Textile Workers Union of America Records, 1915-1994

 
Contents List
Container Title
Series: New York State Director's Files, 1943-1974
Physical Description: 74 boxes 
Scope and Content Note: The New York State files consist of the papers of its only director, Jack Rubenstein. In addition, they contain Rubenstein's records as director of the Carpet-Rug Industries from 1942 to 1952. The Rubenstein files are divided into the following areas: administrative-general; campaign files; communications; contracts; legal matters; committees, conferences and conventions; organizing; and employers files.
Administrative - General, 1943-1948
Box   494
A-R
Box   495
S-Y
Administrative - General, 1948-1954
Box   502
Americans for Democratic Action
Box   502
Cotton
Box   502
Cotton and Rayon Conference
Box   502
Dyers File
Box   502
Industrial Union Council
Box   502
Interoffice - General
Box   502
Katz, Isadore
Box   502
Leaflet Distribution
Box   502
News Releases and Bulletins
Box   502
New York State CIO Council
Box   503
Political Action
Box   503
Printed Materials
Box   503
Reports to Executive Council
Box   503
Research Department
Box   503
Rieve, Emil
Box   503
Woolen and Worsted
Administrative - General, 1948-1954
Box   506
A
Box   506
Agreements
Box   506
American Arbitration Association
Box   506
Americans for Democratic Action
Box   506
American Woolen Company
Box   506
Audit Reports
Box   506
B
Box   507
Bag Industry
Box   507
Balch, Richard H.
Box   507
Barkan, Al
Box   507
Balch, Richard H.
Box   507
C
Box   507
Canada
Box   507
Canzano, Victor J.
Box   507
Carpet Industry
Box   507
Certificates of Appreciation
Box   507
Chupka, John
Box   507
Coating and Plastic Film Industry
Box   507
Company Housing
Box   507
Complaints - Employees
CIO
Box   507
New York
Box   507
Convention, 1949-1953
Box   507
Consumers Price Index
Box   507
Contracts Expirations
Box   507
Cook, Wesley
Box   507
Cotton and Rayon Policy Committee
Box   507
Cotton - Rayon
Box   507
D
Box   507
Democratic State Committee
Box   507
Dewey, Thomas E.
Box   507
Duffy (Edward J.) Memorial Fund
Box   507
Dyers File
Box   507
E
Box   507
Economic Statistics
Box   507
Edelman, John
Box   507
Education Department
Box   507
Election Results
Box   507
Expiration-of-Contract Reports
Box   507
Filed Charges
Box   507
F
Box   507
Federal Credit Union
Box   507
Fiester, Ken
Box   507
Financial Reports
Box   507
G-H
Box   507
Harriman, W. Averell
Box   507
I
Box   507
Industry Shrinkage
Box   507
Interim Agreements
Box   507
Ives, Irvin
Box   507
K-L
Box   507
Leases
Box   507
Legal Department
Box   507
Legislation
Box   508
Leighton, Joel B.
Box   508
M
Box   508
Mid-Atlantic States Conference
Box   508
Middle Income Housing
Box   508
Miscellaneous Books and Pamphlets
Box   508
N
Box   508
National Labor Relations Board
Box   508
New Bedford Joint Board
New York City CIO
Box   508
Council
Box   508
Political Action Committee
Box   508
No Contract - No Work
Box   508
No Strike
Box   508
North-East Electric Consumers Conference
Box   508
Organizational Report - New York State
Box   508
O-P
Box   508
Payton, Boyd
Box   508
Pension Agreement Plants in other States
Box   508
Political Action Committee Reports
Box   508
Pollock, William
Box   508
R
Box   508
Rayon - Cotton Rate Folder
Box   508
Silk Rates
Box   508
Rieve, Emil - Reports
Box   508
Research Department
Box   508
Rieve, Emil - Correspondence
Box   508
Rogin, Larry
Box   508
Rosenberg, Milton
Box   508
S
Box   508
Safety Committee
Box   508
Safety - Labor and Management
Box   508
Samuels, W.
