Textile Workers Union of America Records, 1915-1994

 
Contents List
Container Title
Subseries: File 3A: Convention File, 1939-1954
Physical Description: 7 boxes, 1 reel of microfilm (35 mm) 
Scope and Content Note

This file covers a period of fifteen years, beginning with the first constitutional convention in 1939, whose records include congratulatory messages, mimeographed bulletins, news releases, circular letters, and lists of delegates accredited to various locals and districts. The one reel of microfilm is a list of delegates to this first convention. Generally, the convention file includes proceedings, papers relating to preparations for conventions, and actions subsequent to the convention, as reported to the President and Executive Council by officers of the union and its subordinate units.

Other papers in the file are reports of credential committees; speeches by union officers and distinguished guests; reports of various standing committees such as finance, organizing, legislation, and education; resolutions and grievances of individual union members and of locals, which were brought before the convention; reports on strikes; and reports delivered by general officers.

Many papers in the 1952 convention file relate to a serious division in the union. Under the leadership of former Vice-President Gorge Baldanzi a large faction rebelled and withdrew because of a “Structure Committee” formed at the 1950 convention. The Baldanzi group maintained that the administrative power in the union was too centralized.

The remaining papers relate to such miscellaneous subjects as agenda, committee appointments, dinners and guest speakers, radio and press coverage, temporary offices, and housing.

Box   1
Convention Congratulations, 1939-1943
Box   1
Convention Material, 1939
Micro 192
Reel   7
List of Delegates to First Convention
U.S. Mss 129A
Box   1
Convention Material, 1941
Box   1
Convention - Committees, 1941
Box   1
Convention Material, 1943
Box   1
Convention, 1943
Box   1
Complete lists of delegates and alternates, 1939-1943
Box   2
TWUA Convention, 1945
Box   2
TWUA Convention - Credentials, 1946
Box   2
Convention, 1946
Box   2
Convention, 1948
Box   3
Convention, 1950
Box   3
Convention - miscellaneous, 1950
Box   3
Greetings, 1950
Box   3
Committees, 1950
Box   3
Copley Plaza Hotel, 1950
Box   3
Local 1874 Constitution and By-Laws, local ordinances, and notes, 1950
Box   3
Resolutions, 1950
Box   3
Committee or Appeals and Grievances, 1950
Box   3
Credentials and Committees, 1950
Box   4
Convention, 1952
Box   4
Convention - miscellaneous, 1952
Box   4
Canada - mimeo data, 1952
Box   4
Baldanzi, 1952
Box   4
Clippings, 1952
Box   4
Convention - committees, ushers, 1952
Box   4
Appeals to Convention, 1952
Box   5
Lloyd Ishmiel Adams and Robert K. Baker v. Local 1874, 1952
Box   5
Local 400, Suncook, New Hampshire: regarding Mrs. A. Coulombe v. Seniority of Martel and Auger, 1952
Box   5
Local 523 - North Adams, Massachusetts, 1952
Box   5
Case of Ellsworth Larrabee, Local 400, Suncook, New Hampshire, 1952
Box   5
Appeal of Meyer Kivelson, Local 1790, Brooklyn, New York, 1952
Box   5
Joint Board Credentials, 1952
Box   5
Convention Calculation Sheets, 1952
Box   5
Credentials - delegates from Pollock's office, 1952
Box   5
Ushers - wrist watches, 1952
Box   5
Appeals to Convention, 1952
Box   6
Miscellaneous letters, 1954
Box   6
Credentials of Delegates, 1954
Box   6
Financial Reports, 1954
Box   6
Convention, 1954
Box   7
Convention Proceedings, 1939 May
Box   7
Report to Committees, 1939 May
Box   7
Executive Council Report to Convention, 1941 April 19
Box   7
Financial Report, 1948-1950
Box   7
Convention Proceedings, 1952 May 2
Box   7
Executive Council Report, 1954 May
Box   7
Convention Proceedings, 1954 May