THE ROY M. BROWN COLLECTION. 71 Boxes 4 Oversized Folders
|
|
- Dina Powell
- 5 years ago
- Views:
Transcription
1 71 Boxes 4 Oversized Folders Accession Number 413 The papers of Roy M. Brown were deposited with the Archives of Labor History and Urban Affairs in September 21, 1970 by Roy M. Brown. Roy M. Brown was born in Malvern, Arkansas, November 20, He and his family migrated first to New Mexico and in August of 1910 settled in Phoenix, Arizona. From the time he was thirteen he worked during his school vacations at the Arizona Eastern Railroad Company roundhouse. He served his apprenticeship as a machinist in the railroad shops. At varying periods in the twenties he also worked for mining companies in the state of Arizona. Roy M. Brown married in 1928 and moved to California. The next year, while in San Pedro, California, he worked as an automotive machinist. Brown joined the Machinists (I.A.M.) of Long Beach, California in September of In February of 1936 the Lodge #1484 was chartered for San Pedro and Wilmington, California. Brown became the first recording secretary of this Lodge. During this same period he also serbed as Business Representative of the newly formed Lodge #1126. In 1938 he helped organize and served as president of the first California Conference of Machinists. On November 1, 1939, Brown was appointed to the position of Grand Lodge Representative for the International Union. He became a General Vice President of the I.A.M. in AT that time he was the youngest I.A.M. member to serve on the Executive Council. He continued in that position until June 30, As Vice President he served the area known as the Southwestern States Territory. This included Arizona, California, Hawaii, Nevada, New Mexico, and El Paso County, Texas. His scope of responsibilities were varied. In 1943 he began to organize the I.A.M. in the aircraft industry. He also participated in the War Labor Board Hearings conducted by Paul Porter. His representative and bargaining positions were not limited to the aircraft and missile industry in the United States for he worked to improve relationships between labor in Canada, Latin America, and Israel. In 1959, Brown fought against a change in the I.A.M. constitution. Following this dispute Brown deceided to run for the office of the General Secretary Treasurer. He lost the election. Several I.A.M. Grand Lodge representatives who supported Roy M. Brown were dismissed from their posiitons after the election. Because of their dismissal a successful suit against the I.A.M. by Roy M. Brown and nine of the dismissed members followed.
2 The Roy M. Brown Collection contains reports,addresses, minutes, etc. on many of the significant movements in the I.A.M. including: factional disputes, U.A.W-I.A.M. agreements, and labor relations. It also contains information which reflects on Roy M. Brown, himself and his service to the Histradrut campaign, A.I.D., and the rehabilitation of the industrially injured. The Roy M. Brown Collection covers the period from 1937 to Important subjects are: Formation of I.A.M. - Automotive Machinist Lodge #1484 (1936) California Conference of Machinists (1938) Conflict at District Lodge #751, Boeing, Seattle, Washington (1940) Brown's appointment as Grand Lodge Vice President (1942) U.A.W. - I.A.M. No Raid Agreements Fry Audit ( ) Joe Addison Case Changes in the I.A.M. Constitution Brown's Campaign for General Secretary Treasurer - I.A.M. ( ) Dismissal of Grand Lodge Representatives I.A.M. Support of Labor's Israel Fund for Training (L.I.F.T.) Among the correspondents are: Leonard Woodcock, Vice President, U.A.W. H.L. Mitchell, President, National Agricultural Workers Union James G. Patton, President, National Farmers Union A.J. Hayes, International President Ashby McGraw, Grand Lodge Representative Thomas McNett, President, Lodge #727 John Snider, President, Lodge #727 Eric Peterson, Genreal Secretary Treasurer Elmer Walker, General Vice President Henry Cabot Lodge, U.S. Representative to the United Nations Israel I. Blumenfeld, Executive Director, Israel Histadrut Council Gregory J. Bardacke, Executive Director, American Trade Union Council Eleanor Roosevelt Edmund G. Brown, Governor of California Goodwin J. Knight, Governor of California The Very Rev. James A. Pike
3 DESCRIPTION OF SERIES PART I Boxes Description 1 Roy M. Brown: Biography, citations, addresses of Roy M. Brown concerning him personally and his views on labor from Roy M. Brown - I.A.M.: Reports, lists, circulars, clippings, notes, and hearings on Confederative Interamericana de Trabajadores, Labor's Israel Fund for Training, Election Campaigns, Roy M. Brown vs. I.A.M. from I.A.M.: Constitutions, publications, investigation reports, job descriptions, conference proceedings, statistical data, and agreements concerning the Grand Lodge, Aircraft and Missle Conference, California Conference of Machinist, Western States Conference, International Conference, Executive Council, Organizing Campaigns and District Lodges from Labor: Materials concerning the AFL-CIO council meetings and conventions. Labor publications Miscellaneous: Clipping from California newspapers on topics of interest to Roy M. Brown, from
4 DESCRIPTION OF SERIES PART II Boxes Description 1-4 Series I Roy M. Brown: Personal Correspondence, , Diaries, Series II Roy M. Brown: Personal Correspondence, Western States Construction Program, Earl Melton Case, James McDonald Case, Alleged Communist Activities, Labor's Israel Fund for Training, Office Correspondence, Election Campaign notes, Hearing materials on Joseph M. Callahan, John J. King, Elmer Walker, and Ernest R. White, Series III I.A.M.: Correspondence; California Conference of Machinists, ( ), Executive Council, ( ), General Vice- Presidents, ( ), A.J. Hayes, ( ), Eric Peterson, ( ), Elmer Walker, ( ), Carl Hubndorff, ( ), Tom Tippett, ( ), Gordon Cole, ( ), Business Reports, Election materials, Organizing Campaigns, "Operation Quiet", Rohr Aircraft, ( ), National Agreements-Lockheed, ( ), Erection and Construction Fund, ( ), District Lodge 720, ( ), District Lodge 751, ( ), District Lodge 727 and 94, ( ), and Joe Addison Case material.
