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