Algie M. Simons and May Wood Simons Papers, 1901-1951

Contents List

Container Title
Mss 760
Series: Wisconsin Association of Independent Unions (WAIU)
Box   1
Folder   1
Functioning policy and proposed amendments, undated
Box   1
Folder   2
Minutes of executive board meetings, 1940-1941
Box   1
Folder   3
Minutes of quarterly conventions, 1940-1941
Box   1
Folder   4
Correspondence, 1940
Box   1
Folder   5
Financial reports, 1939-1941
Box   1
Folder   6
Miscellany
Series: Associated Unions of America Internal Records
Subseries: Administrative Records
Box   1
Folder   7
Proposed plan for reorganization of AUA, 1942
Box   1
Folder   8
Constitution and articles of incorporation, undated
Box   1
Folder   9
Constitutional amendments and revisions, 1952, 1960-1961
Governing bodies' records
National Board of Representatives
Box   1
Folder   10-16
Minutes, 1940-1977
Box   1
Folder   17-20
Correspondence, 1941-1969
Box   1
Folder   21
Miscellany
General Executive Board
Box   1
Folder   22-24
Minutes, 1953-1977
Box   1
Folder   25
Correspondence, 1953-1962
Policy and Steering Committee
Box   1
Folder   26
Minutes, 1942-1952
Box   2
Folder   1
Reports, 1942-1945
Box   2
Folder   2
Correspondence, 1946-1952
Box   2
Folder   3
Strike Fund Committee meeting, 1965
Correspondence
Box   2
Folder   4-6
AUA locals, 1939-1967
Box   2
Folder   7-10
Inter-office, 1940-1975
Box   2
Folder   11
Non-AUA unions, 1944-1956
Box   2
Folder   12-13
Tilburg, Carl Van, National representative, 1945-1958
Box   2
Folder   14
Wisconsin Industrial Commission, 1944-1960
Box   2
Folder   15-16
General
Financial records
Box   2
Folder   17
Correspondence, 1958-1962
Box   2
Folder   18
Annual examination of accounts, 1952-1972
Box   2
Folder   19
Annual financial reports, 1948-1973 (incomplete)
Monthly financial reports
Box   2
Folder   20-21
1941-1959
Box   3
Folder   1
1960-1967
Box   3
Folder   2
Miscellaneous finances of the National Secretary
Box   3
Folder   3
Miscellany
Subseries: Subject Files
Box   3
Folder   4
AMPCO Metal, Inc. (Employees Mutual Benefit Association), 1941-1948
Box   3
Folder   5
Aeromarine Independent Workers Association (Kiekhaefer Aeromarine Motors), 1947-1950
Box   3
Folder   6
American Wage Earners Foundation, 1945-1957
Anniversary celebrations
Box   3
Folder   7
10th, 1949-1950
Box   3
Folder   8
15th, 1954
Box   3
Folder   9
Armour Leather Workers Union (Armour Leather Company)
Box   3
Folder   10
Automotive Workers Industrial Union, Inc., 1944-1947
Box   3
Folder   11
Box Makers Independent Union (Jackson Box Company)
Box   3
Folder   12
Brillion Iron Workers Union, 1943-1947
Box   3
Folder   13
Christian Labor Association, 1942
Box   3
Folder   14
City and County Public Service Employees Union, 1940-1946
Confederated Unions of America (CUA, also see National Independent Union Council)
Box   3
Folder   15
Constitution, 6th Annual Convention program, and pamphlet
Box   3
Folder   16-20
Correspondence, 1942-1961
Box   3
Folder   21
Constitution, by-laws, and articles of incorporation of AUA-affiliated unions
Box   3
Folder   22
Congress of Industrial Organizations (CIO)
Box   3
Folder   23
Dunmore Factory Employees Association, 1939-1942
Eagle Employees Association (EEA)
Box   3
Folder   24
Constitution and by-laws
Box   3
Folder   25
Correspondence, 1941-1944
Box   3
Folder   26
Contract negotiations, 1942-1943
