THE ROY M. BROWN COLLECTION. 71 Boxes 4 Oversized Folders

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

Manuscript Collection Inventory

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

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

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

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

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

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

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

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

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

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

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

BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS. ARTICLE I - Name and Object

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

THE SAM SWEET COLLECTION. Papers, Linear feet

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

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

Box File Title Dates. Series 1: Commission records

UAW Region 3 Collection. Records, (Predominantly, )

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

Inventory of the James R. Mills Papers, No online items

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

BYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS

Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection

BYLAWS FORT WORTH AIRCRAFT LOCAL LODGES 776-B AERONAUTICAL INDUSTRIAL DISTRICT LODGE 776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE

BYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS DALEVILLE, ALABAMA

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

Walter P. Reuther Library Wayne State University Detroit, MI

UE Local 170 WEST VIRGINIA PUBLIC WORKERS UNION. Constitution & By-Laws (revised 10/10/2009)

BYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS INDEX. ARTICLE 1 - Name and Time of Meeting

Guide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr)

INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS

James C. Elms Collection,

John S. Daschbach papers,

Guide to the Zelvin Lowman Papers

Records of the International Brotherhood of Electrical Workers (IBEW) Local Union 459 Manuscript Group 46

INVENTORY: Box 1 Correspondence from Ruth G, Shechter folder

BYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE 1 NAME AND TIME OF MEETING

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

Press (Charles) Papers


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

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

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.

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

Harold J. Gibson papers, circa 1910s-2002

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

MS-41, Dayton Typographical Union, Local 57 Records

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

BYLAWS OF PATUXENT RIVER LOCAL LODGE 4 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PREAMBLE

Hy Fish Papers 4 linear feet (4 SB) , bulk 1930s-50s. Acquisition: The papers of Hy Fish were accessioned in December 1983 and July 2005.

University of British Columbia Library Rare Books and Special Collections. Finding Aid - George Gee fonds (RBSC-ARC-1210)

Finding Aid for the Townsend National Recovery Plan Records, No online items

ARIZONA HISTORICAL SOCIETY 949 East Second Street Library & Archives Tucson, AZ (520) Fax: (520)

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

Guide to the Democratic Socialist Organizing Committee (DSOC): John Mecartney Records LR Table of Contents

Guide to the Edward Connor Papers UP000242

Inventory of the Frank Bardacke Watsonville Canneries Strike Records,

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

Fred C. Ashley Papers,

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

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

HUMAN RIGHTS DEPARTMENT State Commission Against Discrimination. An Inventory of Its Records

Voter Guide. May 31, 2018 Union Election

S0839 ACTWU Addenda, Folders

AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES

BY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS

SENATOR HARLAN MATHEWS PAPERS

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

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

Miami Indians collection MSS.004

Special Collections Division University of Washington Libraries Box Seattle, Washington, USA (206)

Clavia Chapter of the Mortar Board Society Records RG

NATIONAL SOCIETY OF BLACK ENGINEERS CONSTITUTION MARCH 1988 APRIL Approved March 30, 2013 Revised August, 2015

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016)

(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS

Constitution and By-Laws

SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS

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

27/13/6 Library Administration Division Personnel Administration Subject File, Box 1:

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,

AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION

International Typographical Union, Local 2 (Philadelphia, Pa.)

FBLA- PAPBL Drexel University Bylaws

The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division. Dean Alfange Papers

C Missouri. Constitutional Convention, Papers, linear feet

Neil Kamrowski Directing Business Representative, IAMAW District Lodge 66. Rebecca Dallet wins a seat on the Wisconsin State Supreme Court

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

No online items

LOCAL LODGE ELECTIONS

Official Voter Information for General Election Statute Titles

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

CAMPAIGN FINANCE & PUBLIC DISCLOSURE BOARD An Inventory of Its Campaign Finance Files, Political Party Units (Category 2)

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

Nominating Committee Policy

NORTH CAROLINA GENERAL ASSEMBLY Legislative Services Office

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

PROVENANCE: Donated by former U.S. Marshal Archie M. Jake Meyer in 1959.

MS-55, Dayton-Montgomery County Bicentennial Commission Records. Title: Dayton-Montgomery County Bicentennial Commission Records

Transcription:

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, 1906. 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 1935. 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 1942. 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, 1961. 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.

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 1970. 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 (1950-1960) Joe Addison Case Changes in the I.A.M. Constitution Brown's Campaign for General Secretary Treasurer - I.A.M. (1960-1961) 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

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 1941-1964 1-4 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 1941-1968 5-31 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 1937-1969 32-34 Labor: Materials concerning the AFL-CIO council meetings and conventions. Labor publications. 1937-1970 34 Miscellaneous: Clipping from California newspapers on topics of interest to Roy M. Brown, from 1957-1964

DESCRIPTION OF SERIES PART II Boxes Description 1-4 Series I Roy M. Brown: Personal Correspondence, 1941-1966, Diaries, 1953-1969. 5-17 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, 1941-1968. 18-37 Series III I.A.M.: Correspondence; California Conference of Machinists, (1951-1962), Executive Council, (1948-1960), General Vice- Presidents, (1951-1954), A.J. Hayes, (1952-1953), Eric Peterson, (1952-1954), Elmer Walker, (1952-1954), Carl Hubndorff, (1953-1954), Tom Tippett, (1951-1954), Gordon Cole, (1951-1952), Business Reports, Election materials, Organizing Campaigns, "Operation Quiet", Rohr Aircraft, (1951-1956), National Agreements-Lockheed, (1952-1960), Erection and Construction Fund, (1940-1955), District Lodge 720, (1941-1959), District Lodge 751, (1940-1942), District Lodge 727 and 94, (1945-1960), and Joe Addison Case material.

