Records of the Women's Bureau of the U.S. Department of Labor, Pt.2 , Series A on Microfilm., 1918-1965
Collection Number: 5901 mf

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Records of the Women's Bureau of the U.S. Department of Labor, Pt.2 , Series A on Microfilm, 1918-1965
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5901 mf
Creator:
Women's Bureau of the U.S. Department of Labor
Quanitities:
1.11 cubic feet
Language:
Collection material in English
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Records of the Women's Bureau of the U.S. Department of Labor, Pt.2 , Series A on Microfilm, #5901mf. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
U.S. Department of Labor
Women's Bureau of the U.S. Department of Labor

CONTAINER LIST
Container
Description
Date
Reel 1
Unpublished study-Women in Unions in a Midwest War Industry Area, 1943-1945
Reel 1 1
Proposed Plan for Union Survey.
1943
Scope and Contents
November 8, 1943. 24 frames.
Reel 1 2
Women's Participation in Union Affairs
1943
Reel 1 3
Union Policies and Programs regarding Women's Pay
1943
Reel 1 4
Seniority Policies and Practices of Local Unions
1943
Reel 1 5
Cost Attached to Union Membership
1943
Reel 1 6
Working Conditions.
1943
Reel 1 7
Women in Unions in a Mid-West War Industry Area.
1945
Scope and Contents
July 10, 1945. 6 frames.
Reel 1 8
Brief summary of Activities in Connection with Union Women Carried On by Miss Wolfe and Mrs. Slater.
1944
Scope and Contents
August 7, 1944. 5 frames.
Reel 1 9
Trade Union Survey (War Plant Unions--Wisconsin, Illinois, and Indiana), Book 1, part I.
Scope and Contents
n.d. 73 frames.
Reel 1 10
List of Unions in Survey
Reel 1 11
Equal Pay
Reel 1 12
Employment of Women and Seniority
Reel 1 13
Trade Union Survey (War Plant Unions--Wisconsin, Illinois, and Indiana), Book 1, Part II.
Scope and Contents
n.d. 66 frames.
Reel 1 14
Women's Interest and Participation in Union Activities
Reel 1 15
Working Condition
Reel 1 16
Community Service
Reel 1 17
Miscellaneous (Includes Absenteeism, Racial Discrimination, New jobs for Women, and Labor Management Committee)
Reel 1 18
Educational Work with Unions by Women's Bureau
Reel 1 19
International Union Policies
Reel 1 20
Contract Provisions
Reel 1 21
List of Unions by Schedule Number.
Reel 1 22
Correspondence--1943: Conference with Miss Christman on Union Survey.
1943
Scope and Contents
November 11, 1943. 3 frames
Reel 1 23
Trade Union Survey (Suggestions for Filling Out Schedule).
1943
Scope and Contents
November 20, 1943. 1 frame.
Reel 1 24
Preliminary Work on Union Survey.
1943
Scope and Contents
November 13, 1943. 1 frame.
Reel 1 25
Trade Union Survey (Contract Data to be Supplied Field Agents by Women's Bureau Officers).
1943
Scope and Contents
November 19, 1943. 1 frame.
Reel 1 26
Digest of Contract.
1943
Scope and Contents
December 2, 1943. 3 frames.
Reel 1 27
Preliminary Work on Union Survey.
1943
Scope and Contents
November 13, 1943. 1 frame.
Reel 1 28
Information Desired from Unions with War Labor Board Cases.
1943
Scope and Contents
November 10, 1943. 4 frames.
Reel 1 29
Newspaper Clipping ("Women Making Good as Welders, Asserts Labor Bureau Report").
1943
Scope and Contents
November 2, 1943. 1 frame.
Reel 1 30
Letter from Agnes O'Connor to Miss Anderson regarding Industrial Condenser Corporation Case before War Labor Board.
1943
Scope and Contents
November 2, 1943. 3 frames.
Reel 1 31
National War Labor Booard Case in the Matter of the Cudahy Packing Company and Amalgamated Meat Cutters and Butcher Workmen of North America, AFL.
1943
Scope and Contents
October 20, 1943. 2 frames.
Reel 1 32
Letter from Agnes O'Connor to Miss Anderson regarding L.S. August and Company Department Store Case before War Labor Board.
1943
Scope and Contents
October 30, 1943. 1 frames.
Reel 1 33
Sixth Regional War Labor Board Case in the Matter of Sangamo Electric Company
1943
Scope and Contents
October 20, 1943. 2 frames.
Reel 1 34
War Labor Board Case in the Matter of Feltex Corporation and the United Farm Equipment and Metal Workers of America. CIO,
Scope and Contents
n.d. 4 frames.
Reel 1 35
Westinghouse Agreement with United Electrical, Radio and Machine Workers of America, CIO.
Scope and Contents
n.d. 1 frame.
Reel 1 36
General Electric Agreement with the United Electrical, Radio and Machine Workers of America, CIO.
Scope and Contents
n.d. 1 frame.
Reel 1 37
Letter from the International Union, UAW Welcoming Local Union No. 6 (Buck Aviation Division).
1943
Scope and Contents
October 1943. 1 frame.
Reel 1 38
Agreement between Wheelco Company, Chicago and Local 1150, United Electrical, Radio and Machine Workers of America, CIO.
1943
Scope and Contents
July 30, 1943. 4 frames.
Reel 1 39
Proposed Plan for Union Survey.
1943
Scope and Contents
November 8, 1943. 1 frame.
Reel 1 40
Sixth Regional War Labor Board Case in the Matter of the Grigoleit Company.
1943
Scope and Contents
August 17, 1943. 2 frames.
Reel 1 41
National War Labor Board Report on Recommendation Wage an dSalary Adjustment Application.
1943
Scope and Contents
August 14, 1943. 4 frames.
Reel 1 42
Handwritten Notes regarding Allies Chalmers Manufacturing Company Case before the War Labor Board.
Scope and Contents
n.d. 6 frames.
Reel 1 43
Sixth Regional War Labor Board Case in the Matter of Allis-Chalmers Manufacturing Company and the United Farm Equipment and Metal Workers, CIO.
1943
Scope and Contents
August 3, 1943. 4 frames.
Reel 1 44
Letter from Agnes O'Connor to Miss Anderson regarding Speech before a Machinists Local 1696.
1943
Scope and Contents
November 4, 1943. 1 frame.
Reel 1 45
Report of Machinists Locals in Chicago by Agnes O'Connor.
1943
Scope and Contents
November 3, 1943. 6 frames.
Reel 1 46
Letter from Agnes O'Connor regarding Contract and Wage Classification Schedules for the International Union of Mine, Mill and Smelter Workers, CIO, Local 758.
1943
Scope and Contents
October 19, 1943. 1 frame.
Reel 1 47
Letter from Agnes O'Connor regarding Contract of Machinists Local 1696.
1943
Scope and Contents
October 19, 1943. 2 frames.
Reel 1 48
Newspaper Clippings ("UAW Faces Fight on Floor" and "Norge Job Upturn After War Seen").
Scope and Contents
n.d. 1 frame.
Reel 1 49
Correspondence--1944: Note to Miss Spring from Miss Frieda Miller regarding schedule approval from Central Statistical Bureau.
1944
Scope and Contents
August 12, 1944. 1 frame.
Reel 1 50
Office Memorandum from Miss Frieda Miller to Miss Spring regarding Trade Union Survey.
1944
Scope and Contents
December 12, 1944. 2 frames.
Reel 1 51
Memorandum regarding Women's Bureau Trade Union Cooperation Plan.
1944
Scope and Contents
September 8, 1944. 5 frames.
Reel 1 52
Agenda for Conference on Union Studies.
1944
Scope and Contents
August 10, 1944. 3 frames.
Reel 1 53
Brief Summary of Trade Union Survey.
Scope and Contents
n.d. 6 frames.
Reel 1 54
Brief Summary of Activities in Connection with Union Women Carried on by Miss Wolfe and Mrs. Sator.
1944
Scope and Contents
August 7, 1944. 2 frames.
Reel 1 55
Memorandum from Miss Frieda Miller to Miss Spring regarding Trade Union Study.
1944
Scope and Contents
August 9, 1944. 1 frames.
Reel 1 56
Memorandum from Miss Frieda Miller to Miss Bertha Nienburg regarding Re-Approval of the Women in Trade Unions Study by the Budget Bureau.
1944
Scope and Contents
July 25, 1944. 2 frames.
Reel 1 57
Memorandum from Berta Nienburg to Miss Frieda Miller regarding Status of Trade Union Study.
1944
Scope and Contents
July 22, 1944. 1 frame.
Reel 1 58
Coverage of Local Union Survey.
1944
Scope and Contents
February 17, 1944. 2 frames.
Reel 1 59
Memorandum from Miss I. A. Spring to Miss Frieda Miller regarding Women's Trade Union Study.
1944
Scope and Contents
July 28, 1944. 2 frames.
Reel 1 60
Memorandum from Miss Mary Anderson to Miss Florence Paterson regarding an Estimate of Women Membership in Labor Unions.
1944
Scope and Contents
March 21, 1944. 1 frame.
Reel 1 61
Letter from Miss Mary Anderson to Miss
1944
Scope and Contents
May Bagwell and Mrs. Agnes O'Connor regarding Clearing of Women's Bureau Union Schedule with the Central Statistical Board. March 17, 1944. 2 frames.
Reel 1 62
Brief Summary of Trade Union Survey.
Scope and Contents
n.d. 6 frames.
Reel 1 63
Comments on Equal Pay for Women.
Scope and Contents
n.d. 3 frames.
Reel 1 64
Extracts from Contracts and Schedules on Seniority Rights.
Scope and Contents
n.d. 4 frames.
Reel 1 65
Memorandum from Alice Angus to Miss Frieda Miller regarding Background and History of the Trade Union Survey.
1944
Scope and Contents
July 26, 1944. 1 frame.
Reel 1 66
A Brief Resume of Some Recent Work of the Women's Bureau in Cooperation with Trade Unions to Promote the Welfare of the Working Women.
1944
Scope and Contents
June 10, 1944. 4 frames.
Reel 1 67
Outline of Topics of Special Importance to Women Found in Union Contracts.
1944
Scope and Contents
February 19, 1944. 2 frames.
Reel 1 68
Newspaper Clipping ("Special Privilege in Jobs Opposed").
1944
Scope and Contents
December 9, 1944. 1 frame.
Reel 1 69
Resolution Against the Equal Rights Amendment and for Protection of Women Workers at CIO Convention in Chicago.
1944
Scope and Contents
November 1944. 1 frame.
Reel 1 70
War Labor Board
1944
Scope and Contents
Decisions on Women's Pay. January 1944. 7 frames.
Reel 1 71
Women's Bureau Suggested Standards regarding Discrimination Based on Sex or Marital Status.
1944
Scope and Contents
February 21, 1944. 3 frames.
Reel 1 72
Some Points to Consider in Drafting Standards for Contracts.
1944
Scope and Contents
February 19, 1944. 3 frames.
Reel 1 73
Handwritten Notes for Discussion of Equal Pay Clauses in Union Contracts.
1944
Scope and Contents
February 22, 1944. 1 frame.
Reel 1 74
Letter from Mary Anderson to Mrs. Agnes O'Connor regarding Request for Brief Digests of Contracts from Bureau of Labor Statistics Files.
1944
Scope and Contents
February 7, 1944. 4 frames.
Reel 1 75
Postcard Containting Description and Application for Altgeld Gardens, A Modern Community for War Workers Operated by the Chicago Housing Authoricy.
Scope and Contents
n.d. 4 frames.
Reel 1 76
Correspondence--1945: Women's Bureau Pamphlet on Union Practices and Programs.
1945
Scope and Contents
8 frames.
