Finding aid for the Republic Steel Corporation Records


Repository: Western Reserve Historical Society
Creator: Republic Steel Corporation
Title: Republic Steel Corporation Records
Dates: 1895-2001
Extent: 386.30 linear feet (391 containers and 40 oversize volumes)
Abstract: The Republic Steel Corporation was formed in April 1930 from several smaller iron and steel companies, including Republic Iron and Steel, Central Alloy Corporation, Bourne-Fuller Company and Donner Steel Company. Corrigan McKinney Steel Company, Truscon Steel Company, and Gulf States Steel were acquired 1935-1937, and the company headquarters was moved from Youngstown, Ohio, to Cleveland, Ohio. The company included basic steel operations in Ohio, Buffalo, New York, Chicago, Illinois, Gadsden, Alabama, and elsewhere, as well as rolling mills, speciality steel operations, iron ore and coal mines, maritime operations, and research laboratories. During the 1980s, economic losses became severe, and in 1984 Jones and Laughlin Steel Corporation merged with Republic Steel, creating LTV Steel Company, a subsidiary of LTV Corporation. The collection consists of administrative records, advertisements, agendas, agreements, analyses, applications, architectural drawings, article sheets, audits, biographies, birth certificates, booklets, brochures, budgets, certificates, charts, citations, compliance reviews, computer printouts, constitutions, contracts, correspondence, deeds, determinations on imports, diagrams, dockets, drawings, earnings records, employment applications, financial records, forms, formulas, genealogy charts, goals and timetables, graphs, grievance sheets, handbooks, hazardous waste manifests, histories, indices, inspections, inventories, job classifications, job descriptions, journals, ledgers, legal briefs, legal records, legislation, lines of progression, lists, magazine articles, manuals, manuscript proofs, maps, memoirs, memoranda, minutes, newsletters, newspapers clippings, notebooks, notes, notices, pamphlets and promotional materials, permits, petitions, photographs, plans, policies and procedures, presentations, press releases, proposals, proxy statements, publications, questionnaires, real estate records including abstracts of titles, bills of sale, closing papers, conveyances, deeds, easements, indentures, leases, and rights of way, receipts, registers, remarks, reports, resolutions, rosters, rules and regulations, schedules, scrapbooks, scripts, separation notices, speech texts, statements, statistics, studies, subpoenas, summaries, surveys, tax records, telegrams, testimonies, time books, time lines, time sheets, trade adjustment assistance determinations, transcripts, typescripts, wage scale changes, wage rate records and cases, and work papers.
MS Number MS 4949
Location: closed stacks
Language: The records are in English

History of Republic Steel Corporation

Republic Steel Corporation, (1930-1984) was formed on April 8, 1930, an amalgamation of several smaller steel and iron companies. Headquartered in Youngstown, Ohio, it all began as a dream of Cyrus Eaton (1883-1979), industrialist, philanthropist and John D. Rockefeller (1839-1937) protege. Eaton wanted to create a Midwestern conglomerate to rival business and financial institutions of the eastern United States. He began buying stock in several rubber, utility and steel companies, creating an investment trust named Continental Shares, Inc. Through this trust he acquired a majority of the stock in Republic Iron and Steel Company that would form the basis of Republic Steel Corporation. Republic Iron and Steel Company, located in Youngstown, Ohio was created when thirty-eight independent companies merged in 1899. Between 1927 and 1929 Trumbull Steel Company, Trumbull Cliffs Furnace Company, Steel and Tubes, Inc. and Union Drawn Steel Company all became part of Republic Iron and Steel. Joining Republic Iron and Steel in 1930 to become Republic Steel Corporation were Central Alloy Corporation (which merged Central Steel Corporation and United Alloy Steel Corporation-United furnace Company, Berger Manufacturing Company, and Interstate Steel Company), Bourne-Fuller Company (formerly Upson Nut Company and others merged in) and Donner Steel Company. When it was created in 1930, the new Republic Steel Corporation became the third largest producer of steel in the United States. During the late 1920s when Eaton was acquiring stock for his plan, he was also looking for a leader for his new corporation. After several negotiations with Tom Girdler (1877-1965), president of Jones and Laughlin Steel Corporation, Girdler agreed to come work for Eaton in late October 1929. After consolidating the companies to a manageable level, Girdler became chairman of the new Republic Steel Corporation on April 8, 1930. E.T. McCleary (1879-1930), of Republic Iron and Steel and formerly Youngstown Sheet and Tube Company, became president but died April 22, 1930, and Girdler assumed the duties of president as well.

The corporate structure of the new corporation took some time to develop. By 1935 it took the form of districts/divisions which evolved over the years with new acquisitions, but essentially remained the basic blueprint for the rest of its existence. The formation of these divisions was largely based on the companies that merged to form Republic and the regions where the actual plants were located. The basic steel operations were divided into Youngstown, Warren (which were merged into Mahoning Valley District), Cleveland, Chicago, Central Alloy (one of the merged companies), Buffalo, and Southern districts (Gadsden, Alabama). Other divisions were formed for the other operations, like the Manufacturing Group, Steel and Tubes Division (a merged company), Union Drawn Steel Division (a merged company), Bolt and Nut Division, Enduro Division and various mining divisions.

The 1930s were a critical decade for Republic due to the financial conditions brought on by the Great Depression. Cyrus Eaton, due to financial difficulties from the depression, lost much of his power through stock holdings and was not made a director of the Republic Steel Corporation he created. He became less and less involved as Tom Girdler became Republic's driving force.

There had not been time before the depression began to establish the banking relationships that Girdler and other leaders would have liked, making financing a challenge. Also, taking several companies and merging their operations and workforces together was no easy task. Regardless of these challenges, Republic had earned its first profit by 1935.

That same year Republic acquired the Corrigan McKinney Steel Company, located in Cleveland, Ohio near Lake Erie. With the acquisition of Corrigan McKinney came a large integrated steel plant in Cleveland, vast ore reserves from its other properties and a great location on the Great Lakes for shipping purposes. A lawsuit was filed by the United States Department of Justice to prevent the merger due to antitrust concerns, but eventually the merger took place. With the acquisition of Corrigan McKinney, the headquarters of Republic were moved from Youngstown, Ohio to Cleveland, Ohio in 1936.

Other important acquisitions during the 1930s were the Truscon Steel Company of Youngstown, Ohio in 1935 and Gulf States Steel in 1937. These acquisitions added iron ore and coal mines, steel plants, rolling mills and wire plants to Republic's facilities. In 1937 R.J. Wysor was elected president, leaving Tom Girdler to his chairman and chief executive officer duties.

An important event in labor relations for Republic and other steel companies occurred also in 1937, the "little steel" strikes. Republic, like many other steel companies, had an employee epresentation plan, but no contract with a labor union. In 1936 the Congress of Industrial Organizations' (CIO) Steel Workers' Organizing Committee (SWOC) began an organization drive and eventually signed a contract with the United States Steel Company. The other "little steel" companies refused to deal with SWOC, claiming that they complied with the wage and working conditions in U.S. Steel's contract but they did not feel SWOC represented a majority of their employees. According to Tom Girdler in his autobiography, the main issues of the dispute were closed shop (making union membership a requirement of employment) and check off (having union dues automatically deducted from pay).

For Republic, the strike began in May of 1937. Violence occurred at several plants, including Chicago, Illinois and Youngstown, Ohio. In Ohio the National Guard was called to quell the violence at several plants, prompting, by the end of June, a return to work and an unofficial end to the strike. Consequently, SWOC did not gain contracts with the "little steel" companies. However, government hearings and disputes with the National Labor Relations Board (NLRB) continued, and SWOC continued its organization efforts. By mid-1941 the "little steel" companies had agreed to a comparison of membership cards against payrolls by the NLRB resulting in the union having enough membership to gain collective bargaining rights. Negotiations began, and by 1942 the first contract between the United Steelworkers of America (formerly SWOC) and Republic Steel Corporation was signed on August 11, 1942. Cleveland was the site of the convention where SWOC was disbanded and replaced by the United Steelworkers of America on May 22, 1942. Republic's position was vastly different in the 1940s than it had been in the 1930s. From 1940 to 1944 Republic operated at almost full capacity because of the war demand for steel. Production and shipment rates were high, but government price controls during the war kept profits from growing as quickly. Regardless of price controls, Republic's profits were markedly improved from those in the 1930s. Republic during this time also undertook an expansion and modernization campaign involving new facilities for stainless steel production at Massillon, Ohio and pipe at Gadsden, Alabama. Other expansion and modernization was done through a government program creating Defense Plant Facilities or Plancor Projects. The government offered money for the installation of steel making facilities to assist with war time production. Republic leased land to the government, and the government would then build the facility and lease it back to Republic, with the option to buy at a later date. Republic took on twenty-eight such projects, resulting in new and improved facilities all over the country which Republic later purchased.

Many Republic employees entered the armed forces during WWII. By the end of 1944, 21,282 Republic employees had enlisted, and women were employed to fill some of the vacancies.

Labor relations were relatively calm during the 1940s. The main development was industry-wide bargaining in 1944. There were a couple of strikes resulting in better wages and benefits for steelworkers during the decade, not nearly as severe as the "little steel" strike of 1937.

There were some changes in management for Republic in the 1940s. Tom Girdler remained chairman and CEO but President R.J. Wysor resigned on May 9, 1945. Charles M. White (1891-1977), who had worked for the Jones and Laughlin Steel Corporation with Girdler and had joined Republic shortly after its formation, was then elected president of Republic.

The 1950s would bring more capital improvements to Republic along with some critical management changes and new ventures. Cleveland, Chicago, Gadsden and Warren were the main beneficiaries of these improvements which over the decade amounted to close to $700 million, and Republic stock earnings were positive. Other ventures initiated at this time were maritime operations, a new research laboratory, and a plan to provide limestone and Technical Assistance agreements. These ventures allowed Republic to assist other steel companies in places like Europe with technical knowledge in exchange for royalties on sales. Iron ore holdings were expanded at this time as well.

The management changes were important in that Tom Girdler, the man who headed Republic from the start, stepped down as CEO in 1955 and then as chairman in 1956. C. M. White, already president, took on the added role of CEO in 1955 and in 1956 became chairman and CEO. Thomas F. Patton (b. 1903) was then elected president on August 21, 1956.

There were some important labor relations events in the 1950s affecting not only Republic, but the entire steel industry. In 1952, President Harry S. Truman seized steel plants in the name of the United States federal government to avert an impending strike that would have affected the United States' involvement in the Korean War. The Supreme Court ruled the seizure illegal in Youngstown Sheet and Tube v. Sawyer. In 1956 a change in collective bargaining occurred when U.S. Steel, Bethlehem Steel Corporation, and Republic joined together in bargaining with the United Steel Workers of America. This resulted in the first long term wage agreement in steel industry history that could not be reopened. This agreement was to last until July 1, 1959. The re-negotiation of this contract opened in May 1959, but no agreement was reached and a strike began July 15, 1959. It lasted 116 days, making it the longest steel industry strike ever to that point. Because of the shortage of steel from the strike, imported steel was coming to the United States in much greater amounts than ever before. Imports would remain an issue for the rest of Republic's existence.

The 1960s were for Republic much like the 1950s in terms of capital expenditures for improvements. More than $1.2 billion was spent on major additions and improvements. Among the projects were the installation of Basic Oxygen Furnaces (BOFs) beginning in 1962 for Cleveland, Warren and Gadsden. BOFs were a major technological improvement for steel making, replacing open hearth furnaces. Others were a new coal mine, bar mill improvements and the 84''mill improvement project at the Cleveland plant. By 1969 close to 90% of Republic's total steelmaking capacity had been improved and Republic was in an especially strong position in terms of being competitive. Sales were increasing but imports continued to hurt profits, although in 1968 producers of foreign steel did voluntarily agree to curb shipments for three years for fear of legislated quotas.

Besides imports, a somewhat new problem was developing for Republic in the 1960s: the cost of environmental controls. From 1951 to 1971 air and water pollution control equipment cost Republic $142 million. These costs reduced the funds available for other projects and affected profits.

Labor relations were better than previous decades with no strikes taking place. There was a dispute between the Kennedy Administration and the steel industry dealing with price increases, however. The steel industry, because of pressure from the Kennedy Administration did not raise its prices. This situation, according to T. F. Patton, made the steel industry, with rising labor costs and no price increases, unable to earn a fair profit on its investment.

Upper management underwent more changes in this decade as well. On December 20, 1960, C.M. White retired as chairman and CEO. T.F. Patton, current president, then also became CEO. On November 19, 1963 Patton became chairman as well. He served in the capacity of all three until May 1968 when Willis B. Boyer (ca. 1916-1974) was elected president.

The early 1970s were a difficult time for Republic with increasing costs, a General Motors strike, inflation issues, steel imports in record amounts, costly labor settlements, and a coal strike which affected operations. Throughout the rest of the decade Republic's performance fluctuated with economic and market factors. Some years, like 1972 through 1974 were good. The rest of the decade, financially speaking, saw marginal profits. The problems of the decade can be summed up by inflation, price controls, imports, and environmental control costs.

In 1974 a new labor agreement was signed allowing for arbitration in lieu of striking in case of collective bargaining failure. While concerns of strikes lessened, economic problems loomed large.

T.F. Patton retired as chairman and CEO September 15, 1971. W.B. Boyer, already president, was then made CEO as well. In 1973 Boyer became chairman and William J. DeLancey was made president and CEO and remained in this capacity until 1977. He became chairman and CEO in 1978, serving until 1981. E. Bradley Jones served as president for two years (1978-1979), and then as president and COO from 1980-1981. Jones became chairman and CEO in 1982, making William J. Williams president and COO.

The 1980s continued much the same as the 1970s. The economic outlook was still problematic. Losses from 1982 and 1983 amounted to $565 million and many analysts did not believe Republic would survive on its own.

The survival of Republic Steel was at stake. A proposal was devised to somehow combine Republic with Jones and Laughlin Steel Corporation (a subsidiary of LTV Corporation). A deal was reached calling for LTV Corporation to acquire Republic Steel Corporation and merge it with Jones and Laughlin Steel Corporation (J&L), creating the new LTV Steel Company. Both J&L and Republic were suffering due to steel imports but LTV Corporation believed the merger could save overhead costs by streamlining operations. The executives at LTV Corporation also thought that the steel industry would rebound from its problems due to the economy. The plan was announced September 28, 1983 but had to be approved by the United States Justice Department. The Justice Department ruled to deny the merger due to competition issues on February 15, 1984. After looking at divestiture options and discussing changes with the LTV Corporation, the Justice Department approved the merger on March 21, 1984. On June 29, 1984, the merger of Republic Steel and Jones and Laughlin Steel was completed, thus creating the LTV Steel Company, a subsidiary of LTV Corporation.

click here to view the Encyclopedia of Cleveland History entry for Republic Steel Corporation

click here to view the Encyclopedia of Cleveland History entry for Cyrus Eaton

click here to view the Encyclopedia of Cleveland History entry for William Gwinn Mather

click here to view the Encyclopedia of Cleveland History entry for Tom Girdler

click here to view the Encyclopedia of Cleveland History entry for James Corrigan, Jr.

click here to view the Encyclopedia of Cleveland History entry for the Little Steel Strike of 1937

click here to view the Encyclopedia of Cleveland History entry for the United Steelworkers of America

click here to view the Encyclopedia of Cleveland History entry for Jones & Laughlin Steel Corporation

click here to view the Encyclopedia of Cleveland History entry for LTV Steel Corporation/Mittal Steel


Scope and Content

The Republic Steel Corporation Records, 1895-2001 and undated, contain administrative records, advertisements, agendas, agreements, analyses, applications, architectural drawings, article sheets, audits, biographies, birth certificates, booklets, brochures, budgets, certificates, charts, citations, compliance reviews, computer printouts, constitutions, contracts, correspondence, deeds, determinations on imports, diagrams, dockets, drawings, earnings records, employment applications, financial records, forms, formulas, genealogy charts, goals and timetables, graphs, grievance sheets, handbooks, hazardous waste manifests, histories, indices, inspections,inventories, job classifications, job descriptions, journals, ledgers, legal briefs, legal records, legislation, lines of progression, lists, magazine articles, manuals, manuscript proofs, maps, memoirs, memoranda, minutes, newsletters, newspaper clippings, notebooks, notes, notices, pamphlets and promotional materials, permits, petitions, photographs, plans, policies and procedures, presentations, press releases, proposals, proxy statements, publications, questionnaires, real estate records including abstracts of title, bills of sale, closing papers, conveyances, deeds, easements, indentures, leases, and rights of way, receipts, registers, remarks, reports, resolutions, rosters, rules and regulations, schedules, scrapbooks, scripts, separation notices, speech texts, statements, statistics, studies, subpoenas, summaries, surveys, tax records, telegrams, testimonies, time books, time lines, time sheets, trade adjustment assistance determinations, transcripts, typescript, wage scale changes, wage rate records and cases, and work papers.

This collection is of value to researchers studying the history of Republic Steel Corporation and the steel industry in the United States and in Cleveland, Ohio in particular. It is also important to those interested in labor history and the relationship between steel management and the United Steelworkers of America in the state of Ohio and elsewhere in the United States. Contract negotiations and grievance and arbitration procedures are highlighted. This collection is of value to those interested in wages and job descriptions within the steel industry and discrimination issues as well. Those interested in the different products and markets serviced by the steel industry in general and Republic Steel Corporation will want to focus on the advertising and sales sections of the collection. Legal, environmental and economic impacts of the steel industry on the United States and more specifically, the Cleveland, Ohio area can be researched through this collection as well as can the impact of such government policy on the steel industry. Researchers interested in the Republic Iron and Steel Company of Youngstown, Ohio, and Corrigan McKinney Steel Company in Cleveland, Ohio will find this collection useful. The collection contains biographical information Cyrus Eaton, Thomas Girdler, and other founders and executives who developed Republic Steel Corporation. Researchers studying the impact of the Little Steel Strike on organized labor and the steel industry will find this collection useful.

Republic Steel Corporation operated steel works in Brooklyn, New York; Buffalo, New York; Canton, Ohio; Counce, Tennessee; Detroit, Michigan; Elyria, Ohio; Gadsden, Alabama; and Port Henry, New York. The collection illustrates the relationship between management and labor at these locations. The Lake Erie transportation operations of Republic Steel Corporation are documented in the collection, including personnel issues. Scholars who are researching the impact of labor relations on benefit packages, incentive systems, and the health and safety of workers will find this collection valuable. Researchers seeking documentation on the wages of steelworkers at Republic Steel Corporation will find this collection useful. Researchers interested in the property acquisitions and land uses of Republic Steel Corporation will also find this collection useful.