SERIES 1 THE ROY M. BROWN COLLECTION PART 1 Box 1 1-1. Biography 1-2. World War II Efforts, Citations 1-3. Address to the California Conference of Machinists, July, 1956 1-4. Address to the California Conference of Machinists, October, 1958 1-5. Address (Montreal), October 8, 1953 1-6. Address to the New Mexico State Federation of Labor, September, 1958 1-7. "Age of Fear", September, 1958 1-8. "Labor and It's Fight Against Unfair Insurance and Compensation Laws", September, 1958 1-9. "Loss of Job Security...", September, 1958 1-10. "Automation - It's Present and Future Impact", undated 1-11. "Education Grade Union Problem No. One", undated 1-12. "Facts Relating to Employment", August 24, 1964 1-13. "The I.A.M. and the Automotive Repair and Maintence Industry", 1957 1-14. "The Industrial District Lodge", undated 1-15. "Job Security Threatened by Comapany", February, 1954 1-16. Joint Standard Committee - I.A.M. - U.A.W., Statement, February 27, 1957 1-17. Labor's Views of Today's Problems", 1949 1-18. "Men of Boeing - Americans All", undated 1-19. "The New Russian Secret Weapon to Disarm the West", undated 1-20. "A Program for Organizing the Automotive Repair and Maintence Industry", 1957 1-21. "Thanksgiving Day, What It Means To Us Today", undated 1-22. Untitled Paper, undated 1-23. "World at War or World at Peace", 1941 SERIES II Roy M. Brown - I.A.M. 1-24. Confederation Interamericana de Trabajadores, I, 1948 1-25. Confederation Interamericana de Trabajadores, I, 1948 1-26. Confederation Interamericana de Trabajadores, II, 1949 1-27. Confederation Interamericana de Trabajadores, II, 1949 1-28. Labor's Israel Fund for Training, Donation Lists and Receipts, 1957 1-29. Labor's Israel Fund for Training, Layouts for Stationary, 1957 1-30. Labor's Israel Fund for Training, Dinner Program, 1957 1-31. Labor's Israel Fund for Training, Dinner Program, Sponsors, 1957 1-32. Labor's Israel Fund for Training, Dinner, Celebrity list, 1957

PART I SERIES II Roy M. Brown - I.A.M. 1-33. Labor's Israel Fund for Training, Certificates of Awards, 1957 1-34. Labor's Israel Fund for Training, Dinner, Results, 1957 1-35. Labor's Israel Fund for Training, Dinner, Donation, 1957 1-36. Labor's Israel Fund for Training, "Certificate" Presented October 16, 1957 Box 2 2-1. AFL-CIO Delegation to Israel, Pamphlets, 1955 2-2. AFL-CIO Deleagtion to Isarel, Pamphlets, 1955 2-3. Information on Israel, Labor in Israel, 1957-1961 2-4. Information on Israel, Near East Report, 1958-1959 2-5. Information on Israel 2-6. Information on Israel 2-7. Information on Israel Box 3 3-1. Election Campaign, Materials, 1952-1953 3-2. Election Campaign, Clippings, March 1953 3-3. Election Campaign, Circulars, clippings, results, 1956-1957 3-4. Election Campaign, Circulars, 1960-1961 3-5. Election Campaign, Circulars, 1960-1961 3-6. Election Campaign, Distribution of Members and Election Results, 1960-1961 3-7. Election Campaign, Buttons, 1960-1961 3-8. Election Campaign, Clippings, 1960-1961 3-9. Election Campaign, Results, 1960-1961 3-10. Clippings Concerning Charges By and Against Roy M. Brown, 1962 3-11. District Court of California Case: Deposition of Roy M. Brown, Pt.I, July 12, 1966 3-12. District Court of California Case: Deposition of Roy M. Brown, Pt.II, July 13, 1966 3-13. District Court of California Case: Skagen and Brown vs. Hayes, et al, July 1962 3-14. Superior Court of California Case: White vs. Anderson, et al. October 6, 1961 3-15. Superior Court of California Case: White vs. Anderson, et al, May 14, 1962 3-16. Superior Court of California Case: White vs. Anderson, et al, December 22, 1966 and January 20, 1967

THE ROY M.BROWN COLLECTION PART I SERIES II Roy M. Brown - I.A.M. Box 4 4-1. Hearing, Matter of: Joseph M. Callahan, October 15-16, 1962 4-2. Hearing, Matter of: Joseph M. Callahan, October 15-16, 1962 4-3. Hearing, Matter of: Elmer Walker, October 10-11, 1962 4-4. Hearing, Matter of: Elmer Walker, October 10-11, 1962 4-5. Hearing, Matter of: Elmer Walker, October 10-11, 1962 4-6. Hearing, Matter of: Ernest R. White, October 12, 1962 4-7. Clippings, 1952 4-8. Clippings, 1954 4-9. Clippings, 1955 4-10. Clippings, 1956 4-11. Clippings, 1957 4-12. Clippings, 1958 4-13. Clippings, 1959 4-14. Clippings, 1960-1961 4-15. Clippings, 1962-1968 and undated 4-16. Notes, 1941, 1942, and 1951 SERIES III I.A.M. Box 5 5-1. Constitution, 1941, 1946, 1949 5-2. Constitution, 1953-1954 5-3. Constitution,1957-1958 5-4. Constitution, 1961 5-5. Constitution, 1954-1958, Changes Proposed 5-6. Constitution, 1956-1960, Changes Proposed 5-7. Constitution, 1960 5-8. Publications, Agreement Reference Book, 1953 5-9. Publications, Financial Secretaries Reference Manual, 1952 5-10. Publications, Golden Anniversary, 1938 5-11. Publications, Historic Record: Machinists-Carpenters Dispute, 1941 5-12. Publications, Instructions, undated 5-13. Publications, The Machinists, February, 1946 5-14. Publications, The Machinists, May, 1950 5-15. Publications, The Machinists, January-February, 1956 5-16. Publications, The Machinists, July-August, 1956 5-17. Publications, The Machinists, August, 1964 5-18. Publications, The Machinists, June-July, 1965 5-19. Publications, The Machinists, June-July, 1969 5-20. Publications, The Meeting Will Come to Order!, undated 5-21. Publications, Ritual of the International Association of Machinists, September, 1940 5-22. Publications, Testimonial Dinner to Samuel L. Newmann, May, 1950 5-23. Publications, Testimonial Tribute to Harvey W. Brown, June, 1949

SERIES III THE ROY M. BROWN COLLECTION PART I Box 5 (cont.) 5-24. Publications, Your Union Today, 1963 5-25. Retirement of A.J. Hayes and ELmer E. Walker, June, 1965 5-26. Welfare Association Trusts Reports, June 30, 1955 5-27. Clippings, 1956-1968 and undated Box 6 6-1. Investigations, Qualifications for Membership, Fort Wayne, Indiana, October 6-8, 1956 6-2. Investigations, Qualifications for Membership, Fort Wayne, Indiana, October 6-8, 1956 6-3. 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 7 7-1. Job Descriptions, Lockheed, Technical and Office, 1949 7-2. Job Descriptions, Lockheed, Factory, 1949 Box 8 8-1. Job Descriptions, Douglas Aircraft, A-G 8-2. Job Descriptions, Douglas Aircraft, H-0 8-3. Job Descriptions, Douglas Aircraft, P-Z 8-4. Job Descriptions, Douglas Aircraft, Technical and Office Occupations Box 9 9-1. Job Descriptions, Consolidated Vultee, A-J 9-2. Job Descriptions, Consolidated Vultee, K-Z 9-3. Job Descriptions, Council of Aircraft Unions, 1952 Box 10 10-1. Aircraft and Missile Conference, October 1958, Agenda 10-2. Aircraft and Missile Conference, October 1958, Reports 10-3. Aircraft and Missile Conference, October 1958, Committee Reports 10-4. Aircraft and Missile Conference, October 1958, Summary of Proceedings 10-5. Aircraft and Missile Conference, October 1958, Analysis and Report on Negotiations 10-6. Aircraft and Missile Conference, Minutes, April 1953

