Switchmen's Union of North America Additional Unification Minutes and Convention Proceedings, 1908-1971
Collection Number: 5447

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


DESCRIPTIVE SUMMARY

Title:
Switchmen's Union of North America Additional Unification Minutes and Convention Proceedings, 1908-1971
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5447
Abstract:
Unification minutes, convention proceedings, and other files of the Switchmen's Union of North America.
Creator:
Switchmen's Union of North America (SUNA)
Quanitities:
7 cubic feet
Language:
Collection material in English

Biographical / Historical

The Switchmen's Union of North America is among the older of the railway brotherhoods. Beginning in 1877 with the formation of a local Switchmen's organization in Chicago, the movement became national when the Switchmen's Mutual Aid Association of North America held its first meeting nine years later.
This association was destroyed, as a result of a disastrous lockout by the Chicago Northwestern and the 1888 strike against the Chicago, Burlington and Quincy which had equally unfortunate results. Building on what was left of the S.M.A.A., several lodges met in Kansas City in October of 1854 and formed the Switchmen's Union of North America.
By the time of its merger into the United Transportation Union in 1969, the single Chicago labor organization of 1877 had grown to international status with 275 lodges in the United States and Canada having a combined membership of 12,000.

Unification minutes, convention proceedings, and other files of the Switchmen's Union of North America.
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

Switchmen's Union of North America Additional Unification Minutes and Convention Proceedings #5447. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5034: Switchmen's Union of North America Records 5034 MB: Switchmen's Union of North America Memorabilia 5034 P: Switchmen's Union of North America Photographs 5084: Switchmen's Union of North America Additional Records 5405 mf: Switchmen's Union of North America Constitutions on Microfilm 5406 mf: Switchmen's Union of North America Arbitration on Microfilm 5556: Switchmen's Union of North America Additional Records 5556 AV: Switchmen's Union of North America Audio-Visual Materials 5590: Switchmen's Union of North America Lake Shore Lodge 55 Membership Registers 5613: Switchmen's Union of North America Oakland Lodge 158 Meeting Minutes 5630: W.B. Meyers Papers

