Contents

Collection Access

BMRC.CHM.png
1601 N. Clark Street Chicago, IL 60614

Chicago Teachers Union records

Descriptive Summary

Repository
Chicago History Museum
Research Center
1601 North Clark Street
Chicago, IL 60614-6038
Creator
Chicago Teachers Union, John Fewkes, Chicago (Ill.). Board of Education, Chicago Teachers' Federation, Chicago Federation of Men Teachers, Federation of Women High School Teachers (Chicago, Ill.), Elementary Teachers Union (Chicago, Ill.), Playground Teachers Union (Chicago, Ill.), Joint Board of Teachers Unions (Chicago, Ill.), School Clerks' Union (Chicago, Ill.)
Bib number
00065136
Title
Chicago Teachers Union records
Dates
1870-2017
Predominant Dates
1930-2015
Quantity
170.5 linear feet (165 boxes)
Quantity
1 oversize folder
Quantity
1 folder
Quantity
10 microfilm reels : neg. ; 35 mm.
Quantity
7 scrapbooks
Quantity
5 audio reels (1 box)
Quantity
3 cassette tapes (1 box)
Call number
MSS Lot C
Storage Location
MSS Micro C
Call number
MSS Oversize C
Call number
0MM.174
Call number
2016.0067 PCLF
Language
English

Restriction(s)

For listening purposes, it is necessary to use a copy, not the original (and to have a listening copy made if one is not available). Advance appointment required to view color photographs in cold storage.

Terms governing use

Copyright may be retained by the creators of items, or their descendants, as stipulated by United States copyright law, unless otherwise noted.

Provenance statement

Materials were a gift of the Chicago Teachers Union (accession #: 1973.0019, 1989.0505, 1993.0001, 2016.0067).

Alternate formats available

Seven volumes of scrapbooks in Series 2, subseries 4, are available on microfilm.

Please cite this collection as

Chicago Teachers Union records (Chicago History Museum) plus a detailed description, date, and box/folder number of a specific item.

Collection Summary

The records of the Chicago Teachers Union are primarily textual and include meeting minutes and agendas, correspondence, reports, financial information, contracts, publications, clippings, flyers, scrapbooks, materials for mass distribution, and general office files created by the CTU, the Men’s Teachers Union, the Federation of Women High School Teachers, the Joint Board of Teachers’ Unions and the American Federation of Teachers.

Subjects covered include teacher unionization, the careers of superintendents William H. Johnson and Benjamin C. Willis, education in Chicago, factionalism within the American Federation of Teachers, particularly alleged communist activity within the AFT, teacher certification, retirement and pension, charter schools, school turnarounds and closings, education reform initiatives such as Renaissance 2010, strike actions (including 1969, 1984, 1987, and 2012), education initiatives, professional development and the Quest Center, contracts with Board of Education, and union constitution and bylaws.

Biographical/historical note

The Chicago Teachers Union (CTU), Local 1 of the American Federation of Teachers (AFT), had its beginnings with the establishment of the Chicago Teachers Federation (CTF) in 1897. In 1902 CTF received a charter from the American Federation of Labor (AFL) as a federal labor union. Composed mainly of high school teachers, the Men’s Teachers Union was founded in 1912. Two years later the Federation of Women High School Teachers was established. In 1916 these three bodies, along with four other non-Chicago teacher groups, successfully petitioned the AFL to charter a new national labor organization, the American Federation of Teachers (AFT). The CTF became AFT Local 1, the Men’s group became AFT Local 2, and the Women’s Federation was chartered as AFT Local 3.

During the 1920s, the Men’s Union and the Women’s Federation jointly organized four other groups of Board employees into unions: the elementary school teachers (AFT Local 199), the playground teachers (AFT Local 209), the school clerks (AFT Local 224), and the truant officers. These six groups coordinated activities through the Joint Board of Teachers Unions.

