Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Los Angeles County Federation of Labor Collection
URB.LACFL  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
1 of 5 pages
Results page: |<< Previous Next >>|

 

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

Box 1, Folder 1

Alameda County CIO Council: Annual Report, 1944 February 14

Box 1, Folder 2

Alameda County CIO Council: Correspondence, 1944

Box 1, Folder 3

Alameda County CIO Council: Digest of Council Proceedings, January-April 1946

Box 1, Folder 4

Alameda County CIO Council: Digest of Council Proceedings, May-October 1946

Box 1, Folder 5

Alameda Country CIO Council: Directory, 1944

Box 1, Folder 6

Alameda County CIO Council: Telegrams, 1947 April 8, June 11

Box 1, Folder 7

Alameda Country Industrial Union Council (ACIUC): Minutes, 1943 April 19

Box 1, Folder 8

California CIO Council- Annual Convention: Correspondence, July 1944

Box 1, Folder 9

California CIO Council- Annual Convention: Proceedings, 1944 August 31-September 3

Box 1, Folder 10

California CIO Council- Annual Convention: proceedings, 1946 December 12-15

Box 1, Folder 11

California CIO Council- Annual Convention: Committee on Economic Action: Report

Box 1, Folder 12

California CIO Council- Annual Convention: Correspondence; Flyers; Reports, 1947 November 20-23

Box 1, Folder 13

California CIO Council- Annual Convention: Correspondence; Flyers; Reports, 1947 November 20-23

Box 1, Folder 14

California CIO Council- Annual Convention: Correspondence; Flyers; Reports, 1947 November 20-23

Box 1, Folder 15

California CIO Council- Annual Convention: Correspondence; Flyers; Reports, 1947 November 20-23

Box 1, Folder 16

California CIO Council; Attendance Records, 1948-1949

Box 1, Folder 17

California CIO Council- Annual Convention: Correspondence; Proceedings, 1948 December 9-19

Box 1, Folder 18

California CIO Council- Candidates' Endorsement Conference, Southern Section: Report, 1946 March 31

Box 1, Folder 19

California CIO Council- Committee: Minutes, January-September 1946

Box 1, Folder 20

California CIO Council- Conference of Council Secretaries: Minutes, October 1947

Box 1, Folder 21

California CIO Council- Constitution: Copy, 1944 September 1

Box 1, Folder 22

California CIO Council: Constitution: Copy, 1945 December 9

Box 1, Folder 23

California CIO Council- Correspondence Files: Correspondences; Financial Statement; Memoranda; Press Release, Statement, 1944

Box 1, Folder 24

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, January-March 1945

Box 1, Folder 25

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, April-August 1945

Box 1, Folder 26

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, August-December 1945

Box 1, Folder 27

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, 1946

Box 2, Folder 1

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, January-March 1947

Box 2, Folder 2

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, May-June 1947

Box 2, Folder 3

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, July-September 1947

Box 2, Folder 4

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, October-December 1947

Box 2, Folder 5

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, January-March 1947

Box 2, Folder 6

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, April-May 1948

Box 2, Folder 7

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, July-December 1948

Box 2, Folder 8

California CIO Council- Correspondence File: Correspondence; Financial Statements; Memoranda; Press Releases, Statement, January-March 1949

Box 2, Folder 9

California CIO Council- Executive Board: Minutes of Special Meeting, 1945 September 22

Box 2, Folder 10

California CIO Council- Executive Board: Minutes, 1946 March 28-29

Box 2, Folder 11

California CIO Council- Executive Board: Minutes, 1946 September 27-29

Box 2, Folder 12

California CIO Council- Executive Board: Minutes, 1946 December 8-11

Box 2, Folder 13

California CIO Council- Executive Board: Minutes, 1947 February 21-23

Box 2, Folder 14

California CIO Council- Executive Board: Minutes, 1947 March 23-25

Box 2, Folder 15

California CIO Council- Executive Board: Minutes, 1947 August 1-2

Box 2, Folder 16

California CIO Council- Executive Board: Minutes, 1947 November 17-19

Box 2, Folder 17

California CIO Council- Executive Board: Minutes, 1949 February 25-27

Box 2, Folder 18

California CIO Council- Executive Board: Proposal Against Split of Council Into Two Regions, 1945

Box 2, Folder 19

California CIO Council- Joint Executive Board/PAC Committee: Minutes; Report, 1946 March 30

Box 3, Folder 1

California CIO Council- Legislative Office: Booklet, How They Voted, 1946

Box 3, Folder 2

California CIO Council- Legislative Office: Correspondence, Report regarding 57th Session of the California Legislative, May 1947

Box 3, Folder 3

California CIO Council- Legislative Officer: weekly legislative memoranda, January 1945-Junuary 1947, January 1949

Box 3, Folder 4

California CIO Council-1947 PAC: 1947 Legislative Manual, 1947

Box 3, Folder 5

California CIO Council- PAC: Political Action in 1948

Box 3, Folder 6

California CIO Council- Research Department: Report, 1947

Box 3, Folder 7

California CIO Council- Research Department: Report, 1947

Box 3, Folder 8

California CIO Council- Research Department: Report, 1948

Box 3, Folder 9

California CIO Council- Research Department: Report, 1948

Box 3, Folder 10

California CIO Council- Research Department: Report, 1948

Box 3, Folder 11

California CIO Council- Research Department: Statement Before The Joint Congressional Committee on The Economic Report, 1947 October 17

Box 3, Folder 12

California CIO Council- Women's Auxiliary: Agenda Minutes; Report, March 1946

Box 3, Folder 13

California CIO Council- Women's Auxiliary- Annual Convention: Minutes; Reports, 1948 December 9-12

Box 3, Folder 14

California CIO Council- Women's Auxiliary: Program, 1947

Box 3, Folder 15

California CIO Council-PAC: Correspondence regarding Despol Case, 1948

Box 3, Folder 16

Contra Costa County CIO Council: Minutes, 1949 March 15

Box 3, Folder 17

Contra Costa County CIO Council- Strike Coordinating Committee: Proposed Program Outline, California, 1948

Box 3, Folder 18

Los Angeles Amalgamated Union Label Committee: Correspondence, 1949

Box 3, Folder 19

Los Angeles CIO Council- Announcements/Bulletins: Consumer News, 1944

Box 3, Folder 20

Los Angeles CIO Council- Announcements/Bulletins: General, 1943

Box 3, Folder 21

Los Angeles CIO Council- Announcements/Bulletins: General, 1944

Box 3, Folder 22

Los Angeles CIO Council- Announcements/Bulletins: General, January-May 1945

Box 3, Folder 23

Los Angeles CIO Council- Announcements/Bulletins: General, August-December 1945

Box 3, Folder 24

Los Angeles CIO Council- Announcements/Bulletins: General, 1946

Box 3, Folder 25

Los Angeles CIO Council- Announcements/Bulletins: General, 1947

Box 3, Folder 26

Los Angeles CIO Council- Announcements/Bulletins: General, 1948

Box 3, Folder 27

Los Angeles CIO Council- Announcements/Bulletins: Correspondence, 1944-1948

Box 4, Folder 1

Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, 1945 July 6

Box 4, Folder 2

Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, February-December 1946

Box 4, Folder 3

Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, February-October 1947

Box 4, Folder 4

Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, April-December 1948

Box 4, Folder 5

Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, January-March 1949

Box 4, Folder 6

Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, May-December 1949

Box 4, Folder 7

Los Angeles CIO Council- Announcements/Bulletins: Minutes Digest, January 1950

Box 4, Folder 8

Los Angeles CIO Council- Announcements/Bulletins: Political and Legislative, 1944

Box 4, Folder 9

Los Angeles CIO Council- Announcements/Bulletins: Political and Legislative, 1945

Box 4, Folder 10

California Legislative: CIO Legislative Program For 1945 session of The State Legislative, Proposals, 1945

Box 4, Folder 11

Los Angeles CIO Council-Announcements/Bulletins: Price Control Act, 1944

Box 4, Folder 12

Los Angeles CIO Council- Announcements/Bulletins: regarding Resolution, 1945-1948

Box 4, Folder 13

Los Angeles CIO Council- Building Corporation: Article of Incorporation; By-Laws, 1941

Box 4, Folder 14

Los Angeles CIO Council- Collective Bargaining Pamphlet, 1946

Box 4, Folder 15

Los Angeles CIO Council- Constitution and By-Laws: Copy, 1947

Box 4, Folder 16

Los Angeles CIO Council- Constitution and By-Laws: Copy, 1949

Box 4, Folder 17

Los Angeles CIO Council- Directory: "Alphabetical Listing of All Local Union," June 1947

Box 4, Folder 18

Los Angeles CIO Council- Eight Constitutional Convention L: Policy Statement, 1946

Box 4, Folder 19

Los Angeles CIO Council- "Fight The Blacklist': Flyer, 1947

Box 4, Folder 20

Los Angeles CIO Council- Financial Reports: Quarterly Report, 1945-1946

Box 4, Folder 21

Los Angeles CIO Council- Forms: Blank Copies

Box 4, Folder 22

Los Angeles CIO Council: Press Release, 1944

Box 4, Folder 23

Los Angeles CIO Council: Press Release, 1945

Box 4, Folder 24

Los Angeles CIO Council: News Clippings; Press Release, 1946-1947

Box 4, Folder 25

Los Angeles CIO Council: Resolutions, 1947

Box 4, Folder 26

Los Angeles CIO Council: Resolutions, 1948

Box 4, Folder 27

Los Angeles CIO Council: Resolutions, 1949

Box 4, Folder 28

Los Angeles CIO Council Women's Auxiliary: Correspondence, 1945

Box 4, Folder 29

Los Angeles CIO Council Women's Auxiliary: Correspondence; Flyers, 1946

Box 4, Folder 30

Los Angeles CIO Council Women's Auxiliary: Correspondence; Flyers, 1947

Box 4, Folder 31

Los Angeles CIO Council Women's Auxiliary: Correspondence; Flyers, 1948-1949

Box 4, Folder 32

Los Angeles CIO Council Women's Auxiliary: Newsletters, August 1947, February 1948

Box 4, Folder 33

Los Angeles CIO Council Women's Auxiliary: Newsletters; War News, 1945

Box 4, Folder 34

Los Angeles CIO Council Women's Auxiliary: Statement Review: Auxiliary Role in CIO, 1948 July 9

Box 4, Folder 35

Los Angeles Industrial Union Council: Blank From, 1941

Box 4, Folder 36

Los Angeles Industrial Union Council: Blank From, 1942

Box 5, Folder 1

National Congress of Industrial Organizations (CIO): Correspondence, March 1943-June 1945

Box 5, Folder 2

National CIO: Correspondence, July 1944-June 1945

Box 5, Folder 3

National CIO: Correspondence, July-December 1945

Box 5, Folder 4

National CIO: Correspondence, January-April 1946

Box 5, Folder 5

National CIO: Correspondence, April-August 1946

Box 5, Folder 6

National CIO: Correspondence, September-December 1946

Box 5, Folder 7

National CIO: Correspondence, June-July 1947

Box 5, Folder 8

National CIO: Correspondence, August 1947-January 1948

Box 5, Folder 9

National CIO: Correspondence, February 1948-February 1949

Box 5, Folder 10

National CIO- Committee Appointed to Investigate The Breach Within The IUMMSW: Report, 1947

Box 5, Folder 11

National CIO- Community Service Committee: Announcements; Bulletins, 1947

Box 5, Folder 12

National CIO- Community Service Committee: Newsletter; Citizen CIO, Volume 1, Nos. 1-2, November-December 1945

Box 5, Folder 13

National CIO- Community Service Committee: Reports Review: European Tour, May 1946

Box 5, Folder 14

National CIO- Congress of Women's Auxiliaries: By Laws, October 1947

Box 5, Folder 15

National CIO- Delegation to The USSR: Report, October 1945

Box 5, Folder 16

National CIO- Education and Research Department (Walsh, J. Raymond, Director): Correspondence, January-October 1944

Box 5, Folder 17

National CIO- Education and Research Department (Ebby, Kermit, Director): Correspondence, February-August 1946

Box 5, Folder 18

National CIO- Education and Research Department (Ebby, Kermit, Director): Correspondence, February-August 1948

Box 5, Folder 19

National CIO- Education and Research Department: Economic Outlook, January 1948

Box 5, Folder 20

National CIO- Education and Research Department: Publications; "Films to Fight Discrimination," California, 1947-1948

Box 5, Folder 21

National CIO- Education and Research Department: Publications; "What is the Law,"

Box 5, Folder 22

National CIO- Executive Board: Recommendations Review: Political Action in the 1948 Campaign, 1948 August 30-31

Box 5, Folder 23

National CIO- Executive Board: Recommendations Review: Southern Organization Drive, 30-31 August

Box 5, Folder 24

National CIO- Executive Board: Resolutions, June 1945

Box 5, Folder 25

National CIO- Industrial Unions Council (Brophy, John, Director): Correspondence, January 1944-March 1945

Box 5, Folder 26

National CIO- Industrial Unions Council (Brophy, John, Director): Correspondence, April-December 1946

Box 5, Folder 27

National CIO- Industrial Unions Council (Brophy, John, Director): Correspondence, January-December 1947

Box 5, Folder 28

National CIO- Industrial Unions Council (Brophy, John, Director): Correspondence, March 1948

Box 5, Folder 29

National CIO- Legal Counsel (Pressman, Lee): Correspondence, January-July 1944

Box 5, Folder 30

National CIO- Legal Department: Memoranda; Report Review: State Voting Laws, 1948

Box 5, Folder 31

National CIO- Legal Department: Memoranda; Report Review: Taft-Hartley Act, 1947

Box 5, Folder 32

National CIO- Legal Department (Cowan, Nathan, Representative): Correspondence, February 1944-October 1946

Box 5, Folder 33

National CIO- Legal Department (Cowan, Nathan, Representative): Correspondence, March 1947-March 1948

Box 5, Folder 34

National CIO- Legal Department (Cowan, Nathan, Representative): Opinions; Reports Review: European Recovery Bill, 1948

Box 5, Folder 35

National CIO- Legal Department (Cowan, Nathan, Representative): Opinions; Reports Review: European Recovery Bill, 1948

Box 6, Folder 1

National CIO- Legislative Department, (Cowan, Nathan, Representative): Analysis, Review: Federal Industry. Relations Act (Ball Burton-Hatch Bill), California, October 1945

Box 6, Folder 2

National CIO- Legislative Department, (Cowan, Nathan, Representative): Opinion; Reports Review: Manpower Bill (H.R. 1752), April 1945

Box 6, Folder 3

National CIO- Legislative Department, (Cowan, Nathan, Representative): Opinions; Reports Review: Voting Records of 79th Congress, 1946 October 15

Box 6, Folder 4

National CIO- Legislative Department (Legislative Program): Pamphlet, For all the People, 1949

Box 6, Folder 5

National CIO- Maritime Committee: Correspondence, 1944-1946

Box 6, Folder 6

National CIO- Missouri Valley Authority: (HR 2203/S555): Correspondence, Statement, May 1945

Box 6, Folder 7

National CIO- Political Action Committee (PAC): Announcements; Bulletins; Correspondence, 1943-1946

Box 6, Folder 8

National CIO- PAC: Correspondence; Invitation; Notes Review: Sidney Hillman Dinner, Los Angeles, January 1945

Box 6, Folder 9

National CIO- PAC: Financial Statement, 1944 August 15

Box 6, Folder 10

National CIO- PAC- National Citizen's Political Action Committee: Statement Review: Campaign Experiment, 1944 August 28

Box 6, Folder 11

National CIO- Newsletters; Political Action of the Week, February-May 1951

Box 6, Folder 12

National CIO- PAC: Policy Statement Review: Legislative Program, 1948

Box 6, Folder 13

National CIO- PAC: Policy Statement Review: National CIO Convention, 1946

Box 6, Folder 14

National CIO- Office of the President (Murray, Philip, President): Flyer Review: "Preamble to the Constitution of the CIO," 1946

Box 6, Folder 15

National CIO- Office of the President (Murry, Philip, President): Flyer Review: Western Union Labor Board Election

Box 6, Folder 16

National CIO- Office of the President (Murry, Philip, President): Statements Review: Palestine, California, July 1947

Box 6, Folder 17

National CIO- Office of the President (Murry, Philip, President): Statement Review: Rule 8

Box 6, Folder 18

National CIO- Office of the President (Murry, Philip, President): Statements Review Taft-Hartley, 1947 June 27

Box 6, Folder 19

National CIO- Office of the President (Murry, Philip, President): Testimony Before U.S. Senate, 1945 August 22

Box 6, Folder 20

National CIO- Public Relations (DeCaux, Len, Publicity Director): Correspondence, 1944

Box 6, Folder 21

National CIO- Public Relations (DeCaux, Len, Publicity Director): Correspondence, 1945

Box 6, Folder 22

National CIO- Public Relations (DeCaux, Len, Publicity Director): Correspondence 1946, 1946

Box 6, Folder 23

National CIO- Public Relations (Swim, Allan, Publicity Director): Correspondence, April 1947-January 1948

Box 6, Folder 24

National CIO- Public Relations: Biographical Sketches of CIO leadership (A-Z), 1947-1951

Box 6, Folder 25

National CIO- Public Relations: Membership List, October 1951

Box 6, Folder 26

National CIO- Office of the Secretary (Carey, James B.): Correspondence, October 1944- July 1946

Box 6, Folder 27

National CIO- Office of the Secretary (Carey, James B.): Correspondence, March 1947-February 1949

Box 6, Folder 28

National CIO- Regional Office (De Shelter, Irwin L., Director, Los Angeles): Correspondence, 1946

Box 6, Folder 29

National CIO- Regional Office (De Shelter, Irwin L., Director, Los Angeles): Correspondence, 1947

Box 6, Folder 30

National CIO- Regional Office (De Shelter, Irwin L., Director, Los Angeles): Correspondence, 1948

Box 6, Folder 31

National CIO- War Relief Committee; News, 1945

Box 6, Folder 32

National CIO- War Relief Committee; Minutes, 1945

Box 6, Folder 33

National CIO- Women's Auxiliary: Correspondence, Review Inter Racial USO, March-April 1944, March 1945

Box 6, Folder 34

National CIO- Women's Auxiliary: Pamphlet; Let's Get Organized

Box 6, Folder 35

National CIO- World Federation of Trade Union: (Draft Constitution), Correspondence, August 1945

Box 6, Folder 36

National CIO- World Trade Union Confederation: Program, February 1945

Box 7, Folder 1

San Diego CIO Council: Correspondence, February 1944-December 1946

Box 7, Folder 2

San Diego CIO Council: Correspondence, June 1947-August 1948

Box 7, Folder 3

San Francisco CIO Council: Correspondence; Flyer; Press Release; Report, June 1945-Febuary 1946

Box 7, Folder 4

San Francisco CIO Council: Correspondence; Flyer; Press Release; Report, March-September 1946

Box 7, Folder 5

San Francisco CIO Council: Correspondence; Flyer; Press Release; Report, September-November 1946

Box 7, Folder 6

San Francisco CIO Council: Correspondence; Flyer; Press Release; Report, December 1946

Box 7, Folder 7

San Francisco CIO Council: Correspondence; Memoranda; News Clippings, January 1947-August 1952

Box 7, Folder 8

San Joaquin County Industrial Union Council: Report; "A Progressive Tax Programs for the City of Stockton, 1948 January 26

Box 7, Folder 9

San Joaquin County Industrial Union Council: Resolution; Bracero Program

Box 7, Folder 10

Ventura Country CIO Council: Correspondence, July 1944-May 1947

 

Subseries 2: Los Angeles CIO Council - General Correspondence (A-Z), 1943-1949

Box 7, Folder 11

General Correspondence: "A," 1947-1949

Box 7, Folder 12

General Correspondence: "C," 1943-1944

Box 7, Folder 13

General Correspondence: "C," 1945

Box 7, Folder 14

General Correspondence: "C," 1946

Box 7, Folder 15

General Correspondence: "D," 1947-1949

Box 7, Folder 16

General Correspondence: "D," 1947-1948

Box 7, Folder 17

General Correspondence: "F," 1947

Box 7, Folder 18

General Correspondence: "G," 1947

Box 7, Folder 19

General Correspondence: "J," 1946-1948

Box 7, Folder 20

General Correspondence: "K," 1949 February 9

Box 7, Folder 21

General Correspondence: "L," 1947-1948

Box 7, Folder 22

General Correspondence: "N," 1946-1948

Box 7, Folder 23

General Correspondence: "O," 1945; 1946

Box 7, Folder 24

General Correspondence: "P," 1944-1946

Box 7, Folder 25

General Correspondence: "R," 1947-1948

Box 7, Folder 26

General Correspondence: "S," 1947-1948

Box 7, Folder 27

General Correspondence: "T," 1944

Box 7, Folder 28

General Correspondence: "T," 1945

Box 7, Folder 29

General Correspondence: "T," 1944-1946

Box 7, Folder 30

General Correspondence: "U-V," 1945-1946

Box 7, Folder 31

General Correspondence: "U-V," 1947-1948

Box 7, Folder 32

General Correspondence: "W," 1944-1946

Box 7, Folder 33

General Correspondence: "X, Y, Z," 1945-1946

 

Subseries 3: Los Angeles CIO Council - Committees, Councils and Departments, 1942-1952

Box 8, Folder 1

Administrative Committee: Agreement For Re-Unification, 1949 March 10

Box 8, Folder 2

Affiliation Committee: Correspondence; Memoranda; List, 1945

Box 8, Folder 3

Affiliation Committee: Membership Record, 1943

Box 8, Folder 4

Committee Assignments: Notes, 1944-1947

Box 8, Folder 5

Community Services Committee/Department: Announcements; Correspondence, 1947

Box 8, Folder 6

Community Services Committee/Department: Announcements; Correspondence; Minute Reports, 1948

Box 8, Folder 7

Community Services Committee/Department: Announcements; Correspondence, 1949

Box 8, Folder 8

Community Services Committee/Department: Booklets; "Benefit Provisions of California's Old Age Security and Security for the Blind Law" (Prop 4), November 1948

Box 8, Folder 9

Community Services Committee/Department: Booklets; "Guide for Organizing Strike Welfare (2nd Edition), July 1948

Box 8, Folder 10

Community Services Committee/Department: Booklets; "Guide for Strike Relief Committees," California, 1948

Box 8, Folder 11

Community Services Committee/Department: Booklets; "In's N-Out's of The California Unemployment Act," 1949

Box 8, Folder 12

Community Services Committee/Department: Booklets; "Outline Union Counseling Course," Spring Term, 1948

Box 8, Folder 13

Community Services Committee/Department: Conference on Unemployment: Announcement; Bulletins, 1949 March 15

Box 8, Folder 14

Constitution and By-Laws Committee: Correspondence; Report, 1944

Box 8, Folder 15

Cost of Living Committee: Flyers, 1945 May 15

Box 8, Folder 16

Council Policy Advisory Committee: Attendance Records; Minutes, 1943

Box 8, Folder 17

Election Committee: Ballot; Rules; Election Result, April 1946

Box 8, Folder 18

Election Committee: Correspondence; Minutes, March-April 1946

Box 8, Folder 19

Election Committee: Correspondence; Minutes; Reports; Working Papers, 1947

Box 8, Folder 20

Election Committee: Correspondence; Minutes; Reports; Working Papers, 1947

Box 8, Folder 21

Election Committee: Correspondence; Report; Working Papers, 1948

Box 8, Folder 22

Employment Department: Correspondence; Press Release; Reports, 1945

Box 8, Folder 23

Employment Department: Correspondence; Press Release; Reports, 1946

Box 8, Folder 24

Employment Department: Correspondence; Press Release; Reports, 1946

Box 8, Folder 25

Employment Department: Correspondence; Press Release; Reports, 1946

Box 8, Folder 26

Employment Department: Report: A Report of Activities for the Month of May 1946, California. Employment Stabilization Commission, 1946

Box 8, Folder 27

Employment Department: Report; Employment and Production Statistics, 1945 October 1

Box 8, Folder 28

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

Box 8, Folder 29

Employment Department- U.S. Department of Labor: Area Map; Directories; Statistics, 1945-1946

Box 8, Folder 30

Executive Board: Attendance Records, 1942-1947

Box 8, Folder 31

Executive Board: Election Records Review: Delegates to CIO Convention, 1947

Box 8, Folder 32

Executive Board: Minutes, August-December 1945

Box 8, Folder 33

Executive Board: Notice of Meeting, 1946-1948

Box 8, Folder 34

Executive Board: Report Request Review: Affiliates

Box 9, Folder 1

Flight Inflation Committee: Announcement; Flyers, 1945

Box 9, Folder 2

GM Strike Planning Committee: Minutes, 1945

Box 9, Folder 3

Harbor District Committee: Correspondence, 1944

Box 9, Folder 4

Harbor District Committee: Correspondence, 1945

Box 9, Folder 5

Harbor District Committee: Minutes, 1944

Box 9, Folder 6

Harbor District Committee: Minutes, 1945

Box 9, Folder 7

Harbor District Committee: Correspondence; Report, 1945

Box 9, Folder 8

Labor Advisory Committee: Announcements, 1843-1946

Box 9, Folder 9

Labor Advisory Committee: Flyers; Newsletter; Posters; Pamphlets, 1946

Box 9, Folder 10

Labor Advisory Committee; Minutes, 1945-1946

Box 9, Folder 11

Labor Advisory Committee: Announcements; Flyers, 1947

Box 9, Folder 12

Labor Advisory Committee: Correspondence, June 1947- January 1948

Box 9, Folder 13

Labor Advisory Committee: Announcement, Flyers, Press, 1948-1949

Box 9, Folder 14

Labor Advisory Committee: Drawings; "Labor Day Sketchbook 1947," Drawings by Ted Sally, 1947

Box 9, Folder 15

Labor Advisory Committee: Drawing, "Labor Day Sketch 1987" Drawings by Ted Sally, 1947

Box 9, Folder 16

Labor Advisory Committee: Correspondence, Telegrams, August-September 1948

Box 9, Folder 17

Labor Advisory Committee

Box 9, Folder 18

Labor Advisory Committee: Minutes, Flyer, 1946-1947

Box 9, Folder 19

Labor Advisory Committee: Minutes; Notes, Working Papers, May-September 1947

Box 9, Folder 20

Legal Deportment (Katz, Gallangher & Margolis): Correspondence, 1942-1947

Box 9, Folder 21

Legal Deportment (Katz, Gallangher & Margolis): Correspondence, 1946-1949

Box 9, Folder 22

Minorities/Fair Practices Committee: Correspondence; Report, 1945

Box 9, Folder 23

Minorities/Fair Practices Committee: Correspondence; Minutes; Reports, 1946

Box 9, Folder 24

Minorities/Fair Practices Committee: Discrimination Conference: Papers, 1946 March 10

Box 9, Folder 25

Minorities/Fair Practices Committee: Newsletter, The Southern Patriot, No.8, October 1947

Box 10, Folder 1

Minorities/Fair Practices Committee: Announcements; Correspondence; Reports, 1948

Box 10, Folder 2

Minorities/Fair Practices Committee: Minutes, 1948

Box 10, Folder 3

Minorities/Fair Practices Committee- CIO Leadership School on Discrimination: Agenda; Correspondence; Flyers; Member List, 1948 February 29

Box 10, Folder 4

Minorities/Fair Practices Committee: Questionnaires Review: Minorities in Union, March 1948

Box 10, Folder 5

Organizing Committee- Conference on Organizing: Correspondence, March-September 1945

Box 10, Folder 6

Organizing Committee- Conference on Organizing: Pamphlet, 1945 May 20

Box 10, Folder 7

Organizing Committee- Conference on Organizing: Panel Reports, 1945 May 21

Box 10, Folder 8

Per Capita Committee: Announcement; Minutes, 1945-1948

Box 10, Folder 9

Per Capita Committee: Correspondence, 1949

Box 10, Folder 10

Per Capita Committee: Correspondence, 1950

Box 10, Folder 11

Per Capita Committee: Payment Records

Box 10, Folder 12

Political Action Committee (PAC) 1940- Municipal Elections: Correspondence

Box 10, Folder 13

PAC 1942- Electron Campaign: Correspondence, November 1942-February 1943

Box 10, Folder 14

PAC 1943- L.A County Private Branch, Exchange: Directory, October 1943

Box 10, Folder 15

PAC 1944: Bulletins; Minutes, 1944

Box 10, Folder 16

PAC 1944- Election Campaign: Correspondence, 1944

Box 10, Folder 17

PAC 1944- Election Campaign: Correspondence, 1944

Box 10, Folder 18

PAC 1946: Correspondence, 1946 November 22

Box 10, Folder 19

PAC 1946- Interim Committee: Minute, January 1946

Box 10, Folder 20

PAC 1947- 10th Annual Convention: Report, November 1947

Box 10, Folder 21

PAC 1947- California State Legislature: Report on the 1947 Session of the California State Legislature, California, 1947

Box 10, Folder 22

PAC 1947- Conference: Proceedings, 1947 July 27

Box 10, Folder 23

PAC 1947- Emergency PAC Conference: Bulletins, 1947 January 31

Box 10, Folder 24

PAC 1947- General Files: Correspondence; Flyers; Memoranda; News Clippings; Press Release, January-July 1947

Box 10, Folder 25

PAC 1947- General Files: Correspondence; Flyers; Memoranda; News Clippings; Press Release, July-December 1947

Box 10, Folder 26

PAC 1947- Labor Day Committee: Publicity Kit, 1947

Box 10, Folder 27

PAC 1947- Organizational Structure: Report, California, 1947

Box 11, Folder 1

PAC 1948- Candidates Interview Committee: Election Correspondence; Flyers; Notes, 1948

Box 11, Folder 2

PAC 1948- Candidates Interview Committee: Endorsements, March-July 1948

Box 11, Folder 3

PAC 1948- Candidates Interview Committee: Endorsements, May-March 1948

Box 11, Folder 4

PAC 1948- Candidates Interview Committee: Non-Endorsed Candidates, March-April 1948

Box 11, Folder 5

PAC 1948- General Files: Correspondence; Flyers; Memoranda; Reports, January-September 1948

Box 11, Folder 6

PAC 1948- General Files: Correspondence; Flyers; Memoranda; Reports, October-December 1949

Box 11, Folder 7

PAC 1949: Correspondence, February-September 1949

Box 11, Folder 8

PAC 1949: Correspondence, October-December 1949

Box 11, Folder 9

PAC 1949- General Files: Flyers; Press Release, January-March 1949

Box 11, Folder 10

PAC 1949-1952: Agenda; Minutes, 1949-1952

Box 11, Folder 11

PAC 1949-1952: Attendance Records, 1949-1952

Box 11, Folder 12

PAC 1949-1952: By-Laws; Procedures; Rules, 1949-1952

Box 11, Folder 13

PAC 1949-1952: Membership Lists, 1949-1952

Box 11, Folder 14

PAC 1950: Correspondence, January-October 1950

Box 11, Folder 15

PAC 1951: Bulletins; Flyers: News Clippings; Reports, 1951

Box 11, Folder 16

PAC 1951: Correspondence, January-April 1951

Box 11, Folder 17

PAC 1951: Correspondence, May-June 1951

Box 11, Folder 18

PAC 1951- Long Beach Area: Correspondence, May-June, 1951

Box 11, Folder 19

PAC 1951- Municipal Elections: Amendments; Drafts to City Charter

Box 11, Folder 20

PAC 1951- Municipal Elections: Calendars; News Clipping, Press Release, 1951

Box 11, Folder 21

PAC 1951- Municipal Elections: Candidate Lists, 1951

Box 11, Folder 22

PAC 1951- Municipal Elections: Contributor Flyers, 1951

Box 11, Folder 23

PAC 1951- Municipal Elections: Correspondence, December 1950-February 1951

Box 12, Folder 1

PAC 1951- Municipal Elections: Correspondence, February-June 1951

Box 12, Folder 2

PAC 1951- Municipal Elections: Questionnaires, 1951

Box 12, Folder 3

PAC 1951- Municipal Elections: Questionnaires, 1951

Box 12, Folder 4

PAC 1951- Municipal Elections: Questionnaires, 1951

Box 12, Folder 5

PAC 1951- Municipal Elections: Questionnaires, 1951

Box 12, Folder 6

PAC 1951- Municipal Elections- Board of Education: Resolution; Statements, March 1951

