1 of 5 pages |
Series I: Files of the Executive Secretaries, 1938-1966
Subseries A: Philip "Slim" Connelly Papers, 1938-1966
Subseries 1: Los Angeles CIO Council - Administrative Files, 1941-1951
Alameda County CIO Council: Annual Report, 1944 February 14
Alameda County CIO Council: Correspondence, 1944
Alameda County CIO Council: Digest of Council Proceedings, January-April 1946
Alameda County CIO Council: Digest of Council Proceedings, May-October 1946
Alameda Country CIO Council: Directory, 1944
Alameda County CIO Council: Telegrams, 1947 April 8, June 11
Alameda Country Industrial Union Council (ACIUC): Minutes, 1943 April 19
California CIO Council- Annual Convention: Correspondence, July 1944
California CIO Council- Annual Convention: Proceedings, 1944 August 31-September 3
California CIO Council- Annual Convention: proceedings, 1946 December 12-15
California CIO Council- Annual Convention: Committee on Economic Action: Report
California CIO Council- Annual Convention: Correspondence; Flyers; Reports, 1947 November 20-23
California CIO Council- Annual Convention: Correspondence; Flyers; Reports, 1947 November 20-23
California CIO Council- Annual Convention: Correspondence; Flyers; Reports, 1947 November 20-23
California CIO Council- Annual Convention: Correspondence; Flyers; Reports, 1947 November 20-23
California CIO Council; Attendance Records, 1948-1949
California CIO Council- Annual Convention: Correspondence; Proceedings, 1948 December 9-19
California CIO Council- Candidates' Endorsement Conference, Southern Section: Report, 1946 March 31
California CIO Council- Committee: Minutes, January-September 1946
California CIO Council- Conference of Council Secretaries: Minutes, October 1947
California CIO Council- Constitution: Copy, 1944 September 1
California CIO Council: Constitution: Copy, 1945 December 9
California CIO Council- Correspondence Files: Correspondences; Financial Statement; Memoranda; Press Release, Statement, 1944
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, January-March 1945
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, April-August 1945
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, August-December 1945
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, 1946
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, January-March 1947
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, May-June 1947
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, July-September 1947
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, October-December 1947
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, January-March 1947
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, April-May 1948
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, July-December 1948
California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, January-March 1949
California CIO Council- Executive Board: Minutes of Special Meeting, 1945 September 22
California CIO Council- Executive Board: Minutes, 1946 March 28-29
California CIO Council- Executive Board: Minutes, 1946 September 27-29
California CIO Council- Executive Board: Minutes, 1946 December 8-11
California CIO Council- Executive Board: Minutes, 1947 February 21-23
California CIO Council- Executive Board: Minutes, 1947 March 23-25
California CIO Council- Executive Board: Minutes, 1947 August 1-2
California CIO Council- Executive Board: Minutes, 1947 November 17-19
California CIO Council- Executive Board: Minutes, 1949 February 25-27
California CIO Council- Executive Board: Proposal Against Split of Council Into Two Regions, 1945
California CIO Council- Joint Executive Board/PAC Committee: Minutes; Report, 1946 March 30
California CIO Council- Legislative Office: Booklet, How They Voted, 1946
California CIO Council- Legislative Office: Correspondence, Report regarding 57th Session of the California Legislative, May 1947
California CIO Council- Legislative Officer: weekly legislative memoranda, January 1945-Junuary 1947, January 1949
California CIO Council-1947 PAC: 1947 Legislative Manual, 1947
California CIO Council- PAC: Political Action in 1948
California CIO Council- Research Department: Report, 1947
California CIO Council- Research Department: Report, 1947
California CIO Council- Research Department: Report, 1948
California CIO Council- Research Department: Report, 1948
California CIO Council- Research Department: Report, 1948
California CIO Council- Research Department: Statement Before The Joint Congressional Committee on The Economic Report, 1947 October 17
California CIO Council- Women's Auxiliary: Agenda Minutes; Report, March 1946
California CIO Council- Women's Auxiliary- Annual Convention: Minutes; Reports, 1948 December 9-12
California CIO Council- Women's Auxiliary: Program, 1947
California CIO Council-PAC: Correspondence regarding Despol Case, 1948
Contra Costa County CIO Council: Minutes, 1949 March 15
Contra Costa County CIO Council- Strike Coordinating Committee: Proposed Program Outline, California, 1948
Los Angeles Amalgamated Union Label Committee: Correspondence, 1949
Los Angeles CIO Council- Announcements/Bulletins: Consumer News, 1944
Los Angeles CIO Council- Announcements/Bulletins: General, 1943
Los Angeles CIO Council- Announcements/Bulletins: General, 1944
Los Angeles CIO Council- Announcements/Bulletins: General, January-May 1945
Los Angeles CIO Council- Announcements/Bulletins: General, August-December 1945
Los Angeles CIO Council- Announcements/Bulletins: General, 1946
Los Angeles CIO Council- Announcements/Bulletins: General, 1947
Los Angeles CIO Council- Announcements/Bulletins: General, 1948
Los Angeles CIO Council- Announcements/Bulletins: Correspondence, 1944-1948
Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, 1945 July 6
Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, February-December 1946
Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, February-October 1947
Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, April-December 1948
Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, January-March 1949
Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, May-December 1949
Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, January 1950
Los Angeles CIO Council- Announcements/Bulletins: Political and Legislative, 1944
Los Angeles CIO Council- Announcements/Bulletins: Political and Legislative, 1945
California Legislative: CIO Legislative Program For 1945 session of The State Legislative, Proposals, 1945
Los Angeles CIO Council-Announcements/Bulletins: Price Control Act, 1944
Los Angeles CIO Council- Announcements/Bulletins: regarding Resolution, 1945-1948
Los Angeles CIO Council- Building Corporation: Article of Incorporation; By-Laws, 1941
Los Angeles CIO Council- Collective Bargaining Pamphlet, 1946
Los Angeles CIO Council- Constitution and By-Laws: Copy, 1947
Los Angeles CIO Council- Constitution and By-Laws: Copy, 1949
Los Angeles CIO Council- Directory: "Alphabetical Listing of All Local Union," June 1947
Los Angeles CIO Council- Eight Constitutional Convention L: Policy Statement, 1946
Los Angeles CIO Council- "Fight The Blacklist': Flyer, 1947
Los Angeles CIO Council- Financial Reports: Quarterly Report, 1945-1946
Los Angeles CIO Council- Forms: Blank Copies
Los Angeles CIO Council: Press Release, 1944
Los Angeles CIO Council: Press Release, 1945
Los Angeles CIO Council: News Clippings; Press Release, 1946-1947
Los Angeles CIO Council: Resolutions, 1947
Los Angeles CIO Council: Resolutions, 1948
Los Angeles CIO Council: Resolutions, 1949
Los Angeles CIO Council Women's Auxiliary: Correspondence, 1945
Los Angeles CIO Council Women's Auxiliary: Correspondence; Flyers, 1946
Los Angeles CIO Council Women's Auxiliary: Correspondence; Flyers, 1947
Los Angeles CIO Council Women's Auxiliary: Correspondence; Flyers, 1948-1949
Los Angeles CIO Council Women's Auxiliary: Newsletters, August 1947, February 1948
Los Angeles CIO Council Women's Auxiliary: Newsletters; War News, 1945
Los Angeles CIO Council Women's Auxiliary: Statement Review: Auxiliary Role in CIO, 1948 July 9
Los Angeles Industrial Union Council: Blank From, 1941
Los Angeles Industrial Union Council: Blank From, 1942
National Congress of Industrial Organizations (CIO): Correspondence, March 1943-June 1945
National CIO: Correspondence, July 1944-June 1945
National CIO: Correspondence, July-December 1945
National CIO: Correspondence, January-April 1946
National CIO: Correspondence, April-August 1946
National CIO: Correspondence, September-December 1946
National CIO: Correspondence, June-July 1947
National CIO: Correspondence, August 1947-January 1948
National CIO: Correspondence, February 1948-February 1949
National CIO- Committee Appointed to Investigate The Breach Within The IUMMSW: Report, 1947
National CIO- Community Service Committee: Announcements; Bulletins, 1947
National CIO- Community Service Committee: Newsletter; Citizen CIO, Volume 1, Nos. 1-2, November-December 1945
National CIO- Community Service Committee: Reports Review: European Tour, May 1946
National CIO- Congress of Women's Auxiliaries: By Laws, October 1947
National CIO- Delegation to The USSR: Report, October 1945
National CIO- Education and Research Department (Walsh, J. Raymond, Director): Correspondence, January-October 1944
National CIO- Education and Research Department (Ebby, Kermit, Director): Correspondence, February-August 1946
National CIO- Education and Research Department (Ebby, Kermit, Director): Correspondence, February-August 1948
National CIO- Education and Research Department: Economic Outlook, January 1948
National CIO- Education and Research Department: Publications; "Films to Fight Discrimination," California, 1947-1948
National CIO- Education and Research Department: Publications; "What is the Law,"
National CIO- Executive Board: Recommendations Review: Political Action in the 1948 Campaign, 1948 August 30-31
National CIO- Executive Board: Recommendations Review: Southern Organization Drive, 30-31 August
National CIO- Executive Board: Resolutions, June 1945
National CIO- Industrial Unions Council (Brophy, John, Director): Correspondence, January 1944-March 1945
National CIO- Industrial Unions Council (Brophy, John, Director): Correspondence, April-December 1946
National CIO- Industrial Unions Council (Brophy, John, Director): Correspondence, January-December 1947
National CIO- Industrial Unions Council (Brophy, John, Director): Correspondence, March 1948
National CIO- Legal Counsel (Pressman, Lee): Correspondence, January-July 1944
National CIO- Legal Department: Memoranda; Report Review: State Voting Laws, 1948
National CIO- Legal Department: Memoranda; Report Review: Taft-Hartley Act, 1947
National CIO- Legal Department (Cowan, Nathan, Representative): Correspondence, February 1944-October 1946
National CIO- Legal Department (Cowan, Nathan, Representative): Correspondence, March 1947-March 1948
National CIO- Legal Department (Cowan, Nathan, Representative): Opinions; Reports Review: European Recovery Bill, 1948
National CIO- Legal Department (Cowan, Nathan, Representative): Opinions; Reports Review: European Recovery Bill, 1948
National CIO- Legislative Department, (Cowan, Nathan, Representative): Analysis, Review: Federal Industry. Relations Act (Ball Burton-Hatch Bill), California, October 1945
National CIO- Legislative Department, (Cowan, Nathan, Representative): Opinion; Reports Review: Manpower Bill (H.R. 1752), April 1945
National CIO- Legislative Department, (Cowan, Nathan, Representative): Opinions; Reports Review: Voting Records of 79th Congress, 1946 October 15
National CIO- Legislative Department (Legislative Program): Pamphlet, For all the People, 1949
National CIO- Maritime Committee: Correspondence, 1944-1946
National CIO- Missouri Valley Authority: (HR 2203/S555): Correspondence, Statement, May 1945
National CIO- Political Action Committee (PAC): Announcements; Bulletins; Correspondence, 1943-1946
National CIO- PAC: Correspondence; Invitation; Notes Review: Sidney Hillman Dinner, Los Angeles, January 1945
National CIO- PAC: Financial Statement, 1944 August 15
National CIO- PAC- National Citizen's Political Action Committee: Statement Review: Campaign Experiment, 1944 August 28
National CIO- Newsletters; Political Action of the Week, February-May 1951
National CIO- PAC: Policy Statement Review: Legislative Program, 1948
National CIO- PAC: Policy Statement Review: National CIO Convention, 1946
National CIO- Office of the President (Murray, Philip, President): Flyer Review: "Preamble to the Constitution of the CIO," 1946
National CIO- Office of the President (Murry, Philip, President): Flyer Review: Western Union Labor Board Election
National CIO- Office of the President (Murry, Philip, President): Statements Review: Palestine, California, July 1947
National CIO- Office of the President (Murry, Philip, President): Statement Review: Rule 8
National CIO- Office of the President (Murry, Philip, President): Statements Review Taft-Hartley, 1947 June 27
National CIO- Office of the President (Murry, Philip, President): Testimony Before U.S. Senate, 1945 August 22
National CIO- Public Relations (DeCaux, Len, Publicity Director): Correspondence, 1944
National CIO- Public Relations (DeCaux, Len, Publicity Director): Correspondence, 1945
National CIO- Public Relations (DeCaux, Len, Publicity Director): Correspondence 1946, 1946
National CIO- Public Relations (Swim, Allan, Publicity Director): Correspondence, April 1947-January 1948
National CIO- Public Relations: Biographical Sketches of CIO leadership (A-Z), 1947-1951
National CIO- Public Relations: Membership List, October 1951
National CIO- Office of the Secretary (Carey, James B.): Correspondence, October 1944- July 1946
National CIO- Office of the Secretary (Carey, James B.): Correspondence, March 1947-February 1949
National CIO- Regional Office (De Shelter, Irwin L., Director, Los Angeles): Correspondence, 1946
National CIO- Regional Office (De Shelter, Irwin L., Director, Los Angeles): Correspondence, 1947
National CIO- Regional Office (De Shelter, Irwin L., Director, Los Angeles): Correspondence, 1948
National CIO- War Relief Committee; News, 1945
National CIO- War Relief Committee; Minutes, 1945
National CIO- Women's Auxiliary: Correspondence, Review Inter Racial USO, March-April 1944, March 1945
National CIO- Women's Auxiliary: Pamphlet; Let's Get Organized
National CIO- World Federation of Trade Union: (Draft Constitution), Correspondence, August 1945
National CIO- World Trade Union Confederation: Program, February 1945
San Diego CIO Council: Correspondence, February 1944-December 1946
San Diego CIO Council: Correspondence, June 1947-August 1948
San Francisco CIO Council: Correspondence; Flyer; Press Release; Report, June 1945-Febuary 1946
San Francisco CIO Council: Correspondence; Flyer; Press Release; Report, March-September 1946
San Francisco CIO Council: Correspondence; Flyer; Press Release; Report, September-November 1946
San Francisco CIO Council: Correspondence; Flyer; Press Release; Report, December 1946
San Francisco CIO Council: Correspondence; Memoranda; News Clippings, January 1947-August 1952
San Joaquin County Industrial Union Council: Report; "A Progressive Tax Programs for the City of Stockton, 1948 January 26
San Joaquin County Industrial Union Council: Resolution; Bracero Program
Ventura Country CIO Council: Correspondence, July 1944-May 1947
Subseries 2: Los Angeles CIO Council - General Correspondence (A-Z), 1943-1949
General Correspondence: "A," 1947-1949
General Correspondence: "C," 1943-1944
General Correspondence: "C," 1945
General Correspondence: "C," 1946
General Correspondence: "D," 1947-1949
General Correspondence: "D," 1947-1948
General Correspondence: "F," 1947
General Correspondence: "G," 1947
General Correspondence: "J," 1946-1948
General Correspondence: "K," 1949 February 9
General Correspondence: "L," 1947-1948
General Correspondence: "N," 1946-1948
General Correspondence: "O," 1945; 1946
General Correspondence: "P," 1944-1946
General Correspondence: "R," 1947-1948
General Correspondence: "S," 1947-1948
General Correspondence: "T," 1944
General Correspondence: "T," 1945
General Correspondence: "T," 1944-1946
General Correspondence: "U-V," 1945-1946
General Correspondence: "U-V," 1947-1948
General Correspondence: "W," 1944-1946
General Correspondence: "X, Y, Z," 1945-1946
Subseries 3: Los Angeles CIO Council - Committees, Councils and Departments, 1942-1952
Administrative Committee: Agreement For Re-Unification, 1949 March 10
Affiliation Committee: Correspondence; Memoranda; List, 1945
Affiliation Committee: Membership Record, 1943
Committee Assignments: Notes, 1944-1947
Community Services Committee/Department: Announcements; Correspondence, 1947
Community Services Committee/Department: Announcements; Correspondence; Minute Reports, 1948
Community Services Committee/Department: Announcements; Correspondence, 1949
Community Services Committee/Department: Booklets; "Benefit Provisions of California's Old Age Security and Security for the Blind Law" (Prop 4), November 1948
Community Services Committee/Department: Booklets; "Guide for Organizing Strike Welfare (2nd Edition), July 1948
Community Services Committee/Department: Booklets; "Guide for Strike Relief Committees," California, 1948
Community Services Committee/Department: Booklets; "In's N-Out's of The California Unemployment Act," 1949
Community Services Committee/Department: Booklets; "Outline Union Counseling Course," Spring Term, 1948
Community Services Committee/Department: Conference on Unemployment: Announcement; Bulletins, 1949 March 15
Constitution and By-Laws Committee: Correspondence; Report, 1944
Cost of Living Committee: Flyers, 1945 May 15
Council Policy Advisory Committee: Attendance Records; Minutes, 1943
Election Committee: Ballot; Rules; Election Result, April 1946
Election Committee: Correspondence; Minutes, March-April 1946
Election Committee: Correspondence; Minutes; Reports; Working Papers, 1947
Election Committee: Correspondence; Minutes; Reports; Working Papers, 1947
Election Committee: Correspondence; Report; Working Papers, 1948
Employment Department: Correspondence; Press Release; Reports, 1945
Employment Department: Correspondence; Press Release; Reports, 1946
Employment Department: Correspondence; Press Release; Reports, 1946
Employment Department: Correspondence; Press Release; Reports, 1946
Employment Department: Report: A Report of Activities for the Month of May 1946, California. Employment Stabilization Commission, 1946
Employment Department: Report; Employment and Production Statistics, 1945 October 1
Employment Department: Report; Estimates and Forecasts of Total Civilian Employment and Unemployment in California, First Monthly Report, State Reconstruction and Reemployment Commission Sacramento, 1946 May 31
Employment Department- U.S. Department of Labor: Area Map; Directories; Statistics, 1945-1946
Executive Board: Attendance Records, 1942-1947
Executive Board: Election Records Review: Delegates to CIO Convention, 1947
Executive Board: Minutes, August-December 1945
Executive Board: Notice of Meeting, 1946-1948
Executive Board: Report Request Review: Affiliates
Flight Inflation Committee: Announcement; Flyers, 1945
GM Strike Planning Committee: Minutes, 1945
Harbor District Committee: Correspondence, 1944
Harbor District Committee: Correspondence, 1945
Harbor District Committee: Minutes, 1944
Harbor District Committee: Minutes, 1945
Harbor District Committee: Correspondence; Report, 1945
Labor Advisory Committee: Announcements, 1843-1946
Labor Advisory Committee: Flyers; Newsletter; Posters; Pamphlets, 1946
Labor Advisory Committee; Minutes, 1945-1946
Labor Advisory Committee: Announcements; Flyers, 1947
Labor Advisory Committee: Correspondence, June 1947- January 1948
Labor Advisory Committee: Announcement, Flyers, Press, 1948-1949
Labor Advisory Committee: Drawings; "Labor Day Sketchbook 1947," Drawings by Ted Sally, 1947
Labor Advisory Committee: Drawing, "Labor Day Sketch 1987" Drawings by Ted Sally, 1947
Labor Advisory Committee: Correspondence, Telegrams, August-September 1948
Labor Advisory Committee
Labor Advisory Committee: Minutes, Flyer, 1946-1947
Labor Advisory Committee: Minutes; Notes, Working Papers, May-September 1947
Legal Deportment (Katz, Gallangher & Margolis): Correspondence, 1942-1947
Legal Deportment (Katz, Gallangher & Margolis): Correspondence, 1946-1949
Minorities/Fair Practices Committee: Correspondence; Report, 1945
Minorities/Fair Practices Committee: Correspondence; Minutes; Reports, 1946
Minorities/Fair Practices Committee: Discrimination Conference: Papers, 1946 March 10
Minorities/Fair Practices Committee: Newsletter, The Southern Patriot, No.8, October 1947
Minorities/Fair Practices Committee: Announcements; Correspondence; Reports, 1948
Minorities/Fair Practices Committee: Minutes, 1948
Minorities/Fair Practices Committee- CIO Leadership School on Discrimination: Agenda; Correspondence; Flyers; Member List, 1948 February 29
Minorities/Fair Practices Committee: Questionnaires Review: Minorities in Union, March 1948
Organizing Committee- Conference on Organizing: Correspondence, March-September 1945
Organizing Committee- Conference on Organizing: Pamphlet, 1945 May 20
Organizing Committee- Conference on Organizing: Panel Reports, 1945 May 21
Per Capita Committee: Announcement; Minutes, 1945-1948
Per Capita Committee: Correspondence, 1949
Per Capita Committee: Correspondence, 1950
Per Capita Committee: Payment Records
Political Action Committee (PAC) 1940- Municipal Elections: Correspondence
PAC 1942- Electron Campaign: Correspondence, November 1942-February 1943
PAC 1943- L.A County Private Branch, Exchange: Directory, October 1943
PAC 1944: Bulletins; Minutes, 1944
PAC 1944- Election Campaign: Correspondence, 1944
PAC 1944- Election Campaign: Correspondence, 1944
PAC 1946: Correspondence, 1946 November 22
PAC 1946- Interim Committee: Minute, January 1946
PAC 1947- 10th Annual Convention: Report, November 1947
PAC 1947- California State Legislature: Report on the 1947 Session of the California State Legislature, California, 1947
PAC 1947- Conference: Proceedings, 1947 July 27
PAC 1947- Emergency PAC Conference: Bulletins, 1947 January 31
PAC 1947- General Files: Correspondence; Flyers; Memoranda; News Clippings; Press Release, January-July 1947
