Edna Ferber Papers, 1910-1977

Contents List

Container Title
U.S. Mss 129A
Part 1 (U.S. Mss 129A, Micro 192, Audio 1524A, Disc 55A): Installment One, 1919-1962
Physical Description: 117.2 cubic feet (293 archives boxes), 7 reels of microfilm (35 mm), and 9 disc recordings 
Scope and Content Note: Installment One consists of 275 boxes of the files of the international union, 14 boxes of the New York State Director's office files, and 4 boxes of the Quin State Regional office files. In addition there are six reels of microfilmed Organizers' Weekly reports (five reels from the files of the international office and one from the New York State Office), and one reel containing a list of delegates to the first constitutional convention. Nine disc recordings are included. The physical order of this installment as reflected in the box list is not as refined as one would wish; users are cautioned to examine the listings carefully to locate similar titles not filed together as one would expect.
Arrangement of the Materials: Because box numbers in this installment generally start over at box number 1 with each file, it is necessary when requesting boxes to specify both the box number and the file number needed.
Outline of Installment One
Series A. International Office
File 1A. Subject File, 1939-1955 (including correspondence)Box 1-21
File 2A. Area Directors and Joint Boards File, 1946-1960Box 1-27
File 3A. Convention File, 1939-1954Box 1-7
File 4A. TWOC Historical Records, 1934-1939Box 1
File 5A. Executive Council, 1949-1951Box 1
File 6A. Organizing Report Summaries, 1950-1960Box 1-8
File 7A. Research Division, 1918-1960Box 1-21
File 8A. Education Department: Part 1, Larry Rogin, 1938-1958Box 1-16
File 8A. Education Department: Part 2, Thomas Cosgrove, 1942-1958Box 1-8
File 9A. Film File, 1947-1952Box 1-2
File 10A. Publications Division, 1938-1955Box 1-25
File 11A. Speeches, Emil Rieve, 1939-1948Box 1-2
File 12A. Speeches, George Baldanzi, 1946-1948Box 1
File 13A. News Releases, TWOC and TWUA, 1937-1948Box 1-3
File 14A. Mimeographed Data, 1937-1954Box 1-7
File 15A. Dyers Federation, 1937-1948Box 1-3
File 16A. Expired Contracts, 1937-1962Box 1-121
File 17A. Organizers Weekly Activity Reports, 1953-1955Micro 192, Reel 1-5
File 18A. Disc recordings of speeches and programsAudio 1524A/88-96 (also assigned Disc 55A/1-9)
Series 1B. Files of the New York State Director (Jack Rubenstein)
Organizers Correspondence, 1947-1952Box 1
Organizational Files (by Cities), 1943-1948Box 2
Organizational Files (by Locals), 1942-1948Box 3
Employer Files, 1943-1952Box 4-8
Joint County Boards, 1945-1946Box 9-11
Collective Bargaining Contracts, 1937-1956Box 12
Subject Files, 1945-1946Box 13-14
Organizers' Reports, 1951-1952, 1956-1957Micro 192, Reel 6
Series 1C. Files of the Quin State Regional Office
Employers Files, 1951-1961Box 1-4
Mennonite and Brethren in Christ Church, 1956-1957Box 4

Series: Series A: International Office
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
Subseries: File 2A: Area Directors and Joint Boards, 1946-1960
Physical Description: 27 boxes 
Scope and Content Note: This file is arranged alphabetically by state and chronologically thereunder. These papers relate to the same topics as the Subject File, although they discuss in more specific terms the particular problems of the area directors and joint boards. Many of the letters relate to the monthly reports submitted by area directors and joint boards. These reports concern strikes, negotiations, organizing campaigns, union administration, state and local political situations, and educational campaigns.
General
Box   1
Alabama - Illinois, 1946-1948
Box   2
Indiana - Mississippi, 1946-1948
Box   3
New Hampshire - North Carolina, 1946-1948
Box   4
North Carolina - Texas, 1946-1948
1949-1951
Alabama - Connecticut
Box   5
Fry, R. Julius, Alabama State Director
Box   5
Lisk, H.D., Alabama State Director
Box   5
Hathcock, Louis, Gadsden Joint Board
Box   5
Honey, Sam, Gadsden Textile Workers
Box   5
Boartfield, Douglas, Huntsville
Box   5
Adcock, W.T.
Box   5
Baron, Samuel, Canadian Director
Box   5
Tessier, Leo, Greater Cornwall Joint Board
Box   5
Gorman, R.E., Maritime Joint Board
Box   5
Sydney Emerson, Georgian Bay Area Joint Board
Box   5
Watson, George, Greater London Joint Board
Box   5
Ruggles, Ray, Greater Toronto Joint Board
Box   5
Cluney, Edward, Greater Toronto Joint Board
Box   5
Johnston, Albert, Trent Valley Area Joint Board
Box   5
Robinson, Jack, Greater Hamilton Joint Board
Box   5
Callacker, Daniel, Connecticut State Director
Box   5
White, Joseph, Connecticut State Director
Box   5
Kullas, Henry, Eastern Connecticut Joint Board
Box   5
Pilot, Wanda, Greater Hartford Joint Board
Georgia - Kentucky
Box   6
Lisk, H.D., Georgia State Director
Box   6
Lawrence, R.R., Georgia State Director
Box   6
Young, Ray, Georgia State Office
Box   6
Douty, Ken, Georgia State Director
Box   6
Pedigo, J.D., Northwest Georgia Joint Board
Box   6
Tullar, William, Middle West Director
Box   6
Foreman, L.J., North Texas Joint Board
Box   6
McGrew, Chicago Joint Board
Box   6
Cline, Ralph, Indianapolis
Box   6
Berge, Howard, Kansas City
Box   6
Gaulding, Retha, Kansas City
Box   6
Swantner, Frank, St. Louis
Box   6
Yaden, Lillian, Louisville
Box   6
Schuler, Paul, New Orleans
Box   6
Savorie, Lucille, New Orleans
Box   6
Dernoncourt, W.L., North Texas
Box   6
Moore, Herschiel, Central Texas
Box   6
Foreman, L.J., North Texas
Box   6
Williams, Grant, representative in Texas
Box   6
Neal, John, Mississippi
Box   6
Jabar, George, Maine
Box   6
Schoonjans, Michael, Biddeford Saco
Maine - Massachusetts
Box   7
Blais, Denis, Lewiston
Box   7
Bowes, William, Central Maine
Box   7
Belanger, J. William, Massachusetts
Box   7
Belanger, J. William, Massachusetts
Box   7
Doolan, Edward, Taunton
Box   7
Hodgeman, Alton, Greater Lawrence
Box   7
Brown, Arthur, Greater Lawrence
Box   7
Hodgeman, Alton, Boston
Box   7
Filteau, Theodorf, Plymouth Rock
Box   7
Carignan, George, New Bedford
Box   7
Vergados, Louie, Lowell
Box   7
Damore, Felix, Lowell
Box   7
Auslander, Charles, Central Massachusetts
Box   7
Kennedy, James, Berkshire
Box   7
Vergados, Louis, Berkshire
Box   7
Sullivan, Anna, Western Massachusetts
Box   7
Daoust, Harold, Director New York and U.T.
Box   7
Williams, Thomas, Twin State
Box   7
Pitarys, Thomas, Greater Nashua
Box   7
Chupka, Frank, Winooski Burlington
Box   7
Hebert, Andrew, Greater Manchester and Suncook
Box   7
Richards, Garnold, Ad-Hudson Valley
Box   7
Wolski, John, Buffalo Regional
Box   7
Dundon, James, Utica
New Jersey - New York
Box   8
Serraino, Charles, New York State Director
Box   8
Serraino, Charles, New Jersey State Director
Box   8
Manney, Ben, Passaic Joint Board
Box   8
Daly, Bernard, Paterson Joint Board
Box   8
Saller, Simon, Central Jersey State Board
Box   8
Basmajian, Samuel, South Jersey Joint Board
Box   8
Mermen, Jack, Hudson Essex Joint Board
Box   8
Rubenstein, Jack, New York State Director
Box   8
Killian, Joseph, Capitol District Joint Board
Box   8
Ventura, Tony, Capitol District Joint Board
Box   8
Cohen, Sy, Columbia City Joint Board
Box   8
O'Shea, James F., Columbia County Joint Board
Box   8
Richards, Garnold, Mid-Hudson Valley Joint Board
Box   8
Woodard, Albert, Utica Joint Board
Box   8
Rosenberg, Milton, Greater New York Joint Board
Box   8
Krokenberger, Fred, Amsterdam Joint Board
Box   8
Walton, Harry, Oswego County Joint Board
North Carolina
Box   9
Parker, Howard, Durham Joint Board
Box   9
Griffiths, Harold, Bi-County Joint Board
Box   9
Leighton, Joel, South Central Joint Board
Box   9
Parker, Robert, North Central Joint Board
Box   9
Fullerton, James, Mecklenburg County Joint Board
Box   9
Billingsley, William F., Greensboro-Burlington
Box   9
Conn, Lewis, North Carolina State Director
Box   9
Leighton, Joel, South Central Joint Board
Ohio - Pennsylvania
Box   10
Bubb, Charles, Ohio State Director
Box   10
DeLong, Kenneth, Toledo Joint Board
Box   10
Esnough, Al, Twin City Joint Board
Box   10
Barto, Gene, Northeastern Ohio Joint Board
Box   10
Richards, W.A., Northeastern Ohio Joint Board
Box   10
Johnson, Carl R., Cincinnati Joint Board
Box   10
Griffin, Neil S., Portland Area Joint Board
Box   10
Gatewood, Richard B., Los Angeles Joint Board
Box   10
Stillman, Harry, Los Angeles Joint Board
Box   10
Baltrun, Sonia, Bay Area Joint Board
Box   10
Stetin, Sol, Director-Pennsylvania
Box   10
Sobol, Charles, Penn-Appalachian Joint Board
Box   10
Rader, Joseph, Delaware Valley Joint Board
Box   10
Ryan, Edmund F., Garden Spot Joint Board
Box   10
Hueter, Joseph, Philadelphia Joint Board
Pennsylvania - South Carolina
Box   11
Hueter, Joseph, Philadelphia Joint Board
Box   11
Umholtz, Peter, Allentown District Joint Board
Box   11
Frost, Sam, Schuylkill Valley
Box   11
Canzano, Victor, Rhode Island State Director
Box   11
Benti, Frank J., Rhode Island State Director
Box   11
Cavanaugh, Roger Williams Joint Board
Box   11
Novo, Joseph, Northern Rhode Island Joint Board
Box   11
Bello, John, South County Joint Board
Box   11
Auslander, Charles, South Carolina State Director
Box   11
Daniel, Franz E., South Carolina State Director
Box   11
Lynch, Wade, Cherokee-Spartanburg
Box   11
Smith, E.K.
Box   11
Berthiaume, Rene, Catawba Joint Board
Tennessee - Wyoming
Box   12
Williams, H.S., Tennessee State Director
Box   12
Simmons, Lowell, Memphis Area Joint Board
Box   12
Dickenson, Forrest M., Memphis Area Joint Board
Box   12
Boartfield, Doug, Memphis Area Joint Board
Box   12
Marthenke, Harold, Memphis Area Joint Board
Box   12
Payton, Boyd, Director Virginia, West Virginia, Maryland
Box   12
Jay, Lester H., Shenandoah Joint Board
Box   12
Boggs, Emanuel, Pittsylvania County Joint Board
Box   12
Gordon, William, Dyers Department
Box   12
Bamford, James, Southern TTUA Director
1952-1953
Alabama - California
Box   13
Williams, Grant, Alabama Director
Box   13
Fry, Julius, Alabama Director
Box   13
Williams H.S., Alabama Director
Box   13
Boartfield, Doug, Huntsville
Box   13
Mayo, Dalls, Gadsden
Box   13
Hathcock, Gadsden
Box   13
Mullins, Herman, Director-Georgia
Box   13
Gatewood, Richard, Los Angeles
Box   13
Baltrun, Sonia, Bay Area
Box   13
Daoust, Harold, Canadian Director
Box   13
Tessier, Leo, Greater Cornwall Joint Board
Box   13
Emmerson, Sydney, Greater Hamilton Joint Board
Box   13
Robinson, Jack, Greater Hamilton Joint Board
Box   13
Watson, George, Greater London
Box   13
Rancourt, Gerald, Greater Montreal
Box   13
Ruggles, Ray, Greater Toronto
Box   13
Johnston, Albert, Trent Valley
Box   13
Braysford, Peter, Maritime
Box   13
Mullin, Alex, Greater Cornwall
Box   13
Sylvia, Ferdinand, Connecticut-Director
Box   13
Gallagher, Don, Eastern Connecticut
Box   13
Kullas, Henry, Eastern Connecticut
Box   13
Pilot, Wanda, Greater Hartford
Box   13
Lisk, H.D., Georgia-Director
Box   13
Halstead, Ered, South Georgia
Box   13
O'Shea, James, Northwest Georgia
Illinois - Missouri
Box   14
Tullar, William, Illinois and Midwest
Box   14
McGrew, Earl, Chicago
Box   14
Wethington, Mervin, Indianapolis
Box   14
Cline, Ralph, Indianapolis
Box   14
Yadon, Lillian, Louisville
Box   14
Savoie, Lucille, New Orleans
Box   14
Jabar, George, Maine-Director
Box   14
Schoonjans, Michael, Biddeford-Saco
Box   14
Blais, Denis, Lewiston
Box   14
Bowes, W.J., Central Maine
Box   14
Belanger, William, Massachusetts
Box   14
Opilla, Joseph, Berkshire
Box   14
Kullas, Henry, Berkshire
Box   14
Damore, Felix, Central Massachusetts
Box   14
Hodgeman, Alton, Greater Boston
Box   14
Doolan, Edward, Greater Fall River
Box   14
Brown, Arthur, Greater Lawrence
Box   14
Vergados, Louis, Lowell
Box   14
Caregnan, George, New Bedford
Box   14
Doolan, Edward, Taunton
Box   14
Filteau, Theodore, Plymouth Rock
Box   14
Sullivan, Anna, Western Massachusetts
Box   14
Moore, Herschiel, Louisiana and Mississippi
Box   14
Neal, John, Mississippi
Box   14
Esnough, Al, Twin City
Box   14
Berge, Howard, Kansas City
Box   14
Gaulding, Retha, Kansas City
Box   14
Miller, Bert, St. Louis
Box   14
Swanther, Frank, St. Louis
New Hampshire - New York
Box   15
Botelho, Michael, New Hampshire and Vermont-Director
Box   15
Williams, Thomas, Twin State Joint Board
Box   15
Pitarys, Thomas, Granite State Joint Board
Box   15
Chupka, Frank, Greater Winooski-Burlington
Box   15
Gallagher, Don, Greater Manchester and Suncook
Box   15
Holderman, Carl, New Jersey-Director
Box   15
Serraino, Charles, New Jersey-Director
Box   15
McKnight, James, Central Jersey Joint Board
Box   15
Saller, Simon, Central Jersey Joint Board
Box   15
Mermel, Jack, Hudson-Essex Joint Board
Box   15
Chupka, John, Passaic Joint Board
Box   15
Manney, Ben, Passaic Joint Board
Box   15
Ghagan, Joseph, South Jersey
Box   15
Basmajian, Samuel, South Jersey
Box   15
Rubenstein, Jack, New York-Director
Box   15
Krokenberjer, Fred, Amsterdam Joint Board
Box   15
Cohen, Sy, Columbia County
Box   15
Rosenberg, Milton, Greater New York
Box   15
Wolski, John, Buffalo Regional Joint Board
Box   15
Killian, Joseph, Capitol District
Box   15
Campbell, Jack, Mid-Hudson Valley
Box   15
Richards, Garnold, Mid-Hudson Valley
Box   15
Walton, Harry, Oswego County
Box   15
Padgett, Walter, Utica
Box   15
Dundon, James, Utica
North Carolina - Pennsylvania
Box   16
Bamford, James, Southern Director
Box   16
Fry, Julius, Greensboro
Box   16
Kramer, Kenneth, Bi-County Joint Board
Box   16
Griffiths, Harold, Bi-County Joint Board
Box   16
Cline, Ralph, Greensboro-Burlington
Box   16
Carroll, Luther, Greensboro-Burlington
Box   16
Parker, Robert, North Central
Box   16
Berthiaume, Rene, Catawba
Box   16
Lisk, H.D., South Central
Box   16
Conn, Lewin, North Central-Director
Box   16
Leighton, Joel, South Central
Box   16
Wood, Draper, Mecklenburg County
Box   16
Parker, Howard, Durham
Box   16
Bubb, Charles, Ohio-Director
Box   16
Johnson, Carl, Cincinnati
Box   16
Barto, Eugene, Northeastern Ohio
Box   16
DeLong, Kenneth, Toledo
Box   16
Griffin, Neil, Portland Area
Box   16
Stetin, Sol, Pennsylvania-Director
Box   16
McCaig, William, Areas in Pennsylvania
Box   16
Umholtz, Peter, Allentown
Box   16
Rader, Joseph, Delaware Valley
Box   16
Holderman, Carl, Garden Spot
Box   16
Ryan, Edmund, Garden Spot
Box   16
McCaig, William, Penn-Appalachian
Box   16
Sobol, Charles, Penn-Appalachian
Pennsylvania - Virginia
Box   17
Hueter, Joseph, Philadelphia
Box   17
Frost, Sam, Schuylkill Valley
Box   17
Canzano, Victor, Rhode Island-Director
Box   17
Blais, Dennis, North Rhode Island-Director
Box   17
Novo, Joseph, North Rhode Island-Director
Box   17
Cavanaugh, John, Roger Williams Joint Board
Box   17
Bello, John, South County Rhode Island
Box   17
Vaughan, Lloyd, South Carolina-Director
Box   17
Auslander, Charles, South Carolina-Director
Box   17
Dernoncourt, Wayne, South Carolina-Director
Box   17
Lynch, Wade, Cherokee-Spartanburg
Box   17
Berthiaume, R.P., Rock Hill Area
Box   17
Terry, David, Tennessee-Director
Box   17
Williams, H.S., Tennessee-Director
Box   17
Prestwood, James, Memphis Area
Box   17
Taylor, Earl, Texas-Director
Box   17
Williams, Grant, Representative in Texas
Box   17
Payton, Boyd, Virginia-Director
Box   17
Jay, Lester, Shenandoah
Box   17
Boggs, Emanuel, Pittsylvania County
1954
Alabama - New Jersey
Box   18
Mayo, Dallas, Gadsden
Box   18
Williams, H.D., Alabama, Mississippi, Louisiana
Box   18
Gatewood, Richard, Los Angeles
Box   18
Daoust, Harold, Canadian Director
Box   18
McIntee, Ralph, Greater Cornwall
Box   18
Ruggles, Ray, Greater Toronto
Box   18
Rancourt, Gerald, Greater Montreal
Box   18
Watson, George, Southwest Ontario
Box   18
Gallagher, Daniel E., Connecticut
Box   18
Ellis, James, Greater Hartford
Box   18
O'Shea, James, Northwest Georgia
Box   18
Grace, Marion, Indianapolis
Box   18
Tullar, William, Midwest Director
Box   18
McCrew, Earl, Chicago
Box   18
Yadon, Lillian, Louisville
Box   18
Schoonjians, Michael Biddeford-Saco
Box   18
Blais, Denis, Lewiston
Box   18
Bowes, William, Central Maine
Box   18
Damara, Felix, Central Massachusetts
Box   18
Doolan, Edward, Greater Fall River
Box   18
Brown, Arthur, Greater Lawrence
Box   18
Vergados, Louis, Lowell
Box   18
Hodgman, Alton, Greater Boston
Box   18
Carigan, George, New Bedford
Box   18
Filteau, Theodore, Plymouth Rock
Box   18
Kullas, Henry, Berkshire
Box   18
Doolan, Edward, Taunton
Box   18
Sullivan, Anna, Western Massachusetts
Box   18
Cook, Wesley, Maryland, Virginia, West Virginia
Box   18
Esnough, Al, Twin City
Box   18
Miller, Bert, St. Louis
Box   18
Gaulding, Retha, Kansas City
Box   18
Williams, Thomas, Twin State
Box   18
Pitarys, Thomas, Granite State
Box   18
Chupka, Frank, Winooski-Burlington
Box   18
Stetin, Sol, New Jersey and Pennsylvania-Director
Box   18
McKnight, James, Central Jersey
Box   18
Mermel, Jack, Hudson Essex
Box   18
Opilla, Joseph, Passaic
Box   18
Wolford, Bill, South Jersey
New York - Texas
Box   19
Campbell, Jack, Mid-Hudson Valley
Box   19
Krokenberger, Fred, Amsterdam
Box   19
Wolski, John, Buffalo
Box   19
Killian, Joseph, Capital
Box   19
Cohen, Sy, Columbia County
Box   19
Walton, Harry, Oswego County
Box   19
Padgett, Walter, Utica
Box   19
Rosenberg, Milton, Greater New York
Box   19
Rubenstein, Jack, New York Director
Box   19
Belanger, William, New England Director
Box   19
Auslander, Charles, Bi-County
Box   19
Lisk, H.D., South Central Area (South Carolina)
Box   19
Parker, Robert, North Central
Box   19
Payton, Boyd, S. Org. Director
Box   19
Bamford, James, S. Adm. Director
Box   19
Johnson, Carl, Cincinnati
Box   19
Barto, Eugene, Northwest Ohio
Box   19
DeLong, Kenneth, Toledo
Box   19
Riger, Morris, Ohio-Michigan
Box   19
Griffin, Neil, Portland
Box   19
Rader, Foseph, Delaware Valley
Box   19
Holderman, Carl, Garden Spot
Box   19
Umholtz, Peter, Allentown
Box   19
Ryan, Ed, Penn-Appalachian
Box   19
Hueter, Joseph, Philadelphia
Box   19
Frost, Sam, Schuylkill Valley
Box   19
Nord, Eliz, Roger Williams Joint Board
Box   19
Bello, John, South County
Box   19
Laporte, John, North Rhode Island
Box   19
Terry, David, Middle Tennessee
Box   19
Boartfield, C.S., Memphis
Box   19
Taylor, Earl, Texas
1955
Alabama - New York
Box   20
Williams, H.S., Alabama, Mississippi, Louisiana
Box   20
Mayo, Dallas, Gadsden
Box   20
Mullins, Herman, Alabama
Box   20
Griffin, Neil, Far West Director
Box   20
Carrara, Ralph, Greater Cornwall
Box   20
Ruggles, Ray, Greater Toronto
Box   20
Rancourt, Gerard, Quebec
Box   20
Watson, George, Southwest Ontario
Box   20
Daoust, Harold, Canadian Director
Box   20
Gallagher, Daniel E., Connecticut
Box   20
Ellis, James, Greater Hartford
Box   20
O'Shea, John, Northwest Georgia
Box   20
McGrew, Earl, Chicago
Box   20
Tullar, William, Midwest Director
Box   20
Yadon, Lillian, Louisville
Box   20
Schoonjans, Michael, Biddeford-Saco
Box   20
Bowes, W.J., Central Maine
Box   20
Blais, Dennis, Lewiston
Box   20
Kullas, Henry, Berkshire
Box   20
Damore, Felix, Central Massachusetts
Box   20
Hodgman, Alton, Greater Boston
Box   20
Hodgman, Alton, Lowell
Box   20
Doolan, Edward, Greater Fall River
Box   20
Brown, Arthur, Greater Lawrence
Box   20
Carignan, George, New Bedford
Box   20
Belanger, William, Plymouth Rock
Box   20
Doolan, Edward, Taunton
Box   20
Sullivan, Anna, Western Massachusetts
Box   20
Gaulding, Retha, Kansas City
Box   20
Miller, Bert, St. Louis
Box   20
Esnough, Al, Twin City
Box   20
Pitarys, Thomas, Granite State
Box   20
Williams, Thomas, Twin State
Box   20
McKnight, Central Jersey
Box   20
Mermell, Jack, Hudson Essex
Box   20
Opilla, Joseph, Passaic
Box   20
Daly, Bernard, South Jersey
Box   20
Rubenstein, Jack, Mid-Atlantic States Director
Box   20
Krokenberger, Fred, Amsterdam
Box   20
Wolski, John, Buffalo
Box   20
Killian, Joseph, Capital
Box   20
Hassett, Donald, Columbia County
Box   20
Campbell, Jack, Mid-Hudson Valley
Box   20
Epstine, Irving, Greater New York
Box   20
Davoli, Joseph, Utica
North Carolina - Texas
Box   21
Auslander, Charles, Bi-County
Box   21
Cook, Wesley, Upper South
Box   21
Parker, Robert, North Central
Box   21
Payton, Boyd, S. Director
Box   21
Johnson, Carl, Cincinnati
Box   21
DeLong, Kenneth, Toledo
Box   21
Barto, Eugene, Northeast Ohio
Box   21
Riger, Morris, Ohio-Michigan
Box   21
Stetin, Sol, New Jersey, Delaware, and Pennsylvania
Box   21
Rader, Joseph, Delaware Valley
Box   21
Umholtz, Peter, Allentown
Box   21
Ryan, Ed, Penn-Appalachian
Box   21
Hueter, Joseph, Philadelphia
Box   21
Fera, Paul, Schuylkill
Box   21
Wolford, William, Garden Spot
Box   21
Laporte, John, North Rhode Island
Box   21
Azzinaro, Samuel, South County
Box   21
McIntee, Francis, Roger Williams
Box   21
Belanger, Gilliam, New England Director
Box   21
Boartfield, C.D., Memphis
Box   21
Terry, David, Middle Tennessee
Box   21
Pearson, E.L., Texas Rep.
1956
Alabama - New York
Box   22
Mullins, H., Alabama
Box   22
Mayo, Dallas, Gadsden
Box   22
Watson, George, Southwest Ontario
Box   22
Ruggles, Ray, Greater Toronto
Box   22
Carrara, Ralph, Greater Cornwall
Box   22
Daoust, Harold, Canadian Director
Box   22
Tullar, William, Midwest
Box   22
McGrew, Earl, Chicago
Box   22
Yadon, Lillian, Louisville
Box   22
Blais, Dennis, Lewiston
Box   22
Schoonjans, Michael, Biddeford-Saco
Box   22
Bowes, William, Central Maine
Box   22
Cook, Wesley, Maryland, Virginia, and West Virginia
Box   22
Belanger, William, New England Director
Box   22
Kullas, Henry, Berkshire
Box   22
Doolan, Edward, Greater Fall River
Box   22
Brown, Arthur, Greater Lawrence
Box   22
Carignan, George, New Bedford
Box   22
Damore, Felix, Central Massachusetts
Box   22
Sullivan, Anna, Western Massachusetts
Box   22
Esnough, Al, Twin City
Box   22
Gaulding, Retha, Kansas City
Box   22
Miller, Bert, St. Louis
Box   22
Williams, Thomas, Twin State
Box   22
Pitarys, Thomas, Granite
Box   22
Daly, Bernard, South Jersey
Box   22
McKnight, James, Central Jersey
Box   22
Mermel, Jack, Hudson, Essex
Box   22
Cuccio, Frank, Passaic
Box   22
Krokenberger, Fred, Amsterdam
Box   22
Davoli, Joseph, Utica
Box   22
Campbell, Jack, Mid-Hudson Valley
Box   22
Epstine, Irving, Greater New York
Box   22
Killian, Joseph, Capital
Box   22
Rubenstein, Jack, New York-Director
North Carolina - Tennessee
Box   23
Auslander, Charles, Bi-County
Box   23
Hayman, Scott, Greensboro, Burlington
Box   23
Fry, Julius, North Carolina-Director
Box   23
Rogin, L., Burlington
Box   23
Payton, Boyd, South Director
Box   23
Barto, Eugene, Northeast Ohio
Box   23
DeLong, Kenneth, Toledo
Box   23
Johnson, Carl, Cincinnati
Box   23
Riger, Morris, Ohio-Michigan
Box   23
Griffin, Neil, Far West
Box   23
Umholtz, Peter, Allentown
Box   23
Radar, Joseph, Delaware Valley
Box   23
Ryan, Ed, Penn-Appalachian
Box   23
Rueter, Joseph, Philadelphia
Box   23
Stetin, Sol, New Jersey, Pennsylvania and Delaware-Director
Box   23
McIntee, Francis, Roger Williams
Box   23
Azzinaro, Samuel, South County
Box   23
Laporte, John, North Rhode Island
Box   23
Dernoncourt, Wayne, South Carolina
Box   23
O'Shea, James, Northwest Georgia
Box   23
Boartfield, C.D., Memphis
Box   23
Terry, David, Mid-Tennessee
1957
Alabama - New Jersey
Box   24
Davidson, B., Alabama City
Box   24
O'Shea, James, Northwest Georgia
Box   24
Carrara, Ralph, Greater Cornwall
Box   24
Ruggles, Ray, Greater Toronto
Box   24
Watson, George, Southwest Ontario
Box   24
Gallagher, Daniel, Connecticut
Box   24
McGrew, Earl, Chicago
Box   24
Yadon, Lillian, Louisville
Box   24
Bowes, William J., Central Maine
Box   24
Schoonjans, Michael, Biddeford-Saco
Box   24
Blais, Dennis, Lewiston
Box   24
Damore, Felix, Central Massachusetts
Box   24
Doolan, Edward, Greater Fall River
Box   24
Hodgman, Alton, Northeast Massachusetts
Box   24
Carignan, George, New Bedford
Box   24
Brown, Arthur, Greater Boston
Box   24
Kullas, Henry, Berkshire
Box   24
Sullivan, Anna, West Massachusetts
Box   24
Winger, Oscar, Twin City
Box   24
Miller, Bert, St. Louis
Box   24
Rose, Jean Oma, Kansas City
Box   24
Williams, Thomas, Twin State
Box   24
Pitarys, Thomas, Granite
Box   24
Eardley, G., Paterson
Box   24
Lazzio, C., Paterson
Box   24
Daley, Bernard, South Jersey
Box   24
McKnight, James, Central Jersey
Box   24
Mermel, Jack, Hudson-Essex
Box   24
Cuccio, Frank, Passaic
New York - Tennessee
Box   25
Krokenberger, Fred, Amsterdam
Box   25
Cluney, Edward, Buffalo
Box   25
Killian, Joseph, Capital
Box   25
Gaddis, Ruth, Columbia
Box   25
Campbell, Jack, Mid-Hudson Valley
Box   25
Davoli, Joseph, Utica
Box   25
Epstine, Irving, Greater New York
Box   25
Miriello, S., Erwin, North Carolina
Box   25
Hayman, Scott, Greensboro-Burlington
Box   25
Auslander, Bi-County
Box   25
Johnson, Carl, Cincinnati
Box   25
Barto, Eugene, Northeast Ohio
Box   25
DeLong, Kenneth, Toledo
Box   25
Griffin, Neil, Portland
Box   25
Baltrum, Sonia, Bay Area
Box   25
Dillman, G., Lewiston
Box   25
Umholtz, Peter, Allentown
Box   25
Saller, Simon, Garden Spot
Box   25
Ryan, Edmund, Penn-Appalachian
Box   25
Hueter, Joseph, Philadelphia
Box   25
Rader, Joseph, Delaware Valley
Box   25
McIntee, Francis, Roger Williams
Box   25
Azzinaro, Samuel, South County
Box   25
LaPorte, John, North Rhode island
Box   25
Boartfield, C.S., Memphis
Box   25
Terry, David, Middle Tennessee
1959
Alabama - Pennsylvania
Box   26
Mullins, H.S., Alabama
Box   26
Nicholas, F., Los Angeles
Box   26
Emory, Ted, Los Angeles
Box   26
Carrara, Ralph, Greater Cornwall
Box   26
Gareau, R., Greater Toronto
Box   26
Watson, G., Ontario
Box   26
Gallagher, D., Connecticut
Box   26
O'Shea, J., Northwest Georgia
Box   26
McGrew, E., Chicago
Box   26
Yadon, L., Louisville
Box   26
Carignan, G., New Bedford
Box   26
Hodgman, A., Northeast Massachusetts
Box   26
Sullivan, Anna, West Massachusetts
Box   26
Kullas, Henry, Berkshire
Box   26
Doolan, R., Greater Fall River and Taunton
Box   26
Damore, Feliz, C. Massachusetts
Box   26
Schoonjans, M., Biddeford-Saco
Box   26
Blais, Dennis, Lewiston
Box   26
Winger, O., Twin City
Box   26
Papa, Katherine, Kansas City
Box   26
Miller, B., St. Louis
Box   26
Williams, Thomas, Twin State
Box   26
Pitarys, Thomas, Granite State
Box   26
McKnight, J., Central Jersey
Box   26
Mermell, J., Hudson Essex
Box   26
Daly, B., South Jersey
Box   26
Cuccio, F., Passaic
Box   26
Krokenberger, F., Amsterdam
Box   26
Cluney, E., Buffalo Oswego
Box   26
Killian, J., Capital
Box   26
Cohen, Sy, Hudson Valley
Box   26
Davoli, J., Utica
Box   26
Epstine, I., Greater New York
Box   26
Auslander, C., Bi-County
Box   26
Johnson, C., Cincinnati
Box   26
Barto, E., Cleveland
Box   26
DeLong, K., Toledo
Box   26
Griffin, N., Portland
Box   26
Baltrum, S., Bay Area
Box   26
Umholtz, D., Allentown
Box   26
Saller, S., Garden Spot
Box   26
Ryan, E., Penn-Appalachian
Box   26
Hueter, J., Philadelphia
Box   26
Saller, S., Schuylkill
Box   26
Rader, J., Delaware Valley
Box   27
Rhode Island - Tennessee
1960
Alabama - Tennessee
Box   27
Laporte, J., North Rhode Island
Box   27
Azzinaro, S., Rhode Island
Box   27
Boartfield, C.D., Memphis
Box   27
Terry, D., Middle Tennessee
Box   27
Mullins, H.S., Alabama
Box   27
Emory, T., Bay Area
Box   27
Nicholas, Frank, Los Angeles
Box   27
Dean, Robert, E. Township
Box   27
Dupuis, R., Greater Cornwall
Box   27
Gareau, R., Greater Toronto
Box   27
Watson, G., Southwest Ontario
Box   27
Gallagher, D., Connecticut
Box   27
O'Shea, J., Northwest Georgia
Box   27
McGrew, E., Chicago
Box   27
Yadon, L., Louisville
Box   27
Papa, K., Kansas City
Box   27
Miller, B., St. Louis
Box   27
Sullivan, Anna, West Massachusetts
Box   27
Hodgman, A., Northeast Massachusetts
Box   27
Carignan, G., New Bedford
Box   27
Damore, F., Central Massachusetts
Box   27
Williams, T., Twin State
Box   27
Pitarys, T., Granite State
Box   27
McKnight, J., Central Jersey
Box   27
Mermel, J., Hudson Essex
Box   27
Cuccio, F., Passaic
Box   27
Daly, B., South Jersey
Box   27
Krokenberger, F., Amsterdam
Box   27
Cluney, E., Buffalo
Box   27
Cohen, Sy, Hudson Valley
Box   27
Davoli, J., Utica
Box   27
Epstine, I., Greater New York
Box   27
Umholtz, D., Allentown
Box   27
Sallers, S., Garden Spot
Box   27
Auslander, C., Bi-County
Box   27
Barto, E., Cleveland
Box   27
Johnson, C., Cincinnati
Box   27
Delong, K., Toledo
Box   27
Rader, J., Delaware Valley
Box   27
Saller, S., Schuylkill Valley
Box   27
Ryan, E., Penn-Appalachian
Box   27
Hueter, J., Philadelphia
Box   27
Azzinaro, S., Rhode Island
Box   27
Boartfield, C., Memphis
Box   27
Terry, D., Mid-Tennessee
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
Box   1
Subseries: File 4A: TWOC Historical Records, 1934-1939
Physical Description: 1 box 
Scope and Content Note

This is a small group of records relating to the early history of the Textile Workers Organizing Committee, found in the office of Solomon Barkin shortly after his retirement as Director of Research in 1963. These papers include accounts of the great textile strike of 1934 and discuss both general and specific causes of the strike. There is an evaluation of the effects of the National Industrial Recovery Act on the textile industry, and an account of a mass funeral of six union pickets killed by gunfire at Chiquola Mill in Honea Path, South Carolina.

This file includes lists of workers and sympathizers killed in strike violence in 1934; mimeographed news releases and strike reports; tabulated statistics on organizing activities; discussions about volunteer organizers; and organizing reports. Also there is a copy of an uncompleted contract between the Committee for Industrial Organization and the United Textile Workers of America, specifying the conditions under which the Textile Workers Organizing Committee would be activated.

Box   1
Subseries: File 5A: Executive Council Files, 1949-1951
Physical Description: 1 box 
Scope and Content Note: This file consists of reports to the Executive Council from officers, organizers, and division and departments heads concerning the regular business of their offices, and special reports on strikes, legislation, organization problems, and internal strife. The special reports relate to such incidents as the Danville cotton strike of 1951. Addresses by Emil Rieve and George Baldanzi, explaining their respective positions in the secession movement are included in this file.
Subseries: File 6A: Organizing Report Summaries, 1950-1960
Physical Description: 8 boxes 
Scope and Content Note

These reports represent a recapitulation of organizing and administrative reports forwarded to the international office of the union by field representatives. Area and Joint Board Directors were required to file these reports monthly and quarterly, but attached correspondence indicates that many failed to file them regularly.

These organizing report summaries were compiled by Mrs. Reba Canzano, secretary and administrative assistant to President Emil Rieve. They contain factual information of incidents and activities, analyses of developing situations, assessments of possible effects, and suggestions for future actions. Occasionally the original reports were included in the file, especially if they included information of special importance. A few letters and memoranda were included also.

Subject matter in the reports included estimates of public opinion; membership figures; progress of negotiations and of strikes; organizing developments; status of local unions and of their administrative personnel; educational, social, and civic activities; and reports of National Labor Relations Board hearings attended.

1950
Box   1
Mr. Rieve - Activities
Box   1
CIO Southern Organizing Drive
1952
Box   1
Reports on Organizing Activities
Box   1
Voluntary Organizing Committees
Box   1
Organization
Box   1
GOF Forms Received
1953
Box   1
Organizing
Box   1
Suggestions on Organizing Activities
Box   1
Summaries of Monthly Reports
Box   2
Summary of Monthly Reports
1954
Box   2
Organizing Activities
Box   2
Summary of Monthly Reports
1955
Box   3
Directors' Monthly Organizing Reports
Note: Record of Reports Received
Box   3
Memos - Organizing Committee
Box   3
Comments on Organizers' Manual
Box   3
Minutes - Organizing Committee Meetings
Box   3
Exchange Leaflets
Box   3
Summary of Monthly Reports
Box   3
Organizing Activities
1956
Box   3
Carpets - William Ducheesi
Box   3
Cotton Rayon - Victor Canzano
Box   3
Dyeing-Finishing - William Gordon
Box   3
Woolen & Worsted - James Bamford
Box   3
Synthetics - Wesley Cook
Box   3
Washington Office - John Edelman
Box   3
Locals With Full Time Business Agents
Box   3
Reports (general)
Box   4
Summaries of Monthly Reports
1957
Box   4
Summaries of Organizing Reports
Box   5
Summary of Monthly Reports
Box   5
DuCheesi, William - Carpets
Box   5
Canzano, Victor - Cotton-Rayon
Box   5
Cook, W. - Synthetics
Box   5
Gordon, William - Dyeing-Finishing
Box   5
Belanger, William - Organizing Reports
Box   5
Cook, Wesley - Organizing Reports
Box   5
Griffin, Neil - Organizing Reports
Box   5
Riger, Morris - Organizing Reports
Box   5
Rubenstein, Jack - Organizing Reports
Box   5
Stetin, Sol - Organizing Reports
Box   5
Swaity, Paul - Organizing Reports
Box   5
Williams, A.S.
Box   5
Belanger, William - Administrative Reports
Box   5
Cook, Wesley - Administrative Reports
Box   5
Griffin, Neil - Administrative Reports
Box   6
Rigger, Morris - Administrative Reports
Box   6
Rubenstein, Jack - Administrative Reports
Box   6
Stetin, Sol - Administrative Reports
Box   6
Swaity, Paul - Administrative Reports
Box   6
Tullar, William - Administrative Reports
Box   6
Bamford, James - Woolen-Worsted
Box   6
Tullar, William - Organizing Reports
1958
Box   6
Regional Reports
1959
Box   6
Summary of Monthly Reports
Box   6
Summary of Monthly Organizing Reports
1960
Box   7
Cook, Wesley, Maryland
Box   7
Belanger, William, New England
Box   7
Botelho, Michael, S.E. Georgia
Box   7
Daoust, H., Canada
Box   7
Payton, Boyd, North and South Carolina
Box   7
Riger, Morris, Ohio-Michigan
Box   7
Rubenstein, Jack, New York
Box   7
Stetin, Sol, Tri-State
Box   7
Tullar, William, Midwest
Box   7
Williams, H.S., South Central
Box   7
Canzano, Victor, Cotton-Rayon
Box   7
Gordon, William, Dyeing & Finishing
1959-1960
Box   8
Belanger, William
Box   8
Botelho, Michael
Box   8
Cook, Wesley
Box   8
Daoust, Harold
Box   8
Griffin, Neil
Box   8
Riger, Morris
Box   8
Rubenstein, Jack
Box   8
Stetin, Sol
Box   8
Tullar, William
Box   8
Williams, H.S.
Box   8
Belanger, M. - Woolen-Worsted
Box   8
Canzano, Victor - Cotton-Rayon
Box   8
Cook, Wesley - Synthetics
Box   8
DuChessi, William - Carpets and Rugs
Box   8
Gordon, William - Dyeing
Box   8
Summary of Monthly Reports
Box   8
Organizing Reports and Summaries
Subseries: File 7A: Research Division, 1918-1960
Physical Description: 21 boxes 
Scope and Content Note

Files of Solomon Barkin, Director of Research, include his papers from the period when he was office manager. Subjects are so varied that listing them might mislead a researcher. The file contains both raw date and finished reports. Some of these reports are tabulations of data compiled by Barkin, while others are memoranda or narrative reports. His reports to the Executive Council were not supported with as much detail as reports to outside groups, such as congressional committees.

Some of the papers in the file pre-date the formation of TWOC and TWUA, including transcripts of the National War Labor Board hearings in 1918 and 1919, the Passaic strike of 1926-1927, and the Philadelphia strike of 1930. There are briefs prepared and presented by Barkin before the Wage and Hour Board in support of a forty cent per hour minimum wage in the textile industry. Statistics on wages, production, and profits in many branches of the industry are filed with counter briefs and statements presented by employers in the wage and hour hearings of 1938.

Although wages, production figures, and profits, are the major content of the statistics, they also include information about manpower and material shortages during World War II. They also include information on competitive prices of raw materials and finished goods from foreign sources; projected market conditions; worker productivity; accidents and compensation; insurance and retirement; membership figures and organizing data.

Other than wage and contract negotiations, research information was used for educational purposes, for organizing campaigns, press releases, for the use of government agencies, or to support the union's positions and policies on tariffs, war production, and foreign policy.

Box   1
1918-1941
Box   2
1938
Box   3
1939-1940
Box   4
1941
Box   5
1941-1942
Box   6
1942
Box   7
1942-1944
Box   8
1944
Box   9
1944
Box   10
1944
Box   11
1944-1945
Box   12
1945
Box   13
1945
Box   14
1945-1947
Box   15
1948-1951
Box   16
1952-1954
Box   17
1953-1957
Box   18
1957-1959
Box   19
1959-1960
Newspaper clippings
Box   20
1937-1938
Box   21
1939-1941
Subseries: File 8A: Education Department, 1938-1958
Physical Description: 24 boxes 
Scope and Content Note

Files of the Education Department include correspondence, memoranda, and announcements, relating to the work and programs of the department, with emphasis on materials, methods, and techniques of instruction. They include programs; instruction kits; outlines and schedules for schools and institutes; information about book clubs and lecture programs; and pamphlets.

Since the primary purpose of the formation of TWOC and TWUA was to “organize the unorganized,” its first problem was to teach textile workers what a union is and how it could help them. At a local level, educational programs were designed to disseminate general information about the Textile Workers Union; its purposes and effectiveness; and to refute attacks by employers and other unsympathetic elements in the community. Newspaper advertisements, radio programs, and leaflet distribution were used when the purpose was to influence the general climate of public opinion or to publicize wage rates and working conditions of the local area in the textile industry.

Educational programs included training of local officers in parliamentary procedure, public speaking, record keeping, writing news releases and radio scripts, and how to run a newspaper for the union. The education department also conducted schools for stewards with the purpose of teaching them how to investigate grievances, how to present them to management, and how to differentiate between irritations and real injustices.

For rank and file members there were courses in government, public speaking, economic history, English for immigrants, and other courses of general interest. Special educational features were added to business meetings, in the form of lectures or films, and a few locals had labor libraries.

Educational institutes and conferences were conducted for the benefit of local and joint board officers on the subjects of legislation, problems of the textile industry, negotiation of contracts, political issues, and war policy.

The Education Department files are divided into two segments: Larry Rogin Files, 1938-1958 (Box 1-16) and Thomas Cosgrove Files, 1942-1958 (Box 1-8).

