National Association of Educational Broadcasters Records, 1925-1977 (bulk 1950-1970)

Container Title
Mss 396
Part 3 (Mss 396, Micro 631, Micro 770): Installment Three, 1915-1976
Physical Description: 698.0 cubic feet (698 record center cartons) and 18 reels of microfilm (35 mm) 
Scope and Content Note

These records consist of files of the United Textile Workers (UTW), 1915-1916, 1919-1920, 1929-1939; records of the Textile Workers Union of America (TWUA) international office, 1938-1976; records of the New York State Director's office, 1946-1974; and files of the New Jersey State Director's office, 1949-1951. In addition, the first carton of this installment contains reference materials including a brief history of the TWUA; lists of department, division, and regional directors, 1939-1977; lists of joint boards and locals, 1975; and lists of TWUA Canadian office records which are held by the Canadian National Archives.

The general arrangement of the international office files is by office, division, or department within the union. However, there are exceptions to this rule. William Pollock, for example, was the union's first secretary-treasurer and advanced in turn to become executive vice president and president. All of his papers have been kept intact as a single series (Pollock Files) rather than being split among the offices he held. An outline of the arrangement of Installment Three is found in the introductory narrative of this finding aid.

This installment has received only preliminary arrangement and description. Consequently, narrative descriptions have been prepared for only a few of the series in the installment. The file order also is not refined and researchers are cautioned to check the listings thoroughly for all boxes which might be of interest.


Arrangement of the Materials

Outline of Installment Three

Executive Council (Minutes, Correspondence, Reports)
Box 1-4a
Office of the President - Emil Rieve
Executive Council Minutes, 1939-1961
Box 5-8
General Office Files, 1942-1949
Box 9
Economic Advisory Council, 1947-1948
Box 10
Speeches, 1944, 1946-1947
Box 10
Reports - Joint Boards, 1948-1949
Box 10
Secession, 1951-1953
Box 11
Subject Files, 1950-1952
Box 12
Trips, 1955, 1957
Box 12
Correspondence Files, 1954-1958
Box 13
Organization, 1956
Box 14
Monthly Reports, 1958
Box 14-15
Conventions, 1950-1956
Box 15
Chairman of the Executive Board files, 1956-1960
Box 16
Office of the Executive Vice President, Mariano Bishop
Files, 1949-1952
Box 17
Office of the Secretary Treasurer
Files, 1952-1965
Box 18-19
Communications, 1948-1962
Box 19-22
Convention Files, 1950-1960
Box 23-24
Internal Dispute, 1962-1964
Box 25
Local 1790, 1955-1964
Box 25
Trips, 1955-1956, 1958
Box 25
Organizing Files, 1961-1962
Box 26-27
Woolen-Worsted Division Files, 1948-1952
Box 28
Audit Reports, 1937-1968
Box 29-30 and 689-697
General Files, 1942-1952
Box 31-67
Communications - Staff, 1946-1962
Box 68-86
Local Board Files, 1953
Box 87-88
Joint Board Files, 1953
Box 88
Strike Files, 1951-1953, 1959-1960, 1965-1971
Box 89-95
Carpet-Rug Division, Files, 1944-1948, 1956-1965
Box 96-101
Cotton-Rayon Division, Correspondence Files, 1950-1960
Box 102-114
Education Department
Regional Institutes, 1943-1961
Box 115-116
General Files, 1960-1962
Box 117-118
Dyers and Printers Division
Federation of Dyers, Finishers, Printers and Bleachers, 1938-1947
Box 119
Negotiations, 1948-1962
Box 119-125
General Files, 1953-1972
Box 126-133
Retirement Funds, 1962-1970
Box 133
Investments, 1949-1965
Box 134-135
Legal Department
Abramson and Lewis Files, 1963-1964
Box 136-137
Dyers Department, 1943-1954
Box 138-139
Cotton-Rayon Division, 1943-1945
Box 140 and 148
Conventions, 1941-1958
Box 141-147
COPE, 1961-1963
Box 149
Legal Cases, 1939-1964
Box 150-257 and 273-279
J.P. Stevens, 1963-1966
Box 258-261
National Labor Relations Board, 1944-1946
Box 262
Secession, 1952-1954
Box 263-266
Taft Hartley Cases, 1946-1958
Box 267-272
Research Department
Minutes and Reports, 1940-1950
Box 280
Expired Contracts, 1938-1970
Box 281-313 and 319-324
Conference Files, 1964-1974
Box 314-315
Special Projects, 1961-1967
Box 316-317
Inter Office Memos, 1964-1969
Box 318
Employer Files, 1937-1969
Box 325-347
Reports, 1947-1977
Micro 631, Reel 5-16
Synthetic Division
General Files, 1942-1973
Box 428-453
American Viscose Corporation, 1937-1969
Box 454-470
Celanese Corporation, 1937-1971
Box 470-476
COPE-PAC
Correspondence and Subject Files, 1948-1949
Box 477-481
Political Action Committee (PAC), 1944-1955
Box 482
COPE Collections, 1959-1960
Box 483
Correspondence, 1960
Box 483-484
TWUA Convention
Subject Files, 1962-1963
Box 484
General Files, 1955-1964
Box 485-487
Organizing Department
J. Harold Daoust Files, 1956-1958
Box 488-490
Local 1790 Dispute, 1963-1964
Box 491-493
Organizers' Weekly Reports, 1956-1973
Box 675-688
New York State Director (Jack Rubenstein) Files
Administrative - General, 1943-1948
Box 494-495
Administrative-General, 1948-1954
Box 502-503 and 506-508
Administrative-General, 1954-1964
Box 514-518 and 522-524
Administrative-General, 1969-1971
Box 533-534
Campaign Files
Box 495-496
Communications-General, 1954-1955
Box 503
Communications-General, 1960-1965
Box 512-513
Communications-General, 1966-1968
Box 535-537
Communications-General, 1968-1969
Box 531-532
Communications-General, 1964-1973
Box 558-561
Communications-Department Heads, 1962-1963
Box 511
Communications-Industries Directors, 1959-1964
Box 511-512
Communications-Organizers, 1952-1954
Box 506
Communications-Reports, 1948-1953, 1959-1960
Box 506, 521
Communications-TWUA Executive, 1960-1965
Box 512
Communications-Joint Boards, 1954-1955, 1955-1965, 1966-1970
Box 504-505, 519-521, 532
Communications-Locals, 1949-1954, 1955-1965, 1966-1970
Box 505, 521, 532-533
Contracts, 1940-1971
Box 509, 525-526, 551-558, 561-565
Legal Matters, 1942-1948
Box 497-498
Committees, Conferences and Conventions, 1958-1962
Box 509-511
General File, 1954-1961
Box 566-567
Organizing, 1958-1965
Box 526-530
Employer Files, 1943-1948
Box 499-501
Employer Files, 1959-1974
Box 537-551
Union Label, 1956-1962
Box 513-514
New Jersey State Director (Charles Serraino) Files
General Correspondence, 1949-1950
Box 568-570
Joint Board and Local Correspondence, 1949-1951
Box 570-572
CIO, 1951
Box 572
Subject Files, 1949
Box 572
William Pollock Files: Office of the Secretary-Treasurer
General Files, 1936-1955
Box 573-576
Reports, 1938-1951
Box 576-580
Diaries, 1939-1942
Box 580
William Pollock Files: Office of the Executive Vice President, General Files, 1950-1957
Box 580-584
William Pollock Files: Office of the President
Conventions, 1952-1966
Box 585-588
Executive Council Minutes, 1950-1967
Box 589-598
Departments, 1953-1966
Box 599-607
Conferences, Committees, and Meetings, 1950-1965
Box 608-618
Regional Administrative and Organizing Files, 1955-1971
Box 619-632
Subject Files, 1955-1971
Box 633-654
AFL-CIO Files, 1956-1971
Box 655-661
Internal Dispute, 1962-1964
Box 661-667
Local 1790, 1961-1965
Box 667-669
Secession Files, 1949-1953
Box 669-670
United Textile Workers, 1941-1961
Box 671-672
Engineering Department, 1953-1977
Major Research Projects
Box 673
Technical Administrative Bulletins
Box 673
Convention Proceedings, 1939, 1943-1974
Box 673
United Textile Workers, 1915-1916, 1919-1920, 1925, 1930-1939
Box 674
Biographical Subject File, 1916, 1942-1976
Micro 631, Reel 1-4
Mss 396
Series: Executive Council
Physical Description: 5 boxes and 2 reels of microfilm (35 mm) 
Box   1-2
Edited Mimeographed Minutes, 1937-1966
Box   2-4
Verbatim Minutes (Internal Dispute), 1950-1952
Micro 770
Reel   1-2
Microfilm copy of verbatim minutes for , 1951 June 26-29 meeting
Mss 396
Box   4a
Correspondence, 1941-1957
Box   4a
Reports, 1941-1974
Series: Office of the President-Emil Rieve, 1939-1961
Physical Description: 16 boxes 
Scope and Content Note

These files relate to the activities of Emil Rieve while he was president, 1939-1956; Chairman of the Executive Council, 1956-1960; and president emeritus, 1960-1964.

The files, which cover the period of his presidency (general office files, 1942-1949; the economic advisory council, 1947-1948; and speeches, 1939-1948) reflect Rieve's national and international activities. Other files which contain valuable information on his presidency include the executive council minutes, the secession files, 1951-1953, and the area directors and joint board files, 1946-1960. There is also a considerable amount of his correspondence in the subject file, 1942-1955, and the general files of the office of the secretary-treasurer - John Chupka.

After Emil Rieve retired as president in 1956, he remained active in the TWUA. As chairman of the Executive Council from 1956 to 1960, Rieve attended regional meetings, remained very active in organizing, and maintained good relations with the AFL-CIO and the International Federation of Textile Workers Association. The records series which relate to this period are the correspondence files, 1954-1958; the organizing reports - directors and joint boards, 1958; the monthly reports (on organizing), 1958; and the convention files.

The President and Chairman of the Executive Council files, 1956-1960, contain valuable information on Rieve the man. They cover many of his outside activities and include a biographical sketch, and letters and press notices concerning his retirement from the presidency.

