box % payroll letter Grievances 1940 Indiana CIO Bulletin 1940 Legislation 1940 Miscellaneous 1940 Motions & Resolutions 1940 Picnic 1940 Wm Raub Case Rates 1940 Rates 1940 Rates- Studebaker 1940 Social Security 1940 Tool & Die 1940 Addresses & Committees 1941 Affidavits 1941 Agreements 1941 Audit 1941 Bargaining Committee Meetings 1941 (2 folders) Bendix Council 1941 Bendix Employees Credit Union 1941 Bylaws 1941 Convention Proceedings 1941 Outgoing Correspondence Jan.-May, 1941 Box 47 Outgoing Correspondence June-Dec, 1941 Incoming Correspondence- Jan., Dec, 1941 (7 folders) Discharge Hearings 1941 Financial Reports 1941 Alfred Feitz Case 1941 Grievance Committee 1941 Incentive 1941 Indiana Tool & Die & Maintenance 1941 Insurance 1941 I.U.C. Constitution 1941 Kenneth Kirchner Case 1941

19 -19- Box 47 (Continued) Box 48 Box 49 Cecyle Jennings Matthews Case 1941 Miscellaneous 1941 Motions & Resolutions 1941 Rates 1941 St. Joseph County-CIO 1941 Trustees Report 1941 Affidavits 1942 Agreements 1942 Audit 1942 Bargaining Committee 1942 Bargaining Committee Meetings 1942 Bendix-Owosso 1942 Blood Donations 1942 Chester Bolyeat Case 1942 Briefs 1942 Bylaws 1942 Harland Burcham Case 1942 Harold Conery Case 1942 Lawrence Cook Case 1942 Cost of Living Outgoing Correspondence- Jan.- June, 1942 Outgoing Correspondence- July- Dec, 1942 Incoming Correspondence- Jan.-Dec, 1942 (4 folders) Discharge Hearings 1942 Election 1942 Female Placement 1942 Financial Reports 1942 Grievances 1942 Meetings 1942 Miscellaneous 1942 Motions & Resolutions 1942 Rates 1942 (3 folders) Recognition 1942 C. Rice Case 1942 Swing Shift 1942 Umpire Cases 1942 War Production Drive Committee 1942 Wayne Plant 1942 Acreage Report 1943 Agreements 1943 Assessments 1943 Bendix Communications 1943 Bendix Plant Rules 1943 Incoming Correspondence 1943 Outgoing Correspondence Jan.-Dec, 1943 (3 folders)

20 -20- Box 50 Discharge Hearings 1943 Election 1943 (2 folders) Female Placement 1943 F E P C 1943 Financial Reports 1943 Andy Fuze Case 1943 Grievances 1943 Incentive 1943 Inequalities 1943 Initiation Kit 1943 Wilma Kizer Case 1943 Legislation 1943 Local 330 Organization 1943 Meetings 1943 Miscellaneous 1943 Motions and resolutions 1943 Office of Price Administration 1943 Mike Paturalski Case 1943 Rates 1943 (2 folders) Box 51 Rates 1943 Resignations 1943 Timekeepers 1943 Tool & Die- Skilled Trades 1943 Trustees 1943 War Production Drive Committee 1943 Umpire Cases 1943 Umpire Decisions 1943 War Labor Board Directives 1943 War Manpower Commission 1943 War Policy Conference 1943 Agreements 1941 Appeals 1944 Apprenticeship 1944 Arbitration Awards 1944 Audit 1944 Auto Council 1944 Bargaining Committee 1944 Otto Base Case 1944 Bendix Communications 1944 Bendix Council 1944 Briefs 1944 Bylaws 1944 Charges 1944 CIO Industrial Union Council 1944 CIO War Labor Board 1944 Committees 1944 Complaints vs members 1944

21 -21- Box 52 Convention-UAW 1944 Convention-State 1944 Incoming Correspondence- Jan., 1944-Dec, 1944 (5 folders) Outgoing Correspondence- Jan., 1944-Dec, 1944 (3 folders) Discharge Hearings 1944 Election 1944 (3 folders) Robert Grant 1944 Grievances 1944 (2 folders) Home Appliance 1944 Incentive 1944 Box 53 Insurance 1944 Legislation 1944 Local Adam Lukasiak Case 1944 Medical Center 1944 Meeting Minutes 1944 Members-discharged & returned 1944 Miscellaneous 1944 Motions & resolutions 1944 National Aircraft Conference 1944 NLRB 1944 Office of Price Administration Officers 1944 P.A.C Rates 1944 St. Joseph County Council 1944 Seniority-Veterans 1944 Sick & Welfare Committee 1944 Stewards Lectures 1944 Tool & Die 1944 Trustees 1944 Umpire Cases 1944 (2 folders) Umpire Decisions 1944 Umpire Notices 1944 War Labor Board 1944 War Manpower Commission 1944 War Relief 1944 Yearbook 1944 Box 54 Agreements 1945 Appeals 1945 Bendix Communications 1945 Bendix Council 1945 Briefs 1945 Roscoe Claxton Case 1945

22 -22- Box 54 (Continued) Box 55 Box 56 Outgoing Correspondence 1945 Incoming Correspondence Jan., 1945-Dec, 1945 (6 folders) Dept Dept Discrimination report 1945 Election 1945 Grievances 1945 Insurance 1945 Lay Off Procedure 1945 Legislation 1945 Local 105 UOPWA CIO 1945 Local 603- Audit 1945 Meetings 1945 Miscellaneous 1945 Motions & resolutions 1945 Officers 1945 Rates 1945 St. Joseph County Council 1945 St. Joseph County Directory 1945 Seniority- Loss 1945 Seniority- Veterans 1945 Special Meeting 1945 Tool & Die Rates 1945 Tool Room Raise 1945 Trustees 1945 Umpire Cases 1945 Umpire Notices 1945 Veterans Agreement 1945 Wages- Stabilization & guarantee 1945 Bylaws 1946 Convention 1946 Incoming Correspondence January, 1946 Incoming Correspondence Feb.-March, 1946 Outgoing Correspondence 1946 Election 1946 Motions & Resolutions 1946 Rates 1946 Umpire Notices 1946 Veterans Manual 1946 Affidavits 1947 Auto Council 1947 Bargaining Committee 1947 Broadcaster 1947 Bylaws 1947 Convention 1947 Incoming Correspondence 1947

23 -23- Box 56 (Continued) Box 57 Box 58 Outgoing Correspondence April-July, 1947 Education Committee 1947 Farm Equipment Merger 1947 Insurance Committee 1947 Matthews Jennings Case Legislation 1947 Meetings 1947 Miscellaneous 1947 Motions & resolutions 1947 P A C Committee 1947 Plant 3 Conciliation Meeting 1947 Saxton-Neff Trial 1947 Shop Bulletins 1947 Umpire Cases 1947 (3 folders) Walnut Grove Housing 1947 Yates-Neff Trial 1947 Yates-Rogers Case 1947 Administrative letter 1948 Auto Council 1948 Bendix Dept. 9-A dispute 1948 Bylaws 1948 Committees 1948 Contact 1948 I.U.C. Convention 1948 Incoming Correspondence Jan,-Aug., 1948 Incoming Correspondence Sept.-Dec, 1948 Education Conference 1948 International Executive Board 1948 Motions & Resolutions 1948 P A C fund 1948 Pattern Makers 1948 Picnic 1948 Saxton reports 1948 Shop Bulletins 1948 Skilled Trades 1948 Social Security 1948 Stewards 1948 Summer School 1948 UAW Departments 1948 Administrative letter 1949 Auto Council 1949 Bylaws 1949 Bylaws Committee 1949 Convention 1949 County Strike Fund 1949 (2 folders) Incoming Correspondence 1949

