Sorry, you need to enable JavaScript to visit this website.

United Brotherhood of Carpenters and Joiners of America, Locals 171, 892 and Carpenters' District Council of Mahoning, Trumbull, and Mercer Counties records

Special Collections and Archives

United Brotherhood of Carpenters and Joiners of America, Locals 171, 892 and Carpenters' District Council of Mahoning, Trumbull, and Mercer Counties records

You are here

Special Collections and Archives

United Brotherhood of Carpenters and Joiners of America, Locals 171, 892 and Carpenters' District Council of Mahoning, Trumbull, and Mercer Counties records

You are here

United Brotherhood of Carpenters and Joiners of America Locals 171, 892 and Carpenters' District Council of Mahoning, Trumbull, and Mercer Counties records, 1936-1975


Finding Aid

Prepared by Carol A. Beal July 16, 1979; Prepared for the Web by Mikhail Slobodinskii, June 22, 1999
11 boxex, 8 cubic feet, 11th floor


Scope and Content

This collection consists of the records of the United Brotherhood of Carpenters and Joiners, Local 171 and 892, and those of the Mahoning, Trumbull, and Mercer County District Council (MTMDC), which has its headquarters on Rayen Avenue, Youngstown, Ohio. Transferred to the Kent State University Archives by Raymond R. Piaski, Financial Secretary, they were delivered on February 9, 1979, to the University by Roger Meade, Director of the Ohio Labor History Project. The processing was completed with the help of student aides Mary P. Mason and Sandra Greene.

This collection helps to document the labor movement in America, especially the uphill battle for attaining labor's fair share of the products of an increasingly industrialized society. In the nineteenth century, unions often sought far-reaching social reform. By the time the American Federation of Labor (AFL) was formed in the 1890's, however, the goals became more pragmatic and were aimed at better working conditions, better wages, and shorter hours. By the 1930's unions were legitimated by the Wagner Act and therefore accepted as a necessary counterbalance to an expanding federal government and a powerful industrial and business community. To solidify their power, labor organizations have increased their complexity and scope, and have developed a modern bureaucratic structure, especially since the merger of the AFL with the Congress of Industrial Organizations (CIO) in 1955. Despite this united front, there exists intense rivalry among individual unions to insure the security of their own members. The result of this competition has been a growing emphasis on job jurisdiction within geographic or occupational areas as shown by the proliferation of locals and of trade councils and other affiliated bodies to insure regional or occupational supremacy.

Within this collection, the nature and variety of the records demonstrate the concerns of modern unions. Local 171, for example, was formed in 1886 to protect the interests of carpenters and other skilled workers in related trades. At the time, there were only two firms in Youngstown that hired union men. Pioneer members negotiated with employers for improvements in wages and hours in a non-union and often hostile atmosphere. By 1954, the number of workers in the local who engaged in floor laying and tile installation increased sufficiently to warrant the establishment of a separate local, 892, to deal with conditions peculiar to these trades. The two locals nevertheless continued to share a building as well as affiliation on the United Brotherhood of Carpenters and Joiners. In 1956, Locals 171 and 892 joined with several other locals from Mahoning and Trumbull Counties in Ohio, and Mercer County in Pennsylvania, to form the Mahoning, Trumbull, and Mercer County District Council. In addition, they affiliated with state and national councils such as the Ohio Council of Carpenters.

The organization of these records proved a formidable task. Due to the long time span covered by these records (1939 - 1975), there were certain inconsistencies in filing that necessitated considerable rearrangement of materials. In addition, many of the records have been salvaged after a fire which contributed to their somewhat disorganized state.

To make this collection more accessible to researchers, the materials have been first arranged topically and then either alphabetically or chronologically within each of the subject areas. All documents except correspondence for the two locals and for the MTMDC have been put into separate folders, but have been interfiled under the subject headings. Although correspondence has usually been filed chronologically, certain categories of correspondence, such as charges, trials and fines have been filed separately and have received special mention in the inventory listing. In addition, some subject files may contain correspondence along with other materials. Several cases in point are the folders pertaining to disciplinary actions against union officials. Preprinted correspondence was categorized as a form letter, bulletin, or newsletter and was removed from the chronological arrangement. Similarly, advertising and sales brochures, along with requests for charitable and political contributions, were filed separately under printed materials. Minutes are also in two places. In unbound form, they are in box six. Two volumes in bound form are in the last box. Last, the photographs in this collection may be transferred to the Audio-Visual (AV) file at some future date. Thus if they are not with the collection, the researcher should consult this file.

There are many aspects of this collection that offer rich potential to researchers in sociology and history, particularly those interested in unionism and labor history, the functioning of bureaucratic organizational structures, relations of unions with the government, fair employment practices, and apprenticeship programs. The completeness of the minutes, the financial records, and the correspondence enhance the prospects for a longitudinal study of topics such as the allocation of union funds or the growing jurisdictional concerns among members. There is also a plethora of information on the benefit structure within the union.

Of special interest is the material detailing the construction of the union headquarters in the 1950's. These include specifications for the building, (listed under the subject files); receipts for building materials and monthly statements of account (filed in the financial records); photographs (found in the av folders near the end of the collection); and oversized blueprints (located in box ten).

For convenience of the researcher, the general organization of the collection is as follows:

  1. History
  2. Constitutions and bylaws.
  3. Resolutions regarding bylaws.
  4. Correspondence, general.
  5. Form letters, announcements, and requests.
  6. Special files.
  7. Contracts.
  8. Minutes.
  9. Financial records.
  10. Membership lists.
  11. Resolutions from conventions.
  12. Resolutions from local union.
  13. Printed material, bulletins.
  14. Printed material, miscellaneous.
  15. Miscellaneous, material.
  16. Photographs.
  17. Bound volumes.

