Standard, William Papers, 1934-1950
Collection Number: 5258

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
William Standard Papers, 1934-1950
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5258
Abstract:
This collection consists of William L. Standard's files as General Counsel for the National Maritime Union [NMU]. It documents public policy toward the NMU during World War II; the status of the Merchant Marine under the U.S. War Shipping Administration; the politics of Joseph E. Curran (president, NMU); collective negotiations between the NMU and various railroads and shipping companies; and work stoppages conducted by the NMU. This collection also documents Standard's duties as the union's representative in lobbying for legislation and in litigation before the National Labor Relations Board, federal and state civil courts, the War Shipping Administration and the Bureau of Marine Inspection and Navigation.
Creator:
Standard, William
Quanitities:
9.33 cubic feet
Language:
Collection material in English

Biographical / Historical

William L. Standard was a lawyer who specialized in admiralty law, specifically in the welfare of merchant seamen. He served as the General Counsel for the National Maritime Union [NMU] from 1937 to 1948. Prior to the founding of the NMU in 1937, he was legal counsel to the Marine Workers Industrial Union and the International Seaman's Union, AFL. In 1948, Standard's contract was terminated as part of a broader movement in the NMU to rid itself of Communists and perceived far-left members. Mr. Standard went on to be a senior partner at the firm of Standard, Wiesberg, Heckerling and Rossow. He also published books opposing America's involvement in the Vietnam War and on the history of merchant seamen. He passed away in 1978.

Biographical / Historical

The National Maritime Union [NMU] was an American labor union representing merchant seamen. It was founded in May 1937 by Joseph Curran, Ferdinand Smith, and M. Hedley Stone after a split from the International Seafarer's Union, AFL. It affiliated with the Congress of Industrial Organizations [CIO] at its first convention in July 1937. It was at this same convention that approximately 30,000 seamen left the ISU to join the NMU. By the end of the year, the NMU had over 50,000 members and contracts with most American shipping concerns.
Joseph Curran was elected president of the NMU and served as such until 1981. Ferdinand Smith, a Jamaican-born man of Afro-Caribbean descent, was its first vice-president; M. Hedley Stone was its first secretary-treasurer. The leadership of the NMU had strong Communist ties. Among the notable reforms achieved by the union's Communist-dominated leadership was "checkerboarding," the side-by-side racial integration of sailors' sleeping quarters. Another innovation of the new union was the formation of hiring halls in each port. The hiring halls ensured a steady supply of experienced seamen for passenger and cargo ships, and reduced the corruption which plagued the hiring of able seamen. The hiring halls also worked to combat racial discrimination and promote racial harmony among maritime workers. By the end of World War II, the NMU had nearly 100,000 members.
During World War II, the alliance of Communists and non-Communists in the union was weakened. The Cold War exacerbated the ideological divide, and in 1948, the NMU's Communist leadership and its allies were defeated in union elections and expelled. Joseph Curran had distanced himself from the communist elements and in fact helped purge the NMU of any Communist-affiliated members.
The NMU merged with the Seafarers International Union of North America in 2001.

Inclusive date range: 1934-1950
Bulk dates: 1939- 1948
This collection consists of the files of NMU's General Counsel William Standard. The records in this collection document the activities of the NMU in its early years. This includes records on legislation affecting the NMU and its members; hearings in front of the National War Labor Board, the National Labor Relations Board, and the War Shipping Administration; negotiations and arbitrations conducted by the NMU on behalf of its members with various corporations and in front of a Presidential Emergency Board; legal files including case notes, filings, and briefs filed in U.S. District and Supreme Courts on a variety of issues including defending NMU members from accusations of seditious activities and in court-martial proceedings, as well as defending the NMU from libelous news stories printed by newspapers owned by the Hearst publishing empire; files on strikes, including the National Maritime Strike of 1946; and general files on the NMU itself and its organizational structure.
Legislative files include drafts of bills, memoranda, letters and reports regarding the National Maritime Union's lobbying activities and its position on federal legislation of interest to its members. The bulk of these records concerns maritime legislation enacted during or immediately after World War II and includes documentation on proposed amendments to War Shipping Administration regulations; on the Merchant Seamen's War Service Act; on suspension of provisions of the Public Vessels Act of 1925; on seamen's rehabilitation legislation; on proposed amendments to the Merchant Marine Act; on amendments to the National Service Life Insurance Act; and on amendments to the Railway Labor Act. This legislation and other bills documented in these files sought to expedite the activities of merchant seamen during the war, to minimize work stoppages, to compensate families of deceased seamen, to provide vocational rehabilitation for those disabled as a result of war-related injuries, to provide for the naturalization of foreign seamen who served on American owned vessels, and to protect the merchant marine from wartime sabotage. The union was also interested in such legislation as the Taft-Hartley amendments to the National Labor Relations Act and anti-organized labor legislation that began appearing in some states after the war.
National War Labor Board case files include statements, letters, decisions, and proposals for cases brought before the Board. The issues brought before the Board include working conditions, wages, hours of work, dispute settlement, jurisdiction, union security, union activity, and collective negotiations.
The National Labor Relations Board case files on NMU representation elections include correspondence, petitions for certification, authorization cards and supporting documentation on certification elections brought before the Board.
The War Shipping Administration case files consist of agreements, letters and petitions regarding cases of the NMU before the War Shipping Administration on the issues of wages and the allocation of personnel on the steamships Copley and Wheeler.
Arbitration case files include awards, decisions, memoranda, and statements pertaining to cases involving various arbitrators. The issues include overtime pay, impasses in collective negotiations, hiring, seniority, discrimination, grievance procedure, and holidays.
Files on collective negotiations include materials pertaining to bargaining conducted between the NMU and various railroads and shipping companies. The documents consist of copies of collective agreements, letters, and statements of proposals of the parties. These files also include materials pertaining to the mediation proceedings held by the National Mediation Board to resolve an impasse in collective negotiations between the NMU and the Reading Railroad tugboat operators.
Files on legal cases argued on behalf of the NMU before the U.S. District and Supreme Courts and various military courts include correspondence, notes and various legal documents. These files include a libel case between the NMU and various newspapers because of a published report alleging NMU members refused to unload military supplies on Guadalcanal Island. Also found is the case file regarding the court martial of an NMU member, in which Standard seeks to determine what level of jurisdiction the Articles of War have over merchant seamen on non-military vessels. Finally, there is documentation of the settlement of strikes against various Great Lakes transportation companies by the NMU.
Standard maintained general files on NMU activities and issues, largely during the war years. These include data on the national reorganization of the union in 1939; on pension and benefit claims and regulations; on the relationship of the NMU to the Women's Auxiliary of the American Merchant Marine Institute, Inc.; and on sedition trials of NMU members. Of particular interest in these files are documents relating to alleged racial discrimination in employment on the Atlantic Coast Line Company; the position of Joseph E. Curran (president, NMU) regarding a Supreme Court case concerning Communist affidavits in 1948; and documents relating to FBI investigations of the NMU and the CIO.
