Chicago & Northwestern Transportation Company Records, 1907-1971
Collection Number: 5533

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


DESCRIPTIVE SUMMARY

Title:
Chicago & Northwestern Transportation Company Records, 1907-1971
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5533
Abstract:
Collection includes correspondence concerning grievance claims and work rules; agreements with major railroad unions; statistics on workers' compensation and hours; miscellaneous legal documents concerning disputes brought before federal boards; and circulars from industry conferences, concerning company-labor relations. Also includes documentation of the Chicago and North Westerns' merger with the Chicago Great Western Railway. Select information from predecessor carriers is also found in this collection.
Creator:
Chicago & Northwestern Transportation Company (CNW)
Quanitities:
10 cubic feet
Language:
Collection material in English

Biographical / Historical

William Butler Ogden, a railroad investor (b. 1805), took over the Madison and Beloit Railroad in Wisconsin, extended the lines and later, after the financial troubles of 1857, reorganized the line into the Chicago and North Western Railway, into which the Galena and Chicago Union Railroad was also merged.

Biographical / Historical

The Chicago and North Western Transportation Company [CNW] was a Class I railroad in the Midwestern United States, often called the North Western. The CNW also called itself the "Pioneer Railroad," because one of its predecessor lines, the Galena and Chicago Union Railroad, was the first railroad to run out of Chicago. The railroad operated more than 12,000 miles of track in seven states (Wisconsin, Iowa, Nebraska, South Dakota, Illinois, Missouri, and Michigan) before retrenchment in the late 1970s. At the height of the railroad era, the CNW was one of the most profitable of the Midwestern railroads and one of the longest railroads in the United States because of mergers with other railroads, such as the Chicago Great Western Railway, Minneapolis and St. Louis Railway and others.
The CNW's earliest predecessor, the Galena and Chicago Union Railroad [GCU], was chartered in 1836. In 1848, it operated the first steam locomotive out of Chicago. Despite this early success, the GCU had many problems, including an inability to build tracks to Galena, Illinois, one of its supposed terminals, and instead had to rely on an interchange built by the Illinois Central to reach the city. These problems led to it being purchased by William Butler Ogden. Ogden was the first mayor of Chicago and a railroad investor. Ogden had already taken over the Madison and Beloit Railroad in Wisconsin and extended its lines. After the financial trouble of 1857, Ogden founded and incorporated the CNW. The CNW was chartered on June 7, 1859, by the legislatures of Illinois and Wisconsin. Five days previously, it had purchased the bankrupt Chicago, St. Paul and Fond du Lac Railroad. Ogden now controlled numerous roads in the Midwest; by 1865, they were merged into one system, the CNW, with over 850 miles of track. Ogden left the company in 1868 and became president of the Union Pacific. This was after one of CNW's predecessor lines, the Cedar Rapids and Missouri River Rail Road, had reached Council Bluffs, Iowa, in 1867, establishing a direct interchange with the Union Pacific, the first transcontinental railroad. By the end of the 19th Century, the CNW operated on over 7,000 miles of track, connecting such cities as Chicago, Omaha, Milwaukee, Duluth, Rapid City and the Twin Cities.
The CNW opened its Proviso Yards in Chicago in 1929. This facility was the largest of its kind when it was built, containing 224 miles of tracks and a huge diesel shop. The CNW was a "granger" railroad, primarily serving agricultural businesses. Potatoes were ones of its main crops, and the Potato Sheds in its Wood Street Yards were the largest in the world. It also did extensive business in transporting sugar beets, corn and wheat. The CNW also operated extensive passenger lines, including serving as one of the main commuter lines for Chicago.
The CNW was unique among American railroads in that it ran on a left-hand main, which meant that traffic was routed to the left instead of to the right. This was common among railroads built by British companies, but not among American ones.
The CNW was badly affected by the Great Depression, declaring bankruptcy in 1935 and not emerging until 1944 with the surge in traffic that happened because of the mobilization of men and goods for World War II.
The post-war period saw another sharp decline in the CNW's profits, as freight increasingly moved to the highways and the CNW had a large amount of secondary trackage that was a massive drain on the company since the industries on these lines no longer used the rails to ship their goods. However, even with this reality, the CNW still made major acquisitions in the late 1950s and 1960s, gaining control of the Litchfield and Madison Railway in 1958, the Minneapolis and St. Louis Railway in 1960, and the Chicago Great Western Railway in 1968.
In 1972, the CNW was sold to its employees and renamed the Chicago and North Western Transportation Company. In 1985, the employee owned stock of the company was transferred to the newly formed CNW Corporation, ending the employee owned period. By 1995, track sales and abandonment had reduced the total mileage of the CNW to about 5,000 miles. The company was purchased by Union Pacific [UP] in April 1995 and ceased to exist as an independent entity.

Inclusive date range: 1907-1971
Bulk dates: 1950-1968
This collection consists of the records of the Chicago North Western Transportation Company's records. The majority of materials in this collection were produced by the CNW's predecessor railroads: specifically the Minneapolis and St. Louis Railway [M&StL], a small granger railroad acquired by the CNW in 1960; and the Ft. Dodge, Des Moines, and Southern Railroad, an inter-urban electric line, acquired by the CNW in 1968.
The collection has been arranged into 14 series:
Series I: Correspondence
Series II: Circulars
Series III: Minneapolis and St. Louis Railway Motive Power and Operations Data
Series IV: Dispute between the Minneapolis and St. Louis Railway and the Federated Shop Crafts
Series V: Employee Manuals
Series VI: National Railroad Adjustment Board Decisions and Awards
Series VII: Federal Railroad Legislation and Emergency Boards
Series VIII: Carrier Mergers
Series IX: National Rules Movements
Series X: Local Agreements, Conferences, and Reports
Series XI: Clerks, Represented by BRAC
Series XII: Yardmasters, Represented by Railroad Yardmasters of America
Series XIII: Dispatchers, Represented by the American Train Dispatchers Association
Series XIV: Agreements, Historic, Between Various Labor Organizations and Ft. Dodge, Des Moines, and Southern Railroad
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

Chicago & Northwestern Transportation Company Records #5533. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5003 P: U.S. President's Railroad Commission Photographs 5174m: Wheeling and Lake Erie Railway Company Work Agreements, Regulations, Wage Book and Book of Rules 5550: Wheeling & Lake Erie Railway Company Offices of Vice-President & General Manager Representative Files

SUBJECTS

Names:
Braese, O. H.
Jewell, B. M.
Leighty, G. E.
Leiserson, William.
Thompson, E. C.
40-Hour Week Committee.
American Federation of Labor
American Federation of Labor. Railway Employees' Department.
American Telegraph Dispatchers Association
Association of Western Railroads.
Brotherhood of Maintenance of Way Employees.
Brotherhood of Railroad Trainmen.
Brotherhood of Locomotive Engineers
Brotherhood of Locomotive Firemen and Enginemen
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees.
Chicago and North Western Railway Company.
Chicago Great Western Railway Company (1940-1968)
Eastern Carriers' Conference Committee.
Ft. Dodge, Des Moines, and Southern Railroad
Great Northern Railway.
Minneapolis & St. Louis Railroad.
Order of Railroad Telegraphers (U.S.)
Order of Railway Conductors and Brakemen
Order of Railway Conductors of America.
Railroad Yardmasters of America
Southeastern Carriers' Conference Committee.
United States. Board of Conciliation and Investigation.
United States. Interstate Commerce Commission.
United States. National Mediation Board.
United States. National Railroad Adjustment Board.
United States. National Railway Labor Panel.
United States. National War Labor Board (1942-1945)
United States. Railroad Labor Board.
Western Carriers' Conference Committee.
Subjects:
Collective Bargaining. Railroads, United States.
Employee fringe benefits. Railroads. United States. Statistics.
Employees, Transfer of. Railroads. United States.
Supervisors, Industrial. Labor unions. United States.
Grievance procedures. Railroads. United States.
Job vacancies. Railroads. United States.
Labor discipline. Railroads. United States.
Layoff systems. United States.
Personnel directors.
Occupations. Classification
Railroads. Employees. United States.
Railroads. United States. Personnel management.
Sex discrimination in employment. United States.
Wages. Railroads. United States.
Women. Employment. United States.
Work rules. Railroads. United States.
Working conditions. Railroads. United States.

CONTAINER LIST
Container
Description
Date
Series I: Correspondence, 1926-1958
Scope and Contents
The correspondence chiefly consists of grievance claims and discussions of the rules surrounding the claims. The major claims regard seniority, including seniority dating, rights, status, and rosters; claims for time- and-a-half; wage rates, including adjustments and wage differentials, apprentice rates, wage increases, and rates for various positions; claims for overtime; claims for back pay; time claims as a result of position abolishment, sickness, and injury; mileage claims; claims regarding reductions in the work force; displacement claims; and vacation claims.