Statement of Arrangement

The collection has been retained in general original order and is arranged in eleven series. This arrangement scheme follows the corporate structure of Republic Steel Corporation.
Series I: Accounting Division is arranged in ten sub-series.
Sub-series A: Property Files is arranged chronologically.
Sub-series B: Workers' Compensation Program is arranged alphabetically by subject, then alphabetically by documents type, and then chronologically.
Sub-series C: Securities and Exchange Commission Reports is arranged alphabetically by document type and then chronologically.
Sub-series D: Central Alloy Steel Corporation is arranged alphabetically by document type and then chronologically.
Sub-series E: Supplemental Unemployment Plan is arranged chronologically.
Sub-series F: Sales Reports is arranged chronologically.
Sub-series G: Benefit Plan Reports to the Internal Revenue Service is arranged sequentially by plan identification number (PIN).
Sub-series H: Corrigan McKinney Steel Company is arranged chronologically.
Sub-series I: Republic Iron and Steel Company is arranged chronologically.
Sub-series J: General Matters is arranged alphabetically by document type and then chronologically.
Series II: Advertising Division is arranged alphabetically by document type and then chronologically.
Series III: Engineering Division is arranged alphabetically by code designation and is undated.
Series IV: Health and Safety Division is arranged alphabetically by division, then alphabetically by subject, and then chronologically.
Series V: Industrial Relations Division is arranged in three sub-series.
Sub-series A: Administrative Files is arranged alphabetically by subject and then chronologically.
Sub-series B: Agreements is arranged in two sub-sub series.
Sub-sub-series 1: Bound Agreement Booklets are arranged alphabetically by subject and then chronologically.
Sub-sub-series 2: Unbound Agreement Booklets are arranged alphabetically by subject and then chronologically.
Sub-series C: Grievances Filed by the United Steelworkers of America is arranged in twelve sub-sub-series.
Sub-sub-series 1: Brooklyn, New York Steel and Tubes Division is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-series 2: Buffalo, New York Works and USWA Local 1743 is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-series 3: Central Alloy Division, Canton, Ohio Works and USWA Local 1200 is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-series 4: Cleveland, Ohio Steel and Tubes Division and USWA Local 1179 is arranged in two sub-sub-sub-series.
Sub-sub-sub-series a: Sequential Grievance Files is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-sub-series b: Grievances Settled in the First or Second Step is arranged chronologically.
Sub-sub-series 5: Cleveland, Ohio Works (formerly Corrigan-McKinney Steel Company) and USWA Local 1098 is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-series 6: Cleveland, Ohio Works (formerly Corrigan-McKinney Steel Company) and USWA Local 1157 is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-series 7: Cleveland, Ohio Works (formerly Corrigan-McKinney Steel Company) and USWA Local 2265 is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-series 8: Counce, Tennessee Steel and Tubes Division and USWA Local 7573 is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-series 9: Detroit, Michigan Steel and Tubes Division and USWA Local 2508 is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-series 10: Elyria, Ohio Facilities is arranged alphabetically by division name and then sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-series 11: Gadsden, Alabama Works is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Sub-sub-series 12: Port Henry, New York Works and USWA Local 3670 is arranged sequentially by grievance number assigned by Republic Steel Corporation.
Series VI: Legal Division is arranged in three sub-series.
Sub-series A: Administrative Files is arranged alphabetically by subject, then alphabetically by document type, and then chronologically.
Sub-series B: Environmental Litigation and Programs is arranged in fourteen sub-sub-series, and each is arranged alphabetically by subject, then alphabetically by document type, and then chronologically.
Sub-sub-series 1: Air Pollution
Sub-sub-series 2: Air and Water Pollution
Sub-sub-series 3: General Issues
Sub-sub-series 4: Hazardous Waste
Sub-sub-series 5: Mahoning Valley Division (Ohio)
Sub-sub-series 6: Manufacturing Group
Sub-sub-series 7: National Issues
Sub-sub-series 8: Northern Coal Mines
Sub-sub-series 9: Ohio Environmental Protection Agency
Sub-sub-series 10: Presque Isle
Sub-sub-series 11: Solid Waste
Sub-sub-series 12: United States Environmental Protection Agency
Sub-sub-series 13: Vendor Issues
Sub-sub-series 14: Water Pollution
Sub-series C: Real Estate Files is arranged alphabetically by subject, then alphabetically by document type, and then chronologically.
Series VII: Personnel Division is arranged in five sub-series.
Sub-series A: Administrative Files has been retained in general original order. It is arranged alphabetically by subject, then alphabetically by division, site or subject if applicable, then alphabetically by document type, and then chronologically.
Sub-series B: Cleveland, Ohio Steel and Tubes Division Individual Employee Files have been retained in original order and are arranged alphabetically by employee last name. All documents within each file have been retained in original order.
Sub-series C: Equal Employment Opportunity Complaints is arranged alphabetically by division name, then alphabetically by complainant last name, and then chronologically.
Sub-series D: Incentive Files is arranged in three sub-sub-series.
Sub-sub-series 1: Administrative Files is arranged alphabetically by division name, then alphabetically by subject, then alphabetically by document type, and then chronologically.
Sub-sub-series 2: Steel and Tubes Division, Cleveland, Ohio Numeric Files has been arranged sequentially by "STC" number, then sequentially by job classification number, then alphabetically by document type, and then chronologically.
Sub-sub-series 3: Steel and Tubes Division, Cleveland, Ohio Occupation Files have been arranged sequentially by job classification number, then alphabetically by document type, and then chronologically.
Sub-series E: Lake Fleet Division is arranged in two sub-sub-series.
Sub-sub-series 1: Administrative Files is arranged alphabetically by subject and then chronologically.
Sub-sub-series 2: Employee Files is arranged alphabetically by document type, then alphabetically by steamer name, and then chronologically.
Series VIII: Public Relations Division is arranged alphabetically by subject, then alphabetically by publication title, and then chronologically.
Series IX: Sales Division is arranged alphabetically by product name and then chronologically.
Series X: Wage and Payroll Division is arranged alphabetically by subject, then alphabetically by document type, and then chronologically.
Series XI: Oversize Material contains oversize material moved from other containers.

Restrictions on Use

All researchers are prohibited from citing employee names in their published work. This prohibition is of particular concern to all accounting, industrial relations, personnel, and wage and payroll files and reports contained in this collection.

Restrictions on Access

Materials in Series VII: Personnel Division, Sub-Series A: Administrative Files, Container 243, folders 27 and 28, Container 244 (all folders) and Container 245, folders 1 through 9 are closed to research until 2064.

Materials in Series VII: Personnel Division, Sub-Series B: Cleveland, Ohio Steel and Tubes Division Individual Employee Files, Containers 271 through 297 are closed to research until 2053.

Materials in Series VII: Personnel Division, Sub-Series E: Lake Fleet Division, Containers 325 through 340 are closed to research until 2063.

All researchers are prohibited from citing employee names in their published work. This prohibition is of particular concern to all accounting, industrial relations, personnel, and wage and payroll files and reports contained in this collection.

All researchers will be asked to make an appointment with the WRHS Curator of Manuscripts to discuss these restrictions and sign a "Case Files Access Form" before using this collection.

Related Material

The researcher should also consult MS 4950 LTV Steel Company Records.

All records created by Jones & Laughlin Steel Corporation that were donated to the Western Reserve Historical Society were processed and transferred to the Historical Society of Western Pennsylvania/Heinz History Center.

All records created by the Youngstown Sheet and Tube Company that were donated to the Western Reserve Historical Society were processed and transferred to the Youngstown Historical Center of Industry and Labor/Ohio Historical Society.

Separated Material

All photographs have been retained with the collection.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects:

Arbitration, Industrial -- United States.
Central Alloy Steel Corporation.
Collective bargaining -- Steel industry -- United States.
Collective labor agreements -- Steel industry -- United States.
Consolidation and merger of corporations -- Canada.
Consolidation and merger of corporations -- United States.
Corrigan McKinney Steel Company.
Discrimination in employment -- United States.
Eaton, Cyrus Stephen, 1883-1979.
Employee fringe benefits -- United States.
Girdler, T. M. (Tom Mercer), 1877-1965.
Grievance procedures -- United States.
Import quotas -- United States.
Incentives in industry -- United States.
Industrial relations -- Ohio -- Cleveland.
Industrial relations -- United States.
Industries -- Ohio -- Cleveland.
Iron and steel workers -- Job descriptions -- United States.
Iron and steel workers -- Labor unions -- Organizing -- United States.
Iron and steel workers -- Ohio -- Cleveland.
Iron and steel workers -- Pensions -- United States.
Iron and steel workers -- United States.
Labor disputes -- United States.
Little Steel Strike, U.S., 1937
Merchant mariners -- Great Lakes (North America)
Ohio EPA.
Patton, Thomas F., b. 1903.
Republic Iron & Steel Company.
Republic Steel Corporation.
Shipping -- Great Lakes (North America)
Steel -- Marketing.
Steel -- Transportation -- Great Lakes (North America)
Steel Workers Organizing Committee (U.S.)
Steel industry and trade -- Employees
Steel industry and trade -- Environmental aspects -- United States.
Steel industry and trade -- Government policy -- United States.
Steel industry and trade -- Law and legislation -- United States.
Steel industry and trade -- Mergers -- United States.
Steel industry and trade -- Ohio -- Cleveland.
Steel industry and trade -- Ohio.
Steel industry and trade -- Prices -- United States.
Steel industry and trade -- United States.
Steel-works -- Ohio -- Cleveland.
Steel-works -- Ohio.
Steel-works -- United States.
Steel.
Strikes and lockouts -- Steel industry -- United States.
United States. Environmental Protection Agency.
United States. Equal Employment Opportunity Commission.
United States. Securities and Exchange Commission.
United Steelworkers of America.
Wages -- Iron and steel workers -- United States.
White, Charles McElroy, 1891-1977.

Preferred Citation

[Container ___, Folder ___ ] MS 4949 Republic Steel Corporation Records, Western Reserve Historical Society, Cleveland, Ohio

Acquisition Information

Gift of the LTV Corporation in 2003.

Processing Information

Processed by Lead Processor Margaret Burzynski-Bays and Hannah Kemp-Severence, Timothy Beatty, Martha Boska, Monica Scullen, Benjamin Blake, Alicia Miller, Joseph Wachtel, and Scott Longert in 2006.

The processing of this collection was made possible by a grant from the National Endowment for the Humanities and gifts from the Atlas Steel Products Company, Barbara Hoyt, Clara T. Rankin, Cleveland Cliffs Inc., Corning Chisholm, Elizabeth Ring Mather and William Gwinn Mather Fund, George M. & Pamela S. Humphrey Fund, Gordon Gund, Helen B. Charles M. White Charitable Fund of The Cleveland Foundation, Independent Steel Company, John A. Sargent, John B. Hollister, John J. Grabowski, Singer Steel, Society for Industrial Archeology, The Ayco Charitable Foundation-Donna and Peter Kelly Fund, The Cleveland Cliffs Foundation, The Louise H. and David S. Ingalls Foundation, The S. Livingston Mather Charitable Trust, The Sherwick Fund of The Cleveland Foundation, Thomas N. Tyrrell, United Steelworkers of America, and William E. Conway

Detailed Description of The Collection

Series I: Accounting Division 1917-ca. 1992 undated

Sub-series A: Property Files 1945-1958

Box Folder
1 1-19 Property account yearbook, all divisions 1945-1951
Box Folder
2 1-12 Property account yearbook, all divisions 1951-1958
Box Folder
3 1-2 Property account yearbook, all divisions 1958

Sub-series B: Workers' Compensation Program 1920-1987

Box Folder
3 3 Adirondack Ore Mines, all sites, active payment ledger 1956-1978
3 4-6 Adirondack Ore Mines, all sites, monthly liability analysis 1981-1982 1984
3 7-10 Adirondack Ore Mines, all sites, payroll report (oversize material removed to Container 368, Folder 1, Folder 2, Folder 3, and Folder 4) 1977-1983
3 11 Adirondack Ore Mines, all sites, pending claims reports 1956-1980
3 12 Adirondack Ore Mines, all sites, register 1984
3 13 Adirondack Ore Mines, all sites, regular payment ledger 1955-1981
3 14 Adirondack Ore Mines, all sites, reimbursement payment ledger 1955-1978
3 15 Adirondack Ore Mines, Buffalo, New York district, audit of workers' compensation balances 1984
3 16 Adirondack Ore Mines, Buffalo, New York district, monthly liability analysis (oversize material removed to Container 366, Folder 2) 1983-1984
3 17 Adirondack Ore Mines, Buffalo, New York district, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 1) 1982-1983
3 18 Adirondack Ore Mines, Buffalo, New York district, monthly report of pending claims 1981
3 19-21 Adirondack Ore Mines, Buffalo, New York district, monthly report of pending claims 1982-1984
3 22-27 Adirondack Ore Mines, Buffalo, New York district, payroll report (oversize material removed to Container 368, Folder 5, Folder 6, and Folder 7; and Container 369, Folder 1 and Folder 2) 1981-1982
3 28-31 Adirondack Ore Mines, Buffalo, New York district, register 1982-1984
3 33-35 Adirondack Ore Mines, Port Henry Mine, payment ledger 1959-1978
3 36 All districts and divisions, monthly liability analysis 1984
3 37 All districts and divisions, monthly receivable analysis 1984
3 38 All districts and divisions, posted and audited status reports 1984
3 39 BCNR Mining Corporation, monthly liability analysis 1984
3 40 Bolt and Nut Division, all sites, monthly liability analysis 1984
3 41 Bolt and Nut Division, all sites, register 1984
3 42 Bolt and Nut Division, Cleveland, Ohio, closed payment ledger 1953-1973
3 43 Bolt and Nut Division, Cleveland, Ohio, liability reserve analysis 1983
3 44 Bolt and Nut Division, Cleveland, Ohio, monthly liability analysis (oversize material removed to Container 366, Folder 3) 1980
3 45 Bolt and Nut Division, Cleveland, Ohio, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 2) 1980-1983
3 46 Bolt and Nut Division, Cleveland, Ohio, monthly pending claims report 1978-1983
3 47 Bolt and Nut Division, Cleveland, Ohio, open payment ledger 1954-1972
3 48 Bolt and Nut Division, Cleveland, Ohio, payment ledger 1976-1982
3 49 Bolt and Nut Division, Cleveland, Ohio, payroll report (oversize material removed to Container 369, Folder 4) 1978-1982
3 50 Bolt and Nut Division, Cleveland, Ohio, register 1982-1984
Box Folder
4 1 Buffalo, New York District, claims ledger 1925-1980
4 2-3 Buffalo, New York District, New York District, monthly liability analysis (oversize material removed to Container 366, Folder 4) 1978-1979 1984
4 4-6 Buffalo, New York District, New York District, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 4) 1980-1982 1984
4 7-26 Buffalo, New York District, New York District, payment ledger 1920-1983
Box Folder
5 1 Buffalo, New York District, payment ledger 1920-1983
5 2 Buffalo, New York District, payroll ledger 1925-1982
5 3-7 Buffalo, New York District, payroll report (oversize material removed to Container 369, Folder 6; and container 370, Folder 1, Folder 2, and Folder 3) 1973-1980
5 8 Buffalo, New York District, register 1984
5 9 Buffalo, New York District, maritime division, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 5) 1981-1982
5 10 Buffalo, New York District, maritime division, payment ledger 1947-1984
5 11 Buffalo, New York District, maritime division, payroll ledger 1947-1982
5 12 Buffalo, New York District, maritime division, personal injury compensation liability analysis 1981
5 13 Central Alloy Division, all sites, balance audit 1984
5 14-16 Central Alloy Division, all sites, monthly liability analysis (oversize material removed to Container 366, Folder 5) 1976-1978 1984
5 17-24 Central Alloy Division, all sites, monthly pending claims report 1976-1983
5 25 Central Alloy Division, all sites, monthly receivable analysis 1984
5 26-30 Central Alloy Division, all sites, payment ledger 1923-1983
Box Folder
6 1-5 Central Alloy Division, all sites, payment ledger 1923-1983
6 6-10 Central Alloy Division, all sites, register 1982-1984
6 11 Central Alloy Division, Canton, Ohio, monthly liability analysis (oversize material removed to Container 366, Folder 6) 1979-1982
6 12 Central Alloy Division, Canton, Ohio, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 6) 1980-1983
6 13 Chicago, Illinois District, balance audit 1984
6 14-15 Chicago, Illinois District, monthly liability analysis (oversize material removed to Container 366, Folder 7) 1973-1984
6 16 Chicago, Illinois District, monthly pending claims report 1979
6 17-24 Chicago, Illinois District, payment ledger 1960-1987
Box Folder
7 1-17 Chicago, Illinois District, payment ledger 1960-1987
Box Folder
8 1-4 Chicago, Illinois District, payment ledger 1960-1987
8 5-7 Chicago, Illinois District, payroll report (oversize material removed to Container 370, Folder 4, Folder 5, and Folder 6) 1973-1980
8 8 Chicago, Illinois District, register 1984
8 9 Cleveland, Ohio District, balance audit 1983-1984
8 10 Cleveland, Ohio District, correspondence 1963-1980
8 11-12 Cleveland, Ohio District, monthly liability analysis (oversize material removed to Container 366, Folder 8) 1974-1984
8 13 Cleveland, Ohio District, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 7) 1979-1983
8 14 Cleveland, Ohio District, monthly receivable analysis 1984
8 15-21 Cleveland, Ohio District, monthly pending claims report 1977-1983
8 22-31 Cleveland, Ohio District, payment ledger 1942-1983
Box Folder
9 1-16 Cleveland, Ohio District, payment ledger 1942-1983
Box Folder
10 1 Cleveland, Ohio District, payment ledger where first payment was made subsequent to December 31, 1983 or was zeroed out prior to December 31, 1983 1959-1983
10 2-3 Cleveland, Ohio District, payroll report (oversize material removed to Container 371, Folder 1 and Folder 2) 1978-1982
10 4-7 Cleveland, Ohio District, register 1983-1984
10 8 Enduro Division, monthly liability analysis 1984
10 9 Enduro Division, monthly receivable analysis 1984
10 10 Enduro Division, register 1984
10 11 General Office Division, monthly liability analysis 1984
10 12 General Office Division, register 1984
10 13 Kitt Energy Corporation, monthly liability analysis 1984
10 14 Kitt Energy Corporation, monthly receivable analysis 1984
10 15 Mahoning Valley District, all sites, audit reconciliation 1983-1984
10 16 Mahoning Valley District, all sites, balance audit 1984
10 17-18 Mahoning Valley District, all sites, monthly liability analysis 1983-1984
10 19 Mahoning Valley District, all sites, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 8) 1979-1983
10 20-24 Mahoning Valley District, all sites, monthly pending claims report 1979-1983
10 25-26 Mahoning Valley District, all sites, monthly receivable analysis 1984
10 27 Mahoning Valley District, all sites, payment ledger 1941-1983
10 28 Mahoning Valley District, all sites, payroll ledger 1979-1982
10 29-31 Mahoning Valley District, all sites, register 1982-1984
10 32-35 Mahoning Valley District, Warren, Ohio, payment ledger 1941-1983
10 36 Mahoning Valley District, Youngstown, Ohio, payment ledger 1971-1982
Box Folder
11 1-4 Mahoning Valley District, Youngstown, Ohio, payment ledger 1971-1982
11 5 Manufacturing Group, balance audit 1984
11 6-7 Manufacturing Group, monthly liability analysis 1983-1984
11 8 Manufacturing Group, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 9) 1983
11 9-10 Manufacturing Group, payment ledger 1956-1982
11 11-12 Manufacturing Group, register 1983-1984
11 13 Research and Development Division, monthly liability analysis 1984
11 14 Research and Development Division, register 1984
11 15 Southern District, Gadsden, Alabama and Thomas, Alabama, balance audit 1983-1984
11 16 Southern District, Gadsden, Alabama and Thomas, Alabama, lump sum settlement reports and related documents 1963-1975
11 17-18 Southern District, Gadsden, Alabama and Thomas, Alabama, monthly liability analysis (oversize material removed to Container 366, Folder 9) 1973-1978 1984
11 19 Southern District, Gadsden, Alabama and Thomas, Alabama, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 10) 1978-1984
11 20-22 Southern District, Gadsden, Alabama and Thomas, Alabama, monthly pending claims reports 1972-1984
11 23-27 Southern District, Gadsden, Alabama and Thomas, Alabama, payment ledger 1972-1984
Box Folder
12 1 Southern District, Gadsden, Alabama and Thomas, Alabama, payment ledger 1972-1984
12 2 Southern District, Gadsden, Alabama and Thomas, Alabama, payment ledger (corrected) 1983
12 3 Southern District, Gadsden, Alabama and Thomas, Alabama, payment ledger (paid out) 1969-1974
12 4-6 Southern District, Gadsden, Alabama and Thomas, Alabama, payroll report (oversize material removed to Container 371, Folder 3, Folder 4, and Folder 5). 1975-1983
12 7-8 Southern District, Gadsden, Alabama and Thomas, Alabama, register 1983-1984
12 9 Steel and Tubes Division, all sites, monthly liability analysis 1984
12 10 Steel and Tubes Division, all sites, register 1984
12 11 Tuscaloosa Energy Corporation, monthly liability analysis 1984
12 12 Tuscaloosa Energy Corporation, monthly receivable analysis 1984
12 13 Union Drawn Division, monthly liability analysis 1984
12 14 Union Drawn Division, register 1984

Sub-series C: Securities and Exchange Commission Reports 1934-1984

Box Folder
13 1 Correspondence 1976-1977
13 2 Form 8, amendment to application or report filed pursuant to section 12, 13, or 15(d) of the Securities Exchange Act of 1934 1983
13 3 Form 8-A 1957
13 4-7 Form 8-K 1950-1953
13 8-9 Form 8-K, 10-K, and 10-Q 1970-1983
13 10-13 Form 9-K 1950-1953
13 14-47 Form 10-K, financial statements and schedules 1934-1983
13 48-50 Form 10-Q 1973-1974
Box Folder
14 1-4 Form 10-Q 1975-1984
14 5-6 Form S-14, registration statement in connection with merger (draft) 1983
14 7 Form S-X 1953
14 8 Questionnaire for directors, nominees, and officers in preparation for annual report to the Securities and Exchange Commission on Form 10-K and proxy statement 1982-1984

Sub-series D: Central Alloy Steel Corporation 1926

Box Folder
14 9-15 Journal 1926

Sub-series E: Supplemental Unemployment Plan 1973-1984

Box Folder
14 16-20 Consolidated financial data, reports, and related documents 1973-1984

Sub-series F: Sales Reports 1956-1984

Box Folder
14 21 All divisions, detail of trade and inter-district sales 1956
Box Folder
15 1-27 All divisions, detail of trade and inter-district sales 1957-1984

Sub-series G: Benefit Plan Reports to the Internal Revenue Service 1975-1983 undated

Box Folder
15 28 Benefit plan index undated
15 29-30 Plan Identification Number 002, form 5500 report, pension plan for salaried employees 1980-1983
15 31 Plan Identification Number 003, form 5500 report, pension plan for salaried employees 1975-1977
15 32 Plan Identification Number 004, form 5500 report, savings and vacation plan for hourly employees 1975-1980
15 33 Plan Identification Number 006, form 5500 report, savings and vacation plan for nonexempt salaried employees and hourly supervisors 1976-1980
15 34 Plan Identification Number 007, form 5500 report, savings and vacation plan for eligible salaried employees 1975-1980
15 35 Plan Identification Number 008, form 5500 report, savings and vacation plan for salaried employees 1975-1980
15 36 Plan Identification Number 011, form 5500 report, savings investment plan for eligible salaried employees 1975-1983
15 37 Plan Identification Number 012, form 5500 report, certain former Lake Fleet employees 1977-1983
15 38 Plan Identification Number 013, form 5500 report, employee stock ownership plan 1978-1983
15 39 Plan Identification Number 501, form 5500 report, supplemental unemployment benefit plan 1975-1983
Box Folder
16 1 Plan Identification Number 502, form 5500 report, supplemental unemployment benefit plan for hourly paid supervisors 1975-1983
16 2 Plan Identification Number 503, form 5500 report, program of insurance benefits for hourly paid employees 1975-1983
16 3 Plan Identification Number 504, form 5500 report, program of insurance benefits for non-exempt salaried employees 1975-1983
16 4 Plan Identification Number 505, form 5500 report, dental expense benefit plan 1975-1983
16 5 Plan Identification Number 506, form 5500 report, disability benefits plan for eligible salaried employees 1976-1983
16 6 Plan Identification Number 507, form 5500 report, sickness and accident benefits 1975-1983
16 7 Plan Identification Number 509, form 5500 report, program of hospital and medical benefits supplementing Medicare 1975-1979
16 8 Plan Identification Number 510, form 5500 report, program of hospital and physicians services benefits 1975-1983
16 9 Plan Identification Number 512, form 5500 report, service bonus plan 1975-1983
16 10 Plan Identification Number 513, form 5500 report, earnings protection plan 1975-1983
16 11 Plan Identification Number 514, form 5500 report, apprenticeship training 1975
16 12 Plan Identification Number 515, form 5500 report, program of insurance benefits for exempt salaried employees 1975-1983
16 13 Plan Identification Number 516, form 5500 report, program of hospital and medical benefits for exempt employees 1975-1983
16 14 Plan Identification Number 517, form 5500 report, severance allowance 1976-1983
16 15 Plan Identification Number 518, form 5500 report, severance and temporary layoff benefits program 1982-1983