Also in the collection are two scrapbooks of news clippings and articles regarding various strikes and elections, non-union workers, salaries, collective agreements, court decisions, safety, hazards, accidents, disasters, factional disputes in maritime unions, communism in unions, and copies of NMU news bulletins dating from 1943 to 1947.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

William Standard Papers #5258. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5118: New York City Board of Transportation and the Transport Workers Union Records 5251: New York City Mayor's Advisory Transit Committee Hearing Transcripts and Records

SUBJECTS

Names:
Bridges, Harry, 1901-1990
Curran, Joseph Edwin, 1906-1981
Murray, Philip, 1886-1952
Smith, Ferdinand C.
Standard, William L.
Stone, M. Hedley (Murray Hedley).
American Merchant Marine Institute
American Merchant Marine Institute. Women's Auxiliary
Ann Arbor Railroad Company
Associated Press
Atlantic Coast Line Company
Atlantic Gulf and Pacific Co.
Atlantic Steamship Company
Automotive Steamship Lines
Bethlehem Transportation Company
Congress of Industrial Organizations (U.S.)
Ford Motor Company
Grand Trunk Western Railroad Company
Great Lakes Shipping Company
Gulf Steamship Company
Hearst Consolidated Publications
Isthmian Steamship Company
National Maritime Union of America
New York Joint Maritime Strike Committee
Nicholson Transit Company
Pan American Refining Corporation
Panama Railroad Company
Pere Marquette Railway Company
Pittsburgh Supply Company
Polarus Steamship Company
Reading Company
Richfield Oil Corporation
Standard Fruit and Steamship Company
Standard Oil Company
United States. Labor Management Relations Act, 1947.
United States. Public Vessels Act (Liability)
United States. Federal Bureau of Investigation.
United States. National Labor Relations Board.
United States. National Mediation Board.
United States. National Service Life Insurance Act of 1940.
United States. National War Labor Board (1942-1945)
United States. Railway Labor Act.
United States. War Shipping Administration.
Wabash Railroad
Subjects:
Arbitration, Industrial. Merchant marine. United States.
Collective bargaining. Merchant marine. United States.
Communism. United States.
Courts-martial and courts of inquiry--United States.
Disability insurance--United States.
Discrimination in employment. Arbitration, Industrial. United States.
Emigration and immigration law--United States.
Employee fringe benefits. Merchant marine. United States.
Foreign workers--United States.
Labor laws and legislation--United States.
Labor rest homes--United States.
Labor unions--United States--Political activity.
Lobbyists.
Merchant marine. United States. Manning of vessels.
Merchant mariners
Merchant seamen--Legal status, laws, etc.--United States.
Naturalization--United States.
Political crimes and offenses--United States.
Seniority, Employee. Arbitration, Industrial. United States.
Social security. Law and legislation. United States.
Strikes and lockouts. Merchant marine. United States.
Subversive activities--United States.
Labor unions. Merchant seamen. United States.
Government vessels -- United States
Wages. Merchant marine. United States.
War and emergency powers--United States.
War risk insurance--United States.
Workers' compensation. Merchant marine. United States.
Working conditions. Arbitration, Industrial. United States

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
American Merchant Marine Institute Negotiations
1947
Box 1 Folder 2
Car Ferries. Ann Arbor Railroad Co.
1946
Scope and Contents
In re representation for Car Ferry workers by NMU; case before the National Mediation Board, case A-2420. Also negotiations for 40-Hour Work Week.
Box 1 Folder 3
Car Ferries. Pere Marquette Co.
1946-1947
Scope and Contents
Agreement
Box 1 Folder 4
Car Ferries. Correspondence
1946-1947
Scope and Contents
Contains specific files regarding Ann Arbor Railroad Company, Detroit River and Lake Michigan, general mediation notes, Grand Trunk and Western Railroad Company, Great Lakes Car Ferry, Pere Marquette Railroad Company, Reading Railroad Car Ferry and Wabash
Box 1 Folder 5
Car Ferries. National Mediation Board. Correspondence and notes.
1946-1947
Scope and Contents
Contains specific files regarding Ann Arbor Railroad Company, Detroit River and Lake Michigan, general mediation notes, Grand Trunk and Western Railroad Company, Great Lakes Car Ferry, Pere Marquette Railroad Company, Reading Railroad Car Ferry and Wabash
Box 1 Folder 6
Car Ferries. Grand Trunk and Western Railroad Co.
1946-1947
Box 1 Folder 7
Car Ferries. Wabash Railroad
1946-1947
Scope and Contents
Agreement
Box 1 Folder 8
Car Ferries. Pere Marquette Railroad
1946-1947
Box 1 Folder 9
Car Ferries. Reading Railroad
1947
Scope and Contents
Contains annotated copy of 1936 Washington Jobs Agreement and receipt for a petty cash withdrawal.
Box 1 Folder 10
Great Lakes. General
1946-1947
Scope and Contents
Organizing
Box 1 Folder 11
Great Lakes. Bulk freighter and tanker companies.
1947-1948
Scope and Contents
Includes correspondence between the NMU and Ford Motor Company, Inland Steel and International Harvester regarding the opening of contract negotiations; Great Lakes Bulk Freight Agreement negotiations with Bethlehem Transportation Corporation, Brown and C
Box 1 Folder 12
Great Lakes. Tanker Agreement
1946-1947
Scope and Contents
Includes newspaper clipping from The NMU Pilot
Box 1 Folder 13
Great Lakes. Inland Waterways Corporation (owned by the U.S. Government)
1945-1947
Scope and Contents
Includes correspondence regarding challenging the right to apply Civil Service laws to Federal Barge Line employees; Government Corporation Control Act; Federal Employee Pay Act; general correspondence from the committee for Rivers Unity regarding a strik
Box 1 Folder 14
Municipal and Government Employees. Collective Bargaining.
1944-1946
Scope and Contents
With regard to the New York City Mayor's Advisory Transit Committee hearings.
Box 1 Folder 15
Panama Railroad Company
1948
Scope and Contents
Includes correspondence regarding employee coverage under the Unemployment Insurance Law.
Box 1 Folder 16
Pan American Refining Corporation
1943
Scope and Contents
In re tugs and barges.
Box 1 Folder 17a
Car Ferries. Emergency Board No. 63. Transcript. [folder 1 of 2]
1948
Scope and Contents
In re Pere Marquette (C&O subsidiary railroad), Ann Arbor Railroad Co., Wabash Railroad, and Grand Trunk Western Railroad Arbitration with NMU.
Box 1 Folder 17b
Emergency Board No. 63. Exhibits. [folder 2 of 2]
1948
Scope and Contents
In re Pere Marquette (C&O subsidiary railroad), Ann Arbor Railroad Co., Wabash Railroad, and Grand Trunk Western Railroad Arbitration with NMU.