PART I SERIES III Box 10 (cont.) 10-7. California Conference of Machinists, Minutes, January, 1954 10-8. California Conference of Machinists, Minutes, July, 1956 10-9. Western States Conference, Proceedings, 1948 10-10. Western States Conference, Proceedings, 1954 10-11. Western States Conference, Proceedings, 1957 10-12. Western States Conference, Proceedings, 1962 10-13. International Conference,Proceedings, October, 1953 10-14. International Conference,Proceedings, October, 1953 10-15. International Conference,Proceedings, June, 1954 10-16. International Conference, Notes, May, 1955 10-17. International Conference, Recommendations, May, 1955 10-18. International Conference, Proceedings, May, 1955 10-19. International Conference, Proceedings, July, 1956 10-20. International Conference, Recommendations, July, 1956 10-21. International Conference, Recommendations, June, 1957 10-22. International Conference, Proceedings, June, 1957 10-23. International Conference, Proceedings, November, 1957 10-24. International Conference, Proceedings, October, 1958 10-25. International Conference, Proceedings, August 5-7, 1959 10-26. International Conference, Proceedings, August 5-7, 1959 Box 11 11-1. Grand Lodge Convention, Officers Report, September, 1952 11-2. Grand Lodge Convention, Committees, September, 1952 11-3. Grand Lodge Convention, List of Delegates, September, 1952 11-4. Grand Lodge Convention, Report of the Committees on Law, September, 1952 11-5. Grand Lodge Convention, Resolutions, September, 1952 11-6. Grand Lodge Convention, Referendum Vote, September, 1952 11-7. Grand Lodge Convention, Ammendments to the Constitution, September, 1952 11-8. Grand Lodge Convention, Printed Matter, September, 1952 11-9. Grand Lodge Convention, Audit Report, June, 1953 11-10. Grand Lodge Convention, Proceedings, September, 1956 11-11. Grand Lodge Convention, Audit Report, June 1958 Box 12 12-1. Grand Lodge Convention, Proceedings, September, 1960 12-2. Grand Lodge Convention, Constitutional Amendments Ballot, September, 1960 12-3. Grand Lodge Convention, Miscellaneous Records, Letters, September, 1960 12-4. Grand Lodge Convention, Miscellaneous Records, Letters, September, 1960 12-5. Grand Lodge Convention, Miscellaneous Records, Letters, September, 1960

PART I SERIES III Box 12 (cont.) 12-6. Grand Lodge Convention, Miscellaneous Records, Letters, September, 1960 12-7. Grand Lodge Convention, Miscellaneous Records, Letters, September, 1960 12-8. Grand Lodge Convention, Comparative Membership Statement, September, 1960 Box 13 13-1. Grand Lodge Convention, Financial Statement, September, 1960 13-2. Grand Lodge Convention, Proposed Amendments to the Constitution, September, 1960, Roy M. Brown's Notes 13-3. Grand Lodge Convention, Strike and Lockout Statement, September, 1960 13-4. Grand Lodge Convention, Proceedings, September, 1960 13-5. Grand Lodge Convention, Officer's Reports, 1968 Box 14 14-1. Executive Council Meeting, February 1945, Roy M. Brown's Handwritten Agenda 14-2. Executive Council Meeting, February 1945, Roy M. Brown's Handwritten Minutes 14-3. Executive Council Meeting, February 1945, Financial Statements 14-4. Executive Council Meeting, February 1945, Membership Statements 14-5. Executive Council Meeting, February - April 1946, Minutes, Galley Proofs 14-6. Executive Council Meeting, September 1946, Roy M. Brown's Handwritten Agenda 14-7. Executive Council Meeting, January 1947, Roy M. Brown's Handwritten Schedule 14-8. Executive Council Meeting, January 1947, Roy M. Brown's Handwritten Agenda 14-9. Executive Council Meeting, January 1947, Minutes 14-10. Executive Council Meeting, January 1947, Policies Adopted 14-11. Executive Council Meeting, April 1947, Roy M. Brown's Handwritten Agenda 14-12. Executive Council Meeting, April 1947, Minutes 14-13. Executive Council Meeting, December 1947, Statistical Breakdown 14-14. Executive Council Meeting, March 1948, Statistical Breakdown 14-15. Executive Council Meeting, March - April 1948, Roy M. Brown's Handwritten Agenda 14-16. Executive Council Meeting, April 1948, Minutes with Index 14-17. Executive Council Meeting, June - July 1948, Roy M. Brown's Handwritten Agenda

PART I SERIES III Box 14 (cont.) 14-18. Executive Council Meeting, June - July 1948, Minutes 14-19. Executive Council Meeting, June - July 1948, Statistical Breakdown 14-20. Executive Council Meeting, June - July 1948, Strike Statement 14-21. Executive Council Meeting, August September 1948, Roy M. Brown's Handwritten Agenda 14-22. Executive Council Meeting, August September Minutes 14-23. Executive Council Meeting, August September 1948, Statistical Breakdown 14-24. Executive Council Meeting, August September 1948, Strike Statement 14-25. Executive Council Meeting, November, 1948, Roy M. Brown's Handwritten Agenda 14-26. Executive Council Meeting, November 1948, Minutes 14-27. Executive Council Meeting, November 1948, Statistical Breakdown 14-28. Executive Council Meeting, November 1948, Strike Statement 14-29. Executive Council Meeting, 1948-1949, Canadian Union - The AFL and the CIO Box 15 15-1. Executive Council Meeting, February 1949, Minutes 15-2. Executive Council Meeting, April - May 1949, Roy M. Brown's Handwritten Agenda 15-3. Executive Council Meeting, April - May 1949, Minutes 15-4. Executive Council Meeting, April - May 1949, Strike Statement 15-5. Executive Council Meeting, April - May 1949, Minimum Rates paid for Erection and Construction Machinist 15-6. Executive Council Meeting, June 1949, Policies Adopted 15-7. Executive Council Meeting, July 1949, Roy M. Brown's Handwritten Agenda 15-8. Executive Council Meeting, July 1949, Minutes with Index 15-9. Executive Council Meeting, November December 1949, Roy M. Brown's Handwritten Agenda 15-10. Executive Council Meeting, November December 1949, Minutes with Index 15-11. Executive Council Meeting, November December 1949, Financial Statements 15-12. Executive Council Meeting, November December 1949, Statistical Breakdown 15-13. Executive Council Meeting, November December 1949, Review of Policy 15-14. Executive Council Meeting, March and April 1950, Index to Minutes