Box   3
Folder   27
Employees Independent Union of Kearney-Trecker, 1939-1952
Employees Mutual Benefit Association, Power Plant Labor Adjustment Committee
Box   3
Folder   28-29
Minutes, 1926-1934
Box   3
Folder   30
Bulletins 3-5, 1933
Box   3
Folder   31
EMBA pamphlets, 1927, 1931
Box   4
Folder   1
Hiler, Jerome, obituary, undated
Box   4
Folder   2
Independent Engineers and Draftsmen's Association (Allis-Chalmers), 1940-1943
Box   4
Folder   3
Independent Local 3333 (Trackson Company), 1943-1944
Box   4
Folder   4
Independent Millworkers Union of Medford, 1939-1942
Box   4
Folder   5
Independent Mine Workers of Iron River (Pickands Mather & Company, Verona Mining Company, and James Mining Company, Iron River, Michigan), 1940-1941
Box   4
Folder   6
Independent Union of Automated Products Company (Automatic Products Company), 1940-1941
Box   4
Folder   7
Independent Union of Gallun Employees, 1948
Box   4
Folder   8
Independent Union of Wehr Steel Employees, 1937-1944
Box   4
Folder   9
Independent Union of Wisconsin Telephone Operators, 1944-1946
Box   4
Folder   10
Industrial Union of Master Craftsmen (Nunn-Bush Shoe Company), 1942-1949
Box   4
Folder   11-12
Information services, 1941-1944
Box   4
Folder   13
International Hod Carriers, Building and Common Laborers Union, District Council 57, undated
Box   4
Folder   14
International Longshoremen and Warehousemen's Union (CIO)-Warehouse and Distribution, Local 221 (W. T. Rawleigh Company), 1946-1947
Box   4
Folder   15
International Union of Life Insurance Agents, 1939-1941
Box   4
Folder   16
Lakeview Paper Mill Workers Union, 1939-1943
Box   4
Folder   17
Local union historical sketches (AUA), undated
Box   4
Folder   18
Lutheran Aid Association, Appleton, Wisconsin, undated
Box   4
Folder   19
Marquette University Labor School, 1941-1960
Box   4
Folder   20
Mechanics Educational Society of America (MESA), 1941-1950
Millers Electric Company
Box   4
Folder   21-22
Correspondence, 1955-1959
Box   4
Folder   23
Newspaper clippings
Box   4
Folder   24-25
Millers Gas Light Company, 1954
Box   4
Folder   26
National Federation of Telephone Workers, 1942-1947
Box   4
Folder   27
National Independent Union Council, 1954-1956
Box   4
Folder   28
National Wage Stabilization Board, 1946
Box   4
Folder   29
Non-affiliated unions file, undated
Box   4
Folder   30
Office employees, 1943-1949
Box   4
Folder   31
Paper Mill Workers Union of Kimberly, 1939-1950
Paper Mill Workers Union of Niagara
Box   4
Folder   32
Correspondence, 1941-1947
Box   4
Folder   33
Contracts, 1942
Box   4
Folder   34
Public Service Employees Union, 1939-1940
Box   4
Folder   35
Publications of AUA, 1941
Box   4
Folder   36
Resolutions from various AUA locals, 1942
Box   4
Folder   37
Retirement plan for national officers, undated
Box   4
Folder   38
Tri-State Amalgamated, 1944-1945
Box   4
Folder   39
Tri-State Utility Workers Union, 1942
Box   4
Folder   40
Union Carbide Employees, 1937-1942
Box   4
Folder   41
Union of Federated Employees, United Independent Unions, and the Union of Public Utility Employees, 1937
Box   5
Folder   1-3
Union of Public Utility Employees (UPUE), 1934-1937
Box   5
Folder   4-6
United Association of Office, Sales, and Technical Employees, undated
Box   5
Folder   7
United States - Department of Labor, 1939-1944
University of Wisconsin School for Workers
