William Standard Papers

Collection Number: 5258

Kheel Center for Labor-Management Documentation and Archives, Cornell University Library

This collection was processed with the help of generous funding from the National Historical Publications and Records Commission (NHPRC).
DESCRIPTIVE SUMMARY

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


BIOGRAPHICAL NOTE

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

ORGANIZATIONAL HISTORY

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

COLLECTION DESCRIPTION

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

Names:
Bridges, Harry, 1901-1990
Curran, Joseph Edwin, 1906-1981
Murray, Philip, 1886-1952
Smith, Ferdinand C.
Standard, William L.
Stone, M. Hedley (Murray Hedley).
American Merchant Marine Institute
American Merchant Marine Institute. Women's Auxiliary
Ann Arbor Railroad Company
Associated Press
Atlantic Coast Line Company
Atlantic Gulf and Pacific Co.
Atlantic Steamship Company
Automotive Steamship Lines
Bethlehem Transportation Company
Congress of Industrial Organizations (U.S.)
Ford Motor Company
Grand Trunk Western Railroad Company
Great Lakes Shipping Company
Gulf Steamship Company
Hearst Consolidated Publications
Isthmian Steamship Company
National Maritime Union of America
New York Joint Maritime Strike Committee
Nicholson Transit Company
Pan American Refining Corporation
Panama Railroad Company
Pere Marquette Railway Company
Pittsburgh Supply Company
Polarus Steamship Company
Reading Company
Richfield Oil Corporation
Standard Fruit and Steamship Company
Standard Oil Company
United States. Labor Management Relations Act, 1947.
United States. Public Vessels Act (Liability)
United States. Federal Bureau of Investigation.
United States. National Labor Relations Board.
United States. National Mediation Board.
United States. National Service Life Insurance Act of 1940.
United States. National War Labor Board (1942-1945)
United States. Railway Labor Act.
United States. War Shipping Administration.
Wabash Railroad

Subjects:
Arbitration, Industrial. Merchant marine. United States.
Collective bargaining. Merchant marine. United States.
Communism. United States.
Courts-martial and courts of inquiry--United States.
Disability insurance--United States.
Discrimination in employment. Arbitration, Industrial. United States.
Emigration and immigration law--United States.
Employee fringe benefits. Merchant marine. United States.
Foreign workers--United States.
Labor laws and legislation--United States.
Labor rest homes--United States.
Labor unions--United States--Political activity.
Lobbyists.
Merchant marine. United States. Manning of vessels.
Merchant mariners
Merchant seamen--Legal status, laws, etc.--United States.
Naturalization--United States.
Political crimes and offenses--United States.
Seniority, Employee. Arbitration, Industrial. United States.
Social security. Law and legislation. United States.
Strikes and lockouts. Merchant marine. United States.
Subversive activities--United States.
Labor unions. Merchant seamen. United States.
Government vessels -- United States
Wages. Merchant marine. United States.
War and emergency powers--United States.
War risk insurance--United States.
Workers' compensation. Merchant marine. United States.
Working conditions. Arbitration, Industrial. United States

Form and Genre Terms:
Records (documents)
Broadsides (notices).
Case files.
Newspaper Clippings
Decisions.
Photographs


INFORMATION FOR USERS

Access Restrictions:
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Restrictions on Use:
This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.
Cite As:
William Standard Papers #5258. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