Larry Rogin Files, 1938-1958
Box   1
Adult Education, 1950
Box   1
“All Rights Denied,” Chatham Manufacturing Company, Elkin, North Carolina, 1956
Box   1
American Civil Liberties Onion, 1955
Box   1
Amalgamated Clothing Workers, CIO, 1954
Box   1
American Federation of Hosiery Workers, 1938-1946
AFL-CIO
Box   1
Standing Committee on Education, 1956
Box   1
Education Committee, 1955-1956
Box   1
Education Directors, 1950-1957
Box   1
Department of Education, 1955-1957
Box   1
Committee on Political Education, 1956
Box   1
Publication Department, 1955-1957
Box   1
Department of Research, 1956
Box   1
Union Label and Service Trades
Box   1
American Federation of Teachers
Box   1
American Federation of Musicians
Box   1
Americans for Democratic Action, 1957
American Labor Education Service
Box   1
1952-1956
Box   1
1957
Box   2
1950-1952
Box   2
1946-1949
Box   2
American Library Association, 1954-1957
Box   2
Arbitration
Box   2
Area Redevelopment Bill, 1957
Box   2
Avondale Mills, 1955
Box   2
Bailey, Marge, 1950-1953
Box   2
Black Mountain College
Box   2
Blackwell, James, 1949-1951
Box   2
Blaine, Nancy, 1947-1948
Box   2
Blue Ridge Assembly, 1948-1950
Box   3
Boartfield, C.D., 1947
Box   3
Boartfield, Doug, 1948
Box   3
Bogart, Agnes, 1952
Box   3
Books for Woolen and Worsted Conference, 1949
Box   3
Book and Pamphlet questionnaire, 1946
Box   3
Bennett, E. Howard - Anti-Union Propaganda, 1956
Box   3
Book Club Correspondence and Mailings, 1954-1957
Box   3
Book and Pamphlet Club Ballots, 1946
Box   3
Book Survey, 1957
Box   3
Books Ordered, 1952-1957
Box   3
Book Club Orders, 1952-1957
Box   3
Bookazine, 1954-1957
Box   3
Brain Trust, 1948-1950
Box   3
Calkins, Fay, 1946 June-1947 January
Box   3
Canadian CIO - Railway Brotherhood, Hepworth Andras, 1946
Box   3
Carolina Mills Inc., 1951
Box   3
Catholic Labor Education, 1947
Box   3
Committee on Political Education, AFL-CIO, 1956-1957
Box   3
Chatham, 1955-1956
Box   3
Chattanooga Labor World, 1956
Box   3
Chemical Workers, 1956
Box   3
Christian Century, 1956
Box   3
Church Religion and Labor, 1951
Box   3
Cleveland Worsted Campaign, 1954-1955
Box   3
Clippings on Education Department, 1947 April 6
Box   3
College Programs, 1947-1951
Box   4
Comics, 1948
Box   4
Community Chests and Councils of America, 1951
Box   4
Committee for the Nation's Health, 1953-1954
Box   4
Community Services Committee, 1950-1957
Box   4
CIO Community Services Committee, 1946-1953
Box   4
CIO Community Services War Relief Committee, 1944-1945
Box   4
Conference Calls, 1958
Box   4
Conference Board of Associated Research Councils, 1952-1953
Box   4
CIO Education Directors, Minutes, 1955
Box   4
CIO Economic Outlook, 1952, 1954, 1955
Box   4
CIO Fair
Box   4
COPE Conference Kit, 1956
Box   4
CIO Minutes of CIO Press and Public Relations Conference, 1952 March 29-30
Box   4
CIO Committee to Abolish Racial Discrimination, 1944-1946
Box   4
CIO Organizing Committee, 1951-1952
Box   4
CIO Europe, 1951[?]
Box   4
CIO Summer Schools
Box   4
Communication Workers of America, AFL-CIO, 1956
Box   5
Connecticut Workers Education Program, 1950
Box   5
Cook, Wesley, 1956
Box   5
Council for Social Action, 1952
Box   5
County Fair, 1952
Box   5
Credit Unions, 1947-1956
Box   5
Democracy in Trade Unions, 1946
Box   5
Department Heads, 1956-1957
Box   5
“CIO Education Manual”
Box   5
Co-ops, 1946-1949
Box   5
Correspondence on Co-ops, 1948
Box   5
Cornell University, 1944-1949
Box   5
Defense Service
Box   5
Discrimination, 1946-1949
Box   5
Discussion, New Materials
Box   5
Douty, Ken, 1949-1954
Box   5
Duke University, 1952
Box   5
Economic Cooperation Administration, 1951
Box   5
Economic Education Workshoppers, 1951
Box   5
Edelman, John W., Memos from and to, 1956
Box   5
Election Material, 1956
Box   5
Ethical Practices, 1954, 1957
Box   5
Extension Divisions and Projects, 1957
Box   5
Essay on TWUA in Rhode Island, 1949
Box   5
F Miscellaneous, 1943-1944
Box   5
Discrimination and Prejudice
Box   5
Fabian Society, 1951
Box   5
Federal Aid to Education, 1957
Box   5
Federal Mediation and Conciliation Service, 1956
Box   5
Federal Worker's Service Program, 1943-1945
Box   6
Fulbright Scholarship
Box   6
Georgia State Industrial Union Council, 1952-1955
Box   6
Georgia Workers Education, 1946-1950
Box   6
Gilman, Glenn, 1956
Box   6
Glazer, Joe, 1944-1956
Box   6
Goldsmith, Bill, 1950
Box   6
Goebel, Harry, 1949-1952
Box   6
Gold, Stacia, 1956
Box   6
Goldsmith, William, 1949
Box   6
Goldsmith, Bill - Reports to Education Department, 1950
Box   6
Guernsey, George - CIO Education Department, 1947-1957
Box   7
“H” miscellaneous
Box   7
Half a Million Forgotten People, 1944
Box   7
Halls, Locals and Joint Boards
Box   7
Harding College
Box   7
Harvard University
Box   7
Hassett, Donald
Box   7
Hemsing, Al
Box   7
Highlander Folk School
Box   7
Hillbilly Show, 1948
Box   7
Hillman Foundation
Box   7
Human Relations in the Industrial Southeast / by Glenn Gilman
Box   7
Indiana University Labor Program
Box   7
Industrial Union Department
Box   7
Institutes (summer)
Box   7
Institute of International Education
Box   7
Insurance
Box   7
ICFTU
Box   7
International Union of Electrical Radio and Machine Workers District 4
Box   7
International Federation of Christian Trade Unions
Box   7
International Federation of Textile Workers' Association
Box   7
ILGWU Institute
Box   7
International Labor Office
Box   7
Inventory Literature
Box   7
Jacobs, Sam
Box   7
Jewish Labor Committee
Box   7
Joint Boards
Box   7
Joint TWUA Management and Programs
Box   7
Kit for Shop Stewards
Box   7
Knight, Pat, in Europe
Box   7
Knight, Pat, 1946
Box   7
Kempleman, Max
Box   8
Kit for Local Leaders
Box   8
Knight, Pat, 1943-1945, 1947-1951
Box   8
Knight, Pat, Reports to Education Department, 1950
Box   8
Labor Day Message, 1947
Box   8
Labor Day, 1948
Box   8
Labor Education, 1954
Box   8
League for Industrial Democracy, 1956
Box   8
Legal Department, 1956-1957
Box   8
Liberal Press, 1953-1954
Box   8
Library Service to Labor, 1955
Box   8
Literature, 1953
Box   8
Local Union Activities Kit, 1956
Box   8
Local Union Newspapers, 1956-1957
Box   9
Mailings, 1954-1955
Box   9
Maken, Morris, 1951-1953
Box   9
Marthenke, Harold S., 1948-1949
Box   9
Master Reporting Company, 1948
Box   9
Mc Miscellaneous, 1944-1956
Box   9
Memos, 1942, 1948-1952
Box   9
Michelson, Elmer B., 1945-1946
Box   9
Michigan CIO Council, 1948-1951
Box   9
Minnesota CIO Council, 1952
Box   9
Mutual Security Agency, 1952-1953
Box   9
NSA Labor Information, 1952
Box   9
NAACP Civil Rights Leadership Conference, 1952
Box   9
National CIO Community Services Committee, 1952
Box   9
National Committee for the Extension of Labor Education, 1946-1950
Box   9
National Council of the Churches of Christ, 1953-1956
Box   9
National Labor Service, 1947-1955
Box   9
National Religion and Labor Foundation, 1945-1950
Box   9
National Urban League, 1951
Box   9
New Bedford (the story of cotton)
Box   9
Negative File, 1955-1956
Box   9
The Negro Labor Committee
Box   10
New Jersey CIO Summer School, 1948-1949
Box   10
New Jersey State CIO Council, 1949-1955
Box   10
New York Adult Education Council Discussion Committee, 1953
Box   10
New York Adult Education Council, 1945-1954, 1957
Box   10
New School For Social Research, 1956
Box   10
New York State Mediation Board, 1953
Box   10
Newark Public Library, 1949-1951
Box   10
Ohio State CIO Council, 1952
Box   10
Oil Chemical and Atomic Workers, AFL-CIO, 1957
Box   10
On-the-job Training, 1946
Box   10
Organizing, Upper South, 1954-1955
Box   10
Organizing Committee, 1952-1955
Box   10
Organizing Committee, Staff Training, 1954
Box   10
Organizing Literature, 1956
Box   10
Organizing Literature, UTW
Box   10
Organizers' Manual, 1955
Box   10
Southern Organizing Reports, 1953-1956
Box   10
Organizing, Midwest, 1954-1955
Box   10
Organizing, New England, 1954-1955
Box   10
Organizing, New York, 1954
Box   10
Organizing Committee, Southern Conference, 1954
Box   10
Organizing, Pennsylvania, New Jersey, 1954-1955
Box   10
Organizing Situations, 1953-1955
Box   10
Pagano, Jules, 1956
Box   10
Pamphlets, 1955-1956
Box   10
Papers Workers Educational Program, 1950
Box   10
Payne Memorial, 1952-1958
Box   11
Payton, Boyd, 1953-1957
Box   11
Pedigo, Joe, 1952
Box   11
Pendle Hill
Box   11
Pennsylvania CIO Council, 1953
Box   11
Penn State, Labor Education Program, 1953-1956
Box   11
Peace Time Conscription Law, 1945
Box   11
Per Capita Tax, 1946
Box   11
Princeton Survey, 1948
Box   11
Program Information Exchange, 1946-1947
Box   11
Proposed Expansion of Education Department, 1945
Box   11
Public Affairs Pamphlets, 1950-1952
Box   11
Programs, Quiz, 1943-1944
Box   11
Puerto Rico, 1952-1954
Box   11
“Pointers for TWUA Discussion Leaders,” 1957
Box   11
Pensioners Club, 1952-1953
Box   11
Pennsylvania State Office, 1951
Box   11
Rayon Division
Box   11
Reports to Conventions, 1943, 1946
Box   11
Reports to the Executive Council, 1947
Box   11
Report of Education and Publicity Department to the General Executive Council, 1948
Box   11
Report of the Education Department, 1954 June 15
Box   11
Report of the Education Department, 1954 February 23
Box   11
Report of Education Department, 1954 October 11
Box   11
Report of Education Department, 1956
Box   11
Report of Education Department, 1953 May 25
Box   11
Report of Education and Publicity Department, 1951 November 12
Box   11
Reports, Education Department, 1956-1957
Box   11
Reports to Education Department, Pat Knight, 1949-1950
Box   11
Report to Education Department, Harold Marthenke, 1949
Box   11
Report of Publicity Department to Executive Council, 1953 May 25
Box   11
Report of Education Committee at 1948 Convention
Box   11
Report of Ben Segal, 1948
Box   11
Reports to Education Department - Ben Segal, 1949
Box   11
Reports, General Educational, 1942, 1943, 1944
Box   11
Reports, Education Weekly, 1943-1944
Box   11
Reports to the General Executive Council, 1949
Box   11
Report, General Executive Council, 1951
Box   12
Report of Executive Council on Education and Publicity, 1950 June 19-22
Box   12
Report to the General Executive Committee, Education and Publicity, 1950
Box   12
Research, 1946
Box   12
Research Department, Strikes and Elections, 1947
Box   12
Research Department, 1947-1948
Box   12
Research Department Reports, 1952-1957
Box   12
Rhode Island State University, 1944-1949
Box   12
Ritual Books, 1957
Box   13
Roosevelt College, 1944-1955
Box   13
Rules for Union Meetings, 1945-1955
Box   13
Rogin, Lawrence, Correspondence, 1953
Box   13
St. Louis Labor Education Project
Box   13
Sample Institute Programs, 1949
Box   13
Sample Letter, Describing TWUA Education program, 1947
Box   13
Sarah Lawrence College, 1947-1952
Box   13
Scholarships, 1957
Box   13
Segal, Ben, 1947-1956
Box   13
Segal, Ben - Reports to Education Department, 1950
Box   13
Seniority leaflet, 1938-1949
Box   13
“Services,” 1952-1953
Box   13
Severance Pay, 1952-1953
Box   13
Spanish Leaflets, 1957
Box   13
Springfield College, 1918
Box   13
Slide Talk
Box   13
Sixty-Five Cents Hearings, 1945-1946
Box   14
Sixty-Five Cents Baldanzi Recording Correspondence
Box   14
Social Agencies (General), 1951
Box   14
Southern Conference, 1955 October
Box   14
Southern Conference for Human Welfare, 1945-1947
Box   14
Southern School for Workers
Box   14
Staff Conferences, 1956
Box   14
Staff Medical, 1953
Box   14
Stetin, Sol, 1956
Box   14
Stewards Manual and Dictionary, 1950
Box   14
Stetson, Ray, 1947
Box   14
Strike Commissaries, Suggestions, 1946
Box   14
Strike Relief, 1952
Box   14
Strike Information, 1956
Box   14
Swaity, Paul, 1955
Box   14
Tenth Anniversary, 1949
Box   14
Ten Years of Southern Progress, Pamphlet, 1953
Box   14
TV Programs, 1952
Box   14
TWUA History, [1947?]
Box   14
TWUA Local with Union Halls
Box   14
TWUA Education Conference, 1948 January 7-9
Box   14
Textile Unionism, 1945, 1949
Box   14
Thirty-Five Hour Week
Box   14
Tick - TWUA
Box   14
Time - Study and Work Loads, 1947
Box   14
Training Within Industry, WMC, 1945
Box   14
Troy Area CIO Council, 1949
Box   15
Tullar, William, 1953
Box   15
Union Newspaper, 1956
Box   15
Union Optical Plan, 1948-1954
Box   15
United Auto Workers - CIO, 1953-1957
Box   15
United Rubber Workers, 1956
Box   15
United States Department of Labor, Division of Labor Standards, Advisory Committee, Lawrence Rogin, Mimeographed Material, 1946-1947
Box   15
United States Department of Labor, Rogin Advisory Committee, Division of Labor Standards, Correspondence, 1946
Box   15
United States Department of Labor, Foreign Visitors, 1950, 1951, 1956
Box   15
United Textile Workers, Evidence, 1957
Box   15
University of Chicago, 1951, 1952, 1956
Box   16
University of Connecticut, 1948-1957
Box   16
University of Illinois, 1950-1955
Box   16
University of Minnesota, 1947, 1951
Box   16
University of North Carolina, 1944-1956
Box   16
University of Pennsylvania, 1957
Box   16
University of Wisconsin, 1945, 1948, 1953
Box   16
University of Wisconsin School for Workers
Box   16
Vassar College, 1952
Box   16
Veterans, 1945
Box   16
Viscose Story, 1944
Box   16
Webber, Charles C., 1956
Box   16
Wellesley College, 1952-1953
Box   16
Wellesley Summer Institutes, 1949-1950
Box   16
White Citizens Council, 1956
Box   16
Whitebrook, Lloyd
Box   16
Wisconsin School for Workers
Box   16
Women's Auxiliaries, 1942-1943
Box   16
Workers Education, 1945-1950
Box   16
Workload Materials, 1947
Box   16
Yale University, 1952
Box   16
“Your Rights Under Labor Laws,” 1950
Box   16
“You're Never Too Old to Learn” Film Strip, 1948
Box   16
“Your Secret Weapon” Pamphlets
Thomas J. Cosgrove Files, 1942-1958
Box   1
New Jersey, 1942-1958
Box   1
New Brunswick - Textile News, Central Jersey Joint Board, 1943
Box   1
Botany Worsted Mills Joint Training Programs, 1947
Box   1
Hudson-Essex Joint Board, 1947
Box   1
Local 656, 1953
Box   1
Local 654, Passaic - Shop Paper, “The Botanist,” 1951-1952
Box   1
Shop Papers - Johnson & Johnson Local 630, 1944-1945
Box   1
Johnson & Johnson - Joint Training Programs, 1947
Box   1
Newark, 1949-1951
Box   1
Central Jersey Joint Board
Box   1
Delaware Valley Joint Board, 1956
Box   1
Phillipsburg
Box   1
Belvedere
Box   1
Celanese - Belvedere, 1955
Box   1
Parkersburg, West Virgina, 1948-1949
Box   1
Local 363, Roselle Park, 1956
Box   1
Local 506, Bound Brook, 1956
Box   1
Local 630, New Brunswick, 1953
Box   1
Local 707, Fairview, 1949
Box   1
“The Voice” - Local 77, Union City, 1948
Box   1
Passaic Joint Board, 1944-1956
Box   2
New Jersey - General, 1957-1958
Box   2
TWUA's Jersey Record, 1952-1953
Box   2
Passaic Joint Board, 1948-1953
Box   2
Passaic, New Jersey, 1945-1948
Box   2
Paterson, New Jersey, 1946-1952
Box   2
Local 1166, Newark, New Jersey, 1954
Box   2
Local 1298, New Brunswick, 1956
Box   2
Local 1337, Permacel - Pleasantville, New Jersey, 1953
Box   2
New Jersey - Rutgers, 1947
Box   2
South Jersey Joint Board, 1943-1954
Box   2
South Jersey News, South Jersey Joint Board, 1948-1953
New York, 1946-1957
Box   2
Amsterdam Joint Board
Box   2
Buffalo Joint Board, 1949
Box   2
Columbia County Joint Board, 1951-1955
Box   2
Dyers Foundation 1790, Brooklyn, New York, 1948-1954
Box   2
New York Joint Board, 1946-1955
Box   2
Newsburgh, New York, 1947-1948
Box   2
Mid-Hudson Valley Joint Board, Newsburgh, New York, 1953-1957
Box   2
0swego County Joint Board, Fulton, New York, 1950
Box   2
Utica Joint Board, 1946-1957
Box   2
Local 933, Port Chester, New York, 1957
Box   2
Local 122, Yonkers, New York
Box   2
Texico News - Local 122, Yonkers, New York, 1951-1952
North Carolina, 1944-1957
Box   2
Locals 440, 251, 1086, North Carolina
Box   2
Bi-County Joint Board
Box   2
Cone Print Worker- Greensboro, North Carolina, 1955
Box   2
Cone Mills, 1955-1956
Box   2
Cranston Print, Hendersonville, North Carolina, 1954-1955
Box   2
Hendersonville, North Carolina - Paw Creek, North Carolina, 1955
Box   2
Durham, 1944-1955
Box   2
Erwin, North Carolina, 1951-1953
Box   2
TWUA Contract Reporter, 1950
Box   2
Locals 246, 250, 251, Durham, North Carolina
Box   2
Local 1354, Gastonia Yarn, 1954-1955
Box   2
Greensboro-Burlington Joint Board, 1951-1957
Box   2
North Central Joint Board - High Point, North Carolina, 1957
Box   2
Rockingham, North Carolina, 1947
Box   2
Spray, North Carolina, 1953
Box   2
South Central Joint Board
Box   2
“Textile Workers” North Carolina, 1947-1949
Ohio, 1947-1958
Box   3
Berea, Ohio, 1949-1950
Box   3
Cleveland, 1954-1958
Box   3
Northeastern Ohio Joint Board, 1948-1956
Box   3
Local 224, Toledo, Ohio, 1957
Box   3
Local 482, Painesville, 1952-1956
Box   3
Local 487, Columbus, Ohio, 1948-1949
Box   3
Ohio University Institute, 1959
Box   3
Toledo Joint Board, 1947-1948
Oregon, 1952-1953
Box   3
Portland Area Joint Board, 1952-1953
Pennsylvania, 1942-1956
Box   3
The Joint Board Organizer, Allentown District Joint Board
Box   3
Allentown Joint Board
Box   3
Lehigh Valley Textile Workers, Allentown Joint Board, Pennsylvania
Box   3
Allentown District Joint Board Correspondence
Box   3
Penn Applachian Joint Board
Box   3
TWUA Regional Office, Philadelphia, Pennsylvania
Box   3
TWUA Regional Office, Philadelphia, Memo - (papers)
Box   3
Workers Education - Catholic Church
Box   4
Pennsylvania, Rhode Island, 1942-1956
Box   4
“The Joint Board” - Reporter (Penn Appalachian Joint Board)
Box   4
Philadelphia Joint Board
Box   4
Philadelphia Joint Board Paper “The Voice of Textile”
Box   4
Pottsdown, Pennsylvania
Box   4
Altooma, Pennsylvania
Box   4
Sub-Committee of New York, New York - Pennsylvania CIO Education Conference
Box   4
Chester Conference, Pennsylvania
Box   4
Delaware Valley Joint Board, Eastern, Pennsylvania
Box   4
Garden Spot Joint Board, Lancaster, Pennsylvania
Box   4
Huntington, Pennsylvania
Box   4
Lancaster, Pennsylvania
Box   4
Hazelton, Pennsylvania
Box   4
Lewistown, Pennsylvania
Box   4
Norristown, Pennsylvania
Box   4
Schuylkill Valley District Joint Board, Pottsdown, Pennsylvania
Box   4
Local 6 - Lewistown, Pennsylvania
Box   4
Local 8 - Meadville, Pennsylvania
Box   4
Local 10 - Marcus Hook
Box   4
Local 173 - Shamoken, Pennsylvania
Box   4
Local 178 - Chester, Pennsylvania
Box   4
Local 165 - Sunbury, Pennsylvania
Box   4
Local 1034 - Huntington, Pennsylvania
Box   4
Local 1289 - Beavertown, Pennsylvania
Box   4
Local 1313 - Philadelphia, Pennsylvania
Box   4
Wilkes-Barre, Pennsylvania
Rhode Island, 1942-1956
Box   4
Roger Williams Joint Board
Box   4
Crown Manufacturing Company, Pawtucket, Rhode Island
Box   4
Greater Providence Joint Board TWUA, Rhode Island
Box   4
Northern Rhode Island Joint Board
Box   4
South County Joint Board - Woonsocket, Rhode Island
South Carolina, 1942-1956
Box   5
Cherokee-Spartanburg Joint Board
Box   5
Columbia, South Carolina
Box   5
Woodside, Greenville, South Carolina, Local 268
Box   5
Greenville, South Carolina
Box   5
Local 710, Rock Hill, South Carolina
Box   5
Local 1093, Rock Hill, South Carolina
Tennessee
Box   5
Morrison, Tennessee
Box   5
Old Hickory, Tennessee
Box   5
Bemis Strike Bulletin, 1952
Texas
Box   5
North Texas Joint Board
Box   5
Waco, Texas (LUEP)
Vermont
Box   5
Berkshire Joint Board
Box   5
Winooski, Vermont
Virginia
Box   5
Local 202, Covington, Virginia
Box   5
Local 549, Lynchburg, Virginia
Box   5
Virginia Dye Local, Emporia, Virginia
Box   5
Plymouth, Cordage - Newport News, Virginia
Box   5
Elkton, Virginia
Box   5
Pittsylvania County Joint Board, Danville, Virginia
Box   5
Danville “Shop Talk,” Virginia, Pittsylvania County Joint Board
Box   5
Danville, Virginia, 1942-1949
Box   5
Front Royal, Virginia
Box   5
Craddock Terry, Lynchburg, Virginia
Box   5
Lynchburg, Virginia
Box   5
Martenville, Virginia
Box   5
Local 11 - Roanoke, Virginia
Box   5
Scottsville, Virginia
Box   5
Shenandoah Joint Board
West Virginia
Box   5
Martinsburg, West Virginia
Box   5
Local 7 - Nitro, West Virginia
Box   5
Wheeling, West Virginia
General, A-Z
Box   6
“A” miscellaneous, 1958
Box   6
Allentown District Joint Board, 1958
Box   6
Amalgamated Clothing Workers, 1958
Box   6
Amalgamated Meat Cutters & Butchers Workman of North America, AFL-CIO, 1958
Box   6
AFL-CIO Department of Public Relations, 1958
Box   6
AFL-CIO Department of Research, 1958
Box   6
AFL--CIO Education Directors, 1959
Box   6
AFL-CIO Publications Department
Box   6
American Labor Education Service, 1958
Box   6
American Labor Education Service, Fifth Resident World Affairs School, 1958
Box   6
American Library Association, 1958
Box   6
“B” miscellaneous, 1958
Box   6
Barkin, Soloman, 1958
Box   6
Belanger, J. William, 1958
Box   6
Book Club Orders, 1958
Box   6
Book Club Membership, 1958
Box   6
Books Ordered, 1958
Box   6
Bookazine, 1958
Box   6
Calendars, 1958
Box   6
“C” miscellaneous, 1958
Box   6
Canzano, Victor, 1958
Box   6
Chupka, John, 1958
Box   6
Chicago Joint Board, 1958
Box   6
Conference Call, 1958
Box   6
Contest, 1958
Box   6
Cope, 1958
Box   6
Cosgrove, Thomas J., Correspondence, 1951-1959
Box   6
“D” miscellaneous, 1958
Box   6
Department Head Meetings, 1958
Box   6
Your International Dues Leaflet, 1958
Box   6
Edelman, John, 1958
Box   6
Ediphone, 1958
Box   6
“F” miscellaneous, 1958
Box   6
Films, 1958
Box   6
Friedman, Morris, 1958
Box   6
“G” miscellaneous, 1958
Box   6
Gordon, Bill, 1958
Box   6
Griffin, Neil, 1958
Box   6
Industrial Union Department (AFL-CIO), 1958
Box   6
Industrial Union Department (AFL-CIO), Newark, New Jersey, 1958
Box   7
International Confederation of Free Trade Unions, 1958
Box   7
Inter-American Trade Union Project, 1945
Box   7
International Exchange (Ruskin College), 1949-1951
Box   7
International Ladies Garment Workers Union, 1958
Box   7
International Union of Electric Radio & Machine Workers District 4, 1958
Box   7
“I” miscellaneous, 1958
Box   7
Labor-Management Relations, 1958
Box   7
League for Industrial Democracy, 1958
Box   7
Mailings, 1958
Box   7
“M” miscellaneous, 1958
Box   7
Michigan State University, 1958
Box   7
Mimeographing, 1958
Box   7
National Institute of Labor Education, 1958
Box   7
New York Teachers Guild, AFL-CIO, 1958
Box   7
“O” miscellaneous, 1958
Box   7
“P” miscellaneous, 1958
Box   7
Payton, Boyd, 1958
Box   7
Pollock, William, 1958
Box   7
Public Affairs Pamphlet, 1958
Box   7
Questionnaire on 2 Week Institutes, 1946
Box   7
“R” miscellaneous, 1958
Box   7
Requests for Literature, 1958
Box   7
Report, Education Department to General Council, 1958
Box   7
Reports, 1945
Box   7
Riger, Morris, 1958
Box   7
Rubenstein, Jack, 1958
Box   7
Samuels, William R., 1958
Box   7
Shirts, “T,” 1958
Box   7
Social Security Amendments, 1958
Staff
Box   7
Regional Conferences, 1956-1958
Box   7
New England Conferences, 1958
Box   7
Western Conference, 1958
Box   7
Southern Regional Conference, 1958
Box   7
Middle-Atlantic Conference, 1958
Box   7
Canadian Conference, 1958
Box   7
Swaity, Paul, 1958
Box   8
“S” miscellaneous, 1958
Box   8
Senate Hearings, 1958
Box   8
Synthetic Program, 1956-1957
Box   8
Stetin, Sol, 1958
Box   8
Synthetic Yarn Teacher Training Conference, 1957
Box   8
“T” miscellaneous, 1958
Box   8
Tariff Actions, 1958
Box   8
Teacher-Training Program, 1958
Box   8
Teaching, Legislative Conference, 1957
Box   8
Telegrams, 1958
Box   8
Trade Union Orientation Center, 1958
Box   8
Twentieth Century Fund, 1957
Box   8
“U” miscellaneous, 1958
Box   8
Unemployment Compensation and Social Security, 1958
Box   8
How the Union Works, 1958
Box   8
Union Label, 1957-1958
Box   8
Union Leadership Academy, 1958
Box   8
Union Newspapers, 1958
Box   8
United Auto Workers, 1958
Box   8
United States Department of Labor, 1958
Box   8
University of Buffalo, 1958
Box   8
University of Connecticut, 1958
Box   8
University, Harvard Trade Union Program, 1958
Box   8
University of Michigan, 1958
Box   8
University of Rhode Island, 1958
Box   8
University of Wisconsin, School for Workers, 1958
Box   8
“W” miscellaneous, 1958
Box   8
Workers Educational Association of South Australia, 1958
Subseries: File 9A: Film File, 1947-1952
Physical Description: 2 boxes 
Scope and Content Note: The film file is a record of efforts to advance the union's educational programs by use of moving picture films distributed by the union's film library. Much of the correspondence relates to distribution of films to local unions, civic organizations, schools, and occasionally to employers. A few of the letters discuss the effectiveness of the film program as a whole, the value of individual films, and the problems of procuring or producing a sufficient number of films with a desirable treatment of union related subjects.
Box   1
Academy Film Service, 1948
Box   1
Actualites Francaises Films, 1950
Box   1
AFL (Films Produced by them), 1949
Box   1
American Economic Committee for Palestine, 1950
Box   1
American Federation of Musicians, 1950
Box   1
American Federation of Teachers, 1949
Box   1
Americans for Democratic Action, 1949
Box   1
American Red Cross, 1950
Box   1
American Social Hygiene Association, undated
Box   1
Amityville High School, 1950
Box   1
Ampco Corporation, 1948
Box   1
Animated Producers Inc., 1950
Box   1
Anti-Defamation League (B'nai B'rith), 1948-1949
Box   1
Automatic Projection Corporation, 1950
Box   1
Ballantine Pictures Corporation, 1950
Box   1
Banner and Greif, 1950
Box   1
Becktell, Claude, 1951
Box   1
Berkley High School, Berkley, Michigan, 1951
Box   1
Brandon Films, 1948-1950
Box   1
British Information, 1948-1949
Box   1
Brook, Garland R., 1950
Box   1
Browne, Cicil, Milwaukee Public Library, 1949
Box   1
Burlington Mills Corporation, 1950
Box   1
Burton Holmes Films, 1948
Box   1
Business Screen Magazine, 1949
Box   1
Canada-National Film, Board of, 1946
Box   1
CARE, 1949
Box   1
Carmel - Hollywood Films, 1948
Box   1
Cinnefects Inc., 1950
Box   1
Cinema 16, 1949
Box   1
Citizen USA, 1950
Box   1
Color Service Inc., 1950
Box   1
The Commonwealth National Library, Canberra, Australia, 1951
Box   1
Comprehensive Service Corporation, 1948-1949
Box   1
CIO Film Division Correspondence, 1947-1950
Box   1
Cooper Offset Plate Company, 1949
Box   1
Cornell Film Company, New York, New York, 1951
Box   1
Cornell University (New York State School of Industrial and Labor Relations), 1950
Box   1
Craig, William, 1949
Box   1
Crossan, William, 1951
Box   1
Daniel, Franz E., 1950
Box   1
Delson, Robert, 1949
Box   1
Department of Commerce of New York Film Library, 1948-1951
Box   1
Discussion Guides, 1943, 1940, 1948
Box   1
Duke University, Durham, North Carolina, 1950
Box   1
Eastern Illinois State College, 1951
Box   1
Eau Claire Trade and Labor Council, 1952
Box   1
Economic Cooperation Administration Mission to Austria, 1950
Box   1
Educational Film Guide, R.W. Wilson Company, 1948-1950
Box   1
Ensign-Bickford Company, 1950
Box   1
ERKO Productions, 1948
Box   1
Erie Public Museum, 1950
Box   1
ERG Productions, 1947
Box   1
Evans, Clifford, Municipal Broadcasting System-Television, 1949
Box   1
Fame is the Spur, undated
Box   1
Federal Security Agency, Visual Aids Education, 1948-1950
Box   1
Film Bookings, Miscellaneous, 1948
Box   1
Film Centre, London, England, 1948
Box   1
Film Co-op Project, 1947-1948
Box   1
Film News, 1950-1951
Box   2
Film Production Possibilities, 1940-1949
Box   2
Film Program Services, 1948
Box   2
Film Production Work, 1949
Box   2
Fordham University, 1950
Box   2
Fox-Movietone News, 1950
Box   2
Gammon, H.H., PAC Director, 1949
Box   2
General Motors Inc., 1952
Box   2
Germany - United States Office of Labor Affairs, 1950
Box   2
Gilbert, Dave, Lynchburg, Virginia, 1949
Box   2
Gilman, C.N., Atlanta, Georgia, 1950
Box   2
Goldsmith, Bill, 1950
Box   2
Goold and Tierney Inc., 1949
Box   2
Gootenberg, Roy, Massachusetts Americans for Democratic Action, 1949
Box   2
Guillen, Carlos, Pan American Union, 1949
Box   2
H.E.R. Laboratories Inc., 1949
Box   2
Holmes, Burton, 1948
Box   2
Hartley Productions, 1950
Box   2
Harding College, 1949
Box   2
Institute of Life Insurance, 1948
Box   2
Institute of Film Techniques, City College, 1948
Box   2
Indiana University, 1950
Box   2
La Crosse Works, 1949
Box   2
Laurel Special School, Public School, 1948
Box   2
Machinists Non-Partisan League of the State of New York, 1950
Box   2
Maloney, Purnell J., 1949
Box   2
Malloy, James, 1950
Box   2
Marthenke, Harold, 1949
Box   2
Multilith (Mailings), 1951
Box   2
Multilith, 1952
Box   2
Memos, Film Division, 1948-1950
Box   2
Midwood High School, 1950
Box   2
Milliken Fabrics, 1950
Box   2
Montana State Film Library, 1950
Box   2
Mount Pennsylvania School District of the Borough of Berks County, Pennsylvania, 1951
Box   2
National Film Association, 1949
Box   2
National Film Cooperative, 1947-1949
Box   2
National Film Cooperative, 1948
Box   2
National Safety Council, 1949
Box   2
New York Teachers Guild, 1949
Subseries: File 10A: Publications Division Files, 1938-1955
Physical Description: 25 boxes 
Scope and Content Note

This is a subject file which served a number of purposes. It is (1) a file of correspondence of the division staff, (2) a file of miscellaneous papers used in the production of news releases and other publicity produced by the division, and (3) a file containing many samples of the materials published by the division. Mimeographed papers, such as news releases were removed if they are duplicated in another file.

With the aid of materials produced by the Research or Education Divisions, the Publications Division published many posters, circular letters, handbills, and pamphlets for organizing campaigns. It published instructional materials for labor schools and institutes, and some for organizers and administrators of local unions on such subjects as pensions, minimum wages and Right to Work laws. In Box 19 of this file is a pamphlet by Emil Rieve, International Labor Standards, A Key to World Security. The undated pamphlet was published shortly after World War II, and it attracted much attention because of a proposed International Code of Fair Labor Practices.

In the file are many clippings of strike news and statements of employers and government officials. Others tell of negotiations, wage increases, and human interest stories. Sometimes the stories are of violence and death.

Box   1
Advertising Commercial Samples, 1944, 1946, 1949
Box   1
Advertising, Resolutions on, 1944, 1946
Box   1
Advertising Figures and Correspondence, 1947
Box   1
Advertising Form Papers
Box   1
Advertising Placed by TAA Locals and Joint Boards, 1944
Box   1
Advertising Minimum Wage, 1947
Box   1
Air Conditioning TWUA, 1948
Box   1
Alabama Conference, 1949
Box   1
Alabama Mills Inc., 1944
Box   1
Alexander City, Alabama NLRB Case, 1946 December
Box   1
Aldora Mills, 1946
Box   1
Allentown District Joint Board, 1946
Box   1
American Federation of Hosiery Workers, 1941-1949
Box   1
Amazon Mills, North Carolina, 1947-1948
Box   1
American Finishing Company, 1944
Box   1
American Lead Pencil, 1947-1949
Box   1
American Thread, 1949-1950
Box   1
American Viscose Company, Local 371, 1945-1949
Box   2
American Viscose Locals 6-11, 371, 1946-1949
Box   2
American Viscose Company 1 - Special Editions, Bulletin, 1944-1946
Box   2
American Viscose Manual, 1943-1946
Box   2
American Woolen Case, 1944
Box   2
American Woolen Company - Material on Arbitration of Wage Increase Demand, 1949 January
Box   2
American Woolen Company, Norwich, Connecticut, 1941-1944
Box   2
American Woolen Company, Old Town, Maine, 1942
Box   2
American Woolen Company, Pittsfield, Maine, 1941
Box   2
American Woolen Company, Fulton, 1943
Box   2
American Wool, Wood and Ayer Mills, 1939-1947
Box   2
American Woolen, Company, Webster, Massachusetts, 1943-1944
Box   2
American Woolen Company, Maynard, 1941-1944
Box   2
American Woolen Company, Winooski and Burlington, 1938-1949
Box   2
Amoskedg Company, 1942-1943
Box   2
Ampthill Rayon Workers Inc., 1946
Box   2
Anchor Rome Mills, Anchor Duck, 1948-1949
Box   2
Anderson, South Carolina, 1950
Box   2
Androscoggin Mills, Lewiston, Maine, 1949
Box   2
Ankokas Company, Burlington, New Jersey, 1941
Box   2
Anchor Rug, 1949
Box   3
Anti-labor Activities, 1948
Box   3
Anti-labor Legislation, 1947
Box   3
Apex Hosiery Company, Philadelphia, 1941
Box   3
Arlington Mills, Lawrence, Massachusetts, Franklin W. Hobbs, 1941
Box   3
Armstrong Cook, 1948
Box   3
Aryon Mills, undated
Box   3
Ashland Corporation, Jewett City, Connecticut, 1940, 1949
Box   3
Atlantic Mills, 1911-1943
Box   3
Atlanta Woolen, 1946-1947
Box   3
Atlantic Rayon, 1944-1946
Box   3
Athens Manufacturing Company, 1946-1948
Box   3
Ayer Mill, Lawrence, Massachusetts, 1944
Box   3
Baer Throwing Company, Allentown, Pennsylvania, 1949
Box   3
Balata & Textile Belting Company, 1946
Box   3
Baldanzi, George, Speeches
Related Material: See also File 12A.
1940-1946
Box   4
1947
Box   4
Baldanzi, George, Convention Speech Editorial Comment, 1948
Box   4
Baldanzi, George, Speeches, Special, 1943-1949
Box   4
Baldanzi, George, Editorials, 1948
Box   4
Internal Situation, regarding Baldanzi, George, 1951-1952
Box   4
Internal Situation, 1952
Box   4
Index Executive Council Proceeding Secession, 1952
Box   4
Secession Correspondence, George Baldanzi, 1952-1955
Box   4
Internal Dissension, 1951-1955
Box   5
Ball Committee, 1948
Box   5
Ball - Taft - Smith Bill
Box   5
Baltic
Box   5
Bancroft, Joseph Company
Box   5
Barre Wool Combing Company, South Barre, Massachusetts
Box   5
Barston, A.J., Company, Local 515
Box   5
Bates Manufacturing Company
Box   5
Baxter Woolen Company, Washud, New Hampshire
Box   5
Bag Industry
Box   5
Beattie Manufacturing Company
Box   5
Beaunit Mills
Box   5
Beef Price Rollbacks
Box   5
Bemis, Tennessee
Box   5
Bell Worsted Company
Box   5
Berkely Woolen Company
Box   5
Berkshire Joint Board
Box   5
Berkshire Fine Spinning
Box   5
Berkshire Knitting (Hosiery), Reading, Pennsylvania
Box   5
Berkshire Woolen
Box   5
Bethlehem Silk Mills
Box   5
Bi-County Joint Board, Spray, North Carolina
Box   5
Biddeford-Saco Joint Board
Box   5
Bigelow Sanford Carpet
Box   5
Botany Mills
Box   5
Celanese - 1947 Strike
Box   6
Celanese 1874, Cumberland, Maryland
Box   6
Celanese, Newark, New Jersey
Box   6
Celanese Celco Plant, Narrows, Virginia
Box   6
Celanese Strike, Rene, Georgia
Box   6
Congress, 78th
Box   6
Congress, 79th
Box   6
Congress, 80th
Box   7
CIO Conventions, 1940-1946
Box   7
CIO Executive Council, 1946-1948
Box   7
CIO Executive Council (Resolutions), 1949 May
Box   7
CIO Organizing Committee Releases, 1946-1950
Box   7
Convention TWUA General (All Resolutions), 1941
Box   8
Cotton Conference, New York, 1950 January 7
Box   8
Cotton-Rayon Conference, North Carolina, 1947 September 3
Box   8
Committee on Textile Policy, Statement of Northern Cotton-Rayon, 1949
Box   8
Conference, Parker House, Boston, Massachusetts, 1943
Box   8
Cotton Demands, 1946
Box   8
Cotton, OPA Ceilings
Box   8
Cotton Conference, New England, 1947 May 25
Box   8
Cotton Conference, Boston, Massachusetts, 1946 May
Box   8
Cotton-Rayon Strike-South, 1951 March-April
Box   8
Cotton-Rayon Strike-South, Editorials, 1951 March-April
Box   8
Cotton Shortage, 1946
Box   8
Greensboro Daily News
Box   8
Charlotte News
Box   8
Charlotte Observer
Box   8
Greensboro Record
Cotton Case
Box   8
Clips on WCB - Order
Box   8
WLB-OPA Freeze and Rieve Resignation
Box   8
WLB Directives and OWI Reports
Box   8
Cotton-Rayon Case - WLB, 1945
Box   8
Case Hearings Southern Wage, 1944 March 27
Box   8
Cotton Wage Brief, Southern, 1943
Box   9
Cotton Textile Case - North and South War Labor Board Hearings, Clips, Records, Correspondence, 1943-1945
Box   9
Cotton Wage Case, 1944
Box   9
Cotton Strike South clippings
Box   9
Chrysler Strike, 1950
Box   9
Cotton-Rayon Negotiations, before 1951 March 15
Box   9
Cotton Strike clippings, 1951
Box   10
Dan River, Riverside
Box   10
Danville Strike
Box   10
Defense Production Act of 1950
Box   10
Dies Committee
Box   11
Election Results, 1950
Box   11
Elections and Agreements, Research Department Summaries, 1946-1948
Box   11
Elections Survey and Agreements, 1943-1946
Box   11
Erwin Cotton Mills, Durham Cooleenee, North Carolina
Box   11
Erwin Strikes
Executive Council
Box   11
Atlantic City, New Jersey, 1945
Box   11
National Executive Committee, Boston, Massachusetts, 1945 December 3
Box   11
1945 June 9-11
Box   11
Council Meeting, 1944
Box   11
NEC Report of Publicity Department, 1944 March
Box   11
Reports to, 1943-1944
Box   11
Council Meeting, 1941 November 13-14
Box   11
Council Meetings and Reports to Council by Publicity Department, 1946
Box   11
Reports to Council by Education-Publicity Department, 1947
Box   11
Meeting, 1947
Box   11
Meeting, 1948
Box   11
Reports to Executive Council by Education-Publicity Department, 1949
Box   11
Meetings, 1949
Box   11
Meeting - Resolutions, 1950 January 31-February 3
Box   11
Meeting - Resolutions, 1950 October 16-20
Box   11
1951
Box   12
Minutes, Fall River, Massachusetts, 1951 October 4-5
Box   12
Gaffney Mill clippings
Box   12
Fortune magazine: “The Bolt in Cotton Textiles,” 1947 July
Box   12
Gaffney Manufacturing Company
Box   12
Harnvick Mills, Gaffney, South Carolina
Box   13
Hart Cotton Mills, Tarboro, North Carolina
Box   13
Independent Textile Union, Woonsocket, Rhode Island
Box   13
Johnson & Johnson, 1943-1950
Box   13
Julliard, A.O., Stottville, New York
Box   13
Legal Department, 1949-1950
John L. Lewis
Box   13
1943
Box   14
1944
Box   14
Local Union Histories
Box   14
Ludlow Manufacturing Company, 1943-1950
Box   14
Magee Carpet Company
Box   14
Marshall Field, 1941-1942
Box   14
Mary-Leila Cotton Mills, Greensboro, Georgia, 1941-1945
Box   14
Memphis, 1944
Box   14
65-75 cent Minimum Wage and TWUA Minimum Wage Bill, 1946-1949
Box   15
Minimum Wage 75 cent, 1949
Box   15
Minimum Wages 65-75 cent Bill, 1947
Box   15
65 cent Minimum Hearings, 1945 September
Box   15
Mobilization, 1951
Box   15
Mohawk Carpet, 1942
Box   15
Monomac Mills, Lawrence, Massachusetts, Organizing Material, 1945-1946
Box   15
National Labor Relations Board (NLRB) Under Taft-Hartley Law, 1947-1948
Box   15
NLRB, 1948-1951
Box   15
Noshua Manufacturing Company
Box   15
New Bedford, 1947
New Bedford, Massachusetts
Box   15
Battery, W.E.
Box   16
1943-1945
Box   16
Election, 1945
Box   16
1945
Box   16
Case on Manpower, 1945
Box   16
1941-1943
Box   17
Campaign, 1945
Box   17
Labor Draft, 1945
Box   17
New Bedford
Box   17
New Bedford Cotton, 1945
Box   17
New Bedford and Fall River Manufacturing Association, 1947
Box   17
Election, 1947
Box   17
Dismissal of Officers by Kullas, 1947 December
Box   17
UTW Strike Vote and Settlement, 1951
Box   17
New England Mills, 1949-1950
Box   17
New Jersey Regional Office, 1943-1948
Box   17
New Jersey Worsted Mills and Gera Mills, 1947-1950
Box   17
New Orleans Joint Board, 1942-1946
Box   17
New Republic Article
Box   17
News Print and Rationing, 1943-1946
Box   17
New York State Office TWUA, 1947, 1951
Box   17
North Carolina Textile Industry, History
Box   17
Northern Cotton Case, 1945
Box   17
No-strike Clauses in Agreements, 1941, 1947
Box   17
Organizational Progress - Research Department Report
Box   17
Overtime Pay Waived by TWUA Executive Council, Charlotte
Box   18
Passaic Valley Material
Box   18
Pee Dee Company
Box   18
Political Action Committee, TWUA, 1948-1949
Box   18
Political Action Committee
Box   18
Poll Tax, 1940-1949
Box   18
Ponemah, 1943
Box   18
Portal to Portal Demands
Box   18
Powdrell and Alexander, 1942
Box   19
Price Hearing - Joint Congressional Economic Committee - TWUA Officers Testify, 1947
Box   19
Rayon (prices), 1949-1950
Box   19
Rayon Machine Print and Cotton Dye, 1949
Box   19
Rayon Poisoning, 1940-1941
Box   19
Profits, 1947-1951
Box   19
Profits, Textile, 1947
Resolutions
Box   19
Dyers Conference, 1949
Box   19
Executive Council, 1947
Box   19
Miscellaneous of the NEC, 1945-1946
Box   19
Convention, 1950 May
Box   19
Cotton Conference, New York, 1950 January 7
Box   19
Woolen and Worsted Conference, 1949 November 18-19
Box   19
1949 November 9
Box   19
1949 October
Box   19
Executive Council, 1950 June 22
Box   19
Executive Council Meeting, 1950 January 31, 1950 February 3
Box   19
Adopted by Executive Council in Atlanta, Georgia, 1949 May 25
Box   19
1949
Box   19
1948
Box   19
1946
Box   19
Regional Conferences, 1945
Box   19
Rieve, Emil - TWUA Publicity, 1941-1947
Box   20
Rieve, Emil - clippings
Box   20
Rieve, Emil - clippings, 1950-1951
Box   20
Riverside and Dan River Cotton Mills, Danville, Virginia, 1942-1951
Box   20
Safie Manufacturing Company, 1947
Box   20
Rugs, 1946
Box   20
Servicemen's Committee, 1951
Box   20
Shop Stewards, 1944 June
Box   20
Silk Curtailment, 1941
Box   20
Silk and Rayon Manufacturers Association Insurance Benefits, 1943-1944
Box   20
Song of a 1947 Shirt
Box   20
Sanford Mi11s, 1943-1945
Box   20
Strikes TWUA, 1945-1946
Box   20
Strikes, 1945
Box   20
Springs Cotton Mills, 1949
Box   21
Steel Allocations for Textile Mills, 1951
Box   21
Strikes, South, 1945
Box   21
Strike Fund, 1945-1946
Box   21
Synthetic Yarn Division, 1950-1952
Box   21
Southern Drive, TWUA, 1946-1950
Box   21
TWUA Finances, 1948-1953
Box   21
TWUA Greetings Ads, 1946
Box   21
TWUA's Post War Program, 1946
Box   21
Southern School for Workers, 1949 February 19
Box   21
Southern Wage Conference, Atlanta, Georgia, 1947 September 21
Box   21
TWUC news, Atlanta, Georgia Papers, 1937
Textron
Box   21
1948 September 17-21, 28
Box   21
1938 December-1949 January
Box   21
New England, 1950, 1952
Box   21
Southern, 1949-1950
Box   21
1948 October
Box   21
1948 September
Box   21
1948 November
Box   21
1948 September 26-27
Box   21
1948 September 25
Box   21
Hearing, 1948 September 22-24
Box   21
1948 September 24
Box   21
1948 September 22
Box   22
1948 September 17
Box   22
1948 September 16
Box   22
1948 September 13-15
Box   22
Textile Worker of New England
Box   22
Tubize, 1944-1945
Box   22
UTW, 1935-1945
Box   22
Utica and Mohawk Cotton Mills
Box   22
Vacations With Pay in TWUA Contracts, 1942-1950
Box   22
Veterans Rights - TWUA Contracts, 1951
Box   22
Veterans TWUA Policy - World War II, 1944-1945
Box   22
Virginia State Conference, 1947 September 28
Box   23
Voice of Madison
Box   23
Wage Increases - Dyers, 1948 April-1950
Box   23
Wage Cuts, 1949
Box   23
Wage Demands, TWUA Increases, 1949
Box   23
Wages Increase on Government Contract to 87 cents under Walsh-Healey Act, 1948
Box   23
Wage Increases Textile, Individual Companies, 1950-1951
Box   23
Wage Increases Textile, General Movements, 1950 August-December
Box   23
Wage Increase Leaflet, 1950
Box   23
Wage Scales TWUA, 1946-1947
Box   23
Wage Demand - South, 1947
Box   23
Wage Demands and Increases - Canada, 1947
Box   23
Wage Demands and Increases, Carpet and Rug, 1947
Box   23
Wage Demands and Increases, Allied Coated Fabrics and Industries
Box   23
Wage Demands and Increases, Cotton and Rayon, 1947-1948
Box   23
Wage - 15 cent Rise Sought for Cotton Workers in North, 1943 November-1948 January
Box   23
Wage Demands and Increases, Dyers Federation, 1947
Box   23
Wage Demands and Increases, Miscellaneous, 1947-1948
Box   23
Wage Demands and Increases, Silk Mills, 1947
Box   23
Wage Demands and Increases, Synthetic, 1947-1948
Box   23
Wage Drive Southern Advertisements, 1947 September-October
Box   23
Wage Demands and Increases, Southern, 1947-1948
Box   23
Wage Drive Southern, clippings - Negotiations, Strike Threat Settlement 9 Percent Also Release, 1947 September-October
Box   23
Wage Drive Southern, Special Edition, Radio Script of George Baldanzi Broadcast, 1947 September-October
Box   23
Wage Bulletins, Southern, TWUA Research Department
Box   23
Wage Demands and Increases - Felt, Wool and Worsted, 1947-1948
Box   23
Wage Increase Sought - Wool and Worsted 20 cent, 1947 November
Box   23
Wage Demands and Increases, General, 1946
Box   24
Wage Conference - Wool and Worsted, Boston, 1946 October 27
Box   24
Wage, Southern Cotton Demand and Increase, Marshall-Field, Dan River, Erwin Strike, Cane Raise, North-South Differential
Box   24
Wage Demands and Increases, South, 1946
Box   24
Wage, 65 cent Minimum, George Baldanzi Statement, 1946
Box   24
Wage and Hour Law, Solomon Barkin, 1945
Box   24
Wage, 10 cent an Hour Increase Demand (local support), 1942
Box   24
Wage Negotiations and Increases Woolen and Worsted, 1946 November-1947 January
Box   24
War Fund Drive, 1944-1945
Box   24
War Labor Board (WLB)
Box   24
White Oak Resolution - Textile Workers, 1947-1948
Box   25
Woolen and Worsted Conferences, Boston, 1945
Box   25
Wool and Worsted, 1946
Box   25
Woolen and Worsted Mills Under Contract, 1947
Box   25
Woolen Mills Under Contract, 1945
Box   25
Wool and Worsted Industry, 1947
Box   25
Woolen and Worsted Conferences, 1950-1957
Box   25
Woolen and Worsted Conference, 1949 November 18-19
Box   25
Wool Worsted Strike, 1951 March-April
Box   25
Woolen and Worsted Strike, 1951 February
Box   25
Wool-Worsted Strike Editorials, 1951 March-April
Box   25
Wool and Worsted American Viscose, Celanese, 155 Million Dollar Strikeless Wage Increase for Northern Cotton Workers, 1947 January
Box   25
Wool and Worsted Strikes, 1946
Box   25
Woolen and Worsted Notes, 1942-1943
Box   25
Wool and Worsted, 1944-1947
Box   25
Wool Situation (wool curtailment)
Subseries: File 11A: Speeches, President Emil Rieve, 1939-1948
Physical Description: 2 boxes 
Scope and Content Note: This file is not complete, but it does contain many of the major speeches delivered by President Rieve during the period of his presidency. They are statements of policy in both external and internal affairs of the union, including its position on political matters, war policy, the monetary situation, world textile markets, and the Baldanzi Secession. Some speeches missing from this file are filed with convention proceedings or publications.
Box   1
1939-1944
Box   2
1945-1948
Box   1
Subseries: File 12A: Speeches, Vice-President George Baldanzi, 1942-1950
Physical Description: 1 box 
Scope and Content Note: Executive Vice President George Baldanzi acted as spokesman for the Textile Workers in much the same manner as President Rieve. He spoke before conventions and investigating committees, and he represented the union abroad, notably in Italy.
Subseries: File 13A: News Release File (TWOC and TWUA), 1937-1948
Physical Description: 3 boxes 
Scope and Content Note: Many of the news releases were prepared by the International office for the use of local unions or area offices, but the majority of them relate to the general interests of TWUA. They are pre-releases of speeches, announcements of new policies, and reports of executive meetings and conventions. The range of subjects includes the release of data developed by the Research Division, analyses of trends in the industry, the union's attitude toward legislative proposals, information on labor schools and institutes, news of new contracts or of wage increases, and human interest stories.
Box   1
1937-1942
Box   2
1943-1946
Box   3
1947-1948
Subseries: File 14A: Mimeographed Data, 1937-1954
Physical Description: 7 boxes 
Scope and Content Note: The mimeographed data file seems to have been the depository for all copies of mimeographed information remaining after the first distribution by the international office. There are obvious gaps, as in the series of numbered bulletins. Usually these papers were addressed to groups, such as all local officers, all convention delegates, or all finance officers. Some of them were directives, and others were copies of speeches, research reports, legislative bills, requests for information, notices of reports due, or convention calls. Subjects covered in these papers include Executive Board Resolutions, organizing, politics, economic analysis, and other subjects relating to all branches of the textile industry.
Box   1
Bulletins Nos. 1-4, 7-8, 10
Carpet and Rug Notes
Box   1
Volume 1, No. 1-13
Box   1
Volume 2, No. 1
Box   1
Cotton Notes, Nos. 1-3
Box   1
Inter-office Forms and Miscellaneous Letters, 1937-1939
Box   1
Legal Forms - Mimeographed, 1938
Box   1
Local Union Activities, 1938
Box   1
Organizers' Letters and Forms - Mimeographed, 1937
Box   1
Regional Directors and Organizers, 1938-1940
Box   1
Regarding UTW Charters (Gorman and Starr), 1938-1939
Box   1
Silk, 1937
Synthetic Yarn Notes
Box   1
Volume 1, No. 1-14
Box   1
Volume 2, No. 1-3
Box   1
Regarding Wage and Hour Law, 1938-1940
Box   1
Agreements - Forms - Mimeographed, 1938
Box   1
Woolens and Worsted, 1937-1938
Box   1
Copies of all Mimeographed Data and Mimeo Copies Without Dates, 1937, 1938
Box   1
Copies of all Mimeographed Data, 1939
Box   1
Local Union Forms - Mimeographed, 1937, 1938, 1939
Box   1
Silk and Rayon Bulletin, 1937, 1938
Box   2
Copies of all Mimeographed Data, 1940-1941
Mimeo Data
Box   2
1942-1943
Box   3
1944-1946
Box   4
1947-1949
Copies of all Mimeographed Data
Box   5
1950-1951
Box   6
1952-1953
Box   7
Mimeo Data, 1954
Subseries: File 15A: Dyers Federation File, 1937-1948
Physical Description: 3 boxes 
Scope and Content Note

Although commonly known as the Dyers Federation, this department of TWUA is properly named the Federation of Dyers, Finishers, Printers, and Bleachers of America.

The file includes contracts negotiated by the Textile Workers Organizing Committee in 1937, and other records through 1948. They include arbitration briefs and decisions; financial data relating to employers, and wage statistics. Subject content relates to appeals and hearings of expelled union members, wage and contract negotiations, strikes, data on regional wage disputes, and decisions of the National War Labor Board.

