Winstead, Ralph D. Papers, 1927-1957
Collection Number: 5473

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


DESCRIPTIVE SUMMARY

Title:
Ralph D. Winstead Papers, 1927-1957
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5473
Abstract:
Papers include research data and reports for the National Recovery Administration; reports Winstead made while a field investigator for the U.S. Senate Civil Liberties Committee regarding alleged acts of espionage against unions by employers; documents relating to the 1949 National Labor Relations Board staff hearing examiners controversy; and records relating to the Shipbuilders Stabilization Committee and to the Industrial Union of Marine and Shipbuilding Workers of America.
Creator:
Winstead, Ralph D.
Quanitities:
4 cubic feet
Language:
Collection material in English

Biographical / Historical

Ralph D. Winstead was a statistician and technical editor in the field of construction methods data, materials cost and price, and construction costs.
Winstead was a technical editor, government employee, and union official. His early career was in the construction industry in the state of Washington and in British Columbia. In 1922, he became associate editor of the F.W. Dodge Corporation trade publication, the AMERICAN CONTRACTOR. He became editor of the publication in 1927 only to leave in 1929 to assume the editorship of the Chicago based CONSTRUCTOR. From 1934 to 1936, Winstead was the construction unit chief of the Division of Research and Planning, Industries Studies Section of the National Recovery Administration. Winstead subsequently became a field investigator for the U.S. Senate Civil Liberties Committee (La Follette Committee), 1936-1940; a field examiner for the National Labor Relations Board, 1940-1942; and a national representative of the Industrial Union of Marine and Shipbuilding Workers of America. His last professional effort was as an investigator of the attempted assassination of Walter Reuther in 1948.

National Recovery Administration (NRA) documents in this collection largely relate to the construction industry and include carbons of preliminary and summary reports (1933-1935) on the industry and NRA codes; manuscript documents on sources of then current statistics on construction, on the status of the American Federation of Labor unions functioning in the industryk, and on building trades wages in a variety of cities from 1925 to 1935. Also a memorandum from Winstead to James E. Hughes regarding the revision or elimination of construction codes.
U.S. Senate Civil Liberties Committee (La Follette Committee) documents include carbon copies of reports by Winstead and other field investigators dealing with alleged anti-union espionage activities, largely in Texas, engaged in by the following: Sugarland Industries, the Texas Can Company, the Freeport Sulphur Company, the Marshall Canning Company, the Weirton Steel Company, the Ford Motor Company, International Corporation Services, the Corporation Auxiliary Company, and the Waeker Brothers Iron Company. Victims of this alleged spying campaign included the National Maritime Union, the Industrial Workers of the World, the Oil Workers' International Union, the International Brotherhood of Teamsters, the Steelworkers Organization Committee, the Amalgamated Association of Iron, Steel and Tin Workers, the United Mine Workers of America, and the United Retail and Wholesale Employees. Included with the reports are notes, letters, and financial documents. Significant correspondence includes that of J. Edgar Hoover, Robert M. La Follette Jr., Malcolm Halliday (assistant general counsel) and Heber Blankenhorn. A major subject of the reports was the activities of the Corporation Auxiliary Company.
National Labor Relations Board documents include papers concerning the 1949 staff hearing examiners controversy. These consist of manuscript documents ranking prospective candidates for the position of hearing examiner, petitions regarding the Civil Service Commission's attempt to remove hearing examiners, and reports, memoranda, briefs, and letters regarding the controversy. Charles Antone Horsky (lawyer) is the chief correspondent.
Documents relating to the Shipbuilders Stabilization Committee include dockets of interpretive rulings regarding work rules, wages, fringe benefits and apprentice training; and various documents having to do with zone standards in the industry.
Industrial Union of Marine and Shipbuilding Workers of America (IUMSWA) documents include constitutions, by-laws, agreements, minutes, publications, reports and correspondence. Of special interest are the materials on the 1945 dispute of the union with the Todd Shipbuilding Corporation and the Bethlehem Steel Corporation (San Pedro yard). Also included are documents (1941-1942) regarding the IUMSWA organizing activities, including briefs on hiring, employment and communist activities; memos on jurisdictional disputes between the American Federation of Labor and the Congress of Industrial Organizations, and proposed union policy for shipyard hiring practices in Washington and Oregon. Major correspondents include John Green (president, IUMSWA) and George Smith (a national representative).
Also, a lengthy exchange of correspondence (1922, 1943-1944) between Winstead and Walter N. Polakov (industrial diagnostician and engineering counselor) largely concerning the direct and indirect costs of mine accidents; manuscripts and publications of Winstead on the history of union busting, a history of the construction industry (1920-1934), a history of the IUMSWA, a pamphlet on legal right for ship-building workers and a "union busters and finks" handbook.
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

