Laborers International Union of North America Local 83 MSS# 89

Similar documents
UAW LOCAL 154 COLLECTION Papers, (Predominantly, ) 7 linear feet 1 scrapbook

Guide to the Brampton Woolen Company Records,

THE UAW LOCAL 1565 COLLECTION. Papers, linear feet

A guide for Record Retention

Ohio History Connection State Archives of Ohio Local Government Records Program 800 E. 17* A venue Columbus, OH

SAMPLE NATIONAL SPECIALTY AGREEMENT between THE LABORERS' INTERNATIONAL UNION OF NORTH AMERICA AFL-CIO AND (SIGNATORY CONTRACTOR) TABLE OF CONTENTS

COTS Document Retention Policy

Record Retention and Document Destruction Policy Flying Horse Farms

SECTION 19: RETENTION AND TRANSFERRING OF RECORDS

Finding Aid for the Youngstown State University Budget Office Records,

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017

DOCUMENT AND RECORD RETENTION POLICY

CREATE FOUNDATION Document/Records Retention Policy

FINANCIAL POLICIES & PROCEDURES HANDBOOK

No online items

Section Description International and/or Local

CRITERION EDUCATION, LLC. Document Retention Policy. Article I Purpose

DOCUMENT RETENTION POLICY

ROYAL INDEMNITY COMPANY RECORDS OF THE 1906 SAN FRANCISCO EARTHQUAKE AND FIRE (Bulk )

Albany County Land Bank Corporation, Inc. Document Retention Policy

John N. Downing family business records,

Completing the Financial Form. Income Tab

Watershed Educational Campaign Project

City of New Hope Municipal Court

Board Member Expense Policy and Procedures

Final Budget. Warm Springs Water District

Guide to the Records of the Tontine Coffee-House MS 631

Canon 17 Business Methods in Church Affairs [Renumbered in 1997; Amended in 2000; Amended in 2002]

Summary Plan Description

Walla Walla Fire Insurance Company Records,

ARIZONA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS MSS 37

Recordkeeping Violations

Communications Workers of America District 4 Collection. Records, (Predominantly, ) 99 linear feet

Council is responsible for making the decisions necessary to allow the corporation to achieve its purposes by:

Sanford Aviation Insurance Collection

NDUS Foundation Policy and Procedure Manual

Somerset West Soccer Club. Policy No Financial Management Adopted: January 8, 2008

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

Inventory of the. Southern Baptist Convention Press Kit Collection AR 375

RE: Phone: (304) Fax: (304) September 16,20 I5

BUDGET PACKET Student Organization President or Advisor

DOCUMENT RETENTION GUIDELINES (Updated March, 2018)

Instructions Forming a Michigan Corporation

Tonto Hills Improvement Association N. Old Mine Road Cave Creek, AZ Policies and Procedures

Proposed Budget. Meeteetse Community Facilities Joint Powers Board

Leopold Hotel records,

2012/13 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 26, 2014

WRITERS GUILD OF AMERICA, WEST, INC. NON-MEMBER FINANCIAL CORE STATUS POLICY STATEMENT COVER SHEET. Writers Guild of America, West, Inc.

Proposed Budget. Little Snake River Rural Health Care District

Daniel Glosband Papers of the United Nations Commission on International Trade Law (UNCITRAL)

AMERICAN FEDERATION OF TEACHERS, AFL-CIO COMBINED STATEMENT OF GENERAL FUND, MILITANCY/DEFENSE FUND AND SOLIDARITY FUND EXPENSES

Final Budget. Little Snake River Rural Health Care District

School District No. 06 (Rocky Mountain)

Guide to MS 207 Maricopa Bakery Collection Four Boxes Processed by Phoebe Slaughter. Reviewed and Updated by Diane Ledger

I A F EMERGENCY DISPUTES FUND. International Association of Fire Fighters, AFL-CIO, CLC. Thomas H. Miller, General Secretary-Treasurer

