United Steelworkers of America. Local 1404: Records, 1936-1973


Summary Information
Title: United Steelworkers of America. Local 1404: Records
Inclusive Dates: 1936-1973

Creator:
  • United Steelworkers of America. Local 1404 (Madison, Wis.)
Call Number: U.S. Mss 79A; PH 4415

Quantity: 9.8 c.f. (19 archives boxes and 2 flat boxes), 15 photographs, and 7 negatives

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Records of United Steelworkers Local 1404, the steelworkers' local at the Gisholt Machine Company, Madison, Wisconsin. Included are correspondence, 1944-1951; minutes of general meetings and of the executive board, 1937-1948; financial records consisting of audits, cash books, statements, and tax returns, 1946-1970; convention materials, 1946, 1968; policy statements; membership rosters; arbitration records consisting of grievance reports and replies, proposals, notes, briefs, agreements, and stipulations; papers on employment standards and benefits; newsletters and internal circulars; photographs; and press releases.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-us00079a
 ↑ Bookmark this ↑

Biography/History

The United Steelworkers of America was one of the new industrial unions to affiliate with the CIO at their emergence on the national scene in 1935. The goal of the CIO was to organize industrial workers who were mostly unskilled or semi-skilled and had little bargaining power at the time. Local 1404 of the United Steelworkers was established in 1937 and served as the bargaining agent for the workers at the Gisholt Machine Company of Madison, Wisconsin.

Following World War II, the postwar strike wave for better wages clearly had an effect upon the steelworkers. The CIO had agreed to a no-strike clause in support of the war effort, but soon after the war ended, CIO focus immediately shifted to the wage issues of its workers. The steelworkers went on strike in February 1946, and Local 1404 acted in full support of the national organization. The strike was successful, but shortly after, with internal conflict and the redbaiting of the McCarthy era, CIO strength waned. This disintegration led to the AFL-CIO merger in 1955, and United Steelworkers of America affiliated with the new organization.

Local 1404 went on strike independently in September 1968 over contract disputes with the Gisholt Machine Company. This dispute was settled by arbitration after only ten days. In 1973, the Gisholt Machine Company ceased operations in Madison. After that time Giddings and Lewis, Inc. has operated the plant as Giddings and Lewis Foundries, and Local 1404 continued to represent the workers at the foundry.

Scope and Content Note

The United Steelworkers of America (U.S.W.A.), Local 1404 records, 1936-1973, are arranged in nine series: Organizational Records; Administrative Records; Membership Records; Arbitration Records; Employment Standards and Benefits; Correspondence and Memoranda; Newsletters and Internal Circulars; News and Public Relations Items; and Miscellaneous. These series are further subdivided according to subject, with the materials in each sub-category arranged chronologically. Although some of the categories provide a continuous account of the periods specified, there are significant gaps throughout most of the collection.

ORGANIZATIONAL RECORDS consist of by-laws for Local 1404 and constitutions (with amendments) for the Greater New York CIO, the U.S.W.A. International Union, and the Dane County Industrial Union Council.

In the ADMINISTRATIVE RECORDS series, 1937-1970, minutes, financial records, and committee papers, convention materials, and policy statements are assembled. The Minutes and Reports, 1937-1968, range in importance from those generated by minor internal committees of the local union to those from the executive boards for both Local 1404 of Madison and the Wisconsin State Industrial Union Council, headquartered in Milwaukee. Local 1404 executive board minutes from 1937 to 1948 are in bound form, but since these bound volumes are not entirely complete, they have been supplemented by loose mimeographed pages for the years 1945 through 1947. Also, because most of the minutes were originally separate from other committee materials, this pattern has been continued and all minutes have been separated from the general committee records, which are filed under Regular and Ad Hoc Committee Materials. Except for a succession of financial reports that remain appended to mimeographed minutes of the Wisconsin State Industrial Union Council Executive Board, all financial statements, annual reports, summary audits, and tax returns pertain exclusively to Local 1404 and the Gisholt Machine Company and are filed as Financial Records. A fragmentary collection of notices, agendas, delegate listings, and summary proceedings from conventions and conferences of the Wisconsin State Industrial Union Council, the United Steelworkers of America (national and international), the Wisconsin State AFL-CIO, and the U.S.W.A. District 32 in Milwaukee are all located under Convention Materials. However, resolutions drafted at such gatherings are under Policy Statements. Additional position statements can be found among the many circular letters in the NEWSLETTERS AND INTERNAL CIRCULARS series.

