Guide to the United States Steel Corporation Duquesne Works Industrial Relations Department Records, 1904-1980 AIS.1987.03

Repository
ULS Archives & Special Collections
Title
United States Steel Corporation Duquesne Works Industrial Relations Department Records
Creator
United States Steel Corporation. Duquesne Works. Department of Industrial Relations
Collection Number
AIS.1987.03
Extent
53.75 Linear Feet (43 boxes)
Date
1904-1980
Abstract
In 1901, the steel mill in Duquesne, Pennsylvania, was included in the purchase of Carnegie Steel by the newly formed United States Steel to become the Duquesne Works, a fully integrated steel making facility. This collection contains records from the Industrial Relations Department of U.S. Steel's Duquesne Works, including employee work history cards and correspondence. Digital reproductions of selected material are available online.
Language
English .
Author
Zachary Brodt.
Publisher
ULS Archives & Special Collections
Address
University of Pittsburgh Library System
Archives & Special Collections
Website: library.pitt.edu/archives-special-collections
Business Number: 412-648-3232 (Thomas) | 412-648-8190 (Hillman)
Contact Us: www.library.pitt.edu/ask-archivist
URL: http://library.pitt.edu/archives-special-collections

Existence and Location of Copies

Digital reproductions of selected material are available online.

Access Restrictions

Access to the employee cards (Box 3) is restricted for 75 years from date of creation. Until these restrictions are lifted, access to them requires a signed confidentiality agreement. Please contact the Archives Service Center for more information.

Acquisition Information

Gift of USX Realty in 1987 and RIDC Southwestern Pa. Growth Fund in 1991.

History

The Duquesne Steel Mill began in 1886 when a group of Pittsburgh investors built a Bessemer converter shop and blooming mill. In 1888, the mill was purchased by the Allegheny-Bessemer Company, who sold the company to Andrew Carnegie in 1890. Steel made at the plant utilized the open-hearth process and produced rails for the growing railroad industry. In 1901, Duquesne was included in the purchase of Carnegie Steel by the newly formed United States Steel and converted to a fully integrated mill. By 1918, the Duquesne Works had six blast furnaces, thirty-three open-hearth furnaces, and twelve rolling mills. The Steelworkers Organizing Committee and, subsequently, United Steelworkers of America Local 1256 replaced the company representation plan and represented the workers until the mill's closing. In 1969, as demand for their products declined, U.S. Steel merged the National Tube Works with the Duquesne Works to form the National-Duquesne Works. Both plants were downsized in the early 1980s, and the Duquesne plant closed in 1984. Later that year, the "Save Dorothy Six" movement was founded by the Tri-State Conference on Steel to preserve a portion of the Duquesne Works, including its Dorothy Six blast furnace, as a worker-owned business. This plan, however, failed when unforeseen costs for new equipment were discovered and the plant was demolished soon after.

Copyright

The University of Pittsburgh holds the property rights to the material in this collection, but the copyright may still be held by the original creator/author. Researchers are therefore advised to follow the regulations set forth in the U.S. Copyright Code when publishing, quoting, or reproducing material from this collection without the consent of the creator/author or that go beyond what is allowed by fair use.

Previous Citation

United States Steel Corporation Duquesne Works Industrial Relations Department Records, 1904-1980, AIS.1987.03, Archives Service Center, University of Pittsburgh

Preferred Citation

United States Steel Corporation Duquesne Works Industrial Relations Department Records, 1904-1980, AIS.1987.03, Archives & Special Collections, University of Pittsburgh

Processing Information

An inventory of this collection was created by Archive Service Center staff.

Related Material

United States Steel Corporation National-Duquesne Works Records, 1890-1985, AIS.1991.06, Archives Service Center, University of Pittsburgh

Elmer J. Maloy Collection, 1916-1989, AIS.2003.05, Archives Service Center, University of Pittsburgh

Scope and Content Notes

This collection contains records from the Industrial Relations Department of U.S. Steel's Duquesne Works. Included are employee cards, which provide information on an individual's work history. Grievances and payroll records are also present. Public relations materials and plant security files are included, as well as correspondence regarding a variety of topics.

Subjects

    Corporate Names

    • United States Steel Corporation. Duquesne Works
    • United States Steel Corporation. Duquesne Works. Department of Industrial Relations
    • Carnegie-Illinois Steel Corporation
    • Carnegie Steel Company
    • United Steelworkers of America. Local 1256 (Duquesne, Pa.)