2011/12 ANNUAL CONTINUING DISCLOSURE INFORMATION STATEMENT AS OF MARCH 28, 2013

CAPITAL AREA UNITED WAY

PRESBYTERY OF CINCINNATI ACCOUNTING POLICIES AND PROCEDURES MANUAL TABLE OF CONTENTS

Workforce Management Consulting Services

Preparing for and Surviving a CRA Audit

Private Wealth Services Tax Policy Counseling. Nonprofit and Tax-Exempt Organizations Global Private Client. McGuireWoods LLP

INDIANAPOLIS RETIREMENT HOME RECORDS,

AMERICAN FEDERATION OF TEACHERS, AFL-CIO COMBINED STATEMENT OF GENERAL FUND, MILITANCY/DEFENSE FUND AND SOLIDARITY FUND EXPENSES APRIL 30, 2017

STATE OF NEVADA. Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson City, Nevada

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-94. Town of Binghamton. Credit Cards and Non-Payroll Disbursements

Risk Management, Legal Principles, and Ethical Standards for Association Leaders

Guide to MS522 Epperson and Burnett Company Records (E & B Spring and Trailer Company)

During an audit year, disposal of material will occur following the completion of a biennial state audit.

NATIONAL AGREEMENT NATURAL ENERGY INSPECTION SERVICES UNION, LOCAL 811 UTILITY WORKERS UNION OF AMERICA, AFL-CIO

St. Lawrence Seaway Pilots' Association Contract # GS-23F-0124M. Independent Accountant's Report on Applying Agreed-Upon Procedures.

IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO WC COA SOUTHEASTERN AUTO BROKERS MISSISSIPPI WORKERS COMPENSATION APPEALED:

Request for Proposal. General Counsel Services. Santa Rosa Regional Resources Authority

New York Paid Family Leave Law: A Memo for Employers

ANDRE AGASSI FOUNDATION FOR EDUCATION RECORD RETENTION AND DOCUMENT DESTRUCTION POLICY

YOUR PREMIUM AUDIT MADE EASY. Reinsuring Minnesota Workers Compensation Since 1979

4-H CLUB NAME: COUNTY or CITY: TREASURER S NAME: REPORT FOR YEAR: BEGINNING 20

May 16, 2016 ARTICLE I PURPOSE. Section 1.2 (Revised)

Uniform Municipal Fiscal Procedures Act

Services, Duties and Responsibilities

3. Fill in figures for revenue, payroll & personnel, general expenses and administrative expenses.

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners:

Final Budget. Indian Paintbrush Water District

LFN The Impact of Chapter 2, P.L on Local Unit Health Benefits Programs. May 18, 2010

KELLY, NOLAND & DUCOTE A PROFESSIONAL ACCOUNTING CORPORATION CERTIFIED PUBLIC ACCOUNTANTS

KIWANIS INTERNATIONAL FOUNDATION DOCUMENT RETENTION AND DESTRUCTION POLICY

Guide to the Janet MacEachern Papers

Updated February

Concrete Foundations Association Document Retention and Destruction Policy

ORIGINAL PRONOUNCEMENTS

RECORD RETENTION GUIDELINES

TOI: 16.0 Workers Compensation Sub-TOI: Standard WC January 1, 2011 Advisory Rate Filing

SAMPLE POLICIES FOR LRC TO DEVELOP WITH FINANCE DIRECTOR/ACCOUNTANT FOR CONTRIOLS. CLRC Staff Expense Authorization Approval Levels

CITY OF KELOWNA. BYLAW NO REVISED: June 11, 2018

Monroe County Employees Retirement System Board of Trustees MINUTES

Final Budget. Platte County Fire District 1 F


BLS Contract Collection Metadata Header

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

State of New Jersey. DEPARTMENT OF THE TREASURY Andrew P. Sidamon-Eristoff State Treasurer DIVISION OF PENSIONS AND BENEFITS

The Ward M. Canaday Center for Special Collections The University of Toledo

Transcription:

Ohio University Robert E. and Jean R. Mahn Center for Archives & Special Collections Laborers International Union of North America Local 83 MSS# 89 OVERVIEW OF THE COLLECTION Author: Unknown Title: Laborers International Union of North America Local 83 Date: 1940-1947 Abstract: Quantity: Minutes, correspondence, agreements, constitutions, financial reports, mileage and expense reports, payroll deductions, unemployment and compensation records, NIRB cases, IRS statements, and publications 8 cu. ft. BIOGRAPHY OF The Laborers International Union of North America Local 83 is located in Portsmouth, Ohio. Originally called the International Hod Carriers, Building the Common Laborers Union of America, the union has a rich history, and has been affiliated with AFL-CIO, the Laborers District Council, the Ohio State Building and Construction Trades Council, the South Central Ohio Building and Construction Trades Council, and the Laborers Home Association. SCOPE AND CONTENTS OF THE COLLECTION The records of Local 83 are fairly complete and contain minutes of the regular meetings, correspondence, agreements, constitutions and bylaws, financial reports, mileage and expense reports, payroll deductions, unemployment and compensation records, NIRB cases, IRS statements, and publications from various affiliate organizations.

The minutes of the meetings are extensive, covering from 1940 to 1947 completely, then sporadic dates in 1959, 1960, 1964, and 1971 to 1973. The correspondence file is large, extending from 1944-1972, and is arranged chronologically from the national level to the local level. Because correspondence of 1944-1948 is not extensive, it has been placed in one file. The correspondence from affiliate organizations has been placed in the General Business file unless large enough to warrant a separate folder. The agreements, constitutions, and bylaws have likewise been arranged chronologically in descending order from the national to local level. The financial records are extensive and contain cash receipts summaries from 1954-1959 as well as quarterly financial reports from 1953-1972, in addition to monthly reports from 1957-1972. Charges brought against local union officials have been arranged chronologically as have been the NLRB cases for hiring malpractice files against the union. ORGANIZATION OF THE COLLECTION These records are organized into the following series: Series I: Union Guidelines Series II: Agreements Series II: 1 National Series II: 2 State Series II: 3 Local Series II: 4 Acceptance of Agreement Series II: 5 Miscellaneous Series III: Correspondence Series IV: Minutes Series V: Financial Records Series VI: Union Proceedings Series VII: Printed Matter and Publications Series VIII: Oversize

Abbreviations with in content list: LIUNA Laborers International Union of North America RELATED MATERIALS See ALICE and OhioLINK under Laborers International Union of North America for books Website o www.liuna.org ADMINISTRATIVE INFORMATION Restrictions: Preferred Citation: Accession Number: Provenance: The collection is open under the rules and regulations of the Ohio University Libraries. Researchers are requested to cite the collection name, collection number, and the Ohio University Libraries, in all footnotes and bibliographical references. Unknown The Ohio University Archives received the collection as a donation from Ralph Cole, Secretary-Treasurer of Local 83, in March 1980. It was acquired as part of the Ohio Labor History Project. Property Rights: Ohio University retains all property rights to the collection. Copyrights: Photoduplication: Ohio University retains all copyrights unless retained by the donor, other correspondents, or other artists. Ohio University will entertain requests to photocopy reasonable amounts of material from the collection for the convenience of individual researchers. Processing: Elona Lucas processed the collection in October 1980.

DETAILED DESCRIPTION OF THE COLLECTION Note to Researchers: To request materials, please note both the location and box numbers shown below. Box/Folder Description CONTAINER LIST Series 1: Union Guidelines 1 / 1 Constitution of LIUNA-1956, 1961, 1966 2 Constitution of Building and Construction Trades Department of AFL-CIO, 1957 3 Bylaws of Building and Construction Trades Council of Portsmouth, Ohio 4 Miscellaneous-Procedural Rules and Regulations of the National Joint Board, 1949; Established Wage Rates between Labor Relations Division of Ohio Contractors and Laborers District Council of Ohio, 1957; List of Secretaries of LIUNA, 1955, 1957 Series II: Agreements Series II: 1 National 5 International Association of Wall and Ceiling Contractors-1969, 1971; Stacks, Chimneys, and Slices-1967, 1968, 1971; Natural Draft and Cooling Towers-1971; Mainline Pipe Contractors-1960, 1962 Series II: 2 State 6 Ohio Highway-Heavy-Municipal and Utility Construction State Agreements, 1967-1972, 1972-1975 Series II: 3 Local 7 Representative Area Contractors-1963, 1964, 1967, 1970; Tri-State Contractors Association-1974 8 Interim Agreement-Representative Area Contractors- 1974

