Doble, William J. Papers, 1921-1971
Collection Number: 5182

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


DESCRIPTIVE SUMMARY

Title:
William J. Doble Papers, 1921-1971
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5182
Abstract:
Files of the chairman of the New York Central Railroad (Lines West) of the Brotherhood of Railroad Signalmen of America, including information regarding labor relations on the Michigan Central, Peoria and Eastern, and Pittsburgh and Lake Erie Railroads.
Creator:
Doble, William J.
Quanitities:
16 cubic feet
Language:
Collection material in English

Biographical / Historical

William Doble was born October 25, 1904, in Exetes, Devon, England. He immigrated to the U.S. and found employment in the railroad industry. Doble was a member of the Blue Mason Lodge and the OPA Advisory Committee.
Doble joined the Brotherhood of Railroad Signalman of America in 1924. With only an elementary school education he rose through the ranks to the position of chief signalman and ultimately became General Chairman of the Brotherhood, for New York Central, Lines West. His jurisdiction extended to local unions of the Big Four, the Michigan Central Railroad, the New York Central Railroad, the Peoria and Eastern Railway, and, Foreman and Inspector of the Pittsburgh and Lake Erie Railroad. He served in the office of General Chairman from 1931 to 1962 (as far as could be discerned from the collection). From his desk in Ferndale, Michigan, he handled grievances and channeled labor-management relations. Doble functioned as the coordinator of subordinate locals' activities, grievance claims, and disputes concerning conditions of employment.

Biographical / Historical

The railroad signal department performs the vital functions of expediting and controlling traffic while maintaining safe conditions. It represents one of the most responsible and sensitive units of the entire railroad system. Signalmen are directly Involved with expanding the mileage of protected track, and modernizing existing railroad plants. Their activities necessitate smooth coordination with other units of the system to insure maximum safety and efficiency.

The collection consists of Doble's personal and professional files. It is largely composed of agreements and correspondence between union officials and local members and grievance chairmen, N.R.A.B. cases and other pertinent to railroading in general and to signalmen. Overall, the files reveal the process and function of the union hierarchy and general principles of union organization. The contents make evident certain achievements and benefits for the workers and the industry which have contributed to the fostering of harmonious Industrial relations.
The significant correspondence in this accession was generated by Doble, and by C.K. Fields (vice-president, legislative representative), J.M. Pattee (general chairman); W.E. Aurand (general secretary-treasurer), A.E. Lyon (grand president), D.W. Helt (grand president) Jesse Clark (president) and local officers of the Brotherhood of Railroad Signalmen. Other correspondents include officers and employees of the Association of General Chairmen, New York Central; the International Brotherhood of Electrical Workers; the Brotherhood of Maintenance of Way Employes; the Michigan Central Railroad; the New York Central Railroad; the Peoria and Eastern Railroad; and the Pittsburgh and Lake Erie Railroad.
Files of the chairman of the New York Central Railroad (Lines West) of the Brotherhood of Railroad Signalmen of America, including information regarding labor relations on the Michigan Central, Peoria and Eastern, and Pittsburgh and Lake Erie Railroads.
Materials on work jurisdiction (1931-1957) include correspondence (1933-1957) regarding workers other than signalmen performing signal work (i.e., electricians of the equipment department, section men, International Brotherhood of Electrical Workers, maintenance of way shop employees, bridge and building department forces, Western Union Telegraph Company, communications department); seniority rights in both the transportation and signal department; and letters regarding carrier violations in the observance of craft lines as defined in the scope rules of the signalmen's agreement, and the contracting out of signal work.
Materials on the Legal Aid Department (1932) established for the purpose of advising injured members and dependents of those who died as the result of injuries regarding their legal rights and remedies under the Federal Employers' Liability Act; also include rules and regulations of the legal aid service of the Brotherhood.
Materials on color perception (1935-1945) include letters regarding an employee being disqualified for being unable to meet visual acuity standards, an employee removed from his position because of defective color perception, and demotion because of alleged color blindness.
Materials on political legislation (1946-1949) include a copy of HR.3020 to amend the National Labor Relations Act to provide additional facilities for the mediation of labor disputes affecting commerce, and to equalize legal responsibilities of labor organizations and employers; copy of HR.2536 to amend the Interstate Commerce Act (1946); endorsements by Railway Labor's Political League for the general election (1948); Congressional voting records (1946-1949); and Senate speeches on labor by Hubert H. Humphrey (1949).
Materials on the National Railroad Adjustment Board (1937-1950) include letters regarding international highway forwarders (1941) (trucks to be used in international service with all the bonding privileges accorded railroads); letters in opposition to a bill to construct and operate a belt conveyer between various points in Ohio; and letters regarding S.150/HR.628 reducing total freight revenues for railroads in the transport of coal and iron; minutes of a meeting called to organize a joint committee of railroad management and employees in Michigan for legislative purposes (1939) and minutes of the joint council of the Michigan railroad industry (1939); also a resolution outlining basic requirements of public policy bearing upon the relationship between competing forms of transportation.
Materials on the St. Lawrence Seaway Project (1941-1952) include press releases; letters regarding opposition of railroad labor to the St. Lawrence Seaway Project (1952); circulars from Tom J. McGrath (executive director, National St. Lawrence Project Conference, a nationwide organization in opposition to the St. Lawrence Seaway Project); and papers and publications on the proposed project and its effects.
Miscellaneous materials on railing protection, on signals, on strikes, and on reinstatements (1940-1958) include letters on signalmen positions abolished due to conditions arising from the locomotive firemen's strike, with a protest to the Railroad Retirement Board regarding the method of filing applications and allowing unemployment compensation during the strike; memorandum of understanding (1950) between the Brotherhood and the Pittsburgh and Lake Erie Railroad, and the Lake Erie and Eastern Railroad in connection with restoration of small forces with revised operating rules upon the termination of the strike of conductors and trainmen on these properties; minutes (with by-laws) of the meeting of the Association of General Chairmen, Standard Labor Organizations on the New York Central System (1957); a paper supporting enactment of state legislation providing for the protection of employees adversely affected by the abandonment of railroad facilities; and letters regarding questions concerning work stoppages called by another craft or crafts.
Also included are transcripts of investigations to determine cause and responsibility for accidental damage to motor cars (1951); report of the proceedings of the General System Committee meetings of the New York Central lines; by-laws of the General Committee of the New York Central Railroad (Lines West) of the Brotherhood of Railroad Signalmen (BRS) (1931); amalgamation of various lines of the New York Central system (1931); proposed by-laws and general rules of the General Grievance Committee of New York Central lines, BRS; minutes of meetings of New York Central lines (1927); reports of the secretary-treasurer, New York Central (Lines West) (1929-1960); financial statements of the General System Committee (1933-1952); minutes of meetings of the general chairman and BRS officers (1944-1960); conference (with by-laws) for the formation of a co-operative association of general chairmen representing the standard railroad labor organizations on the New York Central system lines (1932); circular letters (1952-1956) from the office of General Chairman Doble regarding protection of men working on highway crossings (1953); union shop operations (1956); recall of men laid off during the steel strike; leaves of absence (1955-1956); and reports of Doble (1934-1946).
Other matters include the question of whether Canadian employees working for the Michigan Central Railroad in Canada are subject to the provisions of railroad unemployment insurance (1938); settlement of work claims (1954-1955); letters regarding BRS conducting an organizing campaign among signal department employees on the New York Central system and its request to represent signal foremen and inspectors; files on organizing by the American Railway Supervisors' Association; minutes of general chairmen and local chairmen of the New York Central System (1929); and decisions of the 40-Hour Week Committee on revision of make-up time rules, traveling time, starting time, Sunday and holiday pay, day's work and overtime, reduction in force rules, stand-by rules, bulletin rules, and shift rules.