Executive Council Minutes
Box   5
1939 February 27-1946 October 4
Box   6
1947 March 17-1951 November 12
Box   7
1952 April 21-1956 May 7
Box   8
1956 July 9-1961 November 14
General Office Files, 1942-1949
Box   9
Agreement Department, 1942-1942
Box   9
Checkoff Excerpts from Contracts
Box   9
Education Department, 1942-1949
Box   9
Elections Held, 1942-1949
Box   9
Newspaper Releases, 1948-1949
Box   9
Political Letters - Congress, 1944-1945
Box   9
National War Labor Board, 1943-1945
Box   9
National Planning Association, 1943
Box   9
Publicity Department, 1942-1949
Box   9
Strikes in Progress, 1946
Box   9
World Federation of Trade Unions, 1946-1947
Box   10
Economic Advisory Council, 1947-1948
Box   10
Speeches - Rieve, 1944, 1946-1947
Box   10
Reports - Joint Boards, 1948-1949
Secession, 1951-1953
Box   11
General
Box   11
Art Loom Shop, Philadelphia
Box   11
Misappropriation Claims Filed
Box   11
Changes in Payroll Since May 1952 Convention
Box   11
Secession - Legal Actions to Retain Property
Box   11
Secession Movement Since Convention, 1952 May-December
Box   11
Baldanzi Material, 1942-1952
Subject Files, 1950-1952
Box   12
Canada
Box   12
Inter Office Matters
Box   12
Majority Caucus
Box   12
Political Activities in Various States
Trips - Rieve
Box   12
European, 1955, 1957
Correspondence Files, 1954-1958
Unions
AFL-CIO
Box   13
Industrial Union Department, 1956-1957
Box   13
Convention, 1955
Box   13
General, 1956, 1958
Box   13
International Federation of Textile Workers Association, 1954-1958
Box   13
International Affairs Committee, 1957-1958
Conventions and Meetings, 1956
Box   13
1956 July 26-27, New England Staff Conference
Box   13
1956 August 2-3, Mid-Atlantic Conference
Box   13
1956 August 28-29, Canadian Staff Conference
Box   13
1956 September 25-26, Canadian Regional Staff
Box   13
1956 September 13-14, Midwest Staff Conference
Box   13
1956 September 18-19, Western Regional Staff Conference
Finance
Box   13
General, 1956
Box   13
Finance Department, 1956
Box   13
Chupka, John, 1956, 1958
Box   13
Payroll Changes, 1956-1957
Box   13
Agreement Department, 1956
Box   13
Department Directors Meetings, 1956-1958
Box   13
Carpet and Rug, 1957-1958
Box   13
Dyers Division, 1957
Box   13
Education, 1956-1957
Elections, 1956-1958
Box   13
NLRB Cases, 1957
Box   13
Summaries, 1956
Box   13
TWUA Elections, 1957-1958
Box   13
Memos - William Pollack, 1956-1958
Box   13
Legal Department
Box   13
Political Action, 1956-1958
Box   13
Publicity, 1956
Box   13
Newspaper Releases, 1957-1958
Box   13
Research, 1956
Box   13
Research Department, 1957
Organization, 1956
Box   14
Organizing Committee, 1956
Box   14
Organizing Committee Meeting, 1957-1958
Box   14
Organizing Directors Meeting, 1956
Box   14
Organizing Committee Meeting - National Office, 1958
Box   14
Organizing Committee Meeting, 1957
Box   14
Burlington Meeting, 1957
Box   14
Organizing Manual, 1957
Box   14
Rubenstein, 1956
Box   14
Stetin, 1956
Staff
Box   14
General, 1956, 1958
Box   14
Joint Boards, 1956
Box   14
Joint Boards and Locals, 1957-1958
Box   14
State Directors, Industry Directors and Joint Boards, 1956
Box   14
Carpet and Rug, 1956
Box   14
Dyers, 1958
Box   14
Northern Cotton, 1956
Box   14
Northern Cotton and Rayon, 1957-1958
Box   14
Woolen and Worsted, 1956
Monthly Reports
Box   14
Summaries, 1958
Organizers' Reports
Box   14
Belanger, William, 1958
Box   14
Cook, Wesley
Box   14
Daoust, H.
Box   14
Griffin, Neil
Box   14
Payton, Boyd
Box   14
Riger, Morris
Box   14
Rubenstein, Jack
Box   14
Stetin, Sol
Box   14
Tullar, William
Box   14
Williams, H.S.
Organizers' Reports - Administrative, 1958
Box   14
Botelho, Michael
Box   14
Belanger, William
Box   14
Cook, Wesley
Box   14
Daoust, H.
Box   14
Griffin, Neil
Box   14
Payton, Boyd
Box   14
Riger, Morris
Box   14
Rubenstein, Jack
Box   14
Stetin, Sol
Box   14
Tullar, William
Organizing Reports - Directors and Joint Boards
Box   14
Bamford, James (Woolen and Worsted)
Box   14
Canzano, Victor (Cotton-Rayon)
Box   14
Cook, Wesley (Synthetics)
Box   14
DuChessi, William (Carpets)
Box   14
Gordon, William (Dyeing-Finishing)
Box   14
Lewiston Joint Board
Box   14
Biddeford Saco Joint Board
Box   14
Granite State Joint Board
Box   14
Twin State Joint Board
Box   14
Berkshire Joint Board
Box   14
Central Massachusetts Joint Board
Box   14
Greater Fall River Joint Board
Box   14
New Bedford Joint Board
Box   14
Northeastern Massachusetts Joint Board
Box   14
Western Massachusetts Joint Board
Box   14
Connecticut Joint Board
Box   14
Northern Rhode Island Joint Board
Box   14
Roger Williams Joint Board
Box   14
South County Joint Board
Box   14
Amsterdam Joint Board
Box   14
Buffalo Joint Board
Box   14
Capital District Joint Board
Box   14
Greater New York Joint Board
Box   14
Oswego County Joint Board
Box   14
Utica Joint Board
Box   14
Hudson Valley Joint Board
Box   14
Central Jersey Joint Board
Box   14
Hudson Essex Joint Board
Box   14
Passaic Joint Board
Box   14
South Jersey Joint Board
Box   15
Allentown Joint Board
Box   15
Delaware Valley Joint Board
Box   15
Garden Spot Joint Board
Box   15
Penn Appalachian Joint Board
Box   15
Philadelphia Joint Board
Box   15
Schuylkill Valley Joint Board
Box   15
Bi County Joint Board
Box   15
Greensboro Burlington Joint Board
Box   15
Mullins, H.E.
Box   15
Northwest Georgia Joint Board
Box   15
Mid-Tennessee
Box   15
Memphis Area Joint Board
Box   15
Chicago Joint Board
Box   15
Louisville Joint Board
Box   15
Twin City Joint Board
Box   15
Kansas City Joint Board
Box   15
Saint Louis Joint Board
Box   15
Cleveland Joint Board
Box   15
Toledo Joint Board
Box   15
Cincinnati Joint Board
Box   15
Portland Joint Board
Box   15
Bay Area Joint Board
Box   15
Los Angeles Joint Board
Box   15
Greater Cornwall Joint Board
Box   15
Greater Toronto Joint Board
Box   15
Southwestern Ontario Joint Board
Box   15
Local 6
Box   15
Local 250
Box   15
Conventions, 1950, 1952, 1954, 1956
President and Chairman of the Executive Board Files
Box   16
1956-1960
Box   16
AFL-CIO, 1959-1960
Box   16
Advisory Committee - Democratic National Committee, 1956
Box   16
Biographical Sketch - Rieve
Box   16
Department Reports, 1956
Box   16
“Inside TWUA,” 1959-1961
Box   16
International Affairs Committee, 1959
Box   16
International Federation of Textile Workers, 1960
Box   16
International Federation of Textile Workers Association, 1959
Box   16
Jurisdictional Question - TWUA-AFL, 1953
Box   16
Outside Activities - Rieve
Box   16
Letters and Press Notices on Mr. Rieve's Notice of Retirement from Presidency, 1956
Box   16
Organizers' Manual - Replaced Sections, 1958
Box   16
Pollock, William, 1959-1960
Box   16
Personal Mail, 1940-1957
Box   16
Revised Shoppers' Guide, 1958
Box   16
Strikes and Elections, 1959, 1961
Box   16
Summaries, 1959
Box   16
Textile Advisory Committee, 1959
Box   16
TWUA Delegates and Invited Guests to CIO Conventions, 1942-1955
Box   16
TWUA - UTW Jurisdiction, 1958
Box   16
UTW, 1954-1958
Office of the Executive Vice President - Mariano Bishop, 1949-1952
Physical Description: 1 box 
Scope and Content Note: Arranged in alphabetical order, the files of Mariano Bishop consist mainly of subjects related to the Cotton-Rayon Division of which he served as director from 1946 to 1953. The files contain correspondence with Isadore Katz, various TWUA departments and divisions, and information on several cotton-rayon companies.
Box   17
American Enka
Cotton Conference
Box   17
New York, 1950 October 1
Box   17
Pennsylvania, 1950 September 24
Box   17
Rhode Island, 1950 October 29
Box   17
Northern, 1950 January
Box   17
New Hampshire, 1950 September 7
Box   17
New Jersey, 1950 September 30
Box   17
Maine, 1950 October 8
Box   17
Decotah Cotton Mills Dyers Department
Box   17
Firestone Textiles
Box   17
IX, Frank and Son
Box   17
Goodall - Stanford Inc.
Box   17
Hart Cotton Mills
Box   17
Holliston Mills
Box   17
Hoosac Mills
Box   17
Katz, Isadore
Box   17
Mooresville Mills
Box   17
New Bedford - Fall River Area
Box   17
Northern Cotton Conference, 1952 January 5
Box   17
Rayon Throwing Conference, 1952
Box   17
Reciprocal Trade Agreements, 1948-1949
Box   17
Roanoke Mills
Box   17
Royal Cotton Mill
Box   17
Taylorsville Knitting Mills
Box   17
Resolution - Secession, 1952
Box   17
Textron Formula, 1952
Box   17
TWUA Legal Department, 1952
Box   17
TWUA Research Department, 1952
Box   17
Wage Stabilization Board, 1952
Box   17
Woolen and Worsted Division, 1952
Series: Office of the Secretary-Treasurer, 1937-1971
Physical Description: 87 boxes 
Scope and Content Note: These files consist of John Chupka's records as secretary-treasurer, 1952-1967, and as director of the Woolen-Worsted Division, 1948-1952 Also included under Chupka are records of the Finance Department (Payroll Department) and the general files, 1942-1952. The general files were a part of the central filing system of the office of the president, the office of the secretary-treasurer, the office of the executive vice presidents and some department directors.
John Chupka's Files, 1952-1965
Box   18
Personnel Memos, 1962-1964
Box   18
Executive Committee Meeting, 1963
Box   18
Office Workers Union Contract and Correspondence, 1958-1960
Box   18
Agreements and Negotiations, 1945-1955
Box   18
Local 344, Office Employees' International Union, 1956
Box   18
Local 1735, 1955
Box   18
Office Staff, 1945-1954
Box   18
Dyers and Printers Pension Fund, 1956
Box   18
Harriet and Henderson Strike Fund, 1959-1960
Box   19
Leases
Box   19
Mortuary Fund Reports, 1956-1959
Box   19
Synthetic Correspondence, 1965
Box   19
Woolen-Worsted Division, 1962-1963
John Chupka's Communications, 1948-1956
Note: These files are grouped in chronological periods but the periods are not in chronological order.
1952
Box   19
Atlanta Office
Box   19
Baldanzi, George
Box   19
Bishop, Mariano
Box   19
Carpet and Rug and New York State Director
Box   19
Charlotte Office
Box   19
Dyers Division
Box   19
Education and Publicity
Box   19
Education Department
Box   19
Insurance and Health Department
Box   19
Legal Department
Box   19
Miscellaneous
Box   19
Political Action and Legislation Department
Box   19
Publicity Department
Box   19
Research Department
Box   19
Rebates for Managerial Services
Box   19
Rieve, Emil
Box   19
Samuels, Wilbur R.
Box   19
Strike Memos
Box   19
Synthetic Rayon Yarn Division
Box   19
Woolen and Worsted Division
1950-1951
Box   19
Charters
Box   19
Comparative Report of Operations
Box   19
Atlanta
Box   19
Baldanzi, George
Box   19
Carpet and Rug and New York State Director
Box   19
Cotton and Rayon Division
Box   19
Dyers Division
Box   19
Insurance and Health Division
Box   19
Legal Department
1951
Box   20
Rieve Emil
Box   20
Samuels, Wilbur
Box   20
Strike Memos
Box   20
Woolen and Worsted Division
1950
Box   20
Baldanzi, George
Box   20
Carpet and Rug - New York State Director
Box   20
Cotton and Rayon Division
Box   20
Dyers Division and Synthetic Rayon Yarn Division
Box   20
Educational and Publicity Department
Box   20
Insurance and Health Department, Legal Department
Box   20
Miscellaneous
Box   20
Political Action and Legislation Department
Box   20
Rebates for Managerial Services
Box   20
Research Department
Box   20
Rieve, Emil
Box   20
Samuels, Wilbur R.
