McCormick Harvesting Machine Company Advertising Materials and Catalogs, 1847-1902

Container Title
M82-087
Part 2 (M82-087): Additions, 1894-1977
Physical Description: 63.1 cubic feet (42 records center cartons, 1 archives box, 1 flat box, 2 card boxes, and 34 oversize volumes) 
Scope and Content Note: Records include correspondence, reports, contracts, convention material, officer lists, scrapbooks, public relations materials, and photographs of union members and activities. Also included are records of many local and national unions affiliated with the Boot and Shoe Workers International Union such as the Brockton Shoe Workers Union local 38 and the United Shoe Workers of America.
Series: Reports and Correspondence of Organizers and Staff
Box   1
John E. Mara
Box   1
Temporary organizers
Box   1
Edna Adams-Robert Wilton
Arrangement of the Materials: Alphabetical by individual.
Box   2
John Booker-Derald Wells
Arrangement of the Materials: Alphabetical by individual.
Box   2
Joint Council 25, St. Louis, Missouri
Box   2
Local “O”
Physical Description: 2 folders 
Box   2
Local 14
Box   2
Local 38
Box   2
Local 61
Box   2
Local 68
Box   2
Local 69
Box   2
Local 109
Box   2
Local 138
Series: Company Files, Haverhill, Massachusetts, 1930s
Box   2
Board of Conciliation and Arbitration
Box   2
Stitchers executive board
Box   2
Grand Shoe Company
Physical Description: 4 folders 
Box   2
Philips Shoe Company
Physical Description: 4 folders 
Box   2
E.R. Apt Shoe Company
Physical Description: 4 folders 
Box   2
Novelty Shoe Company
Physical Description: 2 folders 
Box   2
Jonas Shoe Company
Physical Description: 2 folders 
Box   2
Freedlender Shoe Company
Physical Description: 2 folders 
Box   2
Harian Shoe Company
Box   2
Unique Shoe Company
Physical Description: 2 folders 
Box   2
Unity Shoe Company
Box   2
Continental Shoe Corporation
Box   2
Lazarro Shoe Company
Box   2
Dainty Maid Shoe Company
Physical Description: 2 folders 
Box   2
Sklavman Shoe Company
Box   2
Goldberg
Physical Description: 2 folders 
Box   2
Phyllis Shoe Company/Wise Shoe Company/Mayfair Shoe Company
Box   2
Virginia Shoe Company
Box   2
Allen Shoe Company
Physical Description: 2 folders 
Box   3
P and G Shoes
Box   3
State Board
Box   3
A.H. Stein Shoe Company
Box   3
Holtz Shoe Company
Physical Description: 3 folders 
Box   3
Fox Shoe Company
Box   3
Herk Shoe Company
Box   3
Ornsteen Shoe Company
Box   3
Kent Shoe Company
Box   3
Hartman Shoe Company
Box   3
Kesslen Brothers Shoe Company
Box   3
Klayman Shoe Company
Box   3
Essex Stretch Room
Box   3
Harold Shoe Company
Box   3
Colello and Milano, Inc.
Box   3
Connelly Shoe Company
Box   3
Shapiro Brothers
Box   4
International Shoe Company
Box   4
Brown Shoe Company
Series: Union Stamp Requests and Company Agreements, 1930s-1950s
Box   4
Bata Shoe Company-Vobbers Shoe Company
Arrangement of the Materials: Alphabetical by company.
Series: Brockton Shoe Workers Union Local 38 Records, 1894-1945
Box   5
Executive board meetings, 1928
Box   5
Meetings, 1945
Box   5
Meetings, local 363, 1941
Box   5
Joint Shoe Council 1, 1931
Box   5
Ledger, 1931
Box   5
Joint Shoe Council 1 - , 1910 May 5-1925 August 19
Box   5
Receipts and expenses, 1932
Box   5
W.L. Douglas Company, 1934
Boot and Shoe Workers International Union correspondence
Box   6
1909-1928
Box   6
1920s
Physical Description: 2 folders 
Brockton Shoe Manufacturers Association correspondence
Box   6
1920s
Box   6
1931-1932
Box   6
1928-1932
Box   6
1922-1932
Box   6
Boot and Shoe Workers International Union correspondence, 1927-1930
Box   6
Brockton Shoe Manufacturers Association correspondence, 1925-1931
Box   6
Boot and Shoe Workers International Union correspondence, 1923-1926
Box   6
Brockton Shoe Manufacturers Association correspondence, 1925-1930
Box   7
State Board arbitration papers by manufacturer, 1925
Series: Boot and Shoe Workers International Union Records
Box   7
Local 298, 1943-1957
Local 521
Box   7
1952-1957
Box   7
Recording Secretary's Records, 1949-1957
Physical Description: 2 folders 
Box   7
Summary records, 1956
Box   7
1951-1956
Box   7
Local 787-miscellaneous
Box   7
Merger material of United Shoe Workers of America and the Boot and Shoe Workers Union, 1965
Box   7
Boot and Shoe Workers International Union Local 463 ledger, 1956-1959
Box   7
Boot and Shoe Workers International Union, contracts and correspondence, 1930s
Box   8
Miscellaneous correspondence and contract agreements, Boot and Shoe Workers International Union, 1936-1937
Physical Description: 4 folders 
Convention Proceedings Boot and Shoe Workers International Union
Box   8
5th convention, 1902
Box   8
6th convention, 1904
Box   8
7th convention, 1906
Box   8
8th convention, 1907
Box   8
27th convention, 1977
Boot and Shoe Workers International Union directories of national officers and local secretaries
Box   8
1901-1926
Box   8
1933, 1935, 1937, 1939
Box   8
1941-1944
Box   8
1952, 1954, 1956
Box   8
1957-1958, 1960
Box   8
Miscellaneous Labor Agreements, 1942-1967
Box   8
Boot and Shoe Workers International Union miscellaneous
Boot and Shoe Workers International Union constitutions
Box   8
1902, 1906-1907, 1909
Box   8
1915, 1926, 1933, 1937, 1946, 1948
Box   8
1952, 1956-1957, 1965, 1969, 1973
Box   8
Boot and Shoe Workers International Union and Brockton material, 1919-1925
Box   8
Boot and Shoe Workers International Union local memos, 1931-1932
Box   8
Brockton Local financial material
Box   9
Haverhill and Brockton local correspondence, 1920s-1930s
Physical Description: 2 folders 
Box   9
Brockton 1912-1926 prices and arbitration decisions
Box   9
Brockton - agreements and arbitration
Box   9
Brockton local correspondence , 1931-1932
Box   9
Boston - agreements, 1912-1932
Price lists
Box   9
Rochester, New York, 1916-1923
Box   9
Brooklyn, 1915-1925
Box   9
Holbrook, Massachusetts, 1913-1916
Box   9
Haverhill, Massachusetts, 1915-1920
Box   9
East Weymouth, Massachusetts
Box   9
Galt, Ontario, Canada, 1916-1921
Box   9
East Boston, Massachusetts
Box   9
Whitman, Massachusetts, 1912-1913
Box   9
Brockton, Massachusetts, 1918-1925
Box   9
Cincinnati, Ohio, 1920-1929
Box   10
St. Paul, Minnesota, 1913-1923
Box   10
Toronto, Ontario, Canada, 1913-1927
Box   10
Stoneham, Massachusetts, 1926
Box   10
Racine, Wisconsin, 1916
Box   10
Philadelphia, Pennsylvania, 1932