A single folder, labeled “Italian Aid Incorporated,” contains an undated list of individuals and associations who contributed gifts or purchased raffle tickets.

Box   1
Arbitration Crises regarding Discharge, 1943
Box   1
Arbitration Crises regarding Discharge, 1948
Box   1
Bradford Dyeing Association, 1941-1942
Box   1
Edwards & Angell, 1943-1945
Box   1
Executive Council, A. Refy Jr. v. Lodi Local 1983; Wilson, Piraino, Watson & Litrento v. Local 1983
Box   1
Greenville Finishing Company, Greenville, Rhode Island, 1943
Box   1
Haverstraw-Beacon (leads), 1937-1939
Box   1
Haverstraw-Area, Sanco Piece Dye Works, Elk Piece Dye Works, Capitol Piece Dye Works, 1938-1939
Box   1
Haverstraw Area, Sanco-Capitol-Elk, 1940
Box   1
Haverstraw, 1943-1945
Box   1
Italian Aid Incorporated, undated
Box   1
Metropolitan Employers regarding New England Wage Dispute, 1942
Box   1
Machine Print Arbitration, 1947
Box   1
Miscellaneous Correspondence regarding New England Dispute on Insurance, 1943-1944
Box   2
Brief: Federation of Dyers v. New England Finishers, 1942
Box   2
Newspaper Items, 1940
Box   2
Nine New England Finishing Companies Dispute on Wages and Insurance, 1943-1944
North Carolina Finishing Company, Salisbury, North Carolina
Box   2
Case V-R-1070, 1943
Box   2
Case V-C-1284, 1942-1943
Box   2
Miscellanous, 1942-1943
Box   3
John Bello - Organizer, New Jersey, 1938
Box   3
Capitol and Sanco Cases, 1943
Box   3
Capitol-Sanco Piece Dye Works, 1939-1940
Box   3
Dyers Federation Wage Statistics, 1942
Box   3
Sanco Phillipsburg, 1942
Box   3
Shamokin Dye & Print Works, 1943
Box   3
Shift Differential and Work Clothes, 1944-1945
Box   3
Strike, New England Dispute, 1945
Box   3
TWOC - Contracts, 1937-1938
Box   3
United Piece Dye Works Incorporated, Strike, 1947
Box   3
United States Finishing Company, Norwich and Sterling Connecticut, 1943
Box   3
Vacation Allowances Approved, 1943-1944
Box   3
Wages, Theodore Khiel - National War Labor Board, regarding New England Wage Dispute, 1942
Box   3
Wages, National Wage Increase, 1944-1945
Subseries: File 16A: Expired Contracts, 1937-1962
Physical Description: 121 boxes 
Scope and Content Note

The arrangement of this file is alphabetical by name of the employer and chronological thereunder. It is a file of all contracts negotiated by TWOC and by TWUA from 1937 to 1962, and includes those which were re-negotiated. It also includes contracts with firms which have merged or gone out of business, and contracts which were nullified when the unions were decertified as collective bargaining agents by National Labor Relations Board elections.

Some of these agreements had provisions for re-opening of negotiations on wages. Other agreements, such as those for insurance or pension plans, are separate from the basic contracts with certain of the employers. A few related letters are attached to some of the contracts.

Box   1
A.A.A.A. Corporation - Acme Screen Printing Corporation
Box   2
Acme Textile Screen Company - All Fabrics Textile Printers
Box   3
Alleghany Silk Corporation - Alworth Woolen Mills
Box   4
Amata Studios - American Rock Wool Company
Box   5
American Sanitary Rag Company - American Woolen Company (General, 1939-1945)
Box   6
American Woolen Company (General, 1945) - American Woolen Company (Asabet Mill)
Box   7
Ames Bag Company - Angus Park Woolen Mills
Box   8
Anniston Yarn Mills - Armory Fabrics
Box   9
Armstrong Silk Screen Printing Company - Astor Creations
Box   10
Astoria Dye Works Inc. - Jack Avedon Products Corporation
Box   11
B & B Piece Dye Works - Bates Company (York Division)
Box   12
R.W. Bates Piece Dye Works - Belmar Dye Works Inc.
Box   13
Belmont Carpet Cleaning Company - Berkeley Woolen Mills
Box   14
Berkowitz Warping and Winding Company - Best Weaving Company
Box   15
Bethlehem Textile Mills - Blue Screen Print Company
Box   16
Blum Screen Print Works - Brady Harlan Coal and Coke Company
Box   17
Brampton Woolen Company - Brookside Mills
Box   18
Brookside Mills Inc. - Cadillac Silk Company
Box   19
Caldwell Linen Mills Inc. - Canova Brothers Silk Corporation
Box   20
Canval Jobbing and Manufacturing Company - Celanese Corporation of America
Box   21
Celanese Corporation of America (Staunton) - Charles Silk Company
Box   22
Charlomac Textile Screen Printing Inc. - Church Street Printing and Finishing Company
Box   23
Churchill Manufacturing Company - Charles-Freeland Corporation
Box   24
Cluett, Peabody and Company - Columbia Textile and Printing Company
Box   25
Columbia Waste Material Inc. - Consolidated Screen Print Machine Inc.
Box   26
Consolidated Textile Company - Conway Modes Inc.
Box   27
Cooper-Kenworthy Inc. - Compton-Highland Mills Inc.
Box   28
Crosby Textile Company - D'Angelo Silk Throwing Company
Box   29
Dan River Mills
Box   30
Danville Knitting Mills Inc. - DeGise Finishing Mills Inc.
Box   31
Delaware Mills Inc. - Derby Textiles Inc.
Box   32
Detroit Body Products Company - D'Orval Creative Silk Arts Inc.
Box   33
Douglas Company - Duplan Corporation (Nanticoke)
Box   34
Duplan Corporation (Kingston) - Dynamic Screen Paint Company
Box   35
E & E Separating Company - Edna Silk
Box   36
Eday Fabrics Inc. - Endura Dyeing and Finishing Company
Box   37
Enghart Manufacturing Company - Joseph Esso Silk Company
Box   38
Eureka Printing Company - Fabrix Flocking Corporation
Box   39
Fabyan Woolen Company - Federal Silk Mills
Box   40
Federal Silk Mills (continued) - Firestone Textiles
Box   41
Firth Carpet Company - Florence Cotton Mills
Box   42
Florence Thread Company - Frank Associates
Box   43
Franklin Process Company - Friedman & Sons Inc.
Box   44
Fullerton Textiles Inc. - Gardner Woolen Mills
Box   45
Garfield Box Company - Geneva Fabrics Inc.
Box   46
Georgian Bay Textiles Ltd. - Glendale Textile Processors
Box   47
Globe Bag Company - Grand Umbrella Company
Box   48
Grant Fabrics Finishing Company - Grosvenor-Dale Company
Box   49
Grout's Ltd. - Benjamin Hampel & Son Inc.
Box   50
Harry Hampel & Son - Harriet Cotton Mills
Box   51
Harris Finery Company, - Hawkeye Pearl Button Company
Box   52
H.T. Hayward Company - Hermann Oak Leather Company
Box   53
Herron Yarn Mills Inc. - Holeproof Hosiery Company of Canada
Box   54
Holeproof Hosiery Company of Canada (Goderich Plant) - Hudak Steaming and Washing Company
Box   55
Hudson Woven Label Company - Indian Head Mills Inc.
Box   56
Indianapolis National Mattress Company - International Felt Company
Box   57
International Flouncing Company - Carl Joseph & Company
Box   58
Julien Giguet Inc. - J.P. Silk Company
Box   59
J & S Silk Company - Kaback Dye Works Inc.
Box   60
Kahn Pickery - Kemp & Beatley
Box   61
Kendall Mills (Thrift Plant) - Kenwood Mills Inc.
Box   62
Ken-on Finishing Company - Frank Klatzko
Box   63
Klearflax Linen Looms Inc. - L & M Weaving Corporation
Box   64
Ladifabrics Inc. - Lee Textile Company
Box   65
Lehigh Piece Dye Works Inc. (Easton) - Liberty Broad Silk Works
Box   66
Liberty Throwing Company - David Lipschitz Silk Company
Box   67
Little Miss Undies Inc. - Ludlow Maoufacturing Sales Company (Edgemoor)
Box   68
Ludlow Manufacturing and Sales Company (Allentown) - Lyons Textile Print Corporation
Box   69
McCarthy Silk Throwing Company - Majestic Metal Specialties Inc.
Box   70
Majestic Rayon Corporation - Marlboro Mills Inc.
Box   71
F.D. Marlin Inc. - Mathe Company
Box   72
F.P. Maupai Dye Company - Meadox Weaving Company
Box   73
Medway Mills Inc. - Mexia Textile Mill
Box   74
Michigan Feather & Down Company - Minneapolis Knitting Works
Box   75
Minnesota Rag Paper Stock Company - The Monarch Knitting Company Ltd. (Toronto)
Box   76
The Monarch Knitting Company Ltd. (St. Thomas) - Myers Processing Company
Box   77
N. & J. Reeling & Tubing Company - National Automotive Fibres Inc.
Box   78
National Automotive Fibres Inc. (continued) - National Weaving Ltd.
Box   79
National Woven Label Company - New England Industries Inc.
Box   80
New England Knitting Company - New York Wetpruf Corporation
Box   81
New York Textile Studio - North Carolina Finishing Company and North Carolina Fabrics Corporation
Box   82
Northern Fabrics Corporation - Nuera Textile Processing Corporation
Box   83
Nu-Style Novelty Processing Company - Joseph Ozegowsky
Box   84
P & P Silk Company - Paramount Curtain Company
Box   85
Paramount Finishing Company - Paterson Stencil and Photo Engineering Company
Box   86
Patrician Dye Works Inc. - J. Pendlebury
Box   87
Pendleton Manufacturing Company of La France - Personal Products Corporation
Box   88
Peter Pan Textile Mills - Pilgrim Piece Dye Works
Box   89
Pilgrim Processing Corporation - Portland Woolen Mills
Box   90
Potomac Worsted Spinning Mill - Progressive Silk Finishing Company
Box   91
Progressive Silk Mills - Putnam Woolen Corporation
Box   92
Putnam Worsted Mills Inc. - Quisset Screen Printing Corporation
Box   93
R & E - Rayon Weaving Companies
Box   94
Real Weaving Company - Republic Bag Company
Box   95
Resistoflex Corporation - Richmond Piece Dye Works
Box   96
Riegel Paper Corporation - Harry Romashkowsky
Box   97
Rome Hosiery Mills - Royal Swan Inc.
Box   98
Royal Swan Inc. (continued) - Samarkand Mills Inc.
Box   99
Samarkand Mills Inc. (continued) - Screen Engraving Company
Box   100
Screen Struct Inc. - Scheble & Wood Inc.
Box   101
Phillip L. Scheerr & Sons - Slatersville Finishing Company
Box   102
Slater System Virginia Inc. - Southern Pile Fabrics Corporation
Box   103
Southwestern Cotton Mills - Standard Bleachery & Printing Company
Box   104
Standard Coosa Thatcher National Plant - Stephen Rug Mill Inc.
Box   105
Stephen Textile Mills Inc. - J.L. Stifel & Sons Inc.
Box   106
Phil Stillpass Company - Susquehanna Products Inc.
Box   107
Susquehanna Silk Mills - Targanovick & Sons
Box   108
Taunton Coating Mills - Texas Textile Mills Inc.
Box   109
Tex-Lab Inc. - Textile Printing & Finishing Company
Box   110
Textile Printing Company - Thies Dyeing Mills
Box   111
Leslie Tillett Inc. - Tru-prints Inc.
Box   112
Tubbs Cordage Company - Union Asbestos & Rubber Company
Box   113
Union Asbestos & Rubber Company (continued) - U.S. Bobbin & Shuttle Company
Box   114
United States Finishing Company - Victor Vardan Studio
Box   115
Velveray Corporation - Verney Corporation
Box   116
Verney Corporation (continued) - Walmar Screen Printing Corporation
Box   117
Wamsutta Mills Inc. - Weinman Export Clothing Corporation
Box   118
William D. Weimar - O.B. Wetherell & Sons Company
Box   119
White Brothers - Wister Spinning Company
Box   120
Winston Prints Inc. - Wyoming Valley Throwsters
Box   121
Yorkshire Worsted Mills - Zenith Mills Inc.
Micro 192
Subseries: File 17A: Organizers Weekly Reports, 1953-1955
Physical Description: 5 reels of microfilm (35 mm) 
Scope and Content Note

The Textile Workers Union of America requested that the weekly expense reports of organizers be destroyed. In order to comply with this request, while preserving the organizers' weekly activity reports which were on the back of the expense reports, the activity reports were microfilmed, and the original sheets destroyed.

These are reports submitted by individual organizers of the Textile Workers Union, showing the activities in which they were engaged each day of the week immediately preceding the date of the report. At the local level these activities included attendance at local union meetings; contacting employees or organizing campaigns and finding local leaders; addressing mass meetings of employees; negotiating with employers for recognition of the union; printing and distributing leaflets; organizing plant elections; and investigating shop problems.

Activities also included contract negotiations; supervision of strike votes; picket line activity; strike strategy meetings; and sometimes going to court. Other reported activities were arbitration hearings; National Labor Relations Board hearings; legislative hearings; meetings with state industrial commissions; meetings with senators and congressmen about legislation following passage of the Taft-Hartley Act; and attendance at union or political conventions.

About twenty per cent of the reports received were microfilmed before destruction. Selection was made on the basis of completeness of the reports, location of the organizer's activities, and the type of activities. In a few cases it was necessary to retain reports which were only fair, because it was necessary to show that there was organizing activity in an area. Presumably the activities of the organizers were much the same, but some of them submitted more complete reports. While these are detailed daily reports, they do not always indicate the initial or terminal dates of a project, or whether it was successful.

Reel   1
File 1: Barkin, Solomon, 1953 January 3-1955 December 31
Reel   1
File 2: Berthiaume, Rene P., 1953 January 3-1955 December 31
Reel   1
File 3: Bevan, F.H., 1953 January 3-1954 May 22
Reel   1
File 4: Boartfield, C.D., 1953 January 3-1955 December 31
Reel   1
File 5: Brook, Garland R., 1953 January 3-1955 December 31
Reel   1
File 6: Brown, Hugh, 1953 January 3-1955 December 31
Reel   1
File 7: Campbell, Blaine, 1953 January 3-1955 May 7
Reel   1
File 8: Chisholm, David C., 1953 January 3-1955 December 31
Reel   1
File 9: Chupka, Frank, 1953 January 3-1955 December 31
Reel   1
File 10: Cluney, Edward C., 1953 January 3-1955 December 31
Reel   2
File 11: Cohen, Sy, 1953 January 3-1955 December 31
Reel   2
File 12: Cosgrove, Thomas J., 1953 January 10-1955 December 31
Reel   2
File 13: Coyle, James P., 1953 January 3-1955 December 31
Reel   2
File 14: Cross, Mary, 1953 January 3-1955 February 5
Reel   2
File 15: Davis, Lloyd, 1953 January 3-1953 June 27
Reel   2
File 16: Dernoncourt, Wayne L., 1953 January 3-1955 January 31
Reel   2
File 17: Disend, Harry, 1953 January 3-1955 December 31
Reel   2
File 18: Doolan, Edward F., 1953 January 3-1955 December 31
Reel   2
File 19: Ellington, Columbus P., 1953 January 3-1955 December 31
Reel   2
File 20: Freeman, Robert A., 1953 January 3-1955 December 31
Reel   2
File 21: Gallagher, Daniel J., 1953 January 3-1955 December 31
Reel   3
File 22: Gossett, L.A., 1953 January 3-1955 December 31
Reel   3
File 23: Gregory, Helen, 1953 January 3-1955 December 31
Reel   3
File 24: Halstead, F.E., 1953 January 3-1955 December 31
Reel   3
File 25: Horton, Chas.H., 1953 January 3-1954 January 16
Reel   3
File 26: Hoyman, Scott, 1953 January 3-1955 December 31
Reel   3
File 27: Jay, Lester H., 1953 January 3-1955 December 31
Reel   3
File 28: Johnson, Carl R., 1953 January 3-1955 December 31
Reel   3
File 29: Kiss, Frank J., 1953 January 3-1954 January 16
Reel   3
File 30: Lisk, Haywood D., 1955 January 3-1955 September 3
Reel   3
File 31: Litney, G.H., 1953 January 3-1955 December 31
Reel   4
File 31: Litney, G.H. (continued), 1953 January 3-1955 December 31
Reel   4
File 32: Lynch, M.W., 1952 December 29-1955 December 31
Reel   4
File 33: Maken, Delores (Marconi), 1953 January 3-1955 December 31
Reel   4
File 34: Maloney, J. Purnell, 1953 January 3-1955 January 29
Reel   4
File 35: Mermelstein, Sol, 1953 January 3-1955 January 31
Reel   4
File 36: Middelaer, Francis, 1953 January 3-1954 October 23
Reel   4
File 37: Mullins, Herman E., 1953 January 3-1955 December 31
Reel   4
File 38: Neal, E.J., 1953 January 3-1955 January 22
Reel   4
File 39: O'Shea, James T., 1953 January 3-1955 December 31
Reel   4
File 40: Parker, Robert A., 1953 January 3-1955 December 31
Reel   4
File 41: Pearson, E.L., 1953 January 3-1955 December 31
Reel   5
File 41: Pearson, E.L. (continued), 1953 January 3-1955 December 31
Reel   5
File 42: Pollock, William, 1953 January 3-1955 December 31
Reel   5
File 43: Rancourt, Gerald, 1953 January 3-1955 April 16
Reel   5
File 44: Snyder, Cobey, 1953 January 3-1954 December 25
Reel   5
File 45: Stetin, Sol, 1953 January 3-1955 December 31
Reel   5
File 46: Taylor, Earl, 1953 January 3-1955 January 14
Reel   5
File 47: Umholz, Peter F., 1953 January 3-1955 January 31
Reel   5
File 48: Walton, Harry F., 1953 January 3-1955 January 31
Reel   5
File 49: Warner, Ned A., 1953 January 3-1954 January 30
Reel   5
File 50: Watson, George C., 1953 January 3-1955 December 31
Reel   5
File 51: Whitehouse, J.R.W., 1953 January 3-1955 December 31
Audio 1524A
Subseries: File 18A: Disc Recordings, 1940-1953, undated
Physical Description: 9 disc recordings 
Note

Audio recordings have also been assigned Disc 55A/1-9.

The rest of the audio recordings [173 more] are listed in Part 4 of this finding aid.

1524A/96
Emil Rieve speaking on “Labor and Civil Liberties,” 1940 May 13
Note: Also Disc 55A/1
1524A/95
Emil Rieve's reply to John L. Lewis re the position of Lewis in the national election campaign of 1940, 1940
Note: Also Disc 55A/2
1524A/94
Mrs. Eleanor Roosevelt addressing the TWUA convention in 1943 in Carnegie Hall, New York City, 1943
Note: Also Disc 55A/3
1524A/93
A dramatic presentation regarding organizing at the 1948 TWUA convention, 1948
Note: Also Disc 55A/4
1524A/91-92
Two recordings made at the CIO convention in 1949 in which are heard excerpts of pro and con speeches on the resolution to expel the communists from the CIO, 1949
Note: Also Disc 55A/5-6
1524A/90
Civil Rights discussion at the 1950 TWUA convention, 1950
Note: Also Disc 55A/7
1524A/89
Walter Reuther addressing the textile workers (abridged), 1953
Note: Also Disc 55A/8
1524A/88
A recording by CIO-PAC on Housing, undated
Note: Also Disc 55A/9
U.S. Mss 129A
Series: Series 1B: Files of the New York State Director (Jack Rubenstein)
Box   1
Subseries: Organizers' Correspondence, 1947-1952
Physical Description: 1 box 
Scope and Content Note: This is a file of organizers' correspondence with the New York State Director's office, arranged alphabetically by the names of organizers. Correspondence relates to attitudes of employers and employees in plants to be organized; the search for leaders among employees; jurisdictional elections, unauthorized work stoppages; organizing local union staffs; first meetings; elections of local officers; and collective bargaining negotiations.
Box   2
Subseries: Organizational Files (Cities), 1943-1948
Physical Description: 1 box 
Scope and Content Note: Correspondence and related papers in the file appear to be concerned with the general policies and guidance of activities within the district assigned to an organizer. Correspondence includes that of organizers, local unions, and union employees. It relates to such subjects as contracts, dues, union discipline, and salaries of organizers. County Joint Boards were formed in 1946, and some joint board papers are in this file.
Box   3
Subseries: Organizational Files (Locals), 1942-1944
Physical Description: 1 box 
Scope and Content Note: Papers in this file are arranged by the numbers of the local unions. Subjects discussed are much the same as in the preceding file, with the difference that the communications refer specifically to the problems of individual local unions, of which there are twenty-six.
Subseries: Employers' Files, 1943-1952
Physical Description: 5 boxes 
Scope and Content Note

Employer files are arranged alphabetically by name of the employer. Some of the material is direct correspondence with the employer, and other consists of letters of attorneys, organizers, and employees, about specific issues relating to each employer. Many other communications relate to hearings before the War Labor Board or the National Labor Relations Board, on grievances filed by the union and employees, or grievances filed by management against the union, and arbitration decisions.

Other subjects discussed in these papers are equal pay for women, job efficiency and seniority as related to transfers, sabotage, and litigation. Also there are drafts of contracts, reports and statistics, and working papers used in making up contracts.

Box   4
Ala-Bem
Box   5
Buf-Jam
Box   6
Jui-Nat
Box   7
Nia-Str
Box   8
Str-Wil
Subseries: Joint County Board Files, 1945-1946
Physical Description: 3 boxes 
Scope and Content Note: The arrangement of this file is by counties or names of Joint Board areas in alphabetical order. Originated in 1946, the system of joint boards formed a link among locals and between the international office and the local. Organizers were assigned as managers of the joint boards, and the boards paid part of their salaries. Subject matter in these files is similar to that in the Organizational Files.
Box   9
Adi-Col
Box   10
Mid-Osw
Box   11
Utica
Box   12
Subseries: Collective Bargaining Contracts and Settlements, 1941-1952
Physical Description: 1 box 
Scope and Content Note: A list, alphabetical by name of employer, is in the box with these contracts. They concern the manufacture of wool, cotton, and silk, as well as synthetic fiber clothes, bags, carpeting, tapes, plastic, linoleum, and miscellaneous other products, even the raising and packing of mushrooms. Included in the file are data sheets on collective bargaining settlements in New York State, issued by the state Department of Labor.
Subseries: Subject File, 1945-1957
Physical Description: 2 boxes 
Scope and Content Note: Arrangement of this file is alphabetical by topic or name of office. Subject matter of the letters, memoranda, and bulletins relates to job discrimination, reactionary groups, legislation, rent control, wages, insurance, industrial safety, Korea, labor education, and individual grievances.
Box   13
County Boards, Organization of, 1945-1946
Box   13
Dues Reports, 1948-1951
Box   13
Executive Council, 1949-1951
Box   14
Edelmann, John W., Washington Representative, 1948-1957
Box   14
Jewish Labor Committee, 1956-1957
Box   14
Per Capita Tax Increase, 1946-1947
Box   14
Pollock, William, General Secretary-Treasurer, 1947-1950
Micro 192
Reel   6
Subseries: Organizers Weekly Reports, 1951-1952, 1956-1957
Physical Description: 1 reel microfilm (35 mm) 
Scope and Content Note: These are the same type of reports described in File 18A, except that they relate only to the state of New York, and the periods covered by the reports in the file are different. At the request of TWUA the organizers weekly reports were microfilmed and the originals destroyed.
U.S. Mss 129A
Series: Series 1C: Files of the Quin State Regional Office
Subseries: Employer Files, 1951-1961
Physical Description: 4 boxes 
Scope and Content Note

Files of the Quin State Regional Office, Newark, New Jersey, containing records of relations of the union to textile manufacturing companies. These files are arranged by name of employer or by topic, and chronologically thereunder. They include letters, bulletins, drafts of labor contracts, circular letters, arbitration documents, news clippings, and other papers pertaining to labor-management relations.

Files concern Botany Mills, Personal Products Corporation, Forstman Woolen Company, Ludlow Manufacturing and Sales Company, and Harriet and Henderson Cotton Mills. Largest of these files is the one which includes records of a prolonged strike in the Harriet and Henderson Cotton Mills, Henderson, North Carolina, from November 17, 1958 until termination by the union June 1, 1961. This file contains no letters or other papers from the office of the employer.

The three folders of correspondence on Harriet/Henderson contain letters, memoranda, circular letters, and reports. They relate to negotiations; conciliation attempts by Governor Luther Hodges; the use of strike breakers, state police, and militia; national reaction to the arrest, conviction, and imprisonment of eight union men for conspiracy to commit sabotage; appeals and efforts to secure their release; and strike relief and job placement programs.

Two folders of Strike Data include bulletins, circulars, radio scripts, financial reports, speeches, news clippings, and like materials relating to the strike.

One folder is a file of the Freedom Fighter, which was the name of a mimeographed sheet published approximately once a week by the striking locals to keep members informed of the progress of the strike, news of arrests, distribution of food and clothing, and other matters of interest to the strikers. The file contains publication numbers 5 to 32 and 34 to 47 during the period from October 13, 1959 until June 10, 1961.

One folder of strike relief correspondence also includes an itemized report of all contributions from August, 1960 until May, 1961. A circular letter by William Pollock, June 5, 1961, in the correspondence file, stated that the union had spent a million dollars in support of the strike and that another quarter of a million had been contributed by staff members, other unions, and interested individuals.

The Job Placement file consists of one folder of correspondence by union officers, employers, and others interested in providing employment for those strikers who could move from Henderson. Included in the file are personnel sheets showing personal history, job history and experience, financial data, and other information useful for job placement.

Box   1
Botany Mills, 1951 July 1-1959 April 17
Physical Description: 3 folders 
Box   1
Personal Products Corporation, 1953 August 15-December 7
Physical Description: 1 folder 
Box   2
Forstman Woolen Company, 1953 December 24-1959 March 10
Physical Description: 3 folders 
Box   2
Ludlow Manufacturing and Sales Company, 1951 June 15-1959 June 9
Physical Description: 2 folders 
Harriet and Henderson Cotton Mills
Box   3
Correspondence, 1959 February 16-1961 July 24
Physical Description: 3 folders 
Box   3
Job Placement, 1959 December 9-1960 March 9
Physical Description: 1 folder 
Box   4
Strike Data, 1959 February 25-1961 August 4
Physical Description: 2 folders 
Box   4
Freedom Fighter, 1959 October 13-1961 June 10
Physical Description: 1 folder 
Box   4
Strike Relief Fund, 1959 June 12-1961 May 26
Physical Description: 1 folder 
Box   4
Strike Relief Christmas Fund, 1959, 1960, 1961
Physical Description: 1 folder 
Box   4
Subseries: Mennonite and Brethren in Christ Church, 1956 July 27-1957 April 2
Physical Description: 1 folder 
Scope and Content Note: This file contains a photocopy of an agreement, August 1, 1956, between the Committee on Industrial Relations of the Mennonite and Brethren in Christ Church and the Textile Workers Union, by which it is agreed that an amount equal to union dues would be withheld from wages of church members at the time of the monthly dues check off. The money, however, was to be placed in a segregated fund to be used for charity exclusively. The file contains a few letters relating to the agreement.
Mss 87
Part 2 (Mss 87): Installment Two, 1919-1962
Physical Description: 56.0 cubic feet (140 archives boxes) 
Scope and Content Note: Installment Two comprises 140 boxes of the files of the international union consisting of additions to the Research Division's File (File 7A in U.S. Mss 129A: Installment One) and additions to Expired Contracts (File 16A in U.S. Mss 129A: Installment One).
Series: International Office: Research Division: Employer File, 1937-1957
Physical Description: 111 boxes 
Scope and Content Note

This file consists of the Employer File of the Research Division of the TWOC and the TWUA. It is arranged alphabetically by employer and chronologically thereunder. (Me-Z are missing). It includes research on firms which were in existence during the above period.

In the file are reports prepared by the Research Division on the financial condition, wage scale, and working conditions of the respective firms; articles, clippings, and published material from newspapers, magazines, and the individual firms on financial, labor, and general subjects; briefs and judgements before the American Arbitration Association and the National Wage Stabilization Board; and correspondence between the local unions and the Research Division about firms within the local unions' jurisdiction.

The file consists of papers which relate to all areas of union interest, including organizing, membership, union elections, contract negotiations, strikes, arbitration, and governmental intervention, with emphasis on wages, working and living conditions, health and retirement, compensation, and productivity. There are also tabulations of raw data on the above subjects. The file differs from other Research Division files in that it contains all the research collected regarding individual companies rather than only reports to various committees of the union, governmental agencies, and outside organizations.

There is information throughout the file about wartime wages, prices, and productivity; individual firms' conceptions of themselves and their relationship with their workers; and proceedings before governmental arbitration and regulatory agencies.