PAC 1947- General Files: Correspondence; Flyers; Memoranda; News Clippings; Press Release, July-December 1947
PAC 1947- Labor Day Committee: Publicity Kit, 1947
PAC 1947- Organizational Structure: Report, California, 1947
PAC 1948- Candidates Interview Committee: Election Correspondence; Flyers; Notes, 1948
PAC 1948- Candidates Interview Committee: Endorsements, March-July 1948
PAC 1948- Candidates Interview Committee: Endorsements, May-March 1948
PAC 1948- Candidates Interview Committee: Non-Endorsed Candidates, March-April 1948
PAC 1948- General Files: Correspondence; Flyers; Memoranda; Reports, January-September 1948
PAC 1948- General Files: Correspondence; Flyers; Memoranda; Reports, October-December 1949
PAC 1949: Correspondence, February-September 1949
PAC 1949: Correspondence, October-December 1949
PAC 1949- General Files: Flyers; Press Release, January-March 1949
PAC 1949-1952: Agenda; Minutes, 1949-1952
PAC 1949-1952: Attendance Records, 1949-1952
PAC 1949-1952: By-Laws; Procedures; Rules, 1949-1952
PAC 1949-1952: Membership Lists, 1949-1952
PAC 1950: Correspondence, January-October 1950
PAC 1951: Bulletins; Flyers: News Clippings; Reports, 1951
PAC 1951: Correspondence, January-April 1951
PAC 1951: Correspondence, May-June 1951
PAC 1951- Long Beach Area: Correspondence, May-June, 1951
PAC 1951- Municipal Elections: Amendments; Drafts to City Charter
PAC 1951- Municipal Elections: Calendars; News Clipping, Press Release, 1951
PAC 1951- Municipal Elections: Candidate Lists, 1951
PAC 1951- Municipal Elections: Contributor Flyers, 1951
PAC 1951- Municipal Elections: Correspondence, December 1950-February 1951
PAC 1951- Municipal Elections: Correspondence, February-June 1951
PAC 1951- Municipal Elections: Questionnaires, 1951
PAC 1951- Municipal Elections: Questionnaires, 1951
PAC 1951- Municipal Elections: Questionnaires, 1951
PAC 1951- Municipal Elections: Questionnaires, 1951
PAC 1951- Municipal Elections- Board of Education: Resolution; Statements, March 1951
Recon Version & Jobs Committee: Announcements; Minutes, June-August 1945
Representatives Council: Announcements; Minutes, 1943
Safety Committee: Correspondence, July-September 1947
Strike Coordinating Committee: Announcements; Bulletin's; Correspondence, 1948
Strike Coordinating Committee: Booklet; Guide for Strike Relief Committees, 1948
Strike Coordinating Committee: Conference Program, 1948 June 2
Strike Coordinating Committee: KLAC Radio Broadcast, 1948 June 1
Strike Coordinating Committee: Minutes; Rosters, 1948
Strike Defense Committee: Correspondence; Minutes, May-August 1946
[Strike] Finance Committee: Correspondence; Minutes, 1946
Strike Publicity Committee: Announcements; Minutes, 1946
Strike Strategy Committee: Announcements; Correspondences; Minutes, 1946
Strike Strategy Committee: Attendances Records; Correspondences, 1947
Support Buckley Bill Committee: Flyers; Minutes Review: Anti-Semitism, 1947
Unemployment Insurance Committee: Booklet, A Guide to Unemployment Insurance, 1945 September 5
Unemployment Insurance Committee: Bulletins; Correspondence; Minutes; Report, 1945
Unemployment Insurance Committee: Bulletins; Correspondence; Reports, 1946
Veterans Bureau: Announcements; Correspondence; Minutes; Reports, 1945
Veterans Bureau: Conference Program, 1945 November 20
Veterans Bureau: Correspondence; Flyers, 1946
Veterans Bureau: Announcements; Correspondence, Newsletters, Resolutions, 1948
Veterans Bureau: Committee: Correspondence; Telegrams, 1947
Wage (Policy) and Contracts Committee: Correspondence, 1945
Subseries 4: Los Angeles CIO Council - Affiliate Unions, 1939-1951
American Communications Association (ACA), International: Correspondence, 1944-1946
ACA, Local 3 (Marine Local): Correspondence, 1944
ACA, Local 9: Mackay Strike Bulletin, 1948 March 16-30
ACA, Local 48: Dispatch; Newsprint, 1944
ACA, Local 84: Correspondence, 1946-1949
ACA, Local 101: Correspondence, 1944-1947
ACA, Local 103: Correspondence, 1944-1948
ACA, Local 120: Bulletin, 1946
ACA, Local 120: Conference Report
ACA, Local 120: Correspondence, 1946-1947
ACA, Local 120: Flyers
ACA, Local 120: Pamphlet Review: New Telephone Workers
ACA, Local 120: Press Release
ACA, Regional: Correspondence, 1946
ACA, Regional: Correspondence, 1947
ACA, Regional: Flyers
ACA, State Executive Board: Report, 1947
ACA, West Coast Telephone Organization: Confidential Report
ACA, West Coast Telephone News, Newsletter, 1946-1947
ACA, Western Union Organizing Headquarters Pacific Division: Newsletters, 1944
Association of Communications Equipment Workers (CEW), Local 76: Correspondence, 1949
Amalgamated Clothing Workers of American (ACWA), International: Flyers
ACWA, Local 31: Correspondence
ACWA, Local 55D: Correspondence, 1949
ACWA, Local 268: Correspondence, 1944-1948
ACWA: Local 278: Los Angeles Joint Board; Correspondence; Memoranda, 1944-1947
ACWA: Local 357: Correspondence, 1945
ACWA: Local 372: Correspondence, 1947
ACWA: Local 408: Correspondence, 1944-1947
ACWA: Joint Los Angeles Board: Correspondence, 1947-1948
ACWA: Midwest Label Committee: Correspondence, 1947-1949
ACWA: Regional: Correspondence; Flyer, 1946
American Federation of Hosiery Workers (AFHW): Agreement, 1939
AFHW: Ballot, 1948
AFHW: News Clipping
AFHW: Correspondence, 1940-1948
AFHW: Dance Program, 1940
AFHW: Delegates List, 1942
AFHW: Memorandum, 1941
AFHW: Referendum Ballot, 1947
Amalgamated Lithographers Association (ALA), International: Booklet Review: 8th International Convention, 1946
ALA: Booklets
ALA, Local 22: Correspondence, 1946-1948
American Newspaper Guild (ANG), California-Nevada District Council- Education Program: Recommendations, 1951
ANG, California-Nevada District Council: Minutes, 1951
ANG, Education Department: Guild Activities; Newsletter, February 1951
ANG, Education and Public Relations Committee: Leaflets, 1951
ANG, Education and Public Relations Committee: Report Review: Nixon-Douglas Campaign
ANG, Eleventh Annual Convention, Collective Bargaining Committee: Report, 1944
ANG, Eleventh Annual Convention, Constitution Committee: Report, 1944
ANG, Eleventh Annual Convention, Finance Committee: Report, 1944
ANG, Eleventh Annual Convention, Government Action Committee: Political Action Report, 1944
ANG, Eleventh Annual Convention, Government Relations Committee: Report Review: War Activities, 1944
ANG, Eleventh Annual Convention, Officers Report Committee: Organization Report, 1944
ANG, Eleventh Annual Convention, Post-War Planning Sub-Committee: Report, 1944
ANG, Eleventh Annual Convention, Rule Committee: Report, 1944
ANG, Eleventh Annual Convention: Resolution, 1944
ANG, Los Angeles Newspapers Guild (LANG): 1947 Convention; Leaflet
ANG, LANG: Correspondence, 1944-1945
ANG, LANG: Correspondence, 1946-1947
ANG, LANG: Correspondence, 1948-1949
ANG, LANG: Daily News contract, 1946
ANG, LANG: Flyers, 1946
ANG, LANG: Los Angeles Herald & Express Contract, 1944
ANG, LANG: Political Action Report, 1944
Brotherhood of Railroad Trainmen (BRT): Correspondence, 1947
BRT court brief Review: W.P. Nutter el al vs. The City of Santa Monica et al., 1945
Department Store Employees Union, Local 1250: Correspondence, 1948 September 17
Federation of Architects, Engineers, Chemists and Technicians (FAECT), Chapter 205: Correspondence, 1948
Food, Tobacco, Agricultural & Allied Workers Union (FTA): Constitution, 1947
FTA: Correspondence, October 1944-October 1945
FTA: Correspondence, November 1945-April 1946
FTA: Correspondence, May-November 1946
FTA: Correspondence, February-January 1947
FTA: Correspondence, July 1947-February 1949
FTA: Flyers, 1947-1948
FTA: Strike Correspondence, 1947-1948
FTA, Local 25: Correspondence, 1944-1947
Inland Boatmen's Union of the Pacific (IUP): Correspondence, 1944-1948
International Fishermen & Allied Workers of American (IFAWA): Correspondence, 1944-1946
IFAWA: Correspondence, 1947-1949
IFAWA: Dance Program, 1945
IFAWA: Flyers, 1946
IFAWA, Local 36: Officers List
IFAWA, Local 46: Affiliate Application From, 1944
International Fur & Leather Workers Union (IFLWU): Correspondence, 1944-1948
IFLWU: Dance Program, 1945
IFLWU: Fur & Leather Worker; magazine, September 1947
IFLWU: Resolution, 1948
International Longshoremen's & Warehousemen's Union (ILWU), International: Brochure; The ILWU European Study
ILWU, International: Correspondence, 1944-1948
ILWU, International: Press Release, 1946
ILWU, International: Taft-Hartley Test Tube; Brochure
ILWU, Local 6(Oakland): Bulletin, March 1948
ILWU, Local 6(Oakland): Correspondence, 1946-1947
ILWU, Local 6(Oakland): Correspondence, 1948
ILWU, Local 12(San Padre): Correspondence, 1944-1945
ILWU, Local 12(San Padre): Correspondence, 1946
ILWU, Local 12(San Padre): Correspondence, 1947-1949
ILWU, Local 13(San Padre): Flyer
ILWU, Local 46(Port Hueneme): Flyers
ILWU, Local 63(Marine Clerks, Wilmington): Correspondence, 1944-1949
ILWU, Regional: Correspondence, 1946
ILWU, Ship Scalers and Painters Union (SSPU), Local 1-56: Correspondence, 1944-1949
ILWU, Warehouse and Distribution Workers Union (WDWU): Correspondence, 1944-1946
ILWU, WDWU: Flyer, 1945
ILWU, WDWU, Local 26: Correspondence, 1947-1949
ILWU, WDWU, Local 26: Press Release, 1947
International Union of Mine, Miller & Smelters Workers (IUMMSW), Alcoa Local 609: Correspondence; Memoranda, 1944
IUMMSW, Alkaline Salt Workers (ASW) Local 414: Correspondence, 1944-1948
IUMMSW, ASW Local 414: Resolution, 1947
IUMMSW, ASW Local 414: Searles Lake News, Newsletter, 1947-1948
IUMMSW, Casting Division: Correspondence, 1946
IUMMSW, Copper Workers (CW) Local 630: Correspondence, 1944-1945
IUMMSW, International: Flyer Review: Communists Exclusion Vote, 1946
IUMMSW, International: Correspondence, 1946
IUMMSW, International: Flyers, 1947
IUMMSW, International: Labor Conference; Reid Robinson Speech; Transcript; Flyer, 1944
IUMMSW, Joint Strike-Lockout Committee: Correspondence, 1945
IUMMSW, Local 530: Correspondence, 1946
IUMMSW, Local 550: Correspondence, 1947
IUMMSW, Local 839 Bulletin, 1947
IUMMSW, San Francisco District: Correspondence, 1948
IUMMSW, Western Mechanics (WM) Local 700: Convention Statement, 1944
IUMMSW, WM Local 700: Correspondence, 1944-1948
IUMMSW, WM Local 700: Delegates Lists, 1947-1948
IUMMSW, WM Local 700: Flyer; Memoranda Review: Harvey Machine Company- Frank Stolo Law Suit, 1945
IUMMSW, WM Local 700: Resolutions, 1942
Independent Union of Marine & Shipbuilding Workers of American (IUMSWA): Correspondence, 1943-1944
IUMSWA: Correspondence, January-June 1945
IUMSWA: Correspondence, July-December 1945
IUMSWA: Correspondence, 1946
IUMSWA: Correspondence, 1947-1948
IUMSWA: Correspondence; Memoranda Review: "Ship Repair Differential," 1945
IUMSWA: Resolutions Review: "Ship Repair Differential"
IUMSWA: Statement Review: "Ship Repair Differential," 1945
IUMSWA: Sworn Statement by E.K. Danzer (ILWU, Local 26) Review: Scabs During 1934 Strike, 1945 December 19
IUMSWA, Local 9: Members Lists; Statements Review: "Return of Autonomy"
IUMSWA, National Convention: Flyer
International Union of United States Brewery, Flour, Cereal and Soft Drink Workers of American (IUUBFCSDWA): NLRB Order, 1949 May 3
Los Angeles CIO Building Corp: Article of Incorporation, 1941
National Maritime Union of American (NMU), Convention Delegates: Attendance Record
NMU, Harbor Hospital for Merchant Seamen: Correspondence, 1944
NMU, International: Correspondence, 1944-1948
NMU, International: Flyers, 1944
NMU, International, Pilot, Education and Publicity Department: Booklets, 1946-1947
NMU, Martin, Clarence (U.S. Marine Captain): Correspondence, 1944
NMU, National War Labor Board: Correspondence Review: Wage Case, 1945
NMU, San Pedro Branch: Correspondence, 1944-1946
NMU, San Pedro Branch: Correspondence, 1947-1949
NMU, San Pedro Branch: Revolution, 1946-1948
NMU, West Coast Regional Office: Correspondence, 1944-1945
National Union of Marine Cooks & Stewards (NUMCS): Correspondence, 1944-1946
NUMCS: Correspondence, 1947-1949
NUMCS: Leaflet
NUMCS, Agents Conference: Proceedings; Report, 1945
Oil Workers International Union (OWIU), District Council 1: Correspondence, 1945-1948
OWIU, International: Correspondence, 1944
OWIU, Local 6: Correspondence, 1948
OWIU, Local 128: Correspondence, 1944-1945
OWIU, Local 128: Correspondence, 1946-1949
OWIU, Local 519: Correspondence, 1945-1949
OWIU, Local 547: Correspondence, 1945-1948
Retail, Wholesale & Department Store Union (RWDSU), Local 55: Correspondence, 1947
State, County, & Municipal Workers of American (SCMWA), International: Correspondence, 1944
SCMWA, Local 218: Correspondence, 1945-1947
SCMWA, Local 218: Delegate Attendance Record
SCMWA, Local 578: Correspondence, 1944-1945
SCMWA, Regional: Correspondence, 1944-1946
Textile Workers Union (TWU): Correspondence, 1947-1948
Transportation Workers Union of America (TWUA), Air Transport Division: Correspondence, 1949
TWUA, International: Correspondence, 1944-1947
TWUA, International: Flyers
TWUA, Local 156: Correspondence, 1944-1949
TWUA, Local 502: Correspondence, 1945-1947
TWUA, Local 505: Correspondence, 1947
TWUA, Pasadena City Lines, Inc.: Agreement, 1947
International Union United Automobile, Aircraft & Agriculture Implement Workers of American (UAW), District Auto & Aircraft Council No. 5: Correspondence, 1944, 1946-1947
UAW, Educational Department: General Motors Corporation; Booklet
UAW, International: Correspondence, 1944-1945
UAW, Local 146 (Plants Protection Local): Correspondence, 1945
UAW, Local 148 (Long Beach): Correspondence, 1944-1948
UAW, Local 179 (Bendix): Correspondence, 1944-1948
UAW, Local 215 (Willys): Correspondence, 1948
UAW, Local 216 (GM): The Assembler; Newsletter, 1948
UAW, Local 216 (GM): Correspondence, 1944-1948
UAW, Local 216 (GM): Delegates and Officers List
UAW, Local 216 (GM): Flyers, 1948
UAW, Local 216 (GM): Revolution, 1947
UAW, Local 216 (Southgate Plant): Strike Meeting Minutes, 1945
UAW, Local 255 (Studebaker): Correspondence, 1945
UAW, Local 339 (S. Hooper Street): Correspondence, 1945
UAW, Local 401 (Wilmar): Correspondence, 1945
UAW, Local 406 (Ford Motors): Correspondence, 1944, 1947
UAW, Local 509 (Amalgamated): Correspondence, 1944-1947
UAW, Local 514 (Kit Manufacturing Company): Correspondence, 1949
UAW, Local 529 (Corona): Correspondence, 1947
UAW, Local 683 (Holly Mfg. Co. & Prenot & Rich, Inc.): Correspondence, 1945-1947
UAW, Local 694: Correspondence, 1945
UAW, Local 775 (Seneca Wire & Mfg. Co., Ohio): Correspondence, 1946
UAW, Local 808 (Alcoa): Correspondence, 1944-1948
UAW, Local 809 (L.A Young Spring & Wire Co.): Correspondence, 1944-1947
UAW, Local 811 (Amalgamated Truck & Trailer): Correspondence, 1944-1948
UAW, Local 887 (Aircraft Division): Correspondence, 1944-1948
UAW, Local 887 (Aircraft Division): Flyer
UAW, Local 887 (Aircraft Division), Henry Wallace U.S Presidential Campaign: Revolution, 1947
UAW, Local 904 (Vultee): Correspondence, 1944, 1946
UAW, Local 904 (Vultee): Officers' Lists, 1944, 1946
UAW, Local 904 (Vultee): Strike Revolution, 1946
UAW, Local 1037 (Long Beach): Correspondence, 1949
UAW, Local 1043 (Western Airlines): Correspondence, 1947
UAW, Local Political Action Committee: Ammunition Supplement, Vol. 2, No. 11, September 1944
UAW, Region 6: Correspondence, 1944-1946
UAW, Region 6: Correspondence, 1947-1948
UAW, Region 6, Annual Conference: Agenda; Press Release; Resolution, October 1951
UAW, Region 6, Extraordinary Conference: Program
UAW, Region 6, Second Regional Conference: Report, 1945
International Union of United Brewery, Flour, Cereal & Soft Drink Workers (UB), Brewers and Maltsters Locals: Bulletins, 1947
UB: Constitution, 1942
UB: Correspondence, 1946-1947
UB: Flyers
UB: Legislative Bulletin Review: Radio Advertising of Alcoholic Beverages, 1947
UB: Loyalty Card, 1946
UB: Membership Lists
UB: Resolution
UB: CIO Executive Board: Meeting Minutes, 1946
UB: NLRB Elections: Pledge List, 1947
UB: NLRB Elections: Report & Order, 1947
UB: Stewart-McKee & Grace Bros. Mobilization; Report, 1946
UE, District 11: Booklet; Flyers
UE, District 11: Correspondence, 1946
UE, District 11: Correspondence, 1947
UE, District 11: Gilfillan Organizing Committee: Victory News; Newsletters, 1945
UE, International: Chug Chug, Booklet and Cover Letter, 1947
UE, International: Correspondence, 1944-1945, 1947-1948
UE, International: It's your Union They're After!; Booklet
UE, International: The Members Run This Union! ; Booklet, 1947
UE, International: UE Fights For Job Security; Booklet
UE, Local 1006: Correspondence, 1944-1948
UE, Local 1012: Correspondence, 1945, 1947
UE, Local 1421: Correspondence, 1944-1948
UE, Organization Department: Correspondence, 1946-1947
UE, Southern California Conference: "Stewart's Guide on The Taft-Hartley Act"
United Farm Equipment & Metal Workers Union (U FEMWA): Correspondence, 1944, 1946
U FEMWA, International: Correspondence, 1947
U FEMWA, International Executive Board: "FE Rank and File Rep Lies to Murray and Reuther;" Booklet, 1948
U FEMWA, John Deer Strike: Correspondence, 1947
U FEMWA, Local 104: Correspondence, 1948
U FEMWA, Local 257: Correspondence, 1947-1948
United Federal Workers of American (UFW): Bulletin, January 1944
UFW: Correspondence, 1944-1946
UFW: Correspondence, 1947-1949
UFW: Flyer
UFW: Resolution, 1947
United Furniture Workers of American (UFWA), International: Correspondence, 1944-1945
UFWA, Local 44: Correspondence, 1944
UFWA, Local 245: Correspondence, 1944-1945
UFWA, Local 268: Correspondence, 1945-1946
UFWA, Local 882: Correspondence, 1946
United Furniture Worker of America (UOFWA), International: Correspondence, 1943-1948
UOPWA, International: Flyers
UOPWA, International, Education Department: The Case For the Insurance; Man; Booklet, 1948
UOPWA, Joint While Collar & Public Employment Industrial Group: Minutes, 1943
UOPWA, Joint White Collar Meeting: Flyers; Transcript, 1944
UOPWA, Local 9: Agreement, 1942
UOPWA, Local 9: Correspondence, 1943-1946
UOPWA, Local 9: Correspondence, 1945-1946
UOPWA, Local 9: Correspondence, 1947-1949
UOPWA, Local 9: FBI Interview with Frances Smith; Notes
UOPWA, Local 9: Flyer I've Got Those Blue s
UOPWA, Local 9: Flyers; Newsletter, 1948
UOPWA, Local 9: Handbook; Welcome To UOPWA-CIO
UOPWA, Local 9: Los Angeles CIO Council: Agreement, 1947
UOPWA, Local 9: Office Employment Wage Bracket: Survey
UOPWA, Local 9: Professional Office Public Employees Coordinating Committee: Correspondence
UOPWA, Local 34, 1949
UOPWA, Local 88: Correspondence, 1946-1949
UOPWA, Local 95: Correspondence, 1948-1949
UOPWA, Local 178: Correspondence, 1944-1949
UOPWA, Local 178: Flyers
UOPWA, Local News Vendors Local 75: Correspondence, July 1948-1949
UOPWA, News Venders Local 75: Correspondence, 1947-June 1948
UOPWA, Newsboys Union Local 75: Correspondence, July 1948-1949
UOPWA, Newsboys Union Local 75 & Los Angeles Herland-Examiner: Agreement, 1945
UOPWA, Regional: Correspondence, 1944-1949
UOPWA, Regional: Newsletters, 1943-1944
United Packing Workers of America (UPWA), District 1: Correspondence, 1947
UPWA, District 5: Correspondence, 1945-1948
UPWA, International: Correspondence, 1944-1945
UPWA, International: Correspondence, 1946-1947
UPWA, Join Council: Correspondence, 1947
UPWA, Local 12: Correspondence, 1845-1947
UPWA, Local 12: Strike Bulletins, 1948
UPWA, Local 67: Correspondence, 1944-1947
UPWA, Local 68: Correspondence, 1947
UPWA, Local 107: Correspondence, 1944-1947
UPWA, Local 200: Correspondence, 1944-1947
UPWA, Packinghouse Strike Committee; Correspondence, 1948
UPWA, Regional: Flyers
UPWA, Regional: Los Angeles Daily Strike Bulletin, 1948
UPWA, Henry Wallace: Statement; Notes, 1948
United Public Workers Of America (UPW), International: Correspondence, 1947-1948
UPW, International: In Defense of the Democratic Civil Rights of Government Workers; Booklet
UPW, Local 239: Correspondence, 1946
UPW, Local 246: Correspondence, 1946-1949
UPW, Local 246: Newsletter, 1945
UPW, Local 246: Resolution, 1944
UPW, Local 360: Correspondence, 1944-1949
UPW, Local 669: Correspondence, 1945-1947
UPW, Local 677: Correspondence, 1946-1947
UPW, New York District: Correspondence, 1946-1947
UPW, Regional: Correspondence, 1946-1949
UPW, Regional: Flyers, 1948
UPW, Regional: Phil Connelly: Speech Transcript, 1948
United Rubber Workers of America (URW), District 5: Correspondence, 1945-1948
URW, Eleventh Annual Convention: Program, 1946
URW, International: Booklet; Your Union
URW, Local 43: Correspondence, 1944-149
URW, Local 44: Correspondence, 1944-1948
URW, Local 100: Correspondence, 1944-1948
URW, Local 131: Correspondence, 1944-1949
URW, Local 141: Correspondence, 1944-1947
URW, Local 142: Correspondence, 1947
URW, Local 146: Correspondence, 1944-1947
URW, Local 157: Correspondence, 1945-1947
URW, Local 158: Correspondence, 1944-1948
URW, Local 225: Correspondence, 1944-1947
URW, Local 262: Correspondence, 1945-1947
URW, Local 335: Correspondence, 1947
United Retail, Wholesale & Department Store Employees of American (URWDSEA): Correspondence, 1945 November 16
United Shoe Workers of America (USWA), International: Correspondence, 1944-1945
USWA, Local 112: Correspondence, 1943-1948
USWA, Local 133: Correspondence, 1944-1948
USWA, Local 122: Resolution
United Steelworkers of America (USA), Council 38: Correspondence, 1947-1948
USA, Council 38: Flyers
USA, Local 1414: Correspondence, 1944-1948
USA, Local 1502: Correspondence, 1945, 1947
USA, Local 1547: Correspondence, 1944-1946
USA, Local 1549: Correspondence, 1944-1949
USA, Local 1684: Correspondence, 1946
USA, Local 1945: Correspondence, 1944-1949
USA, Local 1927: Correspondence, 1944-1947
USA, Local 1981: Correspondence, 1944-1947
USA, Local 1986: Correspondence, 1947-1948
USA, Local 2018: Correspondence, 1944-1949
USA, Local 2058: Correspondence, 1944-1948
USA, Local 2273: Correspondence, 1944-1947
USA, Local 2470: Correspondence, 1944-1949
USA, Local 2586: Correspondence, 1944-1949
USA, Local 2712: Correspondence, 1944-1948
USA, Local 2869: Correspondence, 1945-1948
USA, Local 3677: Correspondence, 1949
USA, Local 3941: Correspondence, 1947
United Transport Services Employees (UTSE), International: Correspondence, 1944-1946
UTSE, International: Flyers
UTSE, International: Railway Labor Act; Reprint
UTSE, Local 217: Correspondence, 1945
UTSE, Local 293: Correspondence, 1944
UTSE, Local 303: Correspondence, 1944-1949