Other claims regard working conditions, including the issues of inadequate facilities, sanitation, drinking water, lockers, and hazardous conditions; women workers, including the issues of dismissal for marrying, wages, and employment due to the labor shortage; and claims regarding the workweek and the workday, including the seven-to-six- day workweek, six-hour workday, and five-day work assignments. Finally, other grievance cases involve disciplinary actions and suspension; layoffs; transfers; dismissals; reclassifications; and posting of positions in accordance with local agreements.
Major correspondents include officers of the Minneapolis and St. Louis Railroad, of the Great Northern Railway, and of the Chicago Great Western Railway. Other major correspondents include officers of the following unions: the Brotherhood of Railroad Trainmen [BRT], the Order of Railway Conductors [ORC], the Brotherhood of Railway, Airline and Steamship Clerks, Freight Handlers, Express and Station Employees [BRAC], the Order of Railway Conductors [ORC], and the Brotherhood of Maintenance of Way Employees. Finally, there are numerous pieces of correspondence with officers of the Association of Western Railroads.
Individual correspondents include G.E. Leighty, (president of the Order of Railroad Telegraphers), E.C. Thompson (executive secretary, National Mediation Board), William M. Leiserson (chairman, National Railway Labor Panel), B.M. Jewell (president, Railway Employees Department, American Federation of Labor) and O.H. Braese (president, American Telegraph Dispatchers Association).
Additional pieces of correspondence are also found in the other series where indicated.
Box 1 Folder 1
Correspondence
1926-1929
Box 1 Folder 2
Correspondence
1928-1929
Box 1 Folder 3
Correspondence
1930
Scope and Contents
Includes arbitration agreement between BRAC and Norther Pacific
Box 1 Folder 4
Correspondence
1931
Box 1 Folder 5
Correspondence
1932
Scope and Contents
January to March 1932
Box 1 Folder 6
Correspondence
1932
Scope and Contents
April to July 1932
Box 1 Folder 7
Correspondence
1932
Scope and Contents
August to December 1932
Box 1 Folder 8
Correspondence
1933
Scope and Contents
January to June 1933
Box 1 Folder 9
Correspondence
1933
Scope and Contents
July to December 1933
Box 1 Folder 10
Correspondence
1934
Scope and Contents
January to April 1934
Box 1 Folder 11
Correspondence
1934
Scope and Contents
May to August 1934
Box 1 Folder 12
Correspondence
1934
Scope and Contents
September to December 1934
Box 1 Folder 13
Correspondence
1935
Box 1 Folder 14
Correspondence
1936
Box 1 Folder 15
Correspondence
1937
Box 1 Folder 16
Correspondence
1938
Box 1 Folder 17
Correspondence
1939
Scope and Contents
Includes mediation agreements, ICC filings, and court filings
Box 1 Folder 18
Correspondence
1940
Scope and Contents
January to July 1940
Box 1 Folder 19
Correspondence
1940
Scope and Contents
September 1940. Contain Memorandum of Agreement with BRAC.
Box 1 Folder 20
Correspondence
1940
Scope and Contents
October to December 1940
Box 2 Folder 1
Correspondence
1941
Scope and Contents
January to April 1941
Box 2 Folder 2
Correspondence
1941
Scope and Contents
May to July 1941
Box 2 Folder 3
Correspondence
1941
Scope and Contents
August 1941
Box 2 Folder 4
Correspondence
1941
Scope and Contents
September to December 1941
Box 2 Folder 5
Correspondence
1942
Scope and Contents
January to April 1942
Box 2 Folder 6
Correspondence
1942
Scope and Contents
May to June 1942
Box 2 Folder 7
Correspondence
1942
Scope and Contents
July to December 1942
Box 2 Folder 8
Correspondence
1943
Box 2 Folder 9
Correspondence
1944
Scope and Contents
January to June 1944
Box 2 Folder 10
Correspondence
1944
Scope and Contents
July to December 1944
Box 2 Folder 11
Correspondence
1945
Scope and Contents
January to June 1945
Box 2 Folder 12
Correspondence
1945
Scope and Contents
July to December 1945
Box 2 Folder 13
Correspondence
1946
Box 2 Folder 14
Correspondence
1947
Scope and Contents
January to October 1947
Box 2 Folder 15
Correspondence
1947
Scope and Contents
November 1947
Box 2 Folder 16
Correspondence
1947
Scope and Contents
December 1947
Box 2 Folder 17
Correspondence
1948
Scope and Contents
January to June 1948
Box 2 Folder 18
Correspondence
1948
Scope and Contents
July to December 1948
Box 3 Folder 1
Correspondence
1949
Box 3 Folder 2
Correspondence
1950
Scope and Contents
January to May 1950
Box 3 Folder 3
Correspondence
1950
Scope and Contents
August 1950
Box 3 Folder 4
Correspondence
1950
Scope and Contents
September 1950. Contains memorandum of Agreement between M&St.L Rwy and ORT.
Box 3 Folder 17
Correspondence
1956
Scope and Contents
July to December 1956
Box 3 Folder 18
Correspondence
1957
Box 3 Folder 19
Correspondence
1958
Series II: Circulars, 1945-1958
Scope and Contents
This series consists of two sets of circulars. One set, from the Association of Western Railways [AWR], contains updates on agreements member carriers have entered into with various labor organizations. They also contain the text of the Agreements. AWR Circulars also contain information on decisions by various boards of adjustments based on interpretations of the previously mentioned agreements. Some of the circulars have attached correspondence, discussing how these interpretations affect either the carrier or their employees.
The second set of circulars come from the CNW itself. These circulars, issued by the personnel department, inform employees about updates and changes to the Rules, Agreements, and Schedules made between the carrier and the various labor organizations that represent the employees in negotiations. The circulars also interpret the changes, and inform the different classes of employees how the changes affect them.