PART I SERIES III Box 15 (cont.) 15-15. Executive Council Meeting, March 1950, Roy M. Brown's Handwritten Agenda 15-16. Executive Council Meeting, March 1950, Minutes 15-17. Executive Council Meeting, March 1950, Roy M. Brown's Typewritten Minutes 15-18. Executive Council Meeting, March 1950, Roy M. Brown's Handwritten Minutes 15-19. Executive Council Meeting, March 1950, Statements on Compensation 15-20. Executive Council Meeting, March 1950, Donations to District Lodges 15-21. Executive Council Meeting, March 1950, Report of Special Committee 15-22. Executive Council Meeting, March 1950, National Air Transport Adjustment Board 15-23. Executive Council Meeting, March 1950, Recommendations on Jurisdictional Questions 15-24. Executive Council Meeting, April 1950, Roy M. Brown's Handwritten Agenda 15-25. Executive Council Meeting, April 1950, Minutes 15-26. Executive Council Meeting, June 1950, Roy M. Brown's Handwritten Agenda 15-27. Executive Council Meeting, June 1950, Minutes with Index 15-28. Executive Council Meeting, June 1950, Roy M. Brown's Typewritten Minutes 15-29. Executive Council Meeting, June 1950, Roy M. Brown's Handwritten Minutes 15-30. Executive Council Meeting, July 1950, Report of the General Secretary Treasurer 15-31. Executive Council Meeting, September - October 1950, Roy M. Brown's Handwritten Agenda 15-32. Executive Council Meeting, September - October 1950, Minutes with Index 15-33. Executive Council Meeting, September - October 1950, Roy M. Brown's Typewritten Minutes 15-34. Executive Council Meeting, September - October 1950, Report on Embezzlement

PART I SERIES III Box 16 16-1. Executive Council Meeting, January 1951, Roy M. Brown's Handwritten Agenda 16-2. Executive Council Meeting, January 1951, Minutes with Index 16-3. Executive Council Meeting, January 1951, Roy M. Brown's Typewritten Minutes 16-4. Executive Council Meeting, January 1951, Roy M. Brown's Handwritten Notes 16-5. Executive Council Meeting, April 1951, Roy M. Brown's Handwritten Agenda 16-6. Executive Council Meeting, April 1951, Minutes with Index 16-7. Executive Coucnil Meeting, April 1951, Typewritten Minutes 16-8. Executive Council Meeting, April 1951, Handwritten Notes 16-9. Executive Council Meeting, April 1951, Reports 16-10. Executive Council Meeting, July - August 1951, Roy M. Brown's Handwritten Agenda 16-11. Executive Council Meeting, July - August 1951, Minutes with Index 16-12. Executive Council Meeting, July - August 1951, Roy M. Brown's Typewritten Notes 16-13. Executive Council Meeting, July - August 1951, Reports 16-14. Executive Council Meeting, July - August 1951, Roy M. Brown's Handwritten Notes 16-15. Executive Council Meeting, November 1951, Roy M. Brown's Handwritten Agenda 16-16. Executive Council Meeting, November 1951, Minutes with Index 16-17. Executive Council Meeting, November 1951, Roy M. Brown's Typewritten Minutes 16-18. Executive Council Meeting, November 1951, November 1951, Roy M. Brown's Reports 16-19. Executive Council Meeting, November 1951, Roy M. Brown's Handwritten Notes 16-20. Executive Council Meeting, November 1951, Miscellaneous Matters Reviewed 16-21. Executive Council Meeting, November 1951, Report of Automotive Department Box 17 17-1. Executive Council Meeting, Draft of Officer's Reports 17-2. Executive Council Meeting, 1952, Draft of Officer's Reports 17-3. Executive Council Meeting, 1952, Draft of Officer's Reports

SERIES III THE ROY M. BROWN COLLECTION PART 1 Box 17 (cont.) 17-4. Executive Council Meeting, 1952, Officer's Reports 17-5. Executive Council Meeting, April 1952, Roy M. Brown's Handwritten Notes 17-6. Executive Council Meeting, April 1952, Minutes with Index 17-7. Executive Council Meeting, April 1952, Roy M. Brown's Typewritten Minutes 17-8. Executive Council Meeting, April 1952, Report of the General Secretary - Treasurer 17-9. Executive Council Meeting, April 1952, Strike Statement 17-10. Executive Council Meeting, April 1952, Organizing Campaigns 17-11. Executive Council Meeting, April 1952, Financial Statements 17-12. Executive Council Meeting, August - September 1952, Minutes with index 17-13. Executive Council Meeting, August - September 1952, Roy M. Brown's Typewritten Minutes 17-14. Executive Council Meeting, September 1952, Minutes 17-15. Executive Council Meeting, September 1952, Hearing Box 18 18-1. Executive Council Meeting, December 1952, Roy M. Brown's Handwritten Agenda 18-2. Executive Council Meeting, December 1952, Minutes with Index 18-3. Executive Council Meeting, December 1952, Roy M. Brown's Typewritten Minutes 18-4. Executive Council Meeting, December 1952, Strike Statement 18-5. Executive Council Meeting, April 1953, Roy M. Brown's Handwritten Agenda 18-6. Executive Council Meeting, April 1953, Minutes with Index 18-7. Executive Council Meeting, April 1953, Financial Statements 18-8. Executive Council Meeting, August 1953, Roy M. Brown's Handwritten Agenda 18-9. Executive Council Meeting, August 1953, Minutes 18-10. Executive Council Meeting, August 1953, Strike Statements 18-11. Executive Council Meeting, November - December 1953, Roy M. Brown's Handwritten Agenda 18-12. Executive Council Meeting, November - December 1953, Minutes with Index 18-13. Executive Council Meeting, November - December 1953, Minutes with Index 18-14. Executive Council Meeting, November - December 1953, Financial Statement

