Finding aid for the Republic Steel Corporation Records


Title:
Republic Steel Corporation Records
Repository:
Western Reserve Historical Society
Phone: 216-721-5722
http://www.wrhs.org
Creator:
Republic Steel Corporation
Dates:
1895-2001
Quantity:
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.
Identification:
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: 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: 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 1 / Folder 1-19
Property account yearbook, all divisions, 1945-1951




Box 2 / Folder 1-12
Property account yearbook, all divisions, 1951-1958




Box 3 / Folder 1-2
Property account yearbook, all divisions, 1958







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

Box 3 / Folder 3
Adirondack Ore Mines, all sites, active payment ledger, 1956-1978




Box 3 / Folder 4-6
Adirondack Ore Mines, all sites, monthly liability analysis, 1981-1982




Box 3 / Folder 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




Box 3 / Folder 11
Adirondack Ore Mines, all sites, pending claims reports, 1956-1980




Box 3 / Folder 12
Adirondack Ore Mines, all sites, register, 1984




Box 3 / Folder 13
Adirondack Ore Mines, all sites, regular payment ledger, 1955-1981




Box 3 / Folder 14
Adirondack Ore Mines, all sites, reimbursement payment ledger, 1955-1978




Box 3 / Folder 15
Adirondack Ore Mines, Buffalo, New York district, audit of workers' compensation balances, 1984




Box 3 / Folder 16
Adirondack Ore Mines, Buffalo, New York district, monthly liability analysis (oversize material removed to Container 366, Folder 2), 1983-1984




Box 3 / Folder 17
Adirondack Ore Mines, Buffalo, New York district, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 1), 1982-1983




Box 3 / Folder 18
Adirondack Ore Mines, Buffalo, New York district, monthly report of pending claims, 1981




Box 3 / Folder 19-21
Adirondack Ore Mines, Buffalo, New York district, monthly report of pending claims, 1982-1984




Box 3 / Folder 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




Box 3 / Folder 28-31
Adirondack Ore Mines, Buffalo, New York district, register, 1982-1984




Box 3 / Folder 33-35
Adirondack Ore Mines, Port Henry Mine, payment ledger, 1959-1978




Box 3 / Folder 36
All districts and divisions, monthly liability analysis, 1984




Box 3 / Folder 37
All districts and divisions, monthly receivable analysis, 1984




Box 3 / Folder 38
All districts and divisions, posted and audited status reports, 1984




Box 3 / Folder 39
BCNR Mining Corporation, monthly liability analysis, 1984




Box 3 / Folder 40
Bolt and Nut Division, all sites, monthly liability analysis, 1984




Box 3 / Folder 41
Bolt and Nut Division, all sites, register, 1984




Box 3 / Folder 42
Bolt and Nut Division, Cleveland, Ohio, closed payment ledger, 1953-1973




Box 3 / Folder 43
Bolt and Nut Division, Cleveland, Ohio, liability reserve analysis, 1983




Box 3 / Folder 44
Bolt and Nut Division, Cleveland, Ohio, monthly liability analysis (oversize material removed to Container 366, Folder 3), 1980




Box 3 / Folder 45
Bolt and Nut Division, Cleveland, Ohio, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 2), 1980-1983




Box 3 / Folder 46
Bolt and Nut Division, Cleveland, Ohio, monthly pending claims report, 1978-1983




Box 3 / Folder 47
Bolt and Nut Division, Cleveland, Ohio, open payment ledger, 1954-1972




Box 3 / Folder 48
Bolt and Nut Division, Cleveland, Ohio, payment ledger, 1976-1982




Box 3 / Folder 49
Bolt and Nut Division, Cleveland, Ohio, payroll report (oversize material removed to Container 369, Folder 4), 1978-1982




Box 3 / Folder 50
Bolt and Nut Division, Cleveland, Ohio, register, 1982-1984




Box 4 / Folder 1
Buffalo, New York District, claims ledger, 1925-1980




Box 4 / Folder 2-3
Buffalo, New York District, New York District, monthly liability analysis (oversize material removed to Container 366, Folder 4), 1978-1979




Box 4 / Folder 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




Box 4 / Folder 7-26
Buffalo, New York District, New York District, payment ledger, 1920-1983




Box 5 / Folder 1
Buffalo, New York District, payment ledger, 1920-1983




Box 5 / Folder 2
Buffalo, New York District, payroll ledger, 1925-1982




Box 5 / Folder 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




Box 5 / Folder 8
Buffalo, New York District, register, 1984




Box 5 / Folder 9
Buffalo, New York District, maritime division, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 5), 1981-1982




Box 5 / Folder 10
Buffalo, New York District, maritime division, payment ledger, 1947-1984




Box 5 / Folder 11
Buffalo, New York District, maritime division, payroll ledger, 1947-1982




Box 5 / Folder 12
Buffalo, New York District, maritime division, personal injury compensation liability analysis, 1981




Box 5 / Folder 13
Central Alloy Division, all sites, balance audit, 1984




Box 5 / Folder 14-16
Central Alloy Division, all sites, monthly liability analysis (oversize material removed to Container 366, Folder 5), 1976-1978




Box 5 / Folder 17-24
Central Alloy Division, all sites, monthly pending claims report, 1976-1983




Box 5 / Folder 25
Central Alloy Division, all sites, monthly receivable analysis, 1984




Box 5 / Folder 26-30
Central Alloy Division, all sites, payment ledger, 1923-1983




Box 6 / Folder 1-5
Central Alloy Division, all sites, payment ledger, 1923-1983




Box 6 / Folder 6-10
Central Alloy Division, all sites, register, 1982-1984




Box 6 / Folder 11
Central Alloy Division, Canton, Ohio, monthly liability analysis (oversize material removed to Container 366, Folder 6), 1979-1982




Box 6 / Folder 12
Central Alloy Division, Canton, Ohio, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 6), 1980-1983




Box 6 / Folder 13
Chicago, Illinois District, balance audit, 1984




Box 6 / Folder 14-15
Chicago, Illinois District, monthly liability analysis (oversize material removed to Container 366, Folder 7), 1973-1984




Box 6 / Folder 16
Chicago, Illinois District, monthly pending claims report, 1979




Box 6 / Folder 17-24
Chicago, Illinois District, payment ledger, 1960-1987




Box 7 / Folder 1-17
Chicago, Illinois District, payment ledger, 1960-1987




Box 8 / Folder 1-4
Chicago, Illinois District, payment ledger, 1960-1987




Box 8 / Folder 5-7
Chicago, Illinois District, payroll report (oversize material removed to Container 370, Folder 4, Folder 5, and Folder 6), 1973-1980




Box 8 / Folder 8
Chicago, Illinois District, register, 1984




Box 8 / Folder 9
Cleveland, Ohio District, balance audit, 1983-1984




Box 8 / Folder 10
Cleveland, Ohio District, correspondence, 1963-1980




Box 8 / Folder 11-12
Cleveland, Ohio District, monthly liability analysis (oversize material removed to Container 366, Folder 8), 1974-1984




Box 8 / Folder 13
Cleveland, Ohio District, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 7), 1979-1983




Box 8 / Folder 14
Cleveland, Ohio District, monthly receivable analysis, 1984




Box 8 / Folder 15-21
Cleveland, Ohio District, monthly pending claims report, 1977-1983




Box 8 / Folder 22-31
Cleveland, Ohio District, payment ledger, 1942-1983




Box 9 / Folder 1-16
Cleveland, Ohio District, payment ledger, 1942-1983




Box 10 / Folder 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




Box 10 / Folder 2-3
Cleveland, Ohio District, payroll report (oversize material removed to Container 371, Folder 1 and Folder 2), 1978-1982




Box 10 / Folder 4-7
Cleveland, Ohio District, register, 1983-1984




Box 10 / Folder 8
Enduro Division, monthly liability analysis, 1984




Box 10 / Folder 9
Enduro Division, monthly receivable analysis, 1984




Box 10 / Folder 10
Enduro Division, register, 1984




Box 10 / Folder 11
General Office Division, monthly liability analysis, 1984




Box 10 / Folder 12
General Office Division, register, 1984




Box 10 / Folder 13
Kitt Energy Corporation, monthly liability analysis, 1984




Box 10 / Folder 14
Kitt Energy Corporation, monthly receivable analysis, 1984




Box 10 / Folder 15
Mahoning Valley District, all sites, audit reconciliation, 1983-1984




Box 10 / Folder 16
Mahoning Valley District, all sites, balance audit, 1984




Box 10 / Folder 17-18
Mahoning Valley District, all sites, monthly liability analysis, 1983-1984




Box 10 / Folder 19
Mahoning Valley District, all sites, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 8), 1979-1983




Box 10 / Folder 20-24
Mahoning Valley District, all sites, monthly pending claims report, 1979-1983




Box 10 / Folder 25-26
Mahoning Valley District, all sites, monthly receivable analysis, 1984




Box 10 / Folder 27
Mahoning Valley District, all sites, payment ledger, 1941-1983




Box 10 / Folder 28
Mahoning Valley District, all sites, payroll ledger, 1979-1982




Box 10 / Folder 29-31
Mahoning Valley District, all sites, register, 1982-1984




Box 10 / Folder 32-35
Mahoning Valley District, Warren, Ohio, payment ledger, 1941-1983




Box 10 / Folder 36
Mahoning Valley District, Youngstown, Ohio, payment ledger, 1971-1982




Box 11 / Folder 1-4
Mahoning Valley District, Youngstown, Ohio, payment ledger, 1971-1982




Box 11 / Folder 5
Manufacturing Group, balance audit, 1984




Box 11 / Folder 6-7
Manufacturing Group, monthly liability analysis, 1983-1984




Box 11 / Folder 8
Manufacturing Group, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 9), 1983




Box 11 / Folder 9-10
Manufacturing Group, payment ledger, 1956-1982




Box 11 / Folder 11-12
Manufacturing Group, register, 1983-1984




Box 11 / Folder 13
Research and Development Division, monthly liability analysis, 1984




Box 11 / Folder 14
Research and Development Division, register, 1984




Box 11 / Folder 15
Southern District, Gadsden, Alabama and Thomas, Alabama, balance audit, 1983-1984




Box 11 / Folder 16
Southern District, Gadsden, Alabama and Thomas, Alabama, lump sum settlement reports and related documents, 1963-1975




Box 11 / Folder 17-18
Southern District, Gadsden, Alabama and Thomas, Alabama, monthly liability analysis (oversize material removed to Container 366, Folder 9), 1973-1978




Box 11 / Folder 19
Southern District, Gadsden, Alabama and Thomas, Alabama, monthly liability analysis for reserve workers (oversize material removed to Container 367, Folder 10), 1978-1984




Box 11 / Folder 20-22
Southern District, Gadsden, Alabama and Thomas, Alabama, monthly pending claims reports, 1972-1984




Box 11 / Folder 23-27
Southern District, Gadsden, Alabama and Thomas, Alabama, payment ledger, 1972-1984




Box 12 / Folder 1
Southern District, Gadsden, Alabama and Thomas, Alabama, payment ledger, 1972-1984




Box 12 / Folder 2
Southern District, Gadsden, Alabama and Thomas, Alabama, payment ledger (corrected), 1983




Box 12 / Folder 3
Southern District, Gadsden, Alabama and Thomas, Alabama, payment ledger (paid out), 1969-1974




Box 12 / Folder 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




Box 12 / Folder 7-8
Southern District, Gadsden, Alabama and Thomas, Alabama, register, 1983-1984




Box 12 / Folder 9
Steel and Tubes Division, all sites, monthly liability analysis, 1984




Box 12 / Folder 10
Steel and Tubes Division, all sites, register, 1984




Box 12 / Folder 11
Tuscaloosa Energy Corporation, monthly liability analysis, 1984




Box 12 / Folder 12
Tuscaloosa Energy Corporation, monthly receivable analysis, 1984




Box 12 / Folder 13
Union Drawn Division, monthly liability analysis, 1984




Box 12 / Folder 14
Union Drawn Division, register, 1984







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

Box 13 / Folder 1
Correspondence, 1976-1977




Box 13 / Folder 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




Box 13 / Folder 3
Form 8-A, 1957




Box 13 / Folder 4-7
Form 8-K, 1950-1953




Box 13 / Folder 8-9
Form 8-K, 10-K, and 10-Q, 1970-1983




Box 13 / Folder 10-13
Form 9-K, 1950-1953




Box 13 / Folder 14-47
Form 10-K, financial statements and schedules, 1934-1983




Box 13 / Folder 48-50
Form 10-Q, 1973-1974




Box 14 / Folder 1-4
Form 10-Q, 1975-1984




Box 14 / Folder 5-6
Form S-14, registration statement in connection with merger (draft), 1983




Box 14 / Folder 7
Form S-X, 1953




Box 14 / Folder 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 14 / Folder 9-15
Journal, 1926







Sub-series E: Supplemental Unemployment Plan, 1973-1984

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







Sub-series F: Sales Reports, 1956-1984

Box 14 / Folder 21
All divisions, detail of trade and inter-district sales, 1956




Box 15 / Folder 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 15 / Folder 28
Benefit plan index, undated




Box 15 / Folder 29-30
Plan Identification Number 002, form 5500 report, pension plan for salaried employees, 1980-1983




Box 15 / Folder 31
Plan Identification Number 003, form 5500 report, pension plan for salaried employees, 1975-1977




Box 15 / Folder 32
Plan Identification Number 004, form 5500 report, savings and vacation plan for hourly employees, 1975-1980




Box 15 / Folder 33
Plan Identification Number 006, form 5500 report, savings and vacation plan for nonexempt salaried employees and hourly supervisors, 1976-1980




Box 15 / Folder 34
Plan Identification Number 007, form 5500 report, savings and vacation plan for eligible salaried employees, 1975-1980




Box 15 / Folder 35
Plan Identification Number 008, form 5500 report, savings and vacation plan for salaried employees, 1975-1980




Box 15 / Folder 36
Plan Identification Number 011, form 5500 report, savings investment plan for eligible salaried employees, 1975-1983




Box 15 / Folder 37
Plan Identification Number 012, form 5500 report, certain former Lake Fleet employees, 1977-1983




Box 15 / Folder 38
Plan Identification Number 013, form 5500 report, employee stock ownership plan, 1978-1983




Box 15 / Folder 39
Plan Identification Number 501, form 5500 report, supplemental unemployment benefit plan, 1975-1983




Box 16 / Folder 1
Plan Identification Number 502, form 5500 report, supplemental unemployment benefit plan for hourly paid supervisors, 1975-1983




Box 16 / Folder 2
Plan Identification Number 503, form 5500 report, program of insurance benefits for hourly paid employees, 1975-1983




Box 16 / Folder 3
Plan Identification Number 504, form 5500 report, program of insurance benefits for non-exempt salaried employees, 1975-1983




Box 16 / Folder 4
Plan Identification Number 505, form 5500 report, dental expense benefit plan, 1975-1983




Box 16 / Folder 5
Plan Identification Number 506, form 5500 report, disability benefits plan for eligible salaried employees, 1976-1983




Box 16 / Folder 6
Plan Identification Number 507, form 5500 report, sickness and accident benefits, 1975-1983




Box 16 / Folder 7
Plan Identification Number 509, form 5500 report, program of hospital and medical benefits supplementing Medicare, 1975-1979




Box 16 / Folder 8
Plan Identification Number 510, form 5500 report, program of hospital and physicians services benefits, 1975-1983




Box 16 / Folder 9
Plan Identification Number 512, form 5500 report, service bonus plan, 1975-1983




Box 16 / Folder 10
Plan Identification Number 513, form 5500 report, earnings protection plan, 1975-1983




Box 16 / Folder 11
Plan Identification Number 514, form 5500 report, apprenticeship training, 1975




Box 16 / Folder 12
Plan Identification Number 515, form 5500 report, program of insurance benefits for exempt salaried employees, 1975-1983




Box 16 / Folder 13
Plan Identification Number 516, form 5500 report, program of hospital and medical benefits for exempt employees, 1975-1983




Box 16 / Folder 14
Plan Identification Number 517, form 5500 report, severance allowance, 1976-1983




Box 16 / Folder 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 16 / Folder 16-18
General ledger, 1923-1931




Box 17 / Folder 1-3
General ledger, 1931-1935







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

Box 17 / Folder 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




Box 17 / Folder 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 17 / Folder 13-20
Annual reports, 1920-1982




Box 17 / Folder 21
Economic files, presentation before the New York Society of Security Analysts by William J. DeLancey, chairman and chief executive officer, 1979




Box 17 / Folder 22
Economic files, Republic monthly shipment forecasts, 1983-1984




Box 17 / Folder 23
Economic files, steel forecast for 1983, 1983




Box 17 / Folder 24
Economic files, "Steel Today: The Facts on America's Steel Industry,", ca. 1992




Box 17 / Folder 25
Economic files, "U. S. A. Tomorrow," booklet detailing the American economy and Republic Steel Corporation progress, 1957




Box 17 / Folder 26
Income statistics, 1937-1979




Box 17 / Folder 27
Proxy statements and notices of annual stockholders' meetings, 1939-1959




Box 18 / Folder 1-2
Proxy statements and notices of annual stockholders' meetings, 1960-1984




Box 18 / Folder 3
Statements of iron ore shipments, 1942-1951





Series II: Advertising Division, 1930-1984

Box 19 / Folder 1
Newspaper advertisements (photocopies), 1930




Volume 1-9
Portfolio, 1956




Volume 10-39
Publication advertising, 1953-1958




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 31 / Folder 1
All sites, American Iron and Steel Institute hearing protection study, 1982-1983




Box 31 / Folder 2-3
All sites, coke oven emissions standard committee, 1975-1983




Box 31 / Folder 4-5
All sites, general review of pending Occupational Safety and Health Administration matters, 1981-1984




Box 31 / Folder 6-14
All sites, industrial health surveys, 1974-1981




Box 31 / Folder 15
All sites, industry joint subcommittees on safety and health, 1971-1978




Box 31 / Folder 16
All sites, Mason Committee, 1980




Box 31 / Folder 17
All sites, noise surveys, 1980-1982




Box 31 / Folder 18
All sites, Palcisco vs. Republic Steel Corporation, 1981-1984




Box 31 / Folder 19
All sites, safety rules and regulations for the operation of gasoline, diesel and electric power trucks, 1976




Box 31 / Folder 20
Cleveland, Ohio District, Betz Laboratory complaint, 1982




Box 31 / Folder 21
Cleveland, Ohio District, blast furnace issues, 1979-1981




Box 31 / Folder 22
Cleveland, Ohio District, blooming mill issues, 1972-1975




Box 31 / Folder 23
Cleveland, Ohio District, coke oven contractor's citation, 1979




Box 31 / Folder 24-25
Cleveland, Ohio District, general correspondence, 1974-1984




Box 31 / Folder 26
Cleveland, Ohio District, National Institute of Occupational Safety and Health (NIOSH), 1975-1976




Box 31 / Folder 27
Cleveland, Ohio District, Occupational Safety and Health Administration citations, 1974-1983




Box 31 / Folder 28
Cleveland, Ohio District, Occupational Safety and Health Administration discrimination complaint, 1976




Box 31 / Folder 29
Cleveland, Ohio District, Occupational Safety and Health Administration general inspections, 1974-1980




Box 31 / Folder 30
Cleveland, Ohio District, Occupational Safety and Health Administration inspection of basic oxygen furnace shop, 1976




Box 31 / Folder 31
Cleveland, Ohio District, Occupational Safety and Health Administration inspection of Bodwell-Lemon Company, 1976




Box 31 / Folder 32
Cleveland, Ohio District, Occupational Safety and Health Administration inspection of cold mill and hot mill, 1975




Box 32 / Folder 1-2
Cleveland, Ohio District, supervisors' general safety order binder, 1959-1996




Box 32 / Folder 3
Mahoning Valley District, all sites, asbestos stove dismantling, undated




Box 32 / Folder 4-5
Mahoning Valley District, all sites, general correspondence, 1974-1984




Box 32 / Folder 6
Mahoning Valley District, all sites, hearing conservation progress report, 1975-1976




Box 32 / Folder 7
Mahoning Valley District, all sites, maintenance welding committee, 1975




Box 32 / Folder 8
Mahoning Valley District, all sites, Occupational Safety and Health Administration general inspections, 1977-1982




Box 32 / Folder 9
Mahoning Valley District, all sites, sanitation inspection report, 1976




Box 32 / Folder 10
Mahoning Valley District, all sites, union-management safety committee meetings, 1976




Box 32 / Folder 11
Mahoning Valley District, Warren, Ohio, accident report, 1976




Box 32 / Folder 12
Mahoning Valley District, Warren, Ohio, coal tarcitation, 1982




Box 32 / Folder 13
Mahoning Valley District, Warren, Ohio, mobile equipment repair shop, 1975-1976




Box 32 / Folder 14-15
Mahoning Valley District, Warren, Ohio, Occupational Safety and Health Administration general inspections, 1976




Box 32 / Folder 16
Mahoning Valley District, Warren, Ohio, Occupational Safety and Health Administration hot strip finishing and pickler inspections, 1979




Box 32 / Folder 17
Mahoning Valley District, Warren, Ohio, Terne Line, 1975




Box 32 / Folder 18
Mahoning Valley District, Youngstown, Ohio, sanitation inspection report, 1977




Box 32 / Folder 19
Southern District, all sites, general correspondence, 1976




Box 32 / Folder 20
Steel and Tubes Division, Cleveland, Ohio, 1974-1981





Series V: Industrial Relations Division, 1934-1988




Sub-series A: Administrative Files, 1934-1988

Box 33 / Folder 1
Accidents, all divisions, monthly accident report (oversize material removed to Container 379, Folder 1), June 1956