Note: See also related material in File 7A from Part 1 (U.S. Mss 129A): Installment One.
Box   1
Adams-Millis Corporation - to - Alabama Mills Inc.
Box   2
Albany Felt Company - to - Aleo Manufacturing Company
Box   3
Allied Textile Printers Inc. - to - American Bemberg Corporation (labor)
Box   4
American Bemberg Corporation (financial) - to - American and Efrid Mills Inc.
Box   5
American Enka Corporation (financial) - to - American Enka Corporation (Lowlands, Tennessee)
Box   6
American Enka Corporation (production and prices) - to - American Thread Company (Dalton, Georgia - labor I)
Box   7
American Thread Company (Dalton, Georgia - labor II) - to - American Thread Company (Holyoke, Massachusetts)
Box   8
American Thread Company (Newman, Georgia) - to - American Woolen Company (earnings on piece work jobs, all mills, 1945-1953)
Box   9
American Woolen Company (financial IV) - to - American Woolen Company (financial VI)
Box   10
American Woolen Company (general labor, 1948) - to - American Woolen Company (Dover, New Hampshire)
Box   11
American Woolen Company (Dover-Foxcroft, Maine) - to - American Woolen Company (Lebanon, New Hampshire)
Box   12
American Woolen Company (Lowell, Massachusetts) - to - American Woolen Company (Raleigh, North Carolina)
Box   13
American Woolen Company (Shawsheen Village, Massachusetts) - to - Ames Worsted Company
Box   14
Amoskeag, Lawrence Company - to - Apex Hosiery Company
Box   15
Apponaug Company - to - Arcadia Woolen Mills (folder II)
Box   16
Arcadia Woolen Mills (folder III) - to - Armstrong Cork Company
Box   17
Artex Woollen - to - Bates Manufacturing Company(annual reports)
Box   18
Bates Manufacturing Company (financial) - to - Bates Manufacturing Company (labor)
Box   19
Bates Manufacturing Company (Androscoggin Division) - to - Beaunit Corporation (Beverly, New Jersey)
Box   20
Beaunit Corporation (Cohoes, New York) - to - Bell Company
Box   21
Bemis Company (financial) - to - Bemis Company (St. Louis, Missouri)
Box   22
Bemis Brothers Bag. Company - to - Bigelow-Sanford Carpet Company (annual reports)
Box   23
Bigelow-Sanford Carpet Company (financial) - to - Bigelow-Sanford Carpet Company(general labor I)
Box   24
Bigelow-Sanford Carpet Company (labor II) - to - Bigelow-Sanford Carpet Company (wages 1937)
Box   25
Bigelow-Sanford Carpet Company (Thompsonville and Amsterdam-1938 wage scale) - to - Bigelow-Sanford Carpet Company (Thompsonville, Connecticut-wage rates 10/27/41)
Box   26
Bigelow-Sanford Carpet Company (Thompsonville, Connecticut - hourly wage rates and earnings 10/42) - to - Bigelow-Sanford Carpet Company (Thompsonville, Connecticut-rates 9/30-46)
Box   27
Bigelow-Sanford Carpet Company (Thompsonville Mills - wage book 4/28/47) - to - Blue Bird Silk Manufacturing Company
Box   28
Blumenthal, Sidney and Company - to - Boott Mills (labor I)
Box   29
Boott Mills (wage - workload 1947) - to - Botany Worsted Mills (labor)
Box   30
Botany Worsted Mills (wage study - 1947/1948) - to - Bradford Dyeing Association
Box   31
Branch River Wool Combing - to - Cameo Curtains of New Bedford
Box   32
Canadian Cottons Ltd. (financial) - to - Canadian Cottons Ltd. (Dundas Annex Mill - Cornwall, Ontario)
Box   33
Canadian Cottons Ltd. (Glengarry Mills - Cornwall, Ontario) - to - Canadian Cottons Ltd. (Ontario Mill - Hamilton, Ontario - Incentive rates to January 1957)
Box   34
Canadian Cottons Ltd. (Ontario Mill - Hamilton, Ontario - incentive rates to 1958) - to - Canadian Cottons Ltd. (Ontario Mill - Hamilton, Ontario - weave room problem December 1956 - January 1957)
Box   35
Capitol City Woolen Mills - to - Celanese Corporation of America (Hopewell, Virginia)
Box   36
Celanese Corporation of America (Newark, New Jersey) - to - Celanese Corporation of America (Romen, Georgia)
Box   37
Celanese Corporation of America (Crome, Georgia) - to - Celanese Corporation of America (financial I)
Box   38
Celanese Corporation of America (financial II and general) - to Celanese Corporation of America (general labor II)
Box   39
Celanese Corporation of America (general labor III) - to - Celanese Corporation of America (wage schedule - 8/8/51)
Box   40
Celanese Corporation of America (1943 January-1943 September) - to - Central Franklin Process Company
Box   41
Chadbourn Gotham Inc. - to - Chase Bag Company (Buffalo, New York)
Box   42
Chase Bag Company (Chagrin Falls, Ohio) - to - Cheney Brothers (labor)
Box   43
Cheney Brothers (financial) - to - Chrysler Mills Inc.
Box   44
Clark Cutter McDermott Company - to - Clinton-Lydia Cotton Mills
Box   45
Cluett, Peabody and Company - to - Colgate Piece Dye Works (Hawthorne, New Jersey)
Box   46
Colgate Piece Dye Works (work sheets, submitted September 30, 1953) - to - Columbia Mills Inc. (financial)
Box   47
Columbia Mills Company (Columbia, South Carolina) - to - Columbian Rope Company (Cauburn, New York)
Box   48
Columbian Rope Company (N. Plymouth, Massachusetts) - to - Continental Mills (Lewiston, Maine)
Box   49
Continental Mills (Philadelphia, Pennsylvania) - to - Crompton Highland Mills Inc. (folder I)
Box   50
Crompton Highland Mills Inc. (folder II) - to - Dallas Cotton Mills
Box   51
Dallas Manufacturing Company - to - Dan River Mills (financial and general)
Box   52
Dan River Mills (labor I) - to - Dan River Mills (labor III)
Box   53
Dan River Mills (Clifton Manufacturing Company) - to - Dolphin Jute Mills
Box   54
Dominion Fabrics Ltd. - to - Double Woven Company
Box   55
Draper Corporation - to - Duplan Corporation (financial I)
Box   56
Duplan Corporation (financial II) - to - Duplan Corporation (Grottoes, Virginia)
Box   57
Duplan Corporation (Hazelton, Pennsylvania) - to - Du Pont de Nemours, E.I. and Company (financial)
Box   58
Du Pont de Nemours, E.I. and Company (patents and new processes) - to - Eavenson and Levering Company (labor and wages)
Box   59
Eavenson and Levering Company (financial) - to - Esmond Mills (1937-1946)
Box   60
Esmond Mills (1943-1948) - to - Fall River Bleachery
Box   61
Farr Alpaca Company - to - Felters Company (incentive plan)
Box   62
Felters Company (incentives bonus reports) - to - Firestone Tire and Rubber Company
Box   63
Firth Carpet Company - to - Fitler, Edwin H. and Company
Box   64
Fitzergerald Mills Corporation - to - Fieldcrest Mills Inc. (job evaluation plans)
Box   65
Fieldcrest Mills Inc. (Draper, North Carolina) - to - Fieldcrest Mills Inc. (Spray, North Carolina)
Box   66
Fieldcrest Mills Inc. (Bedspread Department I) - to - Finishing Company, North Carolina
Box   67
Flagg-Utica Corporation (financial and general) - to - Flagg-Utica Corporation (labor I)
Box   68
Flagg-Utica Corporation (labor II) - to - Flagg-Utica Corporation (Anniston, Alabama)
Box   69
Flintkote Company - to - FMC Corporation (financial I)
Box   70
FMC Corporation (labor I) - to - FMC Corporation (American Viscose Corporation - Lewistown, Pennsylvania - winding time studies, reports, correspondence, research department analysis)
Box   71
FMC Corporation (American Viscose Division - Lewistown, Pennsylvania - I) - to - FMC Corporation (American Viscose Division - Roanoke, Virginia)
Box   72
Fontaine Converting Works - to - Fortsmann Woolen Company (wage scale - 10/52)
Box   73
Fortsmann Woolen Company (official hourly wage schedule - March 3, 1947) - to - Franklin Woolen Mills
Box   74
Franklinshire Worsted Mills - to - Garlock Packing Company
Box   75
Garnerville Dye Works - to - General Tire and Rubber Company
Box   76
Gera Corporation - to - Glencoe Cotton Mills
Box   77
Glendale Spinning Mills Ltd. - to - Goodlate and Sons Inc.
Box   78
Gordon Woolen Mills Inc. - to - Greenwich Bleachery
Box   79
Greenwood Mills Inc. - to - Hamilton Cotton Company
Box   80
Hampton Looms of Virginia - to - Harriet Cotton Mills
Box   81
Hart and Foster Company - to - Hayward-Schuster Woolen Mills (labor I)
Box   82
Hayward-Schuster Woolen Mills (Worload data - 1956) - to - Highland Cotton Mills (labor I)
Box   83
Highland Cotton Mills (labor II) - to - Holliston Mills Inc. (Kingsport, Tennessee)
Box   84
Holliston Mills Inc. (Norwood, Massachusetts) - to - Hudson Hosiery Mill
Box   85
Huguet Fabrics Company - to - Improved Machinery Company
Box   86
Indian Head Inc. (financial and general) - to - Indian Head Inc. (Cordova, Alabama - I)
Box   87
Indian Head Inc. (Cordova, Alabama - II) - to - Indian Head Inc. (Reading, Pennsylvania)
Box   88
Indian Head Inc. (Smith Textile Division) - to - International FECT Corporation
Box   89
International Looms - to - Jackson, Thomas and Son, Company
Box   90
Jamestown Worsted Mills - to - Judson Mills
Box   91
Johnson & Johnson (financial) - to - Johnson & Johnson (general labor)
Box   92
Johnson & Johnson (Chicopee Mills) - to - Johnson & Johnson (job ranking master base rate list)
Box   93
Johnson & Johnson (job ranking base rate list - New Brunswick Plant) - to - Juilliard, A.D., Company (Brookford Division)
Box   94
Juilliard, A.D. and Company (Standard Silk Division - Chadwick, New York) - to - Juilliard, A.D. and Company (Atlantic Mills Division - Stottville, New York - I)
Box   95
Juilliard, A.D. and Company (Atlantic Mills Division - Stottville, New York - II) - to - Juilliard, A.D. and Company (New York Mills - 1, 2, and 3 Mills - old rates)
Box   96
Kaback Dye Works Inc. - to - Kaysar-Roth Company
Box   97
Kendall Company (financial and general) - to - Kendall Company (Turners Falls, Massachusetts)
Box   98
Kendall Company (Walpole, Massachusetts) - to - Keystone Hosiery Mann Inc.
Box   99
Keystone Rubber Products Corporation - to - Klinge Dyeing and Finishing Company
Box   100
Kluger, H. Inc. - to - Lakeside Mills Inc.
Box   101
Lakeview Chenille Company - to - Lane Cotton Mills
Box   102
Lane, J. H. and Company - to - Layfield Company
Box   103
Layne Foundations Inc. - to - Lima Woolen Mills Company
Box   104
Limerick Yarn Mill - to - Linen Thread Company (Greenwich, New York)
Box   105
Linen Thread Company (Kearny, New Jersey) - to - Long Island Cotton Mills
Box   106
Long, John H., and Company - to - Lowenstein, M. and Sons (financial I)
Box   107
Lowenstein, M. and Sons (financial II) - to - Lumber River Cotton Mills
Box   108
Luria-Cournand Inc. - to - Marbek Inc.
Box   109
Marbeth Carpet Mills - to - Matthews Mills
Box   110
Matthews Woolen Corporation - to - Meinig, E. Richard, Company
Box   111
Meinig Hosiery Company - to - Midland Hosiery Mill
Series: International Office: Expired Contracts, 1938-1964
Physical Description: 29 boxes 
Scope and Content Note: This file of contracts and agreements negotiated by the TWOC and the TWUA is arranged by name of employer and chronologically thereunder. It includes contracts with firms which were in existence during the period 1938-1964.
Note: See also related material in File 16A from Part 1 (U.S. Mss 129A): Installment One.
Box   112
Abbey Plasticote Inc. - to - American Beauty Fabrics
Box   113
American Beauty Mills Inc. - to - A & M Textile Company
Box   114
Androscoggin Foundry Inc. - to - Artistic Flock Novelty Company
Box   115
Art Flock and Screen Company - to - Bemis Company
Box   116
Benby Umbrella Company - to - Bourne Mills
Box   117
A. Brandwein and Company - to - Carose Finishing Company
Box   118
Cashmere Corporation of America - to - Cravenette Company
Box   119
Creative Texstyles Inc. - to - Design Reproduction
Box   120
Diamond Watch Company - to - E.I. Dupont de Nemours and Company No. 1, 2, and 3
Box   121
E.I. Dupont de Nemours and Company No. 4 - to - Everlastik Inc.
Box   122
Faith Mills - to - Friedman Bag Company
Box   123
French-American-British Woolens Corporation - to - H. Greenberg and Son Inc.
Box   124
Halifax Corduroy Ltd. - to - Holiday Batting Company
Box   125
Huntington Manufacturing Company - to - Jancilla Manufacturing Corporation
Box   126
Jason Corporation - to - Karagheusian Insurance and Lay-Off Seniority Negotiations
Box   127
Percy Kent Bag Company - to - Lin-O-Tex Company
Box   128
Lipowitz Silk Company - to - M. Maisel Company
Box   129
Malna Hosiery Company - to - Monroe Manufacturing Corporation
Box   130
Ferdinand Mostertz and Sons Inc. - to - Novelty Skein Dyeing Company
Box   131
Nu-Way Textile Printing Inc. - to - Padded Accessories Corporation
Box   132
Paragon Worsted Company - to - Pittsburgh Garter Company
Box   133
Plymouth Dye Works Inc. - to - Reliable Mattress Company
Box   134
Pene Sance Inc. - to - Saxon Mills
Box   135
William Schofield Company - to - Albert D. Smith and Company
Box   136
S.M. Solton Company - to - Sunbury Photo Screen Engraving
Box   137
Superba Print Works Inc. - to - Travelers-Photo Screen Inc.
Box   138
Trimit, Ltd - to - Vaucanson Silk Mill
Box   139
Vernon Textile Company - to - Whitman Plastics Inc.
Box   140
M.J. Whittall Associates - to - York Textile Print Corporation
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
Pension Conference
Box   131
Overprint and Flock-Supplemental Agreement
Box   131
Plain Dye and Machine Supplemental Agreement
Box   131
Skein Dyers - Termination Notices
Box   131
Terminations - New England
Box   131
Sanco Piece Dye Workers
Box   131
Screen Print - Supplemental Extension Agreement
Box   131
Spofford Mills
Box   131
Skein Dyers
Box   131
Vacations - Mid-Atlantic
Box   131
Williams, H.S.
Files, 1954-1972
Box   131
A.B.C. Photo Engraving
Box   131
Convention, 1962
Box   131
Delaware Valley Joint Board
Box   131
Dewey-Almy
Box   132
Dyers
Box   132
Federal Mediation and State
Box   132
Engraving
Box   132
Insurance
Box   132
Leadership Meetings - Metro Area
Box   132
Legal Department
Box   132
Local 1733
Box   132
Local 1790
Box   132
Local 2052
Box   132
Metropolitan Area - Conference Calls
Box   132
Declaration of Policy
Box   132
Machine Print and Dye
Box   132
Miscellaneous
Box   132
Mediation Boards - Federal and State Forms
Box   132
Lacquer and Flock
Box   133
Method of Ratification or Rejection
Negotiations
Box   133
Metropolitan Area
Box   133
Plain Dye, Machine
Box   133
Mid-Atlantic
Box   133
Screen, Print and Making
Box   133
Stipulations
Box   133
Workload
Box   133
Mid-Atlantic Advisory Council
Box   133
Mid-Atlantic Economic Notes
Box   133
Mid-Atlantic Employers
New England
Box   133
Conference and Dinner
Box   133
Dyers
Box   133
Forms, Terminations and Conferences
Box   133
New England Conference
Box   133
Overprint and Flock Negotiations
Box   133
Plain Dye
Box   133
Rhode Island Joint Board
Box   133
Screen Print Negotiations
Box   133
Skein Dyers
Southern Dye
Box   133
New York and Philadelphia
Box   133
Conference, 1956
Box   133
Stetin, Sol
Box   133
Strike Clause Forms
Box   133
Waldrich Workland
Box   133
Whitman Plastics
Box   133
Wisconsin State Historical Society
Retirement Funds, 1962-1970
Box   133
Staff
Box   133
Hosiery Industry Employees
Box   134
Investments, 1949-1965
Box   134
Carl Mackley Apartments
Juniata
Box   134
Termination and Refinancing
Box   134-135
General
Box   135
Minutes - Pensions, 1949-1962
Series: Legal Department
Physical Description: 144 boxes 
Abramson and Lewis Files, 1963-1964
Scope and Content Note: These files contain materials relating to the internal dispute (1963-1964) and consist of briefs, AFL-CIO committee findings, correspondence and other information on this factional fight.
Cook v. Pollock
Box   136
File No. 1
Box   136
Complaint and Motion Papers
Box   136
Correspondence
Box   136
Answer
Box   136
File No. 2
Box   136
Affidavits
Box   136
File No. 3
Box   136
Memoranda of Law
Box   136
AFL-CIO Committee, Chairman Harris
Box   136
Briefs and Miscellaneous
Box   136
Factional Fight
Box   137
General
Dyers Department, 1943-1954
Scope and Content Note: These legal files relate to the Federation and Dyers and their disputes with the TWUA, the Avis Mill Corporation, and other companies.
Box   138
Dyers Negotiations, 1954
Box   138
Dyers Pension Fund
Box   138
Dyers Federation v. TWUA
Box   138
Davis Mills
Box   138-139
Davis Mills Corporation v. Federation of Dyers
Dyers Federation
Box   139
Hexner
Box   139
Pipa
Box   139
Officers' Increases in Wages
Box   140 and 148
Cotton-Rayon Division - Legal Cases, 1943-1945
Conventions - TWUA
Box   141
1941-1946
Box   142
1948
Box   143
1948-1950
Box   144
1950-1954
Box   145
1952
Box   146-147
1956-1958
Box   149
COPE, 1961-1963
Legal Cases, 1939-1953
Scope and Content Note: These legal files are divided into two chronological periods, 1939-1953 and 1953-1964, and into a special file for the Southern office, 1950-1951, with all files arranged alphabetically within these three sections. The files contain materials on legal cases, strikes, internal disputes, major grievances, arbitration matters and subjects of interest to the legal department such as dual unionism, anti-trust laws and right-to-work laws. In addition, there are files on Arthur J. Goldberg, the CIO, the NLRB and the Harriet-Henderson strike.
Cases, 1939-1953
Box   150
Abbott Worsted Mills
Box   150
Acme Mattress Company
Box   150
Alabama Court Cases
Box   150
Advance Proofs - Wage and Hours
Box   150-151
Alabama Mills
Box   151
Alabama Unemployment Compensation
Box   151
Alba Mills
Box   151
Alba Twine Mills
Box   151
Albany Felt Company
Box   151
Alberfoyle Manufacturing Company
Box   151
Albion Mills
Box   151
Aldora Mills
Box   151
Alexander Smith and Company
Box   151
Algro Knitting Mills
Box   151
Allied Textile Printers Agreement
Box   151
Allied Textile Print Corporation
Box   151
Allied Yarn Corporation
Box   151
Alma Mills
Box   151
Altoona Spinning Company
Box   151
Altshuler Inc.
Box   151
Alvin Textile Company
Box   151
Amazon Knitting Company
Box   151
American Enka Corporation
Box   151
American Federation of Hosiery Workers
Box   151
American Felt Company
Box   151
American Finishing Company
Box   151
American Hair and Felt Company
Box   151
American Lead Pencil Company
Box   151
American Manufacturing Company
Box   151
American National Bag and Burlap Company
Box   151
American Silk Mills
Box   151
American Spinning Company
Box   151
American Thread Company
Box   152
American Twine and Fabric Corporation
Box   152-153
American Viscose Corporation
Box   153
American White Cross Labs
Anti-Labor Matters
Box   154
States and Business
Box   155
Federal
Box   155
Anti-Trust Laws
Box   155
Apex Hosiery Company v. American Federation of Hosiery Workers
Box   155
Arlington - Correspondence
Box   155
Aponaug Manufacturing Company
Box   155
Appalachian Mills Company
Box   155
Aragon Baldwin Mills
Box   155
Arbitration Legislation
Box   155
Arcadia Knitting Mills
Box   155
Arwright Corporation
Box   155
Arlington Mills
Box   155
Arms Textile Manufacturing Company
Box   155
Armstong Cork Company
Box   155
Arnold Print Works Inc.
Box   155
Aronsohn Silk Company
Box   155
Arrow Woven Label Company
Box   155
Arroya, M.
Box   155
Artcraft Company
Box   155
Artistic Pile Fabrics Inc.
Box   155
Asheville Cotton
Box   155
Ashland Corporation
Box   155
Aspinook Company
Box   155
Astoria Weaving Corporation
Box   156
Athens Manufacturing Company
Box   156
Atlanta Woolen Mills
Box   156
Atlanta Cotton Mills
Box   156
Atlanta Footwear
Box   156
Atlanta Mill
Box   156
Atlanta Rayon Corporation
Box   156
Atlas Felt Products Company
Box   156
Atlas Underwear Company
Box   156
Atlas Waste Company
Box   156
Automatic Milk Dispenser Corporation
Box   156
Availability Statements
Box   156
Avon Yarn Dye Company
Box   156
Avondale Mills
Box   156
Bachman v. Sylvia
Box   156
Bachmann Uxbridge Worsted Corporation
Box   156
Baer Company
Box   156
Baker, Voorhis & Company
Box   156
Balakosa, E.
Box   156
Baldwin Manufacturing Company
Box   156
Ball Bill
Box   156
Ballston Stillwater Knitting Company
Box   156
Bancroft, Joseph
Box   156
Barber Manufacturing Company
Box   156
Barbet Mills
Box   157
Barkin v. Atlshuler
Box   157
Barkin v. Fellerman
Box   157
Barkin v. Coast to Coast
Box   157
Barkin v. Cohen
Box   157
Barre Wool Combing Company
Box   157
Batson, Albert J.
Box   157
Baskind and Company
Box   157
Basmajian v. Castalo
Box   157
Bastian Brothers Company
Box   157
Bates Manufacturing Company
Box   157
Bauer and Black
Box   157
Beacon Dye Works
Box   157
Bear Brand Hosiery Company Cases
Box   157
Beattie Rug Company
Box   157
Beaunit Arbitration
Box   157
Becopa Glove Mills
Box   157
Belanger, William
Box   157
Bell Carpet Cleaning Company
Box   157
Bell Company of Rhode Island
Box   157
Bellman Brook Bleachery
Box   157
Belmont Silk
Box   157
Bemis Bag Company
Box   157
Bemis Brothers Bag Company
Box   157
Benay Art
Box   157
Benner v. TWOC
Box   157
Bennett Textile Mill
Box   157
Bennettville
Box   157
Bergnes and Son
Box   157
Berkeley Woolen Company
Box   158-160
Berkshire Knitting Mills
Box   160
Bernson Silk Mills
Box   160
Bethel Silk Corporation
Box   160
Betsy Ross Throwing Company
Box   160
Bi-County Joint Board
Box   160
Bigelow Sanford
Box   160
Biltwell Umbrella Company
Box   160
Bloomsburg Mills Cases
Box   161
Blumenthal and Company
Box   161
Boaz Mills Inc.
Box   161
Bonham Cotton Mills Inc.
Box   161
Bonita Ribbon Mills
Box   161
Boone, A.C.
Box   161
Boonton Umbrella Company
Box   161
Boott Mills
Box   161
Borden Manufacturing Company
Box   161
Bottleg Union Labels
Box   161
Borden Mills Inc.
Box   161
Border City Manufacturing Company
Box   161
Borenstein and Sons, H.
Box   162
Botany Worsted Mills
Box   162
Bourne Mills
Box   162
Boyt Harness Company
Box   162
Bradford Dyeing Association
Box   162
Brampton Woolen Mills
Box   162
Branch River Wool Combing Company
Box   162
Brandon Corporation
Box   162
Brandwein and Company
Box   162
Brawer v. TWOC
Box   162
Bridgewater Woolen Company
Box   162
Bridgewater Paper Company
Box   162
Broad River Mills Inc.
Box   162
Brookings Report
Box   162
Brooklyn Yarn Dye Company
Box   163
Brookside Mills
Box   163
Browder, Earl
Box   163
Bryant Finishing Company
Box   163
Buckley and Mann Inc.
Box   163
Buckley Studios Inc.
Box   163
Buffalo Rayon Workers Independent Union
Box   163
Buffalo Regional Joint Board
Box   163
Burkhart Manufacturing Company
Box   163
Burke Golf Inc.
Box   163
Burlington Textile Mills
Box   163
Burlington Dyeing and Finishing Company
Box   163
Burrows - Camprint
Box   163
Burson Knitting Company
Box   163
Bush Woolen Company
Box   163
C & I Umbrella
Box   163
California Shade Cloth Company
Box   163
Carnation Company
Box   163
Cabot Mills
Box   163
California Cotton Mills
Box   163
Calvin Textile
Box   163
Canada - Defense of Canada Regulations, 1940
Box   163
Cannon Mills
Box   163
Capitol Carpet Cleaning Company
Box   163
Cardinal Sportswear
Box   163
Carey, J.P.
Box   163
Carey (Philip) Manufacturing Company
Box   163
Carmen Hosiery Mills
Box   163
Carnation Company
Box   163
Caroline Mills Inc.
Box   163
Caroline Virginia Service Corporation
Box   169
Carr v. Roberts
Box   169
Cayuga Linen Company
Box   169
Celanese Corporation
Box   164
Celluloid Corporation
Box   164
Central Franklin Process Company
Box   164
Central Processing Company
Box   164
Century Woven Label
Box   164
Chadwick-Hoskins Company
Box   164
Chalmers Knitting Company
Box   164
Chaminade Velours Inc.
Box   164
Charroin Manufacturing Company
Box   164
Chase Bag Company
Box   164
Checkoff
Box   164
Cheney Brothers
Box   164
Cherokee Spinning
Box   164
Cherry Brook Worsted Mills Inc.
Box   164
Chicopee Manufacturing Company of America
Box   164
Cherry Spinning Company
Box   164
Chicopee Manufacturing Company
Box   164
Cincinnati Industries Inc.
Box   164
CIO Council of New York
Box   164
CIO Hearing Committee Against Affiliates Violating CIO Policy, 1949
CIO
Box   165
UAW Committee
Box   165
Industrial Union Council
Box   165
Citizen Coat and Apron Company
Box   165
Civil Liberties
Box   165
Clarileen Shops
Box   165
Clark Mills Inc.
Box   165
Clark Thread Corporation
Box   165
Claussner Hosiery Company
Box   165
Cleveland Worsted Mills
Box   165
Clifton Manufacturing Company
Box   165
Clifton Yarn Mills Inc.
Box   165
Clinton Woolen Mills
Box   165
Closed Shop
Box   165
Coal Industry - Effect of Labor Relations in the Bituminous Coal Industry upon Interstate Commerce
Box   165
Coast to Coast Umbrella Company
Box   166
Coats (J & P)
Box   166
Cohen, Abraham
Box   166
Cohen, N & M Binding Company
Box   166
Cohen, Hall & Marx Company
Box   166
Cohoes Textile Print Works
Box   166
Coleman, William Boyd - Arbitration
Box   166
Collective Bargaining Agreements (Bureau of Labor Statistics)
Box   166
Collins & Aikman
Box   166
Colonial Woolen Mills
Box   166
Colonial Fibre Company
Box   166
Colored Worsted Mill of Providence v. TWUA
Box   166
Columbus Manufacturing Company
Box   166
Columbia Burlap Bag Company
Box   166
Columbia Duck Mills
Box   166
Columbia Mills Company and the Independent Textile Workers Union
Box   166
Columbia Mills Company
Box   166
Columbia Products Inc.
Box   166
Columbia Shade Mills Inc.
Box   166
Columbian Rope Company
Box   166
Columbus Coated Fabrics Corporation
Box   166
Columbus Yarn Company
Box   166
Comfort, J.G.
Box   166
Company Store
Box   166
Company Unions
Box   166
CIO - Lawyers Meetings
Box   166
Connors v. Juilliard
Box   166
Consolidated Laundries
Box   166
Consolidated Textile Company
Box   166
Continental Mill
Box   166
Cooperative Fellowship Club
Box   166
Cooper-Kenworthy Inc.
Box   166
Cooper's Inc.
Box   166
Copyright Law
Box   166
Corporations
Box   166
Cost of Living
Box   167
Cotton Negotiations - Northern
Box   167
Cotton Textile Strike
Box   167
Coulters - UTW
Box   167
Covington Mills Inc.
Box   167
Covington Weaving Company
Box   167
Cowan Mills
Box   167
Craft Novelty Shop
Box   167
Cranston Print Works
Box   167
Crawford Manufacturing Company
Box   167
Crompton-Highlands - Arbitration
Box   167
Crown Cotton Mills
Box   167
Crown Worsted Mills Inc.
Box   167
Crystal Springs Finishing Company
Box   167
Dallas Manufacturing Company
Box   167
Dallas Mills
Box   167
Danielson Manufacturing Company
Box   167
Dan River Cotton Mills
Box   167
Darlington Fabrics Corporation and Curielli
Box   167
Dartmouth Woolen Mills
Box   167
Davis and Geck
Box   167
Decisions - Non TWUA cases
Box   167
Delegates Memoranda
Box   167
Declaration of Trust
Box   167
Demarest Silk Company
Box   167
Denison Cotton Mill
Box   168
Dinkelspiel Arbitration
Box   168
District 50
Box   168
Dodge, Dr. W.
Box   168
Dolphin Jute Mill
Box   168
Dorlexa Dyeing and Finishing Company
Box   168
Dorman Mills
Box   168
Double Woven-Picardy Corporation
Box   168
Douglas Mills Inc.
Box   168
Douty, Kenneth
Box   168
Dual Unionism
Box   168
Duffy Silk Mills
Box   168
Dunean Mills
Box   168
Dunn Worsted
Box   168
Duplan Corporation
Box   168
DuPont
Box   168
Durham Hosiery Mills
Box   168
Dutt Company (R.B.)
Box   168
Dwight Manufacturing Company
Box   168
Eagle Neckband Corporation
Box   168
Eagle Phoenix
Box   168
East Penn Weaving Company
Box   168
East Providence Mills Inc.
Box   168
Eastern Footwear Company
Box   168
Easton Overall Dry Cleaning Company
Box   168
Eaton Brothers Corporation
Box   168
Eavenson and Levering Company
Box   168
Eday Fabrics
Box   168
Edna Mills Corporation
Box   168
Edwards Manufacturing Company
Box   168
Election Analysis
Box   170
Election Returns and Information
Box   170
Elections - Lists
Box   170
Elite Silk Company
Box   170
Elk Piece Dye Works
Box   170
Ellijay, Georgia
Box   170
Elmvale Worsted Company
Box   170
Elmvale Dye Works
Box   170
Emerson Finishing Company
Box   170
Empire Furniture Company
Box   170
Empire State Bag Company
Box   170
Empire Wiping Cloth Company
Box   170
Empire Worsted Company
Box   170
Engirt Manufacturing Company
Box   170
Enka Rayon Mills
Box   170
England v. Devine (New Bedford Manpower Injunction)
Box   170
Enka Rayon Mills
Box   170
Ensign-Bickford Company
Box   170
Ensign Bickford Company
Box   170
Entwistle Manufacturing Company
Box   170
Enterprise Garnetting Company
Box   170
Entwistle Manufacturing Company
Box   170
Erdette Hosiery Mills
Box   171
Erwin Mills
Executive Council Reports to National Executive Council
Box   171
1945-1947
Box   172
1939-1944
Box   172
Executive Council - Other Department Reports, 1950-1958
Box   172
Executive Order 9328 (Hold-the-Line Order), 1943
Box   172
Exposition Cotton Mills
Box   172
Fair Labor Standards Act
Box   173
Federal Paper Stock Company
Box   173
Firestone Plastics Division - Paterson Woven Plastics Company
Box   173
Firth Carpet
Box   173
Firestone
Box   173
Fishnet and Twine Company
Box   173
Fisk Rubber Corporation
Box   173
Fitchburg Yarn Company
Box   173
Fitler Company
Box   173
Five Vermont and New Hampshire Woolen Mills - NWLB Case No. 111-4229-HO
Box   173
Fietcher, A.L.
Box   173
Flint Manufacturing Company
Box   173
Flintkote Company
Box   173
Florence Cotton Mills
Box   173
Florence Mills-American Spinning Division
Box   173
Florence Thread Company
Box   173
Form 10 Data
Box   173
Forms
Box   174
Formal Papers - Firth Carpet
Box   174
Forstmann Woolen Mills
Box   174
Forsythe Silk Company
Box   174
Fort Schuyler Knitting Company
Box   174
Fort Worth Cotton Mills Fortune, 1932
Box   174
Forty-Eight Hour Week in Textile Industry
Box   174
Foster Yarn Inc.
Box   174
Fownes Brothers and Company
Box   174
Fox Square Laundry Company
Box   174
Frankford Woolen Mills
Box   174
Franklin Process Company
Box   174
Franklin Yarn Company
Box   174
Franklinshire Worsted Mills Inc.
Box   174
Free Speech
Box   174
Freund, Peter
Box   174
Freydberg Brothers Inc.
Box   174
Freund (Peter) Knitting Mills
Box   174
Freydoery
Box   174
Freydberg Brothers Inc.
Box   174
Friedlaender (Julius) and Company
Box   174
Friedlaender, Julius
Box   174
Friedman Bag Company
Box   174
Fuld and Hatch Knitting Company
Box   174
Fulton Bag and Cotton Mills
Box   174
Fulton County Silk Mills
Box   174
Gaffney Manufacturing Company
Box   174
Gaffney and Continental Casualty Company
Box   174
Gaffney Manufacturing Company
Box   175
Gaffney Manufacturing Company (continued)
Box   175
Garfield Machine Works
Box   175
Gargano Estate
Box   176
Gate City Cotton Mills
Box   176
Gay Brothers Woolen Company
Box   176
Geb and Garvan Yarn Company
Box   176
General Correspondence
Box   176
General Electric Company
Box   176
General Felt Company
Box   176
General Ribbon Mills
Box   176
General Shale Corporation
Box   176
General Textile Company
Box   176
General Textile Mills
Box   176
Georgi Duck and Cordage Company
Box   176
Georgia Legal Fees
Box   176
Georgia Senate votes Ban on Union Dues
Box   176
Gera Mills - NLRB Representation Cases
Box   176
Gierke and the Corporate Myth ... / by Bernard Freyd
Box   176
Glassgow Mills
Box   176
Gladding (B.F.) and Company
Box   176
Glass v. Greater New York Joint Board
Box   176
Globe Carpet Cleaning Company
Box   176
Glove Industry
Box   176
Gloversville Knitting Company
Box   177
Goldberg, Arthur J.
Box   177
Goldberg (James) Inc.
Box   177
Golden Belt Manufacturing Company
Box   177
Goodall Worsted Company
Box   177
Goodwill Slipper Company
Box   177
Gordon Mills
Box   177
Goodyear Clearwater Mill
Box   177
Gordon (Morris) Yarn Company
Box   177
Gordon Woolen Mills Inc.
Box   177
Gorman v. Hillman
Box   177
Gosnold Mills Corporation
Box   177
Gotham Hosiery Negotiations
Box   177
Gould and Rosenberg
Box   177
Graham, Charles
Box   177
Graham, John
Box   177
Graham, John (continued)
Box   177
Grand Novelty Company
Box   177
Granite Finishing Works
Box   177
Granite Textile Mills
Box   177
Granite Weaving Company
Box   177
Greenhut Fabrics
Box   177
Greensboro, North Carolina
Box   177
Greenwich Mills
Box   177
Grievance Machinery
Box   178
Group Insurance
Box   178
Guerin Mills Inc.
Box   178
Gurney Manufacturing Company
Box   178
Hadley-Peoples Manufacturing Company
Box   178
Hafner Associates Inc.
Box   178
Hague Opinion
Box   178
Haleyville Manufacturing Company
Box   178
Hammer v. TWUA
Box   178
Hampton Looms Propose Agreement
Box   178
Hampton Looms
Box   178
Hammrick Mills Inc.
Box   179
Hanes Corporations
Box   179
Hart Cotton Mills
Box   180
Hart Cotton Mills (continued)
Box   180
Hartford Rayon Company
Box   180
Hartsell Mills
Box   180
Hathaway Manufacturing Company
Box   180
Hayward Schuster Company
Box   180
Hellwig Corporation
Box   180
Heminway and Bartlett Company
Box   180
Henderson Cotton Mills
Box   180
Henrietta Mills
Box   180
Hettrick Manufacturing
Box   180
Highland Cotton Mills
Box   180
Highland Park Manufacturing Company
Box   180
Hill Bus Case
Box   180
Hillman, Sidney
Box   180
Hillsboro Cotton Mills
Box   180
Hodgson Brothers
Box   180
Hoffman Associates
Box   180
Holland Manufacturing Company
Box   180
Holliston Mills
Box   180
Holmes Silk Company
Box   180
Holston Manufacturing Company
Box   180
Holt, Jack
Box   180
Hooven-Allison Company
Box   180
Hoosac Mill
Box   180
Hooven and Allison Company
Box   181
Hope Webbing Company
Box   181
Horton Wiping Materials Company
Hosiery (American Federation of Hosiery Workers)
Box   181
Albany Manufacturing Company
Box   181
Alden Hosiery Mills
Box   181
Branch No. 3
Box   181
Miscellaneous Agreements
Box   181
Atlas Silk Hosiery Company
Box   181
BZB Knitting
Box   181
Banchowicz, John
Box   181
Belding Hosiery Mills Inc.
Box   181
Cooper Wells and Company
Box   181
Corinth Hosiery Dye Works Inc.
Box   181
Eagle Rock Hosiery Mills
Box   181
Edroy Hosiery Company
Box   181
Feinberg (Jac) Hosiery Mills
Box   181
Fiske v. Holeproof
Box   181
Full Fashioned Hosiery Manufacturers of America
Box   181
Gold Seal Knitting Mills Holeproof Company
Box   181
Interwoven Stocking Company
Box   181
Kayser Silk Company
Box   181
Keystone Hosiery Mills
Box   181
Liberty Full-Fashion Hosiery Mills
Box   181
Massachusetts Knitting Mills
Box   181
Mission Hosiery Mills
Box   181
Mt. Holly Hosiery Mills
Box   181
Murphy, Archie
Box   181
Nebel Knitting Mills
Box   181
Nocturne Hosiery Mills
Box   181
Okey Hosiery Company
Box   181
Park Hosiery Dyeing and Finishing Company
Box   181
Pioneer Hosiery Dyeing Corporation
Box   181
Powell Knitting Company
Box   181
Red House Manufacturing Company
Box   181
Rockford Mitten and Hosiery Company
Box   181
Rosedale Knitting Company
Box   181
Sanderson Knitting Mills
Box   181
Se-Ling Hosiery Mills
Box   181
Union Manufacturing Company
Box   181
Vance Knitting Mills
Box   181
Walnut Hosiery Mills
Box   181
Zimbalist v. Carl MacKley Houses
Box   181
Constitution
Box   181
General, 1947-1949
Box   181
Negotiations
Box   181
Portal to Portal
Box   182
Wage Tribunal
Box   182
Swiss Bleachery - Case 2-CB-1074
Box   182
Housatonic Dye and Printing Company
Box   182
House Resolution No. 258 - Investigation of the NLRB, 1939
Box   182
House Committee on Resolution No. 258, 1940
Box   182
House Committee on Labor, 1940
Box   182
Housing
Box   182
“How Liberal Is Justice Hughes?” / Joseph F. Guffey, 1937
Box   182
Howland Croft Sons and Company
Box   182
Hudson Knitting
Box   182
Hudson Worsted Company
Box   182
Huguet Fabrics Corporation
Box   182
Hunter (James) Machine Company
Box   182
Huntingdon Throwing Company
Box   182
Huntsville Manufacturing Company
Box   182
Hyman, Burton
Box   182
Imperial Linens
Box   182
Incoming Office Memoranda
Box   182
Independent Paper Mills
Box   182
“Independent Unionism” / by Henry Mayer
Box   182
Indiana Cotton Mills
Box   182
Indianapolis Bleaching Company
Box   182
Industrial Cotton Mills Company
Box   182
Industrial Rayon Corporation
Box   182
Indian Head Mills
Box   183
Industrial Rayon Company
Box   183
Industrial Trust Company
Box   183
Ingenuity v. TWUA
Box   183
Ingram Spinning Mills
Box   183
Inman Mills
Box   183
Insel Company
Box   183
Insurance
Box   184
Interlaken Mills (Harris Mill)
Box   184
Interlaken Mills
Box   184
Internal Revenue
Box   184
International Flouncing
Box   184
International Looms
Box   184
International Mule Spinners' Union
Box   184
Inter-Office Memoranda
Box   184
Irving Worsted Company
Box   184
Itasca Cotton Manufacturing
Box   184
Industrial Trades Union
Box   184
IUE-UE, Local Withdrawals
Box   184
Frank IX and Sons
Box   184
Jackson, Thomas and Son Inc.
Box   184
Jaffrey Mills
Box   184
James Thompson and Company
Box   184
Jamestown Worsted Mills Company
Box   184
January and Wood Company
Box   184
Jelliff (C.O.) Manufacturing
Box   184
Jennings Cotton Mills
Box   184
Jerome Knitting Mills
Box   184
Jersey Plastic and Die Casting Company
Box   184
Jewell Brook Woolen Company
Box   184
Jewell Cotton Mills
Box   184
Joelson, Judge Harry E.
Box   184
Johns-Manville Company
Box   184
Johnson & Johnson
Box   184
Jowett Mills Inc.
Box   184
Judicial Interpretation of Labor Laws
Box   184-185
Julliard and Company (A.D.)
Box   185
K-B Products
Box   185
Kahn and Feldman Inc.
Box   185
Kahn Ribbon Mills
Box   185
Kalix Mills
Box   185
Kamoinow Brothers
Box   185
Kaplan Brothers
Box   185
Karagheusian (A & M) Inc.
Box   185
Kaufaman (L.) Company
Box   185-186
Kayser (Julius) and Company
Box   186
Keating Construction Company
Box   186
Kelley v. Sylvia
Box   186
Kemp and Beatley Inc.
Box   186
Kendall Mills
Box   186
Kent (Percy) Bag Company
Box   186
Kerr Mills
Box   186
Kerstetter Silk Throwing Company
Box   186
Keystone Silk Manufacturing Company
Box   186
Keystone Weaving Mills
Box   186
Kickernick Company
Box   186
Kilburn Mills
Box   186
Kimberly-Clark Corporation
Box   186
Kitchen v. LaChappelle
Box   186
Klumac Cotton Mills
Box   186
Koberin Manufacturing Company
Box   186
Krongold Umbrella Company
Box   186
Kroy Silk Corporation
Box   186
Kuper, Leon
Box   186
Labor Extension Service Program
Box   187
Labor Publications Foundation
Box   187
Labor Relations and the War
Box   187
Labor's Charter of Rights, 1935
Box   187
Laches
Box   187
Lacon Woolen Mills
Box   187
LaFayette Cotton Mills
Box   187
La Favorite Rubber
Box   187
Landers Corporation
Box   187
Lane Cotton Mills
Box   187
Lawrence Duck Company
Box   187
Lawrence Woolen Company
Box   187
Lees-Cochrane Company
Box   187
Leaksville Woolen Mills
Box   187
Lebanon Woolen Mills Corporation
Legal Department
Box   187
General
Box   187
Rieve and Katz
Box   187
Monthly Reports
Box   187
Legislation
Box   187
Lehigh River and Brookdale v. TWUA
Box   187
Leibowitz and Son
Box   187
Leicester Woolen Mills
Box   187
Leon-Ferenbach Inc.
Box   187
Lester Shire Spool and Bobbin Company
Box   187-188
Levin, Lester M.
Box   188
Lewiston Bleach and Dye Works
Box   188
Libbey (W.S.)
Box   188
Liebowitz (J.) and Sons Company
Box   188
Lima Woolen Mills
Box   188
Limestone Mills
Box   188
Linda Cotton Mills
Box   188
Linen Thread Company
Box   188
Lion Binding and Trimming Company
Box   188
Little, Herbert
Box   188
Little Steel Decision
Box   188
Local Questions
Locals
Box   188
Local 50
Box   188
Local 460
Box   188
Local 112
Box   188
Local 88
Box   188
Local 130
Box   188
Local 204
Box   188
Local 224
Box   188
Local 230
Box   188
Local 254
Box   188
Local 277
Box   188
Local 349
Box   188
Local 408 and 409
Box   188
Local 585
Box   188
Local 511
Box   188
Local 1733
Box   188
Local 1874
Box   188
Local 1935
Box   188
Local 2421
Box   188
Local 1983
Box   189
Lockwood
Box   189
Lockwood-Dutchess Inc.
Box   189
Lone Star Bag and Bagging Company
Box   189
Longlife Elastic Manufacturing Company
Box   189
Long Life Elastic Company
Box   189
Longsdale Company
Box   189
Lorraine Manufacturing Company
Box   189
Lonsdale Company
Box   189
Loomfixers Club Association
Box   189
Lorraine Manufacturing Company
Box   189
Louisville Sanitary Wipers
Box   189
Louisville Textile Inc.
Box   189
Lowell Bleachery Inc.
Box   189
Lowell Woolen Mills
Box   189
Lowenthal (W) Company
Box   189
Ludlow Manufacturing and Sales Company
Box   189
Luther Manufacturing Company
Box   189
Lymansville
Box   189
Lynn Textile Mills Inc.
Box   189
Mace Manufacturing Company
Box   189
Machel Estate
Box   189
Mack Holding Company
Box   189
Mackintosh (D.) and Sons Company
Box   189
Macon Textile Inc.
Box   189
Macungie Silk Company
Box   189
Madden, George L.
Box   189
Magee Carpet Company
Box   189
Mailing Department
Box   189
Majestic Metals Inc.
Box   189
Malden Spinning
Box   189
Malina Arbitration Case
Box   189
Manchester
Box   189
Manhattan Yarn Dyeing Company
Box   189
Manning, Frank
Box   189
Manpower
Box   189
Mansfield Mills Inc.
Box   189
Marcalus Manufacturing
Box   189
Marcus and Company
Box   189
Marlboro
Box   189
Marshall Field and Company
Box   189
Marshall (Walter) Spinning Corporation
Box   189
Martel Mills
Box   189
Martin
Box   190
Martin Dyeing and Finishing Company
Box   190
Martinsburg Case
Box   190
Marvelous Dyeing and Finishing Company
Box   190
Master Screen Engravers Guild Inc.
Box   190
Matte v. Kosnick
Box   190
Mary Leila v. White
Box   190
Mary Leila Cotton Mills
Box   190
Massollo, Arthur D.
Box   190
Mays Landing Power
Box   190
Maximum Average Price
Box   190
McCallum and Robinson
Box   190
McDermott, Robert J.
Box   190
McDonald
Box   190
McAllester Hosiery Mills
Box   190
McDowell ads
Box   190
McKee, Don
Box   190
McLaughin Ads
Box   190
McMahon, Thomas F.
Box   190
Meadox Weaving
Box   190
Medford Knitwear Mills
Box   190-191
Memoranda of Law and Briefs
Box   191
Mente and Company
Box   191
Mercer Textile
Box   191
Merchants and Newark Trust Company
Box   191
Meribee Art Embroidery
Box   191
Merrimac Manufacturing Company
Box   191
Merrion Worsted Mills
Box   191
Merrimac Manufacturing Company
Box   191
Metal Industries Inc.
Box   191
Metal Textile Corporation of Delaware
Box   191
Metropolitan Insurance Company
Box   191
Mexia Cotton Mills
Box   191
Michie, (Andrew Y.) Sons Inc.
Box   191
Middlebrook (Joseph A.) Inc.
Box   191
Midwest Burlap and Bag Corporation
Box   191
Mills Mill
Box   191
Mill Villages
Box   191
Milliken (Lancey G.) Inc.
Box   191
Millville Manufacturing Company
Box   191
Minimum Wage
Box   191
Minneapolis Knitting Mills
Box   191
Minneola Manufacturing Company
Box   191-192
Miscellaneous
Box   192
Missouri Bag Company
Box   192
Mobile Cotton Mills
Box   192
Model Sabotage Prevention Act
Box   192
Mohawk Carpet Mills
Box   192
Monarch Mills
Box   192
Moniteaux Mills
Box   192
Monomac Spinning Company
Box   192
Montgomery Dye Company
Box   192
Monument Mills
Box   192
Moon Silk Mills Inc.
Box   192
Mooney, J.P.
Box   192
Moore (George C.) Company
Box   192
Mooresville Cotton Mills
Box   192
Morgan Laundry
Box   192
Morris Brothers
Box   192
Mortuary Fund - TWUA
Box   192
Mostertz (Ferdinand) Company
Box   192
Mountain Weaving
Box   192
Mt. Vernon-Woodberry Mills
Box   192
Mugno-Unemployment Insurance
Box   192
Munsingwear
Box   192
Murray, Philip
Box   192
Musgrove Mills
Box   192
Mutual Box Board Company
Box   192
Muth, Eugene O.
Box   192
Myers, Dr. A. Howard
Box   193
Narragansett Plush
Box   193
Narrow Fabric
Box   193
Narrow Ribbon Specialty Company
Box   193
Nashua Manufacturing Company
Box   193
National Automotive Fibres
Box   193
National Bankruptcy Act
Box   193
National CIO War Production
Box   193
National Defense Executive Research Program
Box   193
National Felt Works
Box   193
National Hair Cloth Company
Box   193
National Lawyers Guild
Box   193
National Labor Relations Act NLRB
Box   193
National Mattress Company
Box   193
National Mediation Board
Box   193
National Musical String Company
Box   193
National Office Bulletin
Box   193
National Slipper Manufacturing Association
Box   193
National Surety Corporation
Box   193
National Surfit Quilting Company
Box   194
National Velvet Corporation
Box   194
National War Labor Board
Box   194
National Waste Company
Box   194
National Weaving Company
Box   194
National Worsted Mills Inc.
Box   194
National Woven Label
Box   194
Naumkeag Steam Cotton Company
Box   194
Naushon Mills Inc.
Box   194
Naval Affairs of the House of Representatives
Box   194
Naahr Bag Company
Box   194
Nedra Finishing Corporation
Box   194
Neidich Cellustra Company
Box   194
Nelson-Columbua (Hugh) Carpet Company
Box   194
Nemasket Mills
Box   194
New Bedford Cordage Company
Box   194
New Bedford Cotton Manufacturers Association
Box   195
New Bedford Cotton Manufacturers Association
Box   195
Newman, Georgia - Anti-Union Ordinance
Box   195
Newnan Cotton Mills Inc.
Box   195
New Bedford Loomfixers Petition
Box   195
Newsletter
Box   195
New Bedford Knitting Mills
Box   195
New Bedford Rayon Company
Box   195
New Castle Products Corporation
Box   195
New England Web Inc.
Box   195
New Jersey Carpet Mills Inc.
Box   195
New Jersey Worsted and Gera Mills
Box   195
New London Fabrics
Box   195
Newmarket Manufacturing Company
Box   195
New York Joint Board
Box   196
New York University - Eleventh Annual Conference on Labor
Box   196
Nina Dye Works
Box   196
Nicolet Industries Inc.
Box   196
New York Mills
Box   196
Nitram Manufacturing Company
Box   196
Norman Finishing Company
Box   196
Normandy Print Works
Box   196
North Star Woolen Company
Box   196
Normandy Print Works
Box   196
Norris-LaGuardia Act
Box   196
Norristown Magnesia and Asbestos Company
Box   196
North American Rayon Corporation
Box   196
Northampton Textile Company
Box   196
North Carolina Finishing Company
Box   196
North Carolina - Service of Process
Box   196
North Jersey Joint Board
Box   196
North River Yarn Company
Box   196
Northern Cotton Wage Negotiations
Box   196
Norwich Mills Inc.
Box   196
Norwich Knitting Company
Box   196
Novelty Binding and Trimming Company
Box   196
Novo
Box   196
Nye-Wait Inc., Strike
Box   197
Occupational Disease
Box   197
Old Dominion Housing Corporation
Box   197
Oneita Knitting Mills
Box   197
Office of Price Administration
Box   197
Oregon Worsted Company
Box   197
Organizing Campaign Data
Box   197
Organizing Committee - CIO
Box   197
Olin Mathieson Chemical Corporation
Box   197
Olson Rug Company
Box   197
Onondaga Silk Company
Box   197
Oriental Rug
Box   197
Orinoka Mills
Box   197
Orr Felt and Blanket Company
Box   197
Oscar Nebel Hosiery Company
Box   197
Otten, Mary Bauer
Box   197
Outgoing Office Memoranda
Box   197
Overtime
Box   197
Owens Corning Fiberglass
Box   197-198
Pacific Mills
Box   198
Pacific Slipper Company
Box   198
Palmer Mills Inc.
Box   198
Palmetto Cotton Mills
Box   198
Paragon Umbrella
Box   198
Paramount Textile Machinery Company
Box   198
Paramount Winding Company
Box   198
Park Hosiery Company
Box   198
Park Tissue Mills Inc. and Frost White Paper Mills Inc.
Box   198
Parliamentary Procedure
Box   198
Peerless Woolen Mills
Box   199
Pendleton Manufacturing Company
Box   199
Pendleton Woolen Mills
Box   199
Pennsylvania Labor Mediation Act
Box   199
Pentagon Printing Company v. Rieve and Fiester
Box   199
Pepperell Manufacturing Company
Box   200
Perfect Winding Company
Box   200
Permacel Tape Company
Box   200
Perry Knitting Company
Box   200
Pervel Corporation
Box   200
Perfect Textile Print
Box   200
Perfection Spinning Company
Box   200
Petriken
Box   200
Petzold, Max
Box   200
Philadelphia Carpet Company
Box   200
Philadelphia Penn Worsted Company
Box   200
Philip, Jean
Box   200
Piedmont Cotton Mills
Box   200
Pickett Cotton Mills
Box   200
Pilling, Ivan
Box   200
Pioneer, Atlanta Company
Box   200
Pittsburgh Garter Company
Box   200
Plaskolite Inc.
Box   200
Plasticloth Products
Box   201
Plastic Woven Products
Box   201
Plastoid Corporation
Box   201
Plaza Silk Mills Strike
