Box 41
Container
Contains 2 Results:
List of Offices and Executive Board Members, 1956-1974
File — Box: 41, Folder: 2
Scope and Content of the Records
From the Collection:
The records of the Virginia State AFL-CIO, 1947-1976, consist primarily of minutes, lists of the officers and executive board members, and memoranda from 1974. It also contains contracts of AFL-CIO local unions affiliated with the Virginia AFL-CIO, pamphlets, correspondence, and lists of both affiliated and non-affiliated local unions. The contracts represent bargaining agreements made by local unions throughout Virginia with scores of employers. The correspondence is between Brewster Snow...
Dates:
1956-1974
Found in:
Special Collections
/
Virginia State AFL-CIO records
Financial, 1901-1905
File — Box: 41, Folder: 2
Identifier: II
Scope and Content of the records
From the Collection:
The records, 1895-1939, 1948-1970, of the Atlanta Typographical Union, Local 48, consist of correspondence, minutes, financial documents, and printed material. They illuminate in detail the activities of the local -- membership campaigns, internal judicial and business matters, dealings with the Atlanta Typothetae and individual employers, and strikes and lockouts. Much of the strike material concerns a series of strikes from 1921 to 1932 to obtain shorter work hours. The fight for the...
Dates:
1901-1905