9 Southern Ohio Contractor s Association- 1958, 1959, 1961 10 Portsmouth Contractors Association-1956; OCA and LDC-1958, 1963; Heavy Agreement-Contractors Labor Council of West Virginia and West Virginia Laborers Locals, 1964-1966 1 / 11 Independent Contractors-1947; Southern Contracting Company, S.T. Kenyon-1962 12 Representative Area Contractors 1967-1974 13 Assent of Participation - OLDC-OCA Insurance Fund 1967-1970 14 Collective Bargaining Agreement for Trust Fund Individual Contractors 1967-1973 Series II: 5 Miscellaneous 15 Wage Determination for Construction Contracts 16 Sample (blank) agreements 17 Jurisdictions Pertaining to Agreements 1941-1953 18 Correspondence relating to agreements 1968-1976 Series III: Correspondence 2 / 1 Miscellaneous 1944-1948 2 General Business: Flavin 1948 3 Laborers District Council: Kistemaker 1948 4 General Business: Flavin 1949 5 Laborers District Council: Kistemaker 1949 6 General Business: Dunham 1950 7 General Business: Dunham 1951 8 General Business: Dunham 1952 9 Consultant and Conciliator: Kistemaker 1952 10 PCT Reports: Fosco 1953 11 Consultant and Conciliator: Kistemaker 1953 12 General Business: Dunham 1953 13 Laborers District Council: Fioritto 1953 14 PCT Reports: Fosco 1954 15 Consultant and Conciliator: Kistemaker 1954 3 / 1 General Business: Dunham 1954 2 Laborers District Council: Fioritto 1954 3 PCT Reports: Fosco January-June 1955 4 PCT Reports: Fosco July-December 1955 5 Consultant and Conciliator: Kistemaker 1955 6 General Business: Dunham January-June 1955 7 General Business: Dunham July-December 1955

8 Laborers District Council: Fioritto 1955 9 PCT Reports: Fosco January-June 1956 10 PCT Reports: Fosco July-December 1956 11 Consultant and Conciliator: Kistemaker 1956 12 General Business: Dunham 1956 13 Laborers District Council: Fioritto 1956 4 / 1 General President: Moreschi 1957 2 PCT Reports: Fosco January-June 1957 3 PCT Reports: Fosco July-December 1957 4 Ohio Regional Office: Kistemaker 1957 5 General Business: Dunham/Tenace 1957 6 General Business: Hughes January-August 1957 4 / 7 General Business: Hughes September-December 1957 8 Laborers District Council: Fioritto 1957 9 Atomic Plant, Sargents, Ohio 1957 10 Ohio Regional Office: Kistemaker 1958 11 General Business: Hughes January-April 1958 12 General Business: Hughes May-August 1958 13 General Business: Hughes September-December 1958 5 / 1 Laborers District Council: Fioritto 1958 2 Ohio AFL-CIO 1958 3 Ohio Regional Office: Kistemaker 1959 4 General Business: Hughes January-June 1959 5 General Business: Hughes July-December 1959 6 General President: Moreschi 1960 7 General Counsel: Morrealo 1960 8 Ohio Regional Office: Kistemaker 1960 9 General Business: Hughes January-June 1960 10 General Business: Hughes July-December 1960 11 Laborers District Council: Fioritto 1960 12 Ohio AFL-CIO 1960 13 Smoot and Riemer, Attorneys 1960 14 General Business: Rudd 1961 15 General President: Moreschi 1962 16 General Secretary-Treasurer: Fosco 1962 6 / 1 Ohio Regional Office: Kistemaker 1962 2 General Business: Rudd 1962 3 Laborers District Council: Fioritto 1962 4 Requests from Members 1962 5 General President: Moreschi 1963 6 General Secretary-Treasurer: Fosco 1963