Reel 1 77
Pamphlet Entitled "Union Provisions for Maternity Leave for Women Members."
1945
Scope and Contents
4 frames.
Reel 1 78
Women's Bureau Preliminary Survey of Women in Labor Unions in the Midwest War Industry Area.
Scope and Contents
n.d. 4 frames.
Reel 1 79
Women's Bureau Survey of Women in Unions.
1945
Scope and Contents
April 3, 1945. 6 frames.
Reel 1 80
Comparisons of Average Hourly Earnings of Women and Men.
1945
Scope and Contents
January 1945. 3 frames.
Reel 1 81
Forms and Instructions: Handwritten Note ("Miss A's Letter to National Unions and Replies").
Scope and Contents
n.d. 1 frame.
Reel 1 82
Handwritten List of Unions, Their Addresses, and the Names of Their Presidents.
Scope and Contents
n.d. 1 frames.
Reel 1 83
Letter to International Unions on Equal Pay.
1945
Scope and Contents
November 17, 1945. 1 frame.
Reel 1 84
Letter from Grant W. Oakes. President of the United Farm Equipment & Metal Workers of America, CIO to Mary Anderson on the Subject of Equal Pay for Women.
1943
Scope and Contents
November 19, 1943. 3 frames.
Reel 1 85
Letter from H.W. Brown, President of the International Assocation of Machinists, to Mary Anderson regarding the Union's Policy on Equal Pay for Women.
1943
Scope and Contents
November 22, 1943. 1 frame.
Reel 1 86
Letter from Ed J. Brown, President of the International Brotherhood of Electrical Workers, to Mary Anderson regarding the Union's Policy on Equal Pay for Women.
1943
Scope and Contents
November 20, 1943. 1 frame.
Reel 1 87
Letter from R.J. Thomas, President of the International Union, UAW-CIO, to Mary Anderson regarding the Union's Policy on Equal Pay for Women.
1943
Scope and Contents
November 24, 1943. 1 frame.
Reel 1 88
Tentative Instructions for Union Survey.
1944
Scope and Contents
February 23, 1944. 44 frames
Reel 1 89
Questions as to Women Leaders in Unions.
1946
Scope and Contents
December 15, 1946. 2 frames.
Reel 1 90
List of Agreements: List of Union Agreements.
1941-1943
Scope and Contents
November 13, 1943. 4 frames.
Reel 1 91
List of Contracts: Current Contracts of the United Electrical Workers, CIO.
Scope and Contents
n.d. 1 frame.
Reel 1 92
Current Contracts of the UAW-CIO.
Scope and Contents
n.d. 3 frames.
Reel 1 93
Current Contracts of the United Electrical Workers, AFL.
Scope and Contents
n.d. 2 frames.
Reel 1 94
Current Contracts of the International Association of Machinists, AF of L.
Scope and Contents
n.d. 5 frames.
Reel 1 95
Current Contracts Bureau of Labor Statistics Analyzed by Mrs. Agnes O'Connor.
Scope and Contents
n.d. 1 frame.
Reel 1 96
List of Plants Scheduled by Women's Bureau.
Scope and Contents
n.d. 1 frame.
Reel 1 97
Current Contracts of the United Electrical Workers, CIO.
Scope and Contents
n.d. 1 frame.
Reel 1 98
Current Contracts of the UAW-CIO.
Scope and Contents
n.d. 3 frames.
Reel 1 99
Current Contracts of the United Electrical Workers, AF of L.
Scope and Contents
n.d. 2 frames.
Reel 1 100
Current Contracts of the International Association of Machinists, AF of L.
Scope and Contents
n.d. 6 frames.
Reel 1 101
List of Tables: List of Plants Scheduled by Women's Bureau.
Scope and Contents
n.d. 2 frames.
Reel 1 102
Women's Bureau Firm Schedule Form.
Scope and Contents
n.d. 3 frames.
Reel 1 103
Equal Pay--Union Survey: Handwritten Notes and Charts Containing Information on Unions and Their Policies Toward Women (Topics Include Sex Discrimination, Equal Pay, Seniority, and Contract Provisions regarding Rest and Lunch Periods and Health and Sa@@F
Scope and Contents
n.d. 33 frames.
Reel 1 104
Trade Union Survey--Number of Unions Covered by State, Area and Town.
Scope and Contents
n.d. 5 frames.
Reel 1 105
Handwritten Charts Dealing with Number of Years Women have been Union Members, Union @@Fees and Dues, Equal Pay for Women, WOmen on Production in Normal Times, Seniority of Women, Union Programs for Increasing Women's Participation in Union Activities, T
Scope and Contents
n.d. 53 frames.
Reel 1 106
List of Unions: Directory of Labor Unions.
1944
Scope and Contents
February 1944. 14 frames.
Reel 1 107
Unions Covered to Date in Women's Bureau Survey.
1944
Scope and Contents
August 15, 1944. 1 frame.
Reel 1 108
Unions Covered to Date in Women's Bureau Survey.
1944
Scope and Contents
September 23, 1944. 1 frame.
Reel 1 109
Trade Union Survey, CIO (List of Unions, Plants, and Products.)
Scope and Contents
n.d. 5 frames.
Reel 1 110
Trade Union Survey, AFL (List of Unions, Plants, and Products.)
Scope and Contents
n.d. 4 frames.
Reel 1 111
Trade Union Survey, CIO (List of Unions, Plants, and Products.)
Scope and Contents
n.d. 6 frames.
Reel 1 112
Trade Union Survey, AFL (List of Unions, Plants, and Products.)
Scope and Contents
n.d. 3 frames.
Reel 1 113
Trade Union Survey, CIO (List of Unions, Plants, and Products.)
Scope and Contents
n.d. 5 frames.
Reel 1 114
Trade Union Survey, AFL (List of Unions, Plants, and Products.)
Scope and Contents
n.d. 3 frames.
Reel 1 115
Charts Showing Number of Local Unions and Plants for both AF of L and CIO.
Scope and Contents
n.d. 2 frames.
Reel 1 116
Chart
Scope and Contents
Giving Information regarding Name and Address of Plant; Name, Affiliation, and Number of Union Local; Date of Interviews; and the Names of Union Officers and Women Members Interviewed. n.d. 7 frames.
Reel 1 117
Trade Union Survey--Number of Unions Covered by State, Area, and Town.
Scope and Contents
n.d. 1 frame.
Reel 1 118
Unions Covered to Date in Women's Bureau Study.
1944
Scope and Contents
September 23, 1944. 1 frame.
Reel 1 119
Trade Union Survey, CIO.
Scope and Contents
Charts Containing Schedule Numbers; Date of Survey; Union Name, Number, and Location; War Labor Board Case; and Products Manufactured. n.d. 1 frame.
Reel 1 120
Trade Union Survey, AF of L (Charts Containing Schedule Numbers
Scope and Contents
Charts Containing Schedule Numbers; Date of Survey; Union Name, Number, and Location; War Labor Board Case; and Products Manufactured. n.d. 1 frame.
Reel 1 121
Trade Union Survey--List of Unions to Be Contacted.
1943
Scope and Contents
November 10, 1943. 1 frame.
Reel 1 122
Materials: Table of Contents.
Scope and Contents
n.d. 1 frame.
Reel 1 123
General Comments (Including Attitude of Company toward Women Workers and Union Attitude toward Women, Union Costs, Union Educational Programs, Union Office Holding, Male and @@Female Classification of Jobs, Maternity Leave, Child Care, Shifts Determined
Scope and Contents
n.d. 5 frames.
Reel 1 124
Summary of War Labor Board Cases.
Scope and Contents
n.d. 1 frame.
Reel 1 125
Summaries of Trade Union Survey.
Scope and Contents
n.d. 1 frame.
Reel 1 126
Questions regarding Equal Pay.
Scope and Contents
n.d. 3 frames.
Reel 1 127
Bureau of Labor Statistics Survey--Handwritten Chart relating to Female Sewing Machine Operators.
1943
Scope and Contents
July 1943. 1 frame.
Reel 1 128
Women's Bureau Pamphlet Entitled "Work for Women after the War."
Scope and Contents
n.d. 4 frames.
Reel 1 129
Job Evaluations--A.O. Smith Corporation, Milwaukee, WI (Agreed to by Smith Steel Workers Union 19806 and Approved by War Labor Board).
Scope and Contents
n.d. 14 frames.
Reel 1 130
Women's Bureau Pamphlet on Union Practices and Programs Entitled "Rate for the Job."
1945
Scope and Contents
5 frames.
Reel 1 131
Women's Bureau Suggested Standards for Union Contract Provisions Affecting Women.
Scope and Contents
n.d. 4 frames.
Reel 1 132
Handwritten Notes regarding Union Membership and List of Cities.
Scope and Contents
n.d. 5 frames.
Reel 1 133
Women's Bureau Pamphlet Entitled "Work for Women after the War."
Scope and Contents
n.d. 4 frames.
Reel 1 134
Women's Bureau Pamphlet Entitled "Equal Pay--A Progress Report."
1944
Scope and Contents
May 1944. 4 frames.
Reel 1 135
Trade Union Study--Outline.
Scope and Contents
n.d. 2 frames.
Reel 1 136
Women's Bureau Suggested Standards for Union Contract Provisions Affecting Women (two copies).
1944
Scope and Contents
March 1944. 8 frames.
Reel 1 137
Handwritten Notes regarding Dispute between the United Electrical, Radio, and Machine Workers of America, Local 1102 and the Emerson Electric and manufacturing Company.
1941
Scope and Contents
August 1941. 4 frames.
Reel 1 138
US Department of Labor Pamphlet and the Status of Women in Unions in War Plants--Seniority.
1945
Scope and Contents
3 frames.
Reel 1 139
Women's Bureau Pamhplet Entitled "Rate for the Job."
1945
Scope and Contents
3 frames.
Reel 1 140
Women's Bureau Recommendations on Union Provisions for Maternity Leave for Women's Members.
1945
Scope and Contents
2 frames.
Reel 2
Unpublished study-Women in Unions in a Midwest War Industry Area, 1943-1945 (continued)
Reel 2 1
Agreements: Agreement between the United States Rubber Company, Indianapolis Plant and the United Rubber Workers of America, Local Union Number 110.
1943
Scope and Contents
May 1, 1943. 19 frames.
Reel 2 2
Agreement between the Continental Roll and Steel Foundry Company, East Chicago Division and Federal Labor Union Number 22636 of the AF of L.
1942
Scope and Contents
November 10, 1942. 11 frames.
Reel 2 3
Agreement between the Carnegie-Illinois Steel Corporation and the United Steelworkers of America, CIO.
1942
Scope and Contents
September 1, 1942. 30 frames.
Reel 2 4
Agreement between the Allis-Chalmers ManufacturingCompany and the Allis-Chalmers Workers' Union, Local 248 of the UAW-CIO.
1943
Scope and Contents
37 frames.
Reel 2 5
Agreement between the Anaconda Wire & Cable Company and Federal Labor Union Number 18704 of the AF of L.
1943
Scope and Contents
July 1, 1943. 6 frames.
Reel 2 6
Working Agreement with the International Union, UAW-CIO, Local No. 212, Detroit, MI and Local No. 265, Evansville, IN.
1942
Scope and Contents
November 13, 1942. 22 frames.
Reel 2 7
Agreement between the International Union, UAW-CIO and the Chrysler Corporation.
1943
Scope and Contents
September 10, 1943. 21 frames.
Reel 2 8
Agreement between West Pullman Works, International Harvester Company and West Pullman Local No. 107, UFE&MWA [United Farm Equipment and Metal Workers of America]--CIO.
1942
Scope and Contents
May 12, 1942. 26 frames.
Reel 2 9
Smith Steel Workers Union Local No. 19806 Contract.
