Simkin, William E. Arbitration Files, 1940-1987
Collection Number: 5784

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


DESCRIPTIVE SUMMARY

Title:
William E. Simkin Arbitration Files, 1940-1987
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5784
Abstract:
Collective labor agreements
Creator:
Simkin, William E.
Quanitities:
18 cubic feet
Language:
Collection material in English
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 E. Simkin Arbitration Files #5784. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5143: Anna Weinstock Schneider Papers 5548: I. Robert Feinberg Arbitration Records 5780/200: ILGWU Miscellany 5784: William E. Simkin Arbitration Files 6004 OHM: NAA History Committee Oral History Interview Masters 6205: NAA Committee Files

SUBJECTS

Names:
Simkin, William E.
Subjects:
Arbitration, Industrial--United States -- Sources.

CONTAINER LIST
Container
Description
Date
Box 1
Ad Hoc Arbitration
Box 1 Folder 1
Aberfoyle and TWU
1945
Scope and Contents
1 Decision
Box 1 Folder 2
Alan Wood and USA
1952
Scope and Contents
5 decisions
Box 1 Folder 3
Aleo Manufacturing Company and TWU
1949
Scope and Contents
3 Decisions
Box 1 Folder 4
Allegheny Ludlum and USA
1945-1959
Scope and Contents
1945 and 1959 4 decisions
Box 1 Folder 5
American Bridge and USA
1946-1947
Scope and Contents
2 decisions
Box 1 Folder 6
American Lace Manufacturing and Amalgamated Lace Operatives
1945
Scope and Contents
1 decision
Box 1 Folder 7
American Locomotive and USA
1955
Scope and Contents
1 decision
Box 1 Folder 8
American Sugar Refining and Packinghouse Workers
1961
Scope and Contents
1 decision
Box 1 Folder 9
American Welding and USA
1959
Scope and Contents
3 decisions
Box 1 Folder 10
Arcrods Corporation and USA
1945
Scope and Contents
2 decisions
Box 1 Folder 11
Armco Steel and USA
1953
Scope and Contents
2 decisions
Box 1 Folder 12
Association Press and American Newspaper Guild
1970-1973
Scope and Contents
8 decisions
Box 1 Folder 13
Atlas Drop Forge and UAW
1942
Scope and Contents
1 decision
Box 1 Folder 14
Baldwin-Lima-Hamilton and USA
1957-1958
Scope and Contents
12 decisions
Box 1 Folder 15
Barrister Corporation
1948
Scope and Contents
1 decision
Box 1 Folder 16
Baseball Salary
1975
Scope and Contents
1 decision
Box 1 Folder 17
Bates Manufacturing Company and TWU
1952
Scope and Contents
1 decision
Box 1 Folder 18
Bendex Products Division and Bendex Police Association
1960
Scope and Contents
1 decision
Box 1 Folder 19
Benson Public School and Teacher's Association
1977
Scope and Contents
1 decision
Box 1 Folder 20
Bethlehem Steel (Bethlehem Pennsylvania) and USA
1949
Scope and Contents
1 decision
Box 1 Folder 21
Bethlehem Steel (Sparrows Point Maryland) and USA
1943-1945
Scope and Contents
12 decisions Sp. Point?