Box   10
Portsmouth, Ohio, 1919
Box   10
Lynn, Massachusetts, 1919-1926
Box   10
Bridgewater, Massachusetts, 1932
Box   10
San Francisco, California, 1917
Box   10
New Bedford, Massachusetts, 1914-1919
Box   10
New York-agreements, 1913-1919
Box   10
Wolff Shoe Company, St. Louis, Missouri, 1923-1957
Box   10
Middleboro, Massachusetts, 1912-1927
Box   10
St. Louis, Missouri, 1906-1933
Box   10
#130 Weyenberg Shoe Company, Milwaukee, Wisconsin, 1939-1959
Box   10
#262 Quaker Shoe Company, Allentown, Pennsylvania, stamp contract, 1955-1961
Box   10
#101 Regal Shoe Company, Milford, Massachusetts
Box   10
Roller Derby Skate Corporation #283, Litchfield, Illinois, 1956-1958
Box   10
#264 Royal Footwear Company, Wilkes-Barre, Pennsylvania, 1955-1957
Box   10
Safety First Shoe Company, Holliston, Massachusetts
Box   10
#144 M.T. Shaw, Coldwater, Michigan, 1951-1959
Box   10
#110 Simplex Shoe Manufacturing Company, Milwaukee, Wisconsin
Box   10
Sports Wear, Bombay, New York
Box   10
#98 Trimfoot Shoe Company, Farmington, Missouri, 1952
Box   10
Troster Shoe Company, Toronto, Ontario
Box   10
#30 Union Boot Manufacturing Company, Sheboygan, Wisconsin
Box   10
Union Stamp Contracts, International Shoe Company
Albert H. Weinbrenner Company, Milwaukee, Wisconsin #362
Box   10
Antigo, Wisconsin #357
Box   10
Merrill, Wisconsin #370
Box   10
Antigo, Merrill, Marshfield, Wisconsin
Box   10
West Coast Shoe Manufacturing Company, Oregon
Box   10
#219 Kushing, Inc., Santa Rosa, California
Box   10
#382 Leverenz Shoe Company, Sheboygan, Wisconsin
Box   10
#259 L and G Footwear Company, Honesdale, Pennsylvania stamp contract
Box   10
#380 Mason Shoe Manufacturing Company, Chippewa Falls, Wisconsin
Box   10
#79 Walter Booth Shoe Company, Watertown, Wisconsin
Box   10
Mid-States Shoe Company, Waupun, Wisconsin
Box   10
Novelty Slipper Company, Inc., Port Jervis, New York
Box   10
Penn Footwear Company, Nanticoke, Pennsylvania
Box   10
Red Wing Shoe Company, Red Wing, Minnesota
Box   10
#136 Pied Piper Shoe Company, Wausau, Wisconsin
Box   10
Milwaukee Shoe Company, Milwaukee, Wisconsin, 1936-1958
Convention proceedings
Box   10
4th, 6th-8th conventions, 1899, 1904, 1906, 1907
Box   10
9th-11th conventions, 1909, 1911, 1913
Box   10
12th-15th conventions, 1915, 1917, 1919, 1921
Box   10
18th-20th conventions, 1939, 1947, 1951
Box   11
Department of Labor earnings and hours in the boot and shoe industries, 1st Quarter 1939
Box   11
National Labor Relations Board
Box   11
Report of general president and general secretary-treasurer, 1927
Box   11
Brockton local meeting minutes- , 1904 July 20-1910
Box   11
Haverhill ledger, 1895-1898
Box   11
Boot and Shoe Workers International Union ledger, 1897
Box   11
Marlboro strike, 1898
Box   11
Executive board meetings local 38, 1912-1919
Box   11
Brockton local commission meetings, 1918-1919
Box   11
Brockton Joint Shoe Council 1, 1918-1928
Box   11
Cutters Commission secretary report, 1919-1922
Box   11
Brockton commission, 1922-1925
Box   11
Brockton, executive board meetings, 1926-1932
Box   12
Executive Board Brockton local 38, 1919-1925
Box   12
Brockton Vampers local 256, 1923-1925
Box   12
Local 74, 1923-1926
Box   12
Brockton Cutters local 35 secretary report, June 1925-March 1927
Box   12
Commission Vampers local 256, 1925-1928
Box   12
Local 38 executive board, 1925-1932
Box   12
Local 35 Cutters Commission, 1927-1931
Box   12
Brockton local 100, 1928-1932
Box   12
Brockton Vampers local 256, 1931-1932
Box   12
Local 36 minutes, 1931-1932
Box   12
Local 154, 1927-1932
Box   12
Local 111, 1914-1931; Local 118, , 1933
Box   12
Brockton 118, 1932
Box   13
Brockton Cutters Local 35 Executive board and commission report, 1931-1933
Box   13
Local 118 ledger, 1931
Box   13
Brockton local 100 ledger, 1931-1932
Box   13
Chester I. Spear/Luke W. Reynolds, Brockton, March 1910
Box   13
Churchill and Alden Company vs. Dressers and Packers Local 365, 1910
Box   13
Brockton mass meeting, Cincinnati telegram, 1910
Box   13
Fred E. Studley vs. Stitchers Union local 44, 1910
Physical Description: 2 folders 
Box   13
W.D. Dwyer vs. J.F. Tobin, 1909
Box   13
Brockton Manufacturers Association general executive board, 1909
Box   13
Douglas settlement agreements, 1909
Box   13
Central Labor Union of Salem, Massachusetts, 1909-1911
Box   13
Nettleton contract violation, 1909
Box   13
Correspondence with John P. Meade, 1909
Box   13
Application of Edgar Fuller, held on protest of Whitman Council, 1909
Box   13
Settlement of Douglas controversy, 1909
Box   13
Documents concerning Douglas terms of settlement, 1909
Box   13
For consideration by general executive board at Syracuse, New York meeting
Box   13
Shoe shipments, Brockton and St. Louis, 1909
Box   13
H. Gullssirian itemized account, 1909
Box   13
H.P. Chesley vs. Harry Kazaruan, 110983, 1910
Box   13
Verbatim report--Syracuse convention, 1909
Box   13
Douglas excess wage controversy, 1910-1911
Box   13
Dunn tactics, 1909
Box   13
George E. Keith Company proposal, 1909
Box   13
Whitman Local No. 31 resolutions regarding Dwyer, 1909
Box   13
Lasters Trouble, Leonard and Barrows, Belfast Maine, 1909
Box   13
George A. Slater, Montreal, Maine, 1909
Box   13
Brockton Shoe Manufacturers Association regarding standing of Douglas Company, 1909
Box   13
Brockton Shoe Council Committee on Douglas controversy, 1909
Box   13
Joseph Morrison vs. John Hanley, 1909
Box   13
Use of Union Stamp at Keith factory, 1909
Box   13
Howard and Foster, Brockton Lasters illegal strike, 1909
Box   13
George Snow Company request for revision of prices, 1909
Box   13
Appeal of Local 44, 1909
Box   13
Appeal of Joint Council 1 to Convention, 1909 June 17
Box   13
Miscellaneous Circulars
Box   13
Decisions, correspondence of the general inspectors of election, 1909
Box   13
San Francisco Shoe Manufacturers Association notice to terminate contracts, 1909
Box   13
Proposed amendment to Section 109, submitted by local 298, 1908
Box   13
Proposed amendment to Section 103, submitted by local 371, Abington, Massachusetts, 1908
Box   13
Donovan request for investigation of Brockton Lasters vote, 1908
Box   13
Manufacturers Association regarding High Toe, 1909
Box   13
Brockton Lasters letters on the High Toe proposition, 1909
Box   13
Mass meeting regarding the Douglas controversy, 1909