1943-1944
Scope and Contents
12 frames.
Reel 2 10
Agreement between the Briggs & Stratten Corporation and Local Union No. 232 of the International Union, United Automobile Workers, AF of L.
1942
Scope and Contents
September 17, 1942. 18 frames.
Reel 2 11
Contract and Agreement between Local 736, UAW-CIO and Automatic Products Company, Milwaukee, WI.
1942
Scope and Contents
August 14, 1942. 8 frames.
Reel 2 12
Agreement between the General Electric X-Ray Corporation and the International Association of Machinists, Local 1696.
1943
Scope and Contents
September 20, 1943. 10 frames.
Reel 2 13
Rules, Union Contract and Group Insurance Plan for the Chicago Telephone Supply Company and the UAW-CIO, Local No. 941.
1942
Scope and Contents
November 24, 1942. 18 frames.
Reel 2 14
Agreement between the International Union, UAW-CIO, Local No. 226 and Foundry Unit, Indianapolis Works, International Harvester Company.
1942
Scope and Contents
June 23, 1942. 20 frames.
Reel 2 15
Contract between the International Union, UAW-CIO, Local No. 226 and the Prest-O-Lite Battery Company, Indianapolis, IN.
1944
Scope and Contents
April 19, 1944. 17 frames.
Reel 2 16
Agreement between the McQuay-Norris Manufacturing Company, Indianapolis Division Plant and the International Union, UAW-CIO, Local No. 226.
1943
Scope and Contents
December 31, 1943. 12 frames.
Reel 2 17
Agreement between P.R. Mallory & Company, Inc. and the United Electrical, Radio and Machine Workers of America, Local 1001.
1942
Scope and Contents
May 22, 1942. 14 frames.
Reel 2 18
Agreement between Republic Aviation Corporation, Indiana Division and Local Union No. 492, UAW-CIO.
1944
Scope and Contents
January 21, 1944. 28 frames.
Reel 2 19
Agreement between the Marmon-Herrington Company, Inc. and the International Union, UAW-CIO, Local No. 226.
1943
Scope and Contents
June 22, 1943. 18 frames.
Reel 2 20
Agreement between the Bendix Products Division, Bendix Aviation Corporation of South Bend, IN and Local Union No. 9, UAW-CIO.
1942
Scope and Contents
Febrnuary 1, 1942. 21 frames.
Reel 2 21
Agreement between Bendix Home Appliances, Inc. of South Bend, IN and Bendix Local No. 9, UAW-CIO.
1941
Scope and Contents
April 29, 1941. 14 frames.
Reel 2 22
Agreement between the Excel Curtain Company, Inc. and the International Union, UAW-CIO, Local No. 764.
1942
Scope and Contents
January 1, 1942. 10 frames.
Reel 2 23
Agreement between the Sunbeam Electric Manufacturing Company and Local No. 813 of the United Electrical, Radio and Machine Workers of America, CIO.
1942
Scope and Contents
December 22, 1942. 11 frames.
Reel 2 24
Agreement between C.G. Conn, Ltd. and the United Musical Instrument Workers, Local Union No. 1050.
1942
Scope and Contents
November 5, 1942. 10 frames.
Reel 2 25
Agreement between the Studebaker Corporation of South Bend, IN and the International Union, UAW-CIO, Local No. 5.
1937
Scope and Contents
May 21, 1937. 21 frames.
Reel 2 26
Contract Covering the Agreement between the East Moline Works, International Harvester Company and Local No. 104, UFE[&M]WA, CIO.
1942
Scope and Contents
May 11, 1942. 22 frames.
Reel 2 27
Agreement between the Feltex Corporation (Fiber Container Division), Rock Island, Illinois and the Farm Equipment Workers' Organizing Committee, CIO.
1942
Scope and Contents
July 8, 1942. 9 frames.
Reel 2 28
Agreement between the Missouri Valley Bridge & Iron Company (Shipbuilding Division) and the Metal Trades Department of the AF of L, The Evansville Metal Trades Council, and Their Affiliates for Evansville Shipyard.
1942
Scope and Contents
June 8, 1942. 23 frames.
Reel 2 29
Agreement between the Pierce Governor Company and the International Union, UAW-CIO, Local No. 940.
1943
Scope and Contents
June 19, 1943. 18 frames.
Reel 2 30
Agreement between the Bridgeport Brass Ordnance Plant and the International Union of Mine, Mill, and Smelter Workers, CIO, Local No. 607.
1944
Scope and Contents
April 15, 1944. 12 frames.
Reel 2 31
Contract Between Local 81, UAW-CIO and the Union Malleable Iron Company of Deere & Company.
1943
Scope and Contents
March 22, 1943. 23 frames.
Reel 2 32
Contract between Local 865, UAW-CIO and the John Deere Harvester Works of East Moline, Illinois.
1943
Scope and Contents
Febrnuary 18, 1943. 25 frames.
Reel 2 33
Agreement between the J.I. Case Company, Rock Island Works and Local 806, UAW-CIO.
1943
Scope and Contents
April 29, 1943. 16 frames.
Reel 2 34
Agreement between the East Moline Works of the International Harvester Company and the United Farm Equipment and Metal Workers of America, CIO, Local Union No. 156.
1943
Scope and Contents
November 17, 1943. 22 frames.
Reel 2 35
Agreement between the Eagle Signal Company of Moline, Illinois and Local 814 of the United Electrical, Radio, and Machine Workers of America.
1943
Scope and Contents
June 29, 1943. 20 frames.
Reel 2 36
Agreement between the Caterpillar Tractor Company of Peoria, Illinois and the United Farm Equipment and Metal Workers of America, CIO, Local 105.
1942
Scope and Contents
September 22, 1942. 7 frames.
Reel 2 37
Agreement between the Dole Valve Company and the International Union, UAW-CIO, Local Union No. 278.
1944
Scope and Contents
15 frames.
Reel 2 38
Agreement between Local Union No. 112 of the UFE & MWA and the Oliver South Bend Plant No. 1.
Scope and Contents
n.d. 7 frames.
Reel 2 39
Contract Changes in Agreement between C.G. Conn, Ltd. of Elkhart, IN and U.A. Local 534, CIO.
1943
Scope and Contents
July 12, 1943. 5 frames.
Reel 2 40
Agreement between the United States Rubber Company, Ball-Band Plant, Mishawaka, IN and Local No. 65 of the United Rubber Workers of America.
1942
Scope and Contents
August 5, 1942. 9 frames.
Reel 2 41
Agreement between the Electro-Voice Manufacturing Company of South Bend, IN and Local 927 of the United Electrical, Radio and Machine Workers of America.
1944
Scope and Contents
Febrnuary 14, 1944. 7 frames.
Reel 2 42
Agreement between the American Leather Products Corporation and the International Union, UAW-CIO, Local 226.
1943
Scope and Contents
June 1943. 5 frames.
Reel 3 43
Automatic Products Company of Milwaukee, WI.
1944
Scope and Contents
July 6, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 44
Globe Union, Inc. of Milwaukee, WI.
1944
Scope and Contents
July 22, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 45
Harley-Davidson of Milwaukee, WI.
1944
Scope and Contents
July 22, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 4 frames.
Reel 3 46
Briggs and Stratton Corporation of Milwaukee, WI.
1944
Scope and Contents
July 29, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 47
Rockola Manufacturing Corporation of Chicago, IL.
1944
Scope and Contents
August 28, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 48
General Electric X-Ray Corporation of Chicago, IL.
1944
Scope and Contents
August 29, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 49
S. Buchsbaum and Company of Chicago, IL.
1944
Scope and Contents
August 27, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 50
Howard Foundry Company of Chicago, IL.
1944
Scope and Contents
August 30, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 51
Universal Castings Corporation of Chicago, IL.
Scope and Contents
n.d. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 1 frame.
Reel 3 52
Minneapolis-Honeywell Regulator Company of Chicago, IL.
1944
Scope and Contents
September 8, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 4 frames.
Reel 3 53
Revere Copper and Brass, Inc., Ordnance Division, of Chicago, IL.
1944
Scope and Contents
September 15, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 54
Continental Roll and Steel Foundry Company of East Chicago, IL.
1944
Scope and Contents
September 29, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 55
Lion Manufacturing Company of Chicago, IL.
1944
Scope and Contents
n.d. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 1 frame.
Reel 3 56
Automatic Electric Company-Lion Manufacturing Company of Chicago, IL.
1944
Scope and Contents
September 15, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 57
American Phenolic Corporation of Cicero, IL.
1944
Scope and Contents
September 15, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 58
Allen-Bradley Company of Milwaukee, WI.
1944
Scope and Contents
July 1, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 59
Wrought Washer Manufacturing Company of Milwaukee, WI.
1944
Scope and Contents
July 29, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 60
George J. Meyer Manufacturing Company of Milwaukee, WI.
1944
Scope and Contents
July 29, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 61
Carnegie Illinois Steel Corporation of Chicago, IL.
1944
Scope and Contents
October 6, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case.
Reel 3 62
International Harvester Company of East Moline, IL.
1943
Scope and Contents
December 9, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 63
John Deere Plow Company of Moline, IL.
1943
Scope and Contents
December 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 1 frame.
Reel 3 64
Feltex Corporation of Rock Island, IL.
1943
Scope and Contents
December 8, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 65
Union Malleable Iron Works of the Deere Company of East Moline, IL.
1943
Scope and Contents
December 11, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 66
International Harvester Company of East Moline, IL.
1943
Scope and Contents
December 9, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 67
Minneapolis-Moline Power Implement Company of Moline, IL.
1943
Scope and Contents
December 14, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 68
John Deere Harvester Works of East Moline, IL.
1943
Scope and Contents
December 10, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 69
Eagle Signal Corporation of Moline, IL.
1943
Scope and Contents
December 14, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 70
J.I. Case, Rock Island Works of Rock Island, IL.
1943
Scope and Contents
December 13, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 71
Oakes Products Division of the Houdaille Hersey Corporation of North Chicago, IL.
1943
Scope and Contents
December 21, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 72
Peoria Cordage Company of Peoria IL.
1944
Scope and Contents
January 4, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 73
Peoria Malleable Company of Peoria, IL.
1944
Scope and Contents
January 5, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 74
Caterpillar Tractor Company of Peoria, IL.
1944
Scope and Contents
January 4, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 75
Altofer Brothers of East Peoria, IL.
1944
Scope and Contents
January 5, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 76
Dole Valve Company of Chicago, IL.
1943
Scope and Contents
December 31, 1943.Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 77
Wire Cloth Products, Inc. of Forest Park, IL.
1943
Scope and Contents
December 27, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 78
Ingersoll Steel and Disc Division of the Borg Warner Corporation of Chicago, IL.
1944
Scope and Contents
January 29, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 1 frame.
Reel 3 79
Industrial Camp Corporation of Chicago, IL.
1944
Scope and Contents
February 3, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 80
Oliver Farm Equipment Company of South Bend, IN.
1944
Scope and Contents
February 14, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 81
Excel Curtain Company of Elkhart, IN.
1944
Scope and Contents
March 11, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 82
C.G. Conn, Ltd. of Elkhart, IN.
1944
Scope and Contents
March 11, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 83
Ball Band Plant of the US Rubber Company of Mishawaka, IN.
1944
Scope and Contents
March 18, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 84
Women's Bureau Trade Union Survey of Local No. 226, UAW-CIO of Indianapolis, IN.
1944
Scope and Contents
March 18, 1944. 12 frames.
Reel 3 85
American Leather Products Corporation of Indianapolis, IN.
1944
Scope and Contents
March 18, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 86
Marmon-Herrington, Inc. of Indianapolis, IN.
1944
Scope and Contents
March 18, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 87
International Harvester Company, Foundry Unit, of Indianapolis, IN.
