guide to united rubber, cork, linoleum, and plastic ... claire city council approves a ... inc....

39
United Rubber, Cork, Linoleum, and Plastic Workers of America. Local 19: Records, 1933-1992 Summary Information Title: United Rubber, Cork, Linoleum, and Plastic Workers of America. Local 19: Records Inclusive Dates: 1933-1992 Creator: United Rubber, Cork, Linoleum, and Plastic Workers of America. Local 19 (Eau Claire, Wis.) Call Number: Eau Claire Mss AA Quantity: 33.2 c.f. (83 archives boxes) Repository: Housed at the Area Research Center, William D. McIntyre Library, University of Wisconsin-Eau Claire; owned by the Wisconsin Historical Society, Library-Archives Division Archival Locations: UW-Eau Claire McIntyre Library / Eau Claire Area Research Ctr. Abstract: Records of the labor union representing rubber workers and office employees of the Uniroyal Goodrich Tire Company's Eau Claire Plant. The union was formed in 1933 as Federal Labor Union #18684 when the plant was operated by the Gillette Tire Company (later U.S. Rubber Co.). In 1935 it became Local 19 of the United Rubber Workers of America (CIO), later the URCLPWA. The plant was closed in 1991, following the purchase of Uniroyal Goodrich by Michelin et Cie. The records document the formation and development of the union, the history of collective bargaining and the settlement of grievances at the Eau Claire plant, labor relations from 1942 to 1943 when the plant was operated as an ordnance factory by U.S. Rubber on behalf of the government, the functioning of a departmental level union committee, and finally, the plant closing and its impact. The records consist of arbitration case files containing briefs, exhibits, and decisions; minutes of executive board, international policy committee, and general business meetings; minutes of grievance and contract meetings held with the company; contracts and local agreements; financial statements; and minutes and financial records of the Tire Finishing and Inspection Department union committee. Also included are copies of the union's 1977 constitution and by-laws, the 1990 uniform agreement with Uniroyal Goodrich, a detailed history of the union from 1917 to 1938, printed URCLPWA reports on the rubber industry in 1948 and 1949, job descriptions, and a history and records of the Rubber Workers Club. There are also subject, chronological, and litigation files concerning the plant closing. Language: English

Upload: dangduong

Post on 09-May-2018

214 views

Category:

Documents


1 download

TRANSCRIPT

United Rubber, Cork, Linoleum, and Plastic Workers of America. Local 19: Records, 1933-1992 Summary Information Title: United Rubber, Cork, Linoleum, and Plastic Workers of America. Local 19: Records Inclusive Dates: 1933-1992 Creator: United Rubber, Cork, Linoleum, and Plastic Workers of America. Local 19 (Eau Claire, Wis.) Call Number: Eau Claire Mss AA Quantity: 33.2 c.f. (83 archives boxes) Repository: Housed at the Area Research Center, William D. McIntyre Library, University of Wisconsin-Eau Claire; owned by the Wisconsin Historical Society, Library-Archives Division Archival Locations: UW-Eau Claire McIntyre Library / Eau Claire Area Research Ctr. Abstract: Records of the labor union representing rubber workers and office employees of the Uniroyal Goodrich Tire Company's Eau Claire Plant. The union was formed in 1933 as Federal Labor Union #18684 when the plant was operated by the Gillette Tire Company (later U.S. Rubber Co.). In 1935 it became Local 19 of the United Rubber Workers of America (CIO), later the URCLPWA. The plant was closed in 1991, following the purchase of Uniroyal Goodrich by Michelin et Cie. The records document the formation and development of the union, the history of collective bargaining and the settlement of grievances at the Eau Claire plant, labor relations from 1942 to 1943 when the plant was operated as an ordnance factory by U.S. Rubber on behalf of the government, the functioning of a departmental level union committee, and finally, the plant closing and its impact. The records consist of arbitration case files containing briefs, exhibits, and decisions; minutes of executive board, international policy committee, and general business meetings; minutes of grievance and contract meetings held with the company; contracts and local agreements; financial statements; and minutes and financial records of the Tire Finishing and Inspection Department union committee. Also included are copies of the union's 1977 constitution and by-laws, the 1990 uniform agreement with Uniroyal Goodrich, a detailed history of the union from 1917 to 1938, printed URCLPWA reports on the rubber industry in 1948 and 1949, job descriptions, and a history and records of the Rubber Workers Club. There are also subject, chronological, and litigation files concerning the plant closing. Language: English

Biography/History 1917 Gillette (Safety) Tire Company formed by R.B. Gillette in Eau Claire, Wisconsin.

1919 Gillette workers organize as Rubber Workers Union #16454.

1929 Wage incentive plan (Bedaux system) initiated.

1933 Gillette workers form Federal Labor Union No.18684.

1935 International Union of United Rubber Workers of America formed. Federal Labor Union No.18684 becomes Local #19.

1936 United Rubber Workers of America affiliates with the CIO. First major successful strike of the Rubber Workers takes place against Goodyear in Akron, Ohio.

1937 Recognition of URWA Local #19 as collective bargaining agent for wage employees at Eau Claire Plant.

1938 First written contract between Local #19 and Gillette.

1940 U.S. Rubber acquires Gillette.

1942 U.S. Rubber sells the plant to the U.S. government and converts the plant to an ordnance factory.

1943 Election of Local #19 as bargaining agent for Eau Claire plant office workers.

1944 Reconversion of the Eau Claire plant back to tire production. National War Labor Relations Board orders voluntary check off, maintenance of membership, and weekly pay period in response to union demands.

1945 URWA changes to the United Rubber, Cork, Linoleum and Plastic Workers of America (URCLPWA).

1947 Local #19 votes to establish a consumers' cooperative.

1969 #1 Banbury automated.

1974 Management implements cost cutting measures which eliminate overtime.

1975 URW Local 19 workers give company a million dollars in concessions for capital investment in Eau Claire plant.

1977 Cost relief programs implemented.

1981 Management implements JSIP (job security investment program). Giant-off-the-road (GOTR) and monoply truck tires phased out of production. Conversion to radial tire production “radialization.” Plant slated for shutdown (again)--no equipment to make radial tires, which the market demands. 25 million dollars in concessions to company for new equipment.

1982 ECAP (employee cost adjustment program) implemented.

1983 Total Quality Management concepts introduced at Eau Claire. Concession of $1.25 per hour to make radial tire production possible at plant.

1985 Clayton and Dubilier, Inc., a New York based private investment firm that specializes in managed buyouts, buys Uniroyal, Inc. (according to union lawsuit

time line; not mentioned in Wall Street Journal however).

1986 Merger of B.F. Goodrich and Uniroyal to form Uniroyal Goodrich.

1987 B.F. Goodrich sells its ½ share of UGT to Clayton and Dubilier, Inc. Buyout financed through 560 million dollars in high-risk high-yielding junk bonds issued by Drexel Burnham Lambert, Inc. Uniroyal CEO gets a 1.6 million dollar bonus.