PART I SERIES III Box 19 19-1. Executive Council Meeting, March 1954, Roy M. Brown's Handwritten Agenda 19-2. Executive Council Meeting, March 1954, Minutes with Index 19-3. Executive Council Meeting, September 1954, Roy M. Brown's Handwritten Notes 19-4. Executive Council Meeting, September 1954, Minutes 19-5. Executive Council Meeting, September 1954, Roy M. Brown's Handwritten Notes 19-6. Executive Council Meeting, 1954, Strike Statements 19-7. Executive Council Meeting, March 1955, Minutes with Index 19-8. Executive Council Meeting, March 1955, Roy M. Brown's Handwritten Notes 19-9. Executive Council Meeting, March 1955, Financial Statements 19-10. Executive Council Meeting, May 1955, Minutes with Index 19-11. Executive Council Meeting, May 1955, Roy M. Brown's Handwritten Notes 19-12. Executive Council Meeting, November - December 1955, Minutes with Index 19-13. Executive Council Meeting, November 1955, Roy M. Brown's Handwritten Agenda 19-14. Executive Council Meeting, November 1955, Financial Statements 19-15. Executive Council Meeting, November 1955, Roy M. Brown's Handwritten Notes 19-16. Executive Council Meeting, 1955 Strike Statements 19-17. Executive Council Meeting, May 1956, Minutes with Index 19-18. Executive Council Meeting, May 1956, Roy M. Brown's Handwritten Notes 19-19. Executive Council Meeting, May 1956, Territorial Analysis 19-20. Executive Council Meeting, August - September 1956, Minutes with Index and Roll Call 19-21. Executive Council Meeting, November - December 1956, Minutes with Index Box 20 20-1. Executive Council Meeting, January 1957, Strike Benefit 20-2. Executive Council Meeting, March 1957, Roy M. Brown's Handwritten Agenda 20-3. Executive Council Meeting, March 1957, Minutes with Index 20-4. Executive Council Meeting, March 1957, Roy M. Brown's Handwritten Notes 20-5. Executive Council Meeting, September 1957, Minutes with Index

PART I SERIES III Box 20 (cont.) 20-6. Executive Council Meeting, September 1957, Financial Statement 20-7. Executive Council Meeting, December 1957, Roy M. Brown's Handwritten Agenda 20-8. Executive Council Meeting, December 1957, Minutes with Index 20-9. Executive Council Meeting, December 1957, Roy M. Brown's Handwritten Minutes 20-10. Executive Council Meeting, December 1957, Strike Statement 20-11. Executive Council Meeting, December 1957, Roy M. Brown's Handwritten Notes 20-12. Executive Council Meeting, March 1958, Minutes with Index 20-13. Executive Council Meeting, March 1958, Roy M. Brown's Handwritten Notes 20-14. Executive Council Meeting, March 1958, Report of the General Secretary - Treasurer 20-15. Executive Council Meeting, March 1958, Strike Statement 20-16. Executive Council Meeting, Survey of Agreements 20-17. Executive Council Meeting, March 1958, Miscellaneous Reports 20-18. Executive Council Meeting, March 1958, Special Representatives Lists 20-19. Executive Council Meeting, March 1958, Roy M. Brown's Handwritten Notes Box 21 21-1. Executive Council Meeting, September 1958, Roy M. Brown's Handwritten Agenda 21-2. Executive Council Meeting, September 1958, Minutes with Index 21-3. Executive Council Meeting, September 1958, Roy M. Brown's Handwritten Minutes 21-4. Executive Council Meeting, September 1958, Report of the General Secretary Treasurer 21-5. Executive Council Meeting, September 1958, Report of the General Secretary Treasurer 21-6. Executive Council Meeting, September 1958, Report of the General Secretary Treasurer, 21-7. Executive Council Meeting, September 1958, Report of the General Secretary Treasurer 21-8. Executive Council Meeting, September 1958, Report on Investigation of District 44 21-9. Executive Council Meeting, September 1958, Report on Workmen's Compensation

PART I SERIES III Box 21 (cont.) 21-10. Executive Council Meeting, September 1958, Reports on Insurance and Religion 21-11. Executive Council Meeting, February 1959, Roy M. Brown's Handwritten Agenda 21-12. Executive Council Meeting, February 1959, Minutes with Index 21-13. Executive Council Meeting, February 1959, Roy M. Brown's Handwritten Minutes 21-14. Executive Council Meeting, February 1959, Report of the General Secretary Treasurer 21-15. Executive Council Meeting, February 1959, Strike Statement 21-16. Executive Council Meeting, February 1959, Strike Statement 21-17. Executive Council Meeting, February 1959, Donations 21-18. Executive Council Meeting, February 1959, Grievances Processed 21-19. Executive Council Meeting, February 1959, Special Representatives 21-20. Executive Council Meeting, February 1959, Comparitive Cost Figures 21-21. Executive Council Meeting, May 1959, Roy M. Brown's Handwritten Agenda 21-22. Executive Council Meeting, May 1959, Minutes with Index 21-23. Executive Council Meeting, May 1959, Strike Statement 21-24. Executive Council Meeting, May 1959, Comparitive Cost Figures 21-25. Executive Council Meeting, May 1959, Lists of Securities 21-26. Executive Council Meeting, May 1959, Memorandum: Membership 21-27. Executive Council Meeting, May 1959, Memorandum: Contracting Out of Jet. 21-28. Executive Council Meeting, August 1959, Roy M. Brown's Handwritten Agenda 21-29. Executive Council Meeting, August 1959, Roy M. Brown's Handwritten Minutes 21-30. Executive Council Meeting, August 1959, Reports, Motions Box 22 22-1. Executive Council Meeting, August - September 1959, Minutes with Index 22-2. Executive Council Meeting, August - September 1959, Report of the General Secretary Treasurer 22-3. Executive Council Meeting, August - September 1959, Strike Statements 22-4. Executive Council Meeting, August - September 1959, Donations 22-5. Executive Council Meeting, August - September 1959, Special Representatives List

