United Mine Workers of America – District 6

Ohio University
Robert E. and Jean R. Mahn Center for
Archives & Special Collections
United Mine Workers of America, District #6
Collection
MSS# 71
OVERVIEW OF THE COLLECTION
Author:
Unknown
Title:
United Mine Workers of America, District #6
Collection
Date: 1873-1971 (bulk 1890-1948)
Abstract:
Correspondence, bound volumes, photographs, scrapbook, and
recording
Quantity:
45 cu. ft.
BIOGRAPHY OF
Lee Hall, who led the Union during the devastating strikes of 1927 and 1932,
began his tenure as District 6 President on September 20, 1920, succeeding John Moore,
serving until March 31, 1933. In 1890, at thirteen years of age, he became a miner, and,
in 1892, a Charter Member of Local Union 515. He was active as a miner for 21 years
before being elected Sub-District Auditor and Board Member of Sub-District 6 in 1909.
He served in this capacity for two years.
The 1927 nation-wide strike began on April 1 and occurred in the bituminous
fields. It was called as a result of the UMWA’s failure to reach a wage agreement with the
operators of the Central Competitive Field. The strike was never officially settled. Union
officials were steadfast in their conviction not to negotiate a decrease in wages. The
operators refused to bargain with Hall and other UMWA officials. The Union was, in all
practical matters, destroyed in Ohio by December, 1928. The sub-districts in Ohio were
abolished as of 1929 and only the shell of the District organization remained.
By 1932, there had been a slight resurgence of the UMWA in Ohio but still no
sub-districts existed. However, on February 1, 1932, coal operators in the Hocking and
Sunday Creek Valleys posted notices of another wage reduction amounting to 25%. The
strike call went out again on March 31, 1932. Lee Hall was replaced in the Presidency of
District 6 by Percy Tetlow on April 1, 1933. Tetlow served as President only until October
31, 1935. He had been International Representative during Hall’s years as President.
On November 1, 1935, John Owens became President of District 6 and remained
in office for twelve years. In addition to being head of the UMWA in Ohio, Owens was
President of the Ohio Industrial Council, President of the Ohio CIO, and was
instrumental in the organization of the Committee for Industrial Organization. Owens,
as evidenced by his wide range of labor activities, was a strong and conscientious leader
of Ohio’s miners. In December of 1947, he was awarded for his active participation in
labor affairs by being appointed to the office of Secretary-Treasurer of the UMWA.
SCOPE AND CONTENTS OF THE COLLECTION
The United Mine Workers of America (UMW or UMWA) District 6 Collection
provides the researcher with a variety of resources including a manuscript collection
covering the most important period in the life of the United Mine Workers in Ohio and a
correspondence collection covering the following years: 1920-1925, 1927-1929, 1932,
1940-1945, and 1947. Some of the more important events detailed within the collection
include: the devastating strike of 1927, the reorganization effort carried out in District 6
in 1929, the 1932 strike in the Hocking and Sunday Creek Valleys, the role the Union
played in the war effort, and details of the District’s financial situation.
Correspondence
The vast majority of papers in the collection are correspondence. As noted, it is
almost exclusively incoming letters from local officials, national Union officials,
individual miners (especially during strike periods), and occasionally, letters from
private individuals. The respective official response is included in the collection also.
Along with the correspondence, is a large amount of official notices and circulars which
were sent out by the District office to the various Local Unions. These are printed
materials, but because they are signed by the District Secretary-Treasurer they have
been filed with the correspondence.
Files within the collection contain mostly correspondence and some printed
matter in the form of official circulars and government reports. There are also records of
proceedings of both the Union and the U.S. legal system. The majority of
correspondence is original incoming letters and carbons of out-going letters of the
Presidents of District 6. Correspondence files are chronologically arranged but are also
broken down within each time period alphabetically according to names.
Although the collection concerns the activities of the UMW in Ohio, the bulk of
correspondence centers around two men, Lee Hall and John Owens. Both men served as
Presidents of District 6 and both played major roles in the Union Movement in Ohio. In
terms of bulk, there is more Owens correspondence than Hall, but in terms of content,
the early years of the collection are more valuable. Other men who figure prominently in
the correspondence are: G.W. Savage, David Fowler, Thomas Kennedy, John Cinque,
Frank Bender, John L. Lewis, and Adolph Paccifico.
The majority of Hall’s correspondence pertains to the 1927 and 1932 strikes.
Much of the correspondence indicates that the rank and file supported the Union
officials’ leadership. A portion of this correspondence from 1928 to 1932 occurred
between Hall and John L. Lewis and between Hall and William Green of the A.F. of L.
concerning the A.F. of L. possibly aiding in the saving of the UMWA in Ohio. However,
the bulk of Hall’s correspondence during the same period deals almost exclusively with
the financial situation of the District and its inability to issue any strike relief to its
suffering membership. The correspondence is mostly between Hall and individual
miners. An examination of this material gives clear indication of the truly desperate
situation that prevailed in Southeastern Ohio during these strikes.
During 1929, there was a great effort on the part of the International Union to
rebuild what had been lost in membership in Ohio. The man in charge of this was an
International Representative named David Fowler. There are quite a few letters from
him to Hall, and a number of reports to Hall concerning the reorganization of union
locals in Ohio.
In correspondence related to the 1932 strike, Hall reported in letter dated March
7, 1932 that the men of Southeastern Ohio were out 100% at that time, even before the
call to strike was put out. It is evident from Hall’s correspondence at this time that the
Union was still badly plagued by financial worries, but there was a new aspect in this
strike – new at least for the miners in the Hocking and Sunday Creek Valleys. This time
the men were striking for recognition of their Union as well as for wage increase. A later
piece of correspondence between Hall and William Green of the A.F. of L. shows that the
issue of recognition and collective bargaining took precedent over the question of wages.
There is a small amount of correspondence between Hall and Tetlow, however there is
no correspondence belonging to Tetlow.
Much of the correspondence dated in the 1940s concerns Owens role in the CIO
as well as his activities as a member in the National War Labor Board. Owens was a very
active man in the national labor scene as is evidenced by the amount of correspondence
concerning labor matters outside of the UMWA in Ohio.
Correspondence dealing specifically with District 6 concerns mainly the financial
reports from International Secretary-Treasurer, Thomas Kennedy, and matters of wartime coal production. Evident in both the printed matter and correspondence is a
district change in the attitude of both the Union and the coal operators on the matter of
industrial relations. The acceptance in the 1940s of cooperation between labor and
management (brought about by the war and the turbulence of the previous two decades)
is obvious in the correspondence of the period. The increased role of federal government
in labor matters is also shown by the amount of correspondence and printed material
dealing with matters of the Department of the Interior and of District 4 of the
Bituminous Coal Producers Board.
A great deal of correspondence during the 1940s is filed according to the subject.
Some of the subjects covered in varying degrees are: bonding companies, delinquent
union locals, congressmen from Ohio, coal mine safety, the Ohio Federation of Labor,
joint boards for wage agreements, and the Ohio Industrial Council. There is also a
considerable amount of material dealing with the West Virginia Department of
Compensation during 1944.
