Series 1. Local 650 - Long Beach, 1905 - 1977
Scope and Content Note
Office of the President, 1962-1974
Correspondence, 1962- 1973
Hobart Hall, (bulk IN), 1962-1967
George Green to/from John Pilch, national President, 1973
Conferences and seminars, 1965, 1971, 1973-1974
Office of the Secretary/Treasurer, 1905-1977
General, 1905-1977
Laws Committee, 1949-1977
Printed booklets, 1949-1977
Constitution and By-Laws of Long Beach Typographical Union No. 650, 1949, 1958
Constitution and By-Laws, 1960, 1964
Wage and Conditions Agreement, 1959-1962
ITU laws and law changes, 1960, 1969, 1977
Original paste ups, 1954-1970
Constitution and By-Laws of Long Beach Typographical Union No. 650, 1954, 1958, 1964
Constitution and By-Laws of Long Beach Typographical Union No. 650, 1954, 1958, 1964
Constitution and By-Laws of Long Beach Typographical Union No. 650, paste up, 1969-1970
Galleys, notes, correspondence, delegate lists, 1968-1969, nds.
Reports, minutes, drafts, memos, 1971-1973, n.d.
Executive Committee, 1959, 1964-1973
International Inter-Union Strike Committee, 1960-1963
New Process Committee, 1964-1968
minutes, 1968
correspondence, 1964, 1967-1968
ITU Ruling Machine, 1961-1962, 1964, 1968-1971, n.d.
Member records, 1945-1973
Applications and tests for membership admission, 1945, 1948-1951, 1966, n.d.
Apprentice records, lesson remittances, 1946-1959
New member notices, 1954, 1959-1965
Assignment of register number, 1970-1973
Application for honorable withdrawal, 1959, 1961-1971
Financial records, 1920-1974
Federal tax documents, 1957-1959, n.d.
Federal quarterly employee withholding tax documents, 1952-1960
Payroll tax log, 1951-1955
State of California unemployment records, 1952-1959, n.d.
Assorted, 1954-1974
U.S. savings bonds, 1956-1957, 1962-1966
Surety bonds, 1954, 1958-1966, 1970, 1974
Leases, 1964-1965, 1969-1970
State Compensation Insurance Fund policy, 1967, 1969
Member loans, 1957-1958, 1962, 1966
Breakers Hotel - contract and bankruptcy proceedings, 1964, 1972
Equipment warrantees, 1955, 1964, 1967, n.d.
Receipts and disbursements, 1920-1974
Receipt and disbursement books [3 items], 1920-1928
Receipt books [3 items], 1953-1972
Invoices, 1965-1974
All [7 folders], 1965-1971
General, 1972
Expense reimbursements: delegate, committee, and local officers, 1972
General, 1973
Expense reimbursements: delegate, committee, and local officers, 1973
General, 1974
Expense reimbursements: delegate, committee, and local officers, 1974
Meeting attendance record books [4 items], 1927-1940, 1947-1971
Priority books [2 items], 1959-1961, 1974-1975
Minutes book, 1905-1911
Pension roll book, n.d., 1923?
Don Hurd and Casper Shartz, 1944-1966
Correspondence, 1944-1966
Alphabetical files, 1944-1966
A, 1958, 1961
B, 1945, 1949, 1954-1955, 1957-1961
C, 1944-1945, 1948-1949, 1952, 1954-1955, 1957-1959, 1961-1962, 1964
D, 1956-1958, 1960-1962
E, 1957, 1960-1963
F, 1960, n.d.
G, 1949, 1957-1960, 1962
H-1, 1944, 1949, 1951 1957, 1960-1962
H-2, 1951, 1954, 1956-1965
K, 1957, 1959-1960, 1962
L, 1954, 1960, 1962-1963
M, 1953-1962, 1966
N, 1944, 1955, 1960-1961
N, 1944, 1955, 1960-1961
Q, 1956-1957
R, 1949, 1956-1962
S, 1949, 1956-1962
T, 1944, 1949, 1957, 1960
U, 1957, 1959-1962
V, 1960, 1962
W, 1956-1957, 1959-1962, n.d.
Apprentice correspondence, 1950-1954, 1957, n.d.