On October 28, 1937, the four AFT charters were formally surrendered and the AFT issued a single charter for the new Chicago Teachers Union, AFT Local 1. In the 1960s, the CTU began including a number of non-teacher’s groups employed by the Board of Education, and secured collective bargaining in 1966. Since its inception, the CTU has advocated on issues such as working and learning conditions; member pay, benefits and job security; evaluation-based merit pay for teachers; and school closures and privatization.

Related material

Related materials at Chicago History Museum, Research Center, include the Chicago Teachers' Federation records, the Joe Jacobs papers, the Lillian Herstein papers, the Cyrus Hall Adams, III, papers, the Thales Kaster papers, the Citizens Schools Committee records, the Chicago Federation of Labor records, and the Photographs and printed materials related to the 2012 Chicago Teachers Union Strike (2013.0087 PCFF).

Separated material

Separated materials at the Chicago History Museum, Research Center, include the Chicago Teachers Union visual materials (1980.0142).

Processing Note

The 1973.0019, 1989.0505, and 1993.0001 accessions were partially processed and a draft inventory created by CHM staff at an unknown earlier date; the 2016 accession was integrated into the existing collection and processing completed for the earlier materials in 2017.

Other Finding Aids

Finding aid also submitted to the Explore Chicago Collections portal.

Indexed Terms

Organization and Arrangement of Collection

The collection is arranged in three series and fourteen subseries.

Series 1. Predecessor Organizations, 1914-1948 (box 1-6)

Series 1 contains the papers created by two of the four AFT locals which merged in 1937 to form the CTU as well as the records of the Joint Board of Teachers’ Unions. The series is divided into three subseries.

Subseries 1. Joint Board of Teachers’ Unions, 1931-1937 (box 1)

Subseries 1 contains the records of the Joint Board of Teachers’ Unions. Documentation of this group is very limited, covering only a few years, 1931-1937, without overall consistency. There are scattered minutes, a few financial reports and a small body of correspondence.

Subseries 2. Federation of Men Teachers, 1916-1948 (box 1-3)

Subseries 2 consists of the records of the Federation of Men Teachers. They range from 1916 to 1948, with material dated after 1938 being items created by the CTU in closing out the records of the Men’s group or material sent to the group by individuals unaware of its merger into the CTU. A complete set of minutes from 1921-37 is available as well as a small, but usually informative office file consisting mostly of correspondence.

Subseries 3. Federation of Women High School Teachers, 1914-1937 (box 3-6)

Subseries 3 contains the papers of the Federation of Women High School Teachers, from the group’s founding in 1914 until its merger with CTU in 1937. The subseries contains the group’s minutes from 1914 until 1937, a fairly extensive office file of correspondence, reports, financial statements and handbills, and a “mimeograph file,” containing material prepared for distribution to the entire membership.

Series 2. Chicago Teachers Union, 1870-2017 (box 6-92, 103-165, oversize folder 1, PCLF folder 1)

Series 2 is made up of the papers of the Chicago Teachers Union, AFT Local 1. Most of the material dates from the mid-1930s to 2016, although a few items generated by either the school board or individual CTU members prior to 1935 are also found in the series. The series consists of eight subseries.

Subseries 1. American Federation of Teachers, 1918-2017 (box 6-13, oversize folder 1)

Subseries 1 contains material collected by the CTU about its parent organization, the American Federation of Teachers. Because CTU was influential within the AFT and a leader of the national union’s anti-Communist caucus, this subseries is rich in factional material, particularly of other locals (such as Local 5 in New York City) during the late 1930s and early 1940s. Additional disputes related to various AFT conventions in the 1930s, the search for a new secretary-treasurer for the AFT in 1936-37, and the firing of secretary-treasurer Irvin R. Kuenzli in 1951. The series is arranged alphabetically by topic.