Contained in the collection is a sampling of monthly reports for the years 19341935 from both union locals and coal companies. The monthly reports concern per
capita tax charged to the union locals by the Union and Monthly dues check-off sent to
the District headquarters by the coal companies. Each union local report gives the
following data: month of report, number of members paying, amount of tax, number of
members entitled to exoneration, name of mine, location of mine, number of days
worked that month, average earnings per man for month, name of the Local Union
President and his address, and the name of the Local Union Secretary.
The reports from the coal companies usually give the number of men working
and the total amount deducted from wages for Union dues. Although rare, there are a
few instances where a detailed break down of the number of men, names of men, and
the amount each paid as dues given. There is also a representative sampling of monthly
reports sent in by union locals to the District office which give the following
information: name of Local Union, total amount paid to check-weigh men, total amount
paid mine committees, total amount paid for wages of delegates to conventions, and the
name of the Local Union President and Secretary. There is also a representative
sampling of cards issued by the companies to authorize check-off of Union dues for
individual miners.
There is an excellent collection of newspaper clippings and wire service bulletins
dealing exclusively with the strike in 1927. They offer the researcher an exceptional
source and many of them debate the question of whether to go back to work for a cut in
wages or stay out and starve. The question is hotly debated in many letters tot the
various editors. Newspapers represented include The Athens Messenger, the Columbus
Dispatch, the Columbus Citizen, and The Cincinnati Enquirer, in addition to
newspapers in Lancaster and Cambridge, Ohio. The Union also has a wire service outlet
in its Columbus headquarters so they could keep abreast of every new development in
the strike. There is a great amount of this material available in the collection and the
majority of it is of considerable value.
Filed within the correspondence is a report by Dr, Irwin Shannon, a professor in
the Department of Sociology at Ohio University. Beneath a cover letter dated June 4,
1942 (Box 12, Folder 2) is the paper entitled “Adjustment Patterns of Technologically
Displaced Coal Miners in Southeastern Ohio.” It describes the miners’ situation as a
result of lay-offs due to mechanization.
The correspondence files record a small amount of the activities of AfricanAmerican miners in the UMWA. Most important are the letters from Thomas Starks, a
Field Representative from 1940 to 1947. While most of the letters are field reports, some
highlight his concern for the problems of the African-American miners. The
circumstances of his dismissal are slightly controversial (as evidenced by letters from
individual miners requesting his re-instatement). Of special interest is a clipping of a
newspaper article by James S. Ford, an African-American communist organizer and
writer for The People’s Voice. The clipping, filed along with a letter from Joe Kostecka to
John Owens dated February 26, 1947, tells of Ford’s conversation with an AfricanAmerican miner in Bellaire, Ohio.
Bound Volumes
An integral part of the collection, not filed in boxes or folders, are several types of
bound volumes including: the District 6 and International UMWA Conventions, 18971956; the UMWA Journal, 1909-1949; financial records, 1903-1929; union registers;
cash books; bill books; and miscellaneous volumes. Several of these bound volumes are
written out in longhand which qualifies them as manuscripts.
The union registers contain the following: a list of mines and a monthly record of
paid assessments, the name of the sender of the dues, this person’s address, the amount
of money sent, assessments other than dues made upon the Union, and the number of
members reporting in the union local. In most cases, the information is listed according
to the name of the mine at which the union local is organized, but the number of the
local is not given.
The cash books are of three types: general fund, levy or relief fund, and officers’
expense book. The general fund books give detailed monthly breakdown of cash on hand
by the district organization and of the expenses incurred by the Union. The relief fund
books give a detailed breakdown of how much money was received during a given month
and how much was distributed to the union locals as relief payments. The officers’
expense books include not only the expense books of the officers of District 6 but also
ledgers of travel expenses and bills incurred by the executive officers of the District. The
names of the officers covered in any particular volume are listed alphabetically in the
front of each one.
The bill books give the records of the travel expenses incurred by the executive
officers of District 6. These include records of railway travel from Columbus to various
points in the Ohio coal fields and the expenses incurred while making these frequent
trips. There are also five ledgers for Sub-District 4 of District 6 which gives the same
information for the union local officials.
Also included within the miscellaneous portion of the collection are: 40 volumes
of the United Mine Workers Journal (the official publication of the Union), 19 volumes
of convention proceedings for District 6, and 21 volumes of proceedings for the
International Union, many typed transcripts of joint meetings between miners and
operators in District 6, typed transcripts of court proceedings involving the UMWA, and
wage agreements between the Ohio Coal Association and the UMWA.
Photographs
The collection includes over 90 photographs of District 6 officials and
International officials. These photos are characteristically group photos of various
UMWA conventions but also found are individual portraits of presidents (Percy Tetlow
{34}, John L. Lewis {28}), and other important leaders such as British labor leader, J.
Kier Hardie {21b}. Also of interest is a group photo of the 1873 Miners National
Association convention in Youngstown, Ohio {22} which was taken years before the
UMWA organized.
ORGANIZATION OF THE COLLECTION
These records are organized into the following series:
Series I: Correspondence
Series II: Proceedings
Series III: Constitutions
Series IV: Agreements
Series V: Printed Matter
Series VI: Miscellaneous
Series VII: Bound Volumes
Series VIII: Photographs
Abbreviations with in content list:
UMWA – United Mine Workers of America
KKK – Ku Klux Klan
RELATED MATERIALS
The Archives and Special Collections department also houses the John Owens
Collection (MSS #41), the UMWA Local 9992 Collection (MSS #78), and the Columbus
and Hocking Coal and Iron Company Records (MSS #155).
See ALICE and OhioLINK under United Mine Workers of America for books
Websites:
o
www.umwa.org
ADMINISTRATIVE INFORMATION
Restrictions:
The collection is open under the rules and regulations
of the Ohio University Libraries.
Preferred Citation:
Researchers are requested to cite the collection name,
collection number, and the Ohio University Libraries,
in all footnotes and bibliographical references.
Accession Number:
Unknown
Provenance:
The Ohio University Archives received the collection
through several accessions made between 1968 and
1978.
Property Rights: Ohio University retains all property
rights to the collection.
Copyrights:
Ohio University retains all copyrights unless retained
by the donor, other correspondents, or other artists.
Photoduplication:
Ohio University will entertain requests
to photocopy reasonable amounts of
material from the collection for the
convenience of individual researchers.
Processing:
Pamela Kircher prepared the initial collection inventory in
1979. Karol Halbirt rekeyed the inventory,
reorganized the collection shelving, and revised the
scope and content note in 1996 and 1997.
DETAILED DESCRIPTION OF THE COLLECTION
Note to Researchers: To request materials, please note both the location and
box numbers shown below.