Sub-series H: Corrigan McKinney Steel Company 1923-1935

Box Folder
16 16-18 General ledger 1923-1931
Box Folder
17 1-3 General ledger 1931-1935

Sub-series I: Republic Iron and Steel Company 1917-1927

Box Folder
17 4-7 General ledger (oversize material removed to Container 372, Folder 1; Container 373, Folder 1; Container 374, Folder 1; and Container 375, Folder 1) 1917-1927
17 8-12 General ledger journal entries (oversize material removed to Container 376, Folder 1 and Folder 2; Container 377, Folder 1 and Folder 2) and Container 378, Folder 1, Folder 2, and Folder 3) 1927

Sub-series J: General Matters 1920-ca. 1992

Box Folder
17 13-20 Annual reports 1920-1982
17 21 Economic files, presentation before the New York Society of Security Analysts by William J. DeLancey, chairman and chief executive officer 1979
17 22 Economic files, Republic monthly shipment forecasts 1983-1984
17 23 Economic files, steel forecast for 1983 1983
17 24 Economic files, "Steel Today: The Facts on America's Steel Industry," ca. 1992
17 25 Economic files, "U. S. A. Tomorrow," booklet detailing the American economy and Republic Steel Corporation progress 1957
17 26 Income statistics 1937-1979
17 27 Proxy statements and notices of annual stockholders' meetings 1939-1959
Box Folder
18 1-2 Proxy statements and notices of annual stockholders' meetings 1960-1984
18 3 Statements of iron ore shipments 1942-1951

Series II: Advertising Division 1930-1984

Box Folder
19 1 Newspaper advertisements (photocopies) 1930
Volume
1-9 Portfolio 1956 1961-1966 1969
Volume
10-39 Publication advertising 1953-1958 1960-1984
Volume
40 Trade paper advertising 1934

Series III: Engineering Division undated

Box
20-26 "Series I," Alphabetical A through WC; WC through Georgia and extra set undated
Box
26-30 "Series II," Alphabetical A through Y undated

Series IV: Health and Safety Division 1971-1984 undated

Box Folder
31 1 All sites, American Iron and Steel Institute hearing protection study 1982-1983
31 2-3 All sites, coke oven emissions standard committee 1975-1983
31 4-5 All sites, general review of pending Occupational Safety and Health Administration matters 1981-1984
31 6-14 All sites, industrial health surveys 1974-1981
31 15 All sites, industry joint subcommittees on safety and health 1971-1978
31 16 All sites, Mason Committee 1980
31 17 All sites, noise surveys 1980-1982
31 18 All sites, Palcisco vs. Republic Steel Corporation 1981-1984
31 19 All sites, safety rules and regulations for the operation of gasoline, diesel and electric power trucks 1976
31 20 Cleveland, Ohio District, Betz Laboratory complaint 1982
31 21 Cleveland, Ohio District, blast furnace issues 1979-1981
31 22 Cleveland, Ohio District, blooming mill issues 1972-1975
31 23 Cleveland, Ohio District, coke oven contractor's citation 1979
31 24-25 Cleveland, Ohio District, general correspondence 1974-1984
31 26 Cleveland, Ohio District, National Institute of Occupational Safety and Health (NIOSH) 1975-1976
31 27 Cleveland, Ohio District, Occupational Safety and Health Administration citations 1974-1983
31 28 Cleveland, Ohio District, Occupational Safety and Health Administration discrimination complaint 1976
31 29 Cleveland, Ohio District, Occupational Safety and Health Administration general inspections 1974-1980
31 30 Cleveland, Ohio District, Occupational Safety and Health Administration inspection of basic oxygen furnace shop 1976
31 31 Cleveland, Ohio District, Occupational Safety and Health Administration inspection of Bodwell-Lemon Company 1976
31 32 Cleveland, Ohio District, Occupational Safety and Health Administration inspection of cold mill and hot mill 1975
Box Folder
32 1-2 Cleveland, Ohio District, supervisors' general safety order binder 1959-1996
32 3 Mahoning Valley District, all sites, asbestos stove dismantling undated
32 4-5 Mahoning Valley District, all sites, general correspondence 1974-1984
32 6 Mahoning Valley District, all sites, hearing conservation progress report 1975-1976
32 7 Mahoning Valley District, all sites, maintenance welding committee 1975
32 8 Mahoning Valley District, all sites, Occupational Safety and Health Administration general inspections 1977-1982
32 9 Mahoning Valley District, all sites, sanitation inspection report 1976
32 10 Mahoning Valley District, all sites, union-management safety committee meetings 1976
32 11 Mahoning Valley District, Warren, Ohio, accident report 1976
32 12 Mahoning Valley District, Warren, Ohio, coal tarcitation 1982
32 13 Mahoning Valley District, Warren, Ohio, mobile equipment repair shop 1975-1976
32 14-15 Mahoning Valley District, Warren, Ohio, Occupational Safety and Health Administration general inspections 1976 1979
32 16 Mahoning Valley District, Warren, Ohio, Occupational Safety and Health Administration hot strip finishing and pickler inspections 1979
32 17 Mahoning Valley District, Warren, Ohio, Terne Line 1975
32 18 Mahoning Valley District, Youngstown, Ohio, sanitation inspection report 1977
32 19 Southern District, all sites, general correspondence 1976
32 20 Steel and Tubes Division, Cleveland, Ohio 1974-1981