Materials on wages (1926-1956) include discussion of railroad organizations co-operating in opposing the national wage reduction movement inaugurated by the carriers.
Materials on veterans (1944-1949) include agreements and letters covering employees entering and leaving military service.
Materials on consolidation and absorptions (1932-1959) include a proposed rule governing adjustment of employee seniority affected by consolidation of seniority districts; letters regarding bidding rights, merger of and consolidation of seniority districts; a report, agreement, and letter regarding the protection of rights and interests of railway employees in any consolidation or unification of railroad facilities; seniority dispute between locals; seniority consolidation rule; displacement rights; and a membership drive by the American Railway Supervisors' Association of the New York Central system, conducted among signal inspectors and general foremen.
Materials on vacation include (1931-1953) letters on vacation with pay, plan for vacation, vacation for non-operating employees, vacation allowance to estate of deceased employee, vacation for those entering military service, vacation schedule, vacation to employees on 3-trick assignments (1940-1951), and vacation agreements with drafts and revisions (1931-1953).
Materials on overtime, Canadian District Public Relations, and consolidations (1930-1961) include letters regarding Canadian members coming into the United States and exercising seniority rights (1941); Council Order No. 8682 declaring six holidays per year for the duration of World War II (1942); Canadian selective service order regarding government employment of union members to further the war effort (1942); a strike of locomotive engineers, firemen and conductors on the New York Central system (Lines West), Michigan Central railroad, and the Big Four Railroads (1952); rights of promoted men when their positions are abolished (1952); and participation in the joint 1961 wage and rules movement for a general wage increase; numerous other routine matters regarding individual grievances, clauses in contracts and government regulations.
Materials on work claims and disputes (1951-1963) include grievances (1957-1963) regarding wages, seniority, working conditions, safety matters, craft jurisdiction, fringe benefits, overtime, promotion, discipline, dismissal, overtime, meal expense, and theft (company and personal) (1957-1965); minutes of BRS state legislative representatives (1956-1961); report on activities of state legislative representatives of BRS (1953-1955); a petition to Congress urging the repeal of the portion of the Railway Labor Act which permits negotiation of union shop agreements; letters regarding veterans' reemployment rights (1953-1963); claims by the United Railroad Operating Crafts that it is a national organization and entitled to participate in selection and designation of National Railroad Adjustment Board (NRAB) labor members (1958); application of union shop agreement to veterans and those on leave of absence; validity of union shop amendment and union shop agreement; also circular letters from Jesse Clark regarding federal legislation affecting railroad employees (1958-1960); and the Railroad Yardmasters of America organizing campaign within the New York Central system.
Materials on the union shop and the Travelers Insurance Company (1951-1963) include transcripts of hearings on union shop agreement violations (1952-1962), the health and welfare movement, and the wage movement of the Benefit Association of Railway Employees (1955), among related documents.
Additional materials (1936-1958) include letters regarding work week, equal distribution of employment, an official strike ballot regarding wage requests of 1942; Railway Labor Executives' Association resolution, statements, and reports dealing with employment of war prisoners on the railroads (1942); correspondence regarding the Pennsylvania-New York Central Railroad merger (1962); record books of BRS expenses (1937-1952); a memorandum relating to "certain" Chinese railway engineers training for railroad service (1944); and New York Central lines regulations and requirements governing employee physical examinations and re-examinations upon promotion (1933-1948); apprenticeship training in the signal department (1947-1956); regulations governing the issuance of free or reduced rate transportation (1942); a record book (1936) of BRS Grand Lodge dues for various locals (1936); and minutes and proceedings of the 1958 BRS convention.
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 J. Doble Papers #5182. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5182 P: Brotherhood of Railroad Signalmen of America Photographs

SUBJECTS

Names:
Doble, William J., 1904-1972.
Humphrey, Hubert H. (Hubert Horatio), 1911-1978
Benefit Association Railway Employees.
Brotherhood of Maintenance of Way Employees.
Brotherhood of Railroad Signalmen
International Brotherhood of Electrical Workers.
Lake Erie and Eastern Railroad
Michigan Central Railroad
New York Central Railroad
Peoria and Eastern Railroad
Pittsburgh and Lake Erie Railroad Company
Railway Labor's Political League.
St. Lawrence Seaway Development Corporation.
United States. National Railroad Adjustment Board.
Subjects:
Color blindness--United States.
Labor laws and legislation--United States.
Liability for railroad accidents--United States.
Prisoners of war--United States.
Railroads--United States--Abandonment.
Railroads--United States--Consolidation.
Labor unions-- United States--Political activity.
Railroad employees
Railroad signalmen
Collective labor agreements. Railroads. United States.
Contracting out. Railroads. United States.
Grievance procedures. Railroads. New York (State)
Hours of labor. Railroads. United States.
Insurance, Life. Railroads. United States.
Insurance, unemployment. Railroads. Canada.
Job security. Railroads. United States.
Labor discipline. Railroads. United States.
Labor disputes. Railroads. United States.
Labor-management cooperation. Michigan.
Locomotive engineers, Chinese. United States.
Mediation and conciliation, Industrial. Railroads. United States.
Misconduct. Railroads. United States.
Open and closed shop. Railroads. United States.
Railroad employees. United States. Medical examinations.
Railroads. United States. Military aspects.
Railroads. United States. Safety measures.
Retirement. Railroads. United States.
Seniority, Employee. Railroads. United States.
Strikes and lockouts. Railroads. United States.
Trade-unions. Railroads. United States.
Trade-unions. Railroads. United States. Jurisdictional disputes.
Trade-unions. Railroads. United States. Organizing.
Vacations, Employee. Railroads. United States.
Veterans' benefits. United States.
Wages. Railroads. United States.
Work assignment. Railroads. United States.
Work rules. Railroads. Canada.
Work rules. Railroads. United States.
Working conditions. Railroads. United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Elkhart Signal Shop Work
1931-1945
Box 1 Folder 2
Painting of Signal Apparatus
1943-1945
Box 1 Folder 3
Cincinnati Northern RR
1935-1945
Box 1 Folder 4
Installation of Relay Houses - N.Y. Central
1940-1941
Box 1 Folder 5
Shipley vs. Pittsburgh and Lake Erie RR Company
1949
Box 1 Folder 6
Maume River Bridge, Toledo, Ohio
1946
Box 1 Folder 7
C.R. Interlocking Plant, Chicago
1941
Box 1 Folder 8
Western Union
1944-1946
Box 1 Folder 9
Shop Crafts Agreement
1931
Box 1 Folder 10
National Mediation Board - Representation of Employees
1945
Scope and Contents
NY Central RR
Box 1 Folder 11
Order of Railroad Telegraphers
1940
Box 1 Folder 12
Local 35, Doughton, Ohio
1935
Box 1 Folder 13
Adjustment of Pay - Michigan Central
1942
Box 1 Folder 14
ORT
1939
Box 1 Folder 15
ORT, Monroe, Michigan
1937
Box 1 Folder 16
Michigan Central Railroad
1934-1937
Box 1 Folder 17
Machinist
1937
Box 1 Folder 18
M of W, Illinois
1940
Box 1 Folder 19
Pay Adjustment P&E Railroad
1941
Box 1 Folder 20
San Francisco Trades Council vs. General Railway Signal Company
1938
Box 1 Folder 21
ORT
1938
Box 1 Folder 22
Senate Bill 74
1937-1938
Scope and Contents
Roster of Senate and House of Representatives
Box 1 Folder 23
Local 35 - Maintenance
1943
Box 1 Folder 24
C.N.R.R.