    Geographic Names

    • Duquesne (Pa.)

    Genres

    • Payroll records
    • Business records
    • Office files
    • Minutes (Administrative records)
    • Ledgers (Account books)

    Other Subjects

    • Labor
    • Business and Industry
    • Iron and steel workers -- Pennsylvania -- Duquesne
    • Steel industry and trade -- Pennsylvania -- Duquesne
    • Iron and steel workers -- Labor unions -- Pennsylvania -- Duquesne

Container List

Payroll, 1904-1940
Containers
microfilm-cabinet 2, reel 1-41
Third Step Minutes, 1946-1950, 1968-1973
Containers
box 1, folder 1-5
Various Blast Furnace Reline Data, 1962-1964, 1968-1971
Containers
box 1, folder 6
Appropriate Requests and Data, 1968-1971
Containers
box 1, folder 7
Grievance Committee Minutes, 1973
Containers
box 1, folder 8
Seniority and Continued Service, 1938-1939, 1943-1957
Containers
box 2, folder 1
Promotional Sequence, 1943-1954
Containers
box 2, folder 2
Service Awards, 1937, 1942-1947, 1949-1955
Containers
box 2, folder 3
Agreement on and Job Descriptions and Classifications of Plant-Wide Labor Pool, 1955
Containers
box 2, folder 4
Seniority Agreements, All CIS Plants, 1945-1949, 1954
Containers
box 2, folder 5
Blooming Mills, 1954-1960
Containers
box 2, folder 6
Conditioning, 1957-1963
Containers
box 2, folder 7
Thefts of Company Property, 1960-1961
Containers
box 2, folder 8
Thefts of Employee Property, 1961
Containers
box 2, folder 9
Blast Furnace, 1946-1950, 1957-1963
Containers
box 2, folder 10
Seniority Unit Agreements, 1947-1959
Containers
box 2, folder 11
Force Reduction, Part Timing and Furloughing During Curtailed Operations, 1937-1942, 1949-1950, 1957
Containers
box 2, folder 12
Force Reductions, 1949-1952, 1956
Containers
box 2, folder 13
An Applied Citizenship Publication on Political Party Structure, 1959
Containers
box 2, folder 14
Guide Book on Political Party Structure, 1961
Containers
box 2, folder 15
Employee Cards [RESTRICTED]
Containers
box 3
Working Schedules, 1945-1947
Containers
box 4, folder 1
Schedules, General Correspondence, 1936-1953
Containers
box 4, folder 2-4
Housekeeping Tours, 1950-1951
Containers
box 4, folder 5
Health and Sanitation, 1941-1957
Containers
box 4, folder 6
Safety, General Correspondence, 1938-1953
Containers
box 4, folder 7-8
Third Step Minutes, 1977-1978
Containers
box 5, folder 1-6
Agreements, 1958, 1963, 1965, 1967
Containers
box 5, folder 7
Booklets, 1958-1966
Containers
box 5, folder 8-9
Incentive Correspondence, 1950-1960
Containers
box 6, folder 1-8
Vacations, 1936-1953
Containers
box 6, folder 9-10
Wages, General Correspondence, 1933-1946
Containers
box 6, folder 11
Payment for Meetings, Training Courses and Volunteer Firemen, 1943-1955
Containers
box 6, folder 12
Mold Yard Notebooks, July 18-November 14, 1980
Containers
box 6, item 1-2
Individual Grievances, 1957-1958
Containers
box 7
Section 2B Local Working Conditions, 1953, 1958
Containers
box 8, folder 1
Grievance Procedure and Correspondence, 1937-1959
Containers
box 8, folder 2
Individual Relations Reports, 1952
Containers
box 8, folder 3
Noncontributory Pension Plan, 1937-1959
Containers
box 8, folder 4
Contributory Pension Plan, 1960
Containers
box 8, folder 5
Pensions, 1957-1968
Containers
box 8, folder 6-7
Employment and Recruiting, 1958-1961
Containers
box 8, folder 8
Licenses, 1957-1958
Containers
box 8, folder 9
Military Services, 1961
Containers
box 8, folder 10
Fair Labor Standards Act, 1961
Containers
box 8, folder 11
Labor Legislation, 1960-1961
Containers
box 8, folder 12
1950 Social Security Act, 1958-1961
Containers
box 8, folder 13
Labor Legislation, Unemployment Compensation, 1961
Containers
box 8, folder 14
Labor Relations, 1943-1957
Containers
box 8, folder 15
General Correspondence, 1958-1961
Containers
box 8, folder 16
