Anita McCormick Blaine Correspondence and Papers, 1828-1958

Container Title
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