Ralph D. Winstead Papers #5473. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
Blankenhorn, Heber, 1884-1956.
Blood, Ross P.
Halliday, Malcolm.
Hoover, J. Edgar (John Edgar), 1895-1972.
Horsky, Charles Antone.
La Follette, Robert M. (Robert Marion), 1895-1953.
Polakov, Walter (Walter Nicholas), b. 1879.
Winstead, Ralph D. (Ralph Dimmit), 1894-1949.
Amalgamated Association of Iron, Steel and Tin Workers of North America
American Federation of Labor.
Bethlehem Steel Corporation.
Congress of Industrial Organizations (U.S.).
Corporation Auxiliary Company.
Ford Motor Company.
Industrial Union of Marine and Shipbuilding Workers of America.
Industrial Workers of the World.
International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers, and Helpers.
International Brotherhood of Teamsters, Chauffeurs, Warehousemen, and Helpers of America.
National Corporation Services.
National Maritime Union of America.
Oil Workers' International Union.
Retail, Wholesale, and Department Store Union
Steel Workers Organizing Committee (U.S.).
Texas Can Company.
United Mine Workers of America.
United States. Congress. Senate. Committee on Education and Labor. Subcommittee on Civil Liberties.
United States. National Labor Relations Board.
United States. National Recovery Administration.
United States. Shipbuilders Stabilization Committee.
Subjects:
Construction workers.
Examiners (Administrative procedure)--United States.
Labor unions and communism--United States.
Shipbuilding industry--Employees.
Labor unions--Shipyard workers--United States--Jurisdictional disputes.
Wages--Shipbuilding industry--United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Material Bearing on the Painting, Wallpapering and Decorating Division of the Construction Industry
1933
Scope and Contents
October 21 1933
Box 1 Folder 2
National Recovery Administration, Division of Economic Research and Planning
1934
Scope and Contents
March 21 1934
Box 1 Folder 3
Plumbing Contractors Division of the Construction Industry
1934
Scope and Contents
March - April 1934
Box 1 Folder 4
Insulating Contractors Division of the Construction Industry
1934
Scope and Contents
April 25 1934
Box 1 Folder 5
Plastering and Lathing Contractors Divisions of the Construction Industry
1934
Scope and Contents
April 25 1934
Box 1 Folder 6
Heating, Piping and Air Conditioning Contractors Division of the Construction Industry
1934
Scope and Contents
May 12 1934
Box 1 Folder 7
Pipe Line Construction Division of the Construction Industry
1934
Scope and Contents
June 21 1934
Box 1 Folder 8
Architect's Division of the Construction Industry
1934
Scope and Contents
July 3 1934
Box 1 Folder 9
Building Contractors' Subdivision of the General Contractor's Division of the Construction Industry
1934
Scope and Contents
August 10 1934
Box 1 Folder 10
Sub divisional Code for Highway Contractors, Chapter II-C of the General Contractor's Code
1934
Scope and Contents
September 7 1934
Box 1 Folder 11
Sub divisional Code for Heavy Construction and Railroad Contractors' Chapter II-B of the General Contractors' Code
