|
Container
|
Title
|
M80-376
|
Part 6 (M80-376): Additions, circa 1931-circa 1972 36.2 cubic feet (36 record center cartons and 1 archives box) : Additions, circa 1931-circa 1972 (bulk 1950s-1960s), consisting primarily of files
documenting the organizing campaign in the South by the Textile Workers Union of
America. Files listed here bear the signature block of several union officials and
organizing directors including, Scott Hoyman, Paul Swaity, Michael Botelho, Boyd Payton,
and H.S. Williams to name a few. Topics include collective bargaining, union agreements,
labor organizing, National Labor Relations Board, textile mills, wage scales, and
strikes. Also included are minutes and memos of the TWUA Executive Council (1959-1961)
and information on the Harriet-Henderson strike. : The files are arranged either alphabetical by company name or by local number (with
some overlap between files). The files arranged alphabetical by company name are in two
“sets” and include agreements and contracts, arbitration and negotiation
files, wage scale reports, petitions for election, court testimonies, meeting minutes of
locals, and correspondence between local representatives, international representatives,
executive council members, organizing directors, and the president. Boxes 29-32 files
begin again with “A.” The files arranged by local number include audit
reports and financial information, election and meeting information, and general
business correspondence between the local representatives and the regional director.
|
|
Box
1
Folder
1
|
Aberfogle Finishing, Belmont, North Carolina,
1960-1964
|
|
Box
1
Folder
2
|
Aleo Manufacturing Company, Rockingham, North Carolina,
1966-1967
|
|
Box
1
Folder
3
|
Alexander Smith Rug Company, Liberty, South Carolina,
1952-1965
|
|
Box
1
Folder
4
|
Allendale Wool, Allendale, South Carolina,
1962
|
|
Box
1
Folder
5-6
|
Allied Chemical, Columbia and Irmo, South Carolina,
1962-1963
|
|
Box
1
Folder
7
|
Alpine Mill, Morganton, North Carolina, 1947
|
|
Box
1
Folder
8-9
|
American Cyanamid, Pensacola, Florida,
1960-1967
|
|
Box
2
Folder
1
|
Leaflets and letters
|
|
Box
2
Folder
2
|
General, 1961
|
|
Box
2
Folder
3
|
Legal, 1961
|
|
Box
2
Folder
4
|
American and Efrid Mills Inc.
|
|
Box
2
Folder
5
|
American Finishing Company, Memphis, Tennessee
|
|
|
American Thread Company
|
|
Box
2
Folder
6
|
Marble, North Carolina, 1968-1969
|
|
Box
2
Folder
7
|
Seiver Plant, Marion, North Carolina
|
|
Box
2
Folder
8-11
|
Tallapoosa, Georgia, general and case 10-RC-1020, 10-RM-55,
1960
|
|
Box
2
Folder
12
|
Dalton, Georgia, Agreement, 1949
|
|
Box
2
Folder
13
|
Local 134 agreement, 1951 May 15
|
|
Box
2
Folder
14
|
Local 134, Dalton, Georgia, 1947-1958
|
|
Box
3
Folder
1
|
Anniston Manufacturing Company, Anniston, Alabama,
1959-1960
|
|
Box
3
Folder
2
|
Aragon Mill Inc., Aragon, Georgia, 1957-1959
|
|
Box
3
Folder
3
|
Arel Mills, Monroe, North Carolina,
1952-1958
|
|
Box
3
Folder
4
|
Arista Mills, Winston-Salem, North Carolina,
1950-1963
|
|
Box
3
Folder
5
|
Ashworth Brothers Inc., Charlotte, North Carolina,
1951-1964
|
|
Box
3
Folder
6
|
Asten Hill Manufacturing, Walterboro, South Carolina,
1968-1970
|
|
Box
3
Folder
7-8
|
Avondale Mills, Sylarauga, Alabama
|
|
Box
3
Folder
9
|
“B” miscellaneous
|
|
Box
3
Folder
10
|
Babcraft Arnold Finishing, Hartsville, South Carolina,
1964
|
|
Box
3
Folder
11
|
Banner Elk Grove Company, Banner Elk, North Carolina,
1965
|
|
Box
3
Folder
12
|
Barnhardt Manufacturing Company, Charlotte, North Carolina,
1952-1953
|
|
Box
3
Folder
13
|
Bates Manufacturing Company, Rocky Mount, North Carolina,
1966-1967
|
|
Box
3
Folder
14
|
Baxter Kelly and Faust, Stoneville, North Carolina,
1955-1959
|
|
Box
3
Folder
15
|
Beacon Manufacturing, Swannoa, North Carolina,
1946-1969
|
|
|
Beaunit Mills
|
|
Box
3
Folder
16
|
Hamilton, North Carolina, 1962
|
|
Box
3
Folder
17
|
Lowell, North Carolina, 1962
|
|
Box
3
Folder
18
|
Rockingham, North Carolina, 1952
|
|
Box
3
Folder
19
|
Belcraft Inc., Daytona, Georgia, 1954-1962
|
|
Box
4
Folder
1
|
Belding Heminway, Hendersonville, North Carolina,
1962-1963
|
|
Box
4
Folder
2
|
Belmont Throwing Corporation, Belmont, North Carolina,
1953
|
|
Box
4
Folder
3
|
Bemis Brothers Bag Company, Houston, Texas
|
|
Box
4
Folder
4
|