Box 3 Folder 5
Circulars for the Association of Western Railways
1951
Scope and Contents
June to August 1951
Box 3 Folder 6
Circulars for the Association of Western Railways
1951
Scope and Contents
September to November 1951
Box 3 Folder 7
Circulars for the Association of Western Railways
1952
Scope and Contents
January to June 1952
Box 3 Folder 8
Circulars for the Association of Western Railways
1952
Scope and Contents
July to December 1952
Box 3 Folder 9
Circulars for the Association of Western Railways
1953
Scope and Contents
January to March 1953
Box 3 Folder 10
Circulars for the Association of Western Railways
1953
Scope and Contents
April to August 1953
Box 3 Folder 11
Circulars for the Association of Western Railways
1953
Scope and Contents
September to December 1953
Box 3 Folder 12
Circulars for the Association of Western Railways
1954
Scope and Contents
January to June 1954
Box 3 Folder 13
Circulars for the Association of Western Railways
1954
Scope and Contents
July to November 1954
Box 3 Folder 14
Circulars for the Association of Western Railways
1955
Scope and Contents
March to August 1955
Box 3 Folder 15
Circulars for the Association of Western Railways
1955
Scope and Contents
September to November 1955
Box 3 Folder 16
Circulars for the Association of Western Railways
1956
Scope and Contents
February to June 1956
Box 8 Folder 6
Association of Western Railways. Circular Letters No. 248-
1945
Box 8 Folder 7
Association of Western Railways. Circular Letters No. 288-
1948
Box 8 Folder 8
Association of Western Railways. Circular Letters No. 390-
1946
Box 8 Folder 9
Association of Western Railways. Circular Letters No. 444-
1947
Box 8 Folder 10
Association of Western Railways. Circular Letters No. 494-
1949
Box 8 Folder 11
Association of Western Railways. Circular Letters No. 516-
1950
Box 8 Folder 12
Association of Western Railways. Circular Letters No. 548-
1951-1956
Box 8 Folder 13
Association of Western Railways. Circular Letters No. 674-
1958
Box 7 Folder 1
Chicago and North Western Railway System. Circulars No. S-1-
1950-1954
Scope and Contents
Folder 1 of 5
Box 7 Folder 2
Chicago and North Western Railway System. Circulars No. S-1-
1950-1954
Scope and Contents
Folder 2 of 5
Box 7 Folder 3
Chicago and North Western Railway System. Circulars No. S-1-
1950-1954
Scope and Contents
Folder 3 of 5
Box 7 Folder 4
Chicago and North Western Railway System. Circulars No. S-1-
1950-1954
Scope and Contents
Folder 4 of 5
Box 7 Folder 5
Chicago and North Western Railway System. Circulars No. S-1-
1950-1954
Scope and Contents
Folder 5 of 5
Box 7 Folder 6
Chicago and North Western Railway System. Circulars No. S-2-
1950-1953
Scope and Contents
Folder 1 of 5
Box 7 Folder 7
Chicago and North Western Railway System. Circulars No. S-2-
1950-1953
Scope and Contents
Folder 2 of 5
Box 7 Folder 8
Chicago and North Western Railway System. Circulars No. S-2-
1950-1953
Scope and Contents
Folder 3 of 5
Box 7 Folder 9
Chicago and North Western Railway System. Circulars No. S-2-
1950-1953
Scope and Contents
Folder 4 of 5
Box 7 Folder 10
Chicago and North Western Railway System. Circulars No. S-2-
1950-1953
Scope and Contents
Folder 5 of 5
Box 7 Folder 11
Chicago and North Western Railway System. Circulars No. S-3-
1950-1954
Scope and Contents
Folder 1 of 2
Box 7 Folder 12
Chicago and North Western Railway System. Circulars No. S-3-
1950-1954
Scope and Contents
Folder 2 of 2
Box 7 Folder 13
Chicago and North Western Railway System. Circulars No. S-4-
1951-1954
Box 7 Folder 14
Chicago and North Western Railway System. Circulars No. S-5-
1952-1953
Box 7 Folder 15
Chicago and North Western Railway System. Circulars No. S-6-
1950-1953
Box 7 Folder 16
Chicago and North Western Railway System. Circulars No. S-7-
1951-1954
Scope and Contents
Folder 1 of 2
Box 7 Folder 17
Chicago and North Western Railway System. Circulars No. S-7-
1951-1954
Scope and Contents
Folder 2 of 2
Box 8 Folder 1
Chicago and North Western Railway System. Circulars No. S-8-
1951-1954
Box 8 Folder 2
Chicago and North Western Railway System. Circulars No. S-9-
1950-1954
Box 8 Folder 3
Chicago and North Western Railway System. Circulars No. S-10-
1949-1954
Box 8 Folder 4
Chicago and North Western Railway System. Circulars No. S-13-
1950-1954
Scope and Contents
Folder 1 of 2
Box 8 Folder 5
Chicago and North Western Railway System. Circulars No. S-13-
1950-1954
Scope and Contents
Folder 2 of 2
Series III: Minneapolis and St. Louis Railway Motive Power and Operations Data, 1930-1949
Scope and Contents
This series is comprised of information relating to Minneapolis and St. Louis Railway's [M&St.L] motive power. It includes both blank and completed forms for both the Carriers' Conference Committee and the Association of Western Railways. These spread sheets contain information on the types of motive power used by the M&St.L, the repairs made on the engines, the types of rolling stock used, and a rosters of both engines and rolling stock. These statistics are all for the month of December 1948. There are also spreadsheets documenting the number of trips made by different divisions of the M&St.L in August 1930. There are also reports on accidents.
Of interest are the two blank questionnaires designed to test aspiring firemen and engineers on their knowledge of different types of motive power.
Box 3 Folder 20
Questionnaire on the Operation of Freight Diesels 445 and 545. Blank.
Scope and Contents
Minneapolis and St. Louis Railway Company, Mechanical Department. No date.
Box 3 Folder 21
Questionnaire on the Operation of Alco Road Switches. Blank.
Scope and Contents
Minneapolis and St. Louis Railway Company, Mechanical Department. No date.
Box 3 Folder 22
Carriers' Conference Committee Forms D-49-1. Oil Burning Steam Locomotives.
1949
Scope and Contents
Blank.
Box 3 Folder 23
Carriers' Conference Committee Forms D-49-3. Characteristics of Locomotives.
1949
Scope and Contents
Blank.
Box 3 Folder 24
Carriers' Conference Committee Forms D-49-4. Operations of Locomotives.
1949
Scope and Contents
Blank
Box 3 Folder 25
Carriers' Conference Committee Forms D-49-6. Rail Motor Cars.
1949
Scope and Contents
Blank.
Box 3 Folder 26
Carriers' Conference Committee Forms D-49-7. Use of Diesel Locomotives.
1949
Scope and Contents
Blank.
Box 3 Folder 27
Carriers' Conference Committee Forms D-49-8. Number of Diesel Locomotives.
1949
Scope and Contents
Blank.
Box 3 Folder 28
Carriers' Conference Committee Forms D-49-9. Number of Steam Locomotives.
1949
Scope and Contents
Blank.
Box 3 Folder 29
Carriers' Conference Committee Forms D-49-27. Number of Diesel Locomotives.
1949
Scope and Contents
Blank.
Box 3 Folder 30
Carriers' Conference Committee Forms D-49-1. Oil-Burning Steam Locomotives. Completed.
1949
Scope and Contents
Minneapolis and St. Louis Railway Company. For the month ending December 31, 1948.
Box 3 Folder 31
Carriers' Conference Committee Forms D-49-3. Characteristics of Locomotives. Completed.
1949
Scope and Contents
Minneapolis and St. Louis Railway Company. For the month ending December 31, 1948.
Box 3 Folder 32
Carriers' Conference Committee Forms D-49-4. Operation of Locomotives. Completed.
1949
Scope and Contents
Minneapolis and St. Louis Railway Company. For the month ending December 31, 1948.
Box 3 Folder 33
Carriers' Conference Committee Forms D-49-6. Rail Motor Cars. Completed.
1949
Scope and Contents
Minneapolis and St. Louis Railway Company. For the month ending December 31, 1948.
Box 3 Folder 34
Carriers' Conference Committee Forms D-49-7. Use of Diesel Locomotives. Completed.
1949
Scope and Contents
Minneapolis and St. Louis Railway Company. For the month ending December 31, 1948.
Box 3 Folder 35
Carriers' Conference Committee Forms D-49-9. Stream Locomotives. Completed.
1949
Scope and Contents
Minneapolis and St. Louis Railway Company. For the month ending December 31, 1948.
Box 3 Folder 36
Carriers' Conference Committee Forms D-49-21. Operating Rule Failures or Infractions for 1944-1948. Completed.
1949
Scope and Contents
Minneapolis and St. Louis Railway Company. For the month ending December 31, 1948.
Box 3 Folder 37
Carriers' Conference Committee Forms D-49-27. Diesel Locomotive for 1946-1948. Completed.
1949
Scope and Contents
Minneapolis and St. Louis Railway Company. For the month ending December 31, 1948.
Box 3 Folder 38
Monthly Report of Railway Accidents.
1947
Scope and Contents
To the Bureau of Transport Economics and Statistics, Interstate Commerce Commission. September 1947. For the M&St.L Rwy.
Box 4 Folder 1
Association of Western Railways. Form 6-A. Trips Made By Division.
1930
Scope and Contents
August 10-16, 1930. Minneapolis and St. Louis Railway Company.
Box 4 Folder 2
Association of Western Railways. Form 6-A. Trips Made by Passenger Trains.
1930
Scope and Contents
August 10-16, 1930. Minneapolis and St. Louis Railway Company.
Box 4 Folder 3
Association of Western Railways. Form 6-A. Trips Made by Through Passenger Trains.
1930
Scope and Contents
August 10-16, 1930. Minneapolis and St. Louis Railway Company.
Box 4 Folder 4
Association of Western Railways. Form 6-A. Trips Made by Through Freight Trains
1930
Scope and Contents
August 10-16, 1930. Minneapolis and St. Louis Railway Company.
Box 4 Folder 5
Association of Western Railways. Form 6-A. Trips Made by Local Freight Trains.
1930
Scope and Contents
August 10-16, 1930. Minneapolis and St. Louis Railway Company.
Box 4 Folder 6
Association of Western Railways. Form 6-A. Trips Made by Other Road Service Trains.
1930
Scope and Contents
August 10-16, 1930. Minneapolis and St. Louis Railway Company.
Series IV: Dispute between the Minneapolis and St. Louis Railway and the Federated Shop Crafts, 1920-1953
Scope and Contents
This series contains records documenting a dispute between the M&St.L and its employees who worked in non-operating crafts. These employees belonged to the International Association of Machinists; the International Brotherhood of Boilermakers, Iron Ship Builders, and Helpers of America; the International Brotherhood of Blacksmiths, Drop Forgers and Helpers; the Amalgamated Sheet Metal Workers International Alliance; International Brotherhood of Electrical Workers; and the Brotherhood of Railway Carmen of America. This series includes documentation on who represented the non-operating employees, including a decision by the U.S. Railroad Labor Board regarding the representation, and the Constitution and By-Laws of the M&St.L Railroad System Association, Federated Shop Crafts AFL, which was deemed the representative organization instead of the American Federation of Railroad Workers. The complete filing of the 1921 case, including a transcript of the testimony before the U.S. Railroad Labor Board, is found in this series.