Box   5
Folder   8
Minutes of first session, 1949
Box   5
Folder   9
Correspondence, 1948-1950
Box   5
Folder   10
Attendance records and miscellany
Box   5
Folder   11-13
Wage Stabilization Board, Locals 1-85
Box   5
Folder   14
Wall Paper Workers Union, 1940-1947
Box   5
Folder   15
War Finance Committee and payroll reports, 1943-1944
Box   5
Folder   16
War offices, 1942-1945
Box   5
Folder   17
Weirton Independent Union (Weirton Steel Company), 1945
Box   5
Folder   18
Wisconsin-Michigan Utility Operators Union, 1941
Box   5
Folder   19
Zwicker Employees Association (Zwicker Knitting Mills), 1951-1952
Box   5
Folder   20-21
Subseries: Newspaper clippings
Box   5
Folder   22-24
Subseries: Miscellaneous Union Organizing Material, 1939-1952
Box   5
Folder   25
Subseries: Miscellany
Visual Materials Name File
Subseries: Photograph of AUA Officers, 1972
Mss 760
Series: Local Records
Local 1 (Leather workers, Lake Mills Shoe Company Lake Mills, Wisconsin)
Box   6
Folder   1
By-laws and revisions, 1942-1957
Box   6
Folder   2
Minutes, 1945-1958
Box   6
Folder   3-14
Correspondence and contract negotiations, 1939-1958
Box   6
Folder   15
Contracts, 1943-1959
Box   6
Folder   16
Income tax exemption form 990, and annual financial reports, 1947-1959
Box   6
Folder   17
Taft-Hartley Act, 1947-1958
Box   6
Folder   18
Wage negotiations, 1952-1954
Local 2 (Petroleum workers, Sacony-Vacuum Oil Company, Milwaukee)
Box   7
Folder   1
Constitution and by-laws, 1942-1944
Box   7
Folder   2
Minutes, 1946-1950
Box   7
Folder   3-7
Correspondence, 1939-1950
Box   7
Folder   8-10
Contract negotiations, 1942-1950
Box   7
Folder   11
Benefit plans, undated
Box   7
Folder   12
Form 990 and annual financial statements, 1947-1950
Box   7
Folder   13
Membership applications, 1945
Box   7
Folder   14
Merit increase arbitration, 1944
Box   7
Folder   15
Plant unit wage increases, 1943-1944
Box   7
Folder   16
Referendum, 1942
Box   7
Folder   17
Taft-Hartley, 1947-1950
Box   7
Folder   18
Truck drivers' War Labor Board appeal, 1944
Box   7
Folder   19-20
War Labor Board, 1945
Box   7
Folder   21
Wisconsin Employment Relations Board, 1942-1946
Local 5 (Office and professional workers, Cutler-Hammer, Milwaukee)
Box   7
Folder   22
Articles of association, 1941
Box   7
Folder   23-27
Minutes, 1945-1969
Box   8
Folder   1-14
Correspondence, 1939-1969
Box   9
Folder   1-7
Contract negotiations, 1944-1968
Arbitration
Box   9
Folder   8-10
Czarapata, Daniel, grievance, 1959-1962
Box   9
Folder   11
International Association of Machinists
Box   9
Folder   12
Meysembourg, Georgia, grievance, 1959
Box   9
Folder   13
Benefit plans, undated
Box   9
Folder   14
Group grievance, 1968
Box   9
Folder   15
Seniority list, 1954
Box   9
Folder   16
Union shop election, 1951
Local 6 (Paper workers, Neenah Paper Company)
Box   9
Folder   17
Constitution and by-laws, 1944
Box   9
Folder   18
Correspondence, 1944-1948
Box   9
Folder   19
Collective bargaining agreements
Box   9
Folder   20
National Labor Relations Board and War Labor Board cases, 1945
Box   9
Folder   21
Wage and salary adjustments, 1945
Local 7 (Textile workers, Fox River Valley Knitting Company, Appleton)
Box   9
Folder   22
By-laws
Minutes
Box   9
Folder   23-25
Regular membership meetings, 1945-1970
Box   9
Folder   26
Labor-management meetings, 1950-1968