Organization and Functions, Industrial Relations Department, 1958
Containers
box 8, folder 17
Engineering Department, 1963-1965
Containers
box 8, folder 18
General Operating, 1958-1964
Containers
box 8, folder 19
Hospital, 1957-1963
Containers
box 8, folder 20
Industrial Recreations and Employee Activities, 1958-1961
Containers
box 8, folder 21
Industrial Relations, Promotions and Transfers, 1961-1962
Containers
box 8, folder 22
Insurance Benefit Plans, 1959-1961
Containers
box 8, folder 23
Group Insurance Plan, 1960
Containers
box 8, folder 24
Benefit and Relief Organizations, 1958-1961
Containers
box 8, folder 25
Insurance, 1959-1961
Containers
box 8, folder 26
Major Medical Expenses Insurance for Eligible Nonexempt Salaried Employees, 1962
Containers
box 8, folder 27
Terminations, Leaves of Absence, and Transfers, 1935-1955
Containers
box 9, folder 1
Discipline Reports, 1944-1956
Containers
box 9, folder 2
Disciplinary Actions, 1938-1957
Containers
box 9, folder 3
Employee Identification, 1940-1957
Containers
box 9, folder 4
Physical Examinations, 1938-1957
Containers
box 9, folder 5
Citizenship, Aliens and Subversives, 1939-1955
Containers
box 9, folder 6
Merit Ratings, 1936-1943
Containers
box 9, folder 7
Duquesne Golden Jubilee, 1941
Containers
box 9, folder 8
Public Relations, 1937-1952, 1957
Containers
box 9, folder 9-10
Procedure for Handling Inquiries from Outside Sources, 1939-1957
Containers
box 9, folder 11
Damage to Property, 1937-1956
Containers
box 9, folder 12
Newspaper Clippings, 1950-1956
Containers
box 9, folder 13
Housing, 1936, 1939, 1942-1947
Containers
box 9, folder 14
Sale of Material to Employees, 1936, 1938, 1948-1954
Containers
box 9, folder 15
Civic Organizations, 1936-1957
Containers
box 9, folder 16
Wage Rate Inequities, 1945-1957
Containers
box 10, folder 1-2
Overtime Pay, 1936-1957
Containers
box 10, folder 3
Shift Differences, 1945-1951
Containers
box 10, folder 4
Salary Inequities Program, 1947-1956
Containers
box 10, folder 5
Severence Allowances, 1954-1956
Containers
box 10, folder 6
Supplemental Unemployment Benefits, 1957
Containers
box 10, folder 7
Welfare, 1935-1954
Containers
box 10, folder 8
Individual Grievances, 1965
Containers
box 10, folder 9-69
Individual Grievances, Local 1256, 1941-1944
Containers
box 11
Open Hearth, Pay Sarah Cash for Time Lost due to Termination, March 22, 1946
Containers
box 12, folder 1
Compensation Worksheets, 1945-1959
Containers
box 12, folder 2
Contracting out Notices, 1977-1978
Containers
box 12, folder 3
Administrative Correspondence, 1977-1978
Containers
box 12, folder 4
Evaluation Statements, 1979-1980
Containers
box 12, folder 5
Contracting Out Notifications to Union, 1979
Containers
box 12, folder 6
Workmens Standard Time Book, August 1960-October 1962
Containers
box 12, item 1
Job Description and Classification Manual, 1953
Containers
box 12, item 2
Salary Rate Inequities Agreement between Carnegie-Illinois Steel Corporation and the United Steelworkers of America, May 6, 1950
Containers
box 12, item 3
Eligibility List for Union Shop Election, 1950
Containers
box 13, folder 1
Third Step Minutes, 1951, 1961
Containers
box 13, folder 2-3
Work Stopage Reports, 1942-1953
Containers
box 13, folder 4-7
Work Stoppage and Strike Clippings, 1946-1952
Containers
box 13, folder 8
Exempt Salary Attendance Reports, 1965
Containers
box 14, item 1
Injury Reports, 1949-1962
Containers
box 14, item 2
Carnegie Steel Time Book, 1919
Containers
box 14, item 3
Principles of Accident Prevention at US Steel, 1959
Containers
box 15, volume 1
Local Working Conditions, 1953
Containers
box 15, folder 1
Agenda for Labor Relations Meeting, 1964
Containers
box 15, folder 2
Seniority Agreement between US Steel Corp. and United Steelworkers of America, 1967
Containers
