Textile Workers Union of America Records, 1915-1994

 
Contents List
Container Title
U.S. Mss 129A
Series: Series 1B: Files of the New York State Director (Jack Rubenstein)
Box   1
Subseries: Organizers' Correspondence, 1947-1952
Physical Description: 1 box 
Scope and Content Note: This is a file of organizers' correspondence with the New York State Director's office, arranged alphabetically by the names of organizers. Correspondence relates to attitudes of employers and employees in plants to be organized; the search for leaders among employees; jurisdictional elections, unauthorized work stoppages; organizing local union staffs; first meetings; elections of local officers; and collective bargaining negotiations.
Box   2
Subseries: Organizational Files (Cities), 1943-1948
Physical Description: 1 box 
Scope and Content Note: Correspondence and related papers in the file appear to be concerned with the general policies and guidance of activities within the district assigned to an organizer. Correspondence includes that of organizers, local unions, and union employees. It relates to such subjects as contracts, dues, union discipline, and salaries of organizers. County Joint Boards were formed in 1946, and some joint board papers are in this file.
Box   3
Subseries: Organizational Files (Locals), 1942-1944
Physical Description: 1 box 
Scope and Content Note: Papers in this file are arranged by the numbers of the local unions. Subjects discussed are much the same as in the preceding file, with the difference that the communications refer specifically to the problems of individual local unions, of which there are twenty-six.
Subseries: Employers' Files, 1943-1952
Physical Description: 5 boxes 
Scope and Content Note

Employer files are arranged alphabetically by name of the employer. Some of the material is direct correspondence with the employer, and other consists of letters of attorneys, organizers, and employees, about specific issues relating to each employer. Many other communications relate to hearings before the War Labor Board or the National Labor Relations Board, on grievances filed by the union and employees, or grievances filed by management against the union, and arbitration decisions.

Other subjects discussed in these papers are equal pay for women, job efficiency and seniority as related to transfers, sabotage, and litigation. Also there are drafts of contracts, reports and statistics, and working papers used in making up contracts.

Box   4
Ala-Bem
Box   5
Buf-Jam
Box   6
Jui-Nat
Box   7
Nia-Str
Box   8
Str-Wil
Subseries: Joint County Board Files, 1945-1946
Physical Description: 3 boxes 
Scope and Content Note: The arrangement of this file is by counties or names of Joint Board areas in alphabetical order. Originated in 1946, the system of joint boards formed a link among locals and between the international office and the local. Organizers were assigned as managers of the joint boards, and the boards paid part of their salaries. Subject matter in these files is similar to that in the Organizational Files.
Box   9
Adi-Col
Box   10
Mid-Osw
Box   11
Utica
Box   12
Subseries: Collective Bargaining Contracts and Settlements, 1941-1952
Physical Description: 1 box 
Scope and Content Note: A list, alphabetical by name of employer, is in the box with these contracts. They concern the manufacture of wool, cotton, and silk, as well as synthetic fiber clothes, bags, carpeting, tapes, plastic, linoleum, and miscellaneous other products, even the raising and packing of mushrooms. Included in the file are data sheets on collective bargaining settlements in New York State, issued by the state Department of Labor.
Subseries: Subject File, 1945-1957
Physical Description: 2 boxes 
Scope and Content Note: Arrangement of this file is alphabetical by topic or name of office. Subject matter of the letters, memoranda, and bulletins relates to job discrimination, reactionary groups, legislation, rent control, wages, insurance, industrial safety, Korea, labor education, and individual grievances.
Box   13
County Boards, Organization of, 1945-1946
Box   13
Dues Reports, 1948-1951
Box   13
Executive Council, 1949-1951
Box   14
Edelmann, John W., Washington Representative, 1948-1957
Box   14
Jewish Labor Committee, 1956-1957
Box   14
Per Capita Tax Increase, 1946-1947
Box   14
Pollock, William, General Secretary-Treasurer, 1947-1950
Micro 192
Reel   6
Subseries: Organizers Weekly Reports, 1951-1952, 1956-1957
Physical Description: 1 reel microfilm (35 mm) 
Scope and Content Note: These are the same type of reports described in File 18A, except that they relate only to the state of New York, and the periods covered by the reports in the file are different. At the request of TWUA the organizers weekly reports were microfilmed and the originals destroyed.