Series I: Records of Local 1149
Local 1149 Meeting Minutes: 1941 - 1985
Additional Note
Precursor Organizations: 1886 - 1929
Scope and Content Note
Shipwrights Local 875, Oakland, CA
Scope and Content Note
Local 1149 Elections: 1945 - 1961
Arrangement
Local 1149 Agreements: 1937 - 1963
Arrangement
Local 1149 Subject files: 1933 - 1962
Additional Note
Local 1149 Correspondent files: 1937 - 1982
Additional Note
Local 1149 Officers' Correspondence: 1958 - 1982
Additional Note
Local 1149 Office Correspondence (chronological order)
Additional Note
Publications (generated by 1149)
Scope and Content Note
Financial records, 1937-1945
Scope and Content Note
Series II: Records of the Pacific Coast Committee of Marine Carpenters (PCCMC): 1951 - 1969
Resolutions and Bylaws: 1951-52
Meeting minutes: 1951-1969
Arrangement
PCCMC Subject/Correspondent files.
Additional Note
PCCMC Office Files: 1951-1961 )
Arrangement
Series III: National Labor Relations Board (NLRB) Files
Additional Note
Series IV: Records of Dry Dock, Marine Waysmen and Stage Riggers Local 3116: 1946 - 1968
Scope and Content Note
Records of Local 1149
Meeting Minutes
Executive Board 1948
Membership 1942
Membership, Bound 1942
Membership, Bound 1943
Membership, Bound 1944
Membership, Bound, Handwritten 1944
Membership, Bound 1944-46
Membership, Bound 1947-49
Membership, Bound 1949-50
Membership, Bound 1950-53
Membership 1951-52
Membership 1953-55
Membership, Bound 1953-57
Membership, Bound 1957-60
Membership, Bound 1960-64
Membership, Bound 1964-66
Membership 1956
Membership 1957
Membership 1958
Membership 1959
Membership 1960
Membership 1961
Membership 1962
Membership 1963
Membership 1964
Membership 1965
Membership 1966
Membership 1967
Membership 1968
Membership 1969
Membership 1970
Membership 1971
Membership 1972
Membership, Executive Board 1973
Membership, Executive Board 1974
Membership, Executive Board 1975
Membership, Executive Board 1976
Membership, Executive Board 1977
Membership, Executive Board 1978
Membership, Executive Board 1979
Membership, Executive Board 1980
Membership, Executive Board 1981
Membership, Executive Board 1982
Membership, Executive Board 1983
Membership, Executive Board 1984
Membership 1985
Shop Stewards, Oakland 1945
Membership, Executive Board (Ledger) 1967-1973
Precursor Organizations
San Francisco Journeyman Shipwrights Association 1886-1905
Minutes, Vol 1 1886-1890
Minutes, Vol 2 1890-1899
Minutes, Vol 3 1899-1905
Handbills, Flyers (1 of 2) 1869-1903
Handbills, Flyers (2 of 2) 1869-1903
San Francisco Ship and Steamboat Joiners Assn 1904-1907
General Meeting Minutes 1904-1907
Shipwrights Local #875 (San Francisco, CA) 1919-1929
Membership/Dues Ledger 1919
Day-Book 1927-1929
Election Records 1945-1961
Elections 1945
Elections 1945-6,1948
Elections 1949
Elections 1957-1960
Elections 1961
Agreements 1937-1963
Bethlehem Steel Shipyard 1954
Bethlehem Steel Shipyard 1957-1959
Bay Counties District Council of Carpenters 1950
Cargo Shoring 1953-1960
Colberg Boat Co. 1951-1952
Agreement Form 1949
Fulton Boat Works 1952
International Brotherhood of Electrical Workers 1963
Miscellaneous 1937
Miscellaneous 1938-1944
Miscellaneous Employers 1953-1956
Interim Agreements 1955, 1959
Subject Files 1933-1962
Arbitration - Mundet Cork Corporation 1939
Arbitration (Creosote) - Local 1184 Seattle, WA 1955
Arbitration - Shipfitters and Helpers Local 9 (1 of 4) 1946
Arbitration - Shipfitters and Helpers Local 9 (2 of 4) 1946
Arbitration - Shipfitters and Helpers Local 9 (3 of 4) 1946
Arbitration - Shipfitters and Helpers Local 9 (4 of 4) 1946
The Balcultha - Restoration By Volunteers 1955, 1971
Bay Counties District Council of 1949-1952
Building Committee 1944-1945
Complaints and Disputes 1944-1947
"CIO Trouble" 1937-1943
Code of Fair Competition 1933
Contractors 1948
Dues Rates - Portland 1967
Contributions 1944
"Crank" Letters 1948-1963
Drewes, Jack 1943
Explosives On The Job 1943
Gibbons, Charles 1944
Health and Welfare Fund 1962
Health and Welfare Fund - Correspondence 1953-1956
Inquiries 1948-1950
Insulation 1938-1944
Insulation Dispute - Puget Sound Naval Shipyard 1950-1954
International Association of Machinists 1951-1952
Job Referrals (To War Manpower Commission) 1944
Jurisdictional Disputes 1937-1944
Jurisdiction 1949-1950
Jurisdiction - Boilermakers 1944
Jurisdiction - Marineship 1939-1944
Jurisdiction - Dockmen 1946-1979
Jurisdiction - Kaiser Ship Yard 1943-1944
Jurisdiction - Sheet Metal Workers 1944-1955
Kaiser Hospital Strike 1961
Launching Pay 1943-1954
Lore, Stan - Grievance Against 1958
Lore, Stan 1960
Mailings 1953-1955
Mailing Lists - Employers 1959,1962
Mediation 1959
Men Dispatched To Jobs 1943-1944
Men Dispatched To Jobs 1944
New Business 1944
Oakland Office 1961
Office Tasks n.d.