Box 33 / Folder 2
Agreements, basic oxygen furnace operator problem, 1971-1972




Box 33 / Folder 3
Agreements, joint company-union meeting, 1957




Box 33 / Folder 4
Agreements, local working conditions, Steel and Tubes Division, Cleveland, Ohio, 1945-1980




Box 33 / Folder 5
Agreements, plan for progress, eleven steel companies and the United Steel Workers of America, 1961-1978




Box 33 / Folder 6
Agreements, Port Henry, New York District, learners, 1952-1968




Box 33 / Folder 7
Agreements, section 13, regional and inter-regional preferential hiring and interplant transfer rules, 1962-1964




Box 33 / Folder 8
Agreements, supplemental refrigeration repairman agreement, 1973-1974




Box 33 / Folder 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




Box 33 / Folder 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




Box 33 / Folder 19
American Iron and Steel Institute, index and digest procedures, 1973




Box 33 / Folder 20
American Iron and Steel Institute, leading arbitration cases, holidays, 1962-1966




Box 33 / Folder 21
American Iron and Steel Institute, leading arbitration cases, hours of work, 1962-1966




Box 33 / Folder 22
American Iron and Steel Institute, leading arbitration cases, instructors and learners, 1961-1963




Box 33 / Folder 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 34 / Folder 1
American Iron and Steel Institute, leading arbitration cases, practices and agreements, local, 1960-1966




Box 34 / Folder 2-3
American Iron and Steel Institute, leading arbitration cases, rates of pay, 1960-1964




Box 34 / Folder 4
American Iron and Steel Institute, leading arbitration cases, reporting allowance, 1960-1965




Box 34 / Folder 5
American Iron and Steel Institute, leading arbitration cases, safety and health, 1960-1966




Box 34 / Folder 6-7
American Iron and Steel Institute, leading arbitration cases, seniority, 1960-1966




Box 34 / Folder 8
American Iron and Steel Institute, leading arbitration cases, severance allowance, 1960-1966




Box 34 / Folder 9
American Iron and Steel Institute, leading arbitration cases, strikes and slow down, 1960-1964




Box 34 / Folder 10
American Iron and Steel Institute, leading arbitration cases, sub-contracting, 1960-1964




Box 34 / Folder 11
American Iron and Steel Institute, leading arbitration cases, termination of employment, 1960-1963




Box 34 / Folder 12
American Iron and Steel Institute, leading arbitration cases, vacations, 1960-1966




Box 34 / Folder 13
American Iron and Steel Institute, leading arbitration cases, veterans, 1960-1966




Box 34 / Folder 14-25
Arbitration files, Central Alloy District, Canton, Ohio, CA-A-134 and CA-A-135, 1977-1984




Box 35 / Folder 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 36 / Folder 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 37 / Folder 1-14
Arbitration files, Central Alloy District, Canton, Ohio, CA-A-143, CA-A-145, and CA-A-146, 1981-1987




Box 37 / Folder 15-18
Arbitration files, Central Alloy District, Massillon, Ohio, MA-A-48 and MA-A-49, 1983-1985




Box 38 / Folder 1-3
Arbitration files, Central Alloy District, Massillon, Ohio, MA-A-49, 1983-1985




Box 38 / Folder 4-17
Arbitration files, Chicago, Illinois District, CH-A-149; CH-A-152; CH-A-153; CH-A-154; CH-A-157, 1981-1986




Box 38 / Folder 18-19
Arbitration files, Manufacturing Group, Storage Systems Division, Berger-Canton, Ohio plant, BM-A-21, 1984-1985




Box 39 / Folder 1-3
Arbitration files, Manufacturing Group, Storage Systems Division, Berger-Canton, Ohio plant, BM-A-21, 1984-1985




Box 39 / Folder 4-8
Arbitration files, Manufacturing Group, Youngstown, Ohio plant, TR-Y-A-28, T-RY-A-29, and TR-Y-30, 1972-1981




Box 39 / Folder 9-17
Arbitration files, Port Henry, New York Division, Adirondack Ore Mines, PH-A-9 and PH-A-10, 1957-1970




Box 39 / Folder 18-24
Arbitration files, Southern District, Gadsden, Alabama, SO-A-153 and SO-A-156, 1982-1984




Box 40 / Folder 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 41 / Folder 1-15
Arbitration files, Southern District, Gadsden, Alabama, SO-A-163, SO-A-164, and SO-A-165, 1982-1985




Box 41 / Folder 16
Arbitration files, Steel and Tubes Division, Cleveland, Ohio, 1959




Box 41 / Folder 17-19
Arbitration files, Union Drawn Division, Beaver Falls, Pennsylvania, UD-B-A-8 and UD-B-A-9, 1965-1967




Box 42 / Folder 1-5
Arbitration files, Union Drawn Division, Gary, Indiana, UD-G-A-7, UD-G-A-8 and UD-G-A-9, 1970-1971




Box 42 / Folder 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




Box 42 / Folder 23-28
Arbitration files, Union Drawn Division, Massillon, Ohio, UD-MA-11, UD-MA-12, and UD-MA-13, 1975-1977




Box 43 / Folder 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




Box 43 / Folder 15-22
Arbitration index digest, all divisions, bargaining unit, discipline, discrimination, intimidation, coercion, and employoee, 1964-1984




Box 44 / Folder 1-3
Arbitration index digest, all divisions, evidence, foremen, supervisory, and non-bargaining unit employees, 1964-1984




Box 44 / Folder 4-5
Arbitration index digest, all divisions, grievance and arbitration procedure, 1964-1987




Box 44 / Folder 6
Arbitration index digest, all divisions, holidays, 1964-1981




Box 44 / Folder 7
Arbitration index digest, all divisions, hours of work, 1964-1984




Box 44 / Folder 8
Arbitration index digest, all divisions, instructors and learners, 1965




Box 44 / Folder 9
Arbitration index digest, all divisions, insurance, pensions, and supplemental unemployment benefits, 1964-1984




Box 44 / Folder 10-11
Arbitration index digest, all divisions, jobs, job description, and classification, 1963-1987




Box 44 / Folder 12
Arbitration index digest, all divisions, journeymen, apprentices, and assigned maintenance men, 1964-1988




Box 44 / Folder 13-16
Arbitration index digest, all divisions, jurisdiction of arbitrator, management rights and responsibilities, and overtime, 1964-1984




Box 44 / Folder 17-22
Arbitration index digest, all divisions, past practices and local working conditions, 1962-1988




Box 44 / Folder 23
Arbitration index digest, all divisions, rates of pay, 1964-1984




Box 45 / Folder 1-3
Arbitration index digest, all divisions, rates of pay, 1964-1984




Box 45 / Folder 4-10
Arbitration index digest, all divisions, reporting allowance, safety and health, and seniority, 1964-1988




Box 45 / Folder 11
Arbitration index digest, all divisions, severance allowance, 1969-1986




Box 45 / Folder 12
Arbitration index digest, all divisions, strikes and slow downs, 1964-1983




Box 45 / Folder 13-16
Arbitration index digest, all divisions, sub-contracting, termination of employment, and vacations, 1964-1988




Box 45 / Folder 17
Arbitration index digest, all divisions, insurance and pensions, 1967-1987




Box 45 / Folder 18-22
Basic agreements, Donner-Hanna Coke Corporation and United Steelworkers of America, 1947-1950




Box 46 / Folder 1
Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, all divisions, agreement file, 1941-1959




Box 46 / Folder 2-3
Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, all divisions, correspondence file, 1942-1956




Box 46 / Folder 4-10
Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Chicago District, agreement file, 1956




Box 46 / Folder 11-13
Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Chicago District, correspondence file, 1960-1977




Box 46 / Folder 14-18
Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Southern District, Gadsden, Alabama, agreement file, 1943-1956




Box 46 / Folder 19-21
Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Southern District, Gadsden, Alabama, correspondence file, 1959-1966




Box 46 / Folder 22
Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Warren/Niles, Ohio District, agreement file, 1943-1959




Box 47 / Folder 1
Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Warren/Niles, Ohio District, agreement file, 1960-1966




Box 47 / Folder 2-3
Basic agreement, Republic Steel Corporation and Bricklayers and Masons International Union, Warren/Niles, Ohio District, correspondence file, 1941-1966




Box 47 / Folder 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




Box 47 / Folder 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




Box 47 / Folder 6-7
Basic agreement, Republic Steel Corporation and International Association of Machinists and Aerospace Workers, Steel and Tubes Division, Brooklyn, agreement file, 1968-1974




Box 47 / Folder 8-9
Basic agreement, Republic Steel Corporation and International Association of Machinists and Aerospace Workers, Steel and Tubes Division, Brooklyn, correspondence file, 1968-1974




Box 47 / Folder 10-13
Basic agreement, Republic Steel Corporation and International Association of Machinists and Aerospace Workers, Truscon Steel Division, Youngstown, Ohio, agreement file, 1944-1956




Box 47 / Folder 14-17
Basic agreement, Republic Steel Corporation and International Association of Machinists and Aerospace Workers, Truscon Steel Division, Youngstown, Ohio, correspondence file, 1944-1956




Box 47 / Folder 18-20
Basic agreement, Republic Steel Corporation and International Brotherhood of Electrical Workers, Steel and Tubes Division, Brooklyn, New York, agreement file, 1952




Box 48 / Folder 1-4
Basic agreement, Republic Steel Corporation and International Brotherhood of Electrical Workers, Steel and Tubes Division, Brooklyn, New York, agreement file, 1960




Box 48 / Folder 5-6
Basic agreement, Republic Steel Corporation and International Brotherhood of Electrical Workers, Steel and Tubes Division, Brooklyn, New York, correspondence file, 1952-1960




Box 48 / Folder 7-8
Basic agreement, Republic Steel Corporation and International Union, United Plant Guard Workers of America, Chicago District, agreement file, 1982-1984




Box 48 / Folder 9-10
Basic agreement, Republic Steel Corporation and Sheet Metal Workers International Association, Republic Building Corporation, Rainsville, Alabama, agreement file, 1974




Box 48 / Folder 11
Basic agreement, Republic Steel Corporation and Sheet Metal Workers International Association, Republic Building Corporation, Van Wert, Ohio, agreement file, 1975-1985




Box 48 / Folder 12
Basic agreement, Republic Steel Corporation and Sheet Metal Workers International Association, Republic Building Corporation, Van Wert, Ohio, correspondence, 1975-1981




Box 48 / Folder 13-16
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, agreement file, 1968




Box 48 / Folder 17
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, agreement and benefit file, 1952-1968




Box 48 / Folder 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




Box 48 / Folder 19-20
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, contract instructions, 1972-1974




Box 48 / Folder 21
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, contract review, 1972




Box 48 / Folder 22
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, contracting out, 1972-1977




Box 48 / Folder 23
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, cost of living file, 1972




Box 48 / Folder 24
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, earnings protection plan, 1969-1972




Box 48 / Folder 25
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, experimental negotiating, 1973-1975




Box 48 / Folder 26
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, Fisher Hill file, 1974




Box 48 / Folder 27
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, implementing committees, 1978




Box 48 / Folder 28
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, leave of absence, 1961-1974




Box 48 / Folder 29
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, local issues, 1974-1975




Box 48 / Folder 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




Box 48 / Folder 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




Box 48 / Folder 33
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, military service, 1971-1973




Box 48 / Folder 34
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, productivity study guidelines, 1972-1973




Box 48 / Folder 35
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, Raymond Tilley status, 1978




Box 48 / Folder 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 49 / Folder 1
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, Robert L. Bobbie, 1972-1975




Box 49 / Folder 2
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, safety and health, 1975




Box 49 / Folder 3
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, settlement of agreement, 1977




Box 49 / Folder 4-5
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, severance pay calculations, 1977-1978




Box 49 / Folder 6
Basic agreement, Republic Steel Corporation and United Steelworkers of America, Adriondack Mines, Port Henry, New York Mines, union officers, 1962-1978




Box 49 / Folder 7-23
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, contract file, 1941-1960




Box 50 / Folder 1-20
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, contract file, 1963-1971




Box 51 / Folder 1-22
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, contract file, 1971




Box 52 / Folder 1-2
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, contract file, 1980-1984




Box 52 / Folder 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




Box 52 / Folder 4-21
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, correspondence file, 1946-1973




Box 53 / Folder 1-4
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, correspondence file, 1974-1984




Box 53 / Folder 5
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, earning protection file, 1965-1977




Box 53 / Folder 6
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, employment and income security program, 1977-1978




Box 53 / Folder 7
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, joint advisory committees on productivity, 1971-1976




Box 53 / Folder 8-13
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, joint company-union meetings, contract review, 1966-1969




Box 53 / Folder 14-21
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, office workers, 1950




Box 54 / Folder 1-19
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, office workers, 1961-1980




Box 54 / Folder 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 55 / Folder 1-17
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, pension and insurance, 1947-1973




Box 56 / Folder 1-4
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, pension and insurance, 1980-1984




Box 56 / Folder 5-7
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, permanent arbitrator, 1954-1970




Box 56 / Folder 8-13
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, savings and vacation plan, 1962-1983




Box 56 / Folder 14-21
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, supplemental unemployment benefits, 1956-1974




Box 56 / Folder 22
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, trade and craft, 1965-1966




Box 57 / Folder 1-2
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, all divisions, trade and craft, 1967-1977




Box 57 / Folder 3
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Berger Division, Canton, Ohio, 1957




Box 57 / Folder 4
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Container Division, Charlotte, North Carolina, 1958




Box 57 / Folder 5
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Container Division, Niles, Ohio, 1942




Box 57 / Folder 6
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Container Division, Nitro, West Virginia, 1958




Box 57 / Folder 7-8
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Container Division, Seneca, South Carolina, 1979-1985




Box 57 / Folder 9
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Culvert Division, Harrisburg, Pennsylvania, 1943




Box 57 / Folder 10
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Manufacturing Division, contract termination date, 1959-1971




Box 57 / Folder 11-12
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Republic Builders Products, McKenzie, Tennessee, 1981-1985




Box 57 / Folder 13
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Southern District, Gadsden, Alabama, 1943-1960




Box 57 / Folder 14
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Southern District, Gadsden, Alabama, clerical workers, 1950




Box 57 / Folder 15
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Stevens Metal Products, Niles, Ohio, agreement file, 1945




Box 57 / Folder 16
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Stevens Metal Products, Niles, Ohio, correspondence file, 1934-1961




Box 57 / Folder 17
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Thomas, Alabama, 1942-1960




Box 57 / Folder 18
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Cleveland, Ohio, agreement file, 1942-1953




Box 57 / Folder 19
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Cleveland, Ohio, correspondence file, 1940-1952




Box 57 / Folder 20
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Gadsden, Alabama, agreement file, 1943-1952




Box 57 / Folder 21
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Gadsden, Alabama, correspondence, 1943-1952




Box 57 / Folder 22
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Niles, Ohio, 1960




Box 57 / Folder 23
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Youngstown, Ohio, agreement file, 1945-1960




Box 57 / Folder 24
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Youngstown, Ohio, correspondence file, 1942-1959




Box 57 / Folder 25
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Truscon Steel Division, Youngstown, Ohio, office workers, 1953




Box 57 / Folder 26
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Warren/Niles, Ohio, clerical workers, 1961-1965




Box 57 / Folder 27
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Warren/Niles, Ohio, plant nurses, 1969




Box 57 / Folder 28
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Youngstown, Ohio, clerical workers, agreement file, 1946-1950




Box 57 / Folder 29
Basic agreement, Republic Steel Corporation and the United Steelworkers of America, Youngstown, Ohio, clerical workers, correspondence file, 1945-1950




Box 57 / Folder 30-32
Basic agreement, Vance Iron and Steel Company and various unions, 1948-1956




Box 58 / Folder 1-2
Basic agreement, Vance Iron and Steel Company and various unions, 1962-1968




Box 58 / Folder 3-12
Basic Economics Training Program, 1951-1966




Box 58 / Folder 13-28
Bituminous Coal Operators' Association, Inc., correspondence and memoranda, 1974-1983




Box 58 / Folder 29-30
Bituminous Coal Operators' Association, Inc., memoranda concerning arbitration review board, 1975-1976




Box 59 / Folder 1-5
Bituminous Coal Operators' Association, Inc., memoranda concerning arbitration review board, 1977-1981




Box 59 / Folder 6-7
Bituminous Coal Operators' Association, Inc., memoranda concerning labor agreements, 1977-1978




Box 59 / Folder 8
Bituminous Coal Operators' Association, Inc., reports on labor relations advisory committee, 1973-1978




Box 59 / Folder 9-10
Bituminous Coal Operators' Association, Inc., reports on work stoppages, 1975-1981




Box 59 / Folder 11
Bituminous Coal Operators' Association, Inc., summary of unauthorized work stoppages, 1942-1977




Box 59 / Folder 12-13
Bituminous Coal Operators' Association, Inc., trustee decisions, 1979-1983




Box 59 / Folder 14
BOF (basic oxygen furnace) essel operators, training agreement, 1972




Box 59 / Folder 15-21
Coal arbitration cases, numbers 1 through 83, 1972-1978




Box 60 / Folder 1-11
Coal arbitration cases, numbers 84 through 225, 1975-1978




Box 60 / Folder 12-13
Collective bargaining, Algomet Chicago, Inc., 1976-1982




Box 60 / Folder 14
Collective bargaining, Bar Products Group, 1983-1984




Box 60 / Folder 15-16
Collective bargaining, Buffalo, New York District, 1944-1969




Box 61 / Folder 1-4
Collective bargaining, Buffalo, New York District, 1975-1983




Box 61 / Folder 5-6
Collective bargaining, Buffalo, New York District, plant closing, 1982-1985




Box 61 / Folder 7-19
Collective bargaining, Central Alloy District, Canton, Ohio, 1952-1984




Box 61 / Folder 20-22
Collective bargaining, Central Alloy District, general, 1951-1958




Box 61 / Folder 23-24
Collective bargaining, Central Alloy District, Massillon, Ohio, 1961-1976




Box 62 / Folder 1-3
Collective bargaining, Central Alloy District, Massillon, Ohio, 1977-1984




Box 62 / Folder 4-22
Collective bargaining, Chicago, Illinois District, South Chicago plant, 1945-1959




Box 62 / Folder 23-25
Collective bargaining, Cleveland, Ohio District, 1948-1967




Box 63 / Folder 1-7
Collective bargaining, Cleveland, Ohio District, 1972-1973




Box 63 / Folder 8-13
Collective bargaining, coal operations, Alabama Division, North River Mine, 1975-1986




Box 63 / Folder 14-15
Collective bargaining, coal operations, Banning Mine, BCNR Mining Corporation, 1974-1987




Box 63 / Folder 16
Collective bargaining, coal operations, Clyde Mine, BCNR Mining Corporation, 1946-1984




Box 63 / Folder 17-22
Collective bargaining, coal operations, Kitt Energy Corporation, 1942-1978




Box 64 / Folder 1-5
Collective bargaining, coal operations, Kitt Energy Corporation, 1979-1984




Box 64 / Folder 6-9
Collective bargaining, coal operations, Kitt Mine, 1975-1982




Box 64 / Folder 10
Collective bargaining, coal operations, Newfield Mine, 1960-1984




Box 64 / Folder 11-12
Collective bargaining, coal operations, Republic Mine, 1945-1984




Box 64 / Folder 13
Collective bargaining, coal operations, Russelton Mine, 1944-1984




Box 64 / Folder 14
Collective bargaining, coal operations, Virginia coal operations, 1978-1980




Box 64 / Folder 15
Collective bargaining, Container Division, Nitro, West Virginia, 1958-1970




Box 64 / Folder 16-20
Collective bargaining, Donner-Hanna Coke Corporation, 1943-1970




Box 64 / Folder 21
Collective bargaining, Drainage Products Division, Bristol, Tennessee, 1969-1984




Box 64 / Folder 22
Collective bargaining, Drainage Products Division, Canton/Fairhope, Ohio, 1940-1983




Box 64 / Folder 23
Collective bargaining, Drainage Products Division, Charlotte, North Carolina, 1960-1975




Box 64 / Folder 24
Collective bargaining, Drainage Products Division, general, 1971-1983




Box 64 / Folder 25
Collective bargaining, Drainage Products Division, Owego, New York, 1968-1976




Box 64 / Folder 26
Collective bargaining, Drainage Products Division, Seneca, South Carolina, 1970-1981




Box 64 / Folder 27
Collective bargaining, Enduro Products Group, 1983-1984




Box 64 / Folder 28
Collective bargaining, Enduro Products Group, divestiture, 1984




Box 64 / Folder 29
Collective bargaining, Flat Rolled Products Group, 1983-1984




Box 65 / Folder 1-2
Collective bargaining, Grand River Lime, 1966-1975




Box 65 / Folder 3-5
Collective bargaining, Industrial Products Division, Berger-Canton, Ohio, 1939-1984




Box 65 / Folder 6-7
Collective bargaining, Lorain, Ohio Pellet Terminal, 1978-1983




Box 65 / Folder 8
Collective bargaining, Mahoning Valley District, Niles, Ohio, 1945-1983




Box 65 / Folder 9-17
Collective bargaining, Mahoning Valley District, Warren, Ohio, 1944-1966




Box 65 / Folder 18-23
Collective bargaining, Mahoning Valley District, Youngstown, Ohio, 1948-1984




