Textile Workers Union of America Records, 1915-1994

 
Contents List
Container Title
Series: New York State Organizing Director, Jack Rubenstein
Organizing files, 1953-1972
Note: Files contain correspondence, affidavits, activity reports, company information, contracts.
DuPont
Box   118
Mailing list, 1959
Box   118
Plants
Box   118
Reports on activities
Physical Description: 2 folders 
Box   118
Key list, names and form letters sent
Box   118
List of plants in and out of jurisdiction
Box   118
Federation of Independent DuPont Unions correspondence and minutes
Box   118
Mailing list
Box   118
Plants, working sheets
Box   118
Company exhibits
Box   118
Rockefeller tax petitions
Box   118
Miscellaneous
Box   103
Majestic Weaving Company, Cornwall
Box   103
Milcom Products, Rochester
Box   103
Mohawk Carpet Mills, Amsterdam, Local 489
Box   103
MSL Industries
Box   103
National Organizational Campaign, 1963
Box   103
Nestle Chocolate, leaflets distributed, 1957
Box   103
Nestle Chocolate, Fulton, organizing campaign, 1957
Box   103
Nalge Company
Box   103
National Worsted Company, Jamestown
Box   103
Newburgh Dyeing Corporation, 1964
Box   103
New City Sportswear, Garnerville
Box   103
Northeastern Plastics, Boston
Box   103
Oswego Shade
Box   103
Palmyra Indiana Workers (PIW)
Physical Description: 2 folders 
Box   103
Palatine Dyeing and Finishing Company, campaign, 1959-1969
Physical Description: 4 folders 
Box   103
Patternmakers, garment industry
Box   103
Phillips Fibers
Box   103
Plastimatic, Plastic Craft Products Corporation
Box   103
Porritts and Spencer, Skaneateles Falls
Box   119
Ramapo Piece Dye Works
Physical Description: 2 folders 
Box   119
Roblin Industries
Box   119
Rockwell Manufacturing Company
Physical Description: 3 folders 
Box   119
Rual Manufacturing, Hudson
Box   119
Ruberoid Company, Vails Gate
Box   119
Sandnes Company, New Cumberland, Pennsylvania
Box   119
Sanitas, Standard Coated Fabrics, Buchanan
Physical Description: 2 folders 
Box   119
Sellmore Industries
Box   119
Seneca Knitting campaign, Seneca Falls, 1948
Box   119
Servico Protective Covers, Ed Sherman
Physical Description: 2 folders 
Box   119
Service Canvas Company, Buffalo
Box   119
Souhan Textile, Averill Park, 1962
Box   119
Spartan International
Box   119
Star Expansion Industries, Mountainville
Box   120
Stauffer Chemical Company, Newburgh
Physical Description: 2 folders 
Box   120
Schlegel-Chester, South Carolina
Box   120
Schlegel, strike, correspondence
Box   120
Schlegel Manufacturing, Rochester
Box   120
Sealy Mattress, Empire State Bedding, Albany, strike, clippings
Physical Description: 3 folders 
Box   120
Sellmore Window, Buffalo
Box   120
Seneca Battery, Local 1579, Cheektowaga, correspondence
Physical Description: 2 folders 
Box   120
Serta mattress
Box   120
Servico Protective Cover, Service Canvas, Local 1611, Buffalo
Physical Description: 3 folders 
Box   120
Shanco Plastics and Chemicals, Local 1611
Physical Description: 2 folders 
Box   120
Utica Joint Board, Skenandoa case
Box   120
Skydyne, Local 1410, Port Jervis
Physical Description: 10 folders 
Box   120
Sheble and Wood, Local 629, Salamanca
Box   120
Speedways Conveyors, Buffalo
Box   121
Star Textile and Research, Local 1351, Cohoes
Physical Description: 4 folders 
Box   121
Star Woolen Company, Local 1351, Cohoes
Physical Description: 3 folders 
Box   121
Steinfeld Fabrics, Local 1001, Newburgh
Physical Description: 2 folders 
Box   121
Stern and Stern Textiles, Locals 221 and 222, Hornell and Wayland
Physical Description: 2 folders 
Box   121
Strook