Bemis Brothers Bag Company, New Orleans, Louisiana
|
|
Box
4
Folder
5
|
Bemis Cotton Mill, Bemis, Tennessee
|
|
Box
4
Folder
6
|
Benjamin Kahn Mill, Attalla, Alabama, 1948
|
|
Box
4
Folder
7
|
Berkley Gauze Mill, Balfora, North Carolina,
1957
|
|
Box
4
Folder
8
|
Blue Ridge Spread Company, Dalton, Georgia,
1955
|
|
Box
4
Folder
9
|
Boaz Spinning, Guntersville, Alabama,
1968-1970
|
|
Box
4
Folder
10
|
Boaz strike file, 1948
|
|
Box
4
Folder
11
|
Bonnie Davis Chevrolet, Rome, Georgia, 1969
|
|
Box
4
Folder
12
|
Bowling Green Spinning Company, Bowling Green, South Carolina,
1963-1964
|
|
Box
4
Folder
13
|
Brandon Corporation, Greenville, South Carolina,
1949
|
|
Box
4
Folder
14
|
Brighton Mill, Rome, Georgia, 1951
|
|
Box
4
Folder
15
|
Bristol Mills, Bristol, Tennessee
|
|
Box
4
Folder
16
|
Broadview Mills, Blacksbury, South Carolina,
1945
|
|
Box
4
Folder
17
|
Brookline Fabrics, Greenville, South Carolina,
1961-1962
|
|
Box
4
Folder
18
|
Buck Creek Cotton Mill, Siluria, Alabama,
1947-1950
|
|
Box
4
Folder
19
|
Buffalo Mills, Buffalo, South Carolina,
1951-1952
|
|
Box
4
Folder
20
|
Burlington Mills Campaign, 1955-1971
|
|
Box
4
Folder
21
|
Burlington Industries Inc., Pine Free Division, James Lee and
Sons
|
|
Box
5
Folder
1
|
C & S Rug Company, Dalton, Georgia, 1963
|
|
Box
5
Folder
2
|
C & H Tufting Corporation, Calhoun, Georgia,
1963
|
|
Box
5
Folder
3
|
“C” miscellaneous, 1950-1961
|
|
Box
5
Folder
4
|
California Cotton Mill, Uniontown, Alabama,
1948
|
|
Box
5
Folder
5
|
Canton Mills, Canton, Georgia, 1963-1964
|
|
Box
5
Folder
6
|
Carlisle Finishing Company, Carlisle, South Carolina,
1962-1972
|
|
Box
5
Folder
7-8
|
Carnation Company, Dadeville, Alabama, 1948,
1950-1956
|
|
Box
5
Folder
9-10
|
Carolina Mills, Newton and Maiden, North Carolina,
1948-1955
|
|
Box
5
Folder
11
|
Carolina Container Company, High Point, North Carolina,
1949
|
|
Box
5
Folder
12
|
Carolyn Chenilles, Sweetwater, Tennessee,
1958-1966
|
|
Box
5
Folder
13
|
Cartex Mills, Salisbury, North Carolina,
1958
|
|
Box
5
Folder
14
|
Carthage Fabric, Carthage, North Carolina,
1951-1960
|
|
Box
5
Folder
15
|
Carter Brothers, Chattanooga, Tennessee,
1969
|
|
Box
5
Folder
16
|
Cavalier Bag Company, Lumberton, North Carolina,
1968-1970
|
|
|
Celanese Corporation
|
|
Box
5
Folder
17
|
Burlington, North Carolina, 1956-1960
|
|
Box
5
Folder
18
|
Greenville, South Carolina, 1964-1969
|
|
Box
5
Folder
19
|
Narrows, Virginia, 1969-1970
|
|
|
Celanese Corporation of America
|
|
Box
5
Folder
20-22
|
Local 689, Rome, Georgia, 1950-1951, 1958
|
|
Box
5
Folder
23
|
Shelby, North Carolina, 1960-1961
|
|
Box
5
Folder
24
|
Central Franklin Process, Chattanooga, Tennessee,
1950-1958
|
|
Box
6
Folder
1
|
Chadwick Mills, Charlotte, North Carolina,
1953
|
|
Box
6
Folder
2
|
Charlotte Engravers Company, 1954, 1964
|
|
|
Chatham Manufacturing Company
|
|
Box
6
Folder
3
|
Correspondence, speeches, minutes, strike vote and other
communications
|
|
Box
6
Folder
4
|
Job classifications and rates, 1966
|
|
Box
6
Folder
5
|
Charges
|
|
Box
6
Folder
6
|
Discharges, case number 11-CA-3092
|
|
Box
6
Folder
7
|
Notes, Analysis
|
|
Box
6
Folder
8
|
Affidavits
|
|
Box
6
Folder
9
|
Strike Replacements
|
|
Box
6
Folder
10-14
|
Elkin, North Carolina, negotiations and contracts proposals,
1965-1970
|
|
Box
7
Folder
1-4
|
Elkin, North Carolina, 1965-1967
|
|
|
Chemstrand Corporation
|
|
Box
7
Folder
5
|
Nylon Plant, Policy and Procedure Manual
|
|
Box
7
Folder
6
|
Chemstrand
|
|
Box
7
Folder
7
|
General, 1961-1962
|
|
Box
8
Folder
1-2
|
Pensacola, Florida, 1966
|
|
Box
8
Folder
3
|
Greenwood, South Carolina, 1961-1965
|
|
Box
8
Folder
4
|
Cherokee Finishing Company, Gaffney, South Carolina,
1954
|
|
Box
8
Folder
5
|
Chiquala Mill, Honea Path, South Carolina,
1938
|
|
Box
8
Folder
6
|
Chronicle Mills, Belmont, North Carolina,
1951
|
|
Box
8
Folder
7
|
Clarksville Mills, Cleveland, Georgia, 1965
|
|
Box
8
Folder
8
|
Classe Ribbon Company, Anniston, Alabama,
1970-1971
|
|
|
Clearwater campaign
|
|
Box
8
Folder
9
|
Company literature
|
|
Box
8
Folder
10
|
Newspaper clippings
|
|
Box
8
Folder
11
|
General
|
|
Box
8
Folder
12
|
Textile Workers Union of America literature
|
|
Box
9
Folder
1
|
Legal, 1962
|
|
Box
9
Folder
2
|
Old Fort, North Carolina, 1961-1968
|
|
Box
9
Folder
3
|
Cleveland Mill and Power, Lawndale, North Carolina,