The Union has agreed to donate property rights to the Archives.
 

Researchers should note that the present collection contains only one copy of the Signal (vol. 1, no. 2, Sept., 1975), the Federation's newsletter. As Future editions are received, they will be added to the appropriate folder.

 


BOX 1

Folder

  1. History, miscellaneous notes for Local 171: 1961.
  2. Constitution, Local 171: 1961.
  3. Constitution, Greater Canton American Federation of Labor-Congress of Industrial Organizations (AFL-CIO) Council: undated.
  4. AFL-CIO Constitution: 1970.
  5. Bylaws, Local 171: 1960.
  6. Bylaws, Local 171: 1964.
  7. Resolutions regarding bylaws: 1952 - 1958.
  8. Bylaws, Youngstown Building and Construction Trades Council: 1962.
  9. Correspondence, general: July 21 - December 4, 1939.
  10. Correspondence, general: March 7 - December 13, 1940.
  11. Correspondence, general: February 3 - December 2, 1941.
  12. Correspondence, general: February 2 - September 29, 1942.
  13. Correspondence, general: March 23 - December 10, 1943.
  14. Correspondence, general:  March 9 - December 27, 1944.
  15. Correspondence, general: January 9 - October 11, 1945.
  16. Correspondence, general: January 16 - December 13, 1946.
  17. Correspondence, general: January 3 - May 21, 1947.
  18. Correspondence, general: January 23 - December 28, 1948.
  19. Correspondence, general: January 11 - December 22, 1949.
  20. Correspondence, general: January 10 - November 20, 1950.
  21. Correspondence, general: January 18 - November 29, 1951.
  22. Correspondence, general: April 21 - December 30, 1952.
  23. Correspondence, general: January 14 - December 9, 1953.
  24. Correspondence, general: January 8 - November 24, 1954.
  25. Correspondence, general: February 4 - December 30, 1955.
  26. Correspondence, general: February 22 - November 26, 1956.
  27. Correspondence, general: February 21 - December 31, 1957.
  28. Correspondence, general: January 30 - December 4, 1958.
  29. Correspondence, general: January 26 - December 11, 1959.
  30. Correspondence, general: January 19 - April 29, 1960.
  31. Correspondence, general: May 2 - July 8, 1960.
  32. Correspondence, general: July 11 - October 1, 1960.
  33. Correspondence, general: October 5 - December 30, 1960.
  34. Correspondence, general: January 6 - February 17, 1961.
  35. Correspondence, general: February 17 - April 18, 1961.
  36. Correspondence, general: April 20 - August 16, 1961.
  37. Correspondence, general: August 21 - October 19, 1961.
  38. Correspondence, general: November 2 - December 29, 1961.
  39. Correspondence, general: January 2 - January 30, 1962.
  40. Correspondence, general: February 1 - February 21, 1962.
  41. Correspondence, general: February 23 - May 4, 1962.
  42. Correspondence, general: May 8 - June 27, 1962.
  43. Correspondence, general: June 28 - August 3, 1962.
  44. Correspondence, general: August 21 - October 10, 1962.
  45. Correspondence, general: October 15 - December 31, 1962.
  46. Correspondence, general: January 2 - February 27, 1963.
  47. Correspondence, general: March 1 - April 19, 1963.
  48. Correspondence, general: May 1 - July 29, 1963.
  49. Correspondence, general: August 1 - September 30, 1963.
  50. Correspondence, general: October 1 - November 29, 1963.
  51. Correspondence, general: December 2 - December 26, 1963.
  52. Correspondence, general: January 4 - February 27, 1964.
  53. Correspondence, general: March 2 - April 30, 1964.
  54. Correspondence, general: May 1 - April 30, 1964.
  55. Correspondence, general: June 1 - July 28, 1964.
  56. Correspondence, general: August 1 - September 24, 1964.
  57. Correspondence, general: October 2 - November 12, 1964.
  58. Correspondence, general: December 8 - December 12, 1964.
  59. Correspondence, general: January 6 - March 18, 1965.
  60. Correspondence, general: April 7 - May 26, 1965.
  61. Correspondence, general: June 1 - August 30, 1965.
  62. Correspondence, general: September 7 - October 26, 1965.
  63. Correspondence, general: November 1 - November 30, 1965.
  64. Correspondence, general: December 1 - December 23, 1965.
  65. Correspondence, general: January 4 - February 27, 1966.
  66. Correspondence, general: March 1 - April 26, 1966.
  67. Correspondence, general: May 3 - June 18, 1966.
  68. Correspondence, general: July 7 - July 27, 1966.
  69. Correspondence, general: August 2 - September 29, 1966.
  70. Correspondence, general: October 22 - November 30, 1966.
  71. Correspondence, general: December 1 - December 29, 1966.
  72. Correspondence, general: January 4 - February 27, 1967.
  73. Correspondence, general: March 4 - May 22, 1967.
  74. Correspondence, general: June 2 - August 30, 1967.
  75. Correspondence, general: September 6 - November 30, 1967.
  76. Correspondence, general: December 4 - December 27, 1967.