1939
Box 1 Folder 25
Sheet Metal Workers
1950
Box 1 Folder 26
National Railroad Adjustment Board, 3rd Division
1930
Scope and Contents
pamphlets
Box 1 Folder 27
Commuications Department
1950
Box 1 Folder 28
Grand Lodge Agreement
1947
Box 1 Folder 29
M of W and Indiana Harbor Belt Railroad Company
1950
Box 1 Folder 30
N.R.A.B., 3rd Division - Reading Company
1946-1950
Box 1 Folder 31
N.R.A.B. - M of W - Delaware and Hudson Railroad Corporation
1950
Scope and Contents
M of W agreements
Box 1 Folder 32
N.Y. Central Lines West - B.R.S. of A, agreement
1950
Scope and Contents
Train banners
Box 1 Folder 33
M.C.R.R.
1931
Box 1 Folder 34
I.B.E.W.
1945
Box 1 Folder 35
I.B.E.W.
1951-1956
Box 1 Folder 36
N.R.A.B.
1951
Scope and Contents
Chicago, Rock Island & Pacific Company
Box 1 Folder 37
Local 41
1950
Box 1 Folder 38
Rules 140 and 141 for Electrical Workers
1951
Box 1 Folder 39
Local 10
1951
Box 1 Folder 40
Scope of Work
1952
Box 1 Folder 41
O.R.T.
1951-1953
Box 1 Folder 42
Crossing Gates - Repairs
1941
Box 1 Folder 43
N.Y.C. System - I.B.E.W.
1953
Box 1 Folder 44
N.Y.C. System - I.B.E.W.
1953
Box 1 Folder 45
I.B.E.W. Work Rules
1953-1955
Box 1 Folder 46
B.R.S. of A. Michigan
1956
Box 1 Folder 47
Jesse Clark
1957
Box 1 Folder 48
Employers Liability Act
1932-1947
Box 1 Folder 49
Legal Aid Service
Box 1 Folder 50
L. Hix on disqualification due to color test failure
1939
Box 1 Folder 51
Vision regulations
1937
Box 1 Folder 52
Demotion of D. Hunsinger Due to poor color perception
1935-1936
Box 1 Folder 53
Demotion of Kubsh - Defective color perception
1937-1939
Box 1 Folder 54
P & LE Ortho-Rater
1949
Box 1 Folder 55
Copy article on color vision
1951
Box 1 Folder 56
Missing
Box 1 Folder 57
"Rule 12" - Interpretation
1938
Box 1 Folder 58
Claims by workers for overtime pay
1934-1935
Box 1 Folder 59
Anti-Labor Bills
1947
Scope and Contents
LMRA
Box 1 Folder 60
Legislative Report - U.S. Department of Labor
1948-1949
Box 1 Folder 61
H.R. 2536
1946
Box 1 Folder 62
Railway Labor's Political League
1948-1950
Box 1 Folder 63
UN - Dumbarton Oaks
Box 1 Folder 64
Speech - National Labor Policy
1949
Box 1 Folder 65
NRAB - Awards, Third Division
Box 1 Folder 66
Awards
1949-1950
Box 1 Folder 67
Agreement - Canadian Representative of U.S. NRAB
1934-1935
Box 1 Folder 68
Michigan Legislation on Trucking Activities
1939-1941
Box 1 Folder 69
Coordinated Shipments
1949
Box 1 Folder 70
Beit Conveyor
1949-1951
Box 1 Folder 71
U.S. Mail
1948
Box 1 Folder 72
Public Policy - Competing Forms of Transportation
Box 1 Folder 73
St. Lawrence Seaway
1949-1952
Box 1 Folder 74
Colorlight Signal Poles
1951
Box 1 Folder 75
Bracket Poles
1950-1957
Box 1 Folder 76
Floodlight Poles
1940-1942
Box 1 Folder 77
Strike Payments
1950-1951
Scope and Contents
Michigan Central Railroad
Box 1 Folder 78
Pittsburgh, Lake Erie/Lake Erie & Eastern Railroad Co. Strike
1950
Box 1 Folder 79
Layoffs - Indian Harbor Belt
1951
Box 1 Folder 80
Operating rules
1957-1958
Box 1 Folder 81
Local Chairmen, Western System Lines
1952
Box 1 Folder 82
Signal Force
1951-1955
Box 1 Folder 83
Interlocking joints
1949-1956
Scope and Contents
Diagrams
Box 1 Folder 84
Chicago & Western Indiana Railroad Co. /State Line Interlocker
1945-1950
Box 1 Folder 85
Walnut St. Nickel Plate Railroad
1950
Box 1 Folder 86
Ridgeway, Ohio
1950
Box 1 Folder 87
Crestline Plant
1945
Box 1 Folder 88
Cincinnati & Ohio/Delaware Interlocking
1947
Box 1 Folder 89
Calumet Park
1949
Box 1 Folder 90
Oakland City, Indiana
1949
Box 1 Folder 91
Fostoria, Ohio
1946-1948
Box 1 Folder 92
Union Switch & Signal Com. /Huff Interlocking
1947
Box 1 Folder 93
Nickel Plate Railroad/St. Mary's Interlocking
1947
Box 1 Folder 94
Signal Apparatus/Inspection of Foreign Lines
1946
Box 1 Folder 95
Grand Trunk West/Milawaukee Junction Interlocking
1947
Box 1 Folder 96
Wayne Interlocking Plant
1951
Box 1 Folder 97
Columbus Union Depot
1951-1953
Box 1 Folder 98
Granite City
1952
Box 1 Folder 99
Warren, Pa. Automatic Gates
1952-1953
Box 1 Folder 100
G.M.&O. /Alton, Illinois
1952-1953
Box 1 Folder 101
Greenville, Ohio /Baltimore & Ohio Railroad
1952-1955
Scope and Contents
Inoperative Distant Signals
Box 1 Folder 102
Miami Crossing, Ohio
1953
Scope and Contents
Cab Signals
Box 1 Folder 103
Preston Interlocking/Terre Haute, Indiana
1953
Box 1 Folder 104
Wapakoneta, Ohio/Baltimore & Ohio
1953
Box 1 Folder 105
Big Four/Jackson Street, Danville Illinois
1954
Box 1 Folder 106
Target Singal at Slater, Ohio/D.T.&I.
1954
Box 1 Folder 107
Pelton Interlocking/Ontario, Canada
1954
Box 1 Folder 108
Ames Interlocking/Crawfordsville, Indiana
1953-1958
Box 1 Folder 109
Franklin, Pa.