RELATED MATERIALS

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

CONTAINER LIST

Container
Description
Date
Box 1 Folder 1 1947
Box 1 Folder 2 1946
In re representation for Car Ferry workers by NMU; case before the National Mediation Board, case A-2420. Also negotiations for 40-Hour Work Week.
Box 1 Folder 3 1946-1947
Agreement
Box 1 Folder 4 1946-1947
Contains specific files regarding Ann Arbor Railroad Company, Detroit River and Lake Michigan, general mediation notes, Grand Trunk and Western Railroad Company, Great Lakes Car Ferry, Pere Marquette Railroad Company, Reading Railroad Car Ferry and Wabash
Box 1 Folder 5 1946-1947
Contains specific files regarding Ann Arbor Railroad Company, Detroit River and Lake Michigan, general mediation notes, Grand Trunk and Western Railroad Company, Great Lakes Car Ferry, Pere Marquette Railroad Company, Reading Railroad Car Ferry and Wabash
Box 1 Folder 6 1946-1947
Box 1 Folder 7 1946-1947
Agreement
Box 1 Folder 8 1946-1947
Box 1 Folder 9 1947
Contains annotated copy of 1936 Washington Jobs Agreement and receipt for a petty cash withdrawal.
Box 1 Folder 10 1946-1947
Organizing
Box 1 Folder 11 1947-1948
Includes correspondence between the NMU and Ford Motor Company, Inland Steel and International Harvester regarding the opening of contract negotiations; Great Lakes Bulk Freight Agreement negotiations with Bethlehem Transportation Corporation, Brown and C
Box 1 Folder 12 1946-1947
Includes newspaper clipping from The NMU Pilot
Box 1 Folder 13 1945-1947
Includes correspondence regarding challenging the right to apply Civil Service laws to Federal Barge Line employees; Government Corporation Control Act; Federal Employee Pay Act; general correspondence from the committee for Rivers Unity regarding a strik
Box 1 Folder 14 1944-1946
With regard to the New York City Mayor's Advisory Transit Committee hearings.
Box 1 Folder 15 1948
Includes correspondence regarding employee coverage under the Unemployment Insurance Law.
Box 1 Folder 16 1943
In re tugs and barges.
Box 1 Folder 17a 1948
In re Pere Marquette (C&O subsidiary railroad), Ann Arbor Railroad Co., Wabash Railroad, and Grand Trunk Western Railroad Arbitration with NMU.
Box 1 Folder 17b 1948
In re Pere Marquette (C&O subsidiary railroad), Ann Arbor Railroad Co., Wabash Railroad, and Grand Trunk Western Railroad Arbitration with NMU.
Box 1 Folder 18 1943
Box 1 Folder 19 1940-1948
Box 1 Folder 20 1943
Contains agreements on behalf of the personnel of the SS Maine and SS Michigan and an agreement with Standard Oil.
Box 1 Folder 21 1947
Box 1 Folder 22 1946-1948
Box 1 Folder 23 1946-1948
Herman Rosenfeld's file
Box 1 Folder 24 1944
Includes correspondence regarding alleged subversive activities by Mr. Austin.
Box 1 Folder 25 1942-1944
Initial conflict between Seaman Berue and his Captain was a result of the captain's anti-Semitic abuse of Seaman Berue. Correspondence from the accused, his wife, U.S. State Department officials, U.S. Navy leadership, and Mr. Standard.
Box 1 Folder 26 1942-1944
Found in this folder is the Writ of Habeas Corpus filed by Mr. Standard. Also contains case note in re whether a merchant seaman may be subject to the Articles of War and as such may be court-martialed under them.
Box 1 Folder 27 1942-1944
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 28 1942-1944
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 29 1942-1944
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 30 1942-1944
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 31 1942-1944
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 32 1942-1944
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 33 1942-1944
Includes copy of court martial transcript and correspondence with several government agencies.
Box 1 Folder 34 1944-1945
Janitor in NMU's Manhattan headquarters, claim for wages.
Box 1 Folder 35 1942-1943
Liability under the Jones Act. Correspondence and filing before the Supreme Court (not W. Standard's case).