24 -24- Box 58 (Continued) Box 59 Box 60 Box 61 Outgoing Correspondence 1949 Foundry Dept International Constitution 1949 International Executive Board Meetings 1949 Genevieve Kaplachinski Case 1949 Ladd report 1949 Legislation 1949 Miscellaneous 1949 Motions & Resolutions 1949 Umpire Cases 1949 (3 folders) Umpire Cases 1949 (2 folders) Administrative Letter 1950 Bylaws 1950 Incoming Correspondence Jan.-July, 1950 Incoming Correspondence Sept.-Dec, 1950 Miscellaneous 1950 Inequalities 1950 International Executive Board Meeting 1950 Local 105- UOPWA-1950 Meetings 1950 Motions & resolutions 1950 Negotiations 1950 Pension Shop Bulletins 1950 (3 folders) Skilled Trades 1950 Pension Board (6 folders) Administrative Letter 1951 Bargaining Agenda 1951 CIO Industrial Union Council Incoming Correspondence 1951 Outgoing Correspondence 1951 International Constitution 1951 Legislation 1951 Motions and resolutions 1951 Shop Bulletins 1951 (3 folders) Trustees report 1951 Umpire Cases 1951 Bylaws Incoming Correspondence 1952 Outgoing Correspondence 1952 Indiana State Convention 1952 (2 folders) Insurance 1952

25 -25- Box 61 (Continued) Box 62 Box 63 Box 64 Miscellaneous 1952 Motions & Resolutions 1952 Shop Bulletins 1952 Smoking Survey 1952 Bendix Directory 1953 Bylaws 1953 Community Services 1953 Convention 1953 Outgoing Correspondence 1953 Incoming Correspondence 1953 Insurance 1953 Miscellaneous 1953 Motions & Resolutions 1953 Picnic 1953 Shop Bulletins 1953 Tool Design Tool Design Administrative Letter 1954 Bylaws 1954 Council for Community Services 1954 Outgoing Correspondence 1954 Motions & Resolutions 1954 Philip Murray Memorial 1954 Picnic 1954 Shop Bulletins 1954 (2 folders) Administrative Letter 1955 Agreements 1955 Bendix Council 1955 Bendix Directory 1955 Bylaws 1955 City Politics 1955 Council of Community Services 1955 (2 folders) Incoming Correspondence April-Dec., 1955 Outgoing Correspondence 1955 Motions and resolutions 1955 Shop Bulletins 1955 (2 folders) Administrative letter 1956 Aging 1956 Auto Council 1956 Bylaws 1956 Incoming Correspondence Jan-June, 1956 Incoming Correspondence July-Dec., 1956 Outgoing Correspondence 1956

26 -26- Box 64 (Continued) Box 65 Letters from International 1956 Council for Community Services 1956 International Executive Board 1956 Labor Trends 1956 Legislation 1956 Meetings 1956 Motions and resolutions 1956 Region Shop Bulletins Shop Bulletins 1956 (2 folders) Skilled Trades 1956 Umpire Cases 1956 Addresses 1957 Administrative letter 1957 American Federation of Labor 1957 Aging 1957 Auto Council 1957 Bendix Council 1957 Boycotts 1957 Chamber of Commerce 1957 CIO 1957 Clippings 1957 Community Services 1957 Contract 1957 Conventions 1957 COPE 1957 Incoming Correspondence 1957 Outgoing Correspondence 1957 Letters from International 1957 Die Cast Council 1957 Education Committee 1957 Elections 1957 F E P C 1957 Foundry Council 1957 International Executive Board Meetings 1957 Legislative Data 1957 Box 66 Motions & resolutions 1957 Pension board 1957 Procedural Survey 1957 Rates 1957 Recreation Committee 1957 Region Retirees 1957 Right to Work Law 1957 Shop Bulletins 1957 (3 folders) Stewards 1957 Summer School 1957

27 -27- Box 66 (Continued) Box 67 Box 68 Supplementary Unemployment Benefits 1957 Surplus Food 1957 Umpire Cases 1957 Umpire Decisions 1957 United Fund 1957 Voting Fines 1957 Contract Negotiations 1958 (2 folders) Incoming Correspondence 1958 Pension Board 1958 Skilled Trades 1958 Supplemental Unemployment Benefits 1958 Addresses 1959 Administrative Letter 1959 American Federation of Labor 1959 Agreements 1959 Auto Council 1959 Bargaining Committee 1959 Bendix Council 1959 Community Services 1959 Contract Data 1959 Convention 1959 COPE 1959 Incoming Correspondence Jan.- March, 1959 Incoming Correspondence April-Dec, 1959 Outgoing Correspondence 1959 Letters from International 1959 Die Cast Council 1959 Local 9 Election 1959 Local Foundry Council 1959 International Executive Board 1959 Legislature 1959 Meeting Minutes 1959 Miscellaneous 1959 Motions and resolutions 1959 Pension Board Jan.-June, 1959 Pension Board Aug.-Dec, 1959 Region Retirees Group 1959 Shop Bulletins 1959 (2 folders) Skilled Trades 1959 Supplemental Unemployment Benefit 1959 Clippings undated Mats undated Miscellaneous undated

28 -28- Box 69 Umpire Cases (7 folders) Box 70 Minutes Day Workers Aug.17, 1933-April, 1934 Minutes Day Workers April, Jan., 1935 Minutes Day Workers Jan., Sept., 1936 Minutes Day Workers Sept., Aug., 1937 Minutes Day Workers Aug., 1937-Aug., 1938 Minutes Day Workers Sept., 1938-Oct., 1940 Minutes Day Workers Dec, 1940-Feb., 1943 Box 71 Minutes Day Workers March, 1943-June, 1945 Minutes Day Workers July, 1945-Oct., 1947 Minutes Night Workers July, 1936-July, 1937 Minutes Night Workers Oct., Nov., 1939 Minutes Night Workers Jan., 1942-Feb., 1943 Minutes Night Workers March, Oct., 1946 Box 72 Minutes 1st Shift Oct., 1947-Jan., 1949 Minutes 1st Shift Feb., 1949-Aug., 1949 Minutes 1st- 3rd Shift- Aug., 1949-Nov., 1950 Minutes 2nd Shift- Oct., 1946-Aug., 1949 Minutes 3rd Shift- April, 1943-Jan., 1945 Minutes 3rd Shift- Jan., 1945-July, 1949 Box 73 Minutes-All Unit Meetings 1948 Minutes-All Unit Meetings Nov., 1950-Dec, 1952 Minutes-All Unit Meetings 1952 Minutes - All Unit Meetings Jan., 1953-March, 1954 Box 74 Minutes-All Unit Meetings April, 1954-Feb., 1956 Minutes-All Unit Meetings Feb., June, 1957 Minutes- Officers May, 1936 Minutes- Officers Jan., 1939-Sept., 1940 Minutes-Officers 1940 Minutes-Officers Oct., 1940-March, 1943 Box 75 Minutes-Officers March, 1943-June, 1946 Minutes-Officers July, 1946-Feb., 1949 Minutes-Officers Feb., 1949-July, 1951

29 Box 75 (Continued) Box Minutes-Officers July, 1951-May, 1954 Summary Minutes 1951 Summary Minutes 1952 Minutes-Summary, 1953 Minutes-Summary, 1954 Minutes-Summary, Jan.-Aug., 1955 Minutes-Summary, Sept.-Dec, 1955 Minutes-Summary, 1956 Minutes-Summary, 1957 Minutes-Stewards Minutes-Stewards 1944 Minutes-Stewards Nov., 1944-Feb., 1945 Minutes-Stewards 2nd-1957 Minutes-Stewards 2nd-1959 Minutes-Stewards 2nd-1960 Minutes-Stewards 2nd-March, 1960-Dec., 1963 Minutes-Stewards 2nd-1961 Minutes-Stewards 2nd-1962 Minutes-Stewards-1st-Sept., 1959-Jan., 1963 Minutes-Stewards-1st-1959 Minutes-Stewards-1st-1961 Mi nutes-stewards-1st-1962 Minutes-Stewards-1st-1963 Box 77 Minutes Tool Design-March, 1949-Feb.,1953 Minutes Tool Design-1953 Minutes Tool Design-1954 President-Series 3 The records of the Presidents cover the years Local 9 President Series 3 Box 78 American Federation of Labor Communication 1933 Affidavit 1933 Bendix Communications 1933 Bendix-American Federation of Labor Conference 1933 Bendix Employees Association 1933 Outgoing Correspondence 1933 Incoming Correspondence 1933 NRA Code 1933 Resolutions 1933