1954
Box 1 Folder 110
Bridge over Cuyahoga River, Cleveland
1957
Scope and Contents
Diagrams; agreements
Box 1 Folder 111
Streator, Illinois
1956-1957
Scope and Contents
Flashing H. Signals/Crossing Belts
Box 1 Folder 112
Toledo Terminal Railroad Tracks - Vulcan, Ohio
1954
Box 1 Folder 113
East Alton and Bridge Junction
1957
Box 1 Folder 114
Big Four Signal Forces/Danville, Illinois
1954
Box 1 Folder 115
Kent Interlocking at Marion, Indiana
1957
Box 1 Folder 116
Michigan Interlocking at Elkhart-Jackson Subdivision
1958
Scope and Contents
Diagram
Box 1 Folder 117
Flashers at Meridian St./Ohio Division
1962
Box 1 Folder 118
Armitage, Ohio
1962
Box 1 Folder 119
D.T.&I./ Adrian, Michigan
1962
Box 1 Folder 120
Dunkirk Interlocking at Dunkirk, Ohio
1962
Box 1 Folder 121
Grayville, Illinois Interlocking
1960-1961
Box 1 Folder 122
Pana, Illinois - Signals
1960
Box 1 Folder 123
Oldsmobile Co./Cowle St., Lansing, Michigan
1958
Box 1 Folder 124
Tates Point, Ohio
1963
Box 1 Folder 125
Dean Interlocking
1963
Box 2 Folder 1
Legislative Cases in Ohio
1952-1954
Scope and Contents
Public Utilites Commission
Box 2 Folder 2
Motor Car Rules
1947
Box 2 Folder 3
Motor Car Rules
1939-1951
Box 2 Folder 4
Use of Snow Flangers
1949
Box 2 Folder 5
Elimination of Motor Car Set-Offs
1953
Box 2 Folder 6
Motor Car Repair
1953
Box 2 Folder 7
Complaints
1944-1945
Scope and Contents
Dispatcher/Operators
Box 2 Folder 8
Motor Car
1954
Scope and Contents
Protection for Operation of
Box 2 Folder 9
Motor Car "Tops"
1952-1953
Box 2 Folder 10
Article: "Safe Track Ahead"
1955-1956
Box 2 Folder 11
Accidents Involving Motor Cars
1954-1955
Box 2 Folder 12
Complaint
1950
Scope and Contents
New York Central System
Box 2 Folder 13
Accident
1950
Box 2 Folder 14
Accident
1949
Box 2 Folder 15
Case
1940
Scope and Contents
Accident
Box 2 Folder 16
Accident Investigation
1941
Scope and Contents
June 8th
Box 2 Folder 17
Case of N.J. Burke
1936
Box 2 Folder 18
Compensation Case
1941
Scope and Contents
G.F. Neil
Box 2 Folder 19
Minutes of Investigation
1949
Box 2 Folder 20
Settlement
1938
Box 2 Folder 21
Appeals for New Investigation
1944-1949
Box 2 Folder 22
Investigation
1951
Scope and Contents
and Minutes
Box 2 Folder 23
Accident Report and Ensuing Correspondence
1951
Box 2 Folder 24
Collisions and Accident Convictions
1953-1954
Box 2 Folder 25
Sick Leave
1955-1956
Box 2 Folder 26
Leave of Absence
1958
Box 2 Folder 27
Indiana Harbor Belt Railroad
1954-1959
Scope and Contents
Agreements and Correspondence
Box 2 Folder 28
Belt Railway Company, Agreements and Correspondence
1954
Box 2 Folder 29
Maintenance Facilities
Box 2 Folder 30
Signal Work
1956
Box 2 Folder 31
Dolton Interlocking
1952-1955
Box 2 Folder 32
Ash Street Signal Work: Agreement
1956-1957
Box 2 Folder 33
Interlocking B&OCT/I.H.B. Diagrams & Correspondence
1950-1952
Box 2 Folder 34
Chicago Belt Railway
1951-1954
Box 2 Folder 35
Labor-Management Reports, including correspondence
1960
Box 2 Folder 36
General System Committee Minutes
1930-1963
Scope and Contents
lacks, 1931, 36, 38, 39, 41-43, 48, 61-62
Box 2 Folder 37
By-laws; Revised
1949
Box 2 Folder 38
Affiliation of "Big 4" Signalmen Locals
1930
Box 2 Folder 39
By-Laws amended
1956
Box 2 Folder 40
General System Committee Reports
Box 2 Folder 41
Semi-Annual Report of Secretary-Treasurer
1930-1962
Box 2 Folder 42
Financial Statements of General Systems Committee
1933-1951
Box 2 Folder 43
Grand Lodge Semi-Monthly Expense Report
1958-1963
Box 2 Folder 44
Expense Account - R.L. Giant
Box 2 Folder 45
Meeting of General Chairmen - Minutes
1958-1960
Scope and Contents
Association of General Chairman
Box 2 Folder 46
Demotion of J.M. Pattee
Box 2 Folder 47
Agenda Committee
Box 2 Folder 48
Addresses and Correspondence
1939-1962
Box 2 Folder 49
Election of Vice Chairman
1957
Box 2 Folder 50
War Time
Box 2 Folder 51
I.R.S. Statements
1950
Box 2 Folder 52
Federal Income Tax
1927-1956
Box 2 Folder 53
Reports of General Chairmen
Box 2 Folder 54
Personal Letters
Box 2 Folder 55
Leave of Absence Forms
Box 2 Folder 56
Tax Returns
1936-1937
Scope and Contents
quarterly
Box 2 Folder 57
U.S. Railroad Retirement Beard
1935-1951
Scope and Contents
Receipts, Certificate of Service
Box 2 Folder 58
I.R.S./Railroad Retirement Board
1937-1944
Scope and Contents
.
Box 2 Folder 59
By-laws
Box 2 Folder 60
By-laws
Box 2 Folder 61
Social Security Act
1936
Box 2 Folder 62
Benefits for Railroad Employees - pamphlets
Box 2 Folder 63
Diagrams of Provisions for Employees
Box 2 Folder 64
Agreements and Correspondence
Box 3 Folder 1
Case of Race Motor Sales
Box 3 Folder 2
Shoemaker, Drum, Halbut
Box 3 Folder 3
Ragsdale
Box 3 Folder 4
Lines West
Box 3 Folder 5
Lines East
Box 3 Folder 6
General Correspondence
1952-1954
Box 3 Folder 7
Rate Adjustment
1952-1954
Box 3 Folder 8
Signalman's Relief Fund
1931-1932
Box 3 Folder 9
Union Pacific Railroad
Box 3 Folder 10
South Pacific Railroad vs. Brotherhood of Railroad Signalman
1930
Box 3 Folder 11
Railway Labor Act
1926-1929
Box 3 Folder 12
Aurand
Scope and Contents
direct correspondence
Box 3 Folder 13
Weigand
Scope and Contents
direct correspondence
Box 3 Folder 14
Correspondence between Aurand and Pattee
Box 3 Folder 15
Forty Hour Work Week Agreement
1949-1950
Box 3 Folder 16
Political League
1954
Box 3 Folder 17
Correspondence
Box 3 Folder 18
Multiple Copies of Agreement
Box 3 Folder 19
Revised Agreement
Box 3 Folder 20
Car Retarder Technicians
1957-1960
Box 3 Folder 21
Pittsburgh Lake Erie Railroad Agreement
1953
Box 4 Folder 1
Changes in District 2
Box 4 Folder 2
Quarterly Financial Statements
1934-1941
Box 4 Folder 3
Quarterly Financial Statements
1949-1962
Box 4 Folder 4
Northern District
1958-1962
Box 4 Folder 5
Canada Division
1951-1962
Box 4 Folder 6
Erie Signal District
1954-1962
Box 4 Folder 7
Cleveland Signal District
1954-1962
Box 4 Folder 8
Toledo Signal District
1954-1960
Box 4 Folder 9
Western Signal District
1956-1962
Box 4 Folder 10
Chicago Terminal Signal District
1954-1962
Box 4 Folder 11
Southern District
1954-1961
Box 4 Folder 12
Cleveland Union Terminal
1954-1960
Box 4 Folder 13
Indiana Harbor Belt Railway District
1949-1961
Box 4 Folder 14
Elkhart Signal Shop
1949-1962
Box 4 Folder 15
Ohio Central District
1953-1962
Box 4 Folder 16
Indiana Division
1954-1962
Box 4 Folder 17
Illinois Division
1954-1962
Box 4 Folder 18
Pittsburgh Lake Erie Railroad Co.