box 15, folder 3
Personnel, 1958-1961
Containers
box 15, folder 4
Appointments and Promotions, 1958
Containers
box 15, folder 5
Terminations and Transfers, 1958-1961
Containers
box 15, folder 6
Discipline Reports, 1958
Containers
box 15, folder 7
Disciplinary Actions, 1958-1961
Containers
box 15, folder 8
Employee Identification, 1958
Containers
box 15, folder 9
Physical Exams, 1958-1961
Containers
box 15, folder 10
Citizenship and Aliens, 1958
Containers
box 15, folder 11
College Recruiting, 1960-1962
Containers
box 15, folder 12
Open House
Containers
box 15, folder 13
Safety Contracts, 1959-1961
Containers
box 15, folder 14
Safety, 1958-1961
Containers
box 15, folder 15
Health and Sanitation, 1958-1961
Containers
box 15, folder 16
Safety Committees, 1960
Containers
box 15, folder 17
Joint Safety Committee, 1947-1961
Containers
box 15, folder 18
Schedules, 1957-1961
Containers
box 15, folder 19
Holiday Schedules, 1958-1961
Containers
box 15, folder 20
Contract Schedule Negotiations, 1947
Containers
box 15, folder 21
Seniority and Continuous Service, 1958-1961
Containers
box 15, folder 22
Seniority Unit Agreements, 1958-1961
Containers
box 15, folder 23
Plant Wide Seniority Agreement, 1958-1961
Containers
box 15, folder 24
Individual Grievances, 1953
Containers
box 16
Strike Files, 1947-1961
Containers
box 17
Individual Grievances, 1945
Containers
box 18, folder 1-46
Blooming Mills, 1944-1956
Containers
box 18, folder 47
Electric Furnace, 1941-1957
Containers
box 18, folder 48
Engineering Department, 1951-1957
Containers
box 18, folder 49
General Operating, 1952-1956
Containers
box 18, folder 50
General Service and Transportation, 1947-1955
Containers
box 18, folder 51
Hospital, 1937-1957
Containers
box 18, folder 52
Maintenance Department, 1934-1957
Containers
box 18, folder 53-54
Open Hearth, 1963-1966
Containers
box 19, folder 1
Duquesne News for Supervisors, 1961-1963
Containers
box 19, folder 2
Engineering Department, 1956-1960
Containers
box 19, folder 3
Maintenance Division, 1958-1960
Containers
box 19, folder 4
Masonary, 1959-1960
Containers
box 19, folder 5
Outside Sources, 1958-1961
Containers
box 19, folder 6
Other US Steel Subsidiaries, 1958-1961
Containers
box 19, folder 7
Plant Protection, 1959-1966
Containers
box 19, folder 8
Expense Allowance, 1959-1961
Containers
box 19, folder 9
Fire, 1959-1960
Containers
box 19, folder 10
Plant Protection, 1960-1966
Containers
box 19, folder 11
Primary Mills, 1959-1961
Containers
box 19, folder 12
Production Planning, 1950-1963
Containers
box 19, folder 13
Metallurgical Department, 1950-1952
Containers
box 19, folder 14
City Office Correspondence, 1960-1966
Containers
box 19, folder 15
Industrial Relations, 1961-1966
Containers
box 19, folder 16
Individual Grievances, Local 1256, 1945-1949
Containers
box 20
Excluded Positions from 1941 Agreements, NLRB Election, 1942
Containers
box 21, folder 1
NLRB Elections, 1942
Containers
box 21, folder 2-4
Time Records, 1951-1960
Containers
box 21, folder 5
Third Step Minutes, 1952-1955, 1957, 1959-1960
Containers
box 22
Individual Grievances, 1960-1965
Containers
box 23, folder 1-34
Engineering Department, Contracting Out, 1967-1971
Containers
box 23, folder 35-38
Personnel Services Evaluation Statements, 1966-1971
Containers
box 23, folder 39-40
Individual Grievances, 1934-1941
Containers
box 24
Third Step Minutes, 1937-1943, 1958
Containers
box 25, folder 1-2
Wages, 1947-1952
Containers
box 25, folder 3
Incentives, 1939-1950
Containers
box 25, folder 4
Paydays and Advances, 1935-1957
Containers
box 25, folder 5
Wage Rate Inequities, 1945-1957
Containers
box 25, folder 6-8
Progress Report on Wage Rate Inequity Negotiations by the United Steelworkers of America, 1945
Containers
box 25, folder 9
Fair Days Work Policies and Procedures, June 30, 1948
