Herbert and Bert Warner Papers, 1900-1983

Container Title
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