Box 65 / Folder 24-25
Collective bargaining, Manufacturing Group, all sites, 1963-1975




Box 66 / Folder 1
Collective bargaining, Manufacturing Group, all sites, 1976-1984




Box 66 / Folder 2
Collective bargaining, Manufacturing Group, Mooney Aircraft Corporation, Presque Isle, New York, 1973-1982




Box 66 / Folder 3
Collective bargaining, Niles Door Division, Niles, Ohio plant, 1956-1983




Box 66 / Folder 4
Collective bargaining, Niles Door Division, Niles, Ohio warehouse, 1943-1978




Box 66 / Folder 5
Collective bargaining, Port Henry, New York District, 1968-1974




Box 66 / Folder 6-8
Collective bargaining, Presque Isle Corporation, New York, 1954-1979




Box 66 / Folder 9-12
Collective bargaining, Republic Builders Products Corporation, 1974-1982




Box 66 / Folder 13-17
Collective bargaining, Republic Building Corporation, 1974-1984




Box 66 / Folder 18
Collective bargaining, Republic Press, 1942-1983




Box 66 / Folder 19
Collective bargaining, Republic Supply Company, 1958-1981




Box 66 / Folder 20
Collective bargaining, Research Center (oversize material removed to Container 379, Folder 4), 1966-1982




Box 66 / Folder 21-27
Collective bargaining, Reserve Mining Company, 1952-1958




Box 67 / Folder 1-2
Collective bargaining, Reserve Mining Company, 1981-1983




Box 67 / Folder 3-5
Collective bargaining, River Terminal Railway, Cleveland, Ohio, 1941-1970




Box 67 / Folder 6-15
Collective bargaining, Southern District, Gadsden, Alabama, 1943-1984




Box 67 / Folder 16-17
Collective bargaining, Southern District, general file, 1953-1984




Box 67 / Folder 18
Collective bargaining, Southern District, Thomas plant, 1942-1984




Box 67 / Folder 19
Collective bargaining, Steel and Tubes Division, Brooklyn, New York, 1941-1984




Box 67 / Folder 20
Collective bargaining, Steel and Tubes Division, Cleveland, Ohio, 1940-1984




Box 68 / Folder 1
Collective bargaining, Steel and Tubes Division, Cleveland, Ohio, 1962-1983




Box 68 / Folder 2-4
Collective bargaining, Steel and Tubes Division, Counce, Tennessee, 1969-1984




Box 68 / Folder 5
Collective bargaining, Steel and Tubes Division, Detroit, Michigan, 1941-1982




Box 68 / Folder 6
Collective bargaining, Steel and Tubes Division, Elyria, Ohio, 1941-1984




Box 68 / Folder 7
Collective bargaining, Steel and Tubes Division, general file, 1953-1983




Box 68 / Folder 8
Collective bargaining, Steel and Tubes Division, Georgia Tubing Corporation, 1972-1982




Box 68 / Folder 9-13
Collective bargaining, Storage Systems Division, Youngstown, Ohio, 1945-1983




Box 68 / Folder 14
Collective bargaining, Toledo, Lorain, and Fairport Company, Ohio, 1979-1980




Box 68 / Folder 15
Collective bargaining, Tubular Products Group, 1982-1984




Box 68 / Folder 16
Collective bargaining, Union Drawn Steel Division, Beaver Falls, Pennsylvania, 1941-1983




Box 68 / Folder 17-18
Collective bargaining, Union Drawn Steel Division, Gary, Indiana, 1942-1984




Box 68 / Folder 19
Collective bargaining, Union Drawn Steel Division, general file, 1963-1983




Box 68 / Folder 20-21
Collective bargaining, Union Drawn Steel Division, Hamilton, Ontario, 1941-1984




Box 68 / Folder 22
Collective bargaining, Union Drawn Steel Division, Hartford, Connecticut, 1941-1984




Box 68 / Folder 23
Collective bargaining, Union Drawn Steel Division, Los Angeles, California, 1945-1974




Box 68 / Folder 24-25
Collective bargaining, Union Drawn Steel Division, Massillon, Ohio, 1937-1984




Box 68 / Folder 26
Constitution, International Union, United Steelworkers of America, AFL-CIO-CLS, manual, 1972




Box 68 / Folder 27
Contracting out notices, Steel and Tubes Division, Cleveland, Ohio, 1983-1984




Box 69 / Folder 1
Coordinating Committee of Steel Companies, experimental negotiation agreement, 1977-1980




Box 69 / Folder 2-3
Defense Supply Agency, seniority, progression, and regression, Buffalo, New York District, 1967-1973




Box 69 / Folder 4
Defense Supply Agency, seniority, progression, and regression, Chicago, Illinois District, 1973




Box 69 / Folder 5-8
Defense Supply Agency, seniority, progression, and regression, Cleveland, Ohio District, 1973




Box 69 / Folder 9-10
Defense Supply Agency, seniority, progression, and regression, Mahoning Valley District, Warren, Ohio, 1973




Box 69 / Folder 11-12
Defense Supply Agency, seniority, progression, and regression, Mahoning Valley District, Youngstown, Ohio, 1973




Box 69 / Folder 13-14
Defense Supply Agency, seniority, progression, and regression, Southern District, Gadsden, Alabama, 1973




Box 69 / Folder 15-17
Expedited arbitration, correspondence and memoranda, 1971-1983




Box 69 / Folder 18
Expedited arbitration, report and recommendations of the steel industry joint task force on grievance and arbitration procedure, 1973




Box 69 / Folder 19-20
Force reduction, all divisions, memoranda, surveys, and reports, 1983-1984




Box 69 / Folder 21
Funeral leave, Port Henry, New York District, memoranda and decisions, 1970-1971




Box 69 / Folder 22
Grievance files, pre-United Steelworkers of America bankruptcy petition and related documents, 1978-1987




Box 70 / Folder 1-20
Grievance statistics, 1965-1984




Box 70 / Folder 21
Incentive arbitration, incentive study (oversize material removed to Container 379, Folder 6), 1969




Box 70 / Folder 22
Incentive arbitration, memorandum on incentive study, arbitration matters, 1969




Box 70 / Folder 23-24
Incentive arbitration, memorandum on incentive study, general matters, 1968-1969




Box 71 / Folder 1
Incentive arbitration, memorandum of incentive study, general file, 1968-1969




Box 71 / Folder 2
Incentive arbitration, memorandum of incentive study, Republic Steel Corporation exhibits, 1969




Box 71 / Folder 3-7
Incentive arbitration, memorandum of incentive study, United Steelworkers of America exhibits, 1969




Box 71 / Folder 8
Incentive arbitration, transcript, errata, 1969




Box 71 / Folder 9-17
Incentive arbitration, transcript, 1969




Box 72 / Folder 1-3
Incentive arbitration, transcript, 1969




Box 72 / Folder 4
Incentive grievances, general file, 1973-1974




Box 72 / Folder 5-16
Industry bargaining, confidential file, correspondence, memoranda, and minutes, 1958-1983




Box 72 / Folder 17
Industry bargaining, confidential file, environmental matters, 1978-1979




Box 72 / Folder 18
Industry bargaining, confidential file, mutual assistance, 1964-1973




Box 72 / Folder 19
Industry bargaining, four-man team, experimental negotiating agreement, arbitrators and preparation for arbitration, 1973-1982




Box 73 / Folder 1
Industry bargaining, four-man team, experimental negotiating agreement, committee on review of non-steel producing operations and non-raw materials operations, 1977-1981




Box 73 / Folder 2-5
Industry bargaining, four-man team, experimental negotiating agreement, general file, 1970-1982




Box 73 / Folder 6-8
Industry bargaining, four-man team, general file and meeting notes, 1971-1983




Box 73 / Folder 9
Industry bargaining, four-man team, production assistance agreement (local issues strikes), 1972-1973




Box 73 / Folder 10
Labor management participation teams, 1980-1984




Box 73 / Folder 11
Layoffs, Port Henry, New York District, 1962-1969




Box 73 / Folder 12-13
Local collective bargaining, Steel and Tubes Division, Cleveland, Ohio, 1968-1981




Box 73 / Folder 14
National Academy of Arbitrators, correspondence, programs, lists, forms, and information related to annual meetings, 1973-1984




Box 73 / Folder 15
Industry bargaining, 1961 negotiations, Port Henry, New York District, 1960-1961




Box 73 / Folder 16-17
Industry bargaining, 1967 negotiations, trade and craft additives, 1967-1968




Box 73 / Folder 18
Industry bargaining, 1971 negotiations, office and clerical workers, 1971




Box 73 / Folder 19-20
Industry bargaining, 1971 negotiations, production and maintenance workers, 1971




Box 73 / Folder 21-23
Industry bargaining, 1977 negotiations, general, 1977




Box 74 / Folder 1
Industry bargaining, 1977 negotiations, general, 1977




Box 74 / Folder 2-4
Negotiations, 1980 negotiations, general, 1977-1980




Box 74 / Folder 5-7
Negotiations, 1981 negotiations, periodic review meeting, 1978-1980




Box 74 / Folder 8-10
Negotiations, 1982 negotiations, general, 1979-1983




Box 74 / Folder 11
Negotiations, 1983 negotiations, arbitration of unresolved contract issues, 1983-1984




Box 74 / Folder 12-13
Negotiations, 1983 negotiations, general, 1983-1984




Box 74 / Folder 14
Negotiations, 1983 negotiations, labor issues, 1983




Box 74 / Folder 15
Negotiations, 1983 negotiations, production and maintenance and office and clerical workers, 1983




Box 74 / Folder 16-21
Negotiations, 1983 negotiations, reports and correspondence, 1981-1983




Box 75 / Folder 1-3
Negotiations, 1983 negotiations, United Steelworkers of America review, 1979-1983




Box 75 / Folder 4
Negotiations, 1983 negotiations, United Steelworkers of America sound off meeting, 1983




Box 75 / Folder 5
Negotiations, 1984 negotiations, United Steelworkers of America meeting, 1979-1985




Box 75 / Folder 6-8
Negotiations, 1985 negotiations, United Steelworkers of America meeting, 1967-1985




Box 75 / Folder 9
"Portrait of an American Communist," published in Life magazine, 1948




Box 75 / Folder 10
Preferential employment, Port Henry, New York District, 1962-1965




Box 75 / Folder 11
Representation hearings, Berger Division, Canton, Ohio, 1957




Box 75 / Folder 12
Representation hearings, Bolt and Nut Division, hourly clerical workers, 1957-1958




Box 75 / Folder 13
Representation hearings, Buffalo, New York District, brotherhood "R" cases, 1942-1948




Box 75 / Folder 14
Representation hearings, Buffalo, New York District, operating engineers, 1949-1950




Box 75 / Folder 15
Representation hearings, Buffalo, New York District, order and shipping workers, 1942




Box 75 / Folder 16
Representation hearings, Buffalo, New York District, steel conditioning workers, 1949-1950




Box 75 / Folder 17
Representation hearings, Buffalo, New York District, yard employees, 1946




Box 75 / Folder 18-19
Representation hearings, Buffalo, New York District, Troy, New York, 1941-1945




Box 75 / Folder 20-21
Representation hearings, Central Alloy Division, Canton, Ohio, combustion and engineering department, 1966-1984




Box 75 / Folder 22-23
Representation hearings, Central Alloy Division, Canton, Ohio, general, 1950




Box 75 / Folder 24
Representation hearings, Central Alloy Division, guards, 1978




Box 75 / Folder 25
Representation hearings, Central Alloy Division, Massillon, Ohio, Enduro Division Production Planning, 1972-1973




Box 75 / Folder 26
Representation hearings, Chateaugay, New York Division, 1944-1945




Box 75 / Folder 27
Representation hearings, Chicago, Illinois District, plant security officers, 1977




Box 75 / Folder 28
Representation hearings, Cleveland, Ohio District, hourly mill clerical workers, 1951




Box 75 / Folder 29
Representation hearings, Cleveland, Ohio District, nurses, 1944-1946




Box 75 / Folder 30
Representation hearings, Cleveland, Ohio District, spectrographic laboratory, 1957




Box 75 / Folder 31-32
Representation hearings, Cleveland, Ohio District, strip mill office workers, 1946-1947




Box 75 / Folder 33
Representation hearings, Container Division, Nitro, West Virginia, 1958




Box 75 / Folder 34
Representation hearings, Culvert Division, Canton, Ohio, 1942




Box 75 / Folder 35
Representation hearings, Culvert Division, Charlotte, North Carolina, 1958




Box 75 / Folder 36
Representation hearings, Culvert Division, Hammond, Indiana, 1959




Box 75 / Folder 37
Representation hearings, Culvert Division, Harrisburg, Pennsylvania, 1956




Box 75 / Folder 38
Representation hearings, Culvert Division, Owego, New York, 1971-1974




Box 76 / Folder 1
Representation hearings, Culvert Division, Seneca, South Carolina, 1979




Box 76 / Folder 2
Representation hearings, Lake Fleet Division, cooks, 1964




Box 76 / Folder 3
Representation hearings, Lake Fleet Division, engineers, 1960




Box 76 / Folder 4
Representation hearings, Lake Fleet Division, general, 1955




Box 76 / Folder 5
Representation hearings, Lake Fleet Division, mates, 1964




Box 76 / Folder 6-7
Representation hearings, Mahoning Valley District, Warren and Niles, Ohio, mill clerical workers, 1960-1961




Box 76 / Folder 8
Representation hearings, Mahoning Valley District, Warren and Niles, Ohio, nurses, 1969




Box 76 / Folder 9
Representation hearings, Mahoning Valley District, Warren and Youngstown, Ohio, combustion and meter repairmen, 1973




Box 76 / Folder 10
Representation hearings, Mahoning Valley District, Warren and Youngstown, Ohio, office workers, 1943-1944




Box 76 / Folder 11
Representation hearings, Mahoning Valley District, Warren and Youngstown, Ohio, protection patrolmen, 1973-1974




Box 76 / Folder 12-17
Representation hearings, Mahoning Valley District, Warren, Ohio, clerical workers, 1965-1973




Box 76 / Folder 18-20
Representation hearings, Mahoning Valley District, Warren, Ohio, main office, 1968




Box 76 / Folder 21
Representation hearings, Mahoning Valley District, Warren, Ohio, nurses, 1969-1971




Box 76 / Folder 22
Representation hearings, Mahoning Valley District, Warren, Ohio, plant protection, 1967




Box 76 / Folder 23
Representation hearings, Mahoning Valley District, Warren, Ohio, weighers, 1965-1981




Box 76 / Folder 24
Representation hearings, Port Henry, New York District, 1943-1945




Box 76 / Folder 25
Representation hearings, Republic Builders Products Corporation, McKenzie, Tennessee, 1979-1980




Box 76 / Folder 26-27
Representation hearings, Reserve Mining Company, Silver Bay, Minnesota, 1981




Box 76 / Folder 28
Representation hearings, Southern District, Gadsden and Thomas, Alabama, steelworkers and bricklayers, 1942-1944




Box 76 / Folder 29
Representation hearings, Southern District, Gadsden, Alabama, clerical workers, 1950-1962




Box 76 / Folder 30
Representation hearings, Southern Ore Mines, Edwards and Spaulding Mines, Birmingham, Alabama, 1943-1954




Box 77 / Folder 1
Representation hearings, Southern Ore Mines, Edwards and Spaulding Mines, Birmingham, Alabama, 1943-1954




Box 77 / Folder 2-3
Representation hearings, Steel and Tubes Division, Brooklyn, New York, 1944-1951




Box 77 / Folder 4
Representation hearings, Steel and Tubes Division, Brooklyn, New York and Elyria, Ohio, 1941-1944




Box 77 / Folder 5
Representation hearings, Steel and Tubes Division, Cleveland, Ohio, metallurgical laboratory assistants, 1963




Box 77 / Folder 6
Representation hearings, Steel and Tubes Division, Niles and Elyria, Ohio, Plastic Products Division, 1951




Box 77 / Folder 7
Representation hearings, Susquehanna Ore Company, Susquehanna Mine, Hibbing, Minnesota, 1942




Box 77 / Folder 8
Representation hearings, Truscon Division, Canton, Ohio, office workers, 1958




Box 77 / Folder 9
Representation hearings, Truscon Division, Niles, Ohio, 1960




Box 77 / Folder 10
Representation hearings, Truscon Division, Youngstown, Ohio, clerical workers, 1951




Box 77 / Folder 11-12
Representation hearings, Truscon Division, Youngstown, Ohio, office employees, 1949-1950




Box 77 / Folder 13-14
Representation hearings, Truscon Division, Youngstown, Ohio, production and maintenance workers, 1945-1949




Box 77 / Folder 15
Representation hearings, Union Drawn Division, Beaver Falls, Pennsylvania; Gary, Indiana; Hartford, Connecticut; and Los Angeles, California, 1942-1946




Box 77 / Folder 16
Representation hearings, Union Drawn Division, Gary, Indiana, 1982-1983




Box 77 / Folder 17
Representation hearings, Vance Iron and Steel Company, Chattanooga, Tennessee, 1948




Box 77 / Folder 18
Representation hearings, Warehouse Division, Boston, Massachusetts, 1963-1964




Box 77 / Folder 19
Representation hearings, Warehouse Division, Charlotte, North Carolina, 1957




Box 77 / Folder 20
Representation hearings, Warehouse Division, Chicago, Illinois; Los Angeles, California; Pittsburgh, Pennsylvania; and St. Louis, Missouri, 1943-1951




Box 77 / Folder 21
Representation hearings, Warehouse Division, Cleveland, Ohio; Cincinnati, Ohio; Detroit, Michigan (Truscon products); and Detroit, Michigan (Union Drawn products), 1943-1950




Box 77 / Folder 22
Representation hearings, Warehouse Division, Harrison, New Jersey, 1962




Box 77 / Folder 23
Rules for progression, regression, layoffs, and recalls, Port Henry, New York District, 1953-1975




Box 77 / Folder 24-26
Salary pay practices, all divisions, memoranda, 1960-1976




Box 77 / Folder 27
Seniority, Port Henry, New York District, agreements, memoranda, and lists, 1962-1970




Box 77 / Folder 28
Seniority, Port Henry, New York District, lists and rules, 1968




Box 77 / Folder 29-31
Strikes, docket of Republic Steel Corporation strike, 1937




Box 77 / Folder 32
Strikes, government sessions, 1938




Box 77 / Folder 33
Strikes, newspaper clippings, 1938




Box 77 / Folder 34
Strikes, pamphlets published by Republic Steel Corporation regarding the Committee of Industrial Organizations (C.I.O.), 1936-1937




Box 77 / Folder 35
Supplemental unemployment benefits, fraud, Port Henry, New York District, 1961




Box 77 / Folder 36
Supplemental unemployment benefits, savings and vacation plan, and vacation bonus, Port Henry, New York District, 1973




Box 77 / Folder 37
Trade adjustment assistance determinations, denied, 1978-1983




Box 78 / Folder 1
Trade adjustment assistance determinations, denied, 1978-1983




Box 78 / Folder 2
Trade adjustment assistance determinations, eligible, 1977-1984




Box 78 / Folder 3-5
Trade adjustment assistance determinations, investigations, 1982-1984




Box 78 / Folder 6-10
Trade and craft, all divisions, memoranda, 1965-1967




Box 78 / Folder 11
Trade and craft, Port Henry, New York District, 1965-1974




Box 78 / Folder 12
Union dues, Port Henry, New York District, deduction reports, 1971-1979




Box 78 / Folder 13
Union leadership, Port Henry, New York District, 1969




Box 78 / Folder 14-21
Union meetings, Steel and Tubes Division, Brooklyn, New York, International Association of Machinists, 1942-1958




Box 79 / Folder 1-7
Union meetings, Steel and Tubes Division, Brooklyn, New York, International Association of Machinists, 1958-1965




Box 79 / Folder 8-10
Union meetings, Steel and Tubes Division, Brooklyn, New York, International Association of Machinists and Aerospace Workers, 1966-1982




Box 79 / Folder 11
Work stoppage, Cleveland, Ohio District, 1943




Box 80 / Folder 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 81 / Folder 1
Adirondack Ore Mines, Chateaugay, New York and Port Henry, New York, agreement with United Steelworkers of America, 1952


Box 81 / Folder 2
Manufacturing Group, agreement with the International Association of Machinists and Aerospace Workers, 1977


Box 81 / Folder 3-5
Office and Clerical Employees, agreement with the United Steelworkers of America, 1962


Box 81 / Folder 6
Presque Isle Corporation, agreement with the United Cement, Lime and Gypsum Workers International Union, 1977


Box 81 / Folder 7-9
Production and maintenance employees, agreement with the United Steelworkers of America, 1962


Box 81 / Folder 10
Republic Buildings Corporation, agreement with Sheet Metal Workers International Association, 1981


Box 81 / Folder 11
Southern District, Gadsden, Alabama, agreement with the United Steelworkers of America, 1942


Box 81 / Folder 12
Stevens Metal Products Company, agreement with the United Steelworkers of America, 1944


Box 81 / Folder 13
Truscon Steel Company, Cleveland, Ohio and Youngstown, Ohio, agreement with the United Steelworkers of America, 1942


Box 81 / Folder 14
Truscon Steel Company, Youngstown, Ohio, agreement with the Bridge, Structural, and Ornamental Iron Workers, 1942


Box 81 / Folder 15
Truscon Steel Company, Youngstown, Ohio, agreement with the International Association of Machinists, 1947




Box 81 / Folder 1
Adirondack Ore Mines, Chateaugay, New York and Port Henry, New York, agreement with United Steelworkers of America, 1952