UTSE, Local 902: Agreement
UTSE, Local 902: Ballots, 1947
UTSE, Local 902: Correspondence, 1944-1949
UTSE, Local 902: Minutes, 1947
Utilities Workers Union/Organizing Committee (UWU), Local 114: Correspondence, 1944-1947
UWU, Local 132: Correspondence, 1944-1948
UWU, Local 132: The Gas Jet; Newsletter, 1945-1946
UWU, Local 152: Correspondence, 1945-1948
UWU, Local 168: Correspondence, 1945-1947
UWU, Local 193: Correspondence, 1944-1945
UWU, Local 246: Correspondence, 1945-1948
UWU, Local 283: Correspondence, 1947
UWU, Local 339: Correspondence, 1946-1948
UWU, Local 1420: Correspondence, 1944-1947
UWU, Region 5: Conference Proceedings, 1945
UWU, Region 5: Correspondence, 1944-1947
Utilities Union Council of Southern California: Correspondence, 1944-1947
Subseries 5: Non-Affiliate Organizations, 1940-1952
Actors Lab: Correspondence, February 1948
Advisory Committee on Disposition of War Housing in Los Angeles: Agenda; Correspondence; Minutes, August-September 1945
Advisory Committee on Disposition of War Housing in Los Angeles: "Preliminary Report on the Disposition of War Housing in Los Angeles;" Report, September 1945
American Committee for the Foreign Born: Conference Flyers, December 1949
American Committee for Yugoslav Relief: Correspondence, 1945-1946
American Federation of Labor (AFL): Correspondence, 1944-1946
AFL: Correspondence, 1947-1949
AFL: Literature, 1946, 1948
American Federation of the Physically Handicapped, Inc.: Correspondence; Remarks; Statement, May-August 1948
American Friends For Polish Unity: Correspondence; Telegram, September-October 1945
American Friends Service Committee: Brochures; Correspondence Review: University Military Training, 1951-1952
American Jewish Congress: Correspondence, 1947-1949
American Jewish Labor Council: Correspondence, 1947-1948
American Red Cross. Los Angeles Chapter: Annual Report, 1944-1945
American Red Cross. Los Angeles Chapter: Correspondence, October 1944-January 1945
American Red Cross. Los Angeles Chapter: Correspondence, February-December 1945
American Red Cross. Los Angeles Chapter: Correspondence, February 1947-April 1948
American Red Cross. Los Angeles Chapter: The Courier Magazine, January-August 1945
American Red Cross. Los Angeles Chapter: The Reporter, Vol. 2, No. 5, November-December 1944
American Red Cross. Los Angeles Chapter: The Plint and Paddle News, Vol. 3, No. 1, January-February 1945
American Red Cross. Los Angeles Chapter: First Aid Advisory Committee: Correspondence; List, Organization Chart, 1944-1945
American Red Cross. Los Angeles Chapter: First Aid Advisory Committee: Publications and Literature, 1942-1945
American Red Cross. Los Angeles Chapter: First Aid Advisory Committee: Reports Review: Red Cross/CIO Fund Campaign, 1946 March 30
American Society For Russian Relief: Brochures; Correspondence; Statements, 1944-1946
American Veterans Committee: Correspondence, August-November 1946
American Veterans Committee: Correspondence, 1947-1948
Americans For Democratic Action: Correspondence, January-May 1948
Association of Veteran Home Buyers: Correspondence, 1947
Bill of Rights Commemoration Committee: Correspondence, August, October 1947
California Drys, Inc.: Brochure; "Saloons Are Illegal,"
California Eagle (Bass, Charlotta, Editor): Correspondence, 1946-1948
California Labor School: Correspondence, 1947-1949
California Labor School: Handbooks; Schedule of Classes, 1944-1949
California Legislative Conference: Correspondence; Flyers, 1945-1946
California Legislative Conference: Correspondence; Flyers, 1947
California Legislative Conference: Correspondence; Flyers, 1948
California Legislative Conference: Correspondence; Flyers, 1949
California Legislative Conference: Newsletter; On the Record, 1949
California Legislative Conference: Report, 1948
California Legislative Conference: Fourth Statewide Session: Report, 1948 September 11
California Legislative Conference: Los Angeles Country: Register List
California Legislative Conference, State-Wide Emergency Legislation Conference: Proceedings, 1946
California Legislative Conference, State-Wide Legislative Conference: Proceedings, 1947 February 15
California Legislative Conference, "Solidly Constantly Together": Session Report, 1947 August 23
California Physicians Service: Agreements; Brochures; Correspondence, 1944-1945
California Physicians Service: Annual Reports, 1943-1945
Centinela Valley Emergency Committee: Flyers; Newsletter, May-October 1947
Citizens Committee for Better Education: Correspondence; Flyers; Report, 1946-1948
Citizens Committee on Displaced Persons: Correspondence; Editorial, July 1948
Citizens Committee to Prevent Compulsory Military Training: Correspondence; Note; Resolution, 1945-1947
Citizens Committee Vote Yes on Proposition "C": flyers Review: Property in Blighted Areas (Slum Housing), 1951
Citizens For Slum Clearance: Correspondence; Statement, 1952
Citizens Manpower Committee: Correspondence, 1943-1944
Citizens Tax Committee: Correspondence, 1943-1944
Citizens Tax Committee: Meetings Notes, 1943 May 24
Citizens Tax Committee: Report, 1944
Civic Committee (General) Appointments: Correspondence, 1943-1944
Civil Rights Congress: Bulletins, 1947-1948
Civil Rights Congress: Correspondence, 1947
Civil Rights Congress: Correspondence, 1948
Civil Rights Congress: Flyers
Civil Rights Congress: Report of Proceedings, November 1947
Civil Rights Congress, " Ost Bilbo Campaign" (Bilbo, Theodore, Senator, Mississippi): Flyers, 1945-1946
Civil Rights Congress, Connelly, Phillip Case: Correspondence, 1947
Civil Rights Congress, "Justice for Salcido" (Augustin Salcido Shooting): Booklet, July 1948
Colorado River Association: Bills, Brochures; Correspondence; Pamphlets; Resolutions, 1945, 1948
Committee Against Restrictive Covenants: Correspondence; Resolution; Telegram, October 1947
Committee for the Reinstatement of the 91 Discharged Allis-Chalmers Workers (Railroad Brotherhood): Correspondence; Pamphlet, July 1947
Committee of American Principles & Fair Play: Correspondence; History; Reports, 1944-1945
Committee to Fight Legal Injustice: Correspondence; Flyers, 1947, 1949
Committee to Save California's Fish Resources: Leaflet
Community Chest (Welfare Federation of Los Angeles): Correspondence, 1944, 1947-1949
Community Welfare Federation: Agenda; Proceedings, 1944-1945
Community Welfare Federation: Financial Reports, 1945
Community Welfare Federation: Financial Reports, 1945
Conference for Democratic Action: Report, 1940 January 21
Conference of Social Welfare: Correspondence, 1946-1947
Conference of Studio Union: Correspondence; Petition; Statements, 1946-1947
Conference of Studio Unions: Magazine; Flashes From Hollywood, January 1947
Conference on Childhood and Youth in Wartime: Correspondence, July-December 1944
Conference on Childhood and Youth in Wartime: Correspondence, January 1945-September 1946, 1948
Consumer Advisory Committee: Press Release Review: Price Stabilization
Coordination Committee for (Japanese-American) Resettlement: Minutes; Telegrams, July-August 1945
Council for Civic Unity: Brochure; "United We Stand,"
Council for Civic Unity: Correspondence, January-July 1944
Council for Civic Unity: Correspondence, July-September 1946
Council of Social Agencies: Bulletins; Correspondence, 1942-1945
Council of Social Agencies: Committee and Agency Member Lists, 1944-1945
Council of Social Agencies: San Pedro Seamen's Study, 1944
County of Los Angeles, Committee for Church & Community Cooperation: Correspondence, 1942-1944
County of Los Angeles, Committee for Church & Community Cooperation: Correspondence; Minutes, April-July 1945
County of Los Angeles, Committee for Church & Community Cooperation: Pamphlet; The Japanese on the Pacific Coast: A Factual Study of Events, December 7, 1941 to September 1, 1942 with Suggestions for the Future, September 1942
Democratic Party, Los Angeles County Central Committee: Correspondence, 1943, 1945
Democratic Party, Los Angeles County Central Committee: Membership List
Democrats Party of California: Statement and Policy, 1947 May 25
Democrats For Wallace Conference: Agenda and Program Outline, 1947 July 19
Emergency Action Committee: Conference Resolutions Review: Henry Wallace Campaign, California, 1947
Ferdinand C. Smith Natl. Defense Committee: Booklet; For His Patriotic Service
Fishermen's Cooperative Association (San Pedro): Correspondence, 1945 June 30
Florence Avenue Club, Independence Progressive Party: Correspondence, April 1952
Harbor Hills Residents Council: Correspondence; Resolution, May-June 1947
Highlander Folk School: Correspondence; Newsletter; Program, 1947
International Brotherhood of Electrical Workers, Local 6, American Federation of Labor: Correspondence Review: Withdrawal From CIO, 1948 June 12
International Typographical Union: Correspondence; Proposition; Resolution, September, October 1948
Jackson Day Committee for Southern California: Announcement; Correspondence; Invitation, May 1947
Jewish Organizations: Correspondence; Flyers; Resolution, 1938, 1942
Jewish Organizations, Palestine Issue: Correspondence; Flyers; Telegrams, 1945
Jewish Organizations, Palestine Issue: Correspondence; Flyers, 1946
Jewish Organizations, Palestine Issue: Correspondence; Flyers, 1947, 1948
Joint Anti-Fascist Refugee Committee: Correspondence, 1945
Justice for (Herman) Burns Citizens Committee: Correspondence; Flyers; Postcards, September-October 1948
Justice For Palestine Committee: Correspondence, 1947
Legislative Information Service: Sacramento Letter ; Newsletters, 1947
Los Angeles Chamber of Commerce: Correspondence; Report Review: Bond Issues, April-May 1946
Los Angeles Citizens Housing Council: Bulletin; By-Laws; Correspondence, January-June 1947
Los Angeles Citizens Housing Council, Conference on Housing: Program, 1947 January 18
Los Angeles Committee for National CIO: Newsclipping, January 1949
Los Angeles Committee of Correspondence: Action Letter, March-November 1945
Los Angeles Committee of Correspondence: Action Letter, April-November 1946
Los Angeles Community Welfare Federation: Budget Report, 1948-1949
Los Angeles Council For American Unity: Constitution, September 1943
Los Angeles County Conference on Community Relations: Correspondence; Minutes; Report, January 1945-November 1947
Los Angeles Federation of Teachers, Local 430, American Federation of Labor: Correspondence, 1947
Los Angeles Inter-Racial Committee: Proposals, 1943
Los Angeles Urban League: Annual Report: Summary Report, 1944, 1945
Los Angeles Urban League: Reports, February-March 1946
Los Angeles Urban League: Industrial Relations Committee: Correspondence; Report, December 1947
Los Angeles Urban League, Industrial Relations Committee: Program; Reports, 1945
Los Angeles Youth Council: Constitution; Reports, 1945-1946
Los Angeles Youth Council: Correspondence, 1945
Mobilization for Democracy: Correspondence; Reports, February 1945-November 1946
NAACP: Correspondence; Flyers; Reports; Revolution Review: Anti-Lynching Legislation, 1946-1947
National Citizens Political Action Committee: Correspondence; Flyers; Newsletters; Telegrams, 1945-1946
National Citizens Political Action Committee: Correspondence; Flyers; Newsletters; Telegrams, 1945-1946
National Committee to Defeat the Mundt Bill (HR 5852): Correspondence; Membership List; Memoranda; Telegrams; Report, January 1948
National Council for a Permanent FEPC (Fair Employment Practices Committee): Correspondence; Flyers; Telegram, 1944-1945
National Council for a Permanent FEPC (Fair Employment Practices Committee): Correspondence; Flyers; Telegram, 1946-1947
National Council for a Permanent FEPC (Fair Employment Practices Committee): Correspondence; Flyers; Telegram, 1947-1947
National Federation for Constitutional Liberty: Correspondence Liberty: Correspondence; Flyers; Telegrams, 1945-1946
National Federation for Constitutional Liberty: Correspondence Liberty: Correspondence; Flyers; Telegrams, 1945-1946
New York Committee for Justice in Freeport: Correspondence, 1946-1947
Northern California Union Health Committee: CPS Statement, California, 1944
Northern California Union Health Committee: Newsletter, Volume 1, Nos. 1-7, July-September 1944
NOW, Incorporated: Correspondence Review: Race Relation, 1944-1946
Payroll Guarantee Association: Newsletter, 1945
Payroll Guarantee Association: Newsletter, 1946
Payroll Guarantee Association: Newsletter, 1946
Progressive Citizens of America: Analysis of Voting Record; 80th Congress, 1947
Sonora Relief (Committee): Correspondence; Flyers, January-March 1949
Teamsters Joint Council: Correspondence, 1944
Town Hall: Handbook; Minute, August 1944
Trade Union Action Council for Peace: Correspondence, 1952
Trade Union Committee for the Establishment of Hyman D. Langer Vocation Training Center In Israel: Correspondence, 1952 March 31
Trade Union Committee for Jewish Unity: Correspondence, 1945-1946
United Committee to End Job Discrimination at Sears: Correspondence; Flyers; Reports; Statement, May-November 1948
United Defense Committee of County Employees Against the "Loyalty Check": Correspondence; Resolution, May 1948
United Hospital Fund of Los Angeles County: Minutes; Report, December 1944
United Nations Conference, Labor Program, Los Angeles: Agenda; Correspondence; Statements; Telegrams, 1945 March 24
Venereal Service Center: Biographies, Resolutions, Summary, 1945
Venereal Service Center: Biographies; Directory; Minutes; Reports, 1947-1948
Wallace for President Committee: Booklet
Wallace for President Committee: Brochure; "Must We Have a 'Century' of 'Fear'?
Welfare Council of Metropolitan Los Angeles: Annual Report, 1945
Welfare Council of Metropolitan Los Angeles: Allocation Reports; Budget Reports; By-Laws; Policies and Procedures; Statements; Summaries, 1947-1948
Welfare Council of Metropolitan Los Angeles: Allocation Reports; Budget Reports; By-Laws; Policies and Procedures; Statements; Summaries, 1946-1949
Welfare Council of Metropolitan Los Angeles: Committee Membership Lists
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, January-March 1945
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, April-October 1945
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, 1946
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, January-June 1947
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, July-September 1947
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, October-December 1947
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, January 1948
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, February-April 1948
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, May-June 1948
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, July-August 1948
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, August-September 1948
Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, 1949
Welfare Council of Metropolitan Los Angeles: List of Subversive Organization; U.S Department of Justice, 1948
Welfare Council of Metropolitan Los Angeles: Report; Study of the Travelers Aid Society, 1947
Welfare Federation of Los Angeles Area: Directory, 1949
Western Council for Progressive Business, Labor and Agriculture: Bulletins, 1945
World Federation if Trade Union: Draft Constitution, 1945 May 3
Young Democrats, California Federation of: Telegram, 1952 April 16
Y.M.C.A of Los Angeles: Annual Reports; Correspondence; Newsletter, 1944-1945
Y.M.C.A of Los Angeles: Correspondence; Resolution; Summary, 1945-1946
Subseries 6: Local, State and National Government - Labor Relations, 1938-1952
Attorney General-Legal Department (Kenny, Robert W.): Correspondence, June 1943-October 1944
Constitutional Amendments: Analysis Review "Assembly Constitutional Amendment Number 10-Budget Sessions of the Legislature," California, August 1946
Constitutional Amendments: Proposal Review: "Propositions and Proposed Laws- General Election," November 1946
Constitutional Amendments: Propositions Memorandum, 1946 September 16
Constitutional Amendments: Propositions and Proposed Laws, 1946 August 26
Department of Employment- Unemployment Compensation: Correspondence; Flyers; Memoranda, 1945-1946
Department of Industrial Relations- Division of Industrial Safety: Electrical Safety Orders, 1947-1948
Governor's Council- Department of Industrial Relations: Reports, February, March 1947
Governor's Council- Department of Industrial Relations: Reports, April-May 1947
Governor's Council- Department of Industrial Relations: Reports, June-July 1947
Governor's Council- Department of Industrial Relations: Reports, August, October 1947
Governor's Council- Department of Industrial Relations: Reports, December 1947, July 1948
Governor's Offices (Early Warren, Government): Correspondence, 1945-1949
Legislature: Member Lists, 1945-1947
Legislature- 56th Session: Assembly Bills, 1945-1946
Legislature- 56th (2nd Extra) Session: Assembly Bills, 1946
Legislature- 56th (2nd Extra) Session: Senate Bills, 1946, 1947
Legislature- 57th Session: Assembly Bills, 1947
Legislature- 56th Session: Correspondence, 1946, 1947
Legislature- 56th Session: Digest of Bills Important to Labor, 1947
Legislature- 56th Session: Senate Bills, 1947
Legislature- Assembly: Correspondence, May 1947-January 1949, 1952
Board of Education: Correspondence, July 1944-June 1946
Board of Education: Correspondence, January-December 1948
Board of Education: Financial Data, 1943-1946
Board of Education: Report Review: Nursery School Food, Philadelphia Public Schools, June 1944
Board of Education: Report Review: Program Yardstick for Board of Education Candidates
Board of Education: Report Review: Tentative Budget, 1939-1941
City Charter: Amendments; Proposals
City Charter: Suggested Changes
City Charter: Suggested Changes
City Charter: Suggested Changes, 273-283
City Charter: Suggested Changes, 290(b-g)
City Charter: Suggested Changes, 317-323
City Council: Correspondence, April-November 1944
City Council: Correspondence, February 1947-1951
City Council: Motions; Voting Records, 1947-1951
Harbor Commission: Property Agreement Review: Hancock Banning, Jr. et al., December 1940
Housing Authority of the City of Los Angeles: 8th-10th Annual Reports, California, 1945-1947
Mayor's Office- Bowron, Fletcher: Correspondence, 1943-1944
Mayor's Office- Bowron, Fletcher: Correspondence, 1945
Mayor's Office- Bowron, Fletcher: Correspondence, 1946
Mayor's Office- Bowron, Fletcher: Correspondence, May 1947-December 1948
Mayor's Office- Bowron, Fletcher: "He Didn't Want to be Mayor!" Spotlight Biographies
Mayor's Office- Bowron, Fletcher: Radio Broadcasts, 1945-1946
Mayor's Office- California Association of Small Loan Companies: Booklet; The Story of The Small Loan Business In California
Mayor's Office- Los Angeles Citizens Aviation Ways & Means Committee: Correspondence Review: Los Angeles Airport, December 1943-December 1944
Mayor's Office- Los Angeles Citizens Aviation Ways & Means Committee: Drawings, 1944
Mayor's Office- Los Angeles Citizens Aviation Ways & Means Committee: Statements of Robert L. Smith, President, Los Angeles Airport Commission, 1943-1944
Mayor's Office- Los Angeles Citizens Aviation Ways & Means Committee: Reports, January, February, June, July 1944
Mayor's Office- Los Angeles Committee for Home Front Unity: Pamphlet; "This is Your Fault: Disease Breeds in Los Angeles Slums,"
Mayor's Office- Los Angeles Committee for Home Front Unity: Report; Digest of Activities, California, 1945 January 10
Municipal Codes- Advertising: Flyer, California, 1940
Police Department: Correspondence, 1949 January 13
Board of Supervisors: Correspondence, 1938-1947
Board of Supervisors: Ford, John Aston: Correspondence; Statements, 1946-1948
Board of Supervisors: Ford, John Aston: Correspondence; Statements, January-March 1949
Board of Supervisors: Ford, John Aston: Correspondence; Statements, March-April 1949
Committee for Interracial Progress: Correspondence; Pamphlet; Statement, 1945-1946
County Charter: Handbook, 1939
Regional Planning Commission: Reports, April 1948
Superintendent of Schools: Annual Report, 1943
Congress- Calendars; House of Representatives, 1945 June 1
Congress- Committee Lists: Correspondence; Flyers, 1945-1946
Congress- Newsletters; Congressional Notebook; Legislative Letter, 1946
Congress- Committee of Education and Labor, Subcommittee on Miner's Welfare: Testimony (Lewis John L.), 1947 April 17
Congress- Hearings Before Subcommittee Number 3 Review: Treaty Amendments, 1944
Congress- Committee on Ways and Means: Hearings; Report Review: Foreign Trade Agreements, 1945
Congress- Congressmen: Correspondence; Flyers; Telegrams; Statements, January 1947-May 1949
Congress- World Telegram: Analyses, "What We Are Up Against," California, 1944
Congress- 79th Congress, 1st Session: Bills; Reports, February-October 1945
Congress- 79th Congress, 2st Session: Bills; Reports, February 1946
Congress- 80th Congress, 1st Session: Bills; Reports, January 1947
Congress- 81th Congress, 1st Session: Bills; Reports, January 1949
Coast Guard: Memorandum Review: ILWU, 1945 November 21
Department of Defense- Navy: Correspondence, 1944
Department of Defense- War Assets Corporation: Correspondence, 1946
Department of Labor: Correspondence, 1944
Department of State: Correspondence Review: Relations with Spain, October 1948
Department of State: Correspondence Review: Yugoslavia, 1944
National Labor Relations Board (NLRB): Filings; Petitions, 1944
National Labor Relations Board (NLRB): Filings; Petitions, January-March 1945
National Labor Relations Board (NLRB): Filings; Petitions, April-December 1945
National Labor Relations Board (NLRB): Filings; Petitions, January-July 1946
National Labor Relations Board (NLRB): Filings; Petitions, July 1946-March 1947
National Labor Relations Board (NLRB): Filings; Petitions, April 1946-August 1947
National Wage Stabilization Board: Correspondence, 1946
Office of the President- Truman, Harry S.: Committee Booklet, 1947
Office of the President- Truman, Harry S.: Correspondence; Telegrams, June 1945-October 1948
Office of Price Administration: Correspondence, 1944
Office of Price Administration: Correspondence, 1945
Office of Price Administration: "The Story of Wartime Rationing," February 1945
Office of Price Administration: Correspondence, 1946
