Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Inventory of the International Association of Machinists, Lodge 284 Records, 1917-1966, bulk 1940-1949
larc.ms.0066  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series 1:  Minutes 1917-1949

Extent: 9 volumes and 7 files

Scope and Contents

The 9 ledgers of minutes cover 1917 to 1920 and 1941 to 1949. The ledgers include membership minutes, Executive Board minutes and Joint Executive Committee minutes (with members of Lodges 284 and 68). The minutes provide information about members, officers, committees, finances, strikes (including information about strike pay for female employees), social events (including dances), and activities of other unions. Historical events of the time are reflected in the minutes, most notably World Wars I and II and anti-communist investigations of the 1940s.
Box 1, Folder 1

Minutes February 16 1917-January 2 1919

Box 1, Folder 2

Minutes 1919 January 9-1920 April 20

Box 1, Folder 3

Minutes 1941 April 15-1942 December 22

Box 1, Folder 4

Minutes 1943 January 16-1943 December 21; 1944 January 4-March 15

Box 1, Folder 5

Minutes 1945 April 3-1945 November 27

Box 1, Folder 6

Minutes 1945 December 4-1946 June 8

Box 1, Folder 7

Minutes 1946 June 25-1946 December 11

Box 1, Folder 8

Minutes 1947 December 2-1948 June 15

Box 1, Folder 9

Minutes 1948 June 22-1949 February 22

 

Series 2:  Labor Day Parade and Picnic Committee 1947

Extent: 1.0 folder

Scope and Contents

The Labor Day Parade and Picnic Committee file includes a letter of invitation to IAM members from the Committee Chairmen, progress reports and notes from meetings, and a flyer listing event activities.
Box 1, Folder 10

Labor Day Parade and Picnic Committee 1947

 

Series 3:  Grievances

Extent: 1.0 folder

Scope and Contents

The Grievances file contains "Statement of Grievance" forms for three individuals, memoranda and a petition regarding grievances at Friden Calculating Machine Company. The file also includes citations of appeals, with individual requests to be assigned other duties and local committee decisions.
Box 1, Folder 11

Grievances 1943-1948

 

Series 4:  Print Material 1943

Extent: 2.0 folders

Scope and Contents

Print Material includes memoranda and notices regarding shop meetings, the issue of continued affiliation with the AFL, and contract representation in Bethlehem Shipyard, Alameda. Also included are special issues of a lodge newsletter (undated, c. 1943) about production during war with lists of members who had gone into military service and company updates.
Box 1, Folder 12

Memoranda 1943

Box 1, Folder 13

Newsletters 1943

 

Series 5:  World War II Print Material

Extent: 4.0 folders

Scope and Contents

World War II Print Material includes two 1943 issues of In fact, a weekly newsletter, which states that it "exposes native fascism, corrupt press and labor baiters"; an Office of War Information clip sheet entitled "American Labor: Producing for Attack"; War Labor Board Orders and Directions; and a brochure on the War Labor Disputes Act.
Box 1, Folder 14

In Fact Newsletter 1943

Box 1, Folder 15

Office of War Information 1943

Box 1, Folder 16

War Labor Board 1943

 

Orders and Directions

Box 1, Folder 17

War Labor Disputes Act

 

Series 6:  Business Agent Administrative Files 1947-1948

Extent: 22.0 folders

Scope and Contents

The Business Agent records consist of the files of two business agents, Miles Irwin and Dave Wilson. Irwin's files include business agent reports, CMTA negotiations, correspondence, and Bay Area committee information. The focus of Wilson's files is apprentice training, including information on apprentices, standards, schools in Oakland and Berkeley, the Alameda-Contra Costa Counties junior college proposal, committees and state agencies.
Box 1, Folder 18

Irwin, Miles N. 1948

 

Business Agent Reports

Box 1, Folder 19

Irwin, Miles N. 1947

 

CMTA Joint Negotiations (folder 1)

Box 2, Folder 1

Irwin, Miles N. 1947

 

CMTA Joint Negotiations (folder 2)

Box 2, Folder 2

Irwin, Miles N. 1948

 

Correspondence

Box 2, Folder 3

Irwin, Miles N. 1949-1950

 

IAM Bay Area Coordinating Committee

Box 2, Folder 4

Wilson, David M. 1948

 

Apprentice Training

 

Alameda County Committee for NEPH (National Employment for the Physically Handicapped)

