Skip to main content

Trade unions

 Subject
Subject Source: UK Archival Thesaurus

Found in 399 Collections and/or Records:

 File

Official: Cabinet: Scotland Yard reports on revolutionary organisations in the United Kingdom., 06 Jan 1927 - 24 Feb 1927

 File
Reference Code: GBR/0014/CHAR 22/186
Scope and Contents

Typescript reports on Communist organisations including details of meetings, propaganda, communication via Trade Unions and reaction to war in China.

Dates: 06 Jan 1927 - 24 Feb 1927
Conditions Governing Access: Open
 File

Official: Cabinet: Scotland Yard reports on revolutionary organisations in the United Kingdom., 03 Mar 1927 - 26 May 1927

 File
Reference Code: GBR/0014/CHAR 22/187
Scope and Contents

Typescript reports on Communist organisations including details of meetings, propaganda, the "Hands Off China" campaign and opposition to the Trade Unions Bill.

Dates: 03 Mar 1927 - 26 May 1927
Conditions Governing Access: Open
 File

Official: Cabinet: Scotland Yard reports on revolutionary organisations in the United Kingdom., 01 Sep 1927 - 22 Dec 1927

 File
Reference Code: GBR/0014/CHAR 22/189
Scope and Contents

Typescript reports on Communist organisations including details of meetings, propaganda, the Trade Union Congress and the Workers' delegation to Russia.

Dates: 01 Sep 1927 - 22 Dec 1927
Conditions Governing Access: Open
 File

Official: Cabinet: Scotland Yard reports on revolutionary organisations in the United Kingdom: 292 - 297., 12 Feb 1925 - 19 Mar 1925

 File
Reference Code: GBR/0014/CHAR 22/79
Scope and Contents

Typescript reports on Communist organisations including the Communist Party in Britain; the National Minority Movement; the Young Communist League; the National Unemployed Workers' Committee Movement; Irish Revolutionary activities in Britain; the Communist International; Friends of Italian Freedom; the industrial activities of extremists; International Trade Union Unity.

Dates: 12 Feb 1925 - 19 Mar 1925
Conditions Governing Access: Open
 File

Official: Cabinet: Scotland Yard reports on revolutionary organisations in the United Kingdom: 298 - 303., 26 Mar 1925 - 07 May 1925

 File
Reference Code: GBR/0014/CHAR 22/80
Scope and Contents

Typescript reports on Communist organisations including the Communist Party in Britain; the National Minority Movement; the Young Communist League; Irish Revolutionary activities in Britain; International Trade Union Unity; Workers' International relief.

Dates: 26 Mar 1925 - 07 May 1925
Conditions Governing Access: Open
 File

Official: Cabinet: Scotland Yard reports on revolutionary organisations in the United Kingdom: 304 - 314., 14 May 1925 - 23 Jul 1925

 File
Reference Code: GBR/0014/CHAR 22/81
Scope and Contents Typescript reports on Communist organisations including the Communist Party in Britain; International Trade Union Unity; the Young Communist League; Irish Revolutionary activities in Britain; International Red Aid; the Egyptian Communist Party; the Quadruple Alliance of British Trade Unions; the National Minority Movement; the proposed International Miners' delegation to the Soviet Union; the National Unemployed Workers' Committee Movement.Also includes: a copy of a letter from Ernest Bevin...
Dates: 14 May 1925 - 23 Jul 1925
Conditions Governing Access: Open
 File

Official: Cabinet: Scotland Yard reports on revolutionary organisations in the United Kingdom: 315 - 321., 20 Jul 1925 - 10 Sep 1925

 File
Reference Code: GBR/0014/CHAR 22/82
Scope and Contents Typescript reports on Communist organisations including industrial crisis; the industrial alliance between unions; the Communist Party in Britain; the National Minority Movement; the Young Communist League; Irish Revolutionary activities in Britain; National Fascisti; propaganda among the Armed Forces; International Class War Prisoners' Aid; Workers' International Relief; International Red Aid; the British delegation of Labour MPs to the Soviet Union; the unofficial seamen's strike; the...
Dates: 20 Jul 1925 - 10 Sep 1925
Conditions Governing Access: Open with the exception of folio 52 (3 pages) which has been closed on Cabinet Office instructions under S23 of the Freedom of Information Act. Review 2032.
 File