Box 1 Folder 36 1947-1950
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 37 1947-1950
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 38 1947-1950
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 39 1947-1950
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 40 1947-1950
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 41 1947-1950
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 42 1947-1950
Includes copy of Coast Guard investigation into the accidental death of Joseph Donnellan Jr., coroner's report and numerous photo's of accident site.
Box 1 Folder 43 1946-1947
Box 2 Folder 1 1946
Box 2 Folder 2 1943-1947
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 3 1943-1947
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 4 1943-1947
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 5 1943-1947
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 6 1943-1947
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 7 1943-1947
Includes handwritten notes, copies of documents filed in Circuit, Appellate and Supreme Courts.
Box 2 Folder 8 1943-1948
Also NMU adv. Hearst Consolidated Publications, Inc.
Box 2 Folder 9 1943-1948
Also NMU adv. Hearst Consolidated Publications, Inc.
Box 2 Folder 10 1943-1948
Also NMU adv. Hearst Consolidated Publications, Inc.
Box 2 Folder 11 1943-1948
Box 2 Folder 12 1943-1948
Box 2 Folder 13 1943-1948
Correspondence from union members looking for clippings in local papers drawing from the allegedly libelous wire story.
Box 2 Folder 14 1943-1948
In re the Guadalcanal story.
Box 2 Folder 15 1943-1948
In re Guadalcanal story. Newspaper clippings of printed retractions.
Box 2 Folder 16 1943-1948
Correspondence in re Guadalcanal story, letters of support for NMU.
Box 2 Folder 17 1943-1948
In re Guadalcanal story.
Box 2 Folder 18 1943-1948
In re Guadalcanal story. Contain filing against The Chicago Tribune.
Box 2 Folder 19 1943-1948
Box 2 Folder 20 1943-1948
In re Guadalcanal story.
Box 2 Folder 21 1943-1948
In re Guadalcanal story.
Box 2 Folder 22 1943-1948
In re Guadalcanal story.
Box 2 Folder 23 1942
Box 2 Folder 24 1942
Box 2 Folder 25 1942
Box 2 Folder 26 1943-1944
Box 2 Folder 27 1946-1947
Box 2 Folder 28 1943
Includes several broadsides denouncing slander of the National Maritime Union (NMU). Not a libel case, but response of union to attack columns in weekly magazine.
Box 2 Folder 29 1943
Contains Life magazine article slandering the NMU.
Box 2 Folder 30 1943-1944
William Standard filed Amicus brief with the Supreme Court to argue for the protection of bargemen working alongside longshoremen.
Box 2 Folder 31 1942
Box 2 Folder 32 1946
Stickers in support of Nationwide Maritime Strike.
Box 2 Folder 33 1946
Box 2 Folder 34 1946
Box 2 Folder 35 1946
Box 2 Folder 36 1946
Box 2 Folder 37 1946-1947
Box 2 Folder 38 1946
Box 2 Folder 39 1946
Box 2 Folder 40 1946
Box 3 Folder 1 1939
Contains daily reports of progress being made in the strike against Standard Oil.
Box 3 Folder 2 1944
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 3 1944
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 4 1944
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 5 1944
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 6 1944
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 7 1944
Includes newspaper clippings regarding their negotiations.
Box 3 Folder 8 1943-1944
Contains pamphlet Opportunities in the United States Merchant Marine. Oversize exhibit materials separated and house in flat files (box10).
Box 3 Folder 9 1943-1944
Contains pamphlet Opportunities in the United States Merchant Marine.
Box 3 Folder 10 1945
Contains newspaper clippings.
Box 3 Folder 11 1945
Contains newspaper clippings.
Box 3 Folder 12 1945
Contains newspaper clippings.
Box 3 Folder 13 1945
Contains newspaper clippings and pamphlet "Substandard Wages," by the Textile Workers Union of America.
Box 3 Folder 14 1945
Correspondence with U.S. Conciliation Service.
