UAW Local 157 Records
Collection
Identifier: LR000205
Scope and Content
Part II:
Among the Correspondents are:
Ed Carey
Walter Reuther
Emil Mazey
G. Mermen Williams
Richard Nixon
Leonard Woodcock
Series Description: Series 1: Companies, 1940-1965: The files are alphabetically arranged by company and cover the period 1940-1965. The material within each folder is chronological while any undated material is placed at theend of each file. The files labeled "minutes" contain only the minutes of the Local 157 unit within that shop. The other files contain correspondence, proposals, demands, agreements, requests for excuse from work and election material.
Series 2: Office Files, 1936-1964. The files in Series II are alphabetically arranged by topic and cover the period 1936 - 1964. Included are files containing correspondence to and from Local 157 Presidents Dale Harris and Blaine Marrin for 1903-1959. In addition, material relevant to G.M. local agreements for 1955 and 1958 and demands and strike votes for 1955 are included. The job shop rates for 1955 are alphabetically arranged by shop. There are certificates of election conducted by the Michigan Labor Mediation Board for 1948 - 1951 and agreements for consent of election. The Miscellaneous File contains, among other things, the financial reports for the Local for May, June 1955. The UAW Local 157 minutes for December, 1936- February, 19 40, are chronologically arranged.
Series Description: Series 1: Companies, 1940-1965: The files are alphabetically arranged by company and cover the period 1940-1965. The material within each folder is chronological while any undated material is placed at theend of each file. The files labeled "minutes" contain only the minutes of the Local 157 unit within that shop. The other files contain correspondence, proposals, demands, agreements, requests for excuse from work and election material.
Series 2: Office Files, 1936-1964. The files in Series II are alphabetically arranged by topic and cover the period 1936 - 1964. Included are files containing correspondence to and from Local 157 Presidents Dale Harris and Blaine Marrin for 1903-1959. In addition, material relevant to G.M. local agreements for 1955 and 1958 and demands and strike votes for 1955 are included. The job shop rates for 1955 are alphabetically arranged by shop. There are certificates of election conducted by the Michigan Labor Mediation Board for 1948 - 1951 and agreements for consent of election. The Miscellaneous File contains, among other things, the financial reports for the Local for May, June 1955. The UAW Local 157 minutes for December, 1936- February, 19 40, are chronologically arranged.
Part II:
Important subjects are; Sam Fantozy File- 1941-44 and 1958, containing accusations, appeals and trial. Relations between the Automotive Tool & Die Mfrs. Assn. and Local 157, UAW. Wage Adjustment and Stabilization in 1942-45 and 1950-51. Detroit West Side Organizational Drive during 1950's.
Among the correspondents are: Martha W. Griffiths- congresswoman; Maxwell M. Rabb; Senator Pat McNamara; John Lesinski; Louis C. Rabaut, L.N, Nedzi; W.S. Broomfield- Congressmen; Philip A. Hart; Arthur H. Vandenberg- Senators; Mayor Jerome P. Cavanagh; J.I. Jackson, E.A. Fitzpatrick -Michigan Representatives; Ernest Mazey; Norman Matthews; Alvin R. Lemke; Mathew B. Hammond-Local & Union Officials.
Series Description: Series 1: Secretary of the President Files, 1943-1963 This series is composed of material dealing with three subjects, the Committee on Political Education (COPE), 1943-48; The Executive Board Communications from January, 1955 through December, 1963; and a separate file on Companies. The files are arranged alphabetically by topic and chronologically within each folder.
Series 2: Skilled Trades Department, 1946-1964 The material in this series is divided into eight sections as follows: 1. General Office File 2. Detroit West Side Org. Drive 3. Minutes of Companies and Union 4. Commonwealth Brass Co. Unit Local File 5. Detroit Kellering Corp. Unit Local File 6. G.M. Fisher Body #21 & #23 United Local Files 7. Vinco Corp. Unit Local File 8. Miscellaneous File The files are arranged alphabetically by subjects and the titles of the respective sections give a general description of the content of material in each of them. In general this series contains similar material to that described in the previous three series. For more complete description of the Series II sub-sections refer to the respective inventory list.