30 -30- Box 78 (Continued) Box 79 Telegrams 1933 Affidavits 1934 Agreements 1934 Bendix Notices 1934 Bendix Employees Association 1934 Bendix Financial Report 1934 Clippings, Newsletters 1934 Conferences 1934 Outgoing Correspondence Jan.-Aug., 1934 Outgoing Correspondence Sept.-Dec, 1934 Incoming Correspondence Jan.-Sept.14, 1934 Incoming Correspondence Sept.15-Dec., 1934 Elections 1934 Expenses 1934 Grievances 1934 Local Notices 1934 Miscellaneous resolutions 1934 Plant Map 1934 Proposals 1934 Rates 1934 Speeches 1934 Telegrams 1934 Affidavits 1935 Bendix Factory Rules 1935 Bendix Financial Data 1935 Bendix Notices 1935 Outgoing Correspondence 1935 Incoming Correspondence Jan.-Aug., 1935 Incoming Correspondence Sept.-Dec, 1935 Memos 1935 Miscellaneous resolutions 1935 Miscellaneous Shipping 1935 NLRB 1935 Telegrams 1935 Wage Rates 1935 Bendix Employees Assoc Clippings & Notices 1936 Outgoing Correspondence 1936 Incoming Correspondence 1936 NLRB 1936 Local 9 History 1938 Incoming Correspondence 1940 Rates 1940 Resolutions 1940 Incoming Correspondence 1941 Agreements 1942 Incoming Correspondence 1942

31 -31- Box 79 (Continued) Box 80 Grievances 1942 NLRB 1942 Briefs 1943 Umpire Cases Agreements 1944 Clippings 1944 Incoming Correspondence 1944 NLRB 1944 Timecheck 1944 Veterans 1944 Agreements 1945 Briefs 1945 Incoming Correspondence 1945 Outgoing Correspondence 1945 Department Ruby Stahl Case Umpire Cases 1945 Umpire Cases-Ford 1945 Wage Adjustment 1945 Outgoing Correspondence 1946 Recommendations 1946 Veterans 1946 Agreements 1947 Incoming Correspondence 1947 Outgoing Correspondence 1947 Grievances 1947 Holiday pay 1941 Rates 1947 Umpire Decisions 1947 Agreements 1948 Outgoing Correspondence 1948 Incoming Correspondence 1948 Grievances 1948 Holiday pay 1948 Rates 1948 Box 81 Agreements 1949 Auto-Lite 1949 Bargaining Committee 1949 Bendix Strike 1949 (2 folders) Clippings 1949 Incoming Correspondence March-May, 1949 Incoming Correspondence June, 1949 Incoming Correspondence July-Oct., 1949 Outgoing Correspondence 1949 Letters from members 1949 Grievances Withdrawn 1949

32 -32- Box 81 (Continued) Holiday pay 1949 Notices 1949 Press releases 1949 Radio Scripts 1949 Strike Committee 1949 Strike Negotiations 1949 (2 folders) Telegrams 1949 Writs a Agreements 1950 Bargaining Committee 1950 Committee Meetings 1950 Community Services 1950 Contract 1950 Outgoing Correspondence 1950 Incoming Correspondence 1950 Grievances 1950 Holiday pay 1950 Local Addresses 1950 Pension Agreement Veterans 1950 Agreements 1951 Bargaining Committee 1951 Community Services 1951 Outgoing Correspondence Jan-July, 1951 Outgoing Correspondence Aug-Dec., 1951 Incoming Correspondence 1951 Grievances 1951 (2 folders) Holiday pay 1951 Local Rates 1951 Sherland-Knapp Case 1951 Wage Stabilization 1951 Box 82 Agreements 1952 Administrative Letter 1952 Bargaining Committee 1952 Bendix Council 1952 Outgoing Correspondence 1952 Incoming Correspondence 1952 Day Work 1952 Holiday pay 1952 Pension 1952 Rates 1952 Rate Structure Stewards 1952 Surveys 1952 Administrative Letter 1953 Agreements 1953 (2 folders) Board Meetings 1953 Briefs 1953

33 Box 82 (Continued) Outgoing Correspondence 1953 Incoming Correspondence 1953 Directory 1953 Engineering Rates 1953 Grievances 1953 Holiday pay 1953 Indiana CIO Notes 1953 Insurance 1953 Local PAC 1953 Procedural Survey 1953 Quota Box 83 Box 84 Rates 1953 (3 folders) Rate Structure 1953 Region 1953 Seniority 1953 Wage Survey 1953 Aging 1954 Agreements 1954 Board Meetings 1954 Committee Meetings 1954 Community Services 1954 Outgoing Correspondence 1954 Incoming Correspondence 1954 Dept Engineering Report 1954 F E P C 1954 Holiday pay 1954 Industrial Education 1954 Insurance 1954 Job Shops 1954 Local Petition 1954 President's Meeting 1954 Rates 1954 (2 folders) Umpire Cases-Ford 1954 Veterans 1954 Administrative Letter 1955 Agreements 1955 Board Meetings 1955 Committee Activity Sheets 1955 Community Services 1955 Incoming Correspondence 1955 Outgoing Correspondence 1955 Letters from International 1955

34 Box 84 (Continued) Box 85 Box 86 Box 87 Grievances 1955 Holiday pay 1955 Insurance 1955 Leave of Absence 1955 Rates Umpire Cases 1955 (4 folders) Umpire Cases Notes 1955 Umpire decisions 1955 Veterans 1955 Agreements 1956 Committees 1956 Contract 1956 Incoming Correspondence 1956 Outgoing Correspondence Jan-Feb., 1956 Outgoing Correspondence March-July, 1956 Outgoing Correspondence Aug.-Dec, 1956 Grievances 1956 (2 folders) Grievances 1956 (2 folders) Holiday pay 1956 Local Political Action 1956 Rates 1956 Umpire Cases 1956 (3 folders) Agreements 1957 Vern Burbridge Case 1957 Committee Appointments July, 1957 Committee Appointments Aug., 1957 Committee Appointments Sept., 1957 Committee Appointments Oct., 1957 Committee Appointments Nov., 1957 Committee Appointments Dec, 1957 Committee Meetings 1957 Outgoing Correspondence Jan.-June, 1957 Outgoing Correspondence Sept.-Dec, 1957 Incoming Correspondence 1957 Letters from International 1957 Directory 1957 Woodrow Gordon Case 1957 Grievances 1957 Holiday pay 1957 Leave of Absence 1957 Political Action 1957

35 -35- Box 87 (Continued) Box 88 Box 89 Box 90 Administrative Letter 1958 (2 folders) Aging 1958 Agreements 1958 Agreements 1958 Auto Council 1958 CIO-State 1958 Committee Appointments 1958 (2 folders) Committee Meetings 1958 Community Services 1958 Conventions 1958 COPE 1958 Outgoing Correspondence Jan-April, 1958 Outgoing Correspondence May-Aug., 1958 Outgoing Correspondence Sept.-Dec, 1958 Incoming Correspondence Jan.-March, 1958 Incoming Correspondence April-Aug., 1958 Incoming Correspondence Sept.-Dec, 1958 Letters from International 1958 (2 folders) Election 1958 Foundry Council 1958 Holiday pay 1958 International Board Meetings 1958 Local 9 Executive Board Minutes 1958 Notices 1958 Pension 1958 Region 1958 Rates 1958 Resolutions 1958 Skilled Trades 1958 Supplemental Unemployment Benefit 1958 Umpire Cases 1958 Umpire Decisions 1958 Agreements 1959 Committee Appointments 1959 Committees 1959 Correspondence Jan.-July, 1959 Correspondence-Aug.-Dec, 1959 Grievances 1959 Rates 1959 (3 folders) Supplemental Unemployment Benefits 1959 Addresses 1960 Committees 1960