1951-1959
Box 4 Folder 19
Western District No. 2 - Inspector-Foreman
1953-1961
Box 4 Folder 20
Southern District No. 3 - Foremen, Inspectors
1953-1961
Box 4 Folder 21
Northern District No. 4 -
1956-1963
Box 4 Folder 22
Northern District No. 5
1956-1961
Box 4 Folder 23
Retarder Technicians, District No. 7
1962
Box 4 Folder 24
Report of General Officers
1936-1938
Scope and Contents
11/1/36-10/31/38
Box 4 Folder 25
Officer's Reports and Minutes, Convention
1952
Scope and Contents
August
Box 4 Folder 26
1938 Controversy and Settlement
1938
Scope and Contents
March
Box 4 Folder 27
Pamphlets on Railroad Wages
Box 4 Folder 28
Wage Reduction Proposal
1932
Box 4 Folder 29
Wage Reduction Proposal
1931
Box 4 Folder 30
1931
Box 4 Folder 31
Wage Increase of 1929
1929
Box 4 Folder 32
Agreement
1929
Scope and Contents
April 1st
Box 4 Folder 33
Wage Increase
1937
Box 5 Folder 1
Wage Increase
1941
Box 5 Folder 2
Wage Increase Request
1947
Box 5 Folder 3
Wage Increase Request
1948
Box 5 Folder 4
Request for Increase
1950
Box 5 Folder 5
National Wage Actions
1949
Box 5 Folder 6
List of Rates
1947-1956
Scope and Contents
US & Canada
Box 5 Folder 7
Wage Increase
1955
Box 5 Folder 8
1956 Wage Movement
1956
Box 5 Folder 9
Vacations/Seniority Rights
1942-1946
Box 5 Folder 10
Re-employment Rights
1940-1946
Box 5 Folder 11
Merchant Marines
1947
Box 5 Folder 12
Employment Policy
1941-1945
Box 5 Folder 13
Selective Training and Service Act
1940
Box 5 Folder 14
On the Job Training
Box 5 Folder 15
Re-Inlistment
1947-1948
Box 5 Folder 16
Promotions
1946-1950
Box 5 Folder 17
Vacation Cases
1946
Box 5 Folder 18
Education Benefits
1946
Box 5 Folder 19
Education Benefits - Leaves of Absence
1946
Box 5 Folder 20
Seniority /Enlistment
1944-1946
Box 5 Folder 21
Bureau of Veterans Re-employment Rights - Field Letters
1949-1951
Box 5 Folder 22
Re-employment Rights Continued by Extension of Social Security Act
1950
Box 5 Folder 23
Reinstatement Rights
1951-1952
Box 5 Folder 24
Leave of Absence for Enlistment
1951
Box 5 Folder 25
Vacated Positions
1951-1952
Box 5 Folder 26
Public Law 51 - Employees in Military Service
1951
Box 5 Folder 27
Public Laws - Vocational Rehabilitation Publications
Box 5 Folder 28
Veteran's Readjustment Act
1952
Box 5 Folder 29
Displacement Rights
1956
Box 5 Folder 30
Agreement
1934
Scope and Contents
12/20/34 revised 7/2/36
Box 5 Folder 31
Michigan Central
1931
Box 5 Folder 32
Erie and Franklin Divisions
1932
Box 5 Folder 33
Old Illinois Division
1932
Box 5 Folder 34
Grand Rapids
1934-1936
Scope and Contents
Unification of Terminals
Box 5 Folder 35
Michigan Central/NYC
1934-1935
Box 5 Folder 36
Michigan Central/Seniority Rights
1937-1939
Box 5 Folder 37
Illinois Division/Seniority Districts
1947-1950
Box 5 Folder 38
Western Signal District-Seniority
1949-1950
Box 5 Folder 39
Agreement
1936
Box 5 Folder 40
Seniority Dispute - Western Signal District/Chicago Terminal District
1932-1935
Box 5 Folder 41
Consolidation of Locals 28 and 42
1946
Scope and Contents
Seniority Roster
Box 5 Folder 42
Peoria and Eastern Railroad - Indianapolis
1934-1944
Box 5 Folder 43
Pamphlets concerning CTC
Box 5 Folder 44
Memorandum - Positions connected with CTC Erie Division
1955-1957
Box 5 Folder 45
Extension of CTC Installations
1955-1957
Box 5 Folder 46
Western District Agreement
1957
Box 5 Folder 47
Installation between Elkhart, Ind./ Jackson, Michigan
1957
Box 5 Folder 48
Employment under CTC/Yard Extension Program
1957
Box 5 Folder 49
Differential Pay Rates
1955-1956
Box 5 Folder 50
Agreement - Seniority District - Ohio and Indiana Divisions, Change in Jurisdictions
1956-1957
Box 5 Folder 51
Position of Signal Maintainer
1957
Box 5 Folder 52
Operating Practices for Gateway Yard
Box 5 Folder 53
Maintenance Foreman
1957
Box 6 Folder 1
New Agreement, Inspectors/Foremen
1957
Box 6 Folder 2
Educational and Training Program
1957
Box 6 Folder 3
CTC "Territory"
1957
Box 6 Folder 4
Lunch Time
1957
Box 6 Folder 5
Highway Crossing Protection
1957-1958
Box 6 Folder 6
Assistant Training Program
1957
Box 6 Folder 7
Lay-Offs/Unexcused Absence
1957
Box 6 Folder 8
"Notice"
Scope and Contents
Section 6 -Railway Labor Act
Box 6 Folder 9
Dispute Railway Employees Department / New York Central Railroad
1960
Scope and Contents
.
Box 6 Folder 10
Furloughed Employee Status
1956-1959
Box 6 Folder 11
Railroad Retirement Board
1958-1959
Box 6 Folder 12
Working in the Rain
1958
Box 6 Folder 13
Transfer of Signal Maintenance Sections From Western Signal District to Chicago Terminal District
1959
Box 6 Folder 14
Pipe Work - Craft Jurisdiction
1958
Box 6 Folder 15
Trench Work - Jurisdiction
1958
Box 6 Folder 16
Seniority Status of J.C. Wyatt
1960-1962
Box 6 Folder 17
Signal Shop at Elkhart
1958
Box 6 Folder 18
Canada: Highway Crossing Protective Devices
1957-1959
Box 6 Folder 19
Lost Time - Due to Medical Exam
1958-1959
Box 6 Folder 20
Canada Division-District 3
1958
Box 6 Folder 21
Accident at Ligonie, Ind. /Dismissals
1958
Box 6 Folder 22
Signalman's Agreement - Labor Relations
1958
Box 6 Folder 23
Seniority Case - Elkhart, Ind.
1958-1961
Box 6 Folder 24
Chauffeur's Licenses - N.Y.S.
1958-1959
Box 6 Folder 25
Maintenance Coverage, Erie CTC
1958
Box 6 Folder 26
Name Change From BRSof A to BRS
1958-1959
Box 6 Folder 27
Consolidation of Locals 28 and 42
1959
Box 6 Folder 28
Passenger Train Service Bill
1960
Box 6 Folder 29
Transfer of Local Jurisdiction
1959
Scope and Contents
locals 15, 30, 41
Box 6 Folder 30
Signal Construction Force
1959
Box 6 Folder 31
Inspection Force
1959
Box 6 Folder 32
A.J. Scheider Case
1958-1959
Box 6 Folder 33
Increase Per Capita Tax to Grand Lodge
1959
Box 6 Folder 34
Membership Transfer
1959
Scope and Contents
Local 76 to 210
Box 6 Folder 35
Status of two employees at High Bridge, N.Y., Signal Shop
1953-1959
Box 6 Folder 36
Investigation of Derailment at Short Cut Interlocker, Detroit, Toledo and Ironton Railroad Co.