CONTAINER LIST
Box/Folder Description
1
/
12
13
14
Series 1: Correspondence
Correspondence File, 1920
-A-B
-C-F
-G-K
-L
-M
-N-R
-S-Z
Subject File, 1920
-Controversy, Bergholz-Amsterdam Field,
September-November 1920
-Controversy, Hollow Rock Mining Company,
October-November 1920
-Grievance, Bell, Hugh; August-September 1920
-Grievance, Railroad Conditions at Wellston,
Ohio; September-November 1920
-Official Circulars
-United States vs. Armstrong
-Miscellaneous
15
16
17
18
19
20
21
Correspondence File, 1923
-A-C
-D-F
-G-J
-K-L
-M-Q
-R-S
-T-Z
1
2
3
4
5
6
7
8
9
10
11
2
2
/
1
/
2
3
4
5
6
7
Subject File, 1923
-Amsterdam Mine Conflict, Youghiogheny and
Ohio Coal Company; May-September 1923
-Appeal; Daughtery, Frank; June 1923
-Appeal; Hayes, J.T. and Son; June-July 1923
-Appeal; Leyshon, H.S.; May-July 1923
-Appeal; Miscellaneous
-Controversy, Fire Bosses, Mine #209, MayJuly 1923
-Harmon Creek Coal Company vs. UMWA in
District Court at Columbus, Ohio;
August-September 1923
8
9
10
11
12
13
14
15
6
7
Correspondence File, September 1924-March 1925
-A-C
-D-F
-G-K
-L
-M-Q
-R-S
-T-Z
Subject File, 1924-March 1925, A
-Agreements, Resolutions, and Proposals
-Anonymous Letters; KKK
Subject File, 1924-March 1925, C-M
-Controversy; Coal River Collieries; AugustSeptember 1924
-Controversy; Franklin and Johnson Mines,
Cleveland and Western Coal Company,
November 1924
-Controversy; Goat Hill Mine; May 1924February, October 1925
-Controversy; Pumpers; February-March 1925
-Freight Rates in Ohio, November-December
1924
-Official Circulars
-Miscellaneous
8
9
10
Correspondence File, September-December 1925
-A-B
-C-F
-G-J
16
17
18
19
20
21
22
3
/
-Illegal Strike at Big Run, Local 2262,
August-September 1923
-J.W. Harmon vs. John L. Lewis et. Al. in
Circuit Court at Ozark, Arkansas,
September 1923
-Ku Klux Klan
-Old Age Pension Fund
-Otto-Marmet Coal Mining, Case of Track and
Railroad Men, July-August 1923
-Resolutions, Rulings, and Legal Proceedings,
Miscellaneous
-UMWA District 6 vs. Ohio and Pennsylvania
Coal Company at Rice Mine, May-June 1923
-Miscellaneous
23
24
1
2
3
4
5
3
/
11
12
13
14
15
16
17
18
19
21
22
23
24
25
26
27
4
/
1
-K-L
-M
-N-R
-S-V
-W-Z
-Miscellaneous Correspondence
Subject File, August-December 1925
-Controversy; Bribery Charges
-Controversy; Controversy Coal Company;
September-October 1925
-Controversy; Franklin Mine, Cleveland and
Western Coal Company; October-December
1925
-Strike; Edgefield Mine; August-November 1925
-Strike; Panhandle District; October-December
1925
-Printed Matter: Official Circulars,
Publications
-Miscellaneous
Subject File, 1926
-Correspondence; Minutes of Executive and
Joint Board Meetings; Statements
-Official Circulars
-Printed Matter
7
8
9
Correspondence File, December 1927-March 1928
-A-D
-F-J
-K-L
-M-P
-R-Z
Subject File, December 1927-March 1928
-Ohio Relief Activities, Correspondence and
Reports
-Printed Matter and Official Circulars
-Statements and Proposals
-Miscellaneous
10
11
12
13
Correspondence File, July-November 1928
-A-F
-G-J
-K-L
-M-Q
2
3
4
5
6
14
15
4
/
5
/
16
17
18
19
20
21
22
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
-R-Z
-Miscellaneous Correspondence and Anonymous
Letters
Subject File, July-November 1928
-Agreements, Resolutions, Proposals
-Joint Meetings, August 2, 1928
-Mining Information, Miscellaneous
-President and Congressmen, Correspondence
-Wage Negotiations
-Printed Matter and Official Circulars
-Miscellaneous
Correspondence File, November 1928-March 1929
-A-B
-C
-D-F
-G-H
-J-L
-M-N
-P-R
-S-V
-W
Subject File, September 1928-January 1929
-Campaign Materials, December 1928-January
1929
-Financial Reports
-Memorandums, Statements, Reports
-Printed Matter and Circulars
Correspondence File, April-December 1929
-A-B
-C
-D
-E-G
-H-J
-K-L
-M-R
-S-V
-W
Subject File, April-December 1929
-Cases against Members of UMWA in the Court
of Common Pleas, Athens County, Ohio;
April-December 1929
-Controversy; Local Union Hall, Yorkville,
25
26
6
/
1
2
3
4
5
6
/
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
7
/
1
2
3
4
5
6
Ohio; November-December 1929
-Legal and Financial Statements,
Miscellaneous
-Printed Matter and Circulars
Newspaper Clippings and Wire Service News, 19261928
-Newspaper Clippings, January 1926-February
1928
-Letters to Editors, November 1927-February
1928
-Wire Service News, January, March-June 1927
-Wire Service News, July-December 1927
-Oversize Clippings
Correspondence File, February-September 1932
-A-B
-C
-D
-E-G
-H-J
-K
-L
-M-O
-P
-R-S
-T-W
Subject File, 1932
-Agreements and Statements
-Old Age Pension, March-July 1932
-Printed Matter
-Miscellaneous
Expenses, 1920-1932
-Bill of Expenses for Lee Hall, SeptemberNovember 1920, May 1923-1925, November
1927-1929
-Miscellaneous Expenses for District 6, 1924-1932
-Dues Check-Off and Monthly Report, June
1934-1935, July 1936
-Check-Off Reports, June-December 1934
-Check-Off and Exoneration, 1934
-Check-Off Authorization, January-March 1935
-Check-Offs Reports, February-March 1935
7
8
9
10
11
12
13
14
15
16
17
18
8
/
19
1
2
3
8
/
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
-Check-Off Reports, April 1935
-Check-Off Reports, August 1935
-Dues Check-Off, June 1935
-Dues Check-Off Reports, August-September
1935
-Check-Off Reports from Coal Companies,
October 1935
-Check-Off Reports from Coal Companies,
November-December 1935
-Monthly Report, February-March 1935
-Monthly Report, July 1935
-Monthly Report, July 1935
-Monthly Report, July 1936
Subject File, 1934-1941, C-H
-Congressmen, 1940; Fine, 1938
-Financial Statements from District 6
Representing International Dues, 1938
-Hospital Fund, 1938
Subject File, 1934-1941, J-S
-Joint Boards and Wage Agreements, December
1933-February 1941
-Joint Board, January-February 20, 1941
-Joint Board, February 21-December 1941
-Letters of Application and Endorsement,
November 1941-January 1942
-Lewis, John L. January-June 1940
-Lewis, John L. July-October 1940
-Minutes of Meeting, September-November 1940
-Ohio Industrial Council, August-December
1940
-Owens, John; Radio Speeches; 1936-1937
-Speeches, February 1940
Correspondence File, 1940 A-K
-A
-B
-C
-D
-E-F
-G
-H
-I-J
-K
9
/
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
10
/
1
2
10
/
3
4
5
6
7
8
9
11
12
13
Correspondence File, 1940, L-Z
-L
-Mc
-M
-N-O
-P
-Paccifico, Adolph
-R
-S
-T
-V
-W-Z
-Miscellaneous
Subject File, 1940
-Appeal; Kompier, Steven