1948-1955
|
|
Box
9
Folder
4
|
Climax Manufacturing Company, Belmont, North Carolina,
1948-1955
|
|
|
Collins and Aikman
|
|
Box
9
Folder
5
|
Albemarle, North Carolina, 1965
|
|
Box
9
Folder
6
|
Silver City, North Carolina, 1965
|
|
Box
9
Folder
7
|
Roxboro, North Carolina, 1965
|
|
Box
9
Folder
8
|
Old Fort, North Carolina, 1968
|
|
Box
9
Folder
9
|
Norwood, North Carolina, 1947-1954
|
|
Box
9
Folder
10
|
Allendale, South Carolina, 1970-1971
|
|
Box
9
Folder
11
|
Dalton, Georgia, 1965
|
|
Box
9
Folder
12
|
Farmville, North Carolina, 1965
|
|
Box
9
Folder
13-14
|
1962-1964
|
|
Box
10
Folder
1
|
Albemarle strike publicity, 1965
|
|
Box
10
Folder
2
|
1964
|
|
Box
10
Folder
3
|
Albemarle, distributions, 1965-1969
|
|
Box
10
Folder
4-5
|
Albemarle, 1962-1969
|
|
Box
10
Folder
6-7
|
Columbia Sponge, Columbia, Tennessee,
1960-1963
|
|
Box
10
Folder
8
|
Comet Manufacturing Company, Charlotte, North Carolina,
1952
|
|
Box
10
Folder
9
|
Commander Mills, Arkansas, 1953
|
|
|
Cone Mills
|
|
Box
10
Folder
10
|
Salisbury, North Carolina, 1955-1961
|
|
Box
10
Folder
11
|
Greensboro, North Carolina, 1953-1962
|
|
Box
11
Folder
1
|
1965-1966
|
|
Box
11
Folder
2
|
1960s
|
|
Box
11
Folder
3
|
Contract negotiations, Salisbury, North Carolina,
1962
|
|
Box
11
Folder
4
|
1962-1963
|
|
Box
11
Folder
5
|
Negotiations, 1965-1966
|
|
Box
11
Folder
6
|
Cone Mills
|
|
Box
11
Folder
7
|
Proximity Print Works, Greensboro, North Carolina,
1962-1963
|
|
Box
11
Folder
8
|
White Oak, Greensboro, North Carolina,
1960-1963
|
|
Box
12
Folder
1
|
Salisbury correspondence, 1966
|
|
Box
12
Folder
2
|
Negotiations background, 1965-1966
|
|
Box
12
Folder
3
|
Insurance and pension data, 1965-1966
|
|
Box
12
Folder
4
|
General, 1955-1969
|
|
Box
12
Folder
5
|
Consolidated Textiles, Shelby, North Carolina,
1950-1962
|
|
Box
12
Folder
6
|
Continental Hosiery Company, Henderson, North Carolina,
1948
|
|
Box
12
Folder
7
|
Coopers' (Jockey Menswear), Cedartown, Georgia,
1948
|
|
Box
12
Folder
8
|
Copland Fabrics, Hopedale, North Carolina,
1962-1969
|
|
Box
12
Folder
9
|
Cornelius Mills, Cornelius, North Carolina,
1947
|
|
Box
12
Folder
10
|
Corriher Mills, Landis, North Carolina, 1952
|
|
Box
12
Folder
11
|
Corsicana Cotton Mills, Corsicana, Tennessee
|
|
Box
12
Folder
12
|
Cotton Products, Hamlet, North Carolina,
1951
|
|
Box
12
Folder
13
|
Cottonville Mills Company, Gastonia, North Carolina,
1946
|
|
|
Courtaulds Inc.
|
|
Box
12
Folder
14
|
Le Moyne, Alabama, 1964
|
|
Box
12
Folder
15
|
Howard Ritchie
|
|
Box
12
Folder
16
|
General, 1960-1961
|
|
Box
12
Folder
17
|
LeMoyne, Alabama agreement, article of agreement, insurance and pension
plans
|
|
Box
12
Folder
18
|
Burns Cox
|
|
Box
12
Folder
19
|
Crescent Spinning Company, Belmont, North Carolina,
1950-1952
|
|
Box
12
Folder
20
|
Crompton-Highland Mills, Griffin, Georgia
|
|
Box
12
Folder
21
|
Cross Cotton Mill, Marion, North Carolina,
1951-1952
|
|
|
Crown Cotton Mills
|
|
Box
12
Folder
22
|
Negotiations, Dalton, Georgia, 1951
|
|
Box
12
Folder
23
|
Local 185 agreement, Dalton, Georgia, 1949
|
|
Box
13
Folder
1
|
Dalton, Georgia, 1956-1958
|
|
Box
13
Folder
2
|
Dacotah Cotton Mills, Lexington, North Carolina,
1948-1949
|
|
Box
13
Folder
3
|
Dallas Manufacturing Company, Local 43, Huntsville, Alabama,
1948
|
|
Box
13
Folder
4-7
|
Dalton Cotton Products, 1951-1964
|
|
Box
13
Folder
8
|
Danville Knitting Mill, Bon Air, Alabama
|
|
Box
13
Folder
9-11
|
Darlington Manufacturing, Darlington, South Carolina,
1956-1970
|
|
Box
13
Folder
12
|
Distro Southern Inc., Charlotte, North Carolina,
1961
|
|
Box
13
Folder
13
|
Delta Finishing, Wallace, South Carolina,
1954-1962
|
|
Box
13
Folder
14
|
Dixiana Mills, Dillion, South Carolina, 1954
|
|
Box
14
Folder
1
|
Dixie Belle Inc. general, 1962
|
|
Box
14
Folder
2-3
|
Dixie Belle Arbitration, Negotiations
|
|
Box
14
Folder
4
|
Dixie Jute Bagging, Norfolk, Virginia, 1947
|
|
Box
14
Folder
5
|
Dixie Mercerizing, Chattanooga, Tennessee,
1960
|
|
Box
14
Folder
6
|
Dixie Spinning, Chattanooga, Tennessee
|
|
Box
14
Folder
7
|
Dobin Corporation, Marion, North Carolina,
1968
|
|
Box
14
Folder
8
|
Dow-Badiche, Anderson, South Carolina, 1969
|
|
Box
14
Folder
9
|
Drayton Mills
|
|
Box
14
Folder
10
|
Dunean Mill, Greenville, South Carolina,
1940-1963
|
|
|