1959
Box 6 Folder 37
Repair of Electronic Equipment
1959
Box 6 Folder 38
Case Wiring Work at Lyons, NY
1959
Box 6 Folder 39
Hump Classification Yard at Indianapolis
1959
Box 6 Folder 40
Reimbursement of Mr. Kalyncz
1959
Box 6 Folder 41
Lunch Period - Cleveland Signal District
1959
Box 6 Folder 42
Vacations
1959
Scope and Contents
Erie Division
Box 6 Folder 43
Michigan Cooperative Safety Plan
1959
Box 6 Folder 44
Annual Vacation Act: Canada
1959
Box 6 Folder 45
Transfer of Jurisdiction over Ohio Central Division from West to South District
1959
Scope and Contents
July
Box 6 Folder 46
System Signal Shop Roster
1959
Scope and Contents
Displacement Routes at High Bridge, NY
Box 6 Folder 47
Representation of Signalment - Pittsburgh and Lake Erie Railroad Co.
1959
Box 6 Folder 48
Landrum-Griffith Act
1959
Box 6 Folder 49
Ohio AFL-CIO
1959
Box 6 Folder 50
Brotherhood of Maintenance of Way Mediation Agreement
1959
Box 6 Folder 51
Unexcused Absences - Elkhart Shop
1959
Box 6 Folder 52
Company Policy of Father/Son Working Together
1959
Box 6 Folder 53
Rearrangement in Western Operating District
1956-1971
Scope and Contents
Diagrams
Box 6 Folder 54
Commutation Traffic Study
1955
Scope and Contents
New York City
Box 6 Folder 55
Vacation Agreement
1949
Box 6 Folder 56
Affiliation/Constitution AFL-CIO
1956
Box 6 Folder 57
State Voting Procedures
1956
Scope and Contents
Time off
Box 6 Folder 58
Detroit Bomb Shelter Company
Box 6 Folder 59
Wage Agreement
1956
Box 6 Folder 60
Agreement of Louisville and Nashville Railroad Co.
1955
Box 6 Folder 61
Grievances
Box 6 Folder 62
Highway Commission
1931-1938
Box 6 Folder 63
Michigan State Projects
Box 6 Folder 64
Wage Compensation
1938-1939
Box 6 Folder 65
Foremen - Promotions
1936-1942
Box 6 Folder 66
ICC Employee Classification/National Mediation Board
1941-1947
Box 6 Folder 67
Case of A. A. Unmitz/W.K.Hunt
1940-1941
Box 6 Folder 68
U.S. Office of Education
1942
Box 6 Folder 69
Expense Account
1939-1941
Box 6 Folder 70
Agreement-Governing Foreman Position
1921
Box 6 Folder 71
Performing Work Belonging to Employees
1931-1950
Box 6 Folder 72
Notice of Foreman Positions
1937-1947
Box 6 Folder 73
Foremans Agreement
1924
Box 6 Folder 74
Brotherhood of Railroad Signalmen of America Agreement
1952
Scope and Contents
Representing Foremen and Inspectors in Dispute
Box 6 Folder 75
Promotions and Representation of Foremen by BRS of A
1937-1951
Box 6 Folder 76
Advertise Positions Temporarily Vacant
1953
Box 6 Folder 77
Proposed Revision to Foremen's Agreement
1953-1954
Box 7 Folder 1
Vacation Pay
1940-1942
Box 7 Folder 2
Vacations With Pay
1940-1941
Box 7 Folder 3
Vacation Plan
1943
Box 7 Folder 4
Vacation Plan
1944
Box 7 Folder 5
Vacation Plan
1945
Box 7 Folder 6
Vacation Plan
1946
Box 7 Folder 7
Vacation Plan
1947
Box 7 Folder 8
Vacation Plan
1948
Box 7 Folder 9
Vacation Plan
1949
Box 7 Folder 10
Vacation Plan
1950-1952
Box 7 Folder 11
Vacation Plan
1953
Box 7 Folder 12
Decisions-Vacations for Non Operating Employees
1941
Box 7 Folder 13
NRAB-Dispute Claim
1950
Box 7 Folder 14
Claim of L.J. Kensler
1947-1949
Box 7 Folder 15
Claim of T.A. Kilian
1944-1945
Box 7 Folder 16
Claim of Hoffman and Darby
1946
Box 7 Folder 17
Claim of Gordon Jones
1947
Box 7 Folder 18
Claim of R.C. Hughes
1950
Box 7 Folder 19
Men at the W, Hump, Detroit
1949
Box 7 Folder 20
Men Entering Military Service
1951
Box 7 Folder 21
Elkhart Indiana Vacation Schedule
1951
Box 7 Folder 22
Memo - Toledo, OH
1950
Box 7 Folder 23
Messrs. Langely and Clark
1951
Box 7 Folder 24
Case of A. Lohrum
1953
Box 7 Folder 25
Agreement Between Indiana Harbor Belt. Co. BRSA
1951
Box 7 Folder 26
Pittsburgh and Lake Erie Agreement
1951
Box 7 Folder 27
Consolidated Agreement
1944-1953
Box 7 Folder 28
BRSA/NYC Agreement
1931-1940
Scope and Contents
Peoria and Eastern Railroad -Cleveland, Cincinnati, Chicago and St. Louis Railroad
Box 7 Folder 29
Revision of Agreement
1935-1940
Box 7 Folder 30
Proposed Revisions /Negotiations
1937-1938
Box 7 Folder 31
Agreement - Big Four/BRSA
1940
Scope and Contents
March 5th
Box 7 Folder 32
Revision of Michigan Central Agreement -Negotiations
1943
Box 7 Folder 33
Consolidated Agreement - Proposed Revisions
1947-1950
Box 7 Folder 34
Indiana Harbor Belt Company /BRSofA
1949
Box 7 Folder 35
Big Four - 1949 Supplement
1950
Box 7 Folder 36
Indiana Harbor Belt Company 1949 Supplement & Revisions
1950
Box 7 Folder 37
Memorandum of Agreement Pittsburgh and Lake Erie
1950
Box 7 Folder 38
Supplement to Pittsburgh and Lake Erie Agreement
1950
Box 7 Folder 39
Committee Decisions
1949-1950
Box 7 Folder 40
Force Reductions
1949
Box 7 Folder 41
Cleveland Local: Schedule Dispute
1949
Box 7 Folder 42
Deviation From Monday-Friday Work
1949
Scope and Contents
memo
Box 7 Folder 43
Lousiville & Nashville/Nashville, Chattanooga & St. Louis Memo Agreement
1949
Box 7 Folder 44
Pay Dispute
1949
Box 7 Folder 45
Claim of H.M. Thompson concerning Pay
1949
Box 7 Folder 46
Claim of G. Orndorff
1950
Box 8 Folder 1
Agreement
1949
Scope and Contents
March 19th
Box 8 Folder 2
Memo of Rule 18 Revision
1949
Box 8 Folder 3
Indiana Harbor Belt Co. Agreement Revision
1950
Box 8 Folder 4
Pittsburgh and Lake Erie Memo Revision
1949
Box 8 Folder 5
Seniority Rights in International District
1947
Box 8 Folder 6
Six Holidays
1942
Box 8 Folder 7
General Orders - Railway Commissioners of Canada
1935
Box 8 Folder 8
Income Tax Deduction
1947
Box 8 Folder 9
Selective Service Data
Box 8 Folder 10
Wage Standards
1941-1946
Box 8 Folder 11
Orders in Council
1941
Scope and Contents
September
Box 8 Folder 12
General Order
1951
Scope and Contents
May
Box 8 Folder 13
Pamphlets/Information
Box 8 Folder 14
Labor-Management Relations
Box 8 Folder 15
Railway Labor Relations
1948
Box 8 Folder 16
Personnel
1951
Box 8 Folder 17
Contribution of Employees to Good Public Relations
Box 8 Folder 18
Definition of a Customer
1952
Box 8 Folder 19
Pension Rackets
Box 8 Folder 20
Federal Employer's Liability Act
Box 8 Folder 21
Representation of Signal Draftsmen
1953
Box 8 Folder 22
Installation of Nuclear Switch Lamps
1954-1960
Box 8 Folder 23
ICC - Employee Classification
1953
Box 8 Folder 24
Revision of Basic Agreements
1957
Box 8 Folder 25
Transfer of Maintenance Section
1954
Box 8 Folder 26
Application to National Mediation Board
1954
Box 8 Folder 27
Working On/Near Highway Crossings
1954-1956
Box 8 Folder 28
Recall of Furloughed Employees on Michigan Central
1955
Box 8 Folder 29
Submission of Claims-Grievances
1955
Box 8 Folder 30
Meeting RE: 1954 Agreement
1955
Scope and Contents
March 21st
Box 8 Folder 31
Lakefront Dock and Railroad Terminal Co.