7 Ohio Regional Office: Kistemaker 1963 8 General Business: Rudd January-June 1963 9 General Business: Rudd July-December 1963 10 Laborers District Council: Fioritto 1963 11 Ohio State Building and Construction Trades Council 1962-1963 12 Ohio AFL-CIO 1962-1963 13 William Howland, Attorney 1963 14 Smoot and Riemer, Attorneys 1963 15 Requests from Members 1963 16 General President: Moreschi 1964 17 PCT Reports: Fosco January-May 1964 7 / 1 PCT Reports: Fosco January-May 1964 2 General Secretary-Treasurer: Fosco June-December 1964 3 General Counsel: Morreale 1964 4 Ohio Regional Office: Kistemaker and Flavin 1964 5 General Business: Rudd 1964 6 Laborers District Council: Fioritto 1964 7 / 7 Ohio State Building and Construction Trades Council 1964 8 Ohio AFL-CIO 1964 9 Mortimer Riemer, Attorney 1964 10 Requests from Members 1964 11 General President: Moreschi 1965 12 PCT Reports: Fosco January-June 1965 13 PCT Reports: Fosco July-December 1965 14 Ohio Regional Office: Flavin 1965 15 General Business: Rudd 1965 8 / 1 Laborers District Council: Fioritto 1965 2 Ohio State Building and Construction Trades Council 1965 3 Ohio AFL-CIO 1965 4 William Howland, Attorney 1965 5 Mortimer Riemer, Attorney 1965 6 Requests from Members 1965 7 General President: Moreschi 1966 8 PCT Reports: Fosco January-June 1966 9 PCT Reports: Fosco July-December 1966 10 Ohio Regional Office: Flavin 1966 11 General Business: Rudd January-June 1966

12 General Business: Rudd July-December 1966 13 Laborers District Council: Fioritto 1966 14 Mortimer Riemer, Attorney 1966 15 Requests from Members 1966 16 General President: Moreschi 1967 9 / 1 PCT Reports: Fosco January-June 1967 2 PCT Reports: Fosco July-December 1967 3 Ohio Regional Office: Arconti 1967 4 General Business: Rudd 1967 5 Laborers District Council: Fioritto 1967 6 Ohio AFL-CIO 1967 7 Mortimer Riemer, Attorney 1967 8 Requests from Members 1967 9 General President: Moreschi 1968 10 PCT Reports: Fosco January-June 1968 11 PCT Reports: Fosco July-December 1968 12 General Secretary-Treasurer: Fosco 1968 13 Ohio Regional Office: Arconti 1968 10 / 1 General Business: Rudd 1968 2 Laborers District Council: Thrash 1968 3 Ohio State Building and Construction Trades Council 1968 4 Ohio AFL-CIO 1968 5 William Howland, Attorney 1968 6 Requests from Members, Suspensions, Readmissions January-May 1968 10 / 7 Requests from Members, Suspensions, Readmissions June-December 1968 8 PCT Reports: O Sullivan January-July 1969 9 PCT Reports: O Sullivan August-December 1969 10 Ohio Regional Office: Arconti 1969 11 General Business: Rudd January-April 1969 12 General Business: Rudd May-August 1969 11 / 1 General Business: Rudd September-December 1969 2 Laborers District Council: Thrash 1969 3 Ohio State Building and Construction Trades Council 1969 4 Shawnee District Council 1969 5 Ohio AFL-CIO 1969 6 William Howland, Attorney 1969

7 Mortimer Reimer, Attorney 1969 8 Requests from Members July-December 1969 9 Requests from Members July-December 1969 10 General President: Fosco 1970 11 PCT Reports: O Sullivan January-May 1970 12 PCT Reports: O Sullivan June-December 1970 13 General Secretary-Treasurer: O Sullivan 1970 14 Ohio Regional Office: Arconti 1970 15 General Business: Rudd 1970 12 / 1 Laborers District Council: Thrash 1970 2 Ohio State Building and Construction Trades Council 1970 3 South Central Ohio Building and Construction Trades Council 1970 4 Shawnee District Council 1970 5 Ohio AFL-CIO 1970 6 William Howland, Attorney 1970 7 Status of Stallard O. Osborne and Ronald Pfeiffer 1970-1971 8 Checks Returned to Members 1970 9 Suspended Members 1970 10 Miscellaneous Correspondence to Members 1970 11 Requests from Members 1970 12 General President: Fosco 1971 13 PCT Reports: O Sullivan January-June 1971 14 PCT Reports: O Sullivan July-December 1971 15 General Secretary-Treasurer: O Sullivan 1971 16 Ohio Regional Office: Arconti 1971 13 / 1 General Business: Rudd 1971 2 Laborers District Council: Thrash 1971 3 Ohio State Building and Construction Trades Council 1971 4 South Central Ohio Building and Construction Trades Council 1971 5 Shawnee District Council 1971 13 / 6 Ohio AFL-CIO 1971 7 William Howland, Attorney 1971 8 Newly Initiated Members 1971 9 Checks Returned to Members 1971 10 Suspended Members 1971 11 Readmitted Members 1971 12 Miscellaneous 1971