Containers
box 25, folder 10
Inequities Program, Carnegie-Illinois Steel Corporation and the United Steelworkers of America, 1945-1947
Containers
box 25, folder 1-7
Strikes
Containers
box 26, folder 1
College Recruiting, 1965
Containers
box 26, folder 2
Strike Reports, 1944-1945, 1948-1952
Containers
box 26, folder 3-4
Supervision, 1937-1949
Containers
box 26, folder 5
Suggestion Awards, 1950s
Containers
box 26, folder 6
Suggestions, 1957
Containers
box 26, folder 7
Saving Fund Plan, 1958
Containers
box 26, folder 8
Supplemental Unemployment Benefits, 1957
Containers
box 26, folder 9
Taxes, 1945-1957
Containers
box 26, folder 10
Federal Income and Withholding Tax, 1937, 1949
Containers
box 26, folder 11
Theft of Employees, 1937, 1943-1944
Containers
box 26, folder 12
Theft of Company, 1937-1948
Containers
box 26, folder 13
Packet for US Steel Families Moving to Pittsburgh
Containers
box 27, folder 1
Bulletin Boards, General Correspondence
Containers
box 27, folder 3
Contributions and Dues Budget, 1967
Containers
box 27, folder 4
Duquesne Works News for Supervisors, 1957-1965
Containers
box 27, folder 5
Budget, 1958-1961
Containers
box 27, folder 6
Posters and Notices, 1960-1964
Containers
box 27, folder 7
Duquesne Works Budget, 1967
Containers
box 27, folder 8
United Foods Cafeteria, 1967
Containers
box 27, folder 9
Cafeteria, 1966
Containers
box 27, folder 10
Individual Clubs, 1963-1967
Containers
box 27, folder 11-15
Conferences, 1959-1963
Containers
box 27, folder 16
Christmas Cards and Decorations, 1965-1967
Containers
box 27, folder 17
All Departments, 1958-1963
Containers
box 27, folder 18
Accounting Department, 1958-1961, 1964-1966
Containers
box 27, folder 19-20
Engineering Department, 1958-1966
Containers
box 27, folder 21
Maintenance of Membership, 1936-1966
Containers
box 28, folder 1-2
Union Shop Elections, 1960
Containers
box 28, folder 3
United Steelworkers Local Union Notices, 1939-1969
Containers
box 28, folder 4
United Steelworkers Local 1256 General Correspondence, 1937-1969
Containers
box 28, folder 5-6
United Steelworkers Locals 1256, 2466, and 3033 Correspondence, 1944-1969
Containers
box 28, folder 7
Positions Excluded from Membership, 1942-1952
Containers
box 28, folder 8
Your Union Slater Publication, 1962
Containers
box 28, folder 9
Local 1256 Officers and Committeemen, 1937-1967
Containers
box 28, folder 10-12
Individual Grievances, 1956-1957
Containers
box 29
Unemployment Compensation Cases, Union Railroad Strike, 1961
Containers
box 30, folder 1
Accounting
Containers
box 30, folder 2
Bar Mills, 1959-1963
Containers
box 30, folder 3
Electric Furnace, 1959-1963
Containers
box 30, folder 4
Promotional Sequence, 1947
Containers
box 30, folder 5
Holiday Schedule, 1945-1955
Containers
box 30, folder 6
Schedule Survey, 1947
Containers
box 30, folder 7
Supervision, 1958-1961
Containers
box 30, folder 8
Suggestion Awards, 1961
Containers
box 30, folder 9
Suggestions, 1961
Containers
box 30, folder 10
Savings Correspondence, 1960
Containers
box 30, folder 11
Supplemental Unemployment Agreement, 1960
Containers
box 30, folder 12
General Tax Correspondence, 1958
Containers
box 30, folder 13
Federal Income and Withholding Tax, 1959
Containers
box 30, folder 14
Social Security, 1959-1961
Containers
box 30, folder 15
Unemployment Compensation, 1958-1960
Containers
box 30, folder 16
Training and Education, 1961-1962
Containers
box 30, folder 17
Vacations, 1963
Containers
box 30, folder 18
Wages, 1961
Containers
box 30, folder 19
Payment for Meeting, 1957-1960
Containers
box 30, folder 20
Incentives, 1954-1960
Containers
box 30, folder 21
Paydays, 1959
Containers
box 30, folder 22
Wage Rate Inequities, 1958-1960
Containers
box 30, folder 23
Job Classification Negotiations, 1960
Containers