Box 12, Folder 7

Recon Version & Jobs Committee: Announcements; Minutes, June-August 1945

Box 12, Folder 8

Representatives Council: Announcements; Minutes, 1943

Box 12, Folder 9

Safety Committee: Correspondence, July-September 1947

Box 12, Folder 10

Strike Coordinating Committee: Announcements; Bulletin's; Correspondence, 1948

Box 12, Folder 11

Strike Coordinating Committee: Booklet; Guide for Strike Relief Committees, 1948

Box 12, Folder 12

Strike Coordinating Committee: Conference Program, 1948 June 2

Box 12, Folder 13

Strike Coordinating Committee: KLAC Radio Broadcast, 1948 June 1

Box 12, Folder 14

Strike Coordinating Committee: Minutes; Rosters, 1948

Box 12, Folder 15

Strike Defense Committee: Correspondence; Minutes, May-August 1946

Box 12, Folder 16

[Strike] Finance Committee: Correspondence; Minutes, 1946

Box 12, Folder 17

Strike Publicity Committee: Announcements; Minutes, 1946

Box 12, Folder 18

Strike Strategy Committee: Announcements; Correspondences; Minutes, 1946

Box 12, Folder 19

Strike Strategy Committee: Attendances Records; Correspondences, 1947

Box 12, Folder 20

Support Buckley Bill Committee: Flyers; Minutes Review: Anti-Semitism, 1947

Box 12, Folder 21

Unemployment Insurance Committee: Booklet, A Guide to Unemployment Insurance, 1945 September 5

Box 12, Folder 22

Unemployment Insurance Committee: Bulletins; Correspondence; Minutes; Report, 1945

Box 12, Folder 23

Unemployment Insurance Committee: Bulletins; Correspondence; Reports, 1946

Box 12, Folder 24

Veterans Bureau: Announcements; Correspondence; Minutes; Reports, 1945

Box 12, Folder 25

Veterans Bureau: Conference Program, 1945 November 20

Box 12, Folder 26

Veterans Bureau: Correspondence; Flyers, 1946

Box 12, Folder 27

Veterans Bureau: Announcements; Correspondence, Newsletters, Resolutions, 1948

Box 12, Folder 28

Veterans Bureau: Committee: Correspondence; Telegrams, 1947

Box 12, Folder 29

Wage (Policy) and Contracts Committee: Correspondence, 1945

 

Subseries 4: Los Angeles CIO Council - Affiliate Unions, 1939-1951

Box 13, Folder 1

American Communications Association (ACA), International: Correspondence, 1944-1946

Box 13, Folder 2

ACA, Local 3 (Marine Local): Correspondence, 1944

Box 13, Folder 3

ACA, Local 9: Mackay Strike Bulletin, 1948 March 16-30

Box 13, Folder 4

ACA, Local 48: Dispatch; Newsprint, 1944

Box 13, Folder 5

ACA, Local 84: Correspondence, 1946-1949

Box 13, Folder 6

ACA, Local 101: Correspondence, 1944-1947

Box 13, Folder 7

ACA, Local 103: Correspondence, 1944-1948

Box 13, Folder 8

ACA, Local 120: Bulletin, 1946

Box 13, Folder 9

ACA, Local 120: Conference Report

Box 13, Folder 10

ACA, Local 120: Correspondence, 1946-1947

Box 13, Folder 11

ACA, Local 120: Flyers

Box 13, Folder 12

ACA, Local 120: Pamphlet Review: New Telephone Workers

Box 13, Folder 13

ACA, Local 120: Press Release

Box 13, Folder 14

ACA, Regional: Correspondence, 1946

Box 13, Folder 15

ACA, Regional: Correspondence, 1947

Box 13, Folder 16

ACA, Regional: Flyers

Box 13, Folder 17

ACA, State Executive Board: Report, 1947

Box 13, Folder 18

ACA, West Coast Telephone Organization: Confidential Report

Box 13, Folder 19

ACA, West Coast Telephone News, Newsletter, 1946-1947

Box 13, Folder 20

ACA, Western Union Organizing Headquarters Pacific Division: Newsletters, 1944

Box 13, Folder 21

Association of Communications Equipment Workers (CEW), Local 76: Correspondence, 1949

Box 13, Folder 22

Amalgamated Clothing Workers of American (ACWA), International: Flyers

Box 13, Folder 23

ACWA, Local 31: Correspondence

Box 13, Folder 24

ACWA, Local 55D: Correspondence, 1949

Box 13, Folder 25

ACWA, Local 268: Correspondence, 1944-1948

Box 13, Folder 26

ACWA: Local 278: Los Angeles Joint Board; Correspondence; Memoranda, 1944-1947

Box 13, Folder 27

ACWA: Local 357: Correspondence, 1945

Box 13, Folder 28

ACWA: Local 372: Correspondence, 1947

Box 13, Folder 29

ACWA: Local 408: Correspondence, 1944-1947

Box 13, Folder 30

ACWA: Joint Los Angeles Board: Correspondence, 1947-1948

Box 13, Folder 31

ACWA: Midwest Label Committee: Correspondence, 1947-1949

Box 13, Folder 32

ACWA: Regional: Correspondence; Flyer, 1946

Box 13, Folder 33

American Federation of Hosiery Workers (AFHW): Agreement, 1939

Box 13, Folder 34

AFHW: Ballot, 1948

Box 13, Folder 35

AFHW: News Clipping

Box 13, Folder 36

AFHW: Correspondence, 1940-1948

Box 13, Folder 37

AFHW: Dance Program, 1940

Box 13, Folder 38

AFHW: Delegates List, 1942

Box 13, Folder 39

AFHW: Memorandum, 1941

Box 13, Folder 40

AFHW: Referendum Ballot, 1947

Box 13, Folder 41

Amalgamated Lithographers Association (ALA), International: Booklet Review: 8th International Convention, 1946

Box 13, Folder 42

ALA: Booklets

Box 13, Folder 43

ALA, Local 22: Correspondence, 1946-1948

Box 13, Folder 44

American Newspaper Guild (ANG), California-Nevada District Council- Education Program: Recommendations, 1951

Box 13, Folder 45

ANG, California-Nevada District Council: Minutes, 1951

Box 13, Folder 46

ANG, Education Department: Guild Activities; Newsletter, February 1951

Box 13, Folder 47

ANG, Education and Public Relations Committee: Leaflets, 1951

Box 13, Folder 48

ANG, Education and Public Relations Committee: Report Review: Nixon-Douglas Campaign

Box 13, Folder 49

ANG, Eleventh Annual Convention, Collective Bargaining Committee: Report, 1944

Box 13, Folder 50

ANG, Eleventh Annual Convention, Constitution Committee: Report, 1944

Box 13, Folder 51

ANG, Eleventh Annual Convention, Finance Committee: Report, 1944

Box 13, Folder 52

ANG, Eleventh Annual Convention, Government Action Committee: Political Action Report, 1944

Box 13, Folder 53

ANG, Eleventh Annual Convention, Government Relations Committee: Report Review: War Activities, 1944

Box 13, Folder 54

ANG, Eleventh Annual Convention, Officers Report Committee: Organization Report, 1944

Box 13, Folder 55

ANG, Eleventh Annual Convention, Post-War Planning Sub-Committee: Report, 1944

Box 13, Folder 56

ANG, Eleventh Annual Convention, Rule Committee: Report, 1944

Box 13, Folder 57

ANG, Eleventh Annual Convention: Resolution, 1944

Box 14, Folder 1

ANG, Los Angeles Newspapers Guild (LANG): 1947 Convention; Leaflet

Box 14, Folder 2

ANG, LANG: Correspondence, 1944-1945

Box 14, Folder 3

ANG, LANG: Correspondence, 1946-1947

Box 14, Folder 4

ANG, LANG: Correspondence, 1948-1949

Box 14, Folder 5

ANG, LANG: Daily News contract, 1946

Box 14, Folder 6

ANG, LANG: Flyers, 1946

Box 14, Folder 7

ANG, LANG: Los Angeles Herald & Express Contract, 1944

Box 14, Folder 8

ANG, LANG: Political Action Report, 1944

Box 14, Folder 9

Brotherhood of Railroad Trainmen (BRT): Correspondence, 1947

Box 14, Folder 10

BRT court brief Review: W.P. Nutter el al vs. The City of Santa Monica et al., 1945

Box 14, Folder 11

Department Store Employees Union, Local 1250: Correspondence, 1948 September 17

Box 14, Folder 12

Federation of Architects, Engineers, Chemists and Technicians (FAECT), Chapter 205: Correspondence, 1948

Box 14, Folder 13

Food, Tobacco, Agricultural & Allied Workers Union (FTA): Constitution, 1947

Box 14, Folder 14

FTA: Correspondence, October 1944-October 1945

Box 14, Folder 15

FTA: Correspondence, November 1945-April 1946

Box 14, Folder 16

FTA: Correspondence, May-November 1946

Box 14, Folder 17

FTA: Correspondence, February-January 1947

Box 14, Folder 18

FTA: Correspondence, July 1947-February 1949

Box 14, Folder 19

FTA: Flyers, 1947-1948

Box 14, Folder 20

FTA: Strike Correspondence, 1947-1948

Box 14, Folder 21

FTA, Local 25: Correspondence, 1944-1947

Box 14, Folder 22

Inland Boatmen's Union of the Pacific (IUP): Correspondence, 1944-1948

Box 14, Folder 23

International Fishermen & Allied Workers of American (IFAWA): Correspondence, 1944-1946

Box 14, Folder 24

IFAWA: Correspondence, 1947-1949

Box 14, Folder 25

IFAWA: Dance Program, 1945

Box 14, Folder 26

IFAWA: Flyers, 1946

Box 14, Folder 27

IFAWA, Local 36: Officers List

Box 14, Folder 28

IFAWA, Local 46: Affiliate Application From, 1944

Box 14, Folder 29

International Fur & Leather Workers Union (IFLWU): Correspondence, 1944-1948

Box 14, Folder 30

IFLWU: Dance Program, 1945

Box 14, Folder 31

IFLWU: Fur & Leather Worker; magazine, September 1947

Box 14, Folder 32

IFLWU: Resolution, 1948

Box 14, Folder 33

International Longshoremen's & Warehousemen's Union (ILWU), International: Brochure; The ILWU European Study

Box 14, Folder 34

ILWU, International: Correspondence, 1944-1948

Box 14, Folder 35

ILWU, International: Press Release, 1946

Box 14, Folder 36

ILWU, International: Taft-Hartley Test Tube; Brochure

Box 15, Folder 1

ILWU, Local 6(Oakland): Bulletin, March 1948

Box 15, Folder 2

ILWU, Local 6(Oakland): Correspondence, 1946-1947

Box 15, Folder 3

ILWU, Local 6(Oakland): Correspondence, 1948

Box 15, Folder 4

ILWU, Local 12(San Padre): Correspondence, 1944-1945

Box 15, Folder 5

ILWU, Local 12(San Padre): Correspondence, 1946

Box 15, Folder 6

ILWU, Local 12(San Padre): Correspondence, 1947-1949

Box 15, Folder 7

ILWU, Local 13(San Padre): Flyer

Box 15, Folder 8

ILWU, Local 46(Port Hueneme): Flyers

Box 15, Folder 9

ILWU, Local 63(Marine Clerks, Wilmington): Correspondence, 1944-1949

Box 15, Folder 10

ILWU, Regional: Correspondence, 1946

Box 15, Folder 11

ILWU, Ship Scalers and Painters Union (SSPU), Local 1-56: Correspondence, 1944-1949

Box 15, Folder 12

ILWU, Warehouse and Distribution Workers Union (WDWU): Correspondence, 1944-1946

Box 15, Folder 13

ILWU, WDWU: Flyer, 1945

Box 15, Folder 14

ILWU, WDWU, Local 26: Correspondence, 1947-1949

Box 15, Folder 15

ILWU, WDWU, Local 26: Press Release, 1947

Box 15, Folder 16

International Union of Mine, Miller & Smelters Workers (IUMMSW), Alcoa Local 609: Correspondence; Memoranda, 1944

Box 15, Folder 17

IUMMSW, Alkaline Salt Workers (ASW) Local 414: Correspondence, 1944-1948

Box 15, Folder 18

IUMMSW, ASW Local 414: Resolution, 1947

Box 15, Folder 19

IUMMSW, ASW Local 414: Searles Lake News, Newsletter, 1947-1948

Box 15, Folder 20

IUMMSW, Casting Division: Correspondence, 1946

Box 15, Folder 21

IUMMSW, Copper Workers (CW) Local 630: Correspondence, 1944-1945

Box 15, Folder 22

IUMMSW, International: Flyer Review: Communists Exclusion Vote, 1946

Box 15, Folder 23

IUMMSW, International: Correspondence, 1946

Box 15, Folder 24

IUMMSW, International: Flyers, 1947

Box 15, Folder 25

IUMMSW, International: Labor Conference; Reid Robinson Speech; Transcript; Flyer, 1944

Box 15, Folder 26

IUMMSW, Joint Strike-Lockout Committee: Correspondence, 1945

Box 15, Folder 27

IUMMSW, Local 530: Correspondence, 1946

Box 15, Folder 28

IUMMSW, Local 550: Correspondence, 1947

Box 15, Folder 29

IUMMSW, Local 839 Bulletin, 1947

Box 15, Folder 30

IUMMSW, San Francisco District: Correspondence, 1948

Box 15, Folder 31

IUMMSW, Western Mechanics (WM) Local 700: Convention Statement, 1944

Box 15, Folder 32

IUMMSW, WM Local 700: Correspondence, 1944-1948

Box 15, Folder 33

IUMMSW, WM Local 700: Delegates Lists, 1947-1948

Box 15, Folder 34

IUMMSW, WM Local 700: Flyer; Memoranda Review: Harvey Machine Company- Frank Stolo Law Suit, 1945

Box 15, Folder 35

IUMMSW, WM Local 700: Resolutions, 1942

Box 15, Folder 36

Independent Union of Marine & Shipbuilding Workers of American (IUMSWA): Correspondence, 1943-1944

Box 15, Folder 37

IUMSWA: Correspondence, January-June 1945

Box 15, Folder 38

IUMSWA: Correspondence, July-December 1945

Box 15, Folder 39

IUMSWA: Correspondence, 1946

Box 15, Folder 40

IUMSWA: Correspondence, 1947-1948

Box 15, Folder 41

IUMSWA: Correspondence; Memoranda Review: "Ship Repair Differential," 1945

Box 15, Folder 42

IUMSWA: Resolutions Review: "Ship Repair Differential"

Box 15, Folder 43

IUMSWA: Statement Review: "Ship Repair Differential," 1945

Box 15, Folder 44

IUMSWA: Sworn Statement by E.K. Danzer (ILWU, Local 26) Review: Scabs During 1934 Strike, 1945 December 19

Box 15, Folder 45

IUMSWA, Local 9: Members Lists; Statements Review: "Return of Autonomy"

Box 15, Folder 46

IUMSWA, National Convention: Flyer

Box 16, Folder 1

International Union of United States Brewery, Flour, Cereal and Soft Drink Workers of American (IUUBFCSDWA): NLRB Order, 1949 May 3

Box 16, Folder 2

Los Angeles CIO Building Corp: Article of Incorporation, 1941

Box 16, Folder 3

National Maritime Union of American (NMU), Convention Delegates: Attendance Record

Box 16, Folder 4

NMU, Harbor Hospital for Merchant Seamen: Correspondence, 1944

Box 16, Folder 5

NMU, International: Correspondence, 1944-1948

Box 16, Folder 6

NMU, International: Flyers, 1944

Box 16, Folder 7

NMU, International, Pilot, Education and Publicity Department: Booklets, 1946-1947

Box 16, Folder 8

NMU, Martin, Clarence (U.S. Marine Captain): Correspondence, 1944

Box 16, Folder 9

NMU, National War Labor Board: Correspondence Review: Wage Case, 1945

Box 16, Folder 10

NMU, San Pedro Branch: Correspondence, 1944-1946

Box 16, Folder 11

NMU, San Pedro Branch: Correspondence, 1947-1949

Box 16, Folder 12

NMU, San Pedro Branch: Revolution, 1946-1948

Box 16, Folder 13

NMU, West Coast Regional Office: Correspondence, 1944-1945

Box 16, Folder 14

National Union of Marine Cooks & Stewards (NUMCS): Correspondence, 1944-1946

Box 16, Folder 15

NUMCS: Correspondence, 1947-1949

Box 16, Folder 16

NUMCS: Leaflet

Box 16, Folder 17

NUMCS, Agents Conference: Proceedings; Report, 1945

Box 16, Folder 18

Oil Workers International Union (OWIU), District Council 1: Correspondence, 1945-1948

Box 16, Folder 19

OWIU, International: Correspondence, 1944

Box 16, Folder 20

OWIU, Local 6: Correspondence, 1948

Box 16, Folder 21

OWIU, Local 128: Correspondence, 1944-1945

Box 16, Folder 22

OWIU, Local 128: Correspondence, 1946-1949

Box 16, Folder 23

OWIU, Local 519: Correspondence, 1945-1949

Box 16, Folder 24

OWIU, Local 547: Correspondence, 1945-1948

Box 16, Folder 25

Retail, Wholesale & Department Store Union (RWDSU), Local 55: Correspondence, 1947

Box 16, Folder 26

State, County, & Municipal Workers of American (SCMWA), International: Correspondence, 1944

Box 16, Folder 27

SCMWA, Local 218: Correspondence, 1945-1947

Box 16, Folder 28

SCMWA, Local 218: Delegate Attendance Record

Box 16, Folder 29

SCMWA, Local 578: Correspondence, 1944-1945

Box 16, Folder 30

SCMWA, Regional: Correspondence, 1944-1946

Box 16, Folder 31

Textile Workers Union (TWU): Correspondence, 1947-1948

Box 16, Folder 32

Transportation Workers Union of America (TWUA), Air Transport Division: Correspondence, 1949

Box 16, Folder 33

TWUA, International: Correspondence, 1944-1947

Box 16, Folder 34

TWUA, International: Flyers

Box 16, Folder 35

TWUA, Local 156: Correspondence, 1944-1949

Box 16, Folder 36

TWUA, Local 502: Correspondence, 1945-1947

Box 16, Folder 37

TWUA, Local 505: Correspondence, 1947

Box 16, Folder 38

TWUA, Pasadena City Lines, Inc.: Agreement, 1947

Box 16, Folder 39

International Union United Automobile, Aircraft & Agriculture Implement Workers of American (UAW), District Auto & Aircraft Council No. 5: Correspondence, 1944, 1946-1947

Box 16, Folder 40

UAW, Educational Department: General Motors Corporation; Booklet

Box 16, Folder 41

UAW, International: Correspondence, 1944-1945

Box 17, Folder 1

UAW, Local 146 (Plants Protection Local): Correspondence, 1945

Box 17, Folder 2

UAW, Local 148 (Long Beach): Correspondence, 1944-1948

Box 17, Folder 3

UAW, Local 179 (Bendix): Correspondence, 1944-1948

Box 17, Folder 4

UAW, Local 215 (Willys): Correspondence, 1948

Box 17, Folder 5

UAW, Local 216 (GM): The Assembler; Newsletter, 1948

Box 17, Folder 6

UAW, Local 216 (GM): Correspondence, 1944-1948

Box 17, Folder 7

UAW, Local 216 (GM): Delegates and Officers List

Box 17, Folder 8

UAW, Local 216 (GM): Flyers, 1948

Box 17, Folder 9

UAW, Local 216 (GM): Revolution, 1947

Box 17, Folder 10

UAW, Local 216 (Southgate Plant): Strike Meeting Minutes, 1945

Box 17, Folder 11

UAW, Local 255 (Studebaker): Correspondence, 1945

Box 17, Folder 12

UAW, Local 339 (S. Hooper Street): Correspondence, 1945

Box 17, Folder 13

UAW, Local 401 (Wilmar): Correspondence, 1945

Box 17, Folder 14

UAW, Local 406 (Ford Motors): Correspondence, 1944, 1947

Box 17, Folder 15

UAW, Local 509 (Amalgamated): Correspondence, 1944-1947

Box 17, Folder 16

UAW, Local 514 (Kit Manufacturing Company): Correspondence, 1949

Box 17, Folder 17

UAW, Local 529 (Corona): Correspondence, 1947

Box 17, Folder 18

UAW, Local 683 (Holly Mfg. Co. & Prenot & Rich, Inc.): Correspondence, 1945-1947

Box 17, Folder 19

UAW, Local 694: Correspondence, 1945

Box 17, Folder 20

UAW, Local 775 (Seneca Wire & Mfg. Co., Ohio): Correspondence, 1946

Box 17, Folder 21

UAW, Local 808 (Alcoa): Correspondence, 1944-1948

Box 17, Folder 22

UAW, Local 809 (L.A Young Spring & Wire Co.): Correspondence, 1944-1947

Box 17, Folder 23

UAW, Local 811 (Amalgamated Truck & Trailer): Correspondence, 1944-1948

Box 17, Folder 24

UAW, Local 887 (Aircraft Division): Correspondence, 1944-1948

Box 17, Folder 25

UAW, Local 887 (Aircraft Division): Flyer

Box 17, Folder 26

UAW, Local 887 (Aircraft Division), Henry Wallace U.S Presidential Campaign: Revolution, 1947

Box 17, Folder 27

UAW, Local 904 (Vultee): Correspondence, 1944, 1946

Box 17, Folder 28

UAW, Local 904 (Vultee): Officers' Lists, 1944, 1946

Box 17, Folder 29

UAW, Local 904 (Vultee): Strike Revolution, 1946

Box 17, Folder 30

UAW, Local 1037 (Long Beach): Correspondence, 1949

Box 17, Folder 31

UAW, Local 1043 (Western Airlines): Correspondence, 1947

Box 17, Folder 32

UAW, Local Political Action Committee: Ammunition Supplement, Vol. 2, No. 11, September 1944

Box 17, Folder 33

UAW, Region 6: Correspondence, 1944-1946

Box 17, Folder 34

UAW, Region 6: Correspondence, 1947-1948

Box 17, Folder 35

UAW, Region 6, Annual Conference: Agenda; Press Release; Resolution, October 1951

Box 17, Folder 36

UAW, Region 6, Extraordinary Conference: Program

Box 17, Folder 37

UAW, Region 6, Second Regional Conference: Report, 1945

Box 17, Folder 38

International Union of United Brewery, Flour, Cereal & Soft Drink Workers (UB), Brewers and Maltsters Locals: Bulletins, 1947

Box 17, Folder 39

UB: Constitution, 1942

Box 17, Folder 40

UB: Correspondence, 1946-1947

Box 17, Folder 41

UB: Flyers

Box 17, Folder 42

UB: Legislative Bulletin Review: Radio Advertising of Alcoholic Beverages, 1947

Box 17, Folder 43

UB: Loyalty Card, 1946

Box 17, Folder 44

UB: Membership Lists

Box 17, Folder 45

UB: Resolution

Box 17, Folder 46

UB: CIO Executive Board: Meeting Minutes, 1946

Box 17, Folder 47

UB: NLRB Elections: Pledge List, 1947

Box 17, Folder 48

UB: NLRB Elections: Report & Order, 1947

Box 17, Folder 49

UB: Stewart-McKee & Grace Bros. Mobilization; Report, 1946

Box 18, Folder 1

UE, District 11: Booklet; Flyers

Box 18, Folder 2

UE, District 11: Correspondence, 1946

Box 18, Folder 3

UE, District 11: Correspondence, 1947

Box 18, Folder 4

UE, District 11: Gilfillan Organizing Committee: Victory News; Newsletters, 1945

Box 18, Folder 5

UE, International: Chug Chug, Booklet and Cover Letter, 1947

Box 18, Folder 6

UE, International: Correspondence, 1944-1945, 1947-1948

Box 18, Folder 7

UE, International: It's your Union They're After!; Booklet

Box 18, Folder 8

UE, International: The Members Run This Union! ; Booklet, 1947

Box 18, Folder 9

UE, International: UE Fights For Job Security; Booklet

Box 18, Folder 10

UE, Local 1006: Correspondence, 1944-1948

Box 18, Folder 11

UE, Local 1012: Correspondence, 1945, 1947

Box 18, Folder 12

UE, Local 1421: Correspondence, 1944-1948

Box 18, Folder 13

UE, Organization Department: Correspondence, 1946-1947

Box 18, Folder 14

UE, Southern California Conference: "Stewart's Guide on The Taft-Hartley Act"

Box 18, Folder 15

United Farm Equipment & Metal Workers Union (U FEMWA): Correspondence, 1944, 1946

Box 18, Folder 16

U FEMWA, International: Correspondence, 1947

Box 18, Folder 17

U FEMWA, International Executive Board: "FE Rank and File Rep Lies to Murray and Reuther;" Booklet, 1948

Box 18, Folder 18

U FEMWA, John Deer Strike: Correspondence, 1947

Box 18, Folder 19

U FEMWA, Local 104: Correspondence, 1948

Box 18, Folder 20

U FEMWA, Local 257: Correspondence, 1947-1948

Box 18, Folder 21

United Federal Workers of American (UFW): Bulletin, January 1944

Box 18, Folder 22

UFW: Correspondence, 1944-1946

Box 18, Folder 23

UFW: Correspondence, 1947-1949

Box 18, Folder 24

UFW: Flyer

Box 18, Folder 25

UFW: Resolution, 1947

Box 18, Folder 26

United Furniture Workers of American (UFWA), International: Correspondence, 1944-1945

Box 18, Folder 27

UFWA, Local 44: Correspondence, 1944

Box 18, Folder 28

UFWA, Local 245: Correspondence, 1944-1945

Box 18, Folder 29

UFWA, Local 268: Correspondence, 1945-1946

Box 18, Folder 30

UFWA, Local 882: Correspondence, 1946

Box 18, Folder 31

United Furniture Worker of America (UOFWA), International: Correspondence, 1943-1948

Box 18, Folder 32

UOPWA, International: Flyers

Box 18, Folder 33

UOPWA, International, Education Department: The Case For the Insurance; Man; Booklet, 1948

Box 18, Folder 34

UOPWA, Joint While Collar & Public Employment Industrial Group: Minutes, 1943

Box 18, Folder 35

UOPWA, Joint White Collar Meeting: Flyers; Transcript, 1944

Box 18, Folder 36

UOPWA, Local 9: Agreement, 1942

Box 18, Folder 37

UOPWA, Local 9: Correspondence, 1943-1946

Box 18, Folder 38

UOPWA, Local 9: Correspondence, 1945-1946

Box 18, Folder 39

UOPWA, Local 9: Correspondence, 1947-1949

Box 18, Folder 40

UOPWA, Local 9: FBI Interview with Frances Smith; Notes

Box 18, Folder 41

UOPWA, Local 9: Flyer I've Got Those Blue s

Box 18, Folder 42

UOPWA, Local 9: Flyers; Newsletter, 1948

Box 18, Folder 43

UOPWA, Local 9: Handbook; Welcome To UOPWA-CIO

Box 18, Folder 44

UOPWA, Local 9: Los Angeles CIO Council: Agreement, 1947

Box 18, Folder 45

UOPWA, Local 9: Office Employment Wage Bracket: Survey

Box 18, Folder 46

UOPWA, Local 9: Professional Office Public Employees Coordinating Committee: Correspondence

Box 18, Folder 47

UOPWA, Local 34, 1949

Box 18, Folder 48

UOPWA, Local 88: Correspondence, 1946-1949

Box 18, Folder 49

UOPWA, Local 95: Correspondence, 1948-1949

Box 18, Folder 50

UOPWA, Local 178: Correspondence, 1944-1949

Box 18, Folder 51

UOPWA, Local 178: Flyers

Box 18, Folder 52

UOPWA, Local News Vendors Local 75: Correspondence, July 1948-1949

Box 18, Folder 53

UOPWA, News Venders Local 75: Correspondence, 1947-June 1948

Box 19, Folder 1

UOPWA, Newsboys Union Local 75: Correspondence, July 1948-1949

Box 19, Folder 2

UOPWA, Newsboys Union Local 75 & Los Angeles Herland-Examiner: Agreement, 1945

Box 19, Folder 3

UOPWA, Regional: Correspondence, 1944-1949

Box 19, Folder 4

UOPWA, Regional: Newsletters, 1943-1944

Box 19, Folder 5

United Packing Workers of America (UPWA), District 1: Correspondence, 1947

Box 19, Folder 6

UPWA, District 5: Correspondence, 1945-1948

Box 19, Folder 7

UPWA, International: Correspondence, 1944-1945

Box 19, Folder 8

UPWA, International: Correspondence, 1946-1947

Box 19, Folder 9

UPWA, Join Council: Correspondence, 1947

Box 19, Folder 10

UPWA, Local 12: Correspondence, 1845-1947

Box 19, Folder 11

UPWA, Local 12: Strike Bulletins, 1948

Box 19, Folder 12

UPWA, Local 67: Correspondence, 1944-1947

Box 19, Folder 13

UPWA, Local 68: Correspondence, 1947

Box 19, Folder 14

UPWA, Local 107: Correspondence, 1944-1947

Box 19, Folder 15

UPWA, Local 200: Correspondence, 1944-1947

Box 19, Folder 16

UPWA, Packinghouse Strike Committee; Correspondence, 1948

Box 19, Folder 17

UPWA, Regional: Flyers

Box 19, Folder 18

UPWA, Regional: Los Angeles Daily Strike Bulletin, 1948

Box 19, Folder 19

UPWA, Henry Wallace: Statement; Notes, 1948

Box 19, Folder 20

United Public Workers Of America (UPW), International: Correspondence, 1947-1948

Box 19, Folder 21

UPW, International: In Defense of the Democratic Civil Rights of Government Workers; Booklet

Box 19, Folder 22

UPW, Local 239: Correspondence, 1946

Box 19, Folder 23

UPW, Local 246: Correspondence, 1946-1949

Box 19, Folder 24

UPW, Local 246: Newsletter, 1945

Box 19, Folder 25

UPW, Local 246: Resolution, 1944

Box 19, Folder 26

UPW, Local 360: Correspondence, 1944-1949

Box 19, Folder 27

UPW, Local 669: Correspondence, 1945-1947

Box 19, Folder 28

UPW, Local 677: Correspondence, 1946-1947

Box 19, Folder 29

UPW, New York District: Correspondence, 1946-1947

Box 19, Folder 30

UPW, Regional: Correspondence, 1946-1949

Box 19, Folder 31

UPW, Regional: Flyers, 1948

Box 19, Folder 32

UPW, Regional: Phil Connelly: Speech Transcript, 1948

Box 19, Folder 33

United Rubber Workers of America (URW), District 5: Correspondence, 1945-1948

Box 19, Folder 34

URW, Eleventh Annual Convention: Program, 1946

Box 19, Folder 35

URW, International: Booklet; Your Union

Box 19, Folder 36

URW, Local 43: Correspondence, 1944-149

Box 19, Folder 37

URW, Local 44: Correspondence, 1944-1948

Box 19, Folder 38

URW, Local 100: Correspondence, 1944-1948

Box 19, Folder 39

URW, Local 131: Correspondence, 1944-1949

Box 19, Folder 40

URW, Local 141: Correspondence, 1944-1947

Box 19, Folder 41

URW, Local 142: Correspondence, 1947

Box 19, Folder 42

URW, Local 146: Correspondence, 1944-1947

Box 19, Folder 43

URW, Local 157: Correspondence, 1945-1947

Box 19, Folder 44

URW, Local 158: Correspondence, 1944-1948

Box 19, Folder 45

URW, Local 225: Correspondence, 1944-1947

Box 19, Folder 46

URW, Local 262: Correspondence, 1945-1947

Box 19, Folder 47

URW, Local 335: Correspondence, 1947

Box 19, Folder 48

United Retail, Wholesale & Department Store Employees of American (URWDSEA): Correspondence, 1945 November 16