36 -36- Box 90 (Continued) Correspondence 1960 Committees 1961 Correspondence 1961 Committees 1962 Box 91 Correspondence Jan.-June, 1962 Correspondence July-Dec, 1962 Correspondence 1963 Directory 1968 Miscellaneous undated Vice President- Series 4 The Vice-President records cover the years Local 9 Vice President Series 4 Box 92 Correspondence Nov.-Dec, 1945 Correspondence Jan.-June, 1946 Correspondence July-Sept., 1946 Correspondence Oct.-Dec, 1946 Youts Trust Fund 1946 Correspondence Jan.-March, 1947 Youts Trust Fund 1947 Correspondence- April, 1953 Correspondence 1956 Correspondence Jan.-May, 1957 Women's Auxilliary- Series 5 The Women's Auxilliary records are fairly complete from 1937 through 1942 but are inclusive from Box 93 Clippings 1936 Bank Book 1937 Clippings & pamphlets 1937 Outgoing Correspondence 1937 Incoming Correspondence 1937 Legislature 1937 Organization Guide 1937 Resolutions 1937 Cost of Living 1938 Outgoing Correspondence 1938 Incoming Correspondence Jan.-March, 1938 Incoming Correspondence April-Dec, 1938 Financial Data 1938

37 -37- Box 93 (Continued) Box 94 Health 1938 Labor's Coordinating Council 1938 Ladies Garment Workers 1938 Legislation 1938 Miscellaneous 1938 Organization Drive 1938 Resolutions 1938 Women's Auxiliary International Report 1938 Bylaws 1939 Conferences 1939 Outgoing Correspondence 1939 Incoming Correspondence Jan.-June, 1939 Incoming Correspondence July-Dec, 1939 Labor's Coordinating Council 1939 Legislation 1939 Resolutions 1939 Social Security 1939 Outgoing Correspondence 1940 Incoming Correspondence 1940 Education Dept Legislature 1940 National Coordinating Committee Conference 1940 Procedure 1940 Resolutions 1940 Women's Auxiliary Conference 1940 Women's Auxiliary News 1940 Clippings 1941 Conferences 1941 Outgoing Correspondence 1941 Incoming Correspondence 1941 Financial Report 1941 Forward 1941 Miscellaneous 1941 Price Control 1941 Press Releases 1941 Resolutions 1941 Taxation 1941 Conferences 1942 Outgoing Correspondence 1942 Incoming Correspondence Jan.-May, 1942 Incoming Correspondence June-Dec, 1942 Films 1942 Indiana State Council of W.A Miscellaneous 1942 Officers 1942 Resolutions 1942 Women's Auxiliary News 1942 Incoming Correspondence 1943 Membership Drive 1943 Incoming Correspondence 1949 Incoming Correspondence 1950

38 -38- Box 94 (Continued) Box 95 Civil Defense Minutes 1951 Incoming Correspondence 1951 Women's Auxiliary Board 1951 Incoming Correspondence 1952 Incoming Correspondence 1953 Women's Auxiliary News 1954 Miscellaneous pamphlets & clippings undated Union Label undated Women's Auxiliary Minutes 1937 Women's Auxiliary Minutes Dec, 1937-Oct., 1938 Women's Auxiliary Minutes Nov., 1938-Nov., 1940 Addenda-Series 7 Because Local 115 rented Local 9's meeting hall, this series is left for material which they mistakenly left after their own meetings. It covers the years Local 9 Scrapbooks & Certificates Series 6 Box 96 Scrapbook Scrapbook 1949 Certificates and awards Oversize Box Charters & certificates Series 7- Addenda Box 97 Agreement 1947 Convention Roll 1947 Correspondence 1947 FEPC 1947 Pre Convention Propaganda 1947 Recreation 1947 Bowling 1948 Bylaws 1948 Contract Changes 1948 G.M. Conference 1948 Incoming Correspondence Jan.-Feb. 10, 1948 Incoming Correspondence Feb. 12-March, 1948 Incoming Correspondence April-May, 1948 Incentive 1948 Journeymen 1948 Miscellaneous 1948

THE UAW LOCAL #5 COLLECTION. 29 Manuscript Boxes. Processed: July 1968 Accession Number 277 By: DMD

THE UAW LOCAL #5 COLLECTION. 29 Manuscript Boxes. Processed: July 1968 Accession Number 277 By: DMD THE UAW LOCAL #5 COLLECTION 29 Manuscript Boxes Processed: July 1968 Accession Number 277 By: DMD The papers of UAW Local #5 were deposited with the Labor History Archives in Feb. 1968 by Local #5. The

More information

UAW LOCAL 51 COLLECTION. Papers Predominantly, 1940's-1950's. 15 linear feet

UAW LOCAL 51 COLLECTION. Papers Predominantly, 1940's-1950's. 15 linear feet COLLECTION Papers 1939-69 Predominantly, 1940's-1950's 15 linear feet Accession #355 The papers of Local 51 were placed in the Archives of Labor History and Urban Affairs in August of 1969 by Mrs. Dorothy

More information

UAW Local 75 Collection. Papers, linear feet 23 storage boxes

UAW Local 75 Collection. Papers, linear feet 23 storage boxes Papers, 1935-1963 23 linear feet 23 storage boxes Accession #536 OCLC # DALNET # UAW Local 75 was chartered October 1, 1935 representing workers at the Nash-Kelvinator plant in Milwaukee, Wisconsin. In

More information

THE UAW LOCAL 239 COLLECTION. 22 Manuscript Boxes. Processed: November 1970 Accession Number: 353 By: BFA

THE UAW LOCAL 239 COLLECTION. 22 Manuscript Boxes. Processed: November 1970 Accession Number: 353 By: BFA THE UAW LOCAL 239 COLLECTION 22 Manuscript Boxes Processed: November 1970 Accession Number: 353 By: BFA The papers of UAW Local 239 were deposited with the Archives of Labor History and Urban Affairs in

More information

The UAW Local 200 Collection 9 Boxes 2 Scrapbooks Processed: 1966 Accession Number: 179 By: BF

The UAW Local 200 Collection 9 Boxes 2 Scrapbooks Processed: 1966 Accession Number: 179 By: BF The UAW Local 200 Collection 9 Boxes 2 Scrapbooks Processed: 1966 Accession Number: 179 By: BF The papers of UAW Local 200 were deposited with the Labor History Archives in February, 1966 by Local 200.

More information

UAW Region 3 Collection. Records, (Predominantly, )

UAW Region 3 Collection. Records, (Predominantly, ) UAW Region 3 Collection Records, 1950-1971 (Predominantly, 1964-1968) 6.5 linear feet 1 large volume Accession #374 OCLC # The records of UAW Region 3 were received in December of 1969 from Carroll Hutton

More information

THE ANTHONY KAISER COLLECTION. Papers, (Predominantly, ) 8.5 linear feet

THE ANTHONY KAISER COLLECTION. Papers, (Predominantly, ) 8.5 linear feet THE ANTHONY KAISER COLLECTION Papers, 1946-1979 (Predominantly, 1946-1973) 8.5 linear feet Accession Number 652 L.C. Number MS The papers of were placed in the Archives of Labor and Union Affairs in September

More information

THE SAM SWEET COLLECTION. Papers, Linear feet

THE SAM SWEET COLLECTION. Papers, Linear feet THE SAM SWEET COLLECTION Papers, 1938-1952 4 Linear feet Accession Number 841 L.C. Number MS The papers of Sam Sweet were placed in the Archives of Tabor and Urban Affairs in August and December of 1977

More information

THE UAW LOCAL 678 COLLECTION. Papers, /2 linear feet

THE UAW LOCAL 678 COLLECTION. Papers, /2 linear feet THE UAW LOCAL 678 COLLECTION Papers, 1940-1968 10 1/2 linear feet Accession Number 451 The papers of UAW Local 678 were deposited with the Archives of Labor History and Urban Affairs in 1969, by Ellison

More information

The Robert E. Dingwell Collection 7 Manuscript Boxes. Processed: June 1970 Accession No. 359 By: EAA

The Robert E. Dingwell Collection 7 Manuscript Boxes. Processed: June 1970 Accession No. 359 By: EAA 7 Manuscript Boxes Processed: June 1970 Accession No. 359 By: EAA The papers of Robert E. Dingwell were deposited with the Labor History Archives in September, 1969 by Robert E. Dingwell. Robert E. Dingwell