Box 1 Folder 18
Great Lakes. Polaris Steamship Company
1943
Box 1 Folder 19
Car Ferries. Reading Railroad Tugboats
1940-1948
Box 1 Folder 20
Texas Company
1943
Scope and Contents
Contains agreements on behalf of the personnel of the SS Maine and SS Michigan and an agreement with Standard Oil.
Box 1 Folder 21
Union Exhibits in Arbitration, Wage Review Under Standard Passenger - Freighter Contract
1947
Box 1 Folder 22
Car Ferries. Wabash Railroad Company
1946-1948
Box 1 Folder 23
Wabash Railroad Company
1946-1948
Scope and Contents
Herman Rosenfeld's file
Box 1 Folder 24
Austin, Kenneth
1944
Scope and Contents
Includes correspondence regarding alleged subversive activities by Mr. Austin.
Box 1 Folder 25
Berue, Jacob M., Court Martial [Folder 1 of 9]
1942-1944
Scope and Contents
Initial conflict between Seaman Berue and his Captain was a result of the captain's anti-Semitic abuse of Seaman Berue. Correspondence from the accused, his wife, U.S. State Department officials, U.S. Navy leadership, and Mr. Standard.
Box 1 Folder 26
Berue, Jacob M., Court Martial [Folder 2 of 9]
1942-1944
Scope and Contents
Found in this folder is the Writ of Habeas Corpus filed by Mr. Standard. Also contains case note in re whether a merchant seaman may be subject to the Articles of War and as such may be court-martialed under them.
Box 1 Folder 27
Berue, Jacob M., Court Martial [Folder 3 of 9]
1942-1944
Scope and Contents
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 28
Berue, Jacob M., Court Martial [Folder 4 of 9]
1942-1944
Scope and Contents
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 29
Berue, Jacob M., Court Martial [Folder 5 of 9]
1942-1944
Scope and Contents
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 30
Berue, Jacob M., Court Martial [Folder 6 of 9]
1942-1944
Scope and Contents
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 31
Berue, Jacob M., Court Martial [Folder 7 of 9]
1942-1944
Scope and Contents
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 32
Berue, Jacob M., Court Martial [Folder 8 of 9]
1942-1944
Scope and Contents
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 33
Berue, Jacob M., Court Martial [Folder 9 of 9]
1942-1944
Scope and Contents
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 34
Callwood, Leopold v. Curran, Joseph (president, NMU)
1944-1945
Scope and Contents
Janitor in NMU's Manhattan headquarters, claim for wages.
Box 1 Folder 35
De Zon vs. American President Lines
1942-1943
Scope and Contents
Liability under the Jones Act. Correspondence and filing before the Supreme Court (not W. Standard's case).
Box 1 Folder 36
Donnellan, Joseph vs. Atlantic Gulf and Pacific Company [Folder 1 of 7]
1947-1950
Scope and Contents
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 37
Donnellan, Joseph vs. Atlantic Gulf and Pacific Company [Folder 2 of 7]
1947-1950
Scope and Contents
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 38
Donnellan, Joseph vs. Atlantic Gulf and Pacific Company [Folder 3 of 7]
1947-1950
Scope and Contents
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 39
Donnellan, Joseph vs. Atlantic Gulf and Pacific Company [Folder 4 of 7]
1947-1950
Scope and Contents
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 40
Donnellan, Joseph vs. Atlantic Gulf and Pacific Company [Folder 5 of 7]
1947-1950
Scope and Contents
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 41
Donnellan, Joseph vs. Atlantic Gulf and Pacific Company [Folder 6 of 7]
1947-1950
Scope and Contents
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 42
Donnellan, Joseph vs. Atlantic Gulf and Pacific Company [Folder 7 of 7]
1947-1950
Scope and Contents
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 43
Empire Personal Loan vs. Louis Orfe
1946-1947
Box 2 Folder 1
Free Trade Enterprises Inc.
1946
Box 2 Folder 2
Great Lakes Wage and Overtime Dispute
1943-1947
Scope and Contents
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 3
Great Lakes Wage and Overtime Dispute
1943-1947
Scope and Contents
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 4
Great Lakes Wage and Overtime Dispute
1943-1947
Scope and Contents
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 5
Great Lakes Wage and Overtime Dispute
1943-1947
Scope and Contents
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 6
Great Lakes Wage and Overtime Dispute
1943-1947
Scope and Contents
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 7
Great Lakes Wage and Overtime Dispute
1943-1947
Scope and Contents
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 8
Libel Cases. NMU v. Akron Beacon Journal, Associated Press (re Guadalcanal story)
1943-1948
Scope and Contents
Also NMU adv. Hearst Consolidated Publications, Inc.
Box 2 Folder 9
Libel Cases. NMU v. Akron Beacon Journal, Associated Press (re Guadalcanal story)
1943-1948
Scope and Contents
Also NMU adv. Hearst Consolidated Publications, Inc.
Box 2 Folder 10
Libel Cases. NMU v. Akron Beacon Journal, Associated Press (re Guadalcanal story)
1943-1948
Scope and Contents
Also NMU adv. Hearst Consolidated Publications, Inc.
Box 2 Folder 11
Libel Cases. NMU adv. The Associated Press (Los Angeles newspapers)
1943-1948
Box 2 Folder 12
Libel Cases. NMU adv. The Associated Press (Philadelphia newspapers)
1943-1948
Box 2 Folder 13
Libel Cases. NMU adv. The Associated Press
1943-1948
Scope and Contents
Correspondence from union members looking for clippings in local papers drawing from the allegedly libelous wire story.
Box 2 Folder 14
Libel Cases. NMU adv. The Associated Press, Hearst Consolidated Publications
1943-1948
Scope and Contents
In re the Guadalcanal story.
Box 2 Folder 15
Libel Cases. NMU adv. The Associated Press, Hearst Consolidated Publications
1943-1948
Scope and Contents
In re Guadalcanal story. Newspaper clippings of printed retractions.
Box 2 Folder 16
Libel Cases. NMU adv. The Associated Press, Hearst Consolidated Publications
1943-1948
Scope and Contents
Correspondence in re Guadalcanal story, letters of support for NMU.
Box 2 Folder 17
Libel Cases. NMU adv. The Associated Press (Baltimore newspapers)
1943-1948
Scope and Contents
In re Guadalcanal story.
Box 2 Folder 18
Libel Cases. NMU adv. The Associated Press (Chicago newspapers)
1943-1948
Scope and Contents
In re Guadalcanal story. Contain filing against The Chicago Tribune.
Box 2 Folder 19
Libel Cases. NMU adv. The Associated Press
1943-1948
Box 2 Folder 20
Libel Cases. NMU adv. The Associated Press (Milwaukee newspapers)
1943-1948
Scope and Contents
In re Guadalcanal story.
Box 2 Folder 21
Libel Cases. NMU adv. The Associated Press (Norfolk Ledger-Dispatch)
1943-1948
Scope and Contents
In re Guadalcanal story.
Box 2 Folder 22
Libel Cases. NMU adv. The Associated Press (New Orleans newspapers)
1943-1948
Scope and Contents
In re Guadalcanal story.
