Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees: Series I : [1915-1985]

Collection Number: 5488 B

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


DESCRIPTIVE SUMMARY

Title:
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees: 1915-1985
Collection Number:
5488 B
Creator:
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees.
Quantity:
669 linear feet.
Forms of Material:
Correspondence, Rule books, Agreements, etc.
Repository:
Kheel Center for Labor-Management Documentation and Archives, Cornell University Library
Abstract:
Language:
Collection material in English.

SUBJECTS

Names:
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees.

Subjects:
Railroads--Employees--Labor unions--United States--Sources.


INFORMATION FOR USERS

Access Restrictions:
Restricted. Please contact the Kheel Center Reference Archivist for access information.
Cite As:
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees : #5488 B. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.
COLLECTION ARRANGEMENT

This forms a portion of collection #5488 B. The guide to the entire collection is available here.
Series I is arranged in 63 sub-series by Union file number.

CONTAINER LIST

Container
Description
Date
Series I. CONSTITUTION, GRAND LODGE
Sub-Series 200-0. Grand Lodge Laws
Box 1 Folder 1
General
1955-1958
Box 1 Folder 2
General
1951-1959
Box 1 Folder 3
Grand Lodge Statutes Const.
1951
Box 1 Folder 4-5
Grand Lodge Statutes Const.
1947
Box 1 Folder 6
General
1925-1950
Sub-Series 200-1. Grand Lodge Laws
Box 1 Folder 7
Qualification of Delegates
1921-1939
Box 1 Folder 8
Qualification of Delegates
1946-1959
Sub-Series 200-2. Grand Lodge Laws
Box 1 Folder 9
Reinstatements
1953-1959
Feb. 20, 1953-59.
Box 1 Folder 10
Reinstatements
1951-1953
1951-Feb. 19, 1953.
Box 1 Folder 11
Reinstatements
1941-1950
Box 1 Folder 12
Reinstatements
1926-1940
Box 1 Folder 13
Reinstatements
1921-1925
Sub-Series 200-3. Grand Lodge Laws
Box 1 Folder 14
Withdrawals
1956-1959
March 1956-59.
Box 2 Folder 1
Withdrawals
1920-1931
Box 2 Folder 2
Withdrawal Cards
1954-1956
June 1954-Feb. 1956.
Box 2 Folder 3
Withdrawals
1952-1954
Sept. 1952-May 1954.
Box 2 Folder 4
Withdrawals
1949-1952
1949-Aug. 1952.
Box 2 Folder 5
Withdrawals
1942-1948
Box 2 Folder 6
Withdrawals
1932-1941
Sub-Series 200-4. Grand Lodge Laws
Box 2 Folder 7
Waiving per capita tax
1920-1922
Sub-Series 200-5. Grand Lodge Laws
Box 2 Folder 8
Waiving of secret work
1920-1952
Sub-Series 200-6. Grand Lodge Laws
Box 2 Folder 9
Transfers
1943-1959
Box 2 Folder 10
Transfers
1933-1942
Box 2 Folder 11
Transfers
1920-1932
Sub-Series 200-7. Grand Lodge Laws
Box 2 Folder 12
Construction
1922
Nov. 1922.
Sub-Series 200-8. Grand Lodge Laws
Box 2 Folder 13
Initiation Fee
1951-1957
Aug. 1951-57.
Box 2 Folder 14
Initiation Fee
1951
June 6, 1951-Aug. 15, 1951.
Box 2 Folder 15
Initiation Fee
1951
Feb. 1951-June 5, 1951.
Box 2 Folder 16
Initiation Fee
1949-1951
June 1949-Jan. 1951.
Box 3 Folder 1
Fees and dues
1921-1949
1921-May 1949.
Sub-Series 200-9. Grand Lodge Laws
Box 3 Folder 2
Cards and stamps
1933-1953
Box 3 Folder 3
Out of work stamps
1932
Box 3 Folder 4
Out of work stamps
1931
Box 3 Folder 5
Out of work stamps
1930
Box 3 Folder 6
Out of work stamps
1929
Sub-Series 200-10. Grand Lodge Laws
Box 3 Folder 7
Affiliation of Lodge with central bodies