More information

UAW Local 687 Collection. Papers, linear feet 9 storage boxes

UAW Local 687 Collection. Papers, linear feet 9 storage boxes Papers, 1941-1991 9 linear feet 9 storage boxes Accession # 1585 DALNET # OCLC # UAW Local 687 was chartered by the International Union in 1939 as the bargaining agent for employees of McInerny Spring

More information

THE EMIL L. MAZEY COLLECTION. Papers, linear feet 2 oversize boxes

THE EMIL L. MAZEY COLLECTION. Papers, linear feet 2 oversize boxes THE EMIL L. MAZEY COLLECTION Papers, 1933-1981 7 linear feet 2 oversize boxes Accession Number 1149 L.C. Number The papers of Emil L. Mazey were placed in the Archives of Labor and Urban Affairs in October

More information

THE HAROLD A. CRANEFIELD COLLECTION. Papers, (Predominantly, ) 2 linear feet

THE HAROLD A. CRANEFIELD COLLECTION. Papers, (Predominantly, ) 2 linear feet THE HAROLD A. CRANEFIELD COLLECTION Papers, 1932-1966 (Predominantly, 1932-63) 2 linear feet Accession Number 595 L.C. Number The papers of Harold A. Cranefield were placed in the Archives of Labor History

More information

UAW Region 2B Collection. Records, linear feet 9 storage boxes

UAW Region 2B Collection. Records, linear feet 9 storage boxes Records, 1939-1970 9 linear feet 9 storage boxes Accession # 1429 DALNET # OCLC # The UAW organized Region 2B in the Northwest Ohio area in 1939. In 1937, Richard Gosser was elected President of Local

More information

TENNESSEE DENTAL ASSOCIATION RECORDS

TENNESSEE DENTAL ASSOCIATION RECORDS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TENNESSEE DENTAL ASSOCIATION RECORDS 1935 1980 Processed By: Stewart

More information

Walter P. Reuther Library Wayne State University Detroit, MI

Walter P. Reuther Library Wayne State University Detroit, MI Title: Leo Kramer Papers Extent: 5.25 linear feet Date: 1931-1969 Repository Name: Walter P. Reuther Library Wayne State University Detroit, MI Creators: Leo Kramer, Arnold Zander Acquisition Information:

More information

MS-41, Dayton Typographical Union, Local 57 Records

MS-41, Dayton Typographical Union, Local 57 Records Collection Number: MS-41 MS-41, Dayton Typographical Union, Local 57 Records Title: Dayton Typographical Union, Local 57 Records Dates: 1866-1977 Creator: Dayton Typographical Union. Local 57 Summary/Abstract:

More information

THE CLEMENS FORSEN COLLECTION. Papers, (Predominantly, ) 3 linear feet

THE CLEMENS FORSEN COLLECTION. Papers, (Predominantly, ) 3 linear feet THE CLEMENS FORSEN COLLECTION Papers, 1947-1964 (Predominantly, 1950-1964) 3 linear feet Accession Number 611 The papers of Clemens Forsen were placed in the Archives of Labor and Urban Affairs in August

More information

DETROIT ASSOCIATION OF EDUCATIONAL OFFICE EMPLOYEES COLLECTION. Papers, (Predominatly, ) 4 linear feet

DETROIT ASSOCIATION OF EDUCATIONAL OFFICE EMPLOYEES COLLECTION. Papers, (Predominatly, ) 4 linear feet DETROIT ASSOCIATION OF EDUCATIONAL OFFICE EMPLOYEES COLLECTION Papers, 1942-1984 (Predominatly, 1956-1983) 4 linear feet Accession Number 1239 The papers of the Detroit Association of Educational Office

More information

Manuscript Collection Inventory

Manuscript Collection Inventory Manuscript Collection Inventory Illinois History and Lincoln Collections University of Illinois at Urbana-Champaign Note: Unless otherwise specified, documents and other materials listed on the following

More information

THE ALBERT K. WILLIAMS COLLECTION. Papers, (Predominantly ) 8.5 linear feet 1 scrapbook

THE ALBERT K. WILLIAMS COLLECTION. Papers, (Predominantly ) 8.5 linear feet 1 scrapbook THE ALBERT K. WILLIAMS COLLECTION Papers, 1933-1956 (Predominantly 1935-1951) 8.5 linear feet 1 scrapbook Accession Number 1033 L.C. Number MS The papers of Albert Kempton Williams were placed in the Archives

More information

Vancouver Institute fonds

Vancouver Institute fonds Vancouver Institute fonds Compiled by Diana Winninger (1976) Last revised May 2014 University of British Columbia Archives Table of Contents Fonds Description o Title / Dates of Creation / Physical Description

More information

THE JOHN F. WILLIAMS COLLECTION. Papers, (Predominantly )

THE JOHN F. WILLIAMS COLLECTION. Papers, (Predominantly ) THE JOHN F. WILLIAMS COLLECTION Papers, 1938-1968 (Predominantly 1950-1968) 8 1/2 linear feet 1 oversize box 3 bound ledgers wrapped as 1; 2 wrapped packages of ledger pages Accession Number 598 The papers

More information

THE MARIANNA WELLS COLLECTION. Papers, (Predominantly, ) 2 linear feet

THE MARIANNA WELLS COLLECTION. Papers, (Predominantly, ) 2 linear feet THE MARIANNA WELLS COLLECTION Papers, 1942-1978 (Predominantly, 1948-1972) 2 linear feet Accession Number 1025 L.C. Number MS The papers of Marianna Schaupp Wells were placed in the Archives of Labor and

More information

THE UAW-AMC DEPARTMENT COLLECTION. Papers, (Predominantly ) 5 1/4 linear feet

THE UAW-AMC DEPARTMENT COLLECTION. Papers, (Predominantly ) 5 1/4 linear feet 1 THE UAW-AMC DEPARTMENT COLLECTION Papers, 1965-1986 (Predominantly 1983-1986) 5 1/4 linear feet Accession Number 1433 The papers of the AMC department of the UAW were placed in the Archives of Labor

More information

AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department

AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department Walter P. Reuther Library Archives of Labor and Urban Affairs Wayne State University Archives AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) 1960-1971, bulk 1968-1970 Walter P. Reuther

More information

Muncie Rotary Club records MSS.125

Muncie Rotary Club records MSS.125 Muncie Rotary Club records MSS.125 This finding aid was produced using the Archivists' Toolkit April 20, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

UAW Ford Department Collection. Papers, linear feet

UAW Ford Department Collection. Papers, linear feet Papers, 1941-1981 62 linear feet Accession # 105 OCLC # DALNET # The UAW signed its first contract with Ford Motor Company in 1941 after years of confrontation between labor and management. The first director

More information

MICROFILM. This collection is stored off site. Please allow 3-5 business days for retrieval.