13 General President: Fosco 1972 14 PCT Reports: O Sullivan January-June 1972 15 PCT Reports: O Sullivan July-December 1972 14 / 1 Ohio Regional Office: Arconti 1972 2 General Business: Rudd 1972 3 Laborers District Council: Thrash 1972 4 Ohio State Building and Construction Trades Council 1972 5 South Central Ohio Building and Construction Trades Council 1972 6 Shawnee District Council 1972 7 Ohio AFL-CIO 1972 8 Letters to Floyd Hill 1972 9 William Howland, Attorney 1972 10 Thurman Hughes 1972 11 Dale Barlow, complaint 1972 12 Balance and Dues Adjustments of Members 1972 13 Checks Returned to Members 1972 14 Suspended Members 1972 15 Readmitted Members 1972 16 Miscellaneous 1972 17 Undated Miscellaneous Series IV: Minutes 15 / 1 Regular Meeting July 5, 1940-December 31, 1943 2 Regular Meeting January 14, 1944-December 26, 1947; November 27, 1959; November 25, 1960; September 25, 1964 3 Regular Meeting June 25, 1971-January 22, 1972 4 Regular Meeting January 8, 1973-October 26, 1973 5 Laborers District Council of Ohio: Quarterly Meeting: 1957, 1958, 1964, 1965, 1966, 1967, 1969, 1970, 1971 Series V: Financial Records 6 Financial Secretary s Ledger 1940-1941 7 Financial Secretary s Ledger 1942 8 Financial Secretary s Ledger 1942-1943 16 / 1 Financial Secretary s Ledger 1942-1951 2 Financial Secretary s Day Week Vol. 1 1942; Vol. 2 1942-1943

16 / 3 Financial Secretary s Day Book Vol. 3 1943-1947; Vol. 4 1947-1948 4 Financial Secretary s Day Book Vol. 5 1948-1949; Vol. 6 1949-1951 5 Financial Secretary s Day Book Vol. 1-7 1951-1952; Vol. 8 1952 17 / 1 Financial Secretary s Day Book Vol. 9 1952-1953 2 Financial Secretary s Day Book Vol. 10 1953 3 Financial Secretary s Day Book Vol. 11 1952-1954 4 Treasurer s Record Book Vol. 1 1940-1943; Vol. 2 1943-1946 5 Treasurer s Record Book Vol. 3 1947-1949; Vol. 4 1949-1953; Vol. 5 1953-1954 6 Receipt Ledger 1955-1957; Expenditure Ledger 1955-1958 18 / 1 Payroll Book 1954-1957 2 Payroll Book 1957 3 National Duplicate Receipts 1958-1962 4 Financial Secretary s Report List of Members as recorded at Headquarters Initiation Fees and Dues 1941-1946 5 Financial Secretary s Report 1947-1952 6 Financial Secretary s Report 1953-1954 19 / 1 Financial Secretary s Report 1955-1959 2 Quarterly Financial Reports 1953-1955 3 Quarterly Financial Reports 1956-1957 4 Quarterly Financial Reports 1958-1959 5 Quarterly Financial Reports 1960; September and December 1967 6 Quarterly Financial Reports 1968; March, June, December 1969 7 Quarterly Financial Reports March, June, December 1970; 1971 8 Quarterly Financial Reports March, June, September 1972 20 / 1 Financial Quarterly Reports: April-June 1958, 1961; July-September 1961; July-September 1965; October- December 1965; April-June 1966; July-September 1966 2 Monthly Financial Reports 1957-1960 3 Monthly Financial Reports 1963-1965