Series V: Industrial Relations Division 1934-1988

Sub-series A: Administrative Files 1934-1988

Box Folder
33 1 Accidents, all divisions, monthly accident report (oversize material removed to Container 379, Folder 1) June 1956
33 2 Agreements, basic oxygen furnace operator problem 1971-1972
33 3 Agreements, joint company-union meeting 1957
33 4 Agreements, local working conditions, Steel and Tubes Division, Cleveland, Ohio 1945-1980
33 5 Agreements, plan for progress, eleven steel companies and the United Steel Workers of America 1961-1978
33 6 Agreements, Port Henry, New York District, learners 1952-1968
33 7 Agreements, section 13, regional and inter-regional preferential hiring and interplant transfer rules 1962-1964
33 8 Agreements, supplemental refrigeration repairman agreement 1973-1974
33 9-13 American Iron and Steel Institute, arbitration index digest, bargaining unit damages; discipline; discrimination; intimidation and coercion; evidence; foremen, supervisory, and non-bargaining unit employees; grievance and arbitration procedure; holidays; and hours of work; supplemental unemployment benefit plan; jobs; job description and classification; journeymen, apprentices, and assigned maintenance men; jurisdiction of arbitrator; management rights and responsibilities; overtime; local working conditions; local agreements and past practices; rates of pay; reporting allowance; safety and health; seniority; severance allowance; strikes and slow downs; sub-contracting; termination of employment; vacations; and insurance and pensions 1966
33 14-18 American Iron and Steel Institute, arbitration index digest, all topics, index; bargaining unit; damages; discipline; discrimination; intimidation and coercion; evidence; foreman, supervisory, and non-bargaining unit employees; grievances arbitration procedure; holidays; hours of work; instructors and learners; supplemental unemployment benefit plan; jobs; job description and classification; journeyman, apprentices, and assigned maintenance men; jurisdiction of arbitrator; management rights and responsibilities; overtime, local working conditions; local agreements; past practices and rates of pay; reporting allowance; safety and health; seniority; severance allowance; strikes and slowdowns; contraction out; terminations of employment; vacations; and insurance and pensions 1967
33 19 American Iron and Steel Institute, index and digest procedures 1973
33 20 American Iron and Steel Institute, leading arbitration cases, holidays 1962-1966
33 21 American Iron and Steel Institute, leading arbitration cases, hours of work 1962-1966
33 22 American Iron and Steel Institute, leading arbitration cases, instructors and learners 1961-1963
33 23-31 American Iron and Steel Institute, leading arbitration cases, insurance, pensions, supplemental unemployment benefits; jobs, job description, and classification; journeymen, apprentices, assigned maintenance men; jurisdiction of arbitrator; management rights and responsibilities; overtime; and practices and agreements, local 1960-1966
Box Folder
34 1 American Iron and Steel Institute, leading arbitration cases, practices and agreements, local 1960-1966
34 2-3 American Iron and Steel Institute, leading arbitration cases, rates of pay 1960-1964
34 4 American Iron and Steel Institute, leading arbitration cases, reporting allowance 1960-1965
34 5 American Iron and Steel Institute, leading arbitration cases, safety and health 1960-1966
34 6-7 American Iron and Steel Institute, leading arbitration cases, seniority 1960-1966
34 8 American Iron and Steel Institute, leading arbitration cases, severance allowance 1960-1966
34 9 American Iron and Steel Institute, leading arbitration cases, strikes and slow down 1960-1964
34 10 American Iron and Steel Institute, leading arbitration cases, sub-contracting 1960-1964
34 11 American Iron and Steel Institute, leading arbitration cases, termination of employment 1960-1963
34 12 American Iron and Steel Institute, leading arbitration cases, vacations 1960-1966
34 13 American Iron and Steel Institute, leading arbitration cases, veterans 1960-1966
34 14-25 Arbitration files, Central Alloy District, Canton, Ohio, CA-A-134 and CA-A-135 1977-1984
Box Folder
35 1-22 Arbitration files, Central Alloy District, Canton, Ohio, CA-A-135, CA-A-136, CA-A-137, and CA-A-138 1980-1985
Box Folder
36 1-19 Arbitration files, Central Alloy District, Canton, Ohio, CA-A-139, CA-A-140, CA-A-141, CA-A-142, and CA-A-142 1982-1985
Box Folder
37 1-14 Arbitration files, Central Alloy District, Canton, Ohio, CA-A-143, CA-A-145, and CA-A-146 1981-1987
37 15-18 Arbitration files, Central Alloy District, Massillon, Ohio, MA-A-48 and MA-A-49 1983-1985
Box Folder
38 1-3 Arbitration files, Central Alloy District, Massillon, Ohio, MA-A-49 1983-1985
38 4-17 Arbitration files, Chicago, Illinois District, CH-A-149; CH-A-152; CH-A-153; CH-A-154; CH-A-157 1981-1986
38 18-19 Arbitration files, Manufacturing Group, Storage Systems Division, Berger-Canton, Ohio plant, BM-A-21 1984-1985
Box Folder
39 1-3 Arbitration files, Manufacturing Group, Storage Systems Division, Berger-Canton, Ohio plant, BM-A-21 1984-1985
39 4-8 Arbitration files, Manufacturing Group, Youngstown, Ohio plant, TR-Y-A-28, T-RY-A-29, and TR-Y-30 1972-1981
39 9-17 Arbitration files, Port Henry, New York Division, Adirondack Ore Mines, PH-A-9 and PH-A-10 1957-1970 1976-1978
39 18-24 Arbitration files, Southern District, Gadsden, Alabama, SO-A-153 and SO-A-156 1982-1984
Box Folder
40 1-25 Arbitration files, Southern District, Gadsden, Alabama, SO-A-157, SO-A-158, SO-A-159, SO-A-160, SO-A-161, and SO-A-162 1982-1985
Box Folder
41 1-15 Arbitration files, Southern District, Gadsden, Alabama, SO-A-163, SO-A-164, and SO-A-165 1982-1985
41 16 Arbitration files, Steel and Tubes Division, Cleveland, Ohio 1959
41 17-19 Arbitration files, Union Drawn Division, Beaver Falls, Pennsylvania, UD-B-A-8 and UD-B-A-9 1965-1967 1981-1982
Box Folder
42 1-5 Arbitration files, Union Drawn Division, Gary, Indiana, UD-G-A-7, UD-G-A-8 and UD-G-A-9 1970-1971 1974-1975 1979-1980
42 6-22 Arbitration files, Union Drawn Division, Hamilton, Ontario, UD-H-A-1, UD-H-A-15, UD-H-A-16, and UD-H-A-17 1950-1968 1971-1983
42 23-28 Arbitration files, Union Drawn Division, Massillon, Ohio, UD-MA-11, UD-MA-12, and UD-MA-13 1975-1977
Box Folder
43 1-14 Arbitration files, Union Drawn Division, Massillon, Ohio, UD-MA-14, UD-MA-15, UD-MA-16, UD-MA-17, and UD-MA-18 1975-1984
43 15-22 Arbitration index digest, all divisions, bargaining unit, discipline, discrimination, intimidation, coercion, and employoee 1964-1984
Box Folder
44 1-3 Arbitration index digest, all divisions, evidence, foremen, supervisory, and non-bargaining unit employees 1964-1984
44 4-5 Arbitration index digest, all divisions, grievance and arbitration procedure 1964-1987
44 6 Arbitration index digest, all divisions, holidays 1964-1981
44 7 Arbitration index digest, all divisions, hours of work 1964-1984
44 8 Arbitration index digest, all divisions, instructors and learners 1965
44 9 Arbitration index digest, all divisions, insurance, pensions, and supplemental unemployment benefits 1964-1984
44 10-11 Arbitration index digest, all divisions, jobs, job description, and classification 1963-1987
44 12 Arbitration index digest, all divisions, journeymen, apprentices, and assigned maintenance men 1964-1988
44 13-16 Arbitration index digest, all divisions, jurisdiction of arbitrator, management rights and responsibilities, and overtime 1964-1984
44 17-22 Arbitration index digest, all divisions, past practices and local working conditions 1962-1988
44 23 Arbitration index digest, all divisions, rates of pay 1964-1984
Box Folder
45 1-3 Arbitration index digest, all divisions, rates of pay 1964-1984
45 4-10 Arbitration index digest, all divisions, reporting allowance, safety and health, and seniority 1964-1988
45 11 Arbitration index digest, all divisions, severance allowance 1969-1986
45 12 Arbitration index digest, all divisions, strikes and slow downs 1964-1983
45 13-16 Arbitration index digest, all divisions, sub-contracting, termination of employment, and vacations 1964-1988
45 17 Arbitration index digest, all divisions, insurance and pensions 1967-1987
45 18-22 Basic agreements, Donner-Hanna Coke Corporation and United Steelworkers of America 1947-1950 1971-1984
Box Folder
46 1 Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, all divisions, agreement file 1941-1959
46 2-3 Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, all divisions, correspondence file 1942-1956
46 4-10 Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Chicago District, agreement file 1956 1960 1962 1965 1968 1971 1974 1977 1980-1983
46 11-13 Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Chicago District, correspondence file 1960-1977 1980-1983
46 14-18 Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Southern District, Gadsden, Alabama, agreement file 1943-1956 1960-1965 1968-1971 1977 1980 1983
46 19-21 Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Southern District, Gadsden, Alabama, correspondence file 1959-1966 1968-1974 1977-1984
46 22 Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Warren/Niles, Ohio District, agreement file 1943-1959
Box Folder
47 1 Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Warren/Niles, Ohio District, agreement file 1960-1966
47 2-3 Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Warren/Niles, Ohio District, correspondence file 1941-1966
47 4 Basic agreement, Republic Steel Corporation and International Association of Bridge, Structural, and Ornamental Iron Workers, Manufacturing Group, Owego, New York, agreement file 1971-1983
47 5 Basic agreement, Republic Steel Corporation and International Association of Bridge, Structural, and Ornamental Iron Workers, Manufacturing Group, Owego, New York, correspondence file 1971-1981
47 6-7 Basic agreement, Republic Steel Corporation and International Association of Machinists and Aerospace Workers, Steel and Tubes Division, Brooklyn, agreement file 1968-1974 1980-1985
47 8-9 Basic agreement, Republic Steel Corporation and International Association of Machinists and Aerospace Workers, Steel and Tubes Division, Brooklyn, correspondence file 1968-1974 1980-1985
47 10-13 Basic agreement, Republic Steel Corporation and International Association of Machinists and Aerospace Workers, Truscon Steel Division, Youngstown, Ohio, agreement file 1944-1956 1960-1974 1977-1983
47 14-17 Basic agreement, Republic Steel Corporation and International Association of Machinists and Aerospace Workers, Truscon Steel Division, Youngstown, Ohio, correspondence file 1944-1956 1959-1974 1977-1983
47 18-20 Basic agreement, Republic Steel Corporation and International Brotherhood of Electrical Workers, Steel and Tubes Division, Brooklyn, New York, agreement file 1952 1954 1956
Box Folder
48 1-4 Basic agreement, Republic Steel Corporation and International Brotherhood of Electrical Workers, Steel and Tubes Division, Brooklyn, New York, agreement file 1960 1962 1965 1968 1971 1974 1977-1983
48 5-6 Basic agreement, Republic Steel Corporation and International Brotherhood of Electrical Workers, Steel and Tubes Division, Brooklyn, New York, correspondence file 1952-1960 1962-1974
48 7-8 Basic agreement, Republic Steel Corporation and International Union, United Plant Guard Workers of America, Chicago District, agreement file 1982-1984
48 9-10 Basic agreement, Republic Steel Corporation and Sheet Metal Workers International Association, Republic Building Corporation, Rainsville, Alabama, agreement file 1974 1978-1984
48 11 Basic agreement, Republic Steel Corporation and Sheet Metal Workers International Association, Republic Building Corporation, Van Wert, Ohio, agreement file 1975-1985
48 12 Basic agreement, Republic Steel Corporation and Sheet Metal Workers International Association, Republic Building Corporation, Van Wert, Ohio, correspondence 1975-1981
48 13-16 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, agreement file 1968 1974-1977
48 17 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, agreement and benefit file 1952-1968
48 18 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, attendance and bonus plan file 1971-1979
48 19-20 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, contract instructions 1972-1974
48 21 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, contract review 1972
48 22 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, contracting out 1972-1977
48 23 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, cost of living file 1972
48 24 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, earnings protection plan 1969-1972
48 25 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, experimental negotiating 1973-1975
48 26 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, Fisher Hill file 1974
48 27 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, implementing committees 1978
48 28 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, leave of absence 1961-1974
48 29 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, local issues 1974-1975
48 30 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, memoranda of agreement, absenteeism and failure to report 1970
48 31-32 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, memoranda of agreement, general 1970-1971 1977
48 33 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, military service 1971-1973
48 34 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, productivity study guidelines 1972-1973
48 35 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, Raymond Tilley status 1978
48 36 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, restoration of broken service records 1964-1969
Box Folder
49 1 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, Robert L. Bobbie 1972-1975
49 2 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, safety and health 1975
49 3 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, settlement of agreement 1977
49 4-5 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, severance pay calculations 1977-1978
49 6 Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, union officers 1962-1978
49 7-23 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, contract file 1941-1960 1962-1963
Box Folder
50 1-20 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, contract file 1963-1971
Box Folder
51 1-22 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, contract file 1971 1973-1984
Box Folder
52 1-2 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, contract file 1980-1984
52 3 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, correspondence file (Oversize material removed to Container 379, Folder 2) 1942-1945
52 4-21 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, correspondence file 1946-1973
Box Folder
53 1-4 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, correspondence file 1974-1984
53 5 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, earning protection file 1965-1977
53 6 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, employment and income security program 1977-1978
53 7 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, joint advisory committees on productivity 1971-1976
53 8-13 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, joint company-union meetings, contract review 1966-1969 1972 1978-1979 1981 1983-1984
53 14-21 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, office workers 1950 1953-1960
Box Folder
54 1-19 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, office workers 1961-1980 1984
54 20-21 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, office workers, conversion from hourly to salary 1963-1970
Box Folder
55 1-17 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, pension and insurance 1947-1973 1975-1979
Box Folder
56 1-4 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, pension and insurance 1980-1984
56 5-7 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, permanent arbitrator 1954-1970 1972-1981 1983-1988
56 8-13 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, savings and vacation plan 1962-1983
56 14-21 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, supplemental unemployment benefits 1956-1974 1976-1980 1982-1984
56 22 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, trade and craft 1965-1966
Box Folder
57 1-2 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, trade and craft 1967-1977 1983-1984
57 3 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Berger Division, Canton, Ohio 1957
57 4 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Container Division, Charlotte, North Carolina 1958
57 5 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Container Division, Niles, Ohio 1942 1952
57 6 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Container Division, Nitro, West Virginia 1958 1962
57 7-8 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Container Division, Seneca, South Carolina 1979-1985
57 9 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Culvert Division, Harrisburg, Pennsylvania 1943 1956
57 10 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Manufacturing Division, contract termination date 1959-1971
57 11-12 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Republic Builders Products, McKenzie, Tennessee 1981-1985
57 13 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Southern District, Gadsden, Alabama 1943-1960
57 14 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Southern District, Gadsden, Alabama, clerical workers 1950
57 15 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Stevens Metal Products, Niles, Ohio, agreement file 1945 1962
57 16 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Stevens Metal Products, Niles, Ohio, correspondence file 1934-1961
57 17 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Thomas, Alabama 1942-1960
57 18 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Cleveland, Ohio, agreement file 1942-1953
57 19 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Cleveland, Ohio, correspondence file 1940-1952
57 20 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Gadsden, Alabama, agreement file 1943-1952
57 21 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Gadsden, Alabama, correspondence 1943-1952
57 22 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Niles, Ohio 1960
57 23 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Youngstown, Ohio, agreement file 1945-1960
57 24 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Youngstown, Ohio, correspondence file 1942-1959
57 25 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Youngstown, Ohio, office workers 1953
57 26 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Warren/Niles, Ohio, clerical workers 1961-1965
57 27 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Warren/Niles, Ohio, plant nurses 1969
57 28 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Youngstown, Ohio, clerical workers, agreement file 1946-1950
57 29 Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Youngstown, Ohio, clerical workers, correspondence file 1945-1950
57 30-32 Basic agreement, Vance Iron and Steel Company and various unions 1948-1956
Box Folder
58 1-2 Basic agreement, Vance Iron and Steel Company and various unions 1962-1968 1971-1974
58 3-12 Basic Economics Training Program 1951-1966
58 13-28 Bituminous Coal Operators' Association, Inc., correspondence and memoranda 1974-1983
58 29-30 Bituminous Coal Operators' Association, Inc., memoranda concerning arbitration review board 1975-1976
Box Folder
59 1-5 Bituminous Coal Operators' Association, Inc., memoranda concerning arbitration review board 1977-1981
59 6-7 Bituminous Coal Operators' Association, Inc., memoranda concerning labor agreements 1977-1978 1980
59 8 Bituminous Coal Operators' Association, Inc., reports on labor relations advisory committee 1973-1978
59 9-10 Bituminous Coal Operators' Association, Inc., reports on work stoppages 1975-1981
59 11 Bituminous Coal Operators' Association, Inc., summary of unauthorized work stoppages 1942-1977
59 12-13 Bituminous Coal Operators' Association, Inc., trustee decisions 1979-1983
59 14 BOF (basic oxygen furnace) essel operators, training agreement 1972
59 15-21 Coal arbitration cases, numbers 1 through 83 1972-1978
Box Folder
60 1-11 Coal arbitration cases, numbers 84 through 225 1975-1978
60 12-13 Collective bargaining, Algomet Chicago, Inc. 1976-1982
60 14 Collective bargaining, Bar Products Group 1983-1984
60 15-16 Collective bargaining, Buffalo, New York District 1944-1969
Box Folder
61 1-4 Collective bargaining, Buffalo, New York District 1975-1983
61 5-6 Collective bargaining, Buffalo, New York District, plant closing 1982-1985
61 7-19 Collective bargaining, Central Alloy District, Canton, Ohio 1952-1984
61 20-22 Collective bargaining, Central Alloy District, general 1951-1958 1961-1969 1971-1983
61 23-24 Collective bargaining, Central Alloy District, Massillon, Ohio 1961-1976
Box Folder
62 1-3 Collective bargaining, Central Alloy District, Massillon, Ohio 1977-1984
62 4-22 Collective bargaining, Chicago, Illinois District, South Chicago plant 1945-1959 1961--1984
62 23-25 Collective bargaining, Cleveland, Ohio District 1948-1967 1972-1973
Box Folder
63 1-7 Collective bargaining, Cleveland, Ohio District 1972-1973 1976-1984
63 8-13 Collective bargaining, coal operations, Alabama Division, North River Mine 1975-1986
63 14-15 Collective bargaining, coal operations, Banning Mine, BCNR Mining Corporation 1974-1987
63 16 Collective bargaining, coal operations, Clyde Mine, BCNR Mining Corporation 1946-1984
63 17-22 Collective bargaining, coal operations, Kitt Energy Corporation 1942-1978
Box Folder
64 1-5 Collective bargaining, coal operations, Kitt Energy Corporation 1979-1984
64 6-9 Collective bargaining, coal operations, Kitt Mine 1975-1982
64 10 Collective bargaining, coal operations, Newfield Mine 1960-1984
64 11-12 Collective bargaining, coal operations, Republic Mine 1945-1984
64 13 Collective bargaining, coal operations, Russelton Mine 1944-1984
64 14 Collective bargaining, coal operations, Virginia coal operations 1978-1980
64 15 Collective bargaining, Container Division, Nitro, West Virginia 1958-1970
64 16-20 Collective bargaining, Donner-Hanna Coke Corporation 1943-1970 1972-1987
64 21 Collective bargaining, Drainage Products Division, Bristol, Tennessee 1969-1984
64 22 Collective bargaining, Drainage Products Division, Canton/Fairhope, Ohio 1940-1983
64 23 Collective bargaining, Drainage Products Division, Charlotte, North Carolina 1960-1975
64 24 Collective bargaining, Drainage Products Division, general 1971-1983
64 25 Collective bargaining, Drainage Products Division, Owego, New York 1968-1976
64 26 Collective bargaining, Drainage Products Division, Seneca, South Carolina 1970-1981
64 27 Collective bargaining, Enduro Products Group 1983-1984
64 28 Collective bargaining, Enduro Products Group, divestiture 1984
64 29 Collective bargaining, Flat Rolled Products Group 1983-1984
Box Folder
65 1-2 Collective bargaining, Grand River Lime 1966-1975
65 3-5 Collective bargaining, Industrial Products Division, Berger-Canton, Ohio 1939-1984
65 6-7 Collective bargaining, Lorain, Ohio Pellet Terminal 1978-1983
65 8 Collective bargaining, Mahoning Valley District, Niles, Ohio 1945-1983
65 9-17 Collective bargaining, Mahoning Valley District, Warren, Ohio 1944-1966 1968-1984
65 18-23 Collective bargaining, Mahoning Valley District, Youngstown, Ohio 1948-1984
65 24-25 Collective bargaining, Manufacturing Group, all sites 1963-1975
Box Folder
66 1 Collective bargaining, Manufacturing Group, all sites 1976-1984
66 2 Collective bargaining, Manufacturing Group, Mooney Aircraft Corporation, Presque Isle, New York 1973-1982
66 3 Collective bargaining, Niles Door Division, Niles, Ohio plant 1956-1983
66 4 Collective bargaining, Niles Door Division, Niles, Ohio warehouse 1943-1978
66 5 Collective bargaining, Port Henry, New York District 1968-1974
66 6-8 Collective bargaining, Presque Isle Corporation, New York 1954-1979
66 9-12 Collective bargaining, Republic Builders Products Corporation 1974-1982
66 13-17 Collective bargaining, Republic Building Corporation 1974-1984
66 18 Collective bargaining, Republic Press 1942-1983
66 19 Collective bargaining, Republic Supply Company 1958-1981
66 20 Collective bargaining, Research Center (oversize material removed to Container 379, Folder 4) 1966-1982
66 21-27 Collective bargaining, Reserve Mining Company 1952-1958 1962-1963 1966-1971 1973-1980
Box Folder
67 1-2 Collective bargaining, Reserve Mining Company 1981-1983
67 3-5 Collective bargaining, River Terminal Railway, Cleveland, Ohio 1941-1970 1972-1982
67 6-15 Collective bargaining, Southern District, Gadsden, Alabama 1943-1984
67 16-17 Collective bargaining, Southern District, general file 1953-1984
67 18 Collective bargaining, Southern District, Thomas plant 1942-1984
67 19 Collective bargaining, Steel and Tubes Division, Brooklyn, New York 1941-1984
67 20 Collective bargaining, Steel and Tubes Division, Cleveland, Ohio 1940-1984
Box Folder
68 1 Collective bargaining, Steel and Tubes Division, Cleveland, Ohio 1962-1983
68 2-4 Collective bargaining, Steel and Tubes Division, Counce, Tennessee 1969-1984
68 5 Collective bargaining, Steel and Tubes Division, Detroit, Michigan 1941-1982
68 6 Collective bargaining, Steel and Tubes Division, Elyria, Ohio 1941-1984
68 7 Collective bargaining, Steel and Tubes Division, general file 1953-1983
68 8 Collective bargaining, Steel and Tubes Division, Georgia Tubing Corporation 1972-1982
68 9-13 Collective bargaining, Storage Systems Division, Youngstown, Ohio 1945-1983
68 14 Collective bargaining, Toledo, Lorain, and Fairport Company, Ohio 1979-1980
68 15 Collective bargaining, Tubular Products Group 1982-1984
68 16 Collective bargaining, Union Drawn Steel Division, Beaver Falls, Pennsylvania 1941-1983
68 17-18 Collective bargaining, Union Drawn Steel Division, Gary, Indiana 1942-1984
68 19 Collective bargaining, Union Drawn Steel Division, general file 1963-1983
68 20-21 Collective bargaining, Union Drawn Steel Division, Hamilton, Ontario 1941-1984
68 22 Collective bargaining, Union Drawn Steel Division, Hartford, Connecticut 1941-1984
68 23 Collective bargaining, Union Drawn Steel Division, Los Angeles, California 1945-1974
68 24-25 Collective bargaining, Union Drawn Steel Division, Massillon, Ohio 1937-1984
68 26 Constitution, International Union, United Steelworkers of America, AFL-CIO-CLS, manual 1972
68 27 Contracting out notices, Steel and Tubes Division, Cleveland, Ohio 1983-1984
Box Folder
69 1 Coordinating Committee of Steel Companies, experimental negotiation agreement 1977-1980
69 2-3 Defense Supply Agency, seniority, progression, and regression, Buffalo, New York District 1967-1973
69 4 Defense Supply Agency, seniority, progression, and regression, Chicago, Illinois District 1973
69 5-8 Defense Supply Agency, seniority, progression, and regression, Cleveland, Ohio District 1973
69 9-10 Defense Supply Agency, seniority, progression, and regression, Mahoning Valley District, Warren, Ohio 1973
69 11-12 Defense Supply Agency, seniority, progression, and regression, Mahoning Valley District, Youngstown, Ohio 1973
69 13-14 Defense Supply Agency, seniority, progression, and regression, Southern District, Gadsden, Alabama 1973
69 15-17 Expedited arbitration, correspondence and memoranda 1971-1983
69 18 Expedited arbitration, report and recommendations of the steel industry joint task force on grievance and arbitration procedure 1973
69 19-20 Force reduction, all divisions, memoranda, surveys, and reports 1983-1984
69 21 Funeral leave, Port Henry, New York District, memoranda and decisions 1970-1971
69 22 Grievance files, pre-United Steelworkers of America bankruptcy petition and related documents 1978-1987
Box Folder
70 1-20 Grievance statistics 1965-1984
70 21 Incentive arbitration, incentive study (oversize material removed to Container 379, Folder 6) 1969
70 22 Incentive arbitration, memorandum on incentive study, arbitration matters 1969
70 23-24 Incentive arbitration, memorandum on incentive study, general matters 1968-1969
Box Folder
71 1 Incentive arbitration, memorandum of incentive study, general file 1968-1969
71 2 Incentive arbitration, memorandum of incentive study, Republic Steel Corporation exhibits 1969
71 3-7 Incentive arbitration, memorandum of incentive study, United Steelworkers of America exhibits 1969
71 8 Incentive arbitration, transcript, errata 1969
71 9-17 Incentive arbitration, transcript 1969
Box Folder
72 1-3 Incentive arbitration, transcript 1969
72 4 Incentive grievances, general file 1973-1974
72 5-16 Industry bargaining, confidential file, correspondence, memoranda, and minutes 1958-1983
72 17 Industry bargaining, confidential file, environmental matters 1978-1979
72 18 Industry bargaining, confidential file, mutual assistance 1964-1973
72 19 Industry bargaining, four-man team, experimental negotiating agreement, arbitrators and preparation for arbitration 1973-1982
Box Folder
73 1 Industry bargaining, four-man team, experimental negotiating agreement, committee on review of non-steel producing operations and non-raw materials operations 1977-1981
73 2-5 Industry bargaining, four-man team, experimental negotiating agreement, general file 1970-1982
73 6-8 Industry bargaining, four-man team, general file and meeting notes 1971-1983
73 9 Industry bargaining, four-man team, production assistance agreement (local issues strikes) 1972-1973
73 10 Labor management participation teams 1980-1984
73 11 Layoffs, Port Henry, New York District 1962-1969
73 12-13 Local collective bargaining, Steel and Tubes Division, Cleveland, Ohio 1968-1981
73 14 National Academy of Arbitrators, correspondence, programs, lists, forms, and information related to annual meetings 1973-1984
73 15 Industry bargaining, 1961 negotiations, Port Henry, New York District 1960-1961
73 16-17 Industry bargaining, 1967 negotiations, trade and craft additives 1967-1968
73 18 Industry bargaining, 1971 negotiations, office and clerical workers 1971
73 19-20 Industry bargaining, 1971 negotiations, production and maintenance workers 1971
73 21-23 Industry bargaining, 1977 negotiations, general 1977
Box Folder
74 1 Industry bargaining, 1977 negotiations, general 1977
74 2-4 Negotiations, 1980 negotiations, general 1977-1980
74 5-7 Negotiations, 1981 negotiations, periodic review meeting 1978-1980
74 8-10 Negotiations, 1982 negotiations, general 1979-1983
74 11 Negotiations, 1983 negotiations, arbitration of unresolved contract issues 1983-1984
74 12-13 Negotiations, 1983 negotiations, general 1983-1984
74 14 Negotiations, 1983 negotiations, labor issues 1983
74 15 Negotiations, 1983 negotiations, production and maintenance and office and clerical workers 1983
74 16-21 Negotiations, 1983 negotiations, reports and correspondence 1981-1983
Box Folder
75 1-3 Negotiations, 1983 negotiations, United Steelworkers of America review 1979-1983
75 4 Negotiations, 1983 negotiations, United Steelworkers of America sound off meeting 1983
75 5 Negotiations, 1984 negotiations, United Steelworkers of America meeting 1979-1985
75 6-8 Negotiations, 1985 negotiations, United Steelworkers of America meeting 1967-1985
75 9 "Portrait of an American Communist," published in Life magazine 1948
75 10 Preferential employment, Port Henry, New York District 1962-1965
75 11 Representation hearings, Berger Division, Canton, Ohio 1957
75 12 Representation hearings, Bolt and Nut Division, hourly clerical workers 1957-1958
75 13 Representation hearings, Buffalo, New York District, brotherhood "R" cases 1942-1948
75 14 Representation hearings, Buffalo, New York District, operating engineers 1949-1950
75 15 Representation hearings, Buffalo, New York District, order and shipping workers 1942
75 16 Representation hearings, Buffalo, New York District, steel conditioning workers 1949-1950
75 17 Representation hearings, Buffalo, New York District, yard employees 1946
75 18-19 Representation hearings, Buffalo, New York District, Troy, New York 1941-1945 1947-1952
75 20-21 Representation hearings, Central Alloy Division, Canton, Ohio, combustion and engineering department 1966-1984
75 22-23 Representation hearings, Central Alloy Division, Canton, Ohio, general 1950
75 24 Representation hearings, Central Alloy Division, guards 1978
75 25 Representation hearings, Central Alloy Division, Massillon, Ohio, Enduro Division Production Planning 1972-1973
75 26 Representation hearings, Chateaugay, New York Division 1944-1945
75 27 Representation hearings, Chicago, Illinois District, plant security officers 1977
75 28 Representation hearings, Cleveland, Ohio District, hourly mill clerical workers 1951
75 29 Representation hearings, Cleveland, Ohio District, nurses 1944-1946
75 30 Representation hearings, Cleveland, Ohio District, spectrographic laboratory 1957
75 31-32 Representation hearings, Cleveland, Ohio District, strip mill office workers 1946-1947
75 33 Representation hearings, Container Division, Nitro, West Virginia 1958
75 34 Representation hearings, Culvert Division, Canton, Ohio 1942
75 35 Representation hearings, Culvert Division, Charlotte, North Carolina 1958
75 36 Representation hearings, Culvert Division, Hammond, Indiana 1959
75 37 Representation hearings, Culvert Division, Harrisburg, Pennsylvania 1956
75 38 Representation hearings, Culvert Division, Owego, New York 1971-1974
Box Folder
76 1 Representation hearings, Culvert Division, Seneca, South Carolina 1979
76 2 Representation hearings, Lake Fleet Division, cooks 1964
76 3 Representation hearings, Lake Fleet Division, engineers 1960
76 4 Representation hearings, Lake Fleet Division, general 1955
76 5 Representation hearings, Lake Fleet Division, mates 1964
76 6-7 Representation hearings, Mahoning Valley District, Warren and Niles, Ohio, mill clerical workers 1960-1961
76 8 Representation hearings, Mahoning Valley District, Warren and Niles, Ohio, nurses 1969
76 9 Representation hearings, Mahoning Valley District, Warren and Youngstown, Ohio, combustion and meter repairmen 1973
76 10 Representation hearings, Mahoning Valley District, Warren and Youngstown, Ohio, office workers 1943-1944
76 11 Representation hearings, Mahoning Valley District, Warren and Youngstown, Ohio, protection patrolmen 1973-1974
76 12-17 Representation hearings, Mahoning Valley District, Warren, Ohio, clerical workers 1965-1973
76 18-20 Representation hearings, Mahoning Valley District, Warren, Ohio, main office 1968
76 21 Representation hearings, Mahoning Valley District, Warren, Ohio, nurses 1969-1971
76 22 Representation hearings, Mahoning Valley District, Warren, Ohio, plant protection 1967
76 23 Representation hearings, Mahoning Valley District, Warren, Ohio, weighers 1965-1981
76 24 Representation hearings, Port Henry, New York District 1943-1945
76 25 Representation hearings, Republic Builders Products Corporation, McKenzie, Tennessee 1979-1980
76 26-27 Representation hearings, Reserve Mining Company, Silver Bay, Minnesota 1981
76 28 Representation hearings, Southern District, Gadsden and Thomas, Alabama, steelworkers and bricklayers 1942-1944
76 29 Representation hearings, Southern District, Gadsden, Alabama, clerical workers 1950-1962
76 30 Representation hearings, Southern Ore Mines, Edwards and Spaulding Mines, Birmingham, Alabama 1943-1954
Box Folder
77 1 Representation hearings, Southern Ore Mines, Edwards and Spaulding Mines, Birmingham, Alabama 1943-1954
77 2-3 Representation hearings, Steel and Tubes Division, Brooklyn, New York 1944-1951 1984
77 4 Representation hearings, Steel and Tubes Division, Brooklyn, New York and Elyria, Ohio 1941-1944
77 5 Representation hearings, Steel and Tubes Division, Cleveland, Ohio, metallurgical laboratory assistants 1963
77 6 Representation hearings, Steel and Tubes Division, Niles and Elyria, Ohio, Plastic Products Division 1951
77 7 Representation hearings, Susquehanna Ore Company, Susquehanna Mine, Hibbing, Minnesota 1942
77 8 Representation hearings, Truscon Division, Canton, Ohio, office workers 1958
77 9 Representation hearings, Truscon Division, Niles, Ohio 1960
77 10 Representation hearings, Truscon Division, Youngstown, Ohio, clerical workers 1951
77 11-12 Representation hearings, Truscon Division, Youngstown, Ohio, office employees 1949-1950 1956
77 13-14 Representation hearings, Truscon Division, Youngstown, Ohio, production and maintenance workers 1945-1949
77 15 Representation hearings, Union Drawn Division, Beaver Falls, Pennsylvania; Gary, Indiana; Hartford, Connecticut; and Los Angeles, California 1942-1946
77 16 Representation hearings, Union Drawn Division, Gary, Indiana 1982-1983
77 17 Representation hearings, Vance Iron and Steel Company, Chattanooga, Tennessee 1948
77 18 Representation hearings, Warehouse Division, Boston, Massachusetts 1963-1964
77 19 Representation hearings, Warehouse Division, Charlotte, North Carolina 1957
77 20 Representation hearings, Warehouse Division, Chicago, Illinois; Los Angeles, California; Pittsburgh, Pennsylvania; and St. Louis, Missouri 1943-1951
77 21 Representation hearings, Warehouse Division, Cleveland, Ohio; Cincinnati, Ohio; Detroit, Michigan (Truscon products); and Detroit, Michigan (Union Drawn products) 1943-1950
77 22 Representation hearings, Warehouse Division, Harrison, New Jersey 1962
77 23 Rules for progression, regression, layoffs, and recalls, Port Henry, New York District 1953-1975
77 24-26 Salary pay practices, all divisions, memoranda 1960-1976
77 27 Seniority, Port Henry, New York District, agreements, memoranda, and lists 1962-1970
77 28 Seniority, Port Henry, New York District, lists and rules 1968
77 29-31 Strikes, docket of Republic Steel Corporation strike 1937
77 32 Strikes, government sessions 1938
77 33 Strikes, newspaper clippings 1938
77 34 Strikes, pamphlets published by Republic Steel Corporation regarding the Committee of Industrial Organizations (C.I.O.) 1936-1937
77 35 Supplemental unemployment benefits, fraud, Port Henry, New York District 1961
77 36 Supplemental unemployment benefits, savings and vacation plan, and vacation bonus, Port Henry, New York District 1973
77 37 Trade adjustment assistance determinations, denied 1978-1983
Box Folder
78 1 Trade adjustment assistance determinations, denied 1978-1983
78 2 Trade adjustment assistance determinations, eligible 1977-1984
78 3-5 Trade adjustment assistance determinations, investigations 1982-1984
78 6-10 Trade and craft, all divisions, memoranda 1965-1967
78 11 Trade and craft, Port Henry, New York District 1965-1974
78 12 Union dues, Port Henry, New York District, deduction reports 1971-1979
78 13 Union leadership, Port Henry, New York District 1969
78 14-21 Union meetings, Steel and Tubes Division, Brooklyn, New York, International Association of Machinists 1942-1958
Box Folder
79 1-7 Union meetings, Steel and Tubes Division, Brooklyn, New York, International Association of Machinists 1958-1965
79 8-10 Union meetings, Steel and Tubes Division, Brooklyn, New York, International Association of Machinists and Aerospace Workers 1966-1982
79 11 Work stoppage, Cleveland, Ohio District 1943
Box Folder
80 1 Work stoppage, data and strike instructions 1946-1975

