Edward P. Morgan Papers, 1923-1986

Contents List

Container Title
U.S. Mss 118A
Part 1 (U.S. Mss 118A): Original Collection, 1937-1960
Physical Description: 4.8 cubic feet (10 archives boxes and 5 volumes) 
Scope and Content Note

This collection contains the General Files, chiefly correspondence, of the Wisconsin State Industrial Union Council, with material arranged in chronological order under separate subjects. Most of the papers carry dates between 1950 and 1958, although a very few are dated as early as 1946.

Besides the general correspondence there are a number of Special Files in this collection, one of which is the papers on the Anti-Communist Drive. Some correspondence is included, but there is a larger amount of newspaper clippings, relating to the expulsion of communists from the state council and from the local unions of Wisconsin in 1946 and 1947.

The PAC file (Political Action Committee) contains papers relating to C.I.O. political activities in Wisconsin, with some information relating to Communism and to Fascist groups. There are many letters to United States Representatives from the various Wisconsin Congressional Districts, and copies of their voting records. Some of the papers relate to a PAC Institute in the Fourth and Fifth Congressional Districts, and a series of bulletins to the membership date from 1953 to 1958. One folder contains information on publicity techniques. Another file shows the voting of the 1946 and 1954 Wisconsin elections. Two folders of letters, public statements, and clippings concern the refusal of dock workers to load the freighters Fossum and Divina at Milwaukee where they were attempting to discharge cargoes of clay for the Kohler Company, which was being struck by Local 833 of the United Auto Workers.

Labor-management agreements between many Wisconsin employers and local labor unions make up the contents of four boxes. A few of these are typewritten documents, and the remainder are mimeographed or printed. Some of these bear the signatures of the negotiators. Besides standard labor contracts, there are some special labor-management contracts relating to fringe benefits like health insurance and retirement programs.

The Governor's Industrial Development Committee is the subject of the correspondence in another special file. President Charles W. Schultz of the Wisconsin State Industrial Union Council was a member of the committee from 1952 to 1955.

The Merger Committee file, 1955 November 22-1960 July 26, deals with the unification of the Wisconsin State Industrial Union Council with the Wisconsin State Federation of Labor. The file contains the original merger agreement, signed May 29, 1958, and preliminary drafts, as well as annotated drafts of the constitution for the Wisconsin State AFL-CIO. The other records of the joint merger committee and the joint merger sub-committees, are included with the merger agreements of out-of-state unions.

Also included are five scrapbooks of newspaper clippings, 1937-1948.