4 Monthly Financial Reports 1966-1968 5 Monthly Financial Reports 1969-1970 6 Monthly Financial Reports 1971-1972 7 Financial Receipts 1952; Canceled checks 1960 21 / 1 Interest Savings Account and Certificate of Deposit 1970-1972 21 / 2 Miscellaneous Series VI: Union Proceedings 3 Meeting Attendance Sheets, March 25, 1955-July 25, 1957 4 Meeting Attendance Sheets 1958, 1960, 1961, 1964 5 Election of Officers 1959, 1960 6 Election of Officers 1961, 1962, 1964, 1965 7 NLRB: Material for Holding Election to Unionize 1967 8 Charges brought against Howard Craft and Floyd Hall-undated 9 Charges brought against Kistemaker April 17, 1957 10 Charges brought against Floyd Hall, 1959; Charles Downy, 1960-1961; Howard Craft, 1961; Miscellaneous 11 Charges brought against Thurman Hughes, 1964; Paris Caudill, 1965 12 NLRB: George Damaskes vs. Local 83, 1953 13 NLRB: Birchem, Cantrel, Henson vs. John R. Jurgensen Company and Local 83, 1955-1956 14 NLRB: Walter Dannington vs. Local 83 and Consolidated Construction Company 1962-1963 15 NLRB: Lawrence Derifield et. al. vs. Local 83 and Harbart Construction Company 1962-1963 22 / 1 NLRB: Penrod, Legg, Smith, vs. Local 83 and Ringwald and Sons 1963 2 NLRB: Price Construction vs. Hughes 1965; Hart Construction vs. Hughes 1965; Vogel Construction vs. Hughes 1965 3 NLRB: Central Pipeline Company vs. Local 83, 1967 4 NLRB: Thomas Rawlins vs. Local 83 1967 5 NLRB: Correspondence and Labor Organization Registration Forms 1947-1964 6 Payroll Deductions 1949; 1952 7 Payroll Deductions: Construction Companies A-H 1953-1954

8 Payroll Deductions: Construction Companies I-Z 1953-1954 9 Payroll Deductions: 1955-1956 10 Payroll Deductions: 1957-1958 23 / 1 Payroll Deductions: Construction Companies A-H 1959 2 Payroll Deductions: Construction Companies I-Z 1959 3 Miscellaneous Payroll Deductions 1959-1962 4 Payroll Deductions 1963-1964 5 Payroll Deductions 1965 6 Payroll Deductions 1966 23 / 7 Payroll Deductions 1967 24 / 1 Payroll Deductions 1968 2 Payroll Deductions 1969-1970 3 Payroll Deductions 1971-197? 4 Arrangements with Contractors for Working Agreements 1954-1959; 1970 5 Contractors Requesting Men 6 Readmissions, Initiations, Men Looking for Work 1960-1962 7 Members Waiving Rights to Transfer 1962 8 Work Permits, Transfer Cards, Dues Receipts 1960-1962 9 Report of Members Dropped 1954-1956 10 Report of Members Dropped 1958; 1960-1964 11 Report of Members Dropped 1964-1969; 1971 25 / 1 Official Transfer Card Book 1954 2 Mileage Reports: Business Agent 1954-1955 3 Mileage Reports: Floyd Hall, William Hal, Dale Rothgeb, Charles Downey 1957-1958 4 Mileage Reports: Arthur Cook, Charles Downey, Thomas Guy, Thurman Hughes 1958-1959 5 Mileage Reports: Charles Downey 1960-1961, Paris Caudill, Thurman Hughes 1963; Miscellaneous 1963 6 Mileage Reports: Caudill 1964; Hughes 1964-1966 7 Mileage Reports: Floyd Hall 1965-1966 26 / 1 Mileage Reports: Sanford Hall, Hill, Hughes, Rudd, 1967; Hughes, Rudd 1968