Box 81 / Folder 2
Manufacturing Group, agreement with the International Association of Machinists and Aerospace Workers, 1977




Box 81 / Folder 3-5
Office and Clerical Employees, agreement with the United Steelworkers of America, 1962




Box 81 / Folder 6
Presque Isle Corporation, agreement with the United Cement, Lime and Gypsum Workers International Union, 1977




Box 81 / Folder 7-9
Production and maintenance employees, agreement with the United Steelworkers of America, 1962




Box 81 / Folder 10
Republic Buildings Corporation, agreement with Sheet Metal Workers International Association, 1981




Box 81 / Folder 11
Southern District, Gadsden, Alabama, agreement with the United Steelworkers of America, 1942




Box 81 / Folder 12
Stevens Metal Products Company, agreement with the United Steelworkers of America, 1944




Box 81 / Folder 13
Truscon Steel Company, Cleveland, Ohio and Youngstown, Ohio, agreement with the United Steelworkers of America, 1942




Box 81 / Folder 14
Truscon Steel Company, Youngstown, Ohio, agreement with the Bridge, Structural, and Ornamental Iron Workers, 1942




Box 81 / Folder 15
Truscon Steel Company, Youngstown, Ohio, agreement with the International Association of Machinists, 1947





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


Box 82 / Folder 1
Lime Plant, Grand River, Ohio, agreement with the United Steelworkers of America, 1983


Box 82 / Folder 2-3
Lorain Pellet Terminal Company, agreement with the United Steelworkers of America and related correspondence, 1980


Box 82 / Folder 4
Presque Isle Corporation, agreement with the United Cement, Lime, and Gypsum Workers International Union local 351, 1980


Box 82 / Folder 5
Production and maintenance employees, agreement with the United Steelworkers of America, 1962


Box 82 / Folder 6
Republic Steel Corporation, agreement with the International Association of Machinists and Aerospace Workers lodge number 402, district number 15, 1983


Box 82 / Folder 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




Box 82 / Folder 1
Lime Plant, Grand River, Ohio, agreement with the United Steelworkers of America, 1983




Box 82 / Folder 2-3
Lorain Pellet Terminal Company, agreement with the United Steelworkers of America and related correspondence, 1980




Box 82 / Folder 4
Presque Isle Corporation, agreement with the United Cement, Lime, and Gypsum Workers International Union local 351, 1980




Box 82 / Folder 5
Production and maintenance employees, agreement with the United Steelworkers of America, 1962




Box 82 / Folder 6
Republic Steel Corporation, agreement with the International Association of Machinists and Aerospace Workers lodge number 402, district number 15, 1983




Box 82 / Folder 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




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




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 87 / Folder 1
Grievance number MISC-50-82-C, 1982-1987


Box 87 / Folder 2
Grievance numbers MISC-81-83-C and SUB-7-83-C, 1980-1985


Box 87 / Folder 3
Grievance number PIB-18-83-C, 1983-1988


Box 87 / Folder 4
Grievance number STC-20-83-C, 1983


Box 87 / Folder 5
Grievance numbers SUB-1-84-C through SUB-1-88-C, 1984-1988




Box 87 / Folder 1
Grievance number MISC-50-82-C, 1982-1987




Box 87 / Folder 2
Grievance numbers MISC-81-83-C and SUB-7-83-C, 1980-1985




Box 87 / Folder 3
Grievance number PIB-18-83-C, 1983-1988




Box 87 / Folder 4
Grievance number STC-20-83-C, 1983




Box 87 / Folder 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




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




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




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




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




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




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





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


Box 203 / Folder 1
Elyria, Ohio Plastic Products and United Steelworkers of America Local 4638, sequential grievance files, grievance numbers 1 and 2, 1958-1963


Box 203 / Folder 2
Elyria, Ohio Steel and Tubes Division and United Steelworkers of America Local 3224, job class grievance, 1962-1963




Box 203 / Folder 1
Elyria, Ohio Plastic Products and United Steelworkers of America Local 4638, sequential grievance files, grievance numbers 1 and 2, 1958-1963




Box 203 / Folder 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




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


Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance numbers 67-4 and 67-5, 1967-1977


Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance numbers 68-1 and 68-5, 1967-1970


Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance number 70-4, 1970


Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance number 71-1, 1971-1972


Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance number 72-1, 1972


Box 207
Port Henry, New York District, United Steelworkers of America local 3670, unnumbered grievance, 1972


Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance appealed to arbitration, 1970




Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance numbers 61-1 through 61-15, 1961-1962




Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance numbers 67-4 and 67-5, 1967-1977




Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance numbers 68-1 and 68-5, 1967-1970




Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance number 70-4, 1970




Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance number 71-1, 1971-1972




Box 207
Port Henry, New York District, United Steelworkers of America local 3670, grievance number 72-1, 1972




Box 207
Port Henry, New York District, United Steelworkers of America local 3670, unnumbered grievance, 1972




Box 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 208 / Folder 1
Antitrust issues, 1976




Box 208 / Folder 2-3
Board of directors, attachments prepared for meetings, 1982-1984




Box 208 / Folder 4
Board of directors, minutes, 1982-1983




Box 208 / Folder 5
Board of directors, officer and director listing, 1983




Box 208 / Folder 6-9
Board of directors and management development and compensation committee, meeting notes and related correspondence, 1979-1982




Box 208 / Folder 10
Coal Mining Division, transfer of operations to Kitt Energy Corporation, BCNR Mining Corporation, and Tuscaloosa Energy Corporation, correspondence, 1981




Box 208 / Folder 11
Council on Wage and Price Stability, directors and officers, liability insurance applications, 1975-1977




Box 208 / Folder 12-18
Council on Wage and Price Stability, directors and officers, liability insurance policies and other benefits, 1966-1978




Box 208 / Folder 19-21
Council on Wage and Price Stability, implementation of government controls, 1974-1978




Box 209 / Folder 1-3
Council on Wage and Price Stability, implementation of government controls, 1974-1978




Box 209 / Folder 4
Council on Wage Price Stability, steel price increase, general file, 1976-1977




Box 209 / Folder 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




Box 209 / Folder 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




Box 209 / Folder 13
Council on Wage Price Stability, steel price increase, Republic Steel Corporation response to Senator William V. Roth, 1976-1977




Box 209 / Folder 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




Box 209 / Folder 15
Council on Wage and Price Stability, study of government regulations affecting the steel industry, 1976-1977




Box 209 / Folder 16
Court documents, Marx v. Centran Corporation, et. Al., 1982-1983




Box 209 / Folder 17
Federal Trade Commission, investigation of interlocking directorates at Republic Steel Corporation and the Iron Ore Company of Canada, general correspondence, 1977-1978




Box 209 / Folder 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 210 / Folder 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




Box 210 / Folder 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




Box 210 / Folder 7-8
International Projects Division, Interprovincial Steel and Pipe Corporation, Limited, contract drafts, 1975




Box 210 / Folder 9-10
International Projects Division, Interprovincial Steel and Pipe Corporation, Limited, contract for audit study, 1975




Box 210 / Folder 11-12
International Projects Division, Interprovincial Steel and Pipe Corporation, Limited, proposal for audit study and replies to contract, 1975




Box 210 / Folder 13
International Projects Division, Kawasaki Steel Corporation, proposed technology exchange agreement, 1979




Box 210 / Folder 14-15
Legislative Review Committee, agenda items, 1976




Box 210 / Folder 16
Legislative Review Committee, Air Travel Protection Act, 1977




Box 210 / Folder 17
Legislative Review Committee, Alaska pipeline bill, 1973




Box 210 / Folder 18
Legislative Review Committee, Americans for Energy Independence, 1976




Box 210 / Folder 19
Legislative Review Committee, amended substitute senate bill 313 (lobby registration), 1977-1978




Box 210 / Folder 20
Legislative Review Committee, amendment to the Clean Air Act, 1976-1977




Box 210 / Folder 21
Legislative Review Committee, Amtrak Improvement Act, 1976




Box 210 / Folder 22-23
Legislative Review Committee, antitrust and monopoly, General Motors reply to the subcommittee on antitrust and monopoly, 1974




Box 210 / Folder 24
Legislative Review Committee, antitrust and monopoly, Republic Steel Corporation reaction to the subcommittee on antitrust and monopoly, 1975




Box 210 / Folder 25
Legislative Review Committee, Black Lung Benefits Reform Act, 1975




Box 210 / Folder 26
Legislative Review Committee, capital formation, general file, 1975-1976




Box 211 / Folder 1-3
Legislative Review Committee, capital formation, general file, 1975-1978




Box 211 / Folder 4
Legislative Review Committee, capital formation, task force reviews and recommendations, 1975-1976




Box 211 / Folder 5-6
Legislative Review Committee, capital formation, Tax Reform Bill, 1976




Box 211 / Folder 7
Legislative Review Committee, Cleveland Consumer Protection Code, 1972




Box 211 / Folder 8-9
Legislative Review Committee, common site picketing, 1975-1977




Box 211 / Folder 10
Legislative Review Committee, constitutional issues of the November election, 1976




Box 211 / Folder 11
Legislative Review Committee, consumer advocacy bill, 1975




Box 211 / Folder 12
Legislative Review Committee, Corporate Control Act, 1971-1972




Box 211 / Folder 13
Legislative Review Committee, defense appropriations, 1976




Box 211 / Folder 14
Legislative Review Committee, direct election of the president, 1977




Box 211 / Folder 15
Legislative Review Committee, disclosure of corporate ownership, 1973-1974




Box 211 / Folder 16
Legislative Review Committee, domestic international sales corporation IRS issues, 1976-1978




Box 211 / Folder 17
Legislative Review Committee, double taxation of dividends, 1975




Box 211 / Folder 18
Legislative Review Committee, Employee Stock Ownership Fund Act, 1976




Box 211 / Folder 19
Legislative Review Committee, Endangered American Wilderness Act, 1977




Box 211 / Folder 20
Legislative Review Committee, energy legislation, 1977




Box 211 / Folder 21
Legislative Review Committee, energy policy statement, 1975




Box 211 / Folder 22
Legislative Review Committee, Federal Trade Commission, 1973




Box 211 / Folder 23
Legislative Review Committee, formation of subsidies, 1975




Box 211 / Folder 24
Legislative Review Committee, general matters, 1977




Box 211 / Folder 25
Legislative Review Committee, investment tax credit, 1973




Box 211 / Folder 26
Legislative Review Committee, Institutional Investors Full Disclosure Act, 1973-1974




Box 211 / Folder 27
Legislative Review Committee, labor law reform, 1977




Box 211 / Folder 28
Legislative Review Committee, legal services fund concept, 1973




Box 211 / Folder 29
Legislative Review Committee, Lobbying Information Act, 1972




Box 211 / Folder 30
Legislative Review Committee, metric system, 1976




Box 211 / Folder 31
Legislative Review Committee, Military Procurement Office, 1973




Box 211 / Folder 32
Legislative Review Committee, national water commission report, 1973




Box 211 / Folder 33
Legislative Review Committee, new federal consumer agency, 1977




Box 211 / Folder 34
Legislative Review Committee, Ohioans for the Preservation of Honest Elections Committee, 1977




Box 211 / Folder 35
Legislative Review Committee, President Energy Program, 1977




Box 211 / Folder 36
Legislative Review Committee, Productive Tax Reform, 1975




Box 211 / Folder 37
Legislative Review Committee, Senator Buckley, 1973




Box 211 / Folder 38
Legislative Review Committee, tax system changes, 1978




Box 211 / Folder 39
Legislative Review Committee, United States International Trade Commission, determination on imports from Australia, 1964-1976




Box 212 / Folder 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 213 / Folder 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




Box 213 / Folder 14
Liability insurance, policy for directors and officers, 1984




Box 213 / Folder 15
Merger issues, agreement and plan of merger, 1983




Box 213 / Folder 16
Merger issues, economic analysis of the LTV-Republic Merger, 1984




Box 213 / Folder 17
Merger issues, memorandum of LTV Corporation to the Department of Justice with respect to the proposed acquisition of Republic Steel Corporation, 1984




Box 213 / Folder 18
Merger issues, memorandum of Republic Steel Corporation concerning its acquisition by LTV Corporation, ca. 1984




Box 213 / Folder 19
Pension benefits, Aetna group annuity contract, 1977




Box 213 / Folder 20
Pension benefits, dividends, 1973-1976




Box 213 / Folder 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




Box 213 / Folder 22
Pension benefits, Employee Retirement Income Security Act (ERISA), Department of Labor regulations, 1974-1975




Box 213 / Folder 23-25
Pension benefits, general matters, 1950




Box 213 / Folder 26
Pension committee, agreements with investment advisors, 1974-1975




Box 213 / Folder 27
Pension committee, investment policies and procedures, 1975-1976




Box 213 / Folder 28
Pension committee, investment presentations, 1977




Box 213 / Folder 29
Pension committee, liability of the pension committee members, 1976




Box 213 / Folder 30
Pension committee, performance of John Hancock, 1975-1977




Box 213 / Folder 31
Pension committee, proposed amendments to the Pension Reform Act, 1975




Box 213 / Folder 32
Pension committee, salaried pension plan, application for group annuity contract, 1976




Box 213 / Folder 33-34
Pension trust, agreements with investment advisors, 1973-1976




Box 213 / Folder 35
Pension trust, investment philosophy and guidelines, 1950-1970




Box 213 / Folder 36
Pension trust, splitting trust, general I, 1974




Box 214 / Folder 1-4
Pension trust, splitting trust, general I and general II; and selection of additional trustee, 1974-1975




Box 214 / Folder 5-8
Republic Iron and Steel Company, minutes and records of directors and stockholders, volume I, volume II, and volume IV, 1899-1906




Box 214 / Folder 9
Republic Iron and Steel Company, minutes of the executive committee and board of directors, 1927




Box 214 / Folder 10-11
Republic Iron and Steel Company, minutes of the board of directors, volume XI and excerpts, 1928-1937




Box 214 / Folder 12
Republic Iron and Steel Company, papers taken from the files of E. T. McClearly including executive committee minutes and correspondence, 1928-1930




Box 214 / Folder 13
Savings and Investment Plan, general file, 1975-1976




Box 214 / Folder 14-16
Stockholder issues, annual stockholders' meeting, 1975




Box 214 / Folder 17
Stockholder issues, annual stockholders' meeting of subsidiary companies, 1975-1976




Box 214 / Folder 18-19
Stockholder issues, association file, New York Stock Exchange, 1968-1971




Box 214 / Folder 20
Stockholder issues, dividend disbursing agent, Cleveland Trust Company, 1977




Box 214 / Folder 21
Stockholder issues, Federation Workers' Credit Union, Inc., code of regulations, 1971-1979




Box 214 / Folder 22
Stockholder issues, general matters, 1951-1976




Box 214 / Folder 23
Stockholder issues, letters to directors, 1974-1976




Box 214 / Folder 24-25
Stockholder issues, letters to stockholders, inquiry responses, 1938-1977




Box 215 / Folder 1
Stockholder issues, letters to stockholders, Perfect, Jack, 1972-1978




Box 215 / Folder 2
Stockholder issues, procedure for meeting conduct, 1976




Box 215 / Folder 3
Stockholder issues, proxy statement comments and replies, 1976




Box 215 / Folder 4
Stockholder issues, reply to accountant inquiry, 1975




Box 215 / Folder 5
Stockholder issues, report on history of properties and activities, 1944




Box 215 / Folder 6
Stockholder issues, "Trading in Republic Stock: A Handbook for Officers and Trustees,", ca. 1980




Box 215 / Folder 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 216 / Folder 1
Air pollution and industrial health programs, annual report, 1964


Box 216 / Folder 2
Coke oven emissions standards, final environmental impact statemen, 1976


Box 216 / Folder 3-4
Coke oven emissions standards, informal public hearings, digest, ca. 1976


Box 216 / Folder 5-24
Coke oven emissions standards, informal public hearings, transcripts, 1975


Box 217 / Folder 1-13
Coke oven emissions standards, informal public hearings, transcripts, 1976


Box 217 / Folder 14-18
Coke oven emissions standards, organizations which submitted comments to docket, 1975


Box 217 / Folder 19-23
Coke oven emissions standards, post hearing brief of the United Steelworkers of America, exhibit number 144 through 150, 1976


Box 218 / Folder 1-7
Coke oven emissions standards, post hearing comments of Republic Steel Corporation, 1975-1976


Box 218 / Folder 8
Coke oven emissions standards, recommended revision to Occupational Safety and Health Administration regulations, match-up comments from the steel industry, 1975


Box 218 / Folder 9
Coke oven emissions standards, regulations governing other chemicals, match-up of coke regulations, 1975


Box 218 / Folder 10-11
Coke oven emissions standards, Republic Steel Corporation testimony on proposed standards, 1975-1976


Box 218 / Folder 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


Box 218 / Folder 13
General matters, correspondence, memoranda, and related documents, 1961-1969


Box 218 / Folder 14
National conference on air pollution, correspondence, memoranda, and related documents, 1958-1963


Box 218 / Folder 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




Box 216 / Folder 1
Air pollution and industrial health programs, annual report, 1964




Box 216 / Folder 2
Coke oven emissions standards, final environmental impact statemen, 1976




Box 216 / Folder 3-4
Coke oven emissions standards, informal public hearings, digest, ca. 1976




Box 216 / Folder 5-24
Coke oven emissions standards, informal public hearings, transcripts, 1975




Box 217 / Folder 1-13
Coke oven emissions standards, informal public hearings, transcripts, 1976




Box 217 / Folder 14-18
Coke oven emissions standards, organizations which submitted comments to docket, 1975




Box 217 / Folder 19-23
Coke oven emissions standards, post hearing brief of the United Steelworkers of America, exhibit number 144 through 150, 1976




Box 218 / Folder 1-7
Coke oven emissions standards, post hearing comments of Republic Steel Corporation, 1975-1976




Box 218 / Folder 8
Coke oven emissions standards, recommended revision to Occupational Safety and Health Administration regulations, match-up comments from the steel industry, 1975




Box 218 / Folder 9
Coke oven emissions standards, regulations governing other chemicals, match-up of coke regulations, 1975




Box 218 / Folder 10-11
Coke oven emissions standards, Republic Steel Corporation testimony on proposed standards, 1975-1976




Box 218 / Folder 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




Box 218 / Folder 13
General matters, correspondence, memoranda, and related documents, 1961-1969




Box 218 / Folder 14
National conference on air pollution, correspondence, memoranda, and related documents, 1958-1963




Box 218 / Folder 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 218 / Folder 16
Air and stream pollution control districts, statements, 1956-1968


Box 218 / Folder 17
Federal air and water executive order 11738, correspondence, memoranda, and related documents, 1973-1974




Box 218 / Folder 16
Air and stream pollution control districts, statements, 1956-1968




Box 218 / Folder 17
Federal air and water executive order 11738, correspondence, memoranda, and related documents, 1973-1974





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


Box 218 / Folder 18
American Iron and Steel Institute, general file, 1975-1976


Box 218 / Folder 19-20
Arthur D. Little study, cost of pollution controls, report and related correspondence, 1975


Box 218 / Folder 21-22
Arthur D. Little study, impact study, report and related documents, 1974-1978


Box 219 / Folder 1-4
Arthur D. Little study, impact study, report and related documents, 1974-1978


Box 219 / Folder 5-9
Chicago, Illinois District, Illinois Pollution Control Board, newsletters, 1974-1978


Box 219 / Folder 10-12
Cleveland, Ohio District, Occupational Safety and Health Administration coke batteries violation, citation and related documents, 1974-1976


Box 219 / Folder 13
Consent decrees, companies other than Republic Steel Corporation, general file, 1978-1979


Box 219 / Folder 14-16
Expansion file, various documents, 1975-1976


Box 220 / Folder 1-6
General matters, correspondence, reports, newspaper clippings, and press releases, 1973-1977


Box 220 / Folder 7-14
General matters, correspondence, memoranda, and related documents, 1974-1977


Box 220 / Folder 15-18
General matters, correspondence, pamphlets, and newsletters, 1978-1980


Box 221 / Folder 1-7
General matters, correspondence, pamphlets, and newsletters, 1978-1980




Box 218 / Folder 18
American Iron and Steel Institute, general file, 1975-1976




Box 218 / Folder 19-20
Arthur D. Little study, cost of pollution controls, report and related correspondence, 1975




Box 218 / Folder 21-22
Arthur D. Little study, impact study, report and related documents, 1974-1978




Box 219 / Folder 1-4
Arthur D. Little study, impact study, report and related documents, 1974-1978




Box 219 / Folder 5-9
Chicago, Illinois District, Illinois Pollution Control Board, newsletters, 1974-1978




Box 219 / Folder 10-12
Cleveland, Ohio District, Occupational Safety and Health Administration coke batteries violation, citation and related documents, 1974-1976




Box 219 / Folder 13
Consent decrees, companies other than Republic Steel Corporation, general file, 1978-1979




Box 219 / Folder 14-16
Expansion file, various documents, 1975-1976




Box 220 / Folder 1-6
General matters, correspondence, reports, newspaper clippings, and press releases, 1973-1977




Box 220 / Folder 7-14
General matters, correspondence, memoranda, and related documents, 1974-1977




Box 220 / Folder 15-18
General matters, correspondence, pamphlets, and newsletters, 1978-1980




Box 221 / Folder 1-7
General matters, correspondence, pamphlets, and newsletters, 1978-1980





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


Box 221 / Folder 8
Central Alloy Division, Canton, Ohio, hazardous waste manifests, 1981