Official: Cabinet: Scotland Yard reports on revolutionary organisations in the United Kingdom: 322 - 328., 05 Sep 1925 - 29 Oct 1925

 File
Reference Code: GBR/0014/CHAR 22/83
Scope and Contents Typescript reports on Communist organisations including Communism at the Trades Union Congress; Communism and the seamen's strike; the Sunday Worker; the Workers' Defence Corps; the National Minority Movement; the Young Communist League; Irish Revolutionary activities in Britain; the industrial alliance between unions; the Miners'delegation to the Soviet Union; Communists and the Labour Party; International Trade Union Unity; the British delegation of Labour MPs to the Soviet Union; the...
Dates: 05 Sep 1925 - 29 Oct 1925
Conditions Governing Access: Open
 File

Official: Cabinet: Scotland Yard reports on revolutionary organisations in the United Kingdom: 340 - 350., 15 Apr 1926 - 12 Aug 1926

 File
Reference Code: GBR/0014/CHAR 22/148
Scope and Contents

Typescript reports on Communist organisations, including: the Independent Labour Party; the National Minority Movement; Communist propaganda in the Armed Forces; the Young Communist League; the Communists and the General Strike; May Day demonstrations; Anglo-Soviet Trade Union unity.

Dates: 15 Apr 1926 - 12 Aug 1926
Conditions Governing Access: Open
 File

Official: Cabinet: Scotland Yard reports on revolutionary organisations in the United Kingdom: 362 - 369., 04 Nov 1926 - 30 Dec 1926

 File
Reference Code: GBR/0014/CHAR 22/150
Scope and Contents

Typescript reports on Communist organisations, including: the Communists and the coal dispute; the Communist Party in Britain; the Young Communist League; the National Minority Movement; Class War Prisoners' Aid.

Dates: 04 Nov 1926 - 30 Dec 1926
Conditions Governing Access: Open
 File

Official: Cabinet: Supply and Transport Committee: conclusions 11 - 34., 29 Apr 1926 - 27 Jul 1927

 File
Reference Code: GBR/0014/CHAR 22/128
Scope and Contents

Subjects include: the support of civil power during the General Strike; emergency mobilisation; the emergency electricity and food supply; special constables; emergency fuel supplies; dock arrangements; picketing; volunteer labour; coal imports; a review of Emergency Organisation after the General Strike.

Dates: 29 Apr 1926 - 27 Jul 1927
Conditions Governing Access: Open
 File

Official: Cabinet: Supply and Transport Committee: papers 22 - 28., 16 May 1926 - 27 May 1929

 File
Reference Code: GBR/0014/CHAR 22/129
Scope and Contents Includes papers by various individuals on the General Strike, including: James Grigg [Principal Private Secretary to the Chancellor of the Exchequer, WSC]; George Lane-Fox, [later 1st Lord Bingley] Secretary for Mines, on the import of foreign coal; Sir Philip Cunliffe-Lister [earlier Sir Philip Lloyd-Greame, later 1st Lord Swinton], President of the Board of Trade, on subjects including food prices; a report on the capacity of ports for taking coal imports; interim reports on Emergency...
Dates: 16 May 1926 - 27 May 1929
Conditions Governing Access: Open
 File

Official: Cabinet: Trade Union Bill (Amendments) Bill Committee., 11 May 1927 - 15 Jun 1927

 File
Reference Code: GBR/0014/CHAR 22/178
Scope and Contents

Includes committee minutes of statements made by WSC, Chancellor of the Exchequer, Sir Laming Worthington Evans [Secretary of State for War], Neville Chamberlain, Minister of Health, [Sir] Arthur Steel-Maitland, Minister of Labour, Sir Douglas Hogg, [later 1st Lord Hailsham], Attorney General, Sir Thomas Inskip, Solicitor General and William Watson [later 1st Lord Thankerton], Lord Advocate and draft amendments suggested by Neville Chamberlain and a draft of the bill.