MICROFILM. This collection is stored off site. Please allow 3-5 business days for retrieval. S0238 International Association Of Machinists And Aerospace Workers, District 9, (1902- ) Records, L90l-L965 74 Folders, 14 Volumes, 1 Oversize, 2 Microfilm Rolls (Microfilm Rolls Contain Only Volumes

More information

Part 2-15 - Part 2 Willoughby Abner Collection Papers, 1940s-1973 14 linear feet 14 storage boxes Willoughby Abner Collection Part 2 of the Willoughby Abner collection contains correspondence, reports,

More information

BY-LAWS OF U.S.W. - LOCAL 1999

BY-LAWS OF U.S.W. - LOCAL 1999 BY-LAWS OF U.S.W. - LOCAL 1999 (1) These bylaws are a supplement to or an addition to the Standard by-laws for Amalgamated Local Unions as printed by The United Steelworkers. (2) The salary for the Local

More information

THE ALBERT SAYER COLLECTION. 12 Manuscript Boxes. Processed: August 14, 1970 Accession No. 395 By: KD

THE ALBERT SAYER COLLECTION. 12 Manuscript Boxes. Processed: August 14, 1970 Accession No. 395 By: KD 12 Manuscript Boxes Processed: August 14, 1970 Accession No. 395 By: KD The papers of Albert Sayer were deposited with the Labor History Archives in June 10, 1970 by Florence Sayer. Albert H. Sayer, a

More information

The Ward M. Canaday Center for Special Collections The University of Toledo

The Ward M. Canaday Center for Special Collections The University of Toledo Size: 3 linear feet The Ward M. Canaday Center for Special Collections The University of Toledo Finding Aid The United Food And Commercial Workers Local 954 Collection, 1930-1993 MSS-093 Provenance: received

More information

The William C. Davis Collection. Records, (Predominantly, ) 6.5 linear feet

The William C. Davis Collection. Records, (Predominantly, ) 6.5 linear feet The William C. Davis Collection Records, 1931-1972 (Predominantly, 1964-1972) 6.5 linear feet Accession No: 547 L.C. Number MS The Davis C. W i l l i a m Collection was placed in the Archives of Labor

More information

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR THE RICHARD MILLER COLLECTION 7 Manuscript Boxes Processed: June 1971 Accession Number: 448 By: MR The papers of Richard Miller were deposited in the Archives of Labor History and Urban Affairs in March

More information

United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80

United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80 Ohio University Robert E. and Jean R. Mahn Center for Archives & Special Collections United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80 OVERVIEW OF THE COLLECTION Author: Title:

More information

DETROIT COALITION TO END THE WAR NOW! Papers, linear feet

DETROIT COALITION TO END THE WAR NOW! Papers, linear feet DETROIT COALITION TO END THE WAR NOW! Papers, 1970-1973 1.5 linear feet Accession Number 627 LC Number The papers of the Detroit Coalition to End the War Now! were placed in the Archives of Urban and Labor

More information

THE PAPERS OF (ALBERT) WAYNE COY. Accession No. 58-6

THE PAPERS OF (ALBERT) WAYNE COY. Accession No. 58-6 THE PAPERS OF (ALBERT) WAYNE COY Accession No. 58-6 The papers of (Albert) Wayne Coy were donated to the Rooseve 1t Library on Apri 1 29, 1958, by Hrs. Wayne Coy. Hr. Coy's copyright interest in these

More information

The American Business Women s Association (AWBA) PC002.14

The American Business Women s Association (AWBA) PC002.14 Associations Category The American Business Women s Association (AWBA) PC002.14 The Clark County Historical Society Museum and Archives Processed by: Natalie Fritz Intern September 2006 Introduction The

More information

United Way of Delaware County records

United Way of Delaware County records This finding aid was produced using the Archivists' Toolkit February 07, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss Inventory. by Luana Henderson

HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss Inventory. by Luana Henderson HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss. 4425 Inventory by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State

More information

UAW-SOUTH EAST MICHIGAN COMMUNITY ACTION PROGRAM. Papers, (Predominantly, ) 9 linear feet

UAW-SOUTH EAST MICHIGAN COMMUNITY ACTION PROGRAM. Papers, (Predominantly, ) 9 linear feet UAW-SOUTH EAST MICHIGAN COMMUNITY ACTION PROGRAM Papers, 1968-74 (Predominantly, 1970-73) 9 linear feet Accession Number 1198 L. C. Number The papers of the United Automobile Workers-South East Michigan

More information

MS-39, Springfield Urban League Records

MS-39, Springfield Urban League Records Collection Number: MS-39 Title: Springfield Urban League Records Dates: 1915-1970 (bulk 1961-1970) Creator: Springfield (Ohio) Urban League MS-39, Springfield Urban League Records Summary/Abstract: Records

More information

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS,

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, Collection # M 0145, BV 1478 1495, BV 1865 1871, F 0227 0229 W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, 1795 1903 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging

More information

Edmund S. Muskie papers Page 1 of 6 Container list for Series III: Early Public Service

Edmund S. Muskie papers Page 1 of 6 Container list for Series III: Early Public Service Edmund S. Muskie papers Page 1 of 6 Speeches 1 Maine legislature/int. by laws Waterville, Me. Gov. Percival P. Baxter speeches on Water Power 1923, 1927 Speeches for radio station WTVL Waterville July

More information

Register of the Laurence H. Silberman Papers, No online items

Register of the Laurence H. Silberman Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/tf9p3006z7 No online items Finding aid prepared by Rebecca J. Mead; machine-readable finding aid created by Xiuzhi Zhou Hoover Institution Archives 434 Galvez Mall

More information

Title: SOCIETY OF AMERICAN FORESTERS, MICHIGAN & WISCONSIN SECTION & VARIOUS CHAPTERS, 1929, 1933, 1949

Title: SOCIETY OF AMERICAN FORESTERS, MICHIGAN & WISCONSIN SECTION & VARIOUS CHAPTERS, 1929, 1933, 1949 Series 402 (Letter) Title: SOCIETY OF AMERICAN FORESTERS, MICHIGAN & WISCONSIN SECTION & VARIOUS CHAPTERS, 1929, 1933, 1949 Note: scattered proceedings available in library stacks. Components 1. 1933,

More information

4-H Secretary s. Record Book

4-H Secretary s. Record Book 4-H Secretary s Record Book Year County Name of Group/Club 2004 Regents of the University of Minnesota. All rights reserved. University of Minnesota Extension is an equal opportunity educator and employer.

More information

C Missouri. Constitutional Convention, Papers, linear feet

C Missouri. Constitutional Convention, Papers, linear feet C Missouri. Constitutional Convention, Papers, 1941-1945 16 4 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us

More information

UAW Research Department: Congressional Testimonies 65 linear feet (bulk )

UAW Research Department: Congressional Testimonies 65 linear feet (bulk ) UAW Research Department: Congressional Testimonies 65 linear feet 1938-2009 (bulk 1958-1991) Walter P. Reuther Library, Wayne State University, Detroit, MI Finding aid written by Jeanette Olson on December

More information

THE GABRIEL N. ALEXANDER COLLECTION. Papers, linear feet

THE GABRIEL N. ALEXANDER COLLECTION. Papers, linear feet THE GABRIEL N. ALEXANDER COLLECTION Papers, 1944-1976 4.5 linear feet Accession Number 921 L. C. Number MS The papers of Gabriel Alexander were placed in the Archives of Labor and Urban Affairs in December

More information

NALC Comptroller s Office Records

NALC Comptroller s Office Records NALC Comptroller s Office Records 1892-1981 (Predominantly 1959-1981) 9 Linear Feet Accession No. 1912 Records of the Comptroller s Office were deposited in the Archives of Labor and Urban Affairs by the

More information

THE STANLEY AND MARGARET COLLINGWOOD NOWAK COLLECTION. Papers, linear feet 2 scrapbooks

THE STANLEY AND MARGARET COLLINGWOOD NOWAK COLLECTION. Papers, linear feet 2 scrapbooks THE STANLEY AND MARGARET COLLINGWOOD NOWAK COLLECTION Papers, 1938-1957 3 linear feet 2 scrapbooks Accession Number 3 L. C. Number The papers of Stanley and Margaret Collingwood Nowak were deposited with

More information

The Ward M. Canaday Center for Special Collections The University of Toledo

The Ward M. Canaday Center for Special Collections The University of Toledo Size: Approximately 3.5 linear ft The Ward M. Canaday Center for Special Collections The University of Toledo Finding Aid National Organization For Women Toledo, Ohio, & National Chapter MSS-035 Provenance:

More information

THE ALEX PILCH COLLECTION. Papers, linear feet

THE ALEX PILCH COLLECTION. Papers, linear feet THE ALEX PILCH COLLECTION Papers, 1967-1972 8.5 linear feet Accession Number 579 L.C. Number MS The papers of were placed in the Archives of Labor and Urban Affairs in December of 1972 by Mr. Pilch and

More information

THE OTTO PRAGAN COLLECTION. Papers (Predominantly, ) 3 linear feet

THE OTTO PRAGAN COLLECTION. Papers (Predominantly, ) 3 linear feet THE OTTO PRAGAN COLLECTION Papers 1941-1961 (Predominantly, 1949-1959) 3 linear feet Accession Number 617 L. C. Number MS The papers of Otto Pragan were placed in the Archives of Labor and Urban Affairs

More information

SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS

SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS PREAMBLE... 1 BYLAWS... 1 Section 1 Name and Title... 1 Section 2 Objects... 1 Section 3 Powers... 2 Section 4 Officers of the Council...