Box   508
Slave Labor Camps
Box   508
State Department of Labor
Box   508
Steward's Manual
Box   508
Strikes - Data, Bulletins
Box   508
Strikes - Agreements Strikes - Contributions
Box   508
Structure - Committee on
Box   508
Survey of Plants that have been liquidated
Box   508
T
Box   508
Taft-Hartley Compliance
Box   508
Taft-Hartley Requirements
Box   508
Wage Information
Administrative - General, 1954-1964
AFL-CIO
New York State - General
Box   514
Executive Council
Box   514
Legislative Conference
Box   514
Convention
National
Box   514
Convention, 1963
Box   514
Executive Council
Box   514
Committee - Joint Minimum Wage
Box   514
Constitution
New York State
Box   514
Constitution and Resolutions
Box   514
Legislative Conference and Resolutions
National
Box   514
Publications
Box   515
AFL-CIO
Box   515
Americans for Democratic Action
Box   515
Auburn Button Works
Box   515
Bamford, James
Box   515
Chupka, John
Box   515
CIO Convention
Box   516
CIO - General
Box   516
Correspondence - Congressmen, Senators, and Rockefeller
Box   516
DuPont Multilith
Box   516
Education Department
Box   516
Dyers Division - William Gordon
Box   516
Education - Tom Cosgrove
Harriet Henderson Donations
Box   516
Strike
Box   516
Leaflets
Box   516
Job Placements
Box   517
Promotional Material and Policy
Box   517
Leaflets
Box   517
Multilithed Material
Box   517
Minimum Wage
Box   517
NLRB
Box   518
New York State Department of Labor - Charles Hughes
Box   518
New York State Council on Economic Education
Box   518
New York Mills Leaflets
Box   518
Organizing Committee Meetings
Box   518
Organizers' Manual
Box   518
Pollock, William
Box   518
Puerto Rico Industry
Box   518
Special Industry Committee
Box   518
Research Department - Sol Barkin
Box   518
Richards, Garnold
Box   518
Stehi Wage File
Box   518
Stroock and Company
Box   518
Synthetic Yarn Conference
Box   518
Taft-Hartley
Box   518
Union Label
Box   518
Walton, Harry
Administrative - General, 1954-1964
Box   522
American Trade Union Council
Box   522
Arbitrators
Box   522
Association of Catholic Trade-Unionists
Box   522
Artowicz, Stanley
Box   522
Bronx Democratic Party
Box   522
C
Box   522
Civil Rights
Box   522
Civilian Industrial Technology
Box   522
COPE - Conference
Box   522
Compulsory Arbitration Legislation
Box   522
Convention - AFL-CIO (New York State)
Box   522
Cotton Bill
Box   522
Darlington
Box   522
D
Box   522
Experience Rating Bill
Box   522
Economic Progress Conference
Box   522
Economic Data and Statistics
Box   522
Economic Policy
Executive Council
Box   522
Minutes
Box   522
New York Report
Box   522
Resolutions
Box   522
F
Box   522
Fairchild Publications
Box   522
Flammable Materials Advisory Board - New York
Box   522
G
Box   522
Greenville Mills
Box   522
Garnishee
Box   522
Hanes Boycott Resolutions Adopted by TWUA Locals
Box   522
H
Box   522
Housing
Box   522
Erwin Housing
Box   522
Humphrey for President Committee
Box   522
I
Box   522
Improved Machinery Campaign
Box   522
Independent 0ffice Employees Union
Box   522
International Federation of Textile Workers Association
Box   523
Industrial Union Department
Box   523
Industrial Union Conferences
Box   523
IUE-GE
Box   523
Independent Unions, Alliance of
Box   523
International Confederation of Free Trade Unions
Box   523
Independent Unions
Box   523
Industrial Rayon Corporation
Box   523
International Leather Goods, Plastic, and Novelty Workers Union
Box   523
Jewish Labor Committee
Box   523
Joint State Conference
Box   523
Jurisdictional Dispute, TWUA v. URW
Box   523
Jurisdictional Agreements: Machine Printers and Engravers Association of the United States
Box   523
Jurisdictional Committee, American Federation of Hosiery Workers
Box   523
Jute and Cordage
Box   523
K-L
Box   523
Labor Day Parade
Box   523
Labor Reform Bill
Box   523
Labor Organizations in New York State
Box   523
Meeting Rules
Legislative
Box   523
New York City
Box   523
National
Box   523
League for Industrial Democracy
Box   523
Lowenstein Material
Box   523
McGrew
Box   523
M
Box   523
Mergers in Textile Industry
Box   523
Mid-Atlantic Dyers
Box   523
News - AFL-CIO
Box   523
New York State Elections
Box   523
N
Box   523
Nabet - Strike and Correspondence
New York City
Box   523
Mayor's Office
Box   523
Community Services Committee
Box   523
General
Box   523
State Commission Against Discrimination
Box   523
New York Committee for Democratic Voters
Box   524
Niagara Power Development
Box   524
Statement by TWUA at Hearing
Box   524
Statements made by Various Persons and Organizations
Organizational Reports
Box   524
Geisz, Helen Blanchard
Box   524
Kardas, John
Box   524
Klinger, Guy
Box   524
Luce, Kenneth
Box   524
Nusbaumer, Russell
Box   524
Wolski, John
Box   524
Krokenberger, Fred
Box   524
O'Sullivans Heel Boycott
Box   524
Pattern Makers
Box   524
Pastore Hearings
Box   524
Pollock, William
Box   524
Rockefeller “Fee” Tax Plan
Box   524
R
Box   524
Rope and Cordage Information
Box   524
Staff Salary Structure
Box   524
Saturation Leaflet Distribution - Allied Products
Box   524
Sablosky, Joseph
Box   524
S
Box   524
Social Security Amendments
Box   524
Strikes
Box   524
Sumergrade and Sons
Box   524
Taft Hartley Act
Box   524
Tariff Committee
Box   524
Tennessee State Labor Council
Box   524
T
Box   524
TWUA - Staff Expense Reports, Fred Krokenberger
Box   524
Wage Drives
Box   524
Wage Assignments
Box   524
Wage Increase Leaflets
Box   524
Welfare Plans
Box   524
White Collar Workshop
Box   524
Woodard, Albert R.