Duplean Corporation
|
|
Box
14
Folder
11-12
|
Winston-Salem, North Carolina, 1962
|
|
Box
14
Folder
13
|
Burnsville, North Carolina, 1954-1955
|
|
|
DuPont Company
|
|
Box
14
Folder
14
|
1955-1957
|
|
Box
14
Folder
15
|
Monopoly Suit
|
|
Box
14
Folder
16
|
Old Hickory, Tennessee
|
|
Box
15
Folder
1
|
Durham Hosiery, Durham, North Carolina,
1966-1970
|
|
Box
15
Folder
2
|
Duro Finishing, 1969
|
|
|
Dwight Manufacturing Company
|
|
Box
15
Folder
3
|
Alabama City, Alabama, 1959-1960
|
|
Box
15
Folder
4
|
Dwight press clippings
|
|
Box
15
Folder
5
|
Gasden, Alabama, before 1958
|
|
Box
15
Folder
6
|
Alabama City, Alabama
|
|
Box
15
Folder
7
|
“E” miscellaneous
|
|
Box
15
Folder
8
|
Erwin Manufacturing, Erwin, North Carolina,
1965
|
|
Box
15
Folder
9-10
|
Exposition Cotton Mills, J.P. Stevens
|
|
Box
15
Folder
11
|
“F” miscellaneous, 1952-1954
|
|
Box
15
Folder
12
|
Fairforest Finishing, Spartanburg, South Carolina,
1946
|
|
Box
15
Folder
13
|
Fashion Curtain, Memphis, Tennessee,
1963-1969
|
|
Box
15
Folder
14
|
Federal Fibre Mills, division of Plymouth Cordage Company, New Orleans,
Louisiana
|
|
Box
15
Folder
15
|
Fiber Industries, Greensville, South Carolina
|
|
Box
15
Folder
16
|
Fiber Industries, Shelby, North Carolina,
1970
|
|
|
Fieldcrest Mills
|
|
Box
15
Folder
17
|
Greensville, North Carolina, 1960
|
|
Box
15
Folder
18
|
Material, 1960-1970
|
|
Box
16
Folder
1
|
Negotiations, 1969
|
|
Box
16
Folder
2
|
General, 1960-1969
|
|
Box
16
Folder
3
|
Smithfield, North Carolina, 1962
|
|
Box
16
Folder
4
|
Fieldale, Virginia, 1966
|
|
Box
16
Folder
5
|
Election publicity, 1971
|
|
Box
16
Folder
6
|
Fieldcrest Mills Inc. and Spray Cotton Mills Inc., wage scales,
1964
|
|
Box
16
Folder
7
|
Wage scales, 1965
|
|
Box
16
Folder
8-9
|
Columbus, Georgia, 1968-1971
|
|
Box
16
Folder
10
|
Filter Corporation, New Orleans, Louisiana,
1953-1961
|
|
Box
16
Folder
11-12
|
Firestone, Gastonia, North Carolina, 1954-1955,
1966-1968
|
|
Box
16
Folder
13
|
Fitzgerald Wage Negotiation, 1956
|
|
Box
16
Folder
14
|
Foremost Processing Company, Dalton, Georgia
|
|
Box
16
Folder
15
|
Foremost Screen Print, Stokesdale, North Carolina
|
|
Box
16
Folder
16
|
Frew Inc., Cedartown, Georgia, 1949
|
|
Box
16
Folder
17
|
Frew Inc., Cedartown, Georgia, National Labor Relations Board case
10-CA-635
|
|
Box
16
Folder
18
|
Fulton Cotton Mills, Atlanta, Georgia
|
|
Box
17
Folder
1
|
“G” miscellaneous, 1962-1965
|
|
Box
17
Folder
2-3
|
Gasden Joint Board, 1948
|
|
Box
17
Folder
4-6
|
Gastonia Combed Yarn Corporation, 1954-1958
|
|
|
General Asbestos
|
|
Box
17
Folder
7-8
|
1960-1968
|
|
Box
17
Folder
9
|
Charleston, South Carolina, 1966-1968
|
|
Box
17
Folder
10
|
Georgia Parlor Furniture Company, Atlanta, Georgia,
1963
|
|
Box
17
Folder
11
|
Georgia Rug, Summerville, Georgia, 1959-1967
|
|
Box
17
Folder
12
|
Glassrock Products, Calhoun, Georgia,
1965-1967
|
|
Box
17
Folder
13
|
Glen Raven Silk Mills, Burnsville, North Carolina,
1952-1968
|
|
Box
17
Folder
14
|
Glendale Mills, Glendale, South Carolina,
1947
|
|
|
Goodyear Tire and Rubber Company
|
|
Box
18
Folder
1-2
|
Cedartown, Georgia, 1953-1961
|
|
Box
18
Folder
3
|
Calhoun, Georgia, 1972
|
|
Box
18
Folder
4
|
Graniteville Company, Graniteville, Georgia,
1967
|
|
Box
18
Folder
5-6
|
Greensboro Hosiery Company, 1965-1969
|
|
Box
18
Folder
7
|
Greenwood Mill, Greenwood, South Carolina,
1953-1960
|
|
Box
18
Folder
8
|
Griffin Campaign, 1962
|
|
Box
18
Folder
9-10
|
Gurney Manufacturing Company, Prattville, Alabama,
1948
|
|
Box
18
Folder
11
|
“H” miscellaneous
|
|
|
Hanes Hosiery
|
|
Box
18
Folder
12-14
|
Winston-Salem, North Carolina, 1964-1966
|
|
Box
19
Folder
1-3
|
Winston-Salem, North Carolina (continued),
1964-1966
|
|
Box
19
Folder
4
|
Insurance and Pension Plans, 1964
|
|
Box
19
Folder
5
|
Haleyville Manufacturing Company, Local 801, Haley, Alabama,
1948
|
|
Box
19
Folder
6
|
Hartsville Cotton Mill, Hartsville, South Carolina,
1949-1963
|
|
Box
19
Folder
7
|
Henrietta Mills, Cherokee Falls, South Carolina,
1942-1945
|
|
Box
19
Folder
8
|
Hickory Fabrics, Hickory, North Carolina,
1949
|
|
Box
19
Folder
9
|
Highland Park Manufacturing, Rock Hills, South Carolina,
1946-1953
|
|
Box
19
Folder
10
|
Hornwood Knitting, 1958
|
|
Box
19
Folder
11-12
|
Hosiery Corporation of America, Rock Hills, South Carolina,