5 SERIES 1 THE ROY M. BROWN COLLECTION PART 1 Box Biography 1-2. World War II Efforts, Citations 1-3. Address to the California Conference of Machinists, July, Address to the California Conference of Machinists, October, Address (Montreal), October 8, Address to the New Mexico State Federation of Labor, September, "Age of Fear", September, "Labor and It's Fight Against Unfair Insurance and Compensation Laws", September, "Loss of Job Security...", September, "Automation - It's Present and Future Impact", undated "Education Grade Union Problem No. One", undated "Facts Relating to Employment", August 24, "The I.A.M. and the Automotive Repair and Maintence Industry", "The Industrial District Lodge", undated "Job Security Threatened by Comapany", February, Joint Standard Committee - I.A.M. - U.A.W., Statement, February 27, Labor's Views of Today's Problems", "Men of Boeing - Americans All", undated "The New Russian Secret Weapon to Disarm the West", undated "A Program for Organizing the Automotive Repair and Maintence Industry", "Thanksgiving Day, What It Means To Us Today", undated Untitled Paper, undated "World at War or World at Peace", 1941 SERIES II Roy M. Brown - I.A.M Confederation Interamericana de Trabajadores, I, Confederation Interamericana de Trabajadores, I, Confederation Interamericana de Trabajadores, II, Confederation Interamericana de Trabajadores, II, Labor's Israel Fund for Training, Donation Lists and Receipts, Labor's Israel Fund for Training, Layouts for Stationary, Labor's Israel Fund for Training, Dinner Program, Labor's Israel Fund for Training, Dinner Program, Sponsors, Labor's Israel Fund for Training, Dinner, Celebrity list, 1957
6 PART I SERIES II Roy M. Brown - I.A.M Labor's Israel Fund for Training, Certificates of Awards, Labor's Israel Fund for Training, Dinner, Results, Labor's Israel Fund for Training, Dinner, Donation, Labor's Israel Fund for Training, "Certificate" Presented October 16, 1957 Box AFL-CIO Delegation to Israel, Pamphlets, AFL-CIO Deleagtion to Isarel, Pamphlets, Information on Israel, Labor in Israel, Information on Israel, Near East Report, Information on Israel 2-6. Information on Israel 2-7. Information on Israel Box Election Campaign, Materials, Election Campaign, Clippings, March Election Campaign, Circulars, clippings, results, Election Campaign, Circulars, Election Campaign, Circulars, Election Campaign, Distribution of Members and Election Results, Election Campaign, Buttons, Election Campaign, Clippings, Election Campaign, Results, Clippings Concerning Charges By and Against Roy M. Brown, District Court of California Case: Deposition of Roy M. Brown, Pt.I, July 12, District Court of California Case: Deposition of Roy M. Brown, Pt.II, July 13, District Court of California Case: Skagen and Brown vs. Hayes, et al, July Superior Court of California Case: White vs. Anderson, et al. October 6, Superior Court of California Case: White vs. Anderson, et al, May 14, Superior Court of California Case: White vs. Anderson, et al, December 22, 1966 and January 20, 1967
7 THE ROY M.BROWN COLLECTION PART I SERIES II Roy M. Brown - I.A.M. Box Hearing, Matter of: Joseph M. Callahan, October 15-16, Hearing, Matter of: Joseph M. Callahan, October 15-16, Hearing, Matter of: Elmer Walker, October 10-11, Hearing, Matter of: Elmer Walker, October 10-11, Hearing, Matter of: Elmer Walker, October 10-11, Hearing, Matter of: Ernest R. White, October 12, Clippings, Clippings, Clippings, Clippings, Clippings, Clippings, Clippings, Clippings, Clippings, and undated Notes, 1941, 1942, and 1951 SERIES III I.A.M. Box Constitution, 1941, 1946, Constitution, Constitution, Constitution, Constitution, , Changes Proposed 5-6. Constitution, , Changes Proposed 5-7. Constitution, Publications, Agreement Reference Book, Publications, Financial Secretaries Reference Manual, Publications, Golden Anniversary, Publications, Historic Record: Machinists-Carpenters Dispute, Publications, Instructions, undated Publications, The Machinists, February, Publications, The Machinists, May, Publications, The Machinists, January-February, Publications, The Machinists, July-August, Publications, The Machinists, August, Publications, The Machinists, June-July, Publications, The Machinists, June-July, Publications, The Meeting Will Come to Order!, undated Publications, Ritual of the International Association of Machinists, September, Publications, Testimonial Dinner to Samuel L. Newmann, May, Publications, Testimonial Tribute to Harvey W. Brown, June, 1949
8 SERIES III THE ROY M. BROWN COLLECTION PART I Box 5 (cont.) Publications, Your Union Today, Retirement of A.J. Hayes and ELmer E. Walker, June, Welfare Association Trusts Reports, June 30, Clippings, and undated Box Investigations, Qualifications for Membership, Fort Wayne, Indiana, October 6-8, Investigations, Qualifications for Membership, Fort Wayne, Indiana, October 6-8, Investigations, Eligibility for Membership, Buffalo, New York, October, 1956, Day Session 6-4. Investigations, Eligibility for Membership, Buffalo, New York, October, 1956, Evening Session 6-5. Investigations, Eligibility for Members, Buffalo, New York, October 1956, 2nd Day Session 6-6. Investigations, Eligibility for Members, Buffalo, New York, October 1956, 2nd Day Session 6-7. Investigations, Executive Council Subcommittee at District 54, Cleveland, Ohio, October 1956 I 6-8. Investigation, Executive Council Subcommittee at District 54, Cleveland, Ohio, October 1956, II 6-9. U.S. District Court of Appeals, Georgia, I.A.M. vs. Franklin Nix, 1969 Box Job Descriptions, Lockheed, Technical and Office, Job Descriptions, Lockheed, Factory, 1949 Box Job Descriptions, Douglas Aircraft, A-G 8-2. Job Descriptions, Douglas Aircraft, H Job Descriptions, Douglas Aircraft, P-Z 8-4. Job Descriptions, Douglas Aircraft, Technical and Office Occupations Box Job Descriptions, Consolidated Vultee, A-J 9-2. Job Descriptions, Consolidated Vultee, K-Z 9-3. Job Descriptions, Council of Aircraft Unions, 1952 Box Aircraft and Missile Conference, October 1958, Agenda Aircraft and Missile Conference, October 1958, Reports Aircraft and Missile Conference, October 1958, Committee Reports Aircraft and Missile Conference, October 1958, Summary of Proceedings Aircraft and Missile Conference, October 1958, Analysis and Report on Negotiations Aircraft and Missile Conference, Minutes, April 1953
9 PART I SERIES III Box 10 (cont.) California Conference of Machinists, Minutes, January, California Conference of Machinists, Minutes, July, Western States Conference, Proceedings, Western States Conference, Proceedings, Western States Conference, Proceedings, Western States Conference, Proceedings, International Conference,Proceedings, October, International Conference,Proceedings, October, International Conference,Proceedings, June, International Conference, Notes, May, International Conference, Recommendations, May, International Conference, Proceedings, May, International Conference, Proceedings, July, International Conference, Recommendations, July, International Conference, Recommendations, June, International Conference, Proceedings, June, International Conference, Proceedings, November, International Conference, Proceedings, October, International Conference, Proceedings, August 5-7, International Conference, Proceedings, August 5-7, 1959 Box Grand Lodge Convention, Officers Report, September, Grand Lodge Convention, Committees, September, Grand Lodge Convention, List of Delegates, September, Grand Lodge Convention, Report of the Committees on Law, September, Grand Lodge Convention, Resolutions, September, Grand Lodge Convention, Referendum Vote, September, Grand Lodge Convention, Ammendments to the Constitution, September, Grand Lodge Convention, Printed Matter, September, Grand Lodge Convention, Audit Report, June, Grand Lodge Convention, Proceedings, September, Grand Lodge Convention, Audit Report, June 1958 Box Grand Lodge Convention, Proceedings, September, Grand Lodge Convention, Constitutional Amendments Ballot, September, Grand Lodge Convention, Miscellaneous Records, Letters, September, Grand Lodge Convention, Miscellaneous Records, Letters, September, Grand Lodge Convention, Miscellaneous Records, Letters, September, 1960