1921
Sub-Series 200-11. Grand Lodge Laws
Box 3 Folder 8
Raffles, lotteries, and circulars
1951-1959
1951-59.
Box 3 Folder 9
Raffles, lotteries, and circulars
1935-1950
Box 3 Folder 10
Circulars
1926
Sub-Series 200-12. Grand Lodge Laws
Box 3 Folder 11
System Lodge, A.C.L.
1921
1921 June, 1
Sub-Series 200-13. Grand Lodge Laws
Box 3 Folder 12
Election of Grand Lodge Officers
1921-1959
1921-59.
Sub-Series 200-14. Grand Lodge Laws
Box 3 Folder 13
Voting strength of Lodges
1934
Box 3 Folder 14
Voting strength of Lodges/National Conventions
1922
Jan. 11, 1922.
Sub-Series 200-15. Grand Lodge Laws
Box 3 Folder 15
Mileage and per diem attending Grand Lodge Convention
1935
Box 3 Folder 16
Mileage and per diem attending Grand Lodge Convention
1928
1928 March 17
Sub-Series 200-16. Grand Lodge Laws
Box 3 Folder 17
Salaries of Grand Lodge Officers
1922
Feb. 7, 1922.
Sub-Series 200-18. Grand Lodge Laws
Box 3 Folder 18
Dues
1952
Oct. 1, 1952.
Box 3 Folder 19
Dues
1956-1959
1956-Sept. 31, 1959.
Box 3 Folder 20
Dues
1951-1955
Oct. 1951-55.
Box 3 Folder 21
Dues
1951
June 21, 1951-Sept. 1951.
Box 3 Folder 22
Dues
1933-1951
1933-June 20, 1951.
Box 3 Folder 23
Dues
1923-1932
Sub-Series 200-19. Grand Lodge Laws
Box 3 Folder 24
Resort to courts
1939-1958
Box 3 Folder 25
Resort to civil courts
1926
Dec. 8, 1926.
Sub-Series 200-20. Grand Lodge Laws
Box 3 Folder 26
Referendum
1924-1957
Sub-Series 200-21. Grand Lodge Laws
Box 3 Folder 27
Charges
1928-1948
Sub-Series 200-24. Grand Lodge Laws
Box 3 Folder 28
Grand Lodge representation in System Board negotiations
1925
1925 July 3
Sub-Series 200-25. Grand Lodge Laws
Box 3 Folder 29
Waving Grand Lodge per capita tax account, extended sickness, or unavoidable unemployment (out of work stamps)
1935-1958
Box 3 Folder 30
Construction of Grand Lodge Laws. Waiving per capita tax
1927
Jan. 28, 1927.
Sub-Series 200-26. Grand Lodge Laws
Box 3 Folder 31
Construction of Grand Lodge Laws. Article 14, Sec. 2, distribution of minutes-Board of Trustees
1925
Dec. 14, 1925.
Sub-Series 200-27. Grand Lodge Laws
Box 3 Folder 32
Signing Membership cards
1930
Dec. 16, 1930.
Box 3 Folder 33
Construction of Grand Lodge Laws. Signing Membership cards
1926
Jan. 5, 1926.
Sub-Series 200-28. Grand Lodge Laws
Box 3 Folder 34
Per capita tax
1926-1957
Sub-Series 200-29. Grand Lodge Laws
Box 3 Folder 35
Construction of Grand Lodge Laws. Duties of Board of trustees
1928
1928 March 6
Sub-Series 200-30. Grand Lodge Laws
Box 3 Folder 36
Construction of Grand Lodge Laws. Brotherhood Building Co.-Acquisition and maintenance
1937
Box 3 Folder 37
Brotherhood Building Co.
1926
1926 June 19
Sub-Series 200-31. Grand Lodge Laws
Box 3 Folder 38
Jurisdiction
1933
Box 3 Folder 39
Construction of Grand Lodge Laws. Brotherhood Bonding Department
1927
Nov. 23, 1927.
Sub-Series 200-32. Grand Lodge Laws
Box 3 Folder 40
Construction of Grand Lodge Laws. Grand Lodge seal
1935-1948
Box 3 Folder 41
Construction of Grand Lodge Laws. Grand Lodge Seal
1926
1926 April 30
Box 3 Folder 42
Construction of Grand Lodge Laws. Lay Members
1929
Aug. 27, 1929.
Sub-Series 200-34. Grand Lodge Laws
Box 4 Folder 1
Election of Delegates to Grand Lodge Convention
1927
Dec. 30, 1927.
Sub-Series 200-33. Grand Lodge Laws
Box 4 Folder 2
Soliciting Funds-Circulars and Publications-Prohibited
1943-1948
Box 4 Folder 3