Among the correspondents are: Martha W. Griffiths- congresswoman; Maxwell M. Rabb; Senator Pat McNamara; John Lesinski; Louis C. Rabaut, L.N, Nedzi; W.S. Broomfield- Congressmen; Philip A. Hart; Arthur H. Vandenberg- Senators; Mayor Jerome P. Cavanagh; J.I. Jackson, E.A. Fitzpatrick -Michigan Representatives; Ernest Mazey; Norman Matthews; Alvin R. Lemke; Mathew B. Hammond-Local & Union Officials.
Series Description: Series 1: Secretary of the President Files, 1943-1963 This series is composed of material dealing with three subjects, the Committee on Political Education (COPE), 1943-48; The Executive Board Communications from January, 1955 through December, 1963; and a separate file on Companies. The files are arranged alphabetically by topic and chronologically within each folder.
Series 2: Skilled Trades Department, 1946-1964 The material in this series is divided into eight sections as follows: 1. General Office File 2. Detroit West Side Org. Drive 3. Minutes of Companies and Union 4. Commonwealth Brass Co. Unit Local File 5. Detroit Kellering Corp. Unit Local File 6. G.M. Fisher Body #21 & #23 United Local Files 7. Vinco Corp. Unit Local File 8. Miscellaneous File The files are arranged alphabetically by subjects and the titles of the respective sections give a general description of the content of material in each of them. In general this series contains similar material to that described in the previous three series. For more complete description of the Series II sub-sections refer to the respective inventory list.
Dates
- 1936 - 1966
Language of Materials
Material entirely in English.
Access
Collection is open for research.
Use
Refer to the Walter P. Reuther Library
Rules for Use of Archival Materials.
History
Local 157 of the UAW-CIO is an amalgamated tool and die local on the west side of Detroit serving numerous shops. Among the shops are Commercial Steel Treating Co., Commonwealth Brass Co., Fisher Body and McLaughlin Co. In the spring of 1933 an attempt was made to organize automobile workers. The resulting organization was called the Mechanics Educational Society of
America and was based primarily on tool and die makers in the automobile shops. When the CIO was formed it tried to draw membership away from the the Mechanics Educational Society. This culminated with Local 157 receiving a charter into the UAW-CIO in June, 1936.
Extent
40 Linear Feet (40 MB)
Abstract
United Auto Workers Local 157 was an amalgamated tool and die local on the west side of Detroit, serving numerous shops. The records of the local document it operations and relationships with various companies whose employees they represented.
Arrangement
Part 1:
Arranged in 2 series – Series 1 (Boxes 1-4), and Series 2 (Boxes 4-5). Folders are arranged alphabetically.
Part 2:
Arranged in 2 series - Series 1 (Boxes 1-6), and Series 2 (Boxes 7-35). Folders are arranged alphabetically
Acquisition
Part I:
The papers of Local 157 were deposited at the Walter P. Reuther Library in October, 1966.
Part II:
Part 2 of the papers of the UAW Local 157 were deposited at the Walter P. Reuther Library in May 1969.
Transfers
Photographs have been removed and placed in the Audiovisual collections.
Processing History
Part I:
Processed and finding aid written by Walter P. Reuther Library on January 30, 1967.
Part II:
Processed and finding aid written by Walter P. Reuther Library in December 1969.
- Title
- Guide to the UAW Local 157 Records
- Status
- Completed
- Author
- Processed by PCG.
- Date
- 1967-01-30
- Description rules
- Describing Archives: A Content Standard
- Language of description
- English
- Script of description
- Latin
- Language of description note
- English
Repository Details
Part of the Walter P. Reuther Library Repository
Contact:
5401 Cass Avenue
Detroit MI 48202 USA
5401 Cass Avenue
Detroit MI 48202 USA