10 PART I SERIES III Box 12 (cont.) Grand Lodge Convention, Miscellaneous Records, Letters, September, Grand Lodge Convention, Miscellaneous Records, Letters, September, Grand Lodge Convention, Comparative Membership Statement, September, 1960 Box Grand Lodge Convention, Financial Statement, September, Grand Lodge Convention, Proposed Amendments to the Constitution, September, 1960, Roy M. Brown's Notes Grand Lodge Convention, Strike and Lockout Statement, September, Grand Lodge Convention, Proceedings, September, Grand Lodge Convention, Officer's Reports, 1968 Box Executive Council Meeting, February 1945, Roy M. Brown's Handwritten Agenda Executive Council Meeting, February 1945, Roy M. Brown's Handwritten Minutes Executive Council Meeting, February 1945, Financial Statements Executive Council Meeting, February 1945, Membership Statements Executive Council Meeting, February - April 1946, Minutes, Galley Proofs Executive Council Meeting, September 1946, Roy M. Brown's Handwritten Agenda Executive Council Meeting, January 1947, Roy M. Brown's Handwritten Schedule Executive Council Meeting, January 1947, Roy M. Brown's Handwritten Agenda Executive Council Meeting, January 1947, Minutes Executive Council Meeting, January 1947, Policies Adopted Executive Council Meeting, April 1947, Roy M. Brown's Handwritten Agenda Executive Council Meeting, April 1947, Minutes Executive Council Meeting, December 1947, Statistical Breakdown Executive Council Meeting, March 1948, Statistical Breakdown Executive Council Meeting, March - April 1948, Roy M. Brown's Handwritten Agenda Executive Council Meeting, April 1948, Minutes with Index Executive Council Meeting, June - July 1948, Roy M. Brown's Handwritten Agenda
11 PART I SERIES III Box 14 (cont.) Executive Council Meeting, June - July 1948, Minutes Executive Council Meeting, June - July 1948, Statistical Breakdown Executive Council Meeting, June - July 1948, Strike Statement Executive Council Meeting, August September 1948, Roy M. Brown's Handwritten Agenda Executive Council Meeting, August September Minutes Executive Council Meeting, August September 1948, Statistical Breakdown Executive Council Meeting, August September 1948, Strike Statement Executive Council Meeting, November, 1948, Roy M. Brown's Handwritten Agenda Executive Council Meeting, November 1948, Minutes Executive Council Meeting, November 1948, Statistical Breakdown Executive Council Meeting, November 1948, Strike Statement Executive Council Meeting, , Canadian Union - The AFL and the CIO Box Executive Council Meeting, February 1949, Minutes Executive Council Meeting, April - May 1949, Roy M. Brown's Handwritten Agenda Executive Council Meeting, April - May 1949, Minutes Executive Council Meeting, April - May 1949, Strike Statement Executive Council Meeting, April - May 1949, Minimum Rates paid for Erection and Construction Machinist Executive Council Meeting, June 1949, Policies Adopted Executive Council Meeting, July 1949, Roy M. Brown's Handwritten Agenda Executive Council Meeting, July 1949, Minutes with Index Executive Council Meeting, November December 1949, Roy M. Brown's Handwritten Agenda Executive Council Meeting, November December 1949, Minutes with Index Executive Council Meeting, November December 1949, Financial Statements Executive Council Meeting, November December 1949, Statistical Breakdown Executive Council Meeting, November December 1949, Review of Policy Executive Council Meeting, March and April 1950, Index to Minutes
12 PART I SERIES III Box 15 (cont.) Executive Council Meeting, March 1950, Roy M. Brown's Handwritten Agenda Executive Council Meeting, March 1950, Minutes Executive Council Meeting, March 1950, Roy M. Brown's Typewritten Minutes Executive Council Meeting, March 1950, Roy M. Brown's Handwritten Minutes Executive Council Meeting, March 1950, Statements on Compensation Executive Council Meeting, March 1950, Donations to District Lodges Executive Council Meeting, March 1950, Report of Special Committee Executive Council Meeting, March 1950, National Air Transport Adjustment Board Executive Council Meeting, March 1950, Recommendations on Jurisdictional Questions Executive Council Meeting, April 1950, Roy M. Brown's Handwritten Agenda Executive Council Meeting, April 1950, Minutes Executive Council Meeting, June 1950, Roy M. Brown's Handwritten Agenda Executive Council Meeting, June 1950, Minutes with Index Executive Council Meeting, June 1950, Roy M. Brown's Typewritten Minutes Executive Council Meeting, June 1950, Roy M. Brown's Handwritten Minutes Executive Council Meeting, July 1950, Report of the General Secretary Treasurer Executive Council Meeting, September - October 1950, Roy M. Brown's Handwritten Agenda Executive Council Meeting, September - October 1950, Minutes with Index Executive Council Meeting, September - October 1950, Roy M. Brown's Typewritten Minutes Executive Council Meeting, September - October 1950, Report on Embezzlement
13 PART I SERIES III Box Executive Council Meeting, January 1951, Roy M. Brown's Handwritten Agenda Executive Council Meeting, January 1951, Minutes with Index Executive Council Meeting, January 1951, Roy M. Brown's Typewritten Minutes Executive Council Meeting, January 1951, Roy M. Brown's Handwritten Notes Executive Council Meeting, April 1951, Roy M. Brown's Handwritten Agenda Executive Council Meeting, April 1951, Minutes with Index Executive Coucnil Meeting, April 1951, Typewritten Minutes Executive Council Meeting, April 1951, Handwritten Notes Executive Council Meeting, April 1951, Reports Executive Council Meeting, July - August 1951, Roy M. Brown's Handwritten Agenda Executive Council Meeting, July - August 1951, Minutes with Index Executive Council Meeting, July - August 1951, Roy M. Brown's Typewritten Notes Executive Council Meeting, July - August 1951, Reports Executive Council Meeting, July - August 1951, Roy M. Brown's Handwritten Notes Executive Council Meeting, November 1951, Roy M. Brown's Handwritten Agenda Executive Council Meeting, November 1951, Minutes with Index Executive Council Meeting, November 1951, Roy M. Brown's Typewritten Minutes Executive Council Meeting, November 1951, November 1951, Roy M. Brown's Reports Executive Council Meeting, November 1951, Roy M. Brown's Handwritten Notes Executive Council Meeting, November 1951, Miscellaneous Matters Reviewed Executive Council Meeting, November 1951, Report of Automotive Department Box Executive Council Meeting, Draft of Officer's Reports Executive Council Meeting, 1952, Draft of Officer's Reports Executive Council Meeting, 1952, Draft of Officer's Reports
14 SERIES III THE ROY M. BROWN COLLECTION PART 1 Box 17 (cont.) Executive Council Meeting, 1952, Officer's Reports Executive Council Meeting, April 1952, Roy M. Brown's Handwritten Notes Executive Council Meeting, April 1952, Minutes with Index Executive Council Meeting, April 1952, Roy M. Brown's Typewritten Minutes Executive Council Meeting, April 1952, Report of the General Secretary - Treasurer Executive Council Meeting, April 1952, Strike Statement Executive Council Meeting, April 1952, Organizing Campaigns Executive Council Meeting, April 1952, Financial Statements Executive Council Meeting, August - September 1952, Minutes with index Executive Council Meeting, August - September 1952, Roy M. Brown's Typewritten Minutes Executive Council Meeting, September 1952, Minutes Executive Council Meeting, September 1952, Hearing Box Executive Council Meeting, December 1952, Roy M. Brown's Handwritten Agenda Executive Council Meeting, December 1952, Minutes with Index Executive Council Meeting, December 1952, Roy M. Brown's Typewritten Minutes Executive Council Meeting, December 1952, Strike Statement Executive Council Meeting, April 1953, Roy M. Brown's Handwritten Agenda Executive Council Meeting, April 1953, Minutes with Index Executive Council Meeting, April 1953, Financial Statements Executive Council Meeting, August 1953, Roy M. Brown's Handwritten Agenda Executive Council Meeting, August 1953, Minutes Executive Council Meeting, August 1953, Strike Statements Executive Council Meeting, November - December 1953, Roy M. Brown's Handwritten Agenda Executive Council Meeting, November - December 1953, Minutes with Index Executive Council Meeting, November - December 1953, Minutes with Index Executive Council Meeting, November - December 1953, Financial Statement