Box 3 Folder 15 1942-1945
Contains Ford Agreement.
Box 3 Folder 16 1942-1945
Contains Ford Agreement.
Box 3 Folder 17 1945
NMU adv. Atlantic Gulf and Steamship Company, pp. 1-332.
Box 3 Folder 18 1943-1945
Box 3 Folder 19 1943-1945
Includes verbatim transcript of May 14, 1944 hearing before the Board
Box 3 Folder 20 1943-1945
Includes verbatim transcript of May 14, 1944 hearing before the Board
Box 3 Folder 21 1943-1945
Includes verbatim transcript of May 14, 1944 hearing before the Board
Box 3 Folder 22 1942-1945
For letter writing campaign to NWLB in support of raising seamen's wages.
Box 4 Folder 1 1947
Box 4 Folder 2 1942-1946
Box 4 Folder 3 1947
Petition in re allowing NMU onto ballot.
Box 4 Folder 4 1944-1946
In re overtime wages.
Box 4 Folder 5 1941-1946
In re overtime wages. File contains Agreement between NMU and Great Lakes' Tanker Companies, 1941.
Box 4 Folder 6 1944-1946
In re overtime wages.
Box 4 Folder 7 1944-1948
Box 4 Folder 8 1946-1947
In re overtime wages.
Box 4 Folder 9 1946-1947
Box 4 Folder 10 1946-1947
Box 4 Folder 11 1946-1947
Box 4 Folder 12 1946-1947
Box 4 Folder 13 1946-1947
Box 4 Folder 14 1944-1945
Box 4 Folder 15 1942
Includes pamphlet "Pursers Sum it Up! It's NMU for You!"
Box 4 Folder 16 1946-1947
Box 4 Folder 17 1947
Box 4 Folder 18 1946-1948
Box 4 Folder 19 1938-1946
Box 4 Folder 20 1944-1947
Box 4 Folder 21 1942-1944
Box 4 Folder 22 1946-1947
Box 4 Folder 23 1942-1946
Includes 1942 and 1943 constitutions, proceedings of the 1945 convention, several broadsides and a membership list of Local No. 1.
Box 4 Folder 24 1942-1946
Includes 1942 and 1943 constitutions, proceedings of the 1945 convention, several broadsides and a membership list of Local No. 1.
Box 4 Folder 25 1942-1946
Includes 1942 and 1943 constitutions, proceedings of the 1945 convention, several broadsides and a membership list of Local No. 1.
Box 4 Folder 26 1942-1946
Includes 1942 and 1943 constitutions, proceedings of the 1945 convention, several broadsides and a membership list of Local No. 1.
Box 4 Folder 27 1942-1946
Includes 1942 and 1943 constitutions, proceedings of the 1945 convention, several broadsides and a membership list of Local No. 1.
Box 4 Folder 28 1943-1947
Includes handwritten research notes.
Box 4 Folder 29 1943-1947
Includes handwritten research notes.
Box 4 Folder 30 1947-1948
Box 4 Folder 31 1943
Box 4 Folder 32 1946
Includes correspondence and a typescript of a pamphlet regarding Pittsburgh Steamship Company vs. NMU trial report by the NLRB.
Box 4 Folder 33 1946-1947
Contains collective bargaining petitions with signatures.
Box 4 Folder 34 1945-1946
Contains pamphlet "Pursers Sum it Up! It's NMU for You!" and broadsides.
Box 5 Folder 1 1942
Box 5 Folder 2 1942-1945
Box 5 Folder 3 1946-1947
Includes completed membership application cards, membership list and several pages of handwritten notes.
Box 5 Folder 4 1943-1948
Box 5 Folder 5 1945-1946
Box 5 Folder 6 1943
War risk insurance claim. He was on a merchant ship that was torpedoed in Black Sea and wounded.
Box 5 Folder 7 1942-1945
Includes excerpt from Federal Register dated March 20, 1943.
Box 5 Folder 8 1942
Widow trying to collect insurance after death of her husband.
Box 5 Folder 9 1941-1944
Proposed agreements and policies.
Box 5 Folder 10 1941-1944
Service agreement.
Box 5 Folder 11 1941-1944
Agreement with appendices.
Box 5 Folder 12 1941-1944
Final Agreement and bulletin to NMU members.
Box 5 Folder 13 1941-1944
Correspondence file.
Box 5 Folder 14 1941-1944
Newspaper clippings, research notes, drafts of agreement, and lists of ships.
Box 5 Folder 15 1948
NMU adv. Pere Marquette (C&O), Ann Arbor Railroad, Grand Trunk Western Railway, and Wabash Railroad.
Box 5 Folder 16 1948
NMU adv. Pere Marquette (C&O), Ann Arbor Railroad, Grand Trunk Western Railway, and Wabash Railroad.
Box 5 Folder 17 1948
NMU adv. Pere Marquette (C&O), Ann Arbor Railroad, Grand Trunk Western Railway, and Wabash Railroad.
Box 5 Folder 18 1942-1943
Box 5 Folder 19 1941