1955
Box 8 Folder 32
Leaves of Absence to Permit Employees to Engage in Outside Employment
Box 8 Folder 33
Indiana Gross Income Tax
1954-1957
Box 8 Folder 34
Co-operating Railway Labor Organizations
Box 8 Folder 35
Housing Units for Signal Gongs
1955
Box 8 Folder 36
Jury Duty (Absence)
1955-1961
Box 8 Folder 37
Canadian National Railway - Signal Maintenance
1956
Box 8 Folder 38
Equipment Budget
1955
Box 8 Folder 39
Position Numbers
1955-1953
Box 8 Folder 40
10 - A or Suprise Test
1950-1952
Scope and Contents
.
Box 8 Folder 41
Railway Labor Act
Box 8 Folder 42
Railroad Transportation Act
Box 8 Folder 43
Association of American Railroads
1958
Box 8 Folder 44
Rules & Regulations Governing Railroad Radio Service
1945
Box 8 Folder 45
System Signal Shop
1954-1961
Box 8 Folder 46
Maintenance of Rail Head Bonds
1951-1952
Box 8 Folder 47
Signal Department Questionnaire
1952
Box 8 Folder 48
New York Central Railroad - Personnel Information
Box 8 Folder 49
Detroit Terminal Railroad
1952-1961
Box 8 Folder 50
American Railway Supervisors Association
1953
Box 8 Folder 51
Investigations & Hearings
1947-1952
Box 8 Folder 52
Car Retarders
1949-1953
Box 8 Folder 53
Overtime and Seniority
1955-1956
Box 8 Folder 54
Signal Inspection Test
1956
Box 8 Folder 55
Supervisory Forces Hauling Signal Material
1956
Box 8 Folder 56
Installation of Snow Melters on Erie Division
1957-1961
Box 8 Folder 57
Case of J. Pempeck
1951-1956
Box 8 Folder 58
South District-Installation and Procurement of Factory Wired Relay Cases and Housings
1957
Box 8 Folder 59
By-Laws Governing General System Committee
Box 8 Folder 60
State Public Service Acts Pertaining to Railroads
1949-1957
Box 8 Folder 61
Operation of Company Trucks
1958-1961
Box 8 Folder 62
Double-Time Rate After 15 Hours
1952-1953
Box 8 Folder 63
"60 Calendar Days" Revision
1960-1962
Box 8 Folder 64
Responsibilities of Leading Signal Mechanic
1952
Box 8 Folder 65
30 Minute Lunch Period
1951-1952
Box 8 Folder 66
Pay Claim of L.J. Miller
1951-1952
Box 8 Folder 67
Pay for Temporary Position
1952
Box 8 Folder 68
Claim for Expenses for Meal Period Under Rule 18
1954
Box 8 Folder 69
Displacement Routes
1952-1953
Box 8 Folder 70
Strike Settlement Claims
1952-1954
Box 8 Folder 71
Promoted Man's Position Abolished
1952
Box 8 Folder 72
Promotions
1952
Box 8 Folder 73
Case of Toronto, Hamilton, and Buffalo
1955
Box 8 Folder 74
Travel Time
1952-1953
Box 8 Folder 75
Furnish Soap for Cars
1952
Box 8 Folder 76
Rates of Pay for Leading Signal Maintenances
1952-1953
Box 8 Folder 77
Heating Facilities
1951-1954
Scope and Contents
.
Box 8 Folder 78
Seniority/Higher Pay Rates
1952-1961
Box 8 Folder 79
Overtime Claim of D.J. Britton
1954-1956
Box 8 Folder 80
Application of Rule 33
1955
Box 8 Folder 81
Make-Up Time
1958-1959
Scope and Contents
Rule 18
Box 8 Folder 82
Overtime - D.L. Shultz
1959
Box 8 Folder 83
Telephone at Company Expense
1946-1953
Box 9 Folder 1
Filing of Claims
1958
Box 9 Folder 2
Plant Transportation Committee
1942-1944
Box 9 Folder 3
District Construction Gangs
Box 9 Folder 4
Special Board of Adjustment
1960
Box 9 Folder 5
Elkhart Signal Shop Consolidation
1954-1955
Box 9 Folder 6
Vacation and Holiday Rules Movement
1959
Box 9 Folder 7
Health and Welfare, Life Insurance, Cost-of-Living Escalator
Box 9 Folder 8
Rules Movement
1958
Box 9 Folder 9
Wage and Rules Movement
1961
Box 9 Folder 10
Expense Sheets
1954-1958
Box 9 Folder 11
Meeting of Executive Committee and Signal Engineers in Detroit
1954
Box 9 Folder 12
Agreement NYC/Retarder Technicians, Inspectors Foremen Employed in Signal Department
1958-1960
Box 9 Folder 13
Tax Statements
1960-1961
Box 10 Folder 1
Bound Ledger of Personal Expenses
1952-1958
Box 10 Folder 2
Awards Made By Special Board of Adjustment (1-5)
Box 10 Folder 3
CTC Project
1960
Box 10 Folder 4
Employee Self-Discipline as a Part of Education and Accident Prevention Program
1958
Box 10 Folder 5
Consolidation of Ohio Division and Ohio Central Div. Seniority Roster
1962
Box 10 Folder 6
Expense Claims
1955-1962
Scope and Contents
Elkhard Signal Shop
Box 10 Folder 7
Time and Half Pay Claim
1963
Box 10 Folder 8
Petty Larceny - Personal File
1962
Box 10 Folder 9
Complaint About Denial of Claims Indianapolis Union Railroad
1963
Box 10 Folder 10
Automatic Snow Collectors
1962
Box 10 Folder 11
Working Conditions
1961-1963
Box 10 Folder 12
Discipline Hearing. Employee's Failure to Inspect Relay Circuit Resulting in Accident
1962
Box 10 Folder 13
Removal of Positions, Sheldon, 111.