Box 20, Folder 1

United Shoe Workers of America (USWA), International: Correspondence, 1944-1945

Box 20, Folder 2

USWA, Local 112: Correspondence, 1943-1948

Box 20, Folder 3

USWA, Local 133: Correspondence, 1944-1948

Box 20, Folder 4

USWA, Local 122: Resolution

Box 20, Folder 5

United Steelworkers of America (USA), Council 38: Correspondence, 1947-1948

Box 20, Folder 6

USA, Council 38: Flyers

Box 20, Folder 7

USA, Local 1414: Correspondence, 1944-1948

Box 20, Folder 8

USA, Local 1502: Correspondence, 1945, 1947

Box 20, Folder 9

USA, Local 1547: Correspondence, 1944-1946

Box 20, Folder 10

USA, Local 1549: Correspondence, 1944-1949

Box 20, Folder 11

USA, Local 1684: Correspondence, 1946

Box 20, Folder 12

USA, Local 1945: Correspondence, 1944-1949

Box 20, Folder 13

USA, Local 1927: Correspondence, 1944-1947

Box 20, Folder 14

USA, Local 1981: Correspondence, 1944-1947

Box 20, Folder 15

USA, Local 1986: Correspondence, 1947-1948

Box 20, Folder 16

USA, Local 2018: Correspondence, 1944-1949

Box 20, Folder 17

USA, Local 2058: Correspondence, 1944-1948

Box 20, Folder 18

USA, Local 2273: Correspondence, 1944-1947

Box 20, Folder 19

USA, Local 2470: Correspondence, 1944-1949

Box 20, Folder 20

USA, Local 2586: Correspondence, 1944-1949

Box 20, Folder 21

USA, Local 2712: Correspondence, 1944-1948

Box 20, Folder 22

USA, Local 2869: Correspondence, 1945-1948

Box 20, Folder 23

USA, Local 3677: Correspondence, 1949

Box 20, Folder 24

USA, Local 3941: Correspondence, 1947

Box 20, Folder 25

United Transport Services Employees (UTSE), International: Correspondence, 1944-1946

Box 20, Folder 26

UTSE, International: Flyers

Box 20, Folder 27

UTSE, International: Railway Labor Act; Reprint

Box 20, Folder 28

UTSE, Local 217: Correspondence, 1945

Box 20, Folder 29

UTSE, Local 293: Correspondence, 1944

Box 20, Folder 30

UTSE, Local 303: Correspondence, 1944-1949

Box 20, Folder 31

UTSE, Local 902: Agreement

Box 20, Folder 32

UTSE, Local 902: Ballots, 1947

Box 20, Folder 33

UTSE, Local 902: Correspondence, 1944-1949

Box 20, Folder 34

UTSE, Local 902: Minutes, 1947

Box 20, Folder 35

Utilities Workers Union/Organizing Committee (UWU), Local 114: Correspondence, 1944-1947

Box 20, Folder 36

UWU, Local 132: Correspondence, 1944-1948

Box 20, Folder 37

UWU, Local 132: The Gas Jet; Newsletter, 1945-1946

Box 20, Folder 38

UWU, Local 152: Correspondence, 1945-1948

Box 20, Folder 39

UWU, Local 168: Correspondence, 1945-1947

Box 20, Folder 40

UWU, Local 193: Correspondence, 1944-1945

Box 20, Folder 41

UWU, Local 246: Correspondence, 1945-1948

Box 20, Folder 42

UWU, Local 283: Correspondence, 1947

Box 20, Folder 43

UWU, Local 339: Correspondence, 1946-1948

Box 20, Folder 44

UWU, Local 1420: Correspondence, 1944-1947

Box 20, Folder 45

UWU, Region 5: Conference Proceedings, 1945

Box 20, Folder 46

UWU, Region 5: Correspondence, 1944-1947

Box 20, Folder 47

Utilities Union Council of Southern California: Correspondence, 1944-1947

 

Subseries 5: Non-Affiliate Organizations, 1940-1952

Box 21, Folder 1

Actors Lab: Correspondence, February 1948

Box 21, Folder 2

Advisory Committee on Disposition of War Housing in Los Angeles: Agenda; Correspondence; Minutes, August-September 1945

Box 21, Folder 3

Advisory Committee on Disposition of War Housing in Los Angeles: "Preliminary Report on the Disposition of War Housing in Los Angeles;" Report, September 1945

Box 21, Folder 4

American Committee for the Foreign Born: Conference Flyers, December 1949

Box 21, Folder 5

American Committee for Yugoslav Relief: Correspondence, 1945-1946

Box 21, Folder 6

American Federation of Labor (AFL): Correspondence, 1944-1946

Box 21, Folder 7

AFL: Correspondence, 1947-1949

Box 21, Folder 8

AFL: Literature, 1946, 1948

Box 21, Folder 9

American Federation of the Physically Handicapped, Inc.: Correspondence; Remarks; Statement, May-August 1948

Box 21, Folder 10

American Friends For Polish Unity: Correspondence; Telegram, September-October 1945

Box 21, Folder 11

American Friends Service Committee: Brochures; Correspondence Review: University Military Training, 1951-1952

Box 21, Folder 12

American Jewish Congress: Correspondence, 1947-1949

Box 21, Folder 13

American Jewish Labor Council: Correspondence, 1947-1948

Box 21, Folder 14

American Red Cross. Los Angeles Chapter: Annual Report, 1944-1945

Box 21, Folder 15

American Red Cross. Los Angeles Chapter: Correspondence, October 1944-January 1945

Box 21, Folder 16

American Red Cross. Los Angeles Chapter: Correspondence, February-December 1945

Box 21, Folder 17

American Red Cross. Los Angeles Chapter: Correspondence, February 1947-April 1948

Box 21, Folder 18

American Red Cross. Los Angeles Chapter: The Courier Magazine, January-August 1945

Box 21, Folder 19

American Red Cross. Los Angeles Chapter: The Reporter, Vol. 2, No. 5, November-December 1944

Box 21, Folder 20

American Red Cross. Los Angeles Chapter: The Plint and Paddle News, Vol. 3, No. 1, January-February 1945

Box 21, Folder 21

American Red Cross. Los Angeles Chapter: First Aid Advisory Committee: Correspondence; List, Organization Chart, 1944-1945

Box 21, Folder 22

American Red Cross. Los Angeles Chapter: First Aid Advisory Committee: Publications and Literature, 1942-1945

Box 21, Folder 23

American Red Cross. Los Angeles Chapter: First Aid Advisory Committee: Reports Review: Red Cross/CIO Fund Campaign, 1946 March 30

Box 21, Folder 24

American Society For Russian Relief: Brochures; Correspondence; Statements, 1944-1946

Box 21, Folder 25

American Veterans Committee: Correspondence, August-November 1946

Box 21, Folder 26

American Veterans Committee: Correspondence, 1947-1948

Box 21, Folder 27

Americans For Democratic Action: Correspondence, January-May 1948

Box 21, Folder 28

Association of Veteran Home Buyers: Correspondence, 1947

Box 21, Folder 29

Bill of Rights Commemoration Committee: Correspondence, August, October 1947

Box 22, Folder 1

California Drys, Inc.: Brochure; "Saloons Are Illegal,"

Box 22, Folder 2

California Eagle (Bass, Charlotta, Editor): Correspondence, 1946-1948

Box 22, Folder 3

California Labor School: Correspondence, 1947-1949

Box 22, Folder 4

California Labor School: Handbooks; Schedule of Classes, 1944-1949

Box 22, Folder 5

California Legislative Conference: Correspondence; Flyers, 1945-1946

Box 22, Folder 6

California Legislative Conference: Correspondence; Flyers, 1947

Box 22, Folder 7

California Legislative Conference: Correspondence; Flyers, 1948

Box 22, Folder 8

California Legislative Conference: Correspondence; Flyers, 1949

Box 22, Folder 9

California Legislative Conference: Newsletter; On the Record, 1949

Box 22, Folder 10

California Legislative Conference: Report, 1948

Box 22, Folder 11

California Legislative Conference: Fourth Statewide Session: Report, 1948 September 11

Box 22, Folder 12

California Legislative Conference: Los Angeles Country: Register List

Box 22, Folder 13

California Legislative Conference, State-Wide Emergency Legislation Conference: Proceedings, 1946

Box 22, Folder 14

California Legislative Conference, State-Wide Legislative Conference: Proceedings, 1947 February 15

Box 22, Folder 15

California Legislative Conference, "Solidly Constantly Together": Session Report, 1947 August 23

Box 22, Folder 16

California Physicians Service: Agreements; Brochures; Correspondence, 1944-1945

Box 22, Folder 17

California Physicians Service: Annual Reports, 1943-1945

Box 22, Folder 18

Centinela Valley Emergency Committee: Flyers; Newsletter, May-October 1947

Box 22, Folder 19

Citizens Committee for Better Education: Correspondence; Flyers; Report, 1946-1948

Box 22, Folder 20

Citizens Committee on Displaced Persons: Correspondence; Editorial, July 1948

Box 22, Folder 21

Citizens Committee to Prevent Compulsory Military Training: Correspondence; Note; Resolution, 1945-1947

Box 22, Folder 22

Citizens Committee Vote Yes on Proposition "C": flyers Review: Property in Blighted Areas (Slum Housing), 1951

Box 22, Folder 23

Citizens For Slum Clearance: Correspondence; Statement, 1952

Box 22, Folder 24

Citizens Manpower Committee: Correspondence, 1943-1944

Box 22, Folder 25

Citizens Tax Committee: Correspondence, 1943-1944

Box 22, Folder 26

Citizens Tax Committee: Meetings Notes, 1943 May 24

Box 22, Folder 27

Citizens Tax Committee: Report, 1944

Box 23, Folder 1

Civic Committee (General) Appointments: Correspondence, 1943-1944

Box 23, Folder 2

Civil Rights Congress: Bulletins, 1947-1948

Box 23, Folder 3

Civil Rights Congress: Correspondence, 1947

Box 23, Folder 4

Civil Rights Congress: Correspondence, 1948

Box 23, Folder 5

Civil Rights Congress: Flyers

Box 23, Folder 6

Civil Rights Congress: Report of Proceedings, November 1947

Box 23, Folder 7

Civil Rights Congress, " Ost Bilbo Campaign" (Bilbo, Theodore, Senator, Mississippi): Flyers, 1945-1946

Box 23, Folder 8

Civil Rights Congress, Connelly, Phillip Case: Correspondence, 1947

Box 23, Folder 9

Civil Rights Congress, "Justice for Salcido" (Augustin Salcido Shooting): Booklet, July 1948

Box 23, Folder 10

Colorado River Association: Bills, Brochures; Correspondence; Pamphlets; Resolutions, 1945, 1948

Box 23, Folder 11

Committee Against Restrictive Covenants: Correspondence; Resolution; Telegram, October 1947

Box 23, Folder 12

Committee for the Reinstatement of the 91 Discharged Allis-Chalmers Workers (Railroad Brotherhood): Correspondence; Pamphlet, July 1947

Box 23, Folder 13

Committee of American Principles & Fair Play: Correspondence; History; Reports, 1944-1945

Box 23, Folder 14

Committee to Fight Legal Injustice: Correspondence; Flyers, 1947, 1949

Box 23, Folder 15

Committee to Save California's Fish Resources: Leaflet

Box 23, Folder 16

Community Chest (Welfare Federation of Los Angeles): Correspondence, 1944, 1947-1949

Box 23, Folder 17

Community Welfare Federation: Agenda; Proceedings, 1944-1945

Box 23, Folder 18

Community Welfare Federation: Financial Reports, 1945

Box 23, Folder 19

Community Welfare Federation: Financial Reports, 1945

Box 23, Folder 20

Conference for Democratic Action: Report, 1940 January 21

Box 23, Folder 21

Conference of Social Welfare: Correspondence, 1946-1947

Box 23, Folder 22

Conference of Studio Union: Correspondence; Petition; Statements, 1946-1947

Box 23, Folder 23

Conference of Studio Unions: Magazine; Flashes From Hollywood, January 1947

Box 23, Folder 24

Conference on Childhood and Youth in Wartime: Correspondence, July-December 1944

Box 23, Folder 25

Conference on Childhood and Youth in Wartime: Correspondence, January 1945-September 1946, 1948

Box 23, Folder 26

Consumer Advisory Committee: Press Release Review: Price Stabilization

Box 23, Folder 27

Coordination Committee for (Japanese-American) Resettlement: Minutes; Telegrams, July-August 1945

Box 23, Folder 28

Council for Civic Unity: Brochure; "United We Stand,"

Box 23, Folder 29

Council for Civic Unity: Correspondence, January-July 1944

Box 23, Folder 30

Council for Civic Unity: Correspondence, July-September 1946

Box 23, Folder 31

Council of Social Agencies: Bulletins; Correspondence, 1942-1945

Box 23, Folder 32

Council of Social Agencies: Committee and Agency Member Lists, 1944-1945

Box 23, Folder 33

Council of Social Agencies: San Pedro Seamen's Study, 1944

Box 23, Folder 34

County of Los Angeles, Committee for Church & Community Cooperation: Correspondence, 1942-1944

Box 23, Folder 35

County of Los Angeles, Committee for Church & Community Cooperation: Correspondence; Minutes, April-July 1945

Box 23, Folder 36

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

Box 24, Folder 1

Democratic Party, Los Angeles County Central Committee: Correspondence, 1943, 1945

Box 24, Folder 2

Democratic Party, Los Angeles County Central Committee: Membership List

Box 24, Folder 3

Democrats Party of California: Statement and Policy, 1947 May 25

Box 24, Folder 4

Democrats For Wallace Conference: Agenda and Program Outline, 1947 July 19

Box 24, Folder 5

Emergency Action Committee: Conference Resolutions Review: Henry Wallace Campaign, California, 1947

Box 24, Folder 6

Ferdinand C. Smith Natl. Defense Committee: Booklet; For His Patriotic Service

Box 24, Folder 7

Fishermen's Cooperative Association (San Pedro): Correspondence, 1945 June 30

Box 24, Folder 8

Florence Avenue Club, Independence Progressive Party: Correspondence, April 1952

Box 24, Folder 9

Harbor Hills Residents Council: Correspondence; Resolution, May-June 1947

Box 24, Folder 10

Highlander Folk School: Correspondence; Newsletter; Program, 1947

Box 24, Folder 11

International Brotherhood of Electrical Workers, Local 6, American Federation of Labor: Correspondence Review: Withdrawal From CIO, 1948 June 12

Box 24, Folder 12

International Typographical Union: Correspondence; Proposition; Resolution, September, October 1948

Box 24, Folder 13

Jackson Day Committee for Southern California: Announcement; Correspondence; Invitation, May 1947

Box 24, Folder 14

Jewish Organizations: Correspondence; Flyers; Resolution, 1938, 1942

Box 24, Folder 15

Jewish Organizations, Palestine Issue: Correspondence; Flyers; Telegrams, 1945

Box 24, Folder 16

Jewish Organizations, Palestine Issue: Correspondence; Flyers, 1946

Box 24, Folder 17

Jewish Organizations, Palestine Issue: Correspondence; Flyers, 1947, 1948

Box 24, Folder 18

Joint Anti-Fascist Refugee Committee: Correspondence, 1945

Box 24, Folder 19

Justice for (Herman) Burns Citizens Committee: Correspondence; Flyers; Postcards, September-October 1948

Box 24, Folder 20

Justice For Palestine Committee: Correspondence, 1947

Box 24, Folder 21

Legislative Information Service: Sacramento Letter ; Newsletters, 1947

Box 24, Folder 22

Los Angeles Chamber of Commerce: Correspondence; Report Review: Bond Issues, April-May 1946

Box 24, Folder 23

Los Angeles Citizens Housing Council: Bulletin; By-Laws; Correspondence, January-June 1947

Box 24, Folder 24

Los Angeles Citizens Housing Council, Conference on Housing: Program, 1947 January 18

Box 24, Folder 25

Los Angeles Committee for National CIO: Newsclipping, January 1949

Box 24, Folder 26

Los Angeles Committee of Correspondence: Action Letter, March-November 1945

Box 24, Folder 27

Los Angeles Committee of Correspondence: Action Letter, April-November 1946

Box 24, Folder 28

Los Angeles Community Welfare Federation: Budget Report, 1948-1949

Box 24, Folder 29

Los Angeles Council For American Unity: Constitution, September 1943

Box 24, Folder 30

Los Angeles County Conference on Community Relations: Correspondence; Minutes; Report, January 1945-November 1947

Box 24, Folder 31

Los Angeles Federation of Teachers, Local 430, American Federation of Labor: Correspondence, 1947

Box 24, Folder 32

Los Angeles Inter-Racial Committee: Proposals, 1943

Box 24, Folder 33

Los Angeles Urban League: Annual Report: Summary Report, 1944, 1945

Box 24, Folder 34

Los Angeles Urban League: Reports, February-March 1946

Box 24, Folder 35

Los Angeles Urban League: Industrial Relations Committee: Correspondence; Report, December 1947

Box 24, Folder 36

Los Angeles Urban League, Industrial Relations Committee: Program; Reports, 1945

Box 24, Folder 37

Los Angeles Youth Council: Constitution; Reports, 1945-1946

Box 24, Folder 38

Los Angeles Youth Council: Correspondence, 1945

Box 24, Folder 39

Mobilization for Democracy: Correspondence; Reports, February 1945-November 1946

Box 25, Folder 1

NAACP: Correspondence; Flyers; Reports; Revolution Review: Anti-Lynching Legislation, 1946-1947

Box 25, Folder 2

National Citizens Political Action Committee: Correspondence; Flyers; Newsletters; Telegrams, 1945-1946

Box 25, Folder 3

National Citizens Political Action Committee: Correspondence; Flyers; Newsletters; Telegrams, 1945-1946

Box 25, Folder 4

National Committee to Defeat the Mundt Bill (HR 5852): Correspondence; Membership List; Memoranda; Telegrams; Report, January 1948

Box 25, Folder 5

National Council for a Permanent FEPC (Fair Employment Practices Committee): Correspondence; Flyers; Telegram, 1944-1945

Box 25, Folder 6

National Council for a Permanent FEPC (Fair Employment Practices Committee): Correspondence; Flyers; Telegram, 1946-1947

Box 25, Folder 7

National Council for a Permanent FEPC (Fair Employment Practices Committee): Correspondence; Flyers; Telegram, 1947-1947

Box 25, Folder 8

National Federation for Constitutional Liberty: Correspondence Liberty: Correspondence; Flyers; Telegrams, 1945-1946

Box 25, Folder 9

National Federation for Constitutional Liberty: Correspondence Liberty: Correspondence; Flyers; Telegrams, 1945-1946

Box 25, Folder 10

New York Committee for Justice in Freeport: Correspondence, 1946-1947

Box 25, Folder 11

Northern California Union Health Committee: CPS Statement, California, 1944

Box 25, Folder 12

Northern California Union Health Committee: Newsletter, Volume 1, Nos. 1-7, July-September 1944

Box 25, Folder 13

NOW, Incorporated: Correspondence Review: Race Relation, 1944-1946

Box 25, Folder 14

Payroll Guarantee Association: Newsletter, 1945

Box 25, Folder 15

Payroll Guarantee Association: Newsletter, 1946

Box 25, Folder 16

Payroll Guarantee Association: Newsletter, 1946

Box 25, Folder 17

Progressive Citizens of America: Analysis of Voting Record; 80th Congress, 1947

Box 25, Folder 18

Sonora Relief (Committee): Correspondence; Flyers, January-March 1949

Box 25, Folder 19

Teamsters Joint Council: Correspondence, 1944

Box 25, Folder 20

Town Hall: Handbook; Minute, August 1944

Box 25, Folder 21

Trade Union Action Council for Peace: Correspondence, 1952

Box 25, Folder 22

Trade Union Committee for the Establishment of Hyman D. Langer Vocation Training Center In Israel: Correspondence, 1952 March 31

Box 25, Folder 23

Trade Union Committee for Jewish Unity: Correspondence, 1945-1946

Box 25, Folder 24

United Committee to End Job Discrimination at Sears: Correspondence; Flyers; Reports; Statement, May-November 1948

Box 25, Folder 25

United Defense Committee of County Employees Against the "Loyalty Check": Correspondence; Resolution, May 1948

Box 25, Folder 26

United Hospital Fund of Los Angeles County: Minutes; Report, December 1944

Box 25, Folder 27

United Nations Conference, Labor Program, Los Angeles: Agenda; Correspondence; Statements; Telegrams, 1945 March 24

Box 25, Folder 28

Venereal Service Center: Biographies, Resolutions, Summary, 1945

Box 25, Folder 29

Venereal Service Center: Biographies; Directory; Minutes; Reports, 1947-1948

Box 25, Folder 30

Wallace for President Committee: Booklet

Box 25, Folder 31

Wallace for President Committee: Brochure; "Must We Have a 'Century' of 'Fear'?

Box 26, Folder 1

Welfare Council of Metropolitan Los Angeles: Annual Report, 1945

Box 26, Folder 2

Welfare Council of Metropolitan Los Angeles: Allocation Reports; Budget Reports; By-Laws; Policies and Procedures; Statements; Summaries, 1947-1948

Box 26, Folder 3

Welfare Council of Metropolitan Los Angeles: Allocation Reports; Budget Reports; By-Laws; Policies and Procedures; Statements; Summaries, 1946-1949

Box 26, Folder 4

Welfare Council of Metropolitan Los Angeles: Committee Membership Lists

Box 26, Folder 5

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, January-March 1945

Box 26, Folder 6

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, April-October 1945

Box 26, Folder 7

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, 1946

Box 26, Folder 8

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, January-June 1947

Box 26, Folder 9

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, July-September 1947

Box 26, Folder 10

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, October-December 1947

Box 26, Folder 11

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, January 1948

Box 26, Folder 12

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, February-April 1948

Box 26, Folder 13

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, May-June 1948

Box 26, Folder 14

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, July-August 1948

Box 26, Folder 15

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, August-September 1948

Box 26, Folder 16

Welfare Council of Metropolitan Los Angeles: Correspondence, Memoranda, 1949

Box 26, Folder 17

Welfare Council of Metropolitan Los Angeles: List of Subversive Organization; U.S Department of Justice, 1948

Box 26, Folder 18

Welfare Council of Metropolitan Los Angeles: Report; Study of the Travelers Aid Society, 1947

Box 26, Folder 19

Welfare Federation of Los Angeles Area: Directory, 1949

Box 26, Folder 20

Western Council for Progressive Business, Labor and Agriculture: Bulletins, 1945

Box 26, Folder 21

World Federation if Trade Union: Draft Constitution, 1945 May 3

Box 26, Folder 22

Young Democrats, California Federation of: Telegram, 1952 April 16

Box 26, Folder 23

Y.M.C.A of Los Angeles: Annual Reports; Correspondence; Newsletter, 1944-1945

Box 26, Folder 24

Y.M.C.A of Los Angeles: Correspondence; Resolution; Summary, 1945-1946

 

Subseries 6: Local, State and National Government - Labor Relations, 1938-1952

Box 27, Folder 1

Attorney General-Legal Department (Kenny, Robert W.): Correspondence, June 1943-October 1944

Box 27, Folder 2

Constitutional Amendments: Analysis Review "Assembly Constitutional Amendment Number 10-Budget Sessions of the Legislature," California, August 1946

Box 27, Folder 3

Constitutional Amendments: Proposal Review: "Propositions and Proposed Laws- General Election," November 1946

Box 27, Folder 4

Constitutional Amendments: Propositions Memorandum, 1946 September 16

Box 27, Folder 5

Constitutional Amendments: Propositions and Proposed Laws, 1946 August 26

Box 27, Folder 6

Department of Employment- Unemployment Compensation: Correspondence; Flyers; Memoranda, 1945-1946

Box 27, Folder 7

Department of Industrial Relations- Division of Industrial Safety: Electrical Safety Orders, 1947-1948

Box 27, Folder 8

Governor's Council- Department of Industrial Relations: Reports, February, March 1947

Box 27, Folder 9

Governor's Council- Department of Industrial Relations: Reports, April-May 1947

Box 27, Folder 10

Governor's Council- Department of Industrial Relations: Reports, June-July 1947

Box 27, Folder 11

Governor's Council- Department of Industrial Relations: Reports, August, October 1947

Box 27, Folder 12

Governor's Council- Department of Industrial Relations: Reports, December 1947, July 1948

Box 27, Folder 13

Governor's Offices (Early Warren, Government): Correspondence, 1945-1949

Box 27, Folder 14

Legislature: Member Lists, 1945-1947

Box 27, Folder 15

Legislature- 56th Session: Assembly Bills, 1945-1946

Box 27, Folder 16

Legislature- 56th (2nd Extra) Session: Assembly Bills, 1946

Box 27, Folder 17

Legislature- 56th (2nd Extra) Session: Senate Bills, 1946, 1947

Box 27, Folder 18

Legislature- 57th Session: Assembly Bills, 1947

Box 27, Folder 19

Legislature- 56th Session: Correspondence, 1946, 1947

Box 27, Folder 20

Legislature- 56th Session: Digest of Bills Important to Labor, 1947

Box 27, Folder 21

Legislature- 56th Session: Senate Bills, 1947

Box 27, Folder 22

Legislature- Assembly: Correspondence, May 1947-January 1949, 1952

Box 27, Folder 23

Board of Education: Correspondence, July 1944-June 1946

Box 27, Folder 24

Board of Education: Correspondence, January-December 1948

Box 27, Folder 25

Board of Education: Financial Data, 1943-1946

Box 27, Folder 26

Board of Education: Report Review: Nursery School Food, Philadelphia Public Schools, June 1944

Box 27, Folder 27

Board of Education: Report Review: Program Yardstick for Board of Education Candidates

Box 27, Folder 28

Board of Education: Report Review: Tentative Budget, 1939-1941

Box 28, Folder 1

City Charter: Amendments; Proposals

Box 28, Folder 2

City Charter: Suggested Changes

Box 28, Folder 3

City Charter: Suggested Changes

Box 28, Folder 4

City Charter: Suggested Changes, 273-283

Box 28, Folder 5

City Charter: Suggested Changes, 290(b-g)

Box 28, Folder 6

City Charter: Suggested Changes, 317-323

Box 28, Folder 7

City Council: Correspondence, April-November 1944

Box 28, Folder 8

City Council: Correspondence, February 1947-1951

Box 28, Folder 9

City Council: Motions; Voting Records, 1947-1951

Box 28, Folder 10

Harbor Commission: Property Agreement Review: Hancock Banning, Jr. et al., December 1940

Box 28, Folder 11

Housing Authority of the City of Los Angeles: 8th-10th Annual Reports, California, 1945-1947

Box 28, Folder 12

Mayor's Office- Bowron, Fletcher: Correspondence, 1943-1944

Box 28, Folder 13

Mayor's Office- Bowron, Fletcher: Correspondence, 1945

Box 28, Folder 14

Mayor's Office- Bowron, Fletcher: Correspondence, 1946

Box 28, Folder 15

Mayor's Office- Bowron, Fletcher: Correspondence, May 1947-December 1948

Box 28, Folder 16

Mayor's Office- Bowron, Fletcher: "He Didn't Want to be Mayor!" Spotlight Biographies

Box 28, Folder 17

Mayor's Office- Bowron, Fletcher: Radio Broadcasts, 1945-1946

Box 28, Folder 18

Mayor's Office- California Association of Small Loan Companies: Booklet; The Story of The Small Loan Business In California

Box 28, Folder 19

Mayor's Office- Los Angeles Citizens Aviation Ways & Means Committee: Correspondence Review: Los Angeles Airport, December 1943-December 1944

Box 28, Folder 20

Mayor's Office- Los Angeles Citizens Aviation Ways & Means Committee: Drawings, 1944

Box 28, Folder 21

Mayor's Office- Los Angeles Citizens Aviation Ways & Means Committee: Statements of Robert L. Smith, President, Los Angeles Airport Commission, 1943-1944

Box 28, Folder 22

Mayor's Office- Los Angeles Citizens Aviation Ways & Means Committee: Reports, January, February, June, July 1944

Box 28, Folder 23

Mayor's Office- Los Angeles Committee for Home Front Unity: Pamphlet; "This is Your Fault: Disease Breeds in Los Angeles Slums,"

Box 28, Folder 24

Mayor's Office- Los Angeles Committee for Home Front Unity: Report; Digest of Activities, California, 1945 January 10

Box 28, Folder 25

Municipal Codes- Advertising: Flyer, California, 1940

Box 28, Folder 26

Police Department: Correspondence, 1949 January 13

Box 28, Folder 27

Board of Supervisors: Correspondence, 1938-1947

Box 28, Folder 28

Board of Supervisors: Ford, John Aston: Correspondence; Statements, 1946-1948

Box 28, Folder 29

Board of Supervisors: Ford, John Aston: Correspondence; Statements, January-March 1949

Box 28, Folder 30

Board of Supervisors: Ford, John Aston: Correspondence; Statements, March-April 1949

Box 28, Folder 31

Committee for Interracial Progress: Correspondence; Pamphlet; Statement, 1945-1946

Box 28, Folder 32

County Charter: Handbook, 1939

Box 28, Folder 33

Regional Planning Commission: Reports, April 1948

Box 28, Folder 34

Superintendent of Schools: Annual Report, 1943

Box 29, Folder 1

Congress- Calendars; House of Representatives, 1945 June 1

Box 29, Folder 2

Congress- Committee Lists: Correspondence; Flyers, 1945-1946

Box 29, Folder 3

Congress- Newsletters; Congressional Notebook; Legislative Letter, 1946

Box 29, Folder 4

Congress- Committee of Education and Labor, Subcommittee on Miner's Welfare: Testimony (Lewis John L.), 1947 April 17

Box 29, Folder 5

Congress- Hearings Before Subcommittee Number 3 Review: Treaty Amendments, 1944

Box 29, Folder 6

Congress- Committee on Ways and Means: Hearings; Report Review: Foreign Trade Agreements, 1945

Box 29, Folder 7

Congress- Congressmen: Correspondence; Flyers; Telegrams; Statements, January 1947-May 1949