Box   121
Sunshade Venetian Blind, Local 1126, Buffalo
Physical Description: 2 folders 
Box   121
Surf-n-Lawn
Box   121
Syracuse China
Box   121
D.C. Turner
Box   121
Textile By-Products Corporation, Local 791, Hudson
Physical Description: 2 folders 
Box   121
Trench Manufacturing, Buffalo
Box   121
Triboro Lace, Brooklyn
Box   121
Troy Laundry, Middletown
Physical Description: 2 folders 
Box   121
Twin Car Wash
Box   121
Tek-Hughes Brush, division of Johnson & Johnson, Watervliet
Box   121
Tex-Ray Fabrics, Local 988, Port Jervis
Box   121
United Merchants and Manufactures, Decora division, Fort Edward
Box   121
United Wire Goods, Local 683
Physical Description: 2 folders 
Box   121
Violet Spray Auto Wash
Box   121
Weatherpanel Sidings, Buffalo
Physical Description: 2 folders 
Box   121
Wayne, Modern Manufacturing Companies
Box   121
Winston Prints, Local 1121, Newburgh
Box   121
Zamax Manufacturing, Haverstraw
Box   122
Sulzle Eye Suturing Needles
Box   122
Sulzle, B.G. Inc.
Box   122
Sunoco Products, unorganized
Box   122
Syracuse Electronic Corporation
Physical Description: 2 folders 
Box   122
Syroco, division of Dart Industries, 1969-1970
Physical Description: 3 folders 
Box   122
Technical Tape, Beacon
Physical Description: 3 folders 
Box   123
Technical Tape, unorganized, National Labor Relations Board (NLRB) affidavits, 1971
Physical Description: 2 folders 
Box   123
Palatine Dyeing, St. Johnsville
Box   123
Autograph Brush and Plastic, correspondence, Tek-Hughes division, Johnson & Johnson
Box   123
U.S. Catheter and Instrument, financial reports, contracts, leaflets
Physical Description: 3 folders 
Box   123
Trico Company
Box   123
Truck Lite Corporation, division of Quaker State Oil, 1970
Box   123
United Textile Workers of America (UTW)
Box   123
United Mills, Brockton, Massachusetts
Box   123
United Tannery Workers, Gloversville
Box   123
Universal Match, Hudson, agreement
Box   123
U.S. Plastic Bandage, Buffalo
Box   123
U.S. Bobbin & Shuttle, Tupper Lake
Box   123
Union Carbon and Carbide
Box   123
United Match Company
Box   123
Vesta Carpet, McGraw
Box   123
Visicraft Company
Box   123
Voigt Manufacturing
Box   123
Vulcan Heel
Box   123
“W,” general
Box   123
Waterbury Felt, Porrits and Spencer, 1962-1964
Box   123
Whittaker Corporation
Box   123
Wilder Manufacturing, Port Jervis, 1970-1971
Physical Description: 2 folders 
Box   123
Will Ross, see Fulton Instrument
Box   123
Winfield Industries
Box   124
Wilder Manufacturing Company, Port Jervis, New York
Physical Description: 2 folders 
Box   124
Winfield Industries, Buffalo, New York
Box   124
Wire-O
Box   124
Woolen Industry, 1972
Box   124
Yonkers Underwear Manufacturing
Box   124
“Z”
Box   124
Zonolite Company, Utica, New York
Box   124
General
Box   124
Records, organizers' sheets
Box   124
New York, Amsterdam, Hudson, plastic plants
Physical Description: 3 folders 
Box   124
Canada
Box   124
Connecticut
Box   124
Organizational, out of state
Box   124
Brush companies
Box   124
Greater New York, Oswego-Buffalo, Utica, Albany
Physical Description: 3 folders 
Box   124
Prospects, Murray Moreno, Local 1790
Box   124
Norman Angle, 1965-1966
Box   124
James Kelly, 1964-1965
Box   124
Letters to employees in active campaign situation, and to company
Box   124
“L”
Leaflets
Box   124
General, probing
Box   124
Potential
Box   124
Sent
Box   125
Distribution program
Box   125
General
Physical Description: 2 folders 
Box   125
Materials
Prospects
Box   125
Amsterdam Joint Board area
Box   125
Buffalo Joint Board area
Box   125
Canada
Box   125
Capital District, Cohoes area
