Herbert and Bert Warner Papers, 1900-1983

Container Title
M81-250
Part 1 (M81-250): Original Collection, 1890-1970s
Physical Description: 30.8 cubic feet (27 records center cartons, 5 archives boxes, 3 card boxes, 2 flat boxes, and 2 oversize folders) and 10 volumes 
Scope and Content Note: Records, mainly 1950-1970, of secretary treasurers' files; international vice presidents' files; records from the organizing department; files pertaining to the Meat Cutters union; and files on the 1968 union election. Also included are financial records (1896-1922) and photographs (1890-1970s) of conventions and union members. The files document the activities of the national union, the union locals, and the following officers: C.C. Coulter, James A. Suffridge, Vernon Housewright, William Maguire, Fred Ammond, Samuel Meyers, and Nathan Wortheimer.
Series: Financial Records
Box   30
1896
Box   30
1905 May-1906 October
Box   30
1908 February-1909 December
Box   30
1910 February-1912 July
Volume   1
1901
Volume   2
1903 June-1904 May
Volume   3
1903 May-1906 February
Volume   4
1906 May-1908 July
Volume   5
1908 July-1910 November
Volume   6
1910 December-1913 April
Volume   7
1913 May-1915 October
Volume   8
1915 November-1918 March
Volume   9
1918 April-1920 March
Volume   10
1920 April-1922 July
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
Series: James Suffridge Files, Secretary Treasurer
Box   20
Meat Cutters, 1949-1950, 1955
Physical Description: 3 folders 
Box   20
Letters, 1949-1950
Box   20
Teamsters, regarding Safeway stores, 1934-1950
Physical Description: 2 folders 
Box   20
Telephone call transcriptions, regarding Teamsters, Safeway stores, 1949-1950
Box   20
Circulars, Safeway strike
Box   21
A&P contracts (#2), 1941-1957
Box   21
Biography, Vernon A. Housewright
Box   21
Vernon A. Housewright, correspondence, memos, office files, 1950-1953
Physical Description: 3 folders 
Box   21
Winston Candies, building lease problem, 1954
Box   21
Office pamphlets, Just between Office Girls and It's Your Job, published by the Bureau of Business Practice, 1957-1958
Box   21
The Human Angle, pamphlets published by the Bureau of Business Practice, 1957-1958
Box   21
Audit Department memos, 1959
Box   21
Biography, James A. Suffridge
Box   21
Agreements, A Watch for Joe
Box   21
Amalgamation of locals
Box   21
Washington, D.C. equipment inventory
Box   21
Inventory, yearly, 1958
Box   21
Miscellaneous inventory
Box   21
Audit, 1959
Box   21
Vernon A. Housewright correspondence, 1952
Box   21
Canadian labor laws
Box   21
Federal labor legislation, 1940-1948
Box   21
HR 6566, House of Representatives, 1955
Box   21
DeSales Building inventory, 1955
Box   21
Congressmen correspondence, 1952-1956
Physical Description: 2 folders 
Box   21
Foreign unions
Box   21
Food Employers' Council, 1954-1956
Box   33
Communist affiliation, 1936-1937
Box   33
Chicago correspondence, 1934-1936
Box   33
Safeway stores, 1940-1953
Physical Description: 2 folders 
Box   34
Schlesinger and Bloom, Counselors at Law correspondence, 1950-1952
Physical Description: 2 folders 
Other unions
Box   34
Journeymen Barbers International Union
Box   34
Brotherhood of Boilermakers, Iron Ship Builders and Helpers, 1947-1952
Box   34
Building trades, 1947-1952
Box   34
Building Service International, 1946-1949
Box   23
Building Service International controversy, 1942-1943
Box   23
Electrical Workers, J. Scott Milne
Box   23
National Farm Labor Union, 1947-1952
Box   23
Government unions, 1960-1965
Box   23
Hatters International Union
Box   23
Hosiery Workers
Box   23
Hotel and Restaurant Employees International Union
Box   23
International Ladies Garment Workers Union
Box   23
United Garment Workers
Box   23
