The Library of Congress >  Researchers >  Search Finding Aids  >  Lewis Graham Hines papers, 1916-1959

Lewis Graham Hines papers, 1916-1959

Contact UsHelpSearch All Finding Aids
« Previous Page | Next Page »Subject File, 1916-1959Navigate Contents List
ContainerContents
Subject File, 1916-1959 (continued)
BOX 15 UC Reporter 1939-1942
Miscellaneous resolutions, affidavits, and personnel lists, 1939-1942
Eighth National Conference on Labor Legislation, 1941
Final Messages of Governor Arthur H. James to the General Assembly of Pennsylvania, 1943
News releases, 1939-1940
Pennsylvania Labor and Industry Review, 1939-1940
Questionnaires concerning a dispute between Hines and the Social Security Board over civil service matters, 1941
Telegrams protesting dismissal of civil service workers, May-June 1939
Union resolutions calling on Hines to inform aliens of the state law requiring them to register, Dec. 1939
Union resolutions condemning Hines's anti-union order, Feb. 1940
Union resolutions denouncing Hines as a union buster, Oct.-Dec. 1939
BOX 16 Union resolutions protesting Hines's dismissal of state employees, May 1939
Miscellaneous memoranda and reports, 1939-1942
Wendell L. Willkie campaign for president, 1940
Correspondence, Aug.-Nov.
(2 folders)
Pennsylvania Labor, Labor Committee of Pennsylvania for the Election of Wendell L. Willkie and Charles L. McNary
Republican convention, clippings
(3 folders)
BOX 17 (1 folder)
Typewritten speeches and news releases and miscellaneous printed matter
Metal Polishers, Buffers, Platers and Helpers
International Union
Metal Polisher, Buffer and Plater, 1938-1949
(2 folders)
Our Journal, 1929
Proceedings
20th biannual convention, June 21-24, 1943
21st biannual convention, Sept. 8-10, 1947
22nd International convention, Sept. 12-17, 1955
Miscellaneous reports, resolutions, and proceedings, 1943-1953, undated
BOX 18 American Federation of Labor
Absenteeism, 1943
AFL and postwar planning, 1943
AFL organizers and war production, 1944-1945
Alaska, H.R. 3859 and S. 1446, 1947
Antiracketeering Act (Hobbs bill), 1943
Arkansas State Federation of Labor, 1938
Artists Local Union 20329, membership list, circa 1944
Bicycle Institute of America, 1953-1954
Brass mill production, 1945
Chinese Exclusion Act amendment, H.R. 1882, 1943
CIO Communism and the Mundt-Nixon and Mundt-Ferguson bills, 1947-1949
Citizens Committee for the Hoover Report, 1949
(2 folders)
Closed shops, 1943
Consumers, 1944
Convention report, 1944
Fair Employment Practices Committee, 1944, 1949
Federal Trade Commission, financial report series, 1942, 1947
Fisheries industry, H.R. 1766 and S. 687, 1943
Fish, regulation of, circa 1945
BOX 19 Government employees, H.R. 1860 and S. 575, 1943
Home Owners Loan Corp., 1942-1943
Home training of the Organized Reserve Corps, 1946-1947
“In the Matter of National Biscuit Company,” report of the proceedings before the National Labor Relations Board, 1946
Jews, H.R. 418 and 419, 1944
List of locals of international unions in Pennsylvania, 1937
Lobbying, registration forms and expenditures, 1946-1949
Meany, George, copies of correspondence, 1954-1955
Manpower during World War II, 1944-1945
National Child Labor Committee, 1944
National Health bill, 1947
National Council of Cement Workers, convention reports, 1938-1939National insurance legislation, circa 1944
Naval amphibious warfare, 1944
NRA hearings on complaints against Edward G. Budd Manufacturing Co., 1934
Pattern Makers Journal, 1958-1959
Peacetime conscription, H.R. 115, 1945
BOX 20 Personal expense accounts, 1943-1949
Political matter, Williams, McDevitt, and Green controversy, 1938
Price Control Act, 1944
Right-to-work laws, 1953-1955
Selective service training and the War Department, 1944-1945
Selective service training, S. 1864, 1944
Social security, circa 1943
Taft-Hartley bill, 1947-1953
Universal military training, 1947-1949
BOX 21 Veterans benefits
National Committee on Service to Veterans Minutes, 1948-1949
Printed matter
Miscellaneous reports and near–print matter, circa 1945-1949
Voluntary medical insurance plans, 1944-1947
Western Union Telegraph, undated
White collar workers, circa 1944
AFL-CIO
List of standing committee and office instructions, undated
Migratory farm labor
Correspondence, reports, and printed matter
1953-1956, Oct.
(3 folders)
BOX 22 1956, Nov.-1958, Mar.
(6 folders)
BOX 23 1958, Apr.-1959
(2 folders)
Edwards, Frank, broadcasts, 1954
Personal expenses, 1954-1958
Puerto Rican minimum wage question, particularly in needlework and textile industries, 1955-1956
Miscellaneous form letters, news releases, and statements, 1937-1958Point Four Program
Department of State press releases, 1950-1951
BOX 24 “Flow of Dollar Assistance,” 1951
“General Background on Underdeveloped Areas,” 1950
Minutes, memoranda, and reports
1950, Nov. 29-1951, Mar. 2
(7 folders)
BOX 25 1951, Mar. 16-Sept. 28
(5 folders)
Report to the president, outlines and drafts
1951, Jan. 15-Feb. 20
(2 folders)
BOX 26 1951, Feb. 23- Mar.
(2 folders)
Speeches by Nelson A. Rockefeller, 1951
Status report, June 1951
Statistical tables for Point Four report, 1950
Miscellaneous correspondence and printed matter, 1949-1951
Miscellaneous memoranda and reports, 1950-1952
Miscellaneous
Biographical sketches of Hines, 1956, undated
Davis, James J., 1939-1947
Handwritten notes, typewritten and near–print matter, 1941, undated
Loyal Order of Moose, 1940-1949
Masonic Order, 1943-1949
Mooney-Billings case, correspondence and form letters, 1916-1937
Receipts for contributions to charitable and political organizations 1932-1949
United Nations Day, 1956-1957
Next Page »

Contents List