Box 29, Folder 8

Congress- World Telegram: Analyses, "What We Are Up Against," California, 1944

Box 29, Folder 9

Congress- 79th Congress, 1st Session: Bills; Reports, February-October 1945

Box 29, Folder 10

Congress- 79th Congress, 2st Session: Bills; Reports, February 1946

Box 29, Folder 11

Congress- 80th Congress, 1st Session: Bills; Reports, January 1947

Box 29, Folder 12

Congress- 81th Congress, 1st Session: Bills; Reports, January 1949

Box 29, Folder 13

Coast Guard: Memorandum Review: ILWU, 1945 November 21

Box 29, Folder 14

Department of Defense- Navy: Correspondence, 1944

Box 29, Folder 15

Department of Defense- War Assets Corporation: Correspondence, 1946

Box 29, Folder 16

Department of Labor: Correspondence, 1944

Box 29, Folder 17

Department of State: Correspondence Review: Relations with Spain, October 1948

Box 29, Folder 18

Department of State: Correspondence Review: Yugoslavia, 1944

Box 29, Folder 19

National Labor Relations Board (NLRB): Filings; Petitions, 1944

Box 29, Folder 20

National Labor Relations Board (NLRB): Filings; Petitions, January-March 1945

Box 29, Folder 21

National Labor Relations Board (NLRB): Filings; Petitions, April-December 1945

Box 29, Folder 22

National Labor Relations Board (NLRB): Filings; Petitions, January-July 1946

Box 29, Folder 23

National Labor Relations Board (NLRB): Filings; Petitions, July 1946-March 1947

Box 29, Folder 24

National Labor Relations Board (NLRB): Filings; Petitions, April 1946-August 1947

Box 29, Folder 25

National Wage Stabilization Board: Correspondence, 1946

Box 30, Folder 1

Office of the President- Truman, Harry S.: Committee Booklet, 1947

Box 30, Folder 2

Office of the President- Truman, Harry S.: Correspondence; Telegrams, June 1945-October 1948

Box 30, Folder 3

Office of Price Administration: Correspondence, 1944

Box 30, Folder 4

Office of Price Administration: Correspondence, 1945

Box 30, Folder 5

Office of Price Administration: "The Story of Wartime Rationing," February 1945

Box 30, Folder 6

Office of Price Administration: Correspondence, 1946

Box 30, Folder 7

Senators (U.S): Correspondence Review: First Amendment, Labor and Discrimination Legislation, January 1947-February 1949

Box 30, Folder 8

Treasury Department- War Finance: Campaign Citations, 1944-1945

Box 30, Folder 9

Treasury Department- War Finance: Campaign: Literature, 1944-1945

Box 30, Folder 10

Treasury Department- War Finance: Correspondence, January 1944-November 1946

Box 30, Folder 11

Treasury Department- War Finance: Payroll Savings Report, 1945

Box 30, Folder 12

War Food Administration: Correspondence, 1945

Box 30, Folder 13

War Labor Board: Correspondence, 1945

Box 30, Folder 14

War Price and Ration Board: Rosters, 1943-1945

Box 30, Folder 15

War Price and Ration Board: Correspondence, 1945

Box 30, Folder 16

War Production Board: Correspondence, Pamphlet; Telegrams, 1945

Box 30, Folder 17

War Relocation Authority: Correspondence, 1945

 

Subseries 7: General Subject Files (A-Y), 1940-1951

Box 30, Folder 18

Anti-Fascism- Joint Anti-Fascist Refugee Committee: Correspondence; Flyers; Telegram, 1943-1945

Box 30, Folder 19

Atomic Energy- ABC Network Town Meeting: "Who Should Control the Atomic Bomb?"; Bulletin, 1945

Box 30, Folder 20

Atomic Energy- Federation of Atomic Scientists: Statement, 1945

Box 30, Folder 21

Atomic Energy- Independent Citizen's Committee of the Arts, Sciences & Profession Conference: Attendance List, Minutes; Telegram, 1945

Box 30, Folder 22

Atomic Energy- President Murray, Philip (President, CIO): "Utilization & Control of Atomic Energy," Memoranda; Statements, 1946-1947

Box 30, Folder 23

Atomic Energy- Urey, Dr. Harold C.: "I'm a Frightened Man"; Article Reprint

Box 30, Folder 24

Boddy, Manchester ( The Daily News): Correspondence, 1944, 1948

Box 30, Folder 25

Bridges, Harry: Deportation Hearing; Telegram, 1948

Box 30, Folder 26

Bridges, Harry: Correspondence, 1945-1946

Box 30, Folder 27

Brocks, Joseph (ILWU, Local 26) Case of: Correspondence; Letter of Reference; Memo; Petition; Press Release; Statement Review: Extradition to Alabama, 1948-1949

Box 30, Folder 28

Burke, Sidney- Case of: Correspondence Review," LA Housing Authority Eviction, 1946

Box 30, Folder 29

Caldwell, Malcolm Jerome: Testimony Review: Communism, 1945 November 9

Box 30, Folder 30

California Legislation Conference: Flyer

Box 30, Folder 31

Carrillo, Alejandro (University Obrera de Mexico): Correspondence, 1944-1945

Box 31, Folder 1

Central Valley Water Project: Action Memo Newsletter, 1946

Box 31, Folder 2

Central Valley Water Project: The California Farm Reporter Newsletter, February-March 1946

Box 31, Folder 3

Central Valley Water Project- California Water Council: Biographies, Correspondence, Resolution, 1945

Box 31, Folder 4

Central Valley Water Project- CIO Committee for Missouri Valley Authority: Correspondence, Resolution, 1947

Box 31, Folder 5

Central Valley Water Project- Conference: Correspondence, 1945 November 24

Box 31, Folder 6

Central Valley Water Project- Conference: Correspondence; Flyers, 1948 May 20

Box 31, Folder 7

Central Valley Water Project- General: Correspondence, 1944, 1946

Box 31, Folder 8

Central Valley Water Project- General: News Clippings; Reprints, 1946-1947

Box 31, Folder 9

Central Valley Water Project- National Reclamation Association, 12th Annual Convention (President F. D. Roosevelt, Secretary H.L. Ickes): Correspondence, 1943

Box 31, Folder 10

Central Valley Water Project- The New Republic, (Packard, Walter E.) Article Reprint, 1945

Box 31, Folder 11

Central Valley Water Project- Regional Project Conference: Proceedings, 1945 October 20

Box 31, Folder 12

Child Care: Correspondence; Flyer; Newsletter; Petition, 1946, 1948

Box 31, Folder 13

Child Labor: Correspondence, 1945

Box 31, Folder 14

Child Welfare: Correspondence, October 1944-May 1945

Box 31, Folder 15

Child Welfare: Correspondence, June 1944-December 1945

Box 31, Folder 16

Chilean Miner's Strike: Correspondence, 1947

Box 31, Folder 17

China- American's Responsibility for Civil War in China (Representatives E.E. Patterson, H. Delacy, R. Savage); Reprints of Speeches, 1946

Box 31, Folder 18

China- Committee for A Democratic Far Eastern Policy: Bulletin; Conference Program; Flyers, 1946

Box 31, Folder 19

China- U.S. Policy: Correspondence; Flyers, 1946-1949

Box 31, Folder 20

Coleman, Festus, Discrimination Case of: Correspondence Review: Robbery and Rape Conviction, 1945

Box 31, Folder 21

Coleman, Festus, Case of- Coleman Defense Committee: Booklet

Box 31, Folder 22

Colorado River/Mexico Treaty- AFL Sixty-Fourth Annual Convention; Revolution, 1944

Box 31, Folder 23

Colorado River/Mexico Treaty- Colorado River Board of California; Hauser, Lewis A. (Executive, Secretary): Arguments Against Ratification; Memorandum

Box 31, Folder 24

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

Box 31, Folder 25

Colorado River/Mexico Treaty- Colorado River Board of California- US House of Representatives Special Committee on Administration. Law: Hearing Reprint, 1944

Box 31, Folder 26

Colorado River/Mexico Treaty- Colorado River Board of California: Resolution No. 2, 1945

Box 31, Folder 27

Colorado River/Mexico Treaty- General: Correspondence, 1945

Box 31, Folder 28

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

Box 31, Folder 29

Colorado River/Mexico Treaty- Mellet, Lowell: "On The Other Hand: California vs. 6 States In Wrangle Involving Mexico, " New York Post ; Article Reprint, 1945

Box 31, Folder 30

Colorado River/Mexico Treaty- Ratification (Packard, Walter E., Consulting Agricultural Engineer): Correspondence, 1945

Box 31, Folder 31

Connelly, Philip- Case of: Correspondence, 1947

Box 31, Folder 32

Cost of Living- Americans Newspaper Guild: Statistical Table

Box 31, Folder 33

Cost Living- CIO Economic Division: The Cost of Living and Wage, Use of Index in Wage Agreements; Report, 1941

Box 31, Folder 34

Cost Living- General: Booklet; Bullets; Clippings Flyers

Box 31, Folder 35

Cost Living- General: Correspondence, 1941-1944

Box 31, Folder 36

Cost Living- Joint Congressional Committee in the Economic Report (James Burford): Statement, 1947

Box 31, Folder 37

Cost Living- Joint Congressional Committee in the Economic Report (Mildred Hurt): Statement, 1947

Box 31, Folder 38

Cost Living- Joint Congressional Committee in the Economic Report (Ethel Renfro): Statement, 1947

Box 31, Folder 39

Cost Living- Joint Congressional Committee in the Economic Report (Wilbur Ross): Statement

Box 31, Folder 40

Cost Living- U.S. Department of Labor, Bureau of Labor Statistics: "Challenges in the Cost of Living," Report, 1941

Box 31, Folder 41

Cross-Filling: Correspondence; Resolution, 1946-1947

Box 31, Folder 42

Cross-Filling: Petition; Instructions; Lists; Schedules; Summaries, 1946

Box 31, Folder 43

DeBerry- Case of (Negro Int'l Re., UCAPAWA): Correspondence; Flyer Review: R. J. Reynolds Co., Winston- Salem, North Carolina, 1944

Box 31, Folder 44

Discrimination- Bimini Swimming Pool, Case of (Inter-racial Friendship Communication): Flyer

Box 31, Folder 45

Equal Rights Amendment: Telegram, 1946 May 4

Box 31, Folder 46

Fair Employment Practices- Code: Correspondence, 1947

Box 31, Folder 47

Fair Employment Practices- Code: Proposal

Box 31, Folder 48

Farmers Market: Correspondence, 1947-1948

Box 31, Folder 49

Farmers Market: Flyers

Box 31, Folder 50

Farmers Market: Forms

Box 31, Folder 51

Farmers Market: Minutes, 1947

Box 31, Folder 52

Farmers Market: News Clippings; Press Releases, 1947-1948

Box 31, Folder 53

Films- General: Correspondence, 1945-1948

Box 31, Folder 54

Films- World War Two- British: 16mm Sound Films of Britain at War, Booklet, 1943-1945

Box 31, Folder 55

Films- World War Two- British: British Information Services; Summaries

Box 31, Folder 56

Films- World War Two- British: Films from Britain"; Catalogue

Box 31, Folder 57

Films- World War Two Veterans- Y.M.C.A.: Flyers

Box 31, Folder 58

Films- World War Two Veterans- Y.M.C.A.: Lists

Box 32, Folder 1

Food Co-Ops- Associated Cooperation, Inc.: Annual Report, 1945

Box 32, Folder 2

Food Co-Ops- General: Correspondence, 1944, 1946

Box 32, Folder 3

Food Co-Ops- General: Flyers

Box 32, Folder 4

Food Co-Ops- Labor Herland: Issue; News Clipping, 1947 November 11

Box 32, Folder 5

Fox, Ernest Otto- Case of: Correspondence; Narrative Review: Alien Enemy Detention, 1944

Box 32, Folder 6

Freedom Fiesta: Correspondence, 1948

Box 32, Folder 7

Freedom Fiesta: Press Release, 1948

Box 32, Folder 8

Freedom Fiesta- Vicente L. Toledano: Speech Translation, 1948 September 19

Box 32, Folder 9

Freeport Case: Correspondence; Flyer, Report, 1946

Box 32, Folder 10

Housing- Citizens Meetings: Correspondence; Flyers; Petition Signature Sheet; Report, 1946-1948

Box 32, Folder 11

Housing- Eligibility Requirements (Housing Authority of City of Los Angeles): Report, 1946

Box 32, Folder 12

Housing- Harbor Projects: Correspondence; Statements; Summaries, 1948

Box 32, Folder 13

Housing- Rent Control: Correspondence; Resolution; Statement, 1945, 1946

Box 32, Folder 14

Housing- Rent Control: Flyer, Resolution, 1947

Box 32, Folder 15

Housing- Rent Control: Venice Low-Income Housing Projects: Correspondence, 1943

Box 32, Folder 16

Japanese-American- Church Federation of Los Angeles: Press Release, 1944

Box 32, Folder 17

Japanese-American Internment- Department of Interior, War Relocation Authority: Flyers; Memoranda; Press Release, 1943

Box 32, Folder 18

Japanese-American Internment- Department of Interior, War Relocation Authority: Nisei in Uniform; Booklet, 1943

Box 32, Folder 19

Japanese-American Internment- Department of Interior, War Relocation Authority: What We're Fighting For; Booklet, 1944

Box 32, Folder 20

Japanese-American Internment- NBC University of the Air: "They Call Me Joe," Radio Script, 1944

Box 32, Folder 21

Japanese-American Internment- Pacific Coast Committee on American Principles and Fair Play: Recommendations, 1945

Box 32, Folder 22

Japanese-American Internment- Resolutions: Correspondence; Statements, 1944, 1945

Box 32, Folder 23

Japanese-American Internment- White House: "Statement on Treatment of Persons of Japanese Ancestry," 1943

Box 32, Folder 24

Japanese- China- Burma- India Theater- C.B.I Roundup (War Relocation Authority): Narrative

Box 32, Folder 25

Juvenile Delinquency: Correspondence; Resolution, 1943, 1945

Box 32, Folder 26

Juvenile Delinquency: Parental Ignorance and Juvenile Delinquency ; Booklet, 1943

Box 32, Folder 27

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

Box 32, Folder 28

Juvenile Delinquency- Committee Membership List, 1945-1945

Box 32, Folder 29

Labor Day Parade: Committee Membership List, 1945-1946

Box 32, Folder 30

Labor Day Parade: Correspondence, 1945, 1946

Box 32, Folder 31

Labor Day Parade: Flyers, 1945-1946

Box 32, Folder 32

Labor Day Parade: "Here Comes the CIO"; Public Address Script, 1947

Box 32, Folder 33

Labor Day Parade: Questionnaire

Box 32, Folder 34

Labor Espionage: Bibliography

Box 32, Folder 35

Labor Espionage: Correspondence, Statement, 1940-1941

Box 32, Folder 36

Labor Espionage: Oliver Carlson (Labor Agitator) Memoranda; Report; Announcement

Box 32, Folder 37

Labor Espionage- Editor Visits Private Detective Heaven: Narrative; Announcement

Box 32, Folder 38

Labor Espionage- Hugh Bernice Inzer: Memoranda

Box 32, Folder 39

Labor Espionage- Nazi Sabotage, John Cohee: Affidavit, 1940

Box 32, Folder 40

Labor Films- Domestic: Correspondence; Brochures, 1947

Box 32, Folder 41

Labor Herald: Art Work; Flyers; Insert; Poster; Supplement, 1945

Box 32, Folder 42

Labor Herald: Circulation Reports, 1946

Box 32, Folder 43

Labor Herald: Correspondence, 1944-1946

Box 32, Folder 44

Labor Herald: Proposals; Resolutions; Statements, 1945-1946

Box 32, Folder 45

Labor Herald: Subscribing Unions; List, 1946

Box 32, Folder 46

Labor Herald, "D'ya See That Ship, Brother?": Narrative

Box 32, Folder 47

Labor Herald- Executive Board: Prospectus, 1946

Box 32, Folder 48

Labor Herald- Los Angeles CIO Council Meeting: Agenda; Discussion Outline, 1945 December 15

Box 32, Folder 49

Labor Herald- Western Advertising Magazine: Article, May 1945

Box 33, Folder 1

Labor Legislation: Analysis; Fact Sheet; Outlines; Schedules, 1945

Box 33, Folder 2

Labor Legislation: Analysis; Fact Sheet; Outlines; Schedules, 1947

Box 33, Folder 3

Labor Legislation: Bulletins & Flyers, 1946-1947

Box 33, Folder 4

Labor Legislation: Correspondence, 1946-1947

Box 33, Folder 5

Labor Legislation: Fact Sheets; Press Release; Resolutions, 1946-1947

Box 33, Folder 6

Labor Legislation: Petition; Signature Sheets

Box 33, Folder 7

Labor Legislation- Ball Act (S 105): Reprint Review: Contract Agreement with Union/Non-Union Membership as Condition of Employment, 1947

Box 33, Folder 8

Labor Legislation- Ball-Taft-Smith Act (S.55): Reprint Review: Facility for Mediation of Labor Disputes, 1947

Box 33, Folder 9

Labor Legislation- Case Act (H.R. 725): Reprint Review: Collective Bargaining under Industrial Relations Act, 1947

Box 33, Folder 10

Labor Legislation- Digest of Bills Important to Labor : Report

Box 33, Folder 11

Labor Legislation- Norton Act (H.R. 4908): Reprints Review: Appointment of Fact Finding Boards in Labor Disputes, 1945-1946

Box 33, Folder 12

Labor Legislation- Yardbird Veteran's Political Association: Booklet

Box 33, Folder 13

Labor Literature: The CIO News, 1944

Box 33, Folder 14

Labor Literature: Request Orders, 1943-1944

Box 33, Folder 15

Labor Literature: Request Orders, January-June 1945

Box 33, Folder 16

Labor Literature: Request Orders, July 1945-1946

Box 33, Folder 17

Labor Prisoners: Correspondence, 1942-1945

Box 33, Folder 18

Loyalty Check: Correspondence; Flyer; Resolution, 1948-1949

Box 33, Folder 19

Mailing Lists: AFL, 1941

Box 33, Folder 20

Mailing Lists: Christmas Cards, 1944

Box 33, Folder 21

Mailing Lists: CIO List Invited to Attend Citizen's Meetings for Sidney Hillman, 1943

Box 33, Folder 22

Mailing Lists: CIO Union Publications

Box 33, Folder 23

Mailing Lists: CIO Organized Shops, 1943, 1944

Box 33, Folder 24

Mailing Lists: Democrats Invited to Attend Citizens' Meeting for Sidney Hillman, 1943

Box 33, Folder 25

Mailing Lists: Independent Unions List Invited to Attend Citizen's Meeting for Sidney Hillman, 1943

Box 33, Folder 26

Mailing Lists: Newspapers

Box 33, Folder 27

Mailing Lists: Unions Affiliation with LA Central Labor Council, 1942

Box 33, Folder 28

Mailing Lists: Unions in the Harbor District

Box 33, Folder 29

Mailing Care: Blue Cross Plan: Correspondence, 1944

Box 33, Folder 30

Mailing Care: Blue Cross Plan: Annual Report; Memoranda; Newsletter, 1946

Box 33, Folder 31

Mailing Care: California Assembly Bill 449: Reprints, 1945

Box 33, Folder 32

Mailing Care: California Legislation: Analysis: Digests; List

Box 33, Folder 33

Mailing Care: California Legislation: Proposed Legislations

Box 33, Folder 34

Mailing Care- Hospital Service of Southern California: Annual Report, March 1944

Box 33, Folder 35

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

Box 33, Folder 36

Mailing Care- Meeting of Representation of Labor, The Medical Profession, The Army, and Federal Agencies, San Pedro: Meeting Transcript, 1944 August 1

Box 33, Folder 37

Mailing Care- The People's Health Act: Draft

Box 33, Folder 38

Mailing Care- The People's Health Act; Revision, 1945 February 1

Box 33, Folder 39

Mailing Care- Prepaid Compulsory Health Plan: Correspondence, 1944-1945

Box 33, Folder 40

Mailing Care- Warren Earl (Governor): Remarks by; Memoranda, 1944

Box 33, Folder 41

Mailing Care- Warren Earl (Governor)-" Prepaid Medical Insurance": Radio Press Release, 1945 February 21

Box 33, Folder 42

Mailing Care- Why Prepaid Medical Insurance; Analysis

Box 34, Folder 1

Minorities: Booklets & Booklets

Box 34, Folder 2

Minorities: Correspondence, July 1942-December 1944

Box 34, Folder 3

Minorities: Correspondence, January-September 1945

Box 34, Folder 4

Minorities: Institute on Community Relations; Meeting Program, 1945 March 5-9

Box 34, Folder 5

Minorities- Robeson, Mrs. Paul; What Do the People of Africa Want?, Booklet, 1945

Box 34, Folder 6

Minorities- Townsend, William S., "Full Employment and the Negro Worker"; Article Reprint, 1945

Box 34, Folder 7

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

Box 34, Folder 8

Mundt-Nixon Political Action: Analysis; Correspondence; Press Release, April-June 1948

Box 34, Folder 9

Nation, Otis (VP, UCAPAWA) - Case of: Correspondence; Narrative Review: Labor Bondage Law, 1943

Box 34, Folder 10

Nowack, Stanley (Senator, Michigan) Case of: Correspondence; Opinion; Resolution Review: Naturalization Indictment, 1943

Box 34, Folder 11

Peacetime Conscription: Booklet, 1945

Box 34, Folder 12

People's Educational Association (Center): Correspondence, 1944

Box 34, Folder 13

People's Educational Association (Center): Correspondence, 1945

Box 34, Folder 14

People's Educational Association (Center): Constitution and By-Laws, 1945

Box 34, Folder 15

People's Educational Association (Center): Pamphlets, 1944

Box 34, Folder 16

Per Capita Tax: Amendment Reprint; Correspondence; Resolution, 1943, 1945

Box 34, Folder 17

Perkins, Jonathan Elsworth (Author): The Preacher and the State; Pamphlet, 1946

Box 34, Folder 18

Police Activities- LAPD: correspondence, 1947

Box 34, Folder 19

Poll Tax: Correspondence, 1947

Box 34, Folder 20

Post Office: Correspondence, 1945-1948

Box 34, Folder 21

Postwar Conversion: Correspondence 1945

Box 34, Folder 22

Postwar Conversion: Newspaper Clipping, List, Memo, Minutes, Resolution, 1944

Box 34, Folder 23

Postwar Conversion: Eliot, Charles W. & Dunn, Cecil L.: "Jobs and Security," 1944

Box 34, Folder 24

Postwar Conversion: Murry Committee: Presentation Outline

Box 34, Folder 25

Postwar Conversion: Olafson, Stanley T; "What are we Doing about World Trade and Local Jobs"; Narrative, 1944

Box 34, Folder 26

Postwar Conversion- Postwar Conversion: Digest, 1944

Box 34, Folder 27

Puerto Rico Reports: Magazine

Box 34, Folder 28

Radio: Correspondence; Resolution; Transcripts, January 1947-July 1948

Box 34, Folder 29

San Bernardino Army Air Depot: Correspondence, 1944

Box 34, Folder 30

Sewer Project- Correspondence, January 1941-February 1946

Box 34, Folder 31

Sewer Project- Dave Foutz Advertising Agency: "Los Angeles Sewage Problems"; Narrative

Box 34, Folder 32

Sewer Project- State of California, Bureau of Sanitary Engineering: "Pollution Survey of Santa Monica Bay in 1942"; Report, 1943 January 26

Box 34, Folder 33

Silex, Humberto- Deportation Case: Correspondence; Fact Sheet, 1946

Box 34, Folder 34

Sleepy Lagoon Case: Correspondence, 1942-1944

Box 34, Folder 35

Sleepy Lagoon Case: Flyers, Press Releases, Statement, 1942-1944

Box 34, Folder 36

Sleepy Lagoon Defense Committee: Sleepy Lagoon Mystery by Guy Endore, January 1944

Box 34, Folder 37

Slim Connelly Defense Committee: Correspondence, 1951 August 30

Box 35, Folder 1

Small Business- Seventy-Eighth Congress, Special Committee to Study Problems of Small Business, Los Angeles CIO Council: Testimony, 1944

Box 35, Folder 2

Small Business- Seventy-Eighth Congress, Special Committee to Study Problems of Small Business: Resolution 66, 1944

Box 35, Folder 3

Small Business- Seventy-Eighth Congress, Special Committee to Study Problems of Small Business: "Small Business after the War"; Pamphlet, February 1944

Box 35, Folder 4

Small Business Loans: The Story of the Small Loan Business in California ; Booklet, 1945

Box 35, Folder 5

Smith Act (H.R. 764): Press Release: National Maritime Union, 1951

Box 35, Folder 6

Smith-Connelly Act: Correspondence; Definitions; Opinions; Presidential Veto Message, June-August 1943

Box 35, Folder 7

Smith Ferdinand C. (National Secretary, NMU) Case of: Correspondence; Statement, 1948

Box 35, Folder 8

Smith, Gerald L.K.: Correspondence, Review: Picket Line, 1945 November 7

Box 35, Folder 9

Smith Meter Co.- Case of: Correspondence; Graphs; Tables, 1944

Box 35, Folder 10

Smith Meter Co.- Case of: Job Characteristic; Report

Box 35, Folder 11

Smith Meter Co.- Case of: Tenth Regional National War Labor Board: Hearing Transcript, 1944 December 1

Box 35, Folder 12

Smith Meter Co.- Case of: Tenth Regional National War Labor Board: Hearing Transcript

Box 35, Folder 13

Strikes: Attendance Lists, Correspondence, 1946, 1948

Box 35, Folder 14

Strikes: Flyers, Press Release, 1946

Box 35, Folder 15

Strikes: "Handing of Strike Problem by Law Enforcement Offices"; Narrative

Box 35, Folder 16

Strikes: Los Angeles Emergency Committee to Aid the Strike: Report, 1946

Box 35, Folder 17

Taft-Hartley Act: Correspondence, Transcript, September 1947- January 1949

Box 35, Folder 18

Taft-Hartley Act- Bureau of National Affairs: The National-Management Act of 1947; Booklet, 1947

Box 35, Folder 19

Taft-Hartley Act- Repeal Breakfast: Invitation Lists; Program Statement, January 1949

Box 35, Folder 20

Taft-Hartley Act: Repeal Campaign Material; Correspondence, 1947, June 1950

Box 35, Folder 21

Thomas, L.B. (ILWU): Correspondence Review: Military Service, 1945

Box 35, Folder 22

Torrance, City of: Statement Review: Industrial Development, 1945

Box 35, Folder 23

Unemployment Insurance: Correspondence, Memoranda, Press Release, Resolution, 1942-1944, 1948

Box 35, Folder 24

Unemployment Insurance: California Assembly: AB 1317, AB 1654-1660; Print Copies, 1941

Box 35, Folder 25

Unemployment Insurance- California Department of Employment: Statistical Report, 1942

Box 35, Folder 26

Unemployment Insurance- California Senate Interim Committee, Preliminary Report, 1943

Box 35, Folder 27

Unemployment Insurance- California Unemployment Insurance Act as Amended 1943: Print Copy, ca. 1943

Box 35, Folder 28

Unemployment Insurance- California Unemployment Insurance Act as Amended 1943: Print Copy, ca. 1947

Box 35, Folder 29

Unemployment Insurance- California CIO Council Research Department: Major Problem of Unemployment Insurance, Report, 1944

Box 35, Folder 30

Unemployment Insurance- California CIO Social Security Committee: Memorandum Review: Amendments to State Employment Compensation Law, 1941

Box 35, Folder 31

Unemployment Insurance- California Employment Security Survey : Bulletins, April-October 1943

Box 35, Folder 32

Unemployment Insurance- Federal Security Agency: 100 Questions and Answer on the New Social Security Program; Booklet, 1946

Box 35, Folder 33

Unemployment Insurance- Federal Security Agency: Make Your Money Count, Booklet

Box 35, Folder 34

Unemployment Insurance- Federal Security Agency: Significant Provisions of State Unemployment Compensation Laws, Table

Box 35, Folder 35

Unemployment Insurance- Federal Security Agency: Crash for You and Your Family, How and Where to Collect Social Security: Booklet, 1945

Box 35, Folder 36

Unemployment Insurance- Supreme Court: Standard Dredging Corporation vs. Michael Murphy, Justice, Black Opinion [Photocopy of Reprint?], 1942

Box 35, Folder 37

Union Services, Incorporation: Articles of Incorporation, 1948 June 23

Box 35, Folder 38

US Motors Strike: Correspondence; Leaflet, 1946

Box 35, Folder 39

US Motor Strike: Flyers; Lyric Sheet, Clipping, ca. 1946

Box 35, Folder 40

Union Baseball League: Correspondence, 1947

Box 35, Folder 41

United States Rubber Corporation: You & Us; Booklet

Box 36, Folder 1

Venereal Disease- Federal Security Agency: She Looked Clean But; Booklet, 1945

Box 36, Folder 2

Venereal Disease- Federal Security Agency: Techniques of Law Enforcement Against Prostitution, Booklet, 1943

Box 36, Folder 3

Venereal Affairs: Union & Veterans; Booklet, 1946

Box 36, Folder 4

Wage Conference: Attendance List Clipping, Correspondence, Recommendation, 1948

Box 36, Folder 5

Wage Conference: "Labor's 3rd Round," New Republic ; Magazine, 1948 January 26

Box 36, Folder 6

White, Thomas P. (Judge): Correspondence Review: Super Court Nomination, 1944

Box 36, Folder 7

Women's Equal Rights Bill- H.J. Resolution 30: Correspondence; Resolution, January 1945

Box 36, Folder 8

Women of the Pacific: Correspondence; Flyers; Petition, 1944-1945, 1950

Box 36, Folder 9

World Trade Union Conference: Declarations

Box 36, Folder 10

Yugoslavia: Bulletins, 1945, 1946

Box 36, Folder 11

Yugoslavia: Correspondence; Memoranda, 1945

 

Subseries 8: Non-Manuscript Material, 1944-1966

Box 100

Scrapbook: Labor News Clippings, 1944

Box 101

Scrapbook: Labor News Clippings, 1955-1957

Box 102

Scrapbook: Labor News Clippings, 1958-1959

Box 103

Scrapbook: Labor News Clippings, 1959-1960

Box 104

Scrapbook: Labor News Clippings, 1960-1961

Box 105

Scrapbook: Labor News Clippings, 1961-1963

Box 106

Scrapbook: Labor News Clippings, 1963-1965

Box 107

Scrapbook: Labor News Clippings, 1965-1966

Box 108

Scrapbook: No on Prop 18, 1958

Folder 11

1944-1948

Folder 11, Item 1

Poster - CIO Still Serving, Support the Red Cross National CIO Community Services Committee, 1946

Folder 11, Item 2

Broadside: High Wages for Merchant Seaman? Read the Truth - National Maritime Union CIO, 1944

Folder 11, Item 3

Poster: A Call to a Campaign Conference to Repeal Taft-Hartley, 1948 December 2

Folder 11, Item 4

Artwork from Double Truck Advertisement in Labor Herald, Labor Day Edition, 1946

Folder 11, Item 5

In Memoriam Broadside for Van A. Bittner - The Congress of Industrial Organizations, 1949 October 31

Folder 11, Item 6

Poster: Defend Your Union

Folder 1

1945-1952

Folder 1, Item 1

Poster: Postwar Planning - Not for Breadlines But For Jobs, 1945 June 8

Folder 1, Item 2

Chart: Comparison of Wage Rates in Dispute

Folder 1, Item 3

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

Folder 1, Item 4

Poster: Issues for '52 Civil Rights - CIO Recommends Stevenson, 1952

Folder 10

1944-1957

Folder 10, Item 1

The Los Angeles Daily Journal - Text of Appellate Opinion Barring Los Angeles Police Union (2 copies), March 1947

Folder 10, Item 2

American Red Cross Los Angeles Chapter - Arc Light, multiple issues, 1945-1946

Folder 10, Item 3

Citizen CIO - Vol. 1 No. 9, September 1946

Folder 10, Item 4

Special Wage Supplement to The CIO News

Folder 10, Item 5

Todd White Collar-ite Vol. 1 No. 3, 1944 November 10

Folder 10, Item 6

Labor Herald Southern California Edition Vol. 11 No. 26

Folder 10, Item 7

East Bay Labor Journal, 1957 September 20

Folder 10, Item 8

United Electrical Radio and Machine Workers of America (UE-CIO), Local 1006 Advertisement in The Compton Journal, 1947 January 12