Sub-series B: Agreements 1942-1984

Sub-sub-series I: Bound Agreement Booklets 1942-1984

Box Folder
81 1 Adirondack Ore Mines, Chateaugay, New York and Port Henry, New York, agreement with United Steelworkers of America 1952
81 2 Manufacturing Group, agreement with the International Association of Machinists and Aerospace Workers 1977
81 3-5 Office and Clerical Employees, agreement with the United Steelworkers of America 1962 1971 1974 1977 1980 1983
81 6 Presque Isle Corporation, agreement with the United Cement, Lime and Gypsum Workers International Union 1977 1980
81 7-9 Production and maintenance employees, agreement with the United Steelworkers of America 1962 1968 1971 1974 1977 1980 1983
81 10 Republic Buildings Corporation, agreement with Sheet Metal Workers International Association 1981 1984
81 11 Southern District, Gadsden, Alabama, agreement with the United Steelworkers of America 1942 1945 1952
81 12 Stevens Metal Products Company, agreement with the United Steelworkers of America 1944 1945
81 13 Truscon Steel Company, Cleveland, Ohio and Youngstown, Ohio, agreement with the United Steelworkers of America 1942 1945 1947
81 14 Truscon Steel Company, Youngstown, Ohio, agreement with the Bridge, Structural, and Ornamental Iron Workers 1942
81 15 Truscon Steel Company, Youngstown, Ohio, agreement with the International Association of Machinists 1947 1954

Sub-sub-series 2: Unbound Agreement Booklets 1962-1983

Box Folder
82 1 Lime Plant, Grand River, Ohio, agreement with the United Steelworkers of America 1983
82 2-3 Lorain Pellet Terminal Company, agreement with the United Steelworkers of America and related correspondence 1980 1983
82 4 Presque Isle Corporation, agreement with the United Cement, Lime, and Gypsum Workers International Union local 351 1980 1983
82 5 Production and maintenance employees, agreement with the United Steelworkers of America 1962
82 6 Republic Steel Corporation, agreement with the International Association of Machinists and Aerospace Workers lodge number 402, district number 15 1983
82 7 Republic Steel Corporation, agreement with the Bricklayers and Allied Craftsmen International Union local number 21 (State of Illinois), United Order of Bricklayers and Stone Masons 1983

Sub-series C: Grievances Filed by the United Steelworkers of America 1941-1988

Sub-sub-series 1: Brooklyn, New York Steel and Tubes Division 1945-1987

Box
83-85 Sequential grievance files, grievance numbers 1 through 314 (with index) 1945-1987

Sub-sub-series 2: Buffalo, New York Works and United Steelworkers of America Local 1743 1982-1988

Box
86 Grievance numbers MM-4-82 through MM-25-82 1982-1988

Sub-sub-series 3: Central Alloy Division, Canton, Ohio Works and United Steelworkers of America Local 1200 1980-1988

Box Folder
87 1 Grievance number MISC-50-82-C 1982-1987
87 2 Grievance numbers MISC-81-83-C and SUB-7-83-C 1980-1985
87 3 Grievance number PIB-18-83-C 1983-1988
87 4 Grievance number STC-20-83-C 1983
87 5 Grievance numbers SUB-1-84-C through SUB-1-88-C 1984-1988

Sub-sub-series 4: Cleveland, Ohio Steel and Tubes Division and United Steelworkers of America Local 1179 1942-1984

Box
88-89 Sub-sub-sub-series a: Sequential Grievance Files, Grievance numbers 1 through 159 1942-1962
Box
89 Sub-sub-sub-series b: Grievances Settled in the First or Second Step, Grievances filed in 1983 1983-1984

Sub-sub-series 5: Cleveland, Ohio Works (formerly Corrigan-McKinney Steel Company) and United Steelworkers Local 1098 1944-1981

Box
90-119 Sequential grievance files, grievance numbers 150 through 3499 1944-1981

Sub-sub-series 6: Cleveland, Ohio Works (formerly Corrigan-McKinney Stel Company) and United Steelworkers of America Local 1157 1942-1983

Box
120 Open hearth grievances, grievance numbers 1 and 2 1942-1949
Box
120-155 Sequential grievance files, grievance numbers 1 through 5209 1942-1983

Sub-sub-series 7: Cleveland, Ohio Works (formerly Corrigan-McKinney Steel Company) and United Steelworkers of America Local 2265 1941-1983

Box
156-200 Sequential grievance files, grievance numbers 1 through 5900 1941-1983

Sub-sub-series 8: Counce, Tennessee Steel and Tubes Division and United Steelworkers of America Local 7573 1970-1981

Box
201 Sequential grievance files, grievance numbers 1-75 1970-1981

Sub-sub-series 9: Detroit, Michigan Steel and Tubes Division and the United Steelworkers of America Local 2508 1943-1983

Box
202 Sequential grievance files, grievance numbers 1-100 1943-1953

Sub-sub-series 10: Elyria, Ohio Facilities 1958-1963

Box Folder
203 1 Elyria, Ohio Plastic Products and United Steelworkers of America Local 4638, sequential grievance files, grievance numbers 1 and 2 1958-1963
203 2 Elyria, Ohio Steel and Tubes Division and United Steelworkers of America Local 3224, job class grievance 1962-1963

Sub-sub-series II: Gadsden, Alabama Works 1983-1985

Box
204-206 Sequential grievance files, grievance numbers 7493 through 8172 1983-1985

Sub-sub-series 12: Port Henry, New York Works and United Steelworkers of America Local 2670 1961-1977

Box
207 Port Henry, New York District, United Steelworkers of America local 3670, grievance numbers 61-1 through 61-15 1961-1962
207 Port Henry, New York District, United Steelworkers of America local 3670, grievance numbers 67-4 and 67-5 1967-1977
207 Port Henry, New York District, United Steelworkers of America local 3670, grievance numbers 68-1 and 68-5 1967-1970
207 Port Henry, New York District, United Steelworkers of America local 3670, grievance number 70-4 1970
207 Port Henry, New York District, United Steelworkers of America local 3670, grievance number 71-1 1971-1972
207 Port Henry, New York District, United Steelworkers of America local 3670, grievance number 72-1 1972
207 Port Henry, New York District, United Steelworkers of America local 3670, unnumbered grievance 1972
207 Port Henry, New York District, United Steelworkers of America local 3670, grievance appealed to arbitration 1970

Series VI: Legal Division 1899-1995 undated

Sub-series A: Administrative Files 1899-1984 undated

Box Folder
208 1 Antitrust issues 1976
208 2-3 Board of directors, attachments prepared for meetings 1982-1984
208 4 Board of directors, minutes 1982-1983
208 5 Board of directors, officer and director listing 1983
208 6-9 Board of directors and management development and compensation committee, meeting notes and related correspondence 1979-1982
208 10 Coal Mining Division, transfer of operations to Kitt Energy Corporation, BCNR Mining Corporation, and Tuscaloosa Energy Corporation, correspondence 1981
208 11 Council on Wage and Price Stability, directors and officers, liability insurance applications 1975-1977
208 12-18 Council on Wage and Price Stability, directors and officers, liability insurance policies and other benefits 1966-1978
208 19-21 Council on Wage and Price Stability, implementation of government controls 1974-1978
Box Folder
209 1-3 Council on Wage and Price Stability, implementation of government controls 1974-1978
209 4 Council on Wage Price Stability, steel price increase, general file 1976-1977
209 5 Council on Wage Price Stability, steel price increase, Republic Steel Corporation draft letter to acting director of the Council on Wage and Price Stability 1976
209 6-12 Council on Wage Price Stability, steel price increase, Republic Steel Corporation response to acting director of Council on Wage and Price Stability 1976
209 13 Council on Wage Price Stability, steel price increase, Republic Steel Corporation response to Senator William V. Roth 1976-1977
209 14 Council on Wage and Price Stability, steel price increase, Republic Steel Corporation report to the president on prices and costs in the United States steel industry 1977
209 15 Council on Wage and Price Stability, study of government regulations affecting the steel industry 1976-1977
209 16 Court documents, Marx v. Centran Corporation, et. Al. 1982-1983
209 17 Federal Trade Commission, investigation of interlocking directorates at Republic Steel Corporation and the Iron Ore Company of Canada, general correspondence 1977-1978
209 18-20 Federal Trade Commission, investigation of interlocking directorates at Republic Steel Corporation and the Iron Ore Company of Canada, letter to directors and responses 1977
Box Folder
210 1-5 Federal Trade Commission, investigation of interlocking directorates at Republic Steel Corporation and the Iron Ore Company of Canada, responses of Republic Steel Corporation 1977
210 6 Federal Trade Commission, investigation of interlocking directorates at Republic Steel Corporation and the Iron Ore Company of Canada, schedule of directors and officers undated
210 7-8 International Projects Division, Interprovincial Steel and Pipe Corporation, Limited, contract drafts 1975
210 9-10 International Projects Division, Interprovincial Steel and Pipe Corporation, Limited, contract for audit study 1975
210 11-12 International Projects Division, Interprovincial Steel and Pipe Corporation, Limited, proposal for audit study and replies to contract 1975
210 13 International Projects Division, Kawasaki Steel Corporation, proposed technology exchange agreement 1979
210 14-15 Legislative Review Committee, agenda items 1976
210 16 Legislative Review Committee, Air Travel Protection Act 1977
210 17 Legislative Review Committee, Alaska pipeline bill 1973
210 18 Legislative Review Committee, Americans for Energy Independence 1976
210 19 Legislative Review Committee, amended substitute senate bill 313 (lobby registration) 1977-1978
210 20 Legislative Review Committee, amendment to the Clean Air Act 1976-1977
210 21 Legislative Review Committee, Amtrak Improvement Act 1976
210 22-23 Legislative Review Committee, antitrust and monopoly, General Motors reply to the subcommittee on antitrust and monopoly 1974
210 24 Legislative Review Committee, antitrust and monopoly, Republic Steel Corporation reaction to the subcommittee on antitrust and monopoly 1975
210 25 Legislative Review Committee, Black Lung Benefits Reform Act 1975
210 26 Legislative Review Committee, capital formation, general file 1975-1976
Box Folder
211 1-3 Legislative Review Committee, capital formation, general file 1975-1978
211 4 Legislative Review Committee, capital formation, task force reviews and recommendations 1975-1976
211 5-6 Legislative Review Committee, capital formation, Tax Reform Bill 1976
211 7 Legislative Review Committee, Cleveland Consumer Protection Code 1972
211 8-9 Legislative Review Committee, common site picketing 1975-1977
211 10 Legislative Review Committee, constitutional issues of the November election 1976
211 11 Legislative Review Committee, consumer advocacy bill 1975
211 12 Legislative Review Committee, Corporate Control Act 1971-1972
211 13 Legislative Review Committee, defense appropriations 1976
211 14 Legislative Review Committee, direct election of the president 1977
211 15 Legislative Review Committee, disclosure of corporate ownership 1973-1974
211 16 Legislative Review Committee, domestic international sales corporation IRS issues 1976-1978
211 17 Legislative Review Committee, double taxation of dividends 1975
211 18 Legislative Review Committee, Employee Stock Ownership Fund Act 1976
211 19 Legislative Review Committee, Endangered American Wilderness Act 1977
211 20 Legislative Review Committee, energy legislation 1977
211 21 Legislative Review Committee, energy policy statement 1975
211 22 Legislative Review Committee, Federal Trade Commission 1973
211 23 Legislative Review Committee, formation of subsidies 1975
211 24 Legislative Review Committee, general matters 1977
211 25 Legislative Review Committee, investment tax credit 1973
211 26 Legislative Review Committee, Institutional Investors Full Disclosure Act 1973-1974
211 27 Legislative Review Committee, labor law reform 1977
211 28 Legislative Review Committee, legal services fund concept 1973
211 29 Legislative Review Committee, Lobbying Information Act 1972
211 30 Legislative Review Committee, metric system 1976
211 31 Legislative Review Committee, Military Procurement Office 1973
211 32 Legislative Review Committee, national water commission report 1973
211 33 Legislative Review Committee, new federal consumer agency 1977
211 34 Legislative Review Committee, Ohioans for the Preservation of Honest Elections Committee 1977
211 35 Legislative Review Committee, President Energy Program 1977
211 36 Legislative Review Committee, Productive Tax Reform 1975
211 37 Legislative Review Committee, Senator Buckley 1973
211 38 Legislative Review Committee, tax system changes 1978
211 39 Legislative Review Committee, United States International Trade Commission, determination on imports from Australia 1964-1976
Box Folder
212 1-24 Legislative Review Committee, United States International Trade Commission, determination on imports from Austria, Belgium, Brazil, Canada, Czechoslovakia, Dominican Republic, East Germany, Finland, France, Holland, Hong Kong, Hungary, India, Italy, and Japan 1956-1980
Box Folder
213 1-13 Legislative Review Committee, United States International Trade Commission, determination on imports from Japan, Korea, Luxembourg, Mexico, Netherlands, Philippines, Poland, Portugal, Republic of China, Romania, Sweden, Taiwan, and index 1957-1980
213 14 Liability insurance, policy for directors and officers 1984
213 15 Merger issues, agreement and plan of merger 1983
213 16 Merger issues, economic analysis of the LTV-Republic Merger 1984
213 17 Merger issues, memorandum of LTV Corporation to the Department of Justice with respect to the proposed acquisition of Republic Steel Corporation 1984
213 18 Merger issues, memorandum of Republic Steel Corporation concerning its acquisition by LTV Corporation ca. 1984
213 19 Pension benefits, Aetna group annuity contract 1977
213 20 Pension benefits, dividends 1973-1976
213 21 Pension benefits, Employee Retirement Income Security Act (ERISA), changes to be made to the Republic Steel Corporation benefit plans to comply with ERISA 1974-1975
213 22 Pension benefits, Employee Retirement Income Security Act (ERISA), Department of Labor regulations 1974-1975
213 23-25 Pension benefits, general matters 1950 1970
213 26 Pension committee, agreements with investment advisors 1974-1975
213 27 Pension committee, investment policies and procedures 1975-1976
213 28 Pension committee, investment presentations 1977
213 29 Pension committee, liability of the pension committee members 1976
213 30 Pension committee, performance of John Hancock 1975-1977
213 31 Pension committee, proposed amendments to the Pension Reform Act 1975
213 32 Pension committee, salaried pension plan, application for group annuity contract 1976
213 33-34 Pension trust, agreements with investment advisors 1973-1976
213 35 Pension trust, investment philosophy and guidelines 1950-1970
213 36 Pension trust, splitting trust, general I 1974
Box Folder
214 1-4 Pension trust, splitting trust, general I and general II; and selection of additional trustee 1974-1975
214 5-8 Republic Iron and Steel Company, minutes and records of directors and stockholders, volume I, volume II, and volume IV 1899-1906 1920-1922
214 9 Republic Iron and Steel Company, minutes of the executive committee and board of directors 1927
214 10-11 Republic Iron and Steel Company, minutes of the board of directors, volume XI and excerpts 1928-1937
214 12 Republic Iron and Steel Company, papers taken from the files of E. T. McClearly including executive committee minutes and correspondence 1928-1930
214 13 Savings and Investment Plan, general file 1975-1976
214 14-16 Stockholder issues, annual stockholders' meeting 1975 1977
214 17 Stockholder issues, annual stockholders' meeting of subsidiary companies 1975-1976
214 18-19 Stockholder issues, association file, New York Stock Exchange 1968-1971 1974-1977
214 20 Stockholder issues, dividend disbursing agent, Cleveland Trust Company 1977
214 21 Stockholder issues, Federation Workers' Credit Union, Inc., code of regulations 1971-1979
214 22 Stockholder issues, general matters 1951-1976
214 23 Stockholder issues, letters to directors 1974-1976
214 24-25 Stockholder issues, letters to stockholders, inquiry responses 1938-1977
Box Folder
215 1 Stockholder issues, letters to stockholders, Perfect, Jack 1972-1978
215 2 Stockholder issues, procedure for meeting conduct 1976
215 3 Stockholder issues, proxy statement comments and replies 1976
215 4 Stockholder issues, reply to accountant inquiry 1975
215 5 Stockholder issues, report on history of properties and activities 1944
215 6 Stockholder issues, "Trading in Republic Stock: A Handbook for Officers and Trustees," ca. 1980
215 7-12 Witherbee Sherman Corporation, minutes of the meetings of the board of directors and stockholders 1935-1947

Sub-series B: Environmental Litigation and Programs 1954-1995 undated

Sub-sub-series 1: Air Pollution 1958-1977

Box Folder
216 1 Air pollution and industrial health programs, annual report 1964
216 2 Coke oven emissions standards, final environmental impact statemen 1976
216 3-4 Coke oven emissions standards, informal public hearings, digest ca. 1976
216 5-24 Coke oven emissions standards, informal public hearings, transcripts 1975
Box Folder
217 1-13 Coke oven emissions standards, informal public hearings, transcripts 1976
217 14-18 Coke oven emissions standards, organizations which submitted comments to docket 1975
217 19-23 Coke oven emissions standards, post hearing brief of the United Steelworkers of America, exhibit number 144 through 150 1976
Box Folder
218 1-7 Coke oven emissions standards, post hearing comments of Republic Steel Corporation 1975-1976
218 8 Coke oven emissions standards, recommended revision to Occupational Safety and Health Administration regulations, match-up comments from the steel industry 1975
218 9 Coke oven emissions standards, regulations governing other chemicals, match-up of coke regulations 1975
218 10-11 Coke oven emissions standards, Republic Steel Corporation testimony on proposed standards 1975-1976
218 12 Coke oven emissions standards, United States Court of Appeals, American Iron and Steel Institute, et. al. vs. Occupational Safety and Health Administration and the United Steelworkers of America (employee exposure standard), correspondence and related documents 1977
218 13 General matters, correspondence, memoranda, and related documents 1961-1969
218 14 National conference on air pollution, correspondence, memoranda, and related documents 1958-1963
218 15 Southern District, Thomas Plant, State of Alabama vs. United States Steel, Republic Steel Corporation, et. al (air pollution at the Thomas Plant), correspondence, memoranda, and related documents 1970-1973

Sub-sub-series 2: Air and Water Pollution 1956-1974

Box Folder
218 16 Air and stream pollution control districts, statements 1956-1968
218 17 Federal air and water executive order 11738, correspondence, memoranda, and related documents 1973-1974

Sub-sub-series 3: General Issues 1973-1980

Box Folder
218 18 American Iron and Steel Institute, general file 1975-1976
218 19-20 Arthur D. Little study, cost of pollution controls, report and related correspondence 1975
218 21-22 Arthur D. Little study, impact study, report and related documents 1974-1978
Box Folder
219 1-4 Arthur D. Little study, impact study, report and related documents 1974-1978
219 5-9 Chicago, Illinois District, Illinois Pollution Control Board, newsletters 1974-1978
219 10-12 Cleveland, Ohio District, Occupational Safety and Health Administration coke batteries violation, citation and related documents 1974-1976
219 13 Consent decrees, companies other than Republic Steel Corporation, general file 1978-1979
219 14-16 Expansion file, various documents 1975-1976
Box Folder
220 1-6 General matters, correspondence, reports, newspaper clippings, and press releases 1973-1977
220 7-14 General matters, correspondence, memoranda, and related documents 1974-1977
220 15-18 General matters, correspondence, pamphlets, and newsletters 1978-1980
Box Folder
221 1-7 General matters, correspondence, pamphlets, and newsletters 1978-1980

Sub-sub-series 4: Hazardous Waste 1980-1981

Box Folder
221 8 Central Alloy Division, Canton, Ohio, hazardous waste manifests 1981
221 9-20 Central Alloy Division, Massillon, Ohio, hazardous waste manifests 1980-1981
221 21-28 Cleveland, Ohio District, hazardous waste manifests 1980-1981
Box Folder
222 1-6 Cleveland, Ohio District, hazardous waste manifests 1981
222 7 Drainage Products Division, hazardous waste manifests 1981
222 8-12 Enduro Division, Massillon, Ohio, hazardous waste manifests 1981
222 13-27 Mahoning Valley District, hazardous waste manifests 1980-1981
222 28 Manufacturing Group, Nitro, West Virginia, hazardous waste manifest 1981
222 29 Steel and Tubes Division, Cleveland, Ohio, hazardous waste manifest 1981
222 30 Union Drawn Division, Beaver Falls, Pennsylvania and Massillon, Ohio, hazardous waste manifest 1981