1988 Contract includes many “give backs” to save the company money and prevent plant closing. Workers give back 63 cents per hour, and waive one week vacation and 3 paid holidays--concessions totaling somewhere between $14 million and $41 million. In return they receive a guarantee that the plant will not be closed in the next 3 years, as well as a Stock Appreciation Rights (SAR) program.

1989 Michelin Tire Corp. buys UGT from Clayton and Dubilier for about $690 million ($1.5 billion including the company's debt). Eau Claire City Council approves a $2 million loan, in return for a promise the plant will be kept open until March 1991. Company also received $920,000 federal grant (Title IX).

1990 Michelin acquisition approved by U.S. Dept. of Justice. Temporary 10% layoff at plant. Uniroyal Goodrich purchased by Michelin.

1991 On January 8, UGT announces it will close the plant in 1992. Phase out plan includes stopping radial tire production in July 1991 (with a loss of 500-600 jobs), and eliminating all other jobs in 1992.

1992 Local 19 files a lawsuit against UGT, Michelin, and Clayton & Dubilier, seeking $145 million plus triple damages. First attorney Jack Blum is replaced by Michael Shaw. June 26--final closure date. July 11--Local 19 drops lawsuit after accepting $2.88 million settlement. Final vote 201 to 198. April--Michael Shaw is fired as attorney and sues the union for unpaid legal fees and a share of the settlement. Union claims settlement was part of 1988 contract, in which Shaw was not involved. Shaw loses suit. A countersuit in which the Local accuses Shaw of filing a “frivolous” suit is won by Shaw.

Scope and Content Note

This collection is arranged in two parts. Part 1 consists of the original collection organized in 1995; its materials date 1933-1991. Part 2 consists of additions presented to the Archives and organized in 1998; these materials span 1933-1992 but mainly date after 1986.

Records in PART 1 of Local 19 of the United Rubber, Cork, Linoleum, and Plastic Workers of America consist of four subseries, BACKGROUND INFORMATION, ARBITRATION RECORDS, MINUTES, and TIRE FINISHING AND INSPECTION DEPARTMENT RECORDS. The records thoroughly document the formation, growth and development of the union from 1933 to 1938; and contract negotiations and the settlement of grievances with Uniroyal, Inc. (later Uniroyal Goodrich Tire Company) from 1946 to 1987. Records also document the role of the union in the community, its relationship to other state, regional, and national labor organizations, and the impact of

changing technologies and economic conditions in the tire industry on the labor force. Related records include Eau Claire Mss CB, records of Uniroyal, Inc. Eau Claire Plant; Mss 262, URCLPWA Education Department records; and photographs of the Gillette Tire Company and U.S. Rubber Co. in Photo Lots 626, and PH Eau Claire Mss CB.

The most notable item in the BACKGROUND INFORMATION is a 1979 MA thesis by Donald E. Severson detailing the formation of United Rubber Workers Local #19 and its predecessor, Federal Labor Union 18684; the union's activities and demands; and the rubber industry and labor relations prior to 1937-1938. Additional information about wages, benefits, employment, profits and sales in the rubber industry during the late 1940s is available in reports prepared by the national URCLPWA research department.

Records documenting the history of collective bargaining and grievance settlement at the Eau Claire Plant are divided between the records of Uniroyal, Inc. (Eau Claire Mss CB) and the records of Local #19. Uniroyal, Inc. records contain contract negotiation files and grievance case files. Grievances which reached the arbitration stage are documented in the records of Local #19. The ARBITRATION RECORDS consist of hearing files and indexes to cases and decisions. The hearing files contain briefs and exhibits prepared by the company and the union and the umpire's decision in the case. Exhibits often consisted of diagrams, photographs, flow charts, employment records, job standard bulletins, and other company forms which provide significant evidence of the tire manufacturing process, working conditions in a tire factory, and the functioning of the Eau Claire Plant. The hearing files are arranged in rough chronological order by decision number which corresponded, after 1950, to the date the decision was issued and the name of the arbitrator who reviewed the case. Often more than one decision was issued in a single day, although for some years, no grievances were referred to arbitration. Arbitration hearings for four cases involving the Office Workers Unit of Local 19 from 1953 to 1964 are filed last. The hearing files are preceded by an index to arbitration cases for all U.S. Rubber Co.\Uniroyal plants from 1947 to 1982. The index lists cases by subject and date of decision and includes a synopsis of each case and its outcome.

The formation, administration, activities, and finances of Local #19 are well documented in the MINUTES of executive board meetings, business meetings, and meetings held with company representatives. From September, 1933 to May, 1943 notes and minutes of all three types of meetings are combined in seven bound volumes in chronological order and filed as general minutes. After 1943 there are separate sets of typewritten minutes for business meetings and meetings with the company; and for executive board meetings beginning in 1946. Each set of minutes is preceded by an index to subjects or actions taken.

Local #19's executive board was comprised of the president, vice president, treasurer, secretary, guide, and guard plus three additional persons also elected by the general membership. The board functioned mainly as an advisory body which presented its recommendations to the membership at business meetings, which were then subject to a vote. The regular membership could also accept, reverse, or override decisions and actions of the executive board. Topics of executive board meetings included administration and finances, legislation and political activity, grievances, transfer requests, and the findings of various committees and investigations requested by the board. Meetings prior to 1951 were held weekly, but after 1951 the meetings were less

frequent. Minutes from 1939 to 1945 are missing.

Business meetings were held weekly for the most part and attended by officers and interested members. Minutes document the election of officers and delegates to various conventions, the presentation of financial, committee, and executive board reports, the initiation of new members, discussions and votes on issues brought before the membership, and the union's social, community, and political activities. Local leaders in the farm, labor and cooperative movements often addressed the meetings, and communications or reports from the International or labor press were read to the membership. Early minutes reflect the union's concerted efforts to expand its membership, obtain higher wages, enforce seniority, influence legislation, and maintain a secure financial base. Minutes from 1942 to 1943 document the activities of the union during the time that rubber production was restricted and the Eau Claire plant was operated as an ordnance factory by the U.S. Rubber Co. on behalf of the government. At issue were extensive layoffs, the observance of seniority rights and conflicts with the A.F.L. over the hiring of union members for plant conversion and construction work. Interfiled with the minutes of regular business meetings are records of occasional mass meetings and special meetings. Minutes from May 1943 to November 1946 are mostly missing with the exception of a few scattered meetings.