15 PART I SERIES III Box Executive Council Meeting, March 1954, Roy M. Brown's Handwritten Agenda Executive Council Meeting, March 1954, Minutes with Index Executive Council Meeting, September 1954, Roy M. Brown's Handwritten Notes Executive Council Meeting, September 1954, Minutes Executive Council Meeting, September 1954, Roy M. Brown's Handwritten Notes Executive Council Meeting, 1954, Strike Statements Executive Council Meeting, March 1955, Minutes with Index Executive Council Meeting, March 1955, Roy M. Brown's Handwritten Notes Executive Council Meeting, March 1955, Financial Statements Executive Council Meeting, May 1955, Minutes with Index Executive Council Meeting, May 1955, Roy M. Brown's Handwritten Notes Executive Council Meeting, November - December 1955, Minutes with Index Executive Council Meeting, November 1955, Roy M. Brown's Handwritten Agenda Executive Council Meeting, November 1955, Financial Statements Executive Council Meeting, November 1955, Roy M. Brown's Handwritten Notes Executive Council Meeting, 1955 Strike Statements Executive Council Meeting, May 1956, Minutes with Index Executive Council Meeting, May 1956, Roy M. Brown's Handwritten Notes Executive Council Meeting, May 1956, Territorial Analysis Executive Council Meeting, August - September 1956, Minutes with Index and Roll Call Executive Council Meeting, November - December 1956, Minutes with Index Box Executive Council Meeting, January 1957, Strike Benefit Executive Council Meeting, March 1957, Roy M. Brown's Handwritten Agenda Executive Council Meeting, March 1957, Minutes with Index Executive Council Meeting, March 1957, Roy M. Brown's Handwritten Notes Executive Council Meeting, September 1957, Minutes with Index
16 PART I SERIES III Box 20 (cont.) Executive Council Meeting, September 1957, Financial Statement Executive Council Meeting, December 1957, Roy M. Brown's Handwritten Agenda Executive Council Meeting, December 1957, Minutes with Index Executive Council Meeting, December 1957, Roy M. Brown's Handwritten Minutes Executive Council Meeting, December 1957, Strike Statement Executive Council Meeting, December 1957, Roy M. Brown's Handwritten Notes Executive Council Meeting, March 1958, Minutes with Index Executive Council Meeting, March 1958, Roy M. Brown's Handwritten Notes Executive Council Meeting, March 1958, Report of the General Secretary - Treasurer Executive Council Meeting, March 1958, Strike Statement Executive Council Meeting, Survey of Agreements Executive Council Meeting, March 1958, Miscellaneous Reports Executive Council Meeting, March 1958, Special Representatives Lists Executive Council Meeting, March 1958, Roy M. Brown's Handwritten Notes Box Executive Council Meeting, September 1958, Roy M. Brown's Handwritten Agenda Executive Council Meeting, September 1958, Minutes with Index Executive Council Meeting, September 1958, Roy M. Brown's Handwritten Minutes Executive Council Meeting, September 1958, Report of the General Secretary Treasurer Executive Council Meeting, September 1958, Report of the General Secretary Treasurer Executive Council Meeting, September 1958, Report of the General Secretary Treasurer, Executive Council Meeting, September 1958, Report of the General Secretary Treasurer Executive Council Meeting, September 1958, Report on Investigation of District Executive Council Meeting, September 1958, Report on Workmen's Compensation
17 PART I SERIES III Box 21 (cont.) Executive Council Meeting, September 1958, Reports on Insurance and Religion Executive Council Meeting, February 1959, Roy M. Brown's Handwritten Agenda Executive Council Meeting, February 1959, Minutes with Index Executive Council Meeting, February 1959, Roy M. Brown's Handwritten Minutes Executive Council Meeting, February 1959, Report of the General Secretary Treasurer Executive Council Meeting, February 1959, Strike Statement Executive Council Meeting, February 1959, Strike Statement Executive Council Meeting, February 1959, Donations Executive Council Meeting, February 1959, Grievances Processed Executive Council Meeting, February 1959, Special Representatives Executive Council Meeting, February 1959, Comparitive Cost Figures Executive Council Meeting, May 1959, Roy M. Brown's Handwritten Agenda Executive Council Meeting, May 1959, Minutes with Index Executive Council Meeting, May 1959, Strike Statement Executive Council Meeting, May 1959, Comparitive Cost Figures Executive Council Meeting, May 1959, Lists of Securities Executive Council Meeting, May 1959, Memorandum: Membership Executive Council Meeting, May 1959, Memorandum: Contracting Out of Jet Executive Council Meeting, August 1959, Roy M. Brown's Handwritten Agenda Executive Council Meeting, August 1959, Roy M. Brown's Handwritten Minutes Executive Council Meeting, August 1959, Reports, Motions Box Executive Council Meeting, August - September 1959, Minutes with Index Executive Council Meeting, August - September 1959, Report of the General Secretary Treasurer Executive Council Meeting, August - September 1959, Strike Statements Executive Council Meeting, August - September 1959, Donations Executive Council Meeting, August - September 1959, Special Representatives List
18 PART I Box 22 (cont.) Executive Council Meeting, August - September 1959, Memorandums Executive Council Meeting, September 1959, Minutes Executive Council Meeting, January 1960, Agendas Executive Council Meeting, January 1960, Minutes Executive Council Meeting, February 1960, Roy M. Brown's Handwritten Agenda and Notes Executive Council Meeting, February 1960, Minutes with Index Executive Council Meeting, February 1960, Report of the General Secretary Treasurer Executive Council Meeting, February 1960, Strike Statements Executive Council Meeting, February 1960, Donations Executive Council Meeting, February 1960, General Expenses Executive Council Meeting, February 1960, General Vice President Expenses Executive Council Meeting, February 1960, Lodge Expenses Executive Council Meeting, February 1960, Lodges Organized Executive Council Meeting, Feburary 1960, Special Representatives List Executive Council Meeting, February 1960, Report: "Veteran's Badges" Executive Council Meeting, February 1960, Case of Joe Addison Executive Council Meeting, May 1960, Minutes with Index Executive Council Meeting, August - September 1960, Roy M. Brown's Handwritten Agenda Executive Council Meeting, August - September 1960, Minutes with Index Executive Council Meeting, August - September 1960, Roy M. Brown's Handwritten Minutes Executive Council Meeting, August - September 1960, Rights of Canidates, Elections Executive Council Meeting, November 1960, Minutes with Index Executive Council Meeting, November 1960, Roy M. Brown's Handwritten Minutes Executive Council Meeting, March 1961, Minutes, Roy M. Brown's Handwritten Notes Box Membership Statistical Breakdown, Membership Statistical Breakdown, Membership Statistical Breakdown of Roy M. Brown's Territory, December December 1953