Dates: 11 May 1927 - 15 Jun 1927
Conditions Governing Access: Open
 File

Official: Cabinet: Trade Unions Bill: Prints and papers., Oct 1910 - May 1911

 File
Reference Code: GBR/0014/CHAR 21/21
Scope and Contents Printed Cabinet papers on subjects including: Trade Union rules on parliamentary and municipal representation; the Osborne judgement (under which Trade Unions were not allowed to make a compulsory political levy) and observations by Sidney Webb [later Lord Passfield] on the implications of the judgement; and draft copies of the Trade Union Bills.Also includes manuscript notes by WSC on Trade Unions and letters from: Sir Rufus Isaacs [later 1st Lord Reading] on funding for the Labour Party;...
Dates: Oct 1910 - May 1911
Conditions Governing Access: Open
 File

Official: Colonial Office: correspondence, much on South African affairs., 01 Nov 1906 - 30 Nov 1906

 File
Reference Code: GBR/0014/CHAR 10/17
Scope and Contents Correspondents include: Sir Charles Eliot asking to be considered as successor to Sir Frederick Lugard as [High Commissioner and Commander in Chief of Northern Nigeria]; 9th Lord Elgin and Kincardine [Secretary of State for the Colonies] (3) on subjects including honours in Natal [South Africa], WSC's comments on departmental minutes and Colonel Sir Percy Girouard; Mackenzie King [Deputy Minister of Labour, Canada] sending a memorandum on strike breakers being brought into Canada from Great...
Dates: 01 Nov 1906 - 30 Nov 1906
Conditions Governing Access: Open
 File

Official: Colonial Office: correspondence, much on South African affairs., 02 May 1907 - 29 May 1907

 File
Reference Code: GBR/0014/CHAR 10/25
Scope and Contents Correspondents include: Louis Botha [Premier of Transvaal, South Africa] (3) on subjects including his stay in London; Salvatore Zammit on Maltese affairs; Josiah Wedgwood MP and ?Charles Strachey on taxation in northern Nigeria; 4th Lord Grey [Governor-General and Commander-in-Chief of Canada] on subjects including Canadian affairs; Francis Hopwood [later 1st Lord Southborough, Permanent Under-Secretary for the Colonies] (4); Sir Walter Hely-Hutchinson [Governor and Commander in Chief, Cape...
Dates: 02 May 1907 - 29 May 1907
Conditions Governing Access: Open
 File

Official: Munitions., 11 Sep 1917 - 28 Dec 1917

 File
Reference Code: GBR/0014/CHAR 15/10
Scope and Contents

Trade Union Advisory Committee - Minutes and Papers.

Dates: 11 Sep 1917 - 28 Dec 1917
Conditions Governing Access: Open
 File

Official: Munitions., 07 Jan 1917 - 31 Jul 1918

 File
Reference Code: GBR/0014/CHAR 15/11A-B
Scope and Contents

Trade Union Advisory Committee - Minutes and Papers.

Dates: 07 Jan 1917 - 31 Jul 1918
Conditions Governing Access: Open
 File

Official: Munitions., 07 Nov 1917 - 20 Dec 1917

 File
Reference Code: GBR/0014/CHAR 15/12
Scope and Contents

Womens' Trade Union Advisory Committee - minutes and papers Initial meeting chaired by WSC, other meetings chaired by Frederick Kellaway MP, members included Lady Gertrude Crawford; Margaret Bondfield and Ernest Bevin.

Dates: 07 Nov 1917 - 20 Dec 1917
Conditions Governing Access: Open
 File

Official: Munitions., 03 Jan 1918 - 14 Mar 1918

 File
Reference Code: GBR/0014/CHAR 15/13
Scope and Contents

Womens Trade Union Advisory Committee -minutes and papers. The meetings were occasionally chaired by WSC, other members included John Hills MP, Lady Gertrude Crawford and Margaret Bondfield, Sir Stephenson Kent and Frederick Kellaway MP.