Sub-sub-series 5: Mahoning Valley Division (Ohio) 1976-1977

Box Folder
222 31 General litigation, correspondence, memoranda, and related documents 1976-1977

Sub-sub-series 6: Manufacturing Group 1976

Box Folder
222 32 Drainage Products Division, Harris, Pennsylvania, pollution incident prevention plan 1976

Sub-sub-series 7: National Issues 1969-1974

Box Folder
222 33 National Environmental Development Association, correspondence and related documents 1973-1974
222 34 National Environmental Policy Act of 1969, correspondence and related documents 1969-1974

Sub-sub-series 8: Northern Coal Mines 1974

Box Folder
222 35 Russellton Mines, proposed order of assessment 1974

Sub-sub-series 9: Ohio Environmental Protection Agency 1970-1977

Box Folder
222 36 Cleveland, Ohio District, approval for coke plant #1, correspondence, memoranda, and related documents 1974
222 37 Environmental Board of Review, public meeting regulations 1975
222 38 Environmental Board of Review, regulations and correspondence 1975-1977
222 39 Environmental Board of Review, rules of procedures 1972
Box Folder
223 1-2 Environmental Board of Review, testimony regarding water quality in the City of Akron, Ohio 1975
223 3 General matters, correspondence, reports, and newspaper clippings 1975-1977
223 4-5 General matters, objections to proposed rules and regulations 1973
223 6-8 General matters, proposed rules and regulations 1970-1976
223 9-10 Hearings, electric companies, abstract/outline 1974
223 11-12 Hearings, electric companies, examiners' report 1974
223 13 Hearings, electric companies, index to the hearings 1974
223 14-16 Hearings, electric companies, transcripts 1974
Box Folder
224 1-14 Hearings, electric companies, transcripts 1974
Box Folder
225 1-7 Hearings, electric companies, transcripts 1974
225 8-15 Hearings, sulfur dioxide, proposed revisions to regulations 1973
225 16-18 Hearings, sulfur dioxide, technical support documents 1975
Box Folder
226 1-3 Republic Steel Corporation vs. Williams, proposed attainment date regulations 1975
226 4 Sulfur dioxide regulations, affidavit of Donald J. Libert 1977
226 5 Sulfur dioxide regulations, affidavit of T. M. Hendrickson 1977
226 6 Sulfur dioxide regulations, analysis of modeling technique utilized in the development of regulations for Youngstown, Ohio 1977
226 7-10 Sulfur dioxide regulations, comments of Republic Steel Corporation regarding proposed regulations 1975-1976
226 11-13 Republic Steel Corporation vs. Williams, comments of Republic Steel Corporation regarding regulations 1976-1977
226 14 Republic Steel Corporation vs. Williams, correspondence 1977
226 15-18 Republic Steel Corporation vs. Williams, submissions by Youngstown Sheet and Tube Company 1976-1977
226 19-21 Water Pollution Control Board, public hearings regarding the Mahoning River, transcripts 1971
Box Folder
227 1 Water Pollution Control Board, public hearings regarding the Mahoning River, transcripts 1971

Sub-sub-series 10: Presque Isle 1974

Box Folder
227 2 Quarry deepening plans, correspondence and related documents 1974

Sub-sub-series 11: Solid Waste 1973-1985

Box Folder
227 3 Coal mines, all mines, expansion file 1977-1979
227 4 Coal mines, Banning Mine, surface mining control and reclamation, violation notices 1982
227 5 Coal mines, Clyde Mine, surface mining control and reclamation, violation notices 1980-1982
227 6 Coal mines, Kitt Mine, surface mining control and reclamation, violation notices 1976-1981
227 7 Coal mines, Newfield Mine, surface mining control and reclamation, violation notices 1980
227 8-9 Coal mines, North River Mines, surface mining control and reclamation, violation notices 1977-1982
227 10 Coal mines, Republic Mine (Kentucky), surface mining control and reclamation, violation notices 1979-1981
227 11 Coal mines, Russellton Mines, agreement for disposal of sludge pond sediment and refuse pile wastes 1977-1982
227 12 Coal Mines, Russellton Mines, surface mining control and reclamation, violation notices 1980-1983
227 13-14 Mahoning Valley District, all sites, correspondence 1980-1985
227 15 Mahoning Valley District, all sites, expansion correspondence 1973-1982
227 16 Mahoning Valley District, all sites, operations of sinter plants, correspondence and related documents 1980
227 17 Mahoning Valley District, Warren, Ohio, acid regeneration plant permit 1980-1982
227 18-19 Mahoning Valley District, Warren, Ohio, solid waste disposal facility, correspondence and related documents 1980-1982
227 20-23 Resource Conservation and Recovery Act, correspondence 1980-1984
227 24-27 Resource Conservation and Recovery Act, hazardous waste manifests, general 1980-1983
227 28 Resource Conservation and Recovery Act, hazardous waste manifests, Pennsylvania 1981-1983
227 29 Resource Conservation and Recovery Act, inspections 1980
227 30-31 Resource Conservation and Recovery Act, permits 1983-1984
227 32 Resource Conservation and Recovery Act, petition to exclude hazardous waste from legislation 1981-1984
Box Folder
228 1-4 Resource Conservation and Recovery Act, petition to exclude hazardous waste from legislation 1981-1984
228 5-7 Southern District, expansion, correspondence and related documents 1979-1980
228 8-9 Southern District, general correspondence 1981-1984
228 10-12 Southern District, United States Army Corps of Engineers, permit application 1978-1983
228 13-14 Steel and Tubes Division, all sites, correspondence 1981-1984
228 15-21 Superfund legislation, corrective action order, correspondence and related documents 1980-1984
Box Folder
229 1 Superfund legislation, corrective action order, correspondence and related documents 1980-1984
229 2 Union Drawn Division, all districts, general correspondence 1982-1983

Sub-sub-series 12: United States Environmental Protection Agency 1971-1995

Box Folder
229 3-6 Computerized EPA program, reports and related documents 1975-1978
229 7-8 General matters, reports, newspaper clippings, and correspondence 1971-1976
229 9 Guidelines for the steel industry, correspondence and related documents 1973
229 10-15 Republic Steel Corporation vs. the United States Environmental Protection Agency, expansion file 1977-1993
229 16-20 Republic Steel Corporation vs. the United States Environmental Protection Agency, index 1976-1994
229 21 Republic Steel Corporation vs. the United States Environmental Protection Agency, related papers 1975-1995
Box Folder
230 1-7 Republic Steel Corporation vs. the United States Environmental Protection Agency, related papers 1975-1995

Sub-sub-series 13: Vendor Issues 1978-1979

Box Folder
230 8-11 Environmental control products, brochures and information 1978-1979

Sub-sub-series 14: Water Pollution 1954-1978 undated

Box Folder
230 12 Buffalo, New York District, Buffalo Sewer Authority, regulations 1976
230 13 Buffalo, New York District, oil spill procedure 1976
230 14 Central Alloy District, correspondence and related documents 1976
230 15 Chicago, Illinois District, combined sewer overflows, correspondence and related documents 1973-1976
230 16 Chicago, Illinois District, consent decree 1974-1975
230 17 Chicago, Illinois District, cyanide standards, "A Report to Support a Motion to Reopen the Illinois Pollution Control Board Hearings on Cyanide Standards" ca. 1974
230 18-19 Chicago, Illinois District, cyanide standards, affidavits and testimony 1974
230 20 Chicago, Illinois District, cyanide standards, bio assay methods report ca. 1975
230 21 Chicago, Illinois District, cyanide standards, Metropolitan Sanitary District of Greater Chicago, correspondence regarding the Calumet River 1972-1974
230 22 Chicago, Illinois District, cyanide standards, Metropolitan Sanitary District of Greater Chicago, report regarding cyanide studies 1975
Box Folder
231 1-3 Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois hearings, affidavits, statements, and testimony 1975-1976
231 4 Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois matter of regulations, affidavits and statements ca. 1975
231 5 Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois matter of regulations, pre-hearing memorandum 1975
231 6 Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois matter of regulations, post-hearing memorandum undated
231 7-12 Chicago, Illinois District, cyanide standards, reports and correspondence 1965-1976
231 13 Chicago, Illinois District, cyanide standards, reports and statements 1975
231 14 Chicago, Illinois District, cyanide standards, reports, correspondence, and press releases 1973-1975
231 15 Chicago, Illinois District, cyanide standards, statement in reference to regulation petition 1975
231 16 Chicago, Illinois District, Outfall 7, correspondence and related documents 1974-1976
231 17 Chicago, Illinois District, water management program, cooling tower specifications ca. 1974
231 18 Chicago, Illinois District, water management program, general file 1974
231 19 Chicago, Illinois District, water management program, pile driving to reinforce dock wall sheeting 1974
231 20 Chicago, Illinois District, water management program, pipeline installation 1974
231 21 Chicago, Illinois District, water management program, pump station motor control specifications ca. 1974
231 22 Chicago, Illinois District, water management program, pump station G hot wells pump specification ca. 1974
Box Folder
232 1 Chicago, Illinois District, water management program, pump station G low voltage switch gear specification 1974
232 2 Chicago, Illinois District, water management program, pump station G outdoor distribution service transformer specifications 1974
232 3 Chicago, Illinois District, water management program, river pump house standby service water pump specifications 1974
232 4 Chicago, Illinois District, water management program, river pump house standby service water pump motor controller specifications 1974
232 5 Chicago, Illinois District, water management program, wire mill substation metal clad switch gear specifications ca. 1974
232 6 Chicago, Illinois District, water treatment plant at the #3 blast furnace operating permit 1973-1974
232 7 Chicago, Illinois District and Buffalo, New York District, dredging costs 1975-1977
232 8 Federal Water Pollution Control Act, administrative comments 1971-1973
232 9-10 Federal Water Pollution Control Act, amendments 1972-1976
232 11 Federal Water Pollution Control Act, business roundtable information 1975-1977
232 12-14 Federal Water Pollution Control Act, correspondence and related documents 1968-1970
232 15 Federal Water Pollution Control Act, private citizen suits 1973
232 16-19 Federal Water Pollution Control Act, rules, amendments, and related documents 1971-1977
232 20-23 General matters, correspondence and related documents 1956-1975
232 24 General matters, newspaper clippings 1968-1972
232 25 General matters, oil spill information 1976
232 26 Legal issues, correspondence and related documents 1963-1968
232 27 Legislative issues, correspondence 1961
Box Folder
233 1-2 Mahoning Valley District, all sites, correspondence (general) 1974-1975
233 3-4 Mahoning Valley District, all sites, correspondence with Russell Train 1974-1977
233 5 Mahoning Valley District, all sites, Pennsylvania vs. the United States Environmental Protection Agency, iron and steel industry efficiency guide 1976-1977
233 6-8 Mahoning Valley District, all sites, Sierra Club vs. the United States Environmental Protection Agency, iron and steel industry effluent guidelines 1977-1978
233 9 Mahoning Valley District, all sites, Sierra Club vs. the United States Environmental Protection Agency, intervenor of Youngstown Sheet and Tube Company 1977
233 10-12 Mahoning Valley District, all sites, Western Reserve Economic Development Authority, economic impact information of water pollution controls on the Mahoning River 1963-1978
233 13 Mahoning Valley District, Warren, Ohio, permit applications for dredging 1974
233 14 National issues, conference on water pollution, correspondence and related documents 1954-1963
233 15 Thermal effluent limitations, correspondence and related documents 1974-1975
233 16 United States Army Corps of Engineers, dredging and filling of wetlands disposal sites, correspondence and related documents 1975
233 17 United States Army Corps of Engineers, proposed regulations for toxic effluent limitations, correspondence and related documents 1974

Sub-series C: Real Estate Files .

Box Folder
234 1-24 Adirondack Ore Mines, Port Henry District, abstracts of title, agreements, conveyance, correspondence with Witherbee Sherman Company, easements, indenture, leases, and ownership listings 1937-1991 undated
Box Folder
235 1-17 All districts, property maps 1977-1982 undated
235 18-38 Chicago, Illinois District, deed files in sequential order 1927-1968
Box Folder
236 1-20 Chicago, Illinois District, deed files in sequential order 1947-1980 undated
236 21-22 Chicago, Illinois District, Plancor 422 file 1939-1947
236 23-36 Chicago, Illinois District, property purchase files 1930-1974
Box Folder
237 1-4 Chicago, Illinois District, property purchase files 1930-1968
237 5-9 Chicago, Illinois District, status of acquisition files 1962-1964
237 10 Chicago, Illinios District, street vacation file 1968-1969
237 11-14 Coal Mining Division/Northern Coal Mines, all mines, deed file 1975-1982
237 15-22 Coal Mining Division/Northern Coal Mines, Banning Mine, various real estate files 1962-1983 undated
237 23 Coal Mining Division/Northern Coal Mines, BCNR Mining Corporation (Banning, Clyde, Newfield, Russelton), indenture and mining lease 1981-1983
237 24-25 Coal Mining Division/Northern Coal Mines, Russellton Mines, agreement files 1951 1982-1984
237 26-41 Coal Mining Division/Northern Coal Mines, Russellton Mines, deed files 1917-1961
Box Folder
238 1-63 Coal Mining Division/Northern Coal Mines, Russellton Mines, deed files 1935-1968
Box Folder
239 1-51 Coal Mining Division/Northern Coal Mines, Russellton Mines, deed, license,lease, agreement, permit, and indenture files 1909-1989
Box Folder
240 1-13 Coal Mining Division/Northern Coal Mines, Russellton Mines, agreement, contract, and deed files 1942-1986
240 14-22 Hibbing Taconite Company, agreement, formation, financing, and description files 1978-1984
240 23 Island Creek Coal Company, Beatrice Pocahontas Company, and Silver Bay Housing Corporation, agreements 1961-1981
240 24 Knox Creek Coal Company, agreement with Republic Steel Corporation and related documents 1975-1983
240 25 Manufacturing Division, Charlotte, North Carolina, Culvert Plant, closing disposition 1957-1973
Box Folder
241 1 Manufacturing Division, Cleveland, Ohio, Culvert Plant, closing disposition 1976-1977
241 2-7 Manufacturing Division, Owego, New York, Culvert Plant, closing disposition files 1969-1976
241 8-10 Manufacturing Division, Seneca, South Carolina, Culvert Plant, closing disposition 1969-1978
241 11-14 Republic Colliers Company, Allegheny County, Pennsylvania, abstracts of title 1917-1919
241 15-19 Southern District, agreements, applications, bill of sale, and deeds 1970-1982
Box Folder
242 1-4 Southern District, deeds, easements, release, and right of way 1970-1982