Senators (U.S): Correspondence Review: First Amendment, Labor and Discrimination Legislation, January 1947-February 1949
Treasury Department- War Finance: Campaign Citations, 1944-1945
Treasury Department- War Finance: Campaign: Literature, 1944-1945
Treasury Department- War Finance: Correspondence, January 1944-November 1946
Treasury Department- War Finance: Payroll Savings Report, 1945
War Food Administration: Correspondence, 1945
War Labor Board: Correspondence, 1945
War Price and Ration Board: Rosters, 1943-1945
War Price and Ration Board: Correspondence, 1945
War Production Board: Correspondence, Pamphlet; Telegrams, 1945
War Relocation Authority: Correspondence, 1945
Subseries 7: General Subject Files (A-Y), 1940-1951
Anti-Fascism- Joint Anti-Fascist Refugee Committee: Correspondence; Flyers; Telegram, 1943-1945
Atomic Energy- ABC Network Town Meeting: "Who Should Control the Atomic Bomb?"; Bulletin, 1945
Atomic Energy- Federation of Atomic Scientists: Statement, 1945
Atomic Energy- Independent Citizen's Committee of the Arts, Sciences & Profession Conference: Attendance List, Minutes; Telegram, 1945
Atomic Energy- President Murray, Philip (President, CIO): "Utilization & Control of Atomic Energy," Memoranda; Statements, 1946-1947
Atomic Energy- Urey, Dr. Harold C.: "I'm a Frightened Man"; Article Reprint
Boddy, Manchester ( The Daily News): Correspondence, 1944, 1948
Bridges, Harry: Deportation Hearing; Telegram, 1948
Bridges, Harry: Correspondence, 1945-1946
Brocks, Joseph (ILWU, Local 26) Case of: Correspondence; Letter of Reference; Memo; Petition; Press Release; Statement Review: Extradition to Alabama, 1948-1949
Burke, Sidney- Case of: Correspondence Review," LA Housing Authority Eviction, 1946
Caldwell, Malcolm Jerome: Testimony Review: Communism, 1945 November 9
California Legislation Conference: Flyer
Carrillo, Alejandro (University Obrera de Mexico): Correspondence, 1944-1945
Central Valley Water Project: Action Memo Newsletter, 1946
Central Valley Water Project: The California Farm Reporter Newsletter, February-March 1946
Central Valley Water Project- California Water Council: Biographies, Correspondence, Resolution, 1945
Central Valley Water Project- CIO Committee for Missouri Valley Authority: Correspondence, Resolution, 1947
Central Valley Water Project- Conference: Correspondence, 1945 November 24
Central Valley Water Project- Conference: Correspondence; Flyers, 1948 May 20
Central Valley Water Project- General: Correspondence, 1944, 1946
Central Valley Water Project- General: News Clippings; Reprints, 1946-1947
Central Valley Water Project- National Reclamation Association, 12th Annual Convention (President F. D. Roosevelt, Secretary H.L. Ickes): Correspondence, 1943
Central Valley Water Project- The New Republic, (Packard, Walter E.) Article Reprint, 1945
Central Valley Water Project- Regional Project Conference: Proceedings, 1945 October 20
Child Care: Correspondence; Flyer; Newsletter; Petition, 1946, 1948
Child Labor: Correspondence, 1945
Child Welfare: Correspondence, October 1944-May 1945
Child Welfare: Correspondence, June 1944-December 1945
Chilean Miner's Strike: Correspondence, 1947
China- American's Responsibility for Civil War in China (Representatives E.E. Patterson, H. Delacy, R. Savage); Reprints of Speeches, 1946
China- Committee for A Democratic Far Eastern Policy: Bulletin; Conference Program; Flyers, 1946
China- U.S. Policy: Correspondence; Flyers, 1946-1949
Coleman, Festus, Discrimination Case of: Correspondence Review: Robbery and Rape Conviction, 1945
Coleman, Festus, Case of- Coleman Defense Committee: Booklet
Colorado River/Mexico Treaty- AFL Sixty-Fourth Annual Convention; Revolution, 1944
Colorado River/Mexico Treaty- Colorado River Board of California; Hauser, Lewis A. (Executive, Secretary): Arguments Against Ratification; Memorandum
Colorado River/Mexico Treaty- Colorado River Board of California: Statement on Behalf of California, Summarizing Some of the Reason for Opposition to Proposed Treaty with Mexico Relating to the Colorado River; Booklet with Map, 1944
Colorado River/Mexico Treaty- Colorado River Board of California- US House of Representatives Special Committee on Administration. Law: Hearing Reprint, 1944
Colorado River/Mexico Treaty- Colorado River Board of California: Resolution No. 2, 1945
Colorado River/Mexico Treaty- General: Correspondence, 1945
Colorado River/Mexico Treaty- Kenny, Robert W. (Attorney): Memorandum Relating to Power and Duties of Int'l. Boundary and Water Commission, United States and Mexico, as Proposed by Pending Treaty; Booklet, 1944
Colorado River/Mexico Treaty- Mellet, Lowell: "On The Other Hand: California vs. 6 States In Wrangle Involving Mexico, " New York Post ; Article Reprint, 1945
Colorado River/Mexico Treaty- Ratification (Packard, Walter E., Consulting Agricultural Engineer): Correspondence, 1945
Connelly, Philip- Case of: Correspondence, 1947
Cost of Living- Americans Newspaper Guild: Statistical Table
Cost Living- CIO Economic Division: The Cost of Living and Wage, Use of Index in Wage Agreements; Report, 1941
Cost Living- General: Booklet; Bullets; Clippings Flyers
Cost Living- General: Correspondence, 1941-1944
Cost Living- Joint Congressional Committee in the Economic Report (James Burford): Statement, 1947
Cost Living- Joint Congressional Committee in the Economic Report (Mildred Hurt): Statement, 1947
Cost Living- Joint Congressional Committee in the Economic Report (Ethel Renfro): Statement, 1947
Cost Living- Joint Congressional Committee in the Economic Report (Wilbur Ross): Statement
Cost Living- U.S. Department of Labor, Bureau of Labor Statistics: "Challenges in the Cost of Living," Report, 1941
Cross-Filling: Correspondence; Resolution, 1946-1947
Cross-Filling: Petition; Instructions; Lists; Schedules; Summaries, 1946
DeBerry- Case of (Negro Int'l Re., UCAPAWA): Correspondence; Flyer Review: R. J. Reynolds Co., Winston- Salem, North Carolina, 1944
Discrimination- Bimini Swimming Pool, Case of (Inter-racial Friendship Communication): Flyer
Equal Rights Amendment: Telegram, 1946 May 4
Fair Employment Practices- Code: Correspondence, 1947
Fair Employment Practices- Code: Proposal
Farmers Market: Correspondence, 1947-1948
Farmers Market: Flyers
Farmers Market: Forms
Farmers Market: Minutes, 1947
Farmers Market: News Clippings; Press Releases, 1947-1948
Films- General: Correspondence, 1945-1948
Films- World War Two- British: 16mm Sound Films of Britain at War, Booklet, 1943-1945
Films- World War Two- British: British Information Services; Summaries
Films- World War Two- British: Films from Britain"; Catalogue
Films- World War Two Veterans- Y.M.C.A.: Flyers
Films- World War Two Veterans- Y.M.C.A.: Lists
Food Co-Ops- Associated Cooperation, Inc.: Annual Report, 1945
Food Co-Ops- General: Correspondence, 1944, 1946
Food Co-Ops- General: Flyers
Food Co-Ops- Labor Herland: Issue; News Clipping, 1947 November 11
Fox, Ernest Otto- Case of: Correspondence; Narrative Review: Alien Enemy Detention, 1944
Freedom Fiesta: Correspondence, 1948
Freedom Fiesta: Press Release, 1948
Freedom Fiesta- Vicente L. Toledano: Speech Translation, 1948 September 19
Freeport Case: Correspondence; Flyer, Report, 1946
Housing- Citizens Meetings: Correspondence; Flyers; Petition Signature Sheet; Report, 1946-1948
Housing- Eligibility Requirements (Housing Authority of City of Los Angeles): Report, 1946
Housing- Harbor Projects: Correspondence; Statements; Summaries, 1948
Housing- Rent Control: Correspondence; Resolution; Statement, 1945, 1946
Housing- Rent Control: Flyer, Resolution, 1947
Housing- Rent Control: Venice Low-Income Housing Projects: Correspondence, 1943
Japanese-American- Church Federation of Los Angeles: Press Release, 1944
Japanese-American Internment- Department of Interior, War Relocation Authority: Flyers; Memoranda; Press Release, 1943
Japanese-American Internment- Department of Interior, War Relocation Authority: Nisei in Uniform; Booklet, 1943
Japanese-American Internment- Department of Interior, War Relocation Authority: What We're Fighting For; Booklet, 1944
Japanese-American Internment- NBC University of the Air: "They Call Me Joe," Radio Script, 1944
Japanese-American Internment- Pacific Coast Committee on American Principles and Fair Play: Recommendations, 1945
Japanese-American Internment- Resolutions: Correspondence; Statements, 1944, 1945
Japanese-American Internment- White House: "Statement on Treatment of Persons of Japanese Ancestry," 1943
Japanese- China- Burma- India Theater- C.B.I Roundup (War Relocation Authority): Narrative
Juvenile Delinquency: Correspondence; Resolution, 1943, 1945
Juvenile Delinquency: Parental Ignorance and Juvenile Delinquency ; Booklet, 1943
Juvenile Delinquency: Techniques of Law Enforcement in the Treatment Juveniles and the Prevention of Juvenile Delinquency, Federal Security Agency, Office of Community War Service, Division of Social Protection, Government Printing Office; Booklet, 1944
Juvenile Delinquency- Committee Membership List, 1945-1945
Labor Day Parade: Committee Membership List, 1945-1946
Labor Day Parade: Correspondence, 1945, 1946
Labor Day Parade: Flyers, 1945-1946
Labor Day Parade: "Here Comes the CIO"; Public Address Script, 1947
Labor Day Parade: Questionnaire
Labor Espionage: Bibliography
Labor Espionage: Correspondence, Statement, 1940-1941
Labor Espionage: Oliver Carlson (Labor Agitator) Memoranda; Report; Announcement
Labor Espionage- Editor Visits Private Detective Heaven: Narrative; Announcement
Labor Espionage- Hugh Bernice Inzer: Memoranda
Labor Espionage- Nazi Sabotage, John Cohee: Affidavit, 1940
Labor Films- Domestic: Correspondence; Brochures, 1947
Labor Herald: Art Work; Flyers; Insert; Poster; Supplement, 1945
Labor Herald: Circulation Reports, 1946
Labor Herald: Correspondence, 1944-1946
Labor Herald: Proposals; Resolutions; Statements, 1945-1946
Labor Herald: Subscribing Unions; List, 1946
Labor Herald, "D'ya See That Ship, Brother?": Narrative
Labor Herald- Executive Board: Prospectus, 1946
Labor Herald- Los Angeles CIO Council Meeting: Agenda; Discussion Outline, 1945 December 15
Labor Herald- Western Advertising Magazine: Article, May 1945
Labor Legislation: Analysis; Fact Sheet; Outlines; Schedules, 1945
Labor Legislation: Analysis; Fact Sheet; Outlines; Schedules, 1947
Labor Legislation: Bulletins & Flyers, 1946-1947
Labor Legislation: Correspondence, 1946-1947
Labor Legislation: Fact Sheets; Press Release; Resolutions, 1946-1947
Labor Legislation: Petition; Signature Sheets
Labor Legislation- Ball Act (S 105): Reprint Review: Contract Agreement with Union/Non-Union Membership as Condition of Employment, 1947
Labor Legislation- Ball-Taft-Smith Act (S.55): Reprint Review: Facility for Mediation of Labor Disputes, 1947
Labor Legislation- Case Act (H.R. 725): Reprint Review: Collective Bargaining under Industrial Relations Act, 1947
Labor Legislation- Digest of Bills Important to Labor : Report
Labor Legislation- Norton Act (H.R. 4908): Reprints Review: Appointment of Fact Finding Boards in Labor Disputes, 1945-1946
Labor Legislation- Yardbird Veteran's Political Association: Booklet
Labor Literature: The CIO News, 1944
Labor Literature: Request Orders, 1943-1944
Labor Literature: Request Orders, January-June 1945
Labor Literature: Request Orders, July 1945-1946
Labor Prisoners: Correspondence, 1942-1945
Loyalty Check: Correspondence; Flyer; Resolution, 1948-1949
Mailing Lists: AFL, 1941
Mailing Lists: Christmas Cards, 1944
Mailing Lists: CIO List Invited to Attend Citizen's Meetings for Sidney Hillman, 1943
Mailing Lists: CIO Union Publications
Mailing Lists: CIO Organized Shops, 1943, 1944
Mailing Lists: Democrats Invited to Attend Citizens' Meeting for Sidney Hillman, 1943
Mailing Lists: Independent Unions List Invited to Attend Citizen's Meeting for Sidney Hillman, 1943
Mailing Lists: Newspapers
Mailing Lists: Unions Affiliation with LA Central Labor Council, 1942
Mailing Lists: Unions in the Harbor District
Mailing Care: Blue Cross Plan: Correspondence, 1944
Mailing Care: Blue Cross Plan: Annual Report; Memoranda; Newsletter, 1946
Mailing Care: California Assembly Bill 449: Reprints, 1945
Mailing Care: California Legislation: Analysis: Digests; List
Mailing Care: California Legislation: Proposed Legislations
Mailing Care- Hospital Service of Southern California: Annual Report, March 1944
Mailing Care: Los Angeles County Board of Supervisors: Reports and Recommendations of the Citizens Committee To Investigate the Need For A Marine Hospital in the Los Angeles County Harbor Area, June 1944
Mailing Care- Meeting of Representation of Labor, The Medical Profession, The Army, and Federal Agencies, San Pedro: Meeting Transcript, 1944 August 1
Mailing Care- The People's Health Act: Draft
Mailing Care- The People's Health Act; Revision, 1945 February 1
Mailing Care- Prepaid Compulsory Health Plan: Correspondence, 1944-1945
Mailing Care- Warren Earl (Governor): Remarks by; Memoranda, 1944
Mailing Care- Warren Earl (Governor)-" Prepaid Medical Insurance": Radio Press Release, 1945 February 21
Mailing Care- Why Prepaid Medical Insurance; Analysis
Minorities: Booklets & Booklets
Minorities: Correspondence, July 1942-December 1944
Minorities: Correspondence, January-September 1945
Minorities: Institute on Community Relations; Meeting Program, 1945 March 5-9
Minorities- Robeson, Mrs. Paul; What Do the People of Africa Want?, Booklet, 1945
Minorities- Townsend, William S., "Full Employment and the Negro Worker"; Article Reprint, 1945
Minorities- Weave George L-P (Director, Nat'l CIO Community To Abolish Racial Discrimination), "The Role of Organized Labor in Education for Racial Understanding," Journal Article Reprint, 1944
Mundt-Nixon Political Action: Analysis; Correspondence; Press Release, April-June 1948
Nation, Otis (VP, UCAPAWA) - Case of: Correspondence; Narrative Review: Labor Bondage Law, 1943
Nowack, Stanley (Senator, Michigan) Case of: Correspondence; Opinion; Resolution Review: Naturalization Indictment, 1943
Peacetime Conscription: Booklet, 1945
People's Educational Association (Center): Correspondence, 1944
People's Educational Association (Center): Correspondence, 1945
People's Educational Association (Center): Constitution and By-Laws, 1945
People's Educational Association (Center): Pamphlets, 1944
Per Capita Tax: Amendment Reprint; Correspondence; Resolution, 1943, 1945
Perkins, Jonathan Elsworth (Author): The Preacher and the State; Pamphlet, 1946
Police Activities- LAPD: correspondence, 1947
Poll Tax: Correspondence, 1947
Post Office: Correspondence, 1945-1948
Postwar Conversion: Correspondence 1945
Postwar Conversion: Newspaper Clipping, List, Memo, Minutes, Resolution, 1944
Postwar Conversion: Eliot, Charles W. & Dunn, Cecil L.: "Jobs and Security," 1944
Postwar Conversion: Murry Committee: Presentation Outline
Postwar Conversion: Olafson, Stanley T; "What are we Doing about World Trade and Local Jobs"; Narrative, 1944
Postwar Conversion- Postwar Conversion: Digest, 1944
Puerto Rico Reports: Magazine
Radio: Correspondence; Resolution; Transcripts, January 1947-July 1948
San Bernardino Army Air Depot: Correspondence, 1944
Sewer Project- Correspondence, January 1941-February 1946
Sewer Project- Dave Foutz Advertising Agency: "Los Angeles Sewage Problems"; Narrative
Sewer Project- State of California, Bureau of Sanitary Engineering: "Pollution Survey of Santa Monica Bay in 1942"; Report, 1943 January 26
Silex, Humberto- Deportation Case: Correspondence; Fact Sheet, 1946
Sleepy Lagoon Case: Correspondence, 1942-1944
Sleepy Lagoon Case: Flyers, Press Releases, Statement, 1942-1944
Sleepy Lagoon Defense Committee: Sleepy Lagoon Mystery by Guy Endore, January 1944
Slim Connelly Defense Committee: Correspondence, 1951 August 30
Small Business- Seventy-Eighth Congress, Special Committee to Study Problems of Small Business, Los Angeles CIO Council: Testimony, 1944
Small Business- Seventy-Eighth Congress, Special Committee to Study Problems of Small Business: Resolution 66, 1944
Small Business- Seventy-Eighth Congress, Special Committee to Study Problems of Small Business: "Small Business after the War"; Pamphlet, February 1944
Small Business Loans: The Story of the Small Loan Business in California ; Booklet, 1945
Smith Act (H.R. 764): Press Release: National Maritime Union, 1951
Smith-Connelly Act: Correspondence; Definitions; Opinions; Presidential Veto Message, June-August 1943
Smith Ferdinand C. (National Secretary, NMU) Case of: Correspondence; Statement, 1948
Smith, Gerald L.K.: Correspondence, Review: Picket Line, 1945 November 7
Smith Meter Co.- Case of: Correspondence; Graphs; Tables, 1944
Smith Meter Co.- Case of: Job Characteristic; Report
Smith Meter Co.- Case of: Tenth Regional National War Labor Board: Hearing Transcript, 1944 December 1
Smith Meter Co.- Case of: Tenth Regional National War Labor Board: Hearing Transcript
Strikes: Attendance Lists, Correspondence, 1946, 1948
Strikes: Flyers, Press Release, 1946
Strikes: "Handing of Strike Problem by Law Enforcement Offices"; Narrative
Strikes: Los Angeles Emergency Committee to Aid the Strike: Report, 1946
Taft-Hartley Act: Correspondence, Transcript, September 1947- January 1949
Taft-Hartley Act- Bureau of National Affairs: The National-Management Act of 1947; Booklet, 1947
Taft-Hartley Act- Repeal Breakfast: Invitation Lists; Program Statement, January 1949
Taft-Hartley Act: Repeal Campaign Material; Correspondence, 1947, June 1950
Thomas, L.B. (ILWU): Correspondence Review: Military Service, 1945
Torrance, City of: Statement Review: Industrial Development, 1945
Unemployment Insurance: Correspondence, Memoranda, Press Release, Resolution, 1942-1944, 1948
Unemployment Insurance: California Assembly: AB 1317, AB 1654-1660; Print Copies, 1941
Unemployment Insurance- California Department of Employment: Statistical Report, 1942
Unemployment Insurance- California Senate Interim Committee, Preliminary Report, 1943
Unemployment Insurance- California Unemployment Insurance Act as Amended 1943: Print Copy, ca. 1943
Unemployment Insurance- California Unemployment Insurance Act as Amended 1943: Print Copy, ca. 1947
Unemployment Insurance- California CIO Council Research Department: Major Problem of Unemployment Insurance, Report, 1944
Unemployment Insurance- California CIO Social Security Committee: Memorandum Review: Amendments to State Employment Compensation Law, 1941
Unemployment Insurance- California Employment Security Survey : Bulletins, April-October 1943
Unemployment Insurance- Federal Security Agency: 100 Questions and Answer on the New Social Security Program; Booklet, 1946
Unemployment Insurance- Federal Security Agency: Make Your Money Count, Booklet
Unemployment Insurance- Federal Security Agency: Significant Provisions of State Unemployment Compensation Laws, Table
Unemployment Insurance- Federal Security Agency: Crash for You and Your Family, How and Where to Collect Social Security: Booklet, 1945
Unemployment Insurance- Supreme Court: Standard Dredging Corporation vs. Michael Murphy, Justice, Black Opinion [Photocopy of Reprint?], 1942
Union Services, Incorporation: Articles of Incorporation, 1948 June 23
US Motors Strike: Correspondence; Leaflet, 1946
US Motor Strike: Flyers; Lyric Sheet, Clipping, ca. 1946
Union Baseball League: Correspondence, 1947
United States Rubber Corporation: You & Us; Booklet
Venereal Disease- Federal Security Agency: She Looked Clean But; Booklet, 1945
Venereal Disease- Federal Security Agency: Techniques of Law Enforcement Against Prostitution, Booklet, 1943
Venereal Affairs: Union & Veterans; Booklet, 1946
Wage Conference: Attendance List Clipping, Correspondence, Recommendation, 1948
Wage Conference: "Labor's 3rd Round," New Republic ; Magazine, 1948 January 26
White, Thomas P. (Judge): Correspondence Review: Super Court Nomination, 1944
Women's Equal Rights Bill- H.J. Resolution 30: Correspondence; Resolution, January 1945
Women of the Pacific: Correspondence; Flyers; Petition, 1944-1945, 1950
World Trade Union Conference: Declarations
Yugoslavia: Bulletins, 1945, 1946
Yugoslavia: Correspondence; Memoranda, 1945
Subseries 8: Non-Manuscript Material, 1944-1966
Scrapbook: Labor News Clippings, 1944
Scrapbook: Labor News Clippings, 1955-1957
Scrapbook: Labor News Clippings, 1958-1959
Scrapbook: Labor News Clippings, 1959-1960
Scrapbook: Labor News Clippings, 1960-1961
Scrapbook: Labor News Clippings, 1961-1963
Scrapbook: Labor News Clippings, 1963-1965
Scrapbook: Labor News Clippings, 1965-1966
Scrapbook: No on Prop 18, 1958
1944-1948
Poster - CIO Still Serving, Support the Red Cross National CIO Community Services Committee, 1946
Broadside: High Wages for Merchant Seaman? Read the Truth - National Maritime Union CIO, 1944
Poster: A Call to a Campaign Conference to Repeal Taft-Hartley, 1948 December 2
Artwork from Double Truck Advertisement in Labor Herald, Labor Day Edition, 1946
In Memoriam Broadside for Van A. Bittner - The Congress of Industrial Organizations, 1949 October 31
Poster: Defend Your Union
1945-1952
Poster: Postwar Planning - Not for Breadlines But For Jobs, 1945 June 8
Chart: Comparison of Wage Rates in Dispute
Advertisement: "To The 80th Congress - We, The People, Want Our Liberties Restored!" From Women of the Pacific Published in the Inglewood Daily News, 1947 April 14
Poster: Issues for '52 Civil Rights - CIO Recommends Stevenson, 1952
1944-1957
The Los Angeles Daily Journal - Text of Appellate Opinion Barring Los Angeles Police Union (2 copies), March 1947
American Red Cross Los Angeles Chapter - Arc Light, multiple issues, 1945-1946
Citizen CIO - Vol. 1 No. 9, September 1946
Special Wage Supplement to The CIO News
Todd White Collar-ite Vol. 1 No. 3, 1944 November 10
Labor Herald Southern California Edition Vol. 11 No. 26
East Bay Labor Journal, 1957 September 20
United Electrical Radio and Machine Workers of America (UE-CIO), Local 1006 Advertisement in The Compton Journal, 1947 January 12
United Automobile Worker CIO Special Edition - Report on the State of Your Union, October 1947
Pork Chops - Publication of the National Maritime Union No. 32, January 1946
The CIO News Special Cost of Living Supplement
Red Cross Fund Campaign News, 1946
Pages from CIO Convention Supplement, November 1949
Supplement to the Labor Herald - Jobs for Californians, 1945 April 20