Box   20
Woolen and Worsted Division
1948
Box   20
TWUA Convention
Box   20
Atlanta Office
Box   20
Baldanzi, George
Box   20
Carpet and Rug and New York State
Box   20
Cotton and Rayon Division
Box   20
Dyers Department
Box   20
Educational and Publicity Department
Box   20
Inter-Office Memoranda
Box   20
Insurance and Health Department
Box   20
Legal Department
Box   20
Political Action and Legislation Department
Box   20
Pollock, William
Box   20
Rebates for Joint Board Managers
Box   20
Rieve, Emil
Box   20
Research Department
Box   20
Samuels, Wilbur
1953-1956
Box   21
Personnel Memos, 1953-1956
Box   21
Barkin, Sol
Box   21
Gilpin, Reba
Box   21
Pollock, William
Box   21
Rieve, Emil
Box   21
Samuels, Wilbur
Box   21
Stetin, Sol
Box   21
Burlington Mills Campaign
Box   21
Carpet Division
Box   21
Charlotte Office Memos
Box   21
Charlotte Office
Box   21
Cotton and Rayon Division
Box   21
Department Heads Meetings
Box   21
Disend, Harry
Box   21
Dyers Division
Box   21
Education Division
Box   21
Legal Department
Box   22
Legal Department (continued)
Box   22
Mid-Atlantic Organization
Box   22
Miscellaneous
Box   22
NLRB Elections
Box   22
New York State Director
Box   22
Organizing Committee
Box   22
Payroll Information
Box   22
Political Action and Legislation Department
Box   22
Pollock, William
Box   22
Publicity Department
Box   22
Rebates for Managerial Services
Box   22
Research Department
Box   22
Strike Memos
Box   22
Summaries
Box   22
Synthetic Rayon Yarn Division
John Chupka's Convention Files - TWUA
Box   23
1952-1958
Box   24
1950-1960
Internal Dispute, 1962-1964
Box   25
Committee to Promote Senate Investigation of National Labor Relations Board
Box   25
Court Action Against General Officers
Box   25
Internal Dispute - John Chupka
Local 1790, 1955-1964
Box   25
Artowicz Appeal of Decision of Local 1790's Executive Board
Box   25
Artowicz Exhibits
Box   25
Strike
Box   25
AFL-CIO Reports and Charges
Box   25
Committee to Review Request for Joint Board Charter
Box   25
John Chupka's Trips, 1955, 1956, 1958
John Chupka's Organizing Files, 1961-1962
Box   26
New York
Box   26
Midwest
Box   26
Quin State
Box   26
South East
Box   27
South East
Box   27
Upper South
John Chupka's Woolen-Worsted Division Files, 1948-1952
Scope and Content Note: The Woolen-Worsted Division files are arranged in three segments by state, by joint boards, and alphabetically by subject and correspondent. Within the subject and correspondent files are correspondence with George Baldanzi, Emil Rieve, John Edelman, and William Pollock.
Box   28
Alabama
Box   28
Canada
Box   28
Connecticut
Box   28
Delaware
Box   28
Far West
Box   28
Middle West
Box   28
New Hampshire
Box   28
New Jersey
Box   28
North Carolina
Box   28
Ohio
Box   28
Pennsylvania
Box   28
Rhode Island
Box   28
South Carolina
Box   28
Tennessee
Box   28
Virginia
Box   28
Berkshire Joint Board
Box   28
Buffalo Regional Joint Board
Box   28
Capital District Joint Board
Box   28
Central Jersey Joint Board
Box   28
Central Maine Joint Board
Box   28
Central Massachusetts Joint Board
Box   28
Cherokee-Spartanburg Joint Board
Box   28
Chicago Joint Board
Box   28
Columbia County Joint Board
Box   28
Durham Joint Board
Box   28
Eastern Connecticut Joint Board
Box   28
Greater Boston Joint Board
Box   28
Greater Hartford Joint Board
Box   28
Greater Lawrence Joint Board
Box   28
Greater Nashua Joint Board
Box   28
Greater New York Joint Board
Box   28
Greater Winooski-Burlington Joint Board
Box   28
Lewiston Joint Board
Box   28
Los Angeles Joint Board
Box   28
Louisville Joint Board
Box   28
Lowell Joint Board
Box   28
Local 199
Box   28
Mid-Hudson Valley Joint Board
Box   28
Northeastern Ohio Joint Board
Box   28
Northern Rhode Island Joint Board
Box   28
Oswego County Joint Board
Box   28
Passaic Joint Board
Box   28
Penn-Appalachian Joint Board
Box   28
Philadelphia Joint Board
Box   28
Plymouth Rock Joint Board
Box   28
Portland Area Joint Board
Box   28
Roger Williams Joint Board
Box   28
South County Joint Board
Box   28
South Jersey Joint Board
Box   28
Twin State Joint Board
Box   28
Western Massachusetts Joint Board
Box   28
Utica Joint Board
Box   28
American Jeweled Watch Industry
Box   28
Arbitration Cases
Box   28
Baldanzi, George
Box   28
CIO Organizing Committee
Box   28
Edelman, John
Box   28
Federal Mediation and Conciliation Service
Box   28
French Wool Industry Productivity Team
Box   28
Invitations
Box   28
Mailings
Box   28
Massachusetts State CIO Council
Box   28
New England Power Problem
Box   28
New England Textile Situation
Box   28
Newspaper clippings
Box   28
Pollock, William
Box   28
Prison Industries
Box   28
Rieve, Emil
Box   28
Southern Negotiations
Box   28
Southern Strike
Box   28
TWUA Insurance and Health Department
Box   28
Union Shop Elections
Box   28
Wage Stabilization Board
Box   28
Walsh-Healey Amendment
Box   28
Woolen and Worsted Employment Data
Box   28
Woolen and Worsted Insurance Proposals
Box   28
Woolen and Worsted Negotiations
Box   28
Woolen and Worsted Pensions
Box   28
Woolen and Worsted Strike
Box   28
Woolen and Worsted Division
Audit Reports
Scope and Content Note: Separated from the joint board files and local board files, the audits consist of financial reports of the operating and investment funds of the local and joint boards conducted by TWUA staff accountants and accounting firms.
1950-1986
Box   29
Joint Boards
Box   30
Locals
Joint Boards and Locals, circa 1937-1968
Box   689
Locals 1-65
Box   690
Locals 67-261
Box   691
Locals 262-498
Box   692
Locals 501-710
Box   693
Locals 710-858
Box   694
Locals 860-1098
Box   695
Locals 1102-1364
Box   696
Locals 1365-1874
Box   697
Locals 1874-2268
Box   697
Joint Boards
General Files, 1942-1953
Scope and Content Note: Arranged in alphabetical order, these files were commonly known as “general files.” They arrived at the Archives as part of the “Chupka records.” However, they are the general files of the TWUA officers. This records series contains correspondence of President Rieve, Secretary-Treasurer Pollock, other officers, and some of the office staff with directors of departments, other TWUA personnel, and several outside prominent figures in labor and political activities. Also here is correspondence with federal and state government agencies; textile companies and corporations; and committees and conferences.
Box   31
“A”
Box   31
Advisory Council on Social Security
Box   31
Agreements
Box   31
American Communications Association
Box   31
American Association for the United Nations Inc.
Box   31
American Arbitration Association
Amalgamated Clothing Workers of America
Box   32
Bellanca, August
Box   32
Potofsky, Jacob
Box   32
Rosenbaum, Frank
Box   32
Zwickel, Aaron
Box   32
Rochester, New York
Box   32
Miscellaneous States
Box   32
New York Clothing Cutters Union
Box   32
Potofsky, Jacob
Box   32
Hillman, Sidney
Box   32
New Orleans, Louisiana
Box   32
Philadelphia, Pennsylvania
Box   32
Neckwear Workers Union
Box   32
American Cancer Society
Box   32
American Enka Corporation
Box   32
American Federation of the Physically Handicapped
Box   32
American Federation of Labor
Box   32
Americans for Democratic Action
AFL-CIO
Box   32
Meany, George
Box   32
Fleisher, Henry G.
Box   33
Schnitzler, William F.
CIO
Box   33
Guernsey, George
Box   33
Convention
Box   33
Reuther, Walter P.
Box   33
Ruttenberg, Stanley
Box   33
Washington, D.C.
Box   33
American Enka Corporation
Box   33
American Federation of the Physically Handicapped
Box   33
American Federation of Teachers
Box   33
American Federation of Labor
Box   33
American Friends Service Commission
Box   33
American Labor Archives Research Institute
Box   33
American Labor Education Service
Box   33
American Labor League
Box   33
American Labor Party
Box   34
American Labor Party (continued)
Box   34
American Lead Pencil Company
Box   34
American Oil Company
Box   34
American Overseas Aid
Box   34
American Standards Association
Box   34
American Thread Company
Box   34
American Velvet Company
Box   34
American Woolen Company
Box   35
American Woolen Company (continued)
Box   35
Barre Wool Combing Company and Brampton Woolen Company
Box   35
Bancroft Company
Box   35
Barnes Textile Association Inc.
Box   35
Barkan, Al
Box   35
Bastain Brothers
Box   35
Beaunit Mills Inc.
Box   36
Bigelow-Sanford Carpet Company
Box   36
Bemis Brothers Bag Company
Box   36
Black, Algernon
Box   36
Black Mountain College
Box   36
Blue Bird Silk Company
Box   36
Boott Mills
Box   36
Botany Woolen Company
Box   36
Botany Woolen Mills
Box   36
Bowles, Chester
Box   36
Brampton Woolens Company
Box   36
Bright, Bob
Box   36
British Press Service
Box   36
Bureau of the Budget Bureau of the Census
Box   36
Bureau of Foreign and Domestic Commerce
Box   37
Bureau of Labor Statistics
Box   37
Cahoon and Cohn
Box   37
Cahn, Sidney L.
Box   37
California Institute of Technology
Box   37
Canadian Congress of Labor
Box   37
Cannon Mills
Box   37
Care
Box   37
Carey (Philip) Company
Box   37
Carey, James B. - Industrial Union Department
Box   37
Carnegie Institute of Technology
Box   37
Carpet and Rug Conference
Box   37
Catholic University of America
Box   37
Celanese Corporation of America
Box   38
Central Jersey Joint Board
Box   38
Census of Manufacturers
Box   38
Census of Partial Employment, Unemployment and Occupations
Box   38
Chase Bag Company
Box   38
Cheney Brothers and Cheney Silks
Box   38
Chicago Metal Frame Company
Box   38
Chicopee Manufacturing Company
Box   38
Children's Bureau (Washington, D.C.)
Box   38
Citizens Committee on Displaced Persons (New York)
Box   38
City Editor
Box   38
City of Lawrence
Box   38
Civil Rights Defense Committee
Box   38
Civilian Production Administration
Box   38
Civilian Public Service
Box   38
Cleveland Worsted Company
Box   38
Clifton Yarn Mills Inc.
Box   38
Columbia Broadcasting System
Box   38
Cherryville, North Carolina
Box   38
Colgate University
Box   38
Columbia University
Box   38
Commissioner of Purchases (New York)
Box   38
Commission to Study the Organization of Peace
Box   38
Committee for a Just Peace with Italy
Box   38
Committee for Reciprocity Information
Box   38
Committee on Interstate Commerce
Box   39
Committee on Labor Education
Box   39
Committee on Latin-American Affairs
Box   39
Committee of Trade Union Sponsors
Box   39
Committee to Defend America by Aiding the Allies
Box   39
Committee for the Nation's Health Inc.
Box   39
Committee for Reciprocity Information
Box   39
Common Cause
Box   39
Commonwealth College
Box   39
Commonwealth of Massachusetts
CIO
Box   39
General, Washington, D.C.