Assorted correspondence, 1956-1959, 1961-1962 (bulk)
Minutes, January 28, 1962
Lyman Archer, 1961-1974
Correspondence, 1962-1974
In/out with national ITU President, Elmer Brown, 1963-1969
In/out with national ITU President, John Pilch, 1970-1971, 1973
In/out with national ITU Secretary, William R. Cloud [13 files], 1962-1974
Re: Casper Shartz, 1962, 1964-1965
Local members, IN/OUT [8 files], 1962-1974
Delinquent and suspension letters, 1962, 1964-1965, 1970-1974
Retirement Trust /Industrial Pension Plan, 1968-1973
Negotiated Pension Plan [4 files], 1968-1973
Union Printers Home, 1963-1965, 1968, 1970-1974, n.d.
Change of beneficiary, 1962-1965, 1970-1973
Mortuary benefits, 1962-1969
General-miscellaneous, IN/OUT [7 files], 1963-1974
Other local officers, IN/OUT, 1963-1972
Other local members, IN/OUT, 1963-1969, n.d.
Merger with local 579, 1961-1970
Proposal and ballot count, 1962
Minutes, 1962-1963, 1965, 1969-1970
Financial records, 1961-1962, 1965-1966, 1969-1970, n.d.
Member dues, fee, counts, 1970, n.d.
Merger reports, 1965, 1970
Bylaws/Constitution, n.d.
Notices and newsletter, 1962, 1970
Correspondence, 1962, 1965, 1969-1970
Convention and dues reports, 1969
Meeting and delegate reports (copies from other locals), 1969-1970, 1972
California Graphic Arts Unions Legislative Council, 1966, 1970
Southern California Progressive Club, minutes and receipt books, 1963-1971
Employers, 1951-1977
General file, Secretary/Treasurer Lyman Archer, 1955, 1966-1970, n.d.
Bellflower Herald Enterprise, 1946-1972
Agreements and proposals, 1951-1965
1951, 1957 to 1959, 1959 to 1961
1960, n.d.
1960-1963
1961
1964
1964-1965
Legal documents, 1951-1967
Bellflower Herald vs ITU local 650, Appellants briefs, case no. 19177, 1952-1953
Bellflower Herald vs ITU local 650, action SGC 219, 1951-1956
Depositions, motions, appeals, 1951-1956
Petition and Brief, 1954
Myers/Hoadley contempt case, 1950- 1953, n.d.
Selvin case decision and order, 1953
NLRB cases, 1960, 1963, 1967
Scale committee, 1946-1964
General correspondence, articles, and clippings, 1946, 1948-1952, 1956-1958, 1960, n.d.
Local President (Hobart Hall) correspondence, memos, notes, 1959, 1961-1964, n.d.
Local Secretary (Lyman Archer) minutes and correspondence, 1963-1964
Organizing committee, 1963, 1965-1968, 1972, n.d.
Strike correspondence, 1951-1955
Strike photographs [2 items], n.d.
Bellflower Herald-Enterprise Mechanical Department Employees Association, 1951-1956, 1958, n.d.
Chapel rules, 1961, n.d.
South Bay Daily Breeze, 1972-1973
Draft contracts, correspondence, notes, 1972
Negotiation questionnaires and draft contract, 1972-1973
Delinquent member letters and reports, 1972-1973
Garden Grove News, 1969-1972
1969-1970
1972
Laguna News-Post, 1970-1972
Agreements, 1970-1972
Assorted documents, 1970-1972, n.d.
Twin Coast Newspapers, Inc., 1955-1973
General, 1955-1957, 1968-1971, 1973, n.d.
Pasadena Star-News, 1960, 1965, 1970, 1972-1973, n.d.
Independent Press Telegram, medical benefits proposal, 1973
"San Pedro Commercial" group, 1972-1974
Andrews Printing Co., 1970, 1972-1975, n.d.
Ontario Daily Report, 1962, 1964-1965, n.d.
Typecraft, Inc., 1971-1973
Orange County commercial shops, 1970-1971
Orange County Typesetting, negotiation questionnaires, 1973
Orange County Evening News, training committee, 1972-1974
Series 2. Local 579, Orange, 1950-1970
Scope and Content Note
Office of the Secretary/Treasurer, 1950-1970
Correspondence, 1957-1970
National Office of the President, 1962-1970
IN, 1967-1970
OUT, 1967-1969
National Office of the Secretary, 1958-1970
IN, 1958, 1961-1962, 1964-1965, 1967-1970
OUT, 1967-1970 1967-1970
Local members, (bulk OUT), 1962, 1964-1970
Union Printers Home Association / IN, 1968-1969
ITU Ruling Machine, 1962-1964
Daily News, 1957-1970, n.d.