Meetings with the company primarily document grievances and contract negotiations and include meetings between the Local 19 executive board and company representatives, and between union department chairmen, stewards or committeemen, and the company. Minutes from 1933 to 1938 reflect the union's effort to secure a 100 percent union shop, recognition of Local #19 as the exclusive bargaining agent, observance of seniority, dues check-off, and a written contract with the Gillette Tire Company. In addition to grievances and contract negotiations, minutes from the 1980s reflect the phasing out of off-road and bias tires, increasing radial production, cost-cutting measures such as union give-backs, lay-offs and job combining, and in 1986 the merger between B.F. Goodrich and Uniroyal, Inc. There is also a separate file documenting meetings between cafeteria workers and the company. Minutes from 1939 to 1945 are missing. Company records of contract negotiations from 1940 to 1960 and grievance cases from 1944 to 1976 are available in Eau Claire Mss CB.

INSPECTION AND FINISHING DEPARTMENT RECORDS consist mainly of minutes and agendas of department-level union meetings. Included are minutes of general inspection and finishing department meetings, meetings of the department committee, and meetings with the company mostly concerning grievances, production schedules, work rules or departmental agreements, safety and working conditions, transfers, and department finances. Until 1981, there are only minutes of annual department meetings chaired by the department steward. After 1981 meetings were held more frequently to discuss grievances, working conditions, work rules, repairs and safety devices, and department agreements on policies such as overtime, transfers, bumping, shift changes and the like. In 1983, task forces on improving quality and efficiency were established in the department, and agendas and minutes of these meetings also appear here. Some joint meetings with the shipping department were held to resolve inter-departmental grievances. There is some material regarding the implementation of TQM and Quality Circles in the inspection and finishing department in 1984 and 1985. Other company programs reflected in the minutes include cost relief measures in 1977, JSIP (job security investment), ECAP (employee cost adjustment) and “radialization” or

conversion to radial tire production in the early 1980s. After 1985, filed with the minutes and agendas are seniority lists, monthly production schedules for finishing and inspecting tires, data on number of persons employed on each job in the department (called personnel requirements), some company and union notices, memoranda of agreement, and records of transfers. Following the minutes are detailed records of quarterly collections for various funds administered by the department and records of expenditures from the funds. The three accounts, the lunch, retirement, and chairmen and stewards funds, appear to have been expended mainly on refreshments for meetings, party supplies, and retirement gifts. Records include the amounts collected from individual members of the department, totals collected from each shift per quarter, and annual summaries of collections.

Records in PART 2, 1933-1992 (mainly 1986-1992), consist of correspondence, meeting minutes, grievances, negotiations, agreements, contracts, and clippings. The bulk of Part 2 consists of materials prepared for or related to Local 19's unsuccessful lawsuit against the Uniroyal Goodrich Tire Company (UGT) after they announced the closure of the Eau Claire plant in 1991. One month after the closure was completed, the union accepted a $2.88 million settlement and dropped the suit. There are also files related to a second lawsuit in which Local 19's lawyer, Michael Shaw, sued for a portion of the settlement. Related photographs are at the Chippewa Valley Museum, Eau Claire, Wis.

Part 2 consists of the following subseries: BACKGROUND MATERIALS; ARBITRATION RECORDS; MEETING MINUTES; NEGOTIATIONS, AGREEMENTS, AND CONTRACTS; MISCELLANEOUS LOCAL 19 OFFICE FILES; CLOSURE OF EAU CLAIRE PLANT; URW v. UNIROYAL GOODRICH TIRE COMPANY-- CLOSURE LITIGATION; and MICHAEL SHAW v. LOCAL 19.

BACKGROUND MATERIALS include union records of the World War II-era, including records of the Rubber Workers Club, as well as later Club records, Local 19 financial statements, and plant job descriptions. Most folders include 2-3 departments; the folder title indicates the highest department number described in that folder.

ARBITRATION RECORDS consist of grievance review records.

MEETING MINUTES are those of the executive board, international policy committee, union local, and meetings with the company.

The NEGOTIATIONS, AGREEMENTS, AND CONTRACTS subseries includes general company-wide contracts and local agreements. The 1988 agreement was in force when the plant closed, and both the lawsuit and final settlement were based on this agreement. The final effects bargain, phase down agreement, etc., are to be found in this series rather than the closure series.

MISCELLANEOUS LOCAL 19 OFFICE FILES include newspaper clippings, 1983-1992, Total Quality Performance materials, and files on pension-related and employee benefits issues.

The CLOSURE OF EAU CLAIRE PLANT subseries consists of miscellaneous, subject and chronological files. The subject files and chronological files are in their original order

and have been kept together rather than moving the lawsuit files to the lawsuit series. The main difference between the closure files and the lawsuit files is that the subject files do not include legal documents, and cover more topics than just the lawsuit. These may have been the files of Darrel Wekkin or Jack Zais, two union officials.

UNITED RUBBER WORKERS v. UNIROYAL GOODRICH TIRE COMPANY--CLOSURE LITIGATION (URW v. UGT) subseries consists of court documents, as well as miscellaneous related office files and numbered index files. Most of the series contains financial information on the three companies, Securities and Exchange Commission (SEC) reports, etc.

The court documents by subject and number (probably discovery documents) retain the original order of two original numbered sets. Miscellaneous court documents were originally not foldered, and have been loosely grouped in numerical order. The indexed files contain information about both lawsuits, but more on URW v. UGT. These files retain original numerical order. Index lists are found at beginning of each file, and the index list number is noted on each file folder.

MICHAEL SHAW v. LOCAL 19 subseries mainly consists of court documents and legal correspondence.

Administrative/Restriction Information Acquisition Information

Presented by URCLPWA Local 19, Eau Claire, Wis., 1951, by URCLPWA Local 19 via Gary Stene, Colfax, Wis., 1993 and 1997; and by Marie House, Eau Claire, Wis., 1994. Accession Number: M93-172; M94-349; M98-140

Processing Information

Processed by Cindy Knight, 1995, and by Myrna Williamson and Sally Jacobs, 1998.

Search Terms Subject Terms

o Gillette Rubber Company (Eau Claire, Wis.) o Gillette Safety Tire Company (Eau Claire, Wis.) o Rubber Workers Club (Eau Claire, Wis.) o Uniroyal Goodrich Tire Company (Eau Claire, Wis.) o United States Rubber Company o Collective bargaining—Rubber industry—Wisconsin o Plant shutdowns—Wisconsin—Eau Claire o Rubber industry workers—Labor unions—Wisconsin o Tire industry—Wisconsin o American Federation of Labor. Federal Labor Union No. 18684 (Eau Claire, Wis.)