Pacific Coast Shipbuilding Zone Conference 1942-43
Pacific Coast Shipbuilding Zone Conference - Working Committee 1943-1944
Pension Fund 1959
Pension Fund - Minutes 1961-1962
Protection of Tools - US Maritime Commission 1944
Reclassification of Dockmen 1944
Recommendations - Union Entry, Reclassification (1 of 2) 1943
Recommendations - Union Entry, Reclassification (2 of 2) 1943
Recommendations 1944
Reimbursement On Tools 195_
Safety Orders - Ship and Boat Building 1952
Shipbuilding Stabilization Conference 1943
Shoring 1950
Shoring 1953
Shoring, ILWU 1946-1953
Smith, Roy, United Brotherhood of Carpenters, Richmond, CA 1944-1945
Stewards - Meeting Attendance 1944-45
Stilwell, Otis 1944-1945
Survey To Determine Port Practice 1945
Wage and Rate Demand and Schedules 1933, 1938-39
Withdrawals From Union 1943-1944
"Work To Be Done By Shipwrights On Ways and Fitting Out Dock" 1944
Correspondent Files 1937-1982
Aero Marine Plastics Corporation 1958
Alameda County Building Trades Council 1947
American Hawaiian Steamship Company 1937-1940
Bailey, Harry, Business Agent 1941, 1945
Banducci, Gene 1944
Bay Cities Metal Trades Council 1938
Bay Counties District Council of Carpenters 1954
Bay Counties District Council of Carpenters 1952-1956
Bay Counties District Council of Carpenters - Trial Board 1948-1951
Bay Counties District Council of Carpenters - Notices 1954
Bethlehem Steel Co. - Shipbuilding Div. 1942-1949
Bert Merry Co. 1943-1944
California Apprenticeship Council 1944
California Dept. of Industrial Relations 1958
Gateway Shipwright, Inc 1946
Hunt Marine Service 1943-1944
International Union of Marine and Shipyard Workers (CIO) - San Pedro, CA 1951-52
L & E Emmanuel, Inc. 1944
L & S Case Co. 1944
Longshore Labor Relations Committee of San Francisco 1957
Longshoremen's and Warehousemen's Union 1958
Maritime Federation of the Pacific Coast 1936
Maritime Federation of the Pacific Coast - San Francisco Bay Area District Council 1935
Matson Terminals, Inc. 1951-1954
National Joinery Co. 1942-1944
Newell, Charles E. 1944,1955
Nunes Brothers 1943-1944
Pacific Bridge Co. - [Ship]Yards 1 & 2 1944
Pacific Coast District Metal Trades Council 1941
Pacific Coast District Metal Trades Council 1982
People's World Daily 1947
Red Salmon Canning Co. 1943
San Francisco Examining Board 1943
San Francisco Office of Price Administration Labor Advisory Committee 1945
Ship Caulkers Local 554 1960-61
Shipwrights Local 1184, Seattle, WA 1938
Todd Shipbuilding Co. 1941
Todd Shipyards - Dockmen Jurisdiction 1978-79
United Brotherhood of Carpenters and Joiners of America (Ubcja) - General Office 1940-50
United Brotherhood of Carpenters and Joiners of America (Ubcja) - General Office 1956-59
US Department of the Navy - Bureau of Ships 1952-53
US Office of Price Administration - Gasoline Panel 1945
Union Labor Party 1949-50
War Manpower Commission - Local Committee 1943
War Manpower Commission - Shipyard Appeals Board (1 of 2) 1943
War Manpower Commission - Shipyard Appeals Board (2 of 2) 1943
War Manpower Commission - Shipyard Appeals Board (1 of 2) 1944
War Manpower Commission - Shipyard Appeals Board (2 of 2) 1944
War Manpower Commission - Shipyard Appeals 1945
War Production Board 1942
War Shipping Administration 1944
Whelin-Davit Company 1944
Western Asbestos Co. 1944
Officers' Correspondence, 1958-1982
Lore, Stan, President and Manager 1958
Lore, Stan, President and Manager 1960
Lore, Stan, President and Manager 1961
Lore, Stan, President and Manager 1962
Ecklund, W.H., Secretary-Treasurer 1958