Box   10
Folder   1
Special meeting of Board of Directors, 1970
Box   10
Folder   2-13
Correspondence, 1941-1972
Membership records, 1948-1970
Box   10
Folder   14
List of members, pledge of office, dues
Box   10
Folder   15
Seniority lists, grievance records, turn-over data
Box   10
Folder   16
Wage rate schedules, piece work rates, job classification
Financial records
Box   10
Folder   17
Reports, 1944-1970
Box   10
Folder   18
Audits, 1969-1970
Box   10
Folder   19
990 and LM-3 forms, 1953-1971
Box   10
Folder   20
Correspondence, 1945-1972
Box   10
Folder   21
Profit sharing, 1958, 1970
Box   10
Folder   22-24
Contracts, 1941-1966
Box   10
Folder   25
Miscellany
Local 8 (Railway supply workers, Pyle-National Company, Chicago)
Box   11
Folder   1
By-laws
Box   11
Folder   2
Minutes, 1946
Box   11
Folder   3
Correspondence, 1945-1946
Box   11
Folder   4
Contract negotiations, 1946
Box   11
Folder   5
Contracts
Box   11
Folder   6
Wage Stabilization Board, 1946
Local 9 (Metal fabricators, Metal Forming Corporation, Elkhart, Indiana)
Box   11
Folder   7
Constitution and by-laws, 1946
Box   11
Folder   8-9
Minutes, 1945-1971
Box   11
Folder   10-23
Correspondence, 1942-1977
Box   12
Folder   1
Membership records and mailing list, 1972-1975
Box   12
Folder   2-3
Signed contracts, 1946-1973
Box   12
Folder   4
IRS form 990, 1954-1977
Box   12
Folder   5
Labor-management reports, 1959-1977
Box   12
Folder   6
Pension plan, 1959-1963, undated
Box   12
Folder   7
Retirement plan, 1967-1969
Box   12
Folder   8
War Labor Board case, 1945
Local 10 (Valve workers, Sloan Valve Company, Chicago)
Box   12
Folder   9
Constitution, by-laws, and related correspondence
Box   12
Folder   10-11
Minutes, 1941-1971
Box   12
Folder   12-19
Correspondence, 1946-1962
Box   13
Folder   1-3
Correspondence, 1963-1970
Box   13
Folder   4
Membership records, undated
Box   13
Folder   5
Reports to union listing new employees, terminations, and transfers, 1967-1971
Box   13
Folder   6
Financial reports, 1946-1971
Box   13
Folder   7-9
Contract negotiations, 1963-1971
Box   13
Folder   10-16
Contracts, 1941-1971
Box   13
Folder   17-18
Labor arbitration, 1961-1966
Box   14
Folder   1
IRS form 990, 1954-1973
Box   14
Folder   2
Labor organization annual reports (form LM-3), 1959-1972
Box   14
Folder   3
Election material, 1971
Box   14
Folder   4
Employee welfare or pension plan annual report, 1963-1964 U.S. Department of Labor Form D-2
Pension plan
Box   14
Folder   5
Contracts, 1950-1971
Box   14
Folder   6
Correspondence, 1950
Miscellany
Box   14
Folder   7
Personnel department
Merit rating, job evaluation, time studies, and standards
Box   14
Folder   8
Present rates and proposed rates
Box   14
Folder   9
Miscellany
Local 15 (Office and professional workers, Four Wheel Drive Company, Clintonville, Wisconsin)
Four Wheel Drive Employees Association
Box   14
Folder   10
Constitution and by-laws, undated
Box   14
Folder   11-12
Correspondence, 1939-1943
Box   14
Folder   13
Contract negotiations, 1941-1942
Box   14
Folder   14
Shop bonus arbitration, 1943
Box   14
Folder   15
Shop seniority arbitration, 1942
AUA-affiliated organization
Box   14
Folder   16-17
Minutes, 1945-1966
Correspondence and contract negotiations
Box   14
Folder   18-24
1942-1947
Box   15
Folder   1-15
1948-1967
Box   16
Folder   1-2
1968-1969
Box   16