Administrative - General, 1969-1971
Box   533
American Felt
Box   533
Airlite Manufacturing Company
Box   533
Airport Carwash Corporation
Box   533
American Safety Equipment Company
Box   533
Arlington Plastic Prints
Box   533
Arlen Industries Inc.
Box   533
Armstrong Cork Company
Box   534
American Safety Company
Box   534
Van Raalte
Campaign Files
Box   495
A-C
Box   495
American Woolen Company
Box   495
DuPont
Box   495
Firth Carpet
Box   496
Fuld and Hatch Knitting Company
Box   496
Hornell Industries
Box   496
G-H
Box   496
Julius Kayser Company
Box   496
N
Box   496
Oneita Knitting
Box   496
Seneca Knitting Mills
Box   496
Willowvale Bleachery
Communications - General, 1954-1955
Box   503
Textile Labor - Special Political Information
Box   503
CIO - Second Region
Box   503
TWUA Convention
Box   503
Cohen, Sy
Box   503
Kardas, John
Box   503
Luce, Kenneth
Box   503
Perez, Manuel
Box   503
Richards, Garnold
Box   503
Walton, Harry
Communications - General, 1960-1965
Box   512
Circular Letters
Box   512
Leaflets
Box   513
Organizing Leaflets
Box   513
Statewide Leaflet Distribution Drive
Box   513
Cope Leaflets
Box   513
Locals - Miscellaneous
News
Box   513
Union Label and Service Trades
Box   513
United States Department of Labor
Box   513
New York State AFL-CIO
Box   513
Official News
Box   513
Publicity Department - TWUA
Box   513
TWUA - Leaflets
Box   513
John Herlings Labor Letter, 1965
Box   513
“Inside TWUA” Bulletin
Box   513
“Labor-UMs”
Box   513
“League for Industrial Democracy”
Box   513
Legislative Report
Box   513
National Labor Relations Board
Box   513
Leaflets - General
Communications - General, 1966-1968
Box   535
A
Box   535
Ad Hoc Committee
Box   535
AFL-CIO
Box   535
Department of Community Service
Box   535
Union Label and Trade Service Department
Box   535
American Arbitration Association
Box   535
American Trade Union Council for Histadrut
Box   535
Complaints
Box   535
Conferences - Carpets
Box   535
COPE Conference
Contracts - Others
Box   535
Northern-Cotton Synthetics Conference
Box   535
Woolen Worsted - Cotton Synthetics
Box   535
Conventions
Box   535
Committees
Box   535
Canadian Office
Box   535
Carpet Locals
Box   535
Daoust, Harold
Box   535
Education Department
Box   535
Election Results
Box   535
Epstine, Irving
Box   535
DuChessi, William
Box   535
Executive Council
Box   535
Finance Department
Box   535
Legal Department
Box   535
Mail Room
Box   535
Pollock, William
Box   535
Public Relations Committee
Box   535
Research Department
Box   535
Stetin, Sol
Box   535
“Textile Labor”
Box   535
Jurisdictional Disputes
Box   535
Jewish Labor Committee
Box   535-536
Joint Boards
Scope and Content Note: Concerns Buffalo Regional Joint Board, Capital District Joint Board, Central Massachusetts Joint Board, Delaware Valley Joint Board, Greater New York Joint Board, Hudson Valley Area Joint Board, New England Regional Joint Board, Northeastern Massachusetts Joint Board, Oswego County Joint Board, Passaic Joint Board, Philadelphia Joint Board, Quin State Board, and Utica Joint Board.
Box   536
K
Box   536
Local 1790
Box   536
New Releases - TWUA
New York
Box   536
AFL-CIO Convention, 1968
Box   536
Council on Economic Education
Box   536
O
Box   536
Political Correspondence
Box   536
Political Endorsements
Box   536
Rhodes, Hartwell D.