Box 2 Folder 23
Libel Cases. Finnish newspaper
1942
Box 2 Folder 24
Libel Cases. NMU adv. Philadelphia Daily News
1942
Box 2 Folder 25
Libel Cases. Libelous West Coast Attack.
1942
Box 2 Folder 26
McCune. Court Martial. Newport News, VA
1943-1944
Box 2 Folder 27
Great Lakes. Nicholson Transit Company
1946-1947
Box 2 Folder 28
NMU v. Westbrook Pegler (Collier's Weekly columnist)
1943
Scope and Contents
Includes several broadsides denouncing slander of the National Maritime Union (NMU). Not a libel case, but response of union to attack columns in weekly magazine.
Box 2 Folder 29
NMU v. Edward Rickenbacker (Life magazine columnist)
1943
Scope and Contents
Contains Life magazine article slandering the NMU.
Box 2 Folder 30
Rusin's Case. Warner Co. v. Augustus Norton
1943-1944
Scope and Contents
William Standard filed Amicus brief with the Supreme Court to argue for the protection of bargemen working alongside longshoremen.
Box 2 Folder 31
Shipmen's dismissal for alleged Subversive Activities
1942
Box 2 Folder 32
Strikes. Arrest of NMU Members for Posting Stickers in NYC Subway
1946
Scope and Contents
Stickers in support of Nationwide Maritime Strike.
Box 2 Folder 33
Strikes. Nationwide Maritime Strike. Car Ferries.
1946
Box 2 Folder 34
Strikes. Nationwide Maritime Strike. General.
1946
Box 2 Folder 35
Strikes. Nationwide Maritime Strike. General.
1946
Box 2 Folder 36
Strikes. Nationwide Maritime Strike. Great Lakes.
1946
Box 2 Folder 37
Strikes. Nationwide Maritime Strike. Great Lakes.
1946-1947
Box 2 Folder 38
Strikes. Nationwide Maritime Strike. General.
1946
Box 2 Folder 39
Strikes. Nationwide Maritime Strike. Legal Committee.
1946
Box 2 Folder 40
Strikes. National Maritime Strike. Pere Marquette Railroad Company
1946
Box 3 Folder 1
Strikes. Standard Oil.
1939
Scope and Contents
Contains daily reports of progress being made in the strike against Standard Oil.
Box 3 Folder 2
NWLB. NMU adv. American Merchant Marine Institute
1944
Scope and Contents
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 3
NWLB. NMU adv. American Merchant Marine Institute
1944
Scope and Contents
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 4
NWLB. NMU adv. American Merchant Marine Institute
1944
Scope and Contents
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 5
NWLB. NMU adv. American Merchant Marine Institute
1944
Scope and Contents
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 6
NWLB. NMU adv. American Merchant Marine Institute
1944
Scope and Contents
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 7
NWLB. NMU adv. American Merchant Marine Institute
1944
Scope and Contents
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 8
NWLB. NMU adv. Army Transport Service
1943-1944
Scope and Contents
Contains pamphlet Opportunities in the United States Merchant Marine. Oversize exhibit materials separated and house in flat files (box10).
Box 3 Folder 9
NWLB. NMU adv. Army Transport Service
1943-1944
Scope and Contents
Contains pamphlet Opportunities in the United States Merchant Marine.
Box 3 Folder 10
NWLB. NMU adv. Atlantic Gulf and Steamship Company
1945
Scope and Contents
Contains newspaper clippings.
Box 3 Folder 11
NWLB. NMU adv. Atlantic Gulf and Steamship Company
1945
Scope and Contents
Contains newspaper clippings.
Box 3 Folder 12
NWLB. NMU adv. Atlantic Gulf and Steamship Company
1945
Scope and Contents
Contains newspaper clippings.
Box 3 Folder 13
NWLB. NMU adv. Atlantic Gulf and Steamship Company
1945
Scope and Contents
Contains newspaper clippings and pamphlet "Substandard Wages," by the Textile Workers Union of America.
Box 3 Folder 14
NWLB. NMU adv. Cities Service Oil Company
1945
Scope and Contents
Correspondence with U.S. Conciliation Service.
Box 3 Folder 15
NWLB. NMU adv. Ford Motor Company
1942-1945
Scope and Contents
Contains Ford Agreement.
Box 3 Folder 16
NWLB. NMU adv. Ford Motor Company
1942-1945
Scope and Contents
Contains Ford Agreement.
Box 3 Folder 17
National War Labor Board. Transcript.
1945
Scope and Contents
NMU adv. Atlantic Gulf and Steamship Company, pp. 1-332.
Box 3 Folder 18
NWLB. NMU adv. Pittsburgh Supply
1943-1945
Box 3 Folder 19
NWLB. NMU adv. Standard Fruit and Steamship Company
1943-1945
Scope and Contents
Includes verbatim transcript of May 14, 1944 hearing before the Board
Box 3 Folder 20
NWLB. NMU adv. Standard Fruit and Steamship Company
1943-1945
Scope and Contents
Includes verbatim transcript of May 14, 1944 hearing before the Board
Box 3 Folder 21
NWLB. NMU adv. Standard Fruit and Steamship Company
1943-1945
Scope and Contents
Includes verbatim transcript of May 14, 1944 hearing before the Board
Box 3 Folder 22
Broadsides in support of Merchant Seamen
1942-1945
Scope and Contents
For letter writing campaign to NWLB in support of raising seamen's wages.
Box 4 Folder 1
NLRB. Agwilines. Purser Election.
1947
Box 4 Folder 2
NLRB. American Trading and Production Corp.
1942-1946
Box 4 Folder 3
NLRB. Benson, Albert vs. Boland and Cornelius
1947
Scope and Contents
Petition in re allowing NMU onto ballot.
Box 4 Folder 4
NLRB. Bethlehem Transportation Company. Correspondence.
1944-1946
Scope and Contents
In re overtime wages.
Box 4 Folder 5
NLRB. Bethlehem Transportation Company. Case notes and filings.
1941-1946
Scope and Contents
In re overtime wages. File contains Agreement between NMU and Great Lakes' Tanker Companies, 1941.
Box 4 Folder 6
NLRB. Bethlehem Transportation Company. Agreement and consent election.
1944-1946
Scope and Contents
In re overtime wages.
Box 4 Folder 7
NLRB. Brown Steamship Company.
1944-1948
Box 4 Folder 8
NLRB. Cities Service Oil Company. Ballot cards and correspondence.
1946-1947
Scope and Contents
In re overtime wages.
Box 4 Folder 9
NLRB. Cities Service Oil Company. Unfair labor charge.
1946-1947
Box 4 Folder 10
NLRB. Cities Service Oil Company. Affidavit on collusion.
1946-1947
Box 4 Folder 11
NLRB. Cities Service Oil Company. Violation of Wagner Act.
1946-1947
Box 4 Folder 12
NLRB. Cities Service Oil Company. Unlawful labor practices.
