Skip to main content

Box 991

 Container

Contains 24 Results:

Financial Statements, 1923

 File — Box: 991, Folder: 1
Identifier: A
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1923

Correspondence, 1930

 File — Box: 991, Folder: 2
Identifier: B
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1930

Correspondence received, 1923-1939

 File — Box: 991, Folder: 3
Identifier: 1
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1923-1939

Correspondence sent, 1923-1931

 File — Box: 991, Folder: 4
Identifier: 1
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1923-1931

Membership dues lists, 1923-1931

 File — Box: 991, Folder: 5
Identifier: 1
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1923-1931

Financial statements, 1923-1931, 1940

 File — Box: 991, Folder: 6
Identifier: 1
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1923-1931, 1940

Circulars, 1923-1940, undated

 File — Box: 991, Folder: 7
Identifier: 1
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1923-1940, undated

Report of U.S. Labor Department, 1941

 File — Box: 991, Folder: 8
Identifier: 1
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1941

Misc., 1937-1946

 File — Box: 991, Folder: 9
Identifier: 1
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1937-1946

Correspondence received, 1920-1951

 File — Box: 991, Folder: 10
Identifier: 2
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1920-1951

Correspondence sent, 1923, 1941

 File — Box: 991, Folder: 11
Identifier: 2
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1923, 1941

Tax forms & receipts, 1924, 1937-1944

 File — Box: 991, Folder: 12
Identifier: 2
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1924, 1937-1944

Certificates, 1922, 1947

 File — Box: 991, Folder: 13
Identifier: 2
Scope and Content of the Records From the Collection: The papers, 1920-1979 (bulk 1959-1979) of J.W. Giles comprise correspondence, legal documents, financial statements, minutes, printed material, films, photographs, and artifacts. The bulk of the materials relate to Giles's work with the International Brotherhood of Electrical Workers, Local 84 in Atlanta, 1959-1972, and as Secretary of the Georgia State AFL-CIO, 1968-1970. Other series pertain to his work as Chairman, Atlanta Labor Council Organizing Committee, 1957-1958;...
Dates: 1922, 1947

Ledger book, members' accounts, January 1964-December 1968

 File — Box: 991, Folder: 34
Identifier: III
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: January 1964-December 1968

Department of Labor Form LM-3 (and related correspondence), 1961-1971

 File — Box: 991, Folder: 35
Identifier: III
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: 1961-1971

Equal Employment Opportunity report, 1967

 File — Box: 991, Folder: 36
Identifier: III
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: 1967

Court orders, 1970, 1972

 File — Box: 991, Folder: 37
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: 1970, 1972

Pension agreement, 1968

 File — Box: 991, Folder: 37
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: 1968

Minutes, Geogia Association of Barbers, 1964, undated

 File — Box: 991, Folder: 38
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: 1964, undated

Georgia Code, Barbers laws and amendments, 1963, 1967

 File — Box: 991, Folder: 39
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: 1963, 1967