Box   536
S-T
Box   536
Teamsters
TWUA
Box   536
Convention, 1968
Box   536
Employees Federal Credit Union
Box   536
Staff Retirement Plan
Box   536
Welfare Plan
Box   537
U
Box   537
Union Label and Service Trades Department
Box   537
United States Department of Labor
Box   537
UTW
Communications - General, 1968-1969
Box   531
COPE - William DuChessi
Box   531
Education Department - Steve Remsen
Box   531
Epstine, Irving - Greater New York Joint Board
Box   531
Finance Department
Box   531
Legal Department
Box   531
Mail Room
Box   531
Multilith Department
Box   531
Pollock, William
Box   531
Publicity Department
Box   531
Research Department
Box   531
Stetin, Sol
Box   531
Swaity, Paul
Box   531
Synthetic Fibers Division - William Davis
Box   531
Textile Labor - Irving Kahan
Box   531
Welfare and Pensions - Dorothy Garfein
Box   531
Ad Hoc Committee
Box   531
Art Work Binch (H & F) Company
Building Loans
Box   531
Local 406
Box   531
Local 482
Box   531
Local 1604
Box   531
Building Service
Box   531
Building Loans Committee
Box   531
Campaign
Box   531
Complaints
Box   531
Conference Calls
Box   531
Conventions
Box   531
Davoli, Joseph
Box   531
H
Box   531
Industrial Union Department
Industries
Box   531
Asbestos
Box   531
Carpets
Box   531
Cotton
Box   531
Glass Union
Box   531
Industries - Hosiery
Box   531
Knitting Outerwear Industry
Box   531
Metal Trades
Box   531
Paper
Box   531
Plastics
Box   531
Rope and Cordage
Box   531
Surgical Needles
Box   531
Textile
Box   531
Weaving and Knitting
Box   531
Woolen and Worsted Industry
Box   531
Interim Temporary Agreement
Box   531
Jewish Labor Committee
Box   531
Leaflets
Box   532
Mailings
Box   532
New Members' Material
Box   532
News Releases
New York
Box   532
AFL-CIO
Box   532
Committee on Economic Education
Box   532
Noise Abatement
Box   532
Organizers' Weekly Reports
Box   532
P
Box   532
Patrick Vending Inc.
Box   532
Political Correspondence
Box   532
Political Endorsements
Box   532
Reports of Organization
Box   532
Staff Meeting - New York State
Staff Files - New York State
Box   532
Cohen, Sy
Box   532
Rawer, Warren
Box   532
Hissam, William
Box   532
Kay, William
Box   532
Livingston, Harry, Jr.
Box   532
Sherman, Edward A., Jr.
Box   532
Szyjkra, Frank
Box   532
Thomas, William
Box   532
Weintraub, Joseph
Box   532
Strike Assistance
Box   532
Strike Requests
Box   532
TWUA Employees Federal Credit Union
Box   532
UAW
Box   532
V
Weekly Expense Accounts
Box   532
Anania, Oswald
Box   532
Cohen, Sy
Box   532
Hawver, Warren
Box   532
Hissam, William
Box   532
Kay, William
Box   532
Livingston, Harry, Jr.
Box   532
Richards, Garnold L.
Box   532
Rubenstein, Jack
Box   532
Sherman, Edward A.
Box   532
Szyka, Frank
Box   532
Weintraub, Joseph
Box   532
Whelan, Kathryn
Communications - General, 1964-1973
Box   558
Angle, Norman
Box   558
Beaunit Corporation
Box   558
Empire Bedding
Box   558
Hudson Yarns
Box   558
Joint Board Correspondence
Box   558
“Proposal to Eliminate Racket Unions and Sweetheart Contracts”
Box   558
Sealy Mattress
Box   559-561
UMWA - District 50
Box   561
Empire Bedding
Communications - Department Heads, 1962-1963
Box   511
Popilarski, Louis J.
Box   511
Cohen, Sy
Box   511
Falzone, Anthony J.
Box   511
Perez, Manuel
Box   511
Sherman, Edward
Box   511
Report of Organization
Communications - Industries Directors, 1959-1964
Box   511
Education Department
Box   511
Belanger, William
Box   511
Cook, Wesley
Box   511
DuChessi, William
Box   511
Canzano, Victor
Box   511
Dyers Matters
Box   511
Gordon, William G.
Plastics Industry
Box   512
Dyeing and Finishing - William G. Gordon, Director
Box   512
Man-made fibres and Non-Woven Fabrics
Box   512
“Observations on Trends and Developments in the Fibre, Textile and Related Plastic Industries and its Implications for the Textile Workers Union of America”
Box   512
Plastics - General
Box   512
Plastics Film, Directory
Box   512
Summergrade and Sons - Local 29 (UTW)
Box   512
Rubenstein, Jack
Box   512
Tullar, William J.
Box   512
William, H.S.
Communications - Organizers, 1952-1954
Box   506
McKnight, James
Box   506
Perez, Manuel
Communications - Reports, 1948-1953
Box   506
Ventura, Tony
Box   506
Tortalano, Vincent
Box   506
Springstead, Wesley
Box   506
O'Shea, James
Box   506
Zito, Peter
Box   506
Woodard, Al
Box   506
Wolski, John
Box   506
Walton, Harry
Box   506
Richards, Garnold
Box   506
Knapp, Roscoe
Box   506
Luce, Kenneth
Box   506
Perez, Manuel
Box   506
Padgett, Walter
Box   506
Krokenberger, Fred
Box   506
Killian, Joseph
Box   506
Knapp, Roscoe
Box   506
Heidorf, Dorthy
Box   506
Hilton, Daniel S.