Communist Party of Los Angeles Advertisement, ca. 1947
News Clippings on CIO Farmer's Market
The CIO News, Vol. 8 No. 29, 1945 July 16
1952
Poster: Issues for '51 Taft-Hartley - CIO Recommends Stevenson, 1952
Poster: United States Government Contract Notice to Employees Regarding Overtime Pay
Subseries B: Albert T. "Blackie" Lunceford Papers, 1945-1961
Subseries 1: Greater Los Angeles CIO Council - Administrative Files, 1945-1959
Alameda County CIO Council: Pamphlet Review: Communism & Labor, 1953
Atlanta CIO Council (Georgia): The Churches and Brotherland Reprint From Atlanta Constitution
California CIO Council-Harry Bridges: Bulletins; Flyers; Telegrams, April-May 1949, July-September 1949
California CIO Council-Harry Bridger: Legislative Bullets; Statement on Charges, 1949 June 17, October 1949
California National CIO-PAC- State Central Committee: Minutes, 1950 February 5
California State Federation of Labor: Correspondence, 1957
CIO California Industrial Union - 1951 Voting Record: Council Newsletter (Special Edition), 1952 February 11
CIO California Industrial Union Council- (1st) Annual Convention (Long Beach, California): Correspondence, 29 May 1950; Duplicate Resolution [With Annotations]: Resolution, California, May 1950
CIO California Industrial Union Council- (1st) Annual Convention (Long Beach, California): Correspondence, 31 May 1950; Resolution, California, May 1950
CIO California Industrial Union Council - 1st Annual Convention (Long Beach): newspapers, The CIO News, Vol. 13, No. 22, The CIO News (California Edition), Vol. 13, No. 22, 1950 May 22
CIO California Industrial Union Council: Delegate Attendance Records, 1950-1954
Greater Los Angeles CIO Building Corporation-Affiliates: Correspondence, January-May 1955
Greater Los Angeles CIO Building Corporation- Affiliates: Correspondence, June-October 1955
Greater Los Angeles CIO Building Corporation: Articles of Incorporation, 1955
Greater Los Angeles CIO Building Corporation: Correspondence, October 1954, 1955, January-May 1957
Greater Los Angeles CIO Building Corporation- Dissolution: Correspondence; Legal Documents; Tax Documents, 1947, 1949
Greater Los Angeles CIO Building Corporation- Dissolution: Correspondence; Legal Documents; Notice, 1950
Greater Los Angeles CIO Building Corporation- Dissolution: Financial Documents, 1956
Greater Los Angeles CIO Building Corporation- Dissolution: Notice of Dissolution, 1959
Greater Los Angeles CIO Building Corporation- Dissolution: Financial Reports; Floor Plans; Flyers; Inspection Report, 1954-1955
Greater Los Angeles CIO Building Corporation- Legal Counsel- Legal Counsel, (Wirin, Rissman, Okrund): Correspondence, January-November, 1955
Greater Los Angeles CIO Building Corporation- Legal Counsel, (Wirin, Rissman, Okround): Correspondence, 1957-1959
Greater Los Angeles CIO Building Corporation- List of Affiliate Members, October 1954
Greater Los Angeles CIO Building Corporation: Minutes, 1954-1956
Greater Los Angeles CIO Building Corporation: Minutes, 1957-1959
Greater Los Angeles CIO Building Corporation: Minutes; Notes, 1949, 1955-1956
Greater Los Angeles CIO Building Corporation- Potential Buyers, Realtors: Correspondence, 1955-1959
Greater Los Angeles CIO Building Corporation: Resolution, 1948
Greater Los Angeles CIO Building Corporation: Resolution, 1949
Greater Los Angeles CIO Building Corporation: Resolution, April-December 1949, January-February 1950
Greater Los Angeles CIO Council: Announcement Review: National Association of The Advancement of Colored People (NAACP); Pamphlet, 1949
Greater Los Angeles CIO Council: Announcement/Bulletins, January-April 1951
Greater Los Angeles CIO Council: Announcement/Bulletins, May-July 1951
Greater Los Angeles CIO Council: Announcement/Bulletins, July-December 1951
Greater Los Angeles CIO Council: Announcement/Bulletins, January-March 1952
Greater Los Angeles CIO Council: Announcement/Bulletins, April-July 1952
Greater Los Angeles CIO Council: Announcement/Bulletins, August-December 1952
Greater Los Angeles CIO Council: Announcement/Bulletins, January-April 1953
Greater Los Angeles CIO Council: Announcement/Bulletins, May-August 1953
Greater Los Angeles CIO Council: Announcement/Bulletins, September-December 1953
Greater Los Angeles CIO Council: Announcement/Bulletins, January-April 1954
Greater Los Angeles CIO Council: Announcement/Bulletins, May-August 1954
Greater Los Angeles CIO Council: Announcement/Bulletins, September-December 1954
Greater Los Angeles CIO Council: Announcement/Bulletins, January-March 1955
Greater Los Angeles CIO Council: Announcement/Bulletins, April-July 1955
Greater Los Angeles CIO Council: Announcement/Bulletins, August-December 1955
Greater Los Angeles CIO Council: Announcement/Bulletins, January-April 1956
Greater Los Angeles CIO Council: Announcement/Bulletins, May-August 1956
Greater Los Angeles CIO Council: Announcement/Bulletins, September-December 1956
Greater Los Angeles CIO Council: Announcement/Bulletins, 1957
Greater Los Angeles CIO Council: Announcement/Bulletins, 1957
Greater Los Angeles CIO Council: Announcement/Bulletins, 1958
Greater Los Angeles CIO Council: Announcement/Bulletins, 1958
Greater Los Angeles CIO Council: Announcement/Bulletins, 1959
Greater Los Angeles CIO Council: Annual Report, 1954
Greater Los Angeles CIO Council: Attendance Records, 1956
Greater Los Angeles CIO Council: Attendance Records, 1957
Greater Los Angeles CIO Council: Certi-Bond Cost Plus Merchandising Program: Correspondence; Memoranda; Notice; Telegrams, 1954
Greater Los Angeles CIO Council: Certi-Bond Cost Plus Merchandising Program: Correspondence; Memoranda; Notice; Telegrams, 1955
Greater Los Angeles CIO Council: Certi-Bond Cost Plus Merchandising Program: Correspondence; Memoranda; Notice; Telegrams, 1956
Greater Los Angeles CIO Council: Certi-Bond Cost Plus Merchandising Program: Correspondence; Memoranda; Notice; Telegrams, 1957
Greater Los Angeles CIO Council: Chapter: Correspondence, 1957
Greater Los Angeles CIO Council: charter, 1950 June
Greater Los Angeles CIO Council: charter, 1956 December 1
Greater Los Angeles CIO Council: Constitution (Copy); Correspondence, 1940, 1947-1950
Greater Los Angeles CIO Council: Constitution and By-Laws
Greater Los Angeles CIO Council: Constitution and By-Laws, 1949; California, 1951
Greater Los Angeles CIO Council: Constitution and By-Laws- Amendments and Revisions, 1951
Greater Los Angeles CIO Council: Council Letter (Newsletter), March, May, June 1950
Greater Los Angeles CIO Council: Digest of Minutes, May-August 1949
Greater Los Angeles CIO Council: Digest of Minutes, September-December 1949
Greater Los Angeles CIO Council: Digest of Minutes, January-May 1950
Greater Los Angeles CIO Council: Digest of Minutes, June-December 1950
Greater Los Angeles CIO Council: Digest of Minutes, January-June 1951
Greater Los Angeles CIO Council: Digest of Minutes, July-December 1951
Greater Los Angeles CIO Council: Digest of Minutes, January-May 1952
Greater Los Angeles CIO Council: Digest of Minutes, June-December 1952
Greater Los Angeles CIO Council: Digest of Minutes, January-May 1953
Greater Los Angeles CIO Council: Digest of Minutes, June-December 1953
Greater Los Angeles CIO Council: Digest of Minutes, January-May 1954
Greater Los Angeles CIO Council: Digest of Minutes, June-December 1954
Greater Los Angeles CIO Council: Digest of Minutes, January-December 1955
Greater Los Angeles CIO Council: Digest of Minutes, January-December 1956
Greater Los Angeles CIO Council: Digest of Minutes, January-November 1957
Greater Los Angeles CIO Council: Digest of Minutes, January-December 1958
Greater Los Angeles CIO Council: Digest of Minutes, January 1951
Greater Los Angeles CIO Council: Directory of Affairs
Greater Los Angeles CIO Council: Directory, January 1950
Greater Los Angeles CIO Council- Election of Officers: non-manuscript photograph, 1957
Greater Los Angeles CIO Council- Election of Officers: Voting Records, May 1951
Greater Los Angeles CIO Council- Election of Officers: Correspondence: Newsletters; Notes, April 1953
Greater Los Angeles CIO Council- Election of Officers: Correspondence; Member Lists; Minutes; Press Release; Roll Call, 1955
Greater Los Angeles CIO Council- Election of Officers: Correspondence; Minutes; Press Releases, 1957
Greater Los Angeles CIO Council- Election of Officers: Flyers; New Release; Notes, May 1951
Greater Los Angeles CIO Council- Executive Board: List of New Officers, 1952
Greater Los Angeles CIO Council- Executive Board: Minutes, 1955
Greater Los Angeles CIO Council- Executive Board: Minutes, April-August 1949
Greater Los Angeles CIO Council- Executive Board: Minutes, September-December 1949
Greater Los Angeles CIO Council- Executive Board: Minutes, January-June 1950
Greater Los Angeles CIO Council- Executive Board: Minutes, July-December 1950
Greater Los Angeles CIO Council- Executive Board: Minutes, 1951
Greater Los Angeles CIO Council- Executive Board: Minutes, January-June 1951
Greater Los Angeles CIO Council- Executive Board: Minutes, July-November 1951
Greater Los Angeles CIO Council- Executive Board: Minutes, 1952
Greater Los Angeles CIO Council- Executive Board: Minutes, January-November 1952
Greater Los Angeles CIO Council- Executive Board: Minutes, January-October 1953
Greater Los Angeles CIO Council- Executive Board: Minutes, January-June 1954
Greater Los Angeles CIO Council- Executive Board: Minutes, July-December 1954
Greater Los Angeles CIO Council- Executive Board: Minutes, January-December 1955
Greater Los Angeles CIO Council- Executive Board: Minutes, January-December 1956
Greater Los Angeles CIO Council- Executive Board: Minutes, January-November 1957
Greater Los Angeles CIO Council- Executive Board: Minutes, January-November 1959
Greater Los Angeles CIO Council- Executive Board: Minutes, January 1959
Greater Los Angeles CIO Council- Financial Records: Audit Report, 1949
Greater Los Angeles CIO Council- Financial Records: Audit Report, 1950
Greater Los Angeles CIO Council- Financial Records: Audit Report, 1951
Greater Los Angeles CIO Council- Financial Records: Audit Report, 1952
Greater Los Angeles CIO Council- Financial Records: Audit Report, 1953
Greater Los Angeles CIO Council- Financial Records: Audit Report, 1954
Greater Los Angeles CIO Council- Financial Records: Bank Statement, 1949
Greater Los Angeles CIO Council- Financial Records: Correspondence; Report, 1947
Greater Los Angeles CIO Council- Financial Records: Correspondence; Report, 1951
Greater Los Angeles CIO Council- Financial Records: Correspondence; Report, 1952
Greater Los Angeles CIO Council- Financial Records: Correspondence; Report, 1953
Greater Los Angeles CIO Council- Financial Records: Correspondence; Report, 1954
Greater Los Angeles CIO Council- Financial Records: Statements, 1949-1950
Greater Los Angeles CIO Council- Financial Records: Statements, 1955 March 31
Greater Los Angeles CIO Council- Financial Records: Statements, 1957
Greater Los Angeles CIO Council- Financial Records: Los Angeles CIO Building: Financial Statement, 1954 December 31
Greater Los Angeles CIO Council- Lunceford, Albert T.: Biographical Sketch
Greater Los Angeles CIO Council- Lunceford, Albert T.: Speech "American Arbitration Association Conference"
Greater Los Angeles CIO Council- Lunceford, Albert T.: Speech "Citizen's Advisory Committee to the Attorney General on Crime Prevention," 1957 June 28
Greater Los Angeles CIO Council- Lunceford, Albert T.: Speech "Council Program," California, 1952
Greater Los Angeles CIO Council- Lunceford Albert T.: Speech "Labor's Role in The Community," 1949 September 1
Greater Los Angeles CIO Council- Main and Company: Correspondence, October 1951-April 1952
Greater Los Angeles CIO Council- Per Capita Tax Record: Delinquent Affiliate Union Standings, 1949
Greater Los Angeles CIO Council- Per Capita Tax Record: Monthly Affiliate Union Standing, 1949
Greater Los Angeles CIO Council- Per Capita Tax Record: Monthly Affiliate Union Standing, 1950
Greater Los Angeles CIO Council- Press Release, 1949
Greater Los Angeles CIO Council: Press Release, 1950
Greater Los Angeles CIO Council: Press Release, 1953
Greater Los Angeles CIO Council: Press Release, 1954
Greater Los Angeles CIO Council: Press Release, 1955
Greater Los Angeles CIO Council: Press Release, 1956
Greater Los Angeles CIO Council: Press Release, 1957
Greater Los Angeles CIO Council: Press Release, 1958
Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1949
Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1949
Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1949
Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1949
Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1950
Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1950
Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1950
Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1950
Greater Los Angeles CIO Council- Regional Directors: Correspondence; Policy Statement Review: Governor's Conference on Employment, 1950
Greater Los Angeles CIO Council- Regional Directors: Minutes of Meeting, 1950 July 21
Greater Los Angeles CIO Council- Regional Directors: Minutes of Meeting, 1951 August 14
Greater Los Angeles CIO Council- Regional Directors: Correspondence; Resolution Review: Racial Discrimination, 1949
Greater Los Angeles CIO Council: Resolutions, 1949
Greater Los Angeles CIO Council: Resolutions, 1950
Greater Los Angeles CIO Council: Resolutions, 1950
Greater Los Angeles CIO Council: Resolutions, 1953
Greater Los Angeles CIO Council: Resolutions, 1954
Greater Los Angeles CIO Council: Resolutions, 1957
Greater Los Angeles CIO Council: Resolutions, 1958
Greater Los Angeles CIO Council: Re-Unification Agreement, 1949 March 10
Greater Los Angeles CIO Council- Sam Davis & Company (CPA): Correspondence; Reports, 1949-1950
Greater Los Angeles CIO Council- Trade Union Service Club: Correspondence, 1949
Greater Los Angeles CIO Council- Unidentified Gathering: non-manuscript photograph, ca. 1950
National CIO- 11th Annual Constitutional Convention (Cleveland): Correspondence; Telegrams Review: Communists in CIO, 1949
National CIO- 12th Annual Constitutional Convention (Chicago): Convention Call; Program Report to Convention; Rules, 1950 November 20-24
National CIO- 14th Annual Constitutional Convention (Los Angeles): Calendars, 1952
National CIO- 14th Annual Constitutional Convention (Los Angeles): Arrangements; Convention Call; Correspondence Resolution; Schedules, 1952 November 17-21
National CIO- 15th Annual Constitutional Convention (Cleveland): Correspondence; Flyers; Memo, 1953 September, November, December
National CIO- 15th Annual Constitutional Convention (Cleveland): Flyers; Medal, November 1953
National CIO- 16th Annual Constitutional Convention (Los Angeles): Correspondence; Programs, 1954 December 6
National CIO- 16th Annual Constitutional Convention (Los Angeles): Newspaper, The CIO News, Vol. 17, No. 49, 1954 December 6
National CIO- 16th Annual Constitutional Convention (Los Angeles): Newspapers Clippings; Press Release, 1954 December 6
National CIO- 16th Annual Constitutional Convention (Los Angeles): Reports; Speeches, 1954 December 6
National CIO- 17th Annual Constitutional Convention (New York): Announcement, 1955 December 1
National CIO- 17th Annual Constitutional Convention (New York): Correspondence; Reports, 1955
National CIO- 17th Annual Constitutional Convention Roll Call (International Unions), 1955
National CIO- 17th Annual Constitutional Convention: Publication "Report To the CIO" By President Reuther, Walter P., 1955 December 1-2
National CIO- Brophy, John (Director): Correspondence, 1949
National CIO- Brophy, John (Director): Correspondence, 1950
National CIO- Carey, James B. (Secretary Treasurer): Correspondence, 1949
National CIO- Carey, James B. (Secretary Treasurer): Correspondence, 1950
National CIO- Carey, James B. (Secretary of The Treasury): Correspondence, 1951
National CIO- Carey, James B. (Secretary of The Treasury): Correspondence, 1952
National CIO- Carey, James B. (Secretary of The Treasury): Correspondence, 1953
National CIO- Carey, James B. (Secretary of The Treasury): Correspondence, 1954
National CIO- Committee: Member Lists
National CIO- Committee: Member Lists, 1954
National CIO- Committee: Member Lists, 1955
National CIO- Committee for CIO-AFL Unity: Member List, 1953 April 9
National CIO- Committee for National CIO: Resolution, 1949 April 1
National CIO- Committee on Civil Rights: Member List, 1953 April 9
National CIO- Committee on Economic Policy: Policy Statement Review: Unemployment, 1954
National CIO- Committee on International Affairs: Member List, 1953 April 9
National CIO- Committee on Regional Development and Conservation: List of Officers; Newsletters; Reports, 1952
National CIO- Committee on Regional Development and Conservation: List of Officers; Newsletters; Reports, 1952
National CIO- Committee on Regional Development and Conservation: Member List, 1953 April 9
National CIO- Committee on Regional Development and Conservation: Newsletter; Reports, 1953
National CIO- Committee on Regional Development and Conservation: Publication, The Foundation of Prosperity, June 1949
National CIO- Committee on Regional Development and Conservation: Publication, Our Remaining Land We Can Use it and Save it and Save It, June 1949
National CIO- Committee on Safety and Occupational Health: Member List, 1953 Aril 9
National CIO- Committee on Veteran's Affairs: Correspondence; Memoranda; Press Release; Statement, 1955
National CIO- Committee on Abolish Discrimination: Memoranda; News Release, 1951
National CIO- Committee on Abolish Discrimination: Memoranda; News Release
National CIO- Communication Workers of America: Revolutions, 1949
National CIO- Community Services Committee: Correspondence; Flyer Review: Campaign for Korea, 1950
National CIO- Community Services Committee: Member List, 1953 April 9
National CIO- Community Services Committee: Program Guides Review: 9th Annual Training Institutes, 1950 June 5-9
National CIO- Community Services Committee: Program Guides, Nos. 1-11, October 1953
National CIO- Community Services Committee: Publication, CIO-CSC Some Questions and Answers, October 1953
National CIO- Community Services Committee: Publication, October 1953
National CIO- Consumers' League Against High Prices: newspaper, The CIO News, Vol. 14, No. 26, 1951 June 25
National CIO- Councils: Directories (National & International), 1953
National CIO- Councils: Directories (National & International), 1955
National CIO- Councils: Directories (State), 1951
National CIO- Councils: Directories (State), 1952
National CIO- Cowan, Nathan (Legislature Director): Correspondence, 1950
National CIO- Daily News Service: Story Review: Murray, Philippines, 1953 January 2
National CIO- Department of Education and Research Committee: Announcements; Brochures; Pamphlets, 1955
National CIO- Department of Education and Research Committee: Brochure, "Equal Job Opportunity is Good Business"; Correspondence, 1954
National CIO- Department of Education and Research Committee: Correspondence (Guernsey, George T. Associate Director of Education), June 1949
National CIO- Department of Education and Research Committee: Flyers; Newsletters, Outline, Pamphlet; Report, August 1945-May 1950
National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, November 1948
National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, March-December 1949
National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, January-December 1950
National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, January-December 1951
National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, January-December 1952
National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, January-December 1953
National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, January-December 1954
National CIO- Department of Education and Research Committee: Pamphlets, This is the CIO
National CIO- Department of Education and Research Committee- Film Division: Pamphlets, 1949, 1953
National CIO- Economic Development: Resolution Review: International Economic: Development, 1951
National CIO- Economic Policy Committee: Member List, April 1953
National CIO- Economic Policy Committee: Memoranda; News Releases, 1951
National CIO- Economic Policy Committee: Memoranda; News Releases, 1952
National CIO- Executive Board: Correspondence; Reports; Statements, 1953
National CIO- Executive Board: Correspondence; Reports; Statements, 1953
National CIO- Executive Board: Correspondence; Reports; Statements, 1953
National CIO- Executive Board: Correspondence; Reports; Statements, 1954
National CIO- Executive Board: Correspondence: Proceedings and Council Rules, 1955
National CIO- Executive Board: Directories of Officers, 1953
National CIO- Executive Board: Directories of Officers, 1955
National CIO- Executive Board: Resolutions, 1949
National CIO- Executive Board: Resolutions, 1950
National CIO- Executive Board: Resolutions, 1950
National CIO- Expulsion: Resolution, 1950
National CIO- Finance Committee: Member List, 1953 April 9
National CIO- Finance Secretary's Office (James B. Carey): Correspondence, 1955
National CIO- Finance Secretary's Office (James B. Carey): Correspondence, 1956
National CIO- Finance Secretary's Office (James B. Carey): Procedural Requirements for Financial Officers
National CIO- Finance Secretary's Office (James B. Carey): Testimonial Dinner Correspondence; Invitation, March 1955
National CIO- Fleisher, Henry C. (Publicity Director): Correspondence, 1952
National CIO- Fleisher, Henry C. (Publicity Director): Correspondence, 1953
National CIO- Fleisher, Henry C. (Publicity Director): Correspondence, 1954
National CIO- Goldberg, Arthur (General Counsel): Correspondence, 1949
National CIO- Goldberg, Arthur (General Counsel): Correspondence, 1950
National CIO- Government & Civic Employees Organization Committee Correspondence, 1952
National CIO- Guaranteed Annual Wage Committee: Member List, 1953 April 9
National CIO- Guernsey, George T. (Associated Director, Education & Research Department): Correspondence, 1951
National CIO- Guernsey, George T. (Associated Director, Department of Education and Research): Correspondence, 1952
National CIO- Guernsey, George T. (Associated Director, Department of Education and Research): Correspondence, 1953