Box 221 / Folder 9-20
Central Alloy Division, Massillon, Ohio, hazardous waste manifests, 1980-1981


Box 221 / Folder 21-28
Cleveland, Ohio District, hazardous waste manifests, 1980-1981


Box 222 / Folder 1-6
Cleveland, Ohio District, hazardous waste manifests, 1981


Box 222 / Folder 7
Drainage Products Division, hazardous waste manifests, 1981


Box 222 / Folder 8-12
Enduro Division, Massillon, Ohio, hazardous waste manifests, 1981


Box 222 / Folder 13-27
Mahoning Valley District, hazardous waste manifests, 1980-1981


Box 222 / Folder 28
Manufacturing Group, Nitro, West Virginia, hazardous waste manifest, 1981


Box 222 / Folder 29
Steel and Tubes Division, Cleveland, Ohio, hazardous waste manifest, 1981


Box 222 / Folder 30
Union Drawn Division, Beaver Falls, Pennsylvania and Massillon, Ohio, hazardous waste manifest, 1981




Box 221 / Folder 8
Central Alloy Division, Canton, Ohio, hazardous waste manifests, 1981




Box 221 / Folder 9-20
Central Alloy Division, Massillon, Ohio, hazardous waste manifests, 1980-1981




Box 221 / Folder 21-28
Cleveland, Ohio District, hazardous waste manifests, 1980-1981




Box 222 / Folder 1-6
Cleveland, Ohio District, hazardous waste manifests, 1981




Box 222 / Folder 7
Drainage Products Division, hazardous waste manifests, 1981




Box 222 / Folder 8-12
Enduro Division, Massillon, Ohio, hazardous waste manifests, 1981




Box 222 / Folder 13-27
Mahoning Valley District, hazardous waste manifests, 1980-1981




Box 222 / Folder 28
Manufacturing Group, Nitro, West Virginia, hazardous waste manifest, 1981




Box 222 / Folder 29
Steel and Tubes Division, Cleveland, Ohio, hazardous waste manifest, 1981




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




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





Sub-sub-series 6: Manufacturing Group, 1976


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




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





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


Box 222 / Folder 33
National Environmental Development Association, correspondence and related documents, 1973-1974


Box 222 / Folder 34
National Environmental Policy Act of 1969, correspondence and related documents, 1969-1974




Box 222 / Folder 33
National Environmental Development Association, correspondence and related documents, 1973-1974




Box 222 / Folder 34
National Environmental Policy Act of 1969, correspondence and related documents, 1969-1974





Sub-sub-series 8: Northern Coal Mines, 1974


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




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





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


Box 222 / Folder 36
Cleveland, Ohio District, approval for coke plant #1, correspondence, memoranda, and related documents, 1974


Box 222 / Folder 37
Environmental Board of Review, public meeting regulations, 1975


Box 222 / Folder 38
Environmental Board of Review, regulations and correspondence, 1975-1977


Box 222 / Folder 39
Environmental Board of Review, rules of procedures, 1972


Box 223 / Folder 1-2
Environmental Board of Review, testimony regarding water quality in the City of Akron, Ohio, 1975


Box 223 / Folder 3
General matters, correspondence, reports, and newspaper clippings, 1975-1977


Box 223 / Folder 4-5
General matters, objections to proposed rules and regulations, 1973


Box 223 / Folder 6-8
General matters, proposed rules and regulations, 1970-1976


Box 223 / Folder 9-10
Hearings, electric companies, abstract/outline, 1974


Box 223 / Folder 11-12
Hearings, electric companies, examiners' report, 1974


Box 223 / Folder 13
Hearings, electric companies, index to the hearings, 1974


Box 223 / Folder 14-16
Hearings, electric companies, transcripts, 1974


Box 224 / Folder 1-14
Hearings, electric companies, transcripts, 1974


Box 225 / Folder 1-7
Hearings, electric companies, transcripts, 1974


Box 225 / Folder 8-15
Hearings, sulfur dioxide, proposed revisions to regulations, 1973


Box 225 / Folder 16-18
Hearings, sulfur dioxide, technical support documents, 1975


Box 226 / Folder 1-3
Republic Steel Corporation vs. Williams, proposed attainment date regulations, 1975


Box 226 / Folder 4
Sulfur dioxide regulations, affidavit of Donald J. Libert, 1977


Box 226 / Folder 5
Sulfur dioxide regulations, affidavit of T. M. Hendrickson, 1977


Box 226 / Folder 6
Sulfur dioxide regulations, analysis of modeling technique utilized in the development of regulations for Youngstown, Ohio, 1977


Box 226 / Folder 7-10
Sulfur dioxide regulations, comments of Republic Steel Corporation regarding proposed regulations, 1975-1976


Box 226 / Folder 11-13
Republic Steel Corporation vs. Williams, comments of Republic Steel Corporation regarding regulations, 1976-1977


Box 226 / Folder 14
Republic Steel Corporation vs. Williams, correspondence, 1977


Box 226 / Folder 15-18
Republic Steel Corporation vs. Williams, submissions by Youngstown Sheet and Tube Company, 1976-1977


Box 226 / Folder 19-21
Water Pollution Control Board, public hearings regarding the Mahoning River, transcripts, 1971


Box 227 / Folder 1
Water Pollution Control Board, public hearings regarding the Mahoning River, transcripts, 1971




Box 222 / Folder 36
Cleveland, Ohio District, approval for coke plant #1, correspondence, memoranda, and related documents, 1974




Box 222 / Folder 37
Environmental Board of Review, public meeting regulations, 1975




Box 222 / Folder 38
Environmental Board of Review, regulations and correspondence, 1975-1977




Box 222 / Folder 39
Environmental Board of Review, rules of procedures, 1972




Box 223 / Folder 1-2
Environmental Board of Review, testimony regarding water quality in the City of Akron, Ohio, 1975




Box 223 / Folder 3
General matters, correspondence, reports, and newspaper clippings, 1975-1977




Box 223 / Folder 4-5
General matters, objections to proposed rules and regulations, 1973




Box 223 / Folder 6-8
General matters, proposed rules and regulations, 1970-1976




Box 223 / Folder 9-10
Hearings, electric companies, abstract/outline, 1974




Box 223 / Folder 11-12
Hearings, electric companies, examiners' report, 1974




Box 223 / Folder 13
Hearings, electric companies, index to the hearings, 1974




Box 223 / Folder 14-16
Hearings, electric companies, transcripts, 1974




Box 224 / Folder 1-14
Hearings, electric companies, transcripts, 1974




Box 225 / Folder 1-7
Hearings, electric companies, transcripts, 1974




Box 225 / Folder 8-15
Hearings, sulfur dioxide, proposed revisions to regulations, 1973




Box 225 / Folder 16-18
Hearings, sulfur dioxide, technical support documents, 1975




Box 226 / Folder 1-3
Republic Steel Corporation vs. Williams, proposed attainment date regulations, 1975




Box 226 / Folder 4
Sulfur dioxide regulations, affidavit of Donald J. Libert, 1977




Box 226 / Folder 5
Sulfur dioxide regulations, affidavit of T. M. Hendrickson, 1977




Box 226 / Folder 6
Sulfur dioxide regulations, analysis of modeling technique utilized in the development of regulations for Youngstown, Ohio, 1977




Box 226 / Folder 7-10
Sulfur dioxide regulations, comments of Republic Steel Corporation regarding proposed regulations, 1975-1976




Box 226 / Folder 11-13
Republic Steel Corporation vs. Williams, comments of Republic Steel Corporation regarding regulations, 1976-1977




Box 226 / Folder 14
Republic Steel Corporation vs. Williams, correspondence, 1977




Box 226 / Folder 15-18
Republic Steel Corporation vs. Williams, submissions by Youngstown Sheet and Tube Company, 1976-1977




Box 226 / Folder 19-21
Water Pollution Control Board, public hearings regarding the Mahoning River, transcripts, 1971




Box 227 / Folder 1
Water Pollution Control Board, public hearings regarding the Mahoning River, transcripts, 1971





Sub-sub-series 10: Presque Isle, 1974


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




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





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


Box 227 / Folder 3
Coal mines, all mines, expansion file, 1977-1979


Box 227 / Folder 4
Coal mines, Banning Mine, surface mining control and reclamation, violation notices, 1982


Box 227 / Folder 5
Coal mines, Clyde Mine, surface mining control and reclamation, violation notices, 1980-1982


Box 227 / Folder 6
Coal mines, Kitt Mine, surface mining control and reclamation, violation notices, 1976-1981


Box 227 / Folder 7
Coal mines, Newfield Mine, surface mining control and reclamation, violation notices, 1980


Box 227 / Folder 8-9
Coal mines, North River Mines, surface mining control and reclamation, violation notices, 1977-1982


Box 227 / Folder 10
Coal mines, Republic Mine (Kentucky), surface mining control and reclamation, violation notices, 1979-1981


Box 227 / Folder 11
Coal mines, Russellton Mines, agreement for disposal of sludge pond sediment and refuse pile wastes, 1977-1982


Box 227 / Folder 12
Coal Mines, Russellton Mines, surface mining control and reclamation, violation notices, 1980-1983


Box 227 / Folder 13-14
Mahoning Valley District, all sites, correspondence, 1980-1985


Box 227 / Folder 15
Mahoning Valley District, all sites, expansion correspondence, 1973-1982


Box 227 / Folder 16
Mahoning Valley District, all sites, operations of sinter plants, correspondence and related documents, 1980


Box 227 / Folder 17
Mahoning Valley District, Warren, Ohio, acid regeneration plant permit, 1980-1982


Box 227 / Folder 18-19
Mahoning Valley District, Warren, Ohio, solid waste disposal facility, correspondence and related documents, 1980-1982


Box 227 / Folder 20-23
Resource Conservation and Recovery Act, correspondence, 1980-1984


Box 227 / Folder 24-27
Resource Conservation and Recovery Act, hazardous waste manifests, general, 1980-1983


Box 227 / Folder 28
Resource Conservation and Recovery Act, hazardous waste manifests, Pennsylvania, 1981-1983


Box 227 / Folder 29
Resource Conservation and Recovery Act, inspections, 1980


Box 227 / Folder 30-31
Resource Conservation and Recovery Act, permits, 1983-1984


Box 227 / Folder 32
Resource Conservation and Recovery Act, petition to exclude hazardous waste from legislation, 1981-1984


Box 228 / Folder 1-4
Resource Conservation and Recovery Act, petition to exclude hazardous waste from legislation, 1981-1984


Box 228 / Folder 5-7
Southern District, expansion, correspondence and related documents, 1979-1980


Box 228 / Folder 8-9
Southern District, general correspondence, 1981-1984


Box 228 / Folder 10-12
Southern District, United States Army Corps of Engineers, permit application, 1978-1983


Box 228 / Folder 13-14
Steel and Tubes Division, all sites, correspondence, 1981-1984


Box 228 / Folder 15-21
Superfund legislation, corrective action order, correspondence and related documents, 1980-1984


Box 229 / Folder 1
Superfund legislation, corrective action order, correspondence and related documents, 1980-1984


Box 229 / Folder 2
Union Drawn Division, all districts, general correspondence, 1982-1983




Box 227 / Folder 3
Coal mines, all mines, expansion file, 1977-1979




Box 227 / Folder 4
Coal mines, Banning Mine, surface mining control and reclamation, violation notices, 1982




Box 227 / Folder 5
Coal mines, Clyde Mine, surface mining control and reclamation, violation notices, 1980-1982




Box 227 / Folder 6
Coal mines, Kitt Mine, surface mining control and reclamation, violation notices, 1976-1981




Box 227 / Folder 7
Coal mines, Newfield Mine, surface mining control and reclamation, violation notices, 1980




Box 227 / Folder 8-9
Coal mines, North River Mines, surface mining control and reclamation, violation notices, 1977-1982




Box 227 / Folder 10
Coal mines, Republic Mine (Kentucky), surface mining control and reclamation, violation notices, 1979-1981




Box 227 / Folder 11
Coal mines, Russellton Mines, agreement for disposal of sludge pond sediment and refuse pile wastes, 1977-1982




Box 227 / Folder 12
Coal Mines, Russellton Mines, surface mining control and reclamation, violation notices, 1980-1983




Box 227 / Folder 13-14
Mahoning Valley District, all sites, correspondence, 1980-1985




Box 227 / Folder 15
Mahoning Valley District, all sites, expansion correspondence, 1973-1982




Box 227 / Folder 16
Mahoning Valley District, all sites, operations of sinter plants, correspondence and related documents, 1980




Box 227 / Folder 17
Mahoning Valley District, Warren, Ohio, acid regeneration plant permit, 1980-1982




Box 227 / Folder 18-19
Mahoning Valley District, Warren, Ohio, solid waste disposal facility, correspondence and related documents, 1980-1982




Box 227 / Folder 20-23
Resource Conservation and Recovery Act, correspondence, 1980-1984




Box 227 / Folder 24-27
Resource Conservation and Recovery Act, hazardous waste manifests, general, 1980-1983




Box 227 / Folder 28
Resource Conservation and Recovery Act, hazardous waste manifests, Pennsylvania, 1981-1983




Box 227 / Folder 29
Resource Conservation and Recovery Act, inspections, 1980




Box 227 / Folder 30-31
Resource Conservation and Recovery Act, permits, 1983-1984




Box 227 / Folder 32
Resource Conservation and Recovery Act, petition to exclude hazardous waste from legislation, 1981-1984




Box 228 / Folder 1-4
Resource Conservation and Recovery Act, petition to exclude hazardous waste from legislation, 1981-1984




Box 228 / Folder 5-7
Southern District, expansion, correspondence and related documents, 1979-1980




Box 228 / Folder 8-9
Southern District, general correspondence, 1981-1984




Box 228 / Folder 10-12
Southern District, United States Army Corps of Engineers, permit application, 1978-1983




Box 228 / Folder 13-14
Steel and Tubes Division, all sites, correspondence, 1981-1984




Box 228 / Folder 15-21
Superfund legislation, corrective action order, correspondence and related documents, 1980-1984




Box 229 / Folder 1
Superfund legislation, corrective action order, correspondence and related documents, 1980-1984




Box 229 / Folder 2
Union Drawn Division, all districts, general correspondence, 1982-1983





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


Box 229 / Folder 3-6
Computerized EPA program, reports and related documents, 1975-1978


Box 229 / Folder 7-8
General matters, reports, newspaper clippings, and correspondence, 1971-1976


Box 229 / Folder 9
Guidelines for the steel industry, correspondence and related documents, 1973


Box 229 / Folder 10-15
Republic Steel Corporation vs. the United States Environmental Protection Agency, expansion file, 1977-1993


Box 229 / Folder 16-20
Republic Steel Corporation vs. the United States Environmental Protection Agency, index, 1976-1994


Box 229 / Folder 21
Republic Steel Corporation vs. the United States Environmental Protection Agency, related papers, 1975-1995


Box 230 / Folder 1-7
Republic Steel Corporation vs. the United States Environmental Protection Agency, related papers, 1975-1995




Box 229 / Folder 3-6
Computerized EPA program, reports and related documents, 1975-1978




Box 229 / Folder 7-8
General matters, reports, newspaper clippings, and correspondence, 1971-1976




Box 229 / Folder 9
Guidelines for the steel industry, correspondence and related documents, 1973




Box 229 / Folder 10-15
Republic Steel Corporation vs. the United States Environmental Protection Agency, expansion file, 1977-1993




Box 229 / Folder 16-20
Republic Steel Corporation vs. the United States Environmental Protection Agency, index, 1976-1994




Box 229 / Folder 21
Republic Steel Corporation vs. the United States Environmental Protection Agency, related papers, 1975-1995




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




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





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


Box 230 / Folder 12
Buffalo, New York District, Buffalo Sewer Authority, regulations, 1976


Box 230 / Folder 13
Buffalo, New York District, oil spill procedure, 1976


Box 230 / Folder 14
Central Alloy District, correspondence and related documents, 1976


Box 230 / Folder 15
Chicago, Illinois District, combined sewer overflows, correspondence and related documents, 1973-1976


Box 230 / Folder 16
Chicago, Illinois District, consent decree, 1974-1975


Box 230 / Folder 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


Box 230 / Folder 18-19
Chicago, Illinois District, cyanide standards, affidavits and testimony, 1974


Box 230 / Folder 20
Chicago, Illinois District, cyanide standards, bio assay methods report, ca. 1975


Box 230 / Folder 21
Chicago, Illinois District, cyanide standards, Metropolitan Sanitary District of Greater Chicago, correspondence regarding the Calumet River, 1972-1974


Box 230 / Folder 22
Chicago, Illinois District, cyanide standards, Metropolitan Sanitary District of Greater Chicago, report regarding cyanide studies, 1975


Box 231 / Folder 1-3
Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois hearings, affidavits, statements, and testimony, 1975-1976


Box 231 / Folder 4
Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois matter of regulations, affidavits and statements, ca. 1975


Box 231 / Folder 5
Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois matter of regulations, pre-hearing memorandum, 1975


Box 231 / Folder 6
Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois matter of regulations, post-hearing memorandum, undated


Box 231 / Folder 7-12
Chicago, Illinois District, cyanide standards, reports and correspondence, 1965-1976


Box 231 / Folder 13
Chicago, Illinois District, cyanide standards, reports and statements, 1975


Box 231 / Folder 14
Chicago, Illinois District, cyanide standards, reports, correspondence, and press releases, 1973-1975


Box 231 / Folder 15
Chicago, Illinois District, cyanide standards, statement in reference to regulation petition, 1975


Box 231 / Folder 16
Chicago, Illinois District, Outfall 7, correspondence and related documents, 1974-1976


Box 231 / Folder 17
Chicago, Illinois District, water management program, cooling tower specifications, ca. 1974


Box 231 / Folder 18
Chicago, Illinois District, water management program, general file, 1974


Box 231 / Folder 19
Chicago, Illinois District, water management program, pile driving to reinforce dock wall sheeting, 1974


Box 231 / Folder 20
Chicago, Illinois District, water management program, pipeline installation, 1974


Box 231 / Folder 21
Chicago, Illinois District, water management program, pump station motor control specifications, ca. 1974


Box 231 / Folder 22
Chicago, Illinois District, water management program, pump station G hot wells pump specification, ca. 1974


Box 232 / Folder 1
Chicago, Illinois District, water management program, pump station G low voltage switch gear specification, 1974


Box 232 / Folder 2
Chicago, Illinois District, water management program, pump station G outdoor distribution service transformer specifications, 1974


Box 232 / Folder 3
Chicago, Illinois District, water management program, river pump house standby service water pump specifications, 1974


Box 232 / Folder 4
Chicago, Illinois District, water management program, river pump house standby service water pump motor controller specifications, 1974


Box 232 / Folder 5
Chicago, Illinois District, water management program, wire mill substation metal clad switch gear specifications, ca. 1974


Box 232 / Folder 6
Chicago, Illinois District, water treatment plant at the #3 blast furnace operating permit, 1973-1974


Box 232 / Folder 7
Chicago, Illinois District and Buffalo, New York District, dredging costs, 1975-1977


Box 232 / Folder 8
Federal Water Pollution Control Act, administrative comments, 1971-1973


Box 232 / Folder 9-10
Federal Water Pollution Control Act, amendments, 1972-1976


Box 232 / Folder 11
Federal Water Pollution Control Act, business roundtable information, 1975-1977


Box 232 / Folder 12-14
Federal Water Pollution Control Act, correspondence and related documents, 1968-1970


Box 232 / Folder 15
Federal Water Pollution Control Act, private citizen suits, 1973


Box 232 / Folder 16-19
Federal Water Pollution Control Act, rules, amendments, and related documents, 1971-1977


Box 232 / Folder 20-23
General matters, correspondence and related documents, 1956-1975


Box 232 / Folder 24
General matters, newspaper clippings, 1968-1972


Box 232 / Folder 25
General matters, oil spill information, 1976


Box 232 / Folder 26
Legal issues, correspondence and related documents, 1963-1968


Box 232 / Folder 27
Legislative issues, correspondence, 1961


Box 233 / Folder 1-2
Mahoning Valley District, all sites, correspondence (general), 1974-1975


Box 233 / Folder 3-4
Mahoning Valley District, all sites, correspondence with Russell Train, 1974-1977


Box 233 / Folder 5
Mahoning Valley District, all sites, Pennsylvania vs. the United States Environmental Protection Agency, iron and steel industry efficiency guide, 1976-1977


Box 233 / Folder 6-8
Mahoning Valley District, all sites, Sierra Club vs. the United States Environmental Protection Agency, iron and steel industry effluent guidelines, 1977-1978


Box 233 / Folder 9
Mahoning Valley District, all sites, Sierra Club vs. the United States Environmental Protection Agency, intervenor of Youngstown Sheet and Tube Company, 1977


Box 233 / Folder 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


Box 233 / Folder 13
Mahoning Valley District, Warren, Ohio, permit applications for dredging, 1974


Box 233 / Folder 14
National issues, conference on water pollution, correspondence and related documents, 1954-1963


Box 233 / Folder 15
Thermal effluent limitations, correspondence and related documents, 1974-1975


Box 233 / Folder 16
United States Army Corps of Engineers, dredging and filling of wetlands disposal sites, correspondence and related documents, 1975


Box 233 / Folder 17
United States Army Corps of Engineers, proposed regulations for toxic effluent limitations, correspondence and related documents, 1974




Box 230 / Folder 12
Buffalo, New York District, Buffalo Sewer Authority, regulations, 1976