Series: General Files
Box   1
Folder   1
Agriculture, Food Processing, 1954 January 6-1954 April 29
Box   1
Folder   2
Alcohol, 1953 July 2-1957
Box   1
Folder   3
Apprenticeship
Box   1
Folder   4
Automation, 1954-1957
Box   1
Folder   5
By-laws, 1954-1957
Box   1
Folder   6
Chiropractors, 1956-1957
Box   1
Folder   7
Civil Defense, 1953
Box   1
Folder   8
Criminal Code, Wisconsin, 1953
Box   1
Folder   9
Explosives
Box   1
Folder   10
Employment of the Physically Handicapped
Box   1
Folder   11
Executive Council Minutes, 1954
Box   1
Folder   12
Fair Employment Practice Commission (FEPC), 1950
Box   1
Folder   13
Farmers, 1957 April
Box   1
Folder   14
Fluoridation, 1957
Box   1
Folder   15
Garnishment of Wages, 1953
Box   1
Folder   16
Guaranteed Annual Wage, 1955
Box   1
Folder   17
Health Insurance Plan-Ross, 1953-1955
Box   1
Folder   18
Hearing Loss, 1953-1956
Box   1
Folder   19
Highway Safety-Governor's Commission, 1953-1954
Box   1
Folder   20
Hoover Committee Findings-Wisconsin Committee, 1953-1955
Box   1
Folder   21
United Hospitals Fund-Milwaukee County, 1953-1955
Box   1
Folder   22
Human Rights, 1953
Box   1
Folder   23
Lakeshore College, 1954-1955
Box   1
Folder   24
Legislation-State CIO Approach, 1952-1956
Box   1
Folder   25
Mental Health, 1953
Box   1
Folder   26
Migrant Labor, 1953-1955
Box   1
Folder   27
Mines and Excavations, 1953
Box   1
Folder   28
Minimum Wage, 1955
Box   2
Folder   1
Municipal and County Employees Legislation, 1955
Box   2
Folder   2
National Conference of Christians and Jews, 1953-1958
Box   2
Folder   3
Off-shore Oil Bill, 1953
Box   2
Folder   4
Public Assistance Records, Confidentiality of, 1952-1953
Box   2
Folder   5
Radio and Television, 1954-1957
Box   2
Folder   6
Reapportion, 1952-1953
Box   2
Folder   7
Sanitation, General Orders on, 1954-1955
Box   2
Folder   8
School for Workers, 1953-1955
Box   2
Folder   9
Senate and Assembly Bills, 1954-1955
Box   2
Folder   10
Taxation, 1953-1954
Box   2
Folder   11
Taft-Hartley Law, 1953-1954
Box   2
Folder   12
Teachers-Legislative, 1950-1954
Box   2
Folder   13
Unemployment Compensation Advisory, 1952-1956
Box   2
Folder   14
Unemployment Compensation Correspondence, 1952-1956
Box   2
Folder   15
United Nation-Wisconsin Association, 1953-1955
Box   2
Folder   16
Veterans, re-employment, 1958
Box   2
Folder   17
Advisory Committee to Establish Minimum Wages for Women and Minor Employees, 1948-1955
Box   2
Folder   18
Wisconsin Citizens Committee on Educational Television
Box   2
Folder   19
Workmen's Compensation, 1952-1956
Box   2
Folder   20
Workmen's Compensation Advisory Committee, 1957
Series: Special Files
Box   3
Folder   1-3
Anti-Communist Drive
Box   3
Folder   4
Transcript of Congressional Subcommittee on Education and Labor Hearing on Communistic Influences in Labor, 1947 March 17, Milwaukee, Wisconsin
Political Action Committee (PAC)
Box   3
Folder   5-6
Freighters Fossum and Divina (Local 883, UAW-CIO)
Box   3
Folder   7
Publicity Techniques
Actiongrams
Box   3
Folder   8
1953 February-1954 December
Box   3
Folder   9
1955 January-December
Box   3
Folder   10
1956 January-December
Box   3
Folder   11
1957 January-1958 May
Box   4
Folder   1
, 1946 and , 1954 Elections
Box   4
Folder   2
Delegates PAC Institute, 1954, 4th and 5th Congressional Districts
PAC Meetings
Box   4
Folder   3
2nd Congressional District
Box   4
Folder   4
3rd Congressional District
Box   4
Folder   5
4th Congressional District
Box   4
Folder   6
5th Congressional District
Box   4
Folder   7
6th Congressional District
Box   4
Folder   8
7th Congressional District
Box   4
Folder   9
8th Congressional District
Box   4
Folder   10
9th Congressional District
Box   4
Folder   11
10th Congressional District
Box   5-6
Labor-Management Agreement Booklets
Box   7-8
Labor-Management Agreement Packets
Box   9
Folder   1-2
Governor's Industrial Development Committee, 1952-1955
Joint Merger Committee
Box   9
Folder   3
Correspondence, 1955-1958
Box   9
Folder   4
Merger with AFL Rules, State and Local
Box   9
Folder   5
Agreement to Merge
Box   10
Merger Agreements of out-of-state Unions, Constitutions, and By-Laws Booklets
Box   10
Merger Agreements of out-of-state Unions, Constitutions, and By-Laws Packets
Box   10
Folder   1
Out-of-State Merger Agreement, AFL-CIO
Scrapbooks
Volume   1
1937 July-August
Volume   2
1937 August-December
Volume   3
1938 September-October
Volume   4
1938 October
Volume   5
1948
M2003-103
Part 2 (M2003-103, Audio 1921A): Additions, 1938-1958
Physical Description: 1.4 cubic feet (1 records center carton and 1 archives box), 6 photographs (1 folder), and 2 tape recordings 
Scope and Content Note: Additions, 1938-1959, consisting largely of research files arranged alphabetically by subject. Also included are executive board minutes, financial files, meetings and conferences records, and administrative reports. The photographs consist of images of Kent Pillsbury and his family.
Box   1
Folder   1
Actiongram, 1957-1958
Box   1
Folder   2
The Breeze, local 356 UPA-CIO newsletter, 1950
Box   1
Folder   3-9
Executive board minutes, 1946-1958
Box   1
Folder   10
Financial statements, 1956-1958
Box   1
Folder   11
Full employment program, 1954
Box   1
Folder   12
FYI-personal, 1950-1953
Box   1
Folder   13
General fund reports, 1954-1958
Box   1
Folder   13a
Kohler strike, 1954
Box   1
Folder   14
La Follette, 1945
Box   1
Folder   15
Lakeshore College, 1950
Box   1
Folder   16
Laury, E.H., case, 1945-1946
Box   1
Folder   17
Legislation, Wisconsin, 1951
Box   1
Folder   18
Longshoremen, 1951
Box   1
Folder   19
MacArthur, Douglas, undated
Box   1
Folder   20
Manitowoc, 1958
Box   1
Folder   21
Manpower, 1951
McCarthy
Box   1
Folder   22
Foreign policy, 1951
Box   1
Folder   23
General, 1950-1952
Box   1
Folder   24
Magazine, Smear, Inc., 1951-1954
Box   1
Folder   25
Meetings and conferences, 1950
Box   1
Folder   26
Migratory workers, 1953
Box   1
Folder   27
Milwaukee County Industrial Union, 1949-1951
Box   1
Folder   28
Milwaukee mayor's race, 1944
Box   1
Folder   29
Milwaukee newspaper guild, 1946-1952
Box   1
Folder   30
Mobilization, ESA material, 1950-1951
Box   1
Folder   31
“Nash incident,” peace petitions, 1950
Box   1
Folder   32
Nash local 75 and 72, 1951
Box   1
Folder   33
Nash local 75 history, 1938-1945
Box   1
Folder   34
Negro Labor Council, 1952
Box   1
Folder   35
Old Line Life strike, 1950
Box   1
Folder   36
PAC-Wisconsin voting records, 1951-1953
Box   1
Folder   37
Packinghouse Workers, 1951
Box   1
Folder   38
Pellant, Howard P., 1953
Box   1
Folder   39
Phillips, Norberg, 1952
Box   1
Folder   40
Pillsbury, Kent, 1952-1953
Box   1
Folder   41
Plankinton packing, 1951-1953
Box   2
Folder   1
Political action, 1946-1955
Box   2
Folder   2
Propaganda, anti-labor, 1951
Box   2
Folder   3
Public relations, 1953
Box   2
Folder   4
Reports, 1953-1954
Box   2
Folder   5-6
St. Lawrence Seaway, 1950-1952
Box   2
Folder   7
Wisconsin taxes study, 1956
PH Box   5
Photographs
Scope and Content Note: The photographs consist of images of Kent Pillsbury and his family.
1921A/1
Wisconsin CIO Convention, 1956
Physical Description: Reel-to-reel tape 
1921A/2
Wisconsin State CIO programs for week of July 30 through August 3
Physical Description: Reel-to-reel tape