Contains The Inter Allied Review magazine.
Box 5 Folder 20 1947-1948
CIO bulletins.
Box 5 Folder 21 1947
Box 5 Folder 22 1947
Opposing testimony delivered to the Senate Committee on Labor by Phillip Murray (president, CIO)
Box 5 Folder 23 1947
Opposing testimony and submissions to the Senate Committee on Labor.
Box 5 Folder 24 1942-1945
Lobbying efforts by the CIO and the NMU.
Box 5 Folder 25 1942-1945
Clippings file. Includes pamphlets "NMU Fights Jim Crow" and "Voting Restrictions in the 13 Southern States."
Box 5 Folder 26 1947
Reports on CIO lobbying against anti-Union legislation
Box 5 Folder 27 1947
Address by Senator James E. Murray
Box 5 Folder 28 1943
Box 5 Folder 29 1943
To provide benefits to members of the Merchant Marine who serve(d) during the war equivalent to those received by members of the armed forces.
Box 5 Folder 30 1942-1943
Box 5 Folder 31 1942-1943
Box 5 Folder 32 1942-1943
Includes broadside.
Box 5 Folder 33 1941-1942
Box 5 Folder 34 1942
Box 5 Folder 35 1943-1948
Box 5 Folder 36 1943-1948
Box 6 Folder 1 1943-1944
Box 6 Folder 2 1943-1944
Box 6 Folder 3 1941-1943
Guaranteed a return to previous employment following service in the Merchant Marine and includes similar legislation introduced in New York State.
Box 6 Folder 4 1943-1945
Box 6 Folder 5 1946-1947
In re Case Bill (Anti-Union legislation) and NLRB.
Box 6 Folder 6 1946-1947
In re Case Bill (Anti-Union legislation) and NLRB.
Box 6 Folder 7 1943
Amendment to the National Life Insurance Act of 1940 in order to make insurance available to Merchant Marines.
Box 6 Folder 8 1946-1947
Includes various statement and report forms required to be filed by lobbyists with the clerk of the House.
Box 6 Folder 9 1946-1947
Includes various statement and report forms required to be filed by lobbyists with the clerk of the House.
Box 6 Folder 10 1942-1943
Giving funds to dependents of merchant marines killed in action.
Box 6 Folder 11 1948
Box 6 Folder 12 1944-1946
Includes broadsides and handwritten notes. Referred to as "Seamen's Bill of Rights."
Box 6 Folder 13 1944-1946
Includes broadsides and handwritten notes. Referred to as "Seamen's Bill of Rights."
Box 6 Folder 14 1944-1946
Includes broadsides and handwritten notes. Referred to as "Seamen's Bill of Rights."
Box 6 Folder 15 1944-1945
Sale of government owned merchant vessels.
Box 6 Folder 16 1942
Suspension of tariff and immigration law for the duration of the war.
Box 6 Folder 17 1944
For merchant marines.
Box 6 Folder 18 1943-1944
For the naturalization of seamen who serve on an American vessel for at least three years.
Box 6 Folder 19 1942
Box 6 Folder 20 1943-1944
Box 6 Folder 21 1943-1944
Written by William Standard.
Box 6 Folder 22 1943-1944
Box 6 Folder 23 1943
Box 6 Folder 24 1942
Box 6 Folder 25 1943
Letter from NMU condemning bill because of its targeting of immigrants and foreign national merchant seamen.
Box 6 Folder 26 1942
Letter from NMU condemning bill because of its targeting of immigrants and foreign national merchant seamen.
Box 6 Folder 27 1942-1945
Affidavits from merchant seamen, who were on boats that were attacked and/or sank, describing lack of safety features on the cargo ships.
Box 6 Folder 28 1942-1945
Reports on sinkings, firing on torpedoes sailors in the water, request for war crimes commission, and reports from ships carrying Lend-Lease cargo. Includes newspaper clippings, magazine article and pamphlet Who's Guilty?
Box 6 Folder 29 1943
Box 6 Folder 30 1943-1944
Box 6 Folder 31 1941-1943
Box 6 Folder 32 1939
Box 6 Folder 33 1943
Box 6 Folder 34 1943
Box 6 Folder 35 1943-1944
Includes reprints from the Lawyers Guild Review V. III, No.
Box 6 Folder 36 1943-1944
Includes reprints from the Lawyers Guild Review V. III, No.
Box 6 Folder 37 1939
Box 6 Folder 38 1943
Box 6 Folder 39 1947
Includes newspaper clippings.
Box 6 Folder 40 1947
Includes analysis by National Lawyers' Guild.
Box 6 Folder 41 1947
Includes CIO pamphlet "The Drive Against Labor."
Box 6 Folder 42 1943