19 PART I SERIES III Box 23 (cont.) Membership Statistical Breakdown of Roy M. Brown's Territory, December December Membership Statistical Breakdown of Roy M. Brown's Territory, December December Membership Statistical Breakdown of Roy M. Brown's Territory, December December Statistical Data and Historical Information up to Strike Statements, November 1, December Grand Lodge, Analysis of Districts and Lodges, November February Recommendations for an Educational Program for Grand Lodge Representatives, November Grand Lodge, Training Institutes, Grand Lodge, Training Institutes, Special Confidential Bulletins, Elections Fred H. Coonley for General Vice President, 1950 Endorsements Box Organizing Campaigns, Literature, Organizing Campaigns, Operation Quiet, Georgia, Bank Statements, June - November National Agreements, Consolidated and District Lodge #1125, Agreement and Notes, National Agreements, Lockheed and District Lodge #727 Agreement, November 9, National Agreements, Lockheed and District Lodge #727 Agreement, November 19, National Agreements, Lockheed and District Lodge #120 Agreement, National Agreements, Lockheed and District Lodge #120 Agreement UAW-CIO, "No Raid Agreement", Proposed Revision, May - September UAW-CIO, "No Raid Agreement", Proposed Revision, May - September Agreement Reports, January June Agreement Reports, Former United Electrical, Radio, and Machine Workers Membership Eligibility, Report 1, October Former United Electrical, Radio, and Machine Workers Membership Eligibility, Report 2, October Former United Electrical, Radio, and Machine Workers Membership Eligibility, Report 3, October Former United Electrical, Radio, and Machine Workers Membership Eligibility, Report 2,4,5, November Former United Electrical, Radio, and Machine Workers Membership Eligibility, Notes, October 1956
20 PART I SERIES III Box AFL-CIO Meeting, December Wage Data, Erection and Construction Fund, Endorsement of Master Agreement, December February Erection and Construction Fund, Mill Wrights vs. Erection Machinist, Erection and Construction Fund, Reports, A. Doane, F. Smith, J. Jones, December January Erection and Construction Fund, Reports, A. Doane, and L. Merritt, June - August Erection and Construction Fund, Reports, A. Doane, and L. Merritt, September - December Erection and Construction Fund, Money Received, Dues, January - March Erection and Construction Fund, Money Received, Dues, April - August Erection and Construction Fund, Money Received, Dues, October - December Erection and Construction Fund, Money Received, Dues, January - March Erection and Construction Fund, Money Received, Dues, Erection and Construction Fund, Money Received, Dues, September - December Erection and Construction Fund, Money Received, Dues, January - March Erection and Construction Fund, Money Received, Dues, April - July Erection and Construction Fund, Money Received, Dues, August - November Erection and Construction Fund, Money Received, Donations, Erection and Construction Fund, Money Received, Donations, Erection and Construction Fund, Money Received, Donations, Erection and Construction Fund, Money Received, Donations, Erection and Construction Fund, Money Received, Donations, Erection and Construction Fund, Expenses Paid, Miscellaneous, Erection and Construction Fund, Statements, undated Erection and Construction Fund, Receipt Book, August October Erection and Construction Fund, Expenses Paid, Miscellaneous, Erection and Construction Fund, Expenses Paid, Miscellaneous,
21 PART I SERIES III Box Erection and Construction Fund, Expenses Paid, Miles Irwin, June - July Erection and Construction Fund, Expenses Paid, Louis Merritt, August - November Erection and Construction Fund, Expenses Paid, Miles Irwin, November - December Erection and Construction Fund, Expenses Paid, Miles Irwin, January - February Erection and Construction Fund, Expenses Paid, Miles Irwin, March - April Erection and Construction Fund, Expenses Paid, Miles Irwin, May - June Erection and Construction Fund, Expenses Paid, Miles Irwin, July - August Erection and Construction Fund, Expenses Paid, Miles Irwin, September - October Erection and Construction Fund, Expenses Paid, Miles Irwin, November - December Erection and Construction Fund, Expenses Paid, Miles Irwin, January - February Erection and Construction Fund, Expenses Paid, Miles Irwin, March - April Erection and Construction Fund, Expenses Paid, Miles Irwin, May - June Erection and Construction Fund, Expenses Paid, Miles Irwin, July - August Erection and Construction Fund, Expenses Paid, Miles Irwin, September - October Erection and Construction Fund, Expenses Paid, Miles Irwin, November - December Erection and Construction Fund, Expenses Paid, Miles Irwin, January Erection and Construction Fund, Expenses Paid, Amos Doane, September - October Erection and Construction Fund, Expenses Paid, Amos Doane, November - December Erection and Construction Fund, Expenses Paid, Amos Doane, January - February Erection and Construction Fund, Expenses Paid, Amos Doane, March - April Erection and Construction Fund, Expenses Paid, Amos Doane, May - June Erection and Construction Fund, Expenses Paid, Amos Doane, July - August Erection and Construction Fund, Expenses Paid, Amos Doane, September - October Erection and Construction Fund, Expenses Paid, Amos Doane, November - December 1950
22 PART 1 SERIES III Box Erection and Construction Fund, Expenses Paid, Amos Doane, January - February Erection and Construction Fund, Expenses Paid, Amos Doane, March - April Erection and Construction Fund, Expenses Paid, Amos Doane, May - June Erection and Construction Fund, Expenses Paid, Amos Doane, July - August Erection and Construction Fund, Expenses Paid, Amos Doane, September - October Erection and Construction Fund, Expenses Paid, Amos Doane, November - December Erection and Construction Fund, Expenses Paid, Amos Doane, January - February Erection and Construction Fund, Expenses Paid, Amos Doane, March - April Erection and Construction Fund, Expenses Paid, Amos Doane, May - June Erection and Construction Fund, Expenses Paid, Amos Doane, July - August Erection and Construction Fund, Expenses Paid, Amos Doane, September - October Erection and Construction Fund, Expenses Paid, Amos Doane, November - December Erection and Construction Fund, Expenses Paid, Amos Doane, January - February Erection and Construction Fund, Expenses Paid, Amos Doane, March - April Erection and Construction Fund, Expenses Paid, Amos Doane, May - June Erection and Construction Fund, Expenses Paid, Amos Doane, July - August Erection and Construction Fund, Expenses Paid, Amos Doane, September - October Erection and Construction Fund, Expenses Paid, Amos Doane, November - December 1953 Box Erection and Construction Fund, Expenses Paid, Amos Doane, January - February Erection and Construction Fund, Expenses Paid, Amos Doane, March - April Erection and Construction Fund, Expenses Paid, Amos Doane, May - June Erection and Construction Fund, Expenses Paid, Amos Doane, July - August Erection and Construction Fund, Expenses Paid, Amos Doane, September - October 1954
23 THE ROY Mi BROWN COLLECTION PART 1 SERIES III Box 28 (cont.) Erection and Construction Fund, Expenses Paid, Amos Doane, November - December Erection and Construction Fund, Exepnses Paid, Amos Doane, January Erection and Construction Fund, Expenses Paid, Floyd E. Smith, September - October Erection and Construction Fund, Expenses Paid, Floyd E. Smith, November - December Erection and Construction Fund, Expenses Paid, Floyd E. Smith, January - February Erection and Construction Fund, Expenses Paid, Floyd E. Smith, March - April Erection and Construction Fund, Expenses Paid, Floyd E. Smith, May - June Erection and Construction Fund, Expenses Paid, Floyd E. Smith, July - August Erection and Construction Fund, Expenses Paid, Floyd E. Smith, September - October Erection and Construction Fund, Expenses Paid, Floyd E. Smith, November - December Erection and Construction Fund, Expenses Paid, Floyd E. Smith, January - February Erection and Construction Fund, Expenses Paid, Floyd E. Smith, March - April Erection and Construction Fund, Expenses Paid, Floyd E. Smith, May - June Erection and Construction Fund, Expenses Paid, Floyd E. Smith, July - August Erection and Construction Fund, Expenses Paid, Floyd E. Smith, September - October Erection and Construction Fund, Expenses Paid, Floyd E. Smith, November - December Erection and Construction Fund, Expenses Paid, Floyd E. Smith, January - February Erection and Construction Fund, Expenses Paid, Floyd E. Smith, March -April Erection and Construction Fund, Expenses Paid, Floyd E. Smith, May - June 1952 Box District Lodge Meeting, District Lodge 720, Union Facts, District Lodge 720, William Muirhead, Charges, District Lodge 720, William Muirhead, Charges, District Lodge 720, National War Labor Board Directive and West Coast Aircraft Committee Orders, 1943