Box   13
Unauthorized strike of 5 lining makers in Douglas #3 factory, Brockton, 1909
Box   13
Robert W. Upton transfer to membership at large, correspondence, 1909
Box   13
Verbatim report of meeting in Canton Hall, Brockton, Massachusetts, 1909
Box   13
Nomination and election of membership-at-large delegates to Syracuse Convention, 1909
Box   13
W.L. Douglas Shoe Company vs. Boot and Shoe Workers International Union, 1908
Box   14
Douglas advertising, Duncan letter, 1908
Box   14
Appeal of William B. McGrath to the next convention, 1908
Box   14
Building Trades and Typographical Union, 1908
Box   14
Brockton Building Trades vs. George E. Keith, 1908
Box   14
Appeal of Local 13 to the next convention relative to ruling on section 103, 1908
Box   14
Minutes of Union Label Committee meetings, 1908
Box   14
Appeal of Local 68 to the next convention regarding the ruling on section 103, 1908
Box   14
Circulation of Searchlight, Milwaukee, Wisconsin
Box   14
Correspondence with John P. Meade regarding Douglas controversy, 1908
Box   14
Minister, Myles Shoe Company, Toronto vs. Local 233, 1908
Box   14
Robert King vs. Finishers Union 37, Brockton, 1908
Box   14
Regal Shoe Company and Whitman Shoe Council 11, 1908
Box   14
Lasters Protective Union of America, 1895
Box   14
Correspondence with general president John F. Tobin
Box   14
Proposed amendments to sections 50, 65, and 101, submitted by Union 242, St. Louis, Missouri, 1901
Box   14
Transfer of bank accounts from Horace M. Eaton to C.L. Baine, 1902
Box   14
The history of the controversy between the St. Louis Locals, and union factory of the Hamilton-Brown Shoe Company, 1903
Box   14
Correspondence with John F. Tobin, 1903
Box   14
Proposed Amendments to Sections 3 and 103, submitted by union 126, St. Louis Missouri, 1903
Box   14
Verbatim report of Piñata, Lawrence and Matteau hearing before Cincinnati convention, 1904
Box   14
Miscellaneous documents and correspondence from safe of former general presidents John F. Tobin and Collis Lovely, 1895-1912
Box   14
Dennis Buckley 17838, vs. Boot and Shoe Workers International Union, in regards to sick claim, 1905
Box   14
Proposed Amendment to Section 100, submitted by Local 174, Salem, Massachusetts, 1905
Box   14
Call for Special Convention by Local 192, Brockton, Massachusetts, 1905
Box   14
Proposed Amendment to Section 24, submitted by union 192, Brockton, Massachusetts 1906
Box   14
Hickey-Murray circulars, communications, 1906-1907
Box   14
Buckingham and Hecht contract violation, 1907-1909
Box   14
Appeal of local 210 to the next convention relative to ruling on Section 103, 1907
Box   14
Executive Council, American Federation of Labor regarding the Douglas matter
Box   14
General Shoe Company
Box   15
Genesco Campaign expenses, 1955-1956
Box   15
Genesco Campaign
Physical Description: 4 folders 
Box   15
Price indexes
Box   15
Brown Shoe strike, 1956
Box   15
Howe Cincinnati dispute, 1934
Box   15
Brockton Shoe Manufacturers Association correspondence
Box   15
Nunn-Bush correspondence
Box   15
Booneville, Mississippi unionizing
Box   15
General Shoe
Box   15
George E. Keith, Middleboro, Massachusetts
Box   15
Florsheim list, John J. Mara
Box   15
Boot and Shoe Workers International Union public relations correspondence, 1955-1965
Physical Description: 5 folders 
Box   16
Miscellaneous correspondence
Physical Description: 12 folders 
Membership
Box   16
1960, Graphs and Figures
Box   16
1961, Graphs and Figures
Box   16
1962
Box   16
1963
Box   16
Financial statements of condition, Boot and Shoe Workers International Union, 1961-1976
Box   16
Labor cost and job classification
Box   16
Bonds/Ebert
Box   16
Bond forms and letters
Box   16
General executive board
Box   16
National Shoe Manufacturers Association
Box   16
United Shoe Workers of America
Box   16
St. Louis area correspondence
Box   16
Union label promotion
Box   16
Weyenberg Rates
Box   16
Membership charts, 1959
Box   16
Financial Report, 1948-1960
Box   16
Internal Revenue Service, 1960
Box   16
St. Louis correspondence, 1958-1960
Box   17
Shoe Manufacturers by congressional districts, 1977
Box   17
International Trade Commission material and non-rubber footwear, 1970s
Box   17
Article notes regarding labor, 1959
Box   17
Committee on multi-lateral trade commissions, 1976
Box   17
Department of Labor, Wages and Hours and Public Contracts Divisions, 1959-1962
Box   17
Pennsylvania State University labor education, 1961
Box   17
International Trade Commission tariffs and multi-lateral trade negotiations
Box   17
Proceedings of the United Shoe Workers of America 7th Constitutional Convention, 1976
Series: Brockton Shoe Workers Union Correspondence
Box   18
Local 141-Local 385
Box   18
Local 379-Local 845
Box   19
John Booker correspondence
Box   19
Miscellaneous public relations materials
Box   19
Union industry show, Kansas City
William Scanlon public relations correspondence
Box   19
1962
Box   19
1960-1966
Box   19
1960-1963
Box   19
1962-1969
Box   19
General public relations correspondence
Physical Description: 2 folders 
Box   19
St. Louis
Box   19
Trade Shows
Box   19
Local 505, Vancouver, British Columbia
Box   19
Viner Brothers
Box   19
Brazil trip, bills and expenses
Box   19
Memorial letters
Box   19
John J. Mara file
Box   19
Sam Himmelfarb file
Box   19
Debate, John Tobin vs. Daniel DeLeon, 1898
Box   19
President John Tobin newsletters to staff, 1912
Box   19
Endicott-Johnson brochure and special report, 1919
Box   19
Non-Union Products advertised in union publications
Box   19
Boot and Shoe Workers International Union, annual buyers guide and union directory
Box   19
Ad reprints - trade
Box   19
Anti-union material
Box   19
Albert Shoe Company
Box   19
Australian national footwear promotion
Box   19
Automation, 1960
Box   20
Bangor News
Box   20
Figures on labor cost, 1921
Box   20
Advertisements by Endicott-Johnson, Endicott, New York
Box   20
Boot and Shoe Recorder, shoe industry fact file
Box   20
Bureau of Labor statistics
Box   20
Chicago Tribune
Box   20
Ian Reilly correspondence
Box   20
Pamphlet to Cowan workers, 1956
Box   20
Freeman negotiations, 1971
Box   20
Leo Frieda correspondence
Box   20
Gardner Shoe
Box   20
Gettysburg
Box   20
Independent Shoemen
Box   20
Indiana Label promotion
Box   20
Jarmh, N.M.