Folder 10, Item 9

United Automobile Worker CIO Special Edition - Report on the State of Your Union, October 1947

Folder 10, Item 10

Pork Chops - Publication of the National Maritime Union No. 32, January 1946

Folder 10, Item 11

The CIO News Special Cost of Living Supplement

Folder 10, Item 12

Red Cross Fund Campaign News, 1946

Folder 10, Item 13

Pages from CIO Convention Supplement, November 1949

Folder 10, Item 14

Supplement to the Labor Herald - Jobs for Californians, 1945 April 20

Folder 10, Item 15

Communist Party of Los Angeles Advertisement, ca. 1947

Folder 10, Item 16

News Clippings on CIO Farmer's Market

Folder 10, Item 17

The CIO News, Vol. 8 No. 29, 1945 July 16

Folder 2

1952

Folder 2, Item 1

Poster: Issues for '51 Taft-Hartley - CIO Recommends Stevenson, 1952

Folder 2, Item 2

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

Box 37, Folder 1

Alameda County CIO Council: Pamphlet Review: Communism & Labor, 1953

Box 37, Folder 2

Atlanta CIO Council (Georgia): The Churches and Brotherland Reprint From Atlanta Constitution

Box 37, Folder 3

California CIO Council-Harry Bridges: Bulletins; Flyers; Telegrams, April-May 1949, July-September 1949

Box 37, Folder 4

California CIO Council-Harry Bridger: Legislative Bullets; Statement on Charges, 1949 June 17, October 1949

Box 37, Folder 5

California National CIO-PAC- State Central Committee: Minutes, 1950 February 5

Box 37, Folder 6

California State Federation of Labor: Correspondence, 1957

Box 73, Folder 2

CIO California Industrial Union - 1951 Voting Record: Council Newsletter (Special Edition), 1952 February 11

Box 37, Folder 7

CIO California Industrial Union Council- (1st) Annual Convention (Long Beach, California): Correspondence, 29 May 1950; Duplicate Resolution [With Annotations]: Resolution, California, May 1950

Box 37, Folder 8

CIO California Industrial Union Council- (1st) Annual Convention (Long Beach, California): Correspondence, 31 May 1950; Resolution, California, May 1950

Box 73, Folder 1

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

Box 37, Folder 9

CIO California Industrial Union Council: Delegate Attendance Records, 1950-1954

Box 37, Folder 10

Greater Los Angeles CIO Building Corporation-Affiliates: Correspondence, January-May 1955

Box 37, Folder 11

Greater Los Angeles CIO Building Corporation- Affiliates: Correspondence, June-October 1955

Box 37, Folder 12

Greater Los Angeles CIO Building Corporation: Articles of Incorporation, 1955

Box 37, Folder 13

Greater Los Angeles CIO Building Corporation: Correspondence, October 1954, 1955, January-May 1957

Box 37, Folder 14

Greater Los Angeles CIO Building Corporation- Dissolution: Correspondence; Legal Documents; Tax Documents, 1947, 1949

Box 37, Folder 15

Greater Los Angeles CIO Building Corporation- Dissolution: Correspondence; Legal Documents; Notice, 1950

Box 37, Folder 16

Greater Los Angeles CIO Building Corporation- Dissolution: Financial Documents, 1956

Box 37, Folder 17

Greater Los Angeles CIO Building Corporation- Dissolution: Notice of Dissolution, 1959

Box 37, Folder 18

Greater Los Angeles CIO Building Corporation- Dissolution: Financial Reports; Floor Plans; Flyers; Inspection Report, 1954-1955

Box 37, Folder 19

Greater Los Angeles CIO Building Corporation- Legal Counsel- Legal Counsel, (Wirin, Rissman, Okrund): Correspondence, January-November, 1955

Box 37, Folder 20

Greater Los Angeles CIO Building Corporation- Legal Counsel, (Wirin, Rissman, Okround): Correspondence, 1957-1959

Box 37, Folder 21

Greater Los Angeles CIO Building Corporation- List of Affiliate Members, October 1954

Box 37, Folder 22

Greater Los Angeles CIO Building Corporation: Minutes, 1954-1956

Box 37, Folder 23

Greater Los Angeles CIO Building Corporation: Minutes, 1957-1959

Box 37, Folder 24

Greater Los Angeles CIO Building Corporation: Minutes; Notes, 1949, 1955-1956

Box 37, Folder 25

Greater Los Angeles CIO Building Corporation- Potential Buyers, Realtors: Correspondence, 1955-1959

Box 37, Folder 26

Greater Los Angeles CIO Building Corporation: Resolution, 1948

Box 37, Folder 27

Greater Los Angeles CIO Building Corporation: Resolution, 1949

Box 38, Folder 1

Greater Los Angeles CIO Building Corporation: Resolution, April-December 1949, January-February 1950

Box 38, Folder 2

Greater Los Angeles CIO Council: Announcement Review: National Association of The Advancement of Colored People (NAACP); Pamphlet, 1949

Box 38, Folder 3

Greater Los Angeles CIO Council: Announcement/Bulletins, January-April 1951

Box 38, Folder 4

Greater Los Angeles CIO Council: Announcement/Bulletins, May-July 1951

Box 38, Folder 5

Greater Los Angeles CIO Council: Announcement/Bulletins, July-December 1951

Box 38, Folder 6

Greater Los Angeles CIO Council: Announcement/Bulletins, January-March 1952

Box 38, Folder 7

Greater Los Angeles CIO Council: Announcement/Bulletins, April-July 1952

Box 38, Folder 8

Greater Los Angeles CIO Council: Announcement/Bulletins, August-December 1952

Box 38, Folder 9

Greater Los Angeles CIO Council: Announcement/Bulletins, January-April 1953

Box 38, Folder 10

Greater Los Angeles CIO Council: Announcement/Bulletins, May-August 1953

Box 38, Folder 11

Greater Los Angeles CIO Council: Announcement/Bulletins, September-December 1953

Box 38, Folder 12

Greater Los Angeles CIO Council: Announcement/Bulletins, January-April 1954

Box 38, Folder 13

Greater Los Angeles CIO Council: Announcement/Bulletins, May-August 1954

Box 38, Folder 14

Greater Los Angeles CIO Council: Announcement/Bulletins, September-December 1954

Box 38, Folder 15

Greater Los Angeles CIO Council: Announcement/Bulletins, January-March 1955

Box 38, Folder 16

Greater Los Angeles CIO Council: Announcement/Bulletins, April-July 1955

Box 38, Folder 17

Greater Los Angeles CIO Council: Announcement/Bulletins, August-December 1955

Box 38, Folder 18

Greater Los Angeles CIO Council: Announcement/Bulletins, January-April 1956

Box 38, Folder 19

Greater Los Angeles CIO Council: Announcement/Bulletins, May-August 1956

Box 38, Folder 20

Greater Los Angeles CIO Council: Announcement/Bulletins, September-December 1956

Box 38, Folder 21

Greater Los Angeles CIO Council: Announcement/Bulletins, 1957

Box 39, Folder 1

Greater Los Angeles CIO Council: Announcement/Bulletins, 1957

Box 39, Folder 2

Greater Los Angeles CIO Council: Announcement/Bulletins, 1958

Box 39, Folder 3

Greater Los Angeles CIO Council: Announcement/Bulletins, 1958

Box 39, Folder 4

Greater Los Angeles CIO Council: Announcement/Bulletins, 1959

Box 39, Folder 5

Greater Los Angeles CIO Council: Annual Report, 1954

Box 39, Folder 6

Greater Los Angeles CIO Council: Attendance Records, 1956

Box 39, Folder 7

Greater Los Angeles CIO Council: Attendance Records, 1957

Box 39, Folder 8

Greater Los Angeles CIO Council: Certi-Bond Cost Plus Merchandising Program: Correspondence; Memoranda; Notice; Telegrams, 1954

Box 39, Folder 9

Greater Los Angeles CIO Council: Certi-Bond Cost Plus Merchandising Program: Correspondence; Memoranda; Notice; Telegrams, 1955

Box 39, Folder 10

Greater Los Angeles CIO Council: Certi-Bond Cost Plus Merchandising Program: Correspondence; Memoranda; Notice; Telegrams, 1956

Box 39, Folder 11

Greater Los Angeles CIO Council: Certi-Bond Cost Plus Merchandising Program: Correspondence; Memoranda; Notice; Telegrams, 1957

Box 39, Folder 12

Greater Los Angeles CIO Council: Chapter: Correspondence, 1957

Box 73, Folder 3

Greater Los Angeles CIO Council: charter, 1950 June

Box 73, Folder 4

Greater Los Angeles CIO Council: charter, 1956 December 1

Box 39, Folder 13

Greater Los Angeles CIO Council: Constitution (Copy); Correspondence, 1940, 1947-1950

Box 39, Folder 14

Greater Los Angeles CIO Council: Constitution and By-Laws

Box 39, Folder 15

Greater Los Angeles CIO Council: Constitution and By-Laws, 1949; California, 1951

Box 39, Folder 16

Greater Los Angeles CIO Council: Constitution and By-Laws- Amendments and Revisions, 1951

Box 39, Folder 17

Greater Los Angeles CIO Council: Council Letter (Newsletter), March, May, June 1950

Box 39, Folder 18

Greater Los Angeles CIO Council: Digest of Minutes, May-August 1949

Box 39, Folder 19

Greater Los Angeles CIO Council: Digest of Minutes, September-December 1949

Box 39, Folder 20

Greater Los Angeles CIO Council: Digest of Minutes, January-May 1950

Box 39, Folder 21

Greater Los Angeles CIO Council: Digest of Minutes, June-December 1950

Box 39, Folder 22

Greater Los Angeles CIO Council: Digest of Minutes, January-June 1951

Box 40, Folder 1

Greater Los Angeles CIO Council: Digest of Minutes, July-December 1951

Box 40, Folder 2

Greater Los Angeles CIO Council: Digest of Minutes, January-May 1952

Box 40, Folder 3

Greater Los Angeles CIO Council: Digest of Minutes, June-December 1952

Box 40, Folder 4

Greater Los Angeles CIO Council: Digest of Minutes, January-May 1953

Box 40, Folder 5

Greater Los Angeles CIO Council: Digest of Minutes, June-December 1953

Box 40, Folder 6

Greater Los Angeles CIO Council: Digest of Minutes, January-May 1954

Box 40, Folder 7

Greater Los Angeles CIO Council: Digest of Minutes, June-December 1954

Box 40, Folder 8

Greater Los Angeles CIO Council: Digest of Minutes, January-December 1955

Box 40, Folder 9

Greater Los Angeles CIO Council: Digest of Minutes, January-December 1956

Box 40, Folder 10

Greater Los Angeles CIO Council: Digest of Minutes, January-November 1957

Box 40, Folder 11

Greater Los Angeles CIO Council: Digest of Minutes, January-December 1958

Box 40, Folder 12

Greater Los Angeles CIO Council: Digest of Minutes, January 1951

Box 40, Folder 13

Greater Los Angeles CIO Council: Directory of Affairs

Box 40, Folder 14

Greater Los Angeles CIO Council: Directory, January 1950

Box 72, Folder 1

Greater Los Angeles CIO Council- Election of Officers: non-manuscript photograph, 1957

Box 40, Folder 15

Greater Los Angeles CIO Council- Election of Officers: Voting Records, May 1951

Box 40, Folder 16

Greater Los Angeles CIO Council- Election of Officers: Correspondence: Newsletters; Notes, April 1953

Box 40, Folder 17

Greater Los Angeles CIO Council- Election of Officers: Correspondence; Member Lists; Minutes; Press Release; Roll Call, 1955

Box 40, Folder 18

Greater Los Angeles CIO Council- Election of Officers: Correspondence; Minutes; Press Releases, 1957

Box 40, Folder 19

Greater Los Angeles CIO Council- Election of Officers: Flyers; New Release; Notes, May 1951

Box 40, Folder 20

Greater Los Angeles CIO Council- Executive Board: List of New Officers, 1952

Box 40, Folder 21

Greater Los Angeles CIO Council- Executive Board: Minutes, 1955

Box 41, Folder 1

Greater Los Angeles CIO Council- Executive Board: Minutes, April-August 1949

Box 41, Folder 2

Greater Los Angeles CIO Council- Executive Board: Minutes, September-December 1949

Box 41, Folder 3

Greater Los Angeles CIO Council- Executive Board: Minutes, January-June 1950

Box 41, Folder 4

Greater Los Angeles CIO Council- Executive Board: Minutes, July-December 1950

Box 41, Folder 5

Greater Los Angeles CIO Council- Executive Board: Minutes, 1951

Box 41, Folder 6

Greater Los Angeles CIO Council- Executive Board: Minutes, January-June 1951

Box 41, Folder 7

Greater Los Angeles CIO Council- Executive Board: Minutes, July-November 1951

Box 41, Folder 8

Greater Los Angeles CIO Council- Executive Board: Minutes, 1952

Box 41, Folder 9

Greater Los Angeles CIO Council- Executive Board: Minutes, January-November 1952

Box 41, Folder 10

Greater Los Angeles CIO Council- Executive Board: Minutes, January-October 1953

Box 41, Folder 11

Greater Los Angeles CIO Council- Executive Board: Minutes, January-June 1954

Box 41, Folder 12

Greater Los Angeles CIO Council- Executive Board: Minutes, July-December 1954

Box 41, Folder 13

Greater Los Angeles CIO Council- Executive Board: Minutes, January-December 1955

Box 41, Folder 14

Greater Los Angeles CIO Council- Executive Board: Minutes, January-December 1956

Box 41, Folder 15

Greater Los Angeles CIO Council- Executive Board: Minutes, January-November 1957

Box 41, Folder 16

Greater Los Angeles CIO Council- Executive Board: Minutes, January-November 1959

Box 41, Folder 17

Greater Los Angeles CIO Council- Executive Board: Minutes, January 1959

Box 41, Folder 18

Greater Los Angeles CIO Council- Financial Records: Audit Report, 1949

Box 41, Folder 19

Greater Los Angeles CIO Council- Financial Records: Audit Report, 1950

Box 41, Folder 20

Greater Los Angeles CIO Council- Financial Records: Audit Report, 1951

Box 41, Folder 21

Greater Los Angeles CIO Council- Financial Records: Audit Report, 1952

Box 41, Folder 22

Greater Los Angeles CIO Council- Financial Records: Audit Report, 1953

Box 41, Folder 23

Greater Los Angeles CIO Council- Financial Records: Audit Report, 1954

Box 41, Folder 24

Greater Los Angeles CIO Council- Financial Records: Bank Statement, 1949

Box 41, Folder 25

Greater Los Angeles CIO Council- Financial Records: Correspondence; Report, 1947

Box 41, Folder 26

Greater Los Angeles CIO Council- Financial Records: Correspondence; Report, 1951

Box 42, Folder 1

Greater Los Angeles CIO Council- Financial Records: Correspondence; Report, 1952

Box 42, Folder 2

Greater Los Angeles CIO Council- Financial Records: Correspondence; Report, 1953

Box 42, Folder 3

Greater Los Angeles CIO Council- Financial Records: Correspondence; Report, 1954

Box 42, Folder 4

Greater Los Angeles CIO Council- Financial Records: Statements, 1949-1950

Box 42, Folder 5

Greater Los Angeles CIO Council- Financial Records: Statements, 1955 March 31

Box 42, Folder 6

Greater Los Angeles CIO Council- Financial Records: Statements, 1957

Box 42, Folder 7

Greater Los Angeles CIO Council- Financial Records: Los Angeles CIO Building: Financial Statement, 1954 December 31

Box 42, Folder 8

Greater Los Angeles CIO Council- Lunceford, Albert T.: Biographical Sketch

Box 42, Folder 9

Greater Los Angeles CIO Council- Lunceford, Albert T.: Speech "American Arbitration Association Conference"

Box 42, Folder 10

Greater Los Angeles CIO Council- Lunceford, Albert T.: Speech "Citizen's Advisory Committee to the Attorney General on Crime Prevention," 1957 June 28

Box 42, Folder 11

Greater Los Angeles CIO Council- Lunceford, Albert T.: Speech "Council Program," California, 1952

Box 42, Folder 12

Greater Los Angeles CIO Council- Lunceford Albert T.: Speech "Labor's Role in The Community," 1949 September 1

Box 42, Folder 13

Greater Los Angeles CIO Council- Main and Company: Correspondence, October 1951-April 1952

Box 42, Folder 14

Greater Los Angeles CIO Council- Per Capita Tax Record: Delinquent Affiliate Union Standings, 1949

Box 42, Folder 15

Greater Los Angeles CIO Council- Per Capita Tax Record: Monthly Affiliate Union Standing, 1949

Box 42, Folder 16

Greater Los Angeles CIO Council- Per Capita Tax Record: Monthly Affiliate Union Standing, 1950

Box 42, Folder 17

Greater Los Angeles CIO Council- Press Release, 1949

Box 42, Folder 18

Greater Los Angeles CIO Council: Press Release, 1950

Box 42, Folder 19

Greater Los Angeles CIO Council: Press Release, 1953

Box 42, Folder 20

Greater Los Angeles CIO Council: Press Release, 1954

Box 42, Folder 21

Greater Los Angeles CIO Council: Press Release, 1955

Box 42, Folder 22

Greater Los Angeles CIO Council: Press Release, 1956

Box 42, Folder 23

Greater Los Angeles CIO Council: Press Release, 1957

Box 42, Folder 24

Greater Los Angeles CIO Council: Press Release, 1958

Box 42, Folder 25

Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1949

Box 42, Folder 26

Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1949

Box 42, Folder 27

Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1949

Box 42, Folder 28

Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1949

Box 42, Folder 29

Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1950

Box 42, Folder 30

Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1950

Box 42, Folder 31

Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1950

Box 42, Folder 32

Greater Los Angeles CIO Council: Regional Directors: Announcement: Bulletins, 1950

Box 43, Folder 1

Greater Los Angeles CIO Council- Regional Directors: Correspondence; Policy Statement Review: Governor's Conference on Employment, 1950

Box 43, Folder 2

Greater Los Angeles CIO Council- Regional Directors: Minutes of Meeting, 1950 July 21

Box 43, Folder 3

Greater Los Angeles CIO Council- Regional Directors: Minutes of Meeting, 1951 August 14

Box 43, Folder 4

Greater Los Angeles CIO Council- Regional Directors: Correspondence; Resolution Review: Racial Discrimination, 1949

Box 43, Folder 5

Greater Los Angeles CIO Council: Resolutions, 1949

Box 43, Folder 6

Greater Los Angeles CIO Council: Resolutions, 1950

Box 43, Folder 7

Greater Los Angeles CIO Council: Resolutions, 1950

Box 43, Folder 8

Greater Los Angeles CIO Council: Resolutions, 1953

Box 43, Folder 9

Greater Los Angeles CIO Council: Resolutions, 1954

Box 43, Folder 10

Greater Los Angeles CIO Council: Resolutions, 1957

Box 43, Folder 11

Greater Los Angeles CIO Council: Resolutions, 1958

Box 43, Folder 12

Greater Los Angeles CIO Council: Re-Unification Agreement, 1949 March 10

Box 43, Folder 13

Greater Los Angeles CIO Council- Sam Davis & Company (CPA): Correspondence; Reports, 1949-1950

Box 43, Folder 14

Greater Los Angeles CIO Council- Trade Union Service Club: Correspondence, 1949

Box 72, Folder 2

Greater Los Angeles CIO Council- Unidentified Gathering: non-manuscript photograph, ca. 1950

Box 43, Folder 15

National CIO- 11th Annual Constitutional Convention (Cleveland): Correspondence; Telegrams Review: Communists in CIO, 1949

Box 43, Folder 16

National CIO- 12th Annual Constitutional Convention (Chicago): Convention Call; Program Report to Convention; Rules, 1950 November 20-24

Box 43, Folder 17

National CIO- 14th Annual Constitutional Convention (Los Angeles): Calendars, 1952

Box 43, Folder 18

National CIO- 14th Annual Constitutional Convention (Los Angeles): Arrangements; Convention Call; Correspondence Resolution; Schedules, 1952 November 17-21

Box 43, Folder 19

National CIO- 15th Annual Constitutional Convention (Cleveland): Correspondence; Flyers; Memo, 1953 September, November, December

Box 43, Folder 20

National CIO- 15th Annual Constitutional Convention (Cleveland): Flyers; Medal, November 1953

Box 43, Folder 21

National CIO- 16th Annual Constitutional Convention (Los Angeles): Correspondence; Programs, 1954 December 6

Box 73, Folder 5

National CIO- 16th Annual Constitutional Convention (Los Angeles): Newspaper, The CIO News, Vol. 17, No. 49, 1954 December 6

Box 43, Folder 22

National CIO- 16th Annual Constitutional Convention (Los Angeles): Newspapers Clippings; Press Release, 1954 December 6

Box 43, Folder 23

National CIO- 16th Annual Constitutional Convention (Los Angeles): Reports; Speeches, 1954 December 6

Box 43, Folder 24

National CIO- 17th Annual Constitutional Convention (New York): Announcement, 1955 December 1

Box 43, Folder 25

National CIO- 17th Annual Constitutional Convention (New York): Correspondence; Reports, 1955

Box 43, Folder 26

National CIO- 17th Annual Constitutional Convention Roll Call (International Unions), 1955

Box 43, Folder 27

National CIO- 17th Annual Constitutional Convention: Publication "Report To the CIO" By President Reuther, Walter P., 1955 December 1-2

Box 43, Folder 28

National CIO- Brophy, John (Director): Correspondence, 1949

Box 43, Folder 29

National CIO- Brophy, John (Director): Correspondence, 1950

Box 43, Folder 30

National CIO- Carey, James B. (Secretary Treasurer): Correspondence, 1949

Box 43, Folder 31

National CIO- Carey, James B. (Secretary Treasurer): Correspondence, 1950

Box 43, Folder 32

National CIO- Carey, James B. (Secretary of The Treasury): Correspondence, 1951

Box 43, Folder 33

National CIO- Carey, James B. (Secretary of The Treasury): Correspondence, 1952

Box 43, Folder 34

National CIO- Carey, James B. (Secretary of The Treasury): Correspondence, 1953

Box 43, Folder 35

National CIO- Carey, James B. (Secretary of The Treasury): Correspondence, 1954

Box 43, Folder 36

National CIO- Committee: Member Lists

Box 43, Folder 37

National CIO- Committee: Member Lists, 1954

Box 44, Folder 1

National CIO- Committee: Member Lists, 1955

Box 44, Folder 2

National CIO- Committee for CIO-AFL Unity: Member List, 1953 April 9

Box 44, Folder 3

National CIO- Committee for National CIO: Resolution, 1949 April 1

Box 44, Folder 4

National CIO- Committee on Civil Rights: Member List, 1953 April 9

Box 44, Folder 5

National CIO- Committee on Economic Policy: Policy Statement Review: Unemployment, 1954

Box 44, Folder 6

National CIO- Committee on International Affairs: Member List, 1953 April 9

Box 44, Folder 7

National CIO- Committee on Regional Development and Conservation: List of Officers; Newsletters; Reports, 1952

Box 44, Folder 8

National CIO- Committee on Regional Development and Conservation: List of Officers; Newsletters; Reports, 1952

Box 44, Folder 9

National CIO- Committee on Regional Development and Conservation: Member List, 1953 April 9

Box 44, Folder 10

National CIO- Committee on Regional Development and Conservation: Newsletter; Reports, 1953

Box 44, Folder 11

National CIO- Committee on Regional Development and Conservation: Publication, The Foundation of Prosperity, June 1949

Box 44, Folder 12

National CIO- Committee on Regional Development and Conservation: Publication, Our Remaining Land We Can Use it and Save it and Save It, June 1949

Box 44, Folder 13

National CIO- Committee on Safety and Occupational Health: Member List, 1953 Aril 9

Box 44, Folder 14

National CIO- Committee on Veteran's Affairs: Correspondence; Memoranda; Press Release; Statement, 1955

Box 44, Folder 15

National CIO- Committee on Abolish Discrimination: Memoranda; News Release, 1951

Box 44, Folder 16

National CIO- Committee on Abolish Discrimination: Memoranda; News Release

Box 44, Folder 17

National CIO- Communication Workers of America: Revolutions, 1949

Box 44, Folder 18

National CIO- Community Services Committee: Correspondence; Flyer Review: Campaign for Korea, 1950

Box 44, Folder 19

National CIO- Community Services Committee: Member List, 1953 April 9

Box 44, Folder 20

National CIO- Community Services Committee: Program Guides Review: 9th Annual Training Institutes, 1950 June 5-9

Box 44, Folder 21

National CIO- Community Services Committee: Program Guides, Nos. 1-11, October 1953

Box 44, Folder 22

National CIO- Community Services Committee: Publication, CIO-CSC Some Questions and Answers, October 1953

Box 44, Folder 23

National CIO- Community Services Committee: Publication, October 1953

Box 73, Folder 6

National CIO- Consumers' League Against High Prices: newspaper, The CIO News, Vol. 14, No. 26, 1951 June 25

Box 44, Folder 24

National CIO- Councils: Directories (National & International), 1953

Box 44, Folder 25

National CIO- Councils: Directories (National & International), 1955

Box 44, Folder 26

National CIO- Councils: Directories (State), 1951

Box 44, Folder 27

National CIO- Councils: Directories (State), 1952

Box 44, Folder 28

National CIO- Cowan, Nathan (Legislature Director): Correspondence, 1950

Box 44, Folder 29

National CIO- Daily News Service: Story Review: Murray, Philippines, 1953 January 2

Box 44, Folder 30

National CIO- Department of Education and Research Committee: Announcements; Brochures; Pamphlets, 1955

Box 44, Folder 31

National CIO- Department of Education and Research Committee: Brochure, "Equal Job Opportunity is Good Business"; Correspondence, 1954

Box 44, Folder 32

National CIO- Department of Education and Research Committee: Correspondence (Guernsey, George T. Associate Director of Education), June 1949

Box 44, Folder 33

National CIO- Department of Education and Research Committee: Flyers; Newsletters, Outline, Pamphlet; Report, August 1945-May 1950

Box 44, Folder 34

National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, November 1948

Box 44, Folder 35

National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, March-December 1949

Box 44, Folder 36

National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, January-December 1950

Box 44, Folder 37

National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, January-December 1951

Box 44, Folder 38

National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, January-December 1952

Box 44, Folder 39

National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, January-December 1953

Box 45, Folder 1

National CIO- Department of Education and Research Committee: Newsletters, Economic Outlook, January-December 1954

Box 45, Folder 2

National CIO- Department of Education and Research Committee: Pamphlets, This is the CIO

Box 45, Folder 3

National CIO- Department of Education and Research Committee- Film Division: Pamphlets, 1949, 1953

Box 45, Folder 4

National CIO- Economic Development: Resolution Review: International Economic: Development, 1951

Box 45, Folder 5

National CIO- Economic Policy Committee: Member List, April 1953

Box 45, Folder 6

National CIO- Economic Policy Committee: Memoranda; News Releases, 1951

Box 45, Folder 7

National CIO- Economic Policy Committee: Memoranda; News Releases, 1952

Box 45, Folder 8

National CIO- Executive Board: Correspondence; Reports; Statements, 1953

Box 45, Folder 9

National CIO- Executive Board: Correspondence; Reports; Statements, 1953

Box 45, Folder 10

National CIO- Executive Board: Correspondence; Reports; Statements, 1953

Box 45, Folder 11

National CIO- Executive Board: Correspondence; Reports; Statements, 1954

Box 45, Folder 12

National CIO- Executive Board: Correspondence: Proceedings and Council Rules, 1955

Box 45, Folder 13

National CIO- Executive Board: Directories of Officers, 1953

Box 45, Folder 14

National CIO- Executive Board: Directories of Officers, 1955

Box 45, Folder 15

National CIO- Executive Board: Resolutions, 1949

Box 45, Folder 16

National CIO- Executive Board: Resolutions, 1950

Box 45, Folder 17

National CIO- Executive Board: Resolutions, 1950

Box 45, Folder 18

National CIO- Expulsion: Resolution, 1950

Box 45, Folder 19

National CIO- Finance Committee: Member List, 1953 April 9

Box 45, Folder 20

National CIO- Finance Secretary's Office (James B. Carey): Correspondence, 1955

Box 45, Folder 21

National CIO- Finance Secretary's Office (James B. Carey): Correspondence, 1956

Box 45, Folder 22

National CIO- Finance Secretary's Office (James B. Carey): Procedural Requirements for Financial Officers

Box 45, Folder 23

National CIO- Finance Secretary's Office (James B. Carey): Testimonial Dinner Correspondence; Invitation, March 1955

Box 45, Folder 24

National CIO- Fleisher, Henry C. (Publicity Director): Correspondence, 1952

Box 45, Folder 25

National CIO- Fleisher, Henry C. (Publicity Director): Correspondence, 1953

Box 45, Folder 26

National CIO- Fleisher, Henry C. (Publicity Director): Correspondence, 1954

Box 45, Folder 27

National CIO- Goldberg, Arthur (General Counsel): Correspondence, 1949

Box 45, Folder 28

National CIO- Goldberg, Arthur (General Counsel): Correspondence, 1950

Box 45, Folder 29

National CIO- Government & Civic Employees Organization Committee Correspondence, 1952

Box 45, Folder 30

National CIO- Guaranteed Annual Wage Committee: Member List, 1953 April 9

Box 45, Folder 31

National CIO- Guernsey, George T. (Associated Director, Education & Research Department): Correspondence, 1951

Box 45, Folder 32

National CIO- Guernsey, George T. (Associated Director, Department of Education and Research): Correspondence, 1952

Box 45, Folder 33

National CIO- Guernsey, George T. (Associated Director, Department of Education and Research): Correspondence, 1953

Box 45, Folder 34

National CIO- Guernsey, George T. (Associated Director, Department of Education and Research): Correspondence, 1954

Box 45, Folder 35

National CIO- Guernsey, George T. (Associated Director, Department of Education and Research): Correspondence, 1955

Box 45, Folder 36

National CIO- Haywood, Allan S. (Vice President and Director of Organization Councils): Correspondence, 1949

Box 45, Folder 37

National CIO- Haywood, Allan S. (Vice President and Director of Organization Councils): Correspondence, 1950

Box 45, Folder 38

National CIO- Haywood, Allan S. (Vice President and Director of Organization Councils): Correspondence, 1951

Box 46, Folder 1

National CIO- Haywood, Allan S. (Vice President and Director of Organization Councils): Correspondence, 1952

Box 46, Folder 2

National CIO- Haywood, Allan S. (Vice President and Director of Organization Councils): Press Release Review: Haywood's Death, 1953 February 23

Box 46, Folder 3

National CIO- Housing Committee: Correspondence; Newsletter; Pamphlet, 1954

Box 46, Folder 4

National CIO- Housing Committee: Correspondence; Newsletter; Press Release; Statements, 1949

Box 46, Folder 5

National CIO- Housing Committee: Correspondence; Press Release; Statements, 1953

Box 46, Folder 6

National CIO- Housing Committee: Correspondence; Correspondence; Reports; Resolutions, 1952

Box 46, Folder 7

National CIO- Housing Committee: Correspondence; Reports; Statistics, 1950

Box 46, Folder 8

National CIO- Housing Committee: Member List, 1953 April 9

Box 46, Folder 9

National CIO- International Union Councils: Directories, 1950

Box 46, Folder 10

National CIO- International Union of Mine, Mill and Smelter Workers (IUMMSW): Censure Resolutions, 1949

Box 46, Folder 11

National CIO- Inter-University Labor Education Committee: Brochure; Correspondence; Program, 1953-1954

Box 46, Folder 12

National CIO- Joint Minimum Wage Committee: Correspondence; Press Release; Reports, 1955