National CIO- Guernsey, George T. (Associated Director, Department of Education and Research): Correspondence, 1954
National CIO- Guernsey, George T. (Associated Director, Department of Education and Research): Correspondence, 1955
National CIO- Haywood, Allan S. (Vice President and Director of Organization Councils): Correspondence, 1949
National CIO- Haywood, Allan S. (Vice President and Director of Organization Councils): Correspondence, 1950
National CIO- Haywood, Allan S. (Vice President and Director of Organization Councils): Correspondence, 1951
National CIO- Haywood, Allan S. (Vice President and Director of Organization Councils): Correspondence, 1952
National CIO- Haywood, Allan S. (Vice President and Director of Organization Councils): Press Release Review: Haywood's Death, 1953 February 23
National CIO- Housing Committee: Correspondence; Newsletter; Pamphlet, 1954
National CIO- Housing Committee: Correspondence; Newsletter; Press Release; Statements, 1949
National CIO- Housing Committee: Correspondence; Press Release; Statements, 1953
National CIO- Housing Committee: Correspondence; Correspondence; Reports; Resolutions, 1952
National CIO- Housing Committee: Correspondence; Reports; Statistics, 1950
National CIO- Housing Committee: Member List, 1953 April 9
National CIO- International Union Councils: Directories, 1950
National CIO- International Union of Mine, Mill and Smelter Workers (IUMMSW): Censure Resolutions, 1949
National CIO- Inter-University Labor Education Committee: Brochure; Correspondence; Program, 1953-1954
National CIO- Joint Minimum Wage Committee: Correspondence; Press Release; Reports, 1955
National CIO- Latin America Affairs Subcommittee: Member List, 1953 April 9
National CIO- Legislative Department: Announcements; Correspondence; Memoranda; Newsletters; Press Release, 1955
National CIO- Legislative Department: Announcements; Correspondence; Memoranda; Newsletters; Press Release, 1955
National CIO- Legislative Department: Announcements; Correspondence; Memoranda; Newsletters; Press Release, 1955
National CIO- Legislative Department: Bulletins; Correspondence; Memos; Pamphlets, February-May 1954
National CIO- Legislative Department: Bulletins; Correspondence, June-September; December 1954
National CIO- Legislative Department: Bulletins; Correspondence; Flyers; Report, 1955
National CIO- Legislative Department: Bulletins; Correspondence; Pamphlets; Reports; Program Guidelines, January 1954
National CIO- Legislative Department: Member List, 1953 April 9
National CIO- Legislative Department: Publications, Legis-Letter, 1949
National CIO- Legislative Department: Publications, Legis-Letter, February-October 1950
National CIO- Legislative Department: Publications, Legis-Letter, January, March, May 1951
National CIO- Maritime Committee: Member List, 1953 April 9
National CIO- Missouri Valley Committee: Resolution; Statement, 1949
National CIO- Murry, Philip (President): Correspondence, 1949
National CIO- Murry, Philip (President): Correspondence, 1950
National CIO- Murry, Philip (President): Correspondence, 1951
National CIO- Murry, Philip (President): Correspondence; Resolutions, 1952
National CIO- Organization-Central: Member List, 1953 April 9
National CIO- Organizing Policy Committee: Member List, 1953 April 9
National CIO- Political Action Committee (PAC): Black Order Form; Correspondence; News Release; Political Action Structure, 1948
National CIO- PAC: Correspondence, January-October 1955
National CIO- PAC: Organizational Structure, California, 1954
National CIO- PAC: Publications: Brochures; Flyers; Memoranda; Newsletters, 1949
National CIO- PAC: Publications: Brochures; Flyers; Memoranda; Newsletters, 1950
National CIO- PAC- Executive Board: Member List, 1953 April 9
National CIO- Philip Murray Memorial Committee: Member List, 1954 April 9
National CIO- Philip Murray Memorial Committee: Publication, 14th Constitution Convention Program, November 1952
National CIO- Philip Murray Memorial Committee: Publication, Annual Report, December 1954
National CIO: Press Releases, 1949
National CIO: Press Releases, 1950
National CIO: Press Releases, 1950
National CIO: Press Releases, 1950
National CIO: Press Releases, 1950
National CIO: Press Releases, 1951
National CIO: Press Releases, 1951
National CIO: Press Releases, 1952
National CIO: Press Releases, 1952
National CIO: Publication, CIO Constitution, 1952
National CIO: Publication, The CIO and World Affairs, 1952
National CIO: Publication, Why Workers Organize, 1954
National CIO: Publication, World Affairs Bulletin, 1951
National CIO: Publication, World Affairs Bulletin, 1952
National CIO: Publication, World Affairs Bulletin, 1953
National CIO: Publication, World Affairs Bulletin, 1954
National CIO- Region 13(De Shelter, Irwin L., Director): Correspondence, 1953-1954
National CIO- Regional Office (De Shelter, Irwin L., Director, Los Angeles): Correspondence, 1952
National CIO- Regional Office (De Shelter, Irwin L., Director, Los Angeles): Correspondence, 1952
National CIO- Reuther, Walter P. (President): Correspondence; Press Release, 1953
National CIO- Reuther, Walter P. (President): Correspondence; Press Release, 1954
National CIO- Reuther, Walter P. (President): Correspondence; Press Release, 1955
National CIO- Reuther, Walter P. (President): Publication, The New Beginning, 1955 February 24
National CIO- Reuther, Walter P. (President): Publication, We Shall March Together, (Acceptance Speech), 1952
National CIO- Riffe, John V. (Exec. Vice President): Correspondence, 1953
National CIO- Riffe, John V. (Exec. Vice President): Correspondence, 1954
National CIO- Riffe, John V. (Exec. Vice President): Correspondence, 1954
National CIO- Smith, Anthony (Assistant Director of Councils): Correspondence, 1951
National CIO- Social Security Committee: Member List, 1953 April 9
National CIO- Southern Organizing Committee: Member List, 1953 April 9
National CIO- Stinson, Clarence (President) Election Campaign: Correspondence; Election Procedures; Newspaper Clippings, 1950
National CIO- Taft Hartley Act: Repeal Resolution, 1949
National CIO- UAW-FE Charter Dispute: Report: Resolution, 1949
National CIO- Union Label Committee: Member List, 1953 April 3
National CIO- Veterans Committee: Member List, 1953 April 9
New York CIO Council- Community Service Committee: Union Counselor Manual, 1955
New York CIO Council- Community Service Committee: Union Counselor Manual, 1955
Western Region CIO Councils- Conference: Announcements, 1953-1954
Subseries 2: Los Angeles CIO Council - Committees, Councils, Departments, 1947-1959
California Housing Initiative Committee- Housing Conference: Correspondence; Proceedings, 1948
Civil Rights and Fair Employment Practices Committee: Flyers, 1958
Communications Workers of America (CWA) - Telephone Strike: poster, circa 1950
Community Services Committee: Announcement; Correspondence, 1948
Community Services Committee: AFL-CIO Community Services (Harding, Charles, Director): newspaper, The Trades Unionist, 1958 May 31
Community Services Committee: AFL-CIO Community Services (Harding, Charles, Director): Program Material, June 1958
Community Services Committee: non-manuscript photographs - Charles Harding
Community Services Committee (Handing, Charles, Director): Announcements; Correspondence; Flyers, 1949
Community Services Committee (Handing, Charles, Director): Announcements; Correspondence; Flyers, 1950
Community Services Committee (Handing, Charles, Director): Announcements; Notes; Outlet; Press Release; Remarks, 1951
Community Services Committee (Handing, Charles, Director): Announcements; Notes; Outlet; Press Release; Remarks, 1952
Community Services Committee (Handing, Charles, Director): Correspondence; Flyers; Newspapers Clippings; Resolution, February-July 1957
Community Services Committee (Handing, Charles, Director): Correspondence; Flyers; Newspapers, January-December 1958, January 1959
Community Services Committee (Handing, Charles, Director): Correspondence; Newsletter; Organization Report, April-December 1956
Community Services Committee (Handing, Charles, Director): Unemployment and Disability Insurance Programs
Community Services Organization: Correspondence; Flyers; Newsletters, January-April 1955
Community Services Organization: Correspondence; Flyers; Newsletters, May-December 1955
Community Services Organization: non-manuscript photographs, 1955
Constitution Committee: Correspondence, 1949
Consumers Club: Articles of Incorporation, 1952 July 8
Consumers Club: By-Laws, 1952 August 13
Consumers Club: Certi-Bond Statements of Accounts, 1955
Consumers Club: Certi-Bond Statements of Accounts, 1956
Consumers Club: Certi-Bond Statements of Accounts, 1957
Consumers Club: Certi-Bond Statements of Accounts, 1958
Consumers Club: Correspondence, 1953
Consumers Club: Correspondence; Notice; Telegram, 1952-1953, 1957, 1959
Consumers Club: Correspondence; Plan, City of Industry, 1956-1957
Consumers Club: Financial Statement, 1955 June 30
Consumers Club: Financial Statement, 1956 June 30
Consumers Club: Minutes, 1952
Consumers Club: Minutes, 1953
Consumers Club: Minutes, 1955
Consumers Club: Minutes, 1956
Consumers Club: Minutes, 1957
Consumers Club: non-manuscript photograph, 1955
Consumers Committee: Correspondence; Resolution, 1952
Consumers Committee: Correspondence; Financial Statement, 1955
Consumers Committee: Correspondence; Publication, Consumers Union; Report, 1948
Credentials Committee: Correspondence List of Delegates, 1949
Credentials Committee: Correspondence List of Delegates, 1949
Credentials Committee: Correspondence List of Delegates, 1950
Credentials Committee: Correspondence, 1950
Credentials Committee: Correspondence, 1950
Credentials Committee: Correspondence, 1951
Credentials Committee: Correspondence, 1951
Credentials Committee: Correspondence, 1952
Credentials Committee: Correspondence, 1952
Credentials Committee: Correspondence, 1953
Credentials Committee: Correspondence, 1953
Credentials Committee: Correspondence, 1954
Credentials Committee: Correspondence, 1954
Credentials Committee: Correspondence, 1954
Credentials Committee: Correspondence, 1955
Credentials Committee: Correspondence, 1955
Credentials Committee: Correspondence, 1955
Credentials Committee: Correspondence, 1956
Credentials Committee: Correspondence, 1957
Credentials Committee: Correspondence, 1958
Credentials Committee: Correspondence, 1959
Credentials Committee: List of Sent Credentials, 1949
Credentials Committee: Mailing List, 1949
Education and Research Committee: Minutes, 1951 October 22
Education and Research Committee: Minutes, 1949 August 5
Education and Research Committee: Minutes: Proposal to Amend Constitution; Report, 1951 November 26
Election Committee: Correspondence; Executive Board Meeting, 1949
Fair Practice Committee: Correspondence; Minutes; Reports, 1951
Fair Practice Committee: Member List; Minutes; Resolution, 1953
Fair Practice Committee: Resolution
Health Plan Consultants Committee: Summary of Activities, 1953 November 15
Housing Authority: Notes
Housing and Rent Committee: Correspondence; Editorials; Notes; Press Release, 1949
Housing and Rent Committee: Correspondence; Flyers; Notes, 1950
Housing and Rent Committee: Reports; Studies; Surveys, 1950
LA CIO PAC Council Committees: non-Manuscript Photographs
LA CIO PAC: non-manuscript photograph, 1952
Labor Day Committee: Correspondence; Flyers; Minutes; Working Papers, 1950
Labor Day Committee: Minutes; Permits; Regulations; Working Papers, California, 1949
Labor Day Picnic Committee: Correspondence; Minutes; News Release; Statement, California, 1951
Labor Day Picnic Committee: Correspondence; Flyers; Newspapers Clippings; News Release, California, 1952
Labor Day Picnic Committee: Correspondence; Minutes; News Release; Rental Agreement; Roster; Speech; Telegram, January-September 1955
Labor Day Picnic Committee: Correspondence; Flyers, California, 1957
Labor Day Picnic Committee: newspaper clipping, 1955 September 6
Labor Day Picnic Committee: newspaper clipping, Los Angeles Examiner, 1952 September 2
Los Angeles Committee for National CIO: Blind and Aged Aid: Correspondence; Memorandum; Pamphlets, 1948
Los Angeles Committee for National CIO: Constitution and By-Laws, 1948 June 18
Los Angeles Committee for National CIO: Correspondence, 1948
Los Angeles Committee for National CIO: Correspondence, 1949
Los Angeles Committee for National CIO- Executive Board: Correspondence; Minutes; Recommendations; Telegrams, 1948
Los Angeles Committee for National CIO- Executive Board: Agenda; Correspondence; Message; Roll Call, 1949
Los Angeles Committee for National CIO: Financial Reports; Financial Statements, 1948
Los Angeles Committee for National CIO- PAC: Ballot; Correspondence; Pamphlet; Paper Release; Statement; Telegram, 1948
Los Angeles Committee for National CIO- PAC: Correspondence; Political Action Structure; Questionnaire, 1948
Los Angeles Committee for National CIO-PAC- Executive Board: Minutes; Resolution, 1948-1949
Los Angeles Committee for National CIO-PAC: Minutes of the California National CIO-PAC, 1948 June 20
Los Angeles Committee for National CIO-PAC: Recommendations and Analysis of Proposed Constitutional Amendments, 1948
Los Angeles Negro Labor Committee: Correspondence, 1948-1949
Los Angeles Negro Labor Council: Flyers; Memoranda; Resolution, 1951-1952
Minorities/Fair Employment Practices: non-manuscript photographs
Minorities/Fairs Practices Committee: Articles; Flyers; Member Lists; Resolution, 1949-1950
Minorities/Fairs Practices Committee: Attendance Lists; Correspondence, 1955
Minorities/Fairs Practices Committee: Attendance Lists; Correspondence; Minutes, January-February, May, December 1956
Minorities/Fairs Practices Committee: Attendance Lists; Correspondence; Minutes; Newspaper Clippings, January-April 1955
Minorities/Fairs Practices Committee: Attendance Lists; Correspondence; Minutes; Resolution, February-March, August-October 1953
Minorities/Fairs Practices Committee: Attendance Lists; Minutes, 1955
Minorities/Fairs Practices Committee: Correspondence, 1957
Minorities/Fairs Practices Committee: Correspondence; Minutes, 1949-1950, 1957-1959
Minorities/Fairs Practices Committee: Minutes; Reports, 1952
Minorities/Fairs Practices Committee: Minutes; Resolution, February, April, June, September, November, December 1954
Office of Civil Defense: newspaper article, "You Can Live Through Atomic Bomb Raid - Here's How," ca. 1950
Organizing Committee: Bulletin; Flyers, 1952
Organizing Committee: Bulletin; Meeting Report, 1951
Organizing Committee: Correspondence; Telegrams, California, 1949-1952
Organizing Committee: Correspondence, 1956
Organizing Committee: Correspondence; Telegrams, California, 1955
Organizing Committee: Flyers; Lists; Minutes; Pamphlet, California, 1949-1952
Organizing Committee: Resolution, July 1952
Organizing Committee: Survey, 1955
Political Action Committee (PAC) 1949- California National: Correspondence; Minutes; Rules; Statement of Policy, April-September 1949
PAC 1949: Reports- Political Action of the Week, February-October 1949
PAC 1949: Correspondence; Flyers; Leaflets, How to Win... ; Newsletter, PAC Pipeline, 1949
PAC 1949-1950- California National PAC: Bulletins; 1, 5-6, 19-22; Flyers, January 1949-May 1950
PAC 1949-1950: Reports- Political Action of the Week, November 1949-May 1950
PAC 1950- Campaign: Correspondence; Flyers; Reports, 1950
PAC 1950: Reports, Political Action of the Week, June-November 1950
PAC 1950-1952: Flyers; List of Attendance; Minutes, 1950, 1951-1952
PAC 1952- Committee Correspondence, 1952 April 3-29
PAC 1952- Committee: School Bond Proposal, 1952 March 6
PAC 1952- "Conference Call": Correspondence; Flyers; Newspaper Clippings, 1952
PAC 1952- "Conference Call": Flyers; Press Release, 1952
PAC 1952- Election: Correspondence; Flyers, 1952
PAC 1952- Kroll, Jack (Director): Summary of Presentation, July 1952
PAC 1952- PAC Action; Bulletin, 1952
PAC 1952: Political Action of the Week, July-October 1952
PAC 1952-1953: Correspondence, 1952-1953
PAC 1953- Esther Murray Breakfast: Agenda, 1953 October 6
PAC 1953: Political Action of the Week, January-May 1953
PAC 1953: Political Action of the Week, June-December 1953
PAC 1953-1955: List of Attendance; Minutes, 1953-1955
PAC 1954: Constitutional Provisions; Organizational Structure, 1954
PAC 1954: Political Action of the Week, January-May 1954
PAC 1954: Political Action of the Week, June-December 1954
PAC 1954-1955- Election: Correspondence, 1954-1955
PAC 1954, 1955- Municipal Elections: Campaign Headquarters List; Questionnaire, 1954, 1957
PAC 1955: Political Action of the Week, January-May 1955
PAC 1955: Political Action of the Week, June-November 1955
PAC 1955 - Recall City Attorney- Butler, James G., Compton: Petitions; Statements, 1955
PAC 1956- Committee on Political Education (COPE): Correspondence; Rental Agreement; Receipts; Roster, February-October 1956
PAC 1957: Lynwood Election: Correspondence, March 1957
PAC 1957-1958: List if Attendance; Minutes, 1957; 1958
Rules Committee: Correspondence, 1949
Strike Committee: Correspondence; Pamphlet; Resolutions, May-August 1949
Strike Committee: Correspondence; Flyers, September-December 1949
Strike Committee: Correspondence; Telegrams, 1950, 1953
Strike Committee: Correspondence; Telegrams, July-November 1954
Trade Union Service Club: Correspondence; Court Order, February-December 1950
Union Label Committee: ACWA's Union Label Kit, June 1955
Union Label Committee: Correspondence; Minutes; Notes, 1955
Union Label Committee (ULPC) of Los Angeles County- Anti-Inflation Conference: Press Release; Report; Statement, June 1951
ULPC: Chronology of Important Events, 1950-1951
ULPC: Correspondence; Statement, 1951
ULPC: List of Dominations; Pamphlet; Reports; Telegrams, 1951
ULPC: Meeting Minutes, 1951
ULPC: Press Release, 1951
ULPC: Report, April-September 1951
ULPC: Resolutions, California, 1951
ULPC- Defense Mobilization: Correspondence; List of Members; Newspaper Clipping Review: Rent Control; Statement; Telegram, 1951
ULPC- Defense Mobilization: Fact Sheets; Flyer; Publication, United Labor Fights Inflation, 1951
ULPC- Defense Mobilization- Industrial Relations Research Association (IRRA): Membership Invitation, 1951
ULPC- Defense Mobilization: Job Evaluation; Reports, 1951
ULPC- Defense Mobilization: Publication, Political Action of the Week, 1951 March 26
ULPC- Defense Mobilization- Publication, Prince Control-A Key to Mobilization, 1951
ULPC- Defense Mobilization- United Labor Conference: Correspondence; Speech, 1951
ULPC- Defense Production Act: Amendments, 1951 July 31
ULPC- Defense Production Act: Analysis; Correspondence, 1951 August 22
ULPC- Defense Production Act: Correspondence; Report, June 1951
ULPC- Defense Production Act: Correspondence; Revolutions, July 1951
ULPC- Defense Production Act: Correspondence; Testimony, May 1951
ULPC- Defense Production Act: Newsletter, Economic Outlook; Press Release; Statement, 1951
ULPC- Defense Production Act: Publication, Spotlight on Mobilization, 1951 March 20
ULPC- Equality of Sacrifice in Defense: Conference Call; Correspondence; Credential; Flyer; Press Releases; Telegram, 1951
ULPC- Equality of Sacrifice in Defense- United Labor Conference: Correspondence; Publication, Equal Sacrifice for the Defense of America, 1951 March 21
ULPC- Equality of Sacrifice in Defense: Publication, Manual of Facts, California, 1952
ULPC- Equality of Sacrifice in Defense: Suggestions for a Union Talk, California, 1951
ULPC- United Labor Conference: Speech, 1951 March 21
Union Label Committee: non-manuscript photographs - proclamation, 1957
Veterans Committee: Correspondence; Telegram, 1947
Veterans Committee: Correspondence; Newsletters; Resolution, 1948
Veterans Committee: Correspondence; Newsletters, 1949
Veterans Committee: Correspondence; Newsletters, 1950
Veterans Committee: USO Policy Statement, March 1951
Veterans Committee: Correspondence; Newsletters; Flyers; Pamphlet; Report, 1954
Veterans Committee: newspaper clipping, Los Angeles Examiner, 1954 November 14
Veterans Committee: newspaper clipping, The Vet-Times, 1949 May 21
Women's Auxiliary Council: By-Laws; Correspondence; Reports, 1949
Subseries 3: Los Angeles CIO Council - Affiliate Unions, 1948-1961
Amalgamated Clothing Workers of American (ACWA), International: Correspondence, 1952-1953
ACWA, Amalgamated Retail and Department Store Employment Union (ARDSEU), Local 55-D (Los Angeles): Correspondence, 1951, 1953
ACWA, ARDSEU, Local 55-D (Los Angeles): Correspondence; Resolution, 1951
ACWA, Los Angeles Joint Board: Bulletin, 1955
ACWA, Los Angeles Joint Board: Correspondence; Resolution, 1950-1955
ACWA, Los Angeles Joint Board: Correspondence; Telegram, 1958
ACWA, Religion: Correspondence, 1950-1952, 1955
Amalgamated Lithographers Association (ALA), International: Correspondence, 1954
ALA, Local 22 (Los Angeles): Correspondence, 1949-1950
ALA, Local 22 (Los Angeles): Correspondence; Newsletter; Telegram, 1951
ALA, Local 22 (Los Angeles): Correspondence; Newsletter; Telegram, 1958
ALA, Local 22 (Los Angeles): Delegates List, 1955
ALA, Local 22 (Los Angeles): Newsletter, Amalithogram, Vol. II No.15, 1950 August 8
American Federation of Teachers, (AFT) Long Beach Federation of Teachers, Local 1263 (Long Beach): Memo, 1957
AFT- Long Beach Unified School District: Correspondence; Court Case, 1958-1961
American Guild of Variety Artists (AGVA), AFL-CIO- National Convention; Correspondence, 1956
American Newspaper Guild, ANG: Correspondence, 1958
ANG, Arkansas Newspaper Guild (ANG): Local 209 (Little Rock, Arkansas): Strike Bulletin, 1950
ANA, Los Angeles Newspaper Guild (LANG): Correspondence, 1952, 1954-1955
ANG, LANG: Correspondence; Resolutions, 1949-1951
ANG, LANG: Officers, 1949
ANG, LANG, Local 69 (Los Angeles): Correspondence, 1956-1957
ANG, LANG, Local 69 (Los Angeles): Correspondence, Telegrams Review: HR2516, 1951
ANG, LANG, Local 69 (Los Angeles): Summary Statement Review: Jurisdictional Dispute Between LANG and Building Service Employment Union (BSEIU), Local 399 and 217, 1957 January 30
American Radio Association (ARA): Correspondence, 1949
California Industrial Union Council (CIUC): Constitution, 1950
California Industrial Union Council (CIUC): newspaper clipping: The Wall Street Journal, poster, 1957