Box 6 Folder 43 1942
Box 6 Folder 44 1943
Box 6 Folder 45 1942
Box 6 Folder 46 1943-1944
Box 6 Folder 47 1943-1944
Box 6 Folder 48 1943
Box 6 Folder 49 1943
In re HR 664, 684, and 498
Box 6 Folder 50 1943-1944
Box 6 Folder 51 1947
Box 7 Folder 1 1942-1943
Includes two boarding passes and agreement.
Box 7 Folder 2 1942-1946
For merchant seamen injured in the line of duty
Box 7 Folder 3 1942-1943
ICC proceedings regarding discrimination against African- American merchant seamen. Includes article by W. Standard, "Maritime Workers and the War: Railroad Discrimination Against Negro Seamen." Also includes Standard's research, case notes, and drafts of
Box 7 Folder 4 1942-1943
ICC filings including affidavits and brief. Also newspaper clipping from NY Post "ICC Upholds Jim Crow."
Box 7 Folder 5 1942-1943
ICC filing of complaint.
Box 7 Folder 6 1942-1943
ICC filing of reply.
Box 7 Folder 7 1942-1943
ICC filing of reply.
Box 7 Folder 8 1942-1943
ICC filing of Exceptions and supporting points.
Box 7 Folder 9 1942-1943
Correspondence file.
Box 7 Folder 10 1942-1943
Correspondence file.
Box 7 Folder 11 1942-1943
Correspondence, draft of Standard's article on discrimination for The Pilot (NMU newspaper), decision by ICC to support Jim Crow segregation, NY Post article "Big Railroads Accused of Encouraging Race Bias," and depositions of Clarence Brown and Thomas Jo
Box 7 Folder 12 1944
Facility located in Pass Christian, Mississippi. The town passed Jim Crow segregation ordinances to prohibit African-American merchant seamen from being treated there. The NMU appealed to the War Shipping Administration to stop the ordinance; it declined
Box 7 Folder 13 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 14 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 15 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 16 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 17 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 18 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 19 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 20 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 21 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 22 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 23 1946-1947
Includes newspaper clippings, statements, financial statement, numerous exhibits and press releases
Box 7 Folder 24 1943
Sedition trial for former NMU member; not represented by NMU. Includes newspaper clipping
Box 7 Folder 25 1943
February 20, 1943.
Box 7 Folder 26 1943
Discrimination. Segregated housing in Louisiana
Box 7 Folder 27 1943-1944
Includes broadsides and pamphlets "It's Your Union" in re NMU elections. Also includes pamphlet "People's Rights and the 1944 Elections: A comparative record of Franklin D. Roosevelt vs. Thomas E. Dewey."
Box 7 Folder 28 1943-1944
Includes broadsides and a sample ballot for the NMU elections.
Box 7 Folder 29 1942-1944
Includes patent application with schematic drawings of three pins, two honoring NMU veterans of foreign wars and one celebrating merchant marines, and correspondence with the Library of Congress in re trademarking the NMU emblems.
Box 7 Folder 30 1942-1944
Includes booklet "General Information Concerning Patents" and a magazine "The American Pilot" that the NMU felt was infringing upon their copyright.
Box 7 Folder 31 1939-1941
List of 43 NMU members who's dependents filed claims.
Box 7 Folder 32 1947
Includes motions, statements, and bills of complaint.
Box 7 Folder 33 1940
In re petty suit against The Pilot (NMU's newsletter)
Box 7 Folder 34 1943-1946
Includes pamphlet "The Challenge of Our Immigration Laws" by the American Committee for the Protection of Foreign Born, a guide for port agents that lists acceptable immigration quotas.
Box 7 Folder 35 1942
Case of merchant seaman who was born in Portugal, but who lived in the U.S. from 9 months of age.
Box 7 Folder 36 1944
Includes witness statements and a copy of the legal retainer.