Box   20
Julian-Kokenge negotiations, 1972
Box   20
Japan Trade Unions, 1950s
Box   20
Labor's Daily
Box   20
Organizing letters
Box   20
Letters “your shoes”
Box   20
Leather and shoes news story on Wages and Hours, 1959
Box   20
Maine newspapers
Box   20
Maine-Penobscot Shoe, 1967
Box   20
Maine, 1960
Box   20
Mailing lists
Box   20
Mitchell, Homer
Box   20
Moberly, Missouri
Box   20
Labor management letters, 1955
Box   20
Houston, Texas, 1976
Box   20
J.W. McGonigal correspondence
Box   20
$100,000 offer, clippings
Box   20
National Shoe Manufacturers Association bulletin response, 1956
Box   20
New York Times clippings
Series: Public Relations Files, 1955-1977
Box   20
Union public relations, University of Missouri, 1972
Box   21
Shoe Repairmen, Portland, 1975
Box   21
Correspondence, Portland, Oregon and Seattle, Washington
Box   21
Seattle, 1973 January 15
Box   21
AFL-CIO educational pamphlets
Box   21
Awards to retired board members
Box   21
Public relations
Box   21
Red Wing Shoe
Box   21
Trade Press advertisement
Box   21
Year end report, 1956
Box   21
Letters to shoe manufacturers
Box   21
Independent shoemen press release and John Mara's speech, 1956
Box   21
Consumer Release-Productivity, 1956 March 16
Box   21
Correspondence, miscellaneous
Box   21
John Mara on Petofsky's $100,000 offer to Clothing Institute, 1956
Box   21
John Mara elected president of union label department, 1956
Box   21
J.W. McGonigal press release, 1956
Box   21
$100,000 Offer
Box   21
Productivity
Box   21
Leather and shoes
Box   21
Thayer McNeil, 1959
Series: Brockton Problem, mainly 1930-1932
Box   21
Brockton, general
Physical Description: 7 folders 
Box   21
Price lists, 1933-1934
Box   21
Brotherhood of Shoe and Allied Craftsmen
Box   21
New York, 1933
Box   21
, 1949 Brockton election
Box   21
Miscellaneous press clippings
Box   22
Brockton problem material
Physical Description: 3 folders and 2 binders 
Box   22
Endicott-Johnson Corporation organizing, Binghamton, New York
Physical Description: 2 folders 
Box   22
National Labor Relations Board, Endicott-Johnson
Box   22
Film Index, 1955
Box   22
United Shoe Workers of America, Joint Council 13, 1st annual ball, 1939
Box   22
Secretary-Treasurer's AFL-CIO surveys, 1973
Endicott-Johnson Corporation
Box   22
National Labor Relations Board, 1939
Box   22
Clippings
Box   22
Correspondence
Box   22
Miscellaneous material
Physical Description: 2 folders 
Box   22
Labor and trade miscellaneous material
Series: Local By-laws and Correspondence, By Union, 1912-1959
Box   23
Union 1, Haverhill, Massachusetts
Box   23
Local 14, Portsmouth, New Hampshire
Box   23
Local 15, Rochester, New York
Box   23
Local 25, St. Louis, Missouri
Box   23
Local 31, Whitman, Massachusetts
Box   23
Local 38, Brockton, Massachusetts
Box   23
Local 40, Milford, Massachusetts
Box   23
Local 48, Rockland, Massachusetts
Box   23
Local 53, East Weymouth, Massachusetts
Box   23
Local 68, Cincinnati, Ohio
Box   23
Local 69, Whitman, Massachusetts
Box   23
Local 88, London, Ontario, Canada
Box   23
Local 90, St. Louis, Missouri
Box   23
Local 93, Chicago, Illinois
Box   23
Local 94, Chicago, Illinois
Box   23
Local 109, East St. Louis, Illinois
Box   23
Local 129, Whitman, Massachusetts
Box   23
Local 133, Chicago, Illinois
Box   23
Local 137, Rochester, New York
Box   23
Local 138, Boston, Massachusetts
Box   23
Local 143, Belleville, Illinois
Box   23
Local 144, Belleville, Illinois
Box   23
Local 145, Belleville, Illinois
Box   23
Local 170, Milwaukee, Wisconsin
Box   23
Local 178, Perryville, Missouri
Box   23
Local 181, Humboldt, Tennessee
Box   23
Local 149, Wilkes Barre, Pennsylvania
Box   23
Local 163, North Adams, Illinois
Box   23
Local 197, Sheboygan, Wisconsin
Box   23
Local 210, Cincinnati, Ohio
Box   23
Local 214, Lancaster, Ohio
Box   23
Local 222, Cincinnati, Ohio
Box   23
Local 228, Hamilton, Ontario
Box   23
Local 241, Columbus, Ohio
Box   23
Local 248, Hannibal, Missouri
Box   23
Local 257, St. Hyacinthe, Quebec, Canada
Box   23
Local 276, Racine, Wisconsin
Box   23
Local 298, Chicago, Illinois
Box   23
Local 303, Chicago, Illinois
Box   23
Local 338, St. Louis, Missouri
Box   23
Local 366, Portland, Oregon
Box   23
Local 378, Watertown, Wisconsin
Box   23
Local 425, Whitman, Massachusetts
Box   23
Local 382, Allentown, Pennsylvania
Box   23
Local 432, Waupun, Wisconsin
Box   23
Local 441, Lynchburg, Virginia
Box   23
Local 457, De Soto, Missouri
Box   23
Local 463, Springfield, Illinois
Box   23
Local 480, Highland, Illinois
Box   23
Local 529, Brookfield, Missouri
Box   23
Local 521, Moberly, Missouri
Box   23
Local 542, Chester, Illinois
Box   23
Local 613, Huntington, Virginia
Box   23
Local 620, Chattanooga, Tennessee
Box   23
Local 622, Union City, Tennessee
Box   23
Local 638, Paducah, Kentucky
Box   23
Local 639, Marshall, Mississippi
Box   23
Local 647, Atlanta, Georgia
Box   23
Local 643
Box   23
Local 649, Vincennes, Tennessee
Box   23
Local 651, Beaver Dam, Wisconsin
Box   23
Local 658, Litchfield, Illinois
Box   23
Local 665, Festus, Missouri
Box   23
Local 668, Jerseyville, Illinois
Box   23
Local 669, Coldwater, Michigan
Box   23
Local 680, St. Louis, Missouri
Box   23
Local 697, Bombay, New York
Box   23
Local 705, South Milwaukee, Wisconsin
Box   23
Local 708, Mount Vernon, Illinois
Box   23
Local 709, Hannibal, Missouri
Box   23
Local 711, Anna, Illinois
Box   23
Local 712, Steelville, Illinois
Box   23
Local 714, Vandalia, Illinois
Box   23
Local 716, Rolla, Missouri
Box   23
Local 718, New Athens, Illinois
Box   23
Local 719, Fredericktown, Missouri
Box   23
Local 721, Portage, Wisconsin
Box   23
Local 723, Fulton, Missouri
Box   23
Local 724
Box   23
Local 728, Jonesboro, Arkansas
Box   23
Local 732, Dixon, Illinois
Box   23
Local 733, Windsor, Missouri
Box   23
Local 735, Elizabethtown, Pennsylvania
Box   23
Local 736, Trenton, Illinois
Box   23
Local 738, Charleston, Missouri
Box   23
Local 739, West Plains, Missouri
Box   23
Local 741, Evansville, Illinois
Box   23
Local 744, Steelville, Missouri
Box   23
Local 745, Litchfield, Illinois
Box   23
Local 746, Pacific, Missouri
Box   23
Local 752, Dyer, Tennessee
Box   23
Local 758, Potosi, Missouri
Box   23
Local 761, Shamokin, Pennsylvania
Box   23
Local 765, Selmer, Tennessee
Box   23
Local 766, Selmer, Tennessee
Box   23
Local 771, Senath, Missouri
Box   23
Local 778, Savannah, Tennessee
Box   23
Local 781, Mountain Grove, Missouri
Box   23
Northwest District Council
Box   23
Ontario Shoe Makers Council
Box   23
Joint District Council for the state of Wisconsin, 1937
Box   23
Union 20, Middleboro, Massachusetts
Box   23
Union 27, New Bedford, Massachusetts
Box   23
Union 32, Lynn, Massachusetts
Box   23
Union 35, Brockton, Massachusetts
Box   23
Union 36, Brockton, Massachusetts
Box   23
Union 37, Brockton, Massachusetts
Box   23
Union 74, Brockton, Massachusetts
Box   24
Local 78, Holbrook, Massachusetts
Box   24
Local 80, Lynn, Massachusetts
Box   24
