Richard Kaplan Papers, 1905-2006

 
Contents List
 + Part 2: Administrative Records and Other Projects
Project File
Container Title
M80-187
Part 1 (M80-187): Original Collection, 1895-1977
Physical Description: 20.8 cubic feet (20 records center cartons and 2 archives boxes) 
Scope and Content Note: Records include executive board minutes and decisions, correspondence with representatives and organizers, and materials on the merger with United Shoe Workers of America. Also included are records from the United Shoe Workers of America.
Series: General Executive Board Committee
Scope and Content Note: Minutes, actions and decisions made by the general executive board of the national organization. Organized chronologically by decision number; some decisions are missing.
Box   1
1895 May-1901 February, decision numbers 1-205
Box   2
1901 March-1905 July, decision number 206-373
Box   3
1905 July-1907 June, decision number 374-478A
Box   4
1907 June-1909 January, decision number 478-527A
Box   5
1909 February-1911 February, decision number 527B-586A
Box   6
1911 March-1912 June, decision number 587-626A
Box   7
1912 July-1914 September, decision number 626B-697A
Box   8
1914 October-1916 October, decision number 697B-737B
Box   9
1916 November-1919 December, decision number 738-803
Box   10
1920 January-1922 February, decision number 803A-858,
Box   11
1922 March-1923 September, decision number 858A-900
Box   12
1923 September-1923 December, decision number 901-933
Box   13
1924 January-1926 May, decision number 934-981A,
Box   14
1927 July-1930 January, decision number 981A-1022A
Box   15
1931 February-1935 March, decision number 1036A-1071
Box   16
1937 February-1946 March, decision number 1078A-1121
Box   17
1947 June-1960 November, decision number 1125-1202
Box   18
1960 May-1977 August, decision number 1204-1258
Series: Boot and Shoe Workers Files, Early 1970s
Box   18
General executive board
Box   18
Shoe companies, general correspondence
Box   18
Transportation Vehicles, Inc.
Box   18
Unions general correspondence
Box   18
Wage Policy, 1972
Physical Description: 2 folders 
Box   18
AFL-CIO correspondence
Box   18
Canadian Labour Congress
Box   18
Committee on Political Education (COPE)
Box   18
George Fecteau correspondence
Box   18
Galt-Hartweck-King, Inc.
Box   18
Great Lakes District Council
Box   18
Harvard University trade union program
Box   18
Hotels
Box   18
Imports
Box   18
Multi-national imports
Box   19
Insurance
Box   19
Increased insurance for representatives
Box   19
Internal disputes
Box   19
Joint council, 1971-1972
Box   19
Kiplinger letter
Box   19
Labor-Management Services Administration, Department of Labor reports
Box   19
Memos, 1972
Box   19
Midwest Conference meetings
Box   19
Seligman & Seligman, Attorneys' correspondence
Box   19
Statistics and Forms
Box   19
Union Label and Service Trades Department mailings
Box   19
Department of Commerce
Box   19
Department of Labor
Box   19
Congress legislation
Box   19
Senate legislation
Box   19
United Shoe Workers of America
Box   19
Industrial College of the Armed Forces, 1972-1973
Box   19
Hubert Humphrey campaign materials
Series: International Representatives Correspondence Files, 1972
Box   19
Louis Barrett
Box   19
Vito Cipolla
Box   19
Pearl Cloinger
Box   19
Richard Coleman
Box   19
Roy Cooke
Box   19
Martin Damman
Box   19
John Ezhaya
Box   19
James Fowlkes
Box   19
Leo Frieda
Box   19
Robert Goad
Box   19
Arthur Gobert
Box   19
Dave Gray
Box   19
Glen Grayson
Box   19
Miner Griffin
Box   19
Brad Hamilton
Box   19
John Jankowski
Box   19
Warren Larkin
Box   19
Charles Loritz
Box   19
Dennis Patterson
Box   19
Charles Phillips
Box   19
Ian Reilly
Box   19
Helen Rothenberger
Box   20
James Ryal
Box   20
Paul Tesoro
Box   20
Morris Timbes
Box   20
Robert Wilton
Box   20
Tom Cory
Box   20
Joe Freezor
Box   20
H.B. Hutchinson
Box   20
Frank Kappel
Box   20
Kenneth Scott
Box   20
Derald Wells
Series: United Shoe Workers of America
Box   20
Conventions, 1925
Box   20
Conferences and correspondence, 1900-1956
Box   20
Conferences and conventions, 1913-1955
Box   20
General documents, 1937-1941, 1956-1958
Physical Description: 3 folders 
Box   20
Correspondence regarding merger, 1951-1957
Box   20
Press clippings
Series: Boot and Shoe Workers International Union
Box   21
National officers and local secretaries directories, 1944-1948, 1954, 1958, 1976
Box   21
Agreements, 1974-1977
Box   21
Red Wing Wood Products Inc. handbook and agreement, 1969
Box   21
Taxes, 1957
Box   21
Audits, 1939-1956
Box   21
Statement of condition, 1956-1960
Box   21
Miscellaneous
Box   22
Union stamp contracts, Brockton, Massachusetts, 1906-1927
Box   22
Conventions and merger correspondence
Box   22
John J. Mara address book and daily planner, 1960
Box   22
Miscellaneous financial records, 1957-1959
[View EAD XML]