Negotiated Pension Plan, 1966-1970
Organizing, 1962, 1967, 1969
Merger attempt with local 650, 1959, 1961-1965, 1967
Minutes book, 1950-1959
Financial statements, 1968-1970
Member records, 1960-1970
Application for membership, 1969
Assignment of Register Number, 1967-1969
Priority book, 1960-1970
Pension roll reports, 1969-1970
Change of Beneficiary, 1963-1964, 1966-1970, n.d.
Photograph (from minutes book dated 1950-1959), n.d.
Application for membership, 1924-1929, 1934-1942, 1944-1960, 1962, 1966-1967, 1969-1970, 1972
Series 3. Local 583, Pasadena, 1903-1973
Scope and Content Note
Member register book, nds., (bulk 1950s-1960s)
Minutes books, 1903-1966
1903-1907
1906-1916
1907-1911
1911- 1916
1956-1966
Financial records, 1956-1973
Receipts and expense books, 1956-1971
1956-1968
1969-1971
Check stub books, 1968-1973
1968-1969
1970-1971
1971-1972
1972-1973
Monthly stamp report books, 1939-1960
1939-1949
1949-1953
1953-1960
Notice of death and application for mortuary benefit, 1933-1940
Contract negotiations with Twin Coast Newspapers, 1967-1969
Certificate of membership, 1903, 1906
Series 4. Local 994, Pomona - San Gabriel Valleys, 1948-1970
Scope and Content Note
Minutes [8 folders], 1948-1970
Confidential correspondence, 1968-1970
Agreement and assorted documents, 1962-1963, n.d.
Series 5. Local 862, San Pedro, 1929-1972
Scope and Content Note
Minutes books, 1929-1972
[4 books], 1929-1953
[4 books], 1954-1972
Negotiated Pension Plan, reports and correspondence, 1970-1971 Constitution and by-laws, 1952
Series 6. Local 21, San Francisco, 1967-1971
Scope and Content Note
Commercial Agreement, wage rates, new laws, 1967, 1970
Independent-Journal strike, 1970
Union elections, 1968-1971
Fliers and notices, 1969-1970, n.d.
Series 7. Local 16, Chicago, 1946-1971
Scope and Content Note
[9 items], 1946, 1968, 1970-1971, n.d.
Series 8. Local 12, Baltimore, 1948
Scope and Content Note
NLRB Case 5-CB-1, 1948
Series 9. Publications, 1925-1986
Scope and Content Note
National publications, 1925-1986
The Typographical Journal, 1960-1986
Aug, 1960
Jul-Oct, Dec, 1971
Feb., Apr., Jul.,Oct., 1972
Jan-Dec, 1973
Jan-Dec, 1974
November, 1976
June, Aug-Dec, 1977
Jan-Dec, 1978
Jan-Dec, 1979
Jan-Dec, 1980
Jan-Apr, Jun-Dec, 1981
Jan-Apr, 1982
December, 1985
Jan, Mar-Jul, Sep-Nov, 1986
The Bulletin (years with asterisk incomplete), 1925-1979
1925*, 1929*, 1933*, 1935*-1936*, 1938, 1939*, 1940*, 1941(missing Dec), 1942, 1943-1944, 1945 (missing Oct), 1946*, 1947-1949
1950-1961, 1962 (missing Nov)
1963-1969
1970-1977, 1978 (missing Jun), 1979
Convention programs, 1977, 1979, 1982, 1983
Convention publications
Proceedings, 1956
Defense report, 1959
Booklets, 1952-1972
[9 items], 1952, 1960, 1971-1972, n.d.
[5 items], n.d.
Brochures [9 items], 1970, n.d.
Forms and notices, n.d.
Monthly newsletter, National Secretary, 1962-1972 (incomplete years)
Local publications, 1938-1975
San Francisco local 21, 1938-1971
Good & Welfare, Vol 1, no 1, 1938
Typographical Bulletin, 1969-1971 (incomplete)
Los Angeles Local 174, Centennial Book, 1975