PART I Box 22 (cont.) 22-6. Executive Council Meeting, August - September 1959, Memorandums 22-7. Executive Council Meeting, September 1959, Minutes 22-8. Executive Council Meeting, January 1960, Agendas 22-9. Executive Council Meeting, January 1960, Minutes 22-10. Executive Council Meeting, February 1960, Roy M. Brown's Handwritten Agenda and Notes 22-11. Executive Council Meeting, February 1960, Minutes with Index 22-12. Executive Council Meeting, February 1960, Report of the General Secretary Treasurer 22-13. Executive Council Meeting, February 1960, Strike Statements 22-14. Executive Council Meeting, February 1960, Donations 22-15. Executive Council Meeting, February 1960, General Expenses 22-16. Executive Council Meeting, February 1960, General Vice President Expenses 22-17. Executive Council Meeting, February 1960, Lodge Expenses 22-18. Executive Council Meeting, February 1960, Lodges Organized 22-19. Executive Council Meeting, Feburary 1960, Special Representatives List 22-20. Executive Council Meeting, February 1960, Report: "Veteran's Badges" 22-21. Executive Council Meeting, February 1960, Case of Joe Addison 22-22. Executive Council Meeting, May 1960, Minutes with Index 22-23. Executive Council Meeting, August - September 1960, Roy M. Brown's Handwritten Agenda 22-24. Executive Council Meeting, August - September 1960, Minutes with Index 22-25. Executive Council Meeting, August - September 1960, Roy M. Brown's Handwritten Minutes 22-26. Executive Council Meeting, August - September 1960, Rights of Canidates, Elections 22-27. Executive Council Meeting, November 1960, Minutes with Index 22-28. Executive Council Meeting, November 1960, Roy M. Brown's Handwritten Minutes 22-29. Executive Council Meeting, March 1961, Minutes, Roy M. Brown's Handwritten Notes Box 23 23-1. Membership Statistical Breakdown, 1952-1953 23-2. Membership Statistical Breakdown, 1952-1953 23-3. Membership Statistical Breakdown of Roy M. Brown's Territory, December 1951 - December 1953

PART I SERIES III Box 23 (cont.) 23-4. Membership Statistical Breakdown of Roy M. Brown's Territory, December 1951 - December 1953 23-5. Membership Statistical Breakdown of Roy M. Brown's Territory, December 1951 - December 1953 23-6. Membership Statistical Breakdown of Roy M. Brown's Territory, December 1951 - December 1953 23-7. Statistical Data and Historical Information up to 1955 23-8. Strike Statements, November 1, 1947 - December 1953 23-9. Grand Lodge, Analysis of Districts and Lodges, November 1956 - February 1958 23-10. Recommendations for an Educational Program for Grand Lodge Representatives, November 1947 23-11. Grand Lodge, Training Institutes, 1950-1951 23-12. Grand Lodge, Training Institutes, 1950-1951 23-13. Special Confidential Bulletins, 1951 23-14. Elections Fred H. Coonley for General Vice President, 1950 Endorsements Box 24 24-1. Organizing Campaigns, Literature, 1952 24-2. Organizing Campaigns, Operation Quiet, Georgia, Bank Statements, June - November 1952 24-3. National Agreements, Consolidated and District Lodge #1125, Agreement and Notes, 1941-1942 24-4. National Agreements, Lockheed and District Lodge #727 Agreement, November 9, 1952 24-5. National Agreements, Lockheed and District Lodge #727 Agreement, November 19, 1956 24-6. National Agreements, Lockheed and District Lodge #120 Agreement, 1957 24-7. National Agreements, Lockheed and District Lodge #120 Agreement 1957 24-8. UAW-CIO, "No Raid Agreement", Proposed Revision, May - September 1953 24-9. UAW-CIO, "No Raid Agreement", Proposed Revision, May - September 1953 24-10. Agreement Reports, January 1947 - June 1951 24-11. Agreement Reports, 1952 24-12. Former United Electrical, Radio, and Machine Workers Membership Eligibility, Report 1, October 1956 24-13. Former United Electrical, Radio, and Machine Workers Membership Eligibility, Report 2, October 1956 24-14. Former United Electrical, Radio, and Machine Workers Membership Eligibility, Report 3, October 1956 24-15. Former United Electrical, Radio, and Machine Workers Membership Eligibility, Report 2,4,5, November 1956 24-16. Former United Electrical, Radio, and Machine Workers Membership Eligibility, Notes, October 1956

PART I SERIES III Box 25 25-1. AFL-CIO Meeting, December 1955 25-2. Wage Data, 1952 25-3. Erection and Construction Fund, Endorsement of Master Agreement, December 1954 - February 1955 25-4. Erection and Construction Fund, Mill Wrights vs. Erection Machinist, 1953 25-5. Erection and Construction Fund, Reports, A. Doane, F. Smith, J. Jones, December 1949 - January 1950 25-6. Erection and Construction Fund, Reports, A. Doane, and L. Merritt, June - August 1954 25-7. Erection and Construction Fund, Reports, A. Doane, and L. Merritt, September - December 1954 25-8. Erection and Construction Fund, Money Received, Dues, January - March 1950 25-9. Erection and Construction Fund, Money Received, Dues, April - August 1950 25-10. Erection and Construction Fund, Money Received, Dues, October - December 1950 25-11. Erection and Construction Fund, Money Received, Dues, January - March 1951 25-12. Erection and Construction Fund, Money Received, Dues, 25-13. Erection and Construction Fund, Money Received, Dues, September - December 1951 25-14. Erection and Construction Fund, Money Received, Dues, January - March 1952 25-15. Erection and Construction Fund, Money Received, Dues, April - July 1952 25-16. Erection and Construction Fund, Money Received, Dues, August - November 1952 25-17. Erection and Construction Fund, Money Received, Donations, 1950 25-18. Erection and Construction Fund, Money Received, Donations, 1951 25-19. Erection and Construction Fund, Money Received, Donations, 1952 25-20. Erection and Construction Fund, Money Received, Donations, 1953 25-21. Erection and Construction Fund, Money Received, Donations, 1954 25-22. Erection and Construction Fund, Expenses Paid, Miscellaneous, 1950 25-23. Erection and Construction Fund, Statements, undated 25-24. Erection and Construction Fund, Receipt Book, August 1949 - October 1954 25-25. Erection and Construction Fund, Expenses Paid, Miscellaneous, 1951 25-26. Erection and Construction Fund, Expenses Paid, Miscellaneous, 1954-1955