More information

Faculty Women s Club fonds

Faculty Women s Club fonds Faculty Women s Club fonds Compiled by Erwin Wodarczak (1994, revised 2002, 2006) Revised October, 2010 University of British Columbia Archives Table of Contents Fonds Description o Title / Dates of Creation

More information

Guide to the Edward Connor Papers UP000242

Guide to the Edward Connor Papers UP000242 This finding aid was produced using ArchivesSpace on January 19, 2018. English Describing Archives: A Content Standard Walter P. Reuther Library 5401 Cass Avenue Detroit, MI 48202 URL: https://reuther.wayne.edu

More information

ASSOCIATION FOR UNION DEMOCRACY. Papers, (Predominantly, ) 21 linear feet

ASSOCIATION FOR UNION DEMOCRACY. Papers, (Predominantly, ) 21 linear feet ASSOCIATION FOR UNION DEMOCRACY Papers, 1937-1982 (Predominantly, 1960-1980) 21 linear feet The papers of the were placed in the Archives of Labor and Urban Affairs in May 1982 by Mr. Herman Benson. The

More information

HUBERT H. HUMPHREY PAPERS An Inventory of His Mayor s Political Files

HUBERT H. HUMPHREY PAPERS An Inventory of His Mayor s Political Files MINNESOTA HISTORICAL SOCIETY Manuscript Collections HUBERT H. HUMPHREY PAPERS An Inventory of His Mayor s Political Files OVERVIEW Creator: Humphrey, Hubert H. (Hubert Horatio), 1911-1978. Title: Date:

More information

National Council of Jewish Women. Seattle Section records. Inventory. Accession No:

National Council of Jewish Women. Seattle Section records. Inventory. Accession No: 1982 National Council of Jewish Women. Seattle Section records Inventory Accession No: 2089-029 Special Collections Division University of Washington Libraries Box 352900 Seattle, Washington, 98195-2900

More information

DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS. U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records,

DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS. U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records, DWIGHT D. EISENHOWER LIBRARY ABILENE, KANSAS U.S. PRESIDENT S COMMISSION ON NATIONAL GOALS: Records, 1959-61 Preliminary Inventory Files Pre-Acc. Compiled by William G. Lewis January 1966 18 cubic feet

More information

INDIANA NETWORK FOR HIGHER EDUCATION MINISTRIES RECORDS,

INDIANA NETWORK FOR HIGHER EDUCATION MINISTRIES RECORDS, Collection # M 1274 INDIANA NETWORK FOR HIGHER EDUCATION MINISTRIES RECORDS, 1973 2015 Collection Information Historical Sketch Scope and Content Note Series Contents Processed by Alan Rowe February 2016

More information

S0839 ACTWU Addenda, Folders

S0839 ACTWU Addenda, Folders S0839 ACTWU Addenda, 1893-1993 138 Folders This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu. This

More information

Clavia Chapter of the Mortar Board Society Records RG

Clavia Chapter of the Mortar Board Society Records RG Clavia Chapter of the Mortar Board Society Records RG.00.02.01 This finding aid was produced using the Archivists' Toolkit December 16, 2015 Describing Archives: A Content Standard Ball State University

More information

Muncie-Delaware County Chamber of Commerce records MSS.367

Muncie-Delaware County Chamber of Commerce records MSS.367 Muncie-Delaware County Chamber of Commerce records MSS.367 This finding aid was produced using the Archivists' Toolkit November 08, 2017 Describing Archives: A Content Standard Ball State University Archives

More information

William B. Gould IV Collection. Papers, linear feet 2 storage boxes

William B. Gould IV Collection. Papers, linear feet 2 storage boxes Papers, 1971-1981 2 linear feet 2 storage boxes Accession # 1277 DALNET # OCLC# William B. Gould IV was born in Boston July 16, 1936. After graduating from Cornell Law School in 1961, he took a job as

More information

Philip Vera Cruz. 8 linear feet (bulk )

Philip Vera Cruz. 8 linear feet (bulk ) Philip Vera Cruz Papers 8 linear feet 1966-1979 (bulk 1969-1975) Walter P. Reuther Library, Wayne State University, Detroit, MI Finding aid written by Kathy Makas on July 15, 2010. Accession Number: 1423

More information

University of Oklahoma Libraries Western History Collections. Earle M. Simon Collection

University of Oklahoma Libraries Western History Collections. Earle M. Simon Collection University of Oklahoma Libraries Western History Collections Earle M. Simon Collection Simon, Earle Marvin (1895 1974). Papers, 1900 1960. 7.33 feet. City clerk and civic leader. Papers (1900 1960), including

More information

System Policies and Regulations

System Policies and Regulations 1 of 9 7/21/2009 10:37 AM The Texas A&M University System Home > System Offices Search the : In order to request a previous or annotated version of a System Policy, please submit a request online using

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

LEAGUE OF WOMEN VOTERS OF INDIANA RECORDS,

LEAGUE OF WOMEN VOTERS OF INDIANA RECORDS, Collection # M 0612 OMB 0105 BV 2662-66 BV 3649-50 R 2432-2439 DVD 0128-0177 LEAGUE OF WOMEN VOTERS OF INDIANA RECORDS, 1908 2004 Collection Information Historical Sketch Scope and Content Note Series

More information

STUDENT ACTIVISTS COLLECTION: Student League for Industrial Democracy, Students for a Democratic Society, and Others

STUDENT ACTIVISTS COLLECTION: Student League for Industrial Democracy, Students for a Democratic Society, and Others STUDENT ACTIVISTS COLLECTION: Student League for Industrial Democracy, Students for a Democratic Society, and Others Papers, 1946-66 (Predominantly 1957-61) 4 1/2 linear feet Accession Number 740, The

More information

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS Section 1 NAME This Local Union shall be known as Amalgamated Transit Union Local Union 241, A.F.L.-C.I.O. Section 2 PREAMBLE The Amalgamated Transit Union

More information

University of Oklahoma Libraries Western History Collections. Oklahoma Academy of Science Collection

University of Oklahoma Libraries Western History Collections. Oklahoma Academy of Science Collection University of Oklahoma Libraries Western History Collections Oklahoma Academy of Science Collection Oklahoma Academy of Science Collection. Records, 1910 1986. 25.50 feet. Professional organization. Correspondence

More information

THE ROLLAND R. O'HARE COLLECTION. Papers, (Predominantly, ) 2.5 Linear Feet

THE ROLLAND R. O'HARE COLLECTION. Papers, (Predominantly, ) 2.5 Linear Feet THE ROLLAND R. O'HARE COLLECTION Papers, 1957-77 (Predominantly, 1972-1976) 2.5 Linear Feet Accession Number 826 The papers of Rolland R. O'Hare were placed in the Archives of Labor History and Urban Affairs

More information

Patricia Taylor newspaper clippings and photographs MSS.226

Patricia Taylor newspaper clippings and photographs MSS.226 Patricia Taylor newspaper clippings and photographs MSS.226 This finding aid was produced using the Archivists' Toolkit November 21, 2013 Describing Archives: A Content Standard Ball State University Archives

More information

The University of Toledo Archives Manuscript Collection

The University of Toledo Archives Manuscript Collection The University of Toledo Archives Manuscript Collection Finding Aid Records, 1917 to 1985 UM 85 Size: 5 linear feet Provenance: Ernest L. Lippert, September 27th, 1994 Access: Open Related Collections:

More information

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS ARTICLE I: Name Section 1. The name of this non-profit organization shall be the Connecticut Deaf Senior Citizens, Incorporated, hereinafter referred

More information

C Greater Kansas City, Missouri, Central Labor Council, AFL-CIO, Papers, linear feet