Contents List Series: Part 1, Original Collection,

1933-1991

Subseries: Background Information Box 1 Folder 1 Constitution and By-laws, 1977

Box 1 Folder 2 Contracts, circa 1938 and 1990

Box 1 Folder 3

“History of the Eau Claire Rubber Workers' Struggle for Collective Bargaining, 1915-1938”

Box 1 Folder 4 Job descriptions, circa 1949

Box 1 Folder 5

Reports on economic trends, wages, and welfare in the rubber industry, 1949

Subseries: Arbitration Records

Index to cases and decisions, 1947-1982 Box 1 Folder 6-7 Part I-III

Box 2 Folder 1-2 Part IV-XIII

Hearing files Box 2 Folder 3 1945

Box 2 Folder 4-5 January 1948-February 1949

Box 3 Folder 1 June-December 1949

Box 3 Folder 2-5 1950-1952, #19-1 to #19-11

Box 4 Folder 1 1952, #19-12 to #19-14

Box 4 Folder 2 1954-1955, #19-K-1 to #19-K-4

Box 4 Folder 3-6 1956-1957, #19-W-1 to #19-W-17

Box 5 Folder 1-7 1957-1959, #19-W-18 to #19-W-44

Box 6 Folder 1-2 1960, #19-W-45 to #19-W-55

Box 6 Folder 3-6 1961-1962, #19-C-1 to #19-C-16

Box 7 Folder 1-4 1964-1966, #19-C-18 to #19-C-29

Box 7 Folder 5-6 1968, #19-M-1 to #19-M-6

Box 8 Folder 1 1973, #19-G-1

Box 8 Folder 2 1976, #19-G-2

Box 8 Folder 3 Office Workers Unit, 1953-1964

Subseries: Minutes

General Box 8 Volume 1-4

September 28, 1933-April 7, 1937

Box 9 Volume 5-7

April 14, 1937-May 5, 1943

Executive board Box 9 Folder 1-2 Index, 1950-1982

Box 10 Folder 1-9 1946-1958

Box 11 Folder 1-7 1959-1969

Box 12 Folder 1-7 January, 1970-June, 1981

Box 13 Folder 1-5 July, 1981-February, 1987

Business meetings Box 13 Index, 1961-1982

Folder 6

Box 14 Folder 1 1943-1946 [incomplete]

Box 14 Folder 2-7 1947-November, 1956

Box 15 Folder 1-8 1957-1969

Box 16 Folder 1-9 1970-1981

Meetings with the company Box 17 Folder 1-6 Index, 1954-1981

Box 17 Folder 7 April-July, 1938

Box 18 Folder 1 August-October, 1938

Box 18 Folder 2-7 July, 1944-1956

Box 19 Folder 1-7 1957-May, 1961

Box 20 Folder 1-7 June, 1961-December, 1964

Box 21 Folder 1-7 1965-1969

Box 22 Folder 1-7 1970-1973

Box 23 Folder 1-7 1974-August, 1978

Box 24 Folder 1-7 September, 1978-1987

Box 25 Folder 1 Cafeteria workers, 1958-1984

Subseries: Inspection and Finishing Department Records

Box 25 Folder 2 Agreement with the company, 1990

Minutes Box 25 Folder 3-7 December, 1974-June, 1984

Box 26 Folder 1-8 August, 1984-1989

Box 27 Folder 1-2 1990-February, 1991

Collections Box 27 Folder 3 1972-1977

Box 27 Folder 4 1980-1985

Box 27 Folder 5 Expenditures, 1981-1987

Series: Part 2, Additions, 1933-1992

Subseries: Background Materials World War II-era records Box 28 Folder 1 Daybook, 1933-1937

Box 28 Folder 2 Notes re: union management conferences

Box 28 Folder 3 Agreement, correspondence, 1944-1950

Box 28 Folder 4 Correspondence, grievance, 1944-1946

Box 28 Folder 5-6

Agreements and correspondence, 1943-1945, 1947-1948

Box 28 Folder 7

List of members, announcements, election bulletin, 1944-1948

Crotty Bros. Cafeteria Box 28 Folder 8 Records, 1943-1944

Box 28 Folder 9 National War Labor Board

Box 28 Folder 10 Announcements, memos, 1944-1946

Box 28 Folder 11 Agreement, convention, 1943-1946

Box 28 Folder 12

Complaints in press--controversies (Ernest C. Williams trial, 1950-1973)

Rubber Workers Club Box 28 Folder 13 History, 1937-1951

Box 28 Folder 14 Articles of incorporation, 1937-1986

Box 28 Folder 15 Building

Box 28 Folder 16 Minutes and correspondence, 1947-1980

Box 28 Folder 17 Bar committee

Box 29 Folder 1 Meetings book, 1982-1993

Box 29 Folder 2-6

Financial statements, 1961, 1962, 1966, 1968, 1969, 1985, 1986, 1990

Local 19 financial statements Box 29 Folder 7-16

1965-1966, 1968-1970, 1974-1980

Box 30 Folder 1-11

1983-1991

Job descriptions Box 30 Folder 12 Dept. 110--plasticator and Banbury

Box 30 Folder 13 Dept. 130--calendering

Box 30 Folder 14 Dept. 140--tread

Box 30 Folder 15 Dept. 201--stock preparation

Box 31 Folder 1 Dept. 205--bead

Box 31 Folder 2 Dept. 215--heavy service tire building

Box 31 Folder 3 Dept. 223--passenger tire building

Box 31 Folder 4 Dept. 230--bag heaters

Box 31 Folder 5 Dept. 240-244--tire curing

Box 31 Folder 6 Dept. 261--finishing and repair

Box 31 Folder 7 Dept. 281--bag building

Box 31 Folder 8 Dept. 401--G.O.T.R.

Box 31 Folder 9 Dept. 550--salvage

Box 31 Folder 10 Dept. 555--by-products and scrub disposal

Box 31 Folder 11 Dept. 650--receiving and raw material stores

Box 31 Folder 12 Dept. 660--finished goods warehouse, factory

Box 31 Folder 13 Dept. 701--works engineering division, maintenance

Box 31 Folder 14 Dept. 750--technological and quality control

Box 31 Folder 15 Dept. 810--plant protection

Box 31 Folder 16 Miscellany, circa 1990

Box 31 Folder 17 “Labor Scrapbook”

Subseries: Arbitration Records

Box 31 Folder 18

“Swing shift,” Grievance No. 3750, arbitration briefs, December 1976

Grievance reviews Box 31 Index, 1957-1992

Folder 19

Box 31 Folder 20

Bead, curing, general stores, calender, office workers unit

Box 32 Folder 1 Divisions A-D; industrial relations, miscellany

Box 32 Folder 2 Banbury, inspection, receiving, and sanitation

Box 32 Folder 3 Shipping department

Box 32 Folder 4 Tire room

Box 32 Folder 5

Tread, bagging and storage, salvage, lab, by-products, stock preparation, G.O.T.R., curing

Subseries: Meeting Minutes

Executive Board minutes Box 32 Folder 6-10

February 1987-1988

Box 33 Folder 1-8 January 1989-April 1992

Box 34 Folder 1-5 January 1992-May 1993

International policy committee Box 34 Folder 6 October 10-17, 1981 (Clearwater Beach, Florida)