Box 1 Folder 22
Blue Swan Mills and ILGWU
1949
Scope and Contents
1 decision
Box 1 Folder 23
Blumenthal and American Bakery and Confectionary Workers
1959
Scope and Contents
1 decision
Box 1 Folder 24
Brown Instrument Company and UE
1942
Scope and Contents
1 decision
Box 1 Folder 25
Camden Forge and Shipbuilders
1947
Scope and Contents
2 decisions
Box 1 Folder 26
Cardinal Boxes and Paperworkers
1947
Scope and Contents
1 decision
Box 1 Folder 27
Carnegie Illinois Steel Corporation and USA
1945
Scope and Contents
4 decisions
Box 1 Folder 28
Celanese Corporation and Textile Workers
1940-1960
Scope and Contents
1940, 1959, and 1960 4 decisions
Box 1 Folder 29
Chester Hospital and American Federation of State, County, and Municipal Employees
1960
Scope and Contents
1 decision
Box 1 Folder 30
Chester Times and International Typographical Union
1958
Scope and Contents
1 decision
Box 1 Folder 31
Cities Service Company and Teamsters
1976
Scope and Contents
1 decision
Box 1 Folder 32
Collier Owners and American Radio Association
1957
Scope and Contents
1 decision
Box 1 Folder 33
Columbia Broadcasting and Electrical Workers
1960
Scope and Contents
1 decision
Box 1 Folder 34
Communication for Cos and Agents and Association of Broadcast Workers
1956
Scope and Contents
1 decision
Box 1 Folder 35
Consumers Power Company and Utility Workers Organizing Committee
1943
Scope and Contents
1 decision
Box 1 Folder 36
Samuel Cowan and Sons and Luggage Workers
1950
Scope and Contents
1 decision
Box 1 Folder 37
Crane Company and International Union of Operative Potters
1960
Scope and Contents
2 decisions
Box 1 Folder 38
Crown, Cork, and Seal and USA
1960
Scope and Contents
1 decision
Box 1 Folder 39
Crown, Cork, and Seal (Can division) and Machinists
1957
Scope and Contents
1 decision
Box 1 Folder 40
Crucible Steel (Pittsburgh) and USA
1951
Scope and Contents
1 decision
Box 1 Folder 41
Crucible Steel (Harrison, New Jersey) and USA
1948
Scope and Contents
1 decision
Box 1 Folder 42
Cuneo Eastern Press and Bookbinders
1959
Scope and Contents
2 decisions
Box 1 Folder 43
Cuneo Eastern Press and Electrotypers
1956
Scope and Contents
1 decision
Box 1 Folder 44
Cuneo Eastern Press and Press Assistants
1953
Scope and Contents
1 decision
Box 1 Folder 45
Cuneo Eastern Press and Mailers
1947-1951
Scope and Contents
2 decisions 1947 and 1951
Box 1 Folder 46
Cuneo Eastern Press and Machinists
1948
Scope and Contents
1 decision
Box 2
Ad Hoc Arbitration
Box 2 Folder 1
Delaware Floor Products and Rubber Workers
1951
Scope and Contents
1 decision
Box 2 Folder 2
Detroit Free Press and Drivers and Handlers
1950
Scope and Contents
1 decision
Box 2 Folder 3
Duval Corporation and Electrical Workers
1976
Scope and Contents
1 decision
Box 2 Folder 4
Eastern Greyhound (Buffalo) and Amalgamated
1960
Scope and Contents
1 decision
Box 2 Folder 5
Eastern Greyhound (Pittsburgh) and Amalgamated
1960
Scope and Contents
1 decision
Box 2 Folder 6
Eastern Greyhound (N.E. etcetera) and Amalgamated
1960
Scope and Contents
1 decision
Box 2 Folder 7
Eastern Greyhound (Cleveland) and Amalgamated
1956
Scope and Contents
1 decision
Box 2 Folder 8
Eastern Greyhound (Boston) and Amalgamated
1958
Scope and Contents
1 decision
Box 2 Folder 9
Eastern Stainless Steel and USA
1945-1959
Scope and Contents
20 decisions
Box 2 Folder 10
Ellicott Company and USA
1950-1955
