Textile Workers Union of America Records, 1915-1994

 
Contents List
Container Title
Subseries: File 1A: Subject File, 1939-1955
Physical Description: 22 boxes 
Scope and Content Note

This general subject file, arranged alphabetically by topic and chronologically thereunder, includes correspondence of President Emil Rieve and of his staff. Other communications are in the form of telegrams, mimeographed circulars, form letters, and related papers, a few of which are printed. Most of the letters are staff communications with various national offices or with locals and joint boards, although there is some correspondence with other unions, politicians, and businessmen.

Subjects of papers in the file include administration and financial affairs of the union at all levels, wages, negotiations, strikes, internal strife, politics, and testimony before congressional committees. Proposed methods of coping with the many problems in the textile industry, usually written from the viewpoint of union members and officers, are the subjects of many of the letters and memoranda in this file.

U.S. Mss 129A
Box   1
Agreement Department, 1952, 1954, 1955
Box   1
All Departments, 1952
Box   1
American Federation of Hosiery Workers, 1947-1948
Box   1
American Woolen Company, 1943-1944
Box   1
American Thread Conference, 1943
Box   1
American Woolen Company, 1946
Box   1
Anti-Union Conspiracy, 1948-1949
Box   1
Atlanta Office, 1949, 1950, 1952
Box   1
Baldanzi, George, 1940-1951
Box   1
Bishop, Mariano, 1952
Box   1
Canadian Office, 1951
Box   1
Canadian Conference, 1953
Box   1
Canadian Textile Industry, 1946
Box   2
Carpet and Rug Conference, 1942-1944, 1946-1955
Box   2
Chupka, John, 1955
Box   2
City of Hope Dinner, 1954
Box   2
Congress of Industrial Organization (CIO)
Box   2
1952, 1953, 1955
Box   2
Convention, 1939, 1944, 1951, 1953, 1954, 1955
Box   2
Executive Board, 1942, 1948
Box   3
Full Employment Committee, 1950
Box   3
Office of Defense Mobilization, 1955
Box   3
Social Security Committee, 1950
Box   3
Political Action Committee, 1946
Box   3
State and City Councils, 1954
Box   3
Conventions (TWUA), 1941-1948
Box   3
Cook, Wesley, 1945-1947
Box   3
Cotton Cases (WLB), 1945
Box   3
Cotton Conference, 1942
Box   3
Cotton Conference Employer, 1942
Box   4
Cotton Demands, 1945
Box   4
Cotton Industry, 1944
Box   4
Cotton: Other Company Information, 1942
Box   4
Cotton Textiles, 1945
Box   4
Cotton Northern, Conference, 1943, 1946-1947, 1949, 1954-1955
Box   4
Cotton Northern, Rayon, 1950
Box   4
Cotton Northern, Silk and Rayon, 1950-1953
Box   4
Cotton Rayon Conference, 1950
Box   4
Cotton Silk and Rayon Conference, 1943
Box   5
Cotton, Southern, 1946-1950, 1953
Box   5
Cotton, Southern Company Information, 1943
Box   5
Cotton, Southern and Rayon, 1948
Box   5
Cotton, Southern Wage Demands, 1946
Box   5
Department Heads Meetings, 1953-1954
Box   5
Draft Status, 1944
Box   5
Dyeing and Finishing, 1944
Box   5
Dyers Division, 1948-1949
Box   5
Dyers Federation, 1947
Box   6
Dyers Division, 1950-1955
Box   6
Economic Advisory Council, 1949-1952,1954
Box   6
Education Department, 1950-1951
Box   6
Employers, Letters to, 1951
Box   7
Fall River Loomfixers, 1943
Box   7
Fall River Situation, 1944
Box   7
Finance Department, 1943-1946, 1948-1949, 1952
Box   7
Health and Insurance Department, 1948-1952
Box   7
Hearings, Southern Textile, 1944
Box   7
Hosiery, General, 1943-1947
Box   7
Housing Fund, 1946
Box   8
Industry and State Directors' and Joint Board Meeting, 1949
Box   8
Industry Directors' Meeting, 1953
Box   8
ILGWU Jurisdictional Disputes, 1946
Box   8
Letters to Locals, 1942
Box   8
Letters to Joint Boards and Locals, 1943-1948, 1950
Box   9
Legal Department, 1942-1950
Box   10
Legal Department, 1951-1954
Box   10
Letters, Replies on Pamphlet
Box   10
“A Key to World Security,” 1945-1946
Box   10
Letters: Joint Boards and Locals, 1951-1955
Box   10
