Skip to main content

Reel 33

 Container

Contains 8 Results:

August 1948 to December 1948, Undated 1948, and Miscellaneous Union Business 1948.

 File — Reel: 33
Scope and Contents From the Collection: Consist of correspondence, reports, ledgers, legal documents, leaflets, printed material, photographs, and newspapers published by the union. These document the activities of the Southern Tenant Farmers' Union from its origins through its transformations into the National Farm Labor Union in 1946 and the National Agriculture Workers Union in 1952, and through its merger with the Amalgamated Meat Cutters Union in 1960. The records also contain selected materials from the Socialist Party...
Dates: 1932-1971

August, 1948, 1948

 File — Reel: 33
Identifier: 1
Scope and Contents The progress of the seasonal labor program may be followed in the letters from I. Lee Parker to Mitchell (3,7,11,18) and in the correspondence from the J.H. Heinz Co., which employed 80 NFLU workers at its plants in Muscatine, Iowa and Bowling Green, Ohio. The NFLU statement to the NLRB on the Di Giorgio injunction suit appears on August 3; see also the report from Hank Hasiwar on the court proceedings (18). A USIS Border Patrol guard at El Paso, Texas wrote Mitchell about the numerous...
Dates: 1948

September, 1948, 1948

 File — Reel: 33
Identifier: 2
Scope and Contents

The papers include a statement to Mitchell on the proposed importation of 5,000 Mexican Nationals into California for farm work (9) and a letter from Galarza to the U.S. Department of State on the same subject (20). There are several reports from I. Lee Parker on his new job organizing Louisiana dairy farmers. On the Di Giorgio strike, see Mitchell to Hank Hasiwar, advising him on strategy (1)

Dates: 1948

October, 1948, 1948

 File — Reel: 33
Identifier: 3
Scope and Contents From October 16 to 18, the NFLU held a conference at Laredo, Texas with the Confederacion Proletaria Nacional of Mexico in an effort to stop the illegal flow of Mexican farm workers into the United States; there is a summary report by Galarza on the conference (18). While the conference was in session, a flood of Mexicans crossed the border at El Paso, Texas and were taken into custody by the border patrol, which promptly turned them over to the USES for employment in Texas. On the El Paso...
Dates: 1948

November, 1948, 1948

 File — Reel: 33
Identifier: 4
Scope and Contents the Fifteenth Annual Convention was held at Cincinnati, Ohio on November 12 to 14; the papers include the program, the report of the Executive Board, a report on the convention by NSF Executive Secretary Hazel Whitman, and several press releases (12 to 14). There is a report by Galarza entitled "Civil Liberties and Spanish-speaking people of the southwest states" (1). Finally, there is a set of minutes of a Board of Directors meeting of the National Sharecroppers Fund called to discuss the...
Dates: 1948

December, 1948, 1948

 File — Reel: 33
Identifier: 5
Scope and Contents

There is a copy of a letter from Hank Hasiwar to both the Federal and the California State Mediation Service, asking them to intervene in the Di Giorgio strike (3), a letter from strike leader James B. Price on the current situation (29), and a report entitled "The Present Status of Federal Farm Labor Camps in California" prepared by California State Senator Harry E. Drobish, along with a copy of his covering letter to Cong. Helen Gahagan Douglas (31)

Dates: 1948

No Date, 1948, 1948

 File — Reel: 33
Identifier: 6
Scope and Contents Agreements between the NFLU and the H.J. Heinz Co. and the Imperial Agricultural Corp. of Hartford, Conn.; Statement of C.J. Haggerty, Secretary-Treasurer of the California State Federation of Labor, before the House Committee on Agriculture; copy of "Agreement in Relation to the Employment of Jamaicans in Agricultural Work in the Sugar Industry in the United States of America"; materials relating to the Di Giorgio strike, including press releases, appeals to other unions for strike funds, a...
Dates: 1948

Miscellaneous Union Business, 1948, 1948

 File — Reel: 33
Identifier: 7
Scope and Contents

Folder 1181 -- Applications for Work, 1948 (Approx. 400 forms). Folder 1184 -- Shipping lists and Worker's Contracts for jobs with the H.J. Heinz Co. All shipping lists filmed. Two different contracts were used, and one sample of each type of contract has been filmed.

Dates: 1948