Folder   3-4
Signed contracts, 1942-1960
Box   16
Folder   5
Grievances and arbitrations, 1946
Box   16
Folder   6-10
Arbitration, 1944-1962
Local 16 (Papers workers, Appleton Coated Paper Company)
Box   16
Folder   11
By-laws, 1946-1962
Box   16
Folder   12-14
Minutes, 1945-1960
Box   16
Folder   15
Minutes of union-management meetings, 1955-1960
Box   16
Folder   16-21
Correspondence, 1939-1946
Box   17
Folder   1-14
Correspondence, 1947-1965, undated
Box   17
Folder   15
Annual financial reports, 1947-1960
Box   17
Folder   16
Form 990, 1947-1960
Box   17
Folder   17
Income tax returns, 1949-1952
Box   17
Folder   18-19
Contract negotiations, 1958-1960
Box   17
Folder   20-21
Signed contracts, 1946-1960
Box   18
Folder   1-2
Grievances and arbitration, 1959-1960
Box   18
Folder   3
Job evaluation, 1953-1957, undated
Box   18
Folder   4
NLRB election, 1960
Box   18
Folder   5-6
Taft-Hartley Act, 1949-1959
Local 19 (Metal fabricators, Garton Toy Company, Sheboygan)
Box   18
Folder   7
By-laws and revisions, 1945
Box   18
Folder   8
Minutes, 1945-1946
Box   18
Folder   9-10
Correspondence, 1942-1948
Box   18
Folder   11
Membership cards, 1947-1948
Box   18
Folder   12-13
Contract negotiations and contracts, 1941-1946
Box   18
Folder   14-15
NWLB wage increase case, 1944-1945
Box   18
Folder   16
Garton Toy Company chart of accounts, 1946
Box   18
Folder   17
Garton Toy Company trust fund, 1940
Box   18
Folder   18
Job evaluation plan, 1946
Box   18
Folder   19
WERB election, 1946
Local 25 (Bank employees, First Wisconsin National Bank, Milwaukee)
Box   18
Folder   20
Constitution and by-laws, 1943-1947
Box   18
Folder   21
Minutes, 1945-1950
Box   18
Folder   22-24
Correspondence, 1941-1953
Box   18
Folder   25-29
Contract negotiations, 1945-1951
Box   19
Folder   1
IRS form 990, 1948-1949
Box   19
Folder   2
Election propaganda, 1951
Box   19
Folder   3
Employees manuals, 1944 and 1949
Box   19
Folder   4
Taft-Hartley, 1947-1950
Affidavits
Labor organization registration forms
Box   19
Folder   5-10
Arbitration files
Union elections (WERB and NLRB), 1948
First Wisconsin National Bank (WERB and NLRB), 1944-1945
Holton Street State Bank (NLRB), 1946
West Side Bank (WERB and NLRB), 1946-1947
Miscellany
Local 29 (Metal fabricators, AVCO Corporation, Sandwich, Illinois)
Box   19
Folder   11
Constitution and by-laws, 1944-1948, undated
Minutes
Box   19
Folder   12
1945-1973
Box   19
Folder   13
Union-management meetings, 1952-1956
Box   19
Folder   14-26
Correspondence, 1943-1957
Box   20
Folder   1-5
Correspondence, 1958-1978
Box   20
Folder   6-7
Union election correspondence and bulletins, 1952-1954
Box   20
Folder   8
Annual financial reports, 1953-1977
Box   20
Folder   9
IRS form 990, 1953-1975
Box   20
Folder   10
Labor management reports, 1959-1977
Box   20
Folder   11-12
Membership records, 1945-1978
Box   20
Folder   13
Job descriptions, undated
Box   20
Folder   14-20
Contract negotiations, 1943-1953
Signed contracts
Box   20
Folder   21-23
1945-1971
Box   21
Folder   1-4
1974-1977
Box   21
Folder   5-7
Arbitration, 1943, 1953-1954
Box   21
Folder   8
Wage incentive plan, 1953-1954
Box   21
Folder   9
News clippings and miscellany
Local 35 (Insurance employees, Northwestern Mutual Life Insurance Company, Milwaukee)
Box   21
Folder   10
Constitution and by-laws, 1944-1947, undated
Box   21
Folder   11-29