Box   125
Far West
Box   125
Greater New York Joint Board area
Box   125
Hudson Valley area
Box   125
Midwest
Box   125
New England
Box   125
North Country area
Box   125
Oswego County Joint Board area
Box   125
Quin State Joint Board area
Box   125
Rochester, Liverpool
Box   125
Rockland County
Box   125
Nassau County
Box   125
Suffolk County
Box   125
Glen Falls
Box   125
Knit goods
Box   125
Local 1790
Box   125
Activities outside New York State
Box   125
Research Department
Box   125
Rochester
Box   125
Southern tier, upper New York
Box   125
Utica Joint Board
Box   125
Upper New York State, Clinton
Box   126
Organizing prospects, dye print plants and plastic plants, 1972
Box   126
Organizing “follow-up, 1969”
Box   126
Trans-file, files sent to basement list
Box   126
Correspondence, 1970
Box   126
Plant lists and correspondence, 1963-1969
Physical Description: 4 folders 
Correspondence, 1969-1971
Box   127
Day to day
Box   127
Administratorships
Box   127
“A” miscellaneous
Box   127
Acknowledgements
Box   127
Ad hoc committee
Box   127
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), Washington
Box   127
Joint Board amalgamations
Box   127
American Arbitration Association
Box   127
American Trade Union Council, Histadrut
Box   127
Armstrong Cork Company, Industrial Union Department (IUD), President's Committee
Physical Description: 2 folders 
Box   127
Artwork, original
Box   127
Local 1085, John Arpino
Box   127
“B” miscellaneous
Box   127
Boycott, S and H Grapes
Box   127
Building Loans Committee
Physical Description: 2 folders 
Box   127
By-laws
Box   127
Byssinosis
Box   127
“C” miscellaneous
Box   127
Carpet Advisory Council
Box   127
Cartoons
Box   127
Charter application forms
Box   127
Christmas card list
Box   127
Civil rights
Box   127
Collective bargaining reports
Box   127
Committee to Study Requests of Joint Boards to Retain Funds of Defunct Locals
Physical Description: 3 folders 
Box   127
Company propaganda
Box   127
Complaints
Box   127
Conference, Woolen-Worsted and Northern Cotton-Synthetic
Box   127
Conference calls
Box   127
Contract material
Box   127
Contract expirations of non-affiliates of the American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   127
Committee on Political Education (COPE), reports
Physical Description: 2 folders 
Box   127
Convention file, temporary
Box   127
Convention, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), Executive Council
Box   127
Credit Unions
Box   127
“D” miscellaneous
Box   127
Daniels Occupational Safety and Health Bill
Box   127
Defense Fund
Box   127
District 50
Physical Description: 2 folders 
Box   127
Dues increase, structure
Box   127
Economic Development Administration
Box   127
Education Department, Heyes
Box   127
Election questionnaires
Box   127
Election results
Box   127
“E” miscellaneous
Box   128
Employment applications
Box   128
Endorsement of Arthur Goldberg
Box   128
Engineering Department
Box   128
“F” miscellaneous
Box   128
Finance Department
Box   128
Finance reports, local unions and joint boards
Box   128
Federation of Textile Representatives (FTR)
Box   128
Quin State Regional Director, Coponi
Box   128
“G” miscellaneous
Box   128
GE strike contributions
Box   128
“H” miscellaneous
Box   128
John Harrison
Box   128
Health and Safety
Box   128
Histadrut
Box   128
“I” miscellaneous
Box   128
Independent Office Employees Union
Box   128
Invitations
Box   128
Industrial Union Department (IUD) conference
Physical Description: 2 folders 
Box   128
New industries stemming from textile industry, disposables, and graphite yarn