PART I SERIES III Box 26 26-1. Erection and Construction Fund, Expenses Paid, Miles Irwin, June - July 1952 26-2. Erection and Construction Fund, Expenses Paid, Louis Merritt, August - November 1952 26-3. Erection and Construction Fund, Expenses Paid, Miles Irwin, November - December 1952 26-4. Erection and Construction Fund, Expenses Paid, Miles Irwin, January - February 1953 26-5. Erection and Construction Fund, Expenses Paid, Miles Irwin, March - April 1953 26-6. Erection and Construction Fund, Expenses Paid, Miles Irwin, May - June 1953 26-7. Erection and Construction Fund, Expenses Paid, Miles Irwin, July - August 1953 26-8. Erection and Construction Fund, Expenses Paid, Miles Irwin, September - October 1953 26-9. Erection and Construction Fund, Expenses Paid, Miles Irwin, November - December 1953 26-10. Erection and Construction Fund, Expenses Paid, Miles Irwin, January - February 1954 26-11. Erection and Construction Fund, Expenses Paid, Miles Irwin, March - April 1954 26-12. Erection and Construction Fund, Expenses Paid, Miles Irwin, May - June 1954 26-13. Erection and Construction Fund, Expenses Paid, Miles Irwin, July - August 1954 26-14. Erection and Construction Fund, Expenses Paid, Miles Irwin, September - October 1954 26-15. Erection and Construction Fund, Expenses Paid, Miles Irwin, November - December 1954 26-16. Erection and Construction Fund, Expenses Paid, Miles Irwin, January 1955 26-17. Erection and Construction Fund, Expenses Paid, Amos Doane, September - October 1949 26-18. Erection and Construction Fund, Expenses Paid, Amos Doane, November - December 1949 26-19. Erection and Construction Fund, Expenses Paid, Amos Doane, January - February 1950 26-20. Erection and Construction Fund, Expenses Paid, Amos Doane, March - April 1950 26-21. Erection and Construction Fund, Expenses Paid, Amos Doane, May - June 1950 26-22. Erection and Construction Fund, Expenses Paid, Amos Doane, July - August 1950 26-23. Erection and Construction Fund, Expenses Paid, Amos Doane, September - October 1950 26-24. Erection and Construction Fund, Expenses Paid, Amos Doane, November - December 1950

PART 1 SERIES III Box 27 27-1. Erection and Construction Fund, Expenses Paid, Amos Doane, January - February 1951 27-2. Erection and Construction Fund, Expenses Paid, Amos Doane, March - April 1951 27-3. Erection and Construction Fund, Expenses Paid, Amos Doane, May - June 1951 27-4. Erection and Construction Fund, Expenses Paid, Amos Doane, July - August 1951 27-5. Erection and Construction Fund, Expenses Paid, Amos Doane, September - October 1951 27-6. Erection and Construction Fund, Expenses Paid, Amos Doane, November - December 1951 27-7. Erection and Construction Fund, Expenses Paid, Amos Doane, January - February 1952 27-8. Erection and Construction Fund, Expenses Paid, Amos Doane, March - April 1952 27-9. Erection and Construction Fund, Expenses Paid, Amos Doane, May - June 1952 27-10. Erection and Construction Fund, Expenses Paid, Amos Doane, July - August 1952 27-11. Erection and Construction Fund, Expenses Paid, Amos Doane, September - October 1952 27-12. Erection and Construction Fund, Expenses Paid, Amos Doane, November - December 1952 27-13. Erection and Construction Fund, Expenses Paid, Amos Doane, January - February 1953 27-14. Erection and Construction Fund, Expenses Paid, Amos Doane, March - April 1953 27-15. Erection and Construction Fund, Expenses Paid, Amos Doane, May - June 1953 27-16. Erection and Construction Fund, Expenses Paid, Amos Doane, July - August 1953 27-17. Erection and Construction Fund, Expenses Paid, Amos Doane, September - October 1953 27-18. Erection and Construction Fund, Expenses Paid, Amos Doane, November - December 1953 Box 28 28-1. Erection and Construction Fund, Expenses Paid, Amos Doane, January - February 1954 28-2. Erection and Construction Fund, Expenses Paid, Amos Doane, March - April 1954 28-3. Erection and Construction Fund, Expenses Paid, Amos Doane, May - June 1954 28-4. Erection and Construction Fund, Expenses Paid, Amos Doane, July - August 1954 28-5. Erection and Construction Fund, Expenses Paid, Amos Doane, September - October 1954

THE ROY Mi BROWN COLLECTION PART 1 SERIES III Box 28 (cont.) 28-6. Erection and Construction Fund, Expenses Paid, Amos Doane, November - December 1954 28-7. Erection and Construction Fund, Exepnses Paid, Amos Doane, January 1955 28-8. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, September - October 1949 28-9. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, November - December 1949 28-10. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, January - February 1950 28-11. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, March - April 1950 28-12. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, May - June 1950 28-13. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, July - August 1950 28-14. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, September - October 1950 28-15. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, November - December 1950 28-16. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, January - February 1951 28-17. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, March - April 1951 28-18. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, May - June 1951 28-19. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, July - August 1951 28-20. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, September - October 1951 28-21. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, November - December 1951 28-22. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, January - February 1952 28-23. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, March -April 1952 28-24. Erection and Construction Fund, Expenses Paid, Floyd E. Smith, May - June 1952 Box 29 29-1. District Lodge Meeting, 1956 29-2. District Lodge 720, Union Facts, 1941 29-3. District Lodge 720, William Muirhead, Charges, 1942 29-4. District Lodge 720, William Muirhead, Charges, 1942 29-5. District Lodge 720, National War Labor Board Directive and West Coast Aircraft Committee Orders, 1943

PART 1 SERIES III Box 29 (cont.) 29-6. District Lodge 720, Bookkeeping Procedures, 1950 29-7. District Lodge 720, B.C. Rhodes, Correspondence, Investigation, October, 1950 29-8. District Lodge 720, B.G. Rhodes, Correspondence, Investigation, October, 1950 29-9. District Lodge 720, B.G. Rhodes, Correspondence, Investigation, October, 1950 29-10. District Lodge 720, "Run-Off for District Presidency", December 2, 1958 29-11. District Lodge 720, Deligates. 1955 29-12. District Lodge 751, Conflicts: Officers, Communist Activities, Charges Against the C.I.O., clippings, February - March 1941 29-13. District Lodge 751, Conflicts: Officers, Communist Activities, Charges Against the C.I.O. clippings, April 1941 29-14. District Lodge 751, Conflicts: Officers, Communist Activities, Charges Against the C.I.O., clippings, May - August 1941 29-15. District Lodge 751, Conflicts: Officers, Communist Activities, Charges Against the C.I.O., clippings, 1941 29-16. District Lodge 751, Conflicts: Officers, Communist Activities, Charges Against the C.I.O., clippings, 1941 29-17. District Lodge 946, Rejection of Aerojet Contract Proposal, September 1962 29-18. District Lodge 1327 and 1350, 15th Anniversary, January 1953 29-19. District Lodge 1484, Suit Against Grand Lodge, 1960 29-20. District Lodge 1484, Suit Against Grand Lodge, 1960 29-21. District Lodge 1484, Suit Against Grand Lodge, 1960 29-22. District Lodge 727 and 94, Reaffiliation of Local Lodges 758 and 1600, Exhibits, 1959-1960 29-23. District Lodge 727 and 94, Reaffiliation of Local Lodges 758 and 1600, Exhibits, 1959-1960 Box 30 30-1. District Lodge 727, Union Chairman's Manual, 1955 30-2. District Lodge 727, Thomas McNetts's Death, 1969 30-3. District Lodge 727, Lockheed Agreements, 1939 30-4. District Lodge 727, Lockheed Agreements, 1944 30-5. District Lodge 727, Lockheed Agreements, 1945 30-6. District Lodge 727, Lockheed Agreements, 1946 30-7. District Lodge 727, Lockheed Agreements, 1947 30-8. District Lodge 727, Lockheed Agreements, 1948 30-9. District Lodge 727, Lockheed Agreements, 1949 30-10. District Lodge 727, Lockheed Aircraft Service, correspondence, 1949