Box 34 Folder 7 September 18-24, 1983 (Clearwater Beach, Florida)

Box 34 Folder 8 Overall Interim, April 8-10, 1984 (New York, New York)

Box 34 Folder 9 October 13-20, 1984 (Daytona Beach, Florida)

Box 35 Folder 1 Merger, March 10 and 25, 1986

Box 35 Folder 2 Overall Interim, April 6-11, 1986

Box 35 Folder 3 Interim, September 15-19, 1986

Box 35 Folder 4 Overall Interim, October 13-15, 1986

Box 35 Folder 5 Interim, fall and spring 1987

Box 35 Folder 6 January 14, 1988 (Akron, Ohio)

Box 35 Folder 7-9 Fall 1989

Box 35 Folder 10 September 1991 (Marco Island, Florida)

Box 35 Folder 11 1991-1992

Box 36 Folder 1-3 Meetings with the company, Feb 1988-June 1992

Box 36 Folder 4-8

Company-Union monthly meetings [officer's notebook for], October 1988-Nov 1990

Box 37 Folder 1-8 Regular business meetings, 1982-1993

Subseries: Negotiations, Agreements, and Contracts

Box 37 Folder 9 1965 Contract supplement negotiations

Box 38 Folder 1-2 1973 Master contract negotiations

1975 Master negotiations Box 38 Folder 3 Agreement

Box 38 Folder 4 Memorandum of understanding (cutback in production)

Box 38 Folder 5 Cost-cutting memorandum

Box 38 Folder 6 Cost reduction program

Box 38 Folder 7

Cost reduction program and memorandum of understanding

1976 Master negotiations

Box 38 Folder 8 Company proposals (C.B.A.-P&I Subs.)

Box 38 Folder 9 Minutes

Box 38 Folder 10 Master control negotiations (URW-Uniroyal, inc.)

Box 39 Folder 1 1979 Master negotiations minutes

Box 39 Folder 2

1979-1985 Memoranda of agreements, profit sharing plan

Box 39 Folder 3-5 1981 Memorandum of understanding

Box 39 Folder 6

1982 B.F. Goodrich master agreement (misc. memo and letters)

Box 39 Folder 7-9 1983 Company wage proposal

Box 39 Folder 10 1983 $1.25 for radicals agreement

Box 40 Folder 1-3 1984 Arbitration

Box 40 Folder 4 1985 Master negotiations

Box 40 Folder 5 1986 Supplemental contract negotiations

Box 40 Folder 6-8 1985-1988 Supplemental negotiations

Box 40 Folder 9 1985-1988 Office unit agreement

Box 41 Folder 1-3 1985-1988 Master and supplemental contract and letters

1988 Master agreement Box 41 Folder 4-7 Minutes

Box 41 Folder 8-10

Blue binder (no minutes)

Box 42 Folder 1-3 Black binder--some notes by B. Smith

Box 42 Folder 4-5 R. L. Smith (Columbus, Ohio)

Box 42 Folder 6-7 Negotiations

Box 42 Folder 8-9 Cost reduction

Box 43 Folder 1-3 Pension and insurance

Box 43 Folder 4 Supplemental negotiations--rough draft, August 1988

Box 43 Folder 5 Agreement--includes pension and insurance

Box 43 Folder 6 Agreement--R. L. Smith (Columbus, Ohio)

Box 43 Folder 7-8 Master and supplemental--working copy and notes

Box 44 Folder 1-4 Agreement

Box 44 Folder 5 Supplemental contract

Box 44 Folder 6 Master contract and supplement

Box 45 Folder 1-2 Profit sharing plan

Box 45 Folder 3-4 Stock appreciation rights plan

Box 45 Folder 5 1988 Memorandum of understanding

1988 Merger of B.F. Goodrich-Uniroyal contracts, pension, and insurance

Box 45 Folder 6-7 File 1-2

Box 46 Folder 1-2 File 3-4

Box 46 Folder 3-4 1988-1989 Light duty program--policy and minutes

Box 46 Folder 5 1988-1991 Supplemental negotiation minutes

Box 46 Folder 6-7 1988-1991 Pension and insurance agreement

1991 Master agreement Box 46 Folder 8-10

Negotiations

Box 47 Folder 1-3

Negotiation minutes--Uniroyal Goodrich section, February 18-May 2

Box 47 Folder 4-7 1991 Bridgestone/Firestone master agreement

Box 48 Folder 1-3 1991-1994 Master agreement (C.B.A., P&I, Sub)

Box 48 Folder 4 1994 URW bargaining policy

1991-1992 Final effects bargain Box 48 Folder 5 Demands to present to company

Box 48 Folder 6 Minutes

Box 48 Folder 7 Effects bargaining

Box 48 Folder 8 “1st agreement voted down”

Box 48 Folder 9

1992 “Final effects bargaining agreement” ratified July 11, 1992

Box 48 Folder 10-11

Negotiations, agreements, and memoranda of understanding

Box 48 Folder 12 Phase down/closure agreements

Box 48 Folder 13 Phase out and termination agreements

Box 48 Folder 14

Plant closure benefits bargaining--correspondence, Dec. 1991-Jan. 1992

Subseries: Miscellaneous Local 19 Office Files

Box 49 Clippings, 1983-1992

Folder 1-4

Box 49 Folder 5-11

Plant and daily news bulletins January 1988-May 1992

Employee benefits Box 49 Folder 12-14

Employee benefit plan--annual return [IRS Form 5500], 1989, 1991

Box 50 Folder 1-2 Savings Plan A

Box 50 Folder 3 Stock appreciation units--calculation sheets

Miscellaneous files Box 50 Folder 4 100 years of the Pneumatic Tire Industry (1988)

Box 50 Folder 5 Answer to Zais' request to not pay dues anymore

Box 50 Folder 6 By-laws, 1987, 1989

Box 50 Folder 7 Class action claims by Local 19

Box 50 Folder 8 Contract interpretations, 1969-1990

Box 50 Folder 9

Correspondence re: possible class action law suit, June 1991

Box 50 Folder 10

Correspondence with other locals and URW International, 1991-1992

Box 50 Folder 11 1992 election information

Box 50 Folder 12 Local 19 election--Zais, 1992

Box 50 Folder 13 Grievances certified for arbitration, 1992

Box 50 Folder 14 Hearing loss and noise pollution, 1971-1992

Box 50 Folder 15 International Society of Skilled Tradesman, 1975-1976

Box 50 Folder 16 Jack Meyer--list of duties and meetings held

Box 50 Folder 17 By-laws and changes

Box 51 Folder 1 Mass meeting announcements, 1975-1991 (incomplete)