box 30, folder 24
Overtime Pay, 1961
Containers
box 30, folder 25
Severance Allowances, 1959
Containers
box 30, folder 26
Women, 1959
Containers
box 30, folder 27
Women, General Correspondence, 1937-1957
Containers
box 30, folder 28
Third Step Minutes, 1944-1945, 1965-1967
Containers
box 31, folder 1-3
Local Issues, 1980
Containers
box 31, folder 4
Funeral Leaves, 1977-1979
Containers
box 31, folder 5
General Discussion Items on 3rd Step Minutes, 1959
Containers
box 31, folder 6
Engineering Department, 1951-1956
Containers
box 31, folder 7
Force Reductions, 1960-1961
Containers
box 31, folder 8-9
NLRB Strike Vote, 1945
Containers
box 31, folder 10
Job Description, 1959
Containers
box 31, folder 11
Working Force, 1961-1963
Containers
box 31, folder 12-16
Seniority, 1961
Containers
box 31, folder 17
Safety and Health, 1963
Containers
box 31, folder 18
Local Work Conditions, 1965
Containers
box 31, folder 19-20
Christmas Cards, 1950-1952
Containers
box 32, folder 1
Releases for Use of Photographs and Names, 1957
Containers
box 32, folder 2
Duquesne Carnegie Library, 1960
Containers
box 32, folder 3
Duquesne Plant Protection Case, 1945
Containers
box 32, folder 4
Portal to Portal Pay Suits, 1942
Containers
box 32, folder 5-6
Safety, 1958-1960
Containers
box 32, folder 7
To Be Filed, 1955-1957
Containers
box 32, folder 8
Industrial Engineering
Containers
box 32, folder 9-13
Internal Security
Containers
box 32, folder 14
Defense Preperations
Containers
box 32, folder 15
Junior Achievement, 1958-1961
Containers
box 32, folder 16
Press Visit, United States Steel's Duquesne Works Oxygen Plant, June 12, 1957
Duquesne, New Mill, 1957-1961
Containers
box 32, folder 18
Press Releases, New Metallurgy Lab, 1958
Containers
box 32, folder 19
Vacuum Casting Clippings, 1957
Containers
box 32, folder 20
Duquesne Works Operations
Containers
box 32, folder 21
Plant Variance and Capacity Reports
Containers
box 32, folder 22
Maps of Duquesne Works
Containers
box 32, folder 23
Automobile Passes, Traffic Hazards, Violations and Surveys
Containers
box 33, folder 1
Procedure for Handling Inquiries from Outside Sources, 1958-1961
Containers
box 33, folder 2
Damage to Property
Containers
box 33, folder 3
General Correspondence
Containers
box 33, folder 4
Relighting No.2 Blast Furnace, Duquesne Works Carnegie-Illinois Steel Corporation, May 25, 1948
Containers
box 33, folder 7
United States Steel Corporation Engineering Committee Visit to Duquesne Works, May 8, 1961
Containers
box 33, folder 8
American Iron and Steel Institute Manufacturing Problems Committee Visit to Homestead and Duquesne Works, March 18, 1958
Containers
box 33, folder 9
Open House Plant Visits
Containers
box 33, folder 10
Permits to Take Pictures
Containers
box 33, folder 11
Releases for Use of Photographs and Names
Containers
box 33, folder 12
Plant Gas Program
Containers
box 33, folder 13
Community Fund, Red Cross and Salvation Army
Containers
box 33, folder 14-15
Solicitations, 1958-1961
Containers
box 33, folder 16-17
United States Bonds
Containers
box 33, folder 18-19
Supervision, 1950-1953
Containers
box 33, folder 20
Training and Education, 1944-1953
Containers
box 34, folder 1-2
General Correspondence
Containers
box 34, folder 4
USS News Correspondence
Containers
box 34, folder 5-6
USS News
Containers
box 34, folder 7-8
USS Radio and Television Shows
Containers
box 34, folder 9-10
USS Quarterly
Containers
box 34, folder 11-12
Plan for Proposed Ramp and Overhead Crossing, Oliver Avenue Mill Entrance, Lower Works, February 23, 1961
Containers
box 34, folder 13
Employee Cards
Containers
box 35-43
Civic Organizations
Containers
box 44, folder 1
Duquesne Golden Jubilee, September 1941
Containers
box 44, folder 3
Open House Plant Visits, Duquesne Works
Containers
box 44, folder 6