Box 46, Folder 13

National CIO- Latin America Affairs Subcommittee: Member List, 1953 April 9

Box 46, Folder 14

National CIO- Legislative Department: Announcements; Correspondence; Memoranda; Newsletters; Press Release, 1955

Box 46, Folder 15

National CIO- Legislative Department: Announcements; Correspondence; Memoranda; Newsletters; Press Release, 1955

Box 46, Folder 16

National CIO- Legislative Department: Announcements; Correspondence; Memoranda; Newsletters; Press Release, 1955

Box 46, Folder 17

National CIO- Legislative Department: Bulletins; Correspondence; Memos; Pamphlets, February-May 1954

Box 46, Folder 18

National CIO- Legislative Department: Bulletins; Correspondence, June-September; December 1954

Box 46, Folder 19

National CIO- Legislative Department: Bulletins; Correspondence; Flyers; Report, 1955

Box 46, Folder 20

National CIO- Legislative Department: Bulletins; Correspondence; Pamphlets; Reports; Program Guidelines, January 1954

Box 46, Folder 21

National CIO- Legislative Department: Member List, 1953 April 9

Box 46, Folder 22

National CIO- Legislative Department: Publications, Legis-Letter, 1949

Box 46, Folder 23

National CIO- Legislative Department: Publications, Legis-Letter, February-October 1950

Box 46, Folder 24

National CIO- Legislative Department: Publications, Legis-Letter, January, March, May 1951

Box 46, Folder 25

National CIO- Maritime Committee: Member List, 1953 April 9

Box 46, Folder 26

National CIO- Missouri Valley Committee: Resolution; Statement, 1949

Box 46, Folder 27

National CIO- Murry, Philip (President): Correspondence, 1949

Box 46, Folder 28

National CIO- Murry, Philip (President): Correspondence, 1950

Box 46, Folder 29

National CIO- Murry, Philip (President): Correspondence, 1951

Box 46, Folder 30

National CIO- Murry, Philip (President): Correspondence; Resolutions, 1952

Box 46, Folder 31

National CIO- Organization-Central: Member List, 1953 April 9

Box 46, Folder 32

National CIO- Organizing Policy Committee: Member List, 1953 April 9

Box 46, Folder 33

National CIO- Political Action Committee (PAC): Black Order Form; Correspondence; News Release; Political Action Structure, 1948

Box 46, Folder 34

National CIO- PAC: Correspondence, January-October 1955

Box 46, Folder 35

National CIO- PAC: Organizational Structure, California, 1954

Box 46, Folder 36

National CIO- PAC: Publications: Brochures; Flyers; Memoranda; Newsletters, 1949

Box 46, Folder 37

National CIO- PAC: Publications: Brochures; Flyers; Memoranda; Newsletters, 1950

Box 46, Folder 38

National CIO- PAC- Executive Board: Member List, 1953 April 9

Box 46, Folder 39

National CIO- Philip Murray Memorial Committee: Member List, 1954 April 9

Box 46, Folder 40

National CIO- Philip Murray Memorial Committee: Publication, 14th Constitution Convention Program, November 1952

Box 46, Folder 41

National CIO- Philip Murray Memorial Committee: Publication, Annual Report, December 1954

Box 47, Folder 1

National CIO: Press Releases, 1949

Box 47, Folder 2

National CIO: Press Releases, 1950

Box 47, Folder 3

National CIO: Press Releases, 1950

Box 47, Folder 4

National CIO: Press Releases, 1950

Box 47, Folder 5

National CIO: Press Releases, 1950

Box 47, Folder 6

National CIO: Press Releases, 1951

Box 47, Folder 7

National CIO: Press Releases, 1951

Box 47, Folder 8

National CIO: Press Releases, 1952

Box 47, Folder 9

National CIO: Press Releases, 1952

Box 47, Folder 10

National CIO: Publication, CIO Constitution, 1952

Box 47, Folder 11

National CIO: Publication, The CIO and World Affairs, 1952

Box 47, Folder 12

National CIO: Publication, Why Workers Organize, 1954

Box 47, Folder 13

National CIO: Publication, World Affairs Bulletin, 1951

Box 47, Folder 14

National CIO: Publication, World Affairs Bulletin, 1952

Box 47, Folder 15

National CIO: Publication, World Affairs Bulletin, 1953

Box 47, Folder 16

National CIO: Publication, World Affairs Bulletin, 1954

Box 47, Folder 17

National CIO- Region 13(De Shelter, Irwin L., Director): Correspondence, 1953-1954

Box 47, Folder 18

National CIO- Regional Office (De Shelter, Irwin L., Director, Los Angeles): Correspondence, 1952

Box 47, Folder 19

National CIO- Regional Office (De Shelter, Irwin L., Director, Los Angeles): Correspondence, 1952

Box 47, Folder 20

National CIO- Reuther, Walter P. (President): Correspondence; Press Release, 1953

Box 47, Folder 21

National CIO- Reuther, Walter P. (President): Correspondence; Press Release, 1954

Box 47, Folder 22

National CIO- Reuther, Walter P. (President): Correspondence; Press Release, 1955

Box 47, Folder 23

National CIO- Reuther, Walter P. (President): Publication, The New Beginning, 1955 February 24

Box 47, Folder 24

National CIO- Reuther, Walter P. (President): Publication, We Shall March Together, (Acceptance Speech), 1952

Box 47, Folder 25

National CIO- Riffe, John V. (Exec. Vice President): Correspondence, 1953

Box 47, Folder 26

National CIO- Riffe, John V. (Exec. Vice President): Correspondence, 1954

Box 47, Folder 27

National CIO- Riffe, John V. (Exec. Vice President): Correspondence, 1954

Box 48, Folder 1

National CIO- Smith, Anthony (Assistant Director of Councils): Correspondence, 1951

Box 48, Folder 2

National CIO- Social Security Committee: Member List, 1953 April 9

Box 48, Folder 3

National CIO- Southern Organizing Committee: Member List, 1953 April 9

Box 48, Folder 4

National CIO- Stinson, Clarence (President) Election Campaign: Correspondence; Election Procedures; Newspaper Clippings, 1950

Box 48, Folder 5

National CIO- Taft Hartley Act: Repeal Resolution, 1949

Box 48, Folder 6

National CIO- UAW-FE Charter Dispute: Report: Resolution, 1949

Box 48, Folder 7

National CIO- Union Label Committee: Member List, 1953 April 3

Box 48, Folder 8

National CIO- Veterans Committee: Member List, 1953 April 9

Box 48, Folder 9

New York CIO Council- Community Service Committee: Union Counselor Manual, 1955

Box 48, Folder 10

New York CIO Council- Community Service Committee: Union Counselor Manual, 1955

Box 48, Folder 11

Western Region CIO Councils- Conference: Announcements, 1953-1954

 

Subseries 2: Los Angeles CIO Council - Committees, Councils, Departments, 1947-1959

Box 49, Folder 1

California Housing Initiative Committee- Housing Conference: Correspondence; Proceedings, 1948

Box 49, Folder 2

Civil Rights and Fair Employment Practices Committee: Flyers, 1958

Box 73, Folder 14

Communications Workers of America (CWA) - Telephone Strike: poster, circa 1950

Box 49, Folder 3

Community Services Committee: Announcement; Correspondence, 1948

Box 73, Folder 7

Community Services Committee: AFL-CIO Community Services (Harding, Charles, Director): newspaper, The Trades Unionist, 1958 May 31

Box 49, Folder 4

Community Services Committee: AFL-CIO Community Services (Harding, Charles, Director): Program Material, June 1958

Box 72, Folder 3

Community Services Committee: non-manuscript photographs - Charles Harding

Box 49, Folder 5

Community Services Committee (Handing, Charles, Director): Announcements; Correspondence; Flyers, 1949

Box 49, Folder 6

Community Services Committee (Handing, Charles, Director): Announcements; Correspondence; Flyers, 1950

Box 49, Folder 7

Community Services Committee (Handing, Charles, Director): Announcements; Notes; Outlet; Press Release; Remarks, 1951

Box 49, Folder 8

Community Services Committee (Handing, Charles, Director): Announcements; Notes; Outlet; Press Release; Remarks, 1952

Box 49, Folder 9

Community Services Committee (Handing, Charles, Director): Correspondence; Flyers; Newspapers Clippings; Resolution, February-July 1957

Box 49, Folder 10

Community Services Committee (Handing, Charles, Director): Correspondence; Flyers; Newspapers, January-December 1958, January 1959

Box 49, Folder 11

Community Services Committee (Handing, Charles, Director): Correspondence; Newsletter; Organization Report, April-December 1956

Box 49, Folder 12

Community Services Committee (Handing, Charles, Director): Unemployment and Disability Insurance Programs

Box 49, Folder 13

Community Services Organization: Correspondence; Flyers; Newsletters, January-April 1955

Box 49, Folder 14

Community Services Organization: Correspondence; Flyers; Newsletters, May-December 1955

Box 72, Folder 4

Community Services Organization: non-manuscript photographs, 1955

Box 49, Folder 15

Constitution Committee: Correspondence, 1949

Box 49, Folder 16

Consumers Club: Articles of Incorporation, 1952 July 8

Box 49, Folder 17

Consumers Club: By-Laws, 1952 August 13

Box 49, Folder 18

Consumers Club: Certi-Bond Statements of Accounts, 1955

Box 49, Folder 19

Consumers Club: Certi-Bond Statements of Accounts, 1956

Box 49, Folder 20

Consumers Club: Certi-Bond Statements of Accounts, 1957

Box 49, Folder 21

Consumers Club: Certi-Bond Statements of Accounts, 1958

Box 49, Folder 22

Consumers Club: Correspondence, 1953

Box 49, Folder 23

Consumers Club: Correspondence; Notice; Telegram, 1952-1953, 1957, 1959

Box 49, Folder 24

Consumers Club: Correspondence; Plan, City of Industry, 1956-1957

Box 49, Folder 25

Consumers Club: Financial Statement, 1955 June 30

Box 49, Folder 26

Consumers Club: Financial Statement, 1956 June 30

Box 49, Folder 27

Consumers Club: Minutes, 1952

Box 49, Folder 28

Consumers Club: Minutes, 1953

Box 49, Folder 29

Consumers Club: Minutes, 1955

Box 49, Folder 30

Consumers Club: Minutes, 1956

Box 49, Folder 31

Consumers Club: Minutes, 1957

Box 72, Folder 5

Consumers Club: non-manuscript photograph, 1955

Box 49, Folder 32

Consumers Committee: Correspondence; Resolution, 1952

Box 49, Folder 33

Consumers Committee: Correspondence; Financial Statement, 1955

Box 49, Folder 34

Consumers Committee: Correspondence; Publication, Consumers Union; Report, 1948

Box 49, Folder 35

Credentials Committee: Correspondence List of Delegates, 1949

Box 49, Folder 36

Credentials Committee: Correspondence List of Delegates, 1949

Box 49, Folder 37

Credentials Committee: Correspondence List of Delegates, 1950

Box 50, Folder 1

Credentials Committee: Correspondence, 1950

Box 50, Folder 2

Credentials Committee: Correspondence, 1950

Box 50, Folder 3

Credentials Committee: Correspondence, 1951

Box 50, Folder 4

Credentials Committee: Correspondence, 1951

Box 50, Folder 5

Credentials Committee: Correspondence, 1952

Box 50, Folder 6

Credentials Committee: Correspondence, 1952

Box 50, Folder 7

Credentials Committee: Correspondence, 1953

Box 50, Folder 8

Credentials Committee: Correspondence, 1953

Box 50, Folder 9

Credentials Committee: Correspondence, 1954

Box 50, Folder 10

Credentials Committee: Correspondence, 1954

Box 50, Folder 11

Credentials Committee: Correspondence, 1954

Box 50, Folder 12

Credentials Committee: Correspondence, 1955

Box 50, Folder 13

Credentials Committee: Correspondence, 1955

Box 50, Folder 14

Credentials Committee: Correspondence, 1955

Box 51, Folder 1

Credentials Committee: Correspondence, 1956

Box 51, Folder 2

Credentials Committee: Correspondence, 1957

Box 51, Folder 3

Credentials Committee: Correspondence, 1958

Box 51, Folder 4

Credentials Committee: Correspondence, 1959

Box 51, Folder 5

Credentials Committee: List of Sent Credentials, 1949

Box 51, Folder 6

Credentials Committee: Mailing List, 1949

Box 51, Folder 7

Education and Research Committee: Minutes, 1951 October 22

Box 51, Folder 8

Education and Research Committee: Minutes, 1949 August 5

Box 51, Folder 9

Education and Research Committee: Minutes: Proposal to Amend Constitution; Report, 1951 November 26

Box 51, Folder 10

Election Committee: Correspondence; Executive Board Meeting, 1949

Box 51, Folder 11

Fair Practice Committee: Correspondence; Minutes; Reports, 1951

Box 51, Folder 12

Fair Practice Committee: Member List; Minutes; Resolution, 1953

Box 51, Folder 13

Fair Practice Committee: Resolution

Box 51, Folder 14

Health Plan Consultants Committee: Summary of Activities, 1953 November 15

Box 51, Folder 15

Housing Authority: Notes

Box 51, Folder 16

Housing and Rent Committee: Correspondence; Editorials; Notes; Press Release, 1949

Box 51, Folder 17

Housing and Rent Committee: Correspondence; Flyers; Notes, 1950

Box 51, Folder 18

Housing and Rent Committee: Reports; Studies; Surveys, 1950

Box 72, Folder 6

LA CIO PAC Council Committees: non-Manuscript Photographs

Box 72, Folder 7

LA CIO PAC: non-manuscript photograph, 1952

Box 51, Folder 19

Labor Day Committee: Correspondence; Flyers; Minutes; Working Papers, 1950

Box 51, Folder 20

Labor Day Committee: Minutes; Permits; Regulations; Working Papers, California, 1949

Box 51, Folder 21

Labor Day Picnic Committee: Correspondence; Minutes; News Release; Statement, California, 1951

Box 51, Folder 22

Labor Day Picnic Committee: Correspondence; Flyers; Newspapers Clippings; News Release, California, 1952

Box 51, Folder 23

Labor Day Picnic Committee: Correspondence; Minutes; News Release; Rental Agreement; Roster; Speech; Telegram, January-September 1955

Box 51, Folder 24

Labor Day Picnic Committee: Correspondence; Flyers, California, 1957

Box 73, Folder 10

Labor Day Picnic Committee: newspaper clipping, 1955 September 6

Box 73, Folder 9

Labor Day Picnic Committee: newspaper clipping, Los Angeles Examiner, 1952 September 2

Box 51, Folder 25

Los Angeles Committee for National CIO: Blind and Aged Aid: Correspondence; Memorandum; Pamphlets, 1948

Box 51, Folder 26

Los Angeles Committee for National CIO: Constitution and By-Laws, 1948 June 18

Box 51, Folder 27

Los Angeles Committee for National CIO: Correspondence, 1948

Box 51, Folder 28

Los Angeles Committee for National CIO: Correspondence, 1949

Box 51, Folder 29

Los Angeles Committee for National CIO- Executive Board: Correspondence; Minutes; Recommendations; Telegrams, 1948

Box 51, Folder 30

Los Angeles Committee for National CIO- Executive Board: Agenda; Correspondence; Message; Roll Call, 1949

Box 51, Folder 31

Los Angeles Committee for National CIO: Financial Reports; Financial Statements, 1948

Box 51, Folder 32

Los Angeles Committee for National CIO- PAC: Ballot; Correspondence; Pamphlet; Paper Release; Statement; Telegram, 1948

Box 51, Folder 33

Los Angeles Committee for National CIO- PAC: Correspondence; Political Action Structure; Questionnaire, 1948

Box 51, Folder 34

Los Angeles Committee for National CIO-PAC- Executive Board: Minutes; Resolution, 1948-1949

Box 52, Folder 1

Los Angeles Committee for National CIO-PAC: Minutes of the California National CIO-PAC, 1948 June 20

Box 52, Folder 2

Los Angeles Committee for National CIO-PAC: Recommendations and Analysis of Proposed Constitutional Amendments, 1948

Box 52, Folder 3

Los Angeles Negro Labor Committee: Correspondence, 1948-1949

Box 52, Folder 4

Los Angeles Negro Labor Council: Flyers; Memoranda; Resolution, 1951-1952

Box 72, Folder 8

Minorities/Fair Employment Practices: non-manuscript photographs

Box 52, Folder 5

Minorities/Fairs Practices Committee: Articles; Flyers; Member Lists; Resolution, 1949-1950

Box 52, Folder 6

Minorities/Fairs Practices Committee: Attendance Lists; Correspondence, 1955

Box 52, Folder 7

Minorities/Fairs Practices Committee: Attendance Lists; Correspondence; Minutes, January-February, May, December 1956

Box 52, Folder 8

Minorities/Fairs Practices Committee: Attendance Lists; Correspondence; Minutes; Newspaper Clippings, January-April 1955

Box 52, Folder 9

Minorities/Fairs Practices Committee: Attendance Lists; Correspondence; Minutes; Resolution, February-March, August-October 1953

Box 52, Folder 10

Minorities/Fairs Practices Committee: Attendance Lists; Minutes, 1955

Box 52, Folder 11

Minorities/Fairs Practices Committee: Correspondence, 1957

Box 52, Folder 12

Minorities/Fairs Practices Committee: Correspondence; Minutes, 1949-1950, 1957-1959

Box 52, Folder 13

Minorities/Fairs Practices Committee: Minutes; Reports, 1952

Box 52, Folder 14

Minorities/Fairs Practices Committee: Minutes; Resolution, February, April, June, September, November, December 1954

Box 73, Folder 8

Office of Civil Defense: newspaper article, "You Can Live Through Atomic Bomb Raid - Here's How," ca. 1950

Box 52, Folder 15

Organizing Committee: Bulletin; Flyers, 1952

Box 52, Folder 16

Organizing Committee: Bulletin; Meeting Report, 1951

Box 52, Folder 17

Organizing Committee: Correspondence; Telegrams, California, 1949-1952

Box 52, Folder 18

Organizing Committee: Correspondence, 1956

Box 52, Folder 19

Organizing Committee: Correspondence; Telegrams, California, 1955

Box 52, Folder 20

Organizing Committee: Flyers; Lists; Minutes; Pamphlet, California, 1949-1952

Box 52, Folder 21

Organizing Committee: Resolution, July 1952

Box 52, Folder 22

Organizing Committee: Survey, 1955

Box 52, Folder 23

Political Action Committee (PAC) 1949- California National: Correspondence; Minutes; Rules; Statement of Policy, April-September 1949

Box 52, Folder 24

PAC 1949: Reports- Political Action of the Week, February-October 1949

Box 52, Folder 25

PAC 1949: Correspondence; Flyers; Leaflets, How to Win... ; Newsletter, PAC Pipeline, 1949

Box 52, Folder 26

PAC 1949-1950- California National PAC: Bulletins; 1, 5-6, 19-22; Flyers, January 1949-May 1950

Box 52, Folder 27

PAC 1949-1950: Reports- Political Action of the Week, November 1949-May 1950

Box 52, Folder 28

PAC 1950- Campaign: Correspondence; Flyers; Reports, 1950

Box 53, Folder 1

PAC 1950: Reports, Political Action of the Week, June-November 1950

Box 53, Folder 2

PAC 1950-1952: Flyers; List of Attendance; Minutes, 1950, 1951-1952

Box 53, Folder 3

PAC 1952- Committee Correspondence, 1952 April 3-29

Box 53, Folder 4

PAC 1952- Committee: School Bond Proposal, 1952 March 6

Box 53, Folder 5

PAC 1952- "Conference Call": Correspondence; Flyers; Newspaper Clippings, 1952

Box 53, Folder 6

PAC 1952- "Conference Call": Flyers; Press Release, 1952

Box 53, Folder 7

PAC 1952- Election: Correspondence; Flyers, 1952

Box 53, Folder 8

PAC 1952- Kroll, Jack (Director): Summary of Presentation, July 1952

Box 53, Folder 9

PAC 1952- PAC Action; Bulletin, 1952

Box 53, Folder 10

PAC 1952: Political Action of the Week, July-October 1952

Box 53, Folder 11

PAC 1952-1953: Correspondence, 1952-1953

Box 53, Folder 12

PAC 1953- Esther Murray Breakfast: Agenda, 1953 October 6

Box 53, Folder 13

PAC 1953: Political Action of the Week, January-May 1953

Box 53, Folder 14

PAC 1953: Political Action of the Week, June-December 1953

Box 53, Folder 15

PAC 1953-1955: List of Attendance; Minutes, 1953-1955

Box 53, Folder 16

PAC 1954: Constitutional Provisions; Organizational Structure, 1954

Box 53, Folder 17

PAC 1954: Political Action of the Week, January-May 1954

Box 53, Folder 18

PAC 1954: Political Action of the Week, June-December 1954

Box 53, Folder 19

PAC 1954-1955- Election: Correspondence, 1954-1955

Box 53, Folder 20

PAC 1954, 1955- Municipal Elections: Campaign Headquarters List; Questionnaire, 1954, 1957

Box 53, Folder 21

PAC 1955: Political Action of the Week, January-May 1955

Box 53, Folder 22

PAC 1955: Political Action of the Week, June-November 1955

Box 53, Folder 23

PAC 1955 - Recall City Attorney- Butler, James G., Compton: Petitions; Statements, 1955

Box 53, Folder 24

PAC 1956- Committee on Political Education (COPE): Correspondence; Rental Agreement; Receipts; Roster, February-October 1956

Box 53, Folder 25

PAC 1957: Lynwood Election: Correspondence, March 1957

Box 53, Folder 26

PAC 1957-1958: List if Attendance; Minutes, 1957; 1958

Box 53, Folder 27

Rules Committee: Correspondence, 1949

Box 54, Folder 1

Strike Committee: Correspondence; Pamphlet; Resolutions, May-August 1949

Box 54, Folder 2

Strike Committee: Correspondence; Flyers, September-December 1949

Box 54, Folder 3

Strike Committee: Correspondence; Telegrams, 1950, 1953

Box 54, Folder 4

Strike Committee: Correspondence; Telegrams, July-November 1954

Box 54, Folder 5

Trade Union Service Club: Correspondence; Court Order, February-December 1950

Box 54, Folder 6

Union Label Committee: ACWA's Union Label Kit, June 1955

Box 54, Folder 7

Union Label Committee: Correspondence; Minutes; Notes, 1955

Box 54, Folder 8

Union Label Committee (ULPC) of Los Angeles County- Anti-Inflation Conference: Press Release; Report; Statement, June 1951

Box 54, Folder 9

ULPC: Chronology of Important Events, 1950-1951

Box 54, Folder 10

ULPC: Correspondence; Statement, 1951

Box 54, Folder 11

ULPC: List of Dominations; Pamphlet; Reports; Telegrams, 1951

Box 54, Folder 12

ULPC: Meeting Minutes, 1951

Box 54, Folder 13

ULPC: Press Release, 1951

Box 54, Folder 14

ULPC: Report, April-September 1951

Box 54, Folder 15

ULPC: Resolutions, California, 1951

Box 54, Folder 16

ULPC- Defense Mobilization: Correspondence; List of Members; Newspaper Clipping Review: Rent Control; Statement; Telegram, 1951

Box 54, Folder 17

ULPC- Defense Mobilization: Fact Sheets; Flyer; Publication, United Labor Fights Inflation, 1951

Box 54, Folder 18

ULPC- Defense Mobilization- Industrial Relations Research Association (IRRA): Membership Invitation, 1951

Box 54, Folder 19

ULPC- Defense Mobilization: Job Evaluation; Reports, 1951

Box 54, Folder 20

ULPC- Defense Mobilization: Publication, Political Action of the Week, 1951 March 26

Box 54, Folder 21

ULPC- Defense Mobilization- Publication, Prince Control-A Key to Mobilization, 1951

Box 54, Folder 22

ULPC- Defense Mobilization- United Labor Conference: Correspondence; Speech, 1951

Box 54, Folder 23

ULPC- Defense Production Act: Amendments, 1951 July 31

Box 54, Folder 24

ULPC- Defense Production Act: Analysis; Correspondence, 1951 August 22

Box 54, Folder 25

ULPC- Defense Production Act: Correspondence; Report, June 1951

Box 54, Folder 26

ULPC- Defense Production Act: Correspondence; Revolutions, July 1951

Box 54, Folder 27

ULPC- Defense Production Act: Correspondence; Testimony, May 1951

Box 54, Folder 28

ULPC- Defense Production Act: Newsletter, Economic Outlook; Press Release; Statement, 1951

Box 54, Folder 29

ULPC- Defense Production Act: Publication, Spotlight on Mobilization, 1951 March 20

Box 54, Folder 30

ULPC- Equality of Sacrifice in Defense: Conference Call; Correspondence; Credential; Flyer; Press Releases; Telegram, 1951

Box 54, Folder 31

ULPC- Equality of Sacrifice in Defense- United Labor Conference: Correspondence; Publication, Equal Sacrifice for the Defense of America, 1951 March 21

Box 54, Folder 32

ULPC- Equality of Sacrifice in Defense: Publication, Manual of Facts, California, 1952

Box 54, Folder 33

ULPC- Equality of Sacrifice in Defense: Suggestions for a Union Talk, California, 1951

Box 54, Folder 34

ULPC- United Labor Conference: Speech, 1951 March 21

Box 72, Folder 9

Union Label Committee: non-manuscript photographs - proclamation, 1957

Box 54, Folder 35

Veterans Committee: Correspondence; Telegram, 1947

Box 54, Folder 36

Veterans Committee: Correspondence; Newsletters; Resolution, 1948

Box 54, Folder 37

Veterans Committee: Correspondence; Newsletters, 1949

Box 54, Folder 38

Veterans Committee: Correspondence; Newsletters, 1950

Box 54, Folder 39

Veterans Committee: USO Policy Statement, March 1951

Box 54, Folder 40

Veterans Committee: Correspondence; Newsletters; Flyers; Pamphlet; Report, 1954

Box 73, Folder 12

Veterans Committee: newspaper clipping, Los Angeles Examiner, 1954 November 14

Box 73, Folder 11

Veterans Committee: newspaper clipping, The Vet-Times, 1949 May 21

Box 54, Folder 41

Women's Auxiliary Council: By-Laws; Correspondence; Reports, 1949

 

Subseries 3: Los Angeles CIO Council - Affiliate Unions, 1948-1961

Box 55, Folder 1

Amalgamated Clothing Workers of American (ACWA), International: Correspondence, 1952-1953

Box 55, Folder 2

ACWA, Amalgamated Retail and Department Store Employment Union (ARDSEU), Local 55-D (Los Angeles): Correspondence, 1951, 1953

Box 55, Folder 3

ACWA, ARDSEU, Local 55-D (Los Angeles): Correspondence; Resolution, 1951

Box 55, Folder 4

ACWA, Los Angeles Joint Board: Bulletin, 1955

Box 55, Folder 5

ACWA, Los Angeles Joint Board: Correspondence; Resolution, 1950-1955

Box 55, Folder 6

ACWA, Los Angeles Joint Board: Correspondence; Telegram, 1958

Box 55, Folder 7

ACWA, Religion: Correspondence, 1950-1952, 1955

Box 55, Folder 8

Amalgamated Lithographers Association (ALA), International: Correspondence, 1954

Box 55, Folder 9

ALA, Local 22 (Los Angeles): Correspondence, 1949-1950

Box 55, Folder 10

ALA, Local 22 (Los Angeles): Correspondence; Newsletter; Telegram, 1951

Box 55, Folder 11

ALA, Local 22 (Los Angeles): Correspondence; Newsletter; Telegram, 1958

Box 55, Folder 12

ALA, Local 22 (Los Angeles): Delegates List, 1955

Box 55, Folder 13

ALA, Local 22 (Los Angeles): Newsletter, Amalithogram, Vol. II No.15, 1950 August 8

Box 55, Folder 14

American Federation of Teachers, (AFT) Long Beach Federation of Teachers, Local 1263 (Long Beach): Memo, 1957

Box 55, Folder 15

AFT- Long Beach Unified School District: Correspondence; Court Case, 1958-1961

Box 55, Folder 16

American Guild of Variety Artists (AGVA), AFL-CIO- National Convention; Correspondence, 1956

Box 55, Folder 17

American Newspaper Guild, ANG: Correspondence, 1958

Box 55, Folder 18

ANG, Arkansas Newspaper Guild (ANG): Local 209 (Little Rock, Arkansas): Strike Bulletin, 1950

Box 55, Folder 19

ANA, Los Angeles Newspaper Guild (LANG): Correspondence, 1952, 1954-1955

Box 55, Folder 20

ANG, LANG: Correspondence; Resolutions, 1949-1951

Box 55, Folder 21

ANG, LANG: Officers, 1949

Box 55, Folder 22

ANG, LANG, Local 69 (Los Angeles): Correspondence, 1956-1957

Box 55, Folder 23

ANG, LANG, Local 69 (Los Angeles): Correspondence, Telegrams Review: HR2516, 1951

Box 55, Folder 24

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

Box 55, Folder 25

American Radio Association (ARA): Correspondence, 1949

Box 55, Folder 26

California Industrial Union Council (CIUC): Constitution, 1950

Box 73, Folder 13

California Industrial Union Council (CIUC): newspaper clipping: The Wall Street Journal, poster, 1957

Box 55, Folder 27

CIUC- Convention: Financial Statement, November 1957

Box 55, Folder 28

CIUC- Convention: Handouts, November 1957

Box 55, Folder 29

CIUC- Convention: Minutes, November 1957

Box 55, Folder 30

CIUC- Convention: Policies and Rules, November 1957

Box 55, Folder 31

CIUC- Convention: Reports to the Convention, November 1957

Box 55, Folder 32

CIUC- Convention: Resolution, 1950 June 4-5

Box 55, Folder 33

CIUC- Convention: Resolution, November 1957

Box 55, Folder 34

CIUC- Fourth Annual Convention: Brochure, November 1953

Box 55, Folder 35

CIUC- Summer School Program: Brochure, July 1953

Box 55, Folder 36

Communication Workers of America, (CWA), District 9 (Los Angeles): Correspondence, 1951-1953

Box 55, Folder 37

CWA, District 9 (Los Angeles): Correspondence, 1957-1959

Box 55, Folder 38

CWA, District 9 (Los Angeles): News Release; Statement Review: Western Electric Company Negotiations, 1956-1957

Box 55, Folder 39

CWA, International: Correspondence, 1951, 1955

Box 55, Folder 40

CWA, International: Correspondence, 1958-1959

Box 55, Folder 41

CWA, International- Correspondence- Telephone Strike: Background of 1950 Telephone Wage Dispute, Pamphlet, 1950

Box 55, Folder 42

CWA, International- Telephone Strike: Letters of Support, 1950

Box 55, Folder 43

CWA, Local 1: Correspondence

Box 55, Folder 44

CWA, Local 5 (Rosemead): Correspondence, 1950

Box 56, Folder 1

CWA, Local 31 (Los Angeles): Correspondence, 1949-1950

Box 56, Folder 2

CWA, Local 31 (Los Angeles) Telephone Strike: Bulletins; Correspondence; Resolutions, 1950

Box 56, Folder 3

CWA, Local 76 (Los Angeles): Correspondence, 1949-1951

Box 56, Folder 4

CWA, Local 9490 (Oakland): Correspondence, 1957

Box 56, Folder 5

CWA, Local 9501 (Los Angeles): Correspondence; Mailing Address Request, 1951, 1955