1968-1970
|
|
Box
19
Folder
13
|
Houston Textiles, Houston, Texas, 1968
|
|
Box
20
Folder
1
|
Howell Manufacturing Company, Cherryville, North Carolina,
1954
|
|
Box
20
Folder
2
|
Huntly Knitting Company, Rock Hills, South Carolina,
1963
|
|
|
Huntsville Manufacturing Company, Huntsville, Alabama
|
|
Box
20
Folder
3-4
|
1948, 1950-1968
|
|
Box
20
Folder
5
|
Huntsville Joint Board, 1949-1950
|
|
Box
20
Folder
6
|
Hydro Prints, Charlotte, North Carolina,
1961-1963
|
|
Box
20
Folder
7
|
Hyde Park Mills Inc., Covington Tennessee, case number 32-RC-909, petition
withdrawn, 1956-1962
|
|
Box
20
Folder
8
|
Hyde Park Mills, Covington, Tennessee,
1950-1959
|
|
Box
20
Folder
9
|
Imperial Yarns Inc., Belmont, North Carolina,
1951-1953
|
|
Box
20
Folder
10
|
Indian Head Mills, Gordova, Alabama,
1950-1958
|
|
Box
20
Folder
11
|
Indian Head Mills, Greenville, South Carolina,
1958-1961
|
|
Box
20
Folder
12
|
Industrial Mills, Rock Hills, South Carolina,
1954-1957
|
|
Box
20
Folder
13
|
Industrial Dyeing Corporation, Charlotte, North Carolina,
1958
|
|
Box
20
Folder
14
|
Inman Mills, Inman, South Carolina,
1949-1962
|
|
Box
20
Folder
15
|
International Resistance Corporation, 1953
|
|
Box
20
Folder
16
|
Jasper National Mattress Company, Jasper, Alabama, Local 1151,
1950-1958
|
|
Box
20
Folder
17
|
J.B. Martin, Leesville, South Carolina
|
|
Box
21
Folder
1
|
J.P. Coats Inc. campaign, Clarksdale, Georgia,
1953
|
|
|
Kayser-Roth Hosiery
|
|
Box
21
Folder
2
|
Greensboro, North Carolina, 1964
|
|
Box
21
Folder
3
|
Burlington, North Carolina, 1965-1966
|
|
Box
21
Folder
4
|
Pittsboro, North Carolina, 1965
|
|
Box
21
Folder
5
|
Lawrence Products Company contract negotiations,
1948
|
|
Box
21
Folder
6
|
Laurel Textile Inc., Laurel, Mississippi,
1955
|
|
Box
21
Folder
7
|
Limestone Manufacturing, Gaffney, South Carolina,
1948-1963
|
|
Box
21
Folder
8-9
|
Lincoln Mills of Alabama, Huntsville, Alabama, 1948,
1952-1957
|
|
|
Linen Thread Mills
|
|
Box
21
Folder
10-11
|
General file, Anniston, Alabama
|
|
Box
21
Folder
12
|
1963
|
|
Box
22
Folder
1
|
General, 1960
|
|
Box
22
Folder
2
|
Extra copies of legal documents
|
|
Box
22
Folder
3
|
Newspaper articles
|
|
Box
22
Folder
4
|
1960
|
|
Box
22
Folder
5
|
Leaflets and letters
|
|
Box
22
Folder
6-7
|
Legal, 1960
|
|
Box
22
Folder
8
|
Linn Mills, Concord, North Carolina, 1952
|
|
Box
22
Folder
9
|
Linn Mills, Landis, North Carolina, 1952
|
|
Box
22
Folder
10-12
|
Lone Star Textiles, Cuero, Texas, 1964-1966
|
|
Box
22
Folder
13
|
Lowell Bleachery, Griffen, Georgia,
1962-1968
|
|
Box
22
Folder
14
|
Lowenthal Company, Rossville, Georgia,
1950-1956
|
|
Box
23
Folder
1-2
|
Lyman Printing, Lyman, South Carolina,
1956-1967
|
|
Box
23
Folder
3
|
“M” miscellaneous, 1949-1969
|
|
Box
23
Folder
4
|
Miscellaneous, 1963
|
|
Box
23
Folder
5
|
Madison Throwing, 1957
|
|
Box
23
Folder
6
|
Maiden Spinning, Maiden, North Carolina,
1948-1949
|
|
Box
23
Folder
7
|
Marion Mills, Guin and Hamilton, Alabama
|
|
Box
23
Folder
8
|
Marion Manufacturing Company, Marion, North Carolina,
1952-1960
|
|
Box
23
Folder
9
|
Marshall Manufacturing, Charlotte, North Carolina,
1948-1960
|
|
Box
23
Folder
10
|
Martel Mills, Lexington, North Carolina,
1943
|
|
Box
23
Folder
11-12
|
Mary-Leila Cotton Mills, Greensboro, Georgia, Local 384, 1958,
1951, 1931
|
|
Box
23
Folder
13
|
Mastand Company, Atmore, Alabama, 1968-1972
|
|
Box
23
Folder
14
|
Mayfair Cotton Mills, Arcadia, South Carolina
|
|
Box
23
Folder
15
|
Magee Carpet, Perry, Georgia, 1970
|
|
Box
23
Folder
16
|
Mebane Yarn, Mebane, North Carolina, 1949
|
|
Box
23
Folder
17
|
Melrose Hosiery, High Point, North Carolina,
1953-1961
|
|
Box
23
Folder
18
|
Mid South Textiles, Jackson, Tennessee,
1960-1964
|
|
Box
24
Folder
1
|
Mobile Cotton Mills, Mobile, Alabama, 1948
|
|
Box
24
Folder
2
|
Mobill Textiles, Wilmington, North Carolina,
1968-1969
|
|
Box
24
Folder
3
|
Modern Fibers, Calhoun, Georgia, 1968
|
|
Box
24
Folder
4
|
Modern Upholstered Chair Company, 1949
|
|
Box
24
Folder
5
|
Monroe Combining Company, Monroe, North Carolina,
1966
|
|
|
Monsanto
|
|
Box
24
Folder
6
|
Decatur, Alabama, 1970
|
|
Box
24
Folder
7
|
Greenwood, South Carolina, 1969
|
|
Box
24
Folder
8
|
Pensacola, Florida, 1961
|
|
Box
24
Folder
9
|
Mooresville Mills, Mooresville, North Carolina,