The MEMBERSHIP RECORDS series provides an ongoing account of the changing employment and union status of individual members from 1946 to 1971. Included are rosters, computer printouts, retirement notices, and other routine registry in addition to voting and eligibility records.

Legal and quasi-legal documents--briefs, transcripts, exhibits, awards--concerning all manner of litigation, mediation, and negotiation make up the ARBITRATION RECORDS series. Beginning with grievance reports and ending with agreements and stipulations, this series is organized according to the order in which such disputes are typically resolved. As a result, the strict temporal chronology within some of the categories has been disrupted slightly in order to keep documents dealing with each case history intact. Records of this series cover the years 1947 to 1971 with very few gaps.

The EMPLOYMENT STANDARDS AND BENEFITS series, 1943-1971, reflects the ultimate results of continuing company/union negotiations. The standards were mainly those established by management of the Gisholt Machine Company. The benefits--unemployment, health, retirement--were those offered by the Gisholt Machine Company and insured by Local Union 1404.

CORRESPONDENCE AND MEMORANDA form a comparatively complete series for the years 1939-1972, containing mostly interpersonal communications such as notes, letters, and telegrams; however, miscellaneous items such as promotional brochures and incidental circular letters are interspersed. Other circular letters found in sufficient quantity to warrant special classification are listed according to source under NEWSLETTERS AND INTERNAL CIRCULARS. The majority of the newsletters are from sources outside Local 1404 and the Gisholt Machine Company. Though not formally recognized as such, many of the mimeographed letters are essentially position statements. Emanating from practically all echelons of the labor movement, these “newsletters” reveal organizational postures not only on internal union politics, but on national and international affairs of a general nature as well.

A small collection of labor and general public relations periodicals can be found under NEWS AND PUBLIC RELATIONS ITEMS, together with clippings from Madison newspapers and a limited but varied assortment of press releases, radio scripts, and speeches. Among the periodicals are copies of News Crib, 1968-1969, a house publication of the Gisholt Machine Company, and the Wisconsin edition of the weekly CIO paper, The CIO News, 1942-1944. Employee Relations in Action, 1966-1970, is a 4-page monthly published by Man and Manager, Inc. Other labor relations articles are excerpts from Mill and Factory magazine. Most of the press releases, speeches, and scripts have been generated by the Gisholt Machine Company and the local union.

Remaining printed materials neither attached to other documents nor easily fit into any established category of the collection have been relegated to MISCELLANY under Printed Materials, General. These include government publications, pamphlets, posters, notices, brochures, and general trivia. The photographs (prints and negatives) are listed in this series and show working conditions, workers on strike, and equipment loaded on trucks, circa 1956-1970. Also included under Miscellany are three industrial surveys conducted in 1970 by the U.S.W.A. research department, and several seemingly insignificant notebooks of union members.

Administrative/Restriction Information
Acquisition Information

Presented by the United Steelworkers of America, Local 1404, Madison, Wisconsin, April 8, 1953; April 1, 1954; and March 29 and October 18, 1974. Accession Number: M74-119; M74-455


Processing Information

Processed by K. Fones (Intern) and Joanne Hohler, December 16, 1975; and by G. Strodthoff and Joanne Hohler, March 3, 1977.