1946-1947
Box 4 Folder 13
NLRB. Cities Service Oil Company. Report from NMU organizer.
1946-1947
Box 4 Folder 14
NLRB. Cleveland Cliffs Iron Company.
1944-1945
Box 4 Folder 15
NLRB. General Petroleum Corp. of California.
1942
Scope and Contents
Includes pamphlet "Pursers Sum it Up! It's NMU for You!"
Box 4 Folder 16
NLRB. Grace Lines.
1946-1947
Box 4 Folder 17
NLRB. Great Lakes Conference.
1947
Box 4 Folder 18
NLRB. Hanna Company.
1946-1948
Box 4 Folder 19
NLRB. Honest Ballot Association.
1938-1946
Box 4 Folder 20
NLRB. Isthmian Steamship Company.
1944-1947
Box 4 Folder 21
NLRB. Maritime Elections.
1942-1944
Box 4 Folder 22
NLRB. Mathiason Tanker Corporation.
1946-1947
Box 4 Folder 23
NLRB. Marine Engineers Beneficial Association (MEBA)
1942-1946
Scope and Contents
Includes 1942 and 1943 constitutions, proceedings of the 1945 convention, several broadsides and a membership list of Local No. 1.
Box 4 Folder 24
NLRB. Marine Engineers Beneficial Association (MEBA)
1942-1946
Scope and Contents
Includes 1942 and 1943 constitutions, proceedings of the 1945 convention, several broadsides and a membership list of Local No. 1.
Box 4 Folder 25
NLRB. Marine Engineers Beneficial Association (MEBA)
1942-1946
Scope and Contents
Includes 1942 and 1943 constitutions, proceedings of the 1945 convention, several broadsides and a membership list of Local No. 1.
Box 4 Folder 26
NLRB. Marine Engineers Beneficial Association (MEBA)
1942-1946
Scope and Contents
Includes 1942 and 1943 constitutions, proceedings of the 1945 convention, several broadsides and a membership list of Local No. 1.
Box 4 Folder 27
NLRB. Marine Engineers Beneficial Association (MEBA)
1942-1946
Scope and Contents
Includes 1942 and 1943 constitutions, proceedings of the 1945 convention, several broadsides and a membership list of Local No. 1.
Box 4 Folder 28
NLRB. Midland Steamship Company.
1943-1947
Scope and Contents
Includes handwritten research notes.
Box 4 Folder 29
NLRB. Midland Steamship Company.
1943-1947
Scope and Contents
Includes handwritten research notes.
Box 4 Folder 30
NLRB. Newtex Steamship Corp.
1947-1948
Box 4 Folder 31
NLRB. Nicholson Steamship Company
1943
Box 4 Folder 32
NLRB. Pittsburgh Pamphlet
1946
Scope and Contents
Includes correspondence and a typescript of a pamphlet regarding Pittsburgh Steamship Company vs. NMU trial report by the NLRB.
Box 4 Folder 33
NLRB. Ponchelet Marine Steamship Company
1946-1947
Scope and Contents
Contains collective bargaining petitions with signatures.
Box 4 Folder 34
NLRB. Pursers.
1945-1946
Scope and Contents
Contains pamphlet "Pursers Sum it Up! It's NMU for You!" and broadsides.
Box 5 Folder 1
NLRB. Richfield Steamship Company.
1942
Box 5 Folder 2
NLRB. Standard Oil Company.
1942-1945
Box 5 Folder 3
NLRB. Sun Oil Company
1946-1947
Scope and Contents
Includes completed membership application cards, membership list and several pages of handwritten notes.
Box 5 Folder 4
NLRB. Texas Company
1943-1948
Box 5 Folder 5
NLRB. War Emergency Tankers
1945-1946
Box 5 Folder 6
War Shipping Administration. Amorin, Joseph
1943
Scope and Contents
War risk insurance claim. He was on a merchant ship that was torpedoed in Black Sea and wounded.
Box 5 Folder 7
War Shipping Administration. Recruitment and Manning Organization
1942-1945
Scope and Contents
Includes excerpt from Federal Register dated March 20, 1943.
Box 5 Folder 8
War Shipping Administration. Steinberg, Ethel.
1942
Scope and Contents
Widow trying to collect insurance after death of her husband.
Box 5 Folder 9
War Shipping Administration. Allocation of Ships.
1941-1944
Scope and Contents
Proposed agreements and policies.
Box 5 Folder 10
War Shipping Administration. Allocation of Ships.
1941-1944
Scope and Contents
Service agreement.
Box 5 Folder 11
War Shipping Administration. Allocation of Ships.
1941-1944
Scope and Contents
Agreement with appendices.
Box 5 Folder 12
War Shipping Administration. Allocation of Ships.
1941-1944
Scope and Contents
Final Agreement and bulletin to NMU members.
Box 5 Folder 13
War Shipping Administration. Allocation of Ships.
1941-1944
Scope and Contents
Correspondence file.
Box 5 Folder 14
War Shipping Administration. Allocation of Ships.
1941-1944
Scope and Contents
Newspaper clippings, research notes, drafts of agreement, and lists of ships.
Box 5 Folder 15
Car Ferries. Presidential Emergency Board. Transcript
1948
Scope and Contents
NMU adv. Pere Marquette (C&O), Ann Arbor Railroad, Grand Trunk Western Railway, and Wabash Railroad.
Box 5 Folder 16
Car Ferries. Presidential Emergency Board. Transcript
1948
Scope and Contents
NMU adv. Pere Marquette (C&O), Ann Arbor Railroad, Grand Trunk Western Railway, and Wabash Railroad.
Box 5 Folder 17
Car Ferries. Presidential Emergency Board. Transcript
1948
Scope and Contents
NMU adv. Pere Marquette (C&O), Ann Arbor Railroad, Grand Trunk Western Railway, and Wabash Railroad.
Box 5 Folder 18
Aliens-Deportation to U.S. Allies
1942-1943
Box 5 Folder 19
Allied Powers (Maritime Courts) Act
1941
Scope and Contents
Contains The Inter Allied Review magazine.
Box 5 Folder 20
Anti-Labor Laws, State level
1947-1948
Scope and Contents
CIO bulletins.
Box 5 Folder 21
Anti-Labor Laws, Delaware
1947
Box 5 Folder 22
Anti-Labor Legislation
1947
Scope and Contents
Opposing testimony delivered to the Senate Committee on Labor by Phillip Murray (president, CIO)
Box 5 Folder 23
Anti-Labor Legislation
1947
Scope and Contents
Opposing testimony and submissions to the Senate Committee on Labor.
Box 5 Folder 24
Anti-Poll Tax Legislation
1942-1945
Scope and Contents
Lobbying efforts by the CIO and the NMU.
Box 5 Folder 25
Anti-Poll Tax Legislation
1942-1945
Scope and Contents
Clippings file. Includes pamphlets "NMU Fights Jim Crow" and "Voting Restrictions in the 13 Southern States."
