Textile Workers Union of America Records, 1915-1994

 
Contents List
Container Title
Series: Organizing Director's Office, Paul Swaity
1966-1967 files
Box   79
Meetings and conferences, 1967
Physical Description: 13 folders 
Box   79
Atlanta Organizing Project, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), 1964
Box   79
Election results by region, won and lost, 1967
Physical Description: 8 folders 
Departments, 1967
Box   79
Education
Box   79
Legal
Box   79
Synthetics
Box   79
Research
Box   79
Joint Boards, miscellaneous, 1967
Box   79
Outside organizations and unions
Box   79
Pollock, to and from, memos, 1967
Physical Description: 2 folders 
Regions
Box   79
Canadian matters, George Watson
Box   79
Midwest, E. Todd
Box   79
New England, H. Daoust
Box   79
New York State, J. Rubenstein
Box   79
Quin State, Sol Stetin
Box   79
South, S. Hoyman
Box   79
Upper South, W. Dernoncourt
Box   79
West Coast, F. Nicholas
Box   79
Addresses at Committee on Political Education (COPE) conferences, South, New England
Physical Description: 2 folders 
Box   79
Organizing, general, 1966
Box   81
Organizing general, reports, 1966-1968
Physical Description: 2 folders 
Box   81
“Operation Focus,” students' activities, 1967-1968
Box   81
Charlotte Labor Council Organizing Fund, 1967
Box   81
Organizing Committee, 1967
Box   81
Erwin, Burlington, strike
Box   81
Equal Employment Opportunity Commission (EEOC) forum, 1967
Physical Description: 2 folders 
Box   81
Courtaulds, Local 1465, Mobile, Alabama, 1967
Box   81
Celanese, Local 689, Rome, Georgia
Box   81
Organizing, 1965-1966
Box   81
Tariffs
Box   81
Plants with organizing potential, 1965-1966
Physical Description: 2 folders 
Box   81
Agreements and contracts, Textile Workers Union of America and office employees, 1970-1975
Physical Description: 2 folders 
Box   81
Agreement between Congress of Industrial Workers and United Textile Workers, 1937
Box   81
Letter of agreement, Dyers Federation and Textile Workers Organizing Committee, 1937
Box   81
Agreement assigning collective bargaining agreements of Textile Workers Organizing Committee to Textile Workers Union of America, 1939
Box   81
Agreement between United Textile Workers and International Ladies Garment Workers Union, 1935
Box   81
Agreement between International Ladies Garment Workers Union and Textile Workers Organizing Committee, 1937
Box   81
Agreement of affiliation, Upholstery Weavers, Local 25, 1939
Box   81
Agreement of affiliation, Bigelow-Sanford, Local 2188, 1954
Box   81
William Dyndur, arbitration, reports of staff, 1967-1969
Physical Description: 8 folders 
Box   81
Reports of other stuff, 1966-1968
Kayser Roth
Box   82
Kayser Roth v. TWUA, United States Court of Appeals proceedings
Box   82
Boycott, legal, correspondence, 1968-1969
Physical Description: 5 folders 
Box   82
Jim Robbins Seat Belt Company, sample contracts, legal, correspondence, leaflets, 1967-1968
Physical Description: 15 folders 
Box   82
Applications, 1970
Box   82
Staff assignments, 1967-1968
Box   82
Congressional committee investigation into the National Labor Relations Board (NLRB), 1967
Box   82
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), Kircher's testimony
Box   82
Blacklisting
Box   82
Blakeney's statement
Box   82
Burlington, Erwin Miles
Box   82
Chatham Manufacturing, Elkin, North Carolina
Box   82
Clarkesville National Labor Relations Board (NLRB) material
Box   82
Clearwater National Labor Relations Board (NLRB) file
Box   83
Congressional investigations, regarding conspiracy in Southern textile companies
Box   83
J.P. Stevens organizing campaign includes correspondence, news releases, fact sheets
Physical Description: 10 folders 
Box   83
Haynsworth, hearings, statements, Vend-a-Matic customers, 1967-1969
Physical Description: 3 folders 
Box   83
International Textile and Garment Workers Conference, Paris, France, 1966
Box   83
“The Hollow Promise,” letters, 1967
Box   83
House subcommittee on labor, hearings, Pollock statement, 1967
