Textile Workers Union of America Records, 1915-1994

 
Contents List
Container Title
M80-376
Part 6 (M80-376): Additions, circa 1931-circa 1972
Physical Description: 36.2 cubic feet (36 record center cartons and 1 archives box) 
Scope and Content Note: 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.
Arrangement of the Materials: 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