Dates: 03 Jan 1918 - 14 Mar 1918
Conditions Governing Access: Open
 File

Official: Munitions., 18 Apr 1918 - 31 Oct 1918

 File
Reference Code: GBR/0014/CHAR 15/14
Scope and Contents

Womens' Trade Union Advisory Committee - minutes.

Dates: 18 Apr 1918 - 31 Oct 1918
Conditions Governing Access: Open
 File

Official: Munitions., 01 Jan 1918 - 31 Dec 1918

 File
Reference Code: GBR/0014/CHAR 15/107
Scope and Contents L (Labour) Various papers including cuttings of articles by Alex Thompson [acting editor of the Clarion] on the labour situation; Ministry of Munitions Labour Department Special Report on Labour; report on visit to National Aircraft Factory at Croydon, where 2500 men were on strike; memoranda on responsibilities of the seven Government departments dealing with Labour; Cabinet Paper by WSC on the labour Position in the munitions industries; correspondence with Sir Auckland Geddes, Department...
Dates: 01 Jan 1918 - 31 Dec 1918
Conditions Governing Access: Open
 File

Official: Mutinous., Sep 1917 - Oct 1917

 File
Reference Code: GBR/0014/CHAR 15/108
Scope and Contents

L (Labour) Papers on Engineers' Strike including papers on recruitment of artificers for the Army; memorandum on the Engineering Amalgamation Committee and the Industrial Workers of the World; memoranda by the Ministry of Munitions Intelligence and Record Section on "History of the Strike of the Amalgamated Society of Engineers" in May 1917; the "Shop Stewards Movement" and the "Sequel of the Engineers' Strike".

Dates: Sep 1917 - Oct 1917
Conditions Governing Access: Open
 Series

Official: Treasury, 1924 - 1929

 Series
Reference Code: GBR/0014/CHAR 18
Scope and Contents The Treasury papers contain correspondence, minutes, tables, printed reports, and other papers which were created or accumulated as a result of WSC's activities as Chancellor of the Exchequer, a position held from November 1924 to June 1929. The papers have been divided into general correspondence, WSC's outgoing minutes, and subject-based files and are arranged chronologically.The Treasury material covers WSC's ministerial duties as Chancellor, including the annual production of the budget,...
Dates: 1924 - 1929
Conditions Governing Access: From the Fonds: The Churchill Papers are made available to researchers using Churchill Archives Centre and worldwide in digital format. The digital edition of the Churchill Papers is published by Bloomsbury Academic and is available online to subscribing institutions at churchillarchive.com. The Churchill archive is freely available in our reading rooms and onsite at Churchill College (via the Churchill College wireless network). Researchers can download images of documents directly from churchillarchive.com and so are encouraged to consider bringing a laptop or other device for this purpose. For conservation reasons, the fragile originals are no longer issued to researchers. This digital edition is open to researchers unless otherwise marked in the catalogue. Some material has been closed by the Cabinet Office or by Churchill Archives Centre in accordance with data protection legislation.
 File

Official: Treasury: correspondence., 23 Jan 1929 - 03 Jun 1929

 File
Reference Code: GBR/0014/CHAR 18/101
Scope and Contents Correspondents include: Leo Amery [Secretary of State for the Dominions] (2); Sir Thomas Davies MP on road relief; Sir Ernest Gowers [Chairman of the Board of Inland Revenue] on his health; Neville Chamberlain [Minister of Health] (3) on subjects including him giving an interview to John Bull magazine; Donald Fergusson [Private Secretary to the Chancellor of the Exchequer] (2); Herbert Spender-Clay MP; 1st Lord Hailsham [earlier Sir Douglas Hogg, Lord Chancellor]; Sir Austen Chamberlain...
Dates: 23 Jan 1929 - 03 Jun 1929
Conditions Governing Access: Open