Box 2, Folder 5

Wilson, David M. 1948

 

Apprentice Training

 

The Alameda County Junior College Proposal

Box 2, Folder 6

Wilson, David M. 1946-1948

 

Apprentice Training

 

Apprentice Orientation

Box 2, Folder 7

Wilson, David M. 1942-1948

 

Apprentice Training

 

Apprentices

Box 2, Folder 8

Wilson, David M. 1945

 

Apprentice Training

 

Apprenticeship Standards

Box 2, Folder 9

Wilson, David M. 1946-1948

 

Apprentice Training

 

Company Sponsors

Box 2, Folder 10

Wilson, David M. 1945-1948

 

Apprentice Training

 

Correspondence

Box 2, Folder 11

Wilson, David M. 1947-1948

 

Apprentice Training

 

Joint Apprenticeship Graduation Committee of the East Bay, Correspondence

Box 2, Folder 12

Wilson, David M. 1948

 

Apprentice Training

 

Joint Apprenticeship Graduation Committee of the East Bay, Minutes

Box 2, Folder 13

Wilson, David M. 1948

 

Apprentice Training

 

Joint East Bay-West Bay Machinists' Apprenticeship Committees

Box 2, Folder 14

Wilson, David M. 1948

 

Apprentice Training

 

Machinist Joint Apprenticeship Committee of Alameda and Contra Costa Counties, Membership

Box 2, Folder 15

Wilson, David M. 1948

 

Apprentice Training

 

Machinist Joint Apprenticeship Committee of Alameda and Contra Costa Counties, Memoranda

Box 2, Folder 16

Wilson, David M. 1947-1948

 

Apprentice Training

 

Machinist Joint Apprenticeship Committee of Alameda and Contra Costa Counties, Minutes

Box 2, Folder 17

Wilson, David M. 1948

 

Apprentice Training

 

San Francisco Machinists Joint Apprenticeship Committee

Box 2, Folder 18

Wilson, David M. 1947-1948

 

Apprentice Training

 

State of California Department of Industrial Relations, Division of Apprenticeship Standards

Box 2, Folder 19

Wilson, David M. 1944-1948

 

Apprentice Training

 

State of California Department of Industrial Relations, Division of Apprenticeship Training (California Apprenticeship Council)

Box 2, Folder 20

Wilson, David M. 1947-1948

 

Apprentice Training

 

Trade School Reports

Box 2, Folder 21

Wilson, David M. 1947-1948

 

Automatic Screw Machine Operation

Box 2, Folder 22

Wilson, David M. 1948

 

Business Agent Reports

Box 2, Folder 23

Wilson, David M. 1948

 

Correspondence

Box 2, Folder 24

Wilson, David M. 1945-1948

 

Industrial Accident Commission

Box 2, Folder 25

Wilson, David M. 1948

 

Shop Stewards, Correspondence

Box 2, Folder 26

Wilson, David M. 1948

 

Western Conference of Machinists

 

Series 7:  IAM District Lodge 115 1943-1948

Extent: 2 files

Scope and Contents

This series includes minutes and publications for District Lodge 115. The minutes chart union communication and negotiations, listing the names of Lodge 284 representatives in attendance. Publications include organizing brochures and shop meeting notices.
Box 2, Folder 27

Minutes 1943-1948

Box 2, Folder 28

Publications 1943

 

Series 8:  IAM Grand Lodge 1943-1948

Extent: 1 folder

Scope and Contents

The Grand Lodge series includes memoranda from International President H. W. Brown and other officers to lodges and their representatives. Subjects include a petition for the Anti-Poll Tax Bill, withdrawal from the AFL, and a 1948 stipulation regarding wages. Also included are a few circulars signed by General Secretary-Treasurer Eric Peterson including one regarding the 22nd convention. There is also a memorandum from Grand Lodge Representative Charles B. Truax regarding communist rumors about Local 68. Publications include a brochure on aircraft workers and recruitment brochures. Non-IAM documents include a copy of the Boilermakers' 1948 contract Agreement.
Box 2, Folder 29

IAM Grand Lodge 1943-1948

 

Series 9:  Other Unions 1943

Extent: 5 files

Scope and Content Note

The series includes a file on Local 824 of Richmond with a union newsletter and notes for a proposal of a joint 824 and 284 newsletter. A Local 1304 notice warns workers that another union, possibly 284, is attempting to recruit workers although 1304 had approached them first. Other files are on Office Workers Union Local 20744, Pile Drivers Union Local 34, and Washington Machinists Council.
Box 2, Folder 30