C Greater Kansas City, Missouri, Central Labor Council, AFL-CIO, Papers, linear feet C Greater Kansas City, Missouri, Central Labor Council, AFL-CIO, Papers, 1946-1970 2514 1.2 linear feet This collection is available at The State Historical Society of Missouri. If you would like more

More information

Container list for Series IX: Roosevelt Campobello International Park Commission (RCIPC)

Container list for Series IX: Roosevelt Campobello International Park Commission (RCIPC) Edmund S. Muskie papers Table of Contents Page No. [1964 1966] 1 [1967] [1968] 2 1969 1970 3 1971 [1973] 4 [1974] [1975] 5 [1976] [1977] 6 [1978] [1979] 7 [1980] [1982] 8 [1983] [1985] 9 [1986] [1987]

More information

Press (Charles) Papers

Press (Charles) Papers This finding aid was produced using ArchivesSpace on November 26, 2018. Finding aid written in English. Describing Archives: A Content Standard Michigan State University Archives and Historical Collections

More information

BRYAN, MARVIN A., PAPERS 1946-[ ]-1977

BRYAN, MARVIN A., PAPERS 1946-[ ]-1977 BRYAN, MARVIN A., PAPERS 1946-[1948-1974]-1977 Processed by: Marshall DeBusk Archives & Manuscripts Unit Technical Services Section Date Completed: 9-29-98 Accession Number: 97.073 Microfilm Accession

More information

BYLAWS LOCAL UNION 1007 INTERNATIONAL BROTHERHOOD ELECTRICAL WORKERS EDMONTON, ALBERTA, CANADA. Proposed December, Approved: January, 2015

BYLAWS LOCAL UNION 1007 INTERNATIONAL BROTHERHOOD ELECTRICAL WORKERS EDMONTON, ALBERTA, CANADA. Proposed December, Approved: January, 2015 BYLAWS OF LOCAL UNION 1007 INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS EDMONTON, ALBERTA, CANADA Proposed December, 2014 Approved: January, 2015 NOTE: This sheet ORDER OF BUSINESS is not a part of

More information

Finding Aid- Tennessee Intercollegiate State Legislature (TISL)

Finding Aid- Tennessee Intercollegiate State Legislature (TISL) Finding Aid- Tennessee Intercollegiate State Legislature (TISL) Series 1: TISL Publications & Related Organizations Box 1: Early Constitutions 1. Original TISL Constitution 1966 2. Early TISL Constitutions

More information

Associations Category. The Altrusa Club Collection PC Processed by: Nancy Zerkle, Volunteer

Associations Category. The Altrusa Club Collection PC Processed by: Nancy Zerkle, Volunteer Associations Category The Altrusa Club Collection PC997.055 Processed by: Nancy Zerkle, Volunteer 2004-5 Introduction The Altrusa Club Collection was donated by the Springfield Altrusa Club in 1997. The

More information

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate.

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate. DIRECTORY AND BYLAWS 2016 Protect Retirement and Health Benefits Advocate - Educate REOKC PAST PRESIDENTS 1964 Harry Long Sr. 1965-1967 Stewart Magee 1968-1969 L. G. Taggart 1970-1972 Phil Fickert 1973-1974

More information

BROOKLYN COLLEGE LIBRARY ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN NEW YORK

BROOKLYN COLLEGE LIBRARY ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN NEW YORK BROOKLYN COLLEGE LIBRARY ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN NEW YORK 11210 718.951.5346 http://library.brooklyn.cuny.edu ACCESSION #98-005 THE PAPERS OF BELLE ZELLER Dates Inclusive

More information

THE MORRIS RIGER COLLECTION. Papers (Predominantly, ) 4 linear feet

THE MORRIS RIGER COLLECTION. Papers (Predominantly, ) 4 linear feet THE MORRIS RIGER COLLECTION Papers 1936-1986 (Predominantly, 1946-1977) 4 linear feet Accession Number 1484 OCLC No. The papers of Morris Riger were placed in the Walter P. Reuther Library in 1991 and

More information

United Rubber, Cork, Linoleum, & Plastic Workers of America, Local 704

United Rubber, Cork, Linoleum, & Plastic Workers of America, Local 704 Inventory of the United Rubber, Cork, Linoleum, & Plastic Workers of America, Local 704 DeKalb, IL Records In the Regional History Center RC 313 2 INTRODUCTION Dana Yarak of Conexión Comunidad donated

More information

THE NATIONAL ASSOCIATION OF LETTER CARRIERS

THE NATIONAL ASSOCIATION OF LETTER CARRIERS THE NATIONAL ASSOCIATION OF LETTER CARRIERS Page 1 BRANCH 111 The Wasatch Branch SALT LAKE CITY UTAH BY-LAWS Approved May 30, 2018 Page 2 TABLE OF CONTENTS ARTICLE 1: Name Page 3 ARTICLE 2: Object Page

More information

S0828 NATIONAL ORGANIZATION FOR WOMEN, METRO ST. LOUIS CHAPTER, ADDENDA, FOLDERS, 1 ARTIFACT, 1 BOOK, 3 PHOTOGRAPHS, 20 NEGATIVES

S0828 NATIONAL ORGANIZATION FOR WOMEN, METRO ST. LOUIS CHAPTER, ADDENDA, FOLDERS, 1 ARTIFACT, 1 BOOK, 3 PHOTOGRAPHS, 20 NEGATIVES S0828 NATIONAL ORGANIZATION FOR WOMEN, METRO ST. LOUIS CHAPTER, ADDENDA, 1970-1984 80 FOLDERS, 1 ARTIFACT, 1 BOOK, 3 PHOTOGRAPHS, 20 NEGATIVES This collection is stored off site. Please allow 3-5 business

More information

County Clerk - Master List

County Clerk - Master List - Master List Office Name Record Names, Descriptions Book or Box Dates Type Audit Reports Annual Financial and Auditor's Report 1985-1986 bound volume Audit Reports Annual Financial and Auditor's Report

More information

STRONG, EDWARD. Digital Howard University. Howard University. MSRC Staff

STRONG, EDWARD. Digital Howard University. Howard University. MSRC Staff Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 STRONG, EDWARD MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu Recommended

More information

Yellow Springs League of Women Voters MS-249. Special Collections and Archives Paul Laurence Dunbar Library Wright State University

Yellow Springs League of Women Voters MS-249. Special Collections and Archives Paul Laurence Dunbar Library Wright State University Yellow Springs League of Women Voters MS-249 Special Collections and Archives Paul Laurence Dunbar Library Wright State University Processed by: Laura N.Romesburg October, 1993 INTRODUCTION The papers

More information

WINTHROP UNIVERSITY LOUISE PETTUS ARCHIVES & SPECIAL COLLECTIONS MANUSCRIPT COLLECTION ACCESSION 378. ROBERT LAWRENCE McFADDEN PAPERS

WINTHROP UNIVERSITY LOUISE PETTUS ARCHIVES & SPECIAL COLLECTIONS MANUSCRIPT COLLECTION ACCESSION 378. ROBERT LAWRENCE McFADDEN PAPERS WINTHROP UNIVERSITY LOUISE PETTUS ARCHIVES & SPECIAL COLLECTIONS MANUSCRIPT COLLECTION ACCESSION 378 ROBERT LAWRENCE McFADDEN PAPERS 1961-1980 26 Boxes, 105 Folders WINTHROP UNIVERSITY LOUISE PETTUS ARCHIVES

More information

WAYNE STATE UNIVERSITY FEDERATION OF TEACHERS COLLECTION. Papers, linear feet 1 magnetic-recording tape

WAYNE STATE UNIVERSITY FEDERATION OF TEACHERS COLLECTION. Papers, linear feet 1 magnetic-recording tape WAYNE STATE UNIVERSITY FEDERATION OF TEACHERS COLLECTION Papers, 1957-1974 2 linear feet 1 magnetic-recording tape Accession Number 688 L.C. Number The papers of the Wayne State University Federation of

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf2q2n98mq No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives

More information

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016 HARRISON G. BAGWELL COLLECTION Mss. 2840 Inventory Reformatted by Christopher Freeman Revised 2016 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana

More information