Knudsen, Ted, Secretary-Treasurer 1960-61
Knudsen, Ted, Financial Secretary - Cargo Containers 1969-73
Knudsen, Ted, Financial Secretary - Congressional Correspondence (1 of 2) 1973-82
Knudsen, Ted, Financial Secretary - Congressional Correspondence (2 of 2) 1973-82
Office Correspondence, 1944-1969
Employers 1944
Unions and Councils 1949-50
Correspondence - Employers 1951-52
Correspondence - Employers 1952
Correspondence - Employers 1953
Correspondence - Employers 1954
Correspondence - Employers 1955
Correspondence - Employers 1959
Correspondence - Miscellaneous 1959
Correspondence 1963
Correspondence - Office 1967
Correspondence - Members 1967
Correspondence - Santa Rosa Ferry 1969
Publications, 1944-1949
Publications 1944-49
Publications - Photographs 1948
Financial Records, 1937-1945
Monthly Reports To United Brotherhood Of Carpenters and Joiners of America 1937-43
Balance Sheet 1941
Anniversary Parties 1944-45
Records of the Pacific Coast Committee of Marine Carpenters (PCCMC), 1951-1971
Resolutions and Bylaws, 1951-1952
Resolutions and Bylaws 1951-1952
Meeting Minutes, 1951-1956; 1966-1971
Organizational Meeting 1951
Membership 1952
Membership 1952-56
Membership 1955-56
Membership 1966-69
Membership 1969-71
Subject/Correspondent Files, 1944-1962
Agreements, Memoranda of Understanding 1958-60
Carpenters Unions - Correspondence 1951
Clatsop County (Oregon) District Council Of Carpenters 1953-55
Contract Negotiations - Notices 1962
Form Letters 1956, 1962
Hutcheson, W.L., President, United Brotherhood of Carpenters and Joiners of America 1944-52
Local 266, Stockton, CA 1953-54
Local 554 (Caulkers), San Francisco, CA 1951-52
Local 554 (Caulkers), San Francisco, CA 1953-54
Local 562, Everett, WA 1951-52
Local 562, Everett, WA 1953-54
Local 1020, Portland, OR 1951-52
Local 1020, Portland, OR 1959
Local 1184, Seattle, WA 1951-52
Local 1184, Seattle, WA 1953-54
Local 1597, Bremerton, WA 1953-54
Local 2035, Truckee, CA 1953
Local 2071, Bellingham, WA 1951-52
Local 2071, Bellingham, WA 1953-54
Local 3217, Bremerton, WA 1954
Martinolich Ship Repair, San Francisco, CA 1946-52
National Labor Relations Board 1953
National Labor Relations Board - Election 1952
Negotiations 1953-55
Negotiations 1956-59
Todd Shipyards Corporation 1951-52
Wage Stabilization Board 1952
Office Correspondence, 1951-1961
Correspondence - Employers 1951-52
Correspondence (1 of 2) 1952-54
Correspondence (2 of 2) 1952-54
Correspondence 1955-57
Correspondence 1958, 60-61
Records of the National Labor Relations Board (NLRB), 1951-1954
Affadavit of Noncommunist Union Officer 1952
"Procedure of Work Performed By The Shipwright Department In Out-Fitting" n.d.
Craft Representation Case 19-Rc-654
Decision and Order, Proceedings 1951
Craft Representation Cases 20-Rc-1975, 20-Rc-1327, 20-Rc-1354
Briefs (1 of 3) 1951
Briefs (2 of 3) 1951
Briefs (3 of 3) 1951
Proceedings (1 of 5) 1951
Proceedings (2 of 5) 1951
Proceedings (3 of 5) 1951
Proceedings (4 of 5) 1951
Proceedings (5 of 5) 1951
Exhibit 7: Joiner Daily Work Sheets
Collective Bargaining Certification 1952
NLRB Case 19-Rc-1552 (Metal Trades Council of Tacoma)
Case Records (Briefs, Proceedings, Etc.) 1954
Records of Local 3116: Dry Dock, Marine Waysmen and Stage Riggers
Miscellaneous Records of Local 3116
Meeting Minutes 1950-51
Journeymen Shipwrights Association of San Francisco - Constitution 1949 (1857)
Disputes 1946-49
Miscellaneous Records (1 of 3) 1946-1968
Miscellaneous Records (2 of 3) 1946-1968
Miscellaneous Records (3 of 3) 1946-1968