Liquor salesmen jurisdiction
Box   23
International Association of Machinists
Box   23
United Mine Workers
Box   23
American Federation of Office Employees, 1938-1949
Box   23
Brotherhood of Painters, Decorators and Paperhangers
Box   23
Printing Trades
Box   23
Retail, Wholesale and Department Store Union
Box   23
Seafarers International Union of North America
Box   23
United Textile Workers
Box   23
Traveling salesmen jurisdiction
Box   23
Transportation unions
Box   23
International Typographical Union, 1935-1952
Box   23
Window Trimmers and Decorators Union
Box   23
International unions in Wisconsin, 1935-1956
Box   23
Americans for Democratic Action
Box   23
American Retail Federation
Box   23
Attorney decisions
Box   23
Shop Assistants and Warehouse Employees Federation of Australia
Box   23
Canadian customs
Box   24
Other internationals
Series: Nathan Wortheimer Files, International Vice President
Local 1115-C
Box   13
“Active” files, 1949-1952
Box   13
“Inactive” files, 1948-1952
Box   13
ABC Vending, Maguire, correspondence, 1951-1952
Box   14
Regarding Richer and Fisher, 1951-1952
Box   14
State of New York, testimonies, 1942
Box   14
42nd street enterprises, dispute, 1952
Box   14
Confection Cabinet Corporation, 1952
Box   14
New York Toasted Nut, 1952
Box   14
Program Publishing Company, 1952
Box   14
Arnold Cohen, bills, retainer, 1950-1952
Box   14
Financial statements, 1952
Box   14
Merchants Service Bureau, 1951-1952
Series: Fred Ammond Files, International Vice President
Trusteeships, correspondence
Box   3
Correspondence, Retails Clerks International Association, 1957
Box   3
Local 1690, 1957
Box   3
Local 1688, 1957
Box   3
Local 1648, 1957
Box   3
Copies for Bank, Local 1115-A, 1957
Box   3
Local 1115-A, 1957
Box   3
Local 1245, 1957
Box   3
Local 888, 1957
Box   3
Local 433, 1957
Box   3
Local 413, 1957
Box   3
Local 405, 1957
Box   3
Paul LaFayette, 1957
Box   3
Deputy Trustee Forms, 1957
Box   3
Local 246, 1957
Box   3
Local 136, 1957
Box   3
Fred Ammond, 1957
National Labor Relations Board compliance
Box   3
Retail District Council, 1957-1959
Box   3
Local 888, 1959
Box   3
Local 1115-C, 1959
Box   3
Local 1115-D, 1959
Box   3
Local 888, 1958-1959
Physical Description: 2 folders 
Box   3
Local 1115-C, 1958-1959
Box   3
Local 1115-D, 1958-1959
Box   3
Local 1115-C, 1958
Box   3
Retail District Council of Greater New York City, 1958
Box   3
Local 1115-D, 1958
Box   3
Local 21, 1958
Box   3
Local 246, 1956-1958
Box   3
Local 405, 1958
Box   3
Local 1115-A, 1958
Box   4
Local 1115-C, 1956-1957
Box   4
Local's 1262-34, 1959
Box   4
Local 1648, 1957-1958
Box   4
Local 1688, 1958
Trusteeship files
Scope and Content Note: Contains reports, correspondence, and forms.
Box   8
William McLaughlin, Local 1262, 1957-1959
Box   8
J.F. McQuade, Inc. Printing, 1959
Box   8
Goldsmith Brothers Stationery, 1958-1959
Box   8
Local 888, paid bills, 1959
Box   8
New York City Central Labor Council, correspondence, 1959
Box   8
Local 34, 1959
Box   8
Local 150, 1959
Box   8
Local 169, 1959
Box   8
Local 625, 1958-1959
Box   8
Local 635, contract negotiations, 1959
Box   8
Sloane Organizing Campaign, 1959
Physical Description: 2 folders 
Box   8
Local 888, 1959
Box   8
Trustee Reports, 1958-1959
Box   8
Local 1049, 1956-1959
Box   8
Local 1111, Loft Candy Corporation, 1956-1959
Physical Description: 2 folders 
Box   8
Local 1115, 1959
Box   8
Local 1115A, welfare fund, 1959
Box   9
Local 1115-C, 1957-1959
Box   9
Local 1115-D, 1958-1959
Box   9
Local 1115-D charges, 1959
Box   9
Local 1115-F, 1959
Box   9
Local 1146, 1959
Box   9
Local 1245, grand union, 1958-1959
Physical Description: 2 folders 
Box   9
Local 1262, 1959
Box   9
Local 1499, Rings Department Store, 1955-1959