Minutes
Executive Board, 1946-1978
General membership, 1945-1977
Special bargaining committee, 1950-1951
Agendas for meetings, 1974-1977
Cleaning Department, 1956-1975
Organizing Committee, 1975
Second shift employees, 1975-1977
Box   22
Folder   1-12
Contract negotiations, 1945-1974
Correspondence and contract negotiations
Box   22
Folder   13-27
1938-1963
Box   23
Folder   1-7
1964-1978, undated
Box   23
Folder   8-9
Membership records, pledge of office forms, 1953-1955, undated
Box   23
Folder   10
Financial reports, 1944-1973
Box   23
Folder   11
Labor-management reports, 1959-1976
Contract negotiations
Box   23
Folder   12-21
1945-1959
Box   24
Folder   1-10
1960-1975
Box   24
Folder   11-13
Signed contracts and supplementary agreements, 1946-1978
Benefit plans
Box   24
Folder   14
Minutes of dental plan task force, 1975-1975
Box   24
Folder   15
AETNA dental plan
Box   24
Folder   16
Connecticut General Life Insurance Company dental plan
Box   24
Folder   17
Employers Insurance of Wausau dental plan
Box   24
Folder   18
WPS dental plan
Box   24
Folder   19
Blue Cross and Blue Shield dental and life
Box   24
Folder   20
Retirement/benefit plan, 1968-1976
Box   25
Folder   1
Compensation adjustment, joint petition for approval, 1950-1952, undated
Box   25
Folder   2
Employee's security plan, 1947-1964
Box   25
Folder   3
Grievances, 1948
Box   25
Folder   4
Home office personnel administration; policy guidelines
Box   25
Folder   5-6
Job evaluation, 1972
Box   25
Folder   7
Job title printout, undated
Box   25
Folder   8
Married women policy, 1951-1958
Box   25
Folder   9
Pension review, 1968
Box   25
Folder   10
Retirement plan questionnaire, 1975
Box   25
Folder   11
Ephemera
Local 39 (Metal fabricators, Adams and Westlake, Elkhart, Indiana)
Box   25
Folder   12
Constitution and by-laws, 1943-1957, undated
Box   25
Folder   13-19
Minutes
Executive Board, 1943, 1946-1966
Regular membership meetings, 1940-1966
Union-management meetings, 1940-1965
Union, management and NWLB, 1943 November 11
Correspondence and contract negotiations
Box   25
Folder   20-27
1942-1952
Box   26
Folder   1-9
1953-1966
Box   26
Folder   10
Membership and dues reports, 1942-1946, 1963
Box   26
Folder   11
Membership and seniority lists, 1948-1963 (incomplete)
Box   26
Folder   12
Written pledge of office forms, 1954-1960
Box   26
Folder   13
Membership miscellany
Box   26
Folder   14
Financial reports, 1944-1965
Box   26
Folder   15
IRS form 990, 1947-1966
Box   26
Folder   16
Labor organization financial reports, 1959-1965
Box   26
Folder   17-19
Contracts, 1942-1964
Box   26
Folder   20
Benefit plans, 1949-1957, undated
Box   26
Folder   21-22
Job classifications, job descriptions, rates, 1941-1965
Box   26
Folder   23
NLRB affidavits and labor organization forms, 1947-1951
Local 45 (Insurance employees, Northwestern National Insurance Company, Milwaukee)
Box   27
Folder   1
Constitution and by-laws, 1945-1946, undated
Box   27
Folder   2-4
Minutes
Northwestern National Employees Association, 1942-1945
Executive Board, 1946-1965
Regular membership meetings, 1941-1972
Box   27
Folder   5-24
Correspondence and contract negotiations, 1939-1973
Box   27
Folder   25
Membership dues, 1967-1972, undated
Box   27
Folder   26
Membership records, 1949-1972
Box   27
Folder   27
Annual financial reports, 1946-1973
Box   27