Subseries 2. General office files, 1870-2017 (box 13-41, 103-105, 111, 155-162, 164, PCLF folder 1)

Subseries 2 consists of the general office file of the CTU dating from the mid 1930s to 2016. This subseries is broad in scope and topics including: press releases, school finances, teacher certification, correspondence, proceedings of various functional groups, Illinois State Federation of Teachers, Illinois Education Association, meeting minutes, retirement and pension, charter schools, school turnaround and closings, various policies, education reform initiatives such as Renaissance 2010, strike actions, education initiatives, constitution and bylaws, flyers, material for mass distribution, and individuals such as the superintendents of schools William Johnson, Benjamin C. Willis, and W.J. Bogan, can be found within the series. From boxes 13-41, the series is arranged alphabetically by topic. The 2017 accrual attempted to keep items in their original order.

Subseries 3. Chicago Teachers Union committees, 1931-2009 (box 42-66 and 155)

Subseries 3 is made up of the papers generated by numerous CTU committees, with the Education, Legislative, Negotiating, and Social Committees forming the bulk of the subseries. The papers of the Negotiating Committee are particularly insightful regarding union collective bargaining objectives and practices throughout the 1960s including the 1969 teacher strike. The series is arranged alphabetically by committee name, and chronologically within each committee. The 2017 accrual attempted to keep items in their original order.

Subseries 4. Newspaper Clippings and Scrapbooks, 1927-1966 (box 67-92, volumes 1-7)

Subseries 4 consists of a newspaper clipping file maintained by a special committee of the CTU. The clippings are primarily from Chicago newspapers and cover a wide spectrum of issues affecting teachers, such as education in general, specific educational issues in Chicago, the Board of Education, and local politics. The subseries is arranged chronologically.

Subseries 5. Publications, 1943-2017 (box 115-129)

Subseries 5 consists of publications produced and, in some cases, collected by the CTU. These include World War II-era news bulletins, the monthly Chicago Union Teacher magazine (1947-2016), calendars (1961-2017), various histories of the union and papers focusing on specific events including the 2012 strike and 2013 school closings.

Subseries 6. Executive Board, House of Delegates, House of Representatives, and Field Representatives, 1918-2013 (box 24, 109-110, 130-155, 163-164)

Subseries 6 consists of records generated by and for the House of Delegates (1975-1986, 2007-2009), Executive Board (1944-1948, 2007-2009), House of Representatives (1938-1969, 1974-1975), and Field Representatives (2004-2009). The bulk of the records are meeting agendas and minutes, although Delegate Handbooks (2005-2009), information packs, and mobilization kits also are included. Some related material may be found in Subseries 3.

Subseries 7. Contracts, 1967-2015 (box 112-115)

Subseries 7 contains contracts between the Board of Education of the City of Chicago and the Chicago Teachers Union (1967-2015). This series is arranged chronologically.

Subseries 8. Marilyn Stewart, 2003-2010 (box 106-108)

Subseries 8 contains records from the office of Marilyn Stewart, CTU President 2004-2010, including: meeting agendas from the Executive Board, Executive Committee, House of Delegates, Field Representatives, and the Chicago Board of Education. In addition to correspondence, other materials relate to topics such as teacher retirement and pensions, charter schools, political outreach, Chicago Public School budget, and various education initiatives. Materials pertaining to the American Federation of Teachers and Illinois Federation of Teachers are also included.

Subseries 9. Audio recordings (box 165)

Subseries 9 contains audio recordings of interviews with John Fewkes, as well as other members and programs.

Series 3. School Clerks’ Union (AFT Local 224), 1929-1987 (box 93-102, 161)

Series 3 contains the records of the School Clerks’ Union from the beginning of the union in the 1920s through 1967 when it surrendered its charter to become a part of Local 1. The series is divided into two subseries.

Subseries 1. General office file, 1929-1967 (box 93-98)

Subseries 1 consists of the general office files of the School Clerks’ Union. It dates primarily from the late 1950s and 1960s and is made up of routine documents created in the day-to-day administration of the local. The subseries is arranged alphabetically.

