Skip to main content

Map-case C9

 Container

Contains 7 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

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