United Church of Christ. Wisconsin Conference: Records, 1839-2007

Container Title
1945-1952 files
Box   290
Folder   18
“A”
Box   290
Folder   19
Amalgamated Trust and Savings Bank, 1948-1952
Box   290
Folder   20
American Airlines, 1945-1952
Box   290
Folder   21
“B”
Box   290
Folder   22
Budget Data, 1950
Box   291
Folder   1
“C”
Canadian Congress of Labor
Box   291
Folder   2
Per Capita Tax, 1943-1946
Box   291
Folder   3
Correspondence, 1943-1946
Box   291
Folder   4
Carey, James B., 1943-1952
Box   291
Folder   5
Chicago Industrial Union Council, 1944-1952
Conferences
Box   291
Folder   6
General, 1947-1951
Box   291
Folder   7
Policy, 1947
Box   291
Folder   8-9
Wages & Policy, 1946-1951
Box   291
Folder   10
Congress of Industrial Organizations, 1942
Box   291
Folder   11
Convention, 1952
Box   291
Folder   12
Cowan, Nathan E., 1944-1948
Box   291
Folder   13
Form Letters, 1948
Box   291
Folder   14
Haywood, Allan, 1943-1951
Box   292
Folder   1
Housing Department, 1948-1950
Box   292
Folder   2
General, 1943-1952
Box   292
Folder   3
Mann, Michael, 1944-1952
Box   292
Folder   4
Murray, Philip, 1944-1952
Box   292
Folder   5
National Personnel, 1943-1952
Political Action Committee
Box   292
Folder   6-7
General, 1944-1946
Box   292
Folder   8-9
Per Capita Tax, 1942-1952
Box   293
Folder   1-5
General, 1947-1952
Box   293
Folder   6
Publications, 1944-1952
Box   293
Folder   7
Regional Offices, 1949-1952
Box   293
Folder   8
Secretary-Treasurer, 1950-1952
Box   293
Folder   9
Southern Organizing Drive, 1950-1952
Box   293
Folder   10
Women's Auxiliaries, 1943-1948
Box   293
Folder   11
Constitutional Amendments, 1944
Box   294
Folder   1
Constitutional Amendment Letters from Local Unions, 1946
Conventions
Box   294
Folder   2
Congress of Industrial Organizations, 1949
Box   294
Folder   3-4
International, 1946-1948
Box   294
Folder   5
UPWA, 1949
Box   294
Folder   6
Cotton, Eugene, 1948
Box   294
Folder   7
“D”
Box   294
Folder   8
District Council Reports, 1952
Box   294
Folder   9
Dominion Bank, 1946-1952
Box   294
Folder   10
Dues Information, 1951
Box   294
Folder   11
“E”
Box   294
Folder   12
Executive Board Resolutions, 1948
Box   295
Folder   1
Executive Board Meetings, 1948-1952
Box   295
Folder   2
Financial Reports, 1949
Box   295
Folder   3
Greater Detroit and Wayne County Industrial Union Council, 1945-1947
Box   295
Folder   4
Illinois State Industrial Union, 1948-1952
Box   295
Folder   5
Indiana State Industrial Union, 1943-1944
International Affairs
Box   295
Folder   6
Director - Michael Ross, 1945-1947
Box   295
Folder   7
American Trade Unionists, 1947
Box   295
Folder   8
Foreign, 1952
Box   296
Latin American and Foreign, 1943-1952
Box   297
Folder   1
Pan-American International Committee, 1948-1952
International Offices (UPWA)
Box   297
Folder   2
President - Ralph Helstein, 1948-1952
Box   297
Folder   3
Administrative Assistant - Charles Fischer, 1950-1952
Vice President
Box   297
Folder   4
Frank Ellis, 1948-1950
Box   297
Folder   5
Russell Lasley, 1948-1952
Grievance Department
Box   297
Folder   6
LeRoy Johnson, 1950-1952
Box   297
Folder   7
Jesse Prosten, 1949-1952
Research Director
Box   297
Folder   8
Lyle Cooper, 1949-1952
Box   297
Folder   9
Research Assistant - Meyer Sherman, 1952
Box   297
Folder   10
Wage-Rate Department - Henry Schoenstein, 1946-1949
Box   297
Folder   11
Education Director - Myles Horton, 1952
Box   297
Folder   12
Representative - Hy Kornbluh, 1952
Editor and Publicity
Box   297
Folder   13
Director - Norman Dolnick, 1949-1952
Box   297
Folder   14
Editorial Assistant - Richard Durham, 1952
Education Department
Box   297
Folder   15
Director - Louis Krainock, 1950-1952
Educational Representative
Box   297
Folder   16
Don Leveridge
Box   297
Folder   17
Ernest C. Smith
Box   297
Folder   18
Financial Department - General, 1948-1952
International Auditor
Box   298
Folder   1
E. R. Fitzpatrick, 1945-1948
Box   298
Folder   2
Bess Hagist, 1946-1952
Box   298
Folder   3
Vivian Jennings, 1945-1948
Box   298
Folder   4
Thomas Long, 1947-1952
Canadian Auditor
Box   298
Folder   5
D. W. Irwin, 1947-1952
Box   298
Folder   6
Alistair Stewart
Box   298
Folder   7
International Field Representatives - General, 1951-1952
Organization Department
Box   298
Folder   8
Arthur Kampfert, 1945-1950
Box   298
Folder   9
Les Orear, 1945-1951
Box   298
Folder   10
A. T. Stephens, 1949-1952
Box   298
Folder   11
Farm-Labor Relations Department - Director, Lee R. Simon, 1947-1949
Box   298
Folder   12
Sugar and Allied Produce Division Director - Alex Summers, 1949-1952
Box   298
Folder   13
Stockyards Director - George Paulson, 1948-1952
Box   299
Folder   1-27
Field Representatives, 1945-1952
Box   299
Folder   28
International Union of Food and Drink Workers' Associations, 1949-1952
Maxwell, Abbell and Company
Box   299
Folder   29
1949-1952
Box   300
Folder   1
1953-1954
Box   300
Folder   2
Michigan State Industrial Council, 1947-1952
Box   300
Folder   3
New Jersey State Industrial Union Council, 1946-1952
Box   300
Folder   4
Oregon State Industrial Union Council, 1946-1948
Box   300
Folder   5
Other Unions, 1949-1952
Box   300
Folder   6
Pennsylvania State Industrial Union Council, 1952
Box   300
Folder   7
Salaries and Expenses, 1951
Box   300
Folder   8
Regional Political Action Conference, 1943-1944
Box   300
Folder   9
Taft-Ellender-Wagner Bill, 1948
Box   300
Folder   10
Swift and Co. - Negotiations, 1949
Box   300
Folder   11
Wilson and Co. - Negotiations, 1952