Congressional testimony
Box   83
Arguments for specific changes in National Labor Relations Board
Box   83
Elliot Bredhoff articles
Box   83
Remarks to National Labor Relations Board members
Box   83
General
Box   83
Government contracts, aspects
Box   83
Wellman-Santee
Box   83
J.P. Stevens
Box   83
National Labor Relations Board, Plan 5 for reorganization, 1961
Box   83
Taft-Hartley
Box   83
“Almost Unbelievable,” publication
Box   83
“Taft-Hartleyism in Textiles,” report, 1953
Box   84
Complaints issued against various companies
Box   84
Congressional hearings, general material
Box   84
Collins and Aikman, Albemarle, North Carolina
Box   84
Darlington
Box   84
Discharges, 8(a) 3
Box   84
Diamond Mills, Indian Head, Wilmington, North Carolina
Box   84
Elections
Box   84
Employer and community
Box   84
Garco, Raybestos-Manhattan, Charleston, South Carolina
Box   84
Georgia Rug
Box   84
Greensboro Hosiery
Box   84
Hanes Hosiery
Box   84
Jim Pierce and J.P. Stevens
Box   84
Magee Carpet
Box   84
Congressional Committee, Swaity testimony, 1967
Box   84
National Spinning
Box   84
National Labor Relations Board (NLRB)
Box   84
Ordinances
Box   84
President Pollack's statement
Box   84
Pepperell Manufacturing, Lindale, Georgia
Box   84
Remedies
Box   84
Schneider Mills, Taylorsville, North Carolina
Box   84
Sovelco Mills, Winston-Salem, North Carolina
Box   84
Spofford Mills, Wilmington, North Carrolina
Box   84
Standard Knitting, Knoxville
Box   84
Statesboro Carpet Campaign, J.P. Stevens
Box   84
Statesville Mills, United Merchants
Box   84
J.P. Stevens material and brief
Box   84
Tex-Tuft elections, 1956, 1961
Box   84
Trend Mills
Box   84
Zarn, Reidsville, North Carolina
Box   84
Witnesses
Box   84
Main points we want to make
Box   84
Statesville campaign
Box   84
Elections won and lost
Box   84
Drafts
Box   84
Supplementary materials
Box   84
Labor law and National Labor Relations Board (NLRB)
Box   84
Department Heads meeting, 1967
Box   84
Congressional investigation
Box   84
Clarkesville Mills, United Merchants
Box   85
“Conspiracy in Southern Textiles,” presentation, 1967
Box   85
“Employer Material Used in TWUA Organizing Campaigns,” presentation, 1967
1968 files
Box   86
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), general
Box   86
Carpet and Rug
Box   86
Civil Rights Committee, Swaity Chairman
Box   86
Chupka Testimonial Dinner, New York City
Conferences
Box   86
Staff conference, Charlotte, North Carolina, January
Box   86
Southern conference, Charlotte, North Carolina, February
Box   86
Conference, industries, New York City, March
Box   86
Southern conference, May
Box   86
Quin State staff conference, Pennsylvania, August
Box   86
Synthetic [fibers] conference, Charlotte, North Carolina, August
Box   86
Upper South conference, Roanoke, Virginia, 1968
Box   86
Hosiery conference, Charlotte, North Carolina, December
Departments
Box   86
Education Department
Box   86
Legal Department
Box   86
Publicity Department
Box   86
Research Department
Box   86
Harry Disend
Box   86
Equal Employment Opportunity Commission
Box   86
Hosiery
Box   86
Hosiery Death Benefit Fund
Box   86
Industrial Union Department (IUD)
Box   86
Industrial Union Department (IUD) convention, March
Box   86
Insurance kick-backs
Box   86
“Imports in Textiles,” W. Pollock statement, 1967
Box   86
Joint Boards, miscellaneous
Box   86
Joint Board, Memphis, rebates
Box   86
League for Industrial Democracy
Box   86
Miscellaneous
Box   86
Mobilization March
Box   86
North Carolina Fund studies
Pollock, William
Box   86
To William Pollock
Box   86
From William Pollock
Box   86
Outside organizations, unions
Box   86
File copies during Pollock's illness
Box   86
Conversations with Pollock, notes
Box   86
Reports to President Pollock
Regions, 1968
Box   86
Canada
Box   86
Far West
Box   87
Midwest
Box   87
New England
Box   87
New York State
Box   87
Quin State
Box   87
South
Box   87
Upper South
Regions, organizing activities, 1968