Series VII: Personnel Division 1916-1992 undated

Sub-series A: Administrative Files 1932-1992 undated

Box Folder
243 1-3 Apprenticeships, all divisions, general file and test studies 1978-1984
243 4-26 Benefits, all divisions, pensions, program of hospital benefits, savings and vacation plans, severance pay, sickness, accident plan, supplemental unemployment, and insurance 1943-1983
243 27-28 Benefits, Central Alloy Division, employee benefit forms (researcher access restricted/closed until 2064) 1935-1988
Box Folder
244 1-19 Benefits, Central Alloy Division, employee benefit forms (Materials in all folders in Container 244 are closed to research until 2064) 1932-1991
Box Folder
245 1-9 Benefits, Central Alloy Division, employee benefit forms (Materials in Folders 1 through 9 in Container 245 are closed to research until 2064) 1973-1992
245 10-20 Benefits, Lake Fleet Division, Manufacturing Group, Presque Isle Corporation, railroads, Susquehanna Ore Company, and Union Drawn Steel Company 1956-1984
245 21-23 Consent decrees, advertising campaign 1974-1978
245 24-27 Consent decrees, affirmative action program, all divisions, general files, policy booklets, presentations, and other documents 1962-1975
245 28-32 Consent decrees, affirmative action program, general files, Bolt and Nut Division, Buffalo, New York District, Central Alloy Division, Chicago, Illinois District, and Cleveland, Ohio District 1969-1975
Box Folder
246 1-4 Consent decrees, affirmative action program, General Office Division, general file 1969-1974
246 5 Consent decrees, affirmative action program, Lake Fleet Division, general file 1968-1970
246 6 Consent decrees, affirmative action program, Mahoning Valley District, Warren, Ohio plant, general file 1970-1972
246 7 Consent decrees, affirmative action program, Mahoning Valley District, Youngstown, Ohio plant, general file 1971-1974
246 8 Consent decrees, affirmative action program, Manufacturing Division, Pittsburgh, Pennsylvania warehouse, general file 1971
246 9 Consent decrees, affirmative action program, Manufacturing Division, Youngstown, Ohio plant, general file 1970
246 10 Consent decrees, affirmative action program, Republic Education Institute, general file 1969-1973
246 11 Consent decrees, affirmative action program, Research and Planning Department, general file 1968-1973
246 12 Consent decrees, affirmative action program, River Terminal Railway Company, general file 1969-1972
246 13-14 Consent decrees, affirmative action program, Sales Division, all departments, general file 1969-1973
246 15 Consent decrees, affirmative action program, Sales Division, Manufacturing Division, Youngstown, Ohio office, general file 1969-1971
246 16 Consent decrees, affirmative action program, Steel and Tubes Division, all sites, general file 1969-1971
246 17 Consent decrees, affirmative action program, Steel and Tubes Division, Brooklyn, New York plant, general file 1970-1971
246 18 Consent decrees, affirmative action program, Steel and Tubes Division, Counce, Tennessee plant, general file 1970
246 19 Consent decrees, affirmative action program, Union Drawn Division, all sites, general file 1969-1972
246 20 Consent decrees, affirmative action program, Vance Iron and Steel Company, general file 1969
246 21-26 Consent decrees, audit and review committee, correspondence, directives, goals and timetables, and index and digest of decisions, directives, and amendments 1974-1984
246 27-28 Consent decrees, back pay analysis, all divisions and Union Drawn Division (all sites) 1968 1975
Box Folder
247 1-4 Consent decrees, back pay analysis, Union Drawn Division, Gary, Indiana; Hartford, Connecticut; Los Angeles, California; and Massillon, Ohio 1947-1967
247 5 Consent decrees, background information of decree 1974-1981
247 6 Consent decrees, comparative compilation of selected steel industry production and maintenance agreements (oversize material removed to Container 380, Folders 1, 2, 3, 4, and 5) 1971-1989
247 7 Consent decrees, complaint 1971-1974
247 8-9 Consent decrees, compliance investigations, Sales Division, Detroit, Michigan and New York, New York 1968-1973
247 10-25 Consent decrees, compliance reviews, Buffalo District, Central Alloy Division, Cleveland District, and Chicago District 1968-1975
Box Folder
248 1-14 Consent decrees, compliance reviews, Chicago District, Mahoning Valley District, Manufacturing Division, Research Division, Steel and Tubes Division, and Union Drawn Division 1968-1975
248 15 Consent decrees, correspondence file, all divisions 1974-1982
248 16 Consent decrees, correspondence file, Union Drawn Division 1975-1983
248 17 Consent decrees, counsel fees and other charges, all divisions 1974-1977
248 18 Consent decrees, Donner-Hanna Coke Corporation, general file 1974-1978
248 19-20 Consent decrees, employee changes, Steel and Tubes Division 1977-1978
248 21-26 Consent decrees, employee selection reports, Buffalo, New York District; Central Alloy Division; Chicago District; Cleveland District; and Corporate Apprenticeship Division 1971-1974
Box Folder
249 1-10 Consent decrees, employee selection reports, General Office Division; Manufacturing Division; Southern District; Steel and Tubes Division; Union Drawn Division; Warren-Niles Steel Plants; and Youngstown, Ohio steel plant 1971-1977
249 11 Consent decrees, equal employment opportunity (EEO) program, comparison of EEO reports 1962-1971
249 12-14 Consent decrees, equal employment opportunity (EEO) program, complaints, Mahoning Valley District, Warren, Ohio; Ohio Civil Rights Commission in Canton, Ohio; and Truscon Division, Youngstown, Ohio 1970-1982
249 15-16 Consent decrees, equal employment opportunity (EEO) program, compliance reports, all divisions 1965
249 17-27 Consent decrees, equal employment opportunity (EEO) program, employment reports, EEO-1, all divisions 1966-1972
Box Folder
250 1-11 Consent decrees, equal employment opportunity (EEO) program, employment reports, EEO-1, all divisions 1973-1982
250 12-19 Consent decrees, equal employment opportunity (EEO) program, employment reports, EEO-2 1970-1979
250 20-23 Consent decrees, equal employment opportunity (EEO) program, employment statistics, all divisions 1960-1975
250 24 Consent decrees, equal employment opportunity (EEO) program, submission of reports 1976
250 25 Consent decrees, equal employment opportunity (EEO) program, transcripts and reports 1967-1974
Box Folder
251 1 Consent decrees, equal pay act investigation, Gadsden, Alabama 1982
251 2-23 Consent decrees, general document binder 1 1971-1975
251 24-25 Consent decrees, general information, all sites 1974-1975
251 26 Consent decrees, goals and timetables, all divisions 1974-1975
251 27-29 Consent decrees, hiring and upgrading, analysis, all divisions 1974-1980
251 30-32 Consent decrees, hiring and upgrading, reports, Buffalo, New York District 1975-1983
251 33-35 Consent decrees, hiring and upgrading, reports, Central Alloy Division, Canton, Ohio 1974-1984
251 36 Consent decrees, hiring and upgrading, reports, Central Alloy Division, Enduro Division, Canton, Ohio 1978-1984
251 37 Consent decrees, hiring and upgrading, reports, Central Alloy Division, Enduro Division, correspondence file 1977
251 38-39 Consent decrees, hiring and upgrading, reports, Central Alloy Division, Enduro Division, Massillon, Ohio 1977-1984
251 40-41 Consent decrees, hiring and upgrading, reports, Central Alloy Division, Enduro Division, South plant 1977-1983
251 42 Consent decrees, hiring and upgrading, reports, Central Alloy Division, Massillon, Ohio 1974-1977
Box Folder
252 1-2 Consent decrees, hiring and upgrading, reports, Central Alloy Division, Massillon, Ohio 1978-1984
252 3 Consent decrees, hiring and upgrading, reports, Central Alloy Division, South Division 1974-1977
252 4-6 Consent decrees, hiring and upgrading, reports, Chicago District 1975-1984
252 7-8 Consent decrees, hiring and upgrading, reports, Cleveland District 1975-1984
252 9-10 Consent decrees, hiring and upgrading, reports, Mahoning Valley District, Warren-Niles, Ohio 1974-1984
252 11-12 Consent decrees, hiring and upgrading, reports, Mahoning Valley District, Youngstown, Ohio 1975-1984
252 13 Consent decrees, hiring and upgrading, reports, Manufacturing Group, all sites, correspondence 1976-1981
252 14 Consent decrees, hiring and upgrading, reports, Manufacturing Group, Berger Plant, Cleveland, Ohio 1975-1976
252 15-16 Consent decrees, hiring and upgrading, reports, Manufacturing Group, Builders Products Corporation, Truscon Niles Door plant, Niles, Ohio 1975-1983
252 17-18 Consent decrees, hiring and upgrading, reports, Manufacturing Group, Container Division, Nitro, West Virginia 1975-1984
252 19-20 Consent decrees, hiring and upgrading, reports, Manufacturing Group, Drainage Products Division, Culvert Plant, Canton and Fairhope, Ohio 1975-1984
252 21-22 Consent decrees, hiring and upgrading, reports, Manufacturing Group, Drainage Products Division, Culvert Plant, Charlotte, North Carolina 1975-1984
252 23-24 Consent decrees, hiring and upgrading, reports, Manufacturing Group, Drainage Products Division, Culvert Plant, Harrisburg, Pennsylvania 1975-1984
252 25 Consent decrees, hiring and upgrading, reports, Manufacturing Group, Construction Products Division, Truscon Niles Joist Plant, Niles, Ohio 1975-1976
252 26 Consent decrees, hiring and upgrading, reports, Manufacturing Group, Industrial Products Division, Berger Plant, Canton, Ohio 1975-1979
Box Folder
253 1 Consent decrees, hiring and upgrading, reports, Manufacturing Group, Industrial Products Division, Berger Plant, Canton, Ohio 1980-1984
253 2-3 Consent decrees, hiring and upgrading, reports, Manufacturing Group, Truscon Plant, Youngstown, Ohio 1975-1983
253 4 Consent decrees, hiring and upgrading, reports, Southern District, all sites, correspondence 1975-1983
253 5-7 Consent decrees, hiring and upgrading, reports, Southern District, Gadsden, Alabama 1975-1984
253 8-9 Consent decrees, hiring and upgrading, reports, Southern District, Thomas plant 1975-1984
253 10 Consent decrees, hiring and upgrading, reports, Steel and Tubes Division, all sites, correspondence 1977
253 11-12 Consent decrees, hiring and upgrading, reports, Steel and Tubes Division, Cleveland, Ohio 1974-1984
253 13-14 Consent decrees, hiring and upgrading, reports, Steel and Tubes Division, Detroit, Michigan 1974-1984
253 15-16 Consent decrees, hiring and upgrading, reports, Steel and Tubes Division, Elyria, Ohio 1974-1984
253 17-18 Consent decrees, hiring and upgrading, reports, Union Drawn Division, Beaver Falls, Pennsylvania 1975-1984
253 19-20 Consent decrees, hiring and upgrading, reports, Union Drawn Division, Gary, Indiana 1975-1984
253 21-22 Consent decrees, hiring and upgrading, reports, Union Drawn Division, Hartford, Connecticut 1975-1984
253 23-24 Consent decrees, hiring and upgrading, reports, Union Drawn Division, Los Angeles, California 1975-1984
253 25 Consent decrees, hiring and upgrading, reports, Union Drawn Division, Massillon, Ohio 1975-1978
Box Folder
254 1 Consent decrees, hiring and upgrading, reports, Union Drawn Division, Massillon, Ohio 1979-1984
254 2-4 Consent decrees, hiring and upgrading, reports and requirements, all divisions 1974-1982
254 5-6 Consent decrees, implementation committee, general file 1974-1982
254 7 Consent decrees, implementation committee, membership lists 1974-1976
254 8-9 Consent decrees, implementation committee, reports 1976-1984
254 10 Consent decrees, implementing ratio, Donner-Hanna Corporation 1977
254 11 Consent decrees, implementing ratio, relief 1978
254 12 Consent decrees, incentive arbitration, award and consent decree 1975-1984
254 13-15 Consent decrees, instructions to superintendents of Industrial Relations 1974-1983
254 16-23 Consent decrees, interim goals, annual report 1975-1983
254 24-25 Consent decrees, lawsuits, Cathy Jean Peters vs. Republic Steel Corporation 1980-1982
Box Folder
255 1 Consent decrees, lawsuits, Cathy Jean Peters vs. Republic Steel Corporation 1980-1982
255 2-3 Consent decrees, lawsuits, Doris M. Kyle vs. Republic Steel Corporation 1980
255 4 Consent decrees, lawsuits, Edward Robinson, Henry Williams, et. al. vs. Republic Steel Corporation 1971-1972
255 5 Consent decrees, lawsuits, Isaiah Hayes III, et. al. vs. Republic Steel Corporation, et. al. 1971
255 6 Consent decrees, lawsuits, James A. Longshore, et. al. vs. Republic Steel Corporation 1982-1983
255 7-18 Consent decrees, lawsuits, Joseph Faulkner, et. al. L. C. Walker, James L. Allen, et. al. vs. Republic Steel Corporation 1965-1980
255 19 Consent decrees, lawsuits, Joseph Kimbrough, Joe Bryant, et. al. vs. Republic Steel Corporation, et. al. 1971
255 20-21 Consent decrees, lawsuits, Julianne Pistone vs. Republic Steel Corporation undated
Box Folder
256 1 Consent decrees, lawsuits, Leavann B. Brown vs. Republic Steel Corporation 1983
256 2-3 Consent decrees, lawsuits, Richard Pingle vs. Republic Steel Corporation 1981
256 4 Consent decrees, letter to bargaining units 1974
256 5 Consent decrees, letter to steelworkers, consent decree outline 1974-1983
256 6 Consent decrees, letter to steelworkers, rights, releases, and back pay 1974-1976
256 7 Consent decrees, lines of progression and seniority analysis, all sites, correspondence 1974
256 8-10 Consent decrees, lines of progression and seniority analysis, Buffalo, New York District, Buffalo, New York plant 1974
256 11-12 Consent decrees, lines of progression and seniority analysis, Central Alloy District, Canton, Ohio 1974
256 13 Consent decrees, lines of progression and seniority analysis, Central Alloy District, Canton, Ohio, South Plant 1974
256 14 Consent decrees, lines of progression and seniority analysis, Central Alloy District, Massillon, Ohio 1974
256 15-17 Consent decrees, lines of progression and seniority analysis, Chicago District 1974
256 18-21 Consent decrees, lines of progression and seniority analysis, Cleveland District 1974
256 22-25 Consent decrees, lines of progression and seniority analysis, Mahoning Valley District, Warren, Ohio 1974
Box Folder
257 1-4 Consent decrees, lines of progression and seniority analysis, Mahoning Valley District, Youngstown, Ohio 1974
257 5 Consent decrees, lines of progression and seniority analysis, Manufacturing Group 1974
257 6 Consent decrees, lines of progression and seniority analysis, Southern District, Gadsden, Alabama 1975
257 7 Consent decrees, lines of progression and seniority analysis, Southern District, Thomas plant 1974
257 8 Consent decrees, lines of progression and seniority analysis, Steel and Tubes Division, all sites 1974
257 9 Consent decrees, lines of progression and seniority analysis, Union Drawn Division, all sites 1974
257 10 Consent decrees, memoranda and notices, all sites 1961-1971
257 11-31 Consent decrees, monthly hiring reports, General Office Division (offices in alphabetical order) 1974-1984
Box Folder
258 1-18 Consent decrees, monthly hiring reports, General Office Division (offices in alphabetical order) 1974-1984
258 19-22 Consent decrees, non-trade and craft, maintenance bidding and transfers 1978-1982
258 23-24 Consent decrees, non-trade and craft, paragraph 13 (c), production and maintenance transfers 1975-1978
258 25-28 Consent decrees, paragraphs 10 and 11, CDI reviews and audit and review survey 1975-1978
258 29 Consent decrees, percent performance by district 1976-1982
258 30 Consent decrees, performance under consent decrees I and II 1974-1982
258 31 Consent decrees, personal transfer rate analysis 1976
258 32 Consent decrees, plan for progress, all divisions 1962-1966
258 33 Consent decrees, pre-apprenticeship training - RPT 1981
258 34 Consent decrees, progression and regression charts, Cleveland, Ohio District 1974-1975
258 35 Consent decrees, promotional sequence charts and composition of hourly work force 1974
258 36 Consent decrees, shape-ups, all divisions 1977-1981
258 37 Consent decrees, suppliers, letters, all divisions 1974-1984
Box Folder
259 1 Consent decrees, suppliers, letters, all divisions 1974-1984
259 2 Consent decrees, target and goals, report, all divisions 1970-1972
259 3-17 Consent decrees, trade and craft, all divisions, goals and timetable 1974-1984
259 18 Consent decrees, trade and craft, all divisions, review 1975
259 19 Consent decrees, trade and craft, Union Drawn Division, Beaver Falls, Pennsylvania 1975
259 20 Consent decrees, trade and craft, Union Drawn Division, Gary, Indiana 1975
259 21 Consent decrees, trade and craft, Union Drawn Division, Hartford, Connecticut 1975
259 22 Consent decrees, trade and craft, Union Drawn Division, Los Angeles, California 1975
259 23 Consent decrees, trade and craft, Union Drawn Division, Massillon, Ohio 1975
Box Folder
260 1 Consent decrees, transfer with retention rate, Union Drawn Division, all sites 1977
260 2 Consent decrees, transfer with retention rate, Union Drawn Division, Gary, Indiana 1975
260 3 Consent decrees, Veterans Administration, apprentice reports 1977
260 4 Discrimination charges, open cases, Buffalo, New York District, lists 1978-1982
260 5-6 Employee recruitment, all divisions ca. 1960-1970
260 7 Job classification analysis, all divisions undated
260 8 Job classifications, General Office Division 1966-1980
260 9 Job classifications, index to non-exempt positions 1981
260 10 Job classifications, Mahoning Valley District 1975-1976
260 11 Job classifications, Presque Isle Corporation 1957-1982
260 12 Job classifications, Steel and Tubes Division, all sites 1945-1972
260 13-14 Job classifications (cancelled), Steel and Tubes Division, Cleveland, Ohio 1945-1974
260 15 Job codes and titles, Iron Ore Mining, all sites 1968
260 16-18 Job descriptions (cancelled), Steel and Tubes Division, Cleveland, Ohio 1945-1980
260 19-92 Job descriptions, Steel and Tubes Division, Cleveland, Ohio, (alphabetical A-P) 1945-1983
Box Folder
261 1-41 Job descriptions, Steel and Tubes Division, Cleveland, Ohio, (alphabetical P-W) 1945-1986
261 42-83 Job descriptions, steel industry (alphabetical A-C) 1944-1982
Box Folder
262 1-54 Job descriptions, steel industry (alphabetical C-K) 1944-1983
Box Folder
263 1-35 Job descriptions, steel industry (alphabetical L-O) 1944-1986
Box Folder
264 1-46 Job descriptions, steel industry (alphabetical O-R) 1945-1984
Box Folder
265 1-63 Job descriptions, steel industry (alphabetical R-W) 1944-1989
Box Folder
266 1-7 Job descriptions, steel industry (alphabetical W) 1945-1982
266 8-9 Job descriptions and classifications, Bethlehem Mining Company 1969
266 10-12 Job descriptions and classifications, Cleveland District 1945-1983
266 13 Job descriptions and classifications, Mahoning Valley District, Warren, Ohio 1945-1980
266 14 Job descriptions and classifications, Manufacturing Division 1963
266 15 Job descriptions and classifications, research and development 1956-1979
266 16-18 Job descriptions and classifications, Reserve Mining Company 1974 undated
266 19 Job descriptions and classifications, River Terminal Railway Company, Cleveland, Ohio 1970
266 20 Job descriptions and classifications, Steel and Tubes Division, Brooklyn 1950-1977
266 21-32 Job descriptions and classifications, Steel and Tubes Division, Cleveland, Ohio (alphabetical A-V) 1945-1983
266 33 Job descriptions and classifications, Steel and Tubes Division, Counce, Tennessee 1969-1981
266 34 Job descriptions and classifications, Steel and Tubes Division, Detroit, Michigan 1946-1982
266 35 Job descriptions and classifications, Steel and Tubes Division, Elyria, Ohio 1945-1980
266 36 Job descriptions and classifications, unidentified district/division, Canton, Ohio 1946
266 37 Job descriptions and classifications, unidentified district/division, Massillon, Ohio 1948
266 38-40 Job descriptions and classifications, Youngstown, Ohio, District 1945-1983
266 41 Management occupation analysis, all divisions, data for salary grade determinations 1962
266 42 Management occupation analysis, Cleveland, Ohio District 1960-1982
Box Folder
267 1-5 Management occupation analysis, Cleveland, Ohio District 1960-1982
267 6-9 Management occupation analysis, Cleveland, Ohio District 1960-1983
267 10-17 Management occupation analysis, coal mines (individual mines in alphabetical order) 1963-1981
267 18-26 Management occupation analysis, General Office Division (offices in alphabetical order A-A) 1961-1984
Box Folder
268 1-51 Management occupation analysis, General Office Division (offices in alphabetical order A-W) 1961-1983
268 52-53 Management occupation analysis, limestone mines 1963-1981
268 54-60 Management occupation analysis, Manufacturing Division 1965-1984
268 61 Management occupation analysis, ore mines, Adirondack Mine, Mineville, New York 1963-1981
268 62-63 Management occupation analysis, Research Division, Independence, Ohio 1963-1977
268 64 Management occupation analysis, Steel and Tubes Division, Brooklyn, New York 1961-1982
268 65-67 Management occupation analysis, Steel and Tubes Division, Cleveland, Ohio 1961-1982
268 68 Management occupation analysis, Steel and Tubes Division, Counce, Tennessee 1961-1982
Box Folder
269 1-3 Management occupation analysis, Steel and Tubes Division 1961-1982
269 4 New employee orientation, informational booklet 1969
269 5 New position questionnaires, General Office Division 1978-1980
269 6-7 Pre-employment policy development 1977-1983
269 8 Pre-employment testing, general file 1975-1981
269 9 Rate Retention Program, Mahoning Valley District 1974-1975
269 10-12 Wage rate records, Cleveland, Ohio District 1979-1980
Box Folder
270 1-6 Wage rate records, Cleveland, Ohio District 1980-1984

Sub-series B: Cleveland, Ohio Steel and Tubes Division Individual Employee Files 1916-1981

Box
271-297 Individual employee files, alphabetical A-Z, access restricted until 2053) 1916-1981

Sub-series C: Equal Employment Opportunity Complaints 1962-1989

Box Folder
298 1 Accounting Department 1983-1985
298 2 Bolt and Nut Division 1962-1973
298 3-20 Buffalo, New York District (alphabetical by last name) 1964-1985
Box Folder
299 1-14 Central Alloy Division, Canton, Ohio (alphabetical by last name) 1973-1985
299 15-16 Central Alloy Division, Enduro Products, Canton, Ohio (alphabetical by last name) 1981-1985
299 17-20 Chicago, Illinois District (alphabetical by last name A-J) 1979-1989
Box Folder
300 1-18 Chicago, Illinois District (alphabetical by last name J-W) 1967-1987
Box Folder
301 1-3 Chicago, Illinois District (alphabetical by last name W-Y) 1968-1984
301 4-17 Cleveland, Ohio District (alphabetical by last name B-H) 1975-1986
Box Folder
302 1-18 Cleveland, Ohio District (alphabetical by last name H-S) 1970-1986
Box Folder
303 1-12 Cleveland, Ohio District (alphabetical by last name S-Z) 1968-1984
303 13 Cleveland, Ohio District, River Terminal Railway, Etheridge 1982
303 14 Coal mines, Clyde Mine, Brown 1976-1985
303 15 Coal mines, Kitt Mine, Carr-Kruse 1976-1983
303 16-19 General Office Division 1974-1982
Box Folder
304 1-19 Mahoning Valley District, Warren, Ohio (alphabetical by last name G-W) 1974-1985
Box Folder
305 1-3 Mahoning Valley District, Warren, Ohio (alphabetical by last name G-W) 1978-1984
305 4-6 Manufacturing Group, Berger Division, Canton, Ohio 1975-1984
305 7 Manufacturing Group, Drainage Products Division, Owego, New York 1979-1980
305 8-11 Manufacturing Group, Industrial Products Division, Canton, Ohio (alphabetical F-W) 1977-1983
305 12-20 Manufacturing Group, Republic Builders Products Corporation (alphabetical D-T) 1974-1982
Box Folder
306 1-2 Manufacturing Group, Sales Division, Pittsburgh, Pennsylvania 1973-1976
306 3 Manufacturing Group, Storage Rack Division, Youngstown, Ohio 1981-1983
306 4 Manufacturing Group, Storage System Division, Canton, Ohio 1983-1984
306 5-8 Manufacturing Group, Storage System Division, Cleveland, Ohio 1973-1983
306 9 Republic Buildings Corporation 1979-1983
306 10 Republic Education Institute 1972
306 11 Republic Supply Company, Oklahoma 1982-1985
306 12-22 Southern District, Gadsden, Alabama (alphabetical by last name B-T) 1970-1985
Box Folder
307 1-2 Southern District, Gadsden, Alabama (alphabetical by last name W-W) 1971-1983
307 3 Southern District, Gary, Indiana 1982
307 4 Steel and Tubes Division, Brooklyn, New York 1984
307 5-8 Steel and Tubes Division, Cleveland, Ohio 1975-1985
307 9 Steel and Tubes Division, Elyria, Ohio 1981-1984
307 10 Steel and Tubes Division, Ferndale, Ohio 1977-1979
307 11-12 Union Drawn Division, Gary, Indiana 1972-1980
307 13-20 Union Drawn Division, Massillon, Ohio 1975-1984

Sub-series D: Incentive Files 1941-1986 undated

Sub-sub-series 1: Administrative Files (including All Divisions; Steel and Tubes Division in Cleveland, Ohio; and unidentified division) 1957-1981 undated

Sub-sub-series 2: Steel and Tubes Division, Cleveland, Ohio Numeric Files (including time studies, reports, and other incentive program documentation for various job descriptions and classifications) 1941-1986

Sub-sub-series 3: Steel and Tubes Division, Cleveland, Ohio Occupation Files (including statistics, reports, time studies, and other documentation) 1941-1985

Sub-series E: Lake Fleet Division 1947-1991

Sub-sub-series 1: Administrative Files 1958-1971

Sub-sub-series 2: Employee Files (article sheets and crew lists; oversize material removed to Container 381, 382, 383, and 384) 1957-1971

Sub-sub-series 2: Employee Files: Individual Employee Files in alphabetical order by last name (access restricted until 2063) 1947-1991