Box 56, Folder 6

CWA, Local 9402 (Hollywood): Correspondence, 1956

Box 56, Folder 7

CWA, Local 9505 (Alhambra): Mailing Address Request, 1955

Box 56, Folder 8

CWA, Local 9507 (Los Angeles): Mailing Address Request, 1957

Box 56, Folder 9

CWA, Local 9572 (Ontario): Correspondence, 1959

Box 56, Folder 10

CWA, Local 9578 (Downey): Correspondence, 1958-1959

Box 56, Folder 11

CWA, Local 9579 (Covina): Correspondence, 1958

Box 56, Folder 12

CWA, Local 9580 (Hermosa Beach): Correspondence, 1952

Box 56, Folder 13

CWA, Local 9590 (Los Angeles): Correspondence, 1956-1957

Box 56, Folder 14

CWA, Local 9595 (Downey): Mailing Address Request, 1955

Box 56, Folder 15

CWA, Local 10976 (Los Angeles): Correspondence, 1951-1952

Box 56, Folder 16

CWA, Local 11-900 (Downey): Correspondence, 1952

Box 56, Folder 17

Community & Social Agency Employment, Local 800- Government and Civic Employments Organizing Committee (GCEOC): Correspondence; Mailing Address Request

Box 56, Folder 18

Dining Car and Railroad Foodworkers Union (DCRFU): Correspondence, 1952

Box 56, Folder 19

Distributive Processing & Office Workers of America (DPOWA): Correspondence, 1950, 1953

Box 72, Folder 10

Distributive Processing: Office Workers of America (DPOWA): non-manuscript photographs

Box 56, Folder 20

Food, Tobacco, Agricultural & Allied Workers Union of American (FTA)- Citrus Workers Organizing Committee (CWOC): Correspondence, 1949

Box 56, Folder 21

FTA, Local 25 (Los Angles): Correspondence, 1949-1950

Box 56, Folder 22

FTA, Local 64 (San Diego): Correspondence, 1950

Box 56, Folder 23

Government and Civic Employees Organizing Committee (GCEOC)- CIO: Correspondence, 1950

Box 56, Folder 24

GCEOC-CIO: Newsletters, The Co-Ordination, 1950

Box 56, Folder 25

GCEOC-CIO: Resolution, 1954

Box 56, Folder 26

GCEOC-CIO, Local 801: Mail Request, May 1955

Box 56, Folder 27

I.A.M.- Bay Area Machinists Non-Partisan Political League: Correspondence, 1958 January 7

Box 56, Folder 28

Industrial Union of Marine and Shipbuilding Workers of America, (IUMSWA): Booklet, The Case for the Long Beach Naval Shipyard, California, 1956

Box 56, Folder 29

IUMSWA, International: Correspondence, 1950-1951

Box 56, Folder 30

IUMSWA, International: Correspondence, 1956

Box 56, Folder 31

IUMSWA, International: Correspondence, 1957

Box 56, Folder 32

IUMSWA, Local 9 (San Pedro): Correspondence; Revolutions, 1949-1952

Box 56, Folder 33

IUMSWA, Local 9 (San Pedro): Correspondence, 1956

Box 56, Folder 34

IUMSWA, Local 9 (San Pedro): Correspondence, 1957-1958

Box 56, Folder 35

IUMSWA, Local 9 (San Pedro): Correspondence, 1958

Box 56, Folder 36

IUMSWA, Local 9 (San Pedro): Correspondence Review: Albert G. Brown (Liberian Registered Ship Accident), July 1957-February 1958

Box 56, Folder 37

IUMSWA, Local 9 (San Pedro): Correspondence Review: Albert G. Brown, 1957

Box 56, Folder 38

IUMSWA, Local 9 (San Pedro): Correspondence Review: Albert G. Brown, 1957-1958

Box 56, Folder 39

IUMSWA, Local 9 (San Pedro): Investigator's Report Review: Albert G. Brown Accident, 1957 July 5

Box 73, Folder 16

IUMSWA, Local 9 (San Pedro): newspaper, Los Angeles Citizen, 1957 September 6

Box 56, Folder 40

IUMSWA, Local 9 (San Pedro): Press Release; Safety Pamphlet Review: Albert G. Brown Accident, 1951, 1957

Box 56, Folder 41

IUMSWA, Western Mechanics (WM) Local 700 (Los Angeles): Correspondence, 1949

Box 56, Folder 42

IUMSWA, WM Local 700(Tate, Lester Case): Correspondence; Fact Sheets; Petition; Telegrams, August 1949-January 1950

Box 56, Folder 43

IUMSWA, West Coast Regional Office: Correspondence, 1951

Box 56, Folder 44

Insurance and Allied Workers Organizing Committee (IAWOC), Local 83 (Santa Monica): Correspondence, 1952

Box 56, Folder 45

Insurance Workers of American, (IWA) AFL-CIO: Correspondence; Telegram, 1955

Box 56, Folder 46

IWA, AFL-CIO: Correspondence, 1957

Box 56, Folder 47

IWA, AFL-CIO: Mailing Address Request, 1955

Box 56, Folder 48

International Brotherhood of Electrical Workers, (IBEW), Local 49 (Portland, Oregon): Correspondence, 1949

Box 56, Folder 49

International Fishermen and Allied Workers of American, (IFAWA), Local 36 (Newport Beach): Correspondence, 1949

Box 56, Folder 50

International Longshoremen's & Warehousemen's Union (ILWU), Bridges- Robertson- Schmidt Defense Committee: Correspondence; Press Release; Statements; Voting Records, 1949, 1952

Box 57, Folder 1

ILWU, International: Correspondence, 1948

Box 57, Folder 2

ILWU, International: Correspondence, 1949

Box 57, Folder 3

ILWU, International: Newspaper Clipping Review: Expulsion from CIO, 1950 August 30

Box 57, Folder 4

ILWU, Local 6 (Oakland): Correspondence, May 1949

Box 57, Folder 5

ILWU, Local 6 (Oakland): Correspondence; Resolution, 1953

Box 57, Folder 6

ILWU, Local 6 (Oakland): Press Release, June-October 1949

Box 57, Folder 7

ILWU, Local 6 (Oakland): Strike Bulletin, May-October 1949

Box 57, Folder 8

ILWU, Local 6 (Oakland): Strike Bulletin, May-October 1949

Box 73, Folder 17

ILWU, Local 6 (Oakland): strike flyer, circa 1950

Box 57, Folder 9

ILWU, Local 6 (Oakland): Strike Flyers, 1950

Box 57, Folder 10

ILWU, Local 10 (San Francisco): Longshore Bulletin, May-December 1949

Box 57, Folder 11

ILWU, Local 10 (San Francisco): Longshore Bulletin, January-December 1950

Box 57, Folder 12

ILWU, Local 13 (Wilmington): Correspondence, 1950

Box 57, Folder 13

ILWU, Local 26 (Wilmington)- Warehouse Processing and Distribution Workers' Union (WPDWU): Correspondence, 1949-1950

Box 57, Folder 14

ILWU, Local 26 (Wilmington)- WPDWU: Correspondence, 1949-1950

Box 57, Folder 15

ILWU, Local 34 (San Francisco), Ship Clerks Association: Correspondence, 1949

Box 57, Folder 16

ILWU, Local 56 (San Pedro), Ship Scalers & Painters: Correspondence, 1949

Box 57, Folder 17

ILWU, Local 63 (Wilmington)- Marine Clerks (Wilmington): Correspondence, 1949

Box 57, Folder 18

ILWU, Local 136 (Hawaii): Flyers, California, 1950

Box 57, Folder 19

International Stewards and Caterers Association (ISCA): California Eagle; Newspaper Clipping, 1952 August 25

Box 57, Folder 20

International Union of Electrical Radio and Machine Workers, (IUERMW), Local 601 (Westinghouse): Correspondence; Raffle Tickets, 1956

Box 57, Folder 21

IUERMW, Local 851 (Los Angeles): Correspondence, 1955

Box 57, Folder 22

IUERMW, Local 851 (Los Angeles): Correspondence, 1956-1957

Box 57, Folder 23

IUERMW, Local 851 (Los Angeles): Mailing Address Request, 1955

Box 57, Folder 24

IUERMW, Local 852 (Business Machine Service, Downey): Correspondence, 1953, 1957

Box 57, Folder 25

IUERMW, Local 852 (Business Machine Service, Downey): Mailing Address Request, 1955

Box 57, Folder 26

IUERMW, Local 854 (West Los Angeles): Correspondence, 1953

Box 57, Folder 27

IUERMW, Local 854 (West Los Angeles): Mailing Address Request, 1955

Box 57, Folder 28

IUERMW, Local 1503 (Los Angeles): Correspondence, 1955

Box 57, Folder 29

IUERMW, Local 1508 (Los Angeles): Correspondence; Petition; Telegram, 1956

Box 57, Folder 30

IUERMW, Local 1508 (Los Angeles): Correspondence, 1958

Box 57, Folder 31

IUERMW, Regional Office: Correspondence, 1956, 1958

Box 57, Folder 32

IUERMW, Strike Relief Committee: Correspondence, 1935

Box 73, Folder 15

Industrial Union of Marine and Shipbuilding Workers of America (IUMSWA): newspaper, The Shipbuilder, 1957 August 31

Box 57, Folder 33

National Association of Broadcast Engineers & Technicians (NABET), Local 51 (San Francisco), Kear-Koby Strike Committee: Newsletter, 1956

Box 57, Folder 34

NABET, West Coast Office: Correspondence; Newsletter, Press Releases, 1951, 1954-1956

Box 57, Folder 35

NABET, West Coast Office: Correspondence, 1958

Box 57, Folder 36

National Maritime Union of America (NMU): Correspondence, 1953

Box 57, Folder 37

NMU, International: Bulletins; Correspondence; Telegrams, 1949-1951

Box 57, Folder 38

NMU, International: Correspondence, 1952, 1954-1955

Box 57, Folder 39

NMU, International: Resolution, 1957, 1958

Box 57, Folder 40

NMU, International: Open Letter to Congress Review: S. 2196/Lesinki Bill, 1950

Box 73, Folder 18

National Maritime Union of America (NMU), International: information bulletin, newspapers, The NMU Pilot, 1957-1958

Box 57, Folder 41

National Union of Marine Cooks and Stewards (NUNCS), (San Francisco): Correspondence Flyers, Newsletters, 1951

Box 57, Folder 42

NUMCS: California Eagle, Newspaper Clipping, 1950 August 25

Box 57, Folder 43

Newsvendors League of International Unions (LIU) No. 75 (Los Angeles), CIO: Bulletin Review: Strike; Correspondence, 1949-1950

Box 57, Folder 44

Newsvendors LIU No. 75 (Los Angeles), CIO: Correspondence, 1950-1952

Box 57, Folder 45

Newsvendors LIU No. 75 (Los Angeles): Flyers, 1950-1952

Box 57, Folder 46

Office Employees International Union, (OEIU), Local 30 (Los Angeles), CIO: Agreement; Correspondence; Pamphlet, 1951-1959

Box 57, Folder 47

OEIU, Local 1729 (Los Angeles), CIO: Agreement, 1952

Box 57, Folder 48

OEIU, Local 1729 (Los Angeles), CIO: Certi-Bond Statement of Accounts; Correspondence, Memoranda; Supplemental Agreement, 1956

Box 57, Folder 49

OEIU, Local 1729 (Los Angeles), CIO: Certi-Bond Statement of Accounts; Agreement; Correspondence, Telegram, 1957

Box 57, Folder 50

OEIU, Local 1729 (Los Angeles), CIO: Mailing Address Request, 1955

Box 57, Folder 51

Oil, Chemical and Atomic Workers International Union (OCAWIU), District Council #1: Correspondence; Flyers; Telegrams, 1956-1958

Box 57, Folder 52

OCAWIU, International: Correspondence, 1957

Box 57, Folder 53

OCAWIU, Local 1-128 (Long Beach): Correspondence, 1956-1958

Box 57, Folder 54

OCAWIU, Local 1-128 (Long Beach): Mailing Address Request, 1955

Box 57, Folder 55

OCAWIU, Local 1-128 (Long Beach): Strike Bulletin, No. 1, 1956 December 4

Box 57, Folder 56

OCAWIU, Local 1-519 (Torrance): Correspondence, Newsletter, 1956-1958

Box 57, Folder 57

OCAWIU, Local 1-519 (Torrance): Mailing Address Request, 1955

Box 58, Folder 1

Oil Workers International Union, (OWIU), District Council I: Correspondence; Resolutions, 1949-1953

Box 58, Folder 2

OWIU, International: Telegram, 1952 September 2

Box 58, Folder 3

OWIU, Local 128 (Long Beach): Bulletin, Resolution California, 1949

Box 58, Folder 4

OWIU, Local 128 (Long Beach): Correspondence, 1948-1949, 1951-1952

Box 58, Folder 5

OWIU, Local 128 (Long Beach): Correspondence, 1955

Box 58, Folder 6

OWIU, Local 128 (Long Beach): Invitation, 1953

Box 58, Folder 7

OWIU, Local 547 (El Segundo): Correspondence, 1951

Box 58, Folder 8

Retail, Wholesale & Department Store Union (RWDSU), Local 112 (Los Angeles) Correspondences, 1949, 1953

Box 58, Folder 9

Textile Workers Union of American, (TWUA), International: Correspondence, 1956

Box 58, Folder 10

TWUA, Local 1373 (Los Angeles): Mailing Address Request, 1955

Box 58, Folder 11

TWUA, Los Angeles Joint Board: Correspondence, 1951-1952

Box 58, Folder 12

Transport Workers Union of America (TWUA), International: Correspondence; Flyers, 1950, 1952

Box 58, Folder 13

TWUA, Local 502: Resolution, 1956

Box 58, Folder 14

TWUA, Los Angeles Transit Lines Organizing Committee: Correspondence; Resolution, 1952

Box 58, Folder 15

TWUA, Los Angeles Transit Lines Organizing Committee: Media Campaign; Correspondence; Notes; Press Release; Scripts, May 1952

Box 58, Folder 16

United Automobile, Aircraft and Agricultural Implement Workers of America (UAW)- Citizenship Council: Correspondence Resolutions, 1955

Box 58, Folder 17

UAW- Convention Caucus

Box 58, Folder 18

UAW, Citizenship Council: Correspondence, 1956

Box 58, Folder 19

UAW, Fifth Education Conference: Schedule of Meetings, 1952

Box 58, Folder 20

UAW, International: Correspondence, 1956, 1958

Box 58, Folder 21

UAW, International: Pamphlet; "A More Perfect Union....," California, 1957

Box 58, Folder 22

UAW, International: Strike- North American Aviation, Correspondence; Newspaper Clipping, 1954

Box 58, Folder 23

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

Box 58, Folder 24

UWA, Local 148 (Long Beach): Correspondence, 1951, 1954

Box 58, Folder 25

UWA, Local 148 (Long Beach): Correspondence, 1957

Box 58, Folder 26

UWA, Local 148 (Long Beach): Organizational Structure, 1955

Box 58, Folder 27

UWA, Local 179 (North Hollywood): Mailing Address Request; Telegram, 1950, 1955

Box 58, Folder 28

UWA, Local 215 (Willy's Motors Incorporate): Correspondence; Mailing Addresses, 1950, 1954

Box 58, Folder 29

UWA, Local 216 (Southgate): Correspondence; Officers List: Resolution, California, 1950, 1952-1956

Box 58, Folder 30

UWA, Local 216 (Southgate): Correspondence, 1956; 1958

Box 58, Folder 31

UWA, Local 216 (Southgate): Officers Lists, 1956-1957

Box 58, Folder 32

UWA, Local 230 (Bell Gardens, Chrysler): Correspondence; Officers List, 1950; 1952; 1955

Box 58, Folder 33

UWA, Local 230 (Bell Gardens, Chrysler): Correspondence, 1957-1958

Box 58, Folder 34

UWA, Local 230 (Bell Gardens, Chrysler): Resolution California, 1956

Box 58, Folder 35

UWA, Local 255 (No Local Union Office): Officers List, 1950

Box 58, Folder 36

UWA, Local 406 (Wilmington): Officers List; Correspondence, 1950; 1951-1952; 1955

Box 58, Folder 37

UWA, Local 506 (San Diego): Officers, 1955

Box 58, Folder 38

UWA, Local 509 (Maywood): Correspondence, 1957

Box 58, Folder 39

UWA, Local 509 (Maywood): Officers List, News Release, 1950; 1951

Box 58, Folder 40

UWA, Local 514 (Long Beach): Correspondence, 1949; 1951

Box 58, Folder 41

UWA, Local 529 (Norco): Correspondence, 1949; 1951

Box 58, Folder 42

UWA, Local 645 (Van Nuys): Correspondence; Officers List, 1950; 1951; 1955

Box 58, Folder 43

UWA, Local 683 (Altadena): Correspondence, 1949

Box 58, Folder 44

UWA, Local 805 (Compton): Correspondence, 1958

Box 58, Folder 45

UWA, Local 805 (Compton): Correspondence; Officers List, 1950; 1953; 1955

Box 58, Folder 46

UWA, Local 808 (Maywood): Correspondence; Officers List, 1950; 1955

Box 58, Folder 47

UWA, Local 809 (Torrance, L.A. Young): Correspondence; Officers List; Mailing Address Request, 1950; 1951; 1955

Box 58, Folder 48

UWA, Local 811 (Maywood): Correspondence, 1956-1957

Box 58, Folder 49

UWA, Local 811 (Maywood) Officers, 1950

Box 58, Folder 50

UWA, Local 833 (Wisconsin, Kohler Corporation): Correspondence, 1955

Box 58, Folder 51

UWA, Local 887 (North American Aviation, Incorporate, Los Angeles): Arbitration Award Review: Economic Justice For Aircraft Workers, 1952 September 13

Box 58, Folder 52

UWA, Local 887 (North American Aviation, Incorporate, Los Angeles): Correspondence, 1954

Box 58, Folder 53

UWA, Local 887 (North American Aviation, Incorporate, Los Angeles): Correspondence, 1956-1957

Box 58, Folder 54

UWA, Local 887 (North American Aviation, Incorporate, Los Angeles): Officers List; Mailing Address Request, 1950, 1955

Box 58, Folder 55

UWA, Local 923 (Maywood): Correspondence, 1951-1953

Box 58, Folder 56

UWA, Local 923 (Maywood): Correspondence, 1956

Box 58, Folder 57

UWA, Local 923 (Maywood): Officers List; Mailing Address Request, 1950; 1955

Box 58, Folder 58

UWA, Local 1021 (El Segundo): Correspondence; Officers List, 1950; 1951

Box 58, Folder 59

UWA, Local 1026 (Compton): Correspondence, 1956

Box 58, Folder 60

UWA, Local 1037 (Long Beach): Correspondence, Officers List, 1950; 1951

Box 58, Folder 61

UWA, Local 1043 (Western Airlines, Venice): Correspondence, 1949; 1950

Box 58, Folder 62

UWA, Region 6: Correspondence; Flyers, 1951; 1953-1955

Box 58, Folder 63

UWA, Region 6: Correspondence, 1956-1958

Box 58, Folder 64

UWA, Region 6: Correspondence Review: History of Region 6, 1950; 1956

Box 58, Folder 65

United Chemical Workers of America (USWA), West Coast Officers: Announcement; Notes; Press Release, California, 1951

Box 58, Folder 66

United Electrical, Radio and Machine Workers of American, (UERMWA), International: Communist Activities, 1952

Box 58, Folder 67

UERMWA, Local 107 (New York): Correspondence, 1956

Box 58, Folder 68

UERMWA, Local 1012 (Los Angeles): Correspondence, 1949

Box 58, Folder 69

UERMWA, Local 1421 (Los Angeles): Communist Activities: Correspondence, 1951; 1954

Box 58, Folder 70

United Electronical, Radio and Machine Workers of American, (UERMWA), International: Communist Activities, 1952

Box 58, Folder 71

United Furniture Workers of American (UFFVW), International: Bulletin, Common Sense, March 1950

Box 58, Folder 72

UFWA, International: Correspondence, 1951

Box 58, Folder 73

UFWA, International: Correspondence, 1955

Box 58, Folder 74

UFWA, International: Master Agreement; Revisions, July 1949

Box 59, Folder 1

UFWA, International: Rank and File Committee : Bulletin, 1950

Box 59, Folder 2

UFWA, Local 1 1 (Los Angeles): Local #1 News, Vol., October 1955

Box 59, Folder 3

UFWA, Local 286: Correspondence, 1952

Box 59, Folder 4

UFWA, Local 576: Constitution & By Laws, Proposed Amendment, California, 1950

Box 59, Folder 5

UFWA, Local 576: Correspondence; Flyers, 1949-1954

Box 59, Folder 6

UFWA, Local 576: Pamphlet; Resolutions; Statement; Review: Communist Activities, 1949

Box 59, Folder 7

UFWA, Local 1000 (Huntington Park): Greater Los Angeles Council CIO; Correspondence, 1953-1954

Box 59, Folder 8

UFWA, Local 1010 (Huntington Park): Bulletin; Flyers, 1953-1954

Box 59, Folder 9

UFWA, Local 1010 (Huntington Park): By-Laws, 1951 September 21

Box 59, Folder 10

UFWA, Local 1010 (Huntington Park): Correspondence, 1951-1955

Box 59, Folder 11

UFWA, Local 1010 (Huntington Park): Correspondence, 1956-1957

Box 73, Folder 19

United Furniture Workers of America (UFWA), Local 1010 (1010 versus 576): flyer, circa 1950

Box 59, Folder 12

UFWA, Local 1010 (Huntington Park): Vacation Pay Grievance, 1954

Box 59, Folder 13

UFWA, Local 1010 (1010 vs. 576): Bulletin; Telegram, 1950

Box 72, Folder 11

UFWA, Local 1010: Greater Los Angeles Council CIO: non-manuscript photographs, 1953-1954

Box 59, Folder 14

United Officer and Professional Workers of American (UOPWA), Local 9 (Los Angeles): Correspondence, 1948, 1949

Box 59, Folder 15

UFWA, Local 95 (Los Angeles): Correspondence, 1949-1950

Box 59, Folder 16

UFWA, Local 95 (Los Angeles): Press Release; Statements, 1950

Box 59, Folder 17

UFWA, Local 178 (Los Angeles): Correspondence, 1949-1950

Box 59, Folder 18

UFWA, Local 225 (Oakland): Correspondence; Petition; Statement Review: Discharge of Steward, December 1949

Box 59, Folder 19

UOPWA, News Vendors Local 75: Correspondence, 1949

Box 59, Folder 20

UOPWA, West Coast Regional Officer: Correspondence, California, 1949

Box 59, Folder 21

United Packinghouse Workers of American (UPWA): Telegrams, 1948 July 16

Box 59, Folder 22

UPWA, District 5, International: Correspondence; Pamphlet; Resolutions; Telegram Review: Wilson & Corporation Boycott, 1949-1950

Box 59, Folder 23

UPWA, District 5 (Los Angeles): Correspondence; Resolutions; Statements, 1950

Box 59, Folder 24

UPWA, International: Correspondence; Press Release; Resolution, 1951

Box 59, Folder 25

UPWA, International: Correspondence; Resolution, 1957

Box 59, Folder 26

UPWA, Local 12 (Southgate): Correspondence, Mailing Address Request, 1951; 1955

Box 59, Folder 27

UPWA, Local 67 (San Gabriel): Mailing Address Request, 1955

Box 59, Folder 28

UPWA, Local 77 (Seattle): Correspondence, 1950

Box 59, Folder 29

UPWA, Local 77 (Los Angeles): Mailing Address Request, 1955

Box 59, Folder 30

UPWA, Local 200 (Los Angeles): Correspondence; Mailing Address Request, 1949; 1955

Box 59, Folder 31

UPWA, Local 374 (Fort Worth, TX): Correspondence; Flyers, 1951

Box 59, Folder 32

United Paperworkers of American (UPA): Correspondence, 1953

Box 59, Folder 33

UPA, International: Correspondence; Report, Strike Bulletin, 1952

Box 59, Folder 34

United Public Workers of American (UPWA): Caucus; Correspondence; Meeting Minutes; Statement, 1949

Box 59, Folder 35

UPWA, Local 245 (Los Angeles): Correspondence, October 1949

Box 59, Folder 36

UPWA, Local 246 (Los Angeles): Correspondence, August 1949

Box 59, Folder 37

UPWA, Local 1400: Mailing Address Request, 1955

Box 59, Folder 38

United Railroad Workers of America (URWA): Correspondence, 1950, 1952

Box 59, Folder 39

United Rubber, Cork, Linoleum and Plastic Workers of American (URCLPWA), District 5: Board and Officer List

Box 59, Folder 40

URCLPWA, District 5 (Los Angeles): Correspondence, 1951-1954

Box 59, Folder 41

URCLPWA, District 5 (Los Angeles): Correspondence; Flyers; Resolution; Telegram, 1958; 1959

Box 59, Folder 42

URCLPWA, District 5 (Los Angeles): Wage Survey of the Rubber and Plastic Industries, 1952 January 20

Box 59, Folder 43

URCLPWA, International: Correspondence; Strike Report, Strike Striker; Telegrams, 1957

Box 73, Folder 20

United Rubber, Cork, Linoleum and Plastic Workers of America (URCLPWA), International: newspaper, United Rubber Worker, November 1957

Box 59, Folder 44

URCLPWA, International: Telegram, 1950; 1952

Box 59, Folder 45

URCLPWA, Local 43 (B.F. Goodrich, Los Angeles): Correspondence, 1949 October 21

Box 59, Folder 46

URCLPWA, Local 43 (B.F. Goodrich, Los Angeles) Mailing Address Request, 1955

Box 59, Folder 47

URCLPWA, Local 44 (B.F. Goodrich, Los Angeles): Correspondence; Officers List, 1949; 1955

Box 59, Folder 48

URCLPWA, Local 100 (Firestone Tire & Rubber Co., Southgate): Correspondence; Mailing Address Request, 1949, 1952-1955

Box 59, Folder 49

URCLPWA, Local 100 (Firestone Tire & Rubber Co., Southgate): Correspondence; Telegram, 1956

Box 59, Folder 50

URCLPWA, Local 100 (Firestone Tire & Rubber Co., Southgate): Resolutions, 1950 January 15

Box 59, Folder 51

URCLPWA, Local 100 (Firestone Tire & Rubber Co., Los Angeles) Correspondence, 1951

Box 59, Folder 52

URCLPWA, Local 100 (Firestone Tire & Rubber Co., Los Angeles) Correspondence; Telegrams, 1957

Box 59, Folder 53

URCLPWA, Local 141 (Pacific Hard Rubber Company and Western Molded Products, Incorporate Vernon): Correspondence; Mailing Address Request; Press Release, 1952-1953, 1955

Box 60, Folder 1

URCLPWA, Local 146 (Rubbercraft Corporation, Torrance) Correspondence, 1953

Box 60, Folder 2

URCLPWA, Local 146 (Rubbercraft Corporation, Torrance): Correspondence; Telegrams, 1956

Box 60, Folder 3

URCLPWA, Local 158 (Long Beach): Mailing Address Request; Officers List, 1950, 1955

Box 60, Folder 4

URCLPWA, Local 171 (Downey): Officers List, 1955

Box 60, Folder 5

URCLPWA, Local 225: Correspondence; Telegrams, 1956

Box 60, Folder 6

URCLPWA, Local 471 (Los Angeles): Mailing Address Request, 1955

Box 60, Folder 7

URCLPWA, Local 510 (Santa Ana): Telegrams, 1956

Box 60, Folder 8

URCLPWA, Local Regional Officer (Akron, Ohio): Correspondence, 1951-1952

Box 60, Folder 9

URCLPWA, Local Regional Officer (Akron, Ohio): Information Bulletins, Number 1, Number 2, 1952 June 16, 1952 November 28

Box 60, Folder 10

URCLPWA, Local Regional Officer (Akron, Ohio): Press Release, 1952-1953

Box 60, Folder 11

United Shoe Workers of American (USWA), International: Correspondence; Press Release, Telegram, 1952; 1953

Box 60, Folder 12

USWA, Local 122 (Los Angeles): Correspondence, 1956

Box 60, Folder 13

USWA, Local 122 (Los Angeles): Correspondence; Mailing Address Request, 1949; 1951; 1953; 1955

Box 60, Folder 14

USWA, Local 122 (Los Angeles)- Strike Committee: Correspondence; Telegram, 1957; 1958

Box 60, Folder 15

United Steelworkers of American (USA), District 29 (Detroit): Correspondence, 1949

Box 60, Folder 16

USA, District 29 (Detroit): Correspondence, 1949

Box 60, Folder 17

USA, District 38 (Los Angeles): Correspondence, 1949-1951

Box 60, Folder 18

USA, District 38 (Los Angeles): Correspondence; PAC Organizational Structure, 1948

Box 60, Folder 19

USA, District 38 (Los Angeles): Correspondence; Newspapers Clipping, 1952-1955

Box 60, Folder 20

USA, District 38 (Los Angeles): Correspondence, 1958

Box 60, Folder 21

USA, District 38 (Los Angeles): Officers List, 1950

Box 60, Folder 22

USA, International: Correspondence; Press Release, Statement, 1951

Box 60, Folder 23

USA, International: Correspondence; Press Release, Statement, Telegrams, 1952

Box 60, Folder 24

USA, International: Pamphlets, California, 1949-1950

Box 60, Folder 25

USA, International: Pamphlets, 1952

Box 60, Folder 26

USA, Local 1414 (Torrance): Correspondence, 1956

Box 60, Folder 27

USA, Local 1414 (Torrance): Correspondence; Mailing Address Request; Resolutions, 1949-1952; 1955

Box 60, Folder 28

USA, Local 1502 (Monterey Park): Correspondence; Mailing Address Request, 1954-1955

Box 60, Folder 29

USA, Local 1547(Maywood): Correspondence; Mailing Address Requested, 1949; 1955

Box 60, Folder 30

USA, Local 1549 (Artesia): Correspondence, 1953; 1954

Box 60, Folder 31

USA, Local 1549 (Artesia): Correspondence, 1958

Box 60, Folder 32

USA, Local 1549 (Artesia): Settlement, Mailing Address Request, 1955

Box 60, Folder 33

USA, Local 1845 (Huntington Park): Correspondence, 1956

Box 60, Folder 34

USA, Local 1845 (Huntington Park): Officers List, Mailing Address Request; Correspondence, 1950; 1955

Box 60, Folder 35

USA, Local 1981 (Maywood): Correspondence, 1957

Box 60, Folder 36

USA, Local 1981 (Maywood): Correspondence; Mailing Address Request; Correspondence, 1951; 1955

Box 60, Folder 37

USA, Local 1986 (Maywood): Officers List, 1950

Box 60, Folder 38

USA, Local 2018 (Bell): Correspondence, 1949; 1950; 1952; 1955

Box 60, Folder 39

USA, Local 2018 (Bell): Correspondence, 1956

Box 60, Folder 40

USA, Local 2058: Correspondence, 1948

Box 60, Folder 41

USA, Local 2058 (Maywood): Correspondence; Flyers; Resolution, 1956-1958

Box 60, Folder 42

USA, Local 2058 (Maywood): Resolutions, 1949; 1951-1952; 1955

Box 60, Folder 43

USA, Local 2172 (Los Angeles): Correspondence; Mailing Address Request, 1949; 1955

Box 60, Folder 44

USA, Local 2172 (Los Angeles): Correspondence; Resolution, 1957

Box 60, Folder 45

USA, Local 2273 (Torrance): Mailing Address Request, 1955

Box 60, Folder 46

USA, Local 2470: Receipt, 1950

Box 60, Folder 47

USA, Local 2586 (Torrance): Financial Statement; Mailing Address Request, 1954; 1955