24 PART 1 SERIES III Box 29 (cont.) District Lodge 720, Bookkeeping Procedures, District Lodge 720, B.C. Rhodes, Correspondence, Investigation, October, District Lodge 720, B.G. Rhodes, Correspondence, Investigation, October, District Lodge 720, B.G. Rhodes, Correspondence, Investigation, October, District Lodge 720, "Run-Off for District Presidency", December 2, District Lodge 720, Deligates District Lodge 751, Conflicts: Officers, Communist Activities, Charges Against the C.I.O., clippings, February - March District Lodge 751, Conflicts: Officers, Communist Activities, Charges Against the C.I.O. clippings, April District Lodge 751, Conflicts: Officers, Communist Activities, Charges Against the C.I.O., clippings, May - August District Lodge 751, Conflicts: Officers, Communist Activities, Charges Against the C.I.O., clippings, District Lodge 751, Conflicts: Officers, Communist Activities, Charges Against the C.I.O., clippings, District Lodge 946, Rejection of Aerojet Contract Proposal, September District Lodge 1327 and 1350, 15th Anniversary, January District Lodge 1484, Suit Against Grand Lodge, District Lodge 1484, Suit Against Grand Lodge, District Lodge 1484, Suit Against Grand Lodge, District Lodge 727 and 94, Reaffiliation of Local Lodges 758 and 1600, Exhibits, District Lodge 727 and 94, Reaffiliation of Local Lodges 758 and 1600, Exhibits, Box District Lodge 727, Union Chairman's Manual, District Lodge 727, Thomas McNetts's Death, District Lodge 727, Lockheed Agreements, District Lodge 727, Lockheed Agreements, District Lodge 727, Lockheed Agreements, District Lodge 727, Lockheed Agreements, District Lodge 727, Lockheed Agreements, District Lodge 727, Lockheed Agreements, District Lodge 727, Lockheed Agreements, District Lodge 727, Lockheed Aircraft Service, correspondence, 1949
25 PART 1 SERIES III Box 30 (cont.) District Lodge 727, Lockheed Agreements, District Lodge 727, Lockheed Agreements, District Lodge 727, Lockheed Agreements, 1954 Box District Lodge 727, Union Chairman's Manual, undated District Lodge 727, Minutes, January - March District Lodge 727, Minutes, April - June District Lodge 727, Minutes, July - September District Lodge 727, Minutes, October - December District Lodge 727, Financial Statements, January - March District Lodge 727, Financial Statements, April - June District Lodge 727, Financial Statements, July August District Lodge 727, Financial Statements, District Lodge 727, Joe Addison Case vs. Shean Appeal to the Convention, August 11, District Lodge 727, Joe Addison Case vs. Snider, Appeal to the Convention, August 12, District Lodge 727, Joe Addison Case, Related Proceedings of Grand Lodge Conventions, September 12, District Lodge 727, Joe Addison Case, Related Minutes of the Executive Council Meeting, February District Lodge 727, Joe Addison Case, Resolutions From the California Conference of Machinist District Lodge 727, Joe Addison Case, Related Quarterly Audit Reports of Lodge 727, July May District Lodge 727, Joe Addison Case, Related Unofficial Minutes of Lodge 727, June June District Lodge 727, Joe Addison Case, Report to Eric Peterson, "Culprit Caught with the Cache", March 2, District Lodge 727, Joe Addison Case, Related Reports by the Committee on Labor and Public Welfare, September District Lodge 727, Joe Addison Case, Related Public Laws by the 80th and 86th Congress District Lodge 727, Joe Addison Case, Related Reprints on "Union Democracy in Action", District Lodge 727, Joe Addison Case, Related Pamphlets by the AFL-CIO District Lodge 727, Joe Addison Case, Related Pamphlets on the Labor-Management Reporting and Disclosure Act of District Lodge 727, Joe Addison Case, Pamphlets, District Lodge 727, Joe Addison Case, Handbills District Lodge 727, Joe Addison Case, Clippings,
26 PART 1 SERIES III Box 31 (cont.) District Lodge 727, Joe Addison Case, Receipts, District Lodge 727, Joe Addison Case, Certificate of Appreciation, 1965 SERIES IV LABOR Box Automation Reports, October January Automation Reports, October January Automation, Report, February Automation, Report, April Automation, Report, June Automation, Report, undated Automation, Report, Pamphlets, Automation, Report, Bibliography, Automation, Clippings and Notes, Communist Activities, Clippings and Articles, , and undated Hearings, October, "Supplemental Unemployment Benefit Plans" National Labor Relations Board Members' Resumes, Reports, August 1955, "The Real Walter Reuther" Wage Data UAW-CIO, North American Aviation Wage Data UAW-CIO, North American Aviation Wage Data UAW-CIO, North American Aviation Wage Data UAW-CIO, North American Aviation Wage Data UAW-CIO, North American Aviation, The Propeller, August - September Wage Data UAW-CIO, North American Aviation, Local 31, Job Classification Clippings, and undated Union Clippings, and undated Aircraft Industry Clippings, and undated Proceedings of the AFL-CIO Convention, 1954 Box Proceedings of the AFL-CIO Convention, Proceedings of the AFL-CIO Convention, Report of the AFL-CIO Executive Council, Proceedings of the AFL-CIO Convention, Report of the AFL-CIO Executive Council, 1959 Box Mark Perelman s, The Machinists, The National Planning Association's, "Looking Ahead", January - December The National Planning Association's, "Looking Ahead", January - December The National Planning Association's, "Looking Ahead", January - December 1960
27 PART 1 SERIES IV LABOR Box 34 (cont.) The National Planning Association's,"Looking Ahead", January - May "Union Democracy in Action", May May "Union Democracy in Action", September December "Union Democracy in Action", February August 1970 SERIES V MISCELLANEOUS Box 34 (cont.) Clippings, New York Times, reprints Clippings, and undated OVERSIZED 1. Roy M. Brown - IAM, AFL-CIO Delegation to Israel, August 1955, The Jerusalem Post 2. IAM, District Lodge 727, American Aeronaut, December September 1961 (not all issues) 3. IAM, District Lodge 727, American Aeronaut, December September 1961 (not all issues) 4. IAM, District Lodge 727, American Aeronaut, December September 1961 PHOTOGRAPHS IN PHOTOGRAPHIC COLLECTION
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 informationManuscript 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 informationTHE 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 informationTHE 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 informationTHE 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 informationTHE 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 informationAFSCME 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 informationUAW 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 informationMICROFILM. 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 informationUAW 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 informationThe 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 informationThe 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 informationTHE 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 informationBYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS. ARTICLE I - Name and Object
BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE I - Name and Object Section 1. The name of this Lodge shall be Cleveland Air Transport 1731 of the International
More informationTHE 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 informationTHE 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 informationAssociations 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 informationTHE 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 informationBox File Title Dates. Series 1: Commission records
PR-2030 Gordon McGregor Sloan fonds Box File Title Dates Series 1: Commission records 940403-0001 1 Report relating to the use of (1) trap-nets at Sooke area and (2) purse-seines in a portion of the Gulf
More informationUAW 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 informationTHE 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 informationInventory of the James R. Mills Papers, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt7r29q1k9 No online items Processed by the California State Archives staff. California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916)