Subseries 2. Financial documents, 1931-1987 (box 99-102, 161)

Subseries 2 consists of Local 224’s financial documents. It, like subseries 1, contains routine operating data, although it is highlighted by a great deal of information regarding membership.

Detailed list of contents of the collection

Series 1. Predecessor Organizations, 1914-1948
Subseries 1. Joint Board of Teachers’ Unions, 1931-1937
Box 1
Title
Joint Board of Teachers’ Unions and Federation of Men Teachers
Dates
1921-1937
Subseries 2. Federation of Men Teachers, 1916-1948
Box 1
Title
Joint Board of Teachers’ Unions and Federation of Men Teachers
Dates
1921-1937
Box 2
Title
Federation of Men Teachers
Dates
1928-1937
Box 3
Title
Federation of Men Teachers and Federation of Women High School Teachers
Dates
1916-1948
Subseries 3. Federation of Women High School Teachers, 1914-1937
Box 3
Title
Federation of Men Teachers and Federation of Women High School Teachers
Dates
1916-1948
Box 4
Title
Federation of Women High School Teachers
Dates
1928-1937
Box 5
Title
Federation of Women High School Teachers
Dates
1933-1935
Box 6
Title
Federation of Women High School Teachers and American Federation of Teachers
Dates
1933-1967
Series 2. Chicago Teachers Union, 1870-2017
Subseries 1. American Federation of Teachers, 1918-1967
Box 6
Title
Federation of Women High School Teachers and American Federation of Teachers
Dates
1933-1967
Box 7
Title
American Federation of Teachers
Dates
1918-1966
Box 8
Title
American Federation of Teachers convention and other materials
Dates
1918-1960
Box 9
Title
AFT general office files and other materials
Dates
1934-1966
Box 10
Title
Progressive Caucus and other materials
Dates
1934-1951
Box 11
Title
Local 5 (New York City) and other materials
Dates
1940-1941
Box 12
Title
Local 5 (New York City) and other materials
Dates
1938-1964
Box 13
Title
AFT and CTU
Dates
1933-1966
Box 1
Title
Posters and oversize materials
Dates
1930
Physical Location
MSS Oversize C
Subseries 2. General office files of the Chicago Teachers Union, 1870-2017
Box 13
Title
American Federation of Teachers and General office files of the Chicago Teachers Union
Dates
1933-1966
Box 14
Title
Board of Education of Chicago and other materials
Dates
1920-1963
Box 15
Title
Board of Education of Chicago
Dates
1950-1961
Box 16
Title
Board of Education of Chicago
Dates
1928-1967
Box 17
Title
W.J. Bogan and other materials
Dates
1933-1968
Box 18
Title
Chicago Federation of Labor and the Chicago Teachers Union
Dates
1915-1963
Box 19
Title
Citizens’ Schools Committee and other materials
Dates
1933-1967
Box 20
Title
Correspondence and other materials
Dates
1916-1962
Box 21
Title
Correspondence and CTU delegates
Dates
1938-1969
Box 22
Title
General file G-E
Dates
1940-1969
Box 23
Title
Functional Groups and other materials
Dates
1927-1969
Box 24
Title
House of Representatives (of CTU)
Dates
1918-1969
Box 25
Title
Illinois State Federation of Teachers and other materials
Dates
1914-1968
Box 26
Title
General File I
Dates
1926-1964
Box 27
Title
Internal union memos and other materials
Dates
1956-1968
Box 28
Title
William H. Johnson and other materials
Dates
1936-1968
Box 29
Title
Mass meetings and membership
Dates
1937-1963
Box 30
Title
General File M-P
Dates
1914-1968
Box 31
Title
Press Releases and other materials
Dates
1929-1969
Box 32
Title
Publications and other materials
Dates
1936-1955
Box 33
Title
Advisory Committee on Education and other publications
Dates
1938
Box 34
Title
Radio broadcasts of speeches and lectures, and other materials
Dates
1938-1961
Box 35
Title
School Finances and other materials
Dates
1870-1967
Box 36
Title
General file S
Dates
1927-1967
Box 37
Title
Teachers’ Advisory Council and other materials
Dates
1930-1967
Box 38
Title
Trustees, Union council minutes and other materials
Dates
1937-1968
Box 39
Title
Benjamin C. Willis and other materials
Dates
1928-1961
Box 40
Title
Benjamin C. Willis
Dates
1958-1964
Box 41
Title
Benjamin C. Willis, working conditions and other materials
Dates
1920-1968
Box 103
Title
Charter schools and other materials
Dates
1994-2008
Box 104
Title
School closings and turnarounds and other materials
Dates
1989-2014
Box 105
Title
Count Me In!
Dates
undated
Box 111
Title
CTU strikes, events, elections and other materials
Dates
1933-2013
Box 155
Title
Committees, Delegates, Retirement and other materials
Dates
1986-2009
Box 156
Title
Pensions, Retirement and other materials
Dates
1989-2008
Box 157
Title
Pensions, Retirement and other materials
Dates
2000-2008
Box 158
Title
Policies and other materials
Dates
1991-2007
Box 159
Title
Policies, certification and other materials
Dates
1987-2010
Box 160
Title
Pension and retirement
Dates
1987-2009
Box 161
Title
Jacqueline Vaughn certificates and Treasurer’s accounts
Dates
1956-1987
Box 162
Title
Constitution and Bylaws and other materials
Dates
1961-2014
Box 164
Title
House of Delegates and other materials
Dates
1963-2013
Box 165
Title
Chicago Teachers Union Interview sound records
Physical Location
0MM.174
Conditions for Access