Box   87
Organizing Committee
Box   87
Leaflet, agitation campaign
Box   87
Quebec, program
Box   87
Ontario
Box   87
Canada
Box   87
Midwest
Box   87
New England
Box   87
New York State
Physical Description: 2 folders 
Box   87
Quin State
Box   87
South
Box   87
Upper South
Box   87
Stetin, Sol, memos correspondence
Box   87
Synthetic Task Force, 1968
Box   87
Synthetic
Box   87
Staff, 1967-1968
Box   87
Clinton strike, 1967
Box   87
Strike situation, local unions
Swaity, Paul
Box   87
Memos for own use, 1967-1968
Box   87
Personal
Box   87
Union label, 1967-1968
Box   87
Organizing meeting, 1969
Box   87
Organizing, general
Box   87
Poster-of-the-month
Box   87
Professional staff negotiations
Box   87
Public relations, Publicity Committee
Box   87
Profit data
Box   87
Resolutions on organizing for conventions, 1955-1968
Box   87
Sample petitions
Box   87
Surplus food, in strike situations
Box   87
Southern wage agitation drive
1969 files
Box   88
Conferences, regional, joint boards, staff, 1969
Physical Description: 16 folders 
Note: Notes, comments, memos, reports, background.
Departments, 1969
Box   88
Department Head meeting
Box   88
Education
Box   88
Legal
Box   88
Publicity
Box   88
Research
Box   88
Industrial Trades Union (ITU)
Box   88
Memos, correspondence, to and from Pollock
Physical Description: 2 folders 
Box   88
Matters handled for Pollock
Physical Description: 2 folders 
Box   88
Mailings to Regional Directors
Box   88
Staff
Box   88
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Physical Description: 2 folders 
Box   88
Carpets and Rugs
Box   88
Committee on Political Education (COPE) Department
Regions
Box   89
Canada
Physical Description: 4 folders 
Box   89
Far West
Box   89
Midwest
Physical Description: 2 folders 
Box   89
New England
Physical Description: 2 folders 
Box   89
New York State
Physical Description: 2 folders 
Box   89
Quin State
Physical Description: 3 folders 
Box   89
South
Physical Description: 4 folders 
Box   89
Upper South
Physical Description: 3 folders 
Box   89
Hosiery
Box   89
Synthetic
Physical Description: 5 folders 
1970 files
Regions, 1970
Box   90
Canada
Box   90
Far West
Box   90
Midwest
Box   90
New England
Box   90
New York State
Box   90
Quin State
Box   90
Scott Hoyman
Box   90
John Kissack
Box   90
Southern
Box   90
Upper South
Box   90
Tom Barker
Box   90
Bill Davis
Box   90
Synthetic situations
Box   90
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   90
Civil rights, 1969-1970
Box   90
Conferences, 1970
Physical Description: 9 folders 
Box   90
Government contracts
Box   90
Government training program, 1969
Box   90
GE strike
Box   90
Industrial Union Department (IUD) monthly policy meetings
Box   90
Leeds luggage, Clayton, Delaware
Box   90
Mailings to regional, and staff, 1970
Box   90
Miscellaneous, 1970
Box   91
Pollock matters, and memos
Physical Description: 3 folders 
Box   91
Sol Stetin
Box   91
Staff miscellaneous
Box   91
Memos for own use
Box   91
Textile Labor organizing targets
Box   91
Staff bulletin
Box   91
Personal
Box   91
Vocations for social change
Box   91
Wage drive leaflets, 1970
Box   91
Henry Zon
Box   91
Miscellaneous organizing, 1969-1972
1971 files
Regions, 1971
Box   91
Canada
Physical Description: 5 folders 
Box   91
Far West, organizing
Box   91
Midwest
Physical Description: 2 folders 
Box   91
New England
Physical Description: 2 folders 
Box   91
New York State
Physical Description: 2 folders 
Box   91
Quin State
Physical Description: 2 folders 
Box   91
South
Physical Description: 4 folders 
Box   91
Upper South
Physical Description: 6 folders 
Box   91
Labor College
Box   91
Constitutional convention, Florida, 1971
Box   91
Resolutions for convention
Box   91
Conferences, 1971
Physical Description: 7 folders 
Box   92
Conferences
Physical Description: 10 folders 
Box   92
Industrial Union Department (IUD), 1969-1971
Physical Description: 2 folders 
Box   92
Industrial Union Department (IUD) convention, 1971
Box   92