1934
Scope and Contents
October 1 1934
Box 1 Folder 12
National Recovery Administration Division of Review. The Evidence Study Series No. 7. The Construction Industry.
1935
Scope and Contents
June 1935
Box 1 Folder 13
National Recovery Administration. Research and Planning Division. Code Administration Study. Preliminary Report on Construction Industry.
1935
Scope and Contents
June 1935
Box 1 Folder 14
Preliminary Report on the Construction Industry and NRA Codes. Volume 1.
1935
Scope and Contents
December 17 1935
Box 1 Folder 15
The Construction Industry and NRA Construction Codes. Volume 1.
1935
Scope and Contents
December 17 1935
Box 1 Folder 16
The Construction Industry and NRA Construction Codes. Volume 2.
Box 1 Folder 17
Summary Report on the Construction Industry and NRA Construction Codes.
1936
Scope and Contents
March 18 1936
Box 1 Folder 18
Construction Industry and NRA Construction Codes. Miscellaneous.
1935
Scope and Contents
March 12 1935
Box 1 Folder 19
National Labor Relations Board. Hearings by Winstead. Data Sheets.
1949
Box 1 Folder 20
US Civil Service Commission. Trial Examiners of the NLRB.
1949
Box 1 Folder 21
Removal of Trial Examiners and Anti-Strike Legislation
1949
Box 1 Folder 22
Lawyer-Manufacturer Plot to Overtake Federal Agencies. Newspaper Clippings.
1949
Box 1 Folder 23
NAM-ABA Control of Federal Agencies. Newspaper Clippings.
1949
Box 1 Folder 24
Civil Services Commission Resigns. Newspaper Clippings.
1949
Box 1 Folder 25
Identification of PFW Operative by FBI
1940
Box 1 Folder 26
Identification of Further Operatives
1940
Box 1 Folder 27
Operatives and Espionage in Texas
1936-1942
Box 1 Folder 28
Ford Motor Company. Dallas-NLRB Case Z-809. Original.
1939
Box 1 Folder 29
Labor Espionage and Dynamiting in Texas
1940
Box 1 Folder 30
Anti-Labor Activity in Texas
1940
Box 2 Folder 1
Corporation Auxiliary Company Investigation.
1936-1940
Box 2 Folder 2
Corporation Auxiliary Co. Investigation.
1934-1935
Box 2 Folder 3
Corporation Auxiliary Co. and the Texas Co.
1935-1937
Box 2 Folder 4
G-373 Reports for the Texas Co.
1936
Box 2 Folder 5
Further Investigations into Operatives
1939
Box 2 Folder 6
Testimony of A. Chester Brazier in the Commonwealth of Pennsylvania.
Box 2 Folder 7
Anti-Union Activities in West Virginia.
1936
Box 2 Folder 8
N-338 Reports and Expenses.
1936
Box 2 Folder 9
O-377 Reports and Expenses.
1936
Box 2 Folder 10
G-373 and N-291 Reports and Expenses
1936-1940
Box 2 Folder 11
Further Investigations.
1936-1940
Scope and Contents
Contains 3 pads of paper
Box 2 Folder 12
Investigation into JC Boyer et al
1936
Box 2 Folder 13
Local 9, Industrial Union of Shipbuilding and Marine Workers of America, CIO
1941-1942
Box 2 Folder 14
Shipbuilders of America
1949
Scope and Contents
Contains 6 drawings
Box 2 Folder 15
Local No. 9. Industrial Union of Marine and Shipbuilding Workers of America.
1944-1946
Box 2 Folder 16
Dispute by Local No. 9 and the National War Labor Board
1945
Box 2 Folder 17
Constitutions and By-Laws of the IUMSWA
1940-1946
Box 2 Folder 18
Bethlehem Steel Co. and the Shipbuilding Workers of America