Of particular interest is the documentation of the Great Railroad Strike of 1922, also called the Shopmen's Strike. This strike, which occurred in July and August 1922, was a nationwide strike launched by seven of the sixteen railroad labor organizations in existence of the time and the largest railroad work stoppage since the Pullman Strike of 1894. This series contains records of the financial losses suffered by the M&St.L as well as a timeline of strike activities that occurred on their properties.
Reports on conferences and Agreements between the M&St.L and the Federated Shop Crafts are also located in this series. Also found are changes to the agreement with regards to the seniority rights of employees who served in the military during the course of their employment.
Box 4 Folder 7
Memorandum of Agreement Covering Mechanics' Seniority After Military Service.
1945-1953
Scope and Contents
Association of Western Railways Circular Nos. 246 in re Advancement of apprentices, etc. to position of Mechanic. Agreement is between Minneapolis and St. Louis Railway Company and Federated Shop Crafts, Railway Employees Dept., AFL.
Box 4 Folder 8
Disputes and Mediations between Minneapolis and St. Louis Railway Company and Federated Shop Crafts, Docket No 4047. [Folder 1 of 2]
1920- 1934
Scope and Contents
Includes correspondence; filings; transcript of proceedings before U.S. Labor Board, Docket 979, held December 5, 1921; and the Constitution and By-Laws of the Minneapolis and St. Louis System Association, adopted September 2, 1922
Box 4 Folder 9
Disputes and Mediations between Minneapolis and St. Louis Railway Company and Federated Shop Crafts, Docket No 4047. [Folder 2 of 2]
1920- 1934
Scope and Contents
Includes correspondence; filings with the U.S. Railroad Administration; list of names of members of the System Association Lodge; copy of National Agreement for Shop Crafts; statement of the aggregate cost of the Shop Crafts' Strike of 1922; timeline of events of Shop Crafts' Strike of 1922; and ex parte filings by M&St.L Rwy management with U.S. Railroad Labor Board.
Box 4 Folder 10
Proceedings of the US Railroad Labor Board. Docket No. 4047.
1934
Scope and Contents
Federated Shop Crafts, Railway Employees Dept., AFL v. Minneapolis and St. Louis Railway.
Series V: Employee Manuals, 1941-1968
Scope and Contents
This series contains bound volumes with information for railroad employees. The manuals cover different aspects of railroad employment. Some are personnel focused, such as the manuals on interviewing, salary administration, and workforce reductions; the directories of payroll numbers and disability ratings also focus on personnel matters. Instructional matters are also covered, both in the manual on preventing workplace mishaps and in the routing guides, which instruct employees on interchanges with other railroads. Finally, a bound volume containing the proceedings of the American Association of Railroad Superintendents' annual conference is also located in this collection.
Box 4 Folder 11
Provisional Occupational Disability Rating Schedule. U.S. Railroad Retirement Board.
1946
Box 4 Folder 12
Payroll Numbers and Area Location Lists
1961-1966
Scope and Contents
Lists of employees by union affiliation.
Box 4 Folder 13
Mishap Prevention Handbook. Volume 1.
1968
Box 4 Folder 14
Interviewers' Manual. Chicago and Northwestern System.
1954
Box 4 Folder 15
Report on Workforce Reduction. [Folder 1 of 2]
1965-1968
Box 4 Folder 16
Report on Workforce Reduction. [Folder 2 of 2]
1965-1968
Box 4 Folder 17
Proceedings of the Sixty-Fifth Annual Meeting and Committee Reports. American Association of Railroad Superintendents.
1961
Scope and Contents
Bound book.
Box 4 Folder 18
Minimum Wage Poster
1963
Scope and Contents
Contains a poster.
Box 4 Folder 19
United Transportation Union Merger. Special Board of Adjustment. Award Nos. 1-17, 20-26
1971
Scope and Contents
Claims and decisions by the Board.
Box 4 Folder 20
Elgin, Joliet and Eastern Salary Administration Manual.
1957
Box 4 Folder 21
Wage and Salary Administration
Scope and Contents
No date.
Box 4 Folder 22
The Wheeling and Lake Erie Railway Company. Joint Routing Guide. 79-A.
1941
Scope and Contents
Bound book.
Box 4 Folder 23
The Wheeling and Lake Erie Railway Company. Joint Routing Guide. 79-A.
1942-1952
Series VI: National Railroad Adjustment Board. Decisions and Awards, 1952-1955
Scope and Contents
The National Railroad Adjustment Board [NRAB] was created by 45 U.S. Code 153, part of the Railway Labor Act. It is overseen by the National Mediation Board, which was created by the 1934 amendment to Railway Labor Act to oversee the arbitration of labor disputes in the railway and airline industries. The NRAB is tasked with arbitrating minor disputes, i.e. grievance arbitrations, in the railway industry. This series contains the NRAB's decision in cases that either affected labor relations on the M&St.L system, or cases that directly involved M&St.L personnel. The latter are all cases of employees' claims for wages, filed by the Switchmen's Union of North America [SUNA].
Box 5 Folder 1
National Railroad Adjustment Board. Award No. 1900. Docket No. 1751.
1955
Box 5 Folder 2
National Railroad Adjustment Board. Award No. 1901. Docket No. 1760.
1955
Box 5 Folder 3
National Railroad Adjustment Board. Award No. 1902. Docket No. MC 1526-99 2-WT-I-55
1955
Box 5 Folder 4
National Railroad Adjustment Board. Award No. 1905. Docket 1765 2-MP-CM-55.
1955
Box 5 Folder 5
National Railroad Adjustment Board. Award No. 1906. Docket No. 1771 2-IC-EW-55
1955
Box 5 Folder 6
National Railroad Adjustment Board. Award No. 1907. Docket No. 1773
1955
Scope and Contents
2-PRR-URRWA, CIO-55.
Box 5 Folder 7
National Railroad Adjustment Board. Award No. 1910. Docket 1764.
1955
Scope and Contents
2-CNO and TP-EW-55.
Box 5 Folder 8
National Railroad Adjustment Board. Award No. 1911. Docket No. 1769.
1955
Scope and Contents
2-AT and SF-CM-55.
Box 5 Folder 9
National Railroad Adjustment Board. Award No. 1912. Docket No. 1749.
1955
Scope and Contents
2-UT-EM-55.
Box 5 Folder 10
National Railroad Adjustment Board. Award No. 1913. Docket No. 1775.
1955
Scope and Contents
2-SP(PL)-CM-55
Box 5 Folder 53
National Railroad Adjustment Board. Award No. 17124. Docket No. 30-088.
1955
Scope and Contents
August 4 1955. In re Claim for One Yard Day's Pay. Filing from SUNA.
Box 5 Folder 54
National Railroad Adjustment Board. Award Nos. 17122-17124. Southern Pacific Claim for One Yard Day.
1952-1955
Scope and Contents
In re Claim for One Yard Day's Pay. Includes correspondence and filings from SUNA.
Box 5 Folder 55
National Railroad Adjustment Board. Award No. 17125. Docket No. 30-090.
1952-1955
Scope and Contents
In re Claim for One Yard Day's Pay. Filing from SUNA.
Box 5 Folder 56
National Railroad Adjustment Board. Award No. 17126. H.L. Murphy's Claim for Time and One-Half.
1950-1955
Scope and Contents
In re Claim for One Yard Day's Pay. Filing from SUNA.
Box 6 Folder 1
National Railroad Adjustment Board. Award No. 17253-17254. Martin Kearney's Claim for Extra Day's Pay.
1952-1955
Scope and Contents
In re Claim for One Yard Day's Pay. Filings from SUNA.
Box 6 Folder 2
National Railroad Adjustment Board. Award No. 17139. R. O'Connor's Claim for Additional Day's Pay.
1951-1955
Scope and Contents
In re Claim for One Yard Day's Pay. Filings from SUNA.
Box 6 Folder 3
National Railroad Adjustment Board. Award No. 17259. Switchmen's Minimum Yard Day Claim.
1952-1955
Scope and Contents
In re Claim for One Yard Day's Pay. Multiple filings from SUNA.
Box 6 Folder 4
National Railroad Adjustment Board. Award No. 17260. E. Jacobson's Claim for Foreman's Rate Pay
1952-1955
Scope and Contents
Filing by SUNA.