Box   506
Graham, John
Box   506
Dundon, James
Box   506
Cohen, Sy
Box   506
Bartholomew, F.J.
Box   506
Campell, John
Box   506
Armao, John
Box   506
Staff Salaries
Box   506
Workers Defense Bulletins
Box   506
Workmen's Compensation Board
Box   506
Woolen-Worsteds
Box   506
Wage Stabilization
Communications - Reports
Box   521
Report of Organizations, 1959-1960
Box   521
Audit Reports, 1959
Communications - TWUA Executive, 1960-1965
Box   512
Defense Fund Committee
Box   512
Executive Council Meetings
Box   512
Executive Council Correspondence
Box   512
Executive Council Resolutions
Box   512
Employees Federal Credit Union
Box   512
Essay Contest
Box   512
Strikes and Settlements
Box   512
Welfare Plan
Communications - Joint Boards, 1954-1955
Box   504
All Joint Board Managers
Box   504
Allentown District Joint Board
Box   504
Amsterdam Joint Board
Box   504
Buffalo Regional Joint Board
Box   504
Capital District Joint Board
Box   504
Central Jersey Joint Board
Box   504
Columbia County Joint Board
Box   504
Delaware Valley Joint Board
Box   504
Garden Spot Joint Board and Schuylkill Valley Joint Board
Box   504
Joint Boards - Financial Reports
Box   504
Mid-Hudson Valley Joint Board
Box   504
New York Local Unions
Box   504
North California Joint Boards
Box   504
Oswego County Joint Board
Box   504
Passaic Joint Board
Box   504
Penn-Appalachian Joint Board
Box   504
Philadelphia Joint Board
Box   504
South Jersey Joint Board
Box   504
Utica Joint Board
Box   504
Luce, Kenneth C.
Box   504
Richard, Garnold
Box   504
Rubenstein, Jack - Revolving Fund Correspondence
Box   504
Southern Area - Plants, Joint Boards, Directors
Box   504
Southern Organizing
Box   504
Rosinski, R. - Organizer Correspondence
Box   504-505
Utica Joint Board
Communications - Joint Boards and Staff, 1955-1965
Box   519
Directors Regional - Mid Atlantic (Sol Stetin)
Box   519
COPE Conference
Box   519
Executive Council - William Pollock
Box   519
Organizational Reports - Ryan, James F.
Box   519
Executive Council - John Chupka
Box   519
Contract Correspondence
Box   519
Jewish Labor Committee
Box   519
Organizational Reports - Richards, Garnold
Box   519
Samuels, W.R.
Box   519
Western Regional Staff Conference
Box   519
Washington Representative - John Edelman
Box   519
Amsterdam Joint Board
Box   520
Buffalo Regional Joint Board
Box   520
Capital District Joint Board
Box   520
Columbia City Joint Board
Box   520
Greater New York Joint Board
Box   520
Hudson Valley Joint Board
Box   520
New England Joint Board
Box   520
Mid Hudson Valley Joint Board
Box   521
Oswego County Joint Board
Box   521
Utica Joint Board
Communications - Joint Boards, 1966-1970
Box   532
Amsterdam - Cohoes Joint Board Planned Merger
Box   532
Capital District Joint Board
Box   532
Administratorships
Box   532
Buffalo Regional Joint Board
Box   532
Greater New York Joint Board
Box   532
Hudson Valley Area Joint Board
Box   532
Oswego County Joint Board
Box   532
Quin State Region
Box   532
Utica Joint Board
Box   532
Jurisdictional Disputes
Box   532
Southern Division - John Kissack
Communications - Locals, 1949-1954
Box   505
Local 1
Box   505
Local 3
Box   505
Local 20
Box   505
Local 49
Box   505
Local 70
Box   505
Local 78
Box   505
Local 79
Box   505
Local 88
Box   505
Local 89
Box   505
Local 95
Box   505
Local 96
Box   505
Local 122
Box   505
Local 152
Box   505
Local 221
Box   505
Local 221A
Box   505
Local 222
Box   505
Local 398
Box   505
Local 409
Box   505
Local 464
Box   505
Local 488
Box   505
Local 489
Box   505
Local 501
Box   505
Local 574
Box   505
Local 601
Box   505
Local 607
Box   505
Local 628
Box   505
Local 629