1944
Scope and Contents
March 18, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 88
McQuay Norris Manufacturing Company of Indianapolis, IN.
1944
Scope and Contents
March 18, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 89
Prest-O-Lite Storage Battery Corporation of Indianapolis, IN.
1944
Scope and Contents
March 18, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 90
Noblitt-Sparks Industries, Inc. of Seymour, IN.
1944
Scope and Contents
February 6, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 91
Briggs Indiana Corporation of Evansville, IN.
1944
Scope and Contents
April 17, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 92
Republic Aviation Corporation of Evansville, IN.
1944
Scope and Contents
April 19, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 93
Pierce Governor Company of Anderson, IN.
1944
Scope and Contents
May 17, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 94
Fulton Company of Milwaukee, WI.
1944
Scope and Contents
June 29, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 95
Master Lock Company of Milwaukee, WI.
1944
Scope and Contents
June 19, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 96
Mueller Furnace and Boiler Manufacturers of Milwaukee, WI.
1944
Scope and Contents
June 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 97
Interviews: Women's Bureau Interview with Mr. Harry E. O'Reilly of the Chicago Federation of Labor
1944
Scope and Contents
August 18, 1944. Regarding Employment of Women and Negroes and Equal Pay. 1 frame.
Reel 3 98
Handwritten Note: "See Source Books Part I and II." [Reel 1, frames 0035, 0108]
Scope and Contents
n.d. 1 frame.
Reel 3 99
International Moulders and Foundry Workers Union, AF of L, Local 233.
1943
Scope and Contents
November 1, 1943. 5 frames.
Reel 3 100
Handwritten Note: "Contract Given to Mrs. Morrison."
Scope and Contents
n.d. 1 frame.
Reel 3 101
Agreement between the Chicago Foundrymen Association and the Chicago Conference Board of the International Moulders and Foundry Workers Union, AF of L.
1942
Scope and Contents
May 1, 1942. 4 frames.
Reel 3 102
Handwritten Memorandum from Agnes O'Connor regarding Women's Wages in the Chicago Conference Board of the International Moulders and Foundry Workers Union, AF of L.
1943
Scope and Contents
November 4. 1943. 2 frames.
Reel 3 103
Handwritten Notes regarding Women's Union Wages and Benefits.
1943
Scope and Contents
November 1, 1943. 4 frames.
Reel 3 104
War Labor Board Cases.
Scope and Contents
4 frames.
Reel 3 105
International Brotherhood of Electrical Workers, Local B-713, AF of L
1943
Scope and Contents
September 17, 1943. 6 frames.
Reel 2 43
Agreement between the Chevrolet Commercial Body Division of General Motors Corporation of Indianapolis, IN and Local 226, UAW-CIO.
1943
Scope and Contents
December 20, 1943. 1 frame.
Reel 2 44
Agreement between Noblitt-Sparks Industries, Inc. and Local No. 97, UAW-CIO.
1944
Scope and Contents
March 27, 1944. 17 frames.
Reel 2 45
Evansville, Indiana Plant. Special Meeting Minutes of Labor Relations Supervisor with the Plant Shop Committee.
1943
Scope and Contents
October 14, 1943. 2 frames.
Reel 2 46
Agreement between Farm Tools, Inc., Vulcan Plow Division of Evansville, IN and Local No. 650 of the International Automobile Workers of America, AFL.
1942
Scope and Contents
May 19, 1942. 4 frames.
Reel 2 47
Agreement between Paramount Lodge Number 1449 of District Number 90 of the International Association of Machinists and Mouldings, Inc.
1943
Scope and Contents
July 1, 1943. 9 frames.
Reel 2 48
Agreement between Local 662, UAW-CIO and Delco-Remy Corporation.
1941
Scope and Contents
March 16, 1941. 17 frames.
Reel 2 49
Agreement between the Ken-Rad Tube and Lamp Company of Owensboro, KY and the United Automobile Workers of America, AF of L, Local Union No. 783.
1944
Scope and Contents
May 16, 1944. 11 frames.
Reel 2 50
Agreement between Cutler-Hammer, Inc. and the International Association of Machinists, Lodge No. 1061.
1943
Scope and Contents
July 1, 1943. 10 frames.
Reel 2 51
Notice to Foremen from Philip Ryan, Works Manager, on the Subject of Transfers.
1943
Scope and Contents
September 23, 1943. 1 frame.
Reel 2 52
Letter from Philip Ryan, Works Manager, regarding the Approximate Number of Women Employed in Each Department.
1941
Scope and Contents
June 19, 1941. 1 frame.
Reel 2 53
Letter from Philip Ryan, Works Manager, Containing a List, by Departments, of the Number of Male and Female Employees on the Payroll.
1941
Scope and Contents
July 14, 1941. 1 frame.
Reel 2 54
Notice regarding Vacations.
1943
Scope and Contents
October 20, 1943. 2 frames.
Reel 2 55
Agreement between the Clum Manufacturing Company and the International Association of Machinists, District No. 10.
1943
Scope and Contents
5 frames.
Reel 2 56
Agreement between Perfex Corporation and the International Association of Machinists, District No. 10.
1943
Scope and Contents
August 6, 1943. 6 frames.
Reel 2 57
Agreement between the Rock-Ola Manufacturing Company of Chicago, IL and Lodge 1628 of the International Association of Machinists.
Scope and Contents
August 30, 1943. 10 frames.
Reel 2 58
Articles of Agreement between the Dallas Division and the Ordnance Division of Revere Copper and Brass, Inc. and Local No. 477, United Automobile Workers of America, AF of L.
1944
Scope and Contents
August 18, 1944. 26 frames.
Reel 2 59
Agreement between the Fulton Company of Wesy Allis, WI and the International Union, UAW-CIO, Local No. 335 (two copies).
1943
Scope and Contents
September 10, 1943. 23 frames.
Reel 2 60
Labor Contract between the L.J. Mueller Furnace Company and Local 409, International Union, UAW-CIO.
1943
Scope and Contents
November 1943. 19 frames.
Reel 2 61
Labor Contract between the George J. Meyer Manufacturing Company and Local Union No. 1258, United Steelworkers of America.
1942
Scope and Contents
August 1, 1942. 10 frames.
Reel 2 62
Labor Contract between the George J. Meyer Manufacturing Company and Local Union No. 1258, United Steelworkers of America.
1943
Scope and Contents
December 1, 1943. 16 frames.
Reel 3
Unpublished study-Women in Unions in a Midwest War Industry Area, 1943-1945 (continued)
Reel 3 1
Contracts: Contract Reference Material Chart for the Singer Manufacturing Company of South Bend, IN.
1944
Scope and Contents
February 12, 1944. Includes Data on the Union Involved, Contract Negotiation Points, Plant Practices, and Information on War Labor Board Case. 2 frames.
Reel 3 2
Contract Recommendation Memorandum regarding the Torrington Company, Bantam Bearings Division, of South Bend, IN.
1944
Scope and Contents
February 17, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 3
Bendix Aviation Corporation, Bendix Products, of South Pend, Indiana.
1944
Scope and Contents
February 10, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 4
Bendix Home Appliances, Inc. of South Bend, Indiana.
1944
Scope and Contents
February 20, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 5
Chicago Telephone Supply Company of Elkhart, Indiana.
1944
Scope and Contents
March 7, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 6
Electro-Voice manufacturing Company of South Bend, Indiana.
1944
Scope and Contents
March 18, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 7
Chevrolet Commercial Body Company (General Motors) of Indianpolis, Indiana.
1944
Scope and Contents
March 18, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 8
Information Concerning All Plants Affiliated with Local 226, UAW-CIO.
Scope and Contents
n.d. Includes Data on Women's Local Union Activities, Union Programs for Increasing Women's Participation in Union Activities, and Attitudes of Local Union Officials toward Continued Employment of Women and Equal Pay. 1 frame.
Reel 3 9
Union Programs for Increasing Women's Participation in Union Activities.
Scope and Contents
n.d. 1 frame.
Reel 3 10
Attitude of Local Union Officials toward Special Problems of Women.
Scope and Contents
n.d. 1 frame.
Reel 3 11
P.R. Mallory and Company, Inc. of Indianapolis, Indiana.
1944
Scope and Contents
April 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 12
American Bearings Corporation of Indianapolis, Indiana.
1944
Scope and Contents
April 6, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 13
Sunbeam Electric Manufacturing Company of Evansville, Indiana.
1944
Scope and Contents
November 14, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 14
Chrysler Corporation of Evansville, IN.
1944
Scope and Contents
April 20, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 15
US Rubber Company of Indianapolis, Indiana.
1944
Scope and Contents
May 8, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 16
Delco-Remy Division of the General Motors Corporation of Anderson, Indiana.
1944
Scope and Contents
May 20, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 4 frames.
Reel 3 17
Guide Lamp Division of the General Motors Corporation of Anderson, Indiana.
1944
Scope and Contents
May 27, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 4 frames.
Reel 3 18
Bridgeport Brass Ordnance Plant of Indianapolis, Indiana.
1944
Scope and Contents
June 3, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 4 frames.
Reel 3 19
West Pullman Works of the International Harvester Company of Chicago, Illinois.
1944
Scope and Contents
June 3, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 20
American Machine and Metals, Inc. of East Moline, Illinois.
1943
Scope and Contents
December 8, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 21
Farm Tools, Inc., Vulcan Plow Division of Evansville, IN.
1944
Scope and Contents
April 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 22
Curtiss-Wright Corporation, Propeller Division, of Indianapolis, IN.
1944
Scope and Contents
May 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 23
Mouldings, Inc. of Indianapolis, Indiana.
1944
Scope and Contents
May 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 24
Anaconda Wire and Cable Company of Anderson, Indiana.
1944
Scope and Contents
May 27, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 25
Ken-Rad Tube and Lamp Company of Owensboro, KY.
1944
Scope and Contents
June 7, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 26
Cutler Hammer, Inc. of Milwaukee, WI.
1944
Scope and Contents
June 17, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 66 frames.
Reel 3 27
Clum Manufacturing Company of Milwaukee, WI.
1944
Scope and Contents
June 28, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 28
Perfex Corporation of Milwaukee, WI.
1944
Scope and Contents
July 1, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case.4 frames.
Reel 3 29
Square D Company of Milwaukee, WI.
1944
Scope and Contents
July 1, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 4 frames.
Reel 3 30
A.O. Smith Corporation of Milwaukee, WI.
1944
Scope and Contents
August 5, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 5 frames.
Reel 3 31
Allis-Chalmers Manufacturing Company of West Allis, WI.
1944
Scope and Contents
June 16, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 4 frames.
Reel 3 32
Seaman Body Plant (Nash Kelvinator) of Milwaukee, WI.
1944
Scope and Contents
June 11, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 33
Hart-Carter Company of Peoria, IL.
1944
Scope and Contents
January 7, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 34
Studebaker Corporation, Aviation and Automobile Plants, of South Bend, Indiana
1944
Scope and Contents
February 8, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 35
Vascoloy-Ramet Corporation of North Chicago, Illinois.
1943
Scope and Contents
December 22, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 36
Tantalum Corporation of North Chicago, Illinois.
1943
Scope and Contents
November 29, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 37
Cannedy-Otto Manufacturing Company of Chicago Heights, Illinois.
1943
Scope and Contents
December 9, 1943. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 38
Elkhart Brass manufacturing Company of Elkhart, Indiana
1944
Scope and Contents
March 11, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 2 frames.
Reel 3 39
Missouri Valley Bridge and Iron Company of Evansville, Indiana.
1944
Scope and Contents
April 21, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 40
Bucyrus-Erie Company of Evansville, Indiana
1944
Scope and Contents
April 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 41
R.C.A. of Indianapolis, Indiana.