Contents List
U.S. Mss 79A
Series: Organizational Records
Box   1
Folder   1
By-laws, Constitutions, and Amendments, 1940, July-1966, September; undated
Series: Administrative Records
Minutes and Reports
Box   1
Folder   2
Wisconsin State Industrial Union Council Executive Board, 1944, June-1966, April
Local 1404 Executive Board regular and special meetings
Box   20
Folder   1
1937, May 5-1945, June 12
Box   20
Folder   2
1945, July 22-1946, June 18
Box   1
Folder   3
1945, July-1947, January (loose sheets)
Box   21
Folder   1
1946, June 28-1948, June 5
Box   1
Folder   4
Local steward meetings, 1945, April 7-1948, September 1
Gisholt Company Plant Committee
Box   1
Folder   5
1945, July 2-1946, March 22
Box   1
Folder   6
1946, March 29-1950, January 5
Box   1
Folder   7
Apprenticeship Committee, 1960, September-1968, May 9
Box   1
Folder   8
Local 1404 Health and Safety Committee, 1952, January 17-1964, May 27
Box   1
Folder   9
Gisholt Company Plant Safety Committee, 1945, October 15-1964, March 18
Box   1
Folder   10
Local 1404 Education Committee, 1946, August-1947, July
Box   1
Folder   11
National, state, and local political action committees, 1944, October 18-1948, February 26
Box   1
Folder   12
Local 1404 Co-op Committee, 1946, July 12-1947, November
Box   1
Folder   13
Dane County Industrial Union Council, 1946, June 5-1947, December 3
Financial Records
Box   2
Folder   1
Local 1404 summary audits, 1946, December 18-1968, June 12
Local 1404 cash books
Box   21
Folder   2
1957, January-1957, December
Box   21
Folder   3
1966, January-1968, December
Box   2
Folder   2
Gisholt Company annual statements and reports, 1948-1960
Box   2
Folder   3
Gisholt Company tax returns, 1943-1946
Box   2
Folder   4
Local 1404 dues and fees, 1947, February-1948, December; 1969, March-1969, April
Box   2
Folder   5
Recreational expenditures, 1943, February 14-1967, January 10; undated
Box   2
Folder   6
Miscellaneous, 1945-1970; undated
Local 1404 Regular and Ad Hoc Committee Materials
Box   2
Folder   7
1946 Strike, 1946, January 5-October 1
Box   2
Folder   8
1968 Strike, 1968, February 26-October 9; undated
Box   2
Folder   9
Education, 1946-1970
Safety
Box   2
Folder   10
Accident reports, 1952-1961
Medical records and bulletins
Box   2
Folder   11
1951, August-1954, December
Box   3
Folder   1-2
1955, January-1964, April; undated
Box   3
Folder   3
Apprenticeship, 1960, January 20-1968, January 31; undated
Box   3
Folder   4
Recreation, 1960, August 13-1970, November 17
Convention Materials
Box   3
Folder   5
State, national and international conventions, 1946, May 14-1968, October 10; undated
Box   3
Folder   6
District conferences (Dist. 32), 1946, August 11-1969, September 7
Policy Statements
Box   3
Folder   7
Resolutions, 1943, May 19-1968, August; undated
Box   3
Folder   8
Legislative bulletins and guidelines, 1946, February 23-1948, February 19; undated
Box   3
Folder   9
Petitions and referenda, 1946, August 3-1967, July 3; undated
Series: Membership Records
Box   4
Folder   1
Membership Rosters, 1946, August-1970, August; undated
Eligibility, Attendance, and Voting Records
Box   4
Folder   2
1946, May 31-December 10
Box   4
Folder   3
1947, January 12-1971, June 18; undated
Box   4
Folder   4-6
Job Openings, 1968, October 1-1970, October 7
Box   4
Folder   7
Job Transfers and Seniority Listings, 1968, October 21-1970, April 6; undated
Box   4
Folder   8
Layoffs, Terminations, and Reinstatements, 1954, June 1-1971, February 3
Lost Time Reports
Box   4
Folder   9
1950, July-1966, June
Box   4
Folder   10
1966, August-1967, December
Box   4
Folder   11
1968, January-November
Box   5
Folder   1
Retirement and Pension Rosters, 1966, June-1971, January, undated
Box   5
Folder   2
Union Trustee Resignations, 1947, August 11-1964, January 9
Box   5
Folder   3
Transfers to “Excluded Group,” 1954, August 25-1962, October 22
Series: Arbitration Records
Grievance Reports and Replies
Box   5
Folder   4-7
1947-1960; undated
Box   6
Folder   1-6
1960-1971; undated
Box   6
Folder   7
Grievance Exhibits, 1950-1953; 1965
Company and Union Proposals
Box   6
Folder   8
1953-1956
Box   6
Folder   9
1958-1962
Box   6
Folder   10
1966-1970
Arbitration Notes
Box   7
Folder   1-4
1957-1965
Box   8
Folder   1-4
1966-1971
Arbitration Briefs, Exhibits, Transcripts, and Awards
Box   8
