Container
|
Title
|
|
Subseries: File 3A: Convention File, 1939-19547 boxes, 1 reel of microfilm (35 mm) This file covers a period of fifteen years, beginning with the first constitutional
convention in 1939, whose records include congratulatory messages, mimeographed
bulletins, news releases, circular letters, and lists of delegates accredited to
various locals and districts. The one reel of microfilm is a list of delegates to
this first convention. Generally, the convention file includes proceedings, papers
relating to preparations for conventions, and actions subsequent to the convention,
as reported to the President and Executive Council by officers of the union and its
subordinate units. Other papers in the file are reports of credential committees; speeches by union
officers and distinguished guests; reports of various standing committees such as
finance, organizing, legislation, and education; resolutions and grievances of
individual union members and of locals, which were brought before the convention;
reports on strikes; and reports delivered by general officers. Many papers in the 1952 convention file relate to a serious division in the union.
Under the leadership of former Vice-President Gorge Baldanzi a large faction
rebelled and withdrew because of a “Structure Committee” formed at the
1950 convention. The Baldanzi group maintained that the administrative power in the
union was too centralized. The remaining papers relate to such miscellaneous subjects as agenda, committee
appointments, dinners and guest speakers, radio and press coverage, temporary
offices, and housing.
|
|
Box
1
|
Convention Congratulations, 1939-1943
|
|
Box
1
|
Convention Material, 1939
|
|
Micro 192
Reel
7
|
List of Delegates to First Convention
|
|
U.S. Mss 129A
Box
1
|
Convention Material, 1941
|
|
Box
1
|
Convention - Committees, 1941
|
|
Box
1
|
Convention Material, 1943
|
|
Box
1
|
Convention, 1943
|
|
Box
1
|
Complete lists of delegates and alternates,
1939-1943
|
|
Box
2
|
TWUA Convention, 1945
|
|
Box
2
|
TWUA Convention - Credentials, 1946
|
|
Box
2
|
Convention, 1946
|
|
Box
2
|
Convention, 1948
|
|
Box
3
|
Convention, 1950
|
|
Box
3
|
Convention - miscellaneous, 1950
|
|
Box
3
|
Greetings, 1950
|
|
Box
3
|
Committees, 1950
|
|
Box
3
|
Copley Plaza Hotel, 1950
|
|
Box
3
|
Local 1874 Constitution and By-Laws, local ordinances, and notes,
1950
|
|
Box
3
|
Resolutions, 1950
|
|
Box
3
|
Committee or Appeals and Grievances,
1950
|
|
Box
3
|
Credentials and Committees, 1950
|
|
Box
4
|
Convention, 1952
|
|
Box
4
|
Convention - miscellaneous, 1952
|
|
Box
4
|
Canada - mimeo data, 1952
|
|
Box
4
|
Baldanzi, 1952
|
|
Box
4
|
Clippings, 1952
|
|
Box
4
|
Convention - committees, ushers, 1952
|
|
Box
4
|
Appeals to Convention, 1952
|
|
Box
5
|
Lloyd Ishmiel Adams and Robert K. Baker v. Local 1874,
1952
|
|
Box
5
|
Local 400, Suncook, New Hampshire: regarding Mrs. A. Coulombe v.
Seniority of Martel and Auger, 1952
|
|
Box
5
|
Local 523 - North Adams, Massachusetts,
1952
|
|
Box
5
|
Case of Ellsworth Larrabee, Local 400, Suncook, New Hampshire,
1952
|
|
Box
5
|
Appeal of Meyer Kivelson, Local 1790, Brooklyn, New York,
1952
|
|
Box
5
|
Joint Board Credentials, 1952
|
|
Box
5
|
Convention Calculation Sheets, 1952
|
|
Box
5
|
Credentials - delegates from Pollock's office,
1952
|
|
Box
5
|
Ushers - wrist watches, 1952
|
|
Box
5
|
Appeals to Convention, 1952
|
|
Box
6
|
Miscellaneous letters, 1954
|
|
Box
6
|
Credentials of Delegates, 1954
|
|
Box
6
|
Financial Reports, 1954
|
|
Box
6
|
Convention, 1954
|
|
Box
7
|
Convention Proceedings, 1939 May
|
|
Box
7
|
Report to Committees, 1939 May
|
|
Box
7
|
Executive Council Report to Convention, 1941 April
19
|
|
Box
7
|
Financial Report, 1948-1950
|
|
Box
7
|
Convention Proceedings, 1952 May 2
|
|
Box
7
|
Executive Council Report, 1954 May
|
|
Box
7
|
Convention Proceedings, 1954 May
|
|