Box   39
Brophy, John
Box   39
New Jersey
1943-1946
Box   40
Birmingham, Alabama
Box   40
San Francisco, California
Box   40
Georgia - Organizing Committee
Box   40
New Orleans, Louisiana
Box   40
Baltimore, Maryland
Box   40
Boston, Massachusetts
Box   40
Detroit, Michigan
Box   40
Kansas City, Missouri
Box   40
Newark, New Jersey
Box   40
New Jersey Industrial Union Council
Box   40
Binghamton, New York
Box   40
Buffalo, New York
Box   40
Strebel, Gustav A. and Julius Ruthman, New York
Box   40
New York State CIO
Box   40
Greater New York Industrial Union Council
Box   40
Winston-Salem, North Carolina
Ohio
Box   40
Toledo Industrial Union Council
Box   40
Columbus
Box   40
Cincinnati
Box   40
Council
Box   40
Oregon - Portland
Pennsylvania Industrial Union Council
Box   40
Philadelphia
Box   40
Pittsburgh
Box   40
Reading
1946-1950
Box   41
Connecticut State Industrial Union Council
Box   41
Delaware
Box   41
Florida - Tampa
Box   41
Georgia
Box   41
Iowa - Des Moines
Box   41
Indiana - Indianapolis
Box   41
Indiana and Illinois
Box   41
Kentucky - Louisville
Box   41
Louisiana - New Orleans
Box   41
Maryland - Baltimore
Box   41
Michigan - Detroit
Box   41
Minnesota
Box   41
Mississippi
Box   41
Missouri
Box   41
New Hampshire - Claremont
New Jersey
Box   41
State Industrial Union Council
Box   41
General and New Jersey State Industrial Union Council
Box   41
New York City CIO Council
Box   41
New York
Box   41
North Carolina
Box   41
Ohio
Box   41
Oregon - Portland
Box   41
Pennsylvania
Box   41
Rhode Island
Box   41
South Carolina- Columbia
Box   41
Texas
Box   41
Tennessee
Box   41
Vermont
Box   41
Virginia and West Virginia
Box   41
Wisconsin - Milwaukee
Box   41
Convention
Box   41
California - San Francisco
Box   41
Colorado - Denver
Box   41
Delaware - Wilmington (Don Harris)
Box   41
Georgia - Atlanta
Box   41
California - San Francisco
Box   41
Alabama - Birmingham
1948-1953
Box   42
Brophy, John
Box   42
Carey, James B.
Box   42
DeCaux, Len
Box   42
Ellickson, Katherine
Box   43
Ellickson, Katherine (continued)
Box   43
Goldfinger, Nat
Box   43
Guernsey, George
Box   43
Haywood, Allan
Box   43
Hetzel, Ralph
Box   43
Kassalow, Everett M.
Box   43
Kovner, Joseph
Box   43
Lewis, John L.
Box   43
Murray, Philip
Box   44
Murray, Philip (continued)
Box   44
Reuther, Walter P.
Box   44
Riffe, John
Box   44
Ross, Michael
Box   44
Ruttenberg, Stanley
Box   44
Schuler, Paul
Box   44
Smith, Anthony W.
Box   44
Stitt, Louis
Box   44
Swim, Allan L.
Box   44
Yeldell - Correspondence
Box   44
Washington, D.C. - Conference on Economic Progress
Box   44
Walsh, Raymond J.
1941-1950
Box   45
Pennsylvania
Texas
Box   45
Robert Oliver
Box   45
Houston
Box   45
Dallas
Box   45
Utah - Salt Lake
Box   45
Virginia - Winchester and Richmond
Box   45
Richmond
Box   45
West Virginia Industrial Union Council
Box   45
Washington - Seattle
Box   45
Wisconsin - Milwaukee
Box   45
Community Services Committee
Box   45
Convention, 1944, 1946-1948, 1950
Box   45
Consolidated Textile Company
Box   45
Constitutional Education League of New Haven, Connecticut
Box   45
Cotton
Box   45
Cooperative Health Federation of America
Box   45
Cooperative League of the USA
Box   45
Corn Exchange Bank and Trust Company
Box   45
Cornell University
Box   45
Cotton Textile Institute
Box   45
Council for Democracy
Box   46
Council for Democracy (continued)
Box   46
Council for Social Action
Box   46
Council of African Affairs
Box   46
Council on Industrial Relations
Box   46
Craftex Mills Inc.
Box   46
Curtain Industry
Box   46
Dartmouth College
Box   46
Democratic Committee
Box   46
Delaware Rayon Company
Box   46
Department of Agriculture
Box   46
Department of Commerce
Box   46
Department of Defense
Box   46
Department of Education
Box   46
Department of Health
Box   46
Department of Justice
Department of Labor
Box   46
Francis Perkins
Box   46
General
Box   46
Miscellaneous States
Box   46
Boston, Massachusetts
Box   46
New York
Box   46
Washington, D.C.
Box   46
Canada
Box   46
Rhode Island
Box   46
Department of State
Box   46
Department Store Organizing Committee, New York City
Box   47
Division of Labor Standards
Box   47
Duke University
Box   47
Duplan Silk Corporation
Box   47
Durham Hosiery Mills
Box   47
Dyers and Printers Pension Fund
Box   47
Dyers Federation - Miscellaneous Papers
Box   47
Dyers Federation - Paterson, New Jersey (Agreements)
Box   47
Brum, John
Box   48
Benti, Frank J.
Box   48
Fritz, Vito
Box   48
Knapik, Joseph W.
Box   48
Kahan, Irving
Box   48
Schmitlinger, Ruth
Box   48
Vespaziani, Louis
Box   49
Dyers and Printers Pension Fund
Box   49
Dyeing, Finishing and Printing
Box   49
Economic Cooperation Administration
Box   49
Economic Stabilization Agency
Box   49
Erwin Cotton Mills
Box   49
Esmond Mills
Box   50
Evans, John F.
Box   50
FM Radio Broadcasting
Box   50
Fairchild Publications
Box   50
Fair Employment Practice Commission
Box   50
Fashion Weavers
Box   50
Federal Mediation and Conciliation Service
Box   50
Federal Security Agency
Box   50
Federated Press
Box   50
Felters Company
Box   50
Federation of Glass, Ceramic and S.S. Workers
Box   50
Field & Marshall
Box   50
Financial Status of TWUA Locals (Reports)
Box   51
Financial Status of TWUA Locals (Reports) (continued)
Financial Status of TWUA Joint Boards (Reports)
Box   52
A-E
Box   53
G-W
Box   53
Food, Tobacco, Agricultural and Allied Workers Union
Box   53
Fordham University
Box   53
Foreign Policy Association
Box   53
Forstmann Woolen Corporation
Box   53
Free Italy American Labor Council
Box   53
Free World
Box   53
Friends of Italy Committee Inc.
Box   53
Full Fashioned Hosiery Manufacturers
Box   53
Gaffney Mann Company
Box   53
General Ribbon Mills
Box   53
General Textile Mills
Box   53
Georgia Workers Education Service
Box   53
Giovannitti, Arturo
Box   53
Glazer, Joe
Box   53
Golden Belt Manufacturing Company
Box   53
Gotham Silk Hosiery Company
Box   53
Green Duck Company
Box   53
Hampton Looms
Box   53
Hanson, Alice
Box   53
Hart Cotton Mills
Box   53
Hartford Rayon Corporation
Box   53
Harvard University
Box   53
Hathaway Manufacturing
Box   53
Hayward Woolen Company
Box   54
Hedrick, Travis K.
Box   54
Herald-Square Press Hettricks
Box   54
Highland Cotton Mills
Box   54
Hooven and Allison Company
Box   54
Highlander Folk School
Box   54
Housing Authority of Paterson
Box   54
Hudson Shore Labor School
Box   54
Hull, Cordell
Box   54
Humphrey, Hubert and Max Kampelman
Box   54
Independent Voters for Action
Box   54
Independent Textile Union of America
Box   54
Industrial Commission
Box   54
Industrial Union Department Conferences
Box   54
Industrial Union Department - Albert Whitenhouse
Box   54
Industrial Rayon
Box   54
Industrial Rayon Corporation
Box   54
Industrial Rayon Advisory Council Meeting
Box   54
International Brotherhood of Pulp Sulphite and Paper Mill Workers
Box   54
International Federation of Textile Workers Association
Box   54
International Textile Garment Workers Federation
Box   54
International Labor Defense
Box   54
International Labor Office
Box   54
International Ladies Garment Workers Union
Box   55
International Longshoremen's and Workers Union
Box   55
International Solidarity Committee
Box   55
International Union of Electrical, Radio and Machine Workers
Box   55
International Union of Mine, Mill and Smelter Workers
Box   55
International Union of Marine and Shipping Workers of America
Box   55
Industries Conference
Box   55
Imperial Rayon Corporation
Box   55
Inter-American Reports
Box   55
Inter-Union Institute on Labor and Defense
Box   55
Inter-Union Institute
Box   55
Isserman, Isserman and Kapelshn
Box   55
Italian-American Labor Council
Box   55
Italian-American Trade Union Committee
Box   55
Jenkinson, Anthony
Box   55
Jewish Labor Committee
Box   55
Johnson & Johnson
Box   55
Joint Anti-Fascist Refugee Committee
Box   56
Joint Council on Economic Education
Box   56
Journal-American
Box   56
Journal of Accountancy
Box   56
Journal of Commerce
Box   56
Juilliard Company
Box   56
Karagheusian Inc.
Box   56
Katz, Isadore
Box   56
Kendall Mills - Paw Creek, North Carolina
Box   56
Kwasha and Lipton
Box   56
Knitgoods Workers Union
Box   56
Kraus, Gilbert J.
Box   56
Labor Press Association
Box   56
Latin American Affairs
Box   56
Lowenstein and Sons
Box   56
Mimeographed Papers
Box   57-58
Mimeographed Papers (continued)
Box   59
Nashua Manufacturing Company
Box   59
The Nation (periodical)
Box   59
National Association of Cotton Manufacturers
Box   59
National Association of Wool Manufacturers
Box   59
National Broadcasting Company
Box   59
National Committee on Emergency Housing
Box   59
National Committee to Abolish the Poll Tax
Box   59
National Committee for Labor (Israel)
Box   59
National Committee for the Extension of Labor Education
Box   59
National Conference of Christians and Jews
Box   59
National Committee for Labor Palestine
Box   59
National Council of American-Soviet Friendship
Box   59
National Fabrics Corporation
Box   59
National Defense
Box   59
National Defense Mediation Board
Box   59
National Fabrics Corporation
Box   59
National Federation for Constitutional Liberties
Box   59
National Federation of Telephone Workers
Box   59
National Foundation for Infantile Paralysis
Box   59
National Labor Service
Box   59
National Industrial Conference Board
Box   59
National Labor Board Elections
National Labor Relations Board
Box   60
Local 486
Box   60
Local 207
Box   60
Local 75
Box   60
National Planning Association
Box   61
National Planning Association (continued)
Box   61
National Security Resources Board
Box   61
National Sharecroppers Fund
Box   61
New York Adult Education Council
Box   61
New Bedford Cotton Manufacturers Association
Box   61
New School for Social Research
Box   61
New York Post
Box   61
New York University
Box   61
Payroll - Regional
Political Action Committee
Box   61
Reports
Box   61
Correspondence
Box   61
Pennsylvania
Box   61
Press Releases
Box   62
Staff Meeting
Box   62
Strike Fund
Textile Workers Union of America
Staff Communications
Box   62
Barkan, Al
Box   62
Barkin, Sol
Box   62
Carpet and Rug Division
Box   62
Cotton-Rayon Data
Box   62
Dyers Federation
Box   62
Edelman, John
Box   62
Jute (Rope and Cordage) Division
Box   62
Katz, Isadore
Box   62
Pile Fabrics Industry
Box   62
Pollock, William
Box   62
Retirement Plan
Rieve, Emil
Box   62
Reports
Box   62
Executive Council
Box   62
Contracts
Box   62
Speeches
Box   62
Rogin, Larry
Box   62
Samuels, Wilbur
Box   62
Stetin, Sol
Box   62
Surgical Goods Industry
Box   62
Throwing
TWUA - Miscellaneous
Box   62
Chicago
Box   62
New York
Box   62
Georgia
Box   62
Political Action Committee
Box   63-64
TWUA - Local Communications
Box   65
Third Party
Box   65
Union Ship Elections - Regional
Box   65
Underwear Institute
Box   65
Union Asbestos and Rubber Company
Box   65
Union Casualty Company
Box   65
Union for Democratic Action
Box   65
Union Labels
Box   65
Union Organization for Social Service
Box   65
United Auto Workers of America
Box   67
United Textile Workers, 1937-1939
Box   67
Francis J. Gorman
Box   67
Absorbed Locals
Box   67
Miscellaneous Locals
Box   67
Donations - Agreements
Box   67
Starr, James
Box   67
Supreme Court Decision
Box   66
United Auto Workers of America
Box   66
United Christian Council for Democracy
Box   66
United Construction Workers Organization Committee
Box   66
United Electrical and Radio Workers
Box   66
United Farm Equipment and Metal Workers of America
Box   66
United Nations Committee
Box   66
United Shoe Workers of America
Box   66
United States Tariff Commission
Box   66
United Steelworkers of America
Box   66
United Textile Workers of America
Box   66
United Transport Service Employees
Communications - Staff, 1946-1962
Box   68
Abercrombie, J.P. (Tallapoosa, Georgia)
Box   68
Abney, Ralph (Atlanta, Georgia)
Box   68
Adcock, W.T. (Huntsville, Alabama)
Box   68
Arpino, John
Box   68
Arvella, Ralph
Box   68
Auslander, Charles
Box   68
Avery, Ralph
Box   68
Baker, Russell
Box   68
Baltrun, Sonia (San Francisco, California)
Box   68
Bamford, James (Boston, Massachusetts)
Box   69
Bamford, James (continued)
Box   69
Banzen, Frank
Box   69
Barkan, Al
Barkin, Solomon
Box   69
Barkin - Garfein Agreements
Box   69
Research Department
Box   69
Personal
Box   69
General
Box   70
Baron, Sam
Box   70
Barr, Harry
Box   70
Bartholomew, F.