Box 60, Folder 48

USA, Local 3677 (Fontana): Officers List, 1950

Box 60, Folder 49

USA, Local 3941 (Maywood): Officers List; Mailing Address Request, 1950; 1955

Box 60, Folder 50

USA, Local 4155 (Fontana): Correspondence, 1949

Box 60, Folder 51

USA, Local 4670 (Downey): Correspondence, 1954

Box 60, Folder 52

USA, Local 5303 (San Pedro): Correspondence, 1958

Box 60, Folder 53

Utility Workers Union of America (UWUA), Gas Utility Workers Council: Flyers, California, 1953

Box 60, Folder 54

UWUA, International: Correspondence; Telegram, 1953; 1954

Box 60, Folder 55

UWUA, Local 114 (San Fernando): Correspondence, 1953

Box 60, Folder 56

UWUA, Local 132 (Los Angeles): Correspondence; Press Release; Resolution, 1956-1957

Box 60, Folder 57

UWUA, Local 132 (Los Angeles): Correspondence; Resolution, 1949-1950; 1954

Box 60, Folder 58

UWUA, Local 132 (Los Angeles): Mailing Address Request; Officers List, 1955; 1956

Box 60, Folder 59

UWUA, Local 152 (Compton): Correspondence; Mailing Address Request, 1951; 1954; 1955

Box 60, Folder 60

UWUA, Local 168 (Glendale): Mailing Address Request, 1950

Box 60, Folder 61

UWUA, Local 243 (Colton): Correspondence, October 1949

Box 60, Folder 62

UWUA, Local 246 (Long Beach): Correspondence, July 1949

Box 60, Folder 63

UWUA, Local 289 (Wilmington): Correspondence, 1958

Box 60, Folder 64

UWUA, Local 389 (Gardena): Correspondence, 1958

Box 60, Folder 65

UWUA, Region V (Los Angeles): Correspondence, April 1950

Box 60, Folder 66

UWUA: (Utilities Union Council of Southern California): Correspondence, August 1949, November 1949; November 1950

Box 60, Folder 67

Window Cleaners Union (WCU), Local 349: Correspondence; Ledger Sheet, 1957

 

Subseries 4: Non-Affiliate Organizations, 1948-1959

Box 73, Folder 21

Americans for Democratic Action: Les Claypool's Free Press, Volume 1, Number 1, 1955 January 28

Box 61, Folder 1

Association National Mexicana Americana: Correspondence; Flyers; Resolution, 1950

Box 61, Folder 2

Blue Cross of Southern California: Report (James Murry), 1958 May 27

Box 61, Folder 3

California Farm Research and Legislative Committee: Correspondence; Flyers; Newsletters, 1948; 1949

Box 61, Folder 4

Committee of One Thousand to Abolish Jim Crow: Proposal, 1950 June 12

Box 61, Folder 5

Committee on Governmental Efficiency and Economy: Assembly Bills, No. 147; No. 2023, California, 1948; 1949

Box 61, Folder 6

Communist Party (U.S.A): Crank Correspondence and Propaganda, 1950

Box 61, Folder 7

Communist Party of Los Angeles: Correspondence; Handout, 1949

Box 61, Folder 8

Community Service Organization (CSO): Correspondence, 1949

Box 61, Folder 9

Consumers League Against High Prices: Correspondence; Notes; Petition, 1951

Box 61, Folder 10

Economic Cooperation Administration, The: Certificate, 1951 April 3

Box 61, Folder 11

General Contractors Association (San Francisco): By-Laws

Box 61, Folder 12

Huntington Park Democratic Club: Correspondence, 1959

Box 61, Folder 13

Los Angeles Citizens Housing Council: Correspondence, 1950 December 6

Box 61, Folder 14

Los Angeles Labor Peace Committee: Transcript, KPOI Radio Interview with Stanley Earl, Review: Marshall Plan in Korea, 1950 June 14

Box 61, Folder 15

Los Angeles Tenants Council: Correspondence; Report; Statement; Telegram, 1950

Box 61, Folder 16

Montecito Property Owners for Public Housing: Correspondence; Flyers, 1950

Box 61, Folder 17

Munice Gear Works, Incorporated, 1948 July 21

Box 61, Folder 18

Public Ownership and Operation Committee- Rapid Transit System: Correspondence, California, 1949

Box 61, Folder 19

Southern California Osteopathic Hospital Foundation: Charter Member Certificate, 1954

Box 61, Folder 20

Townsend Plan, Incorporated: Correspondence, 1951

Box 61, Folder 21

United AFL Voters League (Los Angeles): Constitution; Correspondence, 1956

Box 61, Folder 22

United Service Organization: Certificate; Correspondence, 1954

Box 61, Folder 23

World Federation of Trade Unions: Correspondence; Information Bulletin (1 of 2), 1950

Box 61, Folder 24

World Federation of Trade Unions: Correspondence; Information Bulletin (2 of 2), 1950

 

Subseries 5: Local, State and National Government - Labor Relations, 1948-1957

Box 73, Folder 22

California Department of Employment - Unemployment Insurance: notice

Box 62, Folder 1

Department of Industrial Relations- Electrical Safety Orders: Correspondence, 1957 August 15

Box 62, Folder 2

Department of Labor: Occupational Wage Survey- Los Angeles, California, Bulletin No. 1116, 1953 February 1953

Box 62, Folder 3

Los Angeles City Board of Education: Correspondence; Programs; Speech Review: ABC for School Program and School Budgets, 1955

Box 62, Folder 4

Los Angeles, City of- City Charter (Charter 1-16): Pro-Arguments; Proposals; Resolution, California, 1953

Box 62, Folder 5

Los Angeles, City of- Labor Advisory Committee: Newspaper Clippings; Press Release, 1953

Box 62, Folder 6

Los Angeles, City of- Municipal Elections: Correspondence; List of City Council Members (Districts 1-15); Press Release; Questionnaire, 1949

Box 62, Folder 7

Los Angeles, City of- Municipal Elections: Arguments; Propositions, California, 1953

Box 62, Folder 8

Los Angeles, City of-Municipal Elections: Blank Questionnaires; From Letters; Recalls Petition, 1953

Box 62, Folder 9

Los Angeles, City of- Municipal Elections: Correspondence; Elections Bulletin; Flyers; List of Candidates; Memorandum, 1953

Box 62, Folder 10

Los Angeles, City of- Municipal Elections (Board of Education-District #2) Correspondence; Notes; PAC Questionnaires, 1953

Box 62, Folder 11

Los Angeles, City of- Municipal Elections (Board of Education-District #4) Correspondence; Notes; PAC Questionnaires, 1953

Box 62, Folder 12

Los Angeles, City of- Municipal Elections (Board of Education-District #6) Correspondence; Notes; PAC Questionnaires, 1953

Box 62, Folder 13

Los Angeles, City of- Municipal Elections (City Attorney): Notes; PAC Questionnaires, 1953

Box 62, Folder 14

Los Angeles, City of- Municipal Elections (City Clerk, Controller): Notes; PAC Questionnaires, 1953

Box 62, Folder 15

Los Angeles, City of- Municipal Elections: Election Bulletins; List of Candidates; Meeting Minutes; Memorandum; Newspaper Clippings, 1952-1953

Box 73, Folder 23

Los Angeles, City of - Municipal Election (Council District #1): newspaper clipping, Los Angeles Times, 1952 October 29

Box 62, Folder 16

Los Angeles, City of- Municipal Elections (Council District #1): Notes; PAC Questionnaires, 1953

Box 62, Folder 17

Los Angeles, City of- Municipal Elections (Council District #2): Notes; PAC Questionnaires, 1953

Box 62, Folder 18

Los Angeles, City of- Municipal Elections (Council District #3): Notes; PAC Questionnaires, 1953

Box 62, Folder 19

Los Angeles, City of- Municipal Elections (Council District #4): Notes; PAC Questionnaires, 1953

Box 62, Folder 20

Los Angeles, City of- Municipal Elections (Council District #5): Notes; PAC Questionnaires, 1953

Box 62, Folder 21

Los Angeles, City of- Municipal Elections (Council District #6): Correspondence; Notes, 1953

Box 62, Folder 22

Los Angeles, City of- Municipal Elections (Council District #7): Correspondence; Notes; PAC Questionnaires, 1953

Box 62, Folder 23

Los Angeles, City of- Municipal Elections (Council District #8): Correspondence; Notes; PAC Questionnaires, 1953

Box 62, Folder 24

Los Angeles, City of- Municipal Elections (Council District #10): Correspondence; Flyer; Notes; PAC Questionnaires, 1953

Box 62, Folder 25

Los Angeles, City of- Municipal Elections (Council District #10): Correspondence; Notes; PAC Questionnaires, 1953

Box 62, Folder 26

Los Angeles, City of- Municipal Elections (Council District #12): Correspondence; PAC Questionnaires, 1953

Box 62, Folder 27

Los Angeles, City of- Municipal Elections (Council District #13): Correspondence; Notes; PAC Questionnaires, 1953

Box 62, Folder 28

Los Angeles, City of- Municipal Elections (Council District #14): Correspondence; Notes; PAC Questionnaires, 1953

Box 62, Folder 29

Los Angeles, City of- Municipal Elections (Council District #15): Correspondence; Notes; PAC Questionnaires, 1953

Box 62, Folder 30

Los Angeles, City of- Municipal Elections (Mayor): List of Candidates; Notes; PAC Questionnaires, 1953

Box 62, Folder 31

Los Angeles, City of- Registration of Voters Officers: List of Field Deputies, 1952 March 19

Box 63, Folder 1

Los Angeles, City of versus Southwestern Investment Corporation: correspondence, judicial statement regarding: Blue Diamond Pit Acquisition, 1953-1954

Box 63, Folder 2

Los Angeles, City of versus Southwestern Investment Corporation: grand jury lists regarding: Blue Diamond Pit Acquisition, 1953-1955

Box 63, Folder 3

Los Angeles, City of versus Southwestern Investment Corporation: report regarding: Blue Diamond Pit Acquisition, 1955 April 29

Box 63, Folder 4

Los Angeles Housing Authority: newsletters, reports, 1950

Box 63, Folder 5

Los Angeles County - Mayors Citizen Urban Renewal Advisory Committee: correspondence regarding: Housing, 1958-1959

Box 63, Folder 6

Office of the Housing Expeditor: case document, 1950 November 22

Box 63, Folder 7

Office of the Housing Expeditor: correspondence, memorandum, report, 1950

Box 63, Folder 8

House of Representatives - Honorable Judd, Walter H.: The Judd Bill for Equality in Naturalization and Immigration, 1948 June 19

Box 73, Folder 24

United States Department of Labor - Government Contract: notice to employees

Box 73, Folder 25

United States Treasury Department - Bureau of Internal Revenue: notice to employees

Box 63, Folder 9

U.S. Senate - Select Committee on Improper Activities in the Labor or Management Field (SCIALMF): hearing proceedings, Part 15, October 1957

Box 63, Folder 10

U.S. Senate - SCIALMF: hearing proceedings, Part 16, 1957

Box 63, Folder 11

U.S. Senate - SCIALMF: hearing proceedings, part 19, January 1958

Box 63, Folder 12

U.S. Senate - SCIALMF: hearing proceedings, Part 20, January 1958

Box 63, Folder 13

U.S. Senate - SCIALMF: hearing proceedings, Part 21, 1958

Box 64, Folder 1

U.S. Senate - SCIALMF: hearing proceedings, Part 22, March 1958

Box 64, Folder 2

U.S. Senate - SCIALMF: hearing proceedings, Part 23, March 1958

Box 64, Folder 3

U.S. Senate - SCIALMF: hearing proceedings, Part 24, March 1958

Box 64, Folder 4

U.S. Senate - SCIALMF: hearing proceedings, Part 25, March 1958

Box 64, Folder 5

U.S. Senate - SCIALMF: hearing proceedings, Part 26, 1958

Box 64, Folder 6

U.S. Senate - SCIALMF: hearing proceedings, Part 27, 1957-1958

Box 64, Folder 7

U.S. Senate - SCIALMF: hearing proceedings, Part 28, 1958

Box 64, Folder 8

U.S. Senate - SCIALMF: hearing proceedings, Part 29, 1958

Box 65, Folder 1

U.S. Senate - SCIALMF: hearing proceedings, Part 30, May 1958

Box 65, Folder 2

U.S. Senate - SCIALMF: hearing proceedings, Part 31, 1958

Box 65, Folder 3

U.S. Senate - SCIALMF: hearing proceedings, Part 32, 1958

Box 65, Folder 4

U.S. Senate - SCIALMF: hearing proceedings, Part 33, 1958

Box 65, Folder 5

U.S. Senate - SCIALMF: hearing proceedings, Part 36, August 1958

Box 65, Folder 6

U.S. Senate - SCIALMF: hearing proceedings, Part 37, 1957-1958

Box 65, Folder 7

U.S. Senate - SCIALMF: hearing proceedings, Part 38, 1958

Box 65, Folder 8

U.S. Senate - SCIALMF: hearing proceedings, Part 39, September 1958

Box 66, Folder 1

U.S. Senate - SCIALMF: hearing proceedings, Part 40, 1958

Box 66, Folder 2

U.S. Senate - SCIALMF: hearing proceedings, Part 41, November 1958

Box 66, Folder 3

U.S. Senate - SCIALMF: hearing proceedings, Part 42, December 1958

Box 66, Folder 4

U.S. Senate - SCIALMF: hearing proceedings, Part 43, 1959

Box 66, Folder 5

U.S. Senate - SCIALMF: hearing proceedings, Part 44, 1959

Box 66, Folder 6

U.S. Senate - SCIALMF: hearing proceedings, Part 45, 1959

Box 66, Folder 7

U.S. Senate - SCIALMF: hearing proceedings, Part 46, 1958-1959

Box 66, Folder 8

U.S. Senate - SCIALMF: hearing proceedings, Part 47, 1958-1959

Box 66, Folder 9

U.S. Senate - SCIALMF: hearing proceedings, Part 48, 1959

Box 67, Folder 1

U.S. Senate - SCIALMF: hearing proceedings, Part 49, 1958-1959

Box 67, Folder 2

U.S. Senate - SCIALMF: hearing proceedings, Part 50, 1959

Box 67, Folder 3

U.S. Senate - SCIALMF: hearing proceedings, Part 51, May 1959

Box 67, Folder 4

U.S. Senate - SCIALMF: hearing proceedings, Part 52, 1959

 

Subseries 6: General Subject Files (A-W), 1947-1959

Box 68, Folder 1

American Museum of Immigration: committee members list, newspaper clippings, news release, 1956-1957

Box 68, Folder 2

Association Nacional Mexicana - Americana (ANMA): correspondence, 1952 June 24

Box 68, Folder 3

Associated Business Club, Inc.: articles of incorporations, 1949 May 4

Box 68, Folder 4

Blue Cross: A Guide for CIO Representatives on the Governing Boards of Blue Cross Plans, February 1954

Box 68, Folder 5

California Committee Opposed to Oil Monopoly (CCOOM): press releases

Box 68, Folder 6

California Redevelopment Act: resolution regarding: Racial Discrimination, 1949 November 25

Box 68, Folder 7

California Democratic State Central Committee: "A Dime a Day for Democracy" recommendations, provisions, August 1953

Box 68, Folder 8

California Democratic State Central Committee: membership lists, circa 1950

Box 68, Folder 9

California Legislative Conference: correspondence, flyers, pamphlets, 1953

Box 68, Folder 10

California Unemployment Appeals Board: correspondence, resolution, 1950

Box 68, Folder 11

Catholic Labor Institute: correspondence, pamphlet, 1953

Box 68, Folder 12

CIO Housing: amendments, correspondence, message, April 1947

Box 68, Folder 13

Citizens Committee for Clemency for the Rosenbergs: correspondence, flyers, 1953

Box 68, Folder 14

Citizens Committee to Preserve American Freedoms: correspondence, 1952

Box 68, Folder 15

Civil Rights Congress (Save Willie McGee): correspondence, petition

Box 68, Folder 16

Communists and Communist Front Organizations: correspondence, flyers

Box 68, Folder 17

Communist Registration Ordinance: background papers, correspondence, resolutions, statements, 1948-1950

Box 73, Folder 26

Communist Registration Ordinance - City of Los Angeles: newspapers, The CIO News, Vol. 13, No. 34, Vol. 13, No. 37, 1950

Box 68, Folder 18

Communist Registration Ordinance - City of Los Angeles: ordinance, September 1950

Box 68, Folder 19

Connelly, Phil - Slim Connelly Defense Committee: correspondence, 1951

Box 68, Folder 20

Cooperatives: agreement, articles of incorporation, circa 1950

Box 68, Folder 21

Cooperatives - FEDCO: correspondence, reports, court documents, 1950-1951

Box 68, Folder 22

Dailey News: correspondence, 1953

Box 68, Folder 23

Democratic national Committee: Democratic Digest, 1958

Box 68, Folder 24

Democratic Record: CIO article

Box 68, Folder 25

Elections - 69th Assembly District - Gayle Collins: campaign literature, correspondence, notes, reports, telegram, 1949

Box 68, Folder 26

Family Participation Conference: correspondence, policies, press, procedures, 1954

Box 73, Folder 27

Family Participation Conference: newspaper clipping, 1954

Box 68, Folder 27

Family Participation Conference: political action kit, 1954

Box 68, Folder 28

Family Participation Program: correspondence, 1955 September 7

Box 68, Folder 29

Family Participation Program: correspondence: press releases, program flyer, 1957

Box 68, Folder 30

Family Participation Program: correspondence, telegram, 1956

Box 68, Folder 31

Family Participation Program: correspondence, 1958 June 12

Box 68, Folder 32

Farm Labor: correspondence, newspaper clippings, 1950-1952

Box 68, Folder 33

Farm Policies - United States: statement by Walter P. Reuther, U.S. House of Representatives regarding: H.R. 12, Price-Support, 1955

Box 68, Folder 34

Federal Communications Commission - DMPC (Los Angeles) Investing: correspondence, report, resolution, 1948-1949

Box 68, Folder 35

Firestone Tire and Rubber Company: correspondence, 1953-1954

Box 68, Folder 36

Full employment Conference - Southern California Area: correspondence, minutes, pamphlet, 1954

Box 68, Folder 37

Good Citizenship Program: correspondence, 1953

Box 68, Folder 38

Good Citizenship Program: correspondence, 1954

Box 68, Folder 39

Gore, Albert (U.S. Senator) - Sub-committee on Privileges and Elections: correspondence, reports, telegrams, 1956

Box 68, Folder 40

Histadrut - Israel's General Labor Federation: correspondence, newspaper clippings, pamphlet, report, 1954

Box 68, Folder 41

Histadrut - Israel Labor Federation: brochure, pamphlets, reports, 1955

Box 68, Folder 42

Histadrut - Israel Labor Federation: correspondence, 1955

Box 68, Folder 43

Histadrut - Israel Labor Federation: correspondence, press releases, statements, 1953-1955

Box 68, Folder 44

Independent Progressive Party: campaign brochure

Box 68, Folder 45

John Tracy Clinic (Tracy, Louise Treadwill): publications - Suggestion to the Parents of Deaf and Hard-of-Hearing Children, New Avenues to Understanding

Box 68, Folder 46

Kutcher, James (Veterans Administration) Case: brochure, correspondence, 1954

Box 69, Folder 1

Labor Day: correspondence, 1954

Box 73, Folder 28

Labor Day, Dailey News - Labor Day Review, 1954

Box 72, Folder 12

Labor Unions - AFL CIO Councils - Los Angeles County Fair Pomona: non-manuscript photographs, September 1957

Box 72, Folder 13

Labor Unions - California State Federation of Labor, AFL-CIO - California Committee Opposed to Oil Monopoly: non-manuscript photographs

Box 72, Folder 14

Labor Unions - Greater Los Angeles CIO Council - American Museum of Immigration Committee: non-manuscript photographs, 1957 January 17

Box 72, Folder 15

Labor Unions - Greater Los Angeles CIO Council - Family Participation Program: non-manuscript photographs, 1957 March 5

Box 72, Folder 16

Labor Unions - Histadrut - Israel's General Federation of Labor: non-manuscript photographs, 1954-1957

Box 69, Folder 2

Leadership Work Conference: proceedings, July 1948

Box 69, Folder 3

Los Angeles Chamber of Commerce - Industrial Department: directory of industrial establishments, 1952

Box 69, Folder 4

Los Angeles Committee for the Protection of the Foreign Born: correspondence, newspaper clippings, pamphlets, 1951-1952

Box 69, Folder 5

Los Angeles County Central Labor Council, AFL-CIO: correspondence, 1956

Box 69, Folder 6

Los Angeles County Fair Association (Pomona): correspondence, receipts, 1954

Box 69, Folder 7

Los Angeles County Fair Association (Pomona): correspondence, financial reports, telegrams, 1957

Box 69, Folder 8

Los Angeles County Fair Association (Pomona): contract, correspondence, 1955

Box 69, Folder 9

Los Angeles County Fair Association (Pomona): correspondence, telegram, 1955

Box 69, Folder 10

Los Angeles Federation of Teachers: flyer, 1952

Box 69, Folder 11

Los Angeles Inter-racial Chorus: correspondence, 1952

Box 69, Folder 12

Los Angeles Negro Labor Council: correspondence, flyer

Box 69, Folder 13

Los Angeles Newspaper Publishers Association: correspondence regarding: Strike Conditions Advertising Law, 1952-1953

Box 69, Folder 14

Los Angeles State College - Conference on Retired Workers: press releases, program, October 1957

Box 69, Folder 15

Loyalty Check Program: affidavit, correspondence, declaration, list, resolutions, 1948-1949

Box 69, Folder 16

Loyalty Oath - Executive Order #9835: brochures, pamphlets, circa 1950

Box 69, Folder 17

Main and Company - Certified Public Accountant: correspondence regarding: CIO Audits and Indebtedness, 1953-1957

Box 69, Folder 18

Marshall Plan: newspaper clipping

Box 69, Folder 19

McLain, George (Congressional Candidate, 23rd District): campaign speeches, correspondence, newspaper clippings, press releases, statements, 1952

Box 69, Folder 20

McLain, George (Congressional Candidate, 23rd District): campaign speeches, correspondence, newspaper clippings, press releases, statements, 1952

Box 69, Folder 21

Merger (Los Angeles) AFL and CIO - Constitution proposal LACFL, 1957 July 19

Box 69, Folder 22

Merger (Los Angeles) AFL and CIO - LA CIO Committees: summary sheet

Box 69, Folder 23

Merger (Los Angeles) AFL and CIO - Los Angeles CIO Council - Merger Agreement, correspondence, financial statement, report, telegrams, 1955-1956

Box 69, Folder 24

Merger (Los Angeles) AFL and CIO - Los Angeles CIO Council - Merger Agreement, correspondence, financial statement, report, telegrams, 1957-1958

Box 69, Folder 25

Merger (Los Angeles) AFL and CIO - Los Angeles CIO Council - Merger Agreement, correspondence, financial statement, report, telegrams, 1958-1959

Box 69, Folder 26

Merger (Los Angeles) AFL and CIO - Second Constitutional Convention (Atlantic City): report by Robert R. Clark and Albert T. Lunceford, December 1957

Box 69, Folder 27

Merger (National) AFL and CIO: Constitution, correspondence, 1955-1957

Box 69, Folder 28

Merger (National) AFL and CIO: Constitution, 1955 May 2

Box 69, Folder 29

Merger (National) AFL and CIO: Constitution, January 1956

Box 69, Folder 30

Merger (National) AFL and CIO: Committee on Political Education (COPE): correspondence, minutes, 1956

Box 69, Folder 31

Merger (National) AFL and CIO: Community Services Committee, correspondence, 1958

Box 69, Folder 32

Merger (National) AFL and CIO: Los Angeles CIO Council - Merger Agreement: agreement, draft, correspondence, telegrams, 1957

Box 69, Folder 33

Merger (National) AFL and CIO - Merger Convention, December 1955

Box 73, Folder 29

Merger (National) AFL and CIO: newspaper, AFL-CIO News, Vol. 1, No. 3, Vol. 2, No. 6, 1957

Box 69, Folder 34

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

Box 69, Folder 35

Merger (National) CIO - Region 13: correspondence, meeting minutes of region directors, 1953

Box 69, Folder 36

Mexican-Americans - Ten Years Later: newspaper clipping regarding: Zoot Suit Riots, 1953

Box 69, Folder 37

Montebello, City of: correspondence, 1953

Box 69, Folder 38

National Association of the Advancement of Colored People (NAACP): Christmas stamps, 1958

Box 69, Folder 39

NAACP: resolution regarding: discrimination, May 1950

Box 69, Folder 40

National Labor Advisory Committee for Saving Bonds: correspondence, 1957

Box 69, Folder 41

National Reporter: correspondence, newspaper, 1951-1954

Box 73, Folder 30

National Reporter, The: newspaper, Vol. 0, No. 00, 1951 September 26

Box 69, Folder 42

Natural resources: correspondence, resolutions, statements, regarding: Hell's Canyon, June 1955

Box 70, Folder 1

No Raiding Agreement (CIO and AFL): booklet and related documents, 1954

Box 70, Folder 2

No Raiding Agreement (CIO and AFL): correspondence and related documents, 1955

Box 70, Folder 3

Occidental College: correspondence, 1950

Box 70, Folder 4

Oxnam, Bishop G. Bromley: correspondence regarding: Philharmonic Auditorium Speech, October 1953

Box 70, Folder 5

Post Office: correspondence, 1949-1950

Box 73, Folder 31

Rapid Transit System: editorial page, Daily News, 1949 March 14

Box 70, Folder 6

Right-to-Work: correspondence, 1957

Box 70, Folder 7

Right-to-Work: correspondence, 1958

Box 70, Folder 8

Right-to-Work: correspondence, 1958

Box 70, Folder 9

Right-to-Work: correspondence, 1958

Box 70, Folder 10

Right-to-Work: correspondence, 1958

Box 70, Folder 11

Right-to-Work: correspondence

Box 70, Folder 12

Right-to-Work: envelopes

Box 70, Folder 13

Right-to-Work: memorandum, 1958 February 6

Box 70, Folder 14

Right-to-Work: memorandum, 1958 July 9

Box 70, Folder 15

Right-to-Work: minutes, 1957

Box 70, Folder 16

Right-to-Work: minutes, 1958

Box 70, Folder 17

Right-to-Work: monthly report form

Box 70, Folder 18

Right-to-Work: Notes on the Implications of a Right-to-Work Law, 1958 January 28

Box 70, Folder 19

Right-to-Work: orders for signs, 1958 August 7

Box 70, Folder 20

Right-to-work: pamphlet, 1958

Box 70, Folder 21

Right-to-Work: pamphlet, 1958 June 3

Box 70, Folder 22

Right-to-Work: political action plan, 1958

Box 70, Folder 23

Right-to-Work: press release, 1957-1958

Box 70, Folder 24

Right-to-Work: receipt books

Box 70, Folder 25

Right-to-Work: registration program, 1958

Box 70, Folder 26

Right-to-Work: report, 1958

Box 70, Folder 27

Right-to-Work: report on Right-to-Work film, 1958

Box 70, Folder 28

Right-to-Work: resolutions, 1958

Box 70, Folder 29

Right-to-Work: speech by Albert T. Lunceford, 1958 October 3

Box 70, Folder 30

Right-to-Work: statement by Albert T. Lunceford

Box 70, Folder 31

Right-to-Work: statement

Box 70, Folder 32

Right-to-Work: statements

Box 70, Folder 33

Right-to-Work: telegrams by Albert T. Lunceford, 1957-1958

Box 70, Folder 34

Right-to-Work: telegrams, 1957-1958

Box 70, Folder 35

Right-to-Work: Campaign and Registration Drive: program, report, resolutions, 1958

Box 70, Folder 36

Right-to-Work: Speakers Bureau: directories, 1958

Box 70, Folder 37

Seros - Keene and Associates (Public Relations Service): correspondence, charges, December 1953

Box 70, Folder 38

Socialist Party of Los Angeles County: correspondence, resolutions, 1952

Box 70, Folder 39

Southeast District Radio and Telecasting Corporation, Inc.: correspondence, legal documents, regarding: stock options, 1953

Box 70, Folder 40

Southeast Interracial Council (L.A.): correspondence, 1953

Box 70, Folder 41

Taft-Hartley Act: correspondence, memorandum, July 1947

Box 70, Folder 42

Taft-Hartley Act: repeal resolution, April 1950

Box 70, Folder 43

Taft-Hartley Act - Amendments: bulletin, press release, senate bills, statement, 1953-1954

Box 70, Folder 44

Taxation issues - Henry George School of Social Science: correspondence, newspaper clippings, press releases, statements, statistical studies, transcript of radio broadcast, 1953-1955

Box 70, Folder 45

Taxes: flyer, newsletters, pamphlet, statement, 1951-1954

Box 71, Folder 1

Unemployment: brochures, news releases, pamphlets, 1953-1954

Box 71, Folder 2

Unemployment: correspondence, policy, 1950

Box 71, Folder 3

Unemployment: correspondence, correspondence, reports, 1949

Box 73, Folder 32

Unemployment: newspaper, The CIO News, Vol. 17, No. 11, 1954 March 15

Box 71, Folder 4

Unemployment: "A Situation Report Employment in the Los Angeles - Orange County Labor Market Area," Seros - Keene Associates, 1954 March 7

Box 71, Folder 5

Union Services, Inc.: correspondence, 1953

Box 71, Folder 6

Union Services, Inc.: history, ca. 1950

Box 71, Folder 7

United Nations General Assembly: correspondence, resolution regarding: Jerusalem as an International City, December1949

Box 71, Folder 8

United States Civil Service Commission: correspondence, 1953

Box 71, Folder 9

UCLA - Liberal Arts for Labor Conference: brochures, correspondence, press releases, 1957-1959

Box 71, Folder 10

Wells, Wesley Robert: articles, correspondence, flyers, petition, statements regarding: execution, 1952-1954

Box 73, Folder 33

Wells, Wesley Robert: newspaper, California Eagle, 1953

Box 71, Folder 11

Westside Committee Against Renazification: Shadow of the Swastika, 1951

Box 71, Folder 12

Wirin, Rissman and Okrand (Attorneys): agreement, contract, correspondence, legal briefs, 1949

Box 71, Folder 13

Wirin, Rissman and Okrand (Attorneys): correspondence, 1950

Box 71, Folder 14

Wirin, Rissman and Okrand (Attorneys): correspondence, 1951

Box 71, Folder 15

Wirin, Rissman and Okrand (Attorneys): correspondence, 1952

Box 71, Folder 16

Wirin, Rissman and Okrand (Attorneys): correspondence, 1953

Box 71, Folder 17

Wirin, Rissman and Okrand (Attorneys): correspondence, 1954

Box 71, Folder 18

Wirin, Rissman and Okrand (Attorneys): correspondence, 1956

Box 71, Folder 19

Wirin, Rissman and Okrand (Attorneys) - Anti-Leaflet Ordinance of the City of Los Angeles: correspondence, legal opinions, 1951

Box 71, Folder 20

Wirin, Rissman and Okrand (Attorneys) - Bell Chamber of Commerce: composition agreement

Box 71, Folder 21

Wirin, Rissman and Okrand (Attorneys) - Greater Los Angeles CIO Council Consumer's Club: articles of incorporation, by-laws, correspondence, July 1952

Box 71, Folder 22

Wirin, Rissman and Okrand (Attorneys) - Greater Los Angeles Valley Conference of Bar Examiners: correspondence, 1954

Box 71, Folder 23

Wirin, Rissman and Okrand (Attorneys) - Stinson, et al. vs. Los Angeles CIO Building, et al.: affiliated unions, lists, correspondence, 1949-1954

Box 71, Folder 24

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
Results page: |<< Previous Next >>|