1944
Scope and Contents
May 13, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 42
Jambor Tool and Stamping Company of Milwaukee, WI.
1944
Scope and Contents
June 28, 1944. Chart Includes Data on the Union, Contract Negotiation Points, Plant Practices, and the War Labor Board Case. 3 frames.
Reel 3 106
United Automobile Workers, AF of L.
1943
Scope and Contents
September 28, 1943. 8 frames.
Reel 3 107
Union Contract between Mojonnier Brothers Company and Local No. 778 of the International Union, United Automobile Workers, AF of L.
1942
Scope and Contents
July 8, 1942. 7 frames.
Reel 3 108
Information Regarding Contract of Local Union 977, CIO of Decatur, IL.
Scope and Contents
n.d. 2 frames.
Reel 3 109
United Electrical, Radio,and Machine Workers of America, CIO, Local No. 1105.
1943
Scope and Contents
October 4, 1943. 6 frames.
Reel 3 110
Farm Equipment Workers, CIO, Local No. 107.
1943
Scope and Contents
October 12, 1943. 7 frames.
Reel 3 111
United Farm Equipment and Metal Workers of America, CIO, Local No. 108.
1943
Scope and Contents
October 13, 1943. 7 frames.
Reel 3 112
Electrical Workers, Radio and Sound Division, AF of L, Local B-1031.
1943
Scope and Contents
October 4, 1943. 7 frames.
Reel 3 113
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 1150.
1943
Scope and Contents
October 15, 1943. 7 frames.
Reel 3 114
International Union of Mine, Mill, and Smelter Workers, Local No. 758.
1943
Scope and Contents
October 5, 1943. 5 frames.
Reel 3 115
Machinists Local 1129, Acme Lodge.
1943
Scope and Contents
September 19, 1943. 6 frames.
Reel 3 116
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 1151.
1943
Scope and Contents
October 4, 1943. 6 frames.
Series Survey Schedules,
Reel 3 117
United Farm Equipment and Metal Workers of America, CIO, Local No. 104.
1943
Scope and Contents
December 9, 1943. 9 frames.
Reel 3 118
United Farm Equipment and Metal Workers of America, CIO, Local No. 150.
Scope and Contents
n.d. 8 frames.
Reel 3 119
United Farm Equipment and Metal Workers of America, CIO, Local No. 133.
1943
Scope and Contents
December 9, 1943. 10 frames.
Reel 3 120
UAW-CIO, Local No. 81.
1943
Scope and Contents
December 11, 1943. 9 frames.
Reel 3 121
United Farm Equipment and Metal Workers of America, CIO, Local No. 156.
1943
Scope and Contents
December 9, 1943. 8 frames.
Reel 3 122
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 814.
1943
Scope and Contents
December 14, 1943. 12 frames.
Reel 3 123
UAW-CIO, Local No. 814.
1943
Scope and Contents
December 10, 1943. 9 frames.
Reel 3 124
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 814.
1943
Scope and Contents
December 14, 1943. 9 frames.
Reel 3 125
UAW-CIO, Local No. 806.
1943
Scope and Contents
December 13, 1943. 10 frames.
Reel 3 126
UAW-CIO, Local No. 992.
1943
Scope and Contents
December 21, 1943. 15 frames.
Reel 3 127
United Farm Equipment and Metal Workers of America, CIO, Local No. 154.
1944
Scope and Contents
January 7, 1944. 11 frames.
Reel 3 128
United Farm Equipment and Metal Workers of America, CIO, Local No. 128.
1944
Scope and Contents
January 4, 1944. 14 frames.
Reel 3 129
United Farm Equipment and Metal Workers of America, CIO, Local No. 140.
1944
Scope and Contents
January 5, 1944. 9 frames.
Reel 3 130
United Farm Equipment and Metal Workers of America, CIO, Local No. 105.
1944
Scope and Contents
January 4, 1944. 13 frames.
Reel 3 131
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 144.
1944
Scope and Contents
January 5, 1944. 9 frames.
Reel 3 132
UAW-CIO, Local No. 278.
1943
Scope and Contents
December 30, 1943. 11 frames.
Reel 3 133
UAW-CIO, Local No. 834.
1943
Scope and Contents
December 27, 1943. 8 frames.
Reel 3 134
United Farm Equipment and Metal Workers of America, CIO, Local No. 139.
1944
Scope and Contents
January 27, 1944. 23 frames.
Reel 3 135
United Farm Equipment and Metal Workers of America, CIO, Local No. 125.
1944
Scope and Contents
February 3, 1944. 17 frames.
Reel 3 136
UAW-CIO, Local No. 5.
1944
Scope and Contents
February 8, 1944. 19 frames.
Reel 3 137
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 917.
1944
Scope and Contents
February 12, 1944. 22 frames.
Reel 3 138
United Farm Equipment and Metal Workers of America, CIO, Local No. 112.
1944
Scope and Contents
February 14, 1944. 12 frames.
Reel 3 139
UAW-CIO, Local No. 590.
1944
Scope and Contents
February 17, 1944. 17 frames.
Reel 3 140
Employees' Information and General Factory Rules. Bantam Bearings Corporation of South Bend, IN.
1942
Scope and Contents
October 1942. 23 frames.
Reel 3 141
UAW-CIO, Local No. 9.
1944
Scope and Contents
February 10, 1944. 39 frames.
Reel 3 142
UAW-CIO, Local No. 764.
1944
Scope and Contents
March 11, 1944. 10 frames.
Reel 3 143
UAW-CIO, Local No. 534.
1944
Scope and Contents
March 11, 1944. 21 frames.
Reel 3 144
UAW-CIO, Local No. 941.
1944
Scope and Contents
March 7, 1944. 18 frames.
Reel 3 145
United Rubber Workers of America, CIO, Local No. 65.
1944
Scope and Contents
March 18, 1944. 20 frames.
Reel 3 146
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 927.
1944
Scope and Contents
March 18, 1944. 16 frames.
Reel 4
Unpublished study-Women in Unions in a Midwest War Industry Area, 1943-1945 (continued)
Reel 4 1
UAW-CIO, Local No. 226 (American Leather Products Corporation).
Scope and Contents
n.d. 10 frames.
Reel 4 2
UAW-CIO, Local No. 226 (Marmon-Herrington, Inc.)
Scope and Contents
n.d. 10 frames.
Reel 4 3
UAW-CIO, Local No. 226 (Foundry Unit, Indianapolis Works, International Harvester Company).
Scope and Contents
n.d. 10 frames.
Reel 4 4
UAW-CIO, Local No. 226 (McQuay-Norris Manufacturing Company, Indianapolis Division).
Scope and Contents
n.d. 10 frames.
Reel 4 5
UAW-CIO, Local No. 226 (Prest-O-Lite Battery Company).
Scope and Contents
n.d. 13 frames.
Reel 4 6
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 1001.
1944
Scope and Contents
April 1944. 13 frames.
Reel 4 7
UAW-CIO, Local No. 97.
1944
Scope and Contents
April 6, 1944. 15 frames.
Reel 4 8
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 904.
1944
Scope and Contents
April 6, 1944. 12 frames.
Reel 4 9
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 813.
1944
Scope and Contents
November 14, 1944. 12 frames.
Reel 4 10
UAW-CIO, Local No. 265.
1944
Scope and Contents
April 17, 1944. 12 frames.
Reel 4 11
UAW-CIO, Local No. 492.
1944
Scope and Contents
April 19, 1944. 14 frames.
Reel 4 12
UAW-CIO, Local No. 705.
1944
Scope and Contents
April 20, 1944. 13 frames.
Reel 4 13
United Rubber Workers of America, Local No. 110.
1944
Scope and Contents
May 5, 1944. 12 frames.
Reel 4 14
UAW-CIO, Local No. 940.
1944
Scope and Contents
May 17, 1944. 14 frames.
Reel 4 15
UAW-CIO, Local No. 662.
1944
Scope and Contents
May 20, 1944. 33 frames.
Reel 4 16
UAW-CIO, Local No. 663.
1944
Scope and Contents
May 27, 1944. 20 frames.
Reel 4 17
United Mine, Mill, and Smelter Workers of America, CIO, Local No. 107.
1944
Scope and Contents
June 3, 1944. 14 frames.
Reel 4 18
International Association of Machinists, AF of L, Local No. 548.
1943
Scope and Contents
December 8, 1943. 17 frames.
Reel 4 19
International Association of Machinists, AF of L, Local No. 1114.
1943
Scope and Contents
December 22, 1943. 11 frames.
Reel 4 20
Lake County Metal Trades Council of Waukegan, Illinois, AF of L.
1943
Scope and Contents
November 29, 1943. 13 frames.
Reel 4 21
International Association of Machinists, AF of L, Local No. 377.
1943
Scope and Contents
December 29, 1943. 13 frames.
Reel 4 22
International Association of Machinists, AF of L, Local No. 1118.
1944
Scope and Contents
March 11, 1944. 12 frames.
Reel 4 23
Evansville, Indiana Metal Trades Council, AF of L.
1944
Scope and Contents
April 21, 1944. 13 frames.
Reel 4 24
Constitution of the Evansville, Indiana Metal Trades Council.
1942
Scope and Contents
11 frames.
Reel 4 25
International Association of Machinists, AF of L, Local No. 1231.
1944
Scope and Contents
April 1944. 12 frames.
Reel 4 26
International Automobile Workers of America, AF of L. Local No. 650.
1944
Scope and Contents
April 1944. 12 frames.
Reel 4 27
International Association of Machinists, AF of L, Local No. 969.
1944
Scope and Contents
May 1944. 14 frames.
Reel 4 28
International Association of Machinists, AF of L, Local No. 1449.
1944
Scope and Contents
May 1944. 19 frames.
Reel 4 29
International Brotherhood of Electrical Workers, AF of L, Local No. B-1048.
1944
Scope and Contents
May 13, 1944. 14 frames.
Reel 4 30
Federal Labor Union, AF of L, Local No. 18704.
1944
Scope and Contents
May 27, 1944. 14 frames.
Reel 4 31
International Union, United Automobile Workers of America, AF of L, Local No. 783.
1944
Scope and Contents
June 7, 1944. 12 frames.
Reel 4 32
International Association of Machinists, AF of L, Local No. 1061.
1944
Scope and Contents
June 17, 1944. 34 frames.
Reel 4 33
By-Laws of the Cream City Lodge No. 1061, International Association of Machinists, AF of L.
Scope and Contents
n.d. 10 frames.
Reel 4 34
International Association of Machinists, AF of L, Local No. 66 (two copies).
1944
Scope and Contents
June 28, 1944. 29 frames.
Reel 4 35
International Brotherhood of Electrical Workers, AF of L, Local No. B-1169.
1944
Scope and Contents
July 1, 1944. 16 frames.
Reel 4 36
Constitution of the International Brotherhood of Electrical Workers, AF of L.
Scope and Contents
n.d. 29 frames.
Reel 4 37
Constitution of Local Union B-1169 of the International Brotherhood of Electrical Workers, AF of L.
Scope and Contents
n.d. 7 frames.
Reel 4 38
Booklet Entitled "The Controller" by the Square D Company of Milwaukee, WI.
1944
Scope and Contents
May 1944. 19 frames.
Reel 4 39
International Association of Machinists, AF of L, Local No. 66.
1944
Scope and Contents
July 1, 1944. 16 frames.
Reel 4 40
United Automobile Workers of America, AF of L, Local No. 736.
1944
Scope and Contents
July 6, 1944. 13 frames.
Reel 4 41
United Automobile Workers of America, AF of L, Local No. 322.
1944
Scope and Contents
July 22, 1944. 14 frames.
Reel 4 42
International Union, United Automobile Workers of America, AF of L, Local No. 209.
1944
Scope and Contents
July 22, 1944. 17 frames.