Folder   5
1951-1953
Box   8
Folder   6
1954, January-May
Box   9
Folder   1
1954, May-October
Box   9
Folder   2-4
1957-1959
Box   9
Folder   5
1961-1962
Box   9
Folder   6
1963-1967
Box   10
Folder   1-5
1967-1970; undated
Agreements and Stipulations
Box   10
Folder   6
1946-1947
Box   11
Folder   1-4
1948-1960
Box   11
Folder   5-6
1962-1966
Box   12
Folder   1
1966
Box   12
Folder   2
1968
Box   12
Folder   3
1969-1970; undated
Series: Employment Standards and Benefits
Box   12
Folder   4
Job Descriptions, 1952-June 11-1963, January 1
Job Evaluation and Equity
Box   12
Folder   5
1943-1959, January 31
Box   12
Folder   6
1963, January 1-1970, December 22; undated
Box   13
Folder   1-2
Job Evaluation Training Notes, 1969
Box   13
Folder   3
Regulations for Servicemen, 1954, March 1-1968, March 12
Supplemental Unemployment Benefit Plan
Box   13
Folder   4
1958, April-1965; undated
Box   13
Folder   5
1968, August-1971; undated
Health Benefits and Insurance
Box   13
Folder   6
1952, June 27-1958, July 25
Box   13
Folder   7
1959, February 28-1962, June 12
Box   14
Folder   1
1963-1965, December
Box   14
Folder   2-4
1966, May 25-1969, November 26
Box   14
Folder   5-6
, Undated (Insurance plans)
Box   14
Folder   7
Retirement and Pension Materials (Financial records included), 1951, September 30-1969, March 28
Series: Correspondence and Memoranda
Box   15
Folder   1-7
1939, July 7-1967, November 28
Box   16
Folder   1-2
1968, January 4-1972, July 31; undated
Series: Newsletters and Internal Circulars
Box   16
Folder   3
CIO National Headquarters (Washington), 1942, June 13-1973, January 8
United Steelworkers of America National Headquarters (Pittsburgh)
Box   16
Folder   4
1936, November 25-1943, December 31
Box   16
Folder   5
1944, January 6-1947, December 29
Box   16
Folder   6
1948, January 1-1971, February 1
Wisconsin State Industrial Union Council (Milwaukee)
Box   16
Folder   7
1939, July 7-1947, November 21
Box   16
Folder   8
1948, January 7-1950, September 13; undated
Box   17
Folder   1
Wisconsin State AFL-CIO (Milwaukee), 1963, June 13-1970, October 20
Box   17
Folder   2
United Steelworkers of America, District 32 (Milwaukee) 1943, March 17-1971, December 6
Box   17
Folder   3
U.S. Department of Labor and other federal boards and commissions, 1943, May 1-1950, August 13
Box   17
Folder   4
Wisconsin State Industrial Commission and other state labor boards and commissions, 1943, May 29-1947, June 10
Box   17
Folder   5
Newsletters from various other locals, 1942, September 22, 1969, October 28
Box   17
Folder   6
Local 1404 internal memoranda, 1946, August 4-1968, August 6
Box   17
Folder   7
Gisholt Company internal memoranda, 1946, January 17-1968, September 27
Box   17
Folder   8
Madison Federation of Labor, 1963, June 20-1970, August 5; undated
Box   17
Folder   9
Madison Labor Co-Op Committee, 1946, September 15-1947, October
Box   17
Folder   10
National, state, and local political action committees, 1946, August 3-1970, September 10
Box   17
Folder   11
Arbitration Newsletter, 1966, May 16-1970, January 30
Series: News and Public Relations Items
Box   17
Folder   12
Newsclippings and Copies of News Articles, 1944, August-1968; undated
Employee Relations Publications
Box   17
Folder   13
The CIO News, 1942, August 24-1944, April 10
Box   18
Folder   1
Employee Relations in Action, 1966, May-1970, October; undated
Box   18
Folder   2
“Right or Wrong in Labor Relations” (from Mill and Factory), 1961, October-1962, September
Box   18
Folder   3
“Labor Relations Case Studies” (from Mill and Factory), 1966, November-1967, January
Box   18
Folder   4
“Labor Relations Know-How” (from Mill and Factory), 1964, April-February
Box   18
Folder   5
Gisholt Company News Crib, 1968, November-1969, December; undated
Box   18
Folder   6
Press Releases, Radio Scripts, and Speeches, 1942-1949, January 26; undated
Series: Miscellany
Box   18
Folder   7
Industrial Surveys, 1964, May 1-1970, April 16
Printed Materials (General)
Box   18
Folder   8
1944, November-1965
Box   18
Folder   9
1966, April 13-1969, January 31; undated
Notes and Notebooks of Union Members
Box   19
Folder   1
1953-1956
Box   19
Folder   2
1958-1970
Box   19
Folder   3
1970, February 23-1971, April 4; undated
Box   19
Folder   4
Fragments, undated
PH 4415
Photographs (Prints and Negatives)