Soliciting Funds-Circulars and Publications-Prohibited
1951-1959
Box 4 Folder 4
Soliciting Funds-Circulars and Publications-Prohibited
1938-1942
Box 4 Folder 5
Soliciting Funds-Circulars and Publications-Prohibited
1947-1950
Box 4 Folder 6
Soliciting Funds-Circulars and Publications-Prohibited
Box 4 Folder 7
Soliciting Funds-Circulars and Publications-Prohibited
1940-1941
Box 4 Folder 8
Soliciting Funds-Circulars and Publications-Prohibited
1935-1939
Box 4 Folder 9
Circulars
Box 4 Folder 10
Construction of Grand Lodge Laws. Circulars
1928
Jan. 25, 1928.
Box 4 Folder 11
Soliciting funds
Sub-Series 200-34. Grand Lodge Laws
Box 4 Folder 12
Election of delegates and alternates to Grand Lodge Convention
1950-1954
Box 4 Folder 13
Election of delegates and alternates to Grand Lodge Convention
1936-1946
Box 4 Folder 14
Election of delegates and alternates to Grand Lodge Convention
1934-1935
Box 4 Folder 15
Election of delegates to Grand Lodge Convention
1931
Box 4 Folder 16
Election of delegates and alternates to Grand Lodge Convention
1930
Box 4 Folder 17
Election of delegates to Grand Lodge Convention
Sub-Series 200-35. Grand Lodge Laws
Box 5 Folder 1
Suspension for cause
1926-1958
Sub-Series 200-36. Grand Lodge Laws
Box 5 Folder 2
Amendments to
1927-1959
Sub-Series 200-37. Grand Lodge Laws
Box 5 Folder 3
Suspension of Lodge charters
1930-1958
Box 5 Folder 4
Construction of suspension of Lodge charters
1927
Dec. 5, 1927.
Sub-Series 200-38. Grand Lodge Laws
Box 5 Folder 5
Appeal to Grand Executive Council
1925-1954
Sub-Series 200-39. Grand Lodge Laws
Box 5 Folder 6
Death Benefit Department
1932-1958
Box 5 Folder 7
Death Benefit Department
1931
Box 5 Folder 8
Death Benefit Department
1930
1930 June 14
Box 5 Folder 9
Death Benefit Department
1927
Dec. 17, 1927.
Sub-Series 200-40. Grand Lodge Laws
Box 5 Folder 10
Functions of General Auditor
1928
1928 March 17
Sub-Series 200-41. Grand Lodge Laws
Box 5 Folder 11
Representation to Grand Lodge Convention
1959
1959 April
Box 5 Folder 12
Representation to Grand Lodge Convention
1959
Jan. 1959-March 1959.
Box 5 Folder 13
Representation to Grand Lodge Convention
1958
Sept. 1958-Dec. 1958.
Box 5 Folder 14
Representation to Grand Lodge Convention
1955-1958
April 1955-Aug. 1958.
Box 5 Folder 15
Representation to Grand Lodge Convention
1955
Feb. 1955-March 1955.
Box 5 Folder 16
Representation to Grand Lodge Convention
1954-1955
Dec. 15, 1954-Jan. 1955.
Box 5 Folder 17
Representation to Grand Lodge Convention
1954
Nov. 11, 1954-Dec. 14, 1954.
Box 5 Folder 18
Representation to Grand Lodge Convention
1951-1954
April 17, 1951-Nov. 10, 1954.
Box 5 Folder 19
Representation to Grand Lodge Convention
1951
March 16, 1951-April 16, 1951.
Box 5 Folder 20
Representation to Grand Lodge Convention
1951
Feb. 1951-March 15, 1951.
Box 5 Folder 21
Representation to Grand Lodge Convention
1950-1951
Box 5 Folder 22
Representation to Grand Lodge Convention
1950-1951
Dec. 21, 1950-Jan. 1951.
Box 6 Folder 1
Representation to Grand Lodge Convention
1950
Nov. 15, 1950-Dec. 20, 1950.
Box 6 Folder 2
Representation to Grand Lodge Convention
1947-1950
March 7, 1947-Nov. 14,1950.
Box 6 Folder 3
Representation to Grand Lodge Convention
1947
Jan. 21, 1947-March 6, 1947.
Box 6 Folder 4
Representation to Grand Lodge Convention
1946-1947
1946-Jan. 20, 1947.
Box 6 Folder 5
Representation to Grand Lodge Convention