Reel 4 43
United Automobile Workers of America, AF of L, Local No. 232.
1944
Scope and Contents
July 29, 1944. 12 frames.
Reel 4 44
Smith Steel Workers Union, AF of L. Local No. 19806.
1944
Scope and Contents
August 5, 1944. 17 frames.
Reel 4 45
International Association of Machinists, AF of L, Local No. 1628.
1944
Scope and Contents
August 28, 1944. 15 frames.
Reel 4 46
International Association of Machinists, AF of L, Local No. 1696.
1944
Scope and Contents
August 29, 1944. 15 frames.
Reel 4 47
International Ladies Handbag, Luggage, and Novelty Workers Union, AF of L, Local No. 44.
1944
Scope and Contents
August 27, 1944. 13 frames.
Reel 4 48
International Moulders and Foundry Workers Union, AF of L, Local No. 233.
1944
Scope and Contents
August 30, 1944. 20 frames.
Reel 4 49
International Association of Machinists, AF of L, Local No. 1796.
1944
Scope and Contents
September 8, 1944. 20fs.
Reel 4 50
United Automobile Workers of America, AF of L, Local No. 477.
1944
Scope and Contents
September 25, 1944. 14 frames.
Reel 4 51
Federal Labor Union, AF of L, Local No. 22636.
1944
Scope and Contents
September 29, 1944. 15 frames.
Reel 4 52
International Brotherhood of Electrical Workers, AF of L, Local No. 713.
1944
Scope and Contents
September 15, 1944. 15 frames.
Reel 4 53
By-Laws and Working Rules of Local Union No. B-713, International Brotherhood of Electrical Workers, AF of L.
1943
Scope and Contents
February 16, 1943. 11 frames.
Reel 5
Unpublished study-Women in Unions in a Midwest War Industry Area, 1943-1945 (continued); War Industry Communities Surveys
Reel 5 1
International Brotherhood of Electrical Workers, AF of L,
Scope and Contents
September 15, 1944. 12 frames.
Reel 5 2
United Electrical, Radio, and Machine Workers of America, CIO, Local No. 1111.
1944
Scope and Contents
July 1, 1944. 25 frames.
Reel 5 3
UAW-CIO, Local No. 335.
1944
Scope and Contents
June 29, 1944. 12 frames.
Reel 5 4
UAW-CIO, Local No. 248.
1944
Scope and Contents
June 16, 1944. 19 frames.
Reel 5 5
UAW-CIO, Local No. 469.
1944
Scope and Contents
June 19, 1944. 13 frames.
Reel 5 6
UAW-CIO, Local No. 409.
Scope and Contents
n.d. 11 frames.
Reel 5 7
UAW-CIO, Local No. 75.
1944
Scope and Contents
19 frames.
Reel 5 8
United Steelworkers of America, CIO, Local No. 1673.
1944
Scope and Contents
July 29, 1944. 16 frames.
Reel 5 9
United Steelworkers of America, CIO, Local No. 1258.
1944
Scope and Contents
July 29, 1944. 16 frames.
Reel 5 10
United Steelworkers of America, CIO, Local No. 65.
1944
Scope and Contents
October 6, 1944. 17 frames.
Series War Industry Communities Survey - Subject Files,
Reel 5 11
Absenteeism Listed by Community
1943
Scope and Contents
5 frames.
Reel 5 12
Accidents and Safety Measures Listed by Community
1943
Scope and Contents
4 frames.
Reel 5 13
Child Care Listed by Community
1943
Scope and Contents
21 frames.
Reel 5 14
Community Services Listed by Community
1943
Scope and Contents
5 frames.
Reel 5 15
Economic Character of Areas Listed by Community
1943
Scope and Contents
20 frames.
Reel 5 16
Employment of Negroes Listed by Community
1943
Scope and Contents
6 frames.
Reel 5 17
Employment of Women Listed by Community
1943
Scope and Contents
10 frames.
Reel 5 18
Farm Labor Listed by Community.
1943
Scope and Contents
September 1943. 2 frames.
Reel 5 19
Food Facilities Listed by Community
1943
Scope and Contents
5 frames.
Reel 5 20
Health and Medical Facilities Listed by Community
1943
Scope and Contents
3 frames.
Reel 5 21
Hours of Work Listed by Community
1943
Scope and Contents
2 frames.
Reel 5 22
Housing Listed by Community
1943
Scope and Contents
27 frames.
Reel 5 23
Labor Organizations Listed by Community
1943
Scope and Contents
6 frames.
Reel 5 24
Labor Supply and Demand Listed by Community
1943
Scope and Contents
28 frames.
Reel 5 25
Part Time Workers Listed by Community
1943
Scope and Contents
2 frames.
Series Program for Community Surveys,
Reel 5 26
Suggested Program for State of Community Study and Action Group on War and Postwar Problems of Women Workers.
Scope and Contents
n.d. 2 frames.
Reel 5 27
Certain Suggested Community Activities Related to the Points Listed in the Reconversion Blueprint for Women.
Scope and Contents
n.d. 1 frame.
Reel 5 28
The Economic Responsibilities of Employed Married Women.
1946
Scope and Contents
February 1946. 1 frame.
Reel 5 29
The Economic Responsibilities of Employed Widowed or Divorced Women.
1946
Scope and Contents
February 1946. 2 frames.
Reel 5 30
Women's Bureau Post War and Optimum Hour Study.
Scope and Contents
n.d. 6 frames.
Reel 5 31
Comments from Interviews on Why Women Are Going to Continue to Work, Post-War Studies.
Scope and Contents
n.d. 7 frames.
Reel 5 32
Data Sought in Various Questionnaires relating to Post-War Intentions of Women Workers.
Scope and Contents
n.d. 3 frames.
Reel 5 33
The Economic Responsibilities of Women Workers as Shown by a Women's Bureau Study of Women War Workers and Their Postwar Employment Plans.
1946
Scope and Contents
February 1946. 1 frame.
Reel 5 34
The Economic Responsibilities of Employed Single Women.
1946
Scope and Contents
February 1946. 1 frame.
Reel 5 35
Prepared Remarks by Dorothy Bellanca, Vice President of the Amalgamated Clothing Workers of America at the New York Times Hall in a Panel Discussion on "The Economic Future of Women."
Scope and Contents
n.d. 2 frames.
Reel 5 36
Preliminary Summary, Highlights of the Post-War Study--Nine Areas.
1945
Scope and Contents
May 14, 1945. 32 frames.
Reel 5 37
Community Notes to Mrs. De Camp.
1943
Scope and Contents
44 frame.
Reel 5 38
Subjects Covered in Community Surveys Made by Women's Bureau Agents during World War II
Scope and Contents
n.d. 1 frame.
Reel 5 39
Summary of Selected Community Surveys Made by the Women's Bureau, US Department of Labor.
1943
Scope and Contents
November 29, 1943. 2 frames.
Reel 5 40
Child Care
Scope and Contents
3 frames.
Reel 5 41
Housing
Scope and Contents
2 frames.
Reel 5 42
Transportation
Scope and Contents
1 frame.
Reel 5 43
Recreation Facilities
Scope and Contents
4 frames.
Reel 5 44
Article Entitled "Wartime Washington" by William H. Nicholas.
1943
Scope and Contents
September 1943. 15 frames.
Reel 5 45
Article Entitled "I Was a Worker" by Mary G. Currier.
1943
Scope and Contents
March 29, 1943. 5 frames.
Reel 5 46
Notes on Upgrading of War Plants, Navy and Ship Yards
1943
Scope and Contents
9 frames.
Reel 5 47
Article Entitled "Accomodations for the Ladies" by Anne Grayson Williams.
Scope and Contents
n.d. 4 frames.
Reel 5 48
List of Community Surveys by the Women's Bureau.
Scope and Contents
n.d. 2 frames.
Reel 5 49
Women's Bureau Visits to Connecticut Communities--Recreational Facilities
1942
Scope and Contents
3 frames.
Reel 5 50
Recreational Facilities in Fort Worth, Texas@ Parsons, Kansas@ Memphis, Tennessee@ Savanna and Hoover, Illinois@ Akron, Ohio@ and Baltimore, Maryland
1942
Scope and Contents
2 frames.
Reel 5 51
Methods and Hiring and Training Women Employed by War Industries.
1942
Scope and Contents
July 1, 1942. 4 frames.
Reel 5 52
Recommendations Concerning Living Needs of Women Workers in Rural Community Plant Areas.
1942
Scope and Contents
May 22, 1942. 15 frames.
Reel 5 53
Proposed Plan for Cooperation between the Women's Bureau and the United Electrical, Radio, and Machine Workers of America.
Scope and Contents
n.d. 1 frame.
Reel 5 54
Care for Children of Employed Mothers in Defense Areas Visited by the Women's Bureau.
1942
Scope and Contents
January 29, 1942. 3 frames.
Reel 5 55
Program for National Public Housing Conference.
Scope and Contents
n.d. 5 frames.
Reel 5 56
Recreational Facilities in Industrial War Areas as Reported by Women's Bureau Agents
1943
Scope and Contents
17 frames.
Reel 5 57
Recreation Listed by Community
1943
Scope and Contents
14 frames.
Reel 5 58
Schools and Educational Facilities Listed by Community.
1943
Scope and Contents
June 1943. 2 frames.
Reel 5 59
Training Program Listed by Community
1943
Scope and Contents
8 frames.
Reel 5 60
Transportation Listed by Community
1943
Scope and Contents
8 frames.
Reel 5 61
Turnover Listed by Community
1943
Scope and Contents
6 frames.
Reel 5 62
Types of Workers Listed by Community
1943
Scope and Contents
2 frames.
Reel 5 63
Wages Listed by Community
1943
Scope and Contents
2 frames.
Reel 5 64
Note Cards Filled Out by Women Workers Listing Their Current Job and Their Postwar Job Desires and Their Reason for Wanting That Job.
Scope and Contents
n.d. 16 frames.
Reel 5 65
Note Cards Describing Discriminatory Practices against Women.
Scope and Contents
n.d. 8 frames.
Series Geographical Files,
Reel 5 66
Connecticut
1940-1944
Scope and Contents
Includes Estimated Impact of Demobilization; Evidences of 1944 Cutbacks in Connecticut; Women War Workers in Connecticut; Employment of Wage Earners; Industrial Readjustment of Women Workers; List of Industrial Plants and Plant Sites to Be Disposed of by the Defense Plant Corporation; Employees in Manufacturing in Connecticut; Connecticut State Labor Laws for Women; and the Employment Status of Women in Connecticut in 1940. 26 frames.
Reel 5 67
Massachusetts
1944
Scope and Contents
Includes Child Care Problems; Worker's Comments; Listing of Women Reporting on Desire to Change Occupations; Estimated Impact of Demobilization; List of Industrial Plants and Plant Sites to Be Disposed of by the Defense Plant Corporation, and Massachusetts State Labor Laws for Women. 57 frames.
Reel 6
War Industry Communities Survey (continued); Geographical Files
Reel 6 1
New York
Scope and Contents
n.d. Includes General Comments of Workers; Child Care Problems; Reasons for Women Planning on Stopping Work after the War; Postwar Employment Expectations for Women Employed in Erie County, New York in 1944; and Note Cards Listing Plants Employing Women Workers in Buffalo, Lockport, Syracuse, and Rochester, New York. 59 frames.
Reel 6 2
Pennsylvania
Scope and Contents
n.d. Includes Industrial Readjustment of Women Workers in Pennsylvania; Estimated Impact of Demobilization, Women War Workers in Pennsylvania Employees in Manufacturing in Pennsylvania; Pennsylvania State Labor Laws for Women; and Note Cards Listing Plants Employing Women in Pennsylvania. 25 frames.