Box 5 Folder 26
CIO Maritime Committee
1947
Scope and Contents
Reports on CIO lobbying against anti-Union legislation
Box 5 Folder 27
Memoranda on anti-Labor Legislation
1947
Scope and Contents
Address by Senator James E. Murray
Box 5 Folder 28
Civil Aviation and Civil Aeronautics Bills
1943
Box 5 Folder 29
Omnibus Bill HR 133 and SR 62. War Shipping Administration.
1943
Scope and Contents
To provide benefits to members of the Merchant Marine who serve(d) during the war equivalent to those received by members of the armed forces.
Box 5 Folder 30
Benefits for Seamen, Omnibus Bill. Correspondence.
1942-1943
Box 5 Folder 31
Benefits for Seamen-Omnibus Bill. CIO Maritime Committee Reports.
1942-1943
Box 5 Folder 32
Benefits for Seamen-Omnibus Bill. Statement submitted by William Standard.
1942-1943
Scope and Contents
Includes broadside.
Box 5 Folder 33
HR 6292: Certificates of Service to applicants for engine room ratings
1941-1942
Box 5 Folder 34
Civilian War Benefits Act of 1942
1942
Box 5 Folder 35
Disability-Seamen's Disability Insurance (Public Law 17)
1943-1948
Box 5 Folder 36
Disability-Seamen's Disability Insurance (Public Law 17)
1943-1948
Box 6 Folder 1
Education-Servicemen's Education and Training Act of 1944
1943-1944
Box 6 Folder 2
Education-War Service Education and Training Act
1943-1944
Box 6 Folder 3
Employees of the U.S, Its Territories or Possessions
1941-1943
Scope and Contents
Guaranteed a return to previous employment following service in the Merchant Marine and includes similar legislation introduced in New York State.
Box 6 Folder 4
Labor Disputes-War Labor Disputes Act (Smith/ Connelly)
1943-1945
Box 6 Folder 5
Labor Fact Finding Boards
1946-1947
Scope and Contents
In re Case Bill (Anti-Union legislation) and NLRB.
Box 6 Folder 6
Labor Fact Finding Boards
1946-1947
Scope and Contents
In re Case Bill (Anti-Union legislation) and NLRB.
Box 6 Folder 7
Life Insurance
1943
Scope and Contents
Amendment to the National Life Insurance Act of 1940 in order to make insurance available to Merchant Marines.
Box 6 Folder 8
Lobbying, Federal Regulation of
1946-1947
Scope and Contents
Includes various statement and report forms required to be filed by lobbyists with the clerk of the House.
Box 6 Folder 9
Lobbying, Federal Regulation of
1946-1947
Scope and Contents
Includes various statement and report forms required to be filed by lobbyists with the clerk of the House.
Box 6 Folder 10
Logging of Seamen
1942-1943
Scope and Contents
Giving funds to dependents of merchant marines killed in action.
Box 6 Folder 11
Manford Act (Texas State Law)
1948
Box 6 Folder 12
Merchant Seamen's War Service Act
1944-1946
Scope and Contents
Includes broadsides and handwritten notes. Referred to as "Seamen's Bill of Rights."
Box 6 Folder 13
Merchant Seamen's War Service Act
1944-1946
Scope and Contents
Includes broadsides and handwritten notes. Referred to as "Seamen's Bill of Rights."
Box 6 Folder 14
Merchant Seamen's War Service Act
1944-1946
Scope and Contents
Includes broadsides and handwritten notes. Referred to as "Seamen's Bill of Rights."
Box 6 Folder 15
Merchant Ship Sales Act
1944-1945
Scope and Contents
Sale of government owned merchant vessels.
Box 6 Folder 16
Movement of property and information into and out of the U.S. and movement of persons out of the U.S.
1942
Scope and Contents
Suspension of tariff and immigration law for the duration of the war.
Box 6 Folder 17
Muster Out Pay Bill
1944
Scope and Contents
For merchant marines.
Box 6 Folder 18
Naturalization of Merchant Seamen during the War
1943-1944
Scope and Contents
For the naturalization of seamen who serve on an American vessel for at least three years.
Box 6 Folder 19
Extension of Navy Court Martial Jurisdiction During the War
1942
Box 6 Folder 20
Public Health Service Code
1943-1944
Box 6 Folder 21
Public Health Service Code, Proposed Amendment to
1943-1944
Scope and Contents
Written by William Standard.
Box 6 Folder 22
Public Vessels Act of 1925 (amended)
1943-1944
Box 6 Folder 23
Red Sea Charters repayment to Treasury of $28 million in excessive profits
1943
Box 6 Folder 24
Relief fund for seamen made available to dependents of deceased seamen
1942
Box 6 Folder 25
Sabotage/Espionage protection of war industries and the Merchant Marines
1943
Scope and Contents
Letter from NMU condemning bill because of its targeting of immigrants and foreign national merchant seamen.
Box 6 Folder 26
Sabotage-New York State legislation proposed to prevent sabotage
1942
Scope and Contents
Letter from NMU condemning bill because of its targeting of immigrants and foreign national merchant seamen.
Box 6 Folder 27
Safety at Sea Investigation
1942-1945
Scope and Contents
Affidavits from merchant seamen, who were on boats that were attacked and/or sank, describing lack of safety features on the cargo ships.
Box 6 Folder 28
Safety at Sea Investigation
1942-1945
Scope and Contents
Reports on sinkings, firing on torpedoes sailors in the water, request for war crimes commission, and reports from ships carrying Lend-Lease cargo. Includes newspaper clippings, magazine article and pamphlet Who's Guilty?
Box 6 Folder 29
Security (Post War) for Merchant Marines and the armed forces
1943
Box 6 Folder 30
Ship Construction Reserve Fund
1943-1944
Box 6 Folder 31
Ship Construction Reserve Fund-Tax Exemption
1941-1943
Box 6 Folder 32
Staff Officers Bill
1939
Box 6 Folder 33
Statute revision suspending the 50% duty on equipment purchase or ship repair in a foreign city
1943
Box 6 Folder 34
Stowaways on Vessels
1943
Box 6 Folder 35
Social Security Bill (Murray-Wagner-Dingell Bill)
1943-1944
Scope and Contents
Includes reprints from the Lawyers Guild Review V. III, No.
Box 6 Folder 36
Social Security Bill (Murray-Wagner-Dingell Bill)
1943-1944
Scope and Contents
Includes reprints from the Lawyers Guild Review V. III, No.
Box 6 Folder 37
Special Committee to Investigate Conditions in the Merchant Marine, Hearings
1939
Box 6 Folder 38
Suspending Operating-Differential Subsidy Agreements During the War
1943
Box 6 Folder 39
Taft-Hartley Bill
1947
Scope and Contents
Includes newspaper clippings.
Box 6 Folder 40
Taft-Hartley Bill
1947
Scope and Contents
Includes analysis by National Lawyers' Guild.
Box 6 Folder 41
Taft-Hartley Bill
1947
Scope and Contents
Includes CIO pamphlet "The Drive Against Labor."