Letters: People Outside of Organization, 1940-1950
Box   11
Meeting, New York Office, 1952 May 15
Box   11
Memos, Inter Office, 1939-1952
Box   11
Memos, Miscellaneous, 1942
Box   11
Midwest Conference, 1947
Box   11
Midwest Trip, 1940
Box   11
Minutes: Executive Council (UTA), 1943
Box   11
Minutes: Department Heads Meetings, 1952
Box   11
New Bedford Negotiations, 1943
Box   11
Organizers Conference, 1940, 1944, 1945
Box   11
Organizers' Reports on:
Box   11
New Organization, 1943
Box   11
Report on Connecticut, 1943
Box   11
Status of Rhode Island, 1943
Box   11
Report on Ohio, 1947
Box   11
Report on Pennsylvania, 1943
Box   11
New Organizations, 1943
Box   11
Items of Interest, 1944-1945
Box   11
Pan American Congress on Social Planning, 1942
Box   11
Payne, Herbert, 1939-1949
Box   12
Payne, Herbert, 1941-1950
Box   12
Payton, Boyd, 1950-1953
Box   12
Per Capita Tax, 1945
Box   12
Plush Velvet and Upholstery, 1946-1947
Box   12
Political Action (Barkin), 1948-1952
Box   13
Philip Murray Memorial, 1953
Box   13
Pollock, William L., 1941-1949, 1951, 1953
Box   13
President's Labor Management Committee, 1945
Box   13
Reciprocal Trade Agreement Hearings, 1945
Research (Solomon Barkin)
Box   14
1943-1949
Box   15
1949-1951
Box   16
1952-1955
Box   16
Resolutions, 1948
Box   17
Rieve, Emil, London Trip, 1945
Box   17
Rieve, Other Activities, 1948, 1949, 1951
Box   17
Rubenstein, Jack, 1945-1955
Box   17
Silk and Rayon, 1946-1949
Box   17
Staff, Letters to, 1942-1945
Box   17
Staff, New England Conference, 1942
Box   17
Staff, Southern Conference, 1943
Box   17
Staff, Special Meeting, New York, 1943
Box   17
Staff, Special Meeting, 1943 November
Box   18
Staff, Southern Conference, 1945
Box   18
Staff, New England Meeting, 1945
Box   18
Staff, Letters to, 1946-1949
Box   18
Staff, Conference, Atlantic City, 1946
Box   18
Staff, Conference, New York, Jersey, Pennsylvania
Box   18
Staff, Conference, Delaware, Maryland, 1946
Box   18
Staff, Conference, New England
Box   18
Staff, Conference, Southern, 1946 June
Box   18
Staff, Conference, Southern, 1946 December
Box   18
Staff, State, regional and Local Staff Southern, 1946
Box   19
State Directors' Meeting, New England and Mid-Atlantic, 1949
Box   19
Staff Meeting, North Carolina, 1949
Box   19
Staff Meeting, Southern, 1949
Box   19
State Director Meeting, Southern, 1949
Box   19
Staff Meeting, Virginia, 1949
Box   19
Staff, Letters to, 1950-1951
Box   19
State Directors and Others, 1951-1955
Box   19
Staff, Letters to, 1952
Box   19
Staff Meeting, Midwest, 1952
Box   19
Staff Conference, Southern, 1952
Box   19
Staff Conference, New England, 1952
Box   19
Staff Conference, Mid-Atlantic, 1952
Box   19
Staff, National
Box   19
Staff, Letters to, 1953
Box   19
Staff Meeting, Midwest, 1953
Box   19
Staff Meeting, New York, 1953
Box   19
Staff Meeting, New England, 1953
Box   19
Staff Conference, Southern, 1953
Box   19
Staff Conference, Mid-Atlantic, 1954
Box   19
Staff Conference, Southern, 1954
Box   19
Staff, Letters to, 1954-1955
Box   19
Stettin, Sol, 1955
Box   19
Strike Fund, 1945-1946
Box   20
Strikes, 1950
Box   20
Strike Situation, Southern, 1951-1952
Box   20
Synthetic Yarn, Textile Industry, 1944-1953
Box   20
Taft-Hartley Law, 1947-1948
Box   20
Town Meeting of the Air, 1942 February 5
Box   20
Wage, Southern Wage Increase Conference and Employer Letter, 1947
Box   20
Wage, War Labor Board Hearing, 1942
Box   20
Wage, Stabilization Board, 1951
Box   20
Washington Office, 1951
Box   20
Woolen and Worsted Conference, 1941-1942
Box   22
“Weaving for Victory,” Radio Scripts and Report, 1943
Box   21
Woolen and Worsted, 1945
Box   21
Woolen and Worsted Conference, 1943
Box   21
Woolen and Worsted Conference, Employers, 1945
Box   21
Woolen and Worsted Conference, 1945-1946
Box   21
Woolen and Worsted Conference, Employers, 1946
Box   21
Woolen and Worsted Conference, 1947, 1949-1955
Box   21
Wyle, Ben, 1946-1947