Reel 6 3
Alabama
Scope and Contents
n.d. Includes General Comments of Workers. 6 frames.
Reel 6 4
West Virginia
Scope and Contents
n.d. Includes Note Cards Listing Plants Employing Women in Huntington. 4 frames.
Reel 6 5
Maryland
Scope and Contents
n.d. Areas Include Elkton, Aberdeen, and Edgewood, Maryland; Ravenna, Ohio; Charlestown, Jeffersonville, Walkerton, Kingsbury, and Burns City, Indiana; Marion, Herrin, Crab Orchard Lake, Joliet, Wilmington, Elwood, Alton, Rock Island, and Moline, Illinois; Burlington, Iowa; St. Louis, Missouri; Milan, Jackson, Humbolt, and Nashville, TN; San Diego, CA; Little Rock, Jacksonville, and Texarkana, AR; Shreveport and Minden, LA; Jackson and Flora, MS; Huntsville, Talladega, Childersburg, and Sylacauga, AL; Macon, GA; and Dublin, Radford, and Pulaski, VA. Information Includes the Agencies Active in These Areas; the Date of the Women's Bureau Report on the Area; the Character of the Area; Data on the Labor Supply, Housing, Food Supply, Transportation and Recreation Facilities, and Sanitation; and General Welfare of the Workers in the Area. 25 frames.
Reel 6 6
Maryland
Scope and Contents
n.d. Includes General Comments by Workers; Financial COmments of Women Workers in Baltimore along with Facts regarding their marital status, age, and number of children; Postwar Employment Expectations of Women Employed in the Baltimore Area; and the Desire of Women War Workers in Baltimore Area for Postwar Jobs. 217 frames.
Reel 6 7
Program for the Southern War Labor Conference.
1943
Scope and Contents
January 16-17, 1943. 4 frames.
Reel 6 8
Newspaper Clippings regarding the Southern War Labor Conference.
1943
Scope and Contents
January 1943. 7 frames.
Reel 6 9
General Notes on Labor Organizations in Region VII.
Scope and Contents
n.d. 7 frames.
Reel 6 10
Savannah, Georgia.
1943
Scope and Contents
May 12, 1943. Includes Sources of Information; List of Persons Interviewed; List of Plants Visited; Union Organization and Attitudes toward Women Workers; Transportation Facilities; Food Supplies; Health Facilities; Housing, Recreation and Child Care. 39 frames.
Reel 6 11
Brunswick, GA
1943
Scope and Contents
February 1, 1943. Includes Working Hours Controversy. 4 frames.
Reel 6 12
Macon, Georgia Defense Area
1942
Scope and Contents
April 1942. Includes Housing for Women; Eating Facilities; Health Care; Recreation; List of Persons Interviewed; Sanitary and Transportation Facilities; Child Care; Education Facilities; and the Bibb County Citizen's Defense Council. 18 frames.
Reel 6 13
Amoco Road Maps of Florida, NC, SC, and Georgia.
Scope and Contents
n.d. 9 frames.
Reel 6 14
Map of Greater Macon Area, GA.
Scope and Contents
n.d. 4 frames.
Reel 6 15
Consolidated Tours Map of Florida.
Scope and Contents
n.d. 2 frames.
Reel 6 16
Consolidated Tours Map of the East Coast of the US.
Scope and Contents
n.d. 2 frames.
Reel 6 17
Pamphlets Relating to Macon, GA.
Scope and Contents
n.d. 33 frames.
Reel 6 18
A Summary of the Development of National Defense Units In and Near Macon, GA.
1942
Scope and Contents
January 19, 1942. 2 frames.
Reel 6 19
Macon, GA
Scope and Contents
n.d. Includes List of Persons Interviewed; Sanitary and Transportation Facilities; Housing; Eating Facilities; Child Care; Health and Education Facilities; and Recreation. 29 frames.
Reel 6 20
Mississippi
Scope and Contents
n.d. Includes General Notes on Employment of Women in Mississippi; Housing; Educational and Recreational Facilities; Summary Report on the Flora, Mississippi Defense Area; Population Increases; Agencies Coordinating Facilities Needed for the Influx of Women Workers; Transportation Facilities; Child Care; Health Facilities; Comments on the Office of Civilian Defense and YWCA in Jackson, MS; List of Persons Contacted; Newspaper Clippings; Statistical Information for Jackson, MS; List of Manufacturers Operating in Jackson, MS; and Jackson, MS Citizen's Defense Corps General Training Course. 129 frames.
Reel 6 21
Charleston, SC
Scope and Contents
n.d. Includes Union Attitudes regarding Labor Problems and Selective Service Problem; Job Training Facilities; Transportation, Health and Educational Facilities; Housing; Recreational Facilities; and Child Care. 34 frames.
Reel 6 22
Memphis, TN Area
Scope and Contents
n.d. Includes Industrial Pattern of Memphis; Housing; Transportation and Recreational Facilities; National Defense Training Programs; Maps of Tennessee and Surrounding Area; Annual Report of the Memphis Housing Authority; List of Chief War Production Plants in Memphis and Number of Women Employed by Them; and Labor Supply in Memphis. 57 frames.
Reel 7
Geographical Files (continued)
Reel 7 1
Milan, TN Defense Area
1942
Scope and Contents
March 1942. Includes Industrial Pattern of the Area; Transportation Facilities; Housing; Child Care; Health Facilities; and Facilities for Education, Recreation, and Welfare. 49 frames.
Reel 7 2
Jackson, TN: Defense Council.
Scope and Contents
n.d. 2 frames.
Reel 7 3
Industrial Survey of Humbolt, Gibson County, TN.
1940
Scope and Contents
Includes General Physical Prospective; Financial Situation; Accomodations; Services Available; Industrial Situation; and Living Conditions. 14 frames
Reel 7 4
Notes on Milan and Humbolt, TN.
Scope and Contents
n.d. 3 frames.
Reel 7 5
List of Industries in Jackson, TN and Vicinity
1942
Scope and Contents
February 1942. 1 frame.
Reel 7 6
General Information Manual for Employees. Proctor & Gamble Defense Corporation Defense Plant.
Scope and Contents
n.d. 11 frames.
Reel 7 7
Information Booklet from the Jackson, TN Chamber of Commerce
1940
Scope and Contents
7 frames
Reel 7 8
Nashville, TN
Scope and Contents
n.d. Includes Industrial Pattern of Nashville Area; Labor Supply; National Defense Training Program; Housing; Recreational and Transportation Facilities; Brief Outline of the Type of Training Offered in National Defense Courses; and Bulletin on the Selective Service and the Supply of Manpower. 12 frames.
Reel 7 9
Detroit, MI
Scope and Contents
n.d. Includes Postwar Comments by Workers with Facts on Their Marital Status, Age, Income, and Number of Children and the Postwar Needs and Expectations of Women for Employment in the Detroit-Willow Run Labor Market Area. 62 frames.
Reel 7 10
Ohio
Scope and Contents
n.d. Includes Industrial Readjustments of Women Workers in Ohio; Employment Figures for Women Working in Ohio War Plants; Estimated Impact of Demobilization of Ohio; Area Statements for Cleveland, Dayton, Youngstown, Akron, Toledo, Cincinnati, Columbus, and Canton by the War Manpower Commission Listing Major Industries, Employment Prospects, Jobs Immediately Available, and Major Firms; and Ohio State Labor Laws for Women. 25 frames.
Reel 7 11
Akron, OH
Scope and Contents
n.d. Includes Industrial Pattern for the Akron Area; Labor Supply; Housing; Transportation and Recreational Facilities; and National Defense Training Programs. 13 frames.
Reel 7 12
Cleveland, OH.
1942
Scope and Contents
March 1942. Includes National Defense Training Programs; Training of Women Inspectors; and Report on Women Workers in the Postwar Period by the War Manpower Commission. 24 frames.
Reel 7 13
Columbus, OH.
1942
Scope and Contents
March 1942. Includes Industrial Pattern of the Area; Labor Supply; National Defense Training Programs; Housing; Transportation and Recreational Facilities; and Child Care. 8 frames.
Reel 7 14
Ravenna, OH Defense Area
1942
Scope and Contents
March 1942. Includes Facilities for Transportation, Eating, Recreation, Housing, and Child Care; List of Persons Interviewed; Agency Coordinating Activities for Defense; Sanitary Facilities; Education Facilities; and Booklet relating to the Ravenna Ordnance Plant. 100 frames.
Reel 7 15
Dayton-Springfield, OH.
1944-1945
Scope and Contents
Includes Comments by Workers along with Facts regarding Their Age, Marital Status, Number of Children and Wages; Reasons Given by Women for Stopping Work; Child Care Problems; Postwar Employment Expectations of Women Workers in Dayton; and Proceedings of the Ohio Institute on Postwar Employment of Women. 109 frames.
Reel 7 16
Sidney, OH.
1942
Scope and Contents
August 21, 1942. Includes War Plants in Sidney Employing Women Workers; Labor Supply; and the National Defense Training Program. 8 frames.
Reel 7 17
Minority Report by A. Plotkin, Co-Chairman of the Subcommittee on Methods of Integrating Safety into Production and Industrial Organizations.
1950
Scope and Contents
May 2, 1950. 8 frames.
Reel 7 18
Illinois: Illinois Governor's Conference on Industrial Safety. Report of the Committee on Education.
1950
Scope and Contents
May 1-2, 1950. 38 frames.
Reel 7 19
Illinois Governor's Conference on Industrial Safety. Report of the Committee on Accident Records, Analysis and Uses.
1950
Scope and Contents
May 1-2, 1950. 27 frames.
Reel 7 20
Illinois Governor's Conference on Industrial Safety. Report of the Committee on Health and Hygiene.
1950
Scope and Contents
May 1-2, 1950. 73 frames.
Reel 7 21
Crab Orchard Lake Area, Illinois
1944
Scope and Contents
July 26, 1944. Includes Population; Recreational Facilities; Report on the Crab Orchard Defense Area, Illinois Ordnance Works; Defense Activities; Housing, Transportation, Education, Sanitation, and Health Facilities; and Report on Industrial Labor in Southern Illinois. 154 frames.
Reel 8
Geographical Files (continued)
Reel 8 1
East Alton, IL.
Scope and Contents
n.d. Includes Population; Industrial Pattern of the Area; Labor Supply; Transportation; Housing; Recreational Facilities; and Personal Interviews with Women Woerkers at the Western Cartridge Company regarding Contract Bonuses, Wage Rates, Working Hours, Food Facilities, Rest Periods, Rotation of Shifts, Age, Marital Status, Child Care, Absenteeism, Reasons for Leaving Jobs at Plant, Comments on Unions in the Plant and List of Persons Interviewed. 42 frames.
Reel 8 2
Joliet, IL Defense Area.
Scope and Contents
n.d. Includes Towns Within the Area; War Plants; Transportation Facilities; Housing; Child Care; Health and Educational Facilities; Recreation Facilities; and List of Persons Interviewed. 65 frames.
Reel 8 3
Rockford, IL.
1942
Scope and Contents
September 9, 1942. Includes National Defense Training Programs for Women. 19 frames.
Reel 8 4
Rock Island-Moline-Davenport Defense Area.
Scope and Contents
n.d. Includes Economic Structure of the Area; Transportation Facilities; Housing; Eating Facilities; Child Care; Health and Educational Facilities; Recreational Facilities; Report of the Director, Homes Registration Offices; Directory of Manufacturers and Wholesalers in Rock Island, IL; and Pamphlet from the Rock Island, IL Chamber of Commerce. 89 frames.
Reel 8 5
Savanna, IL Ordnance Depot
1942
Scope and Contents
February 13, 1942. Includes Transportation Facilities; Housing; Child Care; Health and Recreational Facilities. 25 frames.