SUBJECTS

Names:
Switchmen's Union of North America
Subjects:
Railroads -- Employees -- Labor unions -- United States.
Railroads -- United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Rituals of the Switchmen's Union.
1935
Scope and Contents
4 booklets.
Box 1 Folder 2
Ritual Booklets (3)
1944
Box 1 Folder 3
Rituals of the Switchmen's Union.
1963
Scope and Contents
2 booklets.
Box 1 Folder 4
Constitution and By-laws
1930-1941
Scope and Contents
4 booklets
Box 1 Folder 5
Constitution and By-Laws
1947-1951
Scope and Contents
4 booklets.
Box 1 Folder 6
Constitution and By-Laws
1963-1967
Scope and Contents
2 booklets.
Box 1 Folder 7
Constitution and By-Laws. Ladies' Auxiliary.
1947
Box 1 Folder 8
Constitution and By-Laws: Omaha Railway Employees Benefit Association.
1952
Box 1 Folder 9
Directories.
1952
Box 1 Folder 10
Directories of the Switchmen's Union.
1953
Scope and Contents
2 booklets.
Box 1 Folder 11
Directories of the Switchmen's Union.
1954
Scope and Contents
6 booklets
Box 1 Folder 12
Directories of the Switchmen's Union.
1955
Scope and Contents
3 booklets.
Box 1 Folder 13
Directories of the Switchmen's Union.
1956
Scope and Contents
6 booklets.
Box 1 Folder 14
Directories of the Switchmen's Union.
1957
Scope and Contents
5 booklets.
Box 1 Folder 15
Directories of the Switchmen's Union.
1958
Scope and Contents
2 booklets.
Box 1 Folder 16
Directories of the Switchmen's Union.
1959
Scope and Contents
3 booklets.
Box 1 Folder 17
Directories of the Switchmen's Union.
1960
Scope and Contents
1 booklet.
Box 1 Folder 18
Directories of the Switchmen's Union.
1961
Scope and Contents
2 booklets.
Box 1 Folder 19
Directories of the Switchmen's Union.
1962
Scope and Contents
2 booklets.
Box 1 Folder 20
Directories of the Switchmen's Union.
1963
Scope and Contents
3 booklets.
Box 1 Folder 21
Directories of the Switchmen's Union.
1964
Scope and Contents
3 booklets.
Box 1 Folder 22
Directories of the Switchmen's Union.
1965
Scope and Contents
3 booklets.
Box 1 Folder 23
Directories of the Switchmen's Union.
1966
Scope and Contents
3 booklets.
Box 1 Folder 24
Directories of the Switchmen's Union.
1967
Scope and Contents
2 booklets.
Box 1 Folder 25
Directories of the Switchmen's Union.
1968
Scope and Contents
1 booklet.
Box 1 Folder 26
Report of the Committee of General Managers.
1909
Box 1 Folder 27
Minutes of the Special Conference of the Railways.
1916
Box 1 Folder 28
Chief Executives Meeting.
1920
Scope and Contents
August 13 1920
Box 1 Folder 29
Report of the Committee on the Constitution.
1927
Scope and Contents
Bound notebook.
Box 1 Folder 30
Fifth National Session of SUNA.
1900
Scope and Contents
May 1900.
Box 1 Folder 31
Convention. The 21st Session of SUNA. Transcript.
1941
Scope and Contents
June 9 1941. Pages 1 - 106.
Box 1 Folder 32
Convention. The 21st Session of SUNA. Transcript.
1941
Scope and Contents
June 10 - 11 1941. Pages 107 - 213.
Box 1 Folder 33
Convention. The 21st Session of SUNA. Transcript.
1941
Scope and Contents
June 12 1941. Pages 214 - 319.
Box 1 Folder 34
Convention. The 21st Session of SUNA. Transcript.
1941
Scope and Contents
June 13 1941. Pages 320 - 384.
Box 1 Folder 35
Convention 22nd Session. Transcript.
1947
Scope and Contents
June 9 - 10 1947. Pages 1 - 108.
Box 1 Folder 36
Convention 22nd Session. Transcript.
1947
Scope and Contents
June 11 - 12 1947. Pages 109 - 279.
Box 1 Folder 37
Convention 22nd Session. Transcript.
1947
Scope and Contents
June 13 1947. Pages 280 - 458.
Box 1 Folder 38
Convention 22nd Session. Transcript.
1947
Scope and Contents
June 14 - 16 1947. Pages 459 - 556.
Box 2 Folder 1
Convention 22nd Session. Transcript.
1947
Scope and Contents
June 9 - 10 1947. Pages 1 - 108. Copy 2.
Box 2 Folder 2
Convention 22nd Session. Transcript.
1947
Scope and Contents
June 11 - 12 1947. Pages 109 - 279. Copy 2.
Box 2 Folder 3
Convention 22nd Session. Transcript.
1947
Scope and Contents
June 13 1947. Pages 280 - 458. Copy 2.
Box 2 Folder 4
Convention 22nd Session. Transcript.
1947
Scope and Contents
