We use Optical Character Recognition (OCR) during our scanning and processing workflow to make the content of each page searchable. You can view the automatically generated text below as well as copy and paste individual pieces of text to quote in your own work.
Text recognition is never 100% accurate. Many parts of the scanned page may not be reflected in the OCR text output, including: images, page layout, certain fonts or handwriting.
CONTENTS 'V
Basic studio agreement between unions and major companies, efiEective ^^S®
November 2G, 1926 (Cobb exhibit B) 2184^2186
Benjamin, Maurice, statement and testimony of 1691-1699
Bodle, George E., statement of and testimony of 1870,
1872, 1911-1916, 1924-1925, 1934-1935, 1938-1941, 1948-1949, 19591972. 1974-1976, 19!^)0-201S, 2024-2030, 2032-2048, 2051-2057, 20832091. 2096-2100. 2104-2111. 2116-2121. 2132. Boren, Charles, telegram to Burton A. Zorn showing contractual history
between producers and painters and set decorators 2308-2310
Brewer, Roy M. :
Statement and testimony of 1746-1816,
2346, 2365-2367, 2371-2375, 2420-2427, 2432-2434
Testimony at Los Angeles hearings, excerpts from 2116-2119
Broadened scope of hearing, statement relative to, by —
Kearns, Hon. Carroll D., chairman of the special subcommittee 1537
Landis. Hon. Gerald W., acting chairman of the Hou.se Committee on
Education and Labor 1537
Browne, George E., president, lATSE, excerpts from report of, to 1940
lATSE convention 2029-2030
Bylaws of Cinema Lodge 1185, lAM, excerpt from article XI, section 3 1513
California Assembly Committee on Governmental Efficiency and Economy,
excerpts from report of the 1710, 1711, 1713, 1714, 1716-1717, 1718
Carpenters local 946. {See Motion Picture Studio Carpenters, etc.)
Casey, Pat, statement and testimony of 1559-1.576, 1586-1600
Central Labor Council of Los Angeles, ultimatum of April 18, 1946, from
group of A. F. of L. unions to 1720
Charges filed before National Labor Relations Board on behalf of individual members of carpenters' local 946 against major motion-picture
producers and L\TSE 2165-2183
Dismissal of above charges, excerpts from 2201,2202
Cincinnati agreement, excerpt from 2174
Cinema Lodge 1185, lAM, excerpt from article XI, section 3, bylaws of 1513
Clarification of December decision (Cobb exhibit I) 2194-2195
Closed-shop agi'eement between unions and major producing companies,
effective January 2, 1936 (Cobb exhibit C) 2186
Cobb, Zach Lamar :
Charges filed before National Labor Relations Board on behalf of individual members of carpenters' local 946 against major motionpicture producers and lATSE 216.5-2183
Dismissal of above charges, excerpts from 2201, 2202
Exhibit A — Agreement of July 9, 1921, between U. B. of C. and
J. of A. and lATSE relative to distribution of work 2184
Exhibit B — Oi'iginal basic studio agreement and rules of procedure between unions and major companies, effective November
29, 1926 2184-2186
Exhibit C — Clo.sed-shop agreement between unions and major companies, effective January 2, 1936 2186
Exhibit D — Interim agreement between carpenters and major companies, effective July 2, 1946, known as the treaty of Beverly
Hills " 2186-2188
Exhibit E — Interim agreement between unions and Independent Motion Picture Producers Association, effective June 29,
1946 2189-2190
Exhibit F — Letter to all former studio employees from Richard P. Walsh, international president, lATSE, relative to their returning to work 2190-2192
Exhibit G — Agreement between grips' local SO and carpenter.s' local
946 relative to distribution of work, effective November 13, 1945_ 2192 Exhibit H — Report of A. F. of L. three-man committee after investigation of Hollywood disputes 2193-2194
Exhibit I— Clarification of December decision 2194-2195
Exhibit .T — Letter to Richard F. Walsh from William Green relative to clarification 2195
Exhibit K — Emergency working card issued by lATSE local 468
to Elzyn Snow 2195-2196
Exhibit L — Letter to Richard F. WaLsh from William Green, transmitting copy of clarification 2196