-Appeal; Kutchmeyer, Mike
-Appeals and Statements
-Chairman of the Joint Board
-Employment Inquiries
-Revision of National Mine and Mining Laws
-Wage Controversy, Peacock Coal Company
-Printed Matter, Miscellaneous
Subject File, 1941
-Committee to Study Mine Conditions and to
Revise Ohio State Mining Laws, December
1940-April
-Miscellaneous
-Kennedy, Thomas; Letters and Reports, 1941
-Financial Reports
-General Letters, January-March 1941
-General Letters, April-May 1941
-General Letters, June-September 1941
-General Letters, October-December 1941
Correspondence and Subject File, 1942, A-H
-A; Applicants to Succeed Thomas Johnson
-B
-Bituminous Coal Producers Board, Division 4,
Correspondence
-Bituminous Coal Producers Board, Division 4,
Appendix
-Bituminous Coal Producers Board, Division 4,
Statement of Delinquent Assessments at
Close, June 30, 1942
11
/
14
15
16
17
1
2
3
4
5
6
7
8
9
-C
-Convention Applications and Requests
-D
-E-H
Correspondence and Subject File, 1942, J-R
-J
-K
-Kennedy, Thomas; Financial Reports
-Kennedy, Thomas; General Correspondence,
January-March 1942
-Kennedy, Thomas; General Correspondence,
April-May 1942
-Kennedy, Thomas; General Correspondence,
June-August 1942
-Kennedy, Thomas; General Correspondence,
September-December 1942
-L
-Labor and Production during the War (printed
matter)
-Lewis, John L. January-May 1942
-Lewis, John L. June-September 1942
-Lewis, John L. October-December 1942
-M
-N-O
-National War Labor Board
-P
-Paccifico, Adolph; General Correspondence
-Price, Thomas; General Correspondence
Correspondence and Subject File, 1942, R-W
-R
-S
-Safety Committee of Local Unions
-Speeches
-Statements and Reports
-T
-U-V
-W
-Miscellaneous
10
11
12
Correspondence and Subject File, 1943, A-J
-A-B
-Bituminous Coal Producers Advisory Board
- Bituminous Coal Producers, District 4,
2
3
4
5
6
7
8
9
12
/
12
/
12
/
10
11
12
13
14
15
16
17
18
1
13
14
15
13
/
16
17
18
19
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
14
/
1
2
3
4
Minutes, August 11, 1943
- Bituminous Coal Producers, District 4,
Appendix H-N
- Bituminous Coal Producers, District 4,
Miscellaneous
-Bureau of Unemployment Compensation Board of
Review, Decision, January 20
-C
-D
-E-I
-J
Correspondence and Subject File, 1943, K-W
-Kennedy, Thomas; Letters and Reports,
January-April 1943
-Kennedy, Thomas; Letters and Reports, MayAugust 1943
-Kennedy, Thomas; Letters and Reports,
September-December 1943
-Kennedy, Thomas; Monthly Reports
-L
-Lewis, John L. January-July 1943
-Lewis, John L. July-November 1943
-M
-N
-National Safety Council
-National War Fund, Ohio Division,
Correspondence
-National War Fund, Ohio Division, Printed
Matter
-P
-Paccifico, Adolph
-R
-S
-Scale Conference Committee Materials
-T-V
-W
-Miscellaneous Correspondence
-Miscellaneous Printed Matter
Correspondence and Subject File, 1944, B-P
-Bonding of Local Union Officers
-Compensation Department, West Virginia
-District Autonomy (District 6 and 12)
-District 6, Correspondence, January-March
14
/
5
6
7
8
9
10
15
/
11
12
13
14
15
16
17
18
19
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
1944
-District 6, Correspondence, April 1944
-District 6, Correspondence, May-June 1944
-I-J
-K
-Kennedy, Thomas; Correspondence; January-May
1944
-Kennedy, Thomas; Correspondence; JuneDecember 1944
-Kennedy, Thomas; National Dues
-L
-Labor Plank for the Republican Party
-Lewis, John L.
-Local Unions, Delinquent
-M-O
-National War Fund, Ohio Division
-P
-Paccifico, Adolph
Correspondence and Subject File, 1944, R-W
-R-S
-T-W
-Workmen’s Compensation and Insurance in West
Virginia
-Miscellaneous
Correspondence and Subject File 1945
-Bonding of Local Union Officers
-Cinque, John Jr. Legal Aide
-Compensation Department, West Virginia,
January-May 1945
-Compensation Department, West Virginia,
June-December 1945
-Industrial Commission of Ohio, Workmen’s
Compensation
-Kennedy, Thomas; Financial Report
-Kostecka, Joe; Report of Activities
-Lewis, John L.
-Local Unions, Delinquent
-M
-Ohio Strike Fund, Hospital Donations
Subject File, 1946
-Coal Mines Administration, U.S. Department
of Interior
17
18
19
20
21
22
23
24
25
16
/
1
2
3
4
5
6
7
8
9
10
11
15
16
17
18
19
17
/
1
2
3
4
5
-Compensation Department, West Virginia
-Congressmen, Ohio
-Industrial Commission of Ohio, Workmen’s
Compensation
-Kennedy, Thomas; General Correspondence
-Kennedy, Thomas; Financial Report
-Kostecka, Joe; Report of Activities
-Lewis, John L.
-National Bituminous Coal Wage Agreement
-Ohio Coal Association
Correspondence and Subject File, 1947
-A-B
-C
-Compensation Department, West Virginia,
January-June 1947
-Congressmen, Ohio
-D
-Dues Check-Off
-E-G
-H
-K
-Kennedy, Thomas; Financial Department
-L
-M
-N-O
-Ohio State Federation of Labor
-T-V
-W-Y
Series II: Proceedings
Proceedings, 1901-1940
-January 1901, UMWA Annual Convention
-March 1901, Minutes of Joint Convention of
Coal Operators and Miners of the Lower
End of Sub-District 5
-July 1901, Joint Conference of Miners and
Mine Operators, Sub-District 5 of Ohio
and Wheeling, West Virginia
-April 1904, Joint Conference of Miners and
Mine Operators of Sub-District 6
-January 1910, 22nd Annual Convention of
District 6
6
7
8
9
10
11
12
17
/
13
14
18
/
1
2
3
4
5
6
7
-January 1910, 22nd Annual Convention of
District 6, printer’s copy, part 1
-January 1910, 22nd Annual Convention of District 6,
printer’s copy, part 2
-November 1910, Joint Conference between
Miners and Operators of Crooksville
District
-November 1910, Report of Committee Appointed
by the Joint Conference…to investigate
the Conditions in Cambridge, Pittsburgh
no. 8, Hocking, Pomeroy, and Crooksville
Districts
-February 1911, Joint Conference, Canton,
Ohio
-September 1924, Meeting of Coal Operators
and Miners, Columbus, Ohio
-April 1932, Scale Committee, District 6,
Zanesville, Ohio
-May 1932, Scale Committee, District 6
-March 1940, Final Report, Explosion, Willow
Grove no. 10 Mine
Proceedings, 1942, 1945-1947
-November 1942, Memorandum of Agreement
between UMWA and the New York Coal
Company
-1945-1947, Minutes of the Executive Board of
District 6 Court Cases and
Investigations, 1909, 1920, 1928, 1940
-February 1909, Investigation of Charges
Preferred in a certain Anonymous Letter,
Circulated at the 20th International
Convention
-1920, In the District Court of the United
States for the District of Indiana, the
U.S. vs. James M. Armstrong, et. Al.