For listening purposes, it is necessary to use a copy, not the original (and to have a listening copy made if one is not available).

Box 1
Title
Jacqueline Vaughn scrapbook
Physical Location
2016.0067 PCLF
Conditions for Access

Advance appointment required to view scrapbook pages with color photographs in cold storage.

Subseries 3. Chicago Teachers Union Committees, 1931-2009
Box 42
Title
Civic Participation committee and Education committee
Dates
1938-1965
Box 43
Title
Education committee
Dates
1949-1959
Box 44
Title
Education committee, Human Relations committee and other materials
Dates
1940-1970
Box 45
Title
Legislation committee
Dates
1931-1947
Box 46
Title
Legislation committee
Dates
1947-1958
Box 47
Title
Legislation committee
Dates
1959-1966
Box 48
Title
Legislation and other committees
Dates
1940-1969
Box 49
Title
Negotiating committee
Dates
1962-1963
Box 50
Title
Negotiating committee
Dates
1964
Box 51
Title
Negotiating committee
Dates
1965-1967
Box 52
Title
Negotiating committee
Dates
1967
Box 53
Title
Negotiating committee
Dates
1967-1968
Box 54
Title
Negotiating committee
Dates
1968
Box 55
Title
Negotiating committee
Dates
1969
Box 56
Title
Negotiating committee
Dates
1969
Box 57
Title
Negotiating committee
Dates
1969-1970
Box 58
Title
Negotiating committee
Dates
1970-1971
Box 59
Title
Negotiating committee
Dates
1971-1972
Box 60
Title
Strike information and plans
Dates
1969
Box 61
Title
Strike information and plans
Dates
1969
Box 62
Title
Strike information and plans
Dates
1969
Box 63
Title
Strike information and other materials
Dates
1964-1969
Box 64
Title
Nominating, Policies, Practical Arts and Vocational Education, and other committees
Dates
1933-1968
Box 65
Title
Social committee and other committees
Dates
1931-1967
Box 66
Title
Social committee and other committees
Dates
1938-1968
Box 155
Title
Negotiating committee
Dates
1986-2009
Subseries 4. Newspaper Clippings and Scrapbooks, 1927-1966
Box 67
Title
Newspaper Clippings
Dates
1927-1931
Box 68
Title
Newspaper Clippings
Dates
1932
Box 69
Title
Newspaper Clippings
Dates
1932-1933
Box 70
Title
Newspaper Clippings
Dates
1933-1937
Box 71
Title
Newspaper Clippings
Dates
1937-1938
Box 72
Title
Newspaper Clippings
Dates
1938
Box 73
Title
Newspaper Clippings
Dates
1938
Box 74
Title
Newspaper Clippings
Dates
1938-1939
Box 75
Title
Newspaper Clippings
Dates
1939
Box 76
Title
Newspaper Clippings
Dates
1939
Box 77
Title
Newspaper Clippings
Dates
1939-1940
Box 78
Title
Newspaper Clippings
Dates
1941-1943
Box 79
Title
Newspaper Clippings
Dates
1943-1947
Box 80
Title
Newspaper Clippings
Dates
1948-1955
Box 81
Title
Newspaper Clippings
Dates
1955-1956
Box 82
Title