1950-1954
|
|
Box
24
Folder
10-11
|
Morganton Dyeing, Morganton, North Carolina,
1964-1969
|
|
Box
24
Folder
12
|
Morristown Knitting, Morristown, Tennessee,
1949-1951
|
|
Box
24
Folder
13
|
Munsingwear, Guin and Hamilton, Alabama,
1952-1955
|
|
Box
24
Folder
14
|
Mount Hope Finishing, Butner, North Carolina,
1953-1958
|
|
Box
24
Folder
15
|
Mozure Lace, Wilmington, North Carolina,
1959
|
|
Box
24
Folder
16
|
Musgrove Mill Inc., Gaffney, South Carolina,
1942-1943
|
|
Box
24
Folder
17
|
Myrtle Mill, Gastonia, North Carolina, 1957
|
|
Box
24
Folder
18
|
National Fence Manufacturing, Company, Rock Hill, South Carolina,
1968
|
|
Box
24
Folder
19-20
|
National Spinning, 1959-1967
|
|
Box
25
Folder
1
|
National Spinning, Whiteville, North Carolina,
1966
|
|
|
Noble Manufacturing Company
|
|
Box
25
Folder
2
|
Cedartown, Georgia
|
|
Box
25
Folder
3
|
1951
|
|
Box
25
Folder
4
|
Agreement, Rome, Georgia, 1947 November
|
|
Box
25
Folder
5
|
Palmer Mills, Birmingham, Alabama, 1938
|
|
Box
25
Folder
6
|
Peerless Woolen, 1960
|
|
Box
25
Folder
7
|
Pepperell Manufacturing Company, Biddleford, Maine,
1959
|
|
Box
25
Folder
8
|
Roxbury Southern, Chattanooga, Tennessee,
1959
|
|
Box
25
Folder
9-10
|
Russellville Mill, Russellville, Alabama,
1948
|
|
Box
25
Folder
11
|
Sand Springs Knitting Company, Tulsa, Oklahoma
|
|
Box
25
Folder
12-15
|
Saratoga Victory Mill, Albertville and Guntersville, Alabama,
1948-1949
|
|
Box
25
Folder
16
|
Sidney Blumenthal, North Carolina, 1956-1957
|
|
Box
25
Folder
17
|
Southeastern shrinkage, 1960
|
|
|
Standard-Coosa-Thatcher Company
|
|
Box
25
Folder
18
|
Chattanooga, Tennessee, 1950-1958
|
|
Box
25
Folder
19
|
Gasden, Alabama, 1948
|
|
Box
25
Folder
20
|
Chattanooga, Tennessee, 1955-1958
|
|
Box
25
Folder
21
|
Negotiations
|
|
Box
25
Folder
22
|
Standard Knitting, Knoxville, Tennessee,
1967-1969
|
|
Box
26
Folder
1
|
Starkville Mills, Starkville, Mississippi,
1959-1961
|
|
Box
26
Folder
2
|
Starkville Mills, Starkville, North Carolina,
1965-1968
|
|
Box
26
Folder
3
|
Sterling Cotton Mill, Franklinton, North Carolina,
1947-1954
|
|
Box
26
Folder
4
|
Sterling Spinning, Belmont, North Carolina,
1951
|
|
Box
26
Folder
5
|
J.P. Stevens and Company, Roanoke Rapids, North Carolina case 11-CA-1102,
Rosemary Manufacturing Company, Roanoke Mills Company,
1957
|
|
Box
26
Folder
6
|
Stowe Spinning, Belmont, North Carolina,
1951-1954
|
|
Box
26
Folder
7
|
Strong Robinette Bag Company, Bristol, Virginia
|
|
Box
26
Folder
8
|
Summergrade and Sons, Rocky Mount, North Carolina,
1967
|
|
Box
26
Folder
9
|
Sweetwater Rug Company, Ringgold, Georgia,
1962-1966
|
|
Box
26
Folder
10
|
Tallapoosa Thread
|
|
Box
26
Folder
11
|
Texas Textile Mills, contract negotiations,
1952
|
|
Box
26
Folder
12
|
Textile Paper Products, Cedartown, Georgia, Hendersonville, North
Carolina
|
|
Box
26
Folder
13
|
Textile Paper Products, Mobile, Alabama
|
|
|
Textron Southern Inc.
|
|
Box
26
Folder
14
|
Cordova, Alabama
|
|
Box
26
Folder
15
|
Negotiations
|
|
Box
26
Folder
16
|
Cordova, Alabama, 1949
|
|
Box
26
Folder
17
|
Anderson, South Carolina, 1951
|
|
Box
26
Folder
18
|
Tex-Tuft legal, Rome, Georgia
|
|
Box
27
Folder
1
|
Tex-Tuft Products Inc., Rome, Georgia, National Labor Relations Board, case
10-RC-3273, 1955
|
|
Box
27
Folder
2
|
Textured Yarn, Murphy, North Carolina, 1967
|
|
Box
27
Folder
3
|
Threads Inc., Gastonia, North Carolina,
1958-1961
|
|
Box
27
Folder
4
|
Thermo Plastic, Charlotte, North Carolina,
1969-1970
|
|
Box
27
Folder
5-6
|
Timme Corporation, Wilmington, North Carolina, Local 1676,
1965-1970
|
|
Box
27
Folder
7-8
|
Trent Mills, Plainville, Georgia, 1964-1965
|
|
Box
27
Folder
9
|
True Temper, Anderson, South Carolina,
1969-1970
|
|
Box
27
Folder
10
|
Union Asbestos and Rubber Company, Marshville, North Carolina,
1953-1961
|
|
Box
27
Folder
11
|
Union Asbestos and Rubber Company, Paterson, New Jersey,
1954-1958
|
|
Box
27
Folder
12
|
Union Bleachery, Greenville, South Carolina,
1966-1970
|
|
Box
27
Folder
13
|
Union Buffalo Mills, Buffalo, South Carolina,
1947-1956
|
|
Box
27
Folder
14
|
Union Carbide, Cartesville, Georgia, 1964
|
|
Box
27
Folder
15-16
|
Union Mill, Union, South Carolina, 1951-1965
|
|
Box
27
Folder
17
|
United Piece Dye Works, Charleston, South Carolina,
1952-1964
|
|
Box
28
Folder
1
|