Series VII: Federal Railroad Legislation and Emergency Boards, 1918-1951
Scope and Contents
This series contains records of federal agencies which regulated the railroad industry. This includes the nationalization of the railroads during World War I under the U.S. Railroad Administration and the decision by an Emergency Board in 1942 to ensure that labor disputes did not hinder the U.S.'s war mobilizations during World War II. Also found in this series is the legislation that amended the Railroad Retirement Acts and Railroad Unemployment Insurance Act in 1951.
Box 5 Folder 11
Railroad Retirement Acts and Railroad Unemployment Insurance Act.
1951
Box 5 Folder 12
Report to the President by the Emergency Board.
1942
Scope and Contents
July 21, 1942
Box 5 Folder 13
US Railroad Administration Circulars.
1918-1919
Box 5 Folder 14
US Railroad Administration. Supplements to General Order No. 27.
1918-1919
Series VIII: Carrier Mergers, 1958-1968
Scope and Contents
This series contain documentation of various mergers between carriers that occurred during the 1950s and 1960s; this period is sometimes referred to Railroad Merger Era. It began in the late 1950s with the approval of the merger between the Norfolk and Western with The Virginian Railway. The culmination of the railroad merger era was the merger of the Pennsylvania Railroad with the New York Central Railroad in 1968, forming the Penn Central Transportation Company.
This series contains some of the Agreements of the Penn Central merger, as well as copies of Agreements from other large carrier mergers. These records are present because they were used as templates for the Agreements used in CNW's merger with Chicago Great Western Railway in 1968. The various Consolidation Agreements demonstrate how complicated and unwieldy this process was, and helps demonstrate why the majority of these mergers resulted in larger carrier companies declaring bankruptcy and led to the deregulation of the industry and the creation of national corporations ConRail and Amtrak which operated on what had been the Penn Central's tracks.
Box 5 Folder 15
Merger Protective Agreement and Implementing Agreement No. 1 Between The Great Northern Pacific and Burlington Lines, Inc. and Its Employees Represented by the Brotherhood of Locomotive Engineers
1966-1967
Scope and Contents
Consolidation of seniority districts, of terminal services, of terminals through attrition and other means, passenger service, zones, and schedules.
Box 5 Folder 16
Penn Central Merger: Yard Agreement No. 4. Indianapolis, Indiana.
1967
Scope and Contents
Agreement between Pennsylvania Railroad and N.Y. Central with the Brotherhood of Locomotive Engineers and Brotherhood of Locomotive Firemen and Enginemen .
Box 5 Folder 17
Penn Central Merger: Consolidation Agreement, East St. Louis, Terra Haute, and Indianapolis Facilities
1966
Scope and Contents
June 1, 1966. Agreement between Pennsylvania Railroad and N.Y. Central with the Brotherhood of Locomotive Engineers and Brotherhood of Locomotive Firemen and Enginemen .
Box 5 Folder 18
Penn Central Merger: Agreement for Protection of Employees in Merger.
1964-1966
Box 5 Folder 19
Penn Central Merger: Road Agreement No. 1. Indianapolis, Indiana.
1966
Scope and Contents
December 1, 1966. Agreement between Pennsylvania Railroad and N.Y. Central with the Brotherhood of Locomotive Engineers and Brotherhood of Locomotive Firemen and Enginemen .
Box 5 Folder 20
Penn Central Merger: Yard Agreement No. 2. East St. Louis, Illinois.
1967
Scope and Contents
January 13, 1967. Agreement between Pennsylvania Railroad and N.Y. Central with the Brotherhood of Locomotive Engineers and Brotherhood of Locomotive Firemen and Enginemen .
Box 5 Folder 21
Burlington Northern Merger: Agreement for Protection of Employees in Merger.
1962
Box 5 Folder 22
Chicago Great Western and North Western Railway Merger, Rough Draft
1966
Scope and Contents
Filed with copy of October, 11 1966 Pennsylvania Railroad and New York Central Railroad Agreement.
Box 5 Folder 23
RLEA Meeting re CGW and CNW Merger
1966
Scope and Contents
April 14, 1966.
Box 5 Folder 24
CGW and CNW Merger: ICC Examination Report, Labor Protective Conditions
1966
Scope and Contents
Appendix to Agreement
Box 5 Folder 25
Seaboard and Coast Line Merger: Agreement for Protection of Employers in Merger.
1966
Box 5 Folder 26
BLE-Terminal Consolidation Agreements Governing the Consolidation of the Ft. Wayne and Ohio Terminal Facilities in the Norfolk and Western et al. Merger
1959-1966
Scope and Contents
Sent to CNW Vice President of Labor Relations T.M. Van Patten at his request
Box 5 Folder 27
BLE-Terminal Consolidation Agreements: Interim Agreement. Toledo, Ohio.
1966
Scope and Contents
Sent to CNW Vice President of Labor Relations T.M. Van Patten at his request
Box 5 Folder 28
CGW and CNW Merger, Rough Draft
1966
Box 5 Folder 29
Organizational Charts for railroad companies
1958
Box 5 Folder 30
Chicago Great Western and North Western Railway Merger. [Folder 1 of 4]
1968
Scope and Contents
Agreements with BLE, BLF&E, and SUNA.
Box 5 Folder 31
Chicago Great Western and North Western Railway Merger. [Folder 2 of 4]
1968
Scope and Contents
Agreements with BRT and ORC&B.
Box 5 Folder 32
Chicago Great Western and North Western Railway Merger. [Folder 3 of 4]
1968
Scope and Contents
Route Map and Attachments.
Box 5 Folder 33
Chicago Great Western and North Western Railway Merger. [Folder 4 of 4]
1968
Scope and Contents
Attachments.
Series IX: National Rules Movements, 1940-1960
Scope and Contents
This series contains records relating to National Rules Movements. The bulk of the records come from the Rules Movement of 1958, but other years are represented. The National Rules Movement were efforts by the railroad labor organizations to change operating rules for railroad employees. The Rules Movement of 1950 was concerned with moving to a 40-Hour week from a 48-Hour week with no reduction in pay. The 1958 Rules Movement was concerned with the operation of rules establishing time limits for the handling of claims and grievances; hiring practices; safety, health, and sanitation; and, accidents. Other issues addressed in Rules Movements of 1958 include vacation and holiday agreements.
The records in this series include Section 6 Notices, in which the Unions notify the carriers of their desire to change the language of their Agreements; records of conferences had between the two sides to negotiate changes; and, circulars from carriers' conference informing other member railroads of changes made to Agreements.
Of interest are records regarding the efforts of the American Railway Supervisors Association to organize supervisory officials, such as supervisors engaged in mechanics departments of various railroads. The negotiations and Agreements between carrier and labor organization were then subject to the changes requested by the Federated Shop Crafts during the Rules Movement.
Box 5 Folder 34
National Mediation Board. Case No. A-5610.
1958
Scope and Contents
Case between St. Louis Southwestern Rwy and the BLE, BLF&E, and BRT re changing Rules of their Agreement
Box 5 Folder 35
American Railway Supervisors Association: Request for Wage Increase and Certain Changes in the Rules of Their Agreement
1955
Box 5 Folder 36
Railway Patrolmen's International Union: Request for Wage Increase and Certain Changes in the Rules of Their Agreement
1956
Box 5 Folder 37
Draft Memorandum of Agreement.
1956
Scope and Contents
Between M&St.L Rwy and Railroad Yardmasters of America
Box 5 Folder 38
Memorandum of Agreement Between M&St.L Railway and Railroad Yardmasters of America
1956
Scope and Contents
Includes correspondence and minutes to meetings.
Box 5 Folder 39
Mediation Agreement between Brotherhood of Maintenance of Way Employees and M&St.L Railway [Folder 1 of 2]
1958-1959
Scope and Contents
Includes Mediation Agreement, Case No. A-5987, Western Carrier Conference Circulars, and correspondence
Box 5 Folder 40
Mediation Agreement between Brotherhood of Maintenance of Way Employees and M&St.L Railway [Folder 2 of 2]
1958-1959
Scope and Contents
Includes Mediation Agreement, Case No. A-5987, Western Carrier Conference Circulars, and correspondence
Box 5 Folder 41
Brotherhood of Railroad Trainmen: Notice of desire to change existing agreements
1956-1957
Scope and Contents
Circulars 748 series
Box 5 Folder 42
Mechanic Department Supervisors Organizing by American Railway Supervisors Association.
1940-1947
Scope and Contents
Includes internal memos, correspondence, circulars from the National Mediation Board, and Rules and Agreements.
