CORRESPONDENCE
Correspondence 1651, 1953, 1955-1958, 1959, 1960, 1962-1963, 1969-1970, [N.D.]
CALIFORNIA CIO COUNCIL
Annual Convention 1949
Executive Board, Meetings 1946-1949
Correspondence 1948-1950
Cost of Living 1946, 1947
Declarations 1949
Facts and Figures 1945-1946
Leaflets 1948, [N.D.]
Motions 1949
Oil Workers International Union 1949
Pamphlets 1945, 1947, 1948, [N.D.]
Political Action 1947-1948
Publications, Miscellaneous 1952
Research Department 1946-1948
Resolutions 1948, [N.D.]
Revocation of Charter 1949-1950
Speeches 1937, 1944, 1949
Taft-Hartley Law 1947, 1948
State Conferences [N.D.]
Statements 1947, 1948, 1954
Wage Fight 1948
Wage Order and Sanitary Regulations [N.D.]
LOS ANGELES CIO
Council Report 1948
Miscellaneous 1948, 1949
Pamphlets/ Leaflets 1948, [N.D.]
Political Action
Reunification 1949
Speeches 1946
UNION FILES
International Longshoremen's and Warehousemen's Union
Resolutions 1949, 1957, 1959
Statement Of Policy 1949, 1957, 1959
Un-American Activities Committee, Local 6, 1953
Oil Workers International Union Organizing Campaign
CIO News 1942, 1943, [N.D.]
United Automobile, Aerospace and Agricultural Implement Workers of America
Agreements, Constitutions, Reports and Resolutions 1977, 1980
Chrysler Local 230-1950, 1972
The Local 216 Assembler 1980
Local 230, Feather Merchant1965-1966
Local 230, Feather Merchant1967-1969, 1971
Schrade, Paul 1972
UAW Solidarity 1973, 1983
Constitutions and By-Laws [N.D.]
United Electrical, Radio and Machine Workers Of America
Correspondence 1969
Shop Chairmen's Manual, Local 735- [N.D.]
UTILITY WORKERS OF AMERICA, CIO
Affidavit 1947
Annual Conventions 1941, 1943, 1948
Clippings 1947
Conferences and Meetings, Miscellaneous 1946, 1948
Constitution [N.D.]
Constitutional Conferences 1942, 1944, 1946, 1947
Convention Proceedings 1945-1948
Correspondence 1944-1948
Council Conferences 1946, 1948
Daugherty, James L. 1947
Daugherty, James L., Removal From Office 1947
Essays 1949, [N.D.]
Executive Board, Meetings 1946-1947
Executive Board, Meetings 1944, 1947, 1948
Insurance Plans [N.D.]
Leaflets [N.D.]
Local 132-1940, 1944, 1945, 1947, 1948
Local 152-1941, 1946
Local 324, Retail Clerks Union 1968
Manuals [N.D.]
Membership Minutes 1948
Publications, Miscellaneous 1947
Regional Conferences 1944, 1945, 1947
Reports and Statements 1946, 1947
Resolutions [N.D.]
Southern California Gas Company 1947-1948
Speeches 1948
State Conferences 1943, 1944, 1945, 1946, 1948
Stewards [N.D.]
Taft-Hartley Law 1947
Third Party 1947
Utilities Council of Southern California 1948
Wage Action Policy Committee 1946-1948