More informationTHE 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 informationBYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS
BYLAWS OF LOCAL LODGE NO. 1725 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE SECTIONS I. NAME & TIME OF MEETING 1-6 II. FEES AND DUES 1-4 III. OFFICERS AND STEWARD 1-13 IV. THE
More informationFinding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection
http://oac.cdlib.org/findaid/ark:/13030/tf7h4nb2jg No online items Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection Finding aid prepared
More informationBYLAWS FORT WORTH AIRCRAFT LOCAL LODGES 776-B AERONAUTICAL INDUSTRIAL DISTRICT LODGE 776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE
BYLAWS FORT WORTH AIRCRAFT LOCAL LODGES 776-B AERONAUTICAL INDUSTRIAL DISTRICT LODGE 776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE I JURISDICTION Section 1. This organization
More informationBYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS DALEVILLE, ALABAMA
BYLAWS OF LOCAL LODGE NO. 2003 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS DALEVILLE, ALABAMA NOW, THEREFORE, WE, The International Association of Machinists and Aerospace Workers, pledge
More informationUAW 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 informationWalter 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 informationUE Local 170 WEST VIRGINIA PUBLIC WORKERS UNION. Constitution & By-Laws (revised 10/10/2009)
UE Local 170 WEST VIRGINIA PUBLIC WORKERS UNION Constitution & By-Laws (revised 10/10/2009) 1 Preamble: We, UE Local 170 the United Electrical, Radio and Machine Workers (UE), the West Virginia Public
More informationBYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS INDEX. ARTICLE 1 - Name and Time of Meeting
BYLAWS OF LOCAL LODGE NO. 1681 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS INDEX ARTICLE 1 - Name and Time of Meeting ARTICLE 2 - Officers and their Duties ARTICLE 3 - The Executive Board
More informationGuide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr)
Guide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr) Prepared by Dana Chandler, 2007 Tuskegee University Archives and
More informationINTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS
BYLAWS OF LOCAL LODGE NO. 1725 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE SECTIONS I. NAME & TIME OF MEETING 1-6 II. FEES AND DUES 1-4 III. OFFICERS AND STEWARD 1-13 IV. THE
More informationJames C. Elms Collection,
, 1959-1980 David Schwartz 2003 National Air and Space Museum Archives 14390 Air & Space Museum Parkway Chantilly, VA 20151 NASMRefDesk@si.edu http://airandspace.si.edu/research/resources/archives/ Table
More informationJohn S. Daschbach papers,
Overview of the Collection Creator Daschbach, John S Title John S. Daschbach papers Dates 1936-1957 (inclusive) 1936 1957 Quantity 3.78 cubic feet (9 boxes) Collection Number 3050 (Accession No. 3050-001)
More informationGuide to the Zelvin Lowman Papers
This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12c75 2017 The Regents of the University of Nevada. All rights reserved.
More informationRecords of the International Brotherhood of Electrical Workers (IBEW) Local Union 459 Manuscript Group 46
Special Collections and University Archives Records of the International Brotherhood of Electrical Workers (IBEW) Local Union 459 Manuscript Group 46 For Scholarly Use Only Last Modified October 2, 2014
More informationINVENTORY: Box 1 Correspondence from Ruth G, Shechter folder
Kansas,Advisory Council on Civil Rights, : Box 1 Correspondence from Ruth G, Shechter 1 1 1 1 1 1 February, -December, 1 January-December, 1 January-December, 1 January-December, 1 January-June, 1 July-October,
More informationBYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE 1 NAME AND TIME OF MEETING
BYLAWS OF LOCAL LODGE NO. 2921 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE 1 NAME AND TIME OF MEETING This Lodge shall be known as Toronto Screeners Local Lodge 2921, International
More informationUniversity 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 informationPress (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 informationPart 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 informationUnited 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 informationTHE 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 informationSec. 212 Defunct Posts. The Commander-in-Chief shall revoke a Post s Charter if such Post has less than ten (10) members on February 1.
By-Law changes Sec. 212 Defunct Posts. The Commander-in-Chief shall revoke a Post s Charter if such Post has less than ten (10) members on February 1. Disposition of Property. In all cases of surrender,
More informationTHE 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 informationHarold J. Gibson papers, circa 1910s-2002
Overview of the Collection Creator Gibson, Harold J., 1913-1984 Title Harold J. Gibson papers Dates circa 1910s-2002 (inclusive) 1910 2002 1930-1980 (bulk) 1930 1980 Quantity 15.17 cubic feet (19 boxes)
More informationHUBERT 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 informationMS-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 informationTHE 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 informationBYLAWS OF PATUXENT RIVER LOCAL LODGE 4 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PREAMBLE
BYLAWS OF PATUXENT RIVER LOCAL LODGE 4 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PREAMBLE We, the members of Patuxent River Local Lodge No. 4, International Association of Machinists
More informationHy Fish Papers 4 linear feet (4 SB) , bulk 1930s-50s. Acquisition: The papers of Hy Fish were accessioned in December 1983 and July 2005.
Hy Fish Papers 4 linear feet (4 SB) 1909-1966, bulk 1930s-50s Walter P. Reuther Library, Wayne State University, Detroit, MI Finding aid written by Jennifer Meekhof on June 4, 2012 Accession Number: LP001156
More informationUniversity of British Columbia Library Rare Books and Special Collections. Finding Aid - George Gee fonds (RBSC-ARC-1210)
University of British Columbia Library Rare Books and Special Collections Finding Aid - (ARC-1210) Generated by Access to Memory (AtoM) 2.2.1 Printed: November 15, 2017 Language of description: English
More informationFinding Aid for the Townsend National Recovery Plan Records, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research
More informationARIZONA HISTORICAL SOCIETY 949 East Second Street Library & Archives Tucson, AZ (520) Fax: (520)
ARIZONA HISTORICAL SOCIETY 949 East Second Street Library & Archives Tucson, AZ 85719 (520) 617-1157 Fax: (520) 629-8966 ahsref@vms.arizona.edu DESCRIPTION MS 449 McClintock, James Harvey, 1864-1934 Papers,
More informationThe 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 informationGuide to the Democratic Socialist Organizing Committee (DSOC): John Mecartney Records LR Table of Contents
Table of Contents Summary Information... 3 History... 4 Scope and Content... 4 Arrangement... 4 Administrative Information... 5 Related Materials... 6 Controlled Access Headings... 6 - Page 2 - Summary
More informationGuide 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 informationInventory of the Frank Bardacke Watsonville Canneries Strike Records,
http://oac.cdlib.org/findaid/ark:/13030/tf0779n45v No online items Records, 1984-1989 Prepared by Kim Klausner. Labor Archives and Research Center J. Paul Leonard Library, Room 460 San Francisco State
More informationThe 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 informationFred C. Ashley Papers,
Overview of the Collection Creator Ashley, Fred C. Title Fred C. Ashley Papers Dates 1941-1970 (inclusive) 1941 1970 Quantity 21 containers., (10.5 linear feet of shelf space.), (6000 items.) Collection
More informationASSOCIATION 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 informationWAYNE 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 informationHUMAN RIGHTS DEPARTMENT State Commission Against Discrimination. An Inventory of Its Records
MINNESOTA HISTORICAL SOCIETY Minnesota State Archives HUMAN RIGHTS DEPARTMENT State Commission Against Discrimination An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Series Title: Dates: 1951-1967.