June 14 - 16 1947. Pages 459 - 556. Copy 2.
Box 2 Folder 5
Convention 22nd Session. Booklets.
1947
Box 2 Folder 6
Convention 23rd Session. Transcript.
1951
Scope and Contents
June 11 1951. Pages 1 - 111.
Box 2 Folder 7
Convention 23rd Session. Transcript.
1951
Scope and Contents
June 12 1951. Pages 112 - 305.
Box 2 Folder 8
Convention 23rd Session. Transcript.
1951
Scope and Contents
June 13 - 15 1951. Pages 306 - 443.
Box 2 Folder 9
Convention 23rd Session. Transcript.
1951
Scope and Contents
June 15 1951. Pages 444 - 638.
Box 2 Folder 10
Convention 23rd Session. Transcript.
1957
Scope and Contents
June 16 1957. Pages 639 - 792.
Box 2 Folder 11
Convention 23rd Session. Transcript.
1951
Scope and Contents
June 17 - 18 1951. Pages 793 - 911.
Box 2 Folder 12
Convention 23rd Session. Transcript.
1951
Scope and Contents
Officer's Report Booklet.
Box 2 Folder 13
Special Convention. Transcript.
1953
Scope and Contents
April 27 1953. Pages 1 - 144.
Box 2 Folder 14
Special Convention. Transcript.
1953
Scope and Contents
April 28 1953. Pages 145 - 371.
Box 2 Folder 15
Special Convention. Transcript.
1953
Scope and Contents
April 29 1953. Pages 372 - 715.
Box 2 Folder 16
Special Convention. Transcript.
1953
Scope and Contents
April 30 1953. Pages 716 - 923.
Box 2 Folder 17
Special Convention. Transcript.
1953
Scope and Contents
May 1 1953. Pages 924 - 1041.
Box 2 Folder 18
Convention 24th Session. Transcript.
1955
Scope and Contents
June 13 - 14 1955. Pages 1 - 194.
Box 3 Folder 1
Convention 24th Session. Transcript.
1955
Scope and Contents
June 15 1955. Pages 195 - 317.
Box 3 Folder 2
Convention 24th Session. Transcript.
1955
Scope and Contents
June 16 1955. Pages 318 - 440.
Box 3 Folder 3
Convention 24th Session. Transcript.
1955
Scope and Contents
June 17 1955. Pages 441 - 553.
Box 3 Folder 4
Convention 24th Session. Transcript.
1955
Scope and Contents
June 18 1955. Pages 554 - 650.
Box 3 Folder 5
Convention 24th Session. Transcript.
1955
Scope and Contents
June 20 - 21 1955. Pages 651 - 849.
Box 3 Folder 6
Convention 24th Session. Booklets.
1955
Scope and Contents
2 Booklets.
Box 3 Folder 7
Convention 25th Session. Transcript.
1959
Scope and Contents
June 8 1959.
Box 3 Folder 8
Convention 25th Session. Transcript.
1959
Scope and Contents
June 8 1959.
Box 3 Folder 9
Convention 25th Session. Transcript.
1959
Scope and Contents
June 10 1959.
Box 3 Folder 10
Convention 25th Session. Transcript.
1959
Scope and Contents
June 11 1959.
Box 3 Folder 11
Convention 25th Session. Transcript.
1959
Scope and Contents
Morning. June 12 1959.
Box 3 Folder 12
Convention 25th Session. Transcript.
1959
Scope and Contents
Afternoon. June 12 1959
Box 3 Folder 13
Convention 25th Session. Transcript.
1959
Scope and Contents
June 15 1959. Booklet.
Box 3 Folder 14
Convention 26th Session. Transcript.
1963
Scope and Contents
July 17 1963. Pages 1 - 187.
Box 3 Folder 15
Convention 26th Session. Transcript.
1963
Scope and Contents
June 18 1963. Pages 188 - 353.
Box 3 Folder 16
Convention 26th Session. Transcript.
1963
Scope and Contents
June 19 - 20 1963. Pages 354 - 542.
Box 3 Folder 17
Convention 26th Session. Booklets.
1963
Scope and Contents
5 booklets.
Box 3 Folder 18
Convention 27th Session. Transcript.
1967
Scope and Contents
July 10 1967. Pages 1 - 186.
Box 3 Folder 19
Convention 27th Session. Transcript.
1967
Scope and Contents
July 11 1967. Pages 187 - 407.
Box 3 Folder 20
Convention 27th Session. Transcript.
1967
Scope and Contents
July 12 1967. Pages 408 - 610.
Box 3 Folder 21
Convention 27th Session. Transcript.
1967
Scope and Contents
July 13 1967. Pages 611 - 857.
Box 4 Folder 1
Convention 27th Session. Transcript.
1967
Scope and Contents
July 14 1967. Pages 858 - 1154.
Box 4 Folder 2
Convention 27th Session. Transcript.
1967
Scope and Contents
July 15 1967. Pages 1155 - 1361.
Box 4 Folder 3
Convention 27th Session. Transcript.
1967
Scope and Contents
July 10 1967. Pages 1 - 186. Copy 2.
Box 4 Folder 4
Convention 27th Session. Transcript.
1967
Scope and Contents