-August 1926, Before the Executive Board of
District 6 Concerning Charges against
Robert Marshall, President of SubDistrict 1
-August 1928, In the Court of Common Pleas,
Athens County, Ohio, The Sunday Creek
Coal Company vs. UMWA
-August 1928, In the Court of Common Pleas,
8
9
19
/
1
2
3
19
/
4
5
6
7
Athens County, Ohio, Ohio Collieries
Company vs. UMWA
-March 1940, In the Court of Appeals of
Cuyahoga County, Ohio, The U.S. Coal
Company vs. the Unemployment
Compensation Board
-November 1940, Public Hearing in Regard to
the Mine Disaster at the Nelms Mine of
the Ohio and Pennsylvania Coal Company
Series III: Constitutions
Constitutions
-Constitution of District 6, UMWA: 1905,
1912, 1914-1915, 1917, 1920, 1922-1925,
1927-1929, 1943-1945
-Constitution of Sub-District 1 and 3 of
District 6: 1916 (Sub-District 1), 1918
(Sub-District 3)
-Constitutions of International UMWA: 1914,
1922, 1924, 1927, 1930, 1932, 1936,
1942, 1944, 1968
Series IV: Agreements
Agreements
-Detailed Mining Scale: Association of
Pittsburgh Vein Operators of Ohio, 19041917; Cambridge Scale, 1916-1918, 19251927; Coal Operators of AmsterdamBergholz District, 1924-1927; Coshocton
County, no.6 Vein, 1914-1916; Tuscarawas
District, 1904-1906
-Joint Agreements of Sub-District 3:
Deerfield Scale, 1916; Massillon Scale
District, 1916-1918, 1920-1922;
Tuscarawas Scale District, 1916-1918
-Ohio Mining Laws: 1906, 1910, 1921, 1927,
1931, 1937, 1941, Mining Laws of the
State of Ohio, including definitions of
key terms, no date
-Rules to Govern Mining, UMWA: Lawrence
20
21
/
1
/
2
3
4
5
6
7
1
2
3
22
22
/
/
4
5
6
7
8
9
10
11
1
2
3
4
5
6
7
8
9
10
11
County District, 1912-1914; Pomeroy
District, 1916-1920
Agreements, Wage: 1902-1939
-1902-1906
-1910-1912, 1914-1918
-1918-1920, 1923-1924
-1933-1934
-1935
-1937
-1939
Agreements, Wage: 1941-1971
-1941
-1941, 1943, 1945-1948, 1950-1952, 1955-1956,
1958, 1964, 1966, 1968, 1971
Series V: Printed Matter
Printed Matter, 1906-1941
-1906-1908
-1912
-1916-1918
-1919
-1922, 1924, 1925
-1925, Report of the U.S. Coal Commission
-1926-1929
-1935-1938
-1941
Printed Matter, 1942-1971
-1942-1943
-1944-1946
-1947
-1953
-1955
-1957
-1958
-1959
-1967
-1970-1971
-Miscellaneous
Series VI: Miscellaneous
Recording: John L. Lewis, Statement before the
Sub-Committee of the House Committee on
Education and Labor, April 1947, 11 discs, 22
sides
Scrapbooks
-1933-1941, John Owens, District 6, Clippings
and photos
-1941-1942, John Owens and Ronald Owens,
clippings
-May-December 1949, John L. Lewis and the
mining industry, newspaper clippings
-January-June 1950, John L. Lewis and the
mining industry, newspaper clippings
Miscellaneous: convention badges, door plate for
John Owens
Series VII: Bound Volumes
[Those items with an “(on shelf)” after the entry
are to large to be boxed and are placed an the
shelves in the order the inventory indicates]
Volume
-Union Registers: Each register contains a
list of mines and a record, entered monthly, of:
month paid assessments of dues, the name of the
sender of the dues, his P.O. address, the amount
of dues, assessments, and the number of members in
the Local Union; although the Local Unions are not
listed in most cases, just the mine
22
Register of District 6
-1
1903 (on shelf)
-2
1907 (on shelf)
-3
1912 (on shelf)
-4
1913 (on shelf)
-5
1914 (on shelf)
-6
1915 (on shelf)
-7
1916 (on shelf)
-8
1917 (on shelf)
-9
1918 (on shelf)
-10
1919 (on shelf)
-11
1920 (on shelf)
-12
1921 (on shelf)
-Cash Books: Each of these volumes contain
detailed breakdowns of cash on hand-listed by
month-and of expenses incurred by the union. The
expense books give a breakdown of the various
union officials listed in the front of each
volume.
23
24
25
26
Cash Books: District 6
-13
1890-1894, Officers Expense
-14
1892-1896, Cash Book (on shelf)
-15
1898-1899, Officers Expense
-16
1897-1900, Bill Book
-17
1900-1901, Cash Book
-18
1900-1901, Officers Book
-19
1901-1902, Cash Book
-20 1901-1902, General Fund
-21
1902-1903, Bill Book
-22
1902-1903, General Fund
-23
1903, Cash Fund (on shelf)
-24
1904, Bill Book
-25
1904, Cash Assessments
-26
1904, General Fund
-27
1905, General Fund
-28 1905, Levy Fund
-29
1904-1906, Bill Book
-30 1906, Bill Book
-31
1906, General Fund
-32
1906, Levy Fund
-33
1907, General Fund
-34
1907, Levy Fund
-35
1907-1908, Bill Book
-36
1908, General Fund
-37
1908, Levy Fund
-38 1907-1909, Bill Book
-39
1909, General Fund
-40 1909, Levy Fund
-41
1909-1910, Officers Expense
-42
1910, Cash Book
-43
1910, General Fund
-44
1911, General Fund
-45
1911, Levy Fund
-46
1911, Officers Expense
-47
1910-1912, Bill Book
-48 1912, General Fund
-49
1912, Relief Fund
-50 1912-1913, Officers Expense
27
28
29
30
31
-51
-52
-53
1913, Bill Book
1913, General Fund
1913, Relief Fund
-54
-55
-56
-57
-58
-59
-60
-61
-62
-63
-64
-65
-66
-67
-68
-69
-70
-71
-72
-73
-74
-75
-76
-77
-78
-79
-80
-81
-82
-83
-84
-85
-86
-87
-88
-89
-90
1914, General Fund
1914, Relief Fund
1914-1915, Officers Fund
1915, General Fund
1915, Relief Fund
1916, General Fund
1916, Relief Fund
1917, General Fund
1917, Relief Fund
1916-1918, Officers Expense
1918, General Fund, January-November 14
1918, General Fund, November 15-December
1918, Relief Fund, January-November 12
1918, Relief Fund, November 13-December
1916-1919, Bill Book
1919, General Fund
1919, Relief Fund
1920, General Fund
1920, Relief Fund
1919-1921, Officers Expense
1921, General Fund
1921, Relief Fund
1922, General Fund
1922, Relief Fund
1920-1923, Bill Book
1923, General Fund
1923, Relief Fund
1922-1924, Bill Book
1924, General Fund
1924, Relief Fund
1925, General Fund
1925, Relief Fund
1926, General Fund
1926, Relief Fund
1924-1928, Bill Book
1925-1928, Officers Expense
1929, Officers Expense
Miscellaneous Ledgers
-91
Dues Check-Off, 1889-1891 [not found in
-92
-93
-94
-95
-96
-97
31
-98
Summer 1996]
Dues Check-Off, 1892-1893
Dues Check-Off, 1893-1896
Donation: 1922, Legal Defense Fund for
Sub-District 5; 1927-1928, Relief
Fund
Letter Copying Book, October 1900-1901,
Secretary-Treasurer G.W. Savage
Local Union 2449, 1903-1904
Madison Township Tax Book, 1919-1920
Receipts, December 1901-1902, Bellaire
Strike 1913, Explosion Victims,
1914-1915, Relief Fund