Folder   28
Forms LM-3 and 990, 1953-1973
Box   27
Folder   29-30
Signed contracts, 1946-1960
Box   28
Folder   1-2
Signed contracts, 1961-1971
Box   28
Folder   3-4
Job classifications, descriptions, rate structures, and statistical comparisons, 1945-1970
Box   28
Folder   5
Merit increases, 1966-1972
Box   28
Folder   6-7
NLRB election, 1972
Box   28
Folder   8
WLB case, 1945
Local 49 (Sheet metal workers, Henry Weiss Manufacturing Company, Elkhart, Indiana)
Box   28
Folder   9
Constitution and by-laws (Weis Employees Association), 1941
Box   28
Folder   10-11
Minutes, 1946-1965
Correspondence and contract negotiations
Box   28
Folder   12-23
1942-1962
Box   29
Folder   1-4
1962-1965
Box   29
Folder   5
Signed contracts, 1945-1959
Box   29
Folder   6
Membership records, pledge of office forms, 1950-1960, undated
Box   29
Folder   7
Annual financial reports, 1947-1965
Box   29
Folder   8
Officer's profit sharing report, 1961-1962
Box   29
Folder   9
LM-3 and 990 forms, 1947-1965
Box   29
Folder   10
Arbitration, 1960-1963
Box   29
Folder   11
Job classification, description, and rate structure, 1945-1946
Local 55 (Office and professional employees, Adams and Westlake, Elkhart, Ind.)
Box   29
Folder   12
By-laws, 1946-1971
Box   29
Folder   13-18
Minutes
Executive Board, 1946-1973
Regular membership meetings, 1946-1973
Labor-management meetings, 1949-1972 (incomplete)
Correspondence and contract negotiations
Box   29
Folder   19-29
1946-1966
Box   30
Folder   1-3
1967-1973
Box   30
Folder   4
Membership records, 1947-1970
Box   30
Folder   5-7
Union dues records, 1948-1961
Box   30
Folder   8
Union per capita tax, 1959-1961
Box   30
Folder   9
Annual financial reports, 1946-1972
Box   30
Folder   10
Income tax returns, 1947, 1953-1972
Box   30
Folder   11
Labor organization annual reports, 1959-1972
Box   30
Folder   12
Charles Culp file; labor union courses, 1954-1955
Box   30
Folder   13
AUA Information Bulletin, 1950-1954
Box   30
Folder   14
Insurance and pension reports, 1961-1971
Box   30
Folder   15
Job classification, description and rate structure, 1947-1973
Box   30
Folder   16-18
Merit review, 1958-1963, undated
Box   30
Folder   19
Trust agreements, 1956 and 1968
Box   30
Folder   20
Miscellany
Local 57 (Office and professional employees, Bucyrus-Erie Company, Milwaukee)
Box   30
Folder   21-23
By-laws and minutes
Executive Board, 1973-1977
Regular membership meetings, 1973-1978
Box   30
Folder   24-26
Correspondence and contract negotiations, 1973-1977
Box   30
Folder   27
Monthly membership records, 1973-1977
Box   30
Folder   28
Membership and officers lists, 1972-1975
Box   30
Folder   29
Annual financial reports and tax forms, 1973-1977
Box   30
Folder   30-31
Signed contracts, 1973-1976
Box   30
Folder   32-33
Arbitration, 1975
Box   31
Folder   1
Benefit, retirement, and trust plans
Box   31
Folder   2
Election, 1972
Box   31
Folder   3-5
Grievances, 1974-1977
Box   31
Folder   6
Job classifications and rates, 1972-1975
Box   31
Folder   7
Organizational drive, 1977
Box   31
Folder   8
Timekeeping standards and procedures manual, 1965-1966
Box   31
Folder   9
Miscellany
Box   31
Folder   10
Local 59 (Metal fabricators, Ampco Metal Company, Milwaukee)
Membership application cards, 1948
Local 65 (Insurance employees, Old Line Life Insurance Company, Milwaukee)