Box   70
Beaucage, Azelus
Box   70
Basmajian, Samuel
Box   70
Bee, Jimmie
Box   70
Bee, Lawrence W.
Box   70
Belanger, William J.
Box   70
Barker, W. Frank
Box   71
Barkin, Solomon
Box   71
Beaucage, Azelus
Box   71
Beck, Burt
Box   71
Begley, Roy
Box   71
Belanger, William J.
Box   71
Belhemeur, Lillian
Box   71
Bellas, Joseph
Box   71
Bello, John
Box   71
Bennett, Russell
Box   71
Berge, Howard C.
Box   71
Benti, Frank J.
Box   71
Berge, Howard C.
Box   71
Berman, Oscar
Box   71
Berstein, Joanne
Box   71
Berthiaume, Rene
Box   72
Berthiaume, Rene (continued)
Box   72
Blackwell, James
Box   72
Bevan, Fred
Box   72
Billingsley, William F.
Box   72
Billingsley, Florence
Box   72
Bishop, Franklin G.
Box   72
Bishop, Mariano
Box   72
Blackwell, James
Box   72
Blaine, Nancy
Box   72
Blais, Denis
Box   72
Boartfield, C.D.
Box   72
Bogdan, George
Box   72
Botelho, Michael
Box   72
Brown, Arthur
Box   72
Brudnak, Nichlas
Box   72
Bogart, Agnes
Box   72
Bogdan, George
Box   72
Bowes, William J.
Box   72
Blumenthal, Seymour
Box   72
Bowes, Della
Box   72
Boyles, A.C.
Box   73
Bracewell, Fleming
Box   73
Brook, Garland
Box   73
Botelho, Michael
Box   73
Brown, Arthur W.
Box   73
Brown, Hugh
Box   73
Broy, John H.
Box   73
Bryant, Mrs. Evangeline
Box   73
Bubb, Charles
Box   73
Burgess, David
Box   73
Bush, Howard
Box   73
Boggs, Emanuel
Box   73
Booker, Shirley
Box   73
Cadden, John
Box   73
Cahoon, Robert S.
Box   73
Calisci, Angelo G.
Box   73
Caliutti, Frank Emil
Box   73
Callaghan, Edwin F.
Box   73
Camer, A.P.
Box   73
Campanini, Josephine
Box   73
Campbell, Blaine
Box   73
Campbell, William G.
Box   73
Campbell, William L.
Box   73
Canzano, Victor J.
Box   74
Canzano, Victor J. (continued)
Box   74
Capodiferro, John
Box   74
Cardwell, David
Box   74
Cargnan, George
Box   74
Carroll, Luther W.
Box   74
Case, Leon A.
Box   74
Castiglia, Robert
Box   74
Cavanaugh, John
Box   74
Carvin, Mrs. Jean
Box   74
Chabot, Laurent
Box   74
Chapman, Lloyd M.
Box   74
Charlebois, Eugene
Box   74
Chepel, Stanley
Box   74
Chisholm, David C.
Box   74
Christopher, Bernard L.
Box   74
Chupka, Frank
Box   74
Chupka, John
Box   74
Cavanaugh, John
Box   75
Chupka, John
Box   75
Cline, Ralph
Box   75
Cluney, Edward C.
Box   75
Coffey, Mrs. Elish
Box   75
Cohen, Seymour
Box   75
Collins, Clifton
Box   75
Comparato, Anthony
Box   75
Condron, John
Box   75
Conn, Harry
Box   75
Conn, Lewis
Box   76
Conn, Lewis (continued)
Box   76
Conn, Walter H.
Box   76
Conner, Joseph R.
Box   76
Cook, Wesley
Box   76
Cope, Radford
Box   76
Coppola, Rose Mary
Box   76
Corcelius, J.H.
Box   76
Cormier, Gabriel
Box   76
Cosgrove, Thomas J.
Box   76
Costello, Ann
Box   76
Cotting, H.H.
Box   77
Coyle, James P.
Box   77
Cross, Mary
Box   77
Croteau, Frank W.
Box   77
Crumley, Jack
Box   77
Daly, Bernard
Box   77
Damore, Felix
Box   77
Daniel, Dorothy
Box   77
Daniel, Franz E.
Box   77
Danis, Alpha
Box   77
Daoust, Harold
Box   78
Daoust, Harold (continued)
Box   78
Davis, Dorothy
Box   78
Davis, Lloyd
Box   78
Davis, William S.
Box   78
Davis, William L.
Box   78
DeFrancesco, Louis
Box   78
DeLong, Kenneth
Box   78
Demers, Roger B.
Box   78
Demko, Joseph
Box   78
Dernoncourt, Leona
Box   78
Dernoncourt, Wayne
Box   78
Devin, Sydney R.
Box   78
Derr, Lillian
Box   78
Dickenson, Forest M.
Box   78
Dillman, George
Box   78
Disend, Harry
Box   78
Dobrusin, Alfred E.
Box   78
Dodge, L.L.
Box   78
Dollar, Scott
Box   78
Doolan, Edward F.
Box   78
Dooley, Lester
Box   78
Douglas, Donald W.
Box   78
Douglas, Stan
Box   78
Doyle, William
Box   78
Driver, Bob
Box   78
Duncan, Leona
Box   79
DuChessi, William
Box   79
Dundon, James
Box   79
Dunn, Kenneth A.
Box   79
Dyndur, William
Box   79
Eanes, Douglas R.
Box   79
Edelman, John
Box   80
Edelman, John (continued)
Box   80
Edmonds, James
Box   80
Ellington, Columbus P.
Box   80
Ellington, C.F.
Box   80
Ellis, James
Box   80
Ellis, Walter K.
Box   80
Emmerson, Sydney
Box   80
Engler, John W.
Box   80
Esnough, Al
Box   80
Faraday, Donald
Box   80
Faucette, Paul
Box   80
Fedoryn, Joseph
Box   80
Feister, Ken
Box   80
Filizziola, Gilbert
Box   80
Filteau, Theodore
Box   80
Finkle, Dan
Box   80
Fiore, Samuel J.
Box   80
Ford, Harold
Box   80
Foreman, Leslie J.
Box   80
Found, Edward
Box   80
Frantz, Orlean M.
Box   80
Freeman, Robert
Box   80
Fritz, Vito
Box   80
Fry, Julius
Box   81
Fry, Julius (continued)
Box   81
Fullerton, J.H.
Box   81
Gareau, Robert
Box   81
Gersh, Robert
Box   81
Gee, Eddie D.
Box   81
Gersh, Harry
Box   81
Gore, Lawrence
Box   81
Gossett, Lloyd
Box   81
Gracia, Julius
Box   81
Gregory, Helen
Box   81
Griffin, Neil
Box   81
Groce, Marion
Box   81
Hager, William
Box   81
Halstead, F.E.
Box   81
Hammock, Otto
Box   81
Haynes, John O.
Box   81
Himmestein, Seymour
Box   81
Hobby, Wilbur
Box   81
Hodgman, Alton M.
Box   81
Hoffman, Alfred
Box   81
Holderman, Carl
Box   81
Hoyman, Scott
Box   81
Hueter, Joseph
Box   81
Ironfield, John
Box   81
Jabar, George
Box   81
Jay, Lester
Box   81
Johnson, Carl R.
Box   81
Jones, Tom W., Jr.
Box   81
Joseph, Frank
Box   81
Kullas, Henry
Box   81
La Greca, Charles
Box   81
Lawrence, R.R.
Box   81
Lenk, Aileen
Box   81
Lisk, H.D.
Box   81
Lowery, Harry
Box   81
Lynch, M. Wade
Box   81
Maskell, John B.
Box   81
Maken, Morris
Box   81
Maskell, John B.
Box   81
Mercer, Edward
Box   81
Metzger, Frank
Box   82
Miriello, Sam
Box   82
Moody, Archie Lee
Box   82
Mullins, Herman L.
Box   82
McGrew, Earl T.
Box   82
McKeown, Alexander
Box   82
McKnight, James
Box   82
McWilliams, Charles
Box   82
Oliver, Robert
Box   82
O'Shea, James
Box   82
Pagano, Mario
Box   82
Pare, Leandre
Box   82
Paturel, Paul
Box   82
Parker, Robert
Box   82
Payton, Boyd E.
Box   82
Pearson, Edward
Box   82
Peraro, Joseph
Box   82
Perkel, George
Box   82
Philip, Jean
Box   82
Pollock, William
Box   82
Radar, Joseph
Box   82
Rafsky, William L.
Box   82
Rhodes, Ted
Box   82
Riger, Morris
Box   82
Richards, Arnold
Box   82
Riger, Morris
Box   83
Ringuet, Jean Marc
Box   83
Rosenberg, Milton
Box   83
Rubenstein, Jack
Box   83
Ruggles, Ray A.
Box   83
Ryan, Edward F.
Box   83
Ryder, George
Box   83
Samuels, Wilbur
Box   83
Sablosky, Joseph
Box   83
Schiff, Belle
Box   83
Schoonjans, Michael
Box   83
Simmons, Richard P.
Box   83
Smith, Jack
Box   83
Smijon, Michael
Box   83
Smith, Leroy V.
Box   83
Smith, William
Box   84
Smith, William (continued)
Box   84
Snyder, Cobey
Box   84
Spirad, Leonard
Box   84
Starr, James
Box   84
Stetin, Sol
Box   84
Stott, Hattie
Box   84
Sullivan, Anna
Box   84
Swaity, Paul
Box   84
Switzer, Silas
Box   84
Sylvia, Ferdinand
Box   84
Tepper, Seymour
Box   84
Theroux, Hormidas
Box   84
Trippanera, Reno J.
Box   84
Trulson, Majorie
Box   84
Tuck, Dallas
Box   84
Tullar, William J.
Box   85
Tullar, William J. (continued)
Box   85
Turner, Harold
Box   85
Umholtz, Peter
Box   85
Unger, Henry, Jr.
Box   85
Vailes, Jane A.
Box   85
Vaughan, Lloyd
Box   85
Ventura, Tony
Box   85
Vergados, Louis
Box   85
Vespaziani, Louis
Box   85
Villemaire, Leonard
Box   85
Wagg, Larry
Box   85
Waldron, Dominic
Box   85
Wallace, Rolla
Box   85
Wallace, Rolla L.
Box   85
Walters, William H.
Box   85
Walton, Harry F.
Box   85
Ward, Bernard F.