Box   201
Plymouth Cordage Company
Box   201
Plymouth Manufacturing Company
Box   201
Poe (Theodore W.) Company
Box   201
Poitras v. Local 2103
Box   201
Pollack (Max) and Company
Box   201
Polyvinyl Corporation
Box   201
Ponemah Mills
Box   201
Pontiac Products Corporation
Box   201
Portal-to-Portal (Law Memos)
Box   201
Portal-to-Portal Act
Box   201
Porter Dearington Company
Box   201
Posner, Herman
Box   201
Postex Mills
Box   201
Potomac Dyeing and Finishing Company
Box   201
Powdrell and Alexander
Box   201
Prairie du Chien Woolen Mills Company
Box   201
Preemption
Box   201
Premier Worsted File
Box   202
Prentice Hall Inc.
Box   202
Pressman, Lee
Box   202
Progress Works Administration
Box   202
Pressman Toy Corporation
Box   202
Price Spindle and Flyer Company
Box   202
Prim Era Hosiery Mills Inc.
Box   202
Princeton Knitting Mills
Box   202
Princeton Worsted Mills
Box   202
Priscella Worsted Mills v. TWUA
Box   202
Profile Cotton Mills
Box   202
Providence Combing Company
Box   202
Providence Dyeing, Bleaching and Calendering Company
Box   202
Proximity Manufacturing Company
Box   202
Proximity Print Works
Box   202
Prym (William) Company
Box   202
Publications
Box   202
Puritan Looms Inc.
Box   202
PVM Corporation
Box   202
Quaker Pile Fabric Corporation
Box   202
Queen Print Works Inc.
Box   202
Queen City Textile Corporation
Box   202
Queen Silk Corporation
Box   202
Quissett Mills
Box   202
Radio Writers Guild
Box   202
Radio Station WSOC
Box   202
Ramapo Piece Dye Works
Box   202
Rambo and Regar Inc.
Box   202
Ranlo Manufacturing Company
Box   202
Ramsay Mills Inc.
Box   202
Rans-Jordan Company
Box   202
Raritan Mills Company
Box   202
Raycrest Mills
Box   202
Raynit Mills
Box   202
RayTex Dyers and Printers Inc.
Box   202
Regis Textiles Inc.
Box   202
Regulation of Labor Unions
Box   202
Reinstatement of Strikers
Box   202
Reiss (Louis) and Sons Inc. v. Greater New York Joint Board
Box   202
Remblad, Walter
Box   202
Removal to Federal Courts
Box   202
Research Department
Box   202
Resistoflex Corporation
Box   203
Return Registry Receipts
Box   203-204
Richardson v. Local 204
Box   204
Riegel Textile Corporation
Box   204
Rieve Memos, 1946-1947
Box   204
Rieve Memoranda
Box   204
Rieve v. Galusha
Box   204
Riverside Cotton Mills
Box   204-205
Riverside and Dan River Cotton Mills
Box   205
Riverside Silk Company
Box   205
Riverside Dyeing and Finishing Company
Box   205
Riverside Mills
Box   205
Roanoke, Virginia, Cooperative
Box   205
Roanoke Mills Company
Box   205
Rochambeau Worsted Company
Box   205
Rock Hill Printing and Finishing Company
Box   205
Rock Hill, South Carolina
Box   205
Rock Hill Printing and Finishing Company
Box   205
Rockland Knitting Mills Inc.
Box   205
Rock River Woolen Company
Box   205
Roger Williams Manufacturing Company
Box   205
Rogers, Melvin L. v. TWUA
Box   205
Roselin Manufacturing Company
Box   205
Rosewood Fabrics
Box   205
Roselle Shoe Corporation
Box   205
Rossie Velvet Company
Box   206
Royal Cotton Mills Inc.
Box   206
Royal Swan Company
Box   206
Royal Textile Company
Box   206
Rubberoid Company
Box   206
Rueping (Fred) Leather Company
Box   206
Rugg (E.T.) Company
Box   206
Rug Renovating Company
Box   206
Run-off Election
Box   206
Russell Manufacturing Company
Box   206
Russellville Mills
Box   206
S & K Manufacturing Company
Box   206
Saco-Lowell Shops
Box   206
Safie Manufacturing Company
Box   207
Sagamore Mills
Box   207
Salaries - Local Union Officers
Box   207
Salisbury Cotton Mills
Box   207
Samarkand Profit-Sharing Plan and Trust Indenture
Box   207
Sanco Piece Dye Works
Box   207
Sanders (J.C.) Cotton Mill
Box   207
Sanford Mills
Box   207
Saratoga-Victory Mills Inc.
Box   207
Schlake Dye Works Inc.
Box   207
Schuster, Alwood
Box   207
Schwab & Schwab
Box   207
Schwartz (Harry) Yarn Company
Box   207
Schwarzenbach Huber Company
Box   207
Scottdale Mills Inc.
Box   207
Sea Island Thread Corporation
Box   207
Selective Service
Box   208
Samson Cordage Works
Box   208
SEFF v. TWUA
Box   208
Se Ling Hosiery Mills
Box   208
Selma Cotton Mills
Box   208
Seneca Knitting Mills
Box   208
Service of Process
Box   208
Settlement - AFL-CIO
Box   208
Severance Pay
Box   208
Shack (Maurice) and Automatic Milk Dispenser Corporation
Box   208
Shapiro and Son Curtain Corporation
Box   208
Shamokin Dye and Print Works
Box   208
Shannock Narrow Fabric Company
Box   208
Shawnee Finishing Company
Box   208
Sheble and Wood Yarn Corporation
Box   208
Shenandoah Rayon Corporation
Box   208
Sher, Martin
Box   208
Shift Bonus
Box   208
Shirt Works Union
Box   208
Silk and Rayon Manufacturing Association
Box   208
Shoe Lace Company
Box   208
Silk and Rayon Manufacturing Association
Box   208
Silver Lake Mills
Box   208
Silver Line Dye Works Inc.
Box   208
Simas, Joseph C.
Box   208
Simmerson, Ralph
Box   208
Skinner (William) and Sons
Box   208
Skydyne Inc.
Box   208
Slatersville Finishing Company
Box   208
Smith and Sons Carpet Company
Box   208
Smith (Alexander) and Sons
Box   208
Smith-Connelly Act
Box   208
Smith Textile Corporation
Box   208
Smith v. TWOC
Box   208
Smithfield Manufacturing Company
Box   209
Social Security
Box   209
Soldiers and Sailors Civil Relief Acts
Box   209
Somersville Manufacturing Company
Box   209
South Action Woolen Company
Box   209
Soule Mill
Box   209
South - Economic Report on Conditions in the South
Box   209
Southern Cotton Chemical
Box   209
Southern Mills Corporation
Box   209-210
Southern and Northern Cotton - National War Labor Board
Box   210
Southeastern Industries Inc.
Box   210
Southeastern Mills Inc.
Box   210
Southern Pile Fabric Company
Box   210
Southern Strike Fund
Box   210
Southern Webbing Mills Inc.
Box   210
Southern Wage Brackets
Box   210
Spartan Mills
Box   210
Spatex Corporation
Box   210
Spray Cotton Mills
Box   210
Sperry Rubber and Plastics Company
Box   210
Springfield Woolen Mills
Box   210
Spirella Company
Box   210
Springdale Mills
Box   211
Star Woolen Mills
Box   211
Startex Mills
Box   211
Stead and Miller Company
Box   211
Steele's Mills Inc.
Box   211
Stehli and Company
Box   211
Steinberg
Box   211
Steinco Dyeing and Finishing Company
Box   211
Steinfield Fabrics Company
Box   211
Stephen Spinning Company
Box   211
Sterling Cotton Mills
Box   211
Sterling Glove Company
Box   211
Strong-Hewat and Company
Box   211
Subversive Organizations
Box   211
Summergrade (N.) and Sons Company
Box   211
Talladega Cotton Factory Inc.
Box   211
Tax Problems
Box   211
Terminal Dyeing and Finishing
Box   211
Texas Textile Mills
Box   212
Tex-Ray Fabrics Inc.
Box   212
Tex-Tuft Products Inc.
Box   212
Textile Foam Inc.
Box   212
TWUA - Financial Report, 1947
Box   212
Texticrafters Inc.
Box   212
Textilfoam Corporation
Box   212
Thomson, F. Ehrlich
Box   212
Threads Inc.
Box   212
Triangle Finishing Corporation
Box   212
Tioga Weaving Company
Box   212
Tri-Ess Products
Box   212
Tufted Textile Manufacturers Association
Box   212
Uncas Printing and Finishing Company
Box   212
Union Security
Box   273
United Piece Dye Works
Box   273
United Shoe Workers
Box   273
United States Bobbin Company
Box   273
U.S. Bobbin & Shuttle Company
Box   273
United States Finishing Company and International Brotherhood of Teamsters
Box   273
United States Finishing Company
Box   273
United States Rubber Company
Box   273
United States - Rules of Court
Box   273
United States Supreme Court
Box   273
United States Testing Company Inc.
Box   273
United Wire Goods Manufacturing Company
Box   273
United Wool Piece Dyeing and Finishing Company
Box   273
Universal Cordage Company
Box   273
Up-To-Date Arbitration
Box   274
UTW v. TWUA
Box   274
Utica and Mohawk Cotton Mills Inc.
Box   274
Van Raalte Corporation
Box   274
Venus Binding and Trimming Company
Box   274
Wade Manufacturing Company
Box   274
Wage Stabilization
Box   274
Warshow (H.) and Sons
Box   274
Wasek, Stanley
Box   274
Waumbec Mills Inc.
Box   274
West Boylston Western Felt
Box   275
Western Lace and Line Company
Box   275
Western Products Company
Box   275
White, H.P.
Box   275
Whittall, J.J.
Box   275
White, Horace
Box   275
Whittier Mills
Box   275
Williamsport Textile Corporation
Box   275
Wilson Brothers Company
Box   276
Woodside Cotton Mills
Box   276
Woodard, Al
Box   276
Woolen Negotiations
Box   276
Woolen and Worsted Industries
Box   276
Woolen Strike
Box   276
Woolich Woolen Mills
Box   276
Woonsocket Worsted Company
Box   276
Winchester Rubber
Box   277
Work Sheets
Box   277
Wortex Mills
Box   278-279
General
Cases, 1953-1964
Box   213
A.B.C. Engraving Corporation
Box   213
Acme Bedding Company
Box   213
Adams-Millis
Box   213
Adler Company
Box   213
Advance Piece Dye Works
Box   213
Alamac Knitting Mills
Box   213
Aldora Mills
Box   213
Aldora Mills
Box   213-214
Aleo Manufacturing Company
Box   214
Alessi, Carmen
Box   214
Allen Bean Company
Box   214
Allen-Morrison Sign Company
Box   214
Allentown Conventing Company
Box   214
Allied Chemical Corporation
Box   214
American Cyanamid Company
Box   215
Amazon Cotton Mills
Box   215
Ames Bag Company
Box   215
American Felt Company
Box   215
American Thread Company
Box   216-217
American Woolen Company
Box   217
American Yarn and Processing
Box   217
Ames Bag Company
Box   217
Ames Harris Neville Company
Box   217
Amoskeag-Lawrence Mills Inc.
Box   217
Anchor Rug Company
Box   217
Anderson, Doug
Box   217
Anderson Mattress Company
Box   217
Androscoggin Mills
Box   217
Ankokas Mills
Box   217
Annual Report of the Attorney General
Box   217
Annson Manufacturing Company
Box   217
Anson Manufacturing Company
Box   217
Ansonia O & S Company
Box   217
Anniston Yarn Company
Box   217
Anchor Aluminum Corporation
Box   218
Amerotron Corporation
Box   218
Anchro Rome Mills
Box   218
Aragon Mills
Box   218
Antipyros Employees
Box   218
Arbitration Act
Box   218
Applicants - Law
Box   219
Arbitration Matters
Box   219
Arista Mills
Box   219
Arnold Print Works
Box   219
Arwright Mills Inc.
Box   219
Arrow Manufacturing Company
Box   219
Atlantic Coast Line R.R.
Box   219
Atlantic Cotton Mills
Box   219
Attorneys' Bills
Box   220
Auto Assembly Plastics
Box   220
Avondale Mills - General
Box   220
Bachmann-Uxbridge
Box   220
Bacon Felt Company
Box   220
Balston Novelty Yarn Company
Box   220
Bamford, James
Box   220
Bartson (Albert J.) Inc.
Box   220
Bates Manufacturing Company
Box   220
Bates (R.W.) Piece Dye Works Inc.
Box   220
Baxter, Kelly and Faust Company
Box   220
Bauer and Black
Box   220
Beaunit Mills
Box   220
Belding-Heminway
Box   220
Belmont Cases - Stowe Spinning Company
Box   220
Berkshire Woolen Company
Box   220
Berkshire Fine Spinning Company
Box   221
Berryton Mills
Box   221
Bernhard Altmann International Corporation
Box   221
Bethlehem Silk Company
Box   221
Bethlehem Textile Mills Inc.
Box   221
Bigelow-Sanford Jacquard Strike
Box   222
Bigelow-Sanford Company
Box   222
Bird and Sons
Box   222
Bishop, Mariano S.
Box   222
Bluebird Silk Company
Box   222
Blue Ridge Textile Company
Box   222
Bond Ribbon Mills Inc.
Box   222
Boston Quilting Corporation
Box   222
Botany Mills Inc.
Box   222
Bradford Dyeing Association
Box   222
Brampton Woolen Company
Box   222
Bridgeport Fabrics
Box   222
Brighton Mills Inc.
Box   222
Bristol Worsted Company
Box   222
Broadway, Ralph
Box   222
Brookford Mills
Box   222
Brookline Fabrics Inc.
Box   222
Brown, Hugh
Box   222
Burke Golf Equipment Corporation
Box   222
C & S Rug Company
Box   222
Cahoon, Robert S.
Box   222
Call-In Pay Matters
Box   222
Calvine Cotton Mills
Box   222
Cannon Mills
Box   222
Canada
Box   222
Captive Audience Doctrine
Box   222
Carol Curtain Corporation
Box   222
Cedartown Textiles Inc.
Box   222
Chase Bag Company
Box   222
Cheney Brothers
Box   223
Chicopee Manufacturing Company
Box   223
Chopak Fabrics Inc.
Box   223
CIO Conference on Labor Law
Box   223
Clark Mills
Box   223
Clearwater Finishing Company
Box   223
Clearwater Printing and Finishing Company
Box   223
Closter Manufacturing Company
Box   223
Coffin and Logar
Box   224
Cleveland Worsted Mills
Box   224
Cohoes Dyeing and Finishing Company
Box   224
Colgate Piece Dye Works
Box   224
Columbian Rope Company
Box   224
Commander Mills Inc.
Box   224
Consolidated Textile Company
Box   224
Contract File
Box   224
Contract Interpretation and Analysis
Box   224
Cornell University Labor Study
Box   225
Courtaulds Inc.
Box   225
Creative Industries
Box   225
Crown Manufacturing Company
Box   225
Crown Worsted Mills Inc.
Box   225
Crump (B.T.) Company
Box   225
Currency - Federal
Box   225
Dan River Mills
Box   225
Danville Knitting Mills
Box   225
Dartmouth Woolen Company
Box   225
Delaware Mills Inc.
Box   225
Dolores Inc.
Box   225
Donner Corporation
Box   225
Dorman Mills Inc.
Box   225
Drico Industrial Corporation
Box   225
Duplan Corporation
Box   225
DuPont de Nemours and Company
Box   225
DuPont Cellophane Company
Box   225
Duraloom Carpet Mills
Box   225
Dyers and Printers Pension Fund
Box   226
Edelman, John W.
Box   226
Election Laws - New York State
Box   226
Ellington and Anderson
Box   226
Ellsworth Mills
Box   226
Endicott Johnson Corporation
Box   226
Engraving Industry
Box   226
Erwin Mills
Box   227
Erwin Housing Project
Box   227
Eureka Printing Company
Box   227
Executive Council Meetings, 1947-1952
Box   227
Faith Mills
Box   227
Fall Rivers Textile Mills
Box   228
Fall River Negotiations
Box   228
Fawcett Mills Inc.
Box   228
Federal Security Agency
Box   228
Federal Silk Mills
Box   229
Fieldcrest Mills
Box   229
Firestone Plants
Box   229
Fisher and Rudge
Box   229
Flintkote Company
Box   229
Fonda Glove Lining Company
Box   229
Fortier
Box   229
Fontaine Converting Works
Box   229
Forstmann Woolen Company
Box   229
Foster v. TWUA
Box   229
Freeman, Robert
Box   229
Frank Associates
Box   229
French-American-British Woolens Corporation
Box   229
Fry (Lloyd A.) Roofing Company
Box   230
Garry Manufacturing Company
Box   230
General Latex and Chemical Corporation
Box   230
General Office Bulletin
Box   230
Genocide
Box   230
Georgia Parlor Furniture Company
Box   230
Gilbert Knitting Mill Company
Box   230
Gering Plastics Company
Box   230
Golden Belt Manufacturing Company
Box   230
Golden-Tex Fabrics Corporation
Box   230
Goodman and Theise
Box   230
Goodyear
Box   230
Gordon Mills
Box   230
Gort Girl's Frocks Inc.
Box   230
Green River Mills
Box   230
Griffin Hosiery Mills
Box   230
Grist, Warren R.
Box   231
Halifax County, Virginia - Anti-Union Ordinance
Box   231
Hanes (P.H.) Knitting Company
Box   231
Harriet-Henderson Strike
Box   231
Hartford Rayon Corporation
Box   231
Haverstraw Dye Cases
Box   231
Hega Knitting Mills
Box   231
Hellwig Dyeing Corporation
Box   231
Heminway-Belding Company
Box   231
Hess-Goldsmith Company
Box   232
Hickory Fabrics
Box   232
Highland Cotton Mills
Box   232
Hird (Samuel) and Sons
Box   232
Homestead Woolen Mills
Box   232
Horne (J.H.) and Sons Company
Box   232
Housatonic Dye and Print Works
Box   232
Home Curtain Corporation
Box   232
Howeland Croft, Sons and Company
Box   232
Hyde Park Mills
Box   232
Improved Machinery Inc.
Box   232
Industrial Cotton Mill
Box   232
Industrial Union of Marine and Shipbuilding Workers of America
Box   232
International Confederation of Free Trade Unions
Box   232
International Federation of Textile Workers
Box   232
Inter-Office Memoranda
Box   232
It's the Law
Box   232
James Lees and Sons Company
Box   232
Jefferson Mills
Box   232
Jelliff (C.O.) Manufacturing
Box   232
Jewel Cotton Mills
Box   232
Joelson, Charles S.
Box   232
Jacobs, Joe
Box   232
Johnsonville arrest of Red Lisk and Willie Gordon
Box   232
Joseph, Frank
Box   233
Jonas (O.N.) Company
Box   233
Juilliard and Company
Box   234
Kahn Ribbon Mills
Box   234
Kalco Textile Company
Box   234
Karagheusian (A & M) Company
Box   234
Katz, Isadore
Box   234
Kennebic Mills
Box   234
Kilburn Mills
Box   234
Keasbey and Mattison
Box   234
Keller Dorian Corporation
Box   234
Klenert, Lloyd
Box   234
Keystone Weaving Mills
Box   234
Kimberly-Clark Corporation
Box   234
Lachman (Charles) Company
Box   234-235
Lafayette Cotton Mills
Box   235
Lane Cotton Mills
Box   235
Lawrence, Roy
Box   235
Lawtex Corporation
Box   235
Lebanon Woolen Mills
Box   235
Lehigh Piece Dye Works
Box   235
Laycob Hat Company
Box   235
Leedom (Thomas) Company
Box   235
Limestone Manufacturing Company
Box   236
Linen Thread Company
Box   236
Local 364
Box   236
Lodi Piece Dye Works
Box   236
Lorraine Manufacturing Company
Box   236
Lowenthal Company (W.)
Box   236
Ludlow Manufacturing Company
Box   236
Lyman, South Carolina
Box   236
Lynch, Wade
Box   236
Lyntex Corporation
Box   236
McGraw Wool Company
Box   236
Mackintosh (D.) and Sons
Box   236
Majestic Lamp Manufacturing Company
Box   236
Majestic Metals
Box   236
Malone, John
Box   236
Martin Brothers
Box   236
Marbek v. John Miraglia
Box   236
Mary-Leila Cotton Mills
Box   237
Massachusetts Mohair Plush Company
Box   237
Massasoit Company
Box   237
Master Yarn Dyers
Box   237
Mathers (G.)
Box   237
Mill Villages
Box   237
Melrose Hosiery Mills
Box   237
Mexia Textile Mills
Box   237
Minerva Printing Corporation
Box   238
Mohasco Unemployment Insurance Case
Box   238
Monroe Upholstery Company
Box   238
Monument Mills Inc.
Box   238
Moore Textile Company
Box   238
Mount Hope Finishing Company
Box   238
Mount Vernon Credit Union
Box   238
Mount Vernon Woodberry Mills
Box   238
National Automotive Fibres
Box   238
Naumkeag Steam Cotton Company
Box   238
Nel Carpet Mills
Box   238
Owens-Corning Fibreglass Corporation
Box   238-239
Paragon Worsted Company
Box   239
Paris Fabric Mills
Box   239
Pen Argyl Mills Inc.
Box   239
Picardy Mills and Double Woven
Box   239
Pickett, Catherine
Box   239
Pickett Cotton Mills
Box   239
Pond-Lily Company
Box   239
Press Releases
Box   239
Princeton Knitting Mills Rieve
Box   239
Rose Terry Company
Box   239
Rosenberg, Milton
Box   239
Simmons, Lowell
Box   239
Shoe Form Company
Box   239
Southbridge Finishing Company
Box   239
Sterwild Knitting Mills
Box   239
Stevens (J.P.) Company
Box   239-240
Stevens (M.T.) and Sons Company
Box   240
Stewart Silk Corporation
Box   240
Stifel (J.L.) and Sons
Box   240
Stillwater Worsted Mills
Box   240
Stonewall Cotton Mills
Box   240
Stowe Spinning Company
Box   240
Strain (David) Inc.
Box   240
Strikes
Box   240
Strong Hewat Company
Box   240
S. Stroock and Company
Box   240
Structure of AFL Unions
Box   240
Strutwear Brief
Box   240
Stukelman and Duch Vnay
Box   240
Stylon Corporation
Box   240
Substandard Rates of Pay
Box   240
Sufrin, Sidney
Box   240
Sula Corporation
Box   240
Sun Silk
Box   240
Sun Tent Lubbert Case
Box   240
Sullivan (J.) and Sons Company
Box   240
Suncook Mills
Box   240
Superintendent of Documents - United States Government Printing
Box   240
Supertex Dyeing and Finishing Company
Box   240
Supreme Court
Box   240
Susquehanna Mills
Box   240
Swansea Print Company
Box   240
Swift Manufacturing Company
Box   240
Sylvania Division of American Viscose Corporation
Box   241
Sylvania Industrial Corporation
Box   241
Syntex Fabrics
Box   241
Synthetic Yarns Inc.
Box   241
Tabardrey Manufacturing Company
Box   241
Taccone v. Clifton
Box   241
Taglione v. TWOC
Box   241
Talladega
Box   241
Tappe
Box   241
Teaque, W.C.
Box   241
Tariffs
Box   241
Taylor and Friedsam Company
Box   241
Telegrams
Box   241
Tennessee Furniture Industries
Box   241
Texas Textile Mills
Box   241
Tex-Ray Fabrics Inc.
Box   241
Textileather Corporation
Box   241
Textile Printing and Finishing Company
Box   241
Textile Salesman
Box   241
Textile Throwsters of Paterson
Box   241
Textile Workers Home Association of New Orleans
Box   242
Textron Inc.
Box   242
Thermo Mills Inc.
Box   242
Thomaston Cotton Mills
Box   242
Time Studies
Box   242
Toledo Mattress Company
Box   242
Tortolano, Vincent
Box   242
Trade-Marks
Box   242
Trade Union Accident and Health Association of America
Box   242
Triangle Finishing Corporation
Box   242
Trinor
Box   242
Tubbs Cordage Company
Box   242
Tubize Chattilon
Box   242
Tubize Rayon Company
Box   242
Tuscan Silk Mills
Box   242
TWOC v. Corbett
Box   242
TWOC - International Ladies Garment Workers Union
TWUA
Box   242
Boston Lease
Box   242
TWUA Care Committee
Box   242
Contribution from UMWA
Box   242
Employees and Officers
Box   242
PM radio station
Box   242
TWUA v. Howard Gill
Box   243
Textile Processes
TWUA
Box   243
Political Action
Box   243
Research Memos
Box   243
Office Workers of the National Office of Textile Workers Union of America
Box   243
Tynan Throwing Company
Box   243
Udoff, Albert
Box   243
Umbrella Arbitration
Box   243
Unemployment Compensation
Box   243
Union Asbestos and Rubber Company
Box   243
Union Authorization Elections
Box   243
Union Shop Authorization Elections
Box   243
Union-Employer Responsibility
Box   243
Union Labor Life Insurance Company
Box   243
Union Manufacturing Company
Box   244
Union Shop Authorization Elections
Box   244
Union Star Trimming Company
Box   244
United Handkerchief Corporation
Box   244
United Elastic Corporation
Box   244-246
United Piece Dye Works
Box   246
Vaucanson Silk Mills
Box   246
Veterans
Box   246
Victory Dyeing and Finishing Company
Box   246
Victory Studies Inc.
Box   246
Virginia Dyeing Corporation
Box   247
Virginia Shoe Corporation
Box   247
Voting in Government Elections
Box   247
Wage Reopening
Box   247
Walker Bag Company
Box   247-248
Walsh-Healey Act
Box   248
Warp-Knit Inc.
Box   248
Warren Thread Works
Box   248
Warshow (H.) and Sons
Box   248
Waumbec Dyeing and Finishing Company
Box   248
Wauregan Mills
Box   248
Welfare Fund of New Jersey - TWUA
Box   248
Wellington Mill Division
Box   248
West Point Manufacturing Company
Box   248
Wilton Woolen Company
Box   248
Work Sheets
Cases - Southern Office, 1950-1951
Box   249
Aldora Mills
Box   249-252
American Enka Corporation
Box   253
Atlantic Cotton Mills - Cannon, Robert S.
Box   254
Cedartown Textiles Inc. - Gregory, John Paul
Box   255
Hart Cotton Mills - Jonnard, G.R.
Box   256
Jonnard, G.R. - Roanoke Rapids
Box   257
Roxoboro Cotton Mills - West Boylston Manufacturing Company
J.P. Stevens
Scope and Content Note: These files consist of materials on the organizing attempts made by TWUA among Stevens employees in 1963 and the legal cases that resulted. It also contains briefs and exhibits of the cases taken before the NLRB from 1964 to 1966.
Box   258
IUD Organizing Campaign, 1963
Box   258
First Round Cases
Box   258
Dunean Plant
Box   258
Estes Plant
Box   258
Waldrop v. IUD
Box   258
Exposition Plant
Box   258
Roanoke Rapids, North Carolina
NLRB
Box   259
1965-1966
Box   260-261
1964-1966
National Labor Relations Board
Box   262
Index, 1944-1946, to TWUA Cases reviewed by the NLRB
Secession, 1952-1954
Box   263
Bishop charges v. Eanes
Box   263
Letters to 7 Named Individuals
Box   263
Certified Copies of Amendments to International Constitution
Box   263
Canada Secession Litigation
Box   263
Connecticut Secession Litigation
Box   263
Massachusetts Secession Litigation
Box   263
New Jersey Litigation Files
Box   264
Libel Materials
Box   264
North Carolina Litigation
Box   265
Rhode Island Litigation
Box   265
Penn-Appalachian Secession Cases
Box   265
Penn-Appalachian Joint Board NLRB File
Box   265
George Abrams Affidavits - Elections
Box   265
Elections in Secession Situations
Box   266
Resolution of Executive Council Protecting Property of Seceding Locals and Preventing Commingling of Funds
Box   266
General
Box   267-272
Taft Hartley Cases, 1946-1958
Scope and Content Note: This file contains legal briefs and information gathered by the legal department relating to the effects of the Taft-Hartley Act on organized labor.
Series: Research Department
Physical Description: 67 boxes and 12 reels of microfilm (35 mm) 
Box   280
Minutes and Reports, 1940-1950
Box   280
Central Jersey Joint Board Minutes
Box   280
Central Jersey Textile News
Box   280
Essex Jersey Board Minutes
Box   280
Legislative Reports
Box   280
Passaic Joint Board Minutes
Box   280
Paterson Joint Board Minutes
Box   280
Research Department Reports
Box   280
South Jersey Joint Board Minutes
Box   280
South Jersey News
Box   280
Strike Memorandums, 1947-1948
Box   280
Technological Material
Box   280
Wage Problems
Expired Contracts, 1938-1970
Box   281
A & W Products - Brewster Finishing Company
Box   282
Burlington Mills Inc. - Exylin Company
Box   283
Fabric Repair and Examining Corporation - Hart Top Manufacturing Company
Box   284
Hield Brothers Ltd. - Meiman Mills
Box   285
Mercury Yarn Company - Richard Paul Inc.
Box   286
Regal Textile Engravers - Triton Electronics
Box   287
Union Narrow Fabric Corporation - Worcester Woolen Mills
Box   287
American Safety Equipment Company - Natwell Arts
Box   288
Nylon Finishing and Separating - Superior Textile Engraving Works
Box   288
A.C.E. Engravers Inc. - Collins and Aikman Ltd.
Box   289
Crest Screen Print Inc. - Gurney Industries Inc.
Box   290
Hollytex Carpet Mills - Montex Apparel Industries
Box   291
Montex Apparel Industries - R & Z Textile Manufacturing
Box   292
Royle Pilkington Company - Williamsport Textile Company
Box   292
A.P.A. Screen Print Inc. - Bates Manufacturing Company
Box   293
Beaunit Corporation - College Point Finishing Company
Box   294
Columbia Dyeing and Finishing Corporation - Erie Dyeing and Processing Company
Box   295
Fairlawn Textile Processors Inc. - Marcus (J.) and Company
Box   296
Marx Dye Works Inc. - L. Richard and Company
Box   297
Rindge Industries Inc. - Unarco Industries Inc.
Box   298
ARA Services Inc. - Carrier Footwear Corporation
Box   299
Castle Creek Prints - Dehner Company
Box   300
Diamond Print Works Inc. - Hazleton Bleaching and Dyeing
Box   301
Herald Piece Dye Works - Mary-Leila Cotton Mills
Box   302
Millville Dyeing and Finishing Company - Philmont Finishing Corporation
Box   303
Plymouth Printing Company - H. Warshow and Son Inc.
Box   304
U.S. Ribbon Mills - Wyomissing Corporation
Box   304
American Safety Equipment Company - Bemis Company
Box   305
Dolph Dye Works - Kentile Floors Inc.
Box   306
Lincoln Felt Company - Whittaker Textile Service Center
Box   307
ABC Industries - Bigelow-Sanford Inc.
Box   308
Bigelow-Sanford Carpet Company - Celanese Corporation of America
Box   309
Champion Extruders Company - Fabrovin Corporation
Box   310
Foam Fibre Corporation - Hosiery Corporation of America
Box   311
Inflated Products Company - Parados Corporation
Box   312
Print Tuft Inc. - S & G Umbrella Company
Box   313
Schlegel Brothers - World Wide Waste Company
Expired Contracts - Dyers Federation
Box   319
Ablest Screen Print Corporation - Crown Print Works
Box   320
D'Auray Studio - Goffle Steam Corporation
Box   321
Gomory Inc. - Myra Silk Company
Box   322
Naomi Screen Print Company - Emanuel Schreck
Box   323
Harry Schwartz Yarn Company - United Piece Dye Works
Box   324
United Piece Dye Works - S. Zuckerman
Conference Files
Scope and Content Note: The conference files consist of documentation of the meetings, conferences and sessions which members of the research division had with regional offices, joint boards and local unions. Generally the files concern TWUA organizing attempts, rebuttals of various management statements and research on a variety of topics within the textile industry.
Box   314
1965-1974
Box   315
1964-1973
Special Projects, 1961-1967
Scope and Content Note: The special projects files contain research materials relating to such subjects as copyrights, cotton price legislation and equal opportunity employment. Other special projects relate to federal committees such as the Ad Hoc Committee on Textile and Apparel Research, the Labor Research Advisory Committee and the President's Advisory Committee on Labor Management Policy.
Box   316
Automotive Agreement
Box   316
Census of Manufacturers
Box   316
Civil Rights
Box   316
Copyrights
Box   316
Cotton Price Legislation
Box   316
“Export” Meeting
Box   316
Equal Employment Opportunity
Box   316
Equal Employment Opportunity Committee
Government Committees
Box   316
Ad Hoc Committee on Textile and Apparel Research
Box   316
Advisory Committee on Automation and Manpower
Box   316
Office of Special Representative for Trade Negotiations
Box   316
President's Advisory Committee on Labor Management Policy
Box   316
President's Committee on Employment of the Handicapped
Box   316
Labor Research Advisory Committee
Box   316
Labor Advisory Committee
Box   316
Labor Advisory Committee on Statistics
Box   316
Labor Advisory Committee for Trade Expansion Act
Box   316
Labor Advisory Subcommittee
Box   317
Labor Research Advisory Council
Box   317
Manpower Development and Training Act Miscellaneous
Box   317
Paterson, New Jersey
Box   317
Research: Apparel - Advisory Committee
Research, Textile
Box   317
Ad hoc Textile Research Committee
Box   317
Agricultural Department
Box   317
C.I.T. Program
Box   317
Foreign
Box   318
Inter Office Memos, 1964-1969
Employer Files, 1937-1958
Box   325
Johnson & Johnson - Milltone Textiles
Box   326
Millville Manufacturing Company - Mohawk Carpet Company
Box   327
H.C. Mohn Hosiery Company - Na-Rene Hosiery Mills Inc.
Box   328
Narragansett Belting Company - National Fabric Mill
Box   329
National Mattress Company - Newark Plastic Printers Inc.
Box   330
Newark Silk Company - Newton Fibre Manufacturing Company
Box   331
Newton Knitting Mills - Oakes Woolen Mills
Box   332
Oak Grove Hosiery Inc. - Pacific Mills
Box   333
Pacific Mills - Patrician Piece Dye Works
Box   334
Patrician Silk Company - Piedmont Fiber Mills
Box   335
Piedmont Hosiery Company - Powdrell Alexander Inc.
Box   336
Powdrell Alexander Inc. - Purified Downs
Box   337
Puritan Fabric Company - Reading Maid Hosiery Mills
Box   338
Real Silk Hosiery Mills - Riverside Plastics Corporation
Box   339
Riverside Underwear Corporation - Royal Swan Inc.
Box   340
Royal Swan Inc. - Sawyer Mills
Box   341
Saxon Hosiery Mills - Sheero Weaving Mills
Box   342
Phillip Sheerr Brothers - S & L Sportswear
Box   343
Small Brothers Manufacturing - Kent Manufacturing
Box   344
Soule Mill - Standard Coosa Thatcher
Box   345
Sylacauga Fertilizer Company - Tindall Fabrics Corporation
Box   346
United Merchants and Manufacturers - Vee Cee Yarn Company
Box   347
Tingue Mills Inc. - United Merchants and Manufacturers
Box   348
Stifel (J.L.) & Sons - Sykes Inc.
Box   349
Standard Coosa Thatcher - Stifel (J.L.) and Sons
Box   350
Veiling Dyers - Walmore Mills
Box   351
Walmar Screen Printing Company - Waverly Sportswear Mills
Box   352
Waverly Textile Processors Inc. - Wheeler and Son
Box   353
Wheeler Piece Dye Works - Wilson Brothers
Box   354
Wilson Brothers - Wuskanut Mills
Box   355
Wuskanut Mills - Zwicker Mills
Employer Files, 1958-1969
Box   355
A.A.A. Dyers Inc. - Acme Quilting
Box   356
Acme Rayon Corporation - Aloro Knitting Mills
Box   357
Alice Manufacturing Company - American Cyanamid Corporation
Box   358
American Cyanamid Corporation - American Thread Company
Box   359
American Throwing Company - Arwright Corporation
Box   360
Arwright Corporation - Avondale Mills
Box   361
Avondale Corporation - Bates Manufacturing Company
Box   362
Baxter, Kelly and Faust - Bemis Company
Box   363
Bemis Company - Berkshire-Hathway Inc.
Box   364
Berkshire-Hathway Inc.
Box   365
Berkshire International - Biron Knitting Mills
Box   366
Bishopville Finishing Company - Botany Mills
Box   367
Bouchard and Charvet Dyeing and Finishing Company - Burkey Underwear Company
Box   368
Burlington Mills - Canadian Cottons Ltd.
Box   369
Canadian Cottons Ltd. - Cartex Mills
Box   370
Carthage Fabrics Corporation - Celanese Corporation of America
Box   371
Celanese Corporation of America - Charles of the Ritz
Box   372
Charlottesville Woolen - Chris-Craft
Box   373
Chris-Craft - Collins and Aikman Corporation
Box   374
Collins and Aikman Corporation - Columbian Rope Company
Box   375
Columbian Rope Company - Courtaulds (Canada)
Box   376
Courtaulds - Dallas Hosiery Mill
Box   377
Dalton of America - Deerfield Plastics Ltd.
Box   378
Deering-Milliken - W.E. Dickey
Box   379
Dionne Spinning Mills - Dundee Mills
Box   380
Durdee Mills Inc. - Durham Dye Works
Box   381
Durham Hosiery Mills - Erickson-Fife Company
Box   382
E.R.L. Knitting Mills - FMC Corporation
Box   383
FCM Corporation - Famous Keystone Kits Corporation
Box   384
Fannings Launderer and Dry Cleaners - Flagg-Untica Corporation
Box   385
Fleet of America - Frost White Paper Mills
Box   386
Lloyd A. Fry Roofing - General Circuits
Box   387
General Curtain - Globe Dye Works
Box   388
Globe Knitting - Greenville Finishing
Box   389
Greenville Mills - Hansley Mills
Box   390
Hansen - Haywood Woolen
Box   391
Herbert Knitting - Huntingdon Mills
Box   392
Huntingdon Throwing Mills - Indian Head
Box   393
Indian Head - Jackson Hosiery Mills
Box   394
James Textile - Johnson & Johnson
Box   395
Johnson & Johnson
Box   396
Johnson & Johnson - Keller Industries
Box   397
Keller Plastics - Lion Brands
Box   398
Libson Weaving - Magee Carpet
Box   399
Magee Carpet - Mary-Leila Cotton Mills
Box   400
Marshland - Millville
Box   401
Millville - Moniteau Mills
Box   402
Montoe Cotton Mill - Musinger
Box   403
Musinger - Nelson
Box   404
Nelson - Newman Mills
Box   405
Newport Finishing - Owens Corning Fiberglass
Box   406
Owens Corning Fiberglass - Patchogue - Plymouth Company
Box   407
Patchogue - Plymouth Company - Pickett Cotton Mills
Box   408
Piedmont Textile - Quality Mills
Box   409
Quality Skein Dyeing Company - Riegel Textile Corporation
Box   410
Riegel Textile - Rocky Mountain Wool Processing
Box   411
Roje Mills - Sackner Products
Box   412
Saco-Lowell Shops - Sagamore Manufacturing Company
Box   413
Sailstar Boat - Schwarzenbach Huber
Box   414
Schwarzenbach Huber - Skinner
Box   415
Skydyne - Stampa Seta
Box   416
Standard Bleachery - Stretch Fabrics
Box   417
Strickland Cotton Mill - Tackawanna Dye Works
Box   418
Talbot Mills - Textiles
Box   419
Textron
Box   420
Textilifoam - Udico Electric
Box   421
Ultra Modern Textile Printers - United Merchants and Manufacturers
Box   422
United Merchants and Manufacturers - United States Rubber
Box   423
United States Rubber - Wachusett Spinning Mills
Box   424
Wadding Converters - Warwick Mills
Box   425
Washington Mills - Whitmire Plant
Box   426
Whittake Corporation - Wood Manufacturing
Box   427
Woodside Mills - Zipco Inc.
Micro 631
Reports, 1947-1977
Scope and Content Note: Thirty-four volumes of research reports compiled by the TWUA Research Department. Included are charts, graphs, fact sheets, reports, surveys, guidelines, outlines, letters, statements, and miscellany which provide a rich source of raw data on the textile industry and unionization. The bulk of the material focuses on the TWUA although information on the rival UTW is also included. Most of the reports document conditions in the United States; smaller files also exist for the Canadian and Latin American textile situation. Among topics discussed are efforts to organize the industry with specific mention of the difficulties encountered in Southern areas; elections, agreements and strikes; economic conditions and trends in specific textile industries; plant migration; and health and occupational safety issues. Most volumes or sections of a volume begin with an index which details its contents. Unless noted otherwise, the frame numbers listed in the container list mark the location of these indices. The reports are organized into nine sub-units and within each sub-unit or volume they are numbered and filed in a roughly reverse chronological sequence.
Organizing Files
Reel   5
Frame   3
Original Volume 1: Elections, Certifications and Recognitions; Non-Bargaining Situations; Unfair Labor Practices; Loss of Bargaining Rights
Original Volume 2: TWUA Plants and Degree of 0wnership
Reel   5
Frame   317
Lists by Geographical Region Only
Reel   5
Frame   346
Lists by Industry and/or Geographical Region
Reel   5
Frame   553
Tables by Industry and/or Geographical Region
Reel   5
Frame   563
Tables by Geographical Region
Reel   5
Frame   593
Miscellaneous TWUA Lists
Reel   5
Frame   620
Original Volume 3: Contract Provisions Other Than Wage and Fringe Benefits
Reel   5
Frame   653
Original Volume 3: TWUA Contract Termination, Renewals and Reopening Provisions
Reel   5
Frame   745
Original Volume 3: Organizational Targets, Methods and Tactics, Campaign Data and Assignments
Reel   5
Frame   888
Original Volume 3: Strikes
Reel   6
Frame   2
Original Volume 4: Non-TWUA Plants Organized by Other Unions or Unorganized (by industry, area, and/or ownership)
Reel   6
Frame   382
Original Volume 4: Labor Unions: Structure and Administration, Constitutions, Jurisdiction
Reel   6
Frame   485
Original Volume 4: Miscellaneous
Reel   6
Frame   553
Original Volume 4: Unionization - All Industries
Agreements, Strikes, and Elections
Reel   7
Frame   1
Original Volume 5, 1947 January-1952 February
Reel   7
Frame   426
Original Volume 6, 1952 March-1976 February
Reel   8
Frame   1
Original Volume 7: Labor Relations Cases
Pensions
Reel   8
Frame   427
Original Volume 8: General Pension and Profit Sharing
Reel   8
Frame   651
Original Volume 9: Pension and Profit Sharing (filed alphabetically by company), Summaries of Specific Textile Plans
Financial Files
Reel   9
Frame   1
Original Volume 10: No. l-6, No. l-89
Reel   9
Frame   548
Original Volume 11: No. 80
Industry Memoranda
Reel   10
Frame   3
Original Volume 12: Concentration of 0wnership
Reel   10
Frame   263
Original Volume 13: Textile Employment, Hours, Earnings
Reel   10
Frame   501
Original Volume 14: Mill Listings by State, Area
Industry Economic Analysis
Reel   11
Frame   1
Original Volume 15: Cotton and Rayon
Reel   11
Frame   330
Original Volume 16: Woolen and Worsted
Reel   11
Frame   647
Original Volume 17: Carpets and Rugs
Reel   12
Frame   1
Original Volume 18: Knit Goods and Hosiery
Reel   12
Frame   51
Original Volume 18: Dyeing, Finishing, Printing
Reel   12
Frame   247
Original Volume 18: Cordage, Twine, Jute
Reel   12
Frame   294
Original Volume 18: Bags
Reel   12
Frame   342
Original Volume 19: Synthetic Yarn and Fiber
Reel   12
Frame   508
Original Volume 19: Other Industries
Reel   12
Frame   609
Original Volume 20: All Textile Industries
Mill Closings and Liquidations
Reel   13
Frame   1
Original Volume 21: Total United States by Industry
Reel   13
Frame   398
Original Volume 22: By Area
Note: There is no index for this volume.
Reel   13
Frame   447
Original Volume 23: Unemployment and Short Time Work
Reel   13
Frame   762
Original Volume 24: Unemployment and Short Time Work
Reel   14
Frame   1
Original Volume 25: Prices
Reel   14
Frame   203
Original Volume 25: Strikes
Reel   14
Frame   210
Original Volume 25: Government Contracts
Reel   14
Frame   222
Original Volume 26: Miscellaneous
Occupational Safety and Health
Reel   14
Frame   706
Original Volume 27: No. 309-491
Reel   15
Frame   2
Original Volume 28: No. 500
Reel   16
Frame   1
Original Volume 29-31: Tariff Statements
Canadian Textiles
Reel   16
Frame   193
Original Volume 32: General Wage Information
Reel   16
Frame   240
Original Volume 32: Fringe Benefits
Reel   16
Frame   323
Original Volume 32: Cotton-Rayon Industries
Reel   16
Frame   326
Original Volume 32: Woolen and Worsted Industries
Reel   16
Frame   363
Original Volume 32: Other Textiles Industries - Branches
Reel   16
Frame   518
Original Volume 33: Canadian Textile Mill Product Industries
Reel   16
Frame   644
Original Volume 33: Canadian Textile Organizations, extent of, TWUA, UTW
Reel   16
Frame   674
Original Volume 33: Miscellaneous
Foreign Textiles
Reel   16
Frame   926
Original Volume 34: Latin America
Note: There is no index for this volume.
Mss 396
Series: Synthetic Division
Physical Description: 49 boxes 
General Files, 1942-1973
Scope and Content Note: Divided into the periods 1942-1964, 1962-1968, and 1969-1973 and filed alphabetically thereunder, these files contain information on the synthetic industry and on organizing attempts, and correspondence with officers and staff of the TWUA. Of particular interest are the UTW, COPE and election files.
Files, 1942-1964
American Viscose
Box   428
1962-1963 Negotiations
Box   428
Local 8-9 and 371
Box   429
Locals 713, 10 and 6, 1961-1964
Box   430
Celanese Corporation - Courtaulds
Box   431
E.I. Dupont de Nemours and Company
Box   431
Fiberglass Agreement, 1956
Box   431
Front Royal
Box   431
Hartford Rayon Corporation
Box   432
Kennet Fabricators
Box   432
National Rayon Advisory Council
Box   432
New Bedford Rayon Corporation
Box   432
North American Rayon Corporation and American Bemberg Corporation
Box   433
Rayon and Allied Industry
Box   433
Research
Box   433
Roanoke Plant Closing
Box   433
Rubenstein, Jack
Box   433
Samuels, Wilbur
Box   433
Skenandoa Rayon Corporation
Box   433
Synthetic Yarn Data
Box   434
Synthetic Yarn Advisory meeting, 1954
Box   434
Synthetic and Education Conference
Box   434
Synthetic Yarn Locals
Box   434
Taft-Hartley Law
Box   434
Tariff Committee
Box   434
UTW
Box   434
Upper South Revolving Fund
Box   434
Upper South Regional Reports
Box   434
Virginia
Box   435
Locals 10-11, 20, 30, and 202
Box   436
Locals 202, 212, 350, 371, and 482
Box   437
Locals 674, 689, and 1034
Box   438
Locals 1034, 1093, and 1191
Box   439
Locals 1384, 1406, 1446, 1465, and 1548
Box   440
Locals 1526 and 1874
Files, 1962-1968
Box   441
Automatic Retailers of America, 1967
Box   441
American Viscose Corporation
Box   441
American Can Company
Box   442-443
American Viscose Corporation
Box   444
Celanese Corporation of America
Box   445
Celanese Corporation
Box   445
Chupka, John
Box   445
COPE
Conferences
Box   445
American Viscose Advisory Council
Box   445
Carpet Conference
Box   445
Celanese Locals
Box   445
Celanese Advisory Council
Box   445
National Advisory Council - Synthetic Division (TWUA)
Box   445
Skilled Trades
Box   445
Synthetic Locals
Box   445
Contracts
Convention File
Box   445
Celanese Advisory Council
Box   445
National Synthetic Fibers Council
Box   445
Viscose Fibers Advisory
Box   445
United Mineworkers - District 50
Box   445
Courtaulds
Box   445
Dow Badische
Elections
Box   446
TWUA
Box   446
COPE
Box   446
Ensign Bickford Company
Box   446
H. Disend and H. Weinberger
Box   446
IRC Corporation
Box   446
Independent Office Employees Union
Box   446
Industrial Union Department
Box   446
Industrial Rayon
Locals
Box   446
Synthetic Division
Box   446
Pollock, William
Box   446
Locals 7-9
Box   446
Local 10
Box   446
Locals 99, 1402, 1459, 1472
Box   446
Local 371
Box   446
Local 689
Box   447
Locals 713, 1034, 1093, 1398, 1470, 1678, 1728, 1406
Box   448
Locals 20, 7-10
Box   448
Pollock, William
Box   448
Research Department
Box   448
Skenandoa Rayon
Box   448
Slater System
Box   448
Stetin, Sol
Box   448
Swaity, Paul
Box   448
Synthetic Staff and Task Force Meeting
Box   448
Task Force
Box   448
TWUA - General
Box   448
Upper South Region
Files, 1969-1973
Box   448
American Cyanamid Company
Box   448
American Enka
Box   448
Arbitration - General
Box   448
Cannon, William
Box   448
Cline, R.
Box   448
Committee on Structure
Box   448
Conference: Craft - FMC and American Viscose Division
Box   448
Contract and Wage Changes
Box   448-449
Courtaulds - Local 1465
Box   449
Davis, William S.
Box   449
Engineering Problems - American Viscose - FMC Corporation
Box   449
Federal Textile Representatives
Box   449
“Four Day Week”
Industrial Union Department
Box   449
General
Box   449
Mathieson, Olin
Box   449
Occupational and Health Safety
Inter-Office Section (Departmental Files)
Box   449
Disend, Harry
Box   449
Education - S. Remsen, Director
Box   449
Engineering Department, John Weiser, Director
Box   449
Finance and General Office
Box   449
Publicity
Box   449
Legal
Box   449
Dyers
Box   449
Circulation
Box   449
International Convention
Locals
Box   449
Synthetic Fibers Division
Box   449
Locals 10 and 20
Box   450
Locals 30, 99, 371, 482, 713, 689, 1034, 1093
Box   451
Locals 1166, 1191, 1382, 1384, 1402, 1459, 1470, 1472, 1526, 1548, 1557, 1678, 1728, 1874, 2024
Box   442
Local 2024
Box   452
Minutes - Viscose Advisory Council
Box   452
National Labor Relations Board
Negotiations
Box   452
Phillips Fibers - Local 1728
Box   452
Courtaulds - Local 1465
Box   452
IRC Fibers Company - Local 482
Box   452
Dow Badische - Local 1526
Box   452
Kennett Square - Local 1974
Box   452
Celanese - 1973 Conference
Box   452
Rock Hill, South Carolina (1093), Rome, Georgia (689), Cumberland, Maryland (1874) - Celanese Corporation
Box   452
Penn Center Inn
Box   452
Organizing
Box   452
Occupational Safety and Health Conference
Box   452
Pedigo, J.
Box   452
Pollock, William
Box   452
Swaity, Paul
Box   453
Miscellaneous
Box   453
Occupational Safety and Health Act
Box   453
Pension Plan
Box   453
Reports - To Pollock
Box   453
Research Department
Box   453
Supplemental Emergency Fund
Box   453
Synthetic Staff
Box   453
Synthetic Task Force
Box   453
Tariff Commission - Imports
Box   453
United Textile Workers of America
Box   453
University of Wisconsin
Box   453
White House - Wage Freeze
American Viscose Corporation
Box   454
Correspondence, 1939-1963
Box   454
Minutes for various Meetings
Box   454
Marcus Hook and Roanoke
Box   454
General
Box   455
Arbitrator - Dr. Hotchkiss
Box   455
Arbitrator - Herbert L. Spencer
Box   455
Case No. 3-3130
Box   455
Case No. 111-2828-D
Correspondence
Box   455
1944-1948
Kraft, Fred A.
Box   455
1943-1945
Box   456
1946-1947
Box   456
Grievances
Box   456
Insurance
Box   456
Miscellaneous Representatives
Box   456
Safety Reports
Box   456
Safety Progress Reports
Box   456
Safety Supervisor's Meeting
Box   456
Wage Stabilization Board
Arbitrations, 1938-1969
Box   456
Attorney - Barry Wright, Rome, Georgia
Box   456
Arbitration Hearing, 1946
Box   456
Arbitration Decisions, 1963
Box   456
Arbitration Proceedings, 1938, 1947
Arbitrations, 1939-1969
Box   457
1939-1950
Box   468
1938-1970
Box   458
1950-1960
Box   467
1965-1969
Subject Files, 1937-1961
Box   467
Arbitrations, 1954-1957
Box   467
Arbitration Decisions
Box   467
American Viscose Correspondence
Box   467
Correspondence, 1956-1961
Box   458-459
Film Negotiations, 1959
Box   459
Kennett Fabrications
Box   459
Local 9, Correspondence, 1937-1949
Box   459
Local 713
Box   459
Marcus Hook, Film Division, 1957
Box   459
Pensions Retirement
Box   460
Rate Schedules
Box   460
Shop Steward's Bulletin
Box   460
Sylvania Industrial Rayon Corporation
Box   460
Technological Changes
Grievances, 1940-1961
Box   461
Locals 6-9
Box   462
Locals 10-11, 371, 713
Negotiations, 1938-1973
Box   462
1955-1960
Box   463
1946-1950
Box   464
1938-1942
FMC Negotiations
Box   465
1972-1973
Box   466
1969-1971
Box   469
Correspondence, Local 8-9, 1954-1960
General
Box   470
Safety and Health
Box   470
Insurance
Box   470
Hospitalization
Box   470
Leaves of Absence
Box   470
Pensions and Retirement
Box   470
Pensions, 1950-1955
Celanese Corporation
Box   470
Agreements, 1948-1958
Box   471
Locals 689 and 1093
Box   472