Box 5 Folder 44
Non-Operating Crafts. Proposed Changes to Agreements, Wages and Rules
1958-1959
Scope and Contents
Section 6 Notices
Box 6 Folder 13
Conductors, Notice of desire to change existing schedule agreements
1956-1960
Scope and Contents
Filed by the Order of Railway Conductors and Brakemen.
Box 6 Folder 14
Firemen and Oilers. Memorandum of Agreement and Claims
1955-1959
Scope and Contents
Filed by International Brotherhood of Firemen and Oilers
Box 6 Folder 17
National Rules Movement. [Folder 1 of 3].
1958
Scope and Contents
Section 6 Notice Served: 1. The operation of rules establishing time limits for the handling of claims and grievances; 2. Hiring practices; 3. Safety, health, and sanitation; 4. Accidents.
Box 6 Folder 18
National Rules Movement. [Folder 2 of 3].
1958
Scope and Contents
Section 6 Notice Served: 1. The operation of rules establishing time limits for the handling of claims and grievances; 2. Hiring practices; 3. Safety, health, and sanitation; 4. Accidents.
Box 6 Folder 19
National Rules Movement. [Folder 3 of 3].
1958
Scope and Contents
Section 6 Notice Served: 1. The operation of rules establishing time limits for the handling of claims and grievances; 2. Hiring practices; 3. Safety, health, and sanitation; 4. Accidents.
Box 6 Folder 20
National Rules Movement. Section 6 Notices. Association of Western Railways, Circular Series 875.
1958
Box 6 Folder 21
Chief Operating Officers Quarterly Meeting. Memorandum re Discussion of National Rules Movement.
1959
Scope and Contents
Folder also contains correspondence, circulars, and appendixes to old agreements.
Box 6 Folder 22
New Rule for Working Conditions and Compensation. Circulars 753 Series, in re Section 6 Notices.
1956-1959
Scope and Contents
In handling Western Union business. Filed by Order of Railroad Telegraphers.
Box 6 Folder 23
Master File. Non-Operating Crafts. Circulars Series 901 in re Section 6 Notices.
1959-1960
Scope and Contents
Revision of vacation and holiday agreement between carriers and non-operating crafts.
Box 6 Folder 24
Clerks. Section 6 Notices.
1959
Scope and Contents
Revision of vacation and holiday agreement. Filed by Brotherhood of Railway and Steamship Clerks, Freight Handlers, Express & Station Employees.
Box 6 Folder 35
Clerks. Section 6 Notices.
1959
Scope and Contents
Designation of Western Carriers' Conference as representative for M&St.L Rwy.
Box 6 Folder 39
Non-Operating Crafts. Section 6 Notices. Circulars and Agreement
1959-1960
Scope and Contents
Contains revised Agreements with non-operating crafts.
Box 8 Folder 28
Yardmaster. Section 6 Notices
1959-1960
Scope and Contents
Filed by Railroad Yardmasters of America.
Box 8 Folder 29
Yardmaster. Section 6 Notices. Circular Letters. Nos. 856-series
1957-1959
Scope and Contents
Filed by Railroad Yardmasters of America.
Box 9 Folder 8
Dispatchers. Section 6 Notices.
1957-1960
Series X: Minneapolis and St. Louis Railway. Local Agreements, Conferences, and Reports, 1926-1960
Scope and Contents
This series contains records of the local agreements the M&St.L had with various railroad labor organizations. Also included are reports of conferences between the local representatives of the labor organizations and the M&St.L representatives. These agreements are interesting because of their focus on smaller and more local concerns that are not always represented in the national agreements. Many of these records are about the M&St.L facility on Fort Dodge, Iowa. Of particular interest are the blue prints for a proposed office building, maps of the train yards, and an attempt by the M&St.L to rent space from the Illinois Central Railroad to defray the costs of maintaining their own facilities.
Also located in this series is a folder containing articles and essays on the issue of featherbedding. Featherbedding is the practice of hiring more workers than are needed to perform a given job. The term is often used by management to refer to labor union contracts which require them to keep a certain number of staff employed, even in instances in which they are no longer needed, such as with the rise of automated workflows that render certain positions obsolete. Certain local agreements are also filed with theses clippings, presumably because the M&St.L felt that these Agreements were example of the same.
Of particular interest is a file regarding the use of Edifone Equipment to record formal investigations. It is included in this series because it was a policy adopted by the M&St.L and agreed upon by the various locals. However, the introduction of this equipment is indicative of the effects automation began to have on the work, particularly with regard to the clerks and stenographers employed by the M&St.L.
Box 5 Folder 43
Reports on Conferences between Minneapolis and St. Louis Railway and BLF&E
1958-1959
Scope and Contents
In re amending agreements to include Ft. Dodge, improve working conditions
Box 5 Folder 45
Minneapolis and Saint Louis Railway. Proposed Office Building. Fort Dodge, Illinois. Blueprints.
1959
Scope and Contents
3 sets of blueprints (oversize)
Box 5 Folder 46
M&St.L Rwy. Mechanical Department. Fort Dodge, Illinois.
1958
Box 5 Folder 47
M&St.L Rwy. Request to rent space from Illinois Central Railroad in Ft. Dodge
1957-1958
Box 5 Folder 48
Report re Conference in re Hostler Exams
1959
Scope and Contents
Between M&St.L Rwy and BLF&E.
Box 5 Folder 49
Report re Conference in re Hostlers and Building a Wye. Watertown, South Dakota.
1959
Scope and Contents
Between M&St.L Rwy and BLF&E.
Box 5 Folder 50
Report re Conference in re Hostlers. Cedar Lake, Illinois.
1959
Scope and Contents
Between M&St.L Rwy and BLF&E.
Box 5 Folder 51
Report re Conference in re Hostlers. Oklahoma, IA.
1955
Scope and Contents
Between M&St.L Rwy and BLF&E.
Box 5 Folder 52
Report re Conference in re Placement of GP Locomotives.
1959
Box 6 Folder 5
Cost of operating Fort Dodge, Iowa. Freight Station.
1958
Scope and Contents
Includes correspondence with Illinois Central asking to rent part of their facilities. Contains freight station maps.
Box 6 Folder 6
Report re Conference in re Tow Engine Crew Consist, Between M&St.L Railway and BLF&E, BLE.
1957-1958
Scope and Contents
Possible violation of Article 45 of Agreement.
Box 6 Folder 7
Hours of Service. Compensation for Crews.
1923-1924
Scope and Contents
For crews deadheading or being towed.
Box 6 Folder 8
Mail, Express and Baggage, Handling of by Trainmen. Extra Compensation.
1925-1954
Scope and Contents
Claims filed with Brotherhood of Railroad Trainmen.
Box 6 Folder 9
Piloting: Road. Use of Conductors.
1935-1956
Scope and Contents
Claims filed with Brotherhood of Railroad Trainmen.
Box 6 Folder 10
Special Trains. Crew Consist.
1924-1939
Scope and Contents
Claims filed with Brotherhood of Railroad Trainmen.
Box 6 Folder 11
Shop Crafts. Local Agreements, Operating rules. Violations and grievances. [Folder 1 of 2].
1956-1960
Scope and Contents
Agreement violations; consolidated code of operating rules; contracting out work; seniority; apprenticeships.
Box 6 Folder 12
Shop Crafts. Local Agreements, Operating rules. Violations and grievances. [Folder 2 of 2].
1956-1960
Scope and Contents
Agreement violations; consolidated code of operating rules; contracting out work; seniority; apprenticeships.
Box 8 Folder 21
Power of Attorney and Representation Authorization
1945
Scope and Contents
BRT and BLF&E
Box 8 Folder 22
Agreements, In re Five-Day Week.
1951-1955
Scope and Contents
With the ORC, BRT, and BLF&E.
Box 8 Folder 23
Memorandum of Agreement to Operate Freight Train from Nemo and Monmouth
1929-1946
Scope and Contents
With the ORC, BLE, BRT, and BLF&E.
Box 9 Folder 5
Yard Layovers
1926-1957
Scope and Contents
On trains from Nemo and Monmouth.
Box 9 Folder 6
Railway Patrolmen. Agreements.
1944-1954
Scope and Contents
3 booklets. Also contains correspondence and circulars.
Box 6 Folder 16
Featherbedding. Newspaper Clippings, Agreements, and Correspondence.
1956-1960
Scope and Contents
Includes articles on featherbedding, labor law, agreements with various classes of employees, and correspondence.
Box 6 Folder 15
Use of Edifone Equipment to Record Formal Investigations
1956-1960
Scope and Contents
Folder includes a "test recording" on an Ediphone Diamond Disc.