More informationVoter Guide. May 31, 2018 Union Election
Voter Guide May 31, 2018 Union Election Table of Contents 4 Election Details 6 Who is Eligible to Vote 7 How it Works We Are One Don t let the IAM divide us. Know the facts. Vote no on the IAM. www.weareboeingsc.com
More informationS0839 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 informationAMERICAN FEDERATION OF GOVERNMENT EMPLOYEES
AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES STANDARD LOCAL CONSTITUTION APPENDIX B of the AFGE NATIONAL CONSTITUTION 1 ARTICLE I Name SECTION 1. This local union shall be known as the American Federation
More informationBY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS
BY-LAWS OF LOCAL 576 TRANSPORT WORKERS UNION OF AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS 1 ARTICLE PAGE I. GENERAL 3 II. MEMBERSHIP 3 III. MEMBERSHIP MEETINGS 4 IV. LOCAL OFFICERS
More informationSENATOR HARLAN MATHEWS PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 SENATOR HARLAN MATHEWS PAPERS -1994 Processed by: Gregory G. Poole &
More informationHILDA 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 informationDETROIT 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 informationMiami Indians collection MSS.004
Miami Indians collection MSS.004 This finding aid was produced using the Archivists' Toolkit August 23, 2012 Describing Archives: A Content Standard Ball State University Archives and Special Collections
More informationSpecial Collections Division University of Washington Libraries Box Seattle, Washington, USA (206)
Special Collections Division University of Washington Libraries Box 352900 Seattle, Washington, 98195-2900 USA (206) 543-1929 This document forms part of the Preliminary Guide to the Washington State CIO
More informationClavia 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 informationNATIONAL SOCIETY OF BLACK ENGINEERS CONSTITUTION MARCH 1988 APRIL Approved March 30, 2013 Revised August, 2015
NATIONAL SOCIETY OF BLACK MARCH 1988 APRIL 2016 ENGINEERS National Society of Black Engineers CONSTITUTION www.nsbe.org 1 Think Green! Please do not print unless absolutely necessary TABLE OF CONTENTS
More informationBYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016)
BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016) ARTICLE I: NAME The organization shall be known as The National Federation of Democratic Women (NFDW.) ARTICLE II: OBJECTIVES
More information(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS
(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS ARTICLE I NAME AND LOCATION Section 1 This subdivision of the Veterans of Foreign Wars of the United States shall be known as the Veterans of Foreign
More informationConstitution and By-Laws
Constitution and By-Laws Fayetteville APWU Local #667 Fayetteville, Arkansas Fayetteville APWU Local #667 Officers & Stewards 2015 OFFICERS: President... Royce Ike Mills Vice-President... vacant Recording
More informationSOUTHERN 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 informationUnited 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 information27/13/6 Library Administration Division Personnel Administration Subject File, Box 1:
27/13/6 Library Administration Division Personnel Administration Subject File, 1932-1963 Box 1: Reports, 1933-1951 Personnel Office, Annual Reports, 1934-44 Board: Docket, Minutes and Supporting Evidence,
More informationSTEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,
STEPHENS, ALEXANDER HAMILTON, 1812-1883. Alexander Hamilton Stephens collection, 1821-1935 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu
More informationAMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION
AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I - NAME: The name of this club shall be the AMERICAN DUTCH RABBIT CLUB, INCORPORATED. ARTICLE II - OBJECT: The object of this club
More informationInternational Typographical Union, Local 2 (Philadelphia, Pa.)
International Typographical Union, Local 2 (Philadelphia, Pa.) Records 1850-1967 11 boxes, 22 vols., 10 lin. feet Contact: 1300 Locust Street, Philadelphia, PA 19107 Phone: (215) 732-6200 FAX: (215) 732-2680
More informationFBLA- PAPBL Drexel University Bylaws
ARTICLE I Name The name of this division of FBLA-PBL, Inc. shall be Future Business Leaders of America and may be referred to as FBLA. ARTICLE II Purpose Section 1. The purpose of FBLA is to provide, as
More informationThe New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division. Dean Alfange Papers
The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division Dean Alfange Papers 1927-1988 Mary Ellen Rogan July 1990 Table of Contents Summary... iii Biographical
More informationC 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 informationNeil Kamrowski Directing Business Representative, IAMAW District Lodge 66. Rebecca Dallet wins a seat on the Wisconsin State Supreme Court
Union Herald Article from the desk of: International Association of Machinists and Aerospace Workers District Lodge 66 1307 Market Street La Crosse, WI 54601 Neil Kamrowski Directing Business Representative,
More informationCASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009
CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009 The County Board of Commissioners met in regular session on Thursday, January 22, 2009 in the Commission Chambers. Clerk/Register Barbara Runyon
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/kt4199q2rv No online items Processed by Manuscripts Division staff; machine-readable finding aid created by Caroline Cubé and edited by Josh Fiala. UCLA Library,
More informationLOCAL LODGE ELECTIONS
IAMAW Official Policy Regarding LOCAL LODGE ELECTIONS - Checklist of Ten Key Issues - Note: Election Rules are based on bylaws, not the posted Guide Revised January 2002 IAM LOCAL LODGE ELECTION GUIDELINES
More informationOfficial Voter Information for General Election Statute Titles
Official Voter Information for General Election Statute Titles Alabama 17-6-46. Voting instruction posters. Alaska Sec. 15.15.070. Public notice of election required Sec. 15.58.010. Election pamphlet Sec.
More informationUAW 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 informationCAMPAIGN FINANCE & PUBLIC DISCLOSURE BOARD An Inventory of Its Campaign Finance Files, Political Party Units (Category 2)
MINNESOTA HISTORICAL SOCIETY Minnesota State Archives CAMPAIGN FINANCE & PUBLIC DISCLOSURE BOARD An Inventory of Its Campaign Finance Files, Political Party Units (Category 2) OVERVIEW OF THE RECORDS Agency:
More informationChapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana
Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and
More informationNominating Committee Policy
Nominating Committee Policy February 2014 Revision to include clarification on candidate qualifications. Mission Statement: The main purpose of the nominating committee is to present the Board of Directors
More informationNORTH CAROLINA GENERAL ASSEMBLY Legislative Services Office
NORTH CAROLINA GENERAL ASSEMBLY Legislative Services Office Kory Goldsmith, Interim Legislative Services Officer Research Division 300 N. Salisbury Street, Suite 545 Raleigh, NC 27603-5925 Tel. 919-733-2578
More informationTHE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS
THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS ARTICLES OF INCORPORATION ARTICLE I: NAME, DURATION, REGISTERED OFFICE AND AGENT A. The name of this
More informationPROVENANCE: Donated by former U.S. Marshal Archie M. Jake Meyer in 1959.
TITLE: U.S. Marshal, District of Arizona papers DATE RANGE: 1868-1929 CALL NUMBER: MS 0820 PHYSICAL DESCRIPTION: 28 linear ft. (54 boxes) PROVENANCE: Donated by former U.S. Marshal Archie M. Jake Meyer
More informationMS-55, Dayton-Montgomery County Bicentennial Commission Records. Title: Dayton-Montgomery County Bicentennial Commission Records
MS-55, Dayton-Montgomery County Bicentennial Commission Records Collection Number: MS-55 Title: Dayton-Montgomery County Bicentennial Commission Records Dates: 1974-1976 Creator: Dayton-Montgomery County
More information