Locals 1093, 1166, 1191
Box   473
Rates, Workloads and Schedules, 1937-1951
General
Box   473
Financial Data
Box   473
Local 153
Box   473
Correspondence, 1952-1958
Box   474
Correspondence, 1943-1949
Box   474
Local 1874
Box   474
Negotiations and Agreements, 1945-1958
Box   475
Arbitrations, 1943-1958
Box   476
Local 2024 - General, 1970-1971
Sylvania Division - Negotiations, 1954-1958
Series: Committee on Political Education (COPE) - Political Action Committee (PAC)
Physical Description: 8 boxes 
Al Barkan, Director
Correspondence and Subject Files, 1949
Box   477
Alabama
Box   477
California
Box   477
Connecticut
Box   477
Delaware
Box   477
Florida
Box   477
Georgia
Box   477
Illinois
Box   477
Kentucky
Box   477
Louisiana
Box   477
Maryland
Box   477
Massachusetts
Box   477
Michigan
Box   477
Minnesota
Box   477
Mississippi
Box   477
Missouri
Box   477
New Hampshire
Box   477
New Jersey
Box   477
New York
Box   477
North Carolina
Box   477
Ohio
Box   477
Pennsylvania
Box   477
Rhode Island
Box   477
South Carolina
Box   477
Tennessee
Box   477
Vermont
Box   477
Virginia
Box   477
Washington, D.C.
Box   477
West Virginia
Box   477
Wisconsin
Staff Reports
Box   477
Gammon, Hugh
Box   477
Conn, Harry
Box   477
Gilbert, David
Box   477
O'Brien, Cyril
Box   477
Panek, Natalie
Box   477
Rantane, Bruno
Box   477
Rieve, Emil
Staff Correspondence
Box   477
Conn, Harry
Box   477
Gammon, Hugh
Box   477
George, David
Box   477
Gilbert, David
Box   477
O'Brien, Cyril
Box   477
Panek, Natalie
Box   477
Baldanzi, George
Box   477
Pollock, William
Box   477
Rieve, Emil
Departmental Correspondence
Box   477
Education Department
Box   477
Other Divisions
General Correspondence
Box   478
Addresses - Changes, New Committees, Mailing Lists
Box   478
Americans for Democratic Action
Box   478
Americans Veterans Committee
Box   478
Capital Comment
CIO
Box   478
Political Action Committee Newsletter
Box   478
Communist and Anti-Communist Literature
Box   478
“Congressional Opinion”
Box   478
Economic Outlook (periodical)
Edelman, John
Box   478
Washington Bulletin (periodical)
Box   478
Correspondence
Elections
Box   478
Reference Material
Box   478
TWUA People
Box   478
“General Office Bulletin”
Box   478
Health Insurance
Box   478
Housing
Box   478
League Reporter
Box   478
Legislation
Box   478
Legislative Report
Box   478
Legis-Letter - CIO
Box   478
Political Action of the Week
Box   478
Miscellaneous
Political Action Committee
Box   478
Departmental Reports
Box   478
Dollar Drives
Box   478
Literature - CIO
Box   478
Mailings to Staff and Locals
Box   478
Reports
Box   478
Registration Material
Box   478
Tyler, Gus
Box   478
TWUA - Other Literature
Correspondence and Subject Files, 1948
State Correspondence
Box   479
Alabama
Box   479
Connecticut
Box   479
Georgia
Box   479
Illinois
Box   479
Kentucky
Box   479
Louisiana
Box   479
Maine
Box   479
Maryland
Box   479
Minnesota
Box   479
Missouri
Box   479
New Hampshire
Box   479
New Jersey
Box   479
New York
Box   479
North Carolina
Box   479
Oregon
Box   479
Ohio
Box   479
Pennsylvania
Box   479
Rhode Island
Box   479
South Carolina
Box   479
Tennessee
Box   479
Texas
Box   479
Vermont
Box   479
Virginia
Box   479
West Virginia
Box   479
Wisconsin
Staff and Departmental Correspondence Files
Box   479
Pollock, William
Box   479
Rieve, Emil
Box   479
Education Department
Box   479
Other Divisions
Box   479
Boartfield, Douglas
Box   479
Conn, Harry
Box   479
Gammon, Hugh
Box   479
Gilbert, David
Box   479
O'Brien, Cyril
Box   479
Nejmeh, George
Box   479
Rantante, Bruno
Box   480
Petkis, Stanley
Box   480
Shuster, Arthur
Staff Reports
Box   480
Blackwell, James
Box   480
Boartfield, Douglas
Box   480
Conn, Harry
Box   480
Horton, Charles
Box   480
Nejmeh, George
Box   480
Lisk, H.D.
Box   480
O'Brien, Cyril
Box   480
Panek, Nathalie
Box   480
Petkis, Stanley
Box   480
Shuster, Albert
General Correspondence
Box   480
Americans for Democratic Action
Box   480
Applications
Box   480
Bowles Campaign Fund
Box   480
Celanese Campaign - Newark
CIO
Box   480
Community Services Committee
Box   480
Newsletter
Box   480
News
General Files
Box   480
Democratic National Committee
Box   480
Congressional Opinion
Box   480
Department Reports - Political Action Committee
Box   480
Economic Outlook (periodical)
Edelman, John
Box   480
Correspondence
Box   480
Washington Bulletin (periodical)
Box   480
General Office Bulletin
Box   480
“Ideas for Action”
Box   480
“Labor and Nation”
Box   480
Legislation
Box   480
Legislative Reports
Box   480
“The Marshall Plan”
Box   480
Model Legislation
Box   480
New Republic
Box   480
Political Action of the Week
Political Action Committee (PAC)
Box   480
Campaign Material
Box   480
Campaign Expenditures
Box   481
Dollar Drive
Box   481
Mails to Staff and Locals
Box   481
National CIO
Box   481
Reitman, Al
Box   481
Statement to Government
Box   481
Literature
Box   481
Registration Material
Box   481
Republican Campaign Literature
Box   481
Students for Democratic Action
Box   481
Speeches
Box   481
Tyler, Gus
Box   481
United Auto Workers
Box   481
United Steelworkers - Pennington
Box   481
Wallace and Third Party
Box   481
Third Party - Red Ally of Reaction
Political Action Committee, 1944-1955
Box   482
Early PAC Collections
Box   482
1947-1955
William DuChessi, Director
Box   483
COPE Collections, 1959-1960
Correspondence, 1960
Box   483
National COPE Training Institute
Box   483
Letters - COPE Staff and Regional (Election Reports)
Box   483
COPE Staff
Box   483
Jabar, George
Box   483
Richard, Garnold
Box   483
Bowes, William J.
Box   483
Switzer, Silas
Box   483
Lisk, H.D.
Box   483
McCaig, William B.
Box   483
Alabama
Box   483
Connecticut Joint Board
Box   483
Connecticut
Box   483
Georgia
Box   483
Illinois
Box   483
Indiana
Box   483
Louisiana
Box   483
Maine
Box   483
Maryland
Box   483
Massachusetts
Box   483
Michigan
Box   483
Minnesota
Box   483
Missouri
Box   483
Montana
Box   483
New Hampshire
Box   483
New Jersey
Box   483
Ohio
Box   483
Oregon
Box   483
Pennsylvania
Box   483
Rhode Island
Box   483
South Carolina
Box   483
South Dakota
Box   483
Tennessee
Box   483
Vermont
Box   483
Virginia
Box   483
West Virginia
Box   483
Wisconsin
Series: TWUA Convention
Physical Description: 4 boxes 
Subject Files, 1962-1963
Box   484
AFL-CIO, Education
Box   484
Community Services
Box   484
Bill - Truth-in-Lending
Box   484
Equal Pay Act
Box   484
Equal Opportunity Employment
Box   484
Federal Standards - Unemployment Compensation
Box   484
Federal Standards Bill
Box   484
Manpower Training
Box   484
Unemployment Insurance
Box   484
Artowicz, Stanley
General Files, 1955-1962
Box   485
Correspondence by State
AFL-CIO
Box   485
Economic Conference
Box   485
Voter Registration Conference
Box   485
International Ladies Garment Workers
Box   485
Women's Activities Committee
Box   485
United Auto Workers
Box   485
TWUA Convention, 1958
Box   485
COPE Collection Records, 1955-1956
Box   485
Democratic and Republican Conventions, 1956
Box   485
New Jersey Democratic State Committee
Box   485
1957 State Area Conferences
Box   486
General Files, 1963
General Files, 1961-1964
Box   487
Foreign Aid Bill
Box   487
Convention, 1964
Box   487
Collections, 1963
Series: Organizing Department, J. Harold Daoust, Assistant to the President, 1956-1958
Physical Description: 20 boxes 
Scope and Content Note: Daoust's files, which primarily cover organizing activities, are divided into three groups: communications, which contain correspondence with directors and staff members; administrative and organizing reports, which consist of reports on organizing efforts by directors and staff members; and employer files, which document organizing campaigns by company. Files on Local 1790 are at the end.
Communications, 1956-1958
Box   488
Allentown District Joint Board
Box   488
Amsterdam Joint Board
Box   488
Bay Area Joint Board
Box   488
Berkshire Joint Board
Box   488
Bi-County Joint Board
Box   488
Biddeford-Saco Joint Board
Box   488
Buffalo Regional Joint Board
Box   488
Capital District Joint Board
Box   488
Central Maine Joint Board
Box   488
Central Jersey Joint Board
Box   488
Central Massachusetts Joint Board
Box   488
Chicago Joint Board
Box   488
Cincinnati Regional Joint Board
Box   488
Cleveland Joint Board
Box   488
Connecticut Joint Board
Box   488
Delaware Valley Joint Board
Box   488
Garden Spot Joint Board
Box   488
Granite State Joint Board
Box   488
Greater Cornwall Joint Board
Box   488
Great Fall River Joint Board
Box   488
Greater New York Joint Board
Box   488
Greater Toronto Textile Joint Board
Box   488
Greensboro-Burlington Joint Board
Box   488
Hudson-Essex Joint Board
Box   488
Kansas City Joint Board
Box   488
Lewiston Joint Board
Box   488
Los Angeles Joint Board
Box   488
Louisville Joint Board
Box   488
Memphis Area Joint Board
Box   488
Mid-Hudson Valley Joint Board
Box   488
New Bedford Joint Board
Box   488
New Orleans Joint Board
Box   488
North Central Joint Board
Box   488
Northeastern Massachusetts Joint Board
Box   488
Northern Rhode Island Joint Board
Box   488
Northwest Georgia Joint Board
Box   488
Oswego County Joint Board
Box   488
Passaic Joint Board
Box   488
Paterson District Office
Box   488
Penn-Appalachian Joint Board
Box   488
Philadelphia Joint Board
Box   488
Pittsylvania County Joint Board
Box   488
Plymouth Rock Joint Board
Box   488
Portland Area Joint Board
Box   488
Roger Williams Joint Board
Box   488
St. Louis Joint Board
Box   488
Schuylkill Valley District Joint Board
Box   488
South Central Joint Board
Box   488
South County Joint Board
Box   488
South Jersey Joint Board
Box   488
Southwestern Ontario Textile Joint Board
Box   488
Taunton Joint Board
Box   488
Texas Locals
Box   488
Toledo Joint Board
Box   488
Twin City Joint Board
Box   488
Twin State Joint Board
Box   488
Utica Joint Board
Box   488
Western Massachusetts Joint Board
Local Unions
Box   488
Local 7
Box   488
Local 75
Box   488
Local 202
Box   488
Local 250
Box   488
Local 406
Box   488
Local 576
Box   488
Local 679
Box   488
Local 712
Box   488
Local 717
Box   488
Local 806
Box   488
Local 826
Box   488
Local 962
Box   488
Local 973
Box   488
Local 1061
Box   488
Local 1034
Box   488
Local 1733
Box   488
Local 1790
Box   488
Local 1983
Box   488
Bamford, James
Box   488
Canzano, Victor
Box   488
Elections
Industry Directors Reports
Box   488
Bamford, James
Box   488
Canzano, Victor
Box   488
Cook, Wesley
Box   488
DuChessi, William
Box   488
Gordon, William
Box   488
Gilpin, Reba
Box   488
United Textile Workers of America
Box   488
Staff meetings
Box   489
Chupka, John
Box   489
Pollock, William
Box   489
Rieve, Emil
Box   489
Barkin, Sol
Box   489
Canzano, Victor
Box   489
DuChessi, William
Box   489
Kahan, Irving
Box   489
Rogin, Larry
Box   489
Rubenstein, Jack
Box   489
Samuels, Wilbur R.
Box   489
Wyle, Ben
Administrative and Organizing Reports
Box   489
Swaity, Paul
Box   489
Payton, Boyd E.
Box   489
Freeman, Robert
Box   489
Williams, H.S.
Box   489
Tullar, William J.
Box   489
Belanger, J. William
Box   489
Stetin, Sol
Box   489
Rubenstein, Jack
Box   489
Riger, Morris
Box   489
Cook, Wesley
Box   489
Edelman, John
Box   489
Griffin, Neil
Employer Files, 1956-1958
Box   490
Adlers
Box   490
Alabama Mills
Box   490
Blumenthal, Sydney
Box   490
Burlington (Drive)
Box   490
Cannon (Drive)
Box   490
Clover
Box   490
Carpet Plants of Wool Carpet
Box   490
Coated Fabric and Plastic Sheet
Box   490
Dartmouth Finishing Company
Box   490
Dupont
Box   490
Elastic Corporation
Box   490
Fiberglas
Box   490
Firestone Workers
Box   490
Fieldcrest
Box   490
Hanes
Box   490
Hanover Cordage Campaign
Box   490
Madison Throwing
Box   490
Molded Plastics
Box   490
Old Dominion Finishing Company
Box   490
Penman's Ltd.
Box   490
Sevier Workers
Box   490
Sharnay Hosiery Mill
Box   490
Southern Manufacturing Company
Box   490
Spinrite Workers
Box   490
Stearns and Foster
Box   490
Stevens, J.P.
Box   490
Synthetic Yarn and Fiber Plants
Box   490
Textiles Inc.
Box   490
United States Rubber (Drive)
Box   490
Unsupported Plastic Film and Sheeting Manufacturers
Box   490
Vinton Campaign
Box   490
Watsons Manufacturing Company
Local 1790 Dispute, 1963-1964
Box   491
Volume 1-16
Box   492
Volume 17-32 - Exhibits
Box   493
Exhibits
Organizers' Weekly Reports, 1956-1973
Scope and Content Note: These forms provide a summary of the activities and expenses of each organizer. The files represent a qualitative sample of about 30 per cent of the original volume of reports. For the years 1956-1967 the Society received all the organizers' reports. For 1968-1973 we received only a sample chosen by the TWUA staff. All these records are an addition to similar reports covering the years 1953-1955 which are contained in the first installment of the collection. The 1953-1955 records also are a qualitative sample chosen by the TWUA staff. To sample the 1968-1973 reports the supervising archivist drew up lists of the organizers covered in the 1957, 1962, and 1965 files. These lists were compared with the lists for the 1953-1955 and 1968-1973 reports. All 1956-1967 files for every individual who appeared on at least three of the five lists were then selected for preservation. In addition we also selected reports of a few individuals who went on to attain important positions within the union. By following this technique it was felt that we were preserving reports from the long term organizers, and that these would reflect the more significant organizing campaigns.
Box   675
Auslander, Charles
Box   675
Bamford, James W.
Box   675
Barker, Tom
Box   675
Barkin, Solomon
Box   675
Belanger, J. William
Box   676
Belanger, J. William (continued)
Box   676
Benet, Adolph
Box   676
Berthiaume, Rene P.
Box   676
Boartfield, Charles D.
Box   676
Botelho, Manuel Michael
Box   676
Canzano, Victor J.
Box   677
Chupka, Frank L.
Box   677
Chupka, John
Box   677
Cline, Ralph W.
Box   678
Cluney, Edward
Box   678
Cohen, Seymour
Box   678
Cook, Wesley
Box   678
Coyle, James P.
Box   679
Daoust, Harold J.
Box   679
Dernoncourt, Wayne L.
Box   679
Disend, Harry
Box   679
Doolan, Edward
Box   680
DuChessi, William M.
Box   680
Ellington, Columbus P.
Box   680
Freeman, Robert
Box   680
Fry, Julius R.
Box   681
Fry, Julius R. (continued)
Box   681
Gallagher, Daniel J.
Box   681
Goad, Joel
Box   681
Gordon, William
Box   681
Gore, Lawrence J.
Box   682
Gore, Lawrence J. (continued)
Box   682
Gossett, Lloyd A.
Box   682
Gracia, Julius
Box   682
Griffin, Neil
Box   683
Hoyman, Scott M.
Box   683
Jabar, George
Box   683
Jay, Lester
Box   683
Johnson, Carl
Box   684
Lisk, Haywood D.
Box   684
Mermelstein, Sol
Box   684
Mullins, Herman
Box   685
Payton, Boyd
Box   685
Perkel, George
Box   685
Pitarys, Thomas
Box   685
Pollock, William
Box   686
Rieve, Emil
Box   686
Rubenstein, Jack
Box   686
Schoonjons, Michael
Box   686
Smith, Olive
Box   686
Stetin, Sol
Box   687
Sullivan, Anna
Box   687
Swaity, Paul
Box   687
Trottier, Roland
Box   687
Tullar, William
Box   688
Watson, George
Box   688
Whitehouse, J.R.W.
Box   688
Williams, H.S.
Series: New York State Director's Files, 1943-1974
Physical Description: 74 boxes 
Scope and Content Note: The New York State files consist of the papers of its only director, Jack Rubenstein. In addition, they contain Rubenstein's records as director of the Carpet-Rug Industries from 1942 to 1952. The Rubenstein files are divided into the following areas: administrative-general; campaign files; communications; contracts; legal matters; committees, conferences and conventions; organizing; and employers files.
Administrative - General, 1943-1948
Box   494
A-R
Box   495
S-Y
Administrative - General, 1948-1954
Box   502
Americans for Democratic Action
Box   502
Cotton
Box   502
Cotton and Rayon Conference
Box   502
Dyers File
Box   502
Industrial Union Council
Box   502
Interoffice - General
Box   502
Katz, Isadore
Box   502
Leaflet Distribution
Box   502
News Releases and Bulletins
Box   502
New York State CIO Council
Box   503
Political Action
Box   503
Printed Materials
Box   503
Reports to Executive Council
Box   503
Research Department
Box   503
Rieve, Emil
Box   503
Woolen and Worsted
Administrative - General, 1948-1954
Box   506
A
Box   506
Agreements
Box   506
American Arbitration Association
Box   506
Americans for Democratic Action
Box   506
American Woolen Company
Box   506
Audit Reports
Box   506
B
Box   507
Bag Industry
Box   507
Balch, Richard H.
Box   507
Barkan, Al
Box   507
Balch, Richard H.
Box   507
C
Box   507
Canada
Box   507
Canzano, Victor J.
Box   507
Carpet Industry
Box   507
Certificates of Appreciation
Box   507
Chupka, John
Box   507
Coating and Plastic Film Industry
Box   507
Company Housing
Box   507
Complaints - Employees
CIO
Box   507
New York
Box   507
Convention, 1949-1953
Box   507
Consumers Price Index
Box   507
Contracts Expirations
Box   507
Cook, Wesley
Box   507
Cotton and Rayon Policy Committee
Box   507
Cotton - Rayon
Box   507
D
Box   507
Democratic State Committee
Box   507
Dewey, Thomas E.
Box   507
Duffy (Edward J.) Memorial Fund
Box   507
Dyers File
Box   507
E
Box   507
Economic Statistics
Box   507
Edelman, John
Box   507
Education Department
Box   507
Election Results
Box   507
Expiration-of-Contract Reports
Box   507
Filed Charges
Box   507
F
Box   507
Federal Credit Union
Box   507
Fiester, Ken
Box   507
Financial Reports
Box   507
G-H
Box   507
Harriman, W. Averell
Box   507
I
Box   507
Industry Shrinkage
Box   507
Interim Agreements
Box   507
Ives, Irvin
Box   507
K-L
Box   507
Leases
Box   507
Legal Department
Box   507
Legislation
Box   508
Leighton, Joel B.
Box   508
M
Box   508
Mid-Atlantic States Conference
Box   508
Middle Income Housing
Box   508
Miscellaneous Books and Pamphlets
Box   508
N
Box   508
National Labor Relations Board
Box   508
New Bedford Joint Board
New York City CIO
Box   508
Council
Box   508
Political Action Committee
Box   508
No Contract - No Work
Box   508
No Strike
Box   508
North-East Electric Consumers Conference
Box   508
Organizational Report - New York State
Box   508
O-P
Box   508
Payton, Boyd
Box   508
Pension Agreement Plants in other States
Box   508
Political Action Committee Reports
Box   508
Pollock, William
Box   508
R
Box   508
Rayon - Cotton Rate Folder
Box   508
Silk Rates
Box   508
Rieve, Emil - Reports
Box   508
Research Department
Box   508
Rieve, Emil - Correspondence
Box   508
Rogin, Larry
Box   508
Rosenberg, Milton
Box   508
S
Box   508
Safety Committee
Box   508
Safety - Labor and Management
Box   508
Samuels, W.
Box   508
Slave Labor Camps
Box   508
State Department of Labor
Box   508
Steward's Manual
Box   508
Strikes - Data, Bulletins
Box   508
Strikes - Agreements Strikes - Contributions
Box   508
Structure - Committee on
Box   508
Survey of Plants that have been liquidated
Box   508
T
Box   508
Taft-Hartley Compliance
Box   508
Taft-Hartley Requirements
Box   508
Wage Information
Administrative - General, 1954-1964
AFL-CIO
New York State - General
Box   514
Executive Council
Box   514
Legislative Conference
Box   514
Convention
National
Box   514
Convention, 1963
Box   514
Executive Council
Box   514
Committee - Joint Minimum Wage
Box   514
Constitution
New York State
Box   514
Constitution and Resolutions
Box   514
Legislative Conference and Resolutions
National
Box   514
Publications
Box   515
AFL-CIO
Box   515
Americans for Democratic Action
Box   515
Auburn Button Works
Box   515
Bamford, James
Box   515
Chupka, John
Box   515
CIO Convention
Box   516
CIO - General
Box   516
Correspondence - Congressmen, Senators, and Rockefeller
Box   516
DuPont Multilith
Box   516
Education Department
Box   516
Dyers Division - William Gordon
Box   516
Education - Tom Cosgrove
Harriet Henderson Donations
Box   516
Strike
Box   516
Leaflets
Box   516
Job Placements
Box   517
Promotional Material and Policy
Box   517
Leaflets
Box   517
Multilithed Material
Box   517
Minimum Wage
Box   517
NLRB
Box   518
New York State Department of Labor - Charles Hughes
Box   518
New York State Council on Economic Education
Box   518
New York Mills Leaflets
Box   518
Organizing Committee Meetings
Box   518
Organizers' Manual
Box   518
Pollock, William
Box   518
Puerto Rico Industry
Box   518
Special Industry Committee
Box   518
Research Department - Sol Barkin
Box   518
Richards, Garnold
Box   518
Stehi Wage File
Box   518
Stroock and Company
Box   518
Synthetic Yarn Conference
Box   518
Taft-Hartley
Box   518
Union Label
Box   518
Walton, Harry
Administrative - General, 1954-1964
Box   522
American Trade Union Council
Box   522
Arbitrators
Box   522
Association of Catholic Trade-Unionists
Box   522
Artowicz, Stanley
Box   522
Bronx Democratic Party
Box   522
C
Box   522
Civil Rights
Box   522
Civilian Industrial Technology
Box   522
COPE - Conference
Box   522
Compulsory Arbitration Legislation
Box   522
Convention - AFL-CIO (New York State)
Box   522
Cotton Bill
Box   522
Darlington
Box   522
D
Box   522
Experience Rating Bill
Box   522
Economic Progress Conference
Box   522
Economic Data and Statistics
Box   522
Economic Policy
Executive Council
Box   522
Minutes
Box   522
New York Report
Box   522
Resolutions
Box   522
F
Box   522
Fairchild Publications
Box   522
Flammable Materials Advisory Board - New York
Box   522
G
Box   522
Greenville Mills
Box   522
Garnishee
Box   522
Hanes Boycott Resolutions Adopted by TWUA Locals
Box   522
H
Box   522
Housing
Box   522
Erwin Housing
Box   522
Humphrey for President Committee
Box   522
I
Box   522
Improved Machinery Campaign
Box   522
Independent 0ffice Employees Union
Box   522
International Federation of Textile Workers Association
Box   523
Industrial Union Department
Box   523
Industrial Union Conferences
Box   523
IUE-GE
Box   523
Independent Unions, Alliance of
Box   523
International Confederation of Free Trade Unions
Box   523
Independent Unions
Box   523
Industrial Rayon Corporation
Box   523
International Leather Goods, Plastic, and Novelty Workers Union
Box   523
Jewish Labor Committee
Box   523
Joint State Conference
Box   523
Jurisdictional Dispute, TWUA v. URW
Box   523
Jurisdictional Agreements: Machine Printers and Engravers Association of the United States
Box   523
Jurisdictional Committee, American Federation of Hosiery Workers
Box   523
Jute and Cordage
Box   523
K-L
Box   523
Labor Day Parade
Box   523
Labor Reform Bill
Box   523
Labor Organizations in New York State
Box   523
Meeting Rules
Legislative
Box   523
New York City
Box   523
National
Box   523
League for Industrial Democracy
Box   523
Lowenstein Material
Box   523
McGrew
Box   523
M
Box   523
Mergers in Textile Industry
Box   523
Mid-Atlantic Dyers
Box   523
News - AFL-CIO
Box   523
New York State Elections
Box   523
N
Box   523
Nabet - Strike and Correspondence
New York City
Box   523
Mayor's Office
Box   523
Community Services Committee
Box   523
General
Box   523
State Commission Against Discrimination
Box   523
New York Committee for Democratic Voters
Box   524
Niagara Power Development
Box   524
Statement by TWUA at Hearing
Box   524
Statements made by Various Persons and Organizations
Organizational Reports
Box   524
Geisz, Helen Blanchard
Box   524
Kardas, John
Box   524
Klinger, Guy
Box   524
Luce, Kenneth
Box   524
Nusbaumer, Russell
Box   524
Wolski, John
Box   524
Krokenberger, Fred
Box   524
O'Sullivans Heel Boycott
Box   524
Pattern Makers
Box   524
Pastore Hearings
Box   524
Pollock, William
Box   524
Rockefeller “Fee” Tax Plan
Box   524
R
Box   524
Rope and Cordage Information
Box   524
Staff Salary Structure
Box   524
Saturation Leaflet Distribution - Allied Products
Box   524
Sablosky, Joseph
Box   524
S
Box   524
Social Security Amendments
Box   524
Strikes
Box   524
Sumergrade and Sons
Box   524
Taft Hartley Act
Box   524
Tariff Committee
Box   524
Tennessee State Labor Council
Box   524
T
Box   524
TWUA - Staff Expense Reports, Fred Krokenberger
Box   524
Wage Drives
Box   524
Wage Assignments
Box   524
Wage Increase Leaflets
Box   524
Welfare Plans
Box   524
White Collar Workshop
Box   524
Woodard, Albert R.
Administrative - General, 1969-1971
Box   533
American Felt
Box   533
Airlite Manufacturing Company
Box   533
Airport Carwash Corporation
Box   533
American Safety Equipment Company
Box   533
Arlington Plastic Prints
Box   533
Arlen Industries Inc.
Box   533
Armstrong Cork Company
Box   534
American Safety Company
Box   534
Van Raalte
Campaign Files
Box   495
A-C
Box   495
American Woolen Company
Box   495
DuPont
Box   495
Firth Carpet
Box   496
Fuld and Hatch Knitting Company
Box   496
Hornell Industries
Box   496
G-H
Box   496
Julius Kayser Company
Box   496
N
Box   496
Oneita Knitting
Box   496
Seneca Knitting Mills
Box   496
Willowvale Bleachery
Communications - General, 1954-1955
Box   503
Textile Labor - Special Political Information
Box   503
CIO - Second Region
Box   503
TWUA Convention
Box   503
Cohen, Sy
Box   503
Kardas, John
Box   503
Luce, Kenneth
Box   503
Perez, Manuel
Box   503
Richards, Garnold
Box   503
Walton, Harry
Communications - General, 1960-1965
Box   512
Circular Letters
Box   512
Leaflets
Box   513
Organizing Leaflets
Box   513
Statewide Leaflet Distribution Drive
Box   513
Cope Leaflets
Box   513
Locals - Miscellaneous
News
Box   513
Union Label and Service Trades
Box   513
United States Department of Labor
Box   513
New York State AFL-CIO
Box   513
Official News
Box   513
Publicity Department - TWUA
Box   513
TWUA - Leaflets
Box   513
John Herlings Labor Letter, 1965
Box   513
“Inside TWUA” Bulletin
Box   513
“Labor-UMs”
Box   513
“League for Industrial Democracy”
Box   513
Legislative Report
Box   513
National Labor Relations Board
Box   513
Leaflets - General
Communications - General, 1966-1968
Box   535
A
Box   535
Ad Hoc Committee
Box   535
AFL-CIO
Box   535
Department of Community Service
Box   535
Union Label and Trade Service Department
Box   535
American Arbitration Association
Box   535
American Trade Union Council for Histadrut
Box   535
Complaints
Box   535
Conferences - Carpets
Box   535
COPE Conference
Contracts - Others
Box   535
Northern-Cotton Synthetics Conference
Box   535
Woolen Worsted - Cotton Synthetics
Box   535
Conventions
Box   535
Committees
Box   535
Canadian Office
Box   535
Carpet Locals
Box   535
Daoust, Harold
Box   535
Education Department
Box   535
Election Results
Box   535
Epstine, Irving
Box   535
DuChessi, William
Box   535
Executive Council
Box   535
Finance Department
Box   535
Legal Department
Box   535
Mail Room
Box   535
Pollock, William
Box   535
Public Relations Committee
Box   535
Research Department
Box   535
Stetin, Sol
Box   535
“Textile Labor”
Box   535
Jurisdictional Disputes
Box   535
Jewish Labor Committee
Box   535-536
Joint Boards
Scope and Content Note: Concerns Buffalo Regional Joint Board, Capital District Joint Board, Central Massachusetts Joint Board, Delaware Valley Joint Board, Greater New York Joint Board, Hudson Valley Area Joint Board, New England Regional Joint Board, Northeastern Massachusetts Joint Board, Oswego County Joint Board, Passaic Joint Board, Philadelphia Joint Board, Quin State Board, and Utica Joint Board.
Box   536
K
Box   536
Local 1790
Box   536
New Releases - TWUA
New York
Box   536
AFL-CIO Convention, 1968
Box   536
Council on Economic Education
Box   536
O
Box   536
Political Correspondence
Box   536
Political Endorsements
Box   536
Rhodes, Hartwell D.
Box   536
S-T
Box   536
Teamsters
TWUA
Box   536
Convention, 1968
Box   536
Employees Federal Credit Union
Box   536
Staff Retirement Plan
Box   536
Welfare Plan
Box   537
U
Box   537
Union Label and Service Trades Department
Box   537
United States Department of Labor
Box   537
UTW
Communications - General, 1968-1969
Box   531
COPE - William DuChessi
Box   531
Education Department - Steve Remsen
Box   531
Epstine, Irving - Greater New York Joint Board
Box   531
Finance Department
Box   531
Legal Department
Box   531
Mail Room
Box   531
Multilith Department
Box   531
Pollock, William
Box   531
Publicity Department
Box   531
Research Department
Box   531
Stetin, Sol
Box   531
Swaity, Paul
Box   531
Synthetic Fibers Division - William Davis
Box   531
Textile Labor - Irving Kahan
Box   531
Welfare and Pensions - Dorothy Garfein
Box   531
Ad Hoc Committee
Box   531
Art Work Binch (H & F) Company
Building Loans
Box   531
Local 406
Box   531
Local 482
Box   531
Local 1604
Box   531
Building Service
Box   531
Building Loans Committee
Box   531
Campaign
Box   531
Complaints
Box   531
Conference Calls
Box   531
Conventions
Box   531
Davoli, Joseph
Box   531
H
Box   531
Industrial Union Department
Industries
Box   531
Asbestos
Box   531
Carpets
Box   531
Cotton
Box   531
Glass Union
Box   531
Industries - Hosiery
Box   531
Knitting Outerwear Industry
Box   531
Metal Trades
Box   531
Paper
Box   531
Plastics
Box   531
Rope and Cordage
Box   531
Surgical Needles
Box   531
Textile
Box   531
Weaving and Knitting
Box   531
Woolen and Worsted Industry
Box   531
Interim Temporary Agreement
Box   531
Jewish Labor Committee
Box   531
Leaflets
Box   532
Mailings
Box   532
New Members' Material
Box   532
News Releases
New York
Box   532
AFL-CIO
Box   532
Committee on Economic Education
Box   532
Noise Abatement
Box   532
Organizers' Weekly Reports
Box   532
P
Box   532
Patrick Vending Inc.
Box   532
Political Correspondence
Box   532
Political Endorsements
Box   532
Reports of Organization
Box   532
Staff Meeting - New York State
Staff Files - New York State
Box   532
Cohen, Sy
Box   532
Rawer, Warren
Box   532
Hissam, William
Box   532
Kay, William
Box   532
Livingston, Harry, Jr.
Box   532
Sherman, Edward A., Jr.
Box   532
Szyjkra, Frank
Box   532
Thomas, William
Box   532
Weintraub, Joseph
Box   532
Strike Assistance
Box   532
Strike Requests
Box   532
TWUA Employees Federal Credit Union
Box   532
UAW
Box   532
V
Weekly Expense Accounts
Box   532
Anania, Oswald
Box   532
Cohen, Sy
Box   532
Hawver, Warren
Box   532
Hissam, William
Box   532
Kay, William
Box   532
Livingston, Harry, Jr.
Box   532
Richards, Garnold L.
Box   532
Rubenstein, Jack
Box   532
Sherman, Edward A.
Box   532
Szyka, Frank
Box   532
Weintraub, Joseph
Box   532
Whelan, Kathryn
Communications - General, 1964-1973
Box   558
Angle, Norman
Box   558
Beaunit Corporation
Box   558
Empire Bedding
Box   558
Hudson Yarns
Box   558
Joint Board Correspondence
Box   558
“Proposal to Eliminate Racket Unions and Sweetheart Contracts”
Box   558
Sealy Mattress
Box   559-561
UMWA - District 50
Box   561
Empire Bedding
Communications - Department Heads, 1962-1963
Box   511
Popilarski, Louis J.
Box   511
Cohen, Sy
Box   511
Falzone, Anthony J.
Box   511
Perez, Manuel
Box   511
Sherman, Edward
Box   511
Report of Organization
Communications - Industries Directors, 1959-1964
Box   511
Education Department
Box   511
Belanger, William
Box   511
Cook, Wesley
Box   511
DuChessi, William
Box   511
Canzano, Victor
Box   511
Dyers Matters
Box   511
Gordon, William G.
Plastics Industry
Box   512
Dyeing and Finishing - William G. Gordon, Director
Box   512
Man-made fibres and Non-Woven Fabrics
Box   512
“Observations on Trends and Developments in the Fibre, Textile and Related Plastic Industries and its Implications for the Textile Workers Union of America”
Box   512
Plastics - General
Box   512
Plastics Film, Directory
Box   512
Summergrade and Sons - Local 29 (UTW)
Box   512
Rubenstein, Jack
Box   512
Tullar, William J.
Box   512
William, H.S.
Communications - Organizers, 1952-1954
Box   506
McKnight, James
Box   506
Perez, Manuel
Communications - Reports, 1948-1953
Box   506
Ventura, Tony
Box   506
Tortalano, Vincent
Box   506
Springstead, Wesley
Box   506
O'Shea, James
Box   506
Zito, Peter
Box   506
Woodard, Al
Box   506
Wolski, John
Box   506
Walton, Harry
Box   506
Richards, Garnold
Box   506
Knapp, Roscoe
Box   506
Luce, Kenneth
Box   506
Perez, Manuel
Box   506
Padgett, Walter
Box   506
Krokenberger, Fred
Box   506
Killian, Joseph
Box   506
Knapp, Roscoe
Box   506
Heidorf, Dorthy
Box   506
Hilton, Daniel S.
Box   506
Graham, John
Box   506
Dundon, James
Box   506
Cohen, Sy
Box   506
Bartholomew, F.J.
Box   506
Campell, John
Box   506
Armao, John
Box   506
Staff Salaries
Box   506
Workers Defense Bulletins
Box   506
Workmen's Compensation Board
Box   506
Woolen-Worsteds
Box   506
Wage Stabilization
Communications - Reports
Box   521
Report of Organizations, 1959-1960
Box   521
Audit Reports, 1959
Communications - TWUA Executive, 1960-1965
Box   512
Defense Fund Committee
Box   512
Executive Council Meetings
Box   512
Executive Council Correspondence
Box   512
Executive Council Resolutions
Box   512
Employees Federal Credit Union
Box   512
Essay Contest
Box   512
Strikes and Settlements
Box   512
Welfare Plan
Communications - Joint Boards, 1954-1955
Box   504
All Joint Board Managers
Box   504
Allentown District Joint Board
Box   504
Amsterdam Joint Board
Box   504
Buffalo Regional Joint Board
Box   504
Capital District Joint Board
Box   504
Central Jersey Joint Board
Box   504
Columbia County Joint Board
Box   504
Delaware Valley Joint Board
Box   504
Garden Spot Joint Board and Schuylkill Valley Joint Board
Box   504
Joint Boards - Financial Reports
Box   504
Mid-Hudson Valley Joint Board
Box   504
New York Local Unions
Box   504
North California Joint Boards
Box   504
Oswego County Joint Board
Box   504
Passaic Joint Board
Box   504
Penn-Appalachian Joint Board
Box   504
Philadelphia Joint Board
Box   504
South Jersey Joint Board
Box   504
Utica Joint Board
Box   504
Luce, Kenneth C.
Box   504
Richard, Garnold
Box   504
Rubenstein, Jack - Revolving Fund Correspondence
Box   504
Southern Area - Plants, Joint Boards, Directors
Box   504
Southern Organizing
Box   504
Rosinski, R. - Organizer Correspondence
Box   504-505
Utica Joint Board
Communications - Joint Boards and Staff, 1955-1965
Box   519
Directors Regional - Mid Atlantic (Sol Stetin)
Box   519
COPE Conference
Box   519
Executive Council - William Pollock
Box   519
Organizational Reports - Ryan, James F.
Box   519
Executive Council - John Chupka
Box   519
Contract Correspondence
Box   519
Jewish Labor Committee
Box   519
Organizational Reports - Richards, Garnold
Box   519
Samuels, W.R.
Box   519
Western Regional Staff Conference
Box   519
Washington Representative - John Edelman
Box   519
Amsterdam Joint Board
Box   520
Buffalo Regional Joint Board
Box   520
Capital District Joint Board
Box   520
Columbia City Joint Board
Box   520
Greater New York Joint Board
Box   520
Hudson Valley Joint Board
Box   520
New England Joint Board
Box   520
Mid Hudson Valley Joint Board
Box   521
Oswego County Joint Board
Box   521
Utica Joint Board
Communications - Joint Boards, 1966-1970
Box   532
Amsterdam - Cohoes Joint Board Planned Merger
Box   532
Capital District Joint Board
Box   532
Administratorships
Box   532
Buffalo Regional Joint Board
Box   532
Greater New York Joint Board
Box   532
Hudson Valley Area Joint Board
Box   532
Oswego County Joint Board
Box   532
Quin State Region
Box   532
Utica Joint Board
Box   532
Jurisdictional Disputes
Box   532
Southern Division - John Kissack
Communications - Locals, 1949-1954
Box   505
Local 1
Box   505
Local 3
Box   505
Local 20
Box   505
Local 49
Box   505
Local 70
Box   505
Local 78
Box   505
Local 79
Box   505
Local 88
Box   505
Local 89
Box   505
Local 95
Box   505
Local 96
Box   505
Local 122
Box   505
Local 152
Box   505
Local 221
Box   505
Local 221A
Box   505
Local 222
Box   505
Local 398
Box   505
Local 409
Box   505
Local 464
Box   505
Local 488
Box   505
Local 489
Box   505
Local 501
Box   505
Local 574
Box   505
Local 601
Box   505
Local 607
Box   505
Local 628
Box   505
Local 629
Box   505
Local 645
Box   505
Local 673
Box   505
Local 675
Box   505
Local 683
Box   505
Local 701
Box   505
Local 791
Box   505
Local 793
Box   505
Local 856
Box   505
Local 898
Box   505
Local 933
Box   505
Local 950
Box   505
Local 964
Box   505
Local 982
Box   505
Local 988
Box   505
Local 1001
Box   505
Local 1010
Box   505
Local 1024
Box   505
Local 1052
Box   505
Local 1056
Box   505
Local 1067
Box   505
Local 1085
Box   505
Local 1088
Box   505
Local 1095
Box   505
Local 1102
Box   505
Local 1121
Box   505
Local 1122
Box   505
Local 1126
Box   505
Local 1132
Box   505
Local 1149
Box   505
Local 1161
Box   505
Local 1242
Box   505
Local 1246
Communications - Locals, 1955-1965
Box   521
Amsterdam Joint Boards Locals 1, 489, 646, 835, 1303
Box   521
Columbia County Joint Board Locals 96, 791, 792, 938, 1122, 1246, and 1342
Locals
Box   521
Local 221
Box   521
Local 222
Box   521
Local 464
Box   521
Local 856
Communications - Locals, 1966-1970
Box   532-533
Local 3
Box   532-533
Local 20
Box   532-533
Local 49
Box   532-533
Local 129
Box   532-533
Local 221
Box   532-533
Local 237
Box   532-533
Local 346
Box   532-533
Local 372
Box   532-533
Local 464
Box   532-533
Local 489
Box   532-533
Local 646
Box   532-533
Local 701
Box   532-533
Local 791
Box   532-533
Local 792
Box   532-533
Local 835
Box   532-533
Local 898
Box   532-533
Local 933
Box   532-533
Local 964
Box   532-533
Local 976
Box   532-533
Local 1010
Box   532-533
Local 1032
Box   532-533
Local 1067
Box   532-533
Local 1085
Box   532-533
Local 1095
Box   532-533
Local 1122
Box   532-533
Local 1126
Box   532-533
Local 1149
Box   532-533
Local 1161
Box   532-533
Local 1183
Box   532-533
Local 1246
Box   532-533
Local 1285
Box   532-533
Local 1318
Box   532-533
Local 1351
Box   532-533
Local 1410
Box   532-533
Local 1420
Box   532-533
Local 1456
Box   532-533
Local 1537
Box   532-533
Local 1536
Box   532-533
Local 1579
Box   532-533
Local 1596
Box   532-533
Local 1617
Box   532-533
Local 1627
Box   532-533
Local 1638
Box   532-533
Local 1644
Box   532-533
Local 1684
Box   532-533
Local 1705
Box   532-533
Local 1724
Box   532-533
Local 1761
Box   532-533
Local 1800
Box   532-533
Local 1790
Contracts, 1949-1954
Box   509
American Woolen Company - Yonkers Glove Finishing Inc.
Contracts, 1940-1958
Box   525
Armstrong Cork Company - A.D. Juilliard and Company
Box   526
A.D. Juilliard and Company - Stroock Company
Contracts, 1964-1971
Box   551-552
A & W Products
Box   552
Arlington Plastic Prints - Bemis Brothers Bag Company
Box   553
Bemis Brother Bag Company - Columbian Rope Company
Box   554
Conway Manufacturing Company - Garneville Holding Company
Box   555
Globe Woven Belting Company - Lifalco Manufacturing Company
Box   556
Lynrus Finishing Company - Schlegel Manufacturing Company
Box   557
Schlegel Manufacturing Company - Stern and Stern Textiles
Box   558
Stern and Stern Textiles - Zamax Manufacturing Company
Contracts, 1956-1971
Box   561
Bates Piece Dye Works - Faith Mills
Box   562
Faith Mills - Gablock Packing Company
Box   563
Garlock Inc. - Leedom (Thomas L.) Company
Box   564
Lestershire Spool and Manufacturing Company - Sheble and Wood Yarn Corporation
Box   565
Shoe Form Company - Winston Prints Inc.
Legal Matters, 1942-1948
Scope and Content Note: Arranged alphabetically by company, these files consist of briefs, correspondence and other materials relating to attempts to organize the Carpet-Rug Industry.
Box   497
Armstrong Cork Company
Box   497
Bigelow-Sanford
Box   497
Columbia Mills
Box   497
Columbia Shade Mills
Box   497
Felters Company
Box   497
Hightstown Rug Company
Box   498
Huguet Fabrics Inc.
Box   498
Jamestown Worsted Company
Box   498
A.D. Julliard Company
Box   498
Jamestown Worsted Company
Box   498
Mohawk Carpet Company
Committees, Conferences and Conventions, 1958-1962
General
Box   509
Defense Fund Committee
Box   509
Constitution Changes Committee
TWUA Committees
Box   510
New York State Legislature
Box   510
Legislative Committee Programs
Box   510
Committee - Miscellaneous
Box   510
COPE
Box   510
Barkan, Al
Box   510
Forand Bill
Box   510
$1.50 Minimum Hourly Wage Citizens Committee
Box   510
Freedom of Association Committee
Box   510
Staff Retirement Fund Committee
Box   510
Real Estate Committee
Box   510
Welfare Fund Committee
TWUA Conferences
Box   510
Canadian Regional Staff Conference, 1958
Box   510
Mid Atlantic States, 1958-1959
Box   510
Ethical Practices - TWUA
Box   510
Fringe Benefits Conference
TWUA Conventions
Box   510
Convention, 1964 - Emil Rieve's Speech
Box   510
Executive Council, 1963
Box   510
Convention, 1962
Box   511
New York State Delegation Convention Party, 1962
General Files, 1954-1961
New York State
Box   566
Evaluation - Staff and Organizing Methods
Box   566
Compensation Insurance
Box   566
Expense Reports
Box   566
Notice of Meetings
Box   566
Washington Representative - John Edelman
Box   566
Artowicz, Stanley
Box   566
Richards, Garnold
Joint Boards
Box   566
Amsterdam Joint Board
Box   566
Buffalo Regional Joint Board
Box   566
Capital District Joint Board
Box   566
Greater New York Joint Board
Box   566
Hudson Valley Area Joint Board
Box   566
Oswego Joint Board
Box   566
Utica Joint Board
Box   566
Locals 1-1085, 1954-1961
Box   567
Locals 1095-2052
Box   567
Inactivated Locals
Organizing, 1958-1965
Box   526-528
DuPont
Box   528
General
Box   529
Adirondack Finishing Corporation
Box   529
Aetna Mill
Box   529
Albany Felt Company
Box   529
American Silk Label Manufacturing Company
Box   529
American Viscose Company
Box   529
Auburn Industries
Box   529
Auto Assembly Plastics
Box   529
Autosemble Plastics Company
Box   529
Auto Body
Box   529
Ballston Knitting Company
Box   529
Beacon Looms
Box   529
Beacon Piece Dye and Finishing
Box   529-230
Norwich Knitting Mills
Box   530
Perry Knitting Mill
Box   530
Pittsburgh Glass Company
Box   530
Pleasant Valley Finishing Company
Box   530
Tioga Weaving
Employer Files, 1943-1948
Box   499
A-N
Box   500
N-W
Box   501
M-W
Employer Files, 1959-1974
Box   537
Abex Corporation
Box   537
Academic Press Inc. and Johnson Reprint Books
Box   537
Aeolian American Corporation
Box   537
Aire-O-Dyne Filter Corporation
Box   537
Albany Felt Company
Box   537
American Metal Recovery Corporation
Box   537
Anchor Aluminum Company
Box   537
Avon Products Inc.
Box   537
Binch (H & F) Company
Box   538
Armstrong Cork Company
Box   538
A & W Products Company
Box   538
Atlas Fibres
Box   538
Bam Inc.
Box   538
Art Footwear Corporation
Box   539
Beaunit Company
Box   539
Beaunit Fibers - Skenendoa Division
Box   539
BarClay Knit
Box   539
Beech-Nut Packing Company
Box   539
Bemis Brothers Bag Company
Box   539
Bernel Foam
Box   539
Bernzo-Matic
Box   539
Birma Products Corporation
Box   539-540
Binch (H & F) Company
Box   540
Birdair Structures
Box   540
Birds Eye Inc.
Box   540
Burma Manufacturing Company
Box   540
Braendly Dye Works
Box   540
Breneman Inc.
Box   540
Brennemann-Hartshorn Company
Box   540
Brooks and Perkins
Box   541
Buffalo Batt and Felt Company
Box   541
Cannon Mills
Box   541
Carrier (J.D.) Footwear Corporation
Box   541
Car Wash Establishments
Box   541
Cato Sho Printing Inc.
Box   541
Champion Products Company
Box   541
Chase Bag Company
Box   541
Chemical Rubber Company
Box   541
Chesebrough-Ponds Inc.
Box   541
Chili Plastics Company
Box   541
Clinton Cosmetic Company
Box   541
Clover Industries
Box   541
Cohoes Screen Printing Company
Box   541
Cole Craft
Box   541
Colecraft Manufacturing Company
Box   541
Columbia Mills
Box   541
Columbian Rope Company
Box   542
Columbia Mills
Box   542
Columbia Rope Company
Box   542
Building and Mobile Housing
Box   542
Cordage Institute
Box   542
Continental Combing Company
Box   542
Conway Manufacturing Company
Box   542
Cox Plastics Inc.
Box   542
Crescent Silverware Manufacturing
Box   542
Craftsman Electronic Products
Box   542
Curbell Inc.
Box   542
Decora Inc.
Box   542
Divine Brothers
Box   542
Delaware Minit Car Wash Inc.
Box   542
Dunlop Tire and Rubber Company
Box   543
Duo Temp Corporation
Box   543
Dolomite Glass Fibers
Box   543
Dupont
Box   543
Dynacolor
Box   543
E & S Finishing
Box   543
Elite Manufacturing
Box   543
Elk Piece Dye Works
Box   543
Elm Coated Fabrics
Box   543
Empire Bedding
Box   543
Endicott-Johnson Newspaper clippings
Box   543
Esquire Novelty Company
Box   543
Excel Plastics
Box   543
E Z Knitting Company
Box   543
Faith Mills Inc.
Box   543
Fairfield Color Corporation
Box   543
Federal Silk Mills
Box   544
Fasco Industries
Box   544
Feldlink Silk Company
Box   544
Fiber Container Company
Box   544
Filmer Leather Company
Box   544
Fisher Price Company
Box   544
Fleet of America
Box   544
Fonda Glove Lining
Box   544
Forstmann Woolen Company
Box   544-545
Fownes Brothers
Box   545
Frankel-Franklin Company
Box   545
Frost White Paper Mills
Box   545
Fuller Brush Company
Box   545
Fulton Instrument Company
Box   545
Futura Fabrics Corporation
Box   545
Gabriel Manufacturing Company
Box   545
Garnerville Holding Company
Box   545
Geb and Garvan Company
Box   545
Geigy Chemical Corporation
Box   545
General Looms
Box   545
Gilbert Knitting Company
Box   545-546
Glomac Plastics
Box   546
Go Bar Footwear Inc.
Box   546
Globe Woven Belting Company
Box   546
Glove Workers United
Box   546
Godde (Albert) Beddin Inc.
Box   546
Gloversville Leather Inc.
Box   546
Grace (W.R.) Company
Box   546
Graphic Techniques Inc.
Box   546
Gruman Boats
Box   546
Hallmark Plastics Inc.
Box   546
Hand Prints Inc.
Box   546
Heil Grinding Company
Box   546
Hercules Packing Corporation
Box   546
H & M Knit Company
Box   546
Hertel Auto Wash Inc.
Box   546
Hickock Manufacturing Company
Box   546
Holliday Batting and Accurate
Box   547
Hornell Industries
Box   547
Horrocks-lbbotson Inc.
Box   547
Hudson Knitting Mills
Box   547
H & F Binch Inc.
Box   547
Huyck (F.C.) and Sons
Box   547
I H I Industries Corporation
Box   547
Inflated Products Company
Box   547
International Cord and Thread Corporation
Box   547
Irvin Industries Inc.
Box   547
Irving Air Chute Company
Box   547
Jamestown Finishes
Box   547
Jamestown Finishing Products Inc.
Box   548
Johnson & Johnson
Box   548
Julius Kayser Company
Box   548
Jupiter Textile
Box   548
Keystone Rubber Products Corporation
Box   548
Kent, Percy Bag Company
Box   548
Kodak
Box   548
Kolmar Laboratories Inc.
Box   548
Kwik Car Wash Inc.
Box   548
Label Products Corporation
Box   548
Lady Mac Corsets
Box   548
Lebondale Woolen
Box   548
Lee Dyeing Company
Box   548
Levis Box Company
Box   548
Lifalco Manufacturing Company
Box   548
Lifetime Foam Products
Box   548-549
Lion Brand Inc.
Box   549
Lockport Cotton Batting
Box   549
Lockport Felt Company
Box   549
Lockwood Dutchess Inc.
Box   549
Lowenthal (W.) Company
Box   549
Lynrus Finishing Company
Box   549
Main Automatic Car Wash
Box   549
Majestic Weaving Company
Box   549
Marlette Plating Company
Box   549
Mastercraft Industries Inc.
Box   549
Marshall Eclipse Division
Box   549
Marshall Field Towel Mill
Box   549
Martin (Andrew M.) Company
Box   549
Mastic Tile Corporation of America
Box   550
Meakins-McKinnon Inc.
Box   550
Mellenville Warp Knit Plant
Box   550
Merrill Hosiery Company
Box   550
Metro Tex Inc.
Box   550
Milstein (Joseph A.) Company
Box   550
Minit Car Wash Inc.
Box   550
Misteb Ease Inc.
Box   550
Modern Dust Bag
Box   550
Mohasco Industries
Box   550