Box   85
Ward, Lanny
Box   85
Ware, Melba
Box   85
Warner, Ned A.
Box   85
Warren, C.
Box   85
Wasilewsky, Rosemary
Box   85
Waters, Kenneth
Box   85
Watkins, Louise
Box   85
Watson, George C.
Box   85
Weslor, George L.
Box   85
White, Horace
Box   85
White, Joseph R.
Box   85
Whitenhouse, John
Box   85
Whittaker, Gordon
Box   85
Williams, Albert S.
Box   85
Williams, Grant L.
Box   86
Williams, Grant (continued)
Box   86
Williams, H.S.
Box   86
Williams, Thomas
Box   86
Wilson, William
Box   86
Wolford, William
Box   86
Wolski, John
Box   86
Wood, David D.
Box   86
Wood, Joseph A.
Box   86
Woodard, A.R.
Box   86
Wright, Ernest
Box   86
Wyle, Benjamin
Box   86
Yadon, Lillian
Box   86
Yakowicz, Joseph
Box   86
Yates, Paul
Box   86
Young, Ray E.
Box   86
Zarnett, Audrey
Box   86
Zeigler, George
Box   86
Zimmerman, Leo D.
Box   86
Zito, Peter
Box   86
Zweifel, William W.
Box   87-88
Local Board Files, 1953
Box   88
Joint Board Files, 1953
Strike Files, 1951-1953, 1959-1960, 1965-1971
Scope and Content Note: The strike files are divided into three sections: general, 1965-1971, documenting strikes by company; strike committee reports, 1951-1953, covering the strikes by joint boards; and the Henderson-Harriet Strike, 1959-1960, which extensively documents an individual strike. Strike materials can also be found in the general office files and subject files of several other departments.
General, 1965-1971 (by Company)
Box   89
A-Co
Box   90
Co-Le
Box   91
Le-Wl
Strike Committee Reports, 1951-1953
Locals
Box   92
Local 234
Box   92
Locals 797 and 710
Box   92
Local 830
Box   92
Local 1006
Box   93
Allentown Joint Board
Box   93
Bi-County Joint Board
Box   93
Durham Joint Board
Box   93
Greensboro-Burlington Joint Board
Box   93
Huntsville Joint Board
Box   93
Pittsylvania City Joint Board
Locals
Box   93
Locals 250 and 869
Box   93
Locals 251, 676, 550, 677, 770
Box   93
Local 254
Box   93
Local 282
Box   93
Local 317
Box   93
Local 324
Box   93
Local 351
Box   93
Local 576
Box   93
Locals 603 and 906
Box   93
Local 629
Harriet Henderson Strike, 1959-1960
Box   94
Financial
Box   94
Hayward Schuster Woolen Mills
Box   94
Hodges, Luther (Governor - North Carolina)
Box   94
Nicholson, W.M.
Box   94
Prisoners
Box   94
Rock Hill Strike - Local 710
Box   95
George, David
Box   95
“Freedom Fighter”
Box   95
Memos - Staff
Box   95
Miscellaneous Correspondence
Box   95
Multilith Data
Series: Carpet-Rug Division, William DuChessi, Director
Physical Description: 6 boxes 
Scope and Content Note: These comprehensive files on the organizing efforts made by the TWUA within the carpet industry consist of material on the Alexander-Smith Company, 1944-1948; the Bigelow-Sanford Carpet Company, 1956-1958; the A & M Karaghensian Company, 1956-1962; and Local 489, 1956-1965. Other files on William DuChessi are in the Committee on Political Education (COPE) - Political Action Committee (PAC) files.
General Files
Box   96
Alexander-Smith, 1944-1948
Box   97-98
Bigelow-Sanford Carpet Company, 1956-1958
A & M Karaghensian
Box   98
1957-1959
Box   99
1956-1962
Box   100-101
Local 489, 1956-1965
Cotton-Rayon Division, Victor Canzano, Director
Physical Description: 13 boxes 
Scope and Content Note: Arranged chronologically by year and divided thereunder by staff-department correspondence and alphabetically by subject, these files extensively document the activities of the Cotton-Rayon Division and the cotton-rayon industry. The subject file contains general correspondence, internal organizational memos, circulars, reports, clippings, research studies, newsletters and pamphlets which relate to organizing and decisions made by officials of TWUA on strikes, arbitrations, and grievances.
Correspondence Files, 1950-1953
Box   102
American Federation of Labor
Box   102
American Woolen Company
Box   102
Air Conditioning in Textile Mills
Box   102
Arbitrating Industrial Efficiency
Box   102
Arbitrators, List of
Box   102
Arbitration Lists
Box   102
Barkin, Sol
Box   102
Cotton-Rayon Negotiations
Box   102
Cotton-Rayon Mills - New England States
Box   102
Cotton-Rayon Contract Information
Box   102
Canada, Dominion of
Box   102
Canzano - Personal File
Box   102
Carignan, George (Joint Board Director - New Bedford)
Box   102
Carpet Industry
Box   102
Causes of Industrial Peace
Box   102
Chupka, John
Box   102
Circular Letters
Box   102
Coated Fabrics Industry
Box   102
Committee on the New England Textile Industry
Box   102
Connecticut - General Correspondence
Box   102
Consulting Engineers
Box   102
Contract Ratifications
Box   102
Conversion - Cost-of-Living (Cotton-Rayon)
Box   102
Demands - TWUA-CIO (Fall River - New Bedford, 1951)
Box   102
Doolan, Edward (Fall River, Massachusetts)
Box   102
Dyeing and Finishing
Box   102
Economic Outlook (periodical)
Box   102
Economic Notes
Box   102
Edelman, John
Elections
Box   102
General Information
Box   102
Secession - TWUA and UTW
Box   102
Extension Agreements
Box   102
Fall River-New Bedford Negotiating Group
Box   102
Fiester, Kenneth
Box   102
Filteau, Theodore - Plymouth Rock Joint Board
Box   102
Financial Report - TWUA-CIO, 1950
Box   102
Gordon, William
Box   102
Government Contracts
Box   102
Hard and Soft Fiber Industry
Box   102
Health and Welfare Newsletters
Box   102
Hodgman, Alton M.
Box   102
Hosiery Industry
Box   102
Industry Wide Bargaining
Box   102
Integrated Combined
Box   102
Italian Visitation
Box   102
Job Operations - General
Box   102
Job Primer, Textile Workers
Box   102
Johnson & Johnson Chain
Box   102
Kettlety, George
Box   102
Knit Goods, Technical Material
Box   102
Knit Underwear Industry
Box   102
Kullas, Henry
Box   102
Labor and Public Welfare
Box   102
Leaflets - Pamphlets
Box   102
Legal Department
Box   102
Legislative Data
Box   102
Mills - List
Box   102
Miscellaneous
Box   102
Maine - General Correspondence
Box   102
Mt. Hope Finishing Company
Box   102
New England Governors' Committee
Box   102
New England Wage Scale New Hampshire
Box   102
New Jersey - State of
Box   103
New York
Box   103
Northern Cotton-Rayon Textile Policy Committee
Box   103
Pennsylvania
Box   103
Photos
Box   103
Pollock, William
Box   103
Press Releases
Box   103
Profits and Dividends - Cotton Textiles
Box   103
Puerto Rico (General Information)
Box   103
Reciprocal Trade Conferences and Agreements
Box   103
Reports
Box   103
Retirement Fund
Box   103
Rhode Island
Box   103
Rieve, Emil
Box   103
Ropes, Gray, Best, Coolidge & Rugg
Box   103
Safety Committees
Box   103
South - Correspondence with TWUA South Personnel
Box   103
Speech Material
Box   103
Steward's Dictionary
Box   103
St. Lawrence Seaway
Box   103
Sullivan, Anna
Box   103
Taft-Hartley Law
Box   103
Textile Chain Mills
Box   103
Textron Inc.
Box   103
Textron Type Contracts
Box   103
United Nations
Box   103
United Textile Workers of America
Box   103
Vacation Pay for Laid-Off Employees
Box   103
Vergados, Louis
Box   103
Voting Data
Box   103
Wages - Cotton and Rayon Finishing and Print Plants
Box   103
Wage Data - General
Box   103
Wage Problems - Northern Cotton Textile Industry
Box   103
Woolen and Worsted Industry - Economic Notes
Box   103
Workloads
Correspondence Files, 1954
Box   103
American Standards Association
Box   103
Arbitrators
Box   103
Alzinaro, S.
Box   103
Barkin, Sol
Box   103
Belanger, J. William
Box   103
Blais, Denis
Box   103
Botelho, M. Michael
Box   103
Canzano - Committee Chairmanships
Box   103
Canzano - Personal
Box   103
Carignan, George E.
Box   103
Chupka, John
Box   103
Condron, John
Box   103
Cotton-Rayon
Box   103
CIO
Box   103
Contract Terminations
Box   103
Cotton-Rayon Conference
Box   103
Damore, Felix P.
Box   103
Dues
Box   103
Employment Security Division - Massachusetts
Box   103
Edelman, John
Box   103
Executive Council
Box   103
Fiester, Kenneth
Box   103
Filteau, Theodore
Box   103
Fall River - New Bedford Textile Manufacturers Association
Box   103
Gallagher, Daniel J.
Box   103
Gordon, William
Box   103
Hard and Soft Fiber Industry
Box   104
Local 227
Box   104
McCaig, William B.
Box   104
Miscellaneous
Box   104
Miscellaneous - Pamphlets
Box   104
Mid-Atlantic States Conference
Box   104
Mill Closing: Causes and Circumstances
Box   104
New England Textile Committee
Box   104
Newspaper articles
Box   104
Nord, Elizabeth
Box   104
New Bedford Cotton Manufacturers Association
Box   104
Northern Textile Association
Box   104
Policy Committee Lists
Box   104
Perkel, George
Box   104
Pitarys, Thomas
Box   104
Pollock, William
Box   104
Permanent New England Textile Committee, 1954
Box   104
Press Releases
Box   104
Rieve, Emil
Box   104
Rubenstein, Jack
Box   104
Ryan, Edmund
Box   104
Rope
Box   104
Survey Agreements, Elections and Strikes
Box   104
Schoonjans, Michael
Box   104
Sullivan, Anna
Box   104
Samuels, Wilbur
Box   104
Stetin, Sol
Box   104
TWUA - Eighth Biennial Convention
Box   104
Tariff Commission Hearings
Box   104
UTW-AFL
Box   104
Umholtz, Peter F.
Box   104
Vergados, Louis
Box   104
Various Departments - National
Box   104
Woolen and Worsted
Box   104
Wyle, Benjamin
Box   104
Agreements - Companies
Box   104
Arbitrations - Companies
Box   104
Barnett, William
Box   104
Extensions - Companies, 1954
Box   104
Hathaway Manufacturing Company
Box   104
Plymouth Cordage
Box   104
Miscellaneous Matters - Companies
Box   104
Reopenings - Companies
Box   104
Terminations
Box   104
Arms Textile
Box   104
Bates Manufacturing Company
Box   104
Boott Mills
Box   104
Cluett-Peabody
Box   104
Fitchburg Yarn Company
Box   104
M. Lowenstein & Sons Inc.
Box   104
Nashua Textile
Box   104
Newmarket Manufacturing Company
Box   104
Ponemah Mills
Box   104
Rosinski, Richard
Box   104
Verney Corporation
Box   104
Waldman, Sam
Box   104
Wamsutta
Correspondence Files, 1955-1956
Box   105
American Standards Association, 1955
Box   105
Bench Mark Material
Box   105
Bamford, James
Box   105
Berkshire Joint Board
Box   105
Barkin, Sol
Box   105
Cotton-Rayon
Box   105
Cotton-Rayon Conferences
Box   105
Complaints and Grievances of Union Members Referred to Canzano
Box   105
Canzano - Committees
Box   105
Chupka, John
Box   105
Eastern Connecticut Joint Board
Box   105
Edelman, John
Box   105
Fall River - New Bedford Textile Manufacturers Association
Box   105
Federal Labor Laws
Box   105
Gordon, William
Box   105
Hard and Soft Fiber Industry
Box   105
International Federation of Textile Workers
Box   105
Jacquard, Upholsterers and Novelty Weavers
Box   105
Lewiston Joint Board
Box   105
Lowell Joint Board
Box   105
Legal Department
Box   105
Miscellaneous
Box   105
Minimum Wage
Box   105
Mid-Atlantic
Box   105
Miscellaneous Pamphlets
Box   105
New England Strike and Relief Fund
Box   105
New England Summary
Box   105
Northern Rhode Island Joint Board
Box   105
New Bedford Joint Board
Box   105
New England Textile Committee
Box   105
Newspaper articles
Box   105
Northern Textile Association
Box   105
Plush and Velvet
Box   105
Pollock, William
Box   105
Press Releases
Box   105
Pension Material
Box   105
Roger Williams Joint Board
Box   105
Rogin, L.