Scope and Contents
3 decisions
Box 2 Folder 11
Feit and Amalgamated Insurance Fund
1959
Scope and Contents
1 decision
Box 2 Folder 12
Fenestra and Teamsters
1958
Scope and Contents
1 decision
Box 2 Folder 13
Follansbee Steel Corporation and USA
1947-1948
Scope and Contents
2 decisions
Box 2 Folder 14
Franklinshire Worsted and TWA
1942
Scope and Contents
1 decision
Box 2 Folder 15
French and Packing House Workers
1960
Scope and Contents
1 decision
Box 2 Folder 16
General Electric (Louisville) and IUE
1960
Scope and Contents
1 decision
Box 2 Folder 17
GM and UAW
1943
Scope and Contents
1 decision
Box 2 Folder 18
Golden Belt and Textile Workers
1958
Scope and Contents
1 decision
Box 2 Folder 19
Goody mate and TWU
1942
Scope and Contents
1 decision
Box 2 Folder 20
Goodrich and URW
1952
Scope and Contents
3 decisions
Box 2 Folder 21
Goodyear and URW (after regular service)
1957-1959
Scope and Contents
4 decisions
Box 2 Folder 22
Gralnick and Luggage Workers
1950-1957
Scope and Contents
12 decisions
Box 2 Folder 23
Hamilton Paper and Paper Workers
1957
Scope and Contents
2 decisions
Box 2 Folder 24
Harrison Walker and Stone Workers
1960
Scope and Contents
1 decision
Box 2 Folder 25
Harmony Short Line and Amalgamated
1947
Scope and Contents
1 decision
Box 2 Folder 26
Harris and Sons and USA
1960
Scope and Contents
1 decision
Box 2 Folder 27
Hartman Bindery and Bindery Workers
1956
Scope and Contents
1 decision
Box 2 Folder 28
Hellwig and TWUA
1940
Scope and Contents
1 decision
Box 2 Folder 29
Industrial Rayon and TWUA
1947-1960
Scope and Contents
6 decisions
Box 2 Folder 30
International News Service
1949
Scope and Contents
1 decision
Box 2 Folder 31
J.K. Welding and Shipbuilders
1946
Scope and Contents
1 decision
Box 2 Folder 32
Johns-Manville and Glass Blowers Union
1959
Scope and Contents
1 decision
Box 2 Folder 33
Johnson Truck Lines and Teamsters
1955
Scope and Contents
1 decision
Box 2 Folder 34
Jones and Laughlin and USA
1945
Scope and Contents
1 decision
Box 2 Folder 35
Kaiser Aluminum and USA
1959-1971
Scope and Contents
3 decisions
Box 2 Folder 36
Keasby and Mattison and UTW
1953
Scope and Contents
5 decisions
Box 2 Folder 37
Kent Manufacturing Company and UTW
1951
Scope and Contents
1 decision
Box 2 Folder 38
Leather Goods and Truck Manufacturing Association
1951-1952
Scope and Contents
2 decisions
Box 2 Folder 39
Lehigh Structural Steel and USA
1947
Scope and Contents
1 decision
Box 2 Folder 40
Luzerne Company Gas and Electric and Utility Workers
1950
Scope and Contents
1 decision
Box 2 Folder 41
Lynchburg Foundry and USA
1954
Scope and Contents
1 decision
Box 2 Folder 42
Mack Manufacturing Company and AAA
1948-1952
Scope and Contents
19 decisions
Box 2 Folder 43
Marana Public School and Education Association
1983
Scope and Contents
1 decision
Box 2 Folder 44
L. Martin Company and Mine Workers
1952
Scope and Contents
1 decision
Box 2 Folder 45
Maryland Bolt and Nut and USA
1947
Scope and Contents
2 decisions
Box 2 Folder 46
Merion Worsted Mills and Textile Workers
1941
Scope and Contents
2 decisions
Box 2 Folder 47
Michigan Limestone and USA
1958
Scope and Contents
1 decision
Box 2 Folder 48
Milford Rivet and Machine and Machinists
1949
Scope and Contents
1 decision
Box 2 Folder 49
Model Shirt and Blouse and ACW
1940
Scope and Contents
1 decision
Box 2 Folder 50
Morton Company and Credit Store Employee Unions
