Jacqueline Bernard Papers, 1964-1967

Contents List

Container Title
Series: Part 1, 1906-1951
Scope and Content Note

In Part 1, the materials have been grouped into five main divisions: General Correspondence and Miscellaneous Reports and Business Papers; Correspondence with the International President and the International Secretary-Treasurer; Special Correspondence; Minutes; and Financial.

The Special Correspondence file includes a list of the Milwaukee area firms for which correspondence and records of negotiation are retained, followed by 70 folders of general correspondence and labor contracts, arranged by name of person or organization with whom letters were exchanged. These are filed in alphabetical order. Similar files are in Part 2.

The Minutes section contains minutes from general meetings of Local 311 from 1906 to 1950. The file lacks the minutes from August 1910 to July 1921; April 1939 to July 1942; and April 1946 to November 1948. (Minutes for meetings of Local 311 from 1947 to 1959 can be found in Part 2.) Also in the Minutes section are minutes of the meetings of the Executive Board from September 1931 to November 1948. (Minutes of Executive Board meetings for January 1948 to December 1962 are in Part 2.)

The Financial file in Part 1 consists of an expense journal, October 1934 to December 1937. More extensive financial records are in Part 2 under these headings: “Cash book,” “Daybooks,” “Dues Records,” “Expenditures and Receipts,” “Ledgers,” “Note Payments,” and “Social Security Payroll Record.”

Subseries: General Correspondence and Miscellaneous Reports and Business Papers
Box   1
Folder   1
General Correspondence and Miscellaneous, 1935-1940, 1945, 1948
Box   1
Folder   2
Board and Officers' Absentee Excuses, 1936-1940, January
Box   1
Folder   3
Board of Stewards Materials, 1937, undated
Box   1
Folder   4
Elections and Results (Resignations - Committees), 1935-1939
Box   1
Folder   5
Entertainment Committee, 1936-1942
Box   1
Folder   6
Grievances, 1937-1938
Box   1
Folder   7
License Committee, 1938-1939
Box   1
Folder   8
Time and Expense Statements, 1939-1941
Box   1
Folder   9
Wisconsin Power and Operating Engineers League, 1938-1939
Subseries: Correspondence With International President and International Secretary-Treasurer
Box   2
Folder   1
Correspondence with General President, William E Maloney, 1940, September - 1942, October
Correspondence with General Secretary-Treasurer F. A. Fitzgerald
Box   2
Folder   2
1927-1936
Box   2
Folder   3
1937-1939
Box   2
Folder   4
1940-1942
Subseries: Special Correspondence
Box   3
Folder   1
List of the Milwaukee area firms for which correspondence and records of negotiations are retained in the IUOE, Local 311 Special Correspondence files that follow
Box   3
Folder   2
Abbot Crest Hotel, 1939-1941
Box   3
Folder   3
Abel and Bach, Inc., 1942-1943
Box   6
Folder   13
Albert G. Seeboth Company, 1941-1943
Box   3
Folder   4
Allis Chalmers Manufacturing Company, 1942, undated
Box   3
Folder   5
August C. Beck Box Company, 1936-1946
Box   3
Folder   7
Breweries and Malt Houses, 1945, undated
Box   3
Folder   8
Cargill, Inc., 1936-1938
Box   3
Folder   9
Carpenter Baking Company, 1942-1943
Box   3
Folder   10
Carrollville Glue Works, 1941-1943, undated
Box   4
Folder   3
Charles Hess Sausage Company, 1934-1939
Box   3
Folder   11
Cleaners and Dyers, 1937
Box   3
Folder   12
Clover Lane Dairy, 1940-1950
Box   3
Folder   13
Columbia Hospital, 1941
Box   3
Folder   14
Cudahy Brothers Packing Company, 1942
Box   3
Folder   15
Cudahy Tower Apartments, 1937-1941
Box   3
Folder   16
Dairies, 1938
Box   6
Folder   9
Department of Safety Engineering, 1939
Box   3
Folder   17
Eastern Laundry Company, 1938
Box   3
Folder   18
Eclipse Molded Products Company, 1945-1949
Box   3
Folder   19
Eva Caroline Home Laundry Company, 1946-1950
Box   3
Folder   20
Falk Corporation, 1937-1949
Box   3