Mailings to Regional Directors, staff
Box   92
National Labor Relations Board (NLRB) manual
Box   92
To and from William Pollock, 1971
Physical Description: 2 folders 
Box   92
Personal and miscellaneous
Box   92
Congressman Thompson's report
Box   92
Textile industry, general
Box   92
Wage-price freeze, and articles
Box   92
Wage freeze, phase 2, 1972
Box   92
Wage and agitation drive, South and Upper South, 1972
Box   92
New employee orientation and training program, 1973
Box   92
Wage drive, 1971-1974
Box   92
Leaflets, mailing lists and correspondence, 1968-1971
1972 files
Regions, 1972
Box   93
Completed organizing situations
Box   93
Organizing coordinators, general
Box   93
Mailings, organizing staff
Box   93
Tom Barker
Box   93
Bud Clark
Box   93
Canadian organizing situations, Bud Clark
Box   93
Canada
Box   93
Dan Cripe
Box   93
Midwest organizing situations
Box   93
John Kissack
Box   93
Southern organizing situations, Kissack
Box   93
Tony Sedor
Box   93
Central East organizing situations, Sedor
Box   93
Far West
Box   93
Midwest
Box   93
New England
Box   93
New York State
Box   93
Quin State
Box   93
Upper South
Box   93
South
Conferences, 1972
Box   94
Woolen-Worsted and Northern Cotton-Synthetic
Box   94
Address to staff regarding organizing and dyeing program
Box   94
Committee on Political Education (COPE), Quin State
Box   94
North Carolina staff conference
Box   94
Organizing, Toronto
Box   94
Synthetic staff
Box   94
Quin State staff, administrative and organizing
Box   94
Pension seminar
Box   94
Speech, Midwest staff
Box   94
Organizing coordinators
Box   94
Canadian staff
Box   94
Upper South
Box   94
Southern
Box   94
Quin State staff
Box   94
Southern staff, administrative
Box   94
Meeting on holding situations, Stetin, Swaity, Hoyman, Jorgensen
Box   94
Professional staff
Box   94
Bag conference
Box   94
Quin State
Box   94
Regional and industry directors, coordinators, and department heads
Departments, 1972
Box   94
Committee on Political Education (COPE), 1971-1972
Box   94
Research, G. Perkel, 1970-1971
Box   94
Circulation, G. Weber, 1972
Box   94
Legal, P. Eames, 1970-1972
Box   94
Department directors' meeting
Box   94
Mailings to staff
Box   94
Miscellaneous, 1971-1972
Box   94
Organizing, 1971-1972
Box   94
Organizing reports by Paul Swaity
Box   94
Pollock, to and from, 1972
Physical Description: 2 folders 
Box   94
Matters handled for William Pollock, 1972
Box   94
Revolving funds, 1971-1972
Box   94
Sol Stetin, 1971-1972
Elections, 1972
Box   94
Canada
Box   94
New England
Box   94
West Coast
Box   94
New York
Box   94
South
Box   94
Quin State
Box   94
Upper South
Box   94
Midwest
Box   94
Questionnaires
Box   95
Miscellaneous organizing, 1972
1973 files
Box   95
Sol Stetin, interoffice memos, 1973
Box   95
Mailings to staff, 1973
Box   95
Oneita strike film
Box   95
Election reports for Textile Labor
Conferences, meetings, 1973
Box   95
New England staff, 1973 March
Box   95
New York State staff
Box   95
Locals serviced by R.L. Roper
Box   95
Bi-County Joint Board
Box   95
Regional staff, Charlotte, North Carolina
Box   95
Local 710, Rock Hill, South Carolina
Box   95
Canadian
Box   95
Los Angeles Joint Board
Box   95
Quin State staff, June
Box   95
Southwest
Box   95
FMC Advisory Council
Box   95
Southern delegates
Box   95
New England staff, August
Box   95
Unity, Local 1716, Rome, Georgia
Box   95
Quin State staff, September
Box   95
Upper South and Synthetic, Educational
Box   95
North Carolina State American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) and Industrial Union Department (IUD)
Box   95
Bag and Packaging
Elections, 1973
Box   95
New England
Box   95
New York
Box   95
Far West
Box   95
Upper South
Box   95
Canada
Box   95
South
Box   95
Midwest
Box   95
Quin State
Industrial Union Department (IUD)
Box   95
Conference, 1972
Box   95
General
Box   95
On arbitration
Box   95
Committee to Develop Program, Charlie West, Chairman
Box   95
Conference, Washington, D.C.