Box 230 / Folder 13
Buffalo, New York District, oil spill procedure, 1976




Box 230 / Folder 14
Central Alloy District, correspondence and related documents, 1976




Box 230 / Folder 15
Chicago, Illinois District, combined sewer overflows, correspondence and related documents, 1973-1976




Box 230 / Folder 16
Chicago, Illinois District, consent decree, 1974-1975




Box 230 / Folder 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




Box 230 / Folder 18-19
Chicago, Illinois District, cyanide standards, affidavits and testimony, 1974




Box 230 / Folder 20
Chicago, Illinois District, cyanide standards, bio assay methods report, ca. 1975




Box 230 / Folder 21
Chicago, Illinois District, cyanide standards, Metropolitan Sanitary District of Greater Chicago, correspondence regarding the Calumet River, 1972-1974




Box 230 / Folder 22
Chicago, Illinois District, cyanide standards, Metropolitan Sanitary District of Greater Chicago, report regarding cyanide studies, 1975




Box 231 / Folder 1-3
Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois hearings, affidavits, statements, and testimony, 1975-1976




Box 231 / Folder 4
Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois matter of regulations, affidavits and statements, ca. 1975




Box 231 / Folder 5
Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois matter of regulations, pre-hearing memorandum, 1975




Box 231 / Folder 6
Chicago, Illinois District, cyanide standards, Pollution Control Board of Illinois matter of regulations, post-hearing memorandum, undated




Box 231 / Folder 7-12
Chicago, Illinois District, cyanide standards, reports and correspondence, 1965-1976




Box 231 / Folder 13
Chicago, Illinois District, cyanide standards, reports and statements, 1975




Box 231 / Folder 14
Chicago, Illinois District, cyanide standards, reports, correspondence, and press releases, 1973-1975




Box 231 / Folder 15
Chicago, Illinois District, cyanide standards, statement in reference to regulation petition, 1975




Box 231 / Folder 16
Chicago, Illinois District, Outfall 7, correspondence and related documents, 1974-1976




Box 231 / Folder 17
Chicago, Illinois District, water management program, cooling tower specifications, ca. 1974




Box 231 / Folder 18
Chicago, Illinois District, water management program, general file, 1974




Box 231 / Folder 19
Chicago, Illinois District, water management program, pile driving to reinforce dock wall sheeting, 1974




Box 231 / Folder 20
Chicago, Illinois District, water management program, pipeline installation, 1974




Box 231 / Folder 21
Chicago, Illinois District, water management program, pump station motor control specifications, ca. 1974




Box 231 / Folder 22
Chicago, Illinois District, water management program, pump station G hot wells pump specification, ca. 1974




Box 232 / Folder 1
Chicago, Illinois District, water management program, pump station G low voltage switch gear specification, 1974




Box 232 / Folder 2
Chicago, Illinois District, water management program, pump station G outdoor distribution service transformer specifications, 1974




Box 232 / Folder 3
Chicago, Illinois District, water management program, river pump house standby service water pump specifications, 1974




Box 232 / Folder 4
Chicago, Illinois District, water management program, river pump house standby service water pump motor controller specifications, 1974




Box 232 / Folder 5
Chicago, Illinois District, water management program, wire mill substation metal clad switch gear specifications, ca. 1974




Box 232 / Folder 6
Chicago, Illinois District, water treatment plant at the #3 blast furnace operating permit, 1973-1974




Box 232 / Folder 7
Chicago, Illinois District and Buffalo, New York District, dredging costs, 1975-1977




Box 232 / Folder 8
Federal Water Pollution Control Act, administrative comments, 1971-1973




Box 232 / Folder 9-10
Federal Water Pollution Control Act, amendments, 1972-1976




Box 232 / Folder 11
Federal Water Pollution Control Act, business roundtable information, 1975-1977




Box 232 / Folder 12-14
Federal Water Pollution Control Act, correspondence and related documents, 1968-1970




Box 232 / Folder 15
Federal Water Pollution Control Act, private citizen suits, 1973




Box 232 / Folder 16-19
Federal Water Pollution Control Act, rules, amendments, and related documents, 1971-1977




Box 232 / Folder 20-23
General matters, correspondence and related documents, 1956-1975




Box 232 / Folder 24
General matters, newspaper clippings, 1968-1972




Box 232 / Folder 25
General matters, oil spill information, 1976




Box 232 / Folder 26
Legal issues, correspondence and related documents, 1963-1968




Box 232 / Folder 27
Legislative issues, correspondence, 1961




Box 233 / Folder 1-2
Mahoning Valley District, all sites, correspondence (general), 1974-1975




Box 233 / Folder 3-4
Mahoning Valley District, all sites, correspondence with Russell Train, 1974-1977




Box 233 / Folder 5
Mahoning Valley District, all sites, Pennsylvania vs. the United States Environmental Protection Agency, iron and steel industry efficiency guide, 1976-1977




Box 233 / Folder 6-8
Mahoning Valley District, all sites, Sierra Club vs. the United States Environmental Protection Agency, iron and steel industry effluent guidelines, 1977-1978




Box 233 / Folder 9
Mahoning Valley District, all sites, Sierra Club vs. the United States Environmental Protection Agency, intervenor of Youngstown Sheet and Tube Company, 1977




Box 233 / Folder 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




Box 233 / Folder 13
Mahoning Valley District, Warren, Ohio, permit applications for dredging, 1974




Box 233 / Folder 14
National issues, conference on water pollution, correspondence and related documents, 1954-1963




Box 233 / Folder 15
Thermal effluent limitations, correspondence and related documents, 1974-1975




Box 233 / Folder 16
United States Army Corps of Engineers, dredging and filling of wetlands disposal sites, correspondence and related documents, 1975




Box 233 / Folder 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 234 / Folder 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




Box 235 / Folder 1-17
All districts, property maps, 1977-1982




Box 235 / Folder 18-38
Chicago, Illinois District, deed files in sequential order, 1927-1968




Box 236 / Folder 1-20
Chicago, Illinois District, deed files in sequential order, 1947-1980




Box 236 / Folder 21-22
Chicago, Illinois District, Plancor 422 file, 1939-1947




Box 236 / Folder 23-36
Chicago, Illinois District, property purchase files, 1930-1974




Box 237 / Folder 1-4
Chicago, Illinois District, property purchase files, 1930-1968




Box 237 / Folder 5-9
Chicago, Illinois District, status of acquisition files, 1962-1964




Box 237 / Folder 10
Chicago, Illinios District, street vacation file, 1968-1969




Box 237 / Folder 11-14
Coal Mining Division/Northern Coal Mines, all mines, deed file, 1975-1982




Box 237 / Folder 15-22
Coal Mining Division/Northern Coal Mines, Banning Mine, various real estate files, 1962-1983




Box 237 / Folder 23
Coal Mining Division/Northern Coal Mines, BCNR Mining Corporation (Banning, Clyde, Newfield, Russelton), indenture and mining lease, 1981-1983




Box 237 / Folder 24-25
Coal Mining Division/Northern Coal Mines, Russellton Mines, agreement files, 1951




Box 237 / Folder 26-41
Coal Mining Division/Northern Coal Mines, Russellton Mines, deed files, 1917-1961




Box 238 / Folder 1-63
Coal Mining Division/Northern Coal Mines, Russellton Mines, deed files, 1935-1968




Box 239 / Folder 1-51
Coal Mining Division/Northern Coal Mines, Russellton Mines, deed, license,lease, agreement, permit, and indenture files, 1909-1989




Box 240 / Folder 1-13
Coal Mining Division/Northern Coal Mines, Russellton Mines, agreement, contract, and deed files, 1942-1986




Box 240 / Folder 14-22
Hibbing Taconite Company, agreement, formation, financing, and description files, 1978-1984




Box 240 / Folder 23
Island Creek Coal Company, Beatrice Pocahontas Company, and Silver Bay Housing Corporation, agreements, 1961-1981




Box 240 / Folder 24
Knox Creek Coal Company, agreement with Republic Steel Corporation and related documents, 1975-1983




Box 240 / Folder 25
Manufacturing Division, Charlotte, North Carolina, Culvert Plant, closing disposition, 1957-1973




Box 241 / Folder 1
Manufacturing Division, Cleveland, Ohio, Culvert Plant, closing disposition, 1976-1977




Box 241 / Folder 2-7
Manufacturing Division, Owego, New York, Culvert Plant, closing disposition files, 1969-1976




Box 241 / Folder 8-10
Manufacturing Division, Seneca, South Carolina, Culvert Plant, closing disposition, 1969-1978




Box 241 / Folder 11-14
Republic Colliers Company, Allegheny County, Pennsylvania, abstracts of title, 1917-1919




Box 241 / Folder 15-19
Southern District, agreements, applications, bill of sale, and deeds, 1970-1982




Box 242 / Folder 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 243 / Folder 1-3
Apprenticeships, all divisions, general file and test studies, 1978-1984




Box 243 / Folder 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




Box 243 / Folder 27-28
Benefits, Central Alloy Division, employee benefit forms (researcher access restricted/closed until 2064), 1935-1988




Box 244 / Folder 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 245 / Folder 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




Box 245 / Folder 10-20
Benefits, Lake Fleet Division, Manufacturing Group, Presque Isle Corporation, railroads, Susquehanna Ore Company, and Union Drawn Steel Company, 1956-1984




Box 245 / Folder 21-23
Consent decrees, advertising campaign, 1974-1978




Box 245 / Folder 24-27
Consent decrees, affirmative action program, all divisions, general files, policy booklets, presentations, and other documents, 1962-1975




Box 245 / Folder 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 246 / Folder 1-4
Consent decrees, affirmative action program, General Office Division, general file, 1969-1974




Box 246 / Folder 5
Consent decrees, affirmative action program, Lake Fleet Division, general file, 1968-1970




Box 246 / Folder 6
Consent decrees, affirmative action program, Mahoning Valley District, Warren, Ohio plant, general file, 1970-1972




Box 246 / Folder 7
Consent decrees, affirmative action program, Mahoning Valley District, Youngstown, Ohio plant, general file, 1971-1974




Box 246 / Folder 8
Consent decrees, affirmative action program, Manufacturing Division, Pittsburgh, Pennsylvania warehouse, general file, 1971




Box 246 / Folder 9
Consent decrees, affirmative action program, Manufacturing Division, Youngstown, Ohio plant, general file, 1970




Box 246 / Folder 10
Consent decrees, affirmative action program, Republic Education Institute, general file, 1969-1973




Box 246 / Folder 11
Consent decrees, affirmative action program, Research and Planning Department, general file, 1968-1973




Box 246 / Folder 12
Consent decrees, affirmative action program, River Terminal Railway Company, general file, 1969-1972




Box 246 / Folder 13-14
Consent decrees, affirmative action program, Sales Division, all departments, general file, 1969-1973




Box 246 / Folder 15
Consent decrees, affirmative action program, Sales Division, Manufacturing Division, Youngstown, Ohio office, general file, 1969-1971




Box 246 / Folder 16
Consent decrees, affirmative action program, Steel and Tubes Division, all sites, general file, 1969-1971




Box 246 / Folder 17
Consent decrees, affirmative action program, Steel and Tubes Division, Brooklyn, New York plant, general file, 1970-1971




Box 246 / Folder 18
Consent decrees, affirmative action program, Steel and Tubes Division, Counce, Tennessee plant, general file, 1970




Box 246 / Folder 19
Consent decrees, affirmative action program, Union Drawn Division, all sites, general file, 1969-1972




Box 246 / Folder 20
Consent decrees, affirmative action program, Vance Iron and Steel Company, general file, 1969




Box 246 / Folder 21-26
Consent decrees, audit and review committee, correspondence, directives, goals and timetables, and index and digest of decisions, directives, and amendments, 1974-1984




Box 246 / Folder 27-28
Consent decrees, back pay analysis, all divisions and Union Drawn Division (all sites), 1968




Box 247 / Folder 1-4
Consent decrees, back pay analysis, Union Drawn Division, Gary, Indiana; Hartford, Connecticut; Los Angeles, California; and Massillon, Ohio, 1947-1967




Box 247 / Folder 5
Consent decrees, background information of decree, 1974-1981




Box 247 / Folder 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




Box 247 / Folder 7
Consent decrees, complaint, 1971-1974




Box 247 / Folder 8-9
Consent decrees, compliance investigations, Sales Division, Detroit, Michigan and New York, New York, 1968-1973




Box 247 / Folder 10-25
Consent decrees, compliance reviews, Buffalo District, Central Alloy Division, Cleveland District, and Chicago District, 1968-1975




Box 248 / Folder 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




Box 248 / Folder 15
Consent decrees, correspondence file, all divisions, 1974-1982




Box 248 / Folder 16
Consent decrees, correspondence file, Union Drawn Division, 1975-1983




Box 248 / Folder 17
Consent decrees, counsel fees and other charges, all divisions, 1974-1977




Box 248 / Folder 18
Consent decrees, Donner-Hanna Coke Corporation, general file, 1974-1978




Box 248 / Folder 19-20
Consent decrees, employee changes, Steel and Tubes Division, 1977-1978




Box 248 / Folder 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 249 / Folder 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




Box 249 / Folder 11
Consent decrees, equal employment opportunity (EEO) program, comparison of EEO reports, 1962-1971




Box 249 / Folder 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




Box 249 / Folder 15-16
Consent decrees, equal employment opportunity (EEO) program, compliance reports, all divisions, 1965




Box 249 / Folder 17-27
Consent decrees, equal employment opportunity (EEO) program, employment reports, EEO-1, all divisions, 1966-1972




Box 250 / Folder 1-11
Consent decrees, equal employment opportunity (EEO) program, employment reports, EEO-1, all divisions, 1973-1982




Box 250 / Folder 12-19
Consent decrees, equal employment opportunity (EEO) program, employment reports, EEO-2, 1970-1979




Box 250 / Folder 20-23
Consent decrees, equal employment opportunity (EEO) program, employment statistics, all divisions, 1960-1975




Box 250 / Folder 24
Consent decrees, equal employment opportunity (EEO) program, submission of reports, 1976




Box 250 / Folder 25
Consent decrees, equal employment opportunity (EEO) program, transcripts and reports, 1967-1974




Box 251 / Folder 1
Consent decrees, equal pay act investigation, Gadsden, Alabama, 1982




Box 251 / Folder 2-23
Consent decrees, general document binder 1, 1971-1975




Box 251 / Folder 24-25
Consent decrees, general information, all sites, 1974-1975




Box 251 / Folder 26
Consent decrees, goals and timetables, all divisions, 1974-1975




Box 251 / Folder 27-29
Consent decrees, hiring and upgrading, analysis, all divisions, 1974-1980




Box 251 / Folder 30-32
Consent decrees, hiring and upgrading, reports, Buffalo, New York District, 1975-1983




Box 251 / Folder 33-35
Consent decrees, hiring and upgrading, reports, Central Alloy Division, Canton, Ohio, 1974-1984




Box 251 / Folder 36
Consent decrees, hiring and upgrading, reports, Central Alloy Division, Enduro Division, Canton, Ohio, 1978-1984




Box 251 / Folder 37
Consent decrees, hiring and upgrading, reports, Central Alloy Division, Enduro Division, correspondence file, 1977




Box 251 / Folder 38-39
Consent decrees, hiring and upgrading, reports, Central Alloy Division, Enduro Division, Massillon, Ohio, 1977-1984




Box 251 / Folder 40-41
Consent decrees, hiring and upgrading, reports, Central Alloy Division, Enduro Division, South plant, 1977-1983




Box 251 / Folder 42
Consent decrees, hiring and upgrading, reports, Central Alloy Division, Massillon, Ohio, 1974-1977




Box 252 / Folder 1-2
Consent decrees, hiring and upgrading, reports, Central Alloy Division, Massillon, Ohio, 1978-1984




Box 252 / Folder 3
Consent decrees, hiring and upgrading, reports, Central Alloy Division, South Division, 1974-1977




Box 252 / Folder 4-6
Consent decrees, hiring and upgrading, reports, Chicago District, 1975-1984




Box 252 / Folder 7-8
Consent decrees, hiring and upgrading, reports, Cleveland District, 1975-1984




Box 252 / Folder 9-10
Consent decrees, hiring and upgrading, reports, Mahoning Valley District, Warren-Niles, Ohio, 1974-1984




Box 252 / Folder 11-12
Consent decrees, hiring and upgrading, reports, Mahoning Valley District, Youngstown, Ohio, 1975-1984




Box 252 / Folder 13
Consent decrees, hiring and upgrading, reports, Manufacturing Group, all sites, correspondence, 1976-1981




Box 252 / Folder 14
Consent decrees, hiring and upgrading, reports, Manufacturing Group, Berger Plant, Cleveland, Ohio, 1975-1976




Box 252 / Folder 15-16
Consent decrees, hiring and upgrading, reports, Manufacturing Group, Builders Products Corporation, Truscon Niles Door plant, Niles, Ohio, 1975-1983




Box 252 / Folder 17-18
Consent decrees, hiring and upgrading, reports, Manufacturing Group, Container Division, Nitro, West Virginia, 1975-1984




Box 252 / Folder 19-20
Consent decrees, hiring and upgrading, reports, Manufacturing Group, Drainage Products Division, Culvert Plant, Canton and Fairhope, Ohio, 1975-1984




Box 252 / Folder 21-22
Consent decrees, hiring and upgrading, reports, Manufacturing Group, Drainage Products Division, Culvert Plant, Charlotte, North Carolina, 1975-1984




Box 252 / Folder 23-24
Consent decrees, hiring and upgrading, reports, Manufacturing Group, Drainage Products Division, Culvert Plant, Harrisburg, Pennsylvania, 1975-1984




Box 252 / Folder 25
Consent decrees, hiring and upgrading, reports, Manufacturing Group, Construction Products Division, Truscon Niles Joist Plant, Niles, Ohio, 1975-1976




Box 252 / Folder 26
Consent decrees, hiring and upgrading, reports, Manufacturing Group, Industrial Products Division, Berger Plant, Canton, Ohio, 1975-1979




Box 253 / Folder 1
Consent decrees, hiring and upgrading, reports, Manufacturing Group, Industrial Products Division, Berger Plant, Canton, Ohio, 1980-1984




Box 253 / Folder 2-3
Consent decrees, hiring and upgrading, reports, Manufacturing Group, Truscon Plant, Youngstown, Ohio, 1975-1983




Box 253 / Folder 4
Consent decrees, hiring and upgrading, reports, Southern District, all sites, correspondence, 1975-1983




Box 253 / Folder 5-7
Consent decrees, hiring and upgrading, reports, Southern District, Gadsden, Alabama, 1975-1984




Box 253 / Folder 8-9
Consent decrees, hiring and upgrading, reports, Southern District, Thomas plant, 1975-1984




Box 253 / Folder 10
Consent decrees, hiring and upgrading, reports, Steel and Tubes Division, all sites, correspondence, 1977




Box 253 / Folder 11-12
Consent decrees, hiring and upgrading, reports, Steel and Tubes Division, Cleveland, Ohio, 1974-1984




Box 253 / Folder 13-14
Consent decrees, hiring and upgrading, reports, Steel and Tubes Division, Detroit, Michigan, 1974-1984




Box 253 / Folder 15-16
Consent decrees, hiring and upgrading, reports, Steel and Tubes Division, Elyria, Ohio, 1974-1984




Box 253 / Folder 17-18
Consent decrees, hiring and upgrading, reports, Union Drawn Division, Beaver Falls, Pennsylvania, 1975-1984




Box 253 / Folder 19-20
Consent decrees, hiring and upgrading, reports, Union Drawn Division, Gary, Indiana, 1975-1984




Box 253 / Folder 21-22
Consent decrees, hiring and upgrading, reports, Union Drawn Division, Hartford, Connecticut, 1975-1984




Box 253 / Folder 23-24
Consent decrees, hiring and upgrading, reports, Union Drawn Division, Los Angeles, California, 1975-1984




Box 253 / Folder 25
Consent decrees, hiring and upgrading, reports, Union Drawn Division, Massillon, Ohio, 1975-1978




Box 254 / Folder 1
Consent decrees, hiring and upgrading, reports, Union Drawn Division, Massillon, Ohio, 1979-1984




Box 254 / Folder 2-4
Consent decrees, hiring and upgrading, reports and requirements, all divisions, 1974-1982




Box 254 / Folder 5-6
Consent decrees, implementation committee, general file, 1974-1982




Box 254 / Folder 7
Consent decrees, implementation committee, membership lists, 1974-1976




Box 254 / Folder 8-9
Consent decrees, implementation committee, reports, 1976-1984




Box 254 / Folder 10
Consent decrees, implementing ratio, Donner-Hanna Corporation, 1977




Box 254 / Folder 11
Consent decrees, implementing ratio, relief, 1978




Box 254 / Folder 12
Consent decrees, incentive arbitration, award and consent decree, 1975-1984




Box 254 / Folder 13-15
Consent decrees, instructions to superintendents of Industrial Relations, 1974-1983




Box 254 / Folder 16-23
Consent decrees, interim goals, annual report, 1975-1983




Box 254 / Folder 24-25
Consent decrees, lawsuits, Cathy Jean Peters vs. Republic Steel Corporation, 1980-1982




Box 255 / Folder 1
Consent decrees, lawsuits, Cathy Jean Peters vs. Republic Steel Corporation, 1980-1982




Box 255 / Folder 2-3
Consent decrees, lawsuits, Doris M. Kyle vs. Republic Steel Corporation, 1980




Box 255 / Folder 4
Consent decrees, lawsuits, Edward Robinson, Henry Williams, et. al. vs. Republic Steel Corporation, 1971-1972