U.S. Arnold Finishing Company, Hartsville, South Carolina,
1960-1962
|
|
Box
28
Folder
2
|
U.S. Industries, Memphis, Tennessee,
1968-1969
|
|
|
U.S. Rubber
|
|
Box
28
Folder
3
|
Gastonia, North Carolina, 1953
|
|
Box
28
Folder
4
|
Hogansville, Georgia, 1967
|
|
Box
28
Folder
5
|
Shelbyville, Tennessee, 1958
|
|
Box
28
Folder
6
|
Winnsboro, South Carolina, 1948-1967
|
|
Box
28
Folder
7
|
Utica Knitting Company, Anniston, Alabama,
1949
|
|
Box
28
Folder
8
|
Utica Mohawk, Seneca, South Carolina,
1947-1954
|
|
Box
28
Folder
9
|
Valdese Manufacturing Company, Valdese, North Carolina,
1957-1965
|
|
Box
28
Folder
10
|
Vaughn Knitting, Spruce Pine, North Carolina,
1951-1952
|
|
Box
28
Folder
11
|
Victor Monaghan Plant, Greer, South Carolina,
1938
|
|
Box
28
Folder
12
|
Virginia Mills Inc., Sweepsville, North Carolina,
1950-1962
|
|
Box
28
Folder
13
|
Washington Mills, Mayodan, North Carolina,
1953-1965
|
|
Box
28
Folder
14
|
Wayne Weavers, Rome, Georgia, 1964-1965
|
|
Box
28
Folder
15
|
Weatherhead Company, Cedartown, Georgia,
1964-1965
|
|
Box
28
Folder
16
|
Weldon Knitting Mills, Weldon, North Carolina,
1946
|
|
Box
28
Folder
17
|
Wellington, Anderson, South Carolina,
1961-1962
|
|
Box
28
Folder
18
|
Wellman Company, Johnsonville, South Carolina,
1970
|
|
Box
28
Folder
19
|
Wenonah Mills, Lexington, North Carolina,
1952-1953
|
|
Box
28
Folder
20
|
Wertham Bag Company, Nashville, Tennessee,
1950-1966
|
|
Box
28
Folder
21
|
West Point Manufacturing Company, Calhoun, Georgia,
1963-1964
|
|
Box
28
Folder
22
|
Western Textiles Products Company, Memphis, Tennessee,
1968-1969
|
|
Box
28
Folder
23
|
West Boylston Manufacturing, West Boylston, Alabama,
1958-1967
|
|
Box
28
Folder
24
|
Winsor and Jerauld Manufacturing Company, Charlotte, North Carolina,
1963
|
|
Box
28
Folder
25
|
Woodside Mills, Greenville, South Carolina,
1954-1966
|
|
Box
28
Folder
26
|
Woonsocket Spinning, Charlotte, North Carolina,
1951-1965
|
|
Box
28
Folder
27
|
Worth Spinning, Stoney Point, North Carolina,
1968
|
|
Box
28
Folder
28
|
Worth Textiles, Sylvester, Georgia,
1967-1968
|
|
Box
28
Folder
29
|
Wortendyke, Philadelphia, Pennsylvania, 1953
|
|
Box
28
Folder
30
|
York Manufacturing, York, South Carolina,
1957
|
|
Box
28
Folder
31
|
Zarn Inc., Reidsville, North Carolina,
1966-1968
|
|
|
American Viscose Corporation
|
|
Box
29
Folder
1
|
Local 1459, Atlanta
|
|
Box
29
Folder
2
|
1957-1958
|
|
Box
29
Folder
3
|
Warehouse, Dallas, Texas, Local 1472
|
|
Box
29
Folder
4
|
Amazon Cotton Mills, Thomasville, North Carolina
|
|
Box
29
Folder
5
|
Arista Mills, Winston Salem, North Carolina
|
|
Box
29
Folder
6
|
Barbet Manufacturing Company, Lexington, North Carolina
|
|
Box
29
Folder
7
|
The Borden Manufacturing Company, 1965
|
|
Box
29
Folder
8
|
Botany Cottons, Gastonia, North Carolina,
1957-1959
|
|
Box
29
Folder
9
|
Canton Cotton Mills, Local 1604
|
|
Box
29
Folder
10-11
|
Collins and Aiken, strike, 1965
|
|
Box
29
Folder
12
|
Commander Mills
|
|
Box
29
Folder
13
|
Cordova, Alabama, Local 282 welfare program
|
|
Box
29
Folder
14-21
|
Courtaulds Inc., 1958-1965
|
|
Box
30
Folder
1-3
|
Cranston Print Works Company, Fletcher, North Carolina,
1964
|
|
Box
30
Folder
4
|
Dixie Belle Mills, Calhoun, Georgia, 1964
|
|
Box
30
Folder
5
|
Executive Council of the Textile Workers Union of America
|
|
Box
30
Folder
6
|
Exposition Cotton Mills, Atlanta, Georgia,
1959
|
|
Box
30
Folder
7-22
|
Fitzgerald Mills, Fitzgerald, Georgia, Local 1252,
1951-1958
|
|
Box
30
Folder
23
|
Gastonia Combed Yarn Corporation
|
|
Box
30
Folder
24
|
Local 1354, Gastonia, North Carolina
|
|
Box
30
Folder
25
|
General Latex and Chemical Corporation, Dalton, Georgia, case 10-CA-2461,
10-RC-322
|
|
Box
31
Folder
1
|
Hart Cotton Mills, Tarboro, North Carolina
|
|
Box
31
Folder
2
|
Hermitage Cabinet
|
|
Box
31
Folder
3
|
Hickory Fabrics Company, Hickory, North Carolina
|
|
Box
31
Folder
4
|
Indian Head Mill, Cordova, Alabama, Local 282 work load changes,
1962
|
|
Box
31
Folder
5
|
Jefferson Mills
|
|
Box
31
Folder
6
|
Kendall Mills-Thrift Plant
|
|
Box
31
Folder
7
|
Lawtex Corporation
|
|
Box
31
Folder
8
|
Lumber River Cotton Mills, East Lumberton, North Carolina
|
|
Box
31
Folder
9
|
Moore Textile Corporation, Charlotte, North Carolina
|
|
Box
31
Folder
10
|
North Carolina Finishing Company, Salisbury, North Carolina