Physical Description: 2 folders 
Box   9
Local 1500, 1957-1959
Box   9
Local 1506, 1958-1959
Box   9
Local 1601, 1948-1959
Box   9
Local 1690, 1959
Box   9
New York Department of Labor, experience rating charges, 1959
Box   9
Retirement pension plan, 1959
Box   9
Local 888, taxes, 1959-1960
Box   9
Union Label, 1959
Box   9
Local 246, welfare fund, 1959
Box   9
Local 1648 union welfare and medical, 1959
Organizing reports and correspondence
Box   9
Local 21, organizers reports, 1958-1959
Box   9
G. Meisler, organizer, 1957-1958
Box   9
Local 21, 1958-1959
Box   9
Local 34, Newark, New Jersey, 1956-1958
Box   9
Local 150, 1958
Box   9
Local 169, 1958
Box   9
Local 246, 1957-1958
Box   9
Local 433, 1956-1958
Box   10
Local 635, S. Dinovsky, 1957-1958
Physical Description: 2 folders 
Local 888
Box   10
General, 1954-1958
Box   10
M. Barfield, 1957-1958
Box   10
Fuchs reports, 1958
Box   10
Grossman reports, 1958
Box   10
Pension reports, 1958
Box   10
Trustee reports, 1958
Box   10
Perrault reports, 1958
Box   10
Local 1049, 1957-1958
Box   10
Local 1111, 1958
Box   10
Local 1115-A, 1950-1958
Box   10
Local 1115-C, 1955-1958
Box   10
Local 1115-D, 1957-1958
Box   10
Local 1115, 1958
Box   10
Local 1115-E, 1957-1958
Box   10
Local 1115-F, 1958
Box   10
Local 1146, 1958
Box   10
Local 1245 food fair operations, 1957-1958
Physical Description: 2 folders 
Box   10
Local 1499, 1957-1958
Box   10
Local 1500, 1958
Box   10
Local 1262, 1957-1958
Box   10
Local 1506, 1958
Box   10
Local 1601, 1958
Box   10
Local 1648, 1958
Box   10
Local 1648 temporary welfare fund, 1957-1958
Box   11
Local 1690, 1953-1958
Trusteeships
Box   11
Local 433, 1957
Box   11
Local 1245, 1956-1957
Box   11
Local 1688, 1957-1958
Box   11
Local 1690, 1956-1957
Box   11
Joint Council, New York and New Jersey, financial and correspondence, 1951-1957
Box   11
Locals under trusteeship, 1955-1956
Box   11
Paul Lafayette, financial, 1956-1957
Correspondence
Box   12
Reports, 1958
Box   12
Correspondence, 1958
Box   12
ABC ballot club, 1958
Box   12
A.B. Crossler, 1958
Box   12
Vernon A. Housewright, Secretary-Treasurer, 1957-1958
Box   12
International correspondence, 1958
Box   12
William W. Maguire, 1958
Box   12
Samuel J. Meyers, 1950-1958
Box   12
Organizers quarterly progress reports, 1957-1958
Box   12
Placard, “Union Working Conditions,” 1956
Box   12
Ben B. Seligman, Director of Research, 1958
Box   12
Stanley Seganish, Advocate Department, 1958
Box   12
James A. Suffridge Scholarship Fund, 1957-1958
Box   12
James A. Suffridge, President, 1958
Box   12
Council, paid bills, 1958
Box   12
Central Trades and Labor Council, 1954-1958
Box   12
Clippings, regarding Ammond, 1957
Box   12
Council contributions, 1958
Box   12
Joint Council, Paid bills, 1957-1958
Box   12
Retail District Council minutes, 1957 March
Box   12
Toledo Macy strike, 1958
Box   12
Montgomery Ward correspondence and circulars, 1958
Box   12
J. Barry, organizer, 1958
Box   13
National Chain Store Committee, metropolitan New York City, 1957-1959
Box   13
New York State Department of Labor, 1958
Box   13
Montgomery Ward Strike and Boycott Committee, 1958
Box   13
A. Gutman, organizer, weekly reports, 1957-1958
Physical Description: 2 folders 
Box   13
A. Martinez, organizer, 1958
Box   13
R. Palumbo, organizer, 1958-1959
Box   13
Post office, 1958
Box   13
Esther Robinson, 1958
Box   13
Stork Club letters to Joseph Defede, New York State Labor Relations Board, 1958
Box   13
Sunkist Growers, Inc., 1958
Box   13
Local 1688, Welfare Fund reports, 1957-1958
Box   13
National Chain Store Committee, payroll taxes, 1958
Box   13
Local 246, welfare fund, payroll taxes, 1958
Box   13
New York City, Retail Clerks District Council, payroll taxes, 1957-1958