IAM Local 824 1943

Box 2, Folder 31

Local 1304 CIO

Box 2, Folder 32

Office Workers Union, Local 20744

Box 2, Folder 33

Pile Drivers Union, Local 34 1943

Box 2, Folder 34

Washington Machinists Council 1948

 

Series 10:  Agreements 1947-1961

Extent: 44 files

Scope and Content Note

This series contains proposed contract agreements, agreements with the California Metal Trades Association and agreements with companies in the Bay Area. Files include correspondence and arbitration documents as well as contract information. Dates listed reflect the earliest and latest documents on file.
Box 2, Folder 35

Miscellaneous 1941-1947

Box 2, Folder 36

Proposed 1949-1951

Box 2, Folder 37

California Metal Trades Association 1948

Box 2, Folder 38

California Metal Trades Association 1947

 

Contract Application and Interpretation

Box 2, Folder 39

California Metal Trades Association 1946-1952

 

Erection and Construction Machinists Rate

Box 2, Folder 40

California Metal Trades Association 1948

 

Negotiations

Box 2, Folder 41

California Metal Trades Association 1949

Box 2, Folder 42

Acme Scale 1953

Box 2, Folder 43

Aircraft Engineering and Maintenance Co. 1958-1960

Box 2, Folder 44

Airpower Overhaul Inc. 1965-1966

Box 2, Folder 45

Albert Wright Screw Products 1952-1965

Box 2, Folder 46

Army Port Contractors 1942

Box 2, Folder 47

Associated Metals Co. of California 1965

Box 2, Folder 48

Associated Tool Co. 1953-1961

Box 2, Folder 49

Bacon American Corporation 1957-1963

Box 2, Folder 50

Bay Area Scale Service 1957-1961

Box 2, Folder 51

California Grinding Works 1963-1965

Box 2, Folder 52

California State Brewers Institute 1953-1955

Box 2, Folder 53

Caterpillar Tractor Co. 1937-1951

Box 2, Folder 54

Chris Craft Corporation 1965

Box 2, Folder 55

Dix Chemical Service 1955

Box 2, Folder 56

Dorr-Oliver 1952-1960

Box 2, Folder 57

Dymo Industries, Inc. 1962-1964

Box 2, Folder 58

Fluor Maintenance Inc. 1958-1959

Box 2, Folder 59

Food Machinery Corporation 1953-1965

 

Simplex Division

Box 2, Folder 60

Hall Scott Inc. 1956-1957

Box 2, Folder 61

Hall Scott Motor Car Co. 1946

 

Chronological record of negotiations, proposals

Box 2, Folder 62

Hall Scott Motor Car Co. 1947

 

Wage plan, contract negotiation

Box 2, Folder 63

Hobart Sales and Service 1959-1960

Box 2, Folder 64

Hubbard and Company 1961

Box 2, Folder 65

Hydra Shear, Inc. 1961-1963

Box 2, Folder 66

Independent Iron Works Inc. 1956-1959

Box 3, Folder 1

Kraft Foods Company 1954-1956

Box 3, Folder 2

Leslie Salt Co., Contract, (folder 1) 1942-1947

Box 3, Folder 3

Leslie Salt Co., Contract, (folder 2) 1942-1947

Box 3, Folder 4

Leslie Salt Co., Correspondence 1943-1947

Box 3, Folder 5

Leslie Salt Co. and Morton Salt Co., Arbitrations 1943- 1947

Box 3, Folder 6

Lyco Machine Works 1953-1955

Box 3, Folder 7

Manuel Silva 1961

Box 3, Folder 8

Monadnock Mills 1963-1965

Box 3, Folder 9

National Motor Bearing Co. 1937-1940

Box 3, Folder 10

Production Engineering Co. 1942-1943

Box 3, Folder 11

Production Engineering Co. 1943-1944

Box 3, Folder 12

Western Electro Mechanical Co. 1945

 

Series 11:  Artifacts undated

Extent: 1 file

Scope and Content Note

The Artifacts are three 35.5" x 10" thin, board signs with "International Association of Machinists, Oakland Lodge No. 284" printed on them. They appear to be cut from the top of union posters or picket signs.
Box 3, Folder 13

International Association of Machinists, Oakland undated

 

Lodge No. 284 signs