Union 99, Lynn, Massachusetts
Box   24
Union 100, Brockton, Massachusetts
Box   24
Union 105, Whitman, Massachusetts
Box   24
Union 108, Lynn, Massachusetts
Box   24
Union 111, Brockton, Massachusetts
Box   24
Union 118, Brockton, Massachusetts
Box   24
Union 122, Randolph, Massachusetts
Box   24
Union 136, Brantford, Ontario, Canada
Box   24
Union 154, Brockton, Massachusetts
Box   24
Local 174, Boonville, Missouri
Box   24
Local 175, Columbia, Missouri
Box   24
Union 206, Berlin, Ontario, Canada
Box   24
Union 229, Boston, Massachusetts
Box   24
Union 232, Hamilton, Ontario, Canada
Box   24
Union 238, New Bedford, Massachusetts
Box   24
Union 256, Brockton, Massachusetts
Box   24
Union 266, Montreal, Quebec, Canada
Box   24
Local 269, New Orleans, Louisiana
Box   24
Local 271, Chelsea, Massachusetts
Box   24
Local 281, St. Paul, Minnesota
Box   24
Local 289, Lynn, Massachusetts
Box   24
Local 345, Rochester, New Hampshire
Box   24
Union 356, North Easton, Massachusetts
Box   24
Union 357, Bridgewater, Massachusetts
Box   24
Union 365, Brockton, Massachusetts
Box   24
Union 370, Brockton, Massachusetts
Box   24
Union 371, North Abington, Massachusetts
Box   24
Local 393, Brockton, Massachusetts
Box   24
Local 406, Brockton, Massachusetts
Box   24
Local 438, Cleveland, Ohio
Box   24
Local 444, Hamilton, Ontario
Box   24
Union 456, Whitman, Massachusetts
Box   24
Union 469, Augusta, Maine
Box   24
Local 535, Clinton, Iowa
Box   24
Local 542, Centralia, Illinois
Box   24
Local 552, Cincinnati, Ohio
Box   24
Local 594, Cincinnati, Ohio
Box   24
Local 627, San Pedro, California
Box   24
Local 636, St. Charles, Missouri
Box   24
Local 675, Jacksonville, Illinois
Box   24
Local 676, Murphysboro, Illinois
Box   24
Joint Council 1, Brockton, Massachusetts
Box   24
Joint Council 2, Haverhill, Massachusetts
Box   24
Joint Council 4, Lynn, Massachusetts
Box   24
Local 637, Ironton, Ohio
Box   24
Joint Council 11, Whitman, Massachusetts
Box   24
Joint Council 21, Adams, Massachusetts
Box   24
Joint Council 24, Manchester, New Hampshire
Box   24
Ontario Provincial Council
Box   24
Rules and Regulations, Joint Council 26, New York
Box   24
Joint Council 14, Chicago, Illinois
Box   24
Joint Council 17, Montreal, Quebec, Canada
Box   24
Joint Council 25, St. Louis, Missouri
Box   24
Joint Council 16, Cincinnati, Ohio
Box   27
Stephens Shoe Company
Box   27
Wood Heelers
Box   27
CIO
Box   27
Haverhill Central Labor Union
Box   27
3rd Grade Composition
Box   27
Colello-Milano, Inc.
Box   27
Coronet Shoe Company-Earnings
Box   27
State Board Notices
Box   27
State Board Decisions, 1942
Box   27
Phyllis Shoe Company
Box   27
Prouty-Chapman Shoe Company
Box   27
Wage Earners' Protective Conference
Box   27
Shoe Manufacturing Board of Trade
Box   27
Defosse case, 1939
Box   27
Earnings, miscellaneous companies
Box   27
Granite Shoe Company
Box   27
Green-Bell Shoe Company
Box   27
Miscellaneous
Box   28
Miscellaneous (continued)
Physical Description: 2 folders 
Series: Local 727, Boyertown, Pennsylvania Records
Box   24
Labor organizations
Box   24
Transfer cards
Box   24
Financial statements
Box   24
Correspondence from Boston and notices
Box   24
Sick fund compensation
Box   24
Department of Labor correspondence
Physical Description: 2 folders 
Box   24
Boston correspondence
Box   24
Receipts for sick dues
Box   24
Officers and committees names
Box   24
Union meeting notices
Box   24
Correspondence and notices
Box   24
Book audit statements
Box   24
Reinstated slips
Box   24
Miscellaneous correspondence
Box   24
New applications and reinstatements
Box   24
Suspended slips
Box   24
Check stubs
Box   24
Pennsylvania Federation of Labor correspondence and notices
Box   24
Check receipts, 1956-1960
Box   24
Cash sheets
Box   24
Agreement, 1957
Box   24
Testimonial journal in honor of John J. Mara, 1957
Box   25
Local 727 members dues cards, 1956-1960
Box   25
“50 Years” History of the National Union of Boot and Shoe Operatives, 1874-1924
Box   25
William Scanlon plan
Box   25
Job evaluation program in Freeman Shoe Company, Beloit, Wisconsin, 1975
Box   25
John J. Mara notebooks
Proceedings Boot and Shoe Workers International Union
Box   25
4th convention, 1899
Box   25
9th convention, 1909
Box   25
10th convention, 1911
Box   25
11th convention, 1913
Box   25
12th convention, 1915
Box   25
13th convention, 1917
Box   25
14th convention, 1919
Box   25
18th convention, 1939
Box   25
20th convention, 1951
Series: William Scanlon Public Relations File
Box   25
Correspondence, 1957
Box   25
Scanlon executive planner, 1968
Box   25
Brazil trip, 1968
Box   25
Brazil
Physical Description: 3 folders 
Box   25
Sam Sullivan
Box   25
Father of the Year contest, 1965
Box   25
St. Francis of Assisi mission
Box   25
Shoe and Leather Reporter clippings
Box   25
Footwear News clippings
Box   25
Boot and Shoe Recorder clippings
Box   25
Dogs
Box   25
American Shoemaker clippings
Box   26
Labor papers clippings
Box   26
Other clippings
Box   26
Newspaper clippings
Box   26
Brazil trip miscellaneous
Box   26
Price and sales files
Box   26
“Boot and Shoe Workers International Union and Its Relationship to the Shoe Industry”
Box   26
William Scanlon, miscellaneous correspondence and clippings
Box   26
Miscellaneous labor clippings
Physical Description: 5 folders 
Box   26
U.S. International Trade Commission, report of the president, 1974
Box   26
Massachusetts State Board of Arbitration and Conciliation agreements, 1923-1926
State Board agreements
Box   26
1907-1930
Box   26
1911-1930
Box   26
1924-1926
Box   26
1905-1929
Box   26
1907-1921
Box   26
Brockton cases before State Board of Arbitration and Conciliation, 1915-1930
Box   26
Brockton cases, 1920-1923
Series: Haverhill Correspondence File
Box   27
Klayman Shoe Company
Box   27
McKay Shoe Company
Box   27
Portsmouth Shoe Company
Box   27
Treeing #2 Grade
Box   27
Committee for Reciprocity, 1927-1937
Box   27
Sbicca and Delmac
Box   27
Finishing #3
Box   27
WPA, 1937
Box   27
McKay
Box   27
National Labor Relations Board
Box   27
Labor Department
Box   27
LaSalle Shoe Company
Box   27
Lynn prices
Box   27
Lincoln Shoe Company
Box   27
Leather Healing
Box   27
McKay Lasting
Box   27
Welt Shoe Company
Box   27
Jean Shoe Company
Box   27
Holtz Shoe Company
Box   27
Hartman Shoe Company
Box   27
Haverhill Sandal Company
Box   27
Herk Shoe Company
Box   27
Harold Shoe Company
Box   27
Hale Shoe Company
Box   27
Hour Rates
Box   27
Hartman Shoe Company
Box   27
Boot and Shoe Workers International Union general office, 1940-1941
Box   27
Frank Shoe Company earnings
Box   27
Fox Shoe Company
Box   27
Federal Shoe Company
Box   27
Fake mail
Box   27
Finishers
Box   27
A.E. Emerson Shoe Company-Earnings
Box   27
Earnings miscellaneous
Box   27
Dainty Maid Shoe Company
Box   27
George F. Carleton Company
Box   27
Haverhill Chamber of Commerce
Box   27
Cutters
State Board of Arbitration
Box   27
1936
Box   27
1937
Box   27
1938
Box   27
1940