Newspaper Clippings
Dates
1956-1957
Box 83
Title
Newspaper Clippings
Dates
1957-1958
Box 84
Title
Newspaper Clippings
Dates
1958-1959
Box 85
Title
Newspaper Clippings
Dates
1959-1960
Box 86
Title
Newspaper Clippings
Dates
1961-1962
Box 87
Title
Newspaper Clippings
Dates
1962-1963
Box 88
Title
Newspaper Clippings
Dates
1963-1964
Box 89
Title
Newspaper Clippings
Dates
1964
Box 90
Title
Newspaper Clippings
Dates
1964-1965
Box 91
Title
Newspaper Clippings
Dates
1965
Box 92
Title
Newspaper Clippings
Dates
1965-1966
Box 1
Title
Scrapbook 1933-1934
Box 2
Title
Scrapbook - Economy program of Board of Education
Dates
1933-1934
Box 3
Title
Scrapbook 1939-1941
Box 4
Title
Scrapbook 1953-January 1954
Box 5
Title
Scrapbook January-March 1954
Box 6
Title
Scrapbook March-May 1954
Box 7
Title
Scrapbook - Local 224
Dates
1953-1954
Box
Title
Microfilm reels
Dates
1933-1954
Physical Location
MSS Micro C
Subseries 5. Publications, 1943-2017
Box 115
Title
Contracts and calendars
Dates
1994-2015
Box 116
Title
Chicago Union Teacher magazine
Dates
1947-1961
Box 117
Title
Chicago Union Teacher magazine
Dates
1962-1974
Box 118
Title
Chicago Union Teacher magazine
Dates
1975-1979
Box 119
Title
Chicago Union Teacher magazine
Dates
1980-1984
Box 120
Title
Chicago Union Teacher magazine
Dates
1985-1989
Box 121
Title
Chicago Union Teacher magazine
Dates
1990-1993
Box 122
Title
Chicago Union Teacher magazine
Dates
1994-1996
Box 123
Title
Chicago Union Teacher magazine
Dates
1997-1999
Box 124
Title
Chicago Union Teacher magazine
Dates
1999-2005
Box 125
Title
Chicago Union Teacher magazine
Dates
2006-2010
Box 126
Title
Chicago Union Teacher magazine
Dates
2001-2015
Box 127
Title
Chicago Union Teacher, Weekly Bulletins, other publications and Renaissance 2010
Dates
1943-2016
Box 128
Title
Calendars
Dates
1961-1997
Box 129
Title
Calendars
Dates
1997-2017
Subseries 6. Executive Board, House of Delegates, House of Representatives, and Field Represenatitves, 1918-2013
Box 24
Title
House of Representatives
Dates
1918-1969
Box 109
Title
Delegates and Executive Board
Dates
2000-2009
Box 110
Title
Photographs, Women’s committee and Delegate handbooks
Dates
circa 1930s-2009
Box 130
Title
House of Delegates meeting minutes
Dates
1975
Box 131
Title
House of Delegates meeting minutes
Dates
1976-1977
Box 132
Title
House of Delegates meeting minutes
Dates
1977
Box 133
Title
House of Delegates meeting minutes
Dates
1978-1979
Box 134
Title
House of Delegates meeting minutes
Dates
1979
Box 135
Title
House of Delegates meeting minutes
Dates
1980
Box 136
Title
House of Delegates meeting minutes
Dates
1981
Box 137
Title
House of Delegates meeting minutes
Dates
1982
Box 138