Series XI: Clerks, Represented by the Brotherhood of Railway, Airline and Steamship Clerks, Freight Handlers, Express and Station Employees [BRAC], 1921-1960
Scope and Contents
This series consists of records of labor relations between the M&St.L and the BRAC locals that represented their employees. Contained in this series are claims from employees, reports on conference between local representatives and management, implementation of agreements, correspondence, and conferences regarding the abolishment of positions that have been made redundant by automated processes.
Box 6 Folder 25
Item 12 on Docket: Inventory Accountant matter.
1956-1958
Scope and Contents
Memoranda and notes from conferences re rate of pay for Inventory Accountant position. Between carriers and Clerks.
Box 6 Folder 26
Rate of Pay Adjustments in General Accounting Department
1958-1960
Scope and Contents
Conference between carriers and Clerks.
Box 6 Folder 27
Reports on Conferences with Clerks re Job Abolishment
1958
Scope and Contents
With regard to decision reached in matter of conference between Boston & Maine Railroad and BRAC Clerks.
Box 6 Folder 28
Clerk. H.J. Fairweather Seniority Status
1959
Scope and Contents
August 25 1959. Filed by BRAC.
Box 6 Folder 29
Reinstatement of Clerk, D.F. Jacobson
1959
Scope and Contents
Reports on conference between carrier and BRAC.
Box 6 Folder 30
Clerk. Alma E. Britting Resigning.
1959
Scope and Contents
Abolishment of her position; Dictaphone recording device replaces stenographer.
Box 6 Folder 31
Displacement Rights of Clerks
1958-1959
Scope and Contents
Stenographer pool employees.
Box 6 Folder 32
Relocation of Certain Positions from Local Freight Office to General Office
1958-1959
Scope and Contents
Report on conference with BRAC.
Box 6 Folder 33
Abolishment of One Janitorial Position
1959
Scope and Contents
Report on conference with BRAC.
Box 6 Folder 34
Force Reduction at Marshalltown Freight Station
1958
Scope and Contents
Report on conference with BRAC.
Box 6 Folder 36
Clerks. Reinstatement of Martin Johnson.
1959
Scope and Contents
RESTRICTED. Contains Discipline File and Edison Dictaphone recording of investigation.
Box 6 Folder 37
Clerks. Reinstatement of J.F. Walyka.
1959
Scope and Contents
RESTRICTED. Contains Discipline File and Edison Dictaphone recording of investigation.
Box 6 Folder 38
Handling and Progressing of Claims. BRAC correspondence.
1959
Scope and Contents
October 22, 1959
Box 8 Folder 14
Clerks. Restoration to Furlough Status and Seniority Rights
1959
Box 8 Folder 15
Clerks. General
1924-1925
Box 8 Folder 16
Clerks. General [Folder 1 of 3]
1921-1924
Scope and Contents
Contains letter re practice of firing female employees if they get married.
Box 8 Folder 17
Clerks. General [Folder 2 of 3]
1921-1924
Box 8 Folder 18
Clerks. General [Folder 3 of 3]
1921-1924
Box 8 Folder 19
Clerks. Schedules of Pay Rates.
1945
Box 8 Folder 20
Clerks. Force Reduction. E.G. Olson.
1957-1958
Scope and Contents
Discontinuance of position in revenue accounting division, and redistribution of wealth.
Series XII: Yardmasters, Represented by Railroad Yardmasters of America [RRYMoA], 1922-1960
Scope and Contents
This series consists of records of labor relations between the M&St.L and the RRYMoA locals that represented their employees. Contained in this series are claims from employees, reports on conference between local representatives and management, agreements, memoranda of understanding, correspondence, and conferences regarding how open positions are advertised on the boards. Of particular interest is the report of the Emergency Board on the implementation of the 40- Hour workweek.
Box 8 Folder 24
Yardmasters Notice. Association of Western Railways, Circulars 759 Series.
1956-1958
Scope and Contents
Requesting increase of rate of pay.
Box 8 Folder 25
Conferences in re Bulletins advertising for vacancies in yardwork.
1945-1951
Box 8 Folder 26
Yardmaster Wage Increase. Conference Report.
1958
Scope and Contents
With Railroad Yardmasters of America.
Box 8 Folder 27
Yardmaster Wage Increase. Conference Report.
1959
Scope and Contents
With Railroad Yardmasters of America.
Box 8 Folder 30
Yardmasters. Wage Claims
1959-1960
Scope and Contents
Filed by Railroad Yardmasters of America.
Box 8 Folder 31
Yardmasters. Agreements. Revised Schedules and Rates of Pay.
1922-1927
Scope and Contents
Correspondence re negotiations contains coded telegraphs.
Box 8 Folder 32
Yardmasters. Agreements. Rates of Pay and Working Conditions.
1935-1939
Box 8 Folder 33
Yardmasters. General.
1940-1944
Scope and Contents
Contains claims, correspondence, agreements, and rates of pay.
Box 8 Folder 34
Yardmasters. Rates of Pay Increases and General Revision of Rules. Agreements and Mediation.
1945-1947
Scope and Contents
Includes "Report to the President by Emergency Board Appointed March 8, 1945," circulars, and correspondence.
Box 8 Folder 35
Yardmasters. Agreements and Memorandum of Understanding.
1948-1951
Scope and Contents
Railroad Yardmasters of America.
Box 8 Folder 36
Yardmasters. General.
1952
Scope and Contents
Contains Agreements with Railroad Yardmasters of America regarding seniority and policies for furloughed employees.
Box 9 Folder 1
Yardmasters. General.
1953-1955
Scope and Contents
Contains circulars, claims, correspondence, conference reports, and rates of pay.
Box 9 Folder 2
Yardmasters. General.
1956-1959
Scope and Contents
Includes circulars, Agreement for increase in rate of pay, correspondence, and claims.
Box 9 Folder 3
Yardmasters. General.
1941-1950
Scope and Contents
Includes circulars, correspondence, and Agreement.
Box 9 Folder 4
Yardmasters. Emergency Board Decision on 40 Hour Work Week.
1951-1956
Scope and Contents
Board decision from 1951, three pieces of correspondence relating to decision from 1956.
Series XIII: Dispatchers, Represented by the American Train Dispatchers Association, 1921-1960
Scope and Contents
This series consists of records of labor relations between the M&St.L and the ATDA locals that represented their employees. Contained in this series are claims from employees, reports on conference between local representatives and management, agreements, correspondence, and conferences regarding consolidation and abolishment of positions for dispatchers.
Box 9 Folder 7
Dispatchers. Rates of Pay.
1923-1935
Box 9 Folder 9
Dispatchers. Extra Pay Claims.
1951-1953
Box 9 Folder 10
Dispatchers. Re-Instatement.
1953
Box 9 Folder 11
Dispatchers. Seniority.
1953-1960
Box 9 Folder 12
Dispatchers. Re-Assignment. Notices and Correspondence.
1960
Box 9 Folder 13
Dispatchers. Agreements.
1957
Scope and Contents
August 8 1957
Box 9 Folder 14
Dispatchers. General.
1921-1925
Box 9 Folder 15
Dispatchers. General.
1926-1929
Box 9 Folder 16
Dispatchers. General.
1930-1935
Box 9 Folder 17
Dispatchers. General. Correspondence and Other Documents.
1936-1939
Box 9 Folder 18
Dispatchers. General.
1940
Box 9 Folder 19
Dispatchers. General.
1941
Box 9 Folder 20
Dispatchers. General. Agreement and Correspondence.
1942
Box 9 Folder 21
Dispatchers. General. Agreements and Correspondence.
1943-1946
Box 9 Folder 22
Dispatchers. General. Folder 1 of 3.
1947
Scope and Contents
Folder 1 of 3.
Box 9 Folder 23
Dispatchers. General. National Mediation Board. Folder 2 of 3.
1947
Scope and Contents
Folder 2 of 3.
Box 9 Folder 24
Dispatchers. General. Folder 3 of 3.
1947
Scope and Contents
Folder 3 of 3.
Box 9 Folder 25
Dispatchers. General.
1948-1949
Box 9 Folder 26
Dispatchers. General. Correspondence and Circulars.
1950
Box 9 Folder 27
Dispatchers. General. Circulars and Agreement.
1951
Box 9 Folder 28
Dispatchers. General.
1952-1953
Box 9 Folder 29
Dispatchers. General.
1954
Box 10 Folder 1
Dispatchers. General. Agreement and Correspondence.
1955
Box 10 Folder 2
Dispatchers. General.
1956
Scope and Contents
Folder 1 of 2.
Box 10 Folder 3
Dispatchers. General.
1956
Scope and Contents
Folder 2 of 2.
Box 10 Folder 4
Dispatchers. General.