Box   27
1941
Box   27
Stitchers
Box   27
Stillman Shoe Company
Box   27
Unity Shoe Company earnings
Box   27
Unemployment Compensation, 1938-1939
Box   27
USMC
Box   27
Unique Shoe Company
Box   27
Unity Shoemaker Corporation
Box   27
Williams Shoe Company
Box   27
Wage Earners Protective Conference
Series: Union Industries Show, Boot and Shoe Workers International Union Participation, 1956-1976
Box   28
Seattle, 1956
Box   28
Kansas City, 1957
Box   28
Cincinnati, 1958
Box   28
Washington, D.C., 1960
Box   28
Detroit, 1961
Box   28
Portland, 1962
Box   28
St. Louis, 1963
Box   28
Louisville, Kentucky, 1964
Box   28
Pittsburgh, 1965
Box   29
Baltimore, 1966
Box   29
Phoenix, Arizona, 1967
Box   29
Philadelphia, 1968
Box   29
New Orleans, 1970
Box   29
San Diego, 1972
Box   29
Minneapolis, 1973
Box   29
Memphis, Tennessee, 1974
Box   29
Milwaukee, 1975
Series: Executive Board Actions and Decisions, 1910-1932
Box   29
Stitchers Union #397, Manchester, New Hampshire, 1910
Box   29
Appeal of George Appleton against fine levied by executive board, 1910
Box   29
William Mackay vs. Andrew J. Kerns, 1911
Box   29
Letters published in daily papers during advertising campaign, St Louis, Missouri, 1910
Box   29
Circulars issued in connection with Wichert and Gardiner controversy, 1910
Box   29
Mr. and Mrs. Dwyer interview of President Taft, 1910
Box   29
Appeal to American Federation of Labor council against action of San Francisco Labor Council, 1910
Box   29
Treers' Conference vs. Middleboro Local 20, 1910
Box   29
J.J. Reagan, 1911
Box   29
Appeal of Ralph B. Merluzzo against action of local 53, 1910
Box   29
Unpaid bills against former Stitchers Union local 44
Box   29
Ed Brady confession
Box   29
Receipts for local 44, 1911
Box   29
Election of delegates to St. Paul convention, 1911
Box   30
I.B. Armstrong on Salem Cutters strike
Box   30
McElwain strike relief Fund, reports, 1912
Box   30
Opinion of Attorney Goulston in regards to sale and purchase of jobs by shoeworkers, 1912
Box   30
Cutters' local 35, Brockton vs. Patrick Payton in regards to purchasing jobs, 1912
Box   30
Prison labor agreements, correspondence
Box   30
Proposed amendment to Section 103, 1912
Box   30
Appeal for victimization benefit by John F. Carey, 1912
Box   30
Charges made by employees in cutting department of E.E. Taylor Company, Brockton, 1912
Box   30
Proposed Amendment Section 103, 1912
Box   30
Edward P. Holmes, reinstatement of privileges
Box   30
Election of delegates representing membership-at-large at Montreal Convention, 1913
Box   30
Reprints, Shoe Workers Journal
Box   30
M.J. Olenick vs. Lasters' Union 100, 1913
Box   30
Appeal of L. Jackson and F.G. White against action of Local 276, Racine, Wisconsin, 1913
Box   30
Appeal of local 266 against action of Council 17, 1913
Box   30
By-Laws of Joint Committee and Board of Conciliation, Quebec
Box   30
United Shoe Workers vs. Boot and Shoe Workers International Union, Cincinnati, 1911-1912
Box   30
St. Paul convention, 1911
Box   30
Report of St. Paul convention, 1911
Box   30
Delegate credentials to St. Paul Convention
Box   30
Verbatim Report, Montreal convention, part I-III, 1913
Physical Description: 3 folders 
Box   30
Delegates' credentials to convention
Box   30
Duplicate credentials of convention delegates, Montreal
Box   30
Charges preferred against Jack Imber by local 262, Belleville, Illinois, 1913-1914
Box   30
Letters from unions referring to Tracey circular
Box   30
Replies of locals with reference to 8-hour day, 1913
Box   30
Conference between Brockton business agents and general officers in regards to tag question of the George Keith Company, 1913
Box   30
Verbatim report of mass meeting held under the auspices of United Shoe Workers of America, 1914
Box   30
Lynn meeting, 1914
Box   30
Washington, D.C. clerks protest against publication of union stamp list, 1909
Box   30
Correspondence regarding immigration bill, 1915
Box   30
Hearing before local 99 executive board, Lynn, Massachusetts
Box   30
Gold's report to the Brockton forum commission, 1915
Box   31
Stitchers Union 154, Boston, 1915
Box   31
George E. Keith Company, Closing of #2 factory, 1915 June
Decision of general executive board, 1915
Box   31
Appeal of William Laverty
Box   31
Appeal of Thomas F.
Box   31
Independent strikes
Box   31
Bridgewater, Massachusetts, 1915
Box   31
Poitras vs. Kane, 1915-1917
Box   31
Election of delegates to 12th convention, Buffalo, New York, 1915
Box   31
Protest against election of delegates, Dover, New Hampshire, 1915
Box   31
Duplicate credentials, 12th convention, Buffalo, New York, 1915
Box   31
Review of organizer D.E. Whelan covering his work, 1915
Box   31
Convention proceedings, verbatim report, Buffalo, New York, 1915
Box   31
Letters to executive board, 1909-1928
Box   31
Verbatim report, Buffalo convention, 1915
Box   31
Nomination and election of membership-at-large delegates at State American Federation of Labor convention, 1915
Box   31
J.H. Ringold settlement in regards to fraudulent use of union stamp, Toledo, Ohio, 1915
Box   31
Stitchers illegal strike, Fred F. Field Company, 1915
Box   31
Hearing appeals of John D. Dullea against business agents Lacouture and Moriarty, 1916
Box   31
Charges, Meyer Rubinson vs. Meyer Finkelstein, 1916
Box   31
Election of membership-at-large delegate to Massachusetts state branch convention, 1916
Box   31
Stitchers local 154
Box   31
Audit of accounts of F.J. Hurley, financial secretary, Manchester, New Hampshire, 1916
Box   31
J.H. Ryan audit, Webster, Massachusetts, 1916
Box   31
Report of auditors Chelsey and Burrell of accounts of secretaries, Manchester, New Hampshire
Box   31
Report of audit of accounting of Secretary Fish, local 160, Brooklyn, New York
Box   31
Duplicate credentials, 1917
Box   31
Election of delegates to Philadelphia convention, membership-at-large, 1917
Box   31
Protest of Jeremiah Hallinan and John Anderson against delegates-elect, local 100, 1917
Box   31
Appeal of J.H. Ryerson to convention from decision of general executive board, 1917
Box   31
Verbatim report of 13th Convention, 1917
Box   31
Lynn lockout of United Shoe Workers, 1917
Box   31
Report of Dano on government shoes in Brockton district, 1917
Box   31
Replies from locals regarding degree of unemployment among membership, 1917
Box   31
Election of delegate representing membership-at-large at Massachusetts state branch American Federation of Labor convention, 1917
Box   31
Brockton Cutters' illegal strike, 1918
Box   31
Vote of local unions regarding special convention to be held in Chicago, 1919
Box   32
Cutters local 35, Brockton, Massachusetts illegal strike, 1918
Box   32
Membership-at-large election to Massachusetts state American Federation of Labor convention, 1918
Box   32
Membership-at-large election of delegates to 14th convention, 1919
Box   32
Duplicate credentials, Chicago convention, 1919
Box   32
Verbatim report, 1919
Box   32
14th Convention, Chicago, 1919