Title
House of Delegates meeting minutes
Dates
1983
Box 139
Title
House of Delegates meeting minutes
Dates
1984
Box 140
Title
House of Delegates meeting minutes
Dates
1975
Box 141
Title
House of Delegates and Executive Board
Dates
1944-1976
Box 142
Title
House of Representatives meeting minutes
Dates
1942-1948
Box 143
Title
House of Representatives meeting minutes
Dates
1948-1951
Box 144
Title
House of Representatives meeting minutes
Dates
1952-1955
Box 145
Title
House of Representatives meeting minutes
Dates
1955-1959
Box 146
Title
House of Representatives meeting minutes
Dates
1959-1962
Box 147
Title
House of Representatives meeting minutes
Dates
1962-1964
Box 148
Title
House of Representatives meeting minutes
Dates
1964-1975
Box 149
Title
Executive Board
Dates
1944-1963
Box 150
Title
Executive Committee
Dates
1972-1985
Box 151
Title
Executive Committee
Dates
1972-1985
Box 152
Title
Executive Committee and Board of Education
Dates
1980-2008
Box 153
Title
Field Representatives
Dates
2004-2009
Box 154
Title
Field Representatives
Dates
2004-2009
Box 155
Title
Committees, Delegates, Retirement and other materials
Dates
1986-2009
Box 163
Title
Meeting agendas and minutes
Dates
1938-1965
Box 164
Title
House of Delegates and other materials
Dates
1963-2013
Subseries 7. Contracts
Box 112
Title
Contracts and other materials
Dates
1975-1999
Box 113
Title
Contracts
Dates
1967-1981
Box 114
Title
Contracts
Dates
1982-2003
Box 115
Title
Contracts and calendars
Dates
1994-2015
Subseries 8. Marilyn Stewart, 2003-2010
Box 106
Title
Marilyn Stewart
Dates
2005-2007
Box 107
Title
Marilyn Stewart
Dates
2005-2010
Box 108
Title
Marilyn Stewart
Dates
2003-2010
Subseries 9. Audio materials
0MM.174
Conditions for Access

For listening purposes, it is necessary to use a copy, not the original (and to have a listening copy made if one is not available).

Box 165
Title
Audio recordings
Size
5 reels
Size
3 cassettes
Series 3. School Clerks' Union (AFT Local 224), 1929-1987
Subseries 1. General office file, 1927-1967
Box 93
Title
School Clerks Union - C
Dates
1929-1967
Box 94
Title
School Clerks Union - C
Dates
1931-1965
Box 95
Title
School Clerks Union - C-D
Dates
1953-1967
Box 96
Title
School Clerks Union - E-L
Dates
1945-1967
Box 97
Title
School Clerks Union - L-M
Dates
1933-1967
Box 98
Title
School Clerks Union M-W
Dates
1931-1967
Subseries 2. Financial documents, 1931-1987
Box 99
Title
Financial records
Dates
1932-1965
Box 100
Title
Financial records
Dates
1931-1963
Box 101
Title
Financial records
Dates
1931-1962
Box 102
Title
Receipt books
Dates
1959-1967
Box 161
Title
Jacqueline Vaughn certificates and Treasure’s accounts
Dates
1956-1987