PART 1 SERIES III Box 30 (cont.) 30-11. District Lodge 727, Lockheed Agreements, 1952 30-12. District Lodge 727, Lockheed Agreements, 1953 30-13. District Lodge 727, Lockheed Agreements, 1954 Box 31 31-1. District Lodge 727, Union Chairman's Manual, undated 31-2. District Lodge 727, Minutes, January - March 1952 31-3. District Lodge 727, Minutes, April - June 1952 31-4. District Lodge 727, Minutes, July - September 1952 31-5. District Lodge 727, Minutes, October - December 1952 31-6. District Lodge 727, Financial Statements, January - March 1948 31-7. District Lodge 727, Financial Statements, April - June 1948 31-8. District Lodge 727, Financial Statements, July August 1948 31-9. District Lodge 727, Financial Statements, 1950 31-10. District Lodge 727, Joe Addison Case vs. Shean Appeal to the Convention, August 11, 1960 31-11. District Lodge 727, Joe Addison Case vs. Snider, Appeal to the Convention, August 12, 1960 31-12. District Lodge 727, Joe Addison Case, Related Proceedings of Grand Lodge Conventions, September 12, 1960 31-13. District Lodge 727, Joe Addison Case, Related Minutes of the Executive Council Meeting, February 1960 31-14. District Lodge 727, Joe Addison Case, Resolutions From the California Conference of Machinist 31-15. District Lodge 727, Joe Addison Case, Related Quarterly Audit Reports of Lodge 727, July 1959 - May 1960 31-16. District Lodge 727, Joe Addison Case, Related Unofficial Minutes of Lodge 727, June 1958 - June 1960 31-17. District Lodge 727, Joe Addison Case, Report to Eric Peterson, "Culprit Caught with the Cache", March 2, 1959 31-18. District Lodge 727, Joe Addison Case, Related Reports by the Committee on Labor and Public Welfare, September 1959 31-19. District Lodge 727, Joe Addison Case, Related Public Laws by the 80th and 86th Congress 31-20. District Lodge 727, Joe Addison Case, Related Reprints on "Union Democracy in Action", 1954-1964 31-21. District Lodge 727, Joe Addison Case, Related Pamphlets by the AFL-CIO 31-22. District Lodge 727, Joe Addison Case, Related Pamphlets on the Labor-Management Reporting and Disclosure Act of 1959 31-23. District Lodge 727, Joe Addison Case, Pamphlets, 1959-1960 31-24. District Lodge 727, Joe Addison Case, Handbills 31-25. District Lodge 727, Joe Addison Case, Clippings, 1958-1964

PART 1 SERIES III Box 31 (cont.) 31-26. District Lodge 727, Joe Addison Case, Receipts, 1964 31-27. District Lodge 727, Joe Addison Case, Certificate of Appreciation, 1965 SERIES IV LABOR Box 32 32-1. Automation Reports, October 1955 - January 1956 32-2. Automation Reports, October 1955 - January 1956 32-3. Automation, Report, February 1955 32-4. Automation, Report, April 1955 32-5. Automation, Report, June 1955 32-6. Automation, Report, undated 32-7. Automation, Report, Pamphlets, 1954-1955 32-8. Automation, Report, Bibliography, 1956 32-9. Automation, Clippings and Notes, 1955 32-10. Communist Activities, Clippings and Articles, 1937-1945, and undated 32-11. Hearings, October, "Supplemental Unemployment Benefit Plans" 32-12. National Labor Relations Board Members' Resumes, 1941 32-13. Reports, August 1955, "The Real Walter Reuther" 32-14. Wage Data UAW-CIO, North American Aviation 32-15. Wage Data UAW-CIO, North American Aviation 32-16. Wage Data UAW-CIO, North American Aviation 32-17. Wage Data UAW-CIO, North American Aviation 32-18. Wage Data UAW-CIO, North American Aviation, The Propeller, August - September 1953 32-19. Wage Data UAW-CIO, North American Aviation, Local 31, Job Classification 32-20. Clippings, 1963-1964 and undated 32-21. Union Clippings, 1941-1968 and undated 32-22. Aircraft Industry Clippings, 1941-1963 and undated 32-23. Proceedings of the AFL-CIO Convention, 1954 Box 33 33-1. Proceedings of the AFL-CIO Convention, 1957 33-2. Proceedings of the AFL-CIO Convention, 1957 33-3. Report of the AFL-CIO Executive Council, 1957 33-4. Proceedings of the AFL-CIO Convention, 1959 33-5. Report of the AFL-CIO Executive Council, 1959 Box 34 34-1. Mark Perelman s, The Machinists, 1962 34-2. The National Planning Association's, "Looking Ahead", January - December 1958 34-3. The National Planning Association's, "Looking Ahead", January - December 1959 34-4. The National Planning Association's, "Looking Ahead", January - December 1960

PART 1 SERIES IV LABOR Box 34 (cont.) 34-5. The National Planning Association's,"Looking Ahead", January - May 1961 34-6. "Union Democracy in Action", May 1962 - May 1964 34-7. "Union Democracy in Action", September 1964 - December 1967 34-8. "Union Democracy in Action", February 1968 - August 1970 SERIES V MISCELLANEOUS Box 34 (cont.) 34-9. Clippings, New York Times, reprints 34-10. Clippings, 1957-1964 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 1955 - September 1961 (not all issues) 3. IAM, District Lodge 727, American Aeronaut, December 1955 - September 1961 (not all issues) 4. IAM, District Lodge 727, American Aeronaut, December 1955 - September 1961 PHOTOGRAPHS IN PHOTOGRAPHIC COLLECTION