|
|
Box
31
Folder
11
|
Pee Dee Textile Company, Rockingham, North Carolina
|
|
Box
31
Folder
12
|
Research, 1958-1959
|
|
Box
31
Folder
13
|
Rock Hill Printing and Finishing wage schedule, Local 710, Rock Hill, South
Carolina
|
|
Box
31
Folder
14
|
Royal Cotton Mills
|
|
Box
31
Folder
15
|
Samarkand Mills, Rock Hill, South Carolina
|
|
Box
31
Folder
16
|
Santee Print Works, Sumter, South Carolina
|
|
Box
31
Folder
17-18
|
Standard Coosa Thatcher Company, Chattanooga, Tennessee
|
|
Box
31
Folder
19
|
Sterling Mills, Franklinton, North Carolina
|
|
Box
31
Folder
20
|
Green River Mills, Tuxedo, North Carolina
|
|
Box
31
Folder
21
|
Gurney Industries, Gastonia, North Carolina,
1966
|
|
Box
32
Folder
1-2
|
Texas Textile Mills general correspondence, agreements
|
|
Box
32
Folder
3
|
Textron Inc., Nashua Division
|
|
Box
32
Folder
4
|
Union-Buffalo Mills, Union, South Carolina
|
|
Box
32
Folder
5
|
United Merchants and Manufacturers, Brookfield Division, Brookfield, North
Carolina
|
|
Box
32
Folder
6
|
United Southern Employees Association
|
|
Box
32
Folder
7-8
|
Wage agitation drive, 1966
|
|
Box
32
Folder
9
|
Wade Manufacturing Company, Wadesboro, North Carolina
|
|
Box
32
Folder
10
|
Wilkes Barre Lace, North Carolina
|
|
Box
32
Folder
11
|
Woodside Cotton Mills Company, Greenville plant
|
|
Box
32
Folder
12-13
|
Miscellaneous
|
|
Box
32
Folder
14
|
Miscellaneous, 1965
|
|
Box
32
Folder
15
|
Local 710, Rock Hill, South Carolina
|
|
Box
32
Folder
16
|
Local 1386, Clover, South Carolina
|
|
Box
32
Folder
17
|
Local 1584, Salisbury, North Carolina
|
|
Box
32
Folder
17
|
Local 1592, Calhoun, Georgia, 1964
|
|
Box
32
Folder
18
|
Local 1655, Cedartown, Georgia, 1965
|
|
Box
32
Folder
18
|
Local 1604, Canton, Georgia, 1965
|
|
Box
32
Folder
19
|
Local 1633, Chickasaw, Alabama, 1964
|
|
Box
32
Folder
19
|
Local 1635, Memphis, Tennessee, 1965
|
|
Box
32
Folder
19
|
Local 1647, Cedartown, Georgia, 1965
|
|
Box
33
Folder
1
|
Local 674, Decertification election, Old Hickory, Tennessee
|
|
Box
33
Folder
2-4
|
Local 689, Celanese Plant, Rome, Georgia,
1959-1963
|
|
Box
33
Folder
5-7
|
Local 748, Bemis Brothers Bag Company, Houston, Texas
|
|
Box
33
Folder
8-13
|
Local 789, Aragon, Georgia
|
|
Box
33
Folder
14
|
Local 848, Chase Bag Company, Dallas, Texas
|
|
Box
33
Folder
15
|
Local 869, Borden Manufacturing Company, Goldsboro, North
Carolina
|
|
Box
33
Folder
16-19
|
Local 873, Gurney Manufacturing Company (Botany Cotton), Prattville, Alabama,
1950-1968
|
|
Box
34
Folder
1
|
Local 903, Royal-Pilington Company, Hazelwood, North Carolina
|
|
Box
34
Folder
2
|
Local 925, Gold-Tex Fabrics, Rock Hill, South Carolina
|
|
Box
34
Folder
3
|
Local 943, Noble Manufacturing Company
|
|
Box
34
Folder
4
|
Local 948, Federal Fibre Mills Plymouth Cordage, New Orleans,
Louisiana
|
|
Box
34
Folder
5
|
Local 1038, Delagrave of South Carolina, Spartanburg, South
Carolina
|
|
Box
34
Folder
6
|
Local 1093, Celanese Corporation
|
|
Box
34
Folder
7
|
Local 1151, Powell, Hugh, Jasper, Alabama,
1959-1960
|
|
Box
34
Folder
8-9
|
Local 1243, DuPont Chemical Company Contract, Old Hickory,
Tennessee
|
|
|
Local 1465, Courtaulds
|
|
Box
34
Folder
10-13
|
Le Moyne, 1961-1963
|
|
Box
34
Folder
14
|
Mobile, Alabama
|
|
Box
34
Folder
15
|
Legal, 1959-1960
|
|
Box
34
Folder
16
|
1958-1960
|
|
Box
34
Folder
17
|
Local 1561, Mexia Textile Mills, Mexia, Texas
|
|
Box
35
Folder
1
|
Local 1561, Mexia Textile Mills, Mexia, Texas
|
|
Box
35
Folder
2
|
Local 1562, Hermitage Cabinet Shop Inc., Cedartown, Georgia
|
|
Box
35
Folder
3
|
Local 1584, Salisbury Division-Cone Mills, Salisbury, North
Carolina
|
|
Box
35
Folder
4-7
|
Local 1604, Canton Cotton Mills
|
|
Box
35
Folder
8-9
|
Local 1608, Sovelco Mills, Winston-Salem, North Carolina
|
|
Box
35
Folder
10-11
|
Local 1616, Atlantic Engraving Company, Charlotte, North Carolina
|
|
Box
35
Folder
12
|
Local 1790, Artowicz appeal file
|
|
Box
35
Folder
13-15
|
Executive Council minutes and memos,
1959-1961
|
|
Box
36
Folder
1
|
Executive Council minutes and memos (continued),
1959-1961
|
|
Box
36
Folder
2-3
|
Bi-County Joint Board
|
|
Box
36
Folder
4
|
Memphis Area Joint Board
|
|
Box
36
Folder
5-11
|
Harriet-Henderson strike, 1959-1962
|
|
Box
37
Folder
1-3
|
Harriet-Henderson strike, 1961-1962
|
|
|