Box 51 Folder 2

Press release--1991-1994 agreement between URW and Bridgestone/ Firestone

Box 51 Folder 3 Miscellaneous office files, 1993-1994

Box 51 Folder 4 Local 19 newsletter The Voice, 1986-1990

Box 51 Folder 5 Phone conversation notes, 1992

Box 51 Folder 6 Publication committee

Box 51 Folder 7 URW boycott

Box 51 Folder 8 Wages--Local 19 president

Box 51 Folder 9 Wekkin letters--to/from, 1991-1992

Box 51 Folder 10 Zais information

Pension-related Box 51 Folder 11 Denial of disability pension--appeal letters

Box 51 Folder 12 Disability claims, 1993

Box 51 Folder 13 Disability pensions, 1991-1992

Box 51 Folder 14

Disability pensions still pending at time of closure (1988-1992)

Box 51 Folder 15

Disability pensions--Fort Wayne, IN and Opelika, AL (1993)

Box 51 Folder 16 Future pension liabilities

Box 51 Folder 17

Letter to disability applicants from URW (September 1993)

Box 51 Folder 18

Medical meetings--job restricted medical layoff 1987-1989

Box 51 Folder 19 Pension avoidance (notes) 1990-1991

Box 52 Folder 1 Pension liability

Box 52 Folder 2 Pensions info

Box 52 Folder 3 UGT pension plan (1989-1991)

Box 52 Folder 4-6 Policy manual (Local 19)

Total Quality Performance Box 52 Folder 7-8 Binder #1 (circa 1985)

Box 52 Folder 9 Binder #2 (circa 1987)

Box 52 Folder 10 Quality Circle materials (circa 1985)

Box 53 Folder 1-3 Task Force on Excellence book, 1989-1990

UGT information Box 53 Folder 4

Clayton and Dubilier--Limited Partnership Agreement and Certificate, 1983-1987

Box 53 Folder 5 Company doctors and worker's compensation, 1991

Box 53 Folder 6 Suspicious company practices re: disability

Box 53 Folder 7

UGT buyout--slides from 1988 presentation by Lloyd Spalter

Box 53 Folder 8

Company information from URW Intl. Union Research Dept., 1988-1991

Subseries: Closure of Eau Claire Plant

Miscellaneous files

Closure agreement Box 53 Folder 9 Mass meeting presentation, July 11, 1992

Box 53 Folder 10 Presentation, June 1991

Box 53 Folder 11 Taxes

Box 53 Folder 12 Closure information

Box 53 Folder 13 Complaint filed with DILHR, 1991

Box 53 Folder 14 Equipment removal

Box 53 Folder 15 Meetings with city and state officials re: closure, 1991

Box 53 Folder 16 Miscellaneous closure files, 1991-1992

Box 54 Folder 1 National Labor Relations Board, 1990-1992

Box 54 Folder 2

Official plant closure notices (job titles and employee names), January, 1991

Box 54 Folder 3 Plant closing laws

Box 54 Folder 4

Plant closing news committee and “Save the Plant,” 1991-1992

Box 54 Folder 5 Possible violation of 60-day closure notification

Box 54 Folder 6 Presentation to Governor Thompson re: plant shut down

Box 54 Folder 7

“Problems presented to Steve Gunderson” regarding closure

Box 54 Folder 8

“Social cost analysis of the shutdown of the Uniroyal-Goodrich plant in Eau Claire, Wisconsin,” Midwest Center for Labor Research

Subject files Box 54 Folder 9 Abstract of title

Box 54 Folder 10 Addresses, “labor notices”

Box 54 Folder 11 Advertisement

Box 54 Folder 12 Ahnefeldt correspondence

Box 54 Folder 13 Arbitrator decisions

Box 54 Folder 14 Awards, Eau Claire plant

Box 54 Folder 15 Bankruptcy employees

Box 54 Folder 16 Benefit cost-related

Box 54 Folder 17 B.F. Goodrich annual report

Box 54 Folder 18 Bias schedule-related

Box 54 Folder 19 Brown, Jerry

Box 54 Folder 20 Canadian plants-related

Box 54 Folder 21 Capital investment

Box 54 Folder 22 Chapter 11 suggestions

Box 54 Folder 23 Clayton and Dubilier

Box 55 Folder 1 Closure hearings, Washington, D.C. and Madison, 1992

Box 55 Folder 2 Cost Of Living Adjustment-related

Box 55 Folder 3-11

Concession, 1975, 1980-1983, 1988

Box 55 Folder 12 Concessions--general info

Box 55 Contract language

Folder 13

Box 55 Folder 14 Corporate Campaign, Inc. [Ray Rogers]

Box 55 Folder 15 Correspondence with Al Baldur

Box 55 Folder 16 Costumer-related

Box 55 Folder 17 Discovery-related

Box 55 Folder 18 D.M.L. and associates

Box 55 Folder 19 Drexel Burnham

Box 55 Folder 20 Eau Claire printing

Box 55 Folder 21 Economic aid to Eau Claire plant

Box 55 Folder 22 Economic impact

Box 55 Folder 23 Employment levels, Eau Claire plant

Box 55 Folder 24 Equipment removal

Box 56 Folder 1 Equipment shipped

Box 56 Folder 2 Farm tires-related

Box 56 Folder 3 Financial status UGT

Box 56 Folder 4 Flanders, Joseph

Box 56 Folder 5 Foreign own-related

Box 56 Folder 6 Fort Wayne plant-related

Box 56 Folder 7 Guarantee issue statements

Box 56 Folder 8 Hotline

Box 56 Folder 9 Icahn, Carl

Box 56 Folder 10 Inequity-related

Box 56 Folder 11 Imports, tire-related exports

Box 56 Folder 12 Inventory adjustments

Box 56 Folder 13 Joint venture-related

Box 56 Folder 14 Labor relations

Box 56 Folder 15 Lawsuit, miscellaneous

Box 56 Folder 16 Legislators write to Justice Department

Box 56 Folder 17 Letters sent to employees from company

Box 56 Folder 18 Liquidation of property

Box 56 Folder 19 Loan information

Box 56 Folder 20 Local 19 negatives

Box 56 Folder 21 Mailing-related

Box 56 Folder 22 Management committee

Box 56 Folder 23 Material cost-related

Box 56 Folder 24 Mexican plants-related

Michelin Box 56 Folder 25 Anti-union stance

Box 56 Folder 26 Buy out

Box 56 Folder 27 Employee handout

Box 57 Folder 1 Financial data

Box 57 Folder 2 General information

Box 57 Folder 3 Heritage and history

Box 57 Folder 4 Job reductions, union unrest, strikes

Box 57 Folder 5 Management structure and N.A. restructuring

Box 57 Folder 6 News releases, letters, articles, advertisements

Box 57 Folder 7 Midwest Center for Labor Research

Box 57 Folder 8 Mini spare-related

Box 57 Folder 9 Mortgages, UGT

Box 57 Folder 10 Negotiations, reports on closing

Box 57 Folder 11 News articles

Box 57 Folder 12 NLRB, charge against employer

Box 57 Folder 13 Non-union plants

Box 57 Folder 14 Notes, handwritten

Box 57 Folder 15 Overly, James

Box 57 Folder 16 Obey, David

Box 57 Folder 17 Opelika plant-related

Box 57 Folder 18 Paralegal consultants

Box 57 Folder 19 Pay back issues--holidays, etc.