 BOX 2

Folder

  1. Correspondence, general: January 23 - May 27, 1968.
  2. Correspondence, general: June 4 - November 26, 1968.
  3. Correspondence, general: December 4 - December 26, 1968.
  4. Correspondence, general: January 3 - April 29, 1969.
  5. Correspondence, general: May 1 - August 22, 1969.
  6. Correspondence, general: September 2 - November 20, 1969.
  7. Correspondence, general: December 9 - December 31, 1969.
  8. Correspondence, general: January 2 - January 28, 1970.
  9. Correspondence, general: February 3 - February 26, 1970.
  10. Correspondence, general: March 2 - April 29, 1970.
  11. Correspondence, general: May 1 - July 29, 1970.
  12. Correspondence, general: August 3 - September 30, 1970.
  13. Correspondence, general: October 1 - December 28, 1970.
  14. Correspondence, general: January 1 - January 28, 1971.
  15. Correspondence, general: February 1 - february 26, 1971.
  16. Correspondence, general: March 3 - March 30, 1971.
  17. Correspondence, general: April 5 - May 25, 1971.
  18. Correspondence, general: June 3 - August 31, 1971.
  19. Correspondence, general: September 3 - December 27, 1971.
  20. Correspondence, general: January 7 - April 24, 1972.
  21. Correspondence, general: May 10 - September 21, 1972.
  22. Correspondence, general: September 7 - December 26, 1972.
  23. Correspondence, general: February 1 - November 30, 1973.
  24. Correspondence, general: February 4 - August 30, 1974.
  25. Correspondence, general: September 5 - December 26, 1974.
  26. Correspondence, general: January 24 - December 30, 1975.
  27. Correspondence: undated.
  28. Correspondence: postcards.
  29. Correspondence: cards.
  30. Form letters and announcements, Greater Youngstown AFL-CIO Council: 1950 - 1963.
  31. Form letters and announcements, Greater Youngstown AFL-CIO Council: 1964 - 1966.
  32. Form letters and announcements, National Executive Offices: 1939 - 1960.
  33. Form letters and announcements, National Executive Offices: 1961 - 1965.
  34. Form letters and announcements, National Executive Offices: 1966 - 1969.
  35. Form letters and announcements, National Executive Offices: 1970 - 1974.
  36. Form letters and announcements, Ohio AFL-CIO: 1959 - 1963.
  37. Form letters and announcements, Ohio AFL-CIO: 1964 - 1966.
  38. Form letters and announcements, Ohio AFL-CIO: 1967 - 1968.
  39. Form letters and announcements, Ohio AFL-CIO: 1969 - 1972.
  40. Form letters and announcements, Ohio State Building and Construction Trades Council: 1960 - 1965.
  41. Form letters, Ohio State Building and Construction Trades Council: 1971 - 1974.
  42. Form letters and announcements, Ohio State Council: 1953 - 1964.
  43. Form letters and announcements, Ohio State Council: 1965 - 1966, undated.
  44. Form letters and announcements, Youngstown and Mahoning County Building and Trades Council: 1963 - 1966.
  45. Bids and Quotations: 1953 - 1960.
  46. Bids and Quotations: 1961 - 1966.
  47. Bids accepted: 1960 - 1966.

 BOX 3

Folder

  1. Annual anniversary parties and picnics: 1946.
  2. Annual anniversary parties and picnics: 1950.
  3. Annual anniversary parties and picnics: 1951.
  4. Annual anniversary parties and picnics: 1952.
  5. Annual anniversary parties and picnics: 1953.
  6. Annual anniversary parties and picnics: 1955.
  7. Annual anniversary parties and picnics: 1956.
  8. Annual anniversary parties and picnics: 1957.
  9. Annual anniversary parties and picnics: 1959.
  10. Annual anniversary parties and picnics: 1966.
  11. Annual anniversary parties and picnics: 1969.
  12. Annual Christmas parties: 1962, 1963, 1964.
  13. Applications, miscellaneous: 1951, 1956.
  14. Apprenticeship, agreements: 1966 - 1967.
  15. Apprenticeship, Agreement and Declaration of Trust for MTMDC Educational and Trust Fund: 1962.
  16. Apprenticeship, general rules and regulations: 1972.
  17. Apprenticeship, Ohio State Apprenticeship Council: 1971.
  18. Apprenticeship, memos: 1971 - 1974.
  19. Apprenticeship, miscellaneous: [1974].
  20. Apprenticeship, Apprenticeship Committee Minutes: 1970.
  21. Ballots, Local 892: 1961.
  22. Building inspections: 1970 - 1974.
  23. Building permits: 1962 - 1975.
  24. Change of address notifications: 1960.
  25. Change of address notifications: 1961.
  26. Change of address notifications: 1962.
  27. Change of address notifications: 1963.
  28. Change of address notifications: 1969.
  29. Change of address notifications: undated.
  30. Charges, trials and fines, procedures.
  31. Charges, trials and fines: 1939 - 1950.
  32. Charges, trials and fines: 1951 - 1953.
  33. Charges, trials and fines: 1954.
  34. Charges, trials and fines: 1955.
  35. Charges, trials and fines: 1956.
  36. Charges, trials and fines: 1957.
  37. Charges, trials and fines: 1958.
  38. Charges, trials and fines: 1959 - 1960.
  39. Charges, trials and fines: 1961.
  40. Charges, trials and fines: 1962.
  41. Charges, trials and fines: 1963.
  42. Charges, trials and fines: 1964.
  43. Charges, trials and fines: 1965.
  44. Charges, trials and fines: 1966.
  45. Charges, trials and fines: 1967.
  46. Charges, trials and fines: 1968.
  47. Charges, trials and fines: 1969.
  48. Charges, trials and fines: 1970.
  49. Charges, trials and fines: 1971 - 1972.
  50. Dues and donations: 1957 - 1962.
  51. Examination boards for new members.
  52. Labor Management Council, miscellaneous documents.
  53. Lawsuits against the union.
  54. Mortgage deed, Rayen Avenue property.
  55. Members' charges against Local 268.
  56. Naturalization intentions of employees.
  57. National Labor Relations Board (NLRB), acknowledgment forms: 1948 - 1962.
  58. NLRB, affidavits: 1948.
  59. NLRB, blank forms.
  60. NLRB, charges against the union.
  61. NLRB, election notice.
  62. NLRB, filings: 1950 - 1951.
  63. NLRB, filings: 1954 - 1955.
  64. NLRB, filings: 1955 - 1956.
  65. NLRB, filings: 1956.
  66. NLRB, filings: 1957 - 1958.
  67. NLRB, filings: 1958 - 1959.
  68. NLRB, filings: 1959 - 1960.
  69. NLRB, filings: 1960 - 1961.
  70. NLRB, filings: 1962 - 1963.
  71. NLRB, filings: 1963 - 1964.
  72. NLRB, filings: 1964 - 1965.
  73. NLRB, filings: 1965 - 1966.
  74. NLRB, general information.
  75. NLRB, unfair labor practices: 1968, 1970 - 1971.
  76. NLRB, unfair labor practices: 1972.
  77. NLRB, unfair labor practices: January 1973 - June, 1973.
  78. NLRB, unfair labor practices: July - September 5, 1973.
  79. NLRB, unfair labor practices: September 19 - December, 1973.
  80. NLRB, miscellaneous.
  81. Discrimination in employment.
  82. Ohio Bureau of Unemployment Compensation.
  83. Ohio Bureau of Workers Compensation: january - June, 1973.