Folder   21
Filer and Stowell Company, 1939-1940
Box   3
Folder   22
Filtration Plant, 1939
Box   3
Folder   23
Foxhead and Waukesha Brewery, 1941
Box   3
Folder   24
Gaylord Container Corporation, 1948-1950
Box   3
Folder   25
Gillen Woodwork Corporation, 1938-1941
Box   3
Folder   6
H. Bremer Company, 1937-1945
Box   4
Folder   1
Harnischfeger Corporation, 1937-1941
Box   4
Folder   2
Heil Company, 1941
Box   4
Folder   4
Hilty-Forster Lumber Company, 1937-1946
Box   4
Folder   5
Holeproof Hosiery Company, 1936-1943
Box   4
Folder   6
Home Wet Wash Laundry Company, 1940-1943
Box   4
Folder   7
Hospitals, 1940
Box   4
Folder   8
International Harvester Company, 1934-1941
Box   6
Folder   1
J. J. Newberry Company, 1937-1941
Box   3
Folder   26
John Graf Company, 1934
Box   4
Folder   10
Kearney and Trecker Corporation, 1944-1945
Box   4
Folder   11
Kieckhefer Container Company, 1934-1935
Box   4
Folder   12
Laundries, 1939-1942
Box   4
Folder   13
Meckelburg Sash and Door Company, 1940-1946
Box   4
Folder   14
Michaels' Packing Company, 1936-1937
Box   4
Folder   15
Millwork Sash and Door, 1937-1938
Box   5
Folder   2
Milwaukee, City of, 1934-1941
Box   4
Folder   16
Milwaukee Boiled Ham Company, 1937-1946
Box   4
Folder   17
Milwaukee Coke and Gas Company, 1934-1942
Box   5
Folder   1
Milwaukee County, 1932-1941
Box   5
Folder   3
Milwaukee Gas and Light Company, 1942
Box   5
Folder   4
Milwaukee Ordinance Plant, 1942-1944
Box   5
Folder   5
My Laundry Company, 1938-1951
Box   5
Folder   6
Nabisco Company, 1948-1949
Box   5
Folder   7
Nash-Kelvinator Corporation, 1942-1950
Box   5
Folder   8
National Knit, 1938-1940
Box   5
Folder   9
National Straw Works, 1937-1938
Box   6
Folder   2
Northwestern Lithograph Company, 1940, undated
Box   6
Folder   3
Northwestern Weiss Manufacturing Company, 1943-1945
Box   6
Folder   4
Paper Makers Chemical Corporation, 1934-1940
Box   6
Folder   5
Pfister and Vogel Leather Company, 1940
Box   6
Folder   6
Potomac Engineering Company, 1946-1947
Box   6
Folder   7
Republican Hotel, 1942-1948
Box   4
Folder   9
Robert A. Johnson Company, 1936-1941
Box   6
Folder   8
Rockwell Manufacturing Company, 1934
Box   6
Folder   10
St. Mary's Hospital, 1935
Box   6
Folder   11
Schuster, Incorporated, 1938-1944
Box   6
Folder   12
Seaman Body Corporation, 1932-1941
Box   6
Folder   14
Sperry Candy Company, 1934-1937
Box   6
Folder   15
Towne Theatre, 1946
Box   3
Folder   27
W. T. Grant Company, 1943
Box   6
Folder   17
West Side Manufacturing Company, 1941-1946
Box   6
Folder   16
Western Leather Company, 1934-1946
Box   6
Folder   18
Wisconsin Bridge and Iron Company, 1934
Box   6
Folder   19
Wisconsin Gas and Electric Company, 1936
Subseries: Minutes
General Meetings of Local 311
Box   7
Folder   1
1906 January 29-1907 July 5
Box   7
Folder   2
1907 July 19-1910 August 5
Box   7
Folder   3
1921 July 1-1930 September 19
Box   7
Folder   4
1930 October 17-1935 June 28
Box   7
Folder   5
1935 July 12-1939 April 26
Box   7
Folder   6
1942 July 8-1946 April 22
Box   7
Folder   7
1948 November 16-1950 June 20
Executive Board Meeting
Box   7
Folder   8
1931 September 9-1937 February 10
Box   8
Folder   1
1937 February 18-1941 February 26
Box   8
Folder   2
1946 May 13-1948 November 15
Subseries: Financial
Box   8
Folder   3
Expense Journal, 1934, October 12-1937, December 22
Series: Part 2, 1929-1967
Scope and Content Note: The Part 2 additions are arranged in a single alphabetical order. Under each letter of the alphabet the general correspondence is filed first. Correspondence with the International President and International Secretary are listed under “International Union of Operating Engineers.” Minutes are filed with the “M's.” Financial records can be found under these headings: “Cash book,” “Daybooks,” “Dues Records,” “Expenditures and Receipts,” “Ledgers,” “Note Payments,” and “Social Security Payroll Record.”