Series VIII: Public Relations Division 1895-1999 undated

Box Folder
341 1-11 American Iron and Steel Institute, various publications 1949-1979 undated
341 12 Republic Steel Corporation, all divisions, "A Call for Balance," remarks by William De Lancey 1975
341 13 Republic Steel Corporation, all divisions, "A Citizen's View of Cleveland," slide presentation script 1979
341 14 Republic Steel Corporation, all divisions, "A Half-Century in Steel," by T. M. Girdler 1953
341 15 Republic Steel Corporation, all divisions, "A Realistic Appraisal of Steel Capacity, Present and Future" 1950
341 16 Republic Steel Corporation, all divisions, "A Second Declaration of Independence," remarks by William De Lancey 1976
341 17 Republic Steel Corporation, all divisions, "A Second Look at the Sixties," speech by Thomas Patton 1962
341 18 Republic Steel Corporation, all divisions, "A Stolen Future. . .Foreign Steel," author unknown 1979
341 19 Republic Steel Corporation, all divisions, "Adversary or Ally?" remarks by William DeLancey 1977
341 20 Republic Steel Corporation, all divisions, advertisement undated
341 21 Republic Steel Corporation, all divisions, "An Attack on Inflation," remarks by William DeLancey 1979
341 22 Republic Steel Corporation, all divisions, "An Introduction to Republic Steel Corporation and the Steel Industry" 1953
341 23-31 Republic Steel Corporation, all divisions, annual reports 1900-1982
341 32 Republic Steel Corporation, all divisions, biographic file of Charles M. White 1945-1947
341 33 Republic Steel Corporation, all divisions, biographic file of Earle C. Smith 1958-1960
341 34 Republic Steel Corporation, all divisions, biographic file of Elmer T. McCleary (includes photographic portrait) 1971
Box Folder
342 1 Republic Steel Corporation, all divisions, biographic file of Harold V. Kelly ca. 1982
342 2 Republic Steel Corporation, all divisions, biographic file of Myron Arms Wick undated
342 3 Republic Steel Corporation, all divisions, biographic file of Thomas F. Patton 1960-1981
342 4 Republic Steel Corporation, all divisions, biographic file of Tom M. Girdler 1947-1968
342 5 Republic Steel Corporation, all divisions, biographic file of William J. DeLancey 1952-1999
342 6 Republic Steel Corporation, all divisions, "Blast Furnace Blowing Engines, Past, Present, and Future" 1947
342 7 Republic Steel Corporation, all divisions, "Can Steel Master High Employment Costs?" remarks by William DeLancy 1982
342 8 Republic Steel Corporation, all divisions, "Can the Corporation Survive?" Jensen and Meckling analysis 1976
342 9 Republic Steel Corporation, all divisions, chief executive officer W. B. Boyer's death and condolence file 1974
342 10 Republic Steel Corporation, all divisions, corporate history prepared for the Butler Miner ca. 1940-1949
342 11 Republic Steel Corporation, all divisions, corrections of papers and articles written by outside sources 1979-1980
342 12 Republic Steel Corporation, all divisions, "Countering Economic Misunderstanding," remarks by W. J. DeLancey 1976
342 13 Republic Steel Corporation, all divisions, "Current Problems," speech to the American Gas Association 1947
342 14 Republic Steel Corporation, all divisions, "Enterprise in Steel" 1953
342 15 Republic Steel Corporation, all divisions, "Environment for Success" ca. 1964
342 16 Republic Steel Corporation, all divisions, environmental issues file 1980
342 17 Republic Steel Corporation, all divisions, "Fifty Years of the American Steel Industry" 1944
342 18 Republic Steel Corporation, all divisions, genealogy charts 1935 undated
342 19-25 Republic Steel Corporation, all divisions, general correspondence 1955-1983
342 26 Republic Steel Corporation, all divisions, general history file 1930-1983
342 27 Republic Steel Corporation, all divisions, "Government and the Steelmakers," remarks by William DeLancey 1978
342 28 Republic Steel Corporation, all divisions, group portrait of unidentified work force from C. M. White office ca. 1963
342 29 Republic Steel Corporation, all divisions, guide for newsmen, press review, 84-inch strip mill complex 1971
342 30 Republic Steel Corporation, all divisions, History of Republic Steel Corporation by Earle C. Smith ca. 1937
342 31 Republic Steel Corporation, all divisions, "History of Republic Steel," primary corporate formation, acquisitions, mergers, and consolidations 1980
342 32 Republic Steel Corporation, all divisions, Hope College remarks by W. J. De Lancey 1977
342 33-38 Republic Steel Corporation, all divisions, index to press releases 1935-1947
Box Folder
343 1-3 Republic Steel Corporation, all divisions, index to press releases 1948-1952
343 4 Republic Steel Corporation, all divisions, "Informal Biography of the Republic Steel Corporation," printing proof undated
343 5 Republic Steel Corporation, all divisions, "Iron Ore and The Steel Industry," by C. M. White 1947
343 6 Republic Steel Corporation, all divisions, "Japan and the U. S. A. - An American View," remarks by William DeLancey 1981
343 7 Republic Steel Corporation, all divisions, "Let's Look at the Facts" undated
343 8 Republic Steel Corporation, all divisions, "Mission Unattainable . . . even the regulators are overwhelmed," remarks by William De Lancey 1976
343 9 Republic Steel Corporation, all divisions, newspaper clipping file, (oversize material removed to Container 387) 1929-1963
343 10 Republic Steel Corporation, all divisions, newspaper clipping file, proposed Republic/Jones & Laughlin merger 1983
343 11 Republic Steel Corporation, all divisions, officer list 1930-1954
343 12 Republic Steel Corporation, all divisions, Ohio Bell Voice 1963
343 13 Republic Steel Corporation, all divisions, "Our Greatest Asset: People," address by T. F. Patton undated
343 14 Republic Steel Corporation, all divisions, plant and facility pamphlets 1952-1977
343 15-20 Republic Steel Corporation, all divisions, press releases 1948-1953
Box Folder
344 1-6 Republic Steel Corporation, all divisions, press releases 1954-1959
Box Folder
345 1-7 Republic Steel Corporation, all divisions, press releases 1960-1965 1975-1978
345 8 Republic Steel Corporation, all divisions, "Productivity Improvement - An Achievable Goal," remarks by William DeLancey 1980
345 9 Republic Steel Corporation, all divisions, "Recollections of Some of the Highlights of the History of Republic Steel Corporation, 1930-1971," by Thomas F. Patton 1981
345 10 Republic Steel Corporation, all divisions, "Remarks by J. P. Voyer at the Chicago Chapter of the Institute of Scrap Iron and Steel, Inc." 1973
345 11 Republic Steel Corporation, all divisions, "Remarks by W. B. Boyer to the American Society of Corporate Executives" 1972
345 12 Republic Steel Corporation, all divisions, "Remarks by William DeLancey to Annual Meeting of Stockholders" 1976
345 13 Republic Steel Corporation, all divisions, "Remarks by W. J. DeLancey to Cleveland News Media Officials" 1977
345 14 Republic Steel Corporation, all divisions, "Remarks by William J. DeLancey to the Steel Analysts Group" 1975
345 15 Republic Steel Corporation, all divisions, "Republic Goes to War" 1939-1944
345 16 Republic Steel Corporation, all divisions, "Republic History," by H. M. Hurd 1925
345 17 Republic Steel Corporation, all divisions, "Republic Industrial Education Institute" ca. 1969
345 18-20 Republic Steel Corporation, all divisions, "Republic Reports" 1939-1952
Box Folder
346 1-9 Republic Steel Corporation, all divisions, "Republic Reports" 1953-1983 undated
346 10 Republic Steel Corporation, all divisions, "Republic Reports," twenty-fifth anniversary file 1963
346 11 Republic Steel Corporation, all divisions, "Republic Steel: Building Toward the 80s," published in 33 Metal Producing 1979
346 12 Republic Steel Corporation, all divisions, "Republic Steel Corporation," prepared by the Public Relations Division 1958
346 13 Republic Steel Corporation, all divisions, "Republic Steel Corporation and the Steel Industry, Section III: Steel Consuming Industries Analysis and Projection" 1966
346 14 Republic Steel Corporation, all divisions, "Republic Steel Corporation History," draft written by Marc Rose 1936-1937
346 15 Republic Steel Corporation, all divisions, "Republic Steel Facts Book," unpublished manuscript 1959
346 16 Republic Steel Corporation, all divisions, "Republic Steel Magazine" ca. 1970
346 17 Republic Steel Corporation, all divisions, "Republic Steel Research and Development Capabilities" undated
346 18 Republic Steel Corporation, all divisions, "Republic: Up By Its Bootstraps," published in Crain's Cleveland Business 1981
346 19 Republic Steel Corporation, all divisions, "Republic's High-Gear Modernization Drive," published in 33 Metal Producing 1978
346 20 Republic Steel Corporation, all divisions, research and technology, articles, presentations, and report 1958-1967
346 21 Republic Steel Corporation, all divisions, scrapbooks, (oversize material removed to Container 385 and Container 386) 1930-1935
346 22 Republic Steel Corporation, all divisions, "Seven Years of Republic," unpublished manuscript proof 1937
346 23 Republic Steel Corporation, all divisions, "Speakers Bureau" pamphlet undated
346 24 Republic Steel Corporation, all divisions, "Steel Making at Republic" undated
346 25 Republic Steel Corporation, all divisions, "Steel - Protectionist or World Class Competitor?" speech by William DeLancey 1981
346 26 Republic Steel Corporation, all divisions, stock certificates undated
346 27 Republic Steel Corporation, all divisions, stock reports 1923
346 28 Republic Steel Corporation, all divisions, stockholder action 1930-1957
346 29 Republic Steel Corporation, all divisions, "Subsidized Foreign Competition - A Hurdle in Steel's Progress," talk by T. F. Patton 1964
346 30 Republic Steel Corporation, all divisions, "Telling Our Story on TV," published in Pockets undated
346 31 Republic Steel Corporation, all divisions, "The Brighter Look at Boyers's Republic Steel," Business Week 1973
346 32 Republic Steel Corporation, all divisions, "The Federal Presence in Steel," remarks by William DeLancey 1975
346 33 Republic Steel Corporation, all divisions, "The Last Clear Chance. . ." remarks by William DeLancey 1981
346 34 Republic Steel Corporation, all divisions, "The Republic Steel Story" 1971
346 35 Republic Steel Corporation, all divisions, "The Role of Research and Development in the Real World of Steel, " speech by William DeLancey 1981
346 36 Republic Steel Corporation, all divisions, "The Steel Labor Case of 1952" 1952-1958
346 37 Republic Steel Corporation, all divisions, "The Story of Republic Steel" 1943
346 38 Republic Steel Corporation, all divisions, "The Titanium Industry in the United States," by E. S. Bowerfind undated
346 39 Republic Steel Corporation, all divisions, "Tracing the Family Tree of Republic Steel Corporation," handwritten manuscript and typescript undated
346 40 Republic Steel Corporation, all divisions, training manual, draft undated
346 41 Republic Steel Corporation, all divisions, unidentified views and historic prints of Republic Steel Corporation 1905-1943 undated
346 42 Republic Steel Corporation, all divisions, "What Was Going on in 1930?" undated
346 43 Republic Steel Corporation, all divisions, World War II photographs of steel products and related correspondence 1943
346 44-45 Republic Steel Corporation, Berger Manufacturing Division, history file 1895-1949
346 46 Republic Steel Corporation, Buffalo, New York District, history file 1917-1956
346 47 Republic Steel Corporation, Buffalo, New York District, aerial view drawing of Buffalo, New York plant, (oversize material removed to Container 388, Folder 1) 1972
346 48 Republic Steel Corporation, Buffalo, New York District, announcement of formation of Republic Steel Corporation from the Saturday Evening Post, (oversize material removed to Container 388, Folder 2) 1930
Box Folder
347 1 Republic Steel Corporation, Central Alloy District, all sites, background information undated
347 2 Republic Steel Corporation, Central Alloy District, all sites, corporate timeline ca. 1940
347 3 Republic Steel Corporation, Central Alloy District, all sites, facility fact sheet 1983
347 4 Republic Steel Corporation, Central Alloy District, all sites, history file 1926-1948
347 5 Republic Steel Corporation, Central Alloy District, all sites, "Steelmaking" undated
347 6 Republic Steel Corporation, Central Alloy District, Massillon, Ohio Plant, Army-Navy "E" Award for production, supporting data 1942
347 7 Republic Steel Corporation, Chicago, Illinois District, history file undated
347 8 Republic Steel Corporation, Cleveland District, background information undated
347 9 Republic Steel Corporation, Cleveland District, bound volume containing articles from the September, 1938 issue of Iron and Steel Engineer relating to the opening of Republic Steel's 98-inch mill in Cleveland, Ohio 1938
347 10 Republic Steel Corporation, Cleveland District, Cleveland City Council Tour materials 1973-1975
347 11 Republic Steel Corporation, Cleveland District, Corrigan-McKinney history file (includes group portraits of staff) 1925-1983
347 12 Republic Steel Corporation, Cleveland District, Corrigan-McKinney history file, historian Carole Poh Miller and American Engineering Record correspondence 1979
347 13 Republic Steel Corporation, Cleveland District, expansion file 1950-1957
347 14 Republic Steel Corporation, Cleveland District, "Republic Steel Cleveland District Operations" undated
347 15 Republic Steel Corporation, Cleveland District, visit by His Royal Highness, The Prince of Wales, memoranda and other materials 1977
347 16 Republic Steel Corporation, Flat Rolled Products Group, "New State of the Art Technology from Republic's Flat Rolled Products Group" ca. 1983
347 17 Republic Steel Corporation, General Office Division, "KIT Newsletter for General Office Retired Employees" 1972-1978
347 18 Republic Steel Corporation, Lorain Pellet Terminal Company, pamphlet undated
347 19 Republic Steel Corporation, Mahoning Valley District, Warren, Ohio, history file 1977
Box Folder
348 1 Republic Steel Corporation, Muncie, Indiana steel works plants, historical file 1951
348 2 Republic Steel Corporation, Purchasing Department, "Welcome to Our Suppliers" brochure undated
348 3-4 Republic Steel Corporation, Reserve Mining Company, historical file 1954 1979
348 5 Republic Steel Corporation, Southern District, history file 1949
348 6 Republic Steel Corporation, Sylvan Steel Company, Moline, Illinois, historical file 1951
348 7-8 Republic Steel Corporation, Truscon Steel Company, corporate history, unpublished manuscript 1972
348 9 Republic Steel Corporation, Union Drawn Division, history file undated
348 10 Republic Steel Corporation, Union Drawn Division, Massillon, Ohio, regional history file 1948
348 11 Republic Steel Corporation, Union Drawn Division, Massillon, Ohio, "Your Future Location" undated
348 12 Republic Steel Corporation, Warren District, Niles, Ohio, corporate history undated
348 13 Republic Steel Corporation, Warren District, Niles, Ohio, The Daily Times 1974
348 14 Republic Steel Corporation, Warren District, Niles, Ohio, tin mill, photograph undated
348 15 Republic Steel Corporation, Witherbee Sherman Corporation, valuation report 1966
348 16 Republic Steel Corporation, Youngstown, Ohio, "In Tribute to T. F. Patton," The Youngstown Chamber of Commerce 1956
348 17-29 Steel industry topics, various published articles 1933-1980 undated

Series IX: Sales Division 1921-2001 undated

Box Folder
349 1-4 Berger Division products 1959-1965
349 5 Cold finished bar products ca. 1970-1979
349 6 Cold strip products, improvements 1964
349 7-12 Culvert and drainage products 1933-1934 1953-1961
349 13-18 Enduro products 1927-1957
Box Folder
350 1-9 Enduro products ca. 1929-1970
350 10-18 Export products ca. 1930-1948
Box Folder
351 1-5 Export products ca. 1940-1959
351 6 Flat rolled products 1983
351 7 High strength steel products 1945-1953 undated
351 8 Hot rolled bar products ca. 1970-1979
351 9 Iron powder product 1956-1959
351 10-19 Manufacturing products ca. 1950-1979
351 20-21 Miscellaneous products ca. 1938-1954
Box Folder
352 1-9 Miscellaneous products ca. 1938-1963 undated
352 10-17 Pipe products 1930-1949
Box Folder
353 1-3 Pipe products 1950-1965
353 4 Pressed steel products ca. 1950-1959
353 5-7 Roofing products ca. 1930-1949
353 8-14 Screw, nut, and bolt products 1921 1932 1937 ca. 1930-1979
353 15-18 Sheet and strip products ca. 1957-1967
Box Folder
354 1-4 Special metals ca. 1960-1969
354 5-14 Stainless steel products 1950-1979
354 15-20 Steel and Tubes Division products ca. 1960-1979
Box Folder
355 1-4 Steel and Tubes Division products ca. 1960-1979
355 5-10 Tin plate products ca. 1940-1949 undated
355 11-12 Toncan enameling, silicon steel, galvanized, and wide sheet products ca. 1933-1954
355 13-18 Toncan iron products ca. 1922-1941
355 19-20 Tool steel products ca. 1940-1949 undated
355 21-24 Trade marks 1900-2001
Box Folder
356 1-3 Truscon Steel Company products 1940-1953
356 4-11 Union Drawn products ca. 1940-1969
356 12-15 Wire products 1940-1963 1968

Series X: Wage and Payroll Division 1942-1998

Box Folder
357 1 Algamet Division, salary payroll register, (oversize material removed to Container 390, Folder 1) 1980
357 2 All divisions, wage rate record, instructions for preparation 1959-1966
357 3 Buffalo, New York District, salary payroll register, (oversize material removed to Container 390, Folder 2) 1980
357 4 Buffalo, New York District, wage general increase give back 1984
357 5 Business Systems Group, salary payroll register, (oversize material removed to Container 390, Folder 3) 1980
357 6 Central Alloy District, salary payroll register, (oversize material removed to Container 390, Folder 4) 1980
357 7-8 Central Alloy District and Enduro Products, wage general increase give back 1984
357 9 Chicago, Illinois District, salary payroll register, (oversize material removed to Container 390, Folder 5) 1980
357 10 Cleveland, Ohio District, salary payroll register, (oversize material removed to Container 390, Folder 6) 1980
357 11 Cleveland, Ohio District, wage general increase give back 1948
357 12 Coal mines, salary payroll register, (oversize material removed to Container 390, Folder 7) 1980
357 13 Commercial Division, salary payroll register, (oversize material removed to Container 390, Folder 8) 1980
357 14 Disability Pension, salary payroll register, (oversize material removed to Container 390, Folder 9) 1980
357 15 Enduro Division, salary payroll register, (oversize material removed to Container 390, Folder 10) 1980
357 16 General Office Division, salary payroll register, (oversize material removed to Container 391, Folder 1) 1980
357 17 Grand River Limestone Mine, wage rate record 1977-1981
357 18 Grand River Limestone Mine, wage rate record case memoranda 1977-1981
357 19 Hand payroll, salary payroll register, (oversize material removed to Container 391, Folder 2) 1980
357 20 Lorain Pellet Terminal Company, salary payroll register, (oversize material removed to Container 391, Folder 3) 1980
357 21 Mahoning Valley District (Ohio), salary payroll register, (oversize material removed to Container 391, Folder 4) 1980
357 22 Manufacturing Group, salary payroll register, (oversize material removed to Container 391, Folder 5) 1980
357 23 North River Energy Corporation, salary payroll register, (oversize material removed to Container 391, Folder 6) 1980
357 24 PEBA, salary payroll register, (oversize material removed to Container 391, Folder 7) 1980
357 25 Presque Isle Corporation, salary payroll register, (oversize material removed to Container 391, Folder 8) 1980
357 26 Reomar, Inc., salary payroll register, (oversize material removed to Container 391, Folder 9) 1980
357 27-29 Republic Mine, Elkhorn City, Kentucky, individual employee time books 1943-1945
357 30-38 Republic Mine, Elkhorn City, Kentucky, individual employee payroll time sheets 1946
Box Folder
358 1-23 Republic Mine, Elkhorn City, Kentucky, individual employee payroll time sheets 1946 1955
Box Folder
359 1-11 Republic Mine, Elkhorn City, Kentucky, individual employee payroll time sheets 1955
359 12 Research and Development Division, salary payroll register, (oversize material removed to Container 391, Folder 10) 1980
359 13 Research and Development Division, wage rate record case memoranda 1977-1981
359 14 Research and Development Division, wage rate record case numbers 62-186 1959-1967
359 15 Research and Development Division, wage rate record case number index 1953-1998
359 16 Sandy Ridge Energy Corporation, salary payroll register, (oversize material removed to Container 391, Folder 11) 1980
359 17 Southern District, all sites, salary payroll register, (oversize material removed to Container 391, Folder 12) 1980
359 18 Southern District, Gadsden, Alabama Works, wage general increase give back 1948
359 19 Special pension, salary payroll register, (oversize material removed to Container 391, Folder 13) 1980
359 20-22 Steel and Tubes Division, all sites, gross earnings and income tax withheld reports 1968-1983
359 23 Steel and Tubes Division, all sites, salary payroll register, (oversize material removed to Container 391, Folder 14) 1980
359 24-25 Steel and Tubes Division, Brooklyn, New York, earnings record list 1981-1983
359 26-28 Steel and Tubes Division, Cleveland, Ohio, earnings record 1976 1978
Box Folder
360 1-6 Steel and Tubes Division, Cleveland, Ohio, earnings record 1978-1979
360 7 Steel and Tubes Division, Cleveland, Ohio, wage rate record case memoranda 1975-1983
360 8 Steel and Tubes Division, Cleveland, Ohio, wage rate record case number index 1953-1998
360 9-20 Steel and Tubes Division, Cleveland, Ohio, wage rate record case numbers 1-214 1953-1968
Box Folder
361 1-17 Steel and Tubes Division, Cleveland, Ohio, wage rate record case numbers 215-467 1967-1984
361 18 Steel and Tubes Division, Cleveland, Ohio, wage rate record general file 1976-1983
361 19 Steel and Tubes Division, Cleveland, Ohio, wage rate record instructions and correspondence 1974-1984
Box Folder
362 1 Steel and Tubes Division, Cleveland, Ohio, wage rate record payroll audit 1962-1976
362 2-3 Steel and Tubes Division, Cleveland, Ohio, wage scale changes 1942-1954
362 4 Steel and Tubes Division, Counce, Tennessee, earnings record 1979
362 5-7 Steel and Tubes Division, Elyria, Ohio, earnings record 1978-1979
362 8 Steel and Tubes Division, Elyria, Ohio, wage rate record 1965-1982
362 9-11 Steel and Tubes Division, Ferndale, Michigan, earnings record 1978-1979
362 12-19 Unidentified division, earnings record 1974-1975
Box Folder
363 1-6 Unidentified division, earnings record 1975-1977
Box Folder
364 1-3 Unidentified division, earnings record 1977
Box Folder
365 1 Unidentified division, earnings record 1977
365 2 Unidentified division, gross earnings and income tax withheld, report 1968
365 3 Union Drawn Division, salary payroll register, (oversize material removed to Container 391, Folder 15) 1980
365 4 Union Drawn Division, wage general increase give back 1984

Series XI: Oversize Material removed from previous series .