Box   95
Convention, Atlanta, Georgia
Box   95
Southern organizing drive, proposals
Box   95
Victories and reports on South
Box   95
Executive Council Committee on Organizing, Miami, Florida, 1972-1973
Box   95
Chemicals and allied products
Box   95
Textile Mill products
Regions and Industries, 1973
Box   95
Canada, leaflets
Physical Description: 2 folders 
Box   95
Midwest
Box   95
New York State
Box   95
Far West
Box   95
New England
Box   96
Quin State
Physical Description: 2 folders 
Box   96
South
Box   96
Upper South
Box   96
Southwest
Box   96
Synthetic Task Force, Tom Barker
Box   96
Synthetic Division, Ralph Cline, 1972-1973
Box   96
Dyeing and Finishing, 1970-1973
Physical Description: 3 folders 
Conferences, 1973
Box   96
Southern staff meeting, Charlotte, North Carolina
Box   96
Canadian staff conference
Box   96
Civil Rights Conference, Washington, D.C.
Box   96
Final report of conference
Box   96
New York City, staff conference, speeches made, registration forms, reports
Physical Description: 4 folders 
Box   96
Industry conference
Box   96
Twin Cities, Minneapolis, conference
Box   97
Organizing staff training program
Box   97
Trainee program, 1973
Box   97
Volunteer Organizing Committee, 1973
Box   97
Pamphlet, “Ups and Downs of the Textile Industry”
1974 files
Box   97
Industrial Union Department (IUD), 1974
Box   97
Industrial Union Department (IUD) Organizing Committee meeting, 1974
Box   97
Carl Johnson matter
Box   97
Phyllis Leydon
Box   97
Merger, Local 75 and 87
Box   97
Sales Prospector
Box   97
Regarding Southern wage
Box   97
Mailing, resolution on organizing
Box   97
Spanish, union authorization cards
Box   97
Strikes, 1970-1973
Box   97
Swaity, personal and correspondence, 1972-1974
Celanese Local 1435, Confederation of National Trade Unions (CNTU) raid
Box   97
Hearing on charges, Local 1435, Canada
Physical Description: 3 folders 
Box   97
Canadian income and expenses
Box   97
Hearing on charges against top officers of Local 1435
Box   97
Correspondence regarding charges and hearing
Box   97
Quebec
Box   97
Canadian income v. expenses data
Box   97
Fact sheet, Local 1435
Box   97
Legal aspects
Box   97
TWUA press releases and letters
Box   97
Celanese contracts in United States
Box   97
Canada, Celanese Locals 1435 and 1730
Box   97
Quebec situation, Locals 1435 and 1730
Box   97
Canadian conference
Box   97
Suggestions for program
Box   97
Miscellaneous
Box   97
News reports
Box   97
General
Physical Description: 2 folders 
Box   97
Report of administrator, Local 1435
Box   97
“To do”
Box   97
William Pollock, testimonial dinner
Box   97
Sol Stetin, interoffice memos, 1974
Box   115-116
Celanese Local 1435, Confederation of National Trade Unions (CNTU) raid news clippings
Physical Description: 5 scrapbooks 
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   98
1971-1974
Box   98
Convention, Bal Harbour, Florida, 1973
Box   98
Labor Studies Center
Box   98
“Is Your Company Vulnerable to the Union?,” article mailed to organizing staff
Conferences, 1974
Box   98
Maine
Box   98
Midwest staff
Box   98
New England staff
Box   98
Woolen-Worsted, Cotton-Rayon
Box   98
Canadian
Box   98
Committee on Political Education (COPE) Institute