Box 255 / Folder 5
Consent decrees, lawsuits, Isaiah Hayes III, et. al. vs. Republic Steel Corporation, et. al., 1971




Box 255 / Folder 6
Consent decrees, lawsuits, James A. Longshore, et. al. vs. Republic Steel Corporation, 1982-1983




Box 255 / Folder 7-18
Consent decrees, lawsuits, Joseph Faulkner, et. al. L. C. Walker, James L. Allen, et. al. vs. Republic Steel Corporation, 1965-1980




Box 255 / Folder 19
Consent decrees, lawsuits, Joseph Kimbrough, Joe Bryant, et. al. vs. Republic Steel Corporation, et. al., 1971




Box 255 / Folder 20-21
Consent decrees, lawsuits, Julianne Pistone vs. Republic Steel Corporation, undated




Box 256 / Folder 1
Consent decrees, lawsuits, Leavann B. Brown vs. Republic Steel Corporation, 1983




Box 256 / Folder 2-3
Consent decrees, lawsuits, Richard Pingle vs. Republic Steel Corporation, 1981




Box 256 / Folder 4
Consent decrees, letter to bargaining units, 1974




Box 256 / Folder 5
Consent decrees, letter to steelworkers, consent decree outline, 1974-1983




Box 256 / Folder 6
Consent decrees, letter to steelworkers, rights, releases, and back pay, 1974-1976




Box 256 / Folder 7
Consent decrees, lines of progression and seniority analysis, all sites, correspondence, 1974




Box 256 / Folder 8-10
Consent decrees, lines of progression and seniority analysis, Buffalo, New York District, Buffalo, New York plant, 1974




Box 256 / Folder 11-12
Consent decrees, lines of progression and seniority analysis, Central Alloy District, Canton, Ohio, 1974




Box 256 / Folder 13
Consent decrees, lines of progression and seniority analysis, Central Alloy District, Canton, Ohio, South Plant, 1974




Box 256 / Folder 14
Consent decrees, lines of progression and seniority analysis, Central Alloy District, Massillon, Ohio, 1974




Box 256 / Folder 15-17
Consent decrees, lines of progression and seniority analysis, Chicago District, 1974




Box 256 / Folder 18-21
Consent decrees, lines of progression and seniority analysis, Cleveland District, 1974




Box 256 / Folder 22-25
Consent decrees, lines of progression and seniority analysis, Mahoning Valley District, Warren, Ohio, 1974




Box 257 / Folder 1-4
Consent decrees, lines of progression and seniority analysis, Mahoning Valley District, Youngstown, Ohio, 1974




Box 257 / Folder 5
Consent decrees, lines of progression and seniority analysis, Manufacturing Group, 1974




Box 257 / Folder 6
Consent decrees, lines of progression and seniority analysis, Southern District, Gadsden, Alabama, 1975




Box 257 / Folder 7
Consent decrees, lines of progression and seniority analysis, Southern District, Thomas plant, 1974




Box 257 / Folder 8
Consent decrees, lines of progression and seniority analysis, Steel and Tubes Division, all sites, 1974




Box 257 / Folder 9
Consent decrees, lines of progression and seniority analysis, Union Drawn Division, all sites, 1974




Box 257 / Folder 10
Consent decrees, memoranda and notices, all sites, 1961-1971




Box 257 / Folder 11-31
Consent decrees, monthly hiring reports, General Office Division (offices in alphabetical order), 1974-1984




Box 258 / Folder 1-18
Consent decrees, monthly hiring reports, General Office Division (offices in alphabetical order), 1974-1984




Box 258 / Folder 19-22
Consent decrees, non-trade and craft, maintenance bidding and transfers, 1978-1982




Box 258 / Folder 23-24
Consent decrees, non-trade and craft, paragraph 13 (c), production and maintenance transfers, 1975-1978




Box 258 / Folder 25-28
Consent decrees, paragraphs 10 and 11, CDI reviews and audit and review survey, 1975-1978




Box 258 / Folder 29
Consent decrees, percent performance by district, 1976-1982




Box 258 / Folder 30
Consent decrees, performance under consent decrees I and II, 1974-1982




Box 258 / Folder 31
Consent decrees, personal transfer rate analysis, 1976




Box 258 / Folder 32
Consent decrees, plan for progress, all divisions, 1962-1966




Box 258 / Folder 33
Consent decrees, pre-apprenticeship training - RPT, 1981




Box 258 / Folder 34
Consent decrees, progression and regression charts, Cleveland, Ohio District, 1974-1975




Box 258 / Folder 35
Consent decrees, promotional sequence charts and composition of hourly work force, 1974




Box 258 / Folder 36
Consent decrees, shape-ups, all divisions, 1977-1981




Box 258 / Folder 37
Consent decrees, suppliers, letters, all divisions, 1974-1984




Box 259 / Folder 1
Consent decrees, suppliers, letters, all divisions, 1974-1984




Box 259 / Folder 2
Consent decrees, target and goals, report, all divisions, 1970-1972




Box 259 / Folder 3-17
Consent decrees, trade and craft, all divisions, goals and timetable, 1974-1984




Box 259 / Folder 18
Consent decrees, trade and craft, all divisions, review, 1975




Box 259 / Folder 19
Consent decrees, trade and craft, Union Drawn Division, Beaver Falls, Pennsylvania, 1975




Box 259 / Folder 20
Consent decrees, trade and craft, Union Drawn Division, Gary, Indiana, 1975




Box 259 / Folder 21
Consent decrees, trade and craft, Union Drawn Division, Hartford, Connecticut, 1975




Box 259 / Folder 22
Consent decrees, trade and craft, Union Drawn Division, Los Angeles, California, 1975




Box 259 / Folder 23
Consent decrees, trade and craft, Union Drawn Division, Massillon, Ohio, 1975




Box 260 / Folder 1
Consent decrees, transfer with retention rate, Union Drawn Division, all sites, 1977




Box 260 / Folder 2
Consent decrees, transfer with retention rate, Union Drawn Division, Gary, Indiana, 1975




Box 260 / Folder 3
Consent decrees, Veterans Administration, apprentice reports, 1977




Box 260 / Folder 4
Discrimination charges, open cases, Buffalo, New York District, lists, 1978-1982




Box 260 / Folder 5-6
Employee recruitment, all divisions, ca. 1960-1970




Box 260 / Folder 7
Job classification analysis, all divisions, undated




Box 260 / Folder 8
Job classifications, General Office Division, 1966-1980




Box 260 / Folder 9
Job classifications, index to non-exempt positions, 1981




Box 260 / Folder 10
Job classifications, Mahoning Valley District, 1975-1976




Box 260 / Folder 11
Job classifications, Presque Isle Corporation, 1957-1982




Box 260 / Folder 12
Job classifications, Steel and Tubes Division, all sites, 1945-1972




Box 260 / Folder 13-14
Job classifications (cancelled), Steel and Tubes Division, Cleveland, Ohio, 1945-1974




Box 260 / Folder 15
Job codes and titles, Iron Ore Mining, all sites, 1968




Box 260 / Folder 16-18
Job descriptions (cancelled), Steel and Tubes Division, Cleveland, Ohio, 1945-1980




Box 260 / Folder 19-92
Job descriptions, Steel and Tubes Division, Cleveland, Ohio, (alphabetical A-P), 1945-1983




Box 261 / Folder 1-41
Job descriptions, Steel and Tubes Division, Cleveland, Ohio, (alphabetical P-W), 1945-1986




Box 261 / Folder 42-83
Job descriptions, steel industry (alphabetical A-C), 1944-1982




Box 262 / Folder 1-54
Job descriptions, steel industry (alphabetical C-K), 1944-1983




Box 263 / Folder 1-35
Job descriptions, steel industry (alphabetical L-O), 1944-1986




Box 264 / Folder 1-46
Job descriptions, steel industry (alphabetical O-R), 1945-1984




Box 265 / Folder 1-63
Job descriptions, steel industry (alphabetical R-W), 1944-1989




Box 266 / Folder 1-7
Job descriptions, steel industry (alphabetical W), 1945-1982




Box 266 / Folder 8-9
Job descriptions and classifications, Bethlehem Mining Company, 1969




Box 266 / Folder 10-12
Job descriptions and classifications, Cleveland District, 1945-1983




Box 266 / Folder 13
Job descriptions and classifications, Mahoning Valley District, Warren, Ohio, 1945-1980




Box 266 / Folder 14
Job descriptions and classifications, Manufacturing Division, 1963




Box 266 / Folder 15
Job descriptions and classifications, research and development, 1956-1979




Box 266 / Folder 16-18
Job descriptions and classifications, Reserve Mining Company, 1974




Box 266 / Folder 19
Job descriptions and classifications, River Terminal Railway Company, Cleveland, Ohio, 1970




Box 266 / Folder 20
Job descriptions and classifications, Steel and Tubes Division, Brooklyn, 1950-1977




Box 266 / Folder 21-32
Job descriptions and classifications, Steel and Tubes Division, Cleveland, Ohio (alphabetical A-V), 1945-1983




Box 266 / Folder 33
Job descriptions and classifications, Steel and Tubes Division, Counce, Tennessee, 1969-1981




Box 266 / Folder 34
Job descriptions and classifications, Steel and Tubes Division, Detroit, Michigan, 1946-1982




Box 266 / Folder 35
Job descriptions and classifications, Steel and Tubes Division, Elyria, Ohio, 1945-1980




Box 266 / Folder 36
Job descriptions and classifications, unidentified district/division, Canton, Ohio, 1946




Box 266 / Folder 37
Job descriptions and classifications, unidentified district/division, Massillon, Ohio, 1948




Box 266 / Folder 38-40
Job descriptions and classifications, Youngstown, Ohio, District, 1945-1983




Box 266 / Folder 41
Management occupation analysis, all divisions, data for salary grade determinations, 1962




Box 266 / Folder 42
Management occupation analysis, Cleveland, Ohio District, 1960-1982




Box 267 / Folder 1-5
Management occupation analysis, Cleveland, Ohio District, 1960-1982




Box 267 / Folder 6-9
Management occupation analysis, Cleveland, Ohio District, 1960-1983




Box 267 / Folder 10-17
Management occupation analysis, coal mines (individual mines in alphabetical order), 1963-1981




Box 267 / Folder 18-26
Management occupation analysis, General Office Division (offices in alphabetical order A-A), 1961-1984




Box 268 / Folder 1-51
Management occupation analysis, General Office Division (offices in alphabetical order A-W), 1961-1983




Box 268 / Folder 52-53
Management occupation analysis, limestone mines, 1963-1981




Box 268 / Folder 54-60
Management occupation analysis, Manufacturing Division, 1965-1984




Box 268 / Folder 61
Management occupation analysis, ore mines, Adirondack Mine, Mineville, New York, 1963-1981




Box 268 / Folder 62-63
Management occupation analysis, Research Division, Independence, Ohio, 1963-1977




Box 268 / Folder 64
Management occupation analysis, Steel and Tubes Division, Brooklyn, New York, 1961-1982




Box 268 / Folder 65-67
Management occupation analysis, Steel and Tubes Division, Cleveland, Ohio, 1961-1982




Box 268 / Folder 68
Management occupation analysis, Steel and Tubes Division, Counce, Tennessee, 1961-1982




Box 269 / Folder 1-3
Management occupation analysis, Steel and Tubes Division, 1961-1982




Box 269 / Folder 4
New employee orientation, informational booklet, 1969




Box 269 / Folder 5
New position questionnaires, General Office Division, 1978-1980




Box 269 / Folder 6-7
Pre-employment policy development, 1977-1983




Box 269 / Folder 8
Pre-employment testing, general file, 1975-1981




Box 269 / Folder 9
Rate Retention Program, Mahoning Valley District, 1974-1975




Box 269 / Folder 10-12
Wage rate records, Cleveland, Ohio District, 1979-1980




Box 270 / Folder 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 298 / Folder 1
Accounting Department, 1983-1985




Box 298 / Folder 2
Bolt and Nut Division, 1962-1973




Box 298 / Folder 3-20
Buffalo, New York District (alphabetical by last name), 1964-1985




Box 299 / Folder 1-14
Central Alloy Division, Canton, Ohio (alphabetical by last name), 1973-1985




Box 299 / Folder 15-16
Central Alloy Division, Enduro Products, Canton, Ohio (alphabetical by last name), 1981-1985




Box 299 / Folder 17-20
Chicago, Illinois District (alphabetical by last name A-J), 1979-1989




Box 300 / Folder 1-18
Chicago, Illinois District (alphabetical by last name J-W), 1967-1987




Box 301 / Folder 1-3
Chicago, Illinois District (alphabetical by last name W-Y), 1968-1984




Box 301 / Folder 4-17
Cleveland, Ohio District (alphabetical by last name B-H), 1975-1986




Box 302 / Folder 1-18
Cleveland, Ohio District (alphabetical by last name H-S), 1970-1986




Box 303 / Folder 1-12
Cleveland, Ohio District (alphabetical by last name S-Z), 1968-1984




Box 303 / Folder 13
Cleveland, Ohio District, River Terminal Railway, Etheridge, 1982




Box 303 / Folder 14
Coal mines, Clyde Mine, Brown, 1976-1985




Box 303 / Folder 15
Coal mines, Kitt Mine, Carr-Kruse, 1976-1983




Box 303 / Folder 16-19
General Office Division, 1974-1982




Box 304 / Folder 1-19
Mahoning Valley District, Warren, Ohio (alphabetical by last name G-W), 1974-1985




Box 305 / Folder 1-3
Mahoning Valley District, Warren, Ohio (alphabetical by last name G-W), 1978-1984




Box 305 / Folder 4-6
Manufacturing Group, Berger Division, Canton, Ohio, 1975-1984




Box 305 / Folder 7
Manufacturing Group, Drainage Products Division, Owego, New York, 1979-1980




Box 305 / Folder 8-11
Manufacturing Group, Industrial Products Division, Canton, Ohio (alphabetical F-W), 1977-1983




Box 305 / Folder 12-20
Manufacturing Group, Republic Builders Products Corporation (alphabetical D-T), 1974-1982




Box 306 / Folder 1-2
Manufacturing Group, Sales Division, Pittsburgh, Pennsylvania, 1973-1976




Box 306 / Folder 3
Manufacturing Group, Storage Rack Division, Youngstown, Ohio, 1981-1983




Box 306 / Folder 4
Manufacturing Group, Storage System Division, Canton, Ohio, 1983-1984




Box 306 / Folder 5-8
Manufacturing Group, Storage System Division, Cleveland, Ohio, 1973-1983




Box 306 / Folder 9
Republic Buildings Corporation, 1979-1983




Box 306 / Folder 10
Republic Education Institute, 1972




Box 306 / Folder 11
Republic Supply Company, Oklahoma, 1982-1985




Box 306 / Folder 12-22
Southern District, Gadsden, Alabama (alphabetical by last name B-T), 1970-1985




Box 307 / Folder 1-2
Southern District, Gadsden, Alabama (alphabetical by last name W-W), 1971-1983




Box 307 / Folder 3
Southern District, Gary, Indiana, 1982




Box 307 / Folder 4
Steel and Tubes Division, Brooklyn, New York, 1984




Box 307 / Folder 5-8
Steel and Tubes Division, Cleveland, Ohio, 1975-1985




Box 307 / Folder 9
Steel and Tubes Division, Elyria, Ohio, 1981-1984




Box 307 / Folder 10
Steel and Tubes Division, Ferndale, Ohio, 1977-1979




Box 307 / Folder 11-12
Union Drawn Division, Gary, Indiana, 1972-1980




Box 307 / Folder 13-20
Union Drawn Division, Massillon, Ohio, 1975-1984







Sub-series D: Incentive Files, 1941-1986; undated

Box 308 / Folder 1-10
Sub-sub-series 1: Administrative Files (including All Divisions; Steel and Tubes Division in Cleveland, Ohio; and unidentified division), 1957-1981




Box 308-320
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




Box 320-322
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

Box 323 / Folder 1-15
Sub-sub-series 1: Administrative Files, 1958-1971




Box 324
Sub-sub-series 2: Employee Files (article sheets and crew lists; oversize material removed to Container 381, 382, 383, and 384), 1957-1971




Box 325-340
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 341 / Folder 1-11
American Iron and Steel Institute, various publications, 1949-1979




Box 341 / Folder 12
Republic Steel Corporation, all divisions, "A Call for Balance," remarks by William De Lancey, 1975




Box 341 / Folder 13
Republic Steel Corporation, all divisions, "A Citizen's View of Cleveland," slide presentation script, 1979




Box 341 / Folder 14
Republic Steel Corporation, all divisions, "A Half-Century in Steel," by T. M. Girdler, 1953




Box 341 / Folder 15
Republic Steel Corporation, all divisions, "A Realistic Appraisal of Steel Capacity, Present and Future", 1950




Box 341 / Folder 16
Republic Steel Corporation, all divisions, "A Second Declaration of Independence," remarks by William De Lancey, 1976




Box 341 / Folder 17
Republic Steel Corporation, all divisions, "A Second Look at the Sixties," speech by Thomas Patton, 1962




Box 341 / Folder 18
Republic Steel Corporation, all divisions, "A Stolen Future. . .Foreign Steel," author unknown, 1979




Box 341 / Folder 19
Republic Steel Corporation, all divisions, "Adversary or Ally?" remarks by William DeLancey, 1977




Box 341 / Folder 20
Republic Steel Corporation, all divisions, advertisement, undated




Box 341 / Folder 21
Republic Steel Corporation, all divisions, "An Attack on Inflation," remarks by William DeLancey, 1979




Box 341 / Folder 22
Republic Steel Corporation, all divisions, "An Introduction to Republic Steel Corporation and the Steel Industry", 1953




Box 341 / Folder 23-31
Republic Steel Corporation, all divisions, annual reports, 1900-1982




Box 341 / Folder 32
Republic Steel Corporation, all divisions, biographic file of Charles M. White, 1945-1947




Box 341 / Folder 33
Republic Steel Corporation, all divisions, biographic file of Earle C. Smith, 1958-1960




Box 341 / Folder 34
Republic Steel Corporation, all divisions, biographic file of Elmer T. McCleary (includes photographic portrait), 1971




Box 342 / Folder 1
Republic Steel Corporation, all divisions, biographic file of Harold V. Kelly, ca. 1982




Box 342 / Folder 2
Republic Steel Corporation, all divisions, biographic file of Myron Arms Wick, undated




Box 342 / Folder 3
Republic Steel Corporation, all divisions, biographic file of Thomas F. Patton, 1960-1981




Box 342 / Folder 4
Republic Steel Corporation, all divisions, biographic file of Tom M. Girdler, 1947-1968




Box 342 / Folder 5
Republic Steel Corporation, all divisions, biographic file of William J. DeLancey, 1952-1999




Box 342 / Folder 6
Republic Steel Corporation, all divisions, "Blast Furnace Blowing Engines, Past, Present, and Future", 1947




Box 342 / Folder 7
Republic Steel Corporation, all divisions, "Can Steel Master High Employment Costs?" remarks by William DeLancy, 1982




Box 342 / Folder 8
Republic Steel Corporation, all divisions, "Can the Corporation Survive?" Jensen and Meckling analysis, 1976




Box 342 / Folder 9
Republic Steel Corporation, all divisions, chief executive officer W. B. Boyer's death and condolence file, 1974




Box 342 / Folder 10
Republic Steel Corporation, all divisions, corporate history prepared for the Butler Miner, ca. 1940-1949




Box 342 / Folder 11
Republic Steel Corporation, all divisions, corrections of papers and articles written by outside sources, 1979-1980




Box 342 / Folder 12
Republic Steel Corporation, all divisions, "Countering Economic Misunderstanding," remarks by W. J. DeLancey, 1976




Box 342 / Folder 13
Republic Steel Corporation, all divisions, "Current Problems," speech to the American Gas Association, 1947




Box 342 / Folder 14
Republic Steel Corporation, all divisions, "Enterprise in Steel", 1953




Box 342 / Folder 15
Republic Steel Corporation, all divisions, "Environment for Success", ca. 1964




Box 342 / Folder 16
Republic Steel Corporation, all divisions, environmental issues file, 1980




Box 342 / Folder 17
Republic Steel Corporation, all divisions, "Fifty Years of the American Steel Industry", 1944




Box 342 / Folder 18
Republic Steel Corporation, all divisions, genealogy charts, 1935




Box 342 / Folder 19-25
Republic Steel Corporation, all divisions, general correspondence, 1955-1983




Box 342 / Folder 26
Republic Steel Corporation, all divisions, general history file, 1930-1983




Box 342 / Folder 27
Republic Steel Corporation, all divisions, "Government and the Steelmakers," remarks by William DeLancey, 1978




Box 342 / Folder 28
Republic Steel Corporation, all divisions, group portrait of unidentified work force from C. M. White office, ca. 1963




Box 342 / Folder 29
Republic Steel Corporation, all divisions, guide for newsmen, press review, 84-inch strip mill complex, 1971




Box 342 / Folder 30
Republic Steel Corporation, all divisions, History of Republic Steel Corporation by Earle C. Smith, ca. 1937




Box 342 / Folder 31
Republic Steel Corporation, all divisions, "History of Republic Steel," primary corporate formation, acquisitions, mergers, and consolidations, 1980




Box 342 / Folder 32
Republic Steel Corporation, all divisions, Hope College remarks by W. J. De Lancey, 1977




Box 342 / Folder 33-38
Republic Steel Corporation, all divisions, index to press releases, 1935-1947