1957
Scope and Contents
Folder 1 of 2.
Box 10 Folder 5
Dispatchers. General.
1957
Scope and Contents
Folder 2 of 2.
Box 10 Folder 6
Dispatchers. General.
1958-1960
Series Series XIV: Agreements, Historic, Between Various Labor Organizations and Ft. Dodge, Des Moines, and Southern Railroad, 1907-1947
Scope and Contents
This series consists of historic agreements between the Ft. Dodge, Des Moines, and Southern Railroad and various labor organizations representing their employees. These are a valuable resource for the study of the development of collective bargaining agreements between carriers and labor organizations.
Box 10 Folder 7
Agreement, Memorandum of. Trainmen.
1907
Box 10 Folder 8
Agreement. Conductors and Brakemen.
1911
Scope and Contents
1 booklet.
Box 10 Folder 9
Agreements. Motormen.
1911
Box 10 Folder 10
Agreements. Conductors.
1912
Box 10 Folder 11
Agreements. Linemen.
1912
Box 10 Folder 12
Agreements. Motormen.
1912
Box 10 Folder 13
Agreements. Trainmen.
1913
Scope and Contents
January 1 1913
Box 10 Folder 14
Agreements. Conductors.
1914
Box 10 Folder 15
Agreements. Linemen.
1914
Scope and Contents
June 1 1914.
Box 10 Folder 16
Agreements. Motormen.
1914
Box 10 Folder 17
Agreements. Trainmen.
1914
Box 10 Folder 18
Agreements. Linemen.
1915
Scope and Contents
June 1 1915
Box 10 Folder 19
Agreements. Adamson law.
1916-1918
Scope and Contents
September 5 1916 - September 5 1918.
Box 10 Folder 20
Agreements. Conductors.
1916
Box 10 Folder 21
Agreements. Linemen.
1916
Scope and Contents
June 1 1916.
Box 10 Folder 22
Agreements. Motormen.
1916
Box 10 Folder 23
Agreements. Trainmen.
1916
Box 10 Folder 24
Agreements. Carmen.
1917
Box 10 Folder 25
Agreements. Conductors, Motormen, Trainmen.
1917
Scope and Contents
May 7 - 12 1917
Box 10 Folder 26
Agreements. Linemen.
1917
Scope and Contents
June 14 1917
Box 10 Folder 27
Agreements. Outside Electricians and Bonders.
1917
Scope and Contents
June 14 1917
Box 10 Folder 28
Agreements. Power House.
1917
Box 10 Folder 29
Agreements. Shop Agreements.
1917
Box 10 Folder 30
Agreements. Steam Shovel.
1917
Scope and Contents
March 13 1917
Box 10 Folder 31
Agreements. Substation Operators.
1917
Scope and Contents
June 14 1917.
Box 10 Folder 32
Agreements. Conductors.
1918
Box 10 Folder 33
Agreements. Motormen.
1918
Box 10 Folder 34
Agreements. Trainmen.
1918
Box 10 Folder 35
Agreements. All trainmen.
1920
Scope and Contents
BLE, BRT, and ORC.
Box 10 Folder 36
Agreements. Maintenance of Way.
1920
Box 10 Folder 37
Agreements. Power House.
1920
Box 10 Folder 38
Agreements. Blacksmiths.
1921
Box 10 Folder 39
Agreements. Carmen.
1921-1929
Box 10 Folder 40
Agreements. Interlocking Operators.
1928
Box 10 Folder 41
Agreements. Linkmen.
1921
Scope and Contents
January 1 1921.
Box 10 Folder 42
Agreements. Machinists.
1921
Box 10 Folder 43
Agreements. Maintenance of Way.
1921
Box 10 Folder 44
Agreements. Outside Electricians and Bonders.
1921
Scope and Contents
January 1 1921.
Box 10 Folder 45
Agreements. Shop Electricians.
1921
Scope and Contents
January 1 1921
Box 10 Folder 46
Agreements. Signalmen.
1921
Box 10 Folder 47
Agreements. Substation Operators.
1921
Box 10 Folder 48
Agreements. Blacksmiths.
1922
Box 10 Folder 49
Agreements. Carmen.
1922
Scope and Contents
June 1 1922.
Box 10 Folder 50
Agreements. Electrical Maintainers and Bonders
1922
Scope and Contents
June 1 1922
Box 10 Folder 51
Agreements. Linemen and Ground men
1922
Scope and Contents
June 1 1922
Box 10 Folder 52
Agreements. Machinists.
1922
Scope and Contents
June 1 1922.
Box 10 Folder 53
Agreements. Maintenance of Way
1922
Scope and Contents
June 1 1922
Box 10 Folder 54
Agreements. Power House Employers.
1922
Scope and Contents
June 1 1922.
Box 10 Folder 55
Agreements. Shop Electricians.
1922
Scope and Contents
June 1 1922.
Box 10 Folder 56
Agreements. Signalmen.
1922
Scope and Contents
March 21 1922.
Box 10 Folder 57
Agreements. Substation Operators.
1922
Scope and Contents
June 1 1922.
Box 10 Folder 58
Agreements. Signalmen.
1923
Scope and Contents
July 21 to October 1 1923
Box 10 Folder 59
Agreements. Shop Crafts
1925
Scope and Contents
July 30 1925
Box 10 Folder 60
Agreements. Bridge and Building Workers
1926
Scope and Contents
December 1926
Box 10 Folder 61
Agreements. Conductors, Motormen and Brakemen.
1927
Scope and Contents
February to August 9 1927
Box 10 Folder 62
Agreements. Emergency Men.
1927
Scope and Contents
February 23 to November 25 1927
Box 10 Folder 63
Agreements. Conductor.
1929
Scope and Contents
August 17 1929
Box 10 Folder 64
Agreements. Power House Employees
1929
Scope and Contents
February to June 10 1929
Box 10 Folder 65
Agreements. Conductors and Motormen
1930
Scope and Contents
March to April 1930.
Box 10 Folder 66
Agreements. Blacksmiths
1932
Scope and Contents
February 11 1932
Box 10 Folder 67
Agreements. Carmen.
1932
Scope and Contents
February 11 1932
Box 10 Folder 68
Agreements. Conductors, Motormen and Trainmen
1932
Scope and Contents
February 23 1932
Box 10 Folder 69
Agreements. Electrical Maintainers and Bonders.
1932
Scope and Contents
February 11 1932
Box 10 Folder 70
Agreements. Linemen.
1932
Scope and Contents
February 10 1932
Box 10 Folder 71
Agreements. Machinists.
1932
Scope and Contents
February 11 1932
Box 10 Folder 72
Agreements. Power House Employees
1932
Scope and Contents
February 1932
Box 10 Folder 73
Agreements. Shop Electricians.
1932
Scope and Contents
February 11 1932
Box 10 Folder 74
Agreements. Signalmen.
1932
Scope and Contents
February 1932.
Box 10 Folder 75
Agreements. Substation Operators.
1932
Scope and Contents
February 11 1932
Box 10 Folder 76
Agreements. Conductors, Motormen and Trainmen
1933
Scope and Contents
September to November 1933
Box 10 Folder 77
Agreements. Substation Operators
1933
Scope and Contents
September to October 1933
Box 10 Folder 78
Agreements. Conductors, Motormen and Trainmen
1935
Scope and Contents
August 23 1935
Box 10 Folder 79
Agreements. Electrical Maintainers and Bonders
1935
Scope and Contents
February 9 1935
Box 10 Folder 80
Agreements. Machinists
1941
Scope and Contents
September 6 1941
Box 10 Folder 81
Agreements. Power House Employees
1942
Scope and Contents
March 1942
Box 10 Folder 82
Agreements. Power House Employees
1944
Scope and Contents
August 16 1944
Box 10 Folder 83
Agreements. Railway Supervisors
1944
Scope and Contents
August 1 1944. 2 booklets.
Box 10 Folder 84
Agreements. Machinists.
1945
Scope and Contents
April 28 1945
Box 10 Folder 85
Agreements. Power House Employees.
1942-1945
Box 10 Folder 86
Agreements. Clerks.
1946
Box 10 Folder 87
Agreements. Conductors.
1946
Scope and Contents
August 30 1946
Box 10 Folder 88
Agreements. Maintenance of Way.
1946
Scope and Contents
June 1 1946
Box 10 Folder 89
Agreements. Trainmen
1946
Scope and Contents
June 1 1946
Box 10 Folder 90
Agreements. Shop Crafts
1946
Scope and Contents
September 21 1946
Box 10 Folder 91
Agreements. Clerks
1947
Scope and Contents
February 3 1947