Box   9
Folder   1
A-General correspondence, 1942-1944
Box   17
Folder   6
A. F. Gallum & Sons Corporation, 1941-1947
Box   23
Folder   3
A. Lentz Co., 1941-1960
Box   9
Folder   2
Allis Laundry & Dry Cleaning Co., 1955-1959
Box   9
Folder   3
American Can Co., 1950-1962
Box   9
Folder   4
A. O. Smith Co., 1942-1944
Applications to join Union
Box   33
Folder   1
1936-1948
Box   34
Folder   1
1949-1956
Box   9
Folder   5
Armour & Co., 1942-1952
Box   9
Folder   6
Associated Operating Engineers, 1945-1948
Box   10
Folder   1
B-General correspondence, 1941-1948
Box   10
Folder   2
Badger Cold Storage Co., 1946-1954
Box   10
Folder   3
Banner Towel Supply Co., 1941-1952
Box   10
Folder   5
Boys' Club Dance, 1952-1957
Box   10
Folder   7
By-laws, 1945
Box   10
Folder   8
C-General correspondence, 1942-1959
Box   10
Folder   9
Carpenter Baking Co., 1955-1957
Box   10
Folder   10
Cash Book, 1966-1967
Box   10
Folder   11
City Hall Reports, 1952-1955
Box   10
Folder   12
Cities Service Oil Co., 1938-1958
Box   10
Folder   13
Coal Yard Engineers, 1941-1944
Box   10
Folder   14
Coke & Gas Workers Union, 1934-1940
Cornell Paperboard Products Co.
Box   11
Folder   1
1950-1957
Box   11
Folder   2
1957-1961
Box   11
Folder   3
Cutler-Hammer, Inc., 1935-1954
Box   11
Folder   4
Dairy Lane, 1941-1952
Day Books
Box   11
Folder   5
1929 April 5-1931 September 18
Box   11
Folder   6
1942 October 28-1943 August 9
Box   12
Folder   1
1944 June 23-1945 June 13
Box   12
Folder   2
1945 June 14-1946 April 15
Box   12
Folder   3
1946 April 16-1947 February 27
Box   12
Folder   4
1947 February 28-1948 January 12
Box   12
Folder   5
1948 January 12-1948 November 16
Box   12
Folder   6
1948 November 17-1949 October 10
Box   13
Folder   1
1949 October 11-1950 August 31
Box   13
Folder   2
1950 September 2-1951 July 23
Box   13
Folder   3
1951 July 24-1952 July 7
Box   13
Folder   4
1952 July 8-1953 June 18
Box   13
Folder   5
1953 June 19-1954 June 28
Box   13
Folder   6
1954 June 29-1955 July 12
Box   14
Folder   1
1955 July 12-1956 August 9
Box   14
Folder   2
1956 August 10-1957 August 30
Box   14
Folder   3
1957 August 30-1958 September 16
Box   14
Folder   4
1958 September 17-1959 November 9
Box   14
Folder   5
1959 November 10-1961 February 23
Box   14
Folder   6
1961 February 24-1962 June 11
Box   15
Folder   1
1962 June 12-1963 September 16
Box   15
Folder   2
Death Records, 1952-1956
Dues Records
Box   15
Folder   3
Sampling, 1878-1900
Box   15
Folder   4
Sampling, continued, 1896-1901
Box   16
Folder   1
Employer's Reports, 1943-1948
Box   31
Folder   7
E. R. Wagner Manufacturing Co., 1944-1957
Box   16
Folder   2
Eureka Laundry, 1940-1956
Expenditures & Receipts
Box   16
Folder   3
1937 December 23-1944 March 22
Box   16
Folder   4
1944 March 26-1950 June 19
Box   16
Folder   5
1950 June 20-1956 December 10
Box   16
Folder   6
1956 December 11-1962 September 10
Box   16
Folder   7
1962 September 10-1967 June 9
Box   17
Folder   1
Federal Trades Council, 1954-1959
Box   17
Folder   5
Fried, Ostermann Co., 1934-1952
Box   17
Folder   7
Gehl's Guernsey Farms Inc., 1940-1950
Box   18
Folder   5
Gridley Dairy Co., 1934-1952
Box   10
Folder   6
Harry Bremer Inc., 1943
Box   19
Folder   1
Holeproof Hosiery, 1936-1955
Hotels
Box   19