Box   98
Regional, state, and industry directors meeting
Box   98
Southern wage and staff
Box   98
Union label show
Box   98
Quebec, Florida
Box   98
Regional and industry directors
Box   98
New England
Box   98
Quin State
Box   98
Bag and Packaging
Box   98
Charlotte
Box   98
Canadian staff
Box   98
Industrial Union Department (IUD) Organizing Committee
Box   98
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), Kistler, regarding organizing
Box   98
New England regional and industry directors
Box   98
Department Heads
Box   98
Election reports, 1974
Physical Description: 11 folders 
Box   98
How the Union Works, 1974
Box   98
Howdy Neighbor, leaflet
Box   98
Hueter, job descriptions
Labor Law reform
Box   99
Publicity of labor reform bill, 1977
Box   99
Labor law reform, Roanoke Rapids hearing
Box   99
Senate hearings
Box   99
National Labor Relations Board, examples of cases
Box   99
Whiteford Blakeney, J.P. Stevens, Harriet-Henderson
Box   99
Plant closings
Box   99
Darlington case
Box   99
Pamphlet on Thompson testimony
Box   99
Certified, but no contract
Box   99
Bills, H.R. 8407
Box   99
Congressional hearings, National Labor Relations Act (NLRA) and National Labor Relations Board (NLRB)
Box   99
National Labor Relations Act Remedies: The Unfulfilled Promise, Report of the Special Subcommittee on Labor, 1968
Box   99
Testimony proceedings, 1961, 1976-1977
Physical Description: 3 folders 
Box   99
American Federation of Labor and Congress of Industrial Organizations Task Force on Labor Law Reform, information kits
Roanoke Rapids
Box   99
House labor hearings
Box   99
Testimonies
Box   99
Roanoke Rapids and J.P. Stevens, background, press
Box   99
Elections, analysis, plants won
Box   99
Daily Labor Report
Box   100
Amalgamated Clothing and Textile Workers Union, testimony, hearings
Box   100
Background, studies, Darlington, J.P. Stevens, earnings
Box   100
Reform of National Labor Relations Board, testimony, correspondence
Box   100
Memos, testimonials
J.P. Stevens organizing and hearing files, 1975-1977
Employee lists, various plants
Box   100
#308-865
Physical Description: 10 folders 
Box   101
#866-976
Physical Description: 4 folders 
Box   101
Memos, reports, and proposals
Box   101
J.P. Stevens, rates of pay
Box   101
Stockholders meeting
Box   101
See McIver, Harold
Box   101
Union and company proposals
Box   101
Statesboro negotiations
Box   101
Layoffs, Roanoke Rapids
Box   101
Back-up material for negotiations, Roanoke Rapids
Box   101
Completed work and mail for signature
Box   101
Meany's remark to merger convention
Box   101
Newspaper ad, Outstanding Americans
Box   101
Progress to American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) sub-committee
Box   101
Conference, 1975
Box   101
News articles
Box   101
Progress
Box   101
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) sub-committee
Box   101
Discuss with Harriet
Box   101
Special notes and memos
Box   101
Background of Stevens' directors
Box   102
Legal criteria for boycott
Box   102
Public media, Washington
Box   102
Stockholders meeting
Box   102
Mintzer, Trosler, Rothschild
Box   102
Leaflet, 1976
Box   102
Meeting Howard Samuels, 1976
