Skip to main content

Box 7

 Container

Contains 16 Results:

Correspondence, undated

 File — Box: 7
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: undated

Correspondence, undated

 File — Box: 7, Folder: 1
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: undated

5th Annual Convention, October 6-7, 1961

 File — Box: 7, Folder: 2
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: October 6-7, 1961

General Correspondence, undated

 File — Box: 7, Folder: 3
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: undated

Memorandum, undated

 File — Box: 7, Folder: 4
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: undated

Minutes, 1946-1948

 File — Box: 7, Folder: 5
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: 1946-1948

Reports, undated

 File — Box: 7, Folder: 6
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: undated

Report on Fiscal Year, 1964-1965

 File — Box: 7, Folder: 7
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: 1964-1965

Recording Secretary File, 1953-1956

 File — Box: 7, Folder: 8
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: 1953-1956

Regional Seminars, July-September 1973

 File — Box: 7, Folder: 9
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: July-September 1973

Treasurer's Cash Books, 1943, 1945

 File — Box: 7, Folder: 10
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: 1943, 1945

Operation CHOP Manual for Residential Organization, undated

 File — Box: 7, Folder: 11
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: undated

Day Books, December 1959-September 1972

 File — Box: 7
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: December 1959-September 1972

Certificate of Completion of Apprenticeship, undated

 File — Box: 7
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: undated

Dues Ledger, 1946-1956

 Item — Box: 7
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: 1946-1956

Day Books, July 1936-October 1942

 Item — Box: 7
Scope and Contents of the Records From the Collection:

The Columbus Labor Temple (Columbus, Ga.) records, 1919-1986, consist of membership lists, correspondence, photographs, minutes, awards, agreements, apprenticeship materials, financial records, bylaws, real estate records, and jurisdictional decisions. The materials cover the day to day operations of the Labor Temple, as well as operational details of individual local unions.

Dates: July 1936-October 1942