Box 57 Folder 20 Pension funding

Box 57 Folder 21 Pension eligibility work-up

Box 58 Folder 1-5 Pension reports, 1980-1990

Box 58 Folder 6 Pictures [photocopy of two views of plant]

Box 58 Folder 7 Plant closings--general information

Box 58 Folder 8 Plant closure

Box 58 Folder 9 Plant closure possible

Box 58 Folder 10 Plant comparisons

Box 58 Folder 11 Plant performance

Box 58 Folder 12 Plant shutdown material

Box 58 Folder 13 Plant use after closure

Box 58 Folder 14 Policy committee meets

Box 58 Folder 15 Polycast lawsuit

Box 59 Folder 1 Positive statements

Box 59 Folder 2 Preferential hire

Box 59 Folder 3 Prevent Goldberg

Box 59 Folder 4 Procedures guide

Box 59 Folder 5 Production schedules--all plants, bias outlook, 1992

Box 59 Folder 6 Productivity--Eau Claire plan and UGT

Box 59 Folder 7 Profit loss info--UGT

Box 59 Folder 8

Prospectus 70,000,000 shares common stock, UGT holding corporation

Box 59 Folder 9 Prospectus $415,000,000 UGT capital corporation

Box 59 Folder 10 Public relations committee

Box 59 Folder 11 Phase-out negotiations, agreements

Box 59 Folder 12 Quality-related

Box 59 Folder 13 Radicalization

Box 59 Folder 14 Reports on UGT

Box 59 Folder 15 Research and development

Box 59 Folder 16 Resolutions, lawsuit-related

Box 59 Folder 17 Retirement-related

Box 59 Folder 18 Retread-related

Box 59 Folder 19 Rumors

Box 59 Folder 20 Sales-related

Box 59 Folder 21 Salzman statements and other information

Box 59 Folder 22 Stock appreciation rights

Box 60 Folder 1 Schedule, tires

Box 60 Folder 2 Securities and Exchange Commission notebook, Vol. 2

Box 60 Folder 3 Shabaz-related

Box 60 Folder 4 Soliciting funds--letters

Box 60 Folder 5 Stationery--litigation

Box 60 Folder 6 Stock holder-related

Box 60 Folder 7 Stock phantom

Box 60 Folder 8 Sub-related

Box 60 Folder 9 Termination notice-related

Box 60 Folder 10 Tire cost-related

Box 60 Folder 11 Tire industry--general information

Box 60 Folder 12 Tire market share

Box 60 Folder 13 Tire plants worldwide

Box 60 Folder 14 Tire-related

Box 60 Folder 15 Truck tire production

Box 60 Folder 16 Theft, vandalism

Box 60 Folder 17 Uniform Commercial Code search documents

UGT Box 60 Folder 18 Chronology

Box 60 Folder 19 Holding-related

Box 60 Folder 20 UGT news

Box 60 Folder 21 Uniroyal holding

Box 60 Folder 22 URW inflation adjustments

Box 60 Folder 23 Vetrone communications

Box 60 Folder 24 Videotape statements

Box 60 Folder 25 Vote influence

Box 60 Folder 26 Whipsawing

Box 60 Folder 27 Workforce-related

Box 61 Folder 1-2 Zais--notes, minutes

Chronological files on Eau Claire plant and company money

Box 61 Folder 3-5 Multi-year files, 1968-1992, 1982-1992, 1987-1994

Single-year files Box 61 Folder 6-14

1975, 1977-1978, 1980-September 1989

Box 62 Folder 1-4 October 1989-1992

Subseries: Closure Litigation

Miscellaneous related office files Box 62 Folder 5 Miscellaneous notes, meeting minutes, correspondence

Box 62 Folder 6 Conclusion summary

Box 62 Folder 7 Draft on litigation principles

Box 62 Fax transmissions, 1989-1992

Folder 8-12

Box 62 Folder 13 Lawsuit drafts, extras, and miscellany

Box 63 Folder 1 Lawyer referrals and legal consultations--plant closures

Box 63 Folder 2

Legal and control items put on table at Akron, November 6, 1991

Box 63 Folder 3

Legal correspondence (not files with motions), June, 1992

Box 63 Folder 4 Legal correspondence, May 1992

Box 63 Folder 5 Legal fees--Mike Shaw case

Box 63 Folder 6 Legal opinions

Box 63 Folder 7 Litigation questions answered

Box 63 Folder 8 Litigation principles--letter to members

Box 63 Folder 9 Media campaign, outreach

Box 63 Folder 10 Laws and statutes, National Labor Relations Board

Box 63 Folder 11 Mike Shaw's working copies, 1985-1989

Box 63 Folder 12

Mike Shaw's working copies of motions and interrogations (incomplete)

Box 63 Folder 13 Miscellaneous court documents--drafts

Box 64 Folder 1 Miscellaneous files re: litigation and Mike Shaw

Box 64 Folder 2

Notes that show “Michelin called the shots during 1989 and 1990”

Box 64 Folder 3 Notice of dismissal with prejudice

Box 64 Folder 4 Letters--preferential hire language and physical exams

Box 64 Folder 5 Notes on meetings with Matt Robbins

Box 64 Folder 6 Plaintiffs documents

Box 64 Folder 7

Presentation on litigation principles--mass meeting, January 26, 1992

Box 64 Folder 8 Solicitation letter--history of URW concessions

Box 64 Folder 9

Termination agreement--settlement of lawsuit, Issues, March-July, 1992

Box 64 Folder 10 Union leave of absence

Box 64 Folder 11

“Plaintiff's memorandum in opposition to motion to dismiss of defendant Joseph L. Rice, III” (draft)

Motions filed Box 64 Folder 12 Indexes to motions filed, February 17-July 14, 1992

Motions filed Box 64 Folder 13-19

Nos. 1-7

Box 65 Folder 1-19

Nos. 8-25

Box 66 Folder 1-35

Nos. 26-48, 50-62

Box 67 Folder 1-24

Nos. 63-95

Interrogatories, complaint and dismissal Interrogatories Box 67 Folder 25-26

Nos. 2-3

Box 68 Folder 1-15

Nos. 5-10, 13, 14, 16, 19, 28, 35, 38, 59, 82

Box 68 Folder 16-19

Michelin North America R-A-1, R-A-8, R-A-9, R-A-11

Box 68 Folder 20 Michelin North America No. 3--document production

Box 68 Folder 21 Answer to company interrogatories

Box 68 Folder 22 Service of complaint

Box 68 Folder 23 Original complaint filed

Box 68 Folder 24 Dismissal

Court documents by subject Box 68 Folder 25 “1988 LBO” [last best offer?]