Old Line Life Insurance Company Employees Association (TOLLIC)
Box   31
Folder   11
Articles of Association, by-laws, minutes of first meeting, 1937
Minutes
Box   31
Folder   12
Board of Directors, 1937-1946
Box   31
Folder   13
Regular membership, 1937-1946
Box   31
Folder   14
Correspondence, 1940-1946
Box   31
Folder   15
Membership records, 1937-1946
AUA affiliate
Box   31
Folder   16
By-laws, 1947
Minutes
Box   31
Folder   17
Bargaining Committee, 1946-1950
Box   31
Folder   18
Company bargaining committee, 1950
Box   31
Folder   19
Regular membership meetings, 1946-1950
Box   31
Folder   20-23
Correspondence, 1946-1952
Box   31
Folder   24
Membership records, 1942-1949
Box   31
Folder   25
Annual financial statements and tax forms, 1946-1954
Box   31
Folder   26
Monthly financial statements, 1946-1946
Box   31
Folder   27-31
Contract negotiations, 1947-1950
Box   31
Folder   32
Signed contracts, 1938-1948
Box   31
Folder   33
Job classification, descriptions, and rate structures, 1946-1948
PH 3865
Photographs of strike at Old Line
Mss 760
Strike
Box   32
Folder   1
McKinnon, J.P., national secretary, 1950
Box   32
Folder   2
Correspondence, 1950
Box   32
Folder   3
General file, 1950
Box   32
Folder   4
Questionnaire regarding strike, 1950
Box   32
Folder   5
Affidavits for re-employment, 1950
Box   32
Folder   6-9
Legal papers, 1951-1952
Box   32
Folder   10
Strike bulletins, notices, and clippings, 1950-1951
Box   32
Folder   11
Fourth of July holiday pay arbitration, 1950
Box   32
Folder   12
Taft-Hartley, 1947-1950
Local 75 (Office employees, Peoples Gas Light Company, Chicago)
Box   32
Folder   13
Minutes, 1947
Box   32
Folder   14
Correspondence, 1945-1948
Local 85 (Office and professional employees, Ladish Company, Cudahy, Wisconsin)
Box   32
Folder   15
By-laws, 1951, 1962
Box   32
Folder   16-20
Minutes
Executive Board, 1953-1967
Regular membership meetings, 1950-1966
Contract negotiations, 1953
Correspondence and contract negotiations
Box   32
Folder   21-28
1950-1957
Box   33
Folder   1-25
1958-1970 (includes records of main office, metallurgy, shop and signed contracts)
Box   34
Folder   1-2
Membership and seniority lists, 1951-1971
Box   34
Folder   3
Membership dues, 1950
Box   34
Folder   4
Financial reports, 1951-1968
Box   34
Folder   5
Financial miscellany
Box   34
Folder   6
Automation progression data, 1967
Box   34
Folder   7-8
Office employees organizing-election, 1963-1964
Box   34
Folder   9-13
Job classification, description, and rate structures, 1961-1971
Box   34
Folder   14-17
NLRB cases, 1963-1968
Local 95 (Office and professional employees, Henry Weis Manufacturing Company, Elkhart, Ind.)
Box   34
Folder   18
By-laws, 1959
Box   34
Folder   19-20
Minutes
Executive Board, 1960-1966
Regular membership meetings, 1959-1968
Box   34
Folder   21-29
Correspondence and contract negotiations, 1959-1968
Box   34
Folder   30
Collective bargaining agreements and memoranda of understanding, 1959-1965
Box   34
Folder   31
Membership records
Box   34
Folder   32
Annual financial reports, 1959-1967
Box   34
Folder   33
Labor organization annual reports, 1959-1968
Box   34
Folder   34
Income tax returns, 1960-1967
Box   34
Folder   35
Group insurance plan (AETNA), 1950
Box   34
Folder   36
Company minutes regarding retirement plan, 1959
Box   34
Folder   37
Retirement plans, 1957, 1962, and 1964