1942
Scope and Contents
1 decision
Box 3
Ad Hoc Arbitration
Box 3 Folder 1
National Gypsum and USA
1954
Scope and Contents
1 decision
Box 3 Folder 2
National Publishing and Bookbinders
1953-1958
Scope and Contents
3 decision
Box 3 Folder 3
National Standard and USA
1961
Scope and Contents
1 decision
Box 3 Folder 4
National Sugar Refinery and Refinery Workers
1956
Scope and Contents
1 decision
Box 3 Folder 5
T. Nelson and Sons and Bookbinders
1957-1958
Scope and Contents
2 decisions
Box 3 Folder 6
New York Shipbuilding Corporation and Shipbuilders
1945-1946
Scope and Contents
2 decisions
Box 3 Folder 7
Ontario Dyeing Company and TWU
1942
Scope and Contents
1 decision
Box 3 Folder 8
Owens-Corning Fiberglass and Glass Blowers
1960
Scope and Contents
2 decisions
Box 3 Folder 9
Owens-Corning Fiberglass and TWU
1953-1958
Scope and Contents
6 decisions
Box 3 Folder 10
Palmer Shipping and Marine Engineers
1956
Scope and Contents
1 decision
Box 3 Folder 11
Parade Publications and Machinists
1955
Scope and Contents
1 decision
Box 3 Folder 12
Paragon Knitting Mills and Knit Goods Union
1941
Scope and Contents
1 decision
Box 3 Folder 13
Pennsylvania Foundry and Machine Company and USA
1957
Scope and Contents
1 decision
Box 3 Folder 14
Pennsylvania Forge Corporation and Machinists
1946
Scope and Contents
1 decision
Box 3 Folder 15
Penn-Jersey Shipbuilding and Draftsmen
1944-1945
Scope and Contents
3 decisions
Box 3 Folder 16
Pennsylvania Greyhound Lines and Association
1947-1955
Scope and Contents
3 decisions
Box 3 Folder 17
Pennsylvania Railroad and Clerks
1955
Scope and Contents
1 decision
Box 3 Folder 18
Phelps Dodge and United Electric Workers
1945
Scope and Contents
3 decisions
Box 3 Folder 19
Philadelphia Brief Case Company and Luggage Workers
1956
Scope and Contents
1 decision
Box 3 Folder 20
Philadelphia Inquirer and Typos
1954-1958
Scope and Contents
4 decisions
Box 3 Folder 21
Philadelphia Inquirer and Machinists
1954
Scope and Contents
1 decision
Box 3 Folder 22
Philco Corporation and Electrical Workers
1954
Scope and Contents
1 decision
Box 3 Folder 23
Pioneer Manufacturing Company and ILGWU
1951
Scope and Contents
1 decision
Box 3 Folder 24
Pittsburgh Screw and Bolt and USA
1959
Scope and Contents
1 decision
Box 3 Folder 25
Pittsburgh Steel (Allenport) and USA
1956
Scope and Contents
1 decision
Box 3 Folder 26
Pittsburgh Steel (Warren) and USA
1952
Scope and Contents
1 decision
Box 3 Folder 27
Prudential Insurance Company and Insurance Agents
1959
Scope and Contents
1 decision
Box 3 Folder 28
Publishers Association of New York City and Typos
1958-1959
Scope and Contents
3 decisions
Box 3 Folder 29
Publishers Association of New York City and Machinists
1955
Scope and Contents
1 decision
Box 3 Folder 30
Radio Corporation and Radio and Machine Workers
1961
Scope and Contents
1 decision
Box 3 Folder 31
Railroad Arbitration
1952
Scope and Contents
2 decisions
Box 3 Folder 32
Ravenna Arsenal and USA
1952-1959
Scope and Contents
10 decisions
Box 3 Folder 33
Reading Street Railway and Amalgamated
1947-1955
Scope and Contents
2 decisions 1947 and 1955
Box 3 Folder 34
Real Silk Hosiery Mills and ILGWU
1942
Scope and Contents
1 decision
Box 3 Folder 35
Rheem Manufacturing Company and USA
1950-1958
Scope and Contents
6 decisions
Box 3 Folder 36
Riegel Paper Company and Papermakers
1960