2 Mileage Reports: Hughes, Rudd 1969; Miscellaneous 1968-1970 3 Mileage Reports: Hill, Hughes, Rudd 1970 4 Mileage Reports: Hughes, Jackson, Rudd, Throckmorton 1971 5 Mileage Reports: Hughes, Jackson, Rudd 1972 6 Pension Plan: Printed Matter 7 Pension Plan: LIUNA 1962, 1964, 1965, 1970, 1971 8 Pension Plan: OLDC-OCA 1969-1972 27 / 1 Insurance Fund: OLDC-OCA 1963, 1964, 1966 2 Insurance Fund: OLDC-OCA 1967 3 Insurance Fund: OLDC-OCA 1968 4 Insurance Fund: OLDC-OCA 1969 5 Insurance Fund: OLDC-OCA 1970-1972 6 Miscellaneous Insurance Policies 7 City Income Tax: Portsmouth 1966-1972 8 State Income Tax 1972 9 IRS Printed Matter and Correspondence: various dates 10 IRS Employer s Quarterly Tax Returns 1940-1959 27 / 11 IRS Forms: W-1; W-2; W-3; W-4: 1940-1959 28 / 1 IRS Form 990: Annual Return to Organization Exempt from Income Tax 1943-1957 2 IRS Forms 1960, 1962 3 IRS Forms 1963-1965 4 IRS Forms 1966-1969 5 IRS Forms 1970-1972 6 Unemployment Compensation: Correspondence 1952-1961 7 Unemployment Compensation: Record of Payments Made 1957-1959 8 Unemployment Compensation Claims 1951-1959 9 Unemployment Compensation Claims 1960-1965 10 Unemployment Compensation Claims 1966-1969 11 Unemployment Compensation Claims 1970-1972 29 / 1 Workmen s Compensation: Claims and Forms 1951-1961 2 Workmen s Compensation: Claims and Forms 1962-1972 3 Death Benefit Claims: 1959-1960 4 Ohio Department of Industrial Relations 5 U.S. Department of Labor: Bureau of Labor- Management Reports 1954-1965

6 U.S. Department of Labor: Printed Matter Series VII: Printed Matter and Publications 7 Achievement: A Story of Progress LIUNA 8 Union Labor Report Weekly Newsletter 1958, 1959, 1961 9 Ohio AFL-CIO Constitution and brochures 10 Ohio AFL-CIO News and Views 1961, 1962, 1964, 1965 11 AFL-CIO Political Memo from COPE December 4, 1961 12 Building and Construction Trades Council: Ohio 42 nd Annual Convention Reports and Proceedings 1960; South Central Ohio Directory 13 Miscellaneous: Religion and Labor September 1958; Reprint from Congressional Record June 29, 1961; Federationist March 1964; Monitor March 1964, November 1965; Red Cross Annual Report 1970; Leader December 1971; Guide for Judges and Clerks 14 Kit to Repeal Right-to-Work Law 1965 15 Dodge Reports, July-September 1957 16 B-M Business Product Sales 17 Miscellaneous 18 Artifacts: Membership books, PCT stamps, Building and Construction Trade Cards and Buttons, Transfer and Traveler Cards, Union Services Car Emblem Series VIII: Oversize 30 / 1 Laborers Home Association: Building Floor Plans and Rental Agreements 2 Laborers Home Association: Bank Statements, Canceled Checks, Receipts 1958-1971 3 Laborers Home Association: Cash Receipts Summary 1958, 1962 4 Laborers Home Association: Insurance Policies 1955-1966 5 Scioto Valley General Laborers Area Conference: Joint Property Locals 83 and 1103: Deeds, Receipts, Financial Reports, Miscellaneous 6 Majestic Pipeline and Construction Company: Correspondence and Financial Records 1965-1966 7 LeNoir and Willet Company Pipeline Fund 8 AFL-CIO News February 22, 1964; March 14, 1964 9 Funds Embezzled by Steward-Clarence Griggs 1955 31 / 1 Cash Receipts Summary-Local 83: January-June 1954

2 January-July 1955 3 August-December 1955 4 January-June 1956 5 July-December 1956 32 / 1 January-June 1957 2 July-December 1957 3 Miscellaneous 1957 4 January-June 1958 5 July-December 1958 6 January-June 1959 7 July-December 1959 8 September 1965