BOX 4

Folder

  1. Ohio State Council of Carpenters, affiliation.
  2. Ohio State Council of Carpenters, conventions.
  3. Ohio State Council of Carpenters, maps.
  4. Prefabricated housing, International Homes. Includes correspondence, grievances, and contracts: 1959 - 1964.
  5. Prefabricated housing, Youngstown Metropolitan Housing Authority (YMHA) and Keck, Inc.: 1961 - 1966.
  6. Rental property, general.
  7. Rental property, Lester Kerr lease.
  8. Severance papers, Associated Trades and Craft International Construction Union: 1965.
  9. Sales contracts and equipment guarantees.
  10. Specifications, Rayen Avenue building.
  11. Trials.
  12. Trials.
  13. Trials.
  14. Trials.
  15. MTM Welfare Fund, general information.
  16. Welfare fund, contributions by contractor.
  17. Welfare fund, contract provisions.
  18. Welfare fund, delinquent contractors: 1959 - 1960.
  19. Welfare fund, delinquent contractors: 1961 - 1969.
  20. Welfare fund, benefits paid: 1959 - 1965.
  21. Welfare fund, claims refused: 1971.
  22. Welfare fund, claims refused: January 1, 1972 - March 17, 1972.
  23. Welfare fund, claims refused: March 18, 1972 - June 5,  1972.
  24. Welfare fund, claims refused: June 15, 1972 - August 10, 1972.
  25. Welfare fund, claims refused: August 25, 1972 - October 12, 1972.
  26. Welfare fund, claims refused: October 13, 1972 - December 18, 1972.
  27. Welfare fund, claims refused: January 15, 1973 - February 9, 1973.
  28. Welfare fund, claims refused: March 2, 1973 - April 13, 1973.
  29. Welfare fund, claims refused: April 25, 1973 - June 20, 1973.
  30. Welfare fund, claims refused: June 29, 1973 - September 13, 1973.
  31. Welfare fund, claims refused: September 18, 1973 - December 28, 1973.
  32. Welfare fund, claims refused: January 13, 1974 - March 4, 1974.
  33. Welfare fund, claims refused: March 14, 1974 - June 5, 1974.
  34. Welfare fund, claims refused: June 12, 1974 - August 2, 1974.
  35. Welfare fund, claims refused: August 12, 1974 - October 29, 1974.
  36. Welfare fund, claims refused: November 7, 1974 - December 31, 1974.
  37. Welfare fund, claims refused: January 7, 1975 - February 7, 1975.
  38. Welfare fund, claims refused: February 13, 1975 - march 17, 1975.
  39. Welfare fund, claims refused: April 8, 1975 - may 9, 1975.
  40. Welfare fund, claims refused: May 13, 1975 - July 21, 1975.
  41. Welfare fund, claims refused: July 24, 1975 - September 19, 1975.
  42. Welfare fund, claims refused: September 24, 1975 - November 21, 1975.
  43. Welfare fund, claims refused: December 2, 1975 - December 30, 1975.
  44. Welfare fund, agreement: 1960.
  45. Welfare fund, death, disability and discharge forms.
  46. Welfare forms.
  47. Welfare fund, group insurance and general information.
  48. Welfare fund, health insurance policy.
  49. Welfare fund, Joint Councils.
  50. Welfare fund, member's eligibility.
  51. Welfare fund, memoranda.
  52. Welfare fund, miscellaneous notes.
  53. Welfare fund, pension plan.
  54. Welfare fund, registration cards.
  55. Ohio carpenter's Health and Welfare Fund: 1968 - 1970.
  56. Wage Stabilization Board.
  57. Youngstown Board of Education, address to the board: 1970.
  58. Youngstown Board of Education, ballots: 1973 - 1974.
  59. Youngstown Board of Education, contracts: 1970.
  60. Youngstown Board of Education, hospital contract: 1970.
  61. Youngstown Board of Education, negotiations: 1969 - 1970.
  62. Youngstown Board of Education, miscellaneous items.
  63. Youngstown metropolitan Area Development Citizens Committee, miscellaneous information.
  64. Zoning, Liberty Township monthly report: August, 1975 - January, 1976.