Bound Volumes in a series (all on shelf)
-1
1899-1903
-2
1900-1902, 2 copies
-3
1903-1904, 2 copies
-4
1905-1907, 2 copies
-5
1905-1908
-6
1905, 1910-1912, 4 copies
-7
1908-1910, 2 copies
-8
1911-1912
-9
1912
-10
1914
-11
1915-1916
-12
1917-1919, 2 copies
-13
1920-1921, 2 copies
-14
1922
-15
1922-1923, 2 copies
-16
1924
-17
1927
-18
1928
-19
1933
Proceedings of the Annual Convention of the UMWA,
also Joint Board of the International Officers to
the 40th Convention, 1948
-1
-2
-3
1906-1907 (on shelf)
1908 (on shelf)
1909, part 1 and part 2 (2 copies of
-4
-5
-6
-7
-8
-9
-10
-11
32
32
-12
-13
-14
-15
-16
-17
-18
-19
-20
-21
-22
-23
-24
-25
33
part 2) (on shelf)
1910, 2 copies (on shelf)
1910 Special Convention, March 15-29, 3
copies (on shelf)
1910 Special Convention, March 15-29,
August 11-20, 2 copies (on shelf)
1910 Special Convention International
Executive Board
1911, 4 copies, copy 4 has 2 parts (on
shelf)
1912 (on shelf)
1914, part 2 only (on shelf)
1916, part 1 and part 2 (2 copies of
part 2) (on shelf)
1921, part 1 only; 1924, part 2 only
1927, part 1 and part 2
1938, part 1 only; 1940, part 1
1940, part 2; 1941, part 1
1942, part 2; 1944, part 1
1944, part 2 (2 copies)
1946, part 2 only; 1948, part 2 only
1948, Joint Report (copies 1 and 2)
1948, Joint Report (copies 3 and 4)
1948, Joint Report (copy 5); 1952, part
1 (copy 1)
1952, part 1 (copies 2 and 3)
1952, part 2 (copies 1 and 2)
1952, part 2 (copies 3 and 4)
1956, part 1 and 2
United Mine Workers Journal
-1
May 13, 1909-May 5, 1910 (on shelf)
-2
May 12, 1910-March 30, 1911 (on shelf)
-3
April 6, 1911-March 28, 1912 (on shelf)
-4
April 4, 1912-March 27, 1913 (on shelf)
-5
December 3, 1914-May 6, 1915 (on shelf)
-6
May 13-November 4, 1915 (on shelf)
-7
November 11, 1915-April 27, 1916 (on
shelf)
-8
May 4-December 7, 1916 (on shelf)
-9
December 14, 1916-April 26, 1917
-10
May 3-October 25, 1917
-11
November 1, 1917-March 28, 1918; volume 28
-12
April 4-October 1, 1918; volume 28
34
35
36
36
-13
-14
-15
-16
-17
-18
-19
-20
-21
-22
-23
-24
-25
-26
-27
-28
-29
-30
-31
-32
-33
-34
-35
-36
-37
-38
-39
-40
1920; volume 31
1921; volume 32
1923; volume 34
1924; volume 35
1925; volume 36
1926; volume 37
1927; volume 38
1928; volume 39
1929; volume 40
1930; volume 41
1931; volume 42
1932; volume 43
1933; volume 44
1934; volume 45
1935; volume 46
1936; volume 47
1937; volume 48
1938; volume 49
1939; volume 50
1940; volume 51
1942; volume 53
1943; volume 54
1944; volume 55
1945; volume 56
1946; volume 57
1947; volume 58
1948; volume 59
1949; volume 60
Annual Report of the Bureau of Labor Statistics:
Ohio (all on shelf)
-1
-2
-3
-4
-5
-6
-7
-8
-9
-10
-11
-12
1877-1878
1879-1880
1881-1882
1883-1884
1888
1900
1901
1902
1903
1904, 2 copies
1905, 2 copies
1906, 2 copies
-13
-14
-15
1907, 3 copies
1909, 4 copies
1912
Annual Report of the Commissioner of Labor: U.S.
(all on shelf)
-1
1886, Industrial Depressions
-2
1897-1898, Economic Aspects of the
Liquor Problem
-3
1898, Hand and Machine Labor, 2 parts
-4
1899, Water, Gas, and Electric-Light
Plants
-5
1900, Wages in Commercial Countries, 2
parts
-6
1901, Strikes and Lockouts
-7
1901, Hawaii
-8
1902, Trade and Technical Education
-9
1902, Hawaii
-10
1903, Cost of Living and Retail Prices
of Food
-11
1904, Wages and Hours of Labor
-12
1905, Hawaii
-13
1904, Special Report: Regulation and
Restriction of Output
-14
1905, Convict Labor
-15
1906, Strikes and Lockouts
-16
1907, Labor Laws of U.S.
Annual Report of the Chief Mine Inspector of Ohio
(all on shelf)
-1
1885
-2
1886
-3
1888-1891
-4
1892
-5
1893
-6
1900-1904
-7
1902-1903
-8
1904
-9
1904-1905
-10
1905, 3 copies
-11
1906, 2 copies
-12
1907, 2 copies
-13
1908, 2 copies
-14
1908-1909
-15
-16
-17
-18
-19
1909, 2 copies
1910, 2 copies
1910-1911
1912
1913
Bulletin of the Department of Labor (all on shelf)
-1
1895-1896
-2
1897
-3
1901
-4
1902
-5
1905
Coal Report: Illinois (all on shelf)
-1
1902
-2
1903
-3
1904, 3 copies
-4
1905, 2 copies
-5
1912
The Coal Trade (all on shelf
-1
1874-1883
-2
1884-1893
-3
1894-1903
Laws of Ohio (all on shelf)
-1
1908
-2
1911
-3
1913
-4
1945-1946
Minerals Yearbook
-1
1934
-2
1936, 2 copies
-3
1938
-4
1940
Reports of the Industrial Commission: U.S. (all on
shelf)
-1
1900, V1, Trust and Industrial
Combinations
-V2, Trust and Corporation Law
-V3, Prison Labor
-V4, Transportation
-2
-3
-V5, Labor Legislation
-V6, Distribution and Marketing of Farm
Products
-V7, Labor, Manufactures, and General
Business
1901, V8, Chicago Labor Disputes
-V9, Transportation
-V10, Agriculture
-V11, Agriculture
-V12, Capital and Labor Employed in the
Mining Industry
-V13, Trusts and Industrial
Organizations
-V14, Labor, Manufactures, and General
Business
-V15, Immigration and Education
-V16, Conditions of Foreign Legislation
upon matters affecting General
Labor
-V17, Labor Organization, Arbitration,
and Railway Labor
-V18, Industrial Combinations in Europe
1902, V19, Final Report
Report of the Secretary of State: Ohio (all on
shelf)
-1
1936, part 1 and part 2
-2
1937, part 2
Bound Volumes, miscellaneous (all on shelf)
-1
Annual Report of the Bureau of Mines and
Mine Inspection, Missouri, 1904
-2
Annual Report of the Bureau of Labor
Statistics, Missouri, 1903
-3
Annual Report of the Bureau of Labor
Statistics, Missouri, 1904
-4
Annual Report of Labor Statistics,
Virginia, 1905
-5
Annual Report of Labor Statistics,
Virginia, 1907
-6
Annual Report of Labor Statistics,
Virginia, 1913
-7
Annual Report of the Interstate Commerce
Commission, 1919, 2 copies
-8
-9
-10
-11
-12
-13
-14
-15
-16
-17
-18
-19
-20
-21
-22
-23
-24
-25
-26
-27
-28
-29
-30
-31
-32
-33
Annual Report of the State Bureau of
Inspection, Indiana, 1912
Arkansas Geological Survey, 1910
Biennial Report of the Inspector of Coal
Mines, Kansas, 1903-1904
Business Letter Writer’s Manual, 1936
Coal Age’s Tested Methods and Shortcuts
Coal Statistics, 1902
Coal Unionism, 1939
Congressional Directory, 1926
The Cripple Creek Strike, 1904
Department of Commerce and Labor, 1908
Education and Economic Well Being in
American Democracy, 1940
Elements of Composition, 1918
Geschichte des Burgerkrieges in Amerika,
(The History of the Civil War in
America, translated in German) Vol.