Box 343 / Folder 1-3
Republic Steel Corporation, all divisions, index to press releases, 1948-1952




Box 343 / Folder 4
Republic Steel Corporation, all divisions, "Informal Biography of the Republic Steel Corporation," printing proof, undated




Box 343 / Folder 5
Republic Steel Corporation, all divisions, "Iron Ore and The Steel Industry," by C. M. White, 1947




Box 343 / Folder 6
Republic Steel Corporation, all divisions, "Japan and the U. S. A. - An American View," remarks by William DeLancey, 1981




Box 343 / Folder 7
Republic Steel Corporation, all divisions, "Let's Look at the Facts", undated




Box 343 / Folder 8
Republic Steel Corporation, all divisions, "Mission Unattainable . . . even the regulators are overwhelmed," remarks by William De Lancey, 1976




Box 343 / Folder 9
Republic Steel Corporation, all divisions, newspaper clipping file, (oversize material removed to Container 387), 1929-1963




Box 343 / Folder 10
Republic Steel Corporation, all divisions, newspaper clipping file, proposed Republic/Jones & Laughlin merger, 1983




Box 343 / Folder 11
Republic Steel Corporation, all divisions, officer list, 1930-1954




Box 343 / Folder 12
Republic Steel Corporation, all divisions, Ohio Bell Voice, 1963




Box 343 / Folder 13
Republic Steel Corporation, all divisions, "Our Greatest Asset: People," address by T. F. Patton, undated




Box 343 / Folder 14
Republic Steel Corporation, all divisions, plant and facility pamphlets, 1952-1977




Box 343 / Folder 15-20
Republic Steel Corporation, all divisions, press releases, 1948-1953




Box 344 / Folder 1-6
Republic Steel Corporation, all divisions, press releases, 1954-1959




Box 345 / Folder 1-7
Republic Steel Corporation, all divisions, press releases, 1960-1965




Box 345 / Folder 8
Republic Steel Corporation, all divisions, "Productivity Improvement - An Achievable Goal," remarks by William DeLancey, 1980




Box 345 / Folder 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




Box 345 / Folder 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




Box 345 / Folder 11
Republic Steel Corporation, all divisions, "Remarks by W. B. Boyer to the American Society of Corporate Executives", 1972




Box 345 / Folder 12
Republic Steel Corporation, all divisions, "Remarks by William DeLancey to Annual Meeting of Stockholders", 1976




Box 345 / Folder 13
Republic Steel Corporation, all divisions, "Remarks by W. J. DeLancey to Cleveland News Media Officials", 1977




Box 345 / Folder 14
Republic Steel Corporation, all divisions, "Remarks by William J. DeLancey to the Steel Analysts Group", 1975




Box 345 / Folder 15
Republic Steel Corporation, all divisions, "Republic Goes to War", 1939-1944




Box 345 / Folder 16
Republic Steel Corporation, all divisions, "Republic History," by H. M. Hurd, 1925




Box 345 / Folder 17
Republic Steel Corporation, all divisions, "Republic Industrial Education Institute", ca. 1969




Box 345 / Folder 18-20
Republic Steel Corporation, all divisions, "Republic Reports", 1939-1952




Box 346 / Folder 1-9
Republic Steel Corporation, all divisions, "Republic Reports", 1953-1983




Box 346 / Folder 10
Republic Steel Corporation, all divisions, "Republic Reports," twenty-fifth anniversary file, 1963




Box 346 / Folder 11
Republic Steel Corporation, all divisions, "Republic Steel: Building Toward the 80s," published in 33 Metal Producing, 1979




Box 346 / Folder 12
Republic Steel Corporation, all divisions, "Republic Steel Corporation," prepared by the Public Relations Division, 1958




Box 346 / Folder 13
Republic Steel Corporation, all divisions, "Republic Steel Corporation and the Steel Industry, Section III: Steel Consuming Industries Analysis and Projection", 1966




Box 346 / Folder 14
Republic Steel Corporation, all divisions, "Republic Steel Corporation History," draft written by Marc Rose, 1936-1937




Box 346 / Folder 15
Republic Steel Corporation, all divisions, "Republic Steel Facts Book," unpublished manuscript, 1959




Box 346 / Folder 16
Republic Steel Corporation, all divisions, "Republic Steel Magazine", ca. 1970




Box 346 / Folder 17
Republic Steel Corporation, all divisions, "Republic Steel Research and Development Capabilities", undated




Box 346 / Folder 18
Republic Steel Corporation, all divisions, "Republic: Up By Its Bootstraps," published in Crain's Cleveland Business, 1981




Box 346 / Folder 19
Republic Steel Corporation, all divisions, "Republic's High-Gear Modernization Drive," published in 33 Metal Producing, 1978




Box 346 / Folder 20
Republic Steel Corporation, all divisions, research and technology, articles, presentations, and report, 1958-1967




Box 346 / Folder 21
Republic Steel Corporation, all divisions, scrapbooks, (oversize material removed to Container 385 and Container 386), 1930-1935




Box 346 / Folder 22
Republic Steel Corporation, all divisions, "Seven Years of Republic," unpublished manuscript proof, 1937




Box 346 / Folder 23
Republic Steel Corporation, all divisions, "Speakers Bureau" pamphlet, undated




Box 346 / Folder 24
Republic Steel Corporation, all divisions, "Steel Making at Republic", undated




Box 346 / Folder 25
Republic Steel Corporation, all divisions, "Steel - Protectionist or World Class Competitor?" speech by William DeLancey, 1981




Box 346 / Folder 26
Republic Steel Corporation, all divisions, stock certificates, undated




Box 346 / Folder 27
Republic Steel Corporation, all divisions, stock reports, 1923




Box 346 / Folder 28
Republic Steel Corporation, all divisions, stockholder action, 1930-1957




Box 346 / Folder 29
Republic Steel Corporation, all divisions, "Subsidized Foreign Competition - A Hurdle in Steel's Progress," talk by T. F. Patton, 1964




Box 346 / Folder 30
Republic Steel Corporation, all divisions, "Telling Our Story on TV," published in Pockets, undated




Box 346 / Folder 31
Republic Steel Corporation, all divisions, "The Brighter Look at Boyers's Republic Steel," Business Week, 1973




Box 346 / Folder 32
Republic Steel Corporation, all divisions, "The Federal Presence in Steel," remarks by William DeLancey, 1975




Box 346 / Folder 33
Republic Steel Corporation, all divisions, "The Last Clear Chance. . ." remarks by William DeLancey, 1981




Box 346 / Folder 34
Republic Steel Corporation, all divisions, "The Republic Steel Story", 1971




Box 346 / Folder 35
Republic Steel Corporation, all divisions, "The Role of Research and Development in the Real World of Steel, " speech by William DeLancey, 1981




Box 346 / Folder 36
Republic Steel Corporation, all divisions, "The Steel Labor Case of 1952", 1952-1958




Box 346 / Folder 37
Republic Steel Corporation, all divisions, "The Story of Republic Steel", 1943




Box 346 / Folder 38
Republic Steel Corporation, all divisions, "The Titanium Industry in the United States," by E. S. Bowerfind, undated




Box 346 / Folder 39
Republic Steel Corporation, all divisions, "Tracing the Family Tree of Republic Steel Corporation," handwritten manuscript and typescript, undated




Box 346 / Folder 40
Republic Steel Corporation, all divisions, training manual, draft, undated




Box 346 / Folder 41
Republic Steel Corporation, all divisions, unidentified views and historic prints of Republic Steel Corporation, 1905-1943




Box 346 / Folder 42
Republic Steel Corporation, all divisions, "What Was Going on in 1930?", undated




Box 346 / Folder 43
Republic Steel Corporation, all divisions, World War II photographs of steel products and related correspondence, 1943




Box 346 / Folder 44-45
Republic Steel Corporation, Berger Manufacturing Division, history file, 1895-1949




Box 346 / Folder 46
Republic Steel Corporation, Buffalo, New York District, history file, 1917-1956




Box 346 / Folder 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




Box 346 / Folder 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 347 / Folder 1
Republic Steel Corporation, Central Alloy District, all sites, background information, undated




Box 347 / Folder 2
Republic Steel Corporation, Central Alloy District, all sites, corporate timeline, ca. 1940




Box 347 / Folder 3
Republic Steel Corporation, Central Alloy District, all sites, facility fact sheet, 1983




Box 347 / Folder 4
Republic Steel Corporation, Central Alloy District, all sites, history file, 1926-1948




Box 347 / Folder 5
Republic Steel Corporation, Central Alloy District, all sites, "Steelmaking", undated




Box 347 / Folder 6
Republic Steel Corporation, Central Alloy District, Massillon, Ohio Plant, Army-Navy "E" Award for production, supporting data, 1942




Box 347 / Folder 7
Republic Steel Corporation, Chicago, Illinois District, history file, undated




Box 347 / Folder 8
Republic Steel Corporation, Cleveland District, background information, undated




Box 347 / Folder 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




Box 347 / Folder 10
Republic Steel Corporation, Cleveland District, Cleveland City Council Tour materials, 1973-1975




Box 347 / Folder 11
Republic Steel Corporation, Cleveland District, Corrigan-McKinney history file (includes group portraits of staff), 1925-1983




Box 347 / Folder 12
Republic Steel Corporation, Cleveland District, Corrigan-McKinney history file, historian Carole Poh Miller and American Engineering Record correspondence, 1979




Box 347 / Folder 13
Republic Steel Corporation, Cleveland District, expansion file, 1950-1957




Box 347 / Folder 14
Republic Steel Corporation, Cleveland District, "Republic Steel Cleveland District Operations", undated




Box 347 / Folder 15
Republic Steel Corporation, Cleveland District, visit by His Royal Highness, The Prince of Wales, memoranda and other materials, 1977




Box 347 / Folder 16
Republic Steel Corporation, Flat Rolled Products Group, "New State of the Art Technology from Republic's Flat Rolled Products Group", ca. 1983




Box 347 / Folder 17
Republic Steel Corporation, General Office Division, "KIT Newsletter for General Office Retired Employees", 1972-1978




Box 347 / Folder 18
Republic Steel Corporation, Lorain Pellet Terminal Company, pamphlet, undated




Box 347 / Folder 19
Republic Steel Corporation, Mahoning Valley District, Warren, Ohio, history file, 1977




Box 348 / Folder 1
Republic Steel Corporation, Muncie, Indiana steel works plants, historical file, 1951




Box 348 / Folder 2
Republic Steel Corporation, Purchasing Department, "Welcome to Our Suppliers" brochure, undated




Box 348 / Folder 3-4
Republic Steel Corporation, Reserve Mining Company, historical file, 1954




Box 348 / Folder 5
Republic Steel Corporation, Southern District, history file, 1949




Box 348 / Folder 6
Republic Steel Corporation, Sylvan Steel Company, Moline, Illinois, historical file, 1951




Box 348 / Folder 7-8
Republic Steel Corporation, Truscon Steel Company, corporate history, unpublished manuscript, 1972




Box 348 / Folder 9
Republic Steel Corporation, Union Drawn Division, history file, undated




Box 348 / Folder 10
Republic Steel Corporation, Union Drawn Division, Massillon, Ohio, regional history file, 1948




Box 348 / Folder 11
Republic Steel Corporation, Union Drawn Division, Massillon, Ohio, "Your Future Location", undated




Box 348 / Folder 12
Republic Steel Corporation, Warren District, Niles, Ohio, corporate history, undated




Box 348 / Folder 13
Republic Steel Corporation, Warren District, Niles, Ohio, The Daily Times, 1974




Box 348 / Folder 14
Republic Steel Corporation, Warren District, Niles, Ohio, tin mill, photograph, undated




Box 348 / Folder 15
Republic Steel Corporation, Witherbee Sherman Corporation, valuation report, 1966




Box 348 / Folder 16
Republic Steel Corporation, Youngstown, Ohio, "In Tribute to T. F. Patton," The Youngstown Chamber of Commerce, 1956




Box 348 / Folder 17-29
Steel industry topics, various published articles, 1933-1980





Series IX: Sales Division, 1921-2001; undated

Box 349 / Folder 1-4
Berger Division products, 1959-1965




Box 349 / Folder 5
Cold finished bar products, ca. 1970-1979




Box 349 / Folder 6
Cold strip products, improvements, 1964




Box 349 / Folder 7-12
Culvert and drainage products, 1933-1934




Box 349 / Folder 13-18
Enduro products, 1927-1957




Box 350 / Folder 1-9
Enduro products, ca. 1929-1970




Box 350 / Folder 10-18
Export products, ca. 1930-1948




Box 351 / Folder 1-5
Export products, ca. 1940-1959




Box 351 / Folder 6
Flat rolled products, 1983




Box 351 / Folder 7
High strength steel products, 1945-1953




Box 351 / Folder 8
Hot rolled bar products, ca. 1970-1979




Box 351 / Folder 9
Iron powder product, 1956-1959




Box 351 / Folder 10-19
Manufacturing products, ca. 1950-1979




Box 351 / Folder 20-21
Miscellaneous products, ca. 1938-1954




Box 352 / Folder 1-9
Miscellaneous products, ca. 1938-1963




Box 352 / Folder 10-17
Pipe products, 1930-1949




Box 353 / Folder 1-3
Pipe products, 1950-1965




Box 353 / Folder 4
Pressed steel products, ca. 1950-1959




Box 353 / Folder 5-7
Roofing products, ca. 1930-1949




Box 353 / Folder 8-14
Screw, nut, and bolt products, 1921




Box 353 / Folder 15-18
Sheet and strip products, ca. 1957-1967




Box 354 / Folder 1-4
Special metals, ca. 1960-1969




Box 354 / Folder 5-14
Stainless steel products, 1950-1979




Box 354 / Folder 15-20
Steel and Tubes Division products, ca. 1960-1979




Box 355 / Folder 1-4
Steel and Tubes Division products, ca. 1960-1979




Box 355 / Folder 5-10
Tin plate products, ca. 1940-1949




Box 355 / Folder 11-12
Toncan enameling, silicon steel, galvanized, and wide sheet products, ca. 1933-1954




Box 355 / Folder 13-18
Toncan iron products, ca. 1922-1941




Box 355 / Folder 19-20
Tool steel products, ca. 1940-1949




Box 355 / Folder 21-24
Trade marks, 1900-2001




Box 356 / Folder 1-3
Truscon Steel Company products, 1940-1953




Box 356 / Folder 4-11
Union Drawn products, ca. 1940-1969




Box 356 / Folder 12-15
Wire products, 1940-1963





Series X: Wage and Payroll Division, 1942-1998

Box 357 / Folder 1
Algamet Division, salary payroll register, (oversize material removed to Container 390, Folder 1), 1980




Box 357 / Folder 2
All divisions, wage rate record, instructions for preparation, 1959-1966




Box 357 / Folder 3
Buffalo, New York District, salary payroll register, (oversize material removed to Container 390, Folder 2), 1980




Box 357 / Folder 4
Buffalo, New York District, wage general increase give back, 1984




Box 357 / Folder 5
Business Systems Group, salary payroll register, (oversize material removed to Container 390, Folder 3), 1980




Box 357 / Folder 6
Central Alloy District, salary payroll register, (oversize material removed to Container 390, Folder 4), 1980




Box 357 / Folder 7-8
Central Alloy District and Enduro Products, wage general increase give back, 1984




Box 357 / Folder 9
Chicago, Illinois District, salary payroll register, (oversize material removed to Container 390, Folder 5), 1980




Box 357 / Folder 10
Cleveland, Ohio District, salary payroll register, (oversize material removed to Container 390, Folder 6), 1980




Box 357 / Folder 11
Cleveland, Ohio District, wage general increase give back, 1948




Box 357 / Folder 12
Coal mines, salary payroll register, (oversize material removed to Container 390, Folder 7), 1980




Box 357 / Folder 13
Commercial Division, salary payroll register, (oversize material removed to Container 390, Folder 8), 1980




Box 357 / Folder 14
Disability Pension, salary payroll register, (oversize material removed to Container 390, Folder 9), 1980




Box 357 / Folder 15
Enduro Division, salary payroll register, (oversize material removed to Container 390, Folder 10), 1980




Box 357 / Folder 16
General Office Division, salary payroll register, (oversize material removed to Container 391, Folder 1), 1980




Box 357 / Folder 17
Grand River Limestone Mine, wage rate record, 1977-1981




Box 357 / Folder 18
Grand River Limestone Mine, wage rate record case memoranda, 1977-1981




Box 357 / Folder 19
Hand payroll, salary payroll register, (oversize material removed to Container 391, Folder 2), 1980




Box 357 / Folder 20
Lorain Pellet Terminal Company, salary payroll register, (oversize material removed to Container 391, Folder 3), 1980




Box 357 / Folder 21
Mahoning Valley District (Ohio), salary payroll register, (oversize material removed to Container 391, Folder 4), 1980




Box 357 / Folder 22
Manufacturing Group, salary payroll register, (oversize material removed to Container 391, Folder 5), 1980




Box 357 / Folder 23
North River Energy Corporation, salary payroll register, (oversize material removed to Container 391, Folder 6), 1980




Box 357 / Folder 24
PEBA, salary payroll register, (oversize material removed to Container 391, Folder 7), 1980




Box 357 / Folder 25
Presque Isle Corporation, salary payroll register, (oversize material removed to Container 391, Folder 8), 1980




Box 357 / Folder 26
Reomar, Inc., salary payroll register, (oversize material removed to Container 391, Folder 9), 1980




Box 357 / Folder 27-29
Republic Mine, Elkhorn City, Kentucky, individual employee time books, 1943-1945




Box 357 / Folder 30-38
Republic Mine, Elkhorn City, Kentucky, individual employee payroll time sheets, 1946




Box 358 / Folder 1-23
Republic Mine, Elkhorn City, Kentucky, individual employee payroll time sheets, 1946




Box 359 / Folder 1-11
Republic Mine, Elkhorn City, Kentucky, individual employee payroll time sheets, 1955




Box 359 / Folder 12
Research and Development Division, salary payroll register, (oversize material removed to Container 391, Folder 10), 1980




Box 359 / Folder 13
Research and Development Division, wage rate record case memoranda, 1977-1981




Box 359 / Folder 14
Research and Development Division, wage rate record case numbers 62-186, 1959-1967




Box 359 / Folder 15
Research and Development Division, wage rate record case number index, 1953-1998




Box 359 / Folder 16
Sandy Ridge Energy Corporation, salary payroll register, (oversize material removed to Container 391, Folder 11), 1980




Box 359 / Folder 17
Southern District, all sites, salary payroll register, (oversize material removed to Container 391, Folder 12), 1980




Box 359 / Folder 18
Southern District, Gadsden, Alabama Works, wage general increase give back, 1948




Box 359 / Folder 19
Special pension, salary payroll register, (oversize material removed to Container 391, Folder 13), 1980




Box 359 / Folder 20-22
Steel and Tubes Division, all sites, gross earnings and income tax withheld reports, 1968-1983




Box 359 / Folder 23
Steel and Tubes Division, all sites, salary payroll register, (oversize material removed to Container 391, Folder 14), 1980




Box 359 / Folder 24-25
Steel and Tubes Division, Brooklyn, New York, earnings record list, 1981-1983




Box 359 / Folder 26-28
Steel and Tubes Division, Cleveland, Ohio, earnings record, 1976




Box 360 / Folder 1-6
Steel and Tubes Division, Cleveland, Ohio, earnings record, 1978-1979




Box 360 / Folder 7
Steel and Tubes Division, Cleveland, Ohio, wage rate record case memoranda, 1975-1983




Box 360 / Folder 8
Steel and Tubes Division, Cleveland, Ohio, wage rate record case number index, 1953-1998




Box 360 / Folder 9-20
Steel and Tubes Division, Cleveland, Ohio, wage rate record case numbers 1-214, 1953-1968




Box 361 / Folder 1-17
Steel and Tubes Division, Cleveland, Ohio, wage rate record case numbers 215-467, 1967-1984




Box 361 / Folder 18
Steel and Tubes Division, Cleveland, Ohio, wage rate record general file, 1976-1983




Box 361 / Folder 19
Steel and Tubes Division, Cleveland, Ohio, wage rate record instructions and correspondence, 1974-1984




Box 362 / Folder 1
Steel and Tubes Division, Cleveland, Ohio, wage rate record payroll audit, 1962-1976




Box 362 / Folder 2-3
Steel and Tubes Division, Cleveland, Ohio, wage scale changes, 1942-1954




Box 362 / Folder 4
Steel and Tubes Division, Counce, Tennessee, earnings record, 1979




Box 362 / Folder 5-7
Steel and Tubes Division, Elyria, Ohio, earnings record, 1978-1979




Box 362 / Folder 8
Steel and Tubes Division, Elyria, Ohio, wage rate record, 1965-1982




Box 362 / Folder 9-11
Steel and Tubes Division, Ferndale, Michigan, earnings record, 1978-1979




Box 362 / Folder 12-19
Unidentified division, earnings record, 1974-1975




Box 363 / Folder 1-6
Unidentified division, earnings record, 1975-1977




Box 364 / Folder 1-3
Unidentified division, earnings record, 1977




Box 365 / Folder 1
Unidentified division, earnings record, 1977




Box 365 / Folder 2
Unidentified division, gross earnings and income tax withheld, report, 1968




Box 365 / Folder 3
Union Drawn Division, salary payroll register, (oversize material removed to Container 391, Folder 15), 1980




Box 365 / Folder 4
Union Drawn Division, wage general increase give back, 1984





Series XI: Oversize Material removed from previous series, .