Box   505
Local 645
Box   505
Local 673
Box   505
Local 675
Box   505
Local 683
Box   505
Local 701
Box   505
Local 791
Box   505
Local 793
Box   505
Local 856
Box   505
Local 898
Box   505
Local 933
Box   505
Local 950
Box   505
Local 964
Box   505
Local 982
Box   505
Local 988
Box   505
Local 1001
Box   505
Local 1010
Box   505
Local 1024
Box   505
Local 1052
Box   505
Local 1056
Box   505
Local 1067
Box   505
Local 1085
Box   505
Local 1088
Box   505
Local 1095
Box   505
Local 1102
Box   505
Local 1121
Box   505
Local 1122
Box   505
Local 1126
Box   505
Local 1132
Box   505
Local 1149
Box   505
Local 1161
Box   505
Local 1242
Box   505
Local 1246
Communications - Locals, 1955-1965
Box   521
Amsterdam Joint Boards Locals 1, 489, 646, 835, 1303
Box   521
Columbia County Joint Board Locals 96, 791, 792, 938, 1122, 1246, and 1342
Locals
Box   521
Local 221
Box   521
Local 222
Box   521
Local 464
Box   521
Local 856
Communications - Locals, 1966-1970
Box   532-533
Local 3
Box   532-533
Local 20
Box   532-533
Local 49
Box   532-533
Local 129
Box   532-533
Local 221
Box   532-533
Local 237
Box   532-533
Local 346
Box   532-533
Local 372
Box   532-533
Local 464
Box   532-533
Local 489
Box   532-533
Local 646
Box   532-533
Local 701
Box   532-533
Local 791
Box   532-533
Local 792
Box   532-533
Local 835
Box   532-533
Local 898
Box   532-533
Local 933
Box   532-533
Local 964
Box   532-533
Local 976
Box   532-533
Local 1010
Box   532-533
Local 1032
Box   532-533
Local 1067
Box   532-533
Local 1085
Box   532-533
Local 1095
Box   532-533
Local 1122
Box   532-533
Local 1126
Box   532-533
Local 1149
Box   532-533
Local 1161
Box   532-533
Local 1183
Box   532-533
Local 1246
Box   532-533
Local 1285
Box   532-533
Local 1318
Box   532-533
Local 1351
Box   532-533
Local 1410
Box   532-533
Local 1420
Box   532-533
Local 1456
Box   532-533
Local 1537
Box   532-533
Local 1536
Box   532-533
Local 1579
Box   532-533
Local 1596
Box   532-533
Local 1617
Box   532-533
Local 1627
Box   532-533
Local 1638
Box   532-533
Local 1644
Box   532-533
Local 1684
Box   532-533
Local 1705
Box   532-533
Local 1724
Box   532-533
Local 1761
Box   532-533
Local 1800
Box   532-533
Local 1790
Contracts, 1949-1954
Box   509
American Woolen Company - Yonkers Glove Finishing Inc.
Contracts, 1940-1958
Box   525
Armstrong Cork Company - A.D. Juilliard and Company
Box   526
A.D. Juilliard and Company - Stroock Company
Contracts, 1964-1971
Box   551-552
A & W Products
Box   552
Arlington Plastic Prints - Bemis Brothers Bag Company
Box   553
Bemis Brother Bag Company - Columbian Rope Company
Box   554
Conway Manufacturing Company - Garneville Holding Company
Box   555
Globe Woven Belting Company - Lifalco Manufacturing Company
Box   556
Lynrus Finishing Company - Schlegel Manufacturing Company
Box   557
Schlegel Manufacturing Company - Stern and Stern Textiles
Box   558
Stern and Stern Textiles - Zamax Manufacturing Company
Contracts, 1956-1971
Box   561
Bates Piece Dye Works - Faith Mills
Box   562
Faith Mills - Gablock Packing Company
Box   563
Garlock Inc. - Leedom (Thomas L.) Company
Box   564
Lestershire Spool and Manufacturing Company - Sheble and Wood Yarn Corporation
Box   565
Shoe Form Company - Winston Prints Inc.
Legal Matters, 1942-1948
Scope and Content Note: Arranged alphabetically by company, these files consist of briefs, correspondence and other materials relating to attempts to organize the Carpet-Rug Industry.
Box   497
Armstrong Cork Company
Box   497
Bigelow-Sanford
Box   497
Columbia Mills
Box   497
Columbia Shade Mills
Box   497
Felters Company
Box   497
Hightstown Rug Company
Box   498
Huguet Fabrics Inc.