Scope and Contents
1 decision
Box 3 Folder 37
Rochester Telephone Company and Communication Workers
1958-1960
Scope and Contents
2 decisions 1958 and 1960
Box 3 Folder 38
Rustless Iron and Steel and USA
1946
Scope and Contents
1 decision
Box 3 Folder 39
Joseph T. Ryerson and Son and USA
1960
Scope and Contents
1 decision
Box 3 Folder 40
Saybolt and Cleland Upholsterers
1959
Scope and Contents
1 decision
Box 3 Folder 41
Scranton Spring Brook Water Company and Utility Workers
1954
Scope and Contents
1 decision
Box 3 Folder 42
Seamless Rubber Company and Rubber Workers
1959
Scope and Contents
1 decision
Box 3 Folder 43
Sharpness Corporation and IUE
1960
Scope and Contents
1 decision
Box 3 Folder 44
Signal Knitting Mills and ILGWU
1941
Scope and Contents
1 decision
Box 3 Folder 45
Southeastern Greyhound and Amalgamated
1960
Scope and Contents
2 decisions
Box 3 Folder 46
Southwestern Greyhound and Amalgamated
1946-1960
Scope and Contents
2 decisions 1946 and 1960
Box 3 Folder 47
Springfield Street Railway and Amalgamated
1949
Scope and Contents
1 decision
Box 3 Folder 48
Standard Steel Spring and USA
1952
Scope and Contents
1 decision
Box 3 Folder 49
Superior Industries and USA
1956
Scope and Contents
1 decision
Box 4
Ad Hoc Arbitration
Box 4 Folder 1
Texas Company and Oil Workers
1948-1959
Scope and Contents
19 decisions
Box 4 Folder 2
Textile Workers Union - Investment Case
1960
Scope and Contents
1 decision
Box 4 Folder 3
Triangle Publications and Photo Engravers
1955
Scope and Contents
1 decision
Box 4 Folder 4
Triple Cities Traction and Amalgamated
1953
Scope and Contents
1 decision
Box 4 Folder 5
True Form Corset Company and ACW
1947
Scope and Contents
1 decision
Box 4 Folder 6
True Temper and USA
1960-1972
Scope and Contents
16 decisions
Box 4 Folder 7
Tucson Gas and Electric and Electrical Workers
1975
Scope and Contents
1 decision
Box 4 Folder 8
TVA and 5 Unions
1976
Scope and Contents
1 decision
Box 4 Folder 9
Tucson Unified School District and TEA
1979
Scope and Contents
2 decisions
Box 4 Folder 10
United Knitting Mills and ILGWU
1941
Scope and Contents
1 decision
Box 4 Folder 11
Unity Luggage Company and Luggage Workers
1950
Scope and Contents
1 decision
Box 4 Folder 12
Valley Mild and Iron and USA
1958
Scope and Contents
2 decisions
Box 4 Folder 13
Union Carbide and USA
1960
Scope and Contents
2 decisions
Box 4 Folder 14
Western Union and UTW
1971-1972
Scope and Contents
3 decisions
Box 5
Ad Hoc Arbitration
Box 5 Folder 1
Frontier Airlines and Flight Attendants
1984
Scope and Contents
1 decisions
Box 5 Folder 2
Tucson Unified School District and Classified Employees
1984
Scope and Contents
1 decision
Box 5 Folder 3
Western Airlines and Air Transport Union
1981
Scope and Contents
1 decision
Box 5 Folder 4
Western Union and UTW
1972-1983
Scope and Contents
15 decisions
Box 6
Ad Hoc Arbitration New Contract or Renewal of Contract Cases
Box 6 Folder 1
Western Union and UTW
1984-1986
Scope and Contents
2 decisions
Box 6 Folder 2
Wilkenning Manufacturing Company and United Electric
1942
Scope and Contents
1 decision
Box 6 Folder 3
Windsor Manufacturing Company and TWU
1942
Scope and Contents
1 decision
Box 6 Folder 4
Yellow Truck and Coach and UAW
1943
Scope and Contents
6 decisions
Box 6 Folder 5
Yorkshire Knitting Mills and WU
1946
Scope and Contents
2 decisions
Box 6 Folder 6
Youngstown Sheet and Tube and USA