BOX 5

Folder

  1. Contracts, blank.
  2. Contracts, general.
  3. Contracts, standard clauses and addendum
  4. Contracts, standard clauses.
  5. Contracts, standard clauses by articles.
  6. Contracts, AMF Pinspotters: 1961 - 1966.
  7. Contracts, A & P Tea company: 1940 - 1965.
  8. Contracts, A & P Tea company, correspondence: 1948 - 1965.
  9. Contracts, "A" contracts: 1961 - 1966.
  10. Contracts, "B" contracts: 1957 - 1963.
  11. Contracts, Brunswick corporation: 1963 - 1965.
  12. Contracts, Builders' Association: 1941 - 1965.
  13. Contracts, Builders' Association: 1957 - 1961.
  14. Contracts, Builders' Association: 1962 - 1967.
  15. Contracts, Builders' Association: 1961 - 1964.
  16. Contracts, Builders' Association and Floor Covering Association: 1961.
  17. Contracts, Builders' Association of Mahoning and Shenango Valley: 1952 - 1954.
  18. Contracts, Carpenters' District Council of Cuyahoga, Lake, Geauga, and Ashtabula County: undated.
  19. Contracts, "C" contracts: 1955 - 1973.
  20. Contracts, "D" contracts: 1959.
  21. Contracts, Flooring Mechanics: 1964 - 1967.
  22. Contracts, Gypsum Drywall Contractors: 1961 - 1964.
  23. Contracts, Greenville Lumber Company: 1957 - 1962.
  24. Contracts, Grove City: 1956 - 1966.
  25. Contracts, "H" contracts: 1961.
  26. Contracts, "I" contracts: 1953 - 1965.
  27. Contracts, "L" contracts: 1953 - 1959.
  28. Contracts, "M" and "N" contracts: 1960 - 1966.
  29. Contracts, "O" contracts: 1964.
  30. Contracts, Pittsburgh and vicinity contracts: 1947 - 1965.
  31. Contracts, Ohio Edison Company: 1957 - 1958.
  32. Contracts, Resilient Floor and Wall Covers: 1956 - 1957.
  33. Contracts, Seaway Door and Specialty Company: 1959 - 1960.
  34. Contracts, Steel City Sash Company: 1944.
  35. Contracts, United Association of Journeymen Apprentices of the Plumbing and Pipefitting Industry: 1956 - 1965.
  36. Contracts, W. B. Gibson: 1959 - 1962.
  37. Contracts, "W" and "Y" contracts: 1962 - 1963.
  38. Contracts, memorandum of agreement: 1964.
  39. Forms, miscellaneous blank forms.
  40. Contracts, notices to mediation agencies.
  41. Report on work stoppage: July 7, 1960.

BOX 6

Folder

  1. Minutes, carpenters' Joint Wage Committee: 1963, 1964.
  2. Minutes, Mahoning, Trumbull,  and Mercer County District Council (MTMDC) Business Agents' Meeting: 1956 - 1957.
  3. Minutes, MTMDC Business Agents' Meeting: 1958.
  4. Minutes, MTMDC Business Agents' Meeting: 1959.
  5. Minutes, MTMDC Business Agents' Meeting: 1960.
  6. Minutes, MTMDC Business Agents' Meeting: 1961.
  7. Minutes, MTMDC Business Agents' Meeting: 1962.
  8. Minutes, MTMDC Business Agents' Meeting: 1963.
  9. Minutes, MTMDC Business Agents' Meeting: 1964.
  10. Minutes, MTMDC Business Agents' Meeting: 1965.
  11. Minutes, MTMDC Business Agents' Meeting: 1966.
  12. Minutes, MTMDC Business Agents' Meeting: 1967.
  13. Minutes, MTMDC Business Agents' Meeting: 1968.
  14. Minutes, MTMDC Business Agents' Meeting: 1969.
  15. Minutes, MTMDC Business Agents' Meeting: 1970.
  16. Minutes, MTMDC Business Agents' Meeting: 1971.
  17. Minutes, MTMDC Business Agents' Meeting: 1972.
  18. Minutes, MTMDC Executive Committee Meeting: 1961.
  19. Minutes, MTMDC Executive Committee Meeting: 1962.
  20. Minutes, MTMDC Executive Committee Meeting: 1963.
  21. Minutes, MTMDC Executive Committee Meeting: 1964.
  22. Minutes, MTMDC Executive Committee Meeting: 1965.
  23. Minutes, MTMDC Executive Committee Meeting: 1966.
  24. Minutes, MTMDC Executive Committee Meeting: 1967.
  25. Minutes, MTMDC Executive Committee Meeting: 1968.
  26. Minutes, MTMDC Executive Committee Meeting: 1969.
  27. Minutes, MTMDC Executive Committee Meeting: 1970.
  28. Minutes, MTMDC Executive Committee Meeting: 1971.
  29. Minutes, MTMDC Executive Committee Meeting: 1972.
  30. Minutes, MTMDC Meeting: 1956.
  31. Minutes, MTMDC Meeting: 1957.
  32. Minutes, MTMDC Meeting: 1958.
  33. Minutes, MTMDC Meeting: 1959.
  34. Minutes, MTMDC Meeting: 1960.
  35. Minutes, MTMDC Meeting: 1961.
  36. Minutes, MTMDC Meeting: 1962.
  37. Minutes, MTMDC Meeting: 1963.
  38. Minutes, MTMDC Meeting: 1964.
  39. Minutes, MTMDC Meeting: 1965.
  40. Minutes, MTMDC Meeting: 1966.
  41. Minutes, MTMDC Meeting: 1967.
  42. Minutes, MTMDC Meeting: 1968.
  43. Minutes, MTMDC Meeting: 1969.
  44. Minutes, MTMDC Meeting: 1970.
  45. Minutes, MTMDC Meeting: 1971.
  46. Minutes, MTMDC Meeting: 1972.
  47. Minutes, miscellaneous meetings: 1947, 1957, 1959, 1960, 1962, 1964, 1967, undated. Note: Minutes of Local 171 are bound volumes and are located in box ten.