1, 1863
Geschichte des Burgerkrieges in Amerika,
(The History of the Civil War in
America, translated in German) Vol.
2, 1866
The Great Issues, 1902
Greenwood’s Trade Unions, Supplement,
1913
History of Trade Unions of Pittsburgh
and Allegheny, 1895
Kentucky Mines, 1903-1904
Labor Laws of Ohio, 1944
Merriman and Sutherly Reports: Workmen’s
Compensation
Mineral Resources of U.S., part 2, Nonmetals, 1920
Minutes of the International and
District Conventions, 1904-1905
Municipal and Township Officers and
Members of the Board of Education,
Ohio; 1946-1947
Organized Labor and Production
Pollock’s Principles of Contract, 1881
Proceedings of the Convention of the
Congress of Industrial
Organizations, 1938
-34
-35
-36
-37
-38
-39
-40
-41
-42
-43
-44
-45
-46
-47
-48
-49
Proceedings of the Interstate Joint
Convention, 1908
Proceedings of the Interstate Joint
Convention, 1908-1910
Proceedings of the Scale Committee of
UMWA, 1903
Report of the Attorney General, 1919
Report of the Chicago Strike, June-July
1894
Report of the Federation of Organized
Trade and Labor Unions, 1881
Report of the American Federation of
Labor, 1889
St. Lawrence Seaway Project, 1940
Testimony of John L. Lewis before
Congressional Committee on the
Centralis Mine Explosion, April
1947
The UMWA and Non-Union Coal Fields, 1923
U.S. Department of Labor, 1902
Wage Agreements, 1935-1936
The Wage Earner, 1913
The Wagner Act: After Ten Years, 1945
Westinghouse Coal Mining Hand Book
Yearbook of Coal Mine Mechanization,
1937, 2 copies
Series VIII: Photographs
[All photograph measurements are indicated in
inches]
Note: Photos #s 7, 32, and 79 were not accounted
for in 1997. UMWA District 6 photos are stored
according to their size. Smaller photos are stored
in a Hollinger box (photo box #1) and are
separated into individual file folders. Larger
photos are found in a flat box (photo box #2).
Photos that are too large to be placed in boxes
are found in two oversized file folders (F1 and
F2). Photo boxes #1 and #2 and file folders #1 and
#2 each have a container list that indicates which
of the collection photos are found in that
particular box or oversized folder. In the list
below, photos found in the smaller Hollinger box
are noted in parentheses following the description
by “hb.” Those found the larger flat box are
noted by “Fb,” while those in the oversized file
folders are noted by “OF.”
-1
-2
-3
-4
-5
-6
-7
-8
-9a
-9b
-10
Group photo of the 33rd Annual
Convention District 6, UMWA,
January 1922, 12x30 (OF)
Group photo of the 12th Annual
Convention UMWA, Indianapolis,
January 21, 1901, 17x26 (OF)
Portraits of fifteen men in one frame,
all are identified; includes Eugene
Debbs, John Mitchell, and G.W.
Savage, 21x30 (hb)
Group portrait of Executive Board
District 6, 1892, men not
identified, 24x30 (Fb)
Group photo of the delegates to the 21st
Annual Convention of A.F.L.,
December 5-14, 1901, Scranton,
Pennsylvania, 260 individual
photos, all identified, frame is
24x30 (OF)
Group photo of the 21st Annual
Convention UMWA, 1910, 12x60 (OF)
Group photo of the 29th Annual
Convention UMWA, 1909, 12x54 (OF)
Group portrait of Executive Board of
District 6, 1912, individuals
identified, 14x22 (OF)
Portrait of John Owens, 11x14 (Fb)
Portraits of John O’Leary, John L.
Lewis, and Thomas Kennedy, 14x32 (OF)
Portrait showing 21 individual
portraits, “Representatives of the
Miners’ Unions of 1832 and 1844 and
the Present Time who met at Blyth
(England) Christmas Day, 1882,”
presented to John Owens by W.H.
-11
-12
-13
-14
-15
-16
-17
-18
-19
-20
-21a
-21b
-21c
Haskins, Coshocton, Ohio, January
29, 1942, 14x21 (OF)
Portrait commemorating the Golden
Anniversary Convention held in 1940
(OF)
Group photo of the first constitutional
convention of the CIO, Pittsburgh,
Pennsylvania, November 14-18, 1938
(OF)
Group photo of Executive Board of
District 6, 1922, men identified,
12x24 (OF)
Group photo of Executive Board of
District 6, men identified, 17x20
(Fb)
Group photo of the members of the
Committee for Industrial
Organization, meeting in Atlantic
City, October 1937, no
identification, 12x24 (OF)
Group portrait of Executive Board
District 6, no date (prior to 1921,
as John Moore is still President),
individuals identified, 12x24 (OF)
Group photo of the 19th Annual
Convention UMWA, 1908, 12x54 (OF)
Group photo of the Banquet, UMWA Golden
Jubilee Convention, January 29,
1940, 12x21 (OF)
Group photo of the 35th Annual
Convention District 6, 1924, 9x30 (OF)
Group photo of 13th Annual Convention
UMWA held January 21-30, 1902,
20x26 (OF)
Photo of the British labor leader, J.
Kier Hardie, J. Bachman, John
Moore, W.H. Haskins, J. Pritchard,
G.W. Savage, and Lee Hall, 8x10
(Fb)
Photo of British labor leader, J. Kier
Hardie, 8x10 (Fb)
Group photo of Lee Hall, John Moore, J.
