Highlander Research and Education Center Records, 1917-2017

 
Contents List
 + Part 14 (M2019-039; Audio 515A/245): Additions: Highlander Education and Research Center Archives, 1931-1997
Container Title
Subseries: Subject and Correspondence Files
1941-1943 files
Box   289
  Folder   1
"A"
Box   289
  Folder   2
Advertising
Box   289
  Folder   3
Amalgamated Trust and Savings
Box   289
  Folder   4
American Airlines, Inc.
Box   289
  Folder   5
Armour Packing Company
Box   289
  Folder   6
"B"
Box   289
  Folder   7
Bastian Brothers
Box   289
  Folder   8
Brouillard, Floyd
Box   289
  Folder   9
"C"
Box   289
  Folder   10-11
Circular Letters
Box   289
  Folder   12-13
Congress of Industrial Organizations
Box   289
  Folder   14
Contracts
Box   289
  Folder   15
Crofoot, Nielsen and Co.
Box   289
  Folder   16
Donations
Box   289
  Folder   17-19
Financial Reports (Monthly)
Box   289
  Folder   20
Executive Board
Box   289
  Folder   21
Form Agreements
Box   289
  Folder   22
Green Duck Company
Box   290
  Folder   1
"I"
Box   290
  Folder   2
Lauck, William J.
Box   290
  Folder   3
McDonald, David J.
Box   290
  Folder   4
Metzer Reporting Service
Box   290
  Folder   5
Mine, Mill, and Smelter Workers
Box   290
  Folder   6
Murray, Philip
Box   290
  Folder   7
National War Labor Board
Box   290
  Folder   8
New York State Industrial Union Council
Box   290
  Folder   9
Office of Price Administration
Box   290
  Folder   10
Packinghouse Workers Organizing Committee
Box   290
  Folder   11
Strike Relief
Box   290
  Folder   12
Swift and Co.
Box   290
  Folder   13
War Finance Committee of Illinois
Box   290
  Folder   14
War Manpower Commission
Box   290
  Folder   15
War Production Board
Box   290
  Folder   16
Wilson and Company
Box   290
  Folder   17
Vogt, Herbert
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
1953-1958 files
Box   300
  Folder   12
"A"
Box   300
  Folder   13
Amalgamated Meat Cutters and Butcher Workmen of North America
AFL-CIO
Box   300
  Folder   14
General, 1957
Box   301
  Folder   1
Industrial Union Department, 1957
Box   301
  Folder   2
Secretary-Treasurer's Report, 1957
Box   301
  Folder   3
"B"
Box   301
  Folder   4
"Butch Says", 1953
Box   301
  Folder   5
"C"
Box   301
  Folder   6
Canadian Congress of Labor, 1953-1957
Box   301
  Folder   7
Committee on Political Education, 1956-1957
Congress of Industrial Organizations
Box   301
  Folder   8
Chicago, 1953-1955
Box   301
  Folder   9
Civil Rights Committee, 1954
Box   301
  Folder   10
Committee on Latin-American Affairs, 1954
Box   301
  Folder   11
Community Services Committee, 1952-1955
Box   301
  Folder   12
Councils, 1953-1957
Box   301
  Folder   13
Conventions, 1948-1957
Box   302
  Folder   1
Executive Board, 1953-1956
Box   302
  Folder   2
Housing Committee, 1953-1954
Box   302
  Folder   3
Officers, 1952-1954
Box   302
  Folder   4
Organizing Committee, 1953-1954
Box   302
  Folder   5
Political Action Committee Contributions, 1948
Box   302
  Folder   6-7
Secretary-Treasurer, 1953-1956
Box   302
  Folder   8-9
"D-F"
Box   302
  Folder   10
Financial Reports, 1949-1958
Box   302
  Folder   11
Foreign Visiting Teams, 1957
Box   302
  Folder   12
"G"
Box   303
  Folder   1
Georgia Labor News Digest, 1952
Box   303
  Folder   2
Government, 1953-1957
Box   303
  Folder   3
"H"
Box   303
  Folder   4
Highlander Folk School, 1952-1954
Box   303
  Folder   5
"I"
Box   303
  Folder   6
International Affairs Committee, 1956
Box   303
  Folder   7
International Office - Instruction on Procedures, 1952-1957
Box   303
  Folder   8
International Union of Food and Drink Workers' Associations, 1956-1957
Box   303
  Folder   9
Investment Material, 1956-1957
Box   303
  Folder   10-12
"J-L"
Box   304
  Folder   1-2
"L-N"
Box   304
  Folder   3-5
Labor Advisory Committee on Farm Labor (Migratory Workers), 1952-1955
Box   304
  Folder   6
National Legislative Council, 1956-1957
Box   304
  Folder   7
National Mediation Board, 1952
Box   304
  Folder   8
National Security Agency, 1953
Box   304
  Folder   9
"P"
Political Action Committee
Box   304
  Folder   10
1953
Box   305
  Folder   1-4
1953-1955
Box   305
  Folder   5-6
"R-W"