1954-1956
Scope and Contents
2 decisions 1954 and 1956
Box 6 Folder 7
Sunnyside School District, Number L2 and Education Association
1983-1987
Scope and Contents
9 decisions
Box 6 Folder 8
Steel Incentive Case (Simkin, Seward, and Garrett)
1969
Scope and Contents
1 decision
Box 7
New Contract or Renewal of Contract Cases (Simkin only)
Box 7 Folder 1
Associated Press and American Newspaper Guild
1951-1954
Scope and Contents
2 decisions 1951 and 1954
Box 7 Folder 2
Associated Press and UTW
1972
Scope and Contents
1 decision
Box 7 Folder 3
Clifton Yarn Mills and Textile Workers
1942-1949
Scope and Contents
4 decisions
Box 7 Folder 4
Colt Patent Firearms and UE
1942
Scope and Contents
1 decision
Box 7 Folder 5
Connecticut Company and Amalgamated
1955
Scope and Contents
1 decision
Box 7 Folder 6
R.B. Dutt Company and TWU
1942
Scope and Contents
1 decision
Box 7 Folder 7
Greyhound Fact Finding Panel and Amalgamated
1946
Scope and Contents
1 decision
Box 7 Folder 8
Graphic Arts Association and Pressmen
1949
Scope and Contents
1 decision
Box 7 Folder 9
Gulf States Utilities and Electric Employee Services
1947
Scope and Contents
1 decision
Box 7 Folder 10
Harm-Bromley Company and TWU
1942
Scope and Contents
1 decision
Box 7 Folder 11
United News Service and Guild
1954
Scope and Contents
1 decision
Box 7 Folder 12
Milwaukee Street Railway and Amalgamated
1948
Scope and Contents
1 decision
Box 7 Folder 13
Paper Box Manufacturing and Paper Workers
1940-1942
Scope and Contents
2 decisions 1940 and 1942
Box 7 Folder 14
Papermill Manufacturing Company and TWU
1954
Scope and Contents
1 decision
Box 7 Folder 15
Philco Company and IUE
1951
Scope and Contents
1 decision
Box 7 Folder 16
Reading Street Railway and Amalgamated
1947
Scope and Contents
1 decision
Box 7 Folder 17
Royersford Needle Works and Hosiery Workers
1953
Scope and Contents
1 decision
Box 7 Folder 18
Joseph Scale yard Company and TWU
1942
Scope and Contents
1 decision
Box 7 Folder 19
John B. Stetson Company and Hat Workers
1941-1946
Scope and Contents
2 decisions 1941 and 1946
Box 7 Folder 20
Todd Shipyards and Shipbuilders
1952
Scope and Contents
1 decision
Box 7 Folder 21
Triple Cities Traction and Amalgamated
1952
Scope and Contents
1 decision
Box 7 Folder 22
Tucson Gas and Electric and Electricians
1975
Scope and Contents
1 decision
Box 7 Folder 23
TVA and Salaried Panel
1971-1977
Scope and Contents
2 decisions 1971 and 1977
Box 7 Folder 24
United Press and Telegraphers
1948-1954
Scope and Contents
2 decisions 1948 and 1954
Box 7 Folder 25
Washington School District and Education Association
1956
Scope and Contents
1 decision
Box 7 Folder 26
Special Industrial Panels of Puerto Rico
1956
Scope and Contents
1 decision
Box 7 Folder 27
Western Airlines and Pilots
1958
Scope and Contents
1 decision
Box 7 Folder 28
General Motors and UAW (G. Allen Dash only)
Box 8
Named in Contract for Grievances
Box 8 Folder 1
Full Fashioned Hosiery Workers (prior to and after W.E.S. Service in this industry)
Box 8 Folder 2
Allegheny Ludlum and USA
1946-1952
Scope and Contents
25 decisions
Box 9
Named in Contract for Grievances (Simkin only)
Box 9 Folder 1
American Viscose and TWU
1947-1961
Scope and Contents
375 decisions
Box 9 Folder 2
American Viscose (Sylvania Division) and TWU
1951-1956
Scope and Contents
18 decisions
Box 9 Folder 3