Box   32
E.E. Taylor Company and finishers, conference of parties, 1919
Box   32
Ontario provincial council, Boot and Shoe Workers International Union
Box   32
Election of delegates to state American Federation of Labor Convention, 1919
Box   32
Proceedings of 4th convention and report of the general board of inspectors, 1920
Box   32
Stenographers' Union, 1916-1920
Box   32
United Shoe Workers of America vs. James Costigan, Rochester, New York, 1920
Box   32
Lynn Chamber of Labor correspondence regarding Rochester, New York, 1920
Box   32
Election of delegates to state American Federation of Labor convention, 1920
Box   32
Election of delegates of membership-at-large at 15th Convention, 1921
Box   32
Duplicate credentials, 1921
Box   32
Briefs submitted to Board of Arbitration regarding Florsheim Shoe Company request for reduced wages, 1921
Box   32
Report of St. Louis convention, 1921
Box   32
Request of Brockton Shoe Manufacturers for 20% reduction in labor costs, 1921-1922
Box   32
Election of delegates to Massachusetts state American Federation of Labor convention, 1922
Box   32
Holbrook correspondence
Box   32
Tariff on hides and replies of Senators, 1922
Box   32
Vote on postponement of Montreal convention, 1923
Box   33
Brockton illegal strike, 1923
Box   33
Election of delegates for membership-at-large state American Federation of Labor convention, 1913
Box   33
Union Labor Life Insurance Company, 1924
Box   33
Reports of Frank R. Barnard regarding the Brockton situation, 1923-1924
Box   33
Election of delegates representing membership-at-large American Federation of Labor convention, 1924
Box   33
Transfer of membership from Amalgamated Shoe Workers to Boot and Shoe Workers International Union at Lynn, Massachusetts, 1925
Box   33
Sigman and Cohen, Brooklyn, Massachusetts, 1925
Box   33
16th convention, Montreal, Quebec, 1925
Election of membership-at-large delegates
Box   33
Massachusetts state convention, 1925
Box   33
State convention, American Federation of Labor, 1926
Box   33
Capital and Labor Relationships in the Shoe Industry of Brockton, Massachusetts, 1927
Box   33
Vote on postponement of convention, 1927
Box   33
Membership-at-large vote for Massachusetts state convention, 1927
Box   33
Individual contracts
Box   33
Referendum elections
Box   33
Vote of locals on the endorsement of amendments to Section 5, 8 and 9 by local 32, Lynn, Massachusetts, 1928
Box   33
Nomination and election of membership-at-large at state American Federation of Labor convention, 1928
Box   33
Injunctions
Box   33
Tariff on hides and shoes, 1929
Box   33
Employees stock and share schemes, 1929
Box   33
Elections of delegates representing membership-at-large at 17th convention, 1929
Box   33
Boston strike, progressive and social clubs, 1929
Box   34
17th Convention, 1929
Box   34
Election of local at-large delegate at state convention, 1929
Box   34
Vote of local unions on postponement of convention, 1931
Box   34
O'Hare records, 1930-1931
Box   34
Endorsements of local unions of amendment proposed by general executive board regarding sick and death benefits, 1932
Box   34
Membership-at-large vote on sick and death benefits, 1932
Box   34
Nomination and election of delegate to Massachusetts state American Federation of Labor Convention, 1932
American Shoemaking Directory
Box   34
1959, 1964, 1968
Box   34
1969-1970, 1972
Box   34
Report of general secretary treasurer, 1916-1917
Box   34
Report of general executive board
Box   34
1904-1908
Box   34
1909-1915
Box   34
1916-1924
Box   34
Records of executive board, local 38, Brockton, 1906
Box   34
Boot and Shoe Workers International Union general correspondence, 1906-1922
Convention, 1957
Box   35
Correspondence
Box   35
Resolutions
Box   35
Communications
Box   35
Committee reports
Box   35
Resolutions
Box   35
Delegates List
Box   35
Convention, Officers' Report and Convention Call
Box   35
Local votes on whether 1957 Convention should be held
Series: Correspondence of President and Secretary with Organizers and Staff (includes some Financial Records)
Box   35
Helen Rothenberger
Box   35
James Ryal
Box   35
Kenneth Scott
Box   35
Sherburne
Box   35
Paul Tesoro
Box   35
Morris Timbes
Box   35
Robert Wilton
Box   35
Brooker, “Retirees”
Box   35
Tom Cory
Box   35
H.B. Hutchison
Box   35
Koppel
Box   35
Derald Wells
Box   35
Linder
Box   35
Charles Loritz
Box   35
David Patterson
Box   35
Ian Reilly
Box   35
Arthur Gobert
Box   35
Dave Gray
Box   35
Glen Grayson
Box   35
Miner Griffin
Box   35
Brad Hamilton
Box   35
John Jankowski
Box   35
De Roche
Box   35
Eaker
Box   35
John Ezhaya
Box   36
Jame Fowlkes
Box   36
Leo Frieda
Box   36
Robert Goad
Box   36
Vito Cipolla
Box   36
Pearl Cloinger
Box   36
Richard Coleman
Box   36
Roy Cooke
Box   36
Martin Damman
Box   36
JEM-1970 handbills
Box   36
Chicago, Illinois, 1913 correspondence
Box   36
Uniform Wage Code, 1957
Box   36
Times advertisement research report, 1957
Box   36
Productivity, 1958
Box   36
“Employment Story 1957,” 1958
Box   36
Per capita consumption, 1958
Box   36
Miscellaneous press releases
Box   36
Joint Council 14, 1932-1944
Financial, 1941-1944
Box   36
Local 93
Box   36
Local 298
Box   36
Local 520
Box   37
Local 94 treasurers book, 1922-1924
Box   37
Local 303 financial statements, 1924-1944
Box   37
Local 133 treasurers book, 1912
Report of general secretary-treasurer
Box   37
1907-1909
Box   37
1912-1915
Box   37
1918-1919
Box   37
1920-1921
Box   37
1922-1923
Box   37
1924-1925
Box   37
1926-1927
Box   37
1928-1929
Box   38
Local audit reports, 1969-1973
Local 463, Springfield, Illinois
Box   38
Financial records, 1960
Box   38
Ledger, 1951-1954
Box   38
Account books, 1960-1964
Box   38
Ledger, 1944-1963
Box   38
Local 742, contracts and agreements
Local 841
Box   38
Financial, 1970-1971
Box   38
Dues, 1969-1971
Box   38
Miscellaneous
New York state membership organizing campaign
Box   38-39
Postcards with name, address, employer, and occupation
Joint Council 1 correspondence
Box   39
1911-1917
Box   39
Miscellaneous correspondence
Box   39
Tariff material before Ways and Means Committee and Federal Trade Commission, 1975-1976
Correspondence, Brockton Joint Council 1 and Boot and Shoe Workers International Union
Box   39
1890s, 1911-1920
Box   39
1900-1916
Box   40
Businesses and Defense Service Administration executive reserve manual, 1964
Box   40
Report of the First World Congress of Textile, Garment and Leather Workers, 1972
Series: Union Stamp Contracts, 1898-1920
Box   40
W.H. McElwain Company, 1898
Box   40
W.L. Douglas Company, 1898-1904
Box   40
F.E. White Company, 1902-1904
Box   40
Nesmith Shoe Company, 1904
Box   40
Agreements submitted to manufacturers
Box   40
McCarty, Sheehy and Kendrick, 1901-1902
Box   40
Empire Shoe Company, 1901-1908
Box   40
Wade and Clifford, 1903
Box   40
Soule Shoe, 1903
Box   40
J.P. Gaynor, 1904
Box   40
Campello Blacking Company, 1900-1903
Box   40
R.B. Grover Company, 1903
Box   40
