Map-case C9
Container
Contains 8 Results:
Charter -- International Brotherhood of Pulp, Sulphite and Paper Mill Workers, October 1, 1941
File — map-case: C9
Identifier: A
Scope and Content of the Series
From the Series:
Contains six subseries:Subseries A: Bylaws and constitutional materials, includes resolutions and charters (which are in poor condition). Subseries B: Minutes, includes bound and loose files of minutes of various groups within the union.Subseries C: Ballots, includes ballots relating to various issues, including elections and strikes. These ballots are largely handwritten and on scraps of paper. Subseries D: Membership records.Subseries...
Dates:
October 1, 1941
Charter -- International Brotherhood of Papermakers, December 17, 1941
File — map-case: C9
Identifier: A
Scope and Content of the Series
From the Series:
Contains six subseries:Subseries A: Bylaws and constitutional materials, includes resolutions and charters (which are in poor condition). Subseries B: Minutes, includes bound and loose files of minutes of various groups within the union.Subseries C: Ballots, includes ballots relating to various issues, including elections and strikes. These ballots are largely handwritten and on scraps of paper. Subseries D: Membership records.Subseries...
Dates:
December 17, 1941
Democratic Party Items (signs, pennants, etc.)
File — map-case: C9
Identifier: VII
Scope and Contents note
JJ001. "This home votes Democratic" -Campaign sign 9.5 x 11 inches JJ002. "This is Maddox County" - Campaign sign 11 x 14 inches JJ003 (2). "This house supports Clinton/Gore '96" - Campaign sign 11 x 9.5 inches, 1996 JJ004. "Clinton People First" - Campaign sign 16 x 21 inches, 1992 or 1996...
Dates:
1969-1997
Gleason's hand drawn CIO posters; two scrapbooks; two books: The Government Standard, decorative plate, 1976, 1980
File — map-case: C9
Identifier: V
Scope and Content of the Series
From the Series:
The artifacts and oversize series is made up of union pins, convention badges, and CIO posters drawn by Gleason.
Dates:
1976, 1980
Oversize Local Charters, 1918-1957
File — map-case: C9, Folder: 1
Identifier: D
Scope and Contents note
Nos. 25 (Boston, Massachusetts), 101 (Springfield, Massachusetts), 130 (Chelsea, Massachusetts), 348 (South Boston, Massachusetts), 373 (Camp Devens, Massachusetts), 470 (Springfield, Massachusetts), 495 (Boston, Massachusetts), 499 (Buzzards Bay, Massachusetts), 523 (Manchester, New Hampshire), 524, (Charlestown, Massachusetts), 544 (Greenfield, Massachusetts), 555 (Boston, Massachusetts), 90 (Portsmouth, New Hampshire), 529 (Manchester, Connecticut), 440 (Togus, Maine), 527 (Bath,...
Dates:
1918-1957
Oversize Local Charters, 1918-1957
File — map-case: C9, Folder: 2
Identifier: D
Scope and Contents note
- No. 435 (Dwight, Illinois), 1935
- No. 470 (Springfield, Massachusetts), 1932
- No. 500 (Huntington, West Virginia), 1934
- No. 505 (Huron, South Dakota), 1934
- No. 620 (Flagstaff, Arizona), 1937
- No. 640 (Gunnison, Colorado), 1938
- No. 664 (Redding, California), 1939
- No. 756 (Oakland, California), 1944
- No. 790 (Pueblo, Colorado), 1956
- No. 839 (Ogden, Utah), 1944
Dates:
1918-1957
Oversize Local Charters, 1918-1957
File — map-case: C9, Folder: 3
Identifier: D
Scope and Contents note
- No. 851 (Dallas, Texas), 1944
- No. 858 (Hannibal, Missouri), 1944
- No. 869 (Odgen, Utah), 1945
- No. 898 (Indianapolis, Indiana), 1945
- No. 899 (Fairbanks, Alaska), 1945
- No. 926 (Pensacola, Florida), 1946
- No. 955 (Danbury, Connecticut), 1946
- No. 1000 (Oklahoma City, Oklahoma), 1957
- No. 1006 (San Pedro, California), 1947
- No. 1010 (Oklahoma City, Oklahoma), 1948
Dates:
1918-1957
Oversize Local Charters, 1918-1957
File — map-case: C9, Folder: 4
Identifier: D
Scope and Contents note
- No. 1021 (Chicago, Illinois), 1948
- No. 1022 (Temple, Texas), 1948
- No. 1087 (Indianola, Nebraska), 1949
- No. 1097 ( Iron Mountain, Michigan), 1950
- No. 1122 (Pittsburgh, Neville Island, Pennsylvania), 1951
- No. 1189 (Jackson, Mississippi), 1954
- No. 1235 (Greenville, South Carolina), 1955
- No. 1239 (Dugway, Utah), 1956
- No. 1243 (Denver, Colorado), 1956
- No. 1248 (Sanford, Florida), 1956
Dates:
1918-1957