Folder   2
General, 1937-1940
Box   19
Folder   3
Abbot Crest Hotel, 1940
Box   19
Folder   4
Ambassador Hotel, 1937-1954
Box   19
Folder   5
Knickerbocker Hotel, 1937-1952
Box   19
Folder   6
La Salle Hotel, 1939-1951
Box   19
Folder   7
Milwaukee Hotel Wisconsin Co., 1939-1940
Box   19
Folder   8
Pfister Hotel, 1937
Box   19
Folder   9
Plankinton House Co., 1940
Box   19
Folder   10
Schroeder Hotel, 1934-1954
Box   19
Folder   11
Shorecrest Hotel, 1937-1939
Box   19
Folder   12
Tower Hotel, 1937-1953
Box   19
Folder   13
Hummel & Downing Co., 1940-1953
Box   20
Folder   1
I-General correspondence, 1937-1959
Box   20
Folder   2
Ideal Laundry Co., 1956-1962
Box   20
Folder   3
Ice Companies, 1933-1952
Industrial Commission
Box   20
Folder   4
1939-1948
Box   20
Folder   5
1948-1959
Box   20
Folder   6
International Brotherhood of Firemen, 1945-1946
International Union of Operating Engineers
Box   30
Folder   9
Twenty-third Convention, 1948
Frank A. Fitzgerald, general secretary-treasurer
Box   17
Folder   2
1937, 1945-1948
Box   16
Folder   3
1949
Box   17
Folder   4
1950-1951
Chas. B. Grambling, general secretary-treasurer
Box   18
Folder   1
1951
Box   18
Folder   2
1952
Box   18
Folder   3
1953-1955
Joseph J. Delaney, general secretary-treasurer
Box   20
Folder   7
1955-1957
Box   20
Folder   8
1958-1959
Hunter P. Wharton, general secretary-treasurer
Box   21
Folder   9
1958
Box   21
Folder   10
1959-1963
William E. Maloney, general president
Box   24
Folder   5
1948-1949
Box   24
Folder   6
1950-1952
Box   25
Folder   1
1953-1954
Box   25
Folder   2
1955-1958
Box   20
Folder  
Joseph J. Delaney, President, 1959-1962
Box   24
Folder   1
Other IUOE Locals, 1941-1953
Box   22
Folder   1
Wisconsin State Branch, IUOE, 1952-1963
Local 311
Dues Check Off
Box   20
Folder   10
American Can Co., 1956-1963
Box   21
Folder   1
Milwaukee Solvay Coke Co., 1957-1962
Box   21
Folder   2
Dues List, 1946-1947
Box   21
Folder   5
General business, 1938-1955
Box   21
Folder   6
Logsheet, 1953-1956
Box   29
Folder   9
Members in Service, 1940-1945
Box   22
Folder   3
J. Askin & Sons Corp., 1935-1950
Box   18
Folder   4
J. Greenebaum Tanning Co., 1935-1951
Box   22
Folder   2
Koehring Co.
Box   21
Folder   3
Labor Press, 1954-1959
Box   22
Folder   4
Laundries, major, 1933-1951
Box   22
Folder   5
Laundries, minor, 1939-1947
Box   21
Folder   4
Laundry & Dry Cleaning Union's Council, 1953-1954
Box   22
Folder   6
Layton Park Dairy Co., 1940-1955
Ledgers
Box   23
Folder   1
1941-1943
Box   23
Folder   2
1943-1947
Box   24
Folder   2
Luick Dairy Co., 1935-1955
Box   24
Folder   3
Luick Ice Cream Co., 1945-1955
Box   24
Folder   4
M-General correspondence, 1940-1951
Box   25
Folder   3
Marquette University, 1958
Box   25
Folder   4
Membership Notes, 1940-1945
Milwaukee, City of
Box   25
Folder   5
1941-1952
Box   25
Folder   6
1948-1958
Box   10
Folder   4
Milwaukee Boys' Club Building Fund, 1950-1951
Box   26
Folder   1
Milwaukee Chair Co., 1933-1948
Box   26
Folder   2
Milwaukee Cold Storage Co., 1941-1954
Box   26
Folder   3
Milwaukee County, 1944-1953
Box   21
Folder   7
Milwaukee County Labor Council, 1959-1960
Milwaukee Downer College
Box   26
Folder   4
1935-1959
Box   26
Folder   5
1956-1964
Milwaukee Solvay Coke Co.