Box   13
Local 405, taxes, 1956-1959
Box   13
Local 433, payroll taxes, 1958
Box   13
Local 888, disability benefits, 1958
Box   13
Local 888, payroll taxes, 1958
Box   13
Local 1115-C, payroll taxes, 1958
Box   13
Local 1648, payroll taxes, 1958-1960
Box   13
U.S. Treasury Department, 1958
Box   13
Union Label and Service Trades Council, 1957-1958
Box   13
Vladeck and Elias, correspondence, 1958
Box   13
Roy E. Williams and Company, correspondence, 1958
Box   13
Western Union, request for strike, 1958
Correspondence
Box   14
Fred A. Ammond, 1959
Box   14
ABC ballot club, Charles B. Lipsen, 1959-1960
Box   14
Fred A. Ammond, weekly reports, 1959
Box   14
Vernon A. Housewright, secretary-treasurer, 1958-1959
Box   14
Paul Lafayette, 1954-1959
Box   14
Sol Lippman, 1959
Box   14
A.B. Crossler, 1959
Box   14
William W. Maguire, 1959-1961
Box   14
Samuel J. Meyers, 1959
Box   14
Local 1262, 1959
Organizing reports, 1959
Box   14
J. Barry
Box   14
G. Meisler
Box   14
R. Martinez
Box   14
R. Palumbo
Box   14
Robert Pomarlan
Box   14
William J. Reynolds
Box   15
James A. Suffridge, 1959
Box   15
Ben B. Seligman, 1958-1959
Box   15
Stanley Seganish, 1959
Box   15
Union health and welfare fund, Local 1115, correspondence, agreements, 1957-1960
Physical Description: 6 folders 
Series: Samuel Meyers Files, International Vice President
Box   18
Sears boycott (including photographs of picketers), 1966-1967
Correspondence, including requests and general mail
Box   18
Southwestern division, 1963-1968
Physical Description: 2 folders 
Box   18
All divisions
Box   18
Northwestern division, 1964-1968
Box   18
Local unions, 1968
Box   18
David A. Wade, International Sixth Vice President, 1960-1968
Box   18
Metropolitan New York division, 1959-1968
Box   18
Eastern division, 1963-1968
Physical Description: 2 folders 
Box   18
Southeastern division, 1959-1968
Box   18
Southern division, 1956-1968
Physical Description: 2 folders 
Box   18
Central division, 1956-1968
Box   18
Universities, 1962-1963
Box   18
Student information requests, 1964-1968
Box   18
Union fact sheets, 1967
Box   18
Bill Magnes, William Magnes Advertising, Inc., 1972
Box   18
Pension plan information requests, 1971
Box   18
Membership information requests, 1971
Box   18
Leaflets
Advertising
Box   24
Radio 1063, Atlanta, announcements
William Magnes Advertising, Inc.
Box   24
Local 880 weekly schedule
Box   24
Local 880 commercial copy
Box   24
Billing to Local 880
Box   24
Local 400
Box   24
Local 400 drug fair
Box   24
Monitor radio advertisements, 1961-1965
Box   24
WRC-TV, Magnes
Box   24
Correspondence, advertisement copy, 1965-1968
Box   24
Local union radio
Box   24
Business Week; Advertising Age press clippings
Box   24
TV store card cost schedule by city
Box   24
Rocco Tito, NBC Monitor
Box   24
Monitor, Medicare, 1966
Box   24
Monitor correspondence, 1963-1966
Box   24
Advertising proposals
Box   24
Contract riders
Box   24
Robert M. Gamble Jr., Inc., advertising agency, 1963
Box   24
NBC Monitor proposals
Box   24
Fall-Winter Monitor proposals, 1965-1966
Box   24
ABC Radio proposal
Box   24
NBC correspondence and background information, 1963-1964
Box   26
ABC correspondence and background information, 1964-1969
Box   26
Today Show advertisements
Box   26
Monitor copy and schedules, 1963-1969
Physical Description: 2 folders 
Box   29
Monitor copy, 1964-1967
Box   29
Radio messages and schedules, World Series, 1970-1971
Physical Description: 4 folders 
Box   11
Weekend Monitor radio messages, pensions, schedules, announcements, 1970-1973
Physical Description: 3 folders 
Box   26
Amalgamated Meat Cutters, Retail Clerks Joint Committee
Box   26
Montgomery Ward, case number 13-CA-5473, National Labor Relations Board