Box 6 Folder 42
Training of Merchant Marine personnel
1943
Box 6 Folder 43
U.S. Arbitration Act
1942
Box 6 Folder 44
Vocational Rehabilitation Act Amendments
1943
Box 6 Folder 45
Voting in Federal Elections by Merchant Seamen
1942
Box 6 Folder 46
Voting. Soldier's Vote Bill
1943-1944
Box 6 Folder 47
War Contract Renegotiation
1943-1944
Box 6 Folder 48
War Shipping Field Service, Creation of
1943
Box 6 Folder 49
NMU's Position on Misc. Legislation
1943
Scope and Contents
In re HR 664, 684, and 498
Box 6 Folder 50
78th Congress Legislation
1943-1944
Box 6 Folder 51
80th Congress Legislation
1947
Box 7 Folder 1
General NMU. American Merchant Marine Institute, question re insurance for representatives
1942-1943
Scope and Contents
Includes two boarding passes and agreement.
Box 7 Folder 2
General NMU. Bonus Dispute
1942-1946
Scope and Contents
For merchant seamen injured in the line of duty
Box 7 Folder 3
General NMU. Brown, et al. vs. Atlantic Coast Lines
1942-1943
Scope and Contents
ICC proceedings regarding discrimination against African- American merchant seamen. Includes article by W. Standard, "Maritime Workers and the War: Railroad Discrimination Against Negro Seamen." Also includes Standard's research, case notes, and drafts of
Box 7 Folder 4
General NMU. Brown, et al. vs. Atlantic Coast Lines
1942-1943
Scope and Contents
ICC filings including affidavits and brief. Also newspaper clipping from NY Post "ICC Upholds Jim Crow."
Box 7 Folder 5
General NMU. Brown, et al. vs. Atlantic Coast Lines
1942-1943
Scope and Contents
ICC filing of complaint.
Box 7 Folder 6
General NMU. Brown, et al. vs. Atlantic Coast Lines
1942-1943
Scope and Contents
ICC filing of reply.
Box 7 Folder 7
General NMU. Brown, et al. vs. Atlantic Coast Lines
1942-1943
Scope and Contents
ICC filing of reply.
Box 7 Folder 8
General NMU. Brown, et al. vs. Atlantic Coast Lines
1942-1943
Scope and Contents
ICC filing of Exceptions and supporting points.
Box 7 Folder 9
General NMU. Brown, et al. vs. Atlantic Coast Lines
1942-1943
Scope and Contents
Correspondence file.
Box 7 Folder 10
General NMU. Brown, et al. vs. Atlantic Coast Lines
1942-1943
Scope and Contents
Correspondence file.
Box 7 Folder 11
General NMU. Brown, et al. vs. Atlantic Coast Lines
1942-1943
Scope and Contents
Correspondence, draft of Standard's article on discrimination for The Pilot (NMU newspaper), decision by ICC to support Jim Crow segregation, NY Post article "Big Railroads Accused of Encouraging Race Bias," and depositions of Clarence Brown and Thomas Jo
Box 7 Folder 12
General NMU. Camp Kittiwake Merchant Marine Rest Center
1944
Scope and Contents
Facility located in Pass Christian, Mississippi. The town passed Jim Crow segregation ordinances to prohibit African-American merchant seamen from being treated there. The NMU appealed to the War Shipping Administration to stop the ordinance; it declined
Box 7 Folder 13
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 1 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 14
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 2 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 15
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 3 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 16
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 4 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 17
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 5 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 18
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 6 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 19
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 7 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 20
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 8 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 21
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 9 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 22
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 10 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 23
General NMU. Collateral Issues (Fly Arbitration Award) [Folder 11 of 11]
1946-1947
Scope and Contents
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 24
General NMU. United States adv. Couchoir, Daniel
1943
Scope and Contents
Sedition trial for former NMU member; not represented by NMU. Includes newspaper clipping
Box 7 Folder 25
General file. Daily Peoples World, vol. 6, no. 43.
1943
Scope and Contents
February 20, 1943.
Box 7 Folder 26
General NMU. Louisiana Act 106
1943
Scope and Contents
Discrimination. Segregated housing in Louisiana
Box 7 Folder 27
General NMU. Elections of 1944, Union and National.
1943-1944
Scope and Contents
Includes broadsides and pamphlets "It's Your Union" in re NMU elections. Also includes pamphlet "People's Rights and the 1944 Elections: A comparative record of Franklin D. Roosevelt vs. Thomas E. Dewey."
Box 7 Folder 28
General NMU. Election of 1945
1943-1944
Scope and Contents
Includes broadsides and a sample ballot for the NMU elections.
Box 7 Folder 29
General NMU. Emblem Registration
1942-1944
Scope and Contents
Includes patent application with schematic drawings of three pins, two honoring NMU veterans of foreign wars and one celebrating merchant marines, and correspondence with the Library of Congress in re trademarking the NMU emblems.
Box 7 Folder 30
General NMU. Emblem Registration
1942-1944
Scope and Contents
Includes booklet "General Information Concerning Patents" and a magazine "The American Pilot" that the NMU felt was infringing upon their copyright.
Box 7 Folder 31
General NMU. Report of William Standard on the Status of Claims Against the NMU for Funeral and Death Benefits
1939-1941
Scope and Contents
List of 43 NMU members who's dependents filed claims.
Box 7 Folder 32
General NMU. Grimes vs. Merrill Stevens Dry Dock (Closed Shop)
1947
Scope and Contents
Includes motions, statements, and bills of complaint.
Box 7 Folder 33
General NMU. High vs. NMU
1940
Scope and Contents
In re petty suit against The Pilot (NMU's newsletter)
Box 7 Folder 34
General NMU. Immigration, Expediting the naturalization of alien seamen
1943-1946
Scope and Contents
Includes pamphlet "The Challenge of Our Immigration Laws" by the American Committee for the Protection of Foreign Born, a guide for port agents that lists acceptable immigration quotas.
Box 7 Folder 35
General NMU. Immigration, Silva Case
1942
Scope and Contents
Case of merchant seaman who was born in Portugal, but who lived in the U.S. from 9 months of age.
Box 7 Folder 36
General NMU. Li, Hin vs. U.S. Navigation
1944
Scope and Contents
Includes witness statements and a copy of the legal retainer.
Box 7 Folder 37
Liquor, Food and Entertainment License for Union Hall
1944-1945
Box 7 Folder 38
General NMU. Ludor, Otto vs. American Foreign Steamship Company
1943
Scope and Contents
Recovery of owed wages
Box 7 Folder 39
General NMU. Mrs. Maskey
1942
Scope and Contents
Correspondence from widow of merchant seaman
Box 7 Folder 40
General NMU. Merchant Marine Council
1942
Scope and Contents
Contains meeting minutes
Box 7 Folder 41
General NMU. Metts, James
1943-1944
Scope and Contents
Arrested by Coast Guard for 'seditious acts,' cleared of all charges.
