Skip to main content

Labor unions

 Subject
Subject Source: Library of Congress Subject Headings

Found in 9 Collections and/or Records:

Great Falls Barbers' Protective Union No. 179 of the American Labor Union By-laws

 Collection — Folder 1: [Barcode: 39528001348759]
Identifier: SC-2802
Content Description

Great Falls Barbers' Protective Union No. 179 of the American Labor Union by-laws, rules of order and order of business booklet (adopted 1902 August 4)

Dates: 1902 August 4

International Association of Machinists, Lodge 88 (Butte, Montana) records

 Collection
Identifier: MC-210
Abstract

Records of the International Association of Machinists, Lodge 88 (Butte, Montana) include general correspondence (1943-1953, 1967, 1969); financial records (1937-1970), including membership information; legal documents (1937-1960), consisting of labor agreements with employers; minutes (1915-1921, 1943-1959); reports (1944, 1947); subject files (1966-1967) pertaining to The Anaconda Company; and miscellany. [Artifacts have been transferred to the Museum.]

Dates: 1915-1972

Jim Murry papers

 Unprocessed Material — Multiple Containers
Identifier: AC -2022-52
Dates: 1956-2015; Majority of material found within 1960-1991

Klein Union Local No. 915 records

 Collection — Folder 1: [Barcode: 39528001286561]
Identifier: SC-2812
Content Description

This collection contains six letters regarding a 1917 coal mining strike at the No. 2 mine in Klein, Montana. There are two copies of a letter written by the Klein Local No. 915 to the directors of the Republic Coal Company concerning agreement violations and includes a list of demands by the workers. There are also four letters written to Montana Congresswoman, Jeanette Rankin, asking for assistance regarding the strike.

Dates: 1917

Klein Union Local No. 915 records

 Unprocessed Material
Identifier: AC-2022-38

Lee Metcalf papers

 Collection
Identifier: MC-172
Abstract Lee Metcalf (1911-1978) served as U.S. Congressman from Montana from 1952 to 1961 and as U.S. Senator from 1961 until his death in 1978. The papers reflect Metcalf's wide range of interests, but especially reflect his involvement in public utilities regulation and protection of the natural environment. Over half of the collection consists of general correspondence (1951-1978) arranged alphabetically by subject and government agency. Name index card files of correspondents are available, one...
Dates: 1934-1995; Majority of material found within 1934-1978

Montana Attorney General's Office Records

 Collection
Identifier: RS-111
Abstract

These records of the Montana Attorney General's Office consist of interoffice correspondence (1969-1978); general correspondence (1963-1966) arranged by correspondent and subject, including dockets and informal opinions; annual reports (1973-1977) of tax-exempt private foundations; speeches; and miscellany. (Reel-to-reel tapes transferred to Oral History)

Dates: 1949-1982

United Mine Workers Local No. 2866

 Unprocessed Material
Identifier: AC-2022-40

United Mine Workers Local No. 2866 records

 Collection — Box 1: [Barcode: 39528001286603], Box: 1
Identifier: MC-454
Abstract

The United Mine Workers of America Local No. 2866 records (1919-1973) contain materials related to the activities of Local No. 2866, located in Roundup, Montana and founded ca. 1910. The materials include correspondence, financial records, subject files on mine safety, Department of Interior notices, organizational records such as memberships, shift schedules, constitutions and bylaws, as well as photographs. The bulk of the materials were created between 1956 to 1962.

Dates: 1919-1973; Majority of material found within 1956-1962