Skip to main content

Box 17

 Container

Contains 30 Results:

Jurisdictional Decisions, 1962-1963

 File — Box: 17, 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: 1962-1963

Minutes, 1945-1963

 File — Box: 17, 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: 1945-1963

Apprenticeship, 1951-1956

 File — Box: 17, 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: 1951-1956

Current Information, 1962-1963

 File — Box: 17, 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: 1962-1963

Financial statements, 1962-1963

 File — Box: 17, 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: 1962-1963

Artifacts, 1945-1953

 File — Box: 17, 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: 1945-1953

Booklets, 1958-1959

 File — Box: 17, 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: 1958-1959

Miscellaneous newsletters, 1939-1963

 File — Box: 17, 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: 1939-1963

Membership listings, 1951-1952

 File — Box: 17, 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: 1951-1952

Information for the financial secretary, 1952-1953

 File — Box: 17, 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: 1952-1953

Bylaws, 1951

 File — Box: 17, 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: 1951

Correspondence, 1938-1962

 File — Box: 17, Folder: 12
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: 1938-1962

Legal matters, 1961-1962

 File — Box: 17, Folder: 13
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: 1961-1962

Miscellaneous, 1948

 File — Box: 17, Folder: 14
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: 1948

Executive department, 1938-1966

 File — Box: 17, Folder: 15
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: 1938-1966

Miscellaneous, 1938-1963

 File — Box: 17, Folder: 16
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: 1938-1963

Membership applications, 1944-1946

 File — Box: 17, Folder: 17
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: 1944-1946

Legislative, 1961-1963

 File — Box: 17, Folder: 18
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: 1961-1963

Conventions, 1962-1963

 File — Box: 17, Folder: 19
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: 1962-1963

Financial statements, 1961-1963

 File — Box: 17, Folder: 20
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: 1961-1963