Box 7 Folder 37 1944-1945
Box 7 Folder 38 1943
Recovery of owed wages
Box 7 Folder 39 1942
Correspondence from widow of merchant seaman
Box 7 Folder 40 1942
Contains meeting minutes
Box 7 Folder 41 1943-1944
Arrested by Coast Guard for 'seditious acts,' cleared of all charges.
Box 7 Folder 42 1943-1946
Includes broadsides and programs celebrating National Maritime Day.
Box 7 Folder 43 1943-1946
Includes Wood Ad Mats (relief images) and broadside which uses Wood Ad Mats to print images. Also includes program for celebration, press releases, and invitations to the opening of the NMU War Memorial.
Box 7 Folder 44 1944
Checking to see if this is a social club or something else.
Box 7 Folder 45 1942-1945
Includes pamphlet "What of Africa's Place in Tomorrow's World?" and several issues of the monthly bulletin New Africa. Includes signed, personal correspondence from Paul Robeson.
Box 8 Folder 1 1942
Merchant seaman who violated Volstead Act (Prohibition) and had to prove he served his sentence.
Box 8 Folder 2 1943
Box 8 Folder 3 1944-1948
Includes issue of 5/16/47
Box 8 Folder 4 1944-1948
Includes issue of 5/16/48
Box 8 Folder 5 1944-1947
Correspondence
Box 8 Folder 6 1944
Box 8 Folder 7 1943
Obtain visa fro Raskin's wife
Box 8 Folder 8 1943
Box 8 Folder 9 1939
Includes the guide "An Outline - With Methods of Work for all Officials, Agents, Organizers and Patrolmen of the National Maritime Union."
Box 8 Folder 10
Box 8 Folder 11 1942
Includes handwritten notes
Box 8 Folder 12 1944-1946
NMU Trial, includes copy of indictment (for theft).
Box 8 Folder 13 1942-1943
Investigation into workplace discrimination again seamen of color.
Box 8 Folder 14 1942
Box 8 Folder 15 1943-1944
Includes briefs, magazine Sleepy Lagoon Mystery, broadsides, petitions, newsletter, booklet The Sleepy Lagoon Case. William Standard filed an Amicus Brief in the successful Appellate proceedings. The case involved 17 young men of Mexican descent being wro
Box 8 Folder 16 1943-1944
Includes briefs, magazine Sleepy Lagoon Mystery, broadsides, petitions, newsletter, booklet The Sleepy Lagoon Case. William Standard filed an Amicus Brief in the successful Appellate proceedings. The case involved 17 young men of Mexican descent being wro
Box 8 Folder 17 1942
Includes booklets How to Calculate Benefits Under Federal Old Age and Survivors Insurance and Old Age and Survivors Insurance for Workers and their Families
Box 8 Folder 18
For merchant marines in post-war America.
Box 8 Folder 19 1941-1943
Includes booklets Inflation: What Can We Do About It?; A Democratic Tax Program for America at War; An Equitable Pay-As-You-Go Tax Plan; and copies of the newsletter The Guild Lawyer dated April and September 1942
Box 8 Folder 20 1942-1947
Includes booklet Men Against Torpedoes, articles of incorporation, and handwritten notes
Box 8 Folder 21 1942-1947
Includes booklet Men Against Torpedoes, articles of incorporation, and handwritten notes
Box 8 Folder 22 1947
January 1947 - May 1947
Box 8 Folder 23 1944-1945
November 1944 - March 1945
Box 8 Folder 24 1945-1946
August 1945 - December 1946
Box 8 Folder 25 1945
March 1945 - July 1945
Box 8 Folder 26 1944
June 1944 - November 1944
Box 8 Folder 27 1944
March 1944 - June 1944
Box 8 Folder 28 1943-1944
October 1943 - March 1944
Box 8 Folder 29 1943-1945
Includes newspaper clipping, constitution, and tax exemption certificate.
Box 8 Folder 30 1944
Box 8 Folder 31 1943-1947
Includes motions, depositions, memorandum and a report of charges. Member expelled from NMU
Box 8 Folder 32 1943-1947
Includes motions, depositions, memorandum and a report of charges. Member expelled from NMU
Box 8 Folder 33 1943-1947
Includes motions, depositions, memorandum and a report of charges. Member expelled from NMU
Box 8 Folder 34 1943
February 11, 1943
Box 8 Folder 35 1939-1947
Box 8 Folder 36
Box 8 Folder 37 1939-1947
Box 8 Folder 38
Box 8 Folder 39 1939-1947
Box 9 Folder 1 1934-1947
Two scrap books of newspaper clippings.
Box 10 Folder 1 1943-1944