July 11 1967. Pages 187 - 407. Copy 2.
Box 4 Folder 5
Convention 27th Session. Transcript.
1967
Scope and Contents
July 12 1967. Pages 408 - 610.
Box 4 Folder 6
Convention 27th Session. Transcript.
1967
Scope and Contents
July 13 1967. Pages 611 - 857. Copy 2.
Box 4 Folder 7
Convention 27th Session. Transcript.
1967
Scope and Contents
July 14 1967. Pages 858 - 1154. Copy 2.
Box 4 Folder 8
Convention 27th Session. Transcript.
1967
Scope and Contents
July 15 1967. Pages 1155 - 1361. Copy 2.
Box 4 Folder 9
Convention 27th Session. Booklets.
1967
Scope and Contents
5 booklets.
Box 4 Folder 10
Board of Directors. Minutes.
1947-1949
Box 4 Folder 11
Board of Directors. Minutes.
1950-1954
Box 4 Folder 12
Board of Directors. Minutes.
1968
Box 4 Folder 13
1916 Wabash Railroad Strike. Newspaper clippings.
1916
Box 4 Folder 14
Proposed Agreement with SUNA
1960
Box 4 Folder 15
Electronic Yards Reports.
1961
Box 4 Folder 16
Rules Negotiations. Newspaper Clippings and other Documents.
1962
Box 4 Folder 17
Wage Movement.
1964
Box 4 Folder 18
US Railroad Labor Board. Dockets No. 3048 and 3049. Transcript.
1922
Scope and Contents
December 20 1922.
Box 4 Folder 19
Supreme Court, Erie County, New York. Horace Parks vs. Switchmen's Union of North America.
1925
Scope and Contents
May 21 1925.
Box 4 Folder 20
US Railroad Labor Board. Docket No. 3044 and 3045.
1924
Scope and Contents
January 4 1924.
Box 4 Folder 21
US Court of Appeals. Docket No. 26739.
1960
Scope and Contents
2 booklets.
Box 4 Folder 22
Report of the Presidential Railroad Commission. Appendix 2.
1962
Scope and Contents
February 1962.
Box 4 Folder 23
Effect of Pay Structure Recommendations. Report.
1963
Box 4 Folder 24
Special Board of Adjustment No. 696. SUNA vs. Buffalo Creek Railroad.
1966
Box 4 Folder 25
Correspondence.
1910-1919
Box 4 Folder 26
Correspondence
1920-1923
Box 4 Folder 27
Correspondence.
1937
Box 4 Folder 28
Correspondence
1943-1948
Box 4 Folder 29
Correspondence.
1953-1957
Box 4 Folder 30
Correspondence and the Senior Citizen News
1963-1969
Box 4 Folder 31
Membership
1903-1967
Scope and Contents
January 1903 - December 1967
Box 4 Folder 32
Classes on Railroad Labor Relations. Correspondence.
1954-1955
Box 4 Folder 33
Facts on Unification.
1967
Scope and Contents
2 booklets.
Box 5 Folder 1
Proceedings and References Manual for Vice Presidents
1963
Scope and Contents
Folder 1 of 2
Box 5 Folder 2
Procedure and Reference Manual for Vice-Presidents
1963
Scope and Contents
Folder 2 of 2
Box 5 Folder 3
Brotherhood of Railway Trainmen and SUNA. Workbook.
1968
Scope and Contents
Folder 1 of 3.
Box 5 Folder 4
Workbook. UTU. Hot Springs, Arkansas.
1968
Scope and Contents
Folder 2 of 3
Box 5 Folder 5
Workbook. UTU. Hot Springs, Arkansas.
1968
Scope and Contents
Folder 3 of 3.
Box 5 Folder 6
ORB and B. Brotherhood of Railway Trainmen. Unification Agreement.
Scope and Contents
No date.
Box 5 Folder 7
Unification and Constitution Convention. Minutes.
1968
Scope and Contents
May 6 - 20 1968. Days 1 - 10.
Box 5 Folder 8
Unification and Constitution Convention. Minutes.
1968
Scope and Contents
May 21 - June 5 1968. Days 11 - 22.
Box 5 Folder 9
Unification and Constitution Convention. Minutes.
1968
Scope and Contents
June 7 - 22 1968. Days 23 - 33.
Box 5 Folder 10
Unification and Constitution Convention. Minutes.
1968
Scope and Contents
June 28 - August 5 1968. Days 34 - 45.
Box 5 Folder 11
Unification and Constitution Convention. Minutes.
1968
Scope and Contents
August 6 - 16 1968. Days 46 - 54.
Box 5 Folder 12
Unification and Constitution Convention. Foreman Committees Proposed Agreement.
1968
Box 5 Folder 13
Unification and Constitution Convention. Signed Agreement.
1968
Scope and Contents
Folder 1 of 2. August 16 1968.
Box 5 Folder 14
Unification and Constitution Convention. Signed Agreement.
1968
Scope and Contents
Folder 2 of 2. August 16 1968.
Box 5 Folder 15
Unification and Constitution Convention. Index to Minutes.
1968
Scope and Contents
Folder 1 of 2.
Box 5 Folder 16