1962
Box 10 Folder 14
Inspector-Foremen Membership in Craft Locals
1962
Scope and Contents
Dues
Box 10 Folder 15
Federal Legislation Concerning Railroad Employees
1958-1960
Box 10 Folder 16
Rate of Pay for 'Maintainers in Charge'
1943-1951
Box 10 Folder 17
R.L. Nunn - Disciplinary Action
1962
Box 10 Folder 18
Splicing Work Done by Leading Signal Mechanic
1962
Box 10 Folder 19
Testing Highway Crossing Signals in Canada
1958
Box 10 Folder 20
Inspector-Foremen Performing Craft Work
1958
Box 10 Folder 21
I.H.B. - Labor Relations
1959-1963
Box 10 Folder 22
Accident Liability Benefit Claims
1960-1962
Box 10 Folder 23
Transfer of Signal Sections
1958
Box 10 Folder 24
Change in Managerial Jurisdiction (North District)
1958
Box 10 Folder 25
Discipline Case
1961-1962
Box 10 Folder 26
NRAB
1961-1962
Box 10 Folder 27
Personal Injury Claim
1962
Box 10 Folder 28
Work Jurisdiction
1953-1961
Box 10 Folder 29
Lodge 15 - Company Trucks
1962-1963
Box 10 Folder 30
Work Jurisdiction Claim
1961
Box 10 Folder 31
Seniority Rights
1962
Box 10 Folder 32
Differential Pay Rates for Craft Employees
1962
Box 10 Folder 33
Transfer of Maintenance Sections from Illinois (P&E) to Indiana Division
1961
Box 10 Folder 34
Agreement including Hot Box Defectors
1962
Box 10 Folder 35
Position Bid and Expense Claim
1961-1962
Box 10 Folder 36
Suspension as Discipline
1961
Box 10 Folder 37
State Legislative Counsels
1952-1961
Box 10 Folder 38
Supplemental 3rd Division, NRAB
1958-1961
Box 10 Folder 39
Sanford Mullins vs. NYC Railroad
1961-1963
Box 10 Folder 40
NYC/IHB Agreement
1960-1961
Scope and Contents
claims and correspondence
Box 10 Folder 41
Work Holiday at Straight Time
1960
Box 10 Folder 42
Clarification of Memorandum of Craft Agreement, Gang Assignments
1961
Scope and Contents
-
Box 10 Folder 43
Force Reduction due to Picketing of the NYC by Maritime Unions
1961
Box 10 Folder 44
UROC (United Railroad Operating Crafts)
1958
Box 10 Folder 45
Abolishment of Cleveland Signal District and Allocation of Seniority Rights
1960-1961
Box 10 Folder 46
Veteran's Re-employment Rights
1953-1962
Box 10 Folder 47
Application of Vacation and Holiday Pay Rules
Box 10 Folder 48
Representation Authorization Form
Box 10 Folder 49
Consolidation of Locals 30 and 41, Ohio Division
1954-1960
Box 10 Folder 50
Stealing Tools from Trucks
1960
Box 10 Folder 51
Duplicate Claims
Box 10 Folder 52
LMRDA
1959
Box 10 Folder 53
Agreement - Wages and Vacations
1959-1960
Box 10 Folder 54
Claim - C.G. Spencer
1960
Box 10 Folder 55
Toilet Facilities at Michigan City
1961
Box 10 Folder 56
Transfer of Signal Sections to Toledo Signal District
1957
Box 10 Folder 57
Forced Promotions of Assistants
1960
Box 10 Folder 58
Electronic Technicians
1961
Box 10 Folder 59
P & E, Illinois Division; Transfer of Positions
1961
Box 10 Folder 60
NYC Incorporated in State of Delaware
1961
Box 10 Folder 61
Lateness of Paychecks
1961-1963
Box 10 Folder 62
Protesting Headquarters
1960-1961
Box 10 Folder 63
Transfer of District from Chicago Terminal to Indiana Div.
1960-1961
Box 10 Folder 64
Levermen's Desire to Join Brhd. of Railroad Signalmen
1963
Box 10 Folder 65
Wage Request
1963
Box 11 Folder 1
Hydro-Crane - Purchase and Operation of
1963
Box 11 Folder 2
NYC; M.C. Big Four Agreement
1951
Box 11 Folder 3
P & LE
1951
Box 11 Folder 4
I.G.R. Railroad
1951
Box 11 Folder 5
Case Files on Union Shop Agreement
1951-1955
Box 11 Folder 6
Hiring and Firing
1951
Box 11 Folder 7
Letters to Local Financial Secretaries
1951-1963
Box 11 Folder 8
Termination of Employment
1952-1959
Box 11 Folder 9
Removals from Service - New York Central
1957-1960
Box 11 Folder 10
Big 4
1952-1953
Box 11 Folder 11
P & LE
1952-1957
Box 11 Folder 12
Michigan Central
1951-1960
Box 11 Folder 13
Michigan Central Big 4 Indiana Division
1951-1962
Box 11 Folder 14
Employment (Reinstatement) Reductions
1951-1956
Scope and Contents
New York Central
Box 11 Folder 15
Big 4
1951-1956
Box 11 Folder 16
I.H.B.
1951-1962
Box 11 Folder 17
Michigan Central
1951-1955
Box 11 Folder 18
Local 83
1951-1953
Scope and Contents
New York Central
Box 11 Folder 19
Local 96
1951-1952
Scope and Contents
New York Central
Box 11 Folder 20
Local 128
1951-1956
Scope and Contents
New York Central
Box 11 Folder 21
Local 210
1952-1956
Scope and Contents
New York Central
Box 11 Folder 22
I.H.B. 1951 Agreement
1954-1955
Box 11 Folder 23
Revision to I.H.B. Agreement
1953
Box 11 Folder 24
Committee on Resolutions
1961
Box 11 Folder 25
New York Central
1959-1963
Scope and Contents
Local Wiring Work
Box 11 Folder 26
P & LE Employee Seniority
1953-1954
Box 12 Folder 1
P & LE Miscellenaous Correspondence and Agreements
1951-1957
Box 12 Folder 2
New York Central - Income Accounts
1932-1933
Box 12 Folder 3
Miscellaneous Agreements
Box 12 Folder 4
Foreman Agreements
1931-1933
Box 12 Folder 5
General Electric Company
Box 12 Folder 6
Wage and Force Reductions
1930-1934
Box 12 Folder 7
Railway Labor Executive Association
1932-1933
Box 12 Folder 8
Maintainer Units
1930-1932
Box 13 Folder 1
35th Regular Convention
1961
Box 13 Folder 2
New York Central
1932-1938
Box 13 Folder 3
Big Four
1935
Box 13 Folder 4
NRAB Cases
1938
Box 13 Folder 5
Ballots on the Work Week
Box 13 Folder 6
I. H. B. Railroad
1931-1935
Box 13 Folder 7
Report of General Chairman
1933-1938
Box 13 Folder 8
New York Central Railroad - Working Time
1932-1934
Box 13 Folder 9
I.H.B.
1935-1936
Box 13 Folder 10
Schedules
1930-1938
Box 13 Folder 11
Michigan Central
1931-1934
Box 13 Folder 12
Signal Inspection Lav
Box 13 Folder 13
Third Division, NRAB Settlement of Work Week
Box 13 Folder 14
Wage Controversy
1942
Box 13 Folder 15
Wage Increase
1945
Box 14 Folder 1
Directory of General Chairman
Box 14 Folder 2
PANYC Merger - Text of Agreement
Box 14 Folder 3
PANYC Merger - Related Correspondence
1962-1963
Box 14 Folder 4
PANYC Merger - Related Publications
Box 15
Record Books
Box 16
Phonodiscs, pamphlets, record book, etc.