Box 1
Container
Contains 115 Results:
Item 3: Aaron D. Schneider, Greater New York Regional Council, United Office and Professional Workers of America, CIO, to All Local Union Organizers, 1949
File — Box: 1, Folder: 9
Scope and Contents
October 4, 1949. Regarding the NY area to protest the trial of 12 Communists.
Format: Letter.
Dates:
1949
Item 4: Letter dated December 8, 1950 from Malcolm C. Young, Second Vice-President of John Hancock Mutual Life Insurance Company to District Agents., 1950
File — Box: 1, Folder: 9
Scope and Contents
Format: Letter.
Dates:
1950
Item 5: Jack Belser to the membership of Local 1706 endorsing M. Gellis for president of the local., 1952
File — Box: 1, Folder: 9
Scope and Contents
November 1952.
Format: Letter.
Dates:
1952
Item 6: John J. Provenzano regarding the 1969 Union election, 1969
File — Box: 1, Folder: 9
Scope and Contents
January 31, 1969.
Format: Letter.
Dates:
1969
Item 7: William A. Gillen regarding amended constitution, 1969
File — Box: 1, Folder: 9
Scope and Contents
August 20, 1969.
Format: Letter.
Dates:
1969
Item 1: The Daily Worker, 1950
File — Box: 1, Folder: 10
Scope and Contents
Dated May 19, 1950
Format: News clipping.
Dates:
1950
Item 2: The CIO Debit, 1950
File — Box: 1, Folder: 10
Scope and Contents
Official Publication of the Industrial Insurance Employees Union, Local 1706, IAWOC, CIO dated December 1950
Format: Pamphlet.
Dates:
1950
Item 3: Newsletter of Local 1706, Industrial Insurance Employees Union, CIO, 1950
File — Box: 1, Folder: 10
Scope and Contents
Includes mention of Local 30 UOPWA as well as the lifting of the "Negro ban"
Format: Newsletter.
Dates:
1950
Item 4: Publication of the UOPWA (DPOWA), 1951
File — Box: 1, Folder: 10
Scope and Contents
from early 1951 reflecting the dispute with the IAWOC, CIO.
Format: Pamphlet.
Dates:
1951
Item 5: The AFL-CIO Insurance Worker, 1957
File — Box: 1, Folder: 10
Scope and Contents
September, 1957.
Format: News clipping.
Dates:
1957