1943
Jan 1915-Feb. 1915, 1943.
Box 6 Folder 6
200-41(B). Representation to Grand Lodge Convention
1943
Feb. 16, 1943-Oct. 1943.
Box 6 Folder 7
Representation to Grand Lodge Convention
1942
Box 6 Folder 8
Representation to Grand Lodge Convention
1938-1942
Box 6 Folder 9
Representation to Grand Lodge Convention
1929
Dec. 19, 1929.
Sub-Series 200-43. Grand Lodge Laws
Box 6 Folder 10
Official name of the Brotherhood
1930
1930 May 7
Sub-Series 200-44. Grand Lodge Laws
Box 6 Folder 11
Assessments
1930-1957
Sub-Series 200-45. Grand Lodge Laws
Box 6 Folder 12
Proxy voting
1931
Feb. 19, 1931.
Sub-Series 200-46. Grand Lodge Laws
Box 6 Folder 13
Personnel of Committee on Legislation
1931
Sub-Series 200-47. Grand Lodge Laws
Box 6 Folder 14
National legislative Committees
1931
Sub-Series 200-48. Grand Lodge Laws
Box 6 Folder 15
Proposal to change form of organization
1931
Sept. 23, 1931.
Sub-Series 200-49. Grand Lodge Laws
Box 6 Folder 16
State or provincial legislative Committees
1932-1959
Sub-Series 200-50. Grand Lodge Laws
Box 6 Folder 17
Expenses of General Chairman attending national wage conferences
1932
1932 April 15
Sub-Series 200-51. Grand Lodge Laws
Box 6 Folder 18
Waiving dues by Lodges
1952-1958
Box 6 Folder 19
Waiving dues by Lodges
1943-1951
Box 6 Folder 20
Waiving dues by local Lodges
1935-1942
Box 6 Folder 21
Dues
1932
Sept. 7, 1932.
Sub-Series 200-42. Grand Lodge Laws
Box 6 Folder 22
Quarterly reports
1929
Jan. 31, 1929.
Sub-Series 200-52. Grand Lodge Laws
Box 6 Folder 23
Duties of legislative Committees
1933-1957
Sub-Series 200-53. Grand Lodge Laws
Box 6 Folder 24
Consolidation Boards of adjustment
1935-1958
Sub-Series 200-54. Grand Lodge Laws
Box 6 Folder 25
Jurisdiction of Lodges
1953-1959
Box 7 Folder 1
Jurisdiction of Lodges
1955-1959
Box 7 Folder 2
Jurisdiction of Lodges
1957-1959
June 1957-59.
Box 7 Folder 3
Jurisdiction of Lodges
1956-1957
Feb. 1956-May 1957.
Box 7 Folder 4
Jurisdiction of Lodges
1955-1956
July 1955-Jan. 1956.
Box 7 Folder 5
Jurisdiction of Lodges
1953-1955
Jan. 1953-June 1955.
Box 7 Folder 6
Jurisdiction of Lodges
1951-1952
Dec. 1951-Dec. 1952.
Box 7 Folder 7
Jurisdiction of Lodges
1949-1951
Nov. 1949-Nov. 1951.
Box 7 Folder 8
Jurisdiction of Lodges
1947-1949
May 1947-Oct. 1949.
Sub-Series 200-57. Grand Lodge Laws
Box 7 Folder 9
Misappropriation of funds
1936-1959
Sub-Series 200-54. Grand Lodge Laws
Box 7 Folder 10
Jurisdiction of Lodges
1935-1947
1935-April 1947.
Sub-Series 200-56. Grand Lodge Laws
Box 7 Folder 11
Duties of finance Committee
1953
Sub-Series 200-58. Grand Lodge Laws
Box 7 Folder 12
Out of service and pensioned members
1952-1958
Box 7 Folder 13
Out of service and pensioned members
1935-1944
Box 7 Folder 14
Out of service and pensioned members
1945-1951
Sub-Series 200-59. Grand Lodge Laws
Box 7 Folder 15
Eligibility-legislative representatives
1947-1959
Sub-Series 200-60. Grand Lodge Laws
Box 7 Folder 16
Brotherhood emblem
1948-1954
Sub-Series 200-61. Grand Lodge Laws
Box 7 Folder 17
Grand Lodge
1951-1954
Sub-Series 200-62. Grand Lodge Laws
Box 7 Folder 18
Duties and prerogatives of the Grand President
1951-1956
Sub-Series 200-63. Grand Lodge Laws
Box 7 Folder 19
Roberts rules of order
1947-1956
Sub-Series 200-64. Grand Lodge Laws
Box 7 Folder 20
Subversive activities (Article 13, Sec. 12(a)) Grand Lodge constitution
1954-1957