American Viscose (Film Division) and TWU
1958-1961
Scope and Contents
8 decisions
Box 9 Folder 4
American Viscose (Marcuse Hook) and TWU
1960
Scope and Contents
2 decisions
Box 10
Named in Contract for Grievances (Simkin only)
Box 10 Folder 1
Goodyear-Akron only and URW
1945-1947
Scope and Contents
121 decisions
Box 10 Folder 2
Goodyear- Akron only and URW (memos)
1945-1947
Scope and Contents
3 decisions
Box 10 Folder 3
Goodyear Company wide and URW
1947-1948
Scope and Contents
100 decisions
Box 11
Named in Contract for Grievances (Simkin only)
Box 11 Folder 5
Goodyear Company-wide and URW
1948-1951
Scope and Contents
416 decisions
Box 12
Named in Contract for Grievances (Simkin and Dash)
Box 12 Folder 1
Goodyear - Company-wide and URW
1955-1958
Scope and Contents
500 decisions
Box 13
Named in Contract for Grievances
Box 13 Folder 1
Goodyear (Company-Wide) - Simkin and Dash
1958-1959
Scope and Contents
124 decisions
Box 13 Folder 2
Goodyear (Company-wide) Simkin and Dash (Awards)
1957-1959
Scope and Contents
256 decisions
Box 13 Folder 3
Sun Ship and Shipbuilders (Simkin only)
1944-1949
Scope and Contents
194 decisions
Box 13 Folder 4
Cramp Ship and Shipbuilders
1945-1946
Scope and Contents
59 decisions
Box 13 Folder 5
Ad Hoc Grievances (Not included earlier)
Box 13 Folder 6
Mack Manufacturing Company and UAW
1945
Scope and Contents
5 decisions
Box 13 Folder 7
Pennsylvania Rubber Company and URW
1947-1948
Scope and Contents
10 decisions
Box 14
Named in Contract for Grievances (Simkin only)
Box 14 Folder 1
Bethlehem Ship and Shipbuilders - Balto
1946-1954
Scope and Contents
67 decisions
Box 14 Folder 2
Bethlehem Ship and Shipbuilders - Sparrows Point
1943-1954
Scope and Contents
97 decisions
Box 14 Folder 3
Bethlehem Ship and Shipbuilders - Brooklyn
1945-1949
Scope and Contents
43 decisions
Box 14 Folder 4
Bethlehem Ship and Shipbuilders - 56th Street
1945-1949
Scope and Contents
14 decisions
Box 14 Folder 5
Bethlehem Ship and Shipbuilders - Boston
1946-1948
Scope and Contents
5 decisions
Box 14 Folder 6
Bethlehem Ship and Shipbuilders - Fairfield
1945-1947
Scope and Contents
14 decisions
Box 14 Folder 7
Bethlehem Ship and Shipbuilders - Hoboken
1945-1948
Scope and Contents
9 decisions
Box 14 Folder 8
Bethlehem Ship and Shipbuilders - Quincy
1946-1949
Scope and Contents
65 decisions
Box 14 Folder 9
Bethlehem Ship and Shipbuilders - Staten Island
1946-1954
Scope and Contents
45 decisions
Box 14 Folder 10
United States Rubber Company and Rubber Workers
Scope and Contents
28 decisions
Box 15
Named in Contract for Grievances (Simkin only)
Box 15 Folder 1
Honeywell and Local 1145 Teamsters
1970-1982
Scope and Contents
1492 decisions
Box 15 Folder 2
National Can and USA
1956-1960
Scope and Contents
51 decisions
Box 16
Named in Contract for Grievances (Simkin only)
Box 16 Folder 1
Firestone and URW
1952-1961
Scope and Contents
115
Box 16 Folder 2
Crucible Steel and USA
1953-1960
Scope and Contents
91 decisions
Box 16 Folder 3
Kaiser Aluminum and Chemical Company and URW
1970-1972
Scope and Contents
7 decisions
Box 17
Named in Contract for Grievances (Simkin only)
Box 17 Folder 1
Sun Ship and Shipbuilders
1945
Scope and Contents
64 decisions 1945-?
Box 17 Folder 2
Armour Company and Meat Cutters
1974
Scope and Contents
3 decisions
Box 18
Copies of Various Labor Agreements
Box 18 Folder 1
Copies of Various Labor Agreements