CIUC- Convention: Financial Statement, November 1957
CIUC- Convention: Handouts, November 1957
CIUC- Convention: Minutes, November 1957
CIUC- Convention: Policies and Rules, November 1957
CIUC- Convention: Reports to the Convention, November 1957
CIUC- Convention: Resolution, 1950 June 4-5
CIUC- Convention: Resolution, November 1957
CIUC- Fourth Annual Convention: Brochure, November 1953
CIUC- Summer School Program: Brochure, July 1953
Communication Workers of America, (CWA), District 9 (Los Angeles): Correspondence, 1951-1953
CWA, District 9 (Los Angeles): Correspondence, 1957-1959
CWA, District 9 (Los Angeles): News Release; Statement Review: Western Electric Company Negotiations, 1956-1957
CWA, International: Correspondence, 1951, 1955
CWA, International: Correspondence, 1958-1959
CWA, International- Correspondence- Telephone Strike: Background of 1950 Telephone Wage Dispute, Pamphlet, 1950
CWA, International- Telephone Strike: Letters of Support, 1950
CWA, Local 1: Correspondence
CWA, Local 5 (Rosemead): Correspondence, 1950
CWA, Local 31 (Los Angeles): Correspondence, 1949-1950
CWA, Local 31 (Los Angeles) Telephone Strike: Bulletins; Correspondence; Resolutions, 1950
CWA, Local 76 (Los Angeles): Correspondence, 1949-1951
CWA, Local 9490 (Oakland): Correspondence, 1957
CWA, Local 9501 (Los Angeles): Correspondence; Mailing Address Request, 1951, 1955
CWA, Local 9402 (Hollywood): Correspondence, 1956
CWA, Local 9505 (Alhambra): Mailing Address Request, 1955
CWA, Local 9507 (Los Angeles): Mailing Address Request, 1957
CWA, Local 9572 (Ontario): Correspondence, 1959
CWA, Local 9578 (Downey): Correspondence, 1958-1959
CWA, Local 9579 (Covina): Correspondence, 1958
CWA, Local 9580 (Hermosa Beach): Correspondence, 1952
CWA, Local 9590 (Los Angeles): Correspondence, 1956-1957
CWA, Local 9595 (Downey): Mailing Address Request, 1955
CWA, Local 10976 (Los Angeles): Correspondence, 1951-1952
CWA, Local 11-900 (Downey): Correspondence, 1952
Community & Social Agency Employment, Local 800- Government and Civic Employments Organizing Committee (GCEOC): Correspondence; Mailing Address Request
Dining Car and Railroad Foodworkers Union (DCRFU): Correspondence, 1952
Distributive Processing & Office Workers of America (DPOWA): Correspondence, 1950, 1953
Distributive Processing: Office Workers of America (DPOWA): non-manuscript photographs
Food, Tobacco, Agricultural & Allied Workers Union of American (FTA)- Citrus Workers Organizing Committee (CWOC): Correspondence, 1949
FTA, Local 25 (Los Angles): Correspondence, 1949-1950
FTA, Local 64 (San Diego): Correspondence, 1950
Government and Civic Employees Organizing Committee (GCEOC)- CIO: Correspondence, 1950
GCEOC-CIO: Newsletters, The Co-Ordination, 1950
GCEOC-CIO: Resolution, 1954
GCEOC-CIO, Local 801: Mail Request, May 1955
I.A.M.- Bay Area Machinists Non-Partisan Political League: Correspondence, 1958 January 7
Industrial Union of Marine and Shipbuilding Workers of America, (IUMSWA): Booklet, The Case for the Long Beach Naval Shipyard, California, 1956
IUMSWA, International: Correspondence, 1950-1951
IUMSWA, International: Correspondence, 1956
IUMSWA, International: Correspondence, 1957
IUMSWA, Local 9 (San Pedro): Correspondence; Revolutions, 1949-1952
IUMSWA, Local 9 (San Pedro): Correspondence, 1956
IUMSWA, Local 9 (San Pedro): Correspondence, 1957-1958
IUMSWA, Local 9 (San Pedro): Correspondence, 1958
IUMSWA, Local 9 (San Pedro): Correspondence Review: Albert G. Brown (Liberian Registered Ship Accident), July 1957-February 1958
IUMSWA, Local 9 (San Pedro): Correspondence Review: Albert G. Brown, 1957
IUMSWA, Local 9 (San Pedro): Correspondence Review: Albert G. Brown, 1957-1958
IUMSWA, Local 9 (San Pedro): Investigator's Report Review: Albert G. Brown Accident, 1957 July 5
IUMSWA, Local 9 (San Pedro): newspaper, Los Angeles Citizen, 1957 September 6
IUMSWA, Local 9 (San Pedro): Press Release; Safety Pamphlet Review: Albert G. Brown Accident, 1951, 1957
IUMSWA, Western Mechanics (WM) Local 700 (Los Angeles): Correspondence, 1949
IUMSWA, WM Local 700(Tate, Lester Case): Correspondence; Fact Sheets; Petition; Telegrams, August 1949-January 1950
IUMSWA, West Coast Regional Office: Correspondence, 1951
Insurance and Allied Workers Organizing Committee (IAWOC), Local 83 (Santa Monica): Correspondence, 1952
Insurance Workers of American, (IWA) AFL-CIO: Correspondence; Telegram, 1955
IWA, AFL-CIO: Correspondence, 1957
IWA, AFL-CIO: Mailing Address Request, 1955
International Brotherhood of Electrical Workers, (IBEW), Local 49 (Portland, Oregon): Correspondence, 1949
International Fishermen and Allied Workers of American, (IFAWA), Local 36 (Newport Beach): Correspondence, 1949
International Longshoremen's & Warehousemen's Union (ILWU), Bridges- Robertson- Schmidt Defense Committee: Correspondence; Press Release; Statements; Voting Records, 1949, 1952
ILWU, International: Correspondence, 1948
ILWU, International: Correspondence, 1949
ILWU, International: Newspaper Clipping Review: Expulsion from CIO, 1950 August 30
ILWU, Local 6 (Oakland): Correspondence, May 1949
ILWU, Local 6 (Oakland): Correspondence; Resolution, 1953
ILWU, Local 6 (Oakland): Press Release, June-October 1949
ILWU, Local 6 (Oakland): Strike Bulletin, May-October 1949
ILWU, Local 6 (Oakland): Strike Bulletin, May-October 1949
ILWU, Local 6 (Oakland): strike flyer, circa 1950
ILWU, Local 6 (Oakland): Strike Flyers, 1950
ILWU, Local 10 (San Francisco): Longshore Bulletin, May-December 1949
ILWU, Local 10 (San Francisco): Longshore Bulletin, January-December 1950
ILWU, Local 13 (Wilmington): Correspondence, 1950
ILWU, Local 26 (Wilmington)- Warehouse Processing and Distribution Workers' Union (WPDWU): Correspondence, 1949-1950
ILWU, Local 26 (Wilmington)- WPDWU: Correspondence, 1949-1950
ILWU, Local 34 (San Francisco), Ship Clerks Association: Correspondence, 1949
ILWU, Local 56 (San Pedro), Ship Scalers & Painters: Correspondence, 1949
ILWU, Local 63 (Wilmington)- Marine Clerks (Wilmington): Correspondence, 1949
ILWU, Local 136 (Hawaii): Flyers, California, 1950
International Stewards and Caterers Association (ISCA): California Eagle; Newspaper Clipping, 1952 August 25
International Union of Electrical Radio and Machine Workers, (IUERMW), Local 601 (Westinghouse): Correspondence; Raffle Tickets, 1956
IUERMW, Local 851 (Los Angeles): Correspondence, 1955
IUERMW, Local 851 (Los Angeles): Correspondence, 1956-1957
IUERMW, Local 851 (Los Angeles): Mailing Address Request, 1955
IUERMW, Local 852 (Business Machine Service, Downey): Correspondence, 1953, 1957
IUERMW, Local 852 (Business Machine Service, Downey): Mailing Address Request, 1955
IUERMW, Local 854 (West Los Angeles): Correspondence, 1953
IUERMW, Local 854 (West Los Angeles): Mailing Address Request, 1955
IUERMW, Local 1503 (Los Angeles): Correspondence, 1955
IUERMW, Local 1508 (Los Angeles): Correspondence; Petition; Telegram, 1956
IUERMW, Local 1508 (Los Angeles): Correspondence, 1958
IUERMW, Regional Office: Correspondence, 1956, 1958
IUERMW, Strike Relief Committee: Correspondence, 1935
Industrial Union of Marine and Shipbuilding Workers of America (IUMSWA): newspaper, The Shipbuilder, 1957 August 31
National Association of Broadcast Engineers & Technicians (NABET), Local 51 (San Francisco), Kear-Koby Strike Committee: Newsletter, 1956
NABET, West Coast Office: Correspondence; Newsletter, Press Releases, 1951, 1954-1956
NABET, West Coast Office: Correspondence, 1958
National Maritime Union of America (NMU): Correspondence, 1953
NMU, International: Bulletins; Correspondence; Telegrams, 1949-1951
NMU, International: Correspondence, 1952, 1954-1955
NMU, International: Resolution, 1957, 1958
NMU, International: Open Letter to Congress Review: S. 2196/Lesinki Bill, 1950
National Maritime Union of America (NMU), International: information bulletin, newspapers, The NMU Pilot, 1957-1958
National Union of Marine Cooks and Stewards (NUNCS), (San Francisco): Correspondence Flyers, Newsletters, 1951
NUMCS: California Eagle, Newspaper Clipping, 1950 August 25
Newsvendors League of International Unions (LIU) No. 75 (Los Angeles), CIO: Bulletin Review: Strike; Correspondence, 1949-1950
Newsvendors LIU No. 75 (Los Angeles), CIO: Correspondence, 1950-1952
Newsvendors LIU No. 75 (Los Angeles): Flyers, 1950-1952
Office Employees International Union, (OEIU), Local 30 (Los Angeles), CIO: Agreement; Correspondence; Pamphlet, 1951-1959
OEIU, Local 1729 (Los Angeles), CIO: Agreement, 1952
OEIU, Local 1729 (Los Angeles), CIO: Certi-Bond Statement of Accounts; Correspondence, Memoranda; Supplemental Agreement, 1956
OEIU, Local 1729 (Los Angeles), CIO: Certi-Bond Statement of Accounts; Agreement; Correspondence, Telegram, 1957
OEIU, Local 1729 (Los Angeles), CIO: Mailing Address Request, 1955
Oil, Chemical and Atomic Workers International Union (OCAWIU), District Council #1: Correspondence; Flyers; Telegrams, 1956-1958
OCAWIU, International: Correspondence, 1957
OCAWIU, Local 1-128 (Long Beach): Correspondence, 1956-1958
OCAWIU, Local 1-128 (Long Beach): Mailing Address Request, 1955
OCAWIU, Local 1-128 (Long Beach): Strike Bulletin, No. 1, 1956 December 4
OCAWIU, Local 1-519 (Torrance): Correspondence, Newsletter, 1956-1958
OCAWIU, Local 1-519 (Torrance): Mailing Address Request, 1955
Oil Workers International Union, (OWIU), District Council I: Correspondence; Resolutions, 1949-1953
OWIU, International: Telegram, 1952 September 2
OWIU, Local 128 (Long Beach): Bulletin, Resolution California, 1949
OWIU, Local 128 (Long Beach): Correspondence, 1948-1949, 1951-1952
OWIU, Local 128 (Long Beach): Correspondence, 1955
OWIU, Local 128 (Long Beach): Invitation, 1953
OWIU, Local 547 (El Segundo): Correspondence, 1951
Retail, Wholesale & Department Store Union (RWDSU), Local 112 (Los Angeles) Correspondences, 1949, 1953
Textile Workers Union of American, (TWUA), International: Correspondence, 1956
TWUA, Local 1373 (Los Angeles): Mailing Address Request, 1955
TWUA, Los Angeles Joint Board: Correspondence, 1951-1952
Transport Workers Union of America (TWUA), International: Correspondence; Flyers, 1950, 1952
TWUA, Local 502: Resolution, 1956
TWUA, Los Angeles Transit Lines Organizing Committee: Correspondence; Resolution, 1952
TWUA, Los Angeles Transit Lines Organizing Committee: Media Campaign; Correspondence; Notes; Press Release; Scripts, May 1952
United Automobile, Aircraft and Agricultural Implement Workers of America (UAW)- Citizenship Council: Correspondence Resolutions, 1955
UAW- Convention Caucus
UAW, Citizenship Council: Correspondence, 1956
UAW, Fifth Education Conference: Schedule of Meetings, 1952
UAW, International: Correspondence, 1956, 1958
UAW, International: Pamphlet; "A More Perfect Union....," California, 1957
UAW, International: Strike- North American Aviation, Correspondence; Newspaper Clipping, 1954
UAW, International- U.S.A. vs. UAW (U.S District Court, Eastern District of Michigan, Southern Division, Indictment No. 35004) Brief in Support of Defendant's Motion to Discuss Political Contributions, December 1955
UWA, Local 148 (Long Beach): Correspondence, 1951, 1954
UWA, Local 148 (Long Beach): Correspondence, 1957
UWA, Local 148 (Long Beach): Organizational Structure, 1955
UWA, Local 179 (North Hollywood): Mailing Address Request; Telegram, 1950, 1955
UWA, Local 215 (Willy's Motors Incorporate): Correspondence; Mailing Addresses, 1950, 1954
UWA, Local 216 (Southgate): Correspondence; Officers List: Resolution, California, 1950, 1952-1956
UWA, Local 216 (Southgate): Correspondence, 1956; 1958
UWA, Local 216 (Southgate): Officers Lists, 1956-1957
UWA, Local 230 (Bell Gardens, Chrysler): Correspondence; Officers List, 1950; 1952; 1955
UWA, Local 230 (Bell Gardens, Chrysler): Correspondence, 1957-1958
UWA, Local 230 (Bell Gardens, Chrysler): Resolution California, 1956
UWA, Local 255 (No Local Union Office): Officers List, 1950
UWA, Local 406 (Wilmington): Officers List; Correspondence, 1950; 1951-1952; 1955
UWA, Local 506 (San Diego): Officers, 1955
UWA, Local 509 (Maywood): Correspondence, 1957
UWA, Local 509 (Maywood): Officers List, News Release, 1950; 1951
UWA, Local 514 (Long Beach): Correspondence, 1949; 1951
UWA, Local 529 (Norco): Correspondence, 1949; 1951
UWA, Local 645 (Van Nuys): Correspondence; Officers List, 1950; 1951; 1955
UWA, Local 683 (Altadena): Correspondence, 1949
UWA, Local 805 (Compton): Correspondence, 1958
UWA, Local 805 (Compton): Correspondence; Officers List, 1950; 1953; 1955
UWA, Local 808 (Maywood): Correspondence; Officers List, 1950; 1955
UWA, Local 809 (Torrance, L.A. Young): Correspondence; Officers List; Mailing Address Request, 1950; 1951; 1955
UWA, Local 811 (Maywood): Correspondence, 1956-1957
UWA, Local 811 (Maywood) Officers, 1950
UWA, Local 833 (Wisconsin, Kohler Corporation): Correspondence, 1955
UWA, Local 887 (North American Aviation, Incorporate, Los Angeles): Arbitration Award Review: Economic Justice For Aircraft Workers, 1952 September 13
UWA, Local 887 (North American Aviation, Incorporate, Los Angeles): Correspondence, 1954
UWA, Local 887 (North American Aviation, Incorporate, Los Angeles): Correspondence, 1956-1957
UWA, Local 887 (North American Aviation, Incorporate, Los Angeles): Officers List; Mailing Address Request, 1950, 1955
UWA, Local 923 (Maywood): Correspondence, 1951-1953
UWA, Local 923 (Maywood): Correspondence, 1956
UWA, Local 923 (Maywood): Officers List; Mailing Address Request, 1950; 1955
UWA, Local 1021 (El Segundo): Correspondence; Officers List, 1950; 1951
UWA, Local 1026 (Compton): Correspondence, 1956
UWA, Local 1037 (Long Beach): Correspondence, Officers List, 1950; 1951
UWA, Local 1043 (Western Airlines, Venice): Correspondence, 1949; 1950
UWA, Region 6: Correspondence; Flyers, 1951; 1953-1955
UWA, Region 6: Correspondence, 1956-1958
UWA, Region 6: Correspondence Review: History of Region 6, 1950; 1956
United Chemical Workers of America (USWA), West Coast Officers: Announcement; Notes; Press Release, California, 1951
United Electrical, Radio and Machine Workers of American, (UERMWA), International: Communist Activities, 1952
UERMWA, Local 107 (New York): Correspondence, 1956
UERMWA, Local 1012 (Los Angeles): Correspondence, 1949
UERMWA, Local 1421 (Los Angeles): Communist Activities: Correspondence, 1951; 1954
United Electronical, Radio and Machine Workers of American, (UERMWA), International: Communist Activities, 1952
United Furniture Workers of American (UFFVW), International: Bulletin, Common Sense, March 1950
UFWA, International: Correspondence, 1951
UFWA, International: Correspondence, 1955
UFWA, International: Master Agreement; Revisions, July 1949
UFWA, International: Rank and File Committee : Bulletin, 1950
UFWA, Local 1 1 (Los Angeles): Local #1 News, Vol., October 1955
UFWA, Local 286: Correspondence, 1952
UFWA, Local 576: Constitution & By Laws, Proposed Amendment, California, 1950
UFWA, Local 576: Correspondence; Flyers, 1949-1954
UFWA, Local 576: Pamphlet; Resolutions; Statement; Review: Communist Activities, 1949
UFWA, Local 1000 (Huntington Park): Greater Los Angeles Council CIO; Correspondence, 1953-1954
UFWA, Local 1010 (Huntington Park): Bulletin; Flyers, 1953-1954
UFWA, Local 1010 (Huntington Park): By-Laws, 1951 September 21
UFWA, Local 1010 (Huntington Park): Correspondence, 1951-1955
UFWA, Local 1010 (Huntington Park): Correspondence, 1956-1957
United Furniture Workers of America (UFWA), Local 1010 (1010 versus 576): flyer, circa 1950
UFWA, Local 1010 (Huntington Park): Vacation Pay Grievance, 1954
UFWA, Local 1010 (1010 vs. 576): Bulletin; Telegram, 1950
UFWA, Local 1010: Greater Los Angeles Council CIO: non-manuscript photographs, 1953-1954
United Officer and Professional Workers of American (UOPWA), Local 9 (Los Angeles): Correspondence, 1948, 1949
UFWA, Local 95 (Los Angeles): Correspondence, 1949-1950
UFWA, Local 95 (Los Angeles): Press Release; Statements, 1950
UFWA, Local 178 (Los Angeles): Correspondence, 1949-1950
UFWA, Local 225 (Oakland): Correspondence; Petition; Statement Review: Discharge of Steward, December 1949
UOPWA, News Vendors Local 75: Correspondence, 1949
UOPWA, West Coast Regional Officer: Correspondence, California, 1949
United Packinghouse Workers of American (UPWA): Telegrams, 1948 July 16
UPWA, District 5, International: Correspondence; Pamphlet; Resolutions; Telegram Review: Wilson & Corporation Boycott, 1949-1950
UPWA, District 5 (Los Angeles): Correspondence; Resolutions; Statements, 1950
UPWA, International: Correspondence; Press Release; Resolution, 1951
UPWA, International: Correspondence; Resolution, 1957
UPWA, Local 12 (Southgate): Correspondence, Mailing Address Request, 1951; 1955
UPWA, Local 67 (San Gabriel): Mailing Address Request, 1955
UPWA, Local 77 (Seattle): Correspondence, 1950
UPWA, Local 77 (Los Angeles): Mailing Address Request, 1955
UPWA, Local 200 (Los Angeles): Correspondence; Mailing Address Request, 1949; 1955
UPWA, Local 374 (Fort Worth, TX): Correspondence; Flyers, 1951
United Paperworkers of American (UPA): Correspondence, 1953
UPA, International: Correspondence; Report, Strike Bulletin, 1952
United Public Workers of American (UPWA): Caucus; Correspondence; Meeting Minutes; Statement, 1949
UPWA, Local 245 (Los Angeles): Correspondence, October 1949
UPWA, Local 246 (Los Angeles): Correspondence, August 1949
UPWA, Local 1400: Mailing Address Request, 1955
United Railroad Workers of America (URWA): Correspondence, 1950, 1952
United Rubber, Cork, Linoleum and Plastic Workers of American (URCLPWA), District 5: Board and Officer List
URCLPWA, District 5 (Los Angeles): Correspondence, 1951-1954
URCLPWA, District 5 (Los Angeles): Correspondence; Flyers; Resolution; Telegram, 1958; 1959
URCLPWA, District 5 (Los Angeles): Wage Survey of the Rubber and Plastic Industries, 1952 January 20
URCLPWA, International: Correspondence; Strike Report, Strike Striker; Telegrams, 1957
United Rubber, Cork, Linoleum and Plastic Workers of America (URCLPWA), International: newspaper, United Rubber Worker, November 1957
URCLPWA, International: Telegram, 1950; 1952
URCLPWA, Local 43 (B.F. Goodrich, Los Angeles): Correspondence, 1949 October 21
URCLPWA, Local 43 (B.F. Goodrich, Los Angeles) Mailing Address Request, 1955
URCLPWA, Local 44 (B.F. Goodrich, Los Angeles): Correspondence; Officers List, 1949; 1955
URCLPWA, Local 100 (Firestone Tire & Rubber Co., Southgate): Correspondence; Mailing Address Request, 1949, 1952-1955
URCLPWA, Local 100 (Firestone Tire & Rubber Co., Southgate): Correspondence; Telegram, 1956
URCLPWA, Local 100 (Firestone Tire & Rubber Co., Southgate): Resolutions, 1950 January 15
URCLPWA, Local 100 (Firestone Tire & Rubber Co., Los Angeles) Correspondence, 1951
URCLPWA, Local 100 (Firestone Tire & Rubber Co., Los Angeles) Correspondence; Telegrams, 1957
URCLPWA, Local 141 (Pacific Hard Rubber Company and Western Molded Products, Incorporate Vernon): Correspondence; Mailing Address Request; Press Release, 1952-1953, 1955
URCLPWA, Local 146 (Rubbercraft Corporation, Torrance) Correspondence, 1953
URCLPWA, Local 146 (Rubbercraft Corporation, Torrance): Correspondence; Telegrams, 1956
URCLPWA, Local 158 (Long Beach): Mailing Address Request; Officers List, 1950, 1955
URCLPWA, Local 171 (Downey): Officers List, 1955
URCLPWA, Local 225: Correspondence; Telegrams, 1956
URCLPWA, Local 471 (Los Angeles): Mailing Address Request, 1955
URCLPWA, Local 510 (Santa Ana): Telegrams, 1956
URCLPWA, Local Regional Officer (Akron, Ohio): Correspondence, 1951-1952
URCLPWA, Local Regional Officer (Akron, Ohio): Information Bulletins, Number 1, Number 2, 1952 June 16, 1952 November 28
URCLPWA, Local Regional Officer (Akron, Ohio): Press Release, 1952-1953
United Shoe Workers of American (USWA), International: Correspondence; Press Release, Telegram, 1952; 1953
USWA, Local 122 (Los Angeles): Correspondence, 1956
USWA, Local 122 (Los Angeles): Correspondence; Mailing Address Request, 1949; 1951; 1953; 1955
USWA, Local 122 (Los Angeles)- Strike Committee: Correspondence; Telegram, 1957; 1958
United Steelworkers of American (USA), District 29 (Detroit): Correspondence, 1949
USA, District 29 (Detroit): Correspondence, 1949
USA, District 38 (Los Angeles): Correspondence, 1949-1951
USA, District 38 (Los Angeles): Correspondence; PAC Organizational Structure, 1948
USA, District 38 (Los Angeles): Correspondence; Newspapers Clipping, 1952-1955
USA, District 38 (Los Angeles): Correspondence, 1958
USA, District 38 (Los Angeles): Officers List, 1950
USA, International: Correspondence; Press Release, Statement, 1951
USA, International: Correspondence; Press Release, Statement, Telegrams, 1952
USA, International: Pamphlets, California, 1949-1950
USA, International: Pamphlets, 1952
USA, Local 1414 (Torrance): Correspondence, 1956
USA, Local 1414 (Torrance): Correspondence; Mailing Address Request; Resolutions, 1949-1952; 1955
USA, Local 1502 (Monterey Park): Correspondence; Mailing Address Request, 1954-1955
USA, Local 1547(Maywood): Correspondence; Mailing Address Requested, 1949; 1955
USA, Local 1549 (Artesia): Correspondence, 1953; 1954
USA, Local 1549 (Artesia): Correspondence, 1958
USA, Local 1549 (Artesia): Settlement, Mailing Address Request, 1955
USA, Local 1845 (Huntington Park): Correspondence, 1956
USA, Local 1845 (Huntington Park): Officers List, Mailing Address Request; Correspondence, 1950; 1955
USA, Local 1981 (Maywood): Correspondence, 1957
USA, Local 1981 (Maywood): Correspondence; Mailing Address Request; Correspondence, 1951; 1955
USA, Local 1986 (Maywood): Officers List, 1950
USA, Local 2018 (Bell): Correspondence, 1949; 1950; 1952; 1955
USA, Local 2018 (Bell): Correspondence, 1956
USA, Local 2058: Correspondence, 1948
USA, Local 2058 (Maywood): Correspondence; Flyers; Resolution, 1956-1958
USA, Local 2058 (Maywood): Resolutions, 1949; 1951-1952; 1955
USA, Local 2172 (Los Angeles): Correspondence; Mailing Address Request, 1949; 1955
USA, Local 2172 (Los Angeles): Correspondence; Resolution, 1957
USA, Local 2273 (Torrance): Mailing Address Request, 1955
USA, Local 2470: Receipt, 1950
USA, Local 2586 (Torrance): Financial Statement; Mailing Address Request, 1954; 1955
USA, Local 3677 (Fontana): Officers List, 1950
USA, Local 3941 (Maywood): Officers List; Mailing Address Request, 1950; 1955
USA, Local 4155 (Fontana): Correspondence, 1949