Box   128
International Leather, Plastic, and Novelty Workers Union
Box   128
Appropriations Committee
Box   128
Committee on Political Education (COPE) legislative conference
Box   128
J. Harold Daoust, Rope and Cordage Director
Box   128
William S. Davis, Synthetic Fibers Division
Box   128
William DuChessi, Committee on Political Education (COPE)
Box   128
William Gordon, Dyeing and Finishing Division
Box   128
Multilith Department
Box   128
President Pollock
Box   128
Research Department follow-up and forms
Physical Description: 2 folders 
Box   128
Sol Stetin, Secretary-Treasurer
Box   128
Paul Swaity, Director of Organizing
Box   128
Stockroom
Box   128
Textile Labor
Box   128
Mr. Weiser
Box   128
Welfare and Pensions
Joint Boards
Box   128
Amsterdam
Box   128
Buffalo
Box   128
Greater New York, Irving Epstein
Physical Description: 2 folders 
Box   128
Hudson Valley Area
Box   128
Oswego County
Box   128
Utica
Box   128
Quin State Region
Box   128
“K” miscellaneous
Box   128
Jurisdictional disputes
Box   128
“J” miscellaneous
Box   128
Jewish Labor Committee
Physical Description: 2 folders 
Box   129
National Labor Relations Board (NLRB) organizing, leaflets
Physical Description: 4 folders 
Box   129
Teamsters Local 445
Box   129
Local unions under various Joint Boards
Box   129
Lace campaign
Box   129
Legal Department
Box   129
Mailings, 1970
Box   129
Matters regarding checkbook, 1969
Box   129
Matters for organizational report
Box   129
Memorial committees
Box   129
Mid-Atlantic states meeting, 1971
Box   129
Murray Moreno, Local 1790
National Labor Relations Board (NLRB)
Box   130
Briefs
Box   130
Forms, election petition, Ivan McLeod
Box   130
Forms, charge against labor organization and its agents
Box   130
Negotiations of a working union agreement
Box   130
News releases, 1970
New York State, 1970-1971
Box   130
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) convention
Physical Description: 2 folders 
Box   130
Council on Economic Education
Box   130
Department of Labor
Box   130
Legislature
Box   130
Trade and labor councils
Box   130
“O” miscellaneous
Box   130
Occupational safety and health
Box   130
Organizational disputes agreement
Box   130
“P” miscellaneous
Box   130
Paid holidays, textile industry
Box   130
Pensions
Box   130
Petitions
Box   130
Political correspondence
Box   130
Political endorsements
Box   130
Pollution
Box   130
Products by textile workers
Box   130
“Q” miscellaneous
Box   130
“R” miscellaneous
Box   130
Reciprocal agreement
Box   130
Rehabilitation and health
Box   130
Replies to mailings, 1969
Box   130
Research, Jack Rubenstein
Box   130
Retirement plans
Box   130
Rise in cost of living
Box   130
“S” miscellaneous
Box   130
Sample material for propaganda
Box   130
Howard Samuels
Box   130
Settlements, contracts
Box   130
Social security
Box   130
Southern wage hike
Box   130
Strike assistance, financial and other, 1970-1971
Box   130
Staff, general
Box   130
Staff Training Institute, 1969
Box   130
Subscriptions
Box   130
Strike request forms
Box   130
Strike requests
Box   130
Health plan
Box   130
Structure committee
Box   130
Union Label and Service Trades Department
Physical Description: 2 folders 
Box   130
Union label convention, Albany, New York, 1970
Box   130
The Union's Image, statement
Box   130
Vacations
Box   130
“W” miscellaneous
Box   131
Wages
Box   131
Wage freeze, cost of living
Physical Description: 2 folders 
Box   131
Kathryn L. Whelan
Box   131
Weekly Labor News Memorandum
Box   131
“X, Y, Z” miscellaneous
Box   131
Zip codes