Skip to main content

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