Box   105
Resolutions
Box   105
Rope
Box   105
Stetin, Sol
Box   105
South County Joint Board
Box   105
Tariffs
Box   106
TWUA Executive Council
Box   106
UTW - AFL
Box   106
Western Massachusetts Joint Board
Box   106
Woolen and Worsted
Correspondence Files, 1955
Box   106
Companies, Miscellaneous Matters
Box   106
Agreements
Box   106
Extensions and Renewals
Box   106
Re-openings
Box   106
Terminations
Box   106
Bates Manufacturing Company
Box   106
Continental Mills
Box   106
Everlastik Inc.
Box   106
Fitchburg Yarn
Box   106
Ludlow Manufacturing and Sales Company
Box   106
Kendall Mills
Box   106
M. Lowenstein and Sons
Box   106
Newmarket Manufacturing Company
Box   106
Pepperell Manufacturing Company
Box   106
Plymouth Cordage Company
Box   106
Verney Corporation
Box   106
Wamsutta
Box   106
Waumbec Mills
Correspondence Files, 1956
Box   106
AFL-CIO
Box   106
Arbitrators
Box   106
Belanger, William
Box   106
Berkshire Joint Board
Box   106
Biddeford Saco Joint Board
Box   107
Cotton-Rayon Reopenings
Box   107
Cotton-Rayon Conference
Box   107
Connecticut Joint Board
Box   107
Constitutional Changes Committee
Box   107
Canzano - Personal
Box   107
Chupka, John
Box   107
Cotton-Rayon
Box   107
Cotton-Rayon - Terminations
Box   107
Granite State Joint Board
Box   107
Gordon, William
Box   107
Greater Lawrence Joint Board
Box   107
International Federation of Textile Workers Association
Box   107
Industrial Union Department
Box   107
International Labour Office
Box   107
Jacquard - Upholsterers
Box   107
Legal Department
Box   107
Miscellaneous
Box   107
Martin, Lester
Box   107
Newspaper articles
Box   107
Non-Interference - TWUA-UTW
Box   107
Northern Rhode Island Joint Board
Box   107
New Bedford Joint Board
Box   107
Northern Textile Association
Box   107
News Releases
Box   107
Organizing Committee
Box   107
Organization - South
Box   107
Payton, Boyd
Box   107
Pollock, William
Box   107
Pepperell - Lindale, Georgia
Box   107
Pile Fabrics
Box   107
Roger Williams Joint Board
Box   107
Rope
Box   107
Rieve, Emil
Box   107
Rogin, Larry
Box   107
Strikes, Elections and Miscellaneous Correspondence
Box   107
South County Joint Board
Box   107
Stetin, Sol
Box   107
Southern Matters
Box   107
Staff Conferences
TWUA
Box   107
Executive Council
Box   107
Convention
Box   108
UTW Merger
Box   108
Tariff and Reciprocity
Box   108
Western Massachusetts Joint Board
Box   108
Woolen and Worsted
Companies
Box   108
Miscellaneous
Box   108
Reopenings
Box   108
Terminations
Box   108
Agreements
Box   108
Arbitrations
Box   108
Bates Manufacturing Company
Box   108
Berkshire-Hathaway
Box   108
Lincoln Mills
Box   108
Pepperell
Box   108
Reopenings
Box   108
Verney Corporation
Box   108
Waumbec Arbitration
Correspondence Files, 1957
Box   108
AFL-CIO
Box   108
Activity Reports to William Pollock
Box   108
American Thread
Box   108
Barkin, Sol
Box   108
Barkin Study on Organizing
Box   108
Belanger, William
Box   108
Berkshire Joint Board
Box   108
Biddeford Saco Joint Board
Box   108
Burlington
Box   108
Cannon
Canzano
Box   108
Personal
Box   108
TWUA Committees
Box   108
Chupka, John
Box   108
Connecticut Joint Board
Box   108
Cone Situation - South
Box   108
Cook, Wes
Box   108
Cotton Legislation
Box   108
Cotton-Rayon
Box   108
Cotton-Rayon Conference
Box   108
Edelman, John
Box   108
Erwin Housing
Box   108
Fiester, Ken
Box   108
Gordon, William
Box   108
International Federation of Textile Workers Association
Box   108
International Labor Office
Box   108
Industrial Union Department
Box   109
Legal
Box   109
Miscellaneous
Box   109
Newspaper articles
Box   109
New Bedford Joint Board
Box   109
Northern Rhode Island Joint Board
Box   109
Northern Textile Association
Box   109
Northwest Georgia Joint Board
Box   109
Northeastern Massachusetts Joint Board
Box   109
One Price Cotton
Box   109
Organizing
Box   109
Payton, Boyd
Box   109
Pile Fabrics
Box   109
Pollock, William
Box   109
Roger Williams Joint Board
Box   109
South - Organization
Box   109
Southern matters
Box   109
Rubenstein, Jack
Box   109
South Jersey Joint Board
Box   109
Spanish Bulletins
Box   109
Stetin, Sol
TWUA
Box   109
Executive Council
Box   109
UTW
Box   109
Union Label
Box   109
Western Massachusetts Joint Board
Box   109
Welfare Committee
Box   109
Williams, H.S.
Box   109
Woolen and Worsted
Box   109
Bates Manufacturing Company
Box   109
Berkshire - Hathaway
Box   109
Ludlow Manufacturing and Sales
Box   109
Pepperell
Companies
Box   109
Agreements
Box   109
Miscellaneous
Box   109
Reopenings
Correspondence Files, 1958
Box   109
AFL-CIO
Box   109
Activity Reports to William Pollock
Box   109
Barkin, Sol
Box   109
Berkshire Joint Board
Box   109
Biddeford Saco Joint Board
Box   109
Botelho, Michael
Canzano
Box   109
Personal
Box   110
TWUA Committees
Box   110
Chupka, John
Box   110
Connecticut Joint Board
Box   110
COPE
Box   110
Cotton-Rayon
Box   110
Cotton-Rayon Conference
Box   110
Cordage
Box   110
Development Agency
Box   110
Edelman, John
Box   110
Education Department
Box   110
Erwin Housing
Box   110
Ethical Practices
Box   110
Fair Labor Standards
Box   110
Gordon, William
Box   110
Grand Street Boys Association
Box   110
Gervais Matter
Box   110
International Federation of Textile Workers Association
Box   110
Jackson, Paul
Box   110
Legal
Box   110
Mid-Atlantic States
Box   110
Minimum Wage
Box   110
Miscellaneous Pamphlets
Box   110
Miscellaneous
Box   110
NLRB
Box   110
Newspaper articles
Box   110
One Price Cotton
Box   110
Payton, Boyd
Box   110
Plush and Velvet
Box   110
Pollock, William
Box   110
Publicity
Box   110
Rhode Island Economics
Box   110
Right to Work Laws
Box   110
South - Administration
Box   110
Speeches
Box   110
South - Organization
Box   110
Southern Matters
Box   110
Stetin, Sol
Box   110
Strikes and Elections
Box   110
Sullivan, William F. (Northern Textile Association)
Box   110
Synthetics
Box   110
Tariffs
Box   110
Taft-Hartley
Box   110
TWUA Executive Council
Box   111
TWUA - Resolutions
Box   111
UTW
Box   111
Unifil
Box   111
Union Label
Box   111
United States Department of Labor
Box   111
Various Staff Conferences
Wage Drive
Box   111
Field
Box   111
National Office
Box   111
Walsh-Healey
Box   111
Williams, H.S.
Box   111
Bates Manufacturing Company
Box   111
Berkshire-Hathaway
Box   111
Cone Situation
Box   111
Improved Machinery
Box   111
Ludlow Manufacturing Company
Box   111
Pepperell Manufacturing Company
Box   111
Ponemah Mills
Box   111
Saco Lowell Shops
Box   111
Wamsutta
Box   111
Companies - General
Correspondence Files, 1959
Box   111
Activity Reports to William Pollock
Box   111
AFL-CIO
Box   111
Barkin, Sol
Box   111
Bi County Joint Board
Box   111
Biddeford-Saco Joint Board
Box   111
Botelho, Michael
Box   111
Canzano - Personal
Box   111
Chupka, John
Box   111
Committee on Internal Revenue
Box   111
Cone Mills
Box   111
Connecticut Joint Board
Box   111
Cordage and Rope
Box   111
Cotton-Rayon Conference
Box   111
Cotton-Rayon General
Box   111
Cotton-Rayon - Wage Policy Committee
Box   111
Edelman, John
Box   111
Erwin Housing
Box   111
Granite State Joint Board
Box   111
Harriet - Henderson Strike Situation
Box   112
Industrial Union Department
Box   112
International Confederation of Free Trade Unions
Box   112
International Federation of Textile Workers Association
Box   112
Labor Reform Bill (Landrum Griffin)
Box   112
Lewiston Joint Board
Box   112
Local 462
Box   112
Minimum Wage
Box   112
Miscellaneous Matters
Box   112
New Bedford Joint Board
Box   112
Northern Contract Negotiations
Box   112
Payton, Boyd
Box   112
Pollock, William
Box   112
Rhode Island State Joint Board
Box   112
Southern Matters
Box   112
Speech - Boyd Leedom, “Management-Labor Relations”
Box   112
Staff Conferences
Box   112
Southern Conference
Box   112
Stetin, Sol
Box   112
Strike and Defense Fund Committee
Box   112
Taft-Hartley
Box   112
Tariff Committee
Box   112
Textile Development Agency
Box   112
TWUA Executive Council - National Office
Box   112
TWUA Resolution Unemployment Compensation
Box   112
Unifil
Box   112
Wage Drive - North
Box   112
Wages - North
Box   112
Wage Drive - National Office (South)
Box   112
Wage Drive - Report on Leaflet Distributions
Box   112
Wages - South
Box   112
Welfare and Pension
Box   112
Williams, H.S.
Box   112
Woolen and Worsted
Box   112
American Thread
Box   112
Bates Manufacturing Company
Box   113
Berkshire-Hathaway
Box   113
Bourne Mills
Box   113
Chicopee Manufacturing Company
Box   113
Canzano
Box   113
Dwight Division
Box   113
Fieldcrest Mills
Box   113
Fitzgerald Mills
Box   113
Fitchburg Yarn
Box   113
Nashua Textile Company
Box   113
Pepperell
Box   113
W.M. Skinner
Box   113
Companies - Miscellaneous
Correspondence Files, 1960
Box   113
Activity Reports to William Pollock
Box   113
Barkin, Sol
Box   113
Bay Area Joint Board Hearing
Box   113
Belanger, William
Box   113
Connecticut Joint Board
Box   113
Cook, Wesley
Box   113
COPE - DuChessi
Box   113
Cotton-Rayon Industry
Box   113
Cotton-Rayon Conference
Box   113
Granite State Joint Board
Box   113
Defense Fund
Box   113
Erwin Housing
Box   113
Harriet Henderson Strike
Box   113
International Federation of Textile Workers Association
Box   113
Labor Management and Disclosure Act
Box   113
Legislative Matters
Box   113
Letters to Staff
Box   113
Lewiston Joint Board
Box   113
Local 371
Box   113
Local 399
Box   113
Miscellaneous Political Matters
Box   113
Miscellaneous
Box   113
New Bedford Joint Board
Box   113
Organizing
Box   113
Payton, Boyd
Box   113
Pile Fabrics
Box   113
Pollock, William
Box   113
Rhode Island Joint Board
Box   113
Rope and Cordage
Box   114
Staff Conferences
Box   114
Stetin, Sol
Box   114
Strike and Defense Fund Tariffs
Box   114
TWUA Executive Council
Box   114
TWUA Biennial Convention
Box   114
Tubbs Cordage Company
Box   114
UTW
Box   114
Wage Increases
Box   114
Williams, H.S.