Mohawk Brush
Box   550
Montague Upholstering Company
Box   550
Monte Crosto Dye Company
Box   550
Montco Manufacturing Company
Box   550
Montgomery Worsted Company
Box   551
NorthTown Auto Wash Inc.
Box   551
Norwich Mills Inc.
Box   551
Nye-Wait Company
Box   551
Percy Kent Bag Company
Box   551
Paper Tubs Inc.
Box   551
PM Fabric Printing Inc.
Box   551
Prince High Rock Mills
Box   511
Printex Corporation of America
Box   551
Redmond Plastics
Box   551
Rochester Envelope Company
Box   551
Rockelman Appliance Service
Box   551
Rockland Knittings
Union Label, 1956-1962
Box   513
Approaches to the Application Union Label Contract
Box   513
Union Products Promotion
Box   513
Union Label - Committee Meeting Minutes
Box   513
Labor-Management Exhibition
Box   513
Staff and Joint Boards - Correspondence
Box   513
Samples Union Label
Box   513
Executive Council Reports
Box   513
Legal
Box   513
Licensing Procedures
Box   513
Tobacco Workers International Union
Box   513
Resolutions
Box   513
Union Industries Show
Box   514
Shoppers Guide
Box   514
Publications
Box   514
Staff and Joint Boards
Box   514
Union Products Show
Box   514
Convention, 1958
Series: New Jersey State Director's Files, 1949-1951, Charles Seraino, Director
Physical Description: 5 boxes 
Scope and Content Note: These files consist of the following series: general correspondence, 1949-1951, which is chiefly comprised of TWUA correspondence and materials; joint board and local correspondence, 1949-1951, which contains organizing materials; correspondence on routine matters and employers; CIO files, 1949-1951, which pertain mainly to New Jersey activities; and subject files, 1949, which relate to federal legislation on labor issues. Topics of interest include Baldanzi correspondence, PAC and the international TWUA.
General Correspondence, 1949
Box   568
Baldanzi, George
Box   568
Barkan, Al
Box   568
Barkin, Sol
Box   568
Carpet and Rug Division
Box   568
Community Services Committee
Box   568
CIO Regional Office
Box   568
Dyers Department
Box   568
Edelman, John
Box   568
Kramer, Kenneth
Box   568
Katz, Isadore
Box   568
Legal Department
Box   568
National CIO
Box   568
New Jersey CIO
Box   568
Carl Holderman
Box   568
Pension Plan Committee
Box   568
Pollock, William
Box   568
Rieve, Emil
Box   568
Rogin, Larry
Box   568
Samuels, Wilbur
Box   568
Stetin, Sol
Box   568
TWUA - Executive Committee
Box   568
Woolen and Worsted
TWUA
Box   568
Georgia
Box   568
Massachusetts
Box   568
New York
Box   568
Pennsylvania
Box   568
Miscellaneous
Box   568
“Textile Labor”
Box   568
Press Releases
Box   568
Revolving Fund
Box   568
State Fund
Box   568
Union Shop Elections
CIO
Box   568
Bergen County Council
Box   568
Essex-West Hudson County Council
Box   568
Passaic County Council
Box   568
Union County Council
General Correspondence, 1950
Box   569
Baldanzi, George
Box   569
Barkan, Al
Box   569
Barkin, Sol
Box   569
Carpet and Rug
Box   569
Dyers Department
Box   569
Edelman, John
Box   569
Education and Publicity Department
Box   569
Katz, Isadore
Box   569
Kramer, Kenneth
Box   569
Legal Department
Box   569
Rieve, Emil
Box   569
Rogin, Larry
Box   569
Samuels, Wilbur
Box   569
Stetin, Sol
Box   569
Woolen and Worsted
TWUA
Box   569
Committee of Executive Council - Affiliation of Local 422 with South County Joint Board
Box   569
Executive Committee
Box   569
Georgia
Box   569
Massachusetts
Box   569
Miscellaneous
Box   569
New York
Box   569
Pennsylvania
Box   569
“Textile Labor”
Box   569
Regional Correspondence
Box   569
Press Releases
Political Action Committee
Box   569
Barkan, Al
Box   569
Dollar Drive Reports
Box   569
CIO-PAC, Correspondence - National
Box   569
CIO-PAC, State Correspondence
PAC
Box   569
Reports - Pennsylvania
Box   569
TWUA-PAC, Executive Committee Minutes and Howell Campaign
Counties
Box   569
Mercer
Box   569
Burlington
Box   570
PAC - General, 1949
Joint Board and Local Unions
Box   570
Correspondence, 1949-1951
Central Jersey Joint Board, Simon Sailer, Manager
Box   570
American Velour
Box   570
Cold Springs Bleachery
Box   570
Foster Yarn Inc.
Box   570
Gloucester Carpet Company
Box   570
Gulbenkian Seamless Rug Company
Box   570
Hightstown Rug Company
Box   570
Johnson & Johnson
Box   570
Karagheusian (A & M) Inc.
Box   570
Lawrence Hose Company
Box   570
Middlesex Fabric Print Works
Box   570
Nappe-Smith Company
Box   570
National Musical String Company
Box   570
Raritan Mills
Local Unions 77, 77A, 103, 696
Box   570
Hudson-Essex Joint Board, Jack Mermell, Manager
Box   570
Bitwell Umbrella Company
Box   570
Consolidated Bleaching Company
Box   570
Duro Persian Manufacturing Company
Box   570
Jersey Plastic and Dye Casting Company
Box   570
Riverside Dyeing
Box   570
Hudson-Essex Joint Board
Box   570
Passaic Joint Board
Locals 343, 654, 655, 656, 850, 871, 931, 1983
Box   570
Manney, Ben, Manager
Box   570
Braunsberg Brothers
Box   570
Botany Woolen Mills
Box   570
Dick (R.J.) Company
Box   570
Fabien Textile Company
Box   570
Flexicote
Box   570
Flintcote Company
Box   570
Forstmann Woolen Company
Box   570
Garfield Box Company
Box   570
Gamil Company
Box   570
Lemke (B.L.) Company
Box   570
Leopold Gang
Box   570
New Jersey Worsted Mills
Box   570
Pantasote Leather Company
Box   570
Prescott, J.L.
Box   570
Rochelle Park Velvet Company
Box   571
United Piece Dye Works
Box   571
Victor Electric
Box   571
Winchester Rubber Company
Paterson Joint Board
Box   571
Daley, Bernard, Manager
Box   571
Locals 75, 179, 336, 481, 647, 884, and 1022
Box   571
Local 75
Box   571
Heres, Herman
Box   571
Beattie Rug Company
Box   571
Dolphin Jute Mills
Box   571
Firestone
Box   571
Meadox Weaving Rayco
Box   571
Union Asbestos
Box   571
Silk Committee Manufacturers Association
Box   571
Silk Committee Manufacturers Association
Box   571
Silk and Rayon Manufacturers Association
South Jersey Joint Board
Box   571
Basmajian, Sam, Manager
Box   571
Ankokas Dyeing
Box   571
Beaunit
Box   571
Eavenson and Levering
Box   571
Florence Thread
Box   571
Howland Croft
Box   571
Moss Rose Manufacturing Company
Box   571
Martin Dyeing
Box   571
Mays Landing Water Power Company
Box   571
Millville Manufacturing Company
Box   571
Twitchell, E.W.
Box   571
Wall Rope Works
Locals
Box   571
Locals 87 and 104
Box   571
Local 707 - Bellman Brook Bleachery
Box   571
Local 139 - Princeton Worsted
Box   571
Local 831 - Resistoflex
Box   571
Local 1733 - Dyers - Paterson
Box   571
Local 2052 - Dyers - Paterson
Box   571
Local 1932 - Dyers - Passaic
Box   571
Local 2136 - Advance Piece Dye Works
Joint Board and Local Correspondence, 1951
Central Jersey Joint Board
Box   571
Local Unions, 26, 200, 363, 455, 506, 630, 660, 682, 971, and 972
Box   571
American Velour Mills and Algro Knitting Mills
Box   571
Bonnie Plush Mills and Cold Springs Bleachery
Box   571
Chicoppee Manufacturing Corporation and Forster Yarn
Box   571
Lawrence Hose Company and Hightstown Rug Company
Box   571
Middlesex Fabric Print Works and Nappe-Smith Company
Box   571
National Musical String Company and Raitan Mills
Hudson-Essex Joint Board
Box   571
Local Unions, 77, 77A, 103, 696
Box   571
Mermell, Jack - Manager
Box   571
Accurate Yarn Dyeing Company and American Lead Pencil Company
Box   571
Bervick Manufacturing Company, and Bilt Well Umbrella Company
Box   571
Northern Feather, Rhodes and Company, Riverside Dyeing, Rubin Trimming and H.B. Wiggins Sons
Box   571
National Velvet Corporation and Nitram
Box   571
Irvco Umbrella and Mars Silk Mill
Passaic Joint Board
Box   571
Manney, Ben - Manager
Box   571
Local Unions, 343, 654, 655, 656, 850, 871, 931, 1983
Box   571
Botany Woolen Mills
Box   571
Dick (R.J.) Company
Box   571
Flintcote Company and Forstmann Woolen Company
Box   571
Garfield Box Company and B.L. Lemke
Box   571
Pantasote Leather Company and Prescott
Box   571
New Jersey Worsted and Gera Mills
Box   571
United Piece Dye Works
Paterson Joint Board, 1951
Box   571
Bernard Daly - Manager
Box   571
Local Unions 75, 179, 336, 481, 647, 884, 1022
Box   571
Dolphin Jute Mills, and Leaver-Bias
Box   571
Paterson Silk Shade Company, Pressman Toy Company, and Union Asbestos and Rubber Company
South Jersey Joint Board
Box   571
Sam Basmajian - Manager
Box   571
Pressman Toy Company
Box   571
Local Unions 76, 229, 326, 364, 416, 480, 733, 944, 1073, and 1114
Box   571
Ankokas Mills Inc., Beaunit Mills and Bonnie Plush Mills
Box   571
Eavenson and Levering, Florence Thread, and Howland Croft
Box   571
Moss Rose Manufacturing Company, Millville Manufacturing Company and E.W. Twitchell Company
Box   571
Mt. Holly Textile Company and Wall Rope Works
Box   571
Local 139 - Princeton Worsted
Box   571
Local 707 - Bellman Brook Bleachery
Box   571
Locals 87 and 104 - Weaver Institute
Box   571
Local 1166 - Celanese Corporation
Box   572
Local 1733
Box   572
Local 1932
Box   572
Local 2052
Box   572
Local 2136
CIO, 1951
Box   572
Miscellaneous
Box   572
National
Box   572
Community Services Committee
Box   572
Political Action Committee
Box   572
Essex-West Hudson Council
Box   572
New Jersey State Council Minutes
Box   572
New Jersey State Council Correspondence
New Jersey State Council
Box   572
Carl Holderman, President
Box   572
Local 831 - Resistoflex Corporation
Box   572
Harry Krantz, Legislative Director
Box   572
Regional Office
Subject Files, 1949
Box   572
Civil Rights
Box   572
Committee for the Extension of Labor Education
Box   572
Fair Employment Practice Commission
Box   572
National Health Insurance
Box   572
National Veterans Legislation
Box   572
Housing - Rent Control
Box   572
Minimum Wage
Box   572
National Veterans Legislation
Box   572
Social Security
Box   572
Taft-Hartley
Box   572
Unemployment Compensation
Series: William Pollock Files, 1937-1972
Scope and Content Note: Commonly referred to as the “Pollock Files” by the TWUA staff, these files are divided into three major areas - Pollock's service in the office of the Secretary-Treasurer, 1939-1953; the office of the Executive Vice President, 1953-1956; and the office of the President, 1956-1972.
Office of Secretary Treasurer, 1939-1955
Physical Description: 8 boxes 
Scope and Content Note: This record group consists of general files, which were Pollock's personal files; reports made by the office of the Secretary-Treasurer and the Finance Department (payroll); and diaries kept by Pollock.
General Files, 1936-1955
Box   573
Advance Control, 1939-1948
Box   573
Batey, John, 1939
Box   573
Budget Information - Payrolls Charters Issued
Box   573
Charles R. Hadley Company
Box   573
District of Columbia - Unemployment Insurance, 1936
Box   573
Executive Order - Overtime Wage Compensation
Box   573
Hearing - Investigating Committee on Charges Filed by Officers of Local 464
Box   573
Hellwig Silk Dyeing Situation
Box   573
Hill, Janet W.
Box   573
Holly, John - North Jersey Joint Board
Box   573
Inter-Office Memoranda - Other Departments, 1946-1947
Box   573
Inter-Office Memoranda - Payroll Department, 1946-1957
Box   573
Insurance
Box   573
Kendall Mills - Negotiations
Box   573
Long, Luther W.
Box   573
Mid-Hudson Valley Joint Board
Box   573
Naval Affairs Investigating Committee
Box   573
New Bedford, Massachusetts
Box   573
Organizers
Box   574
Mill Owners, 1946
Box   574
Mortuary Fund, 1939-1947
Box   574
Northern Cotton Case, 1944
Box   574
Political Action Donations, 1944
Personal Files of William Pollock
Box   574
Bank Statements, 1945-1948
Box   574
Government Travel
Box   574
Northern Textile Commission - War Labor Board, 1946
Box   574
Personal, 1942-1944
Box   574
Textile Commission - War Labor Board, 1945
Box   574
Memos, 1943-1946
Box   575
Memos, 1946-1955
Box   575
Stehli Case
Box   575
Southern Drive - G. Baldanzi, Director
Box   575
Staff Reports - Indexed and Condensed, 1944
Box   575
Tariff, 1945
Box   575
“UpTwist-DownTwist” Matter, Local 1874
Box   575
Unemployment, 1950
Box   575
Warehousemen's Union Matter
Box   575
War Labor Board (Hearing - Atlanta, Georgia, 1945)
Box   575
Windsor Case - Joseph Hueter, Philadelphia, Pennsylvania
Box   576
Textile Workers Organizing Committee, 1937-1940
Reports, 1938-1951
Box   576
Reports of Operations, 1938-1951
Box   576
Statement of Income - Locals, 1940-1945
Box   577-578
Trustees' Report, 1939-1952
Box   578
Audits, 1949-1952
Box   578
General Secretary-Treasurer's Reports, 1945-1947
Box   579
Financial Reports, 1941-1945
Box   580
Financial Reports, 1945-1946
Box   580
Mortuary Benefit Funds, 1940-1945
Box   580
Diaries, 1939-1942
Office of the Executive Vice President: General Files, 1950-1957
Physical Description: 5 boxes 
Scope and Content Note: Arranged in alphabetical order, the general files consist of committee correspondence and reports; department directors meetings and reports; local and joint board correspondence; and other materials relating to Pollock as Executive Vice President. Because of President Rieve's ill health, Pollock assumed a good portion of his responsibilities between 1953 and 1956. As a result, some materials relating to his vice presidential period are to be found in the Office of the President files.
Box   580
American Woolen Arbitration, 1953
Box   580
Arms Textile, 1950-1951
Box   580
Auto Expense Allowance Committee
Box   580
Bag Industry Bi County Joint Board
Box   580
Budget, 1953
Box   580
Canada Trip, 1953
Box   580
Carpet Advisory Committee Minutes, 1952-1957
Box   581
Comparative Report of Operations, 1952
Box   581
CIO, 1953
Box   581
Constitution Committee of Executive Council
Box   581
Cost of Living, 1952-1953
Box   581
Cordage Industry
Box   581
Cotton and Rayon, 1953
Box   581
Cotton and Rayon Industry - Victor Canzano, Director, 1954
Box   581
Credit Unions
Box   581
Department Directors Meetings, 1953-1955
Box   581
Directors' Reports, 1953-1954
Box   582
Directors' Reports - Summaries, 1956
Box   582
Double Woven and Picardy Mills Corporation, 1952
Box   582
Dues and Per Capita, 1953-1954
Box   582
Duplan Corporation
Box   582
Dyers Division, 1953
Box   582
Edelman, John
Box   582
Education Department, 1953
Box   582
Ediphone Transcript, 1953
Box   582
Erwin Mills
Box   582
Executive Council
Box   582
Federal Civil Defense Administration - Labor Advisory Committee
Box   582
General Office Bulletin
Box   582
Holmes (Archibald) and Son Inc.
Box   582
International Confederation of Free Trade Unions
Box   582
Johnson & Johnson
Box   582
Legal Department, 1953
Box   582
March of Dimes, 1950-1951
Box   582
Murray (Philip) Memorial Foundation, 1953
Box   582
Payne (Herbert) Memorial
Box   583
Political Action Department
Box   583
NLRB Elections, 1955-1957
Box   583
New England Cotton Strike-Emergency Relief Fund, 1955
Box   583
New England Staff Meeting, 1954-1957
Box   583
New York Joint Board, 1957
Box   583
Northwest Georgia Joint Board, 1953
Box   583
Northern Cotton-Rayon Joint Board Managers Meeting, 1956
Box   583
Ohio-Michigan Area Conference, 1955
Box   583
Payton, Boyd E., 1954-1956
Box   583
Pennsylvania Staff Meeting, 1955
Box   583
Pensions - Industry
Box   583
Personnel Correspondence, 1952-1958
Box   583
Political Action, 1952
Box   583
Political - National, 1952
Box   583
Public Affairs Institute, “Washington Windows”
Box   583
Public Relations Campaign, 1956-1957
Box   583
Publicity Department, 1953
Box   583
Research Department, 1953
Box   583
“Rent Control”
Box   583-584
Report of Operations, 1953-1957
Box   584
Rieve, Emil
Box   584
Rosenberg, Milton
Box   584
Rubenstein, Jack
Box   584
Saco-Lowell Shops Arbitration
Box   584
Sick Leave, 1949-1952
Box   584
Speeches, 1952
Box   584
Staff Curtailment, 1954-1955
Box   584
Staff and Department Head Meetings, 1952-1954
Box   584
Staff Listings, 1954 (Organizing)
Box   584
Staff - Agreement, 1950-1952
Box   584
Strikes, 1953
Box   584
Taft-Hartley, 1953
Box   584
Tariff
Box   584
“Technological Change in the Textile Industry”
Box   584
Telephone Messages, 1953
Box   584
Textron - Nashua, New Hampshire
Box   584
Unemployment Insurance
Box   584
Wage Stabilization Manual, 1951
Box   584
Woolen and Worsted Negotiations, 1951-1953
Office of the President
Physical Description: 88 boxes 
Conventions
Box   585
1952-1958
Box   586
1958-1960
Box   587
1962-1964
Box   588
1964-1966
Executive Council
General Files (Minutes and Committees)
Box   589
1953-1956
Box   590
1957-1958
Box   591
1958, 1960
Box   592
1961, 1963
Box   593
1963-1964
Box   594
1965-1966
Box   595
1967
Box   596-597
Verbatim Transcripts, 1963-1964 (Minutes)
Box   597
Mimeographed Minutes, 1950-1956
Box   598
Mimeographed Minutes, 1956-1963
Departments, 1953-1966
Scope and Content Note: The department files are divided into two sections: directors and staff files, which consist of correspondence with the TWUA leadership, and the departmental and industries correspondence, which consists of correspondence relating generally to the departments. There is considerable correspondence with John Chupka and Irving Abramson. In addition, the directors and staff files include materials on department directors meetings, memos and instructions to all offices, and communications with the Charlotte, North Carolina office.
Directors and Staff
Box   599
Department Directors Meetings
Box   599
All Departments
Box   599
Charlotte Office
Box   599
Abramson, Irving
Box   599
Abramson and Lewis
Box   599
Barkin, Sol
Box   599
Canzano, Reba
Box   599
Canzano, Victor
Box   599-600
Chupka, John, 1953-1966
Box   600
Daoust, J. Harold
Box   600
Disend, Harry
Box   600
DuChessi, William
Box   600
Edelman, John
Box   600
Epstine, Irving
Box   600
Gilpin, Reba
Box   600-601
Gordon, William
Box   601
Kahan, Irving
Box   601
Leighton, Joel
Box   601
Miscellaneous
Box   601
Rieve, Emil
Box   601
Rosenberg, Milton
Box   601
Rubenstein, Jack
Box   601
Samuels, Wilbur
Box   601
Samuels, Wilbur and Harry Disend
Box   601
Stetin, Sol
Box   602
Samuels, Wilbur and Harry Disend
Box   602
Swaity, Paul
Departmental and Industries Correspondence
Box   602
Carpet Division
Box   602
Cotton and Rayon Division
Box   602
COPE and Legislative Departments
Box   602
Dyeing and Finishing
Box   602-603
Education Department
Box   603
Engineering Department
Box   603
Finance Department
Box   603
Hosiery Division
Box   603-604
Legal Department
Box   604
Miscellaneous
Box   604
Organizing
Box   604-605
Payroll Department
Box   605
Political Action Department
Box   605
Publicity Department
Box   606-607
Research Department
Box   607
Synthetic Yarn Agreements
Box   607
Washington Office
Conferences, Committees and Meetings, 1950-1965
Scope and Content Note: Arranged chronologically by year and alphabetically thereunder, these files consist of minutes, agenda, reports and correspondence relating to the conferences, committees and meetings which William Pollock attended or planned to attend. Together the files cover a wide range of activities including negotiations of other unions, federal and state labor activities, international meetings, and speaking engagements.
1950-1956
Box   608
CIO Conventions, 1950-1955
Box   608
IUD Executive Council and Executive Board Meetings, 1956-1957
Box   608
CIO, 1953
Box   608
Carpet Conferences, 1953-1957
Box   609
Carpet Advisory Committees, 1953-1958
Box   609
Locals and Joint Boards
1954-1956
AFL-CIO No Raiding Agreement
Box   609
Operating Engineers v. TWUA
Box   609
TWUA v. UTW - Chicopee Manufacturing Company
Box   609
Malina Sales Company
Box   609
National Haircloth Company (Teamsters Raid)
Box   609
Personal Products
Box   609
Rock Hill Printing and Finishing Strike
Box   609
Schlegel Manufacturing Company
Box   609
American Federation of Hosiery Workers
Box   609
American Wool Company, 1954
Box   609
Atomic Chemical Oil - Petroleum - Industry Group Committee
Box   609
Bigelow-Sanford Conference
Box   609
Boxing Managers Association
Box   609
Camp Hilltop Institute
Box   609
Charlotte Conference
Box   609
Chatham Manufacturing Company
Box   609
CIO Flood Relief Committee Meeting, 1955
Box   609
Cone Mills Workers Mass Meeting, 1954
Box   609
Democratic National Convention, 1957
Box   609
Doolan Campaign for Congress
Box   609
Greater New York Joint Board
Box   609
Karagheusian Inc.
Box   609
Local 63, Manchester, Connecticut, 1955
Box   609
Local 122, Yonkers, New York, 1955
Box   609
Mass Meeting - Brookford, North Carolina
Box   609
Local 1733, 1955
Box   609
Organizing Committee Meeting, 1953-1955
Box   610
Organizing Committee Meeting, 1952-1953
Box   610
Southern Industrial Progress, 1952
Box   610
Southern Delegates Conference, 1954, 1956-1957
Box   610
Regional Staff Conferences, 1956
Box   610
Union Label Department
Box   610
Upper South, 1954
Box   610
Virginia CIO Council, 1953
Box   610
Voluntary Assessment
Box   610
West Coast Conference, 1957
Box   610
White Citizens Councils Resolution
Box   610
Woolen and Worsted Industry, 1951-1956
1956-1957
Box   610
AFL-CIO Organizing Assistance
Box   610
Jack Livingston, Director
Box   610
Administrators, 1952, 1956-1957
Box   610
Administration, 1952
Box   610
Berkshire Joint Board Labor Day Outing, 1954
Box   610
Biddeford-Saco Joint Board, 1954
Box   610
Canada - Industry and Wages
Box   610
Canadian Conference
Box   610
Canada
Box   610
Canadian Staff Conference, 1953-1957
Box   610
Central Jersey Joint Board Area Conference, 1953
Box   610
Charlotte Crew Leaders Conference, 1954, 1952
Box   611
CIO, 1952
Conference - State, Regional and Industry Directors, 1948
Box   611
Conference - Atlanta, Georgia, 1949
Box   611
Conference - State Directors, 1949
Box   611
Conference - Regional and State Directors, 1949
Box   611
COPE - Staff Contributions, 1956-1957
Box   611
Cotton-Rayon Conference, 1951-1957
Box   611
Delinquency of Per Capita Tax Payments
Box   611
District 0ffices, 1948-1953
Box   611
Expense Allowance - Staff
Box   611
Fall River
Box   611
Fidelity Hosiery, 1956
Box   611
Georgia State Conference, 1950
Box   611
International Federation of Textile Workers' Associations, 1951, 1957
Box   611
Insurances - Employees with Leave of Absence Status, 1954-1956
Box   611
International Committee, 1950
Box   611
Joint Boards
Box   611
Lace Industry
Box   611
Local 6 - Pensioners Meeting
Box   611
Local 122 - Meeting of Executive Board and Stewards
Box   611
Local 250, 1953
Box   611
Local 549 - Meeting
Box   611
Local 550
Box   611
Local 656
Box   611
Local 1034
Box   611
Lockport Mills Inc., 1956
Box   611
Massachusetts State CIO Convention
Box   611
Membership Figures, 1956
Box   611
Mid-Atlantic Regional Staff Conference, 1953-1956
1958
Box   612
Regional Staff Conferences
Box   612
Southern Regional Staff Conference
Box   612
Mid-Atlantic Regional Staff Conference
Box   612
AFL-CIO Economic and Legislative Conference
Box   612
General Board Meeting
Box   612
Cotton-Rayon, Woolen-Worsted Conference
Box   612
Jute and Cordage Conference
Box   612
Philadelphia Joint Board Conference
Box   612
Social Security Standing Committee - AFL-CIO
Box   612
International Federation of Textile Workers' Assoc.
Box   612
Southern Regional Conference
1959
Box   612
AFL-CIO Community Services Conference
Box   612
AFL-CIO Conference on Shorter Hours of Work, 1956
Box   612
AFL-CIO Curtailment of Staff
Box   612
AFL-CIO Research Department
Box   612
AFL-CIO Social Security Committee Meeting, 1956
Box   612
Social Security Subcommittee Meeting, 1956
Box   612
Canzano, Victor
Box   612
Carpet Advisory Committee Meeting, 1959
Box   612
Chupka, John
Box   612
Carpet Conference
Box   612
Conference - Chemstrand, Pensacola, Florida
Box   612
Northern Textile Local Conference
Box   612
Publicity Department
Box   613
CIO Standing Committee on Ethical Practices
Box   613
Canadian Conference
Box   613
DuChessi, William
Box   613
Dyers and Printers Pension Fund
Box   613
Canada - No-Raiding Agreement between Trades and Labour Congress of Canada and Canadian Congress of Labour
Box   613
Canzano, Reba
Box   613
Edelman, John
Box   613
AFL-CIO Unity Conference, 1955
Box   613
American Finishing Company, 1958
Box   613
Amsterdam Joint Board Installation, 1959
Box   613
New England Special Regional Conference
Box   613
Mid-Atlantic Special Regional Conference
Box   613
Midwest Regional Staff Conference
Box   613
New England Regional Conference
Box   613
Ohio-Michigan Area Conference
Box   613
South-Central Regional Conference
Box   613
Southeastern, North Carolina, South Carolina Regional Conference
Box   613
Upper South Regional Conference
Box   613
Cotton-One-Price System
Box   613
Danville Property Litigation
Box   613
Democratic National Committee, 1958
Box   613
International Federation of Textile Workers Association, General Council Meeting
Box   613
AFL-CIO Unemployment Conference
Box   613
Legislative Conference
Box   613
Mergers on State Level
1962-1963
Box   613
Administrative Committee
Box   613
General
Box   613
Committee Meetings
Box   614
Executive Committee Meetings
Box   614
Staff Meeting-South Central
Box   614
Western Region Staff Conference
Box   614
Mid-Atlantic Staff Conference
Box   614
Regional Convention Conferences
Box   614
Industrial Union Department
Box   614
Legislative Conference
Box   614
Executive Committee Meetings
Box   614
Western Staff Conference
Box   614
Middle Atlantic Staff Conference
Box   614
Regional Conference
Box   614
President's Committee on Equal Opportunity
Box   614
Tariff
Box   614
Textile Works Asian Regional Organization
Box   614
Voter Registration Drive
Box   614
Woolen and Worsted Conference
Box   614
Wirtz, Willard
Box   614
Welfare Plans
Box   614
Wage Drive, 1964
1964-1965
IUD
Box   614
Executive Committee Meeting
Box   614
DuPont Chain (Organizing)
Box   614
Legislative Conference and Congressional Dinner
Box   614
Meetings
Box   614
Mediation Case - Boilermakers v. Steelworkers
Box   614
AFL-CIO
Box   614
Mediation Case - Retail, Wholesale and Department Store Union v. International Union of Operating Engineers
Box   614
Executive Council on Peace Corps
Box   614
Executive Council Meeting
Box   614
0rganizing Drive - Hampden County, Massachusetts
COPE
Box   614
Conferences
Box   614
Contributions
Box   615
“Open Letter to Southern Employers”
Box   615
Legislative Department
Box   615
General Board Meeting
Box   615
Legal Memos, 1966
Box   615
Legal Department
New England
Box   615
Staff Conference
Box   615
Trip to Stonington, Connecticut, Local 110
Box   615
Trip to Bradford, Rhode Island, Local 431
Box   615
Trip to Lewiston, Maine, Local 462
Box   615
Trip to New Bedford, Massachusetts, Annual Joint Board Clambake
Box   615
Local 460
Box   615
Synthetic - General
Box   615
Trip to Southwest Ontario Joint Board
Box   615
Upper South - General Correspondence
Canada
Box   615
General
Box   615
Staff Conference
Box   615
Midwest
Box   615
James Roosevelt Testimonial Dinner
Box   615
Trip to Painesville, Oregon, Local 482
New York State
Box   615
General Correspondence
Box   615
Local 1456
Box   615
Trip to Central and South Jersey Joint Board
1964-1965
Box   615
Algro Knitting-Local 1363
Box   615
C.H. Masland and Sons - Organizing Campaign
Box   615
Indiana Locals Conference
Box   615
Trip to Minneapolis
Box   615
Trip to St. Louis Joint Board
Box   615
Trip to Detroit, Michigan
Box   615
South Administration
Box   615
General Correspondence
Box   616
South - Organizing
Box   616
Swaity, Paul
Box   616
New Orleans-Texas Conference
Box   616
Local 1592, Calhoun, Georgia
Box   616
Southern Staff Conference
Box   616
Leadership Conference
Box   616
AFL-CIO
Box   616
Committee on Social Security, 1961
TWUA Committees and Conferences, 1955-1966
Box   616
Defense Fund, 1961
Executive Committee Meetings
Box   616
1961-1963
Box   617
1964
Constitutional Changes Committee
Box   617
1959-1960, 1955-1956
Box   617
Contracts Committee, 1962
Box   617
Committee to Work on Denial of Government Contracts to Violators of Federal Labor Laws
Box   617
Committee to Study Gifts to Retiring Staff Members
Economic Prospects in the Textile Industry
Economic Prospects in the Textile Industry
Box   617
Recent Developments in the Knitting Industry
Box   617
Rapid Depreciation
Box   617
New England Textile Commission
Box   617
Contract Negotiations
Box   617
President Kennedy's 7 Point Program for Textile Industry
Box   617
Economic Policy Committee
Box   617
Economic Policy Committee
Box   617
Fringe Benefits for Staff
Box   617
International Affairs Committee, 1958-1962
Box   617
Long-Term Contract and Welfare Fund Committee, 1956-1957
Box   617
Proper Use of Union Funds, 1957
Box   617
Severance Pay for Staff Members Committee
Box   617
Union Label Committee
Box   617
Strike and Defense Fund Committee, 1959
Box   617
Structure Committee, 1955-1956
Box   617
Textile Machinery Committee, 1961
Box   617
Tariff and International Trade Committee, 1964
Box   617
Union Programs for Fair Practices Advisory Committee
Box   617
Welfare Fund Committee, 1963-1966
Box   617
Staff Retirement Committee
Box   618
Public Relations Committee, 1967
Box   618
Committee to Study Problems Arising Under New Constitution
Box   618
Committee to Study the Format of Industry Conferences
Box   618
Committee to Study Program of Relief to Vietnamese Workers, 1966
Box   618
Defense Fund Committee
Box   618
Constitution - Suggested Changes, 1965
Box   618
Committee to Investigate the Election of Staff as Convention Delegates
Box   618
Constitution Review Committee, 1966
Box   618
Committee Study Constitution, 1965-1966
Box   618
Organizing Reports - Boyd Payton, 1957
Box   618
Organizing Committee, 1967-1968
Box   618
Staff Retirement Plan, 1967
Box   618
Welfare Plan, 1967, 1969
Regional Administrative and Organizing Files, 1955-1971
Scope and Content Note: Arranged by region and in some cases by joint board, these files contain the administrative communications and the organizing files of the various regional offices. The administrative communications were addressed to the regional director and include reports, grievances (usually only important cases), material regarding companies, and other general administrative matters. The organizing files consist of correspondence and reports relating to the status of regional organizing efforts.
Box   619
Organizing, 1956-1958
Box   620
Annual Installation Banquet, Local 630 (New Jersey)
Box   620
Local 1034, Fibre Glass, Huntington, Pennsylvania, 1958
Box   620
Local 1874, Cumberland, Maryland, 1958
Box   620
Fall River Joint Board - Installation of Officers, 1957
Box   620
New Bedford Joint Board, 1955-1958
Box   620
North Carolina State AFL-CIO, 1958
Box   620
Rubenstein, Jack, 1958
Box   620
Samuels, Wilbur, 1958
Box   620
Southwestern Ontario Joint Board, 1958
Box   620
Vacation Schedule, 1958
Box   620
Wages, 1951-1958
Box   620
Philadelphia Joint Board, 1959
Box   620
Political Action, 1959
Box   620
Publicity Department, 1959
Box   620
Regional Directors, 1959
Box   620
Canada, J. Harold Daoust, 1959
Box   620
Far West, Neil Griffin, 1959
Box   620
Midwest, William Tullar, 1959
Box   620
New England, J.W. Belanger, 1959
Box   620
North and South Carolina, Boyd Payton
Box   620
Ohio-Michigan, Morris Riger, 1959
Box   620
New Jersey, Pennsylvania, and Delaware
Box   620
Sol Stetin, 1959
Box   620
South Central, H.S. Williams, 1959
Box   620
Southeastern, Michael Botelho, 1959
Box   620
Upper South, Wesley W. Cook, 1959
Box   620
South Central, 1958-1961
Box   620
Midwest, William J. Tullar
Box   620
Ohio and Michigan, Morris Riger
Box   620
West Coast, Neil Griffin
Box   620
Canada, J. Harold Daoust
Box   620
New England Joint Boards
Regional Reports, 1956-1961
Box   621
New England, J. William Belanger
Box   621
Reports from Local Unions
Box   621
New York, Jack Rubenstein
Box   621
New Jersey, Pennsylvania, and Delaware, Sol Stetin
Box   621
Upper South, Wesley W. Cook
Box   621
New York State Joint Boards
Box   621
New Jersey, Pennsylvania and Delaware Joint Board
Deep South
Box   621
Boyd E. Payton
Box   621
Deep South Joint Boards
Box   621
South Central Joint Boards
Box   621
Midwest Joint Boards
Box   621
Ohio and Michigan Joint Boards
Box   621
Canada Joint Boards
Box   621
Summary of Monthly Reports
Box   621
Reba Ganzano
Regional Reports, 1961
New England
Box   622
Administrative
Box   622
Organizing
Box   622
Improved Machinery - Local 827
Box   622
Greater Fall River and New Bedford Joint Boards
Box   622
William Belanger Speech Material
Box   622
Salco Campaign, New Bedford, Massachusetts
Box   622
Rhode Island State Joint Board Education Dinner
Southeastern Region
Box   622
Michael Botelho
Box   622
Administrative
Box   622
Organizing
Box   622
Organizing Campaign - IUD, ILGWU, ACW
Box   622
Local 1465
Box   622
Courtauds - Alabama Agreements
Canada
Box   622
J.H. Daoust
Box   622
Administrative
Box   622
Organizing
Box   622
Local 1305 - Fiberglass
Far West
Box   622
Administrative
Box   622
Organizing
Box   622
Bay Area Joint Board
Box   622
Celanese Corporation
Box   622
T.B. Emory Monthly Reports - Bay Area Joint Board
Box   622
Neil Griffin
Upper South
Box   622
W.W. Cook
Box   622
Administrative
Box   622
Organizing
Box   622
Seff v. TWUA
New York State
Box   622
Rubenstein, Jack
Box   622
Administrative
Box   622
Organizing
New Jersey, Pennsylvania, and Delaware
Box   622
Sol Stetin Administrative
Box   622
Organizing
Box   623
Administrative
Box   623
Central Jersey Joint Board
Midwest
Box   623
William J. Tullar
Box   623
Administrative
South Central
Box   623
H.S. Williams
Box   623
Administrative
Box   623
Organizing
Box   623
Cone Mills
Box   623
Peerless
Box   623
United Papermakers and Paperworks - Olin Mathieson Corporation
New England
Box   623
William Belanger
Box   623
Correspondence
Box   623
Massachusetts Joint Board
Box   623
Lancashire Textile Processing Corporation
Box   623
Belanger Conference
Box   623
Wyandotte Worsted Company
Box   623
Belanger Conference
Box   623
Wyandotte Worsted Company
Box   623
Belanger Conference
Box   623
Wyandotte Worsted Company
Box   623
Berkshire - Hathaway
Box   623
Trip to Willimantic, Connecticut, Local 460
Box   623
Trip to West Warwick, Rhode Island
Box   623
Trip to New Bedford Joint Board
Box   623
New England - Greater Fall River and New Bedford Joint Boards
Box   623
Trip to Rhode Island State Joint Board
Box   623
Improve Machinery
Box   623
Trip to Local 110, Stonington, Connecticut
South East
Box   623
M. Botelho
Box   623
Correspondence
Box   623
Clearwater Finishing Company
Box   623
Indian Head Mills
Box   623
Aragon Mills
Box   623
Upper South
Box   623
Boyd Payton
Box   623
Correspondence
Box   623
New Assignment - Boyd Payton
Box   623
Payton Conference
Box   623
West Virginia Nitro - Local 7 (American Viscose Fibres Division)
Box   623
Local 202
Box   623
Synthetic Yarn - W. Cook
Canada
Box   623
Harold Daoust
Box   623
Correspondence
Far West
Box   624
Griffin Conference
Box   624
General Correspondence
Box   624
Bay Area Joint Board
Box   624
Burkart Case
New York State
Box   624
Rubenstein, Jack
Box   624
Correspondence
Box   624
Buffalo-Oswego Joint Boards
Box   624
Trip to Local 3, Rochester, New York
Box   624
Trip to Local 1085, Auburn, New York
Quin States
Box   624
Sol Stetin
Box   624
Correspondence
Box   624
Colonial Piece Dye Works
Central Jersey Joint Board
Box   624
Local 2052
Box   624
Johnson & Johnson
Regional Reports, 1962
Box   624
Philadelphia Joint Board, Muscheck-Powell Banquet
Box   624
Trip to Local 2052
Box   624
Trip to Local 1034, Huntingdon, Pennsylvania
Box   624
Sol Stetin - Philadelphia Joint Board
Midwest
Box   624
William J. Tullar
Box   624
Correspondence
Box   624
Staff Needs
Box   624
Kansas City Joint Board
Tullar, William J.
Box   624
Local 64
Box   624
Chicago Joint Board
Box   624
Trip to Chicago, Illinois
Wage-Fringe Campaign
Box   624
Wage-Fringe Activities
Box   624
Upper South: Fringe Seminar - Wes Cook
Box   624
Fringe Benefit Seminar - New York
Box   624
William Belanger - Fringe Seminar
Box   624
Wage and Fringe Benefits Meeting
Box   624
H.S. Williams - Fringe Seminar
Box   624
Sol Stetin
Box   624
Wage Fringe Benefits Quiz
South Central
Box   624
H.S. Williams
Box   624
Correspondence
Box   625
IUD: Greenville-Spartenburg
Box   625
Dalton, Georgia Tufted Industry Campaign
Box   625
Williams Conference
Box   625
Cone Mills
Trips
Box   625
Memphis Area Joint Board
Box   625
Local 1386
Box   625
Local 324
Box   625
Local 1093
Box   625
Local 325
Regional Reports, 1963
Box   625
Research Department, 1960 and 1963
New England
Box   625
Correspondence
Box   625
Peter Karen - Rhode Island
Trips
Box   625
Greater Fall River Joint Board
Box   625
Lewiston, Maine
Box   625
Hayward-Schuster Woolen Mills Inc.
Box   625
New England Regional Conference
Box   625
Local 460
Box   625
Local 590
Box   625
New Bedford Joint Board
Box   625
Northeastern Massachusetts Joint Board
Far West
Box   625
Correspondence
Box   625
Portland Area Joint Board
Box   625
Bay Area Joint Board
Box   625
Great Western Cordage
Box   625
Administrator
Upper South
Box   625
Correspondence
Box   625
Synthetic Yarns - W.W. Cook
Box   625
Volunteer Organizing
Box   625
Imco Container Corporation
Box   625
Local 759
Box   625
Lees Carpet Company
Box   625
Trip - Washington, D.C.
Canada
Box   625
Correspondence
Trips
Box   625
Ontario, Canada
Box   625
Montreal
Box   625
Daoust Meeting
Box   625
Toronto, Canada
New York State
Box   625
Correspondence
Box   625
Capital District Joint Board
Box   625
Ideal Knit Goods
Box   625
Hudson Area Joint Board
Quin States
Box   625
Correspondence
Box   626
Administrator
Box   626
Philadelphia Joint Board
Box   626
Pennsylvania and Delaware Staff
Box   626
New Jersey Staff Conference
Box   626
Local 874 - Administrator
Box   626
Ohio-Michigan Region
Trips
Box   626
Local 1166
Box   626
Central and South Jersey Joint Board
Box   626
Lewistown, Pennsylvania
Box   626
Passaic Joint Board
Midwest
Box   626
Correspondence
Box   626
Organizing Conference
Box   626
Chicago Staff Conference
Box   626
Midwest Staff Conference
Trips
Box   626
Chicago, Illinois
Box   626
Oak Park, Illinois
Southeastern
Box   626
Correspondence
Box   626
Freeman, Robert and Rene Berthiaume - Lyman Leaflet
South Central
Box   626
Correspondence
Box   626
New Orleans - Texas Situation
Box   626
The Carolinas
Box   626
Charlotte
Trips
Box   626
Local 250
Box   626
Columbia, South Carolina
Box   626
Rock Hill, South Carolina
Box   626
Cone Mills Meeting
Box   626
South East Volunteer Organizing Conference
Box   626
Allied Chemical Campaign and Organizing Results
Regional Reports, 1964
New England
Box   626
Correspondence
Box   626
Berkshire Hathaway Negotiations
Box   626
Bates Manufacturing Company Negotiations
Box   626
American Thread Negotiations
Trips
Box   626
Willimantic, Connecticut - Local 460
Box   626
Bates Manufacturing Company
Box   626
Pepperell Negotiations
Box   626
New England Staff Meeting
Trips
Box   626
Local 39
Box   626
Lawrence, Massachusetts
Box   626
New Bedford, Massachusetts Joint Board
Box   626
Providence, Rhode Island
Box   626
Rhode Island State Joint Board - COPE
Box   626
New Hampshire AFL-CIO State
Box   626
Homestead Plant, New Hampshire
Upper South
Box   626
Correspondence
Box   626
Local 1593
Box   626
Local 275
Box   626
Local 1874
Box   626
Local 875
Box   626
Hercules Powder
Trips
Box   626
Local 35
Box   626
Local 1874
Synthetic - General
Box   627
Davis, Bill
Box   627
Washington Office
Box   627
Post Convention
Canada
Box   627
Correspondence
Box   627
Local 717, Toronto, Canada
Far West
Box   627
Correspondence
New York Region
Box   627
Correspondence
Box   627
Local 898
Trip
Box   627
Buffalo, New York
Quin State
Box   627
Correspondence
Box   627
Stetin - Johnson & Johnson
Box   627
Jurisdictional Dispute
Box   627
Local 212
Trips
Box   627
Local 178
Box   627
Paterson, New Jersey - Local 87
Box   627
New Brunswick, New Jersey Joint Board
Box   627
Allentown District Joint Board
Box   627
Hudson-Essex Joint Board
Box   627
Ohio-Michigan Conference
Midwest
Box   627
Correspondence
Box   627
Local 194
Box   627
St. Louis Joint Board
Box   627
Local 695
South Central
Box   627
General
Box   627
Staff Meeting - C. Auslander
Box   627
Lyman Campaign
Box   627
Wage Agitational Conference
Southeastern
Box   627
Correspondence
South Central
Box   627
Correspondence
Box   627
Fitzgerald Mills Corporation
Box   627
Canton Mills Strike
Box   627
American Thread, Dalton, Georgia
Box   627
Calhoun, Georgia
Box   627
Local 689 - Rome, Georgia
Regional Reports, 1965
Box   628
New England: J. Harold Daoust
Box   628
Upper South: Wayne Dernoncourt
Box   628
New York State: Jack Rubenstein
Box   628
Quin State: Sol Stetin
Box   628
South: Paul Swaity
Box   628
Midwest: William Tullar
Box   628
Lewiston Joint Board: D. Glais
Box   628
Granite State Joint Board: T. Pitarys
Box   628
Central Massachusetts Joint Board: F. Damore
Box   628
New Bedford Joint Board: G. Carignan
Box   628
Northeastern Joint Board: A. Hodgman
Box   628
Western and Berkshire Joint Boards: A. Sullivan
Box   628
Connecticut Joint Board: D. Gallagher
Box   628
Rhode Island Joint Board: Samuel Azzinaro
Box   628
Buffalo and Oswego Joint Boards: Garnold Richards
Box   628
Greater New York Joint Board: Irving Epstine
Box   628
Central Jersey and South Jersey: J. McKnight
Box   628
Passaic Bergen Joint Board: F. Cuccio
Box   628
Allentown Joint Board: Joseph Coponi
Box   628
Garden Spot and Schuylkill Valley Joint Board: S. Sailer
Box   628
Philadelphia Joint Board: Joseph Hueter
Box   628
Cincinnati Joint Board: C. Johnson
Box   628
Cleveland Joint Board: James Edmonds
Box   628
Toledo Joint Board: K. DeLong
Box   628
Bi-County Joint Board: Clem Dowler
Box   628
Memphis Area Joint Board: C.D. Boartfield
Box   628
St. Louis Joint Board: Charles Sallee
Box   628
Kansas City Joint Board: K. Papa
Box   628
Los Angeles Joint Board: F. Nicholas
Southwestern Ontario Joint Board
Box   628
Clair Easto
Box   628
Monthly Reports
Regional Reports, 1964
Box   628
Canada: J. Harold Daoust
Box   628
Upper South: Boyd Payton
Box   628
Quin State: Sol Stetin
Box   628
New York State: Jack Rubenstein
Box   628
Midwest: William Tullar
Box   628
New England and Woolen and Worsted: J. Harold Daoust
Box   628
Regional and Industry: Directors' Correspondence
Box   628
Rhode Island Joint Board: S. Azzinaro
Box   628
Amsterdam Joint Board: F. Krokenberger
Box   628
Buffalo and Oswego Joint Boards: G. Richards
Box   628
Allentown Joint Board: J. Coponi
Box   628
Garden Spot and Schuylkill Valley Joint Board: S. Sailer
Box   628
Philadelphia Joint Board: J. Hueter
Box   628
Cleveland Joint Board: J. Edmonds
Box   628
Bi-County Joint Board: Clem Dowler
Box   628
Chattanooga Area: D. Terry
Box   628
Synthetics: H. Williams
Box   628
Southeastern: M. Botelho
Box   628
Memphis Area Joint Board: C.D. Boartfield
Box   628
Chicago Joint Board: Edward Todd
Box   628
Kansas City Joint Board: K. Papa
Box   628
Eastern Township Joint Board: E. Gagnon
Regional Reports, 1963
Box   628
Monthly Reports
Box   628
Industrial and Regional Directors' Correspondence
Box   628
Southeastern: Mike Botelho
Box   628
Industrial and Regional Directors' Summaries
Box   628
New England: J. William Belanger
Box   628
Canada: J. Harold Daoust
Box   628
Midwest: William Tullar
Box   628
South Central: Charles Auslander
Regional Reports, 1962
Box   628
Upper South: Boyd Payton
Box   628
Quin State: Sol Stetin
Box   628
New York State: Jack Rubenstein
Box   628
South Central: H.S. Williams
Box   628
Cotton Rayon: Victor Canzano
Box   628
Synthetics: Wesley Cook
Box   628
Carpets and Rugs: William DuChessi
Box   628
Dyeing and Finishing: William Gordon
Box   628
Lewiston Joint Board
Box   628
Granite State Joint Board
Box   628
Twin State Joint Board
Box   628
Central Massachusetts Joint Board
Box   628
Greater Fall River Joint Board
Box   628
New Bedford Joint Board
Box   628
Northeastern Massachusetts Joint Board
Box   628
Western Massachusetts Joint Board
Box   628
Connecticut Joint Board
Box   628
Rhode Island Joint Board
Box   628
Amsterdam Joint Board
Box   628
Buffalo Joint Board
Box   628
Capital District Joint Board
Box   628
Greater New York Joint Board
Box   628
Western Massachusetts Joint Board
Box   628
Hudson Essex Joint Board
Regional Reports, 1963
Box   628
Passaic Joint Board
Box   628
South Jersey Joint Board
Box   628
Allentown District Joint Board
Box   628
Delaware Valley Joint Board
Box   628
Garden Spot Joint Board
Box   628
Penn Appalachian Joint Board
Box   628
Philadelphia Joint Board
Box   628
Schuylkill Valley District Joint Board
Box   628
Bi-County Joint Board
Box   628
Memphis Area Joint Board
Box   628
Chattanooga Area
Box   628
Mid Tennessee Area
Box   628
Kansas City Joint Board
Box   628
St. Louis Joint Board
Box   628
Cincinnati Joint Board
Box   628
Cleveland Joint Board
Box   628
Portland Area Joint Board
Box   628
Greater Toronto Joint Board
Box   628
Southwestern Ontario Joint Board
Box   628
Eastern Township Joint Board
Regional Reports, 1962
Box   628
Southeastern: Michael Botelho
Box   628
South Central: H.S. Williams
Box   628
South Central: Charles Auslander
Box   628
New England: William Belanger
Box   628
Canada: Harold Daoust
Box   628
Payton, Boyd
Box   628
Cotton-Rayon: Victor Canzano
Box   628
New York State: Jack Rubenstein
Box   628
Quin State: Sol Stetin
Box   628
Midwest: William Tullar
Box   628
Dyeing and Finishing: William Gordon
Box   628
Carpets and Rugs: William DuChessi
Box   628
Biddeford Saco Joint Board - Passaic Joint Board
Box   629
Penn Appalachian Joint Board - Southwestern Ontario Joint Board
Regional Reports, 1961
Box   629
South Central: H.S. Williams
Box   629
Southeastern: Michael Botelho
Box   629
Cotton-Rayon: Victor Canzano
Box   629
Upper South: Wesley Cook
Box   629
Carpets and Rugs: William DuChessi
Box   629
Dyeing Department: William Gordon
Box   629
New England: William Belanger
Box   629
Canada: Harold Daoust
Box   629
Far West: Neil Griffin
Box   629
Ohio-Michigan: Morris Riger
Box   629
New York State: Jack Rubenstein
Box   629
New Jersey, Pennsylvania, and Delaware: Sol Stetin
Box   629
Midwest: William Tullar
Box   629
Biddeford Saco Joint Board - Southwestern Ontario Joint Board
Regional Reports, 1966-1968
Box   629
New England
Box   629
Correspondence
Box   629
Quin State
Box   629
New York
Box   629
South
Box   630
Upper South
Box   630
Synthetics
Box   630
Canada
Box   630
Midwest
Box   630
Carpet Division
Box   630
Canada
Box   630
New England
Box   630
Far West
Box   630
New York Region
Box   630
Upper South
Box   630
Quin States
Box   630
South
Box   631
Canada
Box   631
Midwest
Box   631
Far West
Box   631
South
Regional Reports, 1969
Box   631
South
Box   631
Canada
Box   631
Eastern Townships Joint Board, 1968-1969
Box   631
Midwest
Box   631
Far West
Box   631
Upper South
Box   631
Synthetics
Box   631
New England
Box   631
New York
Box   631
Invitations
Box   632
Leadership Conference on Civil Rights
Regional Reports, 1970-1971
Box   632
Canada
Box   632
Far West
Box   632
Midwest
Box   632
New England
Box   632
New York
Box   632
Quin State
Subject Files - General, 1955-1971
Scope and Content Note