BOX 7

Folder

  1. Financial records, arrearage notices, Local 92: 1952 - 1960.
  2. Financial records, audits, Mahoning, Trumbull, and mercer County Building Trades welfare Fund (MTM Welfare Fund): 1959 - 1964.
  3. Financial records, audits, MTM Welfare Fund: 1965 - 1970.
  4. Financial records, audits, Mahoning, Trumbull, and Shenango Valley Central Administrative Agency: 1966.
  5. Financial records, audits, Local 892,: 1959 - 1966.
  6. Financial records, bank records, return notices, Central National Bank: 1969.
  7. Financial records, bank records, return notices, Central National Bank: 1970.
  8. Financial records, bank records, shortage notices, Central national Bank: 1969.
  9. Financial records, bank records, special account, MTMDC: 1966.
  10. Financial records, bank records, miscellaneous.
  11. Financial records, bond report: 1954 - 1966.
  12. Financial records, daybook, Local 171: 1936 - 1939.
  13. Financial records, expenses, Local 892: 1952 - 1956.
  14. Financial records, expenses, Local 892: 1957 - 1959.
  15. Financial records, expenses, Local 892: 1960 - 1962.
  16. Financial records, expenses, Local 892: 1963 - 1964.
  17. Financial records, expenses, Local 892: 1965 - 1966.
  18. Financial records, financial statement, United Brotherhood of Carpenters, and Joiners (UBCJ): 1952.
  19. Financial records, financial statement UBCJ: 1953.
  20. Financial records, financial statement UBCJ: 1954.
  21. Financial records, financial statement UBCJ: 1955.
  22. Financial records, financial statement UBCJ: 1956.
  23. Financial records, financial statement UBCJ: 1960.
  24. Financial records, financial statement UBCJ: 1961.
  25. Financial records, financial statement UBCJ: 1962.
  26. Financial records, financial statement UBCJ: 1963.
  27. Financial records, financial statement UBCJ: 1964.
  28. Financial records, financial statement UBCJ: 1965.
  29. Financial records, financial statement UBCJ: 1966 - 1970.
  30. Financial records, monthly report of the Financial Secretary, MTMDC: 1957.
  31. Financial records, monthly report of the Financial Secretary, MTMDC: 1958.
  32. Financial records, monthly report of the Financial Secretary, MTMDC: 1959.
  33. Financial records, monthly report of the Financial Secretary, MTMDC: 1960 - 1961.
  34. Financial records, monthly report of the Financial Secretary, Local 171: 1939, 1956 - 1959.
  35. Financial records, monthly report of the Financial Secretary, Local 171: 1960.
  36. Financial records, monthly report of the Financial Secretary, Local 171: 1961.
  37. Financial records, monthly report of the Financial Secretary, Local 171: 1962.
  38. Financial records, monthly report of the Financial Secretary, Local 171: 1963.
  39. Financial records, monthly report of the Financial Secretary, Local 171: 1964.
  40. Financial records, monthly report of the Financial Secretary, Local 171: 1965.
  41. Financial records, monthly report of the Financial Secretary, Local 171: 1966.
  42. Financial records, monthly report of the Financial Secretary, Local 171: 1967.
  43. Financial records, monthly report of the Financial Secretary, Local 268: 1965.
  44. Financial records, monthly report of the Financial Secretary, Local 268: 1966.
  45. Financial records, monthly report of the Financial Secretary, Local 268: 1967.
  46. Financial records, monthly report of the Financial Secretary, Local 1000: 1965.
  47. Financial records, monthly report of the Financial Secretary, Local 1000: 1966.
  48. Financial records, monthly report of the Financial Secretary, Local 1000: 1967.
  49. Financial records, monthly report of the Financial Secretary, Local 1438: 1965.
  50. Financial records, monthly report of the Financial Secretary, Local 1438: 1966.
  51. Financial records, monthly report of the Financial Secretary, Local 1438: 1967.
  52. Financial records, monthly report of the Financial Secretary, Local 1514: 1966.
  53. Financial records, monthly report of the Financial Secretary, Local 1514: 1967.
  54. Financial records, monthly report of the Financial Secretary, Local 1658: 1963, 1965.
  55. Financial records, monthly report of the Financial Secretary, Local 1658: 1966.
  56. Financial records, monthly report of the Financial Secretary, Local 1658: 1967.
  57. Financial records, monthly report of the Financial Secretary, Local 892: 1956.
  58. Financial records, monthly report of the Financial Secretary, Local 892: 1957.
  59. Financial records, monthly report of the Financial Secretary, Local 892: 1958.
  60. Financial records, monthly report of the Financial Secretary, Local 892: 1959.
  61. Financial records, monthly report of the Financial Secretary, Local 892: 1960.
  62. Financial records, monthly report of the Financial Secretary, Local 892: 1961.
  63. Financial records, monthly report of the Financial Secretary, Local 892: 1962.
  64. Financial records, monthly report of the Financial Secretary, Local 892: 1963.
  65. Financial records, monthly report of the Financial Secretary, Local 892: 1964.
  66. Financial records, monthly report of the Financial Secretary, Local 892: 1965.
  67. Financial records, monthly report of the Financial Secretary, Local 892: 1966.
  68. Financial records, monthly report of the Financial Secretary, Local 892: 1967.
  69. Financial records, per capita reimbursement forms.