Kier Hardie, and G.W. Savage, 8x10
-22
-23
-24
-25
-26
-27
-28
-29
-30
-31
-32
-33
-34
-35
-36
-37
-38
-39
-40
(Fb)
Group photo of the Convention of Miners
National Association held in
Youngstown, Ohio, 1873, 11x14 (Fb)
Group photo of Lewis, Owens, Van
Bittner, P. Murray, Dave McDonald,
at a White House meeting in 1939,
7x9 (hb)
Portrait of William Mitch, President
District 20, 8x10 (hb)
Group photo of Representative District
6, 1938, 10 men pictured, 8x10 (hb)
Portrait of Thomas Kennedy, 7x9 (hb)
Portrait of John O’Leary, “To my friend
John Owens…” 11x14 (Fb)
Portrait of John L. Lewis, 11x14 (Fb)
Portrait of Frank A. Hughes, “To John
Owens with affectionate regards”
8x11 (hb)
Group photo of UMWA delegation to 1939
CIO Convention, 8x10 (hb)
Portrait of Kacy Adams, “To an old
friend, John Owens,” 10x12 (Fb)
Portrait of David Watkins, “To my friend
and brother John Owens, yours
truly…” 8x10 (hb)
Portrait of G.W. Savage, “To John Owens,
sincerely…” 12x16 (Fb)
Portrait of Percy Tetlow, “To my dear
friend John Owens, from an old
friend…” July 29, 1943 8x10 (hb)
Portrait of David Fowler, President
District 21, 7x9 (hb)
Portrait of Sam Pascor, 6x8 (hb)
Portrait of Patrick T. Fagan, “Best
Regards John Owens,” 8x10 (hb)
Group photo of a convention “To John
Owens from Dick Ryan” Individuals
not identified, 16x20 (OF)
Photo of John Owens and two men sitting
on a coach, 8x10 (hb)
Photo of John Owens and another man
-41
-42
-43
-44
-45
-46
-47
-48
-49
-50
-51
-52
-53
-54
-55
-56
-57
-58
-59
standing, 8x10 (hb)
Group photo of men taking oath, 8x10
(hb)
Photo of Owens and a man and a woman at
CIO Convention, 8x10 (hb)
Portrait of John Owens and an
unidentified man with a piece of
paper, 8x10 (hb)
Portrait in folder of Lloyd P. Lambert,
President of District 8, 4x6 (hb)
Portrait in folder of unidentified man,
4x6 (hb)
Unframed portrait of Frank Miley, “To my
friend John Owens, 8x10 (hb)
Portrait of S. Nicholas, President
District 10, 8x10 (hb)
Portrait of Charles Funcannon, President
District 11, April 1, 1939-1941,
8x10 (hb)
Portrait of Louis Boldrini “Fraternal
Greetings from Hawkeye to Buckeye,”
8x10 (hb)
Unframed portrait of James Mark,
President District 2, 8x10 (hb)
Portrait of John Jones, President
District 16, 1938, 6x8 (hb)
Photo of John Owens and four other men
around a table, 8x10 (hb)
Photo of John Owens and Lewis on
speaker’s platform together, 8x10
(hb)
Portrait of Owens and Lewis shaking
hands 8x10 (hb)
Photo of Amalgamated Clothing Workers
Delegation to CIO Convention, 1939,
8x10 (hb)
Photo of a group of men (30) at a long
table with John L. Lewis at head,
Owens sitting near Lewis, 7x9 (hb)
Portrait of unidentified man, 3 1/2x5
(hb)
Portrait of unidentified man 8x10 (hb)
Portrait of six unidentified men, 7x9
(hb)
-60
Portrait of unidentified men 8x10 (hb)
-61
Group photo of banquet table, January
29, 1940; Golden Jubilee Convention
held January 23-February 1, 1940,
Neil House (Columbus, Ohio),
Included are: G.W. Savage, Percy
Tetlow, Thomas Kennedy, John L.
Lewis, John Owens, p. Murray, Van
Bittner, John O’Leary, 12x14 (Fb)
District 6 delegates to the 37th
Constitutional Convention, UMWA,
Cincinnati, Ohio, October 6, 1942,
individuals not identified 12x16
(Fb)
Photo of John Owens, two men and two
children at a CIO Convention, 8x10
(hb)
Photo of four unidentified men, 8x10
(hb)
Group photo of Ohio Delegation and
visitors to Convention of CIO,
Pittsburgh, Pennsylvania, November
17, 1938, 8x10 (Fb)
Portrait of unidentified man, signed but
not legible, 1929, 8x11 (hb)
Group photo of ten men standing,
unidentified, 14x21 (Fb)
Broadside with portraits of Lewis,
Kennedy, and Murray in
commemoration of Golden Anniversary
Convention in Columbus, Ohio in
1940, are also portraits of past
presidents of UMWA, 16x18 (OF)
Photo of unidentified convention
delegation, 12x30 (OF)
Group photo of the meeting of the state
chairman of Labor’s Non-Partisan
League, August 10, 1936, Washington
D.C., no identification, 9x30 (OF)
Group photo of nine men, unidentified,
14x20 (Fb)
Group photo of the 2nd Annual CIO
Convention, October 1939, 12x36
-62
-63
-64
-65
-66
-67
-68
-69
-70
-71
-72
-73
-74
-75
-76
-77
-78
-79
-80
-81
-82
-83
-84
-85
-86
-87
(OF)
Group photo of members of Policy
Committee, UMWA, August 7, 1922,
Cleveland, Ohio, no identification,
9x36 (OF)
Photo of Joint Meeting Bituminous
Operators and Miners, 1922, 12x16
(OF)
Group photo of 1938 Convention of
Labor’s Non-Partisan League of
Ohio, March 19-20, Columbus, Ohio,
around 200 people in photo, 11x32
(OF)
Unframed, unidentified portrait, 11x14
(Fb)
Unframed, unidentified portrait, 11x14
(Fb)
Unidentified portrait, 8x10 (hb)
Portrait of President District 6,
unidentified (not Hall or Moore)
10x14 (Fb)
Diagram and tables, Annual Production of
Bituminous Coal in the U.S. since
1840, a Supplement of the Coal
Trade Journal, April 1, 1903 24x36
(OF)
Portrait of Ray Edmunton, President
District 12 “To John Owens
President District 6 with best
wishes…” 6x9 (hb)
Photo, unframed, 40th Consecutive
Convention, UMWA, Cincinnati, Ohio,
October 5-13, 1948 (OF)
Group photo, 11 men unidentified, 8x10
(hb)
Group photo, 8 men, four on couch, four
standing behind, 8x10 (hb)
Unidentified portrait, 8x10 (hb)
Portrait of David Watkins “To my friend
and colleague, John Owens, your
truly…” 8x10 (hb)
Portrait of unidentified man standing,
-88
-89
-90
-91
-92
11x17 (Fb)
“Bettman, You’re Good” cartoon (OF)
Soft Coal Agreement, May 29, 1946, John
L. Lewis, John Owens, President
Truman, J.R. Kruoc, and others, 7x9
(Fb)
John Owens addressing Labor Day meeting
at public square, 8x10 (3 copies:
a, b, c) (Fb)
John Owens, Adolph Pcifico, Governor C.
William O’Neill (Ohio) 1957-1959,
7x9 (Fb)
Chrysler Automotive Strike, John Lewis
and others 7x9 (Fb)
*The following photo was found in the collection
but not on the inventory in December 1996.
-93
Group photo of District 6 Golden Jubilee
Convention of UMWA held January 23February 1 in Columbus, Ohio, John
Owens, Philip Murray, Thomas
Kennedy, and John Lewis in front
row, 10x27 (OF)