Box   498
Jamestown Worsted Company
Box   498
A.D. Julliard Company
Box   498
Jamestown Worsted Company
Box   498
Mohawk Carpet Company
Committees, Conferences and Conventions, 1958-1962
General
Box   509
Defense Fund Committee
Box   509
Constitution Changes Committee
TWUA Committees
Box   510
New York State Legislature
Box   510
Legislative Committee Programs
Box   510
Committee - Miscellaneous
Box   510
COPE
Box   510
Barkan, Al
Box   510
Forand Bill
Box   510
$1.50 Minimum Hourly Wage Citizens Committee
Box   510
Freedom of Association Committee
Box   510
Staff Retirement Fund Committee
Box   510
Real Estate Committee
Box   510
Welfare Fund Committee
TWUA Conferences
Box   510
Canadian Regional Staff Conference, 1958
Box   510
Mid Atlantic States, 1958-1959
Box   510
Ethical Practices - TWUA
Box   510
Fringe Benefits Conference
TWUA Conventions
Box   510
Convention, 1964 - Emil Rieve's Speech
Box   510
Executive Council, 1963
Box   510
Convention, 1962
Box   511
New York State Delegation Convention Party, 1962
General Files, 1954-1961
New York State
Box   566
Evaluation - Staff and Organizing Methods
Box   566
Compensation Insurance
Box   566
Expense Reports
Box   566
Notice of Meetings
Box   566
Washington Representative - John Edelman
Box   566
Artowicz, Stanley
Box   566
Richards, Garnold
Joint Boards
Box   566
Amsterdam Joint Board
Box   566
Buffalo Regional Joint Board
Box   566
Capital District Joint Board
Box   566
Greater New York Joint Board
Box   566
Hudson Valley Area Joint Board
Box   566
Oswego Joint Board
Box   566
Utica Joint Board
Box   566
Locals 1-1085, 1954-1961
Box   567
Locals 1095-2052
Box   567
Inactivated Locals
Organizing, 1958-1965
Box   526-528
DuPont
Box   528
General
Box   529
Adirondack Finishing Corporation
Box   529
Aetna Mill
Box   529
Albany Felt Company
Box   529
American Silk Label Manufacturing Company
Box   529
American Viscose Company
Box   529
Auburn Industries
Box   529
Auto Assembly Plastics
Box   529
Autosemble Plastics Company
Box   529
Auto Body
Box   529
Ballston Knitting Company
Box   529
Beacon Looms
Box   529
Beacon Piece Dye and Finishing
Box   529-230
Norwich Knitting Mills
Box   530
Perry Knitting Mill
Box   530
Pittsburgh Glass Company
Box   530
Pleasant Valley Finishing Company
Box   530
Tioga Weaving
Employer Files, 1943-1948
Box   499
A-N
Box   500
N-W
Box   501
M-W
Employer Files, 1959-1974
Box   537
Abex Corporation
Box   537
Academic Press Inc. and Johnson Reprint Books
Box   537
Aeolian American Corporation
Box   537
Aire-O-Dyne Filter Corporation
Box   537
Albany Felt Company
Box   537
American Metal Recovery Corporation
Box   537
Anchor Aluminum Company
Box   537
Avon Products Inc.
Box   537
Binch (H & F) Company
Box   538
Armstrong Cork Company
Box   538
A & W Products Company
Box   538
Atlas Fibres
Box   538
Bam Inc.
Box   538
Art Footwear Corporation
Box   539
Beaunit Company
Box   539
Beaunit Fibers - Skenendoa Division
Box   539
BarClay Knit
Box   539
Beech-Nut Packing Company
Box   539
Bemis Brothers Bag Company
Box   539
Bernel Foam
Box   539
Bernzo-Matic
Box   539
Birma Products Corporation
Box   539-540
Binch (H & F) Company
Box   540
Birdair Structures
Box   540
Birds Eye Inc.
Box   540
Burma Manufacturing Company
Box   540
Braendly Dye Works
Box   540
Breneman Inc.
Box   540
Brennemann-Hartshorn Company
Box   540
Brooks and Perkins
Box   541
Buffalo Batt and Felt Company
Box   541
Cannon Mills
Box   541
Carrier (J.D.) Footwear Corporation
Box   541
Car Wash Establishments
Box   541
Cato Sho Printing Inc.
Box   541
Champion Products Company
Box   541
Chase Bag Company
Box   541
Chemical Rubber Company
Box   541
Chesebrough-Ponds Inc.
Box   541
Chili Plastics Company
Box   541
Clinton Cosmetic Company
Box   541
Clover Industries
Box   541
Cohoes Screen Printing Company
Box   541
Cole Craft
Box   541
Colecraft Manufacturing Company
Box   541
Columbia Mills
Box   541
Columbian Rope Company
Box   542
Columbia Mills
Box   542
Columbia Rope Company
Box   542
Building and Mobile Housing
Box   542
Cordage Institute
Box   542
Continental Combing Company
Box   542
Conway Manufacturing Company
Box   542
Cox Plastics Inc.
Box   542
Crescent Silverware Manufacturing
Box   542
Craftsman Electronic Products
Box   542
Curbell Inc.
Box   542
Decora Inc.
Box   542
Divine Brothers
Box   542
Delaware Minit Car Wash Inc.
Box   542
Dunlop Tire and Rubber Company
Box   543
Duo Temp Corporation
Box   543
Dolomite Glass Fibers
Box   543
Dupont
Box   543
Dynacolor
Box   543
E & S Finishing
Box   543
Elite Manufacturing
Box   543
Elk Piece Dye Works
Box   543
Elm Coated Fabrics
Box   543
Empire Bedding
Box   543
Endicott-Johnson Newspaper clippings
Box   543
Esquire Novelty Company
Box   543
Excel Plastics
Box   543
E Z Knitting Company
Box   543
Faith Mills Inc.