BOX 8

Folder

  1. Financial records, per capita tax forms, AFL-CIO Council: 1965 - 1966.
  2. Financial records, per capita tax forms, Local 171. 1958 - 1959.
  3. Financial records, per capita tax forms, Ohio State Council, Local 171: 1960 - 1961.
  4. Financial records, per capita tax forms, Ohio State Council, Local 171: 1962 - 1963.
  5. Financial records, per capita tax forms, Ohio State Council, Local 171: 1964 - 1965.
  6. Financial records, per capita tax forms, Ohio State Council, Local 171: 1966.
  7. Financial records, per capita tax forms, Ohio State Council, Local 892: 1957 - 1959.
  8. Financial records, per capita tax forms, Ohio State Council, Local 892: 1960 - 1961.
  9. Financial records, per capita tax forms, Ohio State Council, Local 892: 1962 - 1963.
  10. Financial records, per capita tax forms, Ohio State Council, Local 892: 1964 - 1965.
  11. Financial records, per capita tax forms, Ohio State Council, Local 892: 1966.
  12. Financial records, per capita tax forms, Youngstown Building Trades Council, Local 171: 1960 - 1965.
  13. Financial records, per capita tax forms, Youngstown Building Trades Council, Local 892: 1964 - 1965.
  14. Financial records, petty cash receipts: 1960 - 1962.
  15. Financial records, procedures: 1961.
  16. Financial records, procedures for the financial secretary.
  17. Financial records, quarterly account sheets: 1952 - 1959.
  18. Financial records, quarterly account sheets: 1960 - 1962.
  19. Financial records, quarterly account sheets: 1963 - 1964.
  20. Financial records, quarterly account sheets: 1965.
  21. Financial records, quarterly account sheets: 1966.
  22. Financial records, receipts, Local 892: 1952 - 1958.
  23. Financial records, statements, AFL-CIO: 1958 - 1960.
  24. Financial records, statements, AFL-CIO: 1961 - 1962.
  25. Financial records, statements, AFL-CIO: 1963 - 1964.
  26. Financial records, statements, AFL-CIO: 1965 - 1966.
  27. Financial records, trustees' account of disbursement: march 5, 1960 - June 10, 1960.
  28. Financial records, trustees' report: 1937 - 1938.
  29. Financial records, trustees' report: 1939 - 1941.
  30. Financial records, trustees' report: 1953 - 1959.
  31. Financial records, trustee taxes: 1963.
  32. Financial records, welfare fund, carpenters' Pension Fund, reporting form: 1965 - 1968.
  33. Financial records, welfare fund, Central Administrative Agency, monthly reporting form: 1966 - 1968.
  34. Financial records, welfare fund, Central Collection Agency, monthly reporting form: 1965.
  35. Financial records, welfare fund, employers' remittance form: 1961, 1965.
  36. Financial records, welfare fund, income by union report, Local 892: 1961 - 1969.
  37. Financial records, welfare fund, income by union report, Local 892: 1965 - 1968.
  38. Financial records, welfare fund, members' earning statement: October, 1959 - September, 1961.
  39. Financial records, welfare fund, monthly combined reporting form, general: 1970.
  40. Financial records, welfare fund, monthly combined reporting form, Resilient Floor Coverers: 1961 - 1962.
  41. Financial records, welfare fund, monthly combined reporting form, Resilient Floor Coverers: 1963.
  42. Financial records, welfare fund, monthly combined reporting form, Resilient Floor Coverers: 1964.
  43. Financial records, welfare fund, monthly combined reporting form: 1959 - 1960.
  44. Financial records, welfare fund, monthly combined reporting form: 1959.
  45. Financial records, welfare fund, monthly combined reporting form: 1960.
  46. Financial records, welfare fund, monthly combined reporting form: 1961.
  47. Financial records, welfare fund, monthly combined reporting form: 1962 - 1963, and undated.
  48. Financial records, welfare fund, claims distributed: 1962 - 1967.
  49. Financial records, welfare fund, claims distributed: 1968.
  50. Financial records, welfare fund, claims distributed: 1969.
  51. Financial records, welfare fund, claims distributed: 1970.
  52. Financial records, welfare fund, claims distributed: 1971.
  53. Financial records, welfare fund, claims distributed: 1972.
  54. Financial records, welfare fund, claims distributed: 1973.
  55. Financial records, welfare fund, claims distributed: 1974.
  56. Financial records, welfare fund, claims distributed: 1975.
  57. Financial records, welfare fund, claims paid: 1959 - 1964.
  58. Financial records, miscellaneous.
  59. Financial records, miscellaneous.