Box   26
Union literature
Box   26
Organizer manual materials
Physical Description: 2 folders 
Box   26
“What Every Labor Organizer Should Know about the National Labor Relations Board and Employer Unfair Labor Practices,” by the Retail Clerks International Association legal department, 1960
Box   26
Research director applications
Box   26
Harvard Trade Union Program term papers, 1964-1965
Box   26
AFL-CIO Maritime Trades Department
Physical Description: 2 folders 
Box   26
AFL-CIO Industrial Union Department
Organizing materials
Box   26
Anti-trust material
Box   26
Bureau of National Affairs
Box   26
Buttons
Box   26
Certificate of membership
Box   26
Dictionary
Box   26
Drug abuse
Box   26
Election coloring book
Box   26
Films, “Democracy in Action” transcripts, 1963
Box   26
Organizing Department, 1967-1968
Box   26
Organizers manual reprints, 1968
Box   26
Financial statement approvals, 1968 May
Box   29
Samuel Meyers, International Vice President outgoing correspondence, 1969-1971
Physical Description: 4 folders 
Box   29
Amalgamated Meat Cutters
Physical Description: 2 folders 
Correspondence, requests, general
Box   29
Applications, Research Department
Box   29
Henry Breitkreuz correspondence, 1965-1966
Box   29
Eugene Britton purchase orders
Box   29
Responses to President Murray Plopper's Chamber of Commerce speech, 1962
Box   29
Canada
Box   29
Film requests
Box   29
International affairs
Box   29
It Pays to Belong pamphlet requests
Box   17
Local unions
Box   17
Look Out Below pamphlet requests
Box   17
Mimeographed letters
Box   17
Muscular dystrophy drive publicity, 1966-1968
Box   17
J.J. Newberry boycott
Box   17
Retail Clerks International Association, memos
Box   17
Stewards
Box   17
James A. Suffridge
Box   17
Scholarships, 1959-1966
Box   17
United Retail Workers
Box   17
Visual aids
Box   17
What Happens on the Day After the Elections? pamphlet requests
Box   17
Miscellaneous, 1958-1965
Physical Description: 2 folders 
Box   17
24th Convention, 75th Anniversary of Retail Clerks International Association, Chicago, Illinois, 1963, planning materials
Physical Description: 5 folders 
Box   17
Membership reports, 1963
Series: Organizing Department Files
Box   27
Mason's Discount Department Stores, charges against employer
Box   27
Louis Cole notes regarding Mason's Discount Department Stores
Box   27
Gamble-Skogmo organizing drive, 1964
Clarks and Tempo Discount Department Stores organizing campaign, 1964-1965
Box   27
General
Box   27
Jim Chastant organizer reports, Southern Division
Box   27
Southern
Box   27
Southeastern
Box   27
Eastern
Box   27
Central
Box   27
Metropolitan New York
Box   27
Southwestern
Box   27
Northwestern
Box   27
Clarks and Tempo reports check-off
Drug Fair Stores organizing campaign, 1961
Box   27
Miscellaneous
Box   27
Anti-Union Signs
Box   27
Press releases
Box   27
Letters to pharmacists
Box   27
Boycott literature
Box   27
Boycott letters
Box   27
Boycott appeals, locals
Box   28
Organizing
Box   28
National Labor Relations Board
Box   28
Employee lists
Box   28
Pharmacist directory
Box   28
Wires and correspondence
Box   28
National Labor Relations Board case 5-CA-3037, Drug Fair vs. Retail Clerks International Association Local 400
Box   28
Corrections, pharmacists directory
Box   28
Office directory
Box   28
Warehouse
Montgomery Ward, 1966-1968
Box   28
Negotiations
Box   28
Negotiations, Southwestern division
Physical Description: 3 folders 
Box   28
Agreements
Box   28
Correspondence, contracts and National Labor Relations Board rulings on Montgomery Ward stores, 1966-1968
Physical Description: 3 folders 
Box   25
Major appliance, GEM International, Inc.
Box   25
Agreements, GEM International, Inc.
