SERIES I: MINUTES, LOCAL 510, 1930-1935
SERIES II: PENSION TRUST RECORDS, 1956-1969
Scope and Content Note
SERIES III: MISC. MANUSCRIPTS, EPHEMERA, PHOTOGRAPHS, c. 1900-c. 1945
SERIES IV: PRINTED MATERIAL, 1900-1974
Scope and Content Note
REMOVED MATERIALS
Series I: Minutes, 1930-1935
Minutes: Sign, Scene & Pictorial Painters, Local 510, July 3, 1930 - February 21, 1935
Additional Note
Series II: Pension Trust Records, 1956-1969.
Minutes: Sign, Pictorial & Display Industry Pension Trust, July 3, 1956 - August 15, 1963. Was in 3-ring binder.
Two letters addressed to Richard Wendelt regarding changes & amendments to by-laws of union pension trusts, dated March 21, 1969 and April 7, 1969 respectively. Formerly attached to 3-ring binder containing Pension Trust minutes.
Misc. payment authorizations, financial statements, documents relating to worker dues and benefits, Sign, Pictorial & Display Industry Pension Trust, March 10, 1967 -Jan. 25, 1968. Was loose in 3-ring binder.
Bank of California Trust Dept. Quarterly Report to Sign, Pictorial & Display Industry Pension Trust for period ending Jan. 31, 1967. Was loose in 3-ring binder.
Series III: Misc. Manuscripts, Ephemera, Photographs, c. 1900 - c. 1945
Additional Note
Four manuscripts and one notebook containing lecture material on sign work techniques, N.D.
Dues & Membership booklets, two notes on dues/wage relationship, N.D.
Series IV: Printed Material, 1900-1974
Photo Copy: Souvenir Program: 50th Golden Anniversay - Sign, Scenic & Pictorial Painters of America, local 510, 1900-1950.
Booklets: Constitution & By-Laws, Local 510 - Sign, Scene & Pictorial Painters. 1900, 1907 (2) with annotations, 1907 (other printing), 1921 (2 printings), 1938, 1940.
Booklets: Constitution & By-Laws, Local 8 - District Council of Painters & By-Laws and Trade Rules of the District Council of Painters #8: 1908, 1916, 1925, 1935, 1937, 1944, 1959.