Box   26
Folder   6
1943-1950
Box   26
Folder   7
1949-1959
Box   27
Folder   1
1959-1963
Box   27
Folder   2
Milwaukee Terminals Inc., 1940-1955
Minutes of Local 311
Box   21
Folder   8
General Meetings, 1947-1959
Executive Board Meetings
Box   27
Folder   3
1948 January-1950 July
Box   35
Folder   1
1950 July 11-1956 July 23
Box   36
Folder   1
1956 August 13-1962 December 4
Box   27
Folder   4
National Enameling & Stamping Co., 1937-1955
Box   27
Folder   5
National Labor Relations Board, 1938-1951
Box   27
Folder   6
Natural Gas Controversy, 1941-1945
Box   27
Folder   7
Note Payments, June 9, 1938 - May 28, 1941
Padway, Goldberg & Previant
Box   28
Folder   1
1937-1954
Box   9
Folder   7
No dates indicated
Pamphlets
Box   28
Folder   2
A-U
Box   28
Folder   3
W and Miscellaneous
Phoenix Hosiery
Box   28
Folder   4
1935-1949
Box   28
Folder   5
1950-1959
Box   28
Folder   6
Plankinton Building Co., 1937-1953
Box   28
Folder   7
R-General correspondence, 1945-1952
Box   28
Folder   8
Railroad Yard Workers, 1950[?]
Box   29
Folder   1
Rates & Classification Committee, 1947-1948
Box   29
Folder   2
Rates of Pay for Engineers & Firemen, 1951-1952
Box   29
Folder   3
Ritepoint Inc., 1953-1957
Box   29
Folder   4
Robertson's Inc., 1949-1959
Box   29
Folder   5
Royal Building Co., 1947-1959
Box   29
Folder   6
S-General correspondence, 1940-1946
Box   29
Folder   8
Seaway Building Co., 1959
Box   29
Folder   10
Sewerage Commission, 1931-1937
Box   29
Folder   11
Sewerage Disposal Commission, 1944-1945
Box   30
Folder   1
Slocum Hat Corporation, 1934-1937
Box   30
Folder   2
Social Security, 1940
Box   30
Folder   3
Social Security Payroll Record, 1937-1967
Box   30
Folder   4
Socony-Vacuum Oil Co., 1944-1950
Sperry Candy Co.
Box   30
Folder   5
1937-1949
Box   30
Folder   6
1950-1962
Box   30
Folder   7
State Legislators, Milwaukee County, undated
Box   30
Folder   8
Terminal Storage Company, 1934-1954
Box   30
Folder   11
Truck Drivers' Union, 1949
Box   31
Folder   1
U-General correspondence, 1942-1948
Box   31
Folder   2
Unemployment Compensation Acts and Laws, Wisconsin, 1941-1949
Box   31
Folder   3
Union Industries Show, 1948
Box   31
Folder   4
U.S. Glue, 1949-1954
Box   31
Folder   5
Verifine Dairy Products Co., 1943-1952
Box   31
Folder   6
W-General correspondence, 1940-1948
Box   31
Folder   8
War Manpower Commission, 1944
Box   31
Folder   9
Weisel & Co., 1938-1951
Box   31
Folder   10
Weyenburg Shoe Co., 1934-1954
Box   30
Folder   10
W. F. Thiele Co., 1953-1959
Box   32
Folder   1
Wisconsin Cold Storage Co., 1934-1950
Box   32
Folder   2
Wisconsin Ice & Coal Co., 1937-1951
Wisconsin State AFL-CIO
Box   32
Folder   3
1953-1958
Box   21
Folder   11
1958-1961
Box   29
Folder   7
Wm. H. Schmidt & Sons Co., 1940-1953
Box   32
Folder   4
Woods Laundry Inc., 1957-1959
Box   32
Folder   5
Workmen's Compensation Statistics, 1940-1945
Box   32
Folder   6
YMCA, 1957
Box   32
Folder   7
George Ziegler Co., 1941