1944-1945
Box 2 Folder 19
Todd Shipbuilding Corporation and the IUMSWA
1945
Box 2 Folder 20
IUMSWA Basic Agreement for Small Shops
1947
Box 2 Folder 21
Shipbuilding Workers of America Miscellaneous
1943
Box 2 Folder 22
Taft-Hartley Bill Summary. Shipbuilding Workers of America.
1947
Box 2 Folder 23
Work by Winstead for Locals No. 9 and 52 of the IUMSWA.
1944-1945
Box 3 Folder 1
Shipbuilding Stabilization Committee. Documents. Washington, DC.
1946
Scope and Contents
December 12 1946.
Box 3 Folder 2
Shipbuilding Stabilization Committee. Zone Standards and Agreements.
1946
Scope and Contents
Washington, DC.
Box 3 Folder 3
Interpretive Rulings. Shipbuilding Stabilization Committee. Dockets.
1941-1942
Box 3 Folder 4
Shipbuilding Stabilization Committee. Documents and Notes. Washington, DC.
1941-1945
Box 3 Folder 5
Shipbuilding Stabilization Committee. Documents. "History of the American Labor Movement".
1945-1946
Box 3 Folder 6
Shipbuilding Stabilization Committee. Documents and Memos. Washington, DC.
1945-1946
Box 3 Folder 7
Shipbuilding Stabilization Committee and the Pacific Coast Shipbuilding Zone Conference.
1942-1947
Box 3 Folder 8
Peoples Educational Association. Minutes and Booklets.
1945
Box 3 Folder 9
"Union Busters Inc.". Edited Manuscript by Ralph D Winstead.
1937
Box 3 Folder 10
Labor Newspaper Clippings Written by Ralph Winstead.
1946-1948
Box 3 Folder 11
Edited Manuscript Pages. Untitled. Ralph Winstead.
Scope and Contents
No Date
Box 3 Folder 12
"Chronological History of the Construction Industry 1920-1934" and "The Song of Mark McKee".
1935
Box 3 Folder 13
Status of Unions in the Construction Field. Data Tables.
Scope and Contents
No date.
Box 3 Folder 14
Correspondence with and Writing of Walter N. Polakov
1943-1944
Box 3 Folder 15
Sources and Methods of Collecting Construction Data. Political Cartoons. "Victory through Unionism" Booklet.
Scope and Contents
No date.
Box 3 Folder 16
Further Chapters in a Book on Labor History. Pages 58-93. Untitled.
Scope and Contents
No date.
Box 3 Folder 17
Large Table of Construction Industry Wages by City, 1925.
1935
Scope and Contents
November 1 1935
Box 3 Folder 18
"Contraction Industry: NIR Act, Construction Code, Supplements, Amendments". RD Winstead.
1934-1935
Box 3 Folder 19
Timeline of Labor History Movement Written out on Notecards. Source Material for Book.
Scope and Contents
No date
Box 4 Folder 14
The Constructor R.D. Winstead
1930
Box 4 Folder 13
The Constructor R.D. Winstead
1931
Box 4 Folder 12
The Constructor R.D. Winstead
1929
Box 4 Folder 11
The Constructor R.D Winstead
1932-1934
Box 4 Folder 10
Award from Stuart Junior High school for Olga Winstead
1937
Box 4 Folder 9
Construction Pamphlets
Box 4 Folder 8
History of the American Labor Movement
Box 4 Folder 7
Ralph Correspondence M-V
Box 4 Folder 6
Ralph Correspondence A-L
Box 4 Folder 5
Ralph Winstead Correspondence
1950-1957
Box 4 Folder 4
Ralph Winstead Employment
1927-1948
Box 4 Folder 3
Letters to Olga Peters
Box 4 Folder 2
Handwritten Notes from Ralph Winstead
Box 4 Folder 1
Ralph Winstead