Skip to main content

Box 2636

 Container

Contains 8 Results:

Annual Report to Alabama Department of Labor, 1954-1956

 File — Box: 2636, Folder: 1
Identifier: III
Scope and Content of the Series From the Series:

Series III consists of records and some correspondence concerning the administration of the local, including the Executive Board, the Board of Trustees, and various committees. Also included are reports to the Alabama Department of Labor, charges against members, elections and rosters of division and department representatives, agreements, leaves of absence for union business, and notices to the membership.

Dates: 1954-1956

Annual Report to Alabama Department of Labor, 1957-1959

 File — Box: 2636, Folder: 2
Identifier: III
Scope and Content of the Series From the Series:

Series III consists of records and some correspondence concerning the administration of the local, including the Executive Board, the Board of Trustees, and various committees. Also included are reports to the Alabama Department of Labor, charges against members, elections and rosters of division and department representatives, agreements, leaves of absence for union business, and notices to the membership.

Dates: 1957-1959

Annual Report to Alabama Department of Labor, 1960-1962

 File — Box: 2636, Folder: 3
Identifier: III
Scope and Content of the Series From the Series:

Series III consists of records and some correspondence concerning the administration of the local, including the Executive Board, the Board of Trustees, and various committees. Also included are reports to the Alabama Department of Labor, charges against members, elections and rosters of division and department representatives, agreements, leaves of absence for union business, and notices to the membership.

Dates: 1960-1962

Withdrawals by Written Request During 15 Day Escape Period, 1945

 File — Box: 2636, Folder: 4
Identifier: III
Scope and Content of the Series From the Series:

Series III consists of records and some correspondence concerning the administration of the local, including the Executive Board, the Board of Trustees, and various committees. Also included are reports to the Alabama Department of Labor, charges against members, elections and rosters of division and department representatives, agreements, leaves of absence for union business, and notices to the membership.

Dates: 1945

Charges Against Members, 1947

 File — Box: 2636, Folder: 5
Identifier: III
Scope and Content of the Series From the Series:

Series III consists of records and some correspondence concerning the administration of the local, including the Executive Board, the Board of Trustees, and various committees. Also included are reports to the Alabama Department of Labor, charges against members, elections and rosters of division and department representatives, agreements, leaves of absence for union business, and notices to the membership.

Dates: 1947

R.B. Alford Case (Internal Discipline), 1953

 File — Box: 2636, Folder: 6
Identifier: III
Scope and Content of the Series From the Series:

Series III consists of records and some correspondence concerning the administration of the local, including the Executive Board, the Board of Trustees, and various committees. Also included are reports to the Alabama Department of Labor, charges against members, elections and rosters of division and department representatives, agreements, leaves of absence for union business, and notices to the membership.

Dates: 1953

John Brantley Case (Internal Discipline), 1953

 File — Box: 2636, Folder: 7
Identifier: III
Scope and Content of the Series From the Series:

Series III consists of records and some correspondence concerning the administration of the local, including the Executive Board, the Board of Trustees, and various committees. Also included are reports to the Alabama Department of Labor, charges against members, elections and rosters of division and department representatives, agreements, leaves of absence for union business, and notices to the membership.

Dates: 1953

Suspension Cases; List of Names and Notations, 1953

 File — Box: 2636, Folder: 8
Identifier: III
Scope and Content of the Series From the Series:

Series III consists of records and some correspondence concerning the administration of the local, including the Executive Board, the Board of Trustees, and various committees. Also included are reports to the Alabama Department of Labor, charges against members, elections and rosters of division and department representatives, agreements, leaves of absence for union business, and notices to the membership.

Dates: 1953