Box   114
Woolen and Worsted
Box   114
American Thread
Box   114
Bates Manufacturing
Box   114
Berkshire Hathaway
Box   114
Botany Cotton
Box   114
Chicopee Manufacturing
Box   114
Continental Mills
Box   114
Darlington Manufacturing
Box   114
Hanes
Box   114
Linebruger-Stowe Interests
Box   114
Ludlow Corporation
Box   114
Pepperell Manufacturing
Box   114
Plymouth Cordage
Box   114
Ponemah Mills
Box   114
Saco Lowell
Box   114
Southern Companies
Box   114
Various Contract Terminations
Series: Education Department
Physical Description: 4 boxes 
Larry Rogin, Director
Box   115-116
Regional Institutes, 1943-1951
Scope and Content Note: The regional institutes were conferences within the various TWUA regions which served as a device of the education department to teach local and joint board officials and staff members better organizational management. In addition, the institutes were used to educate TWUA members about the background of the labor movement.
Paul Swaity, Director
General Files, 1960-1962
Scope and Content Note: Arranged chronologically by year and alphabetically thereunder, these files consist of staff correspondence, local and joint board newsletters, correspondence with other unions, and subject files relating to the promotion of educational materials. In addition, the files contain bibliographical material on labor publications. There is also a considerable amount of material on the AFL-CIO.
AFL-CIO
Box   117
Collective Bargaining Report
Box   117
Community Services Committee
Box   117
Department of Education
Box   117
Department of Public Relations
Box   117
Department of Social Security
Box   117
Joint Minimum Wage Committee
Box   117
Religious Relations
Box   117
Amalgamated Meat Cutters and Butcher Workmen of North America
Box   117
American Federation of Teachers
Box   117
American Labor Education Service
Box   117
“B”
Box   117
Bibliographies
Box   117
Botelho, Mike
Box   117
“C”
Box   117
Department Head Meetings
Box   117
“D”
Box   117
Edelman, John
Box   117
“F”
Box   117
Films
Industrial Research Films
Box   117
Union at Work
Box   117
A Film Presentation
Box   117
“G”
Box   117
“H”
Box   117
“I”
Box   117
Industrial Union Department
Box   117
International Confederation of Free Trade Unions
Box   117
International Ladies' Garment Workers Union
Box   117
“J-L”
Box   117
Mailings
Box   117
Minimum Wage Pending
Box   117
Memorandums - Inter-office
Box   117
National Institute of Labor Education
Box   117
National Labor Service
Box   117
Organizing
Box   117
Organizing Material
Box   117
Regional Membership, 1956-1960
Box   117
Regional Organizing Results, 1956-1959
Box   117
“P”
Box   117
Publications
Box   117
Resolutions
Box   117
Riger, Morris
Box   117
Rosen, Stanley
Box   117
Scholarships
Box   117
Slogan for Banners
Box   117
Stetin, Sol
Box   117
Swaity, Paul
Box   117
Trade Union Orientation Center
Box   117
United Rubber Workers
Box   117
“W”
Box   117
Williams, H.S.
General Files, 1961
AFL-CIO
Box   117
Department of Legislation
Box   117
Department of Public Relations
Box   117
International Affairs Committee
Box   117
American Federation of Teachers
Box   117
American Labor Education Service
Box   117
American Library Service
Box   117
“B-C”
Box   117
Canadian Office
Box   117
Cook, Wesley
Box   117
“D”
Box   117
Defense Fund Meeting
Box   117
Edelman, John
Box   117
“F”
Box   117
Freedom Fighter
Box   117
“G-I”
Box   117
Industrial Union Department
Box   117
Inter-Department Communications
Box   117
International Confederation of Free Trade Unions
Box   117
International Ladies' Garment Workers Union
Box   117
International Union of Electrical, Radio and Machine Workers
Box   117
“J”
Box   117
Labor Education Association
Box   117
Mailings
Box   118
“N”
Box   118
National Institute of Labor Education
Box   118
New Jersey State CIO Council
News
Box   118
Joint Board
Box   118
Kansas City Joint Board
Box   118
Local 1374
Box   118
Local 1495
Box   118
Local 1790
Box   118
Local 250
Box   118
Regional Office Bulletin
Box   118
Special Bulletin, Local 643
Box   118
Textile Topics, Local 482
Box   118
TWUA News and Views and Views, Local 1085
Box   118
TWUA Today - Bay Area Joint Board
Box   118
Riger, Morris
Box   118
Scholarships
Box   118
Staff meetings
Box   118
Staff training
Box   118
Stetin, Sol
Box   118
Swaity, Paul
Box   118
Teaching Leads
Box   118
Telegrams
Box   118
Trade Union Orientation Program
Box   118
Tullar, William J.
Box   118
Union Leadership Academy
Box   118
United Auto Workers
Box   118
United Rubber Workers
Box   118
University of California
Box   118
University of Connecticut
Box   118
University of Minnesota
Box   118
University of Wisconsin - School for Workers
Box   118
Union Newspapers
Box   118
Between Us Workers - Local 1418
Box   118
Education Newsletter
Box   118
Inside Local 642
Box   118
Inter-Department Correspondence
Box   118
Inside TWUA
General Files, 1962
Box   118
“A”
AFL-CIO
Box   118
Department of Education
Box   118
Department of Public Relations
Box   118
Amalgamated Meat Cutters and Butcher Workmen of North America
Box   118
“B”
Box   118
Bibliographies
Box   118
“C”
Box   118
Conferences - Staff
Box   118
Edelman, John
Box   118
“I”
Box   118
Inter-Department Communications
Box   118
International Union of Electrical Radio and Machine Workers District No. 4
Joint Boards
Box   118
Biddeford Saco
Box   118
Cincinnati
Box   118
Delaware Valley
Box   118
Philadelphia
Box   118
Twin City
Box   118
Labor Youth Corps Program
Box   118
Mailings
Box   118
Machine Shops Local 1029 Newsletter
Box   118
Manager's Corner
Box   118
Local 1470 News
Box   118
Luggage Division Local 1339 Newsletter
Box   118
Memos - Inter-Office
Box   118
National Institute of Labor Education
Box   118
Speakers Bureau
Box   118
Stetin, Sol
Box   118
Safe Talk, Local 1495
Box   118
South Central Region Newsletters
Box   118
Tex-Teller
Box   118
Textile Topics - Local 1482
Box   118
Textile Newsletter - Local 1071
Box   118
Trade Union Orientation Program
Box   118
Union Leadership Academy
Universities
Box   118
University of Connecticut
Box   118
Michigan State
Box   118
“W”
Box   118
Delaware Valley Joint Board
Box   118
Education Newsletter
Box   118
Inside Local 642
Box   118
Joint Board News - Schuylkill Vail and Garden Spot
Box   118
Tex-Tales, Kansas City Joint Board
Box   118
Marcus Hook, Local 10
Series: Dyers and Printers Division, 1938-1972
Physical Description: 17 boxes 
Scope and Content Note: The Dyers and Printers Division files contain the Executive Board minutes, 1938-1947, of a predecessor organization, the Federation of Dyers, Finishers, Printers and Bleachers of America; negotiations files, 1948-1966; general files, 1952-1972; retirement fund files, 1962-1970; and investment files, 1949-1965. The retirement fund files consist of staff and Hosiery Industry Employees retirements, and the investments cover the Carl Mackley Apartments and Juniata Park Housing Corporation.
Box   119
Federation of Dyers, Finishers, Printers and Bleachers, Executive Board Minutes, 1938-1947
Negotiations, 1948-1966
Scope and Content Note: Arranged in chronological order by year and alphabetically thereunder by company, these files contain the contracts and documents leading to settlements including strike material and correspondence with companies on negotiations and arbitration matters.
Box   119
1948-1951
Box   120
1951-1954
Box   121
1960-1966
Box   122
1951-1955
Box   123
New England Dyers, 1957-1961
Box   123-124
Rock Hill Strike, Local 710, 1956
Box   124-125
Skein Dyers - Guild Yarns Labor Conference, 1955-1957, and Negotiations, , 1955-1962
Box   125
Southern Dyers and Printers, 1956
Box   125-126
United Piece Dye Works
General Files, 1953-1972
Scope and Content Note: Divided chronologically by the periods 1953-1962, 1964-1972, and 1954-1972, these files contain folders of information on dyer and printer companies, TWUA conventions, local correspondence, staff correspondence, dyer and printer technological advances and negotiations. In addition, the files include information on UTW, COPE and other unions.
Files, 1953-1962, A-Z, Part 1
Box   126
Arbitration
Box   126
Colgate Piece Dye
Box   126
Cannon Mills
Box   126
COPE
Box   127
Convention Material
Box   127
Cranston Print Works
Box   127
Federal Industries
Box   127
General
Box   127
Imports
Box   127
Legal
Box   127
Local 1932
Box   127
Machine Printers and Engravers Association of the United States
Box   127
Master Engravers Guild
Box   127
Old Awards - Decisions
Box   128
Pastore Hearings
Box   128
Philadelphia Joint Board
Box   128
Provident Life and Accident Insurance
Box   128
Plastics (Textile Coating and Plastic Film)
Box   128
Sanco
Box   128
Sanco Piece Dye Works
Box   128
Santee Print
Box   128
Sayles & Glenlyon
Box   128
Simas, Joseph
Box   128
South County Joint Board
Box   128
Technical Tape
Box   128
Textile Processing Inc.
Box   128
Texticrafters
Box   128
TWUA - Staff Conference
Box   128
Twin State Joint Board
Box   128
United States Finishing Company Case
Box   128
United Piece Dye
Box   128
United Piece Dye Works - Negotiations
Box   128
UTW
Box   128
Waldrich Company
Files, 1953-1962, A-Z, Part 2
Box   129
Antipyros Company
Box   129
Apponaug Arbitration
Box   129
“D”
Box   129
Daoust, Harold
Box   129
Delaware Valley Joint Board
Box   129
Dyers' Leaflets
Box   129
Eastern Connecticut Joint Board
Box   129
“E”
Box   129
Franklin Process
Box   129
Fringe Benefit Seminars
Hearings
Box   129
Local 464 - Trial Committee v. Hughes, Drexlex & Dratch
Box   129
Local 576
Box   129
Hassett, Donald
Box   129
International Federation of Textile Workers' Association
Box   129
Industrial Union Department
Box   129
Industry Directors Conferences
Box   129
Lancashire and Dartmouth
Box   129
Landrum-Griffin
Box   129
Leaflets
Local Unions
Box   129
Local 985
Box   129
Local 1038
Box   129
Local 514
Box   129
Local 427
Box   129
Local 482
Box   129
New Bedford Joint Board
Box   129
Northeastern Ohio Joint Board
Box   129
Potomac Dyeing and Finishing
Box   130
Robertson Beachery
Box   130
Rhode Island State Joint Board
Box   130
Richelshagen & Koeppel
Box   130
Screen Makers
Box   130
Silk and Rayon Printers and Dyers
Box   130
Standard Coosa-Thatcher
Box   130
UTW
Box   130
Wage Drive Leaflets
Files, 1964-1972
Box   129
Dewey - Almy, Arbitrations
Box   129
Disend, Harry
Box   130-131
General
New England
Box   131
Weighted Average and Fringe Benefits
Box   131