USA, Local 4670 (Downey): Correspondence, 1954
USA, Local 5303 (San Pedro): Correspondence, 1958
Utility Workers Union of America (UWUA), Gas Utility Workers Council: Flyers, California, 1953
UWUA, International: Correspondence; Telegram, 1953; 1954
UWUA, Local 114 (San Fernando): Correspondence, 1953
UWUA, Local 132 (Los Angeles): Correspondence; Press Release; Resolution, 1956-1957
UWUA, Local 132 (Los Angeles): Correspondence; Resolution, 1949-1950; 1954
UWUA, Local 132 (Los Angeles): Mailing Address Request; Officers List, 1955; 1956
UWUA, Local 152 (Compton): Correspondence; Mailing Address Request, 1951; 1954; 1955
UWUA, Local 168 (Glendale): Mailing Address Request, 1950
UWUA, Local 243 (Colton): Correspondence, October 1949
UWUA, Local 246 (Long Beach): Correspondence, July 1949
UWUA, Local 289 (Wilmington): Correspondence, 1958
UWUA, Local 389 (Gardena): Correspondence, 1958
UWUA, Region V (Los Angeles): Correspondence, April 1950
UWUA: (Utilities Union Council of Southern California): Correspondence, August 1949, November 1949; November 1950
Window Cleaners Union (WCU), Local 349: Correspondence; Ledger Sheet, 1957
Subseries 4: Non-Affiliate Organizations, 1948-1959
Americans for Democratic Action: Les Claypool's Free Press, Volume 1, Number 1, 1955 January 28
Association National Mexicana Americana: Correspondence; Flyers; Resolution, 1950
Blue Cross of Southern California: Report (James Murry), 1958 May 27
California Farm Research and Legislative Committee: Correspondence; Flyers; Newsletters, 1948; 1949
Committee of One Thousand to Abolish Jim Crow: Proposal, 1950 June 12
Committee on Governmental Efficiency and Economy: Assembly Bills, No. 147; No. 2023, California, 1948; 1949
Communist Party (U.S.A): Crank Correspondence and Propaganda, 1950
Communist Party of Los Angeles: Correspondence; Handout, 1949
Community Service Organization (CSO): Correspondence, 1949
Consumers League Against High Prices: Correspondence; Notes; Petition, 1951
Economic Cooperation Administration, The: Certificate, 1951 April 3
General Contractors Association (San Francisco): By-Laws
Huntington Park Democratic Club: Correspondence, 1959
Los Angeles Citizens Housing Council: Correspondence, 1950 December 6
Los Angeles Labor Peace Committee: Transcript, KPOI Radio Interview with Stanley Earl, Review: Marshall Plan in Korea, 1950 June 14
Los Angeles Tenants Council: Correspondence; Report; Statement; Telegram, 1950
Montecito Property Owners for Public Housing: Correspondence; Flyers, 1950
Munice Gear Works, Incorporated, 1948 July 21
Public Ownership and Operation Committee- Rapid Transit System: Correspondence, California, 1949
Southern California Osteopathic Hospital Foundation: Charter Member Certificate, 1954
Townsend Plan, Incorporated: Correspondence, 1951
United AFL Voters League (Los Angeles): Constitution; Correspondence, 1956
United Service Organization: Certificate; Correspondence, 1954
World Federation of Trade Unions: Correspondence; Information Bulletin (1 of 2), 1950
World Federation of Trade Unions: Correspondence; Information Bulletin (2 of 2), 1950
Subseries 5: Local, State and National Government - Labor Relations, 1948-1957
California Department of Employment - Unemployment Insurance: notice
Department of Industrial Relations- Electrical Safety Orders: Correspondence, 1957 August 15
Department of Labor: Occupational Wage Survey- Los Angeles, California, Bulletin No. 1116, 1953 February 1953
Los Angeles City Board of Education: Correspondence; Programs; Speech Review: ABC for School Program and School Budgets, 1955
Los Angeles, City of- City Charter (Charter 1-16): Pro-Arguments; Proposals; Resolution, California, 1953
Los Angeles, City of- Labor Advisory Committee: Newspaper Clippings; Press Release, 1953
Los Angeles, City of- Municipal Elections: Correspondence; List of City Council Members (Districts 1-15); Press Release; Questionnaire, 1949
Los Angeles, City of- Municipal Elections: Arguments; Propositions, California, 1953
Los Angeles, City of-Municipal Elections: Blank Questionnaires; From Letters; Recalls Petition, 1953
Los Angeles, City of- Municipal Elections: Correspondence; Elections Bulletin; Flyers; List of Candidates; Memorandum, 1953
Los Angeles, City of- Municipal Elections (Board of Education-District #2) Correspondence; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Board of Education-District #4) Correspondence; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Board of Education-District #6) Correspondence; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (City Attorney): Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (City Clerk, Controller): Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections: Election Bulletins; List of Candidates; Meeting Minutes; Memorandum; Newspaper Clippings, 1952-1953
Los Angeles, City of - Municipal Election (Council District #1): newspaper clipping, Los Angeles Times, 1952 October 29
Los Angeles, City of- Municipal Elections (Council District #1): Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #2): Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #3): Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #4): Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #5): Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #6): Correspondence; Notes, 1953
Los Angeles, City of- Municipal Elections (Council District #7): Correspondence; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #8): Correspondence; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #10): Correspondence; Flyer; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #10): Correspondence; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #12): Correspondence; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #13): Correspondence; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #14): Correspondence; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Council District #15): Correspondence; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Municipal Elections (Mayor): List of Candidates; Notes; PAC Questionnaires, 1953
Los Angeles, City of- Registration of Voters Officers: List of Field Deputies, 1952 March 19
Los Angeles, City of versus Southwestern Investment Corporation: correspondence, judicial statement regarding: Blue Diamond Pit Acquisition, 1953-1954
Los Angeles, City of versus Southwestern Investment Corporation: grand jury lists regarding: Blue Diamond Pit Acquisition, 1953-1955
Los Angeles, City of versus Southwestern Investment Corporation: report regarding: Blue Diamond Pit Acquisition, 1955 April 29
Los Angeles Housing Authority: newsletters, reports, 1950
Los Angeles County - Mayors Citizen Urban Renewal Advisory Committee: correspondence regarding: Housing, 1958-1959
Office of the Housing Expeditor: case document, 1950 November 22
Office of the Housing Expeditor: correspondence, memorandum, report, 1950
House of Representatives - Honorable Judd, Walter H.: The Judd Bill for Equality in Naturalization and Immigration, 1948 June 19
United States Department of Labor - Government Contract: notice to employees
United States Treasury Department - Bureau of Internal Revenue: notice to employees
U.S. Senate - Select Committee on Improper Activities in the Labor or Management Field (SCIALMF): hearing proceedings, Part 15, October 1957
U.S. Senate - SCIALMF: hearing proceedings, Part 16, 1957
U.S. Senate - SCIALMF: hearing proceedings, part 19, January 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 20, January 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 21, 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 22, March 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 23, March 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 24, March 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 25, March 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 26, 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 27, 1957-1958
U.S. Senate - SCIALMF: hearing proceedings, Part 28, 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 29, 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 30, May 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 31, 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 32, 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 33, 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 36, August 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 37, 1957-1958
U.S. Senate - SCIALMF: hearing proceedings, Part 38, 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 39, September 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 40, 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 41, November 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 42, December 1958
U.S. Senate - SCIALMF: hearing proceedings, Part 43, 1959
U.S. Senate - SCIALMF: hearing proceedings, Part 44, 1959
U.S. Senate - SCIALMF: hearing proceedings, Part 45, 1959
U.S. Senate - SCIALMF: hearing proceedings, Part 46, 1958-1959
U.S. Senate - SCIALMF: hearing proceedings, Part 47, 1958-1959
U.S. Senate - SCIALMF: hearing proceedings, Part 48, 1959
U.S. Senate - SCIALMF: hearing proceedings, Part 49, 1958-1959
U.S. Senate - SCIALMF: hearing proceedings, Part 50, 1959
U.S. Senate - SCIALMF: hearing proceedings, Part 51, May 1959
U.S. Senate - SCIALMF: hearing proceedings, Part 52, 1959
Subseries 6: General Subject Files (A-W), 1947-1959
American Museum of Immigration: committee members list, newspaper clippings, news release, 1956-1957
Association Nacional Mexicana - Americana (ANMA): correspondence, 1952 June 24
Associated Business Club, Inc.: articles of incorporations, 1949 May 4
Blue Cross: A Guide for CIO Representatives on the Governing Boards of Blue Cross Plans, February 1954
California Committee Opposed to Oil Monopoly (CCOOM): press releases
California Redevelopment Act: resolution regarding: Racial Discrimination, 1949 November 25
California Democratic State Central Committee: "A Dime a Day for Democracy" recommendations, provisions, August 1953
California Democratic State Central Committee: membership lists, circa 1950
California Legislative Conference: correspondence, flyers, pamphlets, 1953
California Unemployment Appeals Board: correspondence, resolution, 1950
Catholic Labor Institute: correspondence, pamphlet, 1953
CIO Housing: amendments, correspondence, message, April 1947
Citizens Committee for Clemency for the Rosenbergs: correspondence, flyers, 1953
Citizens Committee to Preserve American Freedoms: correspondence, 1952
Civil Rights Congress (Save Willie McGee): correspondence, petition
Communists and Communist Front Organizations: correspondence, flyers
Communist Registration Ordinance: background papers, correspondence, resolutions, statements, 1948-1950
Communist Registration Ordinance - City of Los Angeles: newspapers, The CIO News, Vol. 13, No. 34, Vol. 13, No. 37, 1950
Communist Registration Ordinance - City of Los Angeles: ordinance, September 1950
Connelly, Phil - Slim Connelly Defense Committee: correspondence, 1951
Cooperatives: agreement, articles of incorporation, circa 1950
Cooperatives - FEDCO: correspondence, reports, court documents, 1950-1951
Dailey News: correspondence, 1953
Democratic national Committee: Democratic Digest, 1958
Democratic Record: CIO article
Elections - 69th Assembly District - Gayle Collins: campaign literature, correspondence, notes, reports, telegram, 1949
Family Participation Conference: correspondence, policies, press, procedures, 1954
Family Participation Conference: newspaper clipping, 1954
Family Participation Conference: political action kit, 1954
Family Participation Program: correspondence, 1955 September 7
Family Participation Program: correspondence: press releases, program flyer, 1957
Family Participation Program: correspondence, telegram, 1956
Family Participation Program: correspondence, 1958 June 12
Farm Labor: correspondence, newspaper clippings, 1950-1952
Farm Policies - United States: statement by Walter P. Reuther, U.S. House of Representatives regarding: H.R. 12, Price-Support, 1955
Federal Communications Commission - DMPC (Los Angeles) Investing: correspondence, report, resolution, 1948-1949
Firestone Tire and Rubber Company: correspondence, 1953-1954
Full employment Conference - Southern California Area: correspondence, minutes, pamphlet, 1954
Good Citizenship Program: correspondence, 1953
Good Citizenship Program: correspondence, 1954
Gore, Albert (U.S. Senator) - Sub-committee on Privileges and Elections: correspondence, reports, telegrams, 1956
Histadrut - Israel's General Labor Federation: correspondence, newspaper clippings, pamphlet, report, 1954
Histadrut - Israel Labor Federation: brochure, pamphlets, reports, 1955
Histadrut - Israel Labor Federation: correspondence, 1955
Histadrut - Israel Labor Federation: correspondence, press releases, statements, 1953-1955
Independent Progressive Party: campaign brochure
John Tracy Clinic (Tracy, Louise Treadwill): publications - Suggestion to the Parents of Deaf and Hard-of-Hearing Children, New Avenues to Understanding
Kutcher, James (Veterans Administration) Case: brochure, correspondence, 1954
Labor Day: correspondence, 1954
Labor Day, Dailey News - Labor Day Review, 1954
Labor Unions - AFL CIO Councils - Los Angeles County Fair Pomona: non-manuscript photographs, September 1957
Labor Unions - California State Federation of Labor, AFL-CIO - California Committee Opposed to Oil Monopoly: non-manuscript photographs
Labor Unions - Greater Los Angeles CIO Council - American Museum of Immigration Committee: non-manuscript photographs, 1957 January 17
Labor Unions - Greater Los Angeles CIO Council - Family Participation Program: non-manuscript photographs, 1957 March 5
Labor Unions - Histadrut - Israel's General Federation of Labor: non-manuscript photographs, 1954-1957
Leadership Work Conference: proceedings, July 1948
Los Angeles Chamber of Commerce - Industrial Department: directory of industrial establishments, 1952
Los Angeles Committee for the Protection of the Foreign Born: correspondence, newspaper clippings, pamphlets, 1951-1952
Los Angeles County Central Labor Council, AFL-CIO: correspondence, 1956
Los Angeles County Fair Association (Pomona): correspondence, receipts, 1954
Los Angeles County Fair Association (Pomona): correspondence, financial reports, telegrams, 1957
Los Angeles County Fair Association (Pomona): contract, correspondence, 1955
Los Angeles County Fair Association (Pomona): correspondence, telegram, 1955
Los Angeles Federation of Teachers: flyer, 1952
Los Angeles Inter-racial Chorus: correspondence, 1952
Los Angeles Negro Labor Council: correspondence, flyer
Los Angeles Newspaper Publishers Association: correspondence regarding: Strike Conditions Advertising Law, 1952-1953
Los Angeles State College - Conference on Retired Workers: press releases, program, October 1957
Loyalty Check Program: affidavit, correspondence, declaration, list, resolutions, 1948-1949
Loyalty Oath - Executive Order #9835: brochures, pamphlets, circa 1950
Main and Company - Certified Public Accountant: correspondence regarding: CIO Audits and Indebtedness, 1953-1957
Marshall Plan: newspaper clipping
McLain, George (Congressional Candidate, 23rd District): campaign speeches, correspondence, newspaper clippings, press releases, statements, 1952
McLain, George (Congressional Candidate, 23rd District): campaign speeches, correspondence, newspaper clippings, press releases, statements, 1952
Merger (Los Angeles) AFL and CIO - Constitution proposal LACFL, 1957 July 19
Merger (Los Angeles) AFL and CIO - LA CIO Committees: summary sheet
Merger (Los Angeles) AFL and CIO - Los Angeles CIO Council - Merger Agreement, correspondence, financial statement, report, telegrams, 1955-1956
Merger (Los Angeles) AFL and CIO - Los Angeles CIO Council - Merger Agreement, correspondence, financial statement, report, telegrams, 1957-1958
Merger (Los Angeles) AFL and CIO - Los Angeles CIO Council - Merger Agreement, correspondence, financial statement, report, telegrams, 1958-1959
Merger (Los Angeles) AFL and CIO - Second Constitutional Convention (Atlantic City): report by Robert R. Clark and Albert T. Lunceford, December 1957
Merger (National) AFL and CIO: Constitution, correspondence, 1955-1957
Merger (National) AFL and CIO: Constitution, 1955 May 2
Merger (National) AFL and CIO: Constitution, January 1956
Merger (National) AFL and CIO: Committee on Political Education (COPE): correspondence, minutes, 1956
Merger (National) AFL and CIO: Community Services Committee, correspondence, 1958
Merger (National) AFL and CIO: Los Angeles CIO Council - Merger Agreement: agreement, draft, correspondence, telegrams, 1957
Merger (National) AFL and CIO - Merger Convention, December 1955
Merger (National) AFL and CIO: newspaper, AFL-CIO News, Vol. 1, No. 3, Vol. 2, No. 6, 1957
Merger (National) AFL and CIO - Report of the Joint AFL-CIO Unity Committee to the First Constitution Convention of the AFL and CIO, 1955 December 5
Merger (National) CIO - Region 13: correspondence, meeting minutes of region directors, 1953
Mexican-Americans - Ten Years Later: newspaper clipping regarding: Zoot Suit Riots, 1953
Montebello, City of: correspondence, 1953
National Association of the Advancement of Colored People (NAACP): Christmas stamps, 1958
NAACP: resolution regarding: discrimination, May 1950
National Labor Advisory Committee for Saving Bonds: correspondence, 1957
National Reporter: correspondence, newspaper, 1951-1954
National Reporter, The: newspaper, Vol. 0, No. 00, 1951 September 26
Natural resources: correspondence, resolutions, statements, regarding: Hell's Canyon, June 1955
No Raiding Agreement (CIO and AFL): booklet and related documents, 1954
No Raiding Agreement (CIO and AFL): correspondence and related documents, 1955
Occidental College: correspondence, 1950
Oxnam, Bishop G. Bromley: correspondence regarding: Philharmonic Auditorium Speech, October 1953
Post Office: correspondence, 1949-1950
Rapid Transit System: editorial page, Daily News, 1949 March 14
Right-to-Work: correspondence, 1957
Right-to-Work: correspondence, 1958
Right-to-Work: correspondence, 1958
Right-to-Work: correspondence, 1958
Right-to-Work: correspondence, 1958
Right-to-Work: correspondence
Right-to-Work: envelopes
Right-to-Work: memorandum, 1958 February 6
Right-to-Work: memorandum, 1958 July 9
Right-to-Work: minutes, 1957
Right-to-Work: minutes, 1958
Right-to-Work: monthly report form
Right-to-Work: Notes on the Implications of a Right-to-Work Law, 1958 January 28
Right-to-Work: orders for signs, 1958 August 7
Right-to-work: pamphlet, 1958
Right-to-Work: pamphlet, 1958 June 3
Right-to-Work: political action plan, 1958
Right-to-Work: press release, 1957-1958
Right-to-Work: receipt books
Right-to-Work: registration program, 1958
Right-to-Work: report, 1958
Right-to-Work: report on Right-to-Work film, 1958
Right-to-Work: resolutions, 1958
Right-to-Work: speech by Albert T. Lunceford, 1958 October 3
Right-to-Work: statement by Albert T. Lunceford
Right-to-Work: statement
Right-to-Work: statements
Right-to-Work: telegrams by Albert T. Lunceford, 1957-1958
Right-to-Work: telegrams, 1957-1958
Right-to-Work: Campaign and Registration Drive: program, report, resolutions, 1958
Right-to-Work: Speakers Bureau: directories, 1958
Seros - Keene and Associates (Public Relations Service): correspondence, charges, December 1953
Socialist Party of Los Angeles County: correspondence, resolutions, 1952
Southeast District Radio and Telecasting Corporation, Inc.: correspondence, legal documents, regarding: stock options, 1953
Southeast Interracial Council (L.A.): correspondence, 1953
Taft-Hartley Act: correspondence, memorandum, July 1947
Taft-Hartley Act: repeal resolution, April 1950
Taft-Hartley Act - Amendments: bulletin, press release, senate bills, statement, 1953-1954
Taxation issues - Henry George School of Social Science: correspondence, newspaper clippings, press releases, statements, statistical studies, transcript of radio broadcast, 1953-1955
Taxes: flyer, newsletters, pamphlet, statement, 1951-1954
Unemployment: brochures, news releases, pamphlets, 1953-1954
Unemployment: correspondence, policy, 1950
Unemployment: correspondence, correspondence, reports, 1949
Unemployment: newspaper, The CIO News, Vol. 17, No. 11, 1954 March 15
Unemployment: "A Situation Report Employment in the Los Angeles - Orange County Labor Market Area," Seros - Keene Associates, 1954 March 7
Union Services, Inc.: correspondence, 1953
Union Services, Inc.: history, ca. 1950
United Nations General Assembly: correspondence, resolution regarding: Jerusalem as an International City, December1949
United States Civil Service Commission: correspondence, 1953
UCLA - Liberal Arts for Labor Conference: brochures, correspondence, press releases, 1957-1959
Wells, Wesley Robert: articles, correspondence, flyers, petition, statements regarding: execution, 1952-1954
Wells, Wesley Robert: newspaper, California Eagle, 1953
Westside Committee Against Renazification: Shadow of the Swastika, 1951
Wirin, Rissman and Okrand (Attorneys): agreement, contract, correspondence, legal briefs, 1949
Wirin, Rissman and Okrand (Attorneys): correspondence, 1950
Wirin, Rissman and Okrand (Attorneys): correspondence, 1951
Wirin, Rissman and Okrand (Attorneys): correspondence, 1952
Wirin, Rissman and Okrand (Attorneys): correspondence, 1953
Wirin, Rissman and Okrand (Attorneys): correspondence, 1954
Wirin, Rissman and Okrand (Attorneys): correspondence, 1956
Wirin, Rissman and Okrand (Attorneys) - Anti-Leaflet Ordinance of the City of Los Angeles: correspondence, legal opinions, 1951
Wirin, Rissman and Okrand (Attorneys) - Bell Chamber of Commerce: composition agreement
Wirin, Rissman and Okrand (Attorneys) - Greater Los Angeles CIO Council Consumer's Club: articles of incorporation, by-laws, correspondence, July 1952
Wirin, Rissman and Okrand (Attorneys) - Greater Los Angeles Valley Conference of Bar Examiners: correspondence, 1954
Wirin, Rissman and Okrand (Attorneys) - Stinson, et al. vs. Los Angeles CIO Building, et al.: affiliated unions, lists, correspondence, 1949-1954
Wirin, Rissman and Okrand (Attorneys) - Stinson, et al. vs. Los Angeles CIO Building, et al.: memorandum of understanding, 1954 September 29
1 of 5 pages |