Physical Description: 2 folders 
Box   25
Agreement, Topps of Baltimore, Local 692, 1964-1967
Series: Elections
Box   16
Election 1952, 1956
Physical Description: 2 folders 
Box   16
Election, nominations, canvassing board, 1960
Physical Description: 4 folders 
Box   16
Election, nominations, forms, 1964
Physical Description: 4 folders 
Box   15
Locals voting, 1968
Box   15
Housewright-Maguire ticket, 1968
Physical Description: 2 folders 
Box   25
Local 649, 1357 vs. Retail Clerks International Association, hearing, 1967-1968
Box   15
Appeal, Murray Plopper's eligibility, 1968
Box   15
Articles and announcements
Box   15
McGrath, 1968
Box   15
Canvassing/votes
Physical Description: 2 folders 
Box   32
Eastern, Western local listings
Box   32
Articles and announcements
Box   32
Leadership, 1968
Box   32
Vernon A. Housewright, tally sheets, 1969
Box   32
William E. Paulson, 1968
Box   32
Vernon A. Housewright, Maguire election, 1968
Box   32
Nominations, 1968
Box   32
William A. Maguire political expenses, 1968
Box   32
April meeting, 1968
Box   32
International election, 1968
Box   32
Murray Plopper, 1966-1967
Box   32
Vacations, 1968
Box   32
Mailing list, 1968
Box   32
Tallies, 1968
Box   17
Elections, international officers, 1968
Box   17
Membership, election matters, 1967-1968
Box   17
James A. Suffridge, Retail Clerks International Association membership, 1968
Box   17
Murray Plopper eligibility, 1968
Box   17
William. W. Maguire, International Secretary-treasurer, 1966-1968
Box   17
William A. McGrath, International 9th Vice-President, 1966-1968
Series: Meat Cutters Files
Box   16
Skip Niederdeppe datebook, 1972-1974, 1976-1977, 1979
Physical Description: 6 folders 
Box   16
Alvin Vincent datebook, 1976-1977
Jesse Prosten
Box   16
Datebook, 1968-1974
Physical Description: 5 folders 
Box   16
Datebook, 1975-1977
Box   16
Notes, 1968
Box   16
Charles Fischer datebook, 1976
Box   16
Lewie Anderson datebook, 1976
Box   16
Wilson master agreement, appendix A, 1980
Box   16
Swift-Estech agreement, 1979
Series: Photographs and Ephemera
Box   36
International headquarters entrance sign
Photographs
Scope and Content Note: Convention photographs are not identified but consist generally of speakers, crowds, panels, and committees.
Conventions
Box   36
25th International Convention, Bal Harbor, Florida, 1967
Physical Description: contact sheets, negatives, official photo album 
Box   36
26th International Convention, Hawaii, 1972
Physical Description: negatives, black and white prints 
Box   37
26th International Convention, Hawaii, 1972
Physical Description: color prints 
Box   19
26th International Convention, Hawaii, 1972
Physical Description: slides 
Box   37
Columbus, Ohio, 1890
Box   37
Louisville, Kentucky, 1909
Box   37
Evanston, Illinois, 1924
Box   37
Cleveland, Ohio, 1939
Box   37
Unidentified
Box   22
Evansville, Illinois, 1922
Box   22
San Francisco, California, 1947
Box   22
Los Angeles, California, 1959
Box   22
Cleveland, Ohio, 1939
Box   22
Louisville, Kentucky, 1909
Box   37
Minnesota State Federation of Labor, 50th Anniversary Convention
Box   37
State Street mass meeting, Chicago, Illinois, 1947
Box   37
Joint Council meeting, Newark, New Jersey, 1942
Box   37
Portraits of M.R. Coulter, Vice-President and Director of Organization, C.C. Coulter, Secretary-treasurer and James A. Suffridge, President
Box   37
International headquarters, Lafayette, Indiana
Box   37
Photo book, international headquarters, Lafayette, Indiana
Box   37
Photographs for the Advocate
Box   37
Parades
Box   37
Retail stores
Box   37
Strikes and picket lines
Box   37
Identified groups and individuals
Box   37
Unidentified groups and individuals
Box   22
Identified groups and individuals
Box   22
Unidentified groups and individuals
Box   22
Dinners and dances, 1938-1941
Physical Description: 3 folders 
Oversize PH Folder   1
Southern Illinois District Convention, East St. Louis, Illinois, panoramic, 1941
Oversize Folder   1
Posters in support of Lyndon B. Johnson