Skip to main content

Drawer B17

 Container

Contains 13 Results:

Financial Ledger, Local 527: Receipts and Disbursements and Dues, 1959-1969

 File — drawer: B17
Identifier: III
Scope and Content of the Records From the Collection: The Records, 1954-1972, of Printing Specialties and Paper Products Union Local 527 consist of correspondence, minutes, financial records, contract negotiation files, contracts, constitutions, and other printed items. The negotiation files comprise four-fifths of the Records and are arranged by company. They contain correspondence, National Labor Relations Board case documents, reports, summaries of meetings between union and management negotiation teams, and assorted evidential material....
Dates: 1959-1969

Dues reports, 1971

 File — drawer: B17
Identifier: III
Scope and Contents of the Records From the Collection:

The Records, 1968-1976, of Amalgamated Clothing and Textile Workers Union, Local 1836 (Charleston, S. C.), consist of correspondence with the union's international office and field representatives; minutes of Executive Board and regular membership meetings; grievance reports; and financial files of bank statements, dues payment records, and expense statements.

Dates: 1971

Pension fund contributions (Computer sheets), October 1967-May 1971

 File — drawer: B17
Identifier: II
Scope and Content of the Records From the Collection: The Records, 1942-1973 (bulk 1952-1972), of the Barbers, Beauticians, and Allied Industries International Association, Local 630 (Augusta, Ga.), provide information about the local's activities during the terms of office of its last two secretaries, F. J. Pritchard and Roger Rodgers. The records include much correspondence, mostly with Journeyman, Barbers, Hairdressers, Cosmetologists and Proprietors International Union (BHCIU) headquarters in Indianapolis, the Georgia State AFL-CIO, the...
Dates: October 1967-May 1971

Cash Books, December 1965-December 1968

 File — drawer: B17
Identifier: II
Scope and Content of the Records From the Collection: The Records, 1942-1973 (bulk 1952-1972), of the Barbers, Beauticians, and Allied Industries International Association, Local 630 (Augusta, Ga.), provide information about the local's activities during the terms of office of its last two secretaries, F. J. Pritchard and Roger Rodgers. The records include much correspondence, mostly with Journeyman, Barbers, Hairdressers, Cosmetologists and Proprietors International Union (BHCIU) headquarters in Indianapolis, the Georgia State AFL-CIO, the...
Dates: December 1965-December 1968

Original Charter, Barbers, Beauticians, and Allied Industries International Association, Local 630 (Augusta, Ga.)

 File — drawer: B17
Identifier: IV
Scope and Content of the Records From the Collection: The Records, 1942-1973 (bulk 1952-1972), of the Barbers, Beauticians, and Allied Industries International Association, Local 630 (Augusta, Ga.), provide information about the local's activities during the terms of office of its last two secretaries, F. J. Pritchard and Roger Rodgers. The records include much correspondence, mostly with Journeyman, Barbers, Hairdressers, Cosmetologists and Proprietors International Union (BHCIU) headquarters in Indianapolis, the Georgia State AFL-CIO, the...
Dates: 1942-1972

Local 120 Charter and (6) broadsides, 1945, 1961

 File — drawer: B17
Identifier: I
Scope and Contents of the Records From the Collection: The Records, 1945-1975, of United Textile Workers Union, Southern Region, Area B, consist of correspondence, minutes, legal and financial documents, and printed materials pertaining to Local 120 (Newberry, S.C.) and its relationship with the Newberry Mills, Inc., and Local 434 (Bluefield, W. Va.) and its dealings with The United Piece Dye Works. Also included is documentation from unsuccessful organizing campaigns at P. Garvan, Inc., Spartanburg, S.C., and at the Lawson United Feldspar and...
Dates: 1945, 1961

Equitable Life Insurance -- cost estimates and presentation, 1956

 File — drawer: B17
Identifier: V
Scope and Content of the Records From the Collection: The Records, 1941-1974, of the Tennessee Valley Trades and Labor Council (TVLTC), comprise correspondence, committee files, grievances, and documents pertaining to matters brought before the Equal Employment Opportunity Commission (EEO). The bulk of the correspondence is between the TVTLC and the Tennessee Valley Authority (TVA). Files of joint committees (Central Joint Cooperative Committee, Joint Classification Committee, and Joint Wage Data Committee), indicate the extensive cooperation...
Dates: 1956

Prevailing wage survey -- 30th annual wage conference, undated

 File — drawer: B17
Identifier: V
Scope and Content of the Records From the Collection: The Records, 1941-1974, of the Tennessee Valley Trades and Labor Council (TVLTC), comprise correspondence, committee files, grievances, and documents pertaining to matters brought before the Equal Employment Opportunity Commission (EEO). The bulk of the correspondence is between the TVTLC and the Tennessee Valley Authority (TVA). Files of joint committees (Central Joint Cooperative Committee, Joint Classification Committee, and Joint Wage Data Committee), indicate the extensive cooperation...
Dates: undated

Newsclippings, undated

 File — drawer: B17
Identifier: V
Scope and Content of the Records From the Collection: The Records, 1941-1974, of the Tennessee Valley Trades and Labor Council (TVLTC), comprise correspondence, committee files, grievances, and documents pertaining to matters brought before the Equal Employment Opportunity Commission (EEO). The bulk of the correspondence is between the TVTLC and the Tennessee Valley Authority (TVA). Files of joint committees (Central Joint Cooperative Committee, Joint Classification Committee, and Joint Wage Data Committee), indicate the extensive cooperation...
Dates: undated

3 sets, blueprints and elevations, KNA headquarters building, 1966

 File — drawer: B17
Identifier: XI
Scope and Contents of the Series From the Series:

Regalia from KNA's executive office include an embossing stamp and dies, a souvenir of the 1954 ANA convention, and porcelain membership certificates from 1974.

Dates: 1966

6 posters, KNA organizing campaign, undated

 File — drawer: B17
Identifier: XI
Scope and Contents of the Series From the Series:

Regalia from KNA's executive office include an embossing stamp and dies, a souvenir of the 1954 ANA convention, and porcelain membership certificates from 1974.

Dates: undated

Official Ballots, Election returns, contracts, Laws and rules of the Birmingham News chapels

 File — drawer: B17
Identifier: V
Scope and Content of the Records From the Collection: The records, 1897-1972, of the International Typographical Union, Local 104 (Birmingham, Ala.), comprise correspondence, grievances, minutes, financial documents, membership data, testimony, and printed materials such as newspaper clippings, handbills, newsletters, constitutions, contracts, pamphlets, and proceedings. Most of the correspondence is between Local 104 and the International Typographical Union on such topics as union administration, union standards on wages and working...
Dates: 1928-1972

3 Charters, 1965, 1971, 1974

 Item — drawer: B17
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: 1965, 1971, 1974