Box   102
General
Box   102
Summary of Stevens' law-breaking
Box   102
Blakeney and Alexander
Box   102
Publicity mailings
Box   102
Confidential, Black and female employment from Equal Employment Opportunity Commission (EEOC)
Box   102
Congressman Rangel and Equal Employment Opportunity Commission (EEOC)
Box   102
Phil Moore
Box   102
Citizens' Committee
Box   102
Industrial Union Department (IUD) meeting
Box   102
Agenda for meeting with Industrial Union Department (IUD)
Box   102
Miscellaneous
Box   102
“A Program to Help Stevens Workers Organize”
Box   102
Political letter from Industrial Union Department (IUD), 1976
Box   102
Programs and agendas
Box   102
Resolutions
Box   102
Program
Box   102
Notices, hearings, and correspondence
Box   102
Miscellaneous
Box   103
Court proceedings, history and status of Stevens' litigation
Box   103
Memos, complaints, and fact sheets
Box   103
Courts, transcripts, 1973-1974
Box   103
National Labor Relations Board (NLRB) and courts
Fieldcrest Mills, Georgia, investigation and hearing files, 1970-1971
Box   104
Affidavits, statements
Box   104
Notes
Box   104
Miscellaneous
Individual statements, interviews
Box   104
Bailey-Wilkes
Physical Description: 46 folders 
Box   105
Allen-Wombles
Physical Description: 66 folders 
Box   105
Official Report of the Proceedings Before the National Labor Relations Board, Docket 10-CA-8786 et al.
Physical Description: 8 folders 
Box   106
Official Report of the Proceedings before the National Labor Relations Board, Docket 10-CA-8786 et al.
Physical Description: 5 folders 
Box   107
Official Report of the Proceedings before the National Labor Relations Board, Docket 10-CA-8786 et al.
Physical Description: 2 folders 
Box   108
Conventions, 1968
Physical Description: 10 folders 
Box   108
Executive Council meetings, 1969-1972
Physical Description: 26 folders 
Reports
Box   109
Memos, 1968-1971
Weekly organizing reports
Box   109
1969-1970
Physical Description: 14 folders 
Box   110
1971-1972
Physical Description: 15 folders 
Box   111
1972-1973
Physical Description: 15 folders 
Industry and regional staff reports
Box   112
1972
Physical Description: 2 folders 
Box   112
1973
Physical Description: 3 folders 
Box   112
1975
Companies
Box   113
Albany Felt Company
Box   113
Alco Standard Corporation and subsidiaries
Box   113
Alton Box Board Company plants
Box   113
Amalgamated Lace Operatives
Box   113
American Can
Box   113
American Olean Tile
Box   113
American Safety Equipment Company
Box   113
American Velvet
Box   113
Asbestos plants
Box   113
Asco, Winona, Minnesota
Box   113
Arrow Staples Company
Box   113
Associated Products, Nabisco
Physical Description: 2 folders 
Box   113
Avondale Mills
Box   113
Bath Industries
Box   113
Baxter Laboratory
Box   113
B.C. Plastics
Box   113
R.G. Barry, Columbus, Ohio
Box   113
Bearse Bag
Box   113
Beatrice Foods
Box   113
Beatty Carpet
Box   113
Bernel Foam
Box   113
Bibb Manufacturing
Box   113
Bigelow-Sanford, green stamps
Box   113
Brunswick Corporation
Box   113
Celanese
Box   113
Certain Teed Products
Box   113
Chatham Manufacturing
Box   113
Chicago Rawhide and Subsidiaries
Box   113
Chase Bag Company
Box   113
Cheseborough-Ponds Inc.
