Skip to main content

Drawer B2

 Container

Contains 5 Results:

CWA News, 1968

 File — drawer: B2
Scope and Content of the Records From the Collection: Office records consist mainly of correspondence, 1966-1971, with state and district offices, concerning grievances, conventions, and agreements. Minutes, 1955-1965, describe meetings of both the general membership and of the executive board of Local 3204, and discuss organizing, finances, and election practices. Membership and bargaining procedures are principal topics of the remaining correspondence, news releases and reports, 1967-1971. A set of files documents the work of the national...
Dates: 1968

Certificates and charter, 1918, 1937, 1966

 File — drawer: B2
Scope and Content of the Records From the Collection: The collection consists of records of Local 442 (Atlanta, Ga.) of the Amalgamated Meat Cutters and Butcher Workmen of North America from 1918-1968. The collection primarily includes minutes (1938-1968) and financial ledgers (1949-1954). The minutes discuss the business activities of the local including election of officers and intra-union disputes. Of particular interest is information on the Meat Cutters’ strikes of 1939 over agreements and in 1945 over a new contract giving workers a New...
Dates: 1918, 1937, 1966

Broadsides, 1959

 File — drawer: B2
Scope and Content of the Dorsey S. Acree Collection From the Collection:

The collection consists of papers of D.S. Acree from 1941-1972. Mainly documents his involvement in the International Brotherhood of Painters of Allied Trades and its predecessor the Brotherhood of Painters, Decorators, and Paperhangers of America, Local 193 (Atlanta, Ga.) and the District Council 38. The collection includes correspondence (1941-1972), financial documents (1958, 1970-1971), legal documents (1962-1966), and printed material (1959-1971).

Dates: 1959

Charter: Greenville, South Carolina--Laundry Workers Local 231, 1945

 File — drawer: B2
Identifier: L1972-49
Scope and Content of the records From the Collection: The records, 1950-1971, of Local 218 contain correspondence, legal documents, minutes and printed material. The correspondence describes Local 218's disaffiliation from and reaffiliation with, the International Union. The Executive Board and Policy Committee minutes discuss contract terms, working conditions in the various cities, financial status of the local, and organizing plans and results.Minutes of Thirteenth Annual Meeting, November 13, 1971, review the Union's activities...
Dates: 1945

Scrapbook and scrapbook material, 1944-1964

 File — drawer: B2
Scope and Content of the Papers From the Collection:

Scrapbook material, composed of newspapers, clippings, and programs, pertaining to her organizing activities for the Amalgamated Clothing Workers of America in Tennessee, particularly the ACWA's jurisdictional dispute with the United Mine Workers, and her work with the price control and rationing program during the 1940s. Photographs, 1938-1943, record conventions of both the ACWA and of the Tennessee State Industrial Union Council.

Dates: 1944-1964