Box 7 Folder 42
General NMU. National Maritime Day
1943-1946
Scope and Contents
Includes broadsides and programs celebrating National Maritime Day.
Box 7 Folder 43
General NMU. National Maritime Day
1943-1946
Scope and Contents
Includes Wood Ad Mats (relief images) and broadside which uses Wood Ad Mats to print images. Also includes program for celebration, press releases, and invitations to the opening of the NMU War Memorial.
Box 7 Folder 44
General NMU. National Seamen's Anchor Club
1944
Scope and Contents
Checking to see if this is a social club or something else.
Box 7 Folder 45
General file. Council on African Affairs
1942-1945
Scope and Contents
Includes pamphlet "What of Africa's Place in Tomorrow's World?" and several issues of the monthly bulletin New Africa. Includes signed, personal correspondence from Paul Robeson.
Box 8 Folder 1
General NMU. Jose Pastor y Martin, application for citizenship
1942
Scope and Contents
Merchant seaman who violated Volstead Act (Prohibition) and had to prove he served his sentence.
Box 8 Folder 2
General NMU. Pension Fund
1943
Box 8 Folder 3
General NMU. The Pilot
1944-1948
Scope and Contents
Includes issue of 5/16/47
Box 8 Folder 4
General NMU. The Pilot
1944-1948
Scope and Contents
Includes issue of 5/16/48
Box 8 Folder 5
General NMU. CIO Political Action Committee
1944-1947
Scope and Contents
Correspondence
Box 8 Folder 6
General NMU. Port Committee
1944
Box 8 Folder 7
General NMU. Raskin, Joseph
1943
Scope and Contents
Obtain visa fro Raskin's wife
Box 8 Folder 8
General NMU. Real Estate Holdings of NMU
1943
Box 8 Folder 9
General NMU. Reorganization of NMU
1939
Scope and Contents
Includes the guide "An Outline - With Methods of Work for all Officials, Agents, Organizers and Patrolmen of the National Maritime Union."
Box 8 Folder 10
General NMU. Resolutions
Box 8 Folder 11
General NMU. Riviera vs. U.S. Linea (Workplace injury)
1942
Scope and Contents
Includes handwritten notes
Box 8 Folder 12
General NMU. Rose, Joseph (New Orleans Agent)
1944-1946
Scope and Contents
NMU Trial, includes copy of indictment (for theft).
Box 8 Folder 13
General NMU. S.S. Lake Traverse, Discrimination
1942-1943
Scope and Contents
Investigation into workplace discrimination again seamen of color.
Box 8 Folder 14
General NMU. New York City Sales Tax
1942
Box 8 Folder 15
General NMU. Sleepy Lagoon Defense Committee, discrimination again Mexican-Americans.
1943-1944
Scope and Contents
Includes briefs, magazine Sleepy Lagoon Mystery, broadsides, petitions, newsletter, booklet The Sleepy Lagoon Case. William Standard filed an Amicus Brief in the successful Appellate proceedings. The case involved 17 young men of Mexican descent being wro
Box 8 Folder 16
General NMU. Sleepy Lagoon Defense Committee
1943-1944
Scope and Contents
Includes briefs, magazine Sleepy Lagoon Mystery, broadsides, petitions, newsletter, booklet The Sleepy Lagoon Case. William Standard filed an Amicus Brief in the successful Appellate proceedings. The case involved 17 young men of Mexican descent being wro
Box 8 Folder 17
General NMU. Social Security
1942
Scope and Contents
Includes booklets How to Calculate Benefits Under Federal Old Age and Survivors Insurance and Old Age and Survivors Insurance for Workers and their Families
Box 8 Folder 18
General NMU. Subsidies Studies
Scope and Contents
For merchant marines in post-war America.
Box 8 Folder 19
General files. Taxation Material
1941-1943
Scope and Contents
Includes booklets Inflation: What Can We Do About It?; A Democratic Tax Program for America at War; An Equitable Pay-As-You-Go Tax Plan; and copies of the newsletter The Guild Lawyer dated April and September 1942
Box 8 Folder 20
General NMU. United Seamen's Services
1942-1947
Scope and Contents
Includes booklet Men Against Torpedoes, articles of incorporation, and handwritten notes
Box 8 Folder 21
General NMU. United Seamen's Services
1942-1947
Scope and Contents
Includes booklet Men Against Torpedoes, articles of incorporation, and handwritten notes
Box 8 Folder 22
General NMU. Washington Newsletter, Issued by the CIO Maritime Committee
1947
Scope and Contents
January 1947 - May 1947
Box 8 Folder 23
General NMU. Washington Newsletter, Issued by the CIO Maritime Committee
1944-1945
Scope and Contents
November 1944 - March 1945
Box 8 Folder 24
General NMU. Washington Newsletter, Issued by the CIO Maritime Committee
1945-1946
Scope and Contents
August 1945 - December 1946
Box 8 Folder 25
General NMU. Washington Newsletter, Issued by the CIO Maritime Committee
1945
Scope and Contents
March 1945 - July 1945
Box 8 Folder 26
General NMU. Washington Newsletter, Issued by the CIO Maritime Committee
1944
Scope and Contents
June 1944 - November 1944
Box 8 Folder 27
General NMU. Washington Newsletter, Issued by the CIO Maritime Committee
1944
Scope and Contents
March 1944 - June 1944
Box 8 Folder 28
General NMU. Washington Newsletter, Issued by the CIO Maritime Committee
1943-1944
Scope and Contents
October 1943 - March 1944
Box 8 Folder 29
General NMU. Women's Auxiliary
1943-1945
Scope and Contents
Includes newspaper clipping, constitution, and tax exemption certificate.
Box 8 Folder 30
General NMU. Workmen's Compensation
1944
Box 8 Folder 31
General NMU. Worthen, Eugene v. Joseph Curran
1943-1947
Scope and Contents
Includes motions, depositions, memorandum and a report of charges. Member expelled from NMU
Box 8 Folder 32
General NMU. Worthen, Eugene v. Joseph Curran
1943-1947
Scope and Contents
Includes motions, depositions, memorandum and a report of charges. Member expelled from NMU
Box 8 Folder 33
General NMU. Worthen, Eugene v. Joseph Curran
1943-1947
Scope and Contents
Includes motions, depositions, memorandum and a report of charges. Member expelled from NMU
Box 8 Folder 34
General NMU. NMU Regular Membership Meeting
1943
Scope and Contents
February 11, 1943
Box 8 Folder 35
General files. Publications
1939-1947
Box 8 Folder 36
General files. Railway Labor Act, amendments to.
Box 8 Folder 37
General NMU. Agreements
1939-1947
Box 8 Folder 38
General NMU. Inflation Law re Collective Bargaining
Box 8 Folder 39
General NMU. Pamphlets
1939-1947
Box 9 Folder 1
Scrapbooks
1934-1947
Scope and Contents
Two scrap books of newspaper clippings.
Box 10 Folder 1
NWLB. NMU adv. Army Transport Service. Exhibits.
1943-1944