Box   113
Cherokee Textile Mills
Box   113
Chromalloy Corporation
Box   113
Clyde Fabrics
Box   113
Collins and Aikmen
Box   113
Cone Mills, strike campaign, hearing
Physical Description: 4 folders 
Box   113
Congoleum Nairn
Box   113
Consolidated Biscuit
Box   113
Courtaulds, raid
Box   113
Crawford Manufacturing
Box   113
Dayco plants
Box   113
De Soto Inc., Quartite Creative Division
Box   113
Dehner
Box   113
Diener Industries
Box   113
Divine Brothers
Box   113
Dover Mills and Graphic Art Screenprint
Box   113
Dow Badische
Physical Description: 2 folders 
Box   113
Dupont
Physical Description: 2 folders 
Box   113
Eastman Kodak
Box   113
Edmos Corporation
Box   113
Erwin Mills, Burlington
Box   113
Fabric Services, Monsanto
Box   113
Fairmont Knitting Mills
Box   113
Falk Fibers and Fabrics
Box   113
Fiber Industries, Celanese
Physical Description: 2 folders 
Box   113
Firestone Textile
Box   113
Fisher Price
Box   113
Fleisher Fabrics
Box   113
Food Packaging
Box   113
Fortenbaugh Interests, Wall Rope, Wisteria Hosiery, Vale Hosiery
Box   113
Fulton Instrument
Box   113
Fuquay-Varina
Box   113
Gansett
Box   113
General Photo Products
Box   113
Globe Albany
Box   113
Gladding Corporation, Horrocks Ibbotson
Box   113
Glen Alden Plants, Rapid American Corporation
Box   113
Globe Plastics
Box   113
Goodrich Mills, Martha Mills Division
Box   113
Goodyear Plant
Box   113
E.L. Gruber Company
Box   113
H.R.A. Industries
Box   113
Hollaway Candy, Beatrice
Box   113
Hercules, various plants
Box   114
Hercules
Box   114
Hettrick Manufacturing, Division Olin
Box   114
House, Charles W. and Sons
Box   114
International Automated Machines
Box   114
International Stretch
Box   114
Invenex Pharmaceuticals
Box   114
Inwood Knitting Mills, National Distillery Company
Box   114
Joan Fabrics Corporation
Box   114
Joanna Western
Box   114
Johns-Manville
Box   114
Keller Dye and Finishing
Box   114
Kendall Company
Box   114
Kenlon Mills, Collins and Aikman
Box   114
Kennedy Car Liner (KCL)
Box   114
Kenyon Piece Dye
Box   114
Kimberly-Clark Corporation, plants
Box   114
Knit-Away
Box   114
Koracorp Industries
Box   114
James Lees, Burlington
Box   114
Long Island Processing
Box   114
Loomweave, Congoleum Nairn, Division of Bath Industries
Box   114
Lyman Campaign
Box   114
McAndrews and Forbes, Mafco Textured Fibers
Box   114
Magnetic Lab
Box   114
Mayfair Mills
Box   114
Minnesota Mining and Manufacturing and subsidiaries
Box   114
Mohasco Mills
Box   114
Mohasco
Box   114
Mohasco Carpet
Box   114
Mohawk Carpet
Box   114
Monsanto
Box   114
Moore Fabrics, Division of J and J
Box   114
National Banner Corporation
Box   114
National Distillers and Chemical Corporation
Box   114
National Felt
Box   114
National Gypsum, American Olean Tile
Box   114
National Tape
Box   114
Nepratex Industries
Box   114
Neisco
Box   114
Oak Ridge Textile
Box   114
Okmulgee Mills, Steveco Knit
Box   114
Olin Corporation
Box   114
Olin Mathieson, various mills
Box   114
Olympia Mills
Box   114
Orr-Lyons
Box   114
Ozite Corporation
Box   114
Palatine Dye
Box   114
Pannill Knitting
Box   114
Pellon Corporation
Box   114
Philadelphia Carpet Company
Box   114
Phoenix Industries
Box   114
Pioneer Plastics
Box   114
Precision Polymers
Box   114
Printed Fabrics
Box   114
Puritan Mills
Box   114
Reeves Brothers Inc.
Box   114
Responsive Packaging
Box   114
Riegel Textile Corporation
Box   114
Rex Disposable
Box   114
Rexall Drug and Chemical Company
Box   114
Roselon Plant
Box   114
Russell Mills
Box   114
Salem Carpet
Box   114
Schaper Manufacturing
Box   114
Scotty Fashions
Box   114
Scott Paper Company
Box   114
Schwarzenbach Huber Company
Box   114
Smith Enterprises
Box   114
Servatronics
Box   114
Scottex, Milco
Physical Description: 3 folders