Richard Kaplan Papers, 1905-2006

 
Contents List
 + Part 2: Administrative Records and Other Projects
Project File
Container Title
Series: Mixed Secretary-Treasurers' Files, 1929-1969
Scope and Content Note: These files contain primarily correspondence and background information from four separate secretary-treasurers-C.C. Coulter (1926-1946), James A. Suffridge (1947-1954), Vernon Housewright (1955-1958), and William Maguire (1959-1973). These files may have constituted some central file.
Box   1
Pacific Coast Conference, 1940-1942
Physical Description: 2 folders 
Box   1
Stop and Shop, 1957
RCIA Organizational Conference proceedings
Box   1
Chicago, 1946 April 29-May 1
Box   1
Chicago, 1949 January 13-14
Correspondence
Box   1
Canadian Department of Labor, 1943-1959
Box   1
Union Labor Life Insurance Company, 1929-1969
Box   1
Insurance, 1938-1953
Box   1
Indiana State Federation of Labor, 1937-1942
Box   1
Indiana Division of Labor, 1941
Box   1
Indiana congressmen, 1935-1954
Box   1
Gross income tax, 1934-1950
Box   1
G.I. bills, 1946
Box   1
Committee for the Nation's Health, 1952-1955
Box   1
International Labor Press of America, 1937-1957
Box   1
National Labor Relations Board (NLRB) hearings, 1935-1963
Box   1
Wages and hours, 1951
Box   1
War Labor Board, 1942-1943
Box   2
U.S. Department of Labor, 1946-1969
Box   2
Chester Wright, Labor Letter news, 1935-1947
Trusteeship, correspondence, memos, meetings
Box   2
Formica (Peter) and Cleveland, Ohio, 1944, 1950-1951
Physical Description: 2 folders 
Box   2
Joint Council of Toledo, Ohio (Crossler, Pender, and J. Housewright), 1951
Box   2
Suspended local charter applications, 1930-1933
Box   2
Patent attorney, Lester Sargent, for RCIA trademark application, 1936-1947
Box   2
Treasury Department, 1960
Box   2
Registration of button, shop card trademark, 1941-1943
Box   2
Truman Library Fund contribution, 1954-1959
Conference proceedings
Box   2
Chicago, 1953 March 19-20
Box   3
20th Convention, 1947 June 14-20
Box   3
Jewel Food Stores, 1953
Box   3
A&P contracts 1, 1937-1945
Box   3
Lucky Stores, 1946-1951
Box   3
Grossman's, 1951-1954
Box   3
Grayson-Robinson, 1947-1958
Box   3
Montgomery Ward, 1937-1959
Box   3
Retail Clerks Joint Council of New York City, minutes, 1937-1943
Box   3
Local 1262-34, welfare funds, 1959-1960
Box   11
Vernon A. Housewright, secretary-treasurer files, 1948-1960
Physical Description: 7 folders 
Scope and Content Note: Includes daybooks, correspondence, memos, and meetings.
Box   14
Amalgamated Meat Cutters and Retail Clerks International Association agreement, 1955-1957
Box   4
AFL union industry shows, 1948-1969
Physical Description: 3 folders 
Box   4
National Labor Relations Board hearings, 1961 May-June
Box   4
Universities, correspondence, 1972
Box   4
Students, requests, 1966, 1972-1973
Box   4
Store cards, undated
Box   4
Requisitions, 1971
Box   4
Organizing Promotions Department, quarterly reports, 1971-1972
Box   4
Newsletters, 1968
Box   4
Meyers, correspondence, 1968-1973
Physical Description: 3 folders 
Hearings
Box   4
Green vs. Meisler, 1962 November 2
Box   4
Rizzo vs. Ammond, 1960 January 20
Box   4
RCIA, 1961 June 15
Box   4
Local 552, San Juan Puerto Rico Hearings, circa 1964
Box   5
AFL-CIO union industry show, 1963-1965
Box   5
Union industry shows, 1952-1969
Box   5
Future union industries show files, 1967-1969
Box   5
Security Storage Company, 1957-1959
Box   5
Lima, Peru, and Curacao, Netherlands Antilles Dollars Account, 1959
Box   5
RCIA Hearings, 1961 January 25-26
Box   5
Century Club, 1971
Box   5
James L. Huntley, itinerary and reports, 1968-1970
Box   5
Active ballot club files, 1957-1972
Box   5
Select Subcommittee on Labor (Equal Pay for Equal Work), 1962-1965
Box   6
Correspondence regarding repeal of section 14(b), 1965
Box   6
Extension of surtax HA12290, 1969
Box   6
McKesson and Robbins, 1965
Box   6
Legislative miscellany, 1962-1964
Box   6
American small business organizations, 1965-1970
Box   6
U.S. Department of Labor, 1959-1968
Box   6
U.S. Department of Labor, trusteeships (disclosure act), 1959-1962
Box   6
Local #870 food strike clippings, Suffridge, 1947
Box   6
May Company strike settlement, Denver, Colorado, 1946-1947
Box   6
Kahn-Hastings and Oakland general strike, 1946 December
Box   7
William M. McGuire, Secretary-Treasurer, 1960
Box   7
International locals, 1946-1960
Box   7
Retail Clerks International Association vs. Temos, Oakland, Los Angeles, 1949-1950
Box   7
Retail Clerks International Association motion picture, A Watch for Joe, 1950-1951
Box   8
Stern Brothers (Stern's), New York, employee lists, circa 1943
Box   16
Retail Clerks International Association hearings, 1961
Box   16
Referendum regarding headquarters, 1954
Box   16
Material sent to trade fairs, 1956-1961
Box   31
Proposition records, 1955
Box   31
Financial statement approval cards, 1955-1963
Box   35
Financial statement approval cards, 1964-1968
Box   16
United States Treasury Department citation, 1942
Box   11
Retails Clerks International Advocate, 1946 May-June