Box 4
Container
Contains 13 Results:
Legal documents, 1910, 1912, 1914
File — Box: 4, Folder: 31
Identifier: II
Scope and Contents note
Agreement, report, resolution (filed chronologically)
Dates:
1910, 1912, 1914
Convention material, 1910, 1912
File — Box: 4, Folder: 32-34
Identifier: II
Scope and Contents note
Proceedings, decisions rendered, roll call, candidate list (filed chronologically)
Dates:
1910, 1912
Life insurance, 1913
File — Box: 4, Folder: 35
Identifier: II
Scope and Contents note
Proposals, report and bylaws
Dates:
1913
Form letters sent: Political, 1913, 1915-1916
File — Box: 4, Folder: 36
Identifier: III
Scope and Content of the Collection
From the Collection:
The Kuettner Collection consists principally of the Records, 1907-1916, of the Steam and Operating Engineers' Union Local 329, of Atlanta, Georgia. Though the financial and membership material comprises the bulk of these records, the correspondence, 1910-1916, describes the Union's involvement in local and state labor affairs, such as the textile workers strike of 1914, and local and state political situations involving Senator Hoke Smith, Georgia Governor Joe Brown, and political...
Dates:
1913, 1915-1916
Form letters sent: Labor, 1913-1916
File — Box: 4, Folder: 37
Identifier: III
Scope and Content of the Collection
From the Collection:
The Kuettner Collection consists principally of the Records, 1907-1916, of the Steam and Operating Engineers' Union Local 329, of Atlanta, Georgia. Though the financial and membership material comprises the bulk of these records, the correspondence, 1910-1916, describes the Union's involvement in local and state labor affairs, such as the textile workers strike of 1914, and local and state political situations involving Senator Hoke Smith, Georgia Governor Joe Brown, and political...
Dates:
1913-1916
Appeals sent, 1914
File — Box: 4, Folder: 38
Identifier: IV
Scope and Content of the Collection
From the Collection:
The Kuettner Collection consists principally of the Records, 1907-1916, of the Steam and Operating Engineers' Union Local 329, of Atlanta, Georgia. Though the financial and membership material comprises the bulk of these records, the correspondence, 1910-1916, describes the Union's involvement in local and state labor affairs, such as the textile workers strike of 1914, and local and state political situations involving Senator Hoke Smith, Georgia Governor Joe Brown, and political...
Dates:
1914
Printed material, 1911
File — Box: 4, Folder: 39
Identifier: IV
Scope and Contents note
Reports
Dates:
1911
Miscellaneous, 1913-1915
File — Box: 4, Folder: 41
Identifier: V
Scope and Contents note
Unfiled correspondence
Dates:
1913-1915
Membership applications, certificates [L1973-37], 1903, 1913-1920, 1928, 1930
File — Box: 4, Folder: 42
Identifier: V
Scope and Contents note
International Union of Steam Engineers membership cards, 1913-1920
Certificates, notes, letter, 1903, 1920, 1928, 1930
Dates:
1903, 1913-1920, 1928, 1930
Newspaper clippings, 1911
File — Box: 4, Folder: 43
Identifier: V
Scope and Content of the Collection
From the Collection:
The Kuettner Collection consists principally of the Records, 1907-1916, of the Steam and Operating Engineers' Union Local 329, of Atlanta, Georgia. Though the financial and membership material comprises the bulk of these records, the correspondence, 1910-1916, describes the Union's involvement in local and state labor affairs, such as the textile workers strike of 1914, and local and state political situations involving Senator Hoke Smith, Georgia Governor Joe Brown, and political...
Dates:
1911
Kuettner papers, 1902, 1909-1912
File — Box: 4, Folder: 40
Identifier: V
Scope and Contents note
Correspondence school, 1902 (35 leaves)
Membership books, 1909-1912 (12 leaves)
Dates:
1902, 1909-1912
A-Af, 1961
File — Box: 4, Folder: 1-2
Identifier: I
Scope and Content of the Records
From the Collection:
The Records, 1961-1969, of AFL-CIO Region 6 (Georgia, Florida, Alabama) consist of correspondence, office memoranda and printed material maintained by the regional director's office in Atlanta. The bulk of the records are arranged chronologically by year for 1961-1967 and filed alphabetically within each yearly period. Records for the years 1968 and 1969 are included in this description but are housed separately as two distinct record groups. Principal concerns illuminated by the records are...
Dates:
1961
Laundry, Dry Cleaning and Dye House Workers Union Local 218, Minutes of Thirteenth Annual Meeting (L1972-11), November 13, 1971
File — Box: 4, Folder: 1-2
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:
November 13, 1971