Box   543
Fairfield Color Corporation
Box   543
Federal Silk Mills
Box   544
Fasco Industries
Box   544
Feldlink Silk Company
Box   544
Fiber Container Company
Box   544
Filmer Leather Company
Box   544
Fisher Price Company
Box   544
Fleet of America
Box   544
Fonda Glove Lining
Box   544
Forstmann Woolen Company
Box   544-545
Fownes Brothers
Box   545
Frankel-Franklin Company
Box   545
Frost White Paper Mills
Box   545
Fuller Brush Company
Box   545
Fulton Instrument Company
Box   545
Futura Fabrics Corporation
Box   545
Gabriel Manufacturing Company
Box   545
Garnerville Holding Company
Box   545
Geb and Garvan Company
Box   545
Geigy Chemical Corporation
Box   545
General Looms
Box   545
Gilbert Knitting Company
Box   545-546
Glomac Plastics
Box   546
Go Bar Footwear Inc.
Box   546
Globe Woven Belting Company
Box   546
Glove Workers United
Box   546
Godde (Albert) Beddin Inc.
Box   546
Gloversville Leather Inc.
Box   546
Grace (W.R.) Company
Box   546
Graphic Techniques Inc.
Box   546
Gruman Boats
Box   546
Hallmark Plastics Inc.
Box   546
Hand Prints Inc.
Box   546
Heil Grinding Company
Box   546
Hercules Packing Corporation
Box   546
H & M Knit Company
Box   546
Hertel Auto Wash Inc.
Box   546
Hickock Manufacturing Company
Box   546
Holliday Batting and Accurate
Box   547
Hornell Industries
Box   547
Horrocks-lbbotson Inc.
Box   547
Hudson Knitting Mills
Box   547
H & F Binch Inc.
Box   547
Huyck (F.C.) and Sons
Box   547
I H I Industries Corporation
Box   547
Inflated Products Company
Box   547
International Cord and Thread Corporation
Box   547
Irvin Industries Inc.
Box   547
Irving Air Chute Company
Box   547
Jamestown Finishes
Box   547
Jamestown Finishing Products Inc.
Box   548
Johnson & Johnson
Box   548
Julius Kayser Company
Box   548
Jupiter Textile
Box   548
Keystone Rubber Products Corporation
Box   548
Kent, Percy Bag Company
Box   548
Kodak
Box   548
Kolmar Laboratories Inc.
Box   548
Kwik Car Wash Inc.
Box   548
Label Products Corporation
Box   548
Lady Mac Corsets
Box   548
Lebondale Woolen
Box   548
Lee Dyeing Company
Box   548
Levis Box Company
Box   548
Lifalco Manufacturing Company
Box   548
Lifetime Foam Products
Box   548-549
Lion Brand Inc.
Box   549
Lockport Cotton Batting
Box   549
Lockport Felt Company
Box   549
Lockwood Dutchess Inc.
Box   549
Lowenthal (W.) Company
Box   549
Lynrus Finishing Company
Box   549
Main Automatic Car Wash
Box   549
Majestic Weaving Company
Box   549
Marlette Plating Company
Box   549
Mastercraft Industries Inc.
Box   549
Marshall Eclipse Division
Box   549
Marshall Field Towel Mill
Box   549
Martin (Andrew M.) Company
Box   549
Mastic Tile Corporation of America
Box   550
Meakins-McKinnon Inc.
Box   550
Mellenville Warp Knit Plant
Box   550
Merrill Hosiery Company
Box   550
Metro Tex Inc.
Box   550
Milstein (Joseph A.) Company
Box   550
Minit Car Wash Inc.
Box   550
Misteb Ease Inc.
Box   550
Modern Dust Bag
Box   550
Mohasco Industries
Box   550
Mohawk Brush
Box   550
Montague Upholstering Company
Box   550
Monte Crosto Dye Company
Box   550
Montco Manufacturing Company
Box   550
Montgomery Worsted Company
Box   551
NorthTown Auto Wash Inc.
Box   551
Norwich Mills Inc.
Box   551
Nye-Wait Company
Box   551
Percy Kent Bag Company
Box   551
Paper Tubs Inc.
Box   551
PM Fabric Printing Inc.
Box   551
Prince High Rock Mills
Box   511
Printex Corporation of America
Box   551
Redmond Plastics
Box   551
Rochester Envelope Company
Box   551
Rockelman Appliance Service
Box   551
Rockland Knittings
Union Label, 1956-1962
Box   513
Approaches to the Application Union Label Contract
Box   513
Union Products Promotion
Box   513
Union Label - Committee Meeting Minutes
Box   513
Labor-Management Exhibition
Box   513
Staff and Joint Boards - Correspondence
Box   513
Samples Union Label
Box   513
Executive Council Reports
Box   513
Legal
Box   513
Licensing Procedures
Box   513
Tobacco Workers International Union
Box   513
Resolutions
Box   513
Union Industries Show
Box   514
Shoppers Guide
Box   514
Publications
Box   514
Staff and Joint Boards
Box   514
Union Products Show
Box   514
Convention, 1958