BOX 9

Folder

  1. Financial records, statement of account: November 11, 1953.
  2. Financial records, statement of account: December 15, 1953.
  3. Financial records, statement of account: December 31, 1953.
  4. Financial records, statement of account: February 10, 1954.
  5. Financial records, statement of account: April 14, 1954.
  6. Financial records, statement of account: May 14, 1954.
  7. Financial records, statement of account: June 14, 1954.
  8. Financial records, statement of account: July 12, 1954.
  9. Financial records, statement of account: December 31, 1954.
  10. Financial records, statement of account: December 29, 1955.
  11. Lists, general contractors on signed agreements.
  12. Lists, membership, Builders Association of Mahoning Valley.
  13. Lists, membership, Local 892.
  14. Lists, membership, members' status sheets.
  15. Lists, membership lists, suspended items list.
  16. Lists, supply price.
  17. Lists, wage scaber.
  18. Resolutions from locals.
  19. Resolutions, Highway Improvement Bond Issue: 1954 - 1961.
  20. AFL, Executive Council Statements: 1964.
  21. AFL, conventions: 1957 - 1972, undated.
  22. AFL, education: 1965 - 1966.
  23. Bulletins and circulars, Bulletin to Management: January, 1971 - June, 1971.
  24. Bulletins and circulars, Bulletin to Management: July, 1971 - September, 1971.
  25. Bulletins and circulars, Building and Construction Trades. Bulletin: 1961 - 1972.
  26. Bulletins and circulars, collective bargaining negotiations and contract: January, 1971 - September, 1971.
  27. Bulletins and circulars, Construction advancement program, News Report: 1967 - 1968.
  28. Bulletins and circulars, Construction advancement program, News Report: 1969 - 1971.
  29. Bulletins and circulars, Current Information: 1948 - 1957.
  30. Bulletins and circulars, Current Information: 1958 - 1962.
  31. Bulletins and circulars, Current Information: 191963 - 1971.
  32. Bulletins and circulars, Greater Youngstown AFL-CIO Council. Bulletin: 1963 - 1965.
  33. Bulletins and circulars, Jurisdictional Decisions: 1960 - 1965.
  34. Bulletins and circulars, Jurisdictional Decisions: 1963 - 1965.
  35. Bulletins and circulars, News and Views: 1965 - 1967.
  36. Bulletins and circulars, News and Views: 1968 - 1970.
  37. Bulletins and circulars, News and Views: 1971 - 1972.
  38. Bulletins and circulars, Ohio AFL-CIO. Focus: 1967 - 1972.
  39. Bulletins and circulars, Ohio AFL-CIO. Legislative Report: 1961 - 1967.
  40. Bulletins and circulars, Ohio State Building and Construction Trades Council, miscellaneous: 1959 - 1966.

BOX 10

Folder

  1. Bulletins and circulars, On the Level: 1964 - 1966. Includes mailing list.
  2. Bulletins and circulars, Password and Quarterly Circular: 1952 - 1965.
  3. Bulletins and circulars, Password and Quarterly Circular: 1966 - 1973.
  4. Printed materials, advertisements.
  5. Printed materials, anti-labor literature: 1966.
  6. Printed materials, Business Representatives Conference: August, 1959.
  7. Printed materials, charities and benefits: March, 1960 - December, 1963.
  8. Printed materials, charities and benefits: February 21, 1964 - February 1, 1973.
  9. Printed materials, Committee on Political Education: 1947, 1959.
  10. Printed materials, labor related materials: 1947, 1959.
  11. Printed materials, pension plan.
  12. Printed materials, political candidates.
  13. Printed materials, miscellaneous pamphlets: 1957, 1961, 1971.
  14. Printed materials, miscellaneous pamphlets: 1955 - 1956, 1966.
  15. Newspaper clippings: December, 1960 - January, 1961.
  16. Newspaper clippings, Youngstown Metropolitan Housing Authority (YMHA): May, 1962.
  17. Newspaper clippings, sewage plant: December 20, 1962 - January 31, 1963.
  18. Newspaper clippings, presidential race: November 9, 1956.
  19. Newspaper clippings, miscellaneous: November 9, 1956.
  20. Photographs, unidentified: [1952?] (av).
  21. Photographs, unidentified: [1952?] (av).
  22. Photographs, unidentified: [1952?] (av).
  23. Photographs, unidentified: [1952?] (av).
  24. Photographs, unidentified: [1952?] (av).
  25. Photographs, unidentified: [1952?] (av).
  26. Photographs, unidentified: [1952?] (av).
  27. Photographs, unidentified: [1952?] (av).
  28. Photographs, unidentified: [1952?] (av).
  29. Photographs, Carpenter's Hall: undated.
  30. Photographs, Youngstown Sewage Plant Dispute: January 23, 1963.
  31. Photographs, Youngstown Sewage Plant Dispute: May 8, 1963.
  32. Photographs, Youngstown Sewage Plant Dispute: May 9, 1963.
  33. Photographs, Youngstown Sewage Plant Dispute: May 10, 1963.

BOX 11

Folder

  1. Treasurers' book: January 2, 1960 - March 31, 1960.
  2. Sick report: January 18, 1952 - March 6, 1959.
  3. United Brotherhood of Carpenters, minutes: January 4, 1952 - December 31, 1954.
  4. United Brotherhood of Carpenters, minutes: January 7, 1955 - June 28, 1957