Brockton Round Company, 1902
Box   40
Bicycle Shoe Company, 1901
Box   40
H.E. Beale Company, 1902
Box   40
George G. Snow Company, 1903-1904
Box   40
Field Brothers, 1903-1904
Box   40
Nesmith-Roarty Shoe Company, 1902
Box   40
Oakman and Low, 1902
Box   40
Kelley-Evans Company, 1902-1903
Box   40
Charles. H. Morse, 1903
Box   40
George A. Morse, 1902
Box   40
Herbert W. Packard, 1902
Box   40
J.W. Terhune Company, 1901-1903
Box   40
Old Colony Rand Company, 1902
Box   40
R.B. Grover Company, 1899-1904
Box   40
Howard and Foster, 1901-1903
Box   40
“G” Co-operative Shoe Company, 1921
Box   40
Leonard and Anglim, 1900
Box   40
Perkins Shoe Company, 1902
Box   40
Brockton Stain Company, 1902
Box   40
Brockton Shoe Manufacturers Association, 1903-1906
Box   40
E.E. Taylor and Company, 1903-1905
Box   40
T.D. Barty and Company, 1907
Box   40
Thompson Brothers, 1902
Box   40
Brockton Cooperative Company, 1914
Box   40
E.E. Taylor, 1907
Box   40
George Keith Company, 1908
Box   40
Whitman and Keith
Box   40
Superior Shoe Company, 1920
Box   40
M.A. Packard Company, 1903-1907
Box   40
Progress Shoe Company, 1919
Box   40
Joint Council 1, 1911
Box   40
Churchill and Alden, 1902-1905
Box   40
Brockton Shoe Manufacturers Association, 1904
Box   40
W.L. Douglas Company, 1909
Box   40
Old Colony Shoe Company, 1920
Box   40
Joint Shoe Council 1, 1915-1916
Box   40
Slater and Morrill Inc., 1903
Box   40
T.D. Barry and Company, 1897-1903
Box   40
George E. Keith Company, 1902-1905
Box   40
Doyle, Mullins Shoe Company, 1920
Box   40
Buckley Shoe Company, 1920
Box   40
W.L. Douglas Shoe Company, 1914
Box   40
Charles S. Phinney, 1903
Box   40
Joint Council 1, 1910
Box   40
Joyce and Fletcher Company, 1901
Box   40
Brockton Chemical Company, 1903
Box   40
Joint Council, Douglas Controversy, 1908
Box   40
Crafts, Harrington and Company, 1903
Box   40
Miscellaneous contracts, 1914-1920
Box   40
Joseph F. Corcoran Shoe Company, 1919
Box   40
Killory-Moriarty Shoe Company, 1919
Box   40
F.C. Kingman and Company, 1902 and 1903
Box   40
Dizer-Copeland Company, 1907
Box   40
Kelley-Buckley Company, 1903-1910
Box   40
Superior Polish Company, 1903
Box   40
Starratt, Higgins and Oakman, 1898
Box   40
J.E. Tibbetts, 1903
Box   40
J.M. O'Donnell, 1911
Box   40
George G. Snow Company, 1908
Box   40
J.F. Casey correspondence, 1907
Box   40
L.M. Reynolds correspondence, 1902
Box   40
Correspondence regarding George E. Keith Company and Local 118
Box   40
Reynolds, Drake and Gabel, 1900
Box   40
N.R. Packard Company, 1907
Box   40
Cygolf Shoe Company
Box   40
C.L. Calkins, 1901
Box   40
Shaw and Tannatt Company, 1903
Box   40
Brockton Wetting Company, 1903
Box   40
Perley E. Barbour Company, 1902
Box   40
Brockton Board of Trade, 1904
Box   40
Local 111, 1909
Box   40
Condon Brothers Company, 1901-1903
Box   40
Howard and Foster Company, 1908
Box   40
Preston B. Keith Shoe Company, 1903-1907
Box   40
Diamond Shoe Company, 1913
Box   40
Givren and Blunt Shoe Company, 1919
Box   40
Bion F. Reynolds, 1919
Box   40
Stacy, Adams and Company, 1903
Box   40
Conrad Shoe Company, 1920
Box   40
Luke W. Reynolds, 1908
Box   40
John C. Kelly Company, 1920
Box   40
Elliot Shoe Company
Box   40
A.E. Little and Company, 1911
Box   40
Miscellaneous Union Stamp contracts
Box   40
Hedlund Shoe Company, 1919
Box   40
Charles A. Eaton Company, 1904
Box   40
Puritan Shoe Company, 1919
Box   40
Liberty Shoe Company, 1919
Box   40
Whitman and Keith Company, 1901-1904
Box   40
Brockton Co-operative Boot and Shoe Company, 1901-1904
Box   40
George E. Keith, 1908
Box   40
C.S. Marshall and Company, 1902-1903
Box   40
North American Shoe Company, 1920
Box   40
C.A. Eaton Company, 1908
Box   40
Charles E. Lynch Shoe Manufacturing Company, 1920
Box   41
Wall, Doyle, and Daly, Inc., 1919
Box   41
Miscellaneous Union agreements, contracts and Constitutions
Box   41
Proceedings of the 26th Convention, Boston, 1973
Box   41
Rate Books
Box   41
Miscellaneous agreements, correspondence, 1933-1942
Box   41
Boot and Shoe Workers International Union Calendar and Baseball Book material, 1960-1968
U.S. Shoe Corporation
Box   41-42
Prestonburg factory campaigns
Box   42
Haverhill and Brockton correspondence
Box   42
Boot and Shoe Workers International Union convention, 1977
Box   42
Local 742 financial records
Box   42
Brockton and Boston correspondence, 1904
Box   42
Miscellaneous correspondence
Series: Union Charters
Box   44
1648 Boston shoemakers company charter
Physical Description: Photostatic copy 
Box   44
1648 petition opposing charter
Physical Description: Photostatic copy 
Box   44
Boot and Shoe Workers International Union charter log, 1900-1976
Series: Minute Books and Ledgers
Volume   1
1899 February-1901 June, Brockton local 38
Volume   2
1916, April-1930, December, Brockton local 38
Box   44
1928, Brockton local 38
Volume   3
1956 April-1961 October, local 727
Volume   4
1961 April-1964 November, local 742
Series: Scrapbooks
Volume   5
1899 August-1903 January
Volume   6
1907 June-1908 October
Volume   7
1908 October-1911 May
Volume   8
1909 May-1911 October
Volume   9
1910 November-1911 February, Wickert and Gardiner controversy
Volume   10
1911 June-1914 February
Volume   11
1911 November-1913 September
Volume   12
1913 October-1915 March, United Show Workers of America, Knights of Labor, Industrial Workers of the World
Volume   13
1914 March-1915 February
Volume   14
1915 March-1917 October
Volume   15
1915 August-1916 February
Volume   16
1916 March-1918 August
Volume   17
1918 January-1920 October
Volume   18
1918 September-1924 November
Volume   19
1920 October-1924 November
Volume   20
1920 November-1922 September
Volume   21
1922 October-1923 July
Volume   22
1923 July-1923 November
Volume   23
1923 November-1924 June
Volume   24
1924 January-1924 August
Volume   25
1924 July-1925 March
Volume   26
1924 September-1925 October
Volume   27
1925 March-1925 December
Volume   28
1926 January-1926 October
Volume   29
1926 November-1928 May
Volume   30
1928 June-1930 January
Volume   31
1930 February-1932 May
Volume   32
1932 June-1933 September
Volume   33
1933 September-1934 May
Volume   34
1934 May-1936 December
Series: Photographs
Box   43
Conventions and conferences
Physical Description: 3 folders 
Box   43
Conventions and conferences, 1961
Box   43
Boot and Shoe Workers International Union convention, Cincinnati, Ohio, 1961
Box   43
Headshots
Box   43
Baseball facts pamphlet
Box   43
William Scanlon Brazil trip, 1968
Box   43
Genesco strike
Box   43
Public relations, community events, meetings
Physical Description: 2 folders 
Box   43
Negatives
Physical Description: 3 folders 
Box   43
Picketing and protests
Box   43
Boot and Shoe Workers Journal
Box   43
Military service
Box   43
Loretta Gordau
Box   43
Copy prints of union related posters
Box   44
Newspaper advertisements negatives
Box   44
William Scanlon Brazil trip scrapbook, 1968
Box   44
White House
Box   45-46
Series: Index to Locals