Reel 8 6
Postwar Planning Study with Women's Organizations in Indiana.
1945
Scope and Contents
Includes Employment of Negroes in Indiana; Trend of Non-White Employment in Indiana; Figures on the Employment of Women in Indiana; List of Indiana Industrial Plants and Plant Sites to Be Disposed of by the Defense Plant Corporation; Employment Situation in Evansville, Gary, Hammond, Fort Wayne, South Bend, and Indianapolis; Employment Status of Women in Indiana; Major Occupations of Women in Indiana; Marital Status of Women in the Work Force in Indiana; Conference on War and Postwar Adjustments for Women Workers; Meeting of Representatives of Indiana Women's Interest Organizations; Estimated Impact of Demobilization in Indiana; Indiana State Labor Laws for Women; and the Regional Conference on Women in Post War Planning. 361 frames.
Reel 8 7
Burns City, IN.
Scope and Contents
n.d. Includes Housing, Eating, and Recreational Facilities; Characteristics of the Area; Transportation Facilities; and Health Facilities. 15 frames.
Reel 8 8
Charlestown, IN.
1943
Scope and Contents
December 13, 1943. Includes Sanitary facilities; Transportation Facilities; Housing; Child Care; Health Facilities; Recreational Facilities; Educational Facilities; and Labor Supply. 31 frames.
Reel 8 9
Jeffersonville-Charlestown-New Albany, IN Defense Area.
1942
Scope and Contents
January 1942. Includes US Quartermaster's Depot in Jeffersonville and the Indiana Ordnance Plant, the Dupont Powder Plant, and the Hoosier Ordnance Plant in Jeffersonville; Labor Supply; Transportation Facilities; Methods of Recruiting and Hiring; Requirements for Women Office Workers; Personnel Policies; National Defense Training Courses; Housing; Recreational Facilities; Employment of Negroes; Child Care; and List of Industries in Jeffersonville. 61 frames.
Reel 9
Geographical Files (continued)
Reel 9 1
Indianapolis, IN.
1943
Scope and Contents
February 1943. Includes Demand for Women Workers; Transportation Facilities; Housing; Training of Women for War Industries; Child Care; Recreational Facilities; and Labor Organizations in the Area. 41 frames.
Reel 9 2
South Bend-Kingsbury, IN Defense Area
1943
Scope and Contents
January 13, 1943. Includes Kingsbury Ordnance Plant; Recreational Facilities; Housing; Child Care; Transportation Facilities; Health Facilities; Methods of Recruiting and Hiring; Labor Supply; Work Hours; Vocational Training Programs; and Personnel Policies. 79 frames.
Reel 9 3
Kenosha, WI.
Scope and Contents
n.d. Includes General Comments by Workers; Reason of Women for Stopping Work; and Child Care Problems in Kenosha. 19 frames.
Reel 9 4
Milwaukee, WI.
1943
Scope and Contents
February-March 1943. Includes War Plants in the Milwaukee Area; Labor Supply; Working Conditions for Women; Vocational Training Programs; Transportation Facilities; Housing; Child Care; Recreational Facilities; Employment of Negroes; Labor Organizations in the Area; Industrial Accidents; and Absenteeism. 15 frames.
Reel 9 5
Burlington, IA.
1942
Scope and Contents
February 1942. Includes Economic Structure of the Area; Transportation Facilities; Housing; Child Care; Health Facilities; Educational and Recreational Facilities; Labor Supply; Iowa Ordnance Plant; Industrial Accidents; Job Description of Women's Work at the Iowa Ordnance Plant; Working Conditions for Women; Personnel Policies Pertaining to Women; Employment Situation in Burlington; Prevailing Wage Scale in Burlington; List of Leading Industrial Plants in Burlington; and the Group Insurance Plan for the Iowa Ordnance Division Employees of Day & Zimmerman, Inc.. 148 frames.
Reel 9 6
Cedar Rapids, IA.
1943
Scope and Contents
November 1943. Includes Child Care and Housing. 3 frames.
Reel 9 7
Keokuk, IA.
1945
Scope and Contents
September 1, 1945. Includes War Plants in the Area. 2 frames.
Reel 9 8
Wichita, KS.
1944
Scope and Contents
Includes Comments by WOrkers regarding Jobs and Wages and Reasons Given by Women for Stopping Work. 17 frames.
Reel 9 9
Hutchinson KS.
1943
Scope and Contents
February 1943. Includes Economic Characteristics of the Area; Housing; and Recreational Facilities. 5 frames.
Reel 9 10
Parsons, KS.
1942
Scope and Contents
November 25, 1942. Includes Kansas Ordnance Plant; Economic Characteristics of the Area; Housing; Recreational Facilities; Child Care; Labor Market Development Report for Parsons; Labor Supply; Sanitation and Health Facilities. 48 frames.
Reel 9 11
Wichita, KS.
1944
Scope and Contents
April 11-14, 1944. Includes War Plants in the Area; Child Care; Hours of Work; Transportation Facilities; Housing; National War Labor Board Decisions Affecting Unions Working at Wichita War Plants; Industrial Pattern in Wichita; Labor Market; Recruitment Methods; Recreational Facilities; and National Defense Training Programs in Wichita. 109 frames.
Reel 9 12
Greater Kansas City Defense Area in Missouri and Kansas.
1941
Scope and Contents
December 4, 1941. Includes Industrial Patterns in Kansas City; Labor Supply; Transportation Facilities; Housing; National Defense Training Programs; Recreational Facilities; and Industrial Statistics for the Greater Kansas City Area. 24 frames.
Reel 9 13
St. Louis, MO.
Scope and Contents
n.d. Includes recreational facilities; Housing; Health Facilities; Industrial Pattern of St. Louis; Labor Supply; Transportation Facilities; Child Care; List of Defense Plants in the St. Louis Area; Vocational Training Programs; List of Manufactureres in St. Louis Employing Women Workers; and Wages and Hours of Women Workers. 61 frames.
Reel 9 14
Sidney, NE.
Scope and Contents
n.d. Includes Labor Supply; Housing; Recreational Facilities; Child Care; and the Farm Labor Situation. 6 frames.
Reel 9 15
Jacksonville, AR.
Scope and Contents
n.d. Includes Economic Structure and Population Changes in the Area; Transportation Facilities; Housing; Child Care; Educational and Recreational Facilities; Health Facilites; the Arkansas State Trade School; National Defense Training; and the US Employment Service Activities Report for Arkansas. 57 frames.
Reel 9 16
Greater Little Rock, AR Defense Area
Scope and Contents
n.d. Includes Housing; List of Manufacturers in the Greater Little Rock Area; Population Data and Vital Statistics for Little Rock; Economic Structure of Little Rock; and Employment of Women in Greater Little Rock Area War Plants. 62 frames.
Reel 10
Geographical Files (continued)
Reel 10 1
Louisiana
1943
Scope and Contents
July 1943. Includes Employment of Women in Louisiana. 7 frames.
Reel 10 2
Minden, Louisiana Defense Area
1942
Scope and Contents
March 10, 1942. Includes Economic Structure and Population Changes in the Area; Transportation Facilities; Housing; Eating Facilities; Child Care; Health Facilities; Educational and Recreational Facilities; Louisiana Ordnance Plant General Safety Regulations; and Industrial Activities in Shreveport, Louisiana. 99 frames.
Reel 10 3
Oklahoma City, OK.
1943
Scope and Contents
April 1943. Includes Industrial Pattern of the Area; Labor Supply; Child Care; Housing; Recreational Facilities; and a List of Major War Plants in the Oklahoma City Area. 19 frames.
Reel 10 4
Tulsa, OK.
1943
Scope and Contents
April 1943. Includes Economic Characteristics of the Tulsa Area; Labor Market; Negro Problem in Tulsa; Recreational Facilities; Housing; Child Care; National Defense and Youth Training Programs; and Transportation Facilities. 32 frames.
Reel 10 5
Texarkana, TX.
1942
Scope and Contents
April 1942. Includes Defense Plants in the Texarkana Area; Economic Structure and Population Changes in the Area; Sanitary Facilities; Transportation Facilities; Housing; Eating Facilities; Child Care; Health and Educational Facilities; Recreational Facilities; List of Manufacturing Industries in Texarkana Area; and Bowie County Sanitary District Regulations. 93 frames.
Reel 10 6
Dallas, TX.
1941
Scope and Contents
December 1941. Includes Industrial Pattern of the Dallas Area; Labor Supply; National Defense Training Programs; Housing; Recreational Facilities; and Trasportation Facilities. 19 frames.
Reel 10 7
Fort Worth, TX.
Scope and Contents
n.d. Includes Housing; Transportation Facilities; Child Care; Recreational Facilities; Industrial Pattern of Fort Worth; Labor Supply; and National Defense Training Programs. 15 frames.
Reel 10 8
Note Cards Listing Companies Employing Women in Kansas, Missouri, and Wyoming
Scope and Contents
n.d. Includes St. Louis, MO; Rock Springs and Cheyenne, WY; and Witchita and Kansas City, KS. 15 frames.
Reel 10 9
Colorado
1943
Scope and Contents
May 1943. Includes Employment of Women in Colorado War Industries and the Colorado Labor Market. 5 frames.
Reel 10 10
Denver, CO.
Scope and Contents
n.d. Includes Local Defense Industries; Labor Supply; Labor Recruitment; Vocational Training Programs; Housing; Recreational Facilities; Transportation Facilities. 9 frames.
Reel 10 11
Ogden, UT.
1943
Scope and Contents
April 1943. Includes Labor Needs; Transportation Facilities; Child Care; Vocational Training Programs; Ogden Defense Industries; Recreational Facilities. 4 frames.
Reel 10 12
Salt Lake City, UT.
1943
Scope and Contents
April 1943. Includes Employment of Women in Defense Industries; Transportation Facilities; Vocational Training Progams; Recreational Facilities; Child Care; Housing; and Labor Organizations in Salt Lake City. 31 frames.
Reel 10 13
Note Cards Listing Companies Employing Women Workers in Arizona, California, Illinois, Missouri, New York, Oregon, Texas, and Utah.
Scope and Contents
n.d. Burbank, Emeryville, San Francisco, Los Angeles, Pasadena, and Oakland, CA; Sapulpa, OK; Tucson, Nogales, Douglas, Phoenix, Clifton, Benson, Safford, Flagstaff, Cottonwood, Wickenburg, Buckeye, Goodyear, Kingman, Yuma, Ajo, Casa Grande, Mesa, San Carlos, Tiger, Glendale, Safford, Winslow, Chandler, Globe, Superior, Morristown, Holbrook, Davis Dam, Scottsdale, Tempe, and Coolidge, AZ; El Paso and San Antonio, TX; Portland, OR; New York City, NY; Denver, CO; St. Louis, MO; Chicago, IL; and Salt Lake City, UT. 65 frames.
Reel 10 14
San Francisco-Oakland, California Area.
1945
Scope and Contents
December 20, 1945. Includes Postwar Employment Expectations of Women Employed in the San Francisco-Oakland Area; Comments of Workers in the San Francisco-Oakland Area with Facts regarding Their Age and Marital Status; Reasons of Women for Stopping Work; National Defense Training Programs; and Labor Supply. 108 frames.
Reel 10 15
San Diego, CA.
1943
Scope and Contents
November 7, 1943. Includes Community Factors Contributing to Turnover among Women in San Diego War Industries; Transportation Facilities; Housing; Child Care; Labor Supply; National Defense Training Programs; Recreational Facilities; and Labor Organizations in the San Diego Area. 109 frames.
Reel 10 16
Seattle-Tacoma, WA Area
Scope and Contents
n.d. Includes General Comment of Workers in the Area along with Facts regarding their Age and Marital Status and Reasons of Women for Stopping Work. 14 frames.