Unification and Constitution Convention. Index to minutes.
1968
Scope and Contents
Folder 2 of 2.
Box 5 Folder 17
The Switchmen's Light.
1961-1963
Scope and Contents
November 1961 - November 1963.
Box 5 Folder 18
The Switchmen's Light.
1964
Scope and Contents
Volume 1 Numbers 1 - 6.
Box 5 Folder 19
The Switchmen's Light.
1965
Box 5 Folder 20
The Switchmen's Light.
1966-1967
Scope and Contents
December 1966 - June 1967.
Box 5 Folder 21
The Switchmen's Light Correspondence.
1963-1967
Scope and Contents
Drawings and letters.
Box 6 Folder 1
Railroad Carrier Mergers. Anti-Trust Hearings.
1962
Scope and Contents
Court documents and correspondence.
Box 6 Folder 2
The International Board of Directors. Minute book.
1959-1963
Scope and Contents
June 1959 - June 1963. Bound book.
Box 6 Folder 3
International Board of Directors. Minute book.
1963-1967
Scope and Contents
July 1963 - July 1967. Bound book.
Box 6 Folder 4
International Board of Directors. Minute book.
1967-1971
Scope and Contents
July 1967 - July 1971. Bound book.
Box 6 Folder 5
Executive Session Minutes.
1965-1968
Box 6 Folder 6
Guide for Negotiating Agreements.
Scope and Contents
2 booklets. No date.
Box 6 Folder 7
Agreements.
1908-1949
Box 6 Folder 8
Agreements
1950-1955
Scope and Contents
12 booklets
Box 6 Folder 9
Agreements
1956
Scope and Contents
6 booklets.
Box 6 Folder 10
Agreements
1958-1960
Scope and Contents
3 booklets.
Box 6 Folder 11
Agreements
1964-1969
Scope and Contents
6 booklets.
Box 6 Folder 12
Group Disability Benefits.
Scope and Contents
No date.
Box 6 Folder 13
Rules and Wage Schedules
1902-1908
Scope and Contents
14 booklets.
Box 6 Folder 14
Wage Schedules and Regulations
1910-1919
Scope and Contents
22 booklets
Box 6 Folder 15
Rules and Wage Schedules
1920-1923
Scope and Contents
13 booklets
Box 6 Folder 16
Rules and Wage Schedules
1924
Scope and Contents
21 booklets
Box 6 Folder 17
Wage Schedules and Rules
1926-1929
Scope and Contents
22 booklets
Box 6 Folder 18
Wage Schedules and Rules
1930-1939
Scope and Contents
14 booklets.
Box 7 Folder 1
Wage Schedules
1942-1943
Scope and Contents
5 booklets.
Box 7 Folder 2
Schedule of Pay and Regulations
1944
Scope and Contents
13 booklets.
Box 7 Folder 3
Wage Schedules and Rules
1945-1948
Scope and Contents
12 booklets
Box 7 Folder 4
Wage Schedules
1949
Scope and Contents
11 booklets
Box 7 Folder 5
Rules and Wage Schedules
1950
Scope and Contents
9 booklets.
Box 7 Folder 6
Rules and Rates of Pay
1951-1955
Scope and Contents
5 booklets
Box 7 Folder 7
Schedule of Pay and Regulations
1956
Scope and Contents
6 booklets
Box 7 Folder 8
Wage Schedules and Rules
1957
Scope and Contents
5 booklets
Box 7 Folder 9
Wage Schedules
1960-1963
Scope and Contents
5 booklets
Box 7 Folder 10
Wage Schedules
1964-1968
Scope and Contents
8 booklets
Box 7 Folder 11
Wage Schedules
Scope and Contents
No date. 2 booklets.
Box 7 Folder 12
Rule Books
1906-1939
Scope and Contents
9 booklets.
Box 7 Folder 13
Rule Books
1943-1969
Scope and Contents
13 booklets.
Box 7 Folder 14
Member Feedback on Proposed Merger. Against. Locals 1-124.
1966
Scope and Contents
Postcards
Box 7 Folder 15
Member Feedback on Proposed Merger. Against. Locals 128-198.
1966
Box 7 Folder 16
Member Feedback on Proposed Merger. Against. Locals 213-390.
1966
Box 7 Folder 17
Member Feedback on Proposed Merger. Against. Locals 412-460.
1966
Box 7 Folder 18
Member Feedback on Proposed Merger. For. Locals 1-39.
1966
Box 7 Folder 19
Member Feedback on Proposed Merger. For. Locals 45-114.
1966
Box 7 Folder 20
Member Feedback on Proposed Merger. For. Locals 120-157.
1966
Box 7 Folder 21
Member Feedback on Proposed Merger. For. Locals 158-199.
1966
Scope and Contents
Postcards.
Box 7 Folder 22
Member Feedback on Proposed Merger. For. Locals 200-261.
1966
Scope and Contents
Postcards.
Box 7 Folder 23
Member Feedback on Proposed Merger. For. Locals 262-317.
1966
Scope and Contents
Postcards.
Box 7 Folder 24
Member Feedback on Proposed Merger. For. Locals 329-460.
1966
Scope and Contents
Postcards.