Box 68 Folder 26 B.F. Goodrich/Uniroyal joint venture

Box 68 Folder 27 File 1

Box 69 Folder 1 File 2

Box 69 Folder 2 Capital expenditures

Box 69 Folder 3 Clayton and Dubilier

Box 69 Folder 4 Clayton and Dubilier preliminary memorandum

Box 69 Folder 5 Correspondence with banks

Box 69 Folder 6 Debt crisis

Box 69 Folder 7 Drexel

Box 70 Folder 1-2 Eau Claire negotiations

Box 70 Folder 3-4 Equipment transfers from Eau Claire

Box 70 Folder 5 Government monies to Eau Claire

Box 70 Folder 6 In-plant costs

Marketing (overview) Box 70 Folder 7 File 1

Box 71 Folder 1 File 2

Box 71 Folder 2 Merger documents

Box 71 Folder 3 Michelin

Box 71 Folder 4-7 Pension documents (E. C.)

Box 72 Folder 1-3 Radicalization

Box 72 Folder 4 Rationalization for closure

Box 72 Folder 5-6 Salomon Brothers confidential memorandum

Box 72 Folder 7 Stock appreciation rights and equity plan

Box 72 Folder 8 Threat of plant closure (1975)

Box 72 Folder 9 Threats to other plants

Box 72 Folder 10 Uniroyal sale, April 1985

Box 73 Folder 1-3 UGT holdings

Box 73 Folder 4-6 UGT financials

Box 74 Folder 1 Uniroyal sale

Court documents arranged by number Box 74 Documents nos. 02473-02838

Folder 2-4

Securities and Exchange Commission schedule Box 74 Folder 5-7 Nos. 02839-03240

Box 75 Folder 1-5 Nos. 02341-03967

Box 75 Folder 6

Securities and Exchange Commission registration statement (UGT Capital Corp.), nos. 04027-04199

Box 75 Folder 7 Security forms nos. 04200-04619

Box 76 Folder 1-4 Document nos. 04260-04965

Box 76 Folder 5 Security forms 04966-05124

Documents Box 76 Folder 6-7 Nos. 05125-05463

Box 77 Folder 1-3 Nos. 05464-05565, 70012-70566

Miscellaneous court documents Documents Box 77 Folder 4-8 Nos. 99-16660, 100790-205231, 205294-205838

Box 78 Folder 1 Nos. 300720-300614

Box 78 Folder 2-5 Documents from black binder (unlabeled)

Box 78 Folder 6-7 Miscellaneous documents (unnumbered)

Documents Box 78 Folder 8-10

Nos. 1-9 (pages 1-395)

Box 79 Folder 1-4 Nos. 10-31 (pages 396-844)

Indexed files [may be URW UGT or Shaw URW]

Box 79 Folder 5 Index list Nos. 1-8

Box 79 Folder 6 Index No. 1--Mike Shaw

Box 79 Folder 7 Index No. 2--Legislators

Box 79 Folder 8 Index No. 3--URW International

Box 79 Folder 9 Index No. 4--Fiscal

Box 79 Folder 10 Index No. 5--Memo of understanding

Box 79 Folder 11 Index No. 6--Fund raising committee

Box 79 Folder 12 Index No. 7--Mass meeting

Box 79 Folder 13 Index No. 8--Memorandum in response and motions

Box 79 Folder 14 Index No. 9--Expert witnesses

Box 79 Folder 15

Index No. 10--Miscellaneous documents; possible pension avoidance

Index No. 15 Box 80 Folder 1 Index list

Box 80 Folder 2 Austin strike

Box 80 Folder 3 Labor notes

Box 80 Folder 4 Litigation misc.

Box 80 Folder 5 Madison hearing

Box 80 Folder 6 Security and exchange commission

Box 80 Folder 7 Solicitation of funds information

Box 80 Folder 8 Spalter letters and presents

Box 80 Folder 9 Solicitation letters to others

Box 80 Folder 10 Support committee-related

Box 80 Folder 11 Young, Edwin

Box 80 Folder 12 Young, E.A.

Index No. 16 Box 80 Folder 13 Index list

Box 80 Folder 14 Banta, Hank

Box 80 Folder 15 Blum, Jack

Box 80 Folder 16 Dworkin notes

Box 80 Folder 17 Effects bargaining

Box 80 Folder 18 File info [notes]

Box 80 Folder 19 Governor's office: letters to/from

Box 80 Folder 20 Gunderson, Steve

Box 80 Folder 21 Hisrich, Joe

Box 80 Folder 22 Horn, New

Box 80 Folder 23 International union information: requested/sent

Box 80 Folder 24 Kasten, Robert

Box 80 Folder 25 Kohl, Herbert

Box 80 Folder 26 Law firm communications

Box 80 Folder 26 Laws

Box 80 Folder 28 Metzenbaum, Howard

Box 81 Folder 1 Midwest Center for Labor Research

Box 81 Folder 2 Phone conversations

Box 81 Folder 3 Index No. 17--$1.25 for Radials agreement, 1982-1991

Box 81 Folder 4

Index No. 18--Corr. re: Michelin acquisition of Uniroyal, 1989-1992

Box 81 Folder 5-6 Index Nos.19, 21--Miscellaneous files, 1991-1992

Box 81 Folder 7-9

Index No. 22--Miscellaneous documents, 1990-1992 (includes documents from Shaw v. URW Local 19; case 92-CV-443)

Box 81 Folder 10

[?]--Local 19 annual report--US Dept. of Labor, 1991-1992

Box 81 Folder 11

Index No. 23--Vote to proceed with closure litigation, January-July 1992

Box 81 Folder 12

Index No. 24--Miscellaneous closure litigation documents--“Documents produced by Local 19 in LAP's 3/9/93 letter to Morgans”

Box 82 Folder 1-3

Index No. 25--Misc. Closure litigation documents --“Documents produces by local 19 on 3/17/93”

Box 82 Folder 4

Index No. 26--Miscellaneous closure litigation documents produced in response to plaintiff's third request

Subseries: Michael Shaw v. Local 19

Box 82 Folder 5 [Unlabeled]

Box 82 Folder 6

Michael Shaw's lien on settlement money--memos and correspondence, August-September 1992

Box 82 Folder 7 Garvey and Pines fee agreement

Box 82 Folder 8 Cullen, Weston, Pines, and Bach

Box 82 Folder 9 [Unlabeled]

Box 83 Folder 1-3 Binder

Box 83 Folder 4-8 Interrogatories nos. 1, 22, 23a and b, 24, 27, 28

Box 83 Folder 9 Company-union meeting January-May, 1992

Box 83 Folder 10-12

Miscellaneous documents