Integrated and filed alphabetically, these files were originally the “special files” and the “miscellany files” of the office of the president. The special files consist of subjects which required a high reference rate such as the Defense Fund Committee and Democratic conventions. The miscellany files which were filed alphabetically, consist of materials on unique events such as the Dinner Committee for Herman Badillo.

These subject/general files cover a wide range of topics concerning TWUA activities, national conferences, politics, regional matters, hearings and financial fund drives and investments. Of particular interest is the information on the Harriet-Henderson Strike, Clement Haynsworth, the Juniata Park Housing Corporation, and the McClellan Committee (concerning UTW and George Baldanzi).

Box   633
Administrators
Administrator
Box   633
Local 282
Box   633
Local 254
Box   633
Local 1522
Box   633
Local 146
Box   633
Affiliate Employees TWUA, 1966
Box   633
Affidavits of Non-Communist Union Officers, 1952-1959
Box   633
Agitational Wage Drive, 1966-1967
Box   633
Aleo Manufacturing Campaign, 1953
Box   633
Aleo Strike Situation, 1955
Box   633
“Almost Unbelievable,” 1964
Box   633
Appropriations for Textile Research, 1963
AFL-CIO
Box   633
Conference on Organizing, 1959
Box   633
Correspondence, 1960, 1966, 1970-1971
Box   633
Inter-American Affairs
Box   633
Legislative Conference, 1960
Box   633
Conference on World Affairs, 1960
Box   633
No-Raiding
Box   633
American Institute for Free Labor Movement, 1968-1970
Box   633
American Arbitration Association Awards, 1970
Box   633
American Labor Magazine, 1970
Box   633
Applications for Staff, 1969
Box   634
“America's Stake in the South”
Box   634
American Viscose Advisory Council Meeting, 1964
Box   634
Arbitration Awards, 1963
Box   634
Areas of Cooperation between TWUA, ILGWU and ACW, 1960-1962
Box   634
Area Redevelopment Act, 1961
Box   634
Assets, Liabilities and New Worth, 1951-1961
Box   634
At-Home Expenses, 1966
Box   634
Baron, Sam
Box   634
Bonner, Joe, 1961
Botelho, Mike
Box   634
American Cyanamid Company
Box   634
Chemstrand, 1959-1960
Box   634
Brown, Hugh, 1962
Box   634
Boycott - Shell Oil, 1969
Box   634
Budget Information, 1953-1956
Box   634
Business Agents, 1963
Box   634
Bureau of Labor Management Reports, 1961
Box   634
Cabinet Textile Committee, 1961
Box   634
Canadian Regional Conference, 1960-1961
Box   634
Cannon Campaign, 1956
Box   634
Carpet Advisory Council, 1965
Box   634
Carpet Conference, 1965
Box   634
Carpet - General, 1957-1964
Box   634
Central Labor Council (AFL-CIO) - New York City, 1962
Box   634
Celanese Conference, 1964
Box   634
Celanese Corporation, 1959-1960, 1964
Box   635
Charters, 1949-1964
Box   635
Commission on Human Rights, 1968
Box   635
Civil Rights Conference, 1962
Box   635
Cone Mills, 1953-1957
Box   635
Conference Notes
Conferences
Box   635
White House Conference on National Economic Issues, 1962
Box   635
TWUA - Suggestions, Forms, General Information and Yearly Lists of Conferences
Box   635
Constitutional Convention, 1962
Box   635
Consumers Information Committee
CIO
Box   635
California
Box   635
Goldberg, Arthur
Box   635
Consumer Soft Goods Committee, 1956
Box   635
Contract Files
Box   635
Convention Finances, 1952
Box   635
Cotton and Rayon Conference, 1960-1961, 1963
Box   635
Cotton and Rayon Negotiations, 1960
Box   635
Cotton-Rayon Joint Board Managers Meeting, 1963
Box   635
Citizens Committee for International Development, 1961
Cotton and Rayon
Box   636
Conference, 1962
Box   636
Policy Committee Meeting, 1962
Box   636
General, 1964
Box   636
North, 1964
Box   636
Joint Board Managers' Conference, 1964
Box   636
New England Managers' Meeting, 1964
Box   636
Conference, 1964
Box   636
Advisory Committee, 1964
Box   636
Conference, 1965
Box   636
Meeting, 1965
Box   636
After Settlement, 1965
Box   636
Wages, 1965
Box   636
Committee - North, 1965
Box   636
Committee Meeting, 1965
Box   636
Carlington Manufacturing Company, 1956-1961
Box   636
Defense Fund, 1962-1965, 1967-1970
Box   636
Democratic Convention, 1968
Box   636
Department of Labor - Committee for 50th Anniversary Celebration, 1963
Box   636
Dinner Committee for Herman Badillo, 1967
Dues Rates
Box   636
Locals and Joint Boards, 1966
Box   636
Canadian Staff Meeting, 1965
Box   636
Regional Directors Meeting, 1966
Box   636
Director's Meeting, 1965
Box   636
Far West Conference, 1966
Box   636
Upper South Staff Meeting, 1966
Box   636
Southern Staff Meeting, 1965
Box   636
Middle Atlantic States Staff Meeting, 1965
Box   636
D-2 Forms, 1966
Box   636
Increase Dues - Canada, 1966-1967
Box   636
Dues and Per Capita Increase after Convention, 1966
Box   637
Dues Increase Program, 1965
Box   637
Dyers and Printers Pension Fund Securities, 1960-1961
Box   637
Dyers Meeting, 1965
Box   637
Dyers' 30th Anniversary
Box   637
Economy - Regional Offices, 1961
Box   637
Economics, 1962
Box   637
Educational Committee to Halt Atomic Weapons Spread, 1966
Box   637
Educational Conference, 1962
Box   637
Eleanor Roosevelt Memorial Foundation, 1961, 1963
Box   637
Eleanor Roosevelt Cancer Foundation - George Meany, 1962
Box   637
Election Summaries and Reports, 1955-1956
Box   638
Election Results, 1968
Box   638
Employment of the Handicapped, 1962
Box   638
Equal Employment Opportunities, 1961
Box   638
Erwin Housing Project, 1959
Box   638
Essay Contest on Solutions for Textile Industry Problems
Box   638
EPA (European Productivity Agency) Textile Team, 1960
Box   638
Expenses (Cost for each staff member), 1957
Box   638
Fact Sheet Mailing, 1962
Box   638
Fair Employment Practices, 1961-1962
Box   638
Far West - Administrative, 1959-1960
Federation of Textile Representatives (FTR)
Box   638
Inception of, 1962
Box   638
Quin State Special Project
Box   638
Southern Special Project
Box   638
International Representatives Agreements
Box   638
NLRB -TWUA, 1962
Box   638
Signed Contracts, 1963
Box   638
Contract Attachments, 1963
Box   638
Contract Proposals, 1963
Grievances
Box   638
General
Box   638
Progression Rate
Box   638
Barker, Tom
Box   638
Brook, Garland
Box   638
Cearley, Roy
Box   638
Clark, Charles
Box   638
Dunton, Bruce
Box   638
Dyndur, William
Box   639
Dyndur, William (continued)
Box   639
Freer, Escue
Box   639
Freeman, Robert
Box   639
Gareau, Robert
Box   639
Gossett, Lloyd
Box   639
Joseph, Frank
Box   639
Ryn, Ed
Box   639
Smith, George
Box   639
Williams, David
Box   639
Field Representatives Contracts, 1963
Finances
Box   639
General, 1946-1954
Box   639
Material, 1963
Box   639
Financial Analyses, 1962
Box   640
Reports, 1955-1965 (Monthly)
Box   640
Statements, 1960-1968
Box   640
Fidelity Bonding, 1966
Box   640
Forand Medical Aid to the Aged Bill, 1959-1960
Box   640
Foreign Service of the USA, 1962
Box   640
Freeman, Orville
Box   640
Fringe Benefits - TWUA, 1965
Box   640
Fringe Benefits - Staff Manual, 1962
Box   640
Fringe Drive
Box   640
Geneva Textile Agreement, 1961
Box   640
General Office Forms - National Headquarters, 1959
Box   640
General Office Forms - Southern, 1959
Box   640
Goldberg, Arthur A.
Box   640
Gordon, William
Harriet Henderson
Box   640
Correspondence, 1962-1964
Box   640
Strike Situation, 1961
Box   641
Strike History
Box   641
Henderson - General
Box   641
Prisoners, 1961
Box   641
Sale of Real Estate, 1961
Box   641
Haynsworth, Clement, 1969
Hearings
Box   641
Special Subcommittee of the Committee on Interstate and Foreign Commerce (United States Senate) - Investigation of Closing of Nashaua, New Hampshire Mills and Operations of Textron Inc., 1948
Box   641
Senate Subcommittee to Investigate Problems of the Textile Industry, 1961
Box   641
Herling's (John) Labor Letters, 1961-1964
Box   641
Histadrut Humanitarian Award - Hubert H. Humphrey, 1967
Hosiery - Staff
Box   641
Broad Street Real Estate
Box   641
Merger Agreement, 1965
Box   641
Federation of Hosiery Workers, 1965
Box   641
Death Benefit Fund
Box   641
Merger, 1963
Box   642
Merger, 1962 and 1964
Box   642
Staff and Financial Information
Box   642
Retirement Fund, 1965
Box   642
Staff Pension Plan
Box   642
Conferences, 1965-1967
Box   642
Finances
Box   642
Convention, 1965
Box   642
Holding Company - TWUA, 1962-1964
Box   642
Home Visits of Staff, 1966
Box   642
Immigration Reform Committee
Box   642
Immigration of Aliens for Employment in Textile Mills, 1966
Box   642
Imports and Foreign Trade, 1962
Box   642
Industrial Rayon, 1958
Industrial Union Department (IUD)
Box   642
General, 1958
Box   642
Second Annual Industrial Relations Conference, 1958
Box   642
Committee on Social Security, 1957
Box   642
Executive Council Meeting, 1959, 1958
Box   642
Third Constitutional Convention, 1959
Box   642
General, 1959-1960
Box   642
Executive Committee Meeting, 1960-1961
Box   642
Legislative Conference, 1961
Box   642
Convention, 1961
Box   643
General, 1961
Box   643
Industry Locals and Membership
Box   643
Integration Developments, 1962
Box   643
“Inside TWUA,” 1959-1961
Box   643
Internal Fight, 1952
Box   643
Internal Revenue Service, 1965
Box   643
International Confederation of Free Trade Unions, 1959
Box   643
International Labor Office, 1959
Box   643
International Union of Electrical, Radio and Machine Workers (IUE), 1958
Box   643
International Harvester
Box   643
International Textile and Garment Workers Federation, 1960-1969
Box   643
International Trade, 1969
Box   644
International Trade, 1970
Box   644
International Unions, 1961-1963
Box   644
Invitations - Local Unions and Boards
Box   644
Japan - Textile
Box   644
John Birch Society, 1961
Box   644
Joint Boards who Received Funds from Defunct Locals, 1966
Box   644
Joint Board Manager's Expenses, 1959-1965
Box   644
Joint Minimum Wage Committee, 1959-1960
Juniata Park Housing Corporation
Box   644
Finances
Box   644
Goldberg, J. and J. Bielitsky Severance Pay
Box   644
Committee on Sale of Juniata Park Housing Corporation
Box   644
General
Box   644
Apartments, 1967-1969
Box   644
Board of Directors Meeting, 1966
Box   644
General, 1963-1965
Box   644
Financial Statement, 1967
Box   645
Charter and Income Problems
Box   645
Executive Council Meeting, 1966
Box   645
Markovitz
Box   645
Ropes and Gray, 1967
Box   645
Juniata Park Housing Corporation Minutes
Box   645
Kennedy, John F. - 7 point directive, 1961
Box   645
King Anderson Bill, 1962
Box   645
Labor Advisory Council Meeting - President's Committee on Equal Employment, 1965
Box   645
Labor Department (Washington, D.C.), 1961
Box   645
Labor Exchange Program, 1963
Box   645
Labor Legislation, 1959-1962
Box   645
Latin America, 1961
Box   645
Landrum-Griffin
Box   645
Lawrence Processing Company
Box   645
Legislative Conference - TWUA, 1966
Box   645
Legislative Institutes of TWUA, 1956-1964
Box   645
Legislative Meeting - TWUA, 1967
Letters
Box   645
Regional Directors and Executive Council, 1962
Box   645
Staff and Regional Directors, 1962
Box   645
Staff, Local Unions and Joint Boards, 1962-1963
Box   645
Staff, Regional Directors and Council, 1961-1963
Box   646
Life Extension Examiners, 1956-1959
Locals
Box   646
Local 6, 1961
Box   646
Local 464, 1957-1958
Box   646
Local 489, 1959
Box   646
Local 371, 1959-1961
Box   646
Local 710, 1954, 1957
Box   646
Local 1244
Box   646
Local 1465, 1959
Box   646
Local 1652, 1968
Box   646
Local 1874, 1960
Box   646
Local 10, 1960
Box   646
Local 1733, 1959
Box   646
Local 2188, 1953-1955
Box   646
Management - Labor Coverage Committee, 1967
Box   646
Management - Labor Textile, Textile Advisory Committee, 1962-1968
Box   646
Manpower Development and Training Act, 1962
Box   646
March of Dimes
Box   646
McClellan Committee, 1957-1959
Box   646
Baldanzi, George, 1957
Box   646
Mimeographed Copies, 1954-1957
Box   647
Mimeographed Copies, 1961-1965
Box   647
Mill Liquidations, 1946-1954
Box   647
Mills not Organized up to , 1952
Box   647
Mill Maps from Research Department
Box   647
Mills Bill - Letters to Congress
Box   647
Minimum Wage Law, 1957-1962
Box   648
Minimum Wage Hearings - Puerto Rico, 1958-1962
Box   648
Minimum Wage Bill
Box   648
Mortuary Fund, 1954-1967
Box   648
National Council of Senior Citizens, 1961-1966
Box   648
NLRB Elections, 1959-1967
Box   648
NLRB Investigation (Almost Unbelievable), 1961
Box   648
NLRB Investigation Subcommittee Hearings, 1961
NLRB
Box   649
General Council, 1961
Box   649
Pucinski Committee, 1961
Box   649
Weekly Summaries, 1961
Box   649
Elections - No Contract
Box   649
Legitimate Authorization Cards, 1966
Box   649
Congressional Hearings, 1967
Box   649
Congressional Investigation, 1965-1967
Box   649
National Conference on International Economical and Social Development
Box   649
National Maritime Union, 1962
Box   649
National Multiple Sclerosis Society, 1959
Box   649
Negotiations - Harry Schwartz Yarn Company, 1962
Box   649
New England - William Belanger, 1960
Box   649
Newspaper Releases, 1964, 1967-1970
Box   649
New York State Joint Board: Pharmacy, 1962-1966
Box   649
New York City Labor Movement, 1962
Box   649
New York State - Jack Rubenstein, 1959
Box   649
North and South Carolina, Boyd Payton, 1960
Box   649
Northwest Georgia Joint Board Dinner and Installation, 1960
Box   649
Office Contract, 1955-1960
Box   649
One-Price Cotton Legislation, 1957-1965
Organizing
Box   649
Lowenstein Mills
Box   649
General, 1958
Box   650
General, 1959
Box   650
Rubinstein, Jack, 1960
Box   650
Training Program, 1961
Box   650
Botelho, Michael, 1960
Box   650
Southern Locals Conference, 1961
Box   650
Stetin, Sol, Organizing and Administrative, 1960
Box   650
Third Shop Stewards Conference, 1960
Box   650
North and South Carolina, Boyd Payton, 1960
Box   650
Ad Hoc Committee, 1968
Box   650
Literature Library
Box   650
General, 1961-1965
Box   650
ORIT (Organization Regional InterAmerica de Trabajadores), 1958
Box   650
Pastore Hearings, 1962
Box   650
Personal Products Inc., 1958
Box   650
Personnel Records, 1962-1968
Box   650
P.H. Hanes Company
Box   650
Philadelphia Joint Board Meeting, 1959
Box   650
Plant Closings in , 1962
Political
Box   651
Letters
Box   651
Thank You Letters
Box   651
Regional Directors COPE Activities Political
Box   651
1968
Box   651
President Kennedy's Assassination
Box   651
Progression Staff
Box   651
Raids on TWUA, 1961
Box   651
Regional Reports of Local Union's Income, 1962
Box   651
Report of Operations (Financial), 1952-1958
Box   652
Report of Operations, 1961-1968
Box   652
Reports on Burlington, 1957
Box   652
Resolutions, 1961-1962, 1969
Box   652
Retired Staff Correspondence, 1962
Box   652
Reuther, Walter P., 1961-1966
Box   652
Meeting - International Office, 1962
Box   652
Right to Work, 1959
Box   652
Rock Hill, South Carolina - Local 710, 1955
Box   652
Senate Sub-Committee on Textile, 1962
Box   652
Senate Textile Investigation, 1961
Box   652
Senior Citizens
Box   652
South - Organizing, 1969-1971
Box   652
South Carolina State CIO Industrial Union Council, 1955
Box   652
South Carolina's Labor Council's Convention, 1961
Box   652
Speaking Engagements, 1962
Box   652
Staff Assigned to Regions, 1962
Box   653
Staff Benefits, 1962-1966
Box   653
Staff - Breakdown on Regions, 1960-1962
Box   653
Staff - Medical Examinations Committee
Box   653
Staff Questionnaire
Box   653
Staff Salaries, 1964
Box   653
Staff Sick Leave
Box   653
Staff Training - Directors Meeting, 1965
Box   653
Staff Training Program, 1959
Box   653
Staff Training Institute, 1965
Box   653
Staff Training Program, 1962-1963
Note: Sponsored by AFL-CIO and NILE.
Box   653
Standard TWUA Minute Rates and Average Straight Time Hourly Earnings, 1956
Box   653
Surplus Food Program, 1959
Box   653
Taft-Hartley, 1958-1959
Box   653
Tariffs, 1955-1961
Box   653
Teamsters, 1961-1962
Box   653
Textile Advisory Committee, 1959
Box   653
Textile Development Agency, 1958
Box   654
Textile Development Agency, 1959-1961
Box   654
Textile Workers Organizing Committee, 1964
TWUA
Box   654
Agreements, Elections and Strikes, 1960-1962
Box   654
Newspaper Releases, 1961, 1971
Box   654
TWUA-CIO Organizing Campaigns
Box   654
Vice Presidents
Box   654
Welfare Plan, 1956-1959
Box   654
Toronto Joint Board, 1958
Box   654
Trustees, 1966
Box   654
“Turkey File”
Box   654
Union Label Department, 1959
Box   654
Unemployment, 1961
Box   654
Unemployment Problem Hearings, 1960
Box   654
United Furniture Workers, 1962
Box   654
United Cement, Lime and Gypsum Workers International Workers Union, 1961
Box   654
United Mine Workers, 1961
Box   654
United Rubber Workers, 1961
Box   654
United Textile Workers, 1961-1963
Box   654
United Southern Employees' Association, 1958
Box   654
United Steelworkers of America Strike, 1959
Box   654
Volunteer Organizing Committees, 1963
Box   654
Wage Drive Campaigns, 1959-1963
Box   654
Wage Guidelines, 1966
Box   654
Wagner, Robert, 1961
Box   654
War on Poverty, 1965
Box   654
Welfare Plan Committee, 1954-1960
Box   654
Wallace (Rolla L.) Memorial Service and Dedication, 1959
Box   654
Walsh-Healey Act, 1954
Box   654
West Coast Regional Conference, 1961
Williams, H.S.
Box   654
DuPont (Chattanooga, Tennessee), 1958
Box   654
Cone Mills, 1956-1960
Box   654
Organizing, 1960
Box   654
Wool Study Group, International, 1962
Box   654
Woolen Advisory Committee, 1962-1963
Box   654
Woolen and Worsted Conference, 1963, 1962, 1960
Box   654
Woolen and Worsted Negotiations, 1960, 1966
AFL-CIO Files, 1956-1971
Scope and Content Note: Arranged alphabetically within the following time periods, 1956-1963, 1964-1967, 1967-1968, 1968-1970 and 1970-1971, these files document Pollock's relationship with the AFL-CIO. William Pollock served on AFL-CIO committees, its executive council, and was made a general vice president of the AFL-CIO in 1967. Included in the papers are COPE materials, a Committee to Meet with President Johnson, mediation documents and AFL-CIO convention materials.
Files, 1956-1963
Box   655
General, 1958-1961
Box   655
Committee on Political Education, 1956-1961
Box   655
Georgia State 5th Annual Convention, 1961
Box   655
Area Conference, “Organizing the Unorganized”
Box   655
Economic Policy Committee, 1961
Box   655
Ethical Practices Codes, 1961
Box   655
Executive Council Meeting, 1961
Box   655
General Board Meeting, 1961
Box   655
Meeting with George Meany of Industrial Unions, 1961
Box   655
Minimum Wage Bill Meeting, 1961
Box   655
Social Security Department, 1961
Box   655
Correspondence, 1962-1963
Box   655
Commission on Status of Women, 1961-1962
Box   655
Civil Rights, 1962
Box   655
Convention, 1961, 1959
COPE
Box   655
General, 1963
Box   655
Conferences, 1962
Box   655
Contributions, 1962-1963
Box   655
Executive Board Meeting, 1963
Box   656
Internal Disputes Plan, 1962
Box   656
General Board Meeting, 1962
Box   656
Internal Disputes Plan, 1962
Box   656
Legislative Conference, 1962
Mediation
Box   656
Harrow Management, 1963
Box   656
Building Service Employees v. American Federation
Box   656
State, County and Municipal Employees, 1963
Box   656
Allied Industrial Workers v. Seafarers International
Box   656
Pulp-Sulphite - UPP-W
Box   656
Shoe Workers v. Leather and Plastic Workers, 1962
Box   656
Meeting-Organizing Campaign, 1962
Box   656
Per Capita Tax, 1961-1962
Box   656
Safety and Occupational
Files, 1964-1967
Box   656
Committee on Social Security, 1965
Box   656
COPE, 1965-1967
Box   656
Contributions, 1966
Box   656
General, 1962
Box   657
Collections, 1964-1965
Box   657
General Board Meeting, 1966
Box   657
Other International Unions, 1965-1966
Box   657
National Defense, Executive Reserve Program, 1965-1966
Box   657
Organizing Drive, 1963-1966
Box   657
Other International Unions, 1967
Box   657
State and Local Central Bodies, 1967
Box   657
News Service, 1967
Box   657
News Releases, 1967
Box   657
Conventions, 1947-1957, 1959
Box   657
Staff Recruitment, 1966
Box   657
Vice President - William Pollock (Congratulatory Messages), 1967
Box   657
Correspondence, 1967
Box   657
Committee to Meet with President Johnson
Box   657
Legislative - COPE, 1967
Files, 1967-1968
Box   657
News Releases
Box   658
News Services
Box   658
Other International Unions
Box   658
Correspondence
Box   658
Executive Council Meetings
Box   658
Mobilization of Labor
Box   658
Special Meeting
Box   658
7th Constitutional Convention of AFL-CIO, 1967
Box   658
Executive Council, 1967
Box   658
Economic Policy Committee, 1967
Files, 1968-1970
Box   658
Community Services, 1968-1969
COPE
Box   658
TWUA Locals, 1969
Box   658
Conference on COPE Activities, 1968
Box   658
Executive Council, 1967
Box   658
News Releases, 1969
Box   658
News Services, 1969
Box   659
Other International Unions, 1969
Box   659
Executive Council, 1967
Box   659
Executive Board Meeting, 1967
Box   659
Civil Rights Committee, 1969, 1967
Box   659
Organizing Committee, 1969
Box   659
Organizing Conference, 1969
Box   659
European Trip, 1968
Files, 1970-1971
Box   659
Secretary Treasurer Conference, 1970
Box   659
Executive Council Meeting, 1970-1971
Box   659
Economic Policy Committee Meeting, 1970
Box   659
Education Department Meeting, 1971
Box   659
Convention, 1971
Box   660
Executive Council Meetings, 1971
COPE
Box   660
TWUA Locals, 1970
Box   660
Legislative Institute, 1971
Box   660
Connecticut COPE Elections, 1970
Box   660
Operating Committee Meeting, 1970
Box   660
Legislator, 1970
Box   660
DuChessi, William
Box   660
Civil Rights Committee, 1969-1971
Box   660
Conference on Jobs, 1971
Box   660
News Releases, 1970-1971
Box   660
Hard-Core Unemployed, 1968
Box   660
Financial Reports, 1966-1968
Box   660
Executive Council, 1970, 1969
Box   661
Executive Council Meetings, 1969
Box   661
Economic Policy Committee Meeting, 1969
Internal Dispute, 1962-1964
Box   661
Convention Material, 1962
Box   661
Regional Conferences
Box   661
Credentials
Box   661
Elections - Executive Council
Box   661
Floor Operation
Box   661
Pollock Material - Managers, 1963
Box   661
Executive Council Division, 1963
Box   661
Resolutions Adopted
Box   661
Opposition's Miscellaneous Mailings, 1964
Box   661
Cook-Belanger Discharge, 1964
Box   661
Miscellaneous, 1964
Box   661
Political Notes, 1962-1963
Box   661
Political Drafts, 1963-1964
Box   661
Payton Newspaper clippings, 1964
Box   661
Regional Income and Expenses, 1964
Box   661
Staff Expenses, 1958-1964
Box   662
Reports, 1964
Box   662
Resolution on Staff - Sent to Local Unions, Joint Boards and Staff, 1963
Box   662
Resolution on Special Convention, 1963
Box   662
Requests from Opposition, 1964
Box   662
Rieve, Emil, 1964
Box   662
Rubenstein, Jack, 1964
Box   662
Schlesinger, Emil, 1963-1964
Box   662
September 1963 Hearing
Box   662
Speech Material (Internal), 1963
Box   662
Staff Listing, 1963
Box   662
Staff meetings, 1963
Box   662
Staff Assignments by Regions, 1955-1963
Box   662
Sub-Committee of Executive Council, 1964
Box   662
Suggestions-Regional Director Discussions, 1962
Box   662
Survey of TWUA Agreements, Elections and Strikes, 1962-1964
Box   662
Ushers and Security Officers, 1964
Box   662
UAW Constitution Committee, 1964
Box   662
Wyle, Ben, 1963
Box   662
Opinion on President's Stay of Decisions of the TWUA Executive Council
Box   662
Trip to Washington, D.C., IMCO Campaign, 1964
Box   662
Political, 1964
Box   662
Opposition Communications, 1964
Box   662
Solidarity Fund, 1964
Box   663
5 - Pollock Letter to Ben Wyle, 1963 June 18
Box   663
6 - Pollock Letter to Local Unions, Joint Boards and Staff, 1963 October 30
Box   663
7 - Canzano Letter to Pollock, 1963 May 16
Box   663
8 - Pollock Letter to Canzano for Special Meeting, 1963 May 10
Box   663
9 - Administration, 1964 April 14
Box   663
Chupka Letter to All Locals, Joint Boards and Staff, 1963 November 7
Box   663
Wyle Letter to Pollock, 1963 June 12
Box   663
10 - E. Wynn's Opinion on Pollock's Power to Stay, 1963 August
Box   663
11 - Motion on Tapes being made, 1963 June 4
Box   663
12 - Mailing to all Locals, Joint Boards and Staff - Answers to Schlesinger, 1963 December 6
Box   663
Pollock Letter - AFL-CIO Findings, 1964 April 24
Box   663
Motion Calling on AFL-CIO, 1963 April 25
Box   663
16 - Expenditure of Funds, 1963 June 4
Box   663
17 - Canzano Memo - Addresses, 1963 May 8
Box   663
19 - President Pollock's Statement, 1963 April 25
Box   663
20 - Pollock Letter to Ben Wyle, 1963 November 21
Box   663
25 - General Secretary Treasurer Reply to 11 Appellants, 1963 August
Box   663
26 - Miraglia Statement, 1963 April 25
Box   663
28 - Administration Letter, 1964 May 11
Box   663
Partial TWUA Statement
Box   663
29 - Pollock and Chupka Letter to All Joint Boards and Locals and Staff, 1963 October 14
Box   663
Chupka Letter to Locals, Joint Boards and Staff, 1963 June 11
Box   663
30 - Electioneering, 1963 June 4
Box   663
31 - Constitutional Interpretation, 1963 June 4
Box   663
Chupka Appeal - Miraglia, 1963 May 30
Box   663
Recording of Executive Council Meetings, 1963 June 4
Box   663
33 - Information to be Supplied to the Executive Council, 1963 June 4
Box   663
34 - Chupka Letter Submitting Appeal, 1963 July 2
Box   663
35 - Chupka Letter to Executive Council Calling Hearing, 1963 September 16
Box   663
International Union Expenditures, 1963 June 4
Box   663
36 - Local 1790 Tapes, 1963 June 4
Box   663
New York Times Newspaper Clipping - About Fight, 1963 November 17
Box   663
Pollock Letter Calling Meeting, 1963 May 17
Box   663
39 - Executive Council Meeting Summaries, 1963 June 4
Box   663
Excerpt from W. Cook Affidavit, 1964 January 10
Box   663
40 - Pollock Statement - AFL-CIO Committee Report, 1964 April 28
Box   663
46 - Letter of Transmittal, 1963 June 4
Box   663
Pollock Letter to Local 1790, 1963 August 20
Box   663
47 - Pollock's Greeting Letter, 1963 June 21
Box   663
50 - William Belanger Statement, 1963 April 25
Box   663
Motion Against General President, 1963 June 4
Box   663
Motion of Executive Council Regarding Field Appeals Hearing, 1963 August
Box   663
Request of Pollock to Disapprove 1790 By-Laws, 1963 August 30
Box   663
Appeal from Local Unions from Pollock's Stay, 1963 August
Box   663
Draft Letter on Hearing, 1963 September 23
Box   663
Pollock's Statement at Hearing, 1963 September 23
Box   663
Chupka's Statement at Hearing, 1963 September 23
Box   663
Resolution “Court Action,” 1963 November 13
Box   663
Pollock and Chupka's Letter to all Locals, Joint Boards, 1963 December 2
Box   663
Opposition's Law Resolutions, undated
Box   663
Questionable 1790 Resolutions, undated
Box   663
Administration Letter, 1964 January 9
Box   663
Administration Letter, 1964 January 30
Box   663
Administration Letter, 1964 February 14
Box   663
Administration Mailing, 1964 March 20
Box   663
Administration Letter on Local 1790 Findings, 1964 May 5
Box   663
New York State Letter, 1964 May 5
Box   663
Quin States Back the Administration, 1964 May 14
Box   663
Administration - The Plain Truth, 1964 May 14
Box   663
Mailing to Dyers, 1964 May 19
Box   663
Mailing to FTR, 1964 May 19
Box   663
“The Mid West Backs the Administration,” 1964 May 22
Box   663
“Blueprint for a Power-Grab,” 1964 May 22; “Shall the Courts run TWUA's Convention,” (The Administration)
Box   663
A Fact Sheet
Box   663
Local Unions opposed to a Special Convention
Box   663
Acknowledged Resolutions against a Convention
Box   663
Administration - Bulletin
Box   663
Administration's Bulletin, “The Four Horsemen Go Back to Court Again,” undated
Box   663
Draft Resolutions for Local Unions' Use
Box   663
Acknowledged Resolutions from Joint Boards in favor of Convention
Box   663
Philadelphia Joint Board Meeting of Delegates, Shop Committees, Local Union Officers and Executive Board Members, 1952 May 28
Box   633
Greater New York Joint Board Mailings, 1963
Box   663
FTR Mailings, 1964
Box   663
Field Appeals, 1963
Box   663
Law Resolutions - Administration, 1964
Box   663
Pollock and Chupka Mailings to Locals, Joint Boards, and Staff, 1963
Box   663
Political Activities of Opposition in the Field, 1964
Box   663
Political Trips, 1963
Box   663
Protests from Field, 1964
Box   664
Opposition's Majority Mailings, 1963-1964
Box   664
Political - General, 1963-1964
Box   664
0pposition Areas, 1963
Box   664
New England Meeting, 1964 June 19
Box   664
Newspaper clippings, 1964
Box   664
Pollock Memos, 1962-1964
Box   664
Letters from Staff Against, 1963-1964
Box   664
Major Southern Programs, 1964
Box   664
“Majority” Literature, 1964
Box   664
Mailing Lists, 1963
Box   664
Midwest Situation, 1963
Box   664
Miscellaneous - Opposition Individuals, 1963
Box   664
Staff
Box   664
Resolutions, 1963
Box   664
Correspondence from Locals
Box   664
Local 1-100
Box   664
Locals 101-300
Box   664
Locals 301-500
Box   664
Locals 501-700
Box   664
Locals 701-900
Box   664
Locals 901-999
Box   664
Locals 1000-1099
Box   664
Locals 1100-1199
Box   664
Locals 1200-1299
Box   664
Locals 1300-1399
Box   664
Locals 1400-1499
Box   664
Locals 1500-1599
Box   664
Locals 1600-1699
Box   664
Locals 2100-2299
Box   664
Correspondence from Joint Boards
Box   665
Legal Briefs, 1963-1964
Box   666
Opposition's Local 1790 Mailings
Box   666
Abramson, Irving, 1962-1964
Box   666
Actions by Employers Concerning Fight, 1963
Box   666
Administration Mail, 1963-1964
Box   666
Administration Slate, 1964
Box   666
Administration Resolutions, 1964
Box   666
Appeals - Legal, 1964
Box   666
Appeals, 1964
Box   666
Appeal, 1963
Box   666
Auslander, Charles and Rene Berthiaume, 1963
Box   666
Belanger, William, 1964
Box   666
Belanger Paper, 1964
Box   666
Boartfield, C.D., 1964
Box   666
Barker, Tom, 1964
Box   666
Canton Mills Strike, 1963-1964
Box   666
Canzano, Reba, 1961-1965
Box   666
Canzano-Gordon Resolution concerning Irving Abramson, 1964
Box   666
Caucus, 1964
Box   666
Constitutional Changes, 1946
Box   666
Constitutional Interpretations, 1962-1963
Box   666
Cook, Belanger and Canzano's Terminations, 1964
Box   666
Caucus, 1964 April 27
Box   666
Cook, Wesley - New Assignment, 1962
Box   666
Cook, Wesley, 1963-1964
Box   666
Cook's Record, 1964
Box   666
Cole, Dave - Investigation, 1963-1964
Box   666
Cline, Ralph, 1963
Box   666
Convention Meeting
Box   666
Constitutional Convention, 1939
Box   666
Convention Committees to Organize Convention, 1964
Box   666
Convention Planning, 1964
Box   666
Convention Committee, 1962
Box   666
Convention Voting, 1964
Box   666
Convention, 1964
Box   666
Convention Strategy, 1964
Box   666
Defunct Locals, 1963
Box   666
Delegate Breakdown
Box   667
Executive Board Minutes - Summary, 1964
Box   667
Political Actions - Executive Council Meeting, 1963 August 26-30
Box   667
November Meeting, 1963
Box   667
Executive Council Notes, 1964
Box   667
Extracts from January Meeting, 1964
Local 1790, 1961-1965
Box   667
Monitorship, 1964-1966
Box   667
Meeting, 1965-1966
Box   667
Monitorship Report, 1965
Box   667
By Laws, 1965
Box   667
Executive Board Minutes, 1964 June 5, 1964 June 17, 1964 August 5, 1965 March 10
Box   667
Shop Delegates Council Meeting, 1964 June 23
Box   667
Convention, 1964
Box   667
AFL-CIO Hearing
Box   667
Harris Communications Court
Box   667
Request for Joint Board Charter
Box   667
Executive Board Motions
Box   667
Canzano, Victor - Letter on 1790 Hearing
Box   667
Hearing - Local 1790
Box   667
Greater New York Board v. Local 1790
Box   667
Local 1790 By-Laws
Box   667
Local 1790 Charges
Box   667
Separation Pay
Box   668
Artowicz, Stanley - Appeal, 1962
Box   668
Expenditures and Investments
Box   668
Pollock's Statement to AFL-CIO Committee Investigating Local 1790
Box   668
General Material
Box   668
Local 1790 Briefs (By Administration)
Box   668
Local 1790 Joint Board Charter
Box   668
Local 1790 Administrator
Box   668
Charges against 1790
Box   668
General
Box   668
Local 1790 Administrators
Box   668
Pollock Statement to Local 1790 Hearing Board
Box   668
Newspaper Reactions
Box   668
Subpoena
Box   668
Stay and Appeal, Local 1790 Joint Board Chapter
Box   668
Local 1790 - Greater New York Joint Board Jurisdictional Dispute
Box   668
New York, Local 1790 - Brooklyn, 1962
Box   668
Artowicz Letters
Box   668
Miraglia Statement and Appeal
Box   668
Minutes of Meetings - Local 1790
Box   668
Committee to Review Local 1790's Request for a Charter
Box   669
Notes - Local 1790
Box   669
Transcript of Tape Recordings
Box   669
1790 Testimony, 1963
Box   669
O'Neil Artowicz - Sporn
Box   669
Rubenstein, Jack
Box   669
O'Neil, Joseph
Box   669
Berger, William
Box   669
Artowicz Appeal Exhibits
Box   669
Artowicz, Stanley, Charles Against, 1962
Box   669
Artowicz Hearing, 1963
Box   669
Executive Council Hearing, 1963
Box   669
Delaware Valley Joint Board - Meeting Between Committee and TWUA Officers, 1957
Box   669
Special Viscose Matter, 1939-1940
Secession Files, 1949-1953
Box   669
General, 1952
Box   669
Administrators, 1952
Box   669
Charges filed against individuals attempting to secede, 1952
Box   669
TWUA Leaflets, Pamphlets, and Letters, 1952
Box   669
Legal Matters and Miscellaneous, 1952
Box   669
Trustees - Pre-1952 Convention Situation
Box   669
Baldanzi-Baron-Hughes Caucus, 1951 July 21-22
Box   669
Rhode Island
Box   669
South
Box   669
Southern Situation
Box   669
New Hampshire - Vermont
Box   669
New Jersey Locals distinguishing between “for” and “against”
Box   669
New Jersey
Box   669
New York
Box   669
Pennsylvania
Box   669
Bay Area Joint Board
Box   669
Canada
Box   669
National Fund - Political
Box   669
Notes
Box   670
Local 1252
Box   670
TWUA 1950 Convention Elections
Box   670
TWUA 1952 Convention - Election of Officers
Box   670
Locals Not Entitled to Delegates
Box   670
Delgate Election - Lawrence, Massachusetts
Box   670
Massachusetts
Box   670
Local 122 - Charles Hughes
Box   670
Philadelphia - 1952 Convention
Box   670
Newspaper Stories Resulting from Baldanzi Campaign
Box   670
Pre-Convention Committee for a Democratic TWUA (Field Audit of Books and Records)
Box   670
TWUA Split
Box   670
Rieve Letters
Box   670
Southern Organization - Analysis
Box   670
Southern Organizing - Report of CIO Organizing Committee
Box   670
Staff - List of Locals of which they are members
Box   670
Staff Separation from TWUA Payroll, 1950
Box   670
Canada - Miscellaneous Information on Membership, Finances, Local Unions, and Joint Boards
Box   670
Synthetic Yarn Situation
Box   670
Textile Employment and TWUA Membership by State, Joint Board and Independent Local Union, 1951
Box   670
Newspaper Stories
Box   670
National CIO Convention, 1951
Box   670
Officers Expenses
Box   670
Resolutions Adopted by Joint Boards and Local Unions on Internal Situation
Box   670
Leaflets - Administration
Box   670
Leaflets - Opposition
Box   670
Local Unions - Delegates to 1952 Convention and Increase Required to allow for Additional Delegates
Box   670
Local Unions and Joint Boards - Pledges of Support (Post-1952 Convention)
Box   670
Mailings - Political Leaflets - Includes Suggested Mailings
Box   670
Newspaper Organ - Penn-Appalachian Joint Board, “The Joint Board Reporter”
Box   670
Newspaper Organ - Philadelphia Joint Board, “The Voice of Textile”
Box   670
Newspaper Organ - Pre-Convention Committee for a Democratic TWUA
Box   670
Canadian Situation and Baron
Box   670
Danville Situation
Box   670
Delegates
Box   670
Failure of Opposition to Submit Proposal Dealing with Executive Council
Box   670
Financial Report
Box   670
Inter-Office Memos - Miscellaneous
Baldanzi
Box   670
Remarks of Unity Resolution
Box   670
Southern Organizing Drive
Box   670
Barkin, Sol
Box   670
Berryton and Atlantic Cotton Mills
Box   670
Bullet Voting
Box   670
Cahoon, Robert - Attorney, Southern Office
Box   670
Canadian Rump Conference, 1951
Box   670
Business Agents and TWUA Staff - Political affiliates
Box   670
Comparison of Employees in Upper and Deep South
Box   670
Comparative Membership - Southern States
Baldanzi
Box   670
Chronology of Major Political Events
Box   670
Donations
Box   670
Pre-1950 Convention
Box   670
Post-1950 Convention
United Textile Workers, 1941-1961
Scope and Content Note: These subject files document mainly the merger attempts of the UTW and TWUA, their disputes and their non-interference pacts. Other information included in the UTW files are pamphlets, convention material (UTW and AFL-UTW), general files (1957) and some Baldanzi material.
Box   671
General, 1958-1960
Box   671
UTW-AFL Conventions, 1954 and 1956
Box   671
Executive Council Members
Box   671
Baldanzi - Teamsters Convention, 1961
Box   671
Canada - TWUA and UTW Merger Discussions
Box   671
UTW - TWUA Pact
Box   671
TP Printing and Texicraft, 1961
Box   671
Creative Industries, 1961
Box   671
Minutes of Meetings, 1957, 1956
Box   671
Senate Investigation, 1957
Box   671
Membership and Mills, 1957
Box   671
General, 1957 November-December
Box   672
General, 1957 January-September
Box   672
UTW v. TWUA - Linen Thread Company
Box   672
UTW Mailings
Box   672
Meeting on UTW (Strategy), 1957
Box   672
TWUA-UTW Standby Committee Meeting, 1958
Box   672
TWUA-UTW Standby Committee Meeting, 1957
Box   672
UTW-TWUA Merger Discussions, 1956
Box   672
UTW Standby Committee Meeting, 1956
Box   672
UTW Merger Talks, 1955
Box   672
Standby Committee to Investigate Possibilities of TWUA - UTW Merger, 1955
Box   672
TWUA-UTW Non-Interference Committee - Organizing Field
Box   672
“Operation UTW,” 1957
Box   672
UTW Executive Council
Box   672
General, 1941-1946, 1953-1956
Box   672
UTW and TWUA Meeting, 1956
Box   672
Gonder, Larry, 1963
Box   672
UTW - Information
Box   672
Sobol, Charles - Northeastern Pennsylvania District Council of the UTW (AFL-CIO)
Box   672
UTW - Organized Mills, 1953
Box   672
UTW - Newspaper Organ - “The Textile Challenger”
Series: Engineering Department, 1953-1977
Physical Description: 1 box 
Scope and Content Note: These files consist of two headings, general publications and technical administrative bulletins. The general publications consist of Work Duty Charts for Textile Operations; Textile Workers' Job Primer, Volumes I and II; and Air Conditioning in Textile Mills. The technical administrative bulletins, which are arranged in numerical order, contain material mainly relating to technological advances in production and work environments within the textile industry. However, the bulletins also contain information on arbitration, engineering policies and practices and efficiency evaluation techniques. The Engineering Department was an entity within the Research Department until the late 1960s when it became a separate department.
Major Research Projects
Box   673
Work Duty Charts for Textiles Operations
Box   673
Textile Workers' Job Primer, Volumes I and II (Supplement)
Box   673
Air Conditioning in Textile Mills
Box   673
Technical Administrative Bulletins
Box   673
500 - An Inventory of Wage and Related Practices in Factories, by S. Barkin and F.G. Bishop
Box   673
501 - Workers Frequency Checks
Box   673
502 - Agreement on Wage Incentive Systems, Supplement to General Contract, Sewing Jobs
Box   673
503 - Building a Union Through Effective Local Activity on Wage Issues
Box   673
504 - Worker Frequency Checks (G-43)
Box   673
505 - An Inventory of Wage and Related Practices in Textile Mills
Note: Also French translation.
Box   673
506 - A Checklist of Procedure for Handling Employer Proposals on Workload Changes
Box   673
507 - Instructions for Investigation of Workload Problem by TWUA Research Personnel
Box   673
508 - Analysis of Approaches to Control of Wage Incentive Plans
Box   673
509 - Portable Speed Measuring Instruments for Local Union Use
Box   673
510-1 - Memo on Northern Cotton-Rayon Workload Conference of Joint Board Managers, 1953
Box   673
510-2 - North Carolina and South Carolina Administrator's Work Assignment, Charlotte, North Carolina, 1953
Box   673
510-3 - Canadian Staff Workload Conference, 1953
Box   673
510-4 - Notes for Policy meeting on Workload Problems - Cotton-Rayon Group, 1953
Box   673
510-5 - Alabama, Georgia and Texas Administrators' Work Assignment Institute, 1954
Box   673
511 - Instructions on Correspondence Course in Textile Workers' Job Primer
Box   673
511-A - Correspondence Course on “Primer”
Box   673
512 - Tentative Bench Marks for Cotton Textile Mills
Box   673
Illustrative Application of Card Tenders Bench Mark
Box   673
513 - Statement on Work Assignments for Committee on the Bench Mark Technique
Box   673
513-A - Bench Mark Technique - An Answer to Time Study
Box   673
514 - Orientation Lecture on Time Study and Incentive Plans, Owens-Corning Fiberglas Corporation
Box   673
514-A - Outline of Orientation Lecture on Job Evaluation and Workloads
Box   673
515 - The Unifil Loom Winder
Box   673
516 - Glossary of American-French Trade Terminology
Box   673
516-A - Glossary of Spanish-American Trade Terminology
Box   673
517 - An Introduction to Time Study, 1960
Box   673
517-A - An Introduction to Time Study, 1963
Note: French translation and exhibits.
Box   673
517-B - An Introduction to Time Study, 1963
Note: In English.
Box   673
518 - Nylon Production Process, 1961
Box   673
519 - Description of Jobs in the Cotton Textile Industry and Synthetic Yarn Weaving, 1963
Box   673
519A
Box   673
519B
Box   673
519C - Description of Cotton Textile Manufacturing Processes and Common Workload Complaints, 1963
Box   673
520 - An Arbitrator's View of the Industrial Engineer - Memo with pertinent quotes, 1963
Box   673
520A - An Arbitrator's View of the Industrial Engineer, Speech by Peter Seitz before the 11th Annual Conference on Industrial Engineering and Society for Advanced Management, 1961 March 24
Box   673
521 - Examples of Wage and Workload Improvements Obtained by local unions as a result of Technical Engineering Studies Conducted by TWUA Research Department, 1964
Box   673
522 - The Fiberwoven Process - A New Technological Development in Nonwovens, 1964
Box   673
523 - Occupational Cancer Hazards of Asbestos Workers, 1964
Box   673
524 - TWUA Policies and Practices in the Industrial Engineering Field, 1965
Box   673
525 - IUE, AFL-CIO Resolution on Industrial Engineering Practices Adopted by Executive Council, 1964
Box   673
526 - Recommended Procedures for Union Engineering Studies - Memo to Regional Directors
Box   673
527 - Automation, Notes for Canadian Conference, 1965
Box   673
527-A - Automation, Address by John Weiser, 7th Biennial Canadian Conference
Box   673
528 - Simplified Motion Standards
Box   673
529 - An Introduction to Benchmark System
Box   673
530 - Canadian Time Study Education Conference, 1965
Box   673
530A - Canadian Time Study Education Conference, Review Exercises - Sewing
Box   673
531 - Contract Clauses Dealing with Piece Rates, Standards, and Workload Changes
Box   673
532 - Union Safeguards in Time Study
Box   673
533 - Industrial Engineering Problems
Box   673
533A - Industrial Engineering and Collective Bargaining, by Paul N. Lehoczky
Box   673
534 - Introduction to Methods-Time Measurement
Box   673
535 - Glossary of Apparel Terms by Howard L. Daniels
Box   673
536 - A Significant Arbitration Award on MTM Standards
Box   673
537 - “Buy-Outs” in Cases of Wholesale Changes in Work-loads, Job Classifications, or Incentive Rates
Box   673
538 - Administration of Production Standards and Rates, Handling of Disputes
Box   673
539 - Common Job Evaluation Plans, 1968
Box   673
540 - MTM Science or Science Fiction?, 1966
Box   673
541 - New Federal Regulations Concerning Occupational Noise Exposure, 1969
Box   673
542 - Suppression of Cotton Dust and Lint in Textile Manufacturing Operations, 1969
Box   673
543 - Agreement Covering Operation of Wage Incentive Plan and Establishment of Time Standards, 1970
Box   673
544 - A Systematic Method for Setting Fatigue Allowances
Box   673
545 - Exploiting the Issues
Box   673
546 - How to Find Out Whether Plant Conditions are Hazardous
Box   673
546A - How to Find out Whether Plant Conditions are Hazardous (Safety only)
Box   673
547 - Circular Knitting Machine Operators - How to Train Knitting Machine Operators
Box   673
548 - Viscose Rayon Fibers - Flow and Description of Operations, 1972
Box   673
549 - Viscose Rayon Film - Flow and Description of Operations, 1972
Box   673
550 - Viscose Rayon Fibers - Flow and Description of Operations, 1972
Box   673
551 - Summary of Woolen Card Room Workload Survey, 1972
Box   673
552 - Summary of Woolen Spinning Frame Operators' Workload Survey, 1972
Box   673
553 - Countering False Employer Propaganda, 1973
Box   673
554 - Stevens Leaflets on Union Engineering Services
Box   673
554A - Stevens Leaflets on Union Engineering Services (Rev)
Box   673
555 - Work Duties and Workloads - Circular Knit Machines, 1973
Box   673
556 - Time Study - Stevens
Box   673
557 - Description of Production Processes in the Dyeing, Printing and Finishing Industries
Box   673
558 - Arbitration: Start with the Basics by Robert G. Carson Jr.
Box   673
559 - Technological Changes and Labor Productivity in the Textile Industry, 1977
Box   673
560 - Labor Productivity and Technological Developments in the Synthetic Fibers Industry, 1977
Box   673
561 - Knit Product Plants - Non TWUA, 1976
Box   673
Series: Convention Proceedings, 1939, 1943-1974
Physical Description: 1 box 
Series: United Textile Workers, 1915-1916, 1919-1920, 1925, 1930-1939
Physical Description: 1 box 
Scope and Content Note: This series contains information on the United Textile Workers (UTW) and other predecessors of the TWUA. The files relating to the UTW consist of correspondence, 1919-1920, 1925; council minutes (which closely relate to material in the TWOC files), 1935-1937, 1939; Emergency Committee Minutes files, 1930; and a large number of financial reports and audits, 1932-1939. The files relating to other unions consist of leaflets, pamphlets and the 1921 convention proceedings of the American Federation of Textile Operatives. Additional materials on the UTW appear in the general files, 1937-1939, of the Office of the Secretary-Treasurer.
Box   674
Correspondence, 1919-1920, 1925
Box   674
Executive Council Minutes, 1935-1937, 1939
Box   674
Emergency Committee Meeting, 1930
Box   674
Convention Proceedings, 1930
Box   674
Financial Reports and Audits, 1932-1939
Box   674
Locals - Status, 1934-1936
Box   674
Manual of Accounts, undated
Box   674
Magazine (UTW), 1929 February
Box   674
Publication Patents, 1915-1916, 1936
Box   674
Amalgamated Textile Workers of America, 1921
Box   674
Leaflet - “Our Demands in the Woolen and Cotton Industry,” undated
Box   674
“WHO? and WHAT? are the Amalgamated Textile Workers of America” / by UTW
Box   674
American Federation of Textile Operatives Convention Proceedings, 1921
Box   674
Conference of Independent Unions Minutes, 1921
Box   674
Leaflets, undated
Box   674
“Odell Goes to Cohoes,” undated
Box   674
“Open Shop v. Union Shop” / by John Golden, UTW President
Box   674
United Cloth, Hat and Cap Makers of North America, “Rule or Ruin Policy”
Micro 631
Series: Biographical Subject File, 1916, 1942-1976
Physical Description: 4 reels of microfilm (35 mm) 
Scope and Content Note: This file includes announcements, biographical sketches, broadsides, clippings, correspondence, newsletters, pamphlets, press releases, speeches and statements regarding the union's local and national leadership. The quantity of such items for each individual varies greatly with some files containing only sparse, sporadic documentation while others (particularly those of Solomon Barkan, John Edelman, William Pollock, Emil Rieve, and Sol Stetin) have a more complete run. The bulk of the records date from the early 1940's to 1976 with the one exception being a 1916 pamphlet entitled “Lo Sciopero Dei Tessitori di Seta di Paterson New Jersey di Giuseppe Iannarelli.” (This pamphlet can be found in Joseph Yanarelli's file.) The entire series is arranged alphabetically and roughly chronologically thereunder.
Reel   1
Frame   0
Aaron, Harold E., 1961, undated
Reel   1
Frame   7
Abramson, Irving, 1949, 1965, 1971, undated
Reel   1
Frame   12
Artowicz, Stanley, undated
Reel   1
Frame   14
Auslander, Charles E., 1952, 1961
Reel   1
Frame   21
Azzinaro, Angelo, 1950
Reel   1
Frame   23
Azzinaro, Samuel, 1959-1976
Reel   1
Frame   32
Bamford, James W., 1949-1958, 1974
Reel   1
Frame   63
Barkan, Alexander, 1956-1976
Reel   1
Frame   104
Barker, Frank W., undated
Reel   1
Frame   106
Barker, Tom, 1969
Reel   1
Frame   110
Barkin, Solomon, 1945-1974, undated
Reel   1
Frame   347
Baron, Samuel, 1944-1960, 1973
Reel   1
Frame   398
Bartek, John, 1942-1943, undated
Reel   1
Frame   461
Batty, William G., undated
Reel   1
Frame   465
Belanger, J. William, 1948-1959, undated
Reel   1
Frame   514
Benet, Adolph, undated
Reel   1
Frame   516
Benti, Frank J., 1949, 1951, 1955
Reel   1
Frame   520
Berthiaume, Rene, undated
Reel   1
Frame   525
Bishop, Mariano S., 1945-1953, undated
Reel   1
Frame   569
Blackwell, James, 1967, 1970, undated
Reel   1
Frame   584
Blais, Denis A., 1976, undated
Reel   1
Frame   592
Boartfield, C.D., 1953
Reel   1
Frame   594
Bogdan, George, 1948
Reel   1
Frame   596
Botelho, M. Michael, 1951-1964, 1976, undated
Reel   1
Frame   610
Bowes, William, 1962, undated
Reel   1
Frame   614
Brook, Garland, 1975
Reel   1
Frame   616
Brown, Arthur W., 1949
Reel   1
Frame   618
Brown, Hugh, undated
Reel   1
Frame   620
Brown, Virginia, undated
Reel   1
Frame   624
Burgess, Dave, 1947
Reel   1
Frame   626
Burlak, Anna, undated
Reel   1
Frame   630
Cadden, John, 1950
Reel   1
Frame   632
Cahoon, Robert S., 1953
Reel   1
Frame   634
Calisti, Angelo G., 1949
Reel   1
Frame   636
Cammerata, Rudolph, 1952, 1970, 1973
Reel   1
Frame   643
Canzano, Victor J., 1945-1955, 1975
Reel   1
Frame   672
Carignan, George E., 1953, undated
Reel   1
Frame   676
Carrara, Ralph, 1958, 1959
Reel   1
Frame   680
Casey, William P., 1944
Reel   1
Frame   686
Chico, Sam, 1972
Reel   1
Frame   690
Christman, Henry, 1956-1957
Reel   1
Frame   708
Chupka, John, 1943-1976, undated
Reel   1
Frame   766
Clark, Charles E., undated
Reel   1
Frame   774
Clift, Donald E., 1968-1969
Reel   1
Frame   781
Cline, Ralph, 1972, 1975
Reel   1
Frame   788
Cloutier, Julian, undated
Reel   1
Frame   793
Cluney, Edward C., 1948
Reel   1
Frame   795
Cohen, Seymour, 1955, 1956, 1974, 1976
Reel   1
Frame   812
Condron, John, 1949, 1958, 1968
Reel   1
Frame   820
Congos, Dorothy E., 1974, undated
Reel   1
Frame   823
Conn, Lewis M., 1948
Reel   1
Frame   827
Cook, Wesley, 1948-1964
Reel   1
Frame   839
Cope, Radford, 1957
Reel   1
Frame   841
Coponi, Joseph P., 1971
Reel   1
Frame   844
Cosgrove, Thomas J., 1959
Reel   1
Frame   846
Couture, Jean-Marc, 1976
Reel   1
Frame   849
Coyle, James P., 1972, undated
Reel   1
Frame   854
Cuccio, Frank, 1953, 1972, 1976
Reel   1
Frame   865
Curry, Jackson, 1968
Reel   1
Frame   875
Damore, Felix P., 1969, 1970, 1973
Reel   1
Frame   883
Daoust, J. Harold, 1949-1974
Reel   1
Frame   914
Davis, Frank M., 1959
Reel   1
Frame   916
Davis, William S., 1967, 1970, undated
Reel   1
Frame   922
DeGinet, Roger, 1969
Reel   1
Frame   931
DeLong, Kenneth, 1976
Reel   1
Frame   937
Demeyer, Julian, undated
Reel   1
Frame   939
Dernoncourt, Wayne L., 1969, 1975
Reel   1
Frame   947
Dillman, George, 1970, 1973
Reel   1
Frame   952
Doolan, Edward, 1975, undated
Reel   1
Frame   960
Douty, Kenneth, 1948
Reel   1
Frame   964
Dove, Roger, 1970, 1974
Reel   1
Frame   968
DuChessi, William, 1943-1976, undated
Reel   1
Frame   1011
Dunton, Bruce A., 1973-1976, undated
Reel   1
Frame   1022
Duva, Carl, 1959
Reel   1
Frame   1025
Dyson, Alford, 1950, 1967, 1975
Reel   2
Frame   0
Eames, Patricia, 1969
Reel   2
Frame   5
Edelman, John W., 1944-1974, undated
Reel   2
Frame   191
England, Antonio, 1944-1950, undated
Reel   2
Frame   246
Epstine, Irving, 1973
Reel   2
Frame   257
Essiambre, Wilfrid, undated
Reel   2
Frame   261
Ewing, William R., 1959
Reel   2
Frame   264
Fera, Paul, 1955
Reel   2
Frame   266
Fernandes, Manuel, 1976
Reel   2
Frame   268
Fiester, Kenneth, 1950, undated
Reel   2
Frame   293
Fisher, Christine, 1973, undated
Reel   2
Frame   297
Fortin, George A., Jr., 1951, undated
Reel   2
Frame   302
Frawley, Christopher, 1974
Reel   2
Frame   306
Frazier, Carl E., 1974, 1976
Reel   2
Frame   311
Frost, Samuel, 1968, 1971
Reel   2
Frame   321
Fullerton, James H., 1951
Reel   2
Frame   324
Galloway, Charles R., 1956
Reel   2
Frame   326
Gatewood, R.B., 1954
Reel   2
Frame   329
Gencarella, Frank, 1975, undated
Reel   2
Frame   334
Gilpin, Leonard, 1943, undated
Reel   2
Frame   381
Glazer, Joseph, 1947-1976
Reel   2
Frame   392
Gordon, Lillian, 1968-1969
Reel   2
Frame   409
Gordon, William, 1955, 1976
Reel   2
Frame   421
Gore, Gene, 1970
Reel   2
Frame   431
Green, James E., 1945, undated
Reel   2
Frame   436
Griffin, Neil, undated
Reel   2
Frame   439
Griffiths, Harold, 1974
Reel   2
Frame   443
Hall, Shirley, undated
Reel   2
Frame   447
Hankins, Bryan, 1949
Reel   2
Frame   449
Harras, Violet Lora, 1970
Reel   2
Frame   453
Harris, David T., 1973
Reel   2
Frame   456
Hedgepeth, Maurine, 1976, undated
Reel   2
Frame   460
Hemsing, Albert, 1951
Reel   2
Frame   462
Henderson, Truman, 1945
Reel   2
Frame   464
Henrich, William J., 1952
Reel   2
Frame   466
Hensley, Donald, 1974, undated
Reel   2
Frame   475
Hodgman, Alton Marshall, 1970, 1974
Reel   2
Frame   479
Hoff, Sue, undated
Reel   2
Frame   481
Holderman, Carl, 1954-1959, undated
Reel   2
Frame   510
Hoyman, Scott, 1969, 1970, 1976
Reel   2
Frame   525
Hueter, Joseph Leo, 1968, 1973, undated
Reel   2
Frame   536
Hughes, Charles, 1945, 1953
Reel   2
Frame   542
Hughes, Gus, 1953
Reel   2
Frame   545
Hughes, James F., 1945
Reel   2
Frame   553
Hurt, J.B., 1953
Reel   2
Frame   556
Izzi, Basil, 1943
Reel   2
Frame   583
Janaskie, Andrew, 1971
Reel   2
Frame   586
Jay, Lester H., undated
Reel   2
Frame   588
Jenkins, M. Ethel, 1960
Reel   2
Frame   595
Jones, Marie Washington, 1967, 1968
Reel   2
Frame   609
Jonnard, G.R., 1950
Reel   2
Frame   615
Jonsson, Carl W., undated
Reel   2
Frame   617
Jordan, Crystal Lee, 1963, 1974, undated
Reel   2
Frame   657
Jordan, Daniel B., undated
Reel   2
Frame   660
Kahan, Irving, 1976, undated
Reel   2
Frame   664
Kanun, Clara, undated
Reel   2
Frame   666
Katz, Isadore, 1946-1950
Reel   2
Frame   673
Kirkland, Edmund T., undated
Reel   2
Frame   677
Kiss, Frank J., 1945, undated
Reel   2
Frame   689
Kissack, John, undated
Reel   2
Frame   691
Kramer, Kenneth L., 1949-1953
Reel   2
Frame   751
Lary, Edgar, 1953
Reel   2
Frame   753
Lawrence, Roy R., 1946, 1954
Reel   2
Frame   756
Lazzio, Charles, 1967-1968
Reel   2
Frame   762
Leeds, Joseph, 1944
Reel   2
Frame   768
Leighton, Joel B., 1945, 1953
Reel   2
Frame   775
Lemos, Frank F., 1953
Reel   2
Frame   778
Librizzi, Ray, 1945
Reel   2
Frame   784
Lipowski, Joseph W., 1975
Reel   2
Frame   786
Lombardi, Armond, undated
Reel   2
Frame   788
Maken, Morris, 1960
Reel   2
Frame   793
Manney, Bernard J., 1951
Reel   2
Frame   804
McDowell, Art, 1944, 1949
Reel   2
Frame   813
McKee, Don, undated
Reel   2
Frame   819
McKnight, James G., 1970
Reel   2
Frame   822
McLaughlin, Nickoli T., 1976
Reel   2
Frame   825
McMahon, Ed, 1973-1974
Reel   2
Frame   834
McQuatty, Harold, 1956
Reel   2
Frame   836
Martin, Edna, 1947
Reel   2
Frame   851
Miller, Kazimer, 1949
Reel   2
Frame   853
Miller, William F., 1970
Reel   2
Frame   856
Misiaszek, Teddy, 1952, undated
Reel   2
Frame   859
Moore, Herschiel E., 1953
Reel   2
Frame   861
Moreno, Murray C., 1972
Reel   2
Frame   864
Morrill, Dorothy M., 1970
Reel   2
Frame   867
Munroe, William J., 1944
Reel   2
Frame   869
Muscheck, Fred, 1943
Reel   3
Frame   0
Neal, Eugene C., 1948, 1950
Reel   3
Frame   3
Neal, John, undated
Reel   3
Frame   5
Nejmeh, George J., 1946-1947
Reel   3
Frame   9
Nicholas, Frank, Jr., 1972
Reel   3
Frame   11
Nord, Elizabeth, 1946-1955, undated
Reel   3
Frame   29
Novo, Joseph C., 1944-1952, undated
Reel   3
Frame   43
O'Brien, Cyril A., 1948
Reel   3
Frame   48
O'Shea, James F., 1951, 1971, 1972, undated
Reel   3
Frame   53
Pacifico, James, 1953
Reel   3
Frame   55
Panek, Nathalie, undated
Reel   3
Frame   58
Parker, Howard E., 1948
Reel   3
Frame   60
Payne, Herbert, 1946-1972
Reel   3
Frame   100
Payton, Boyd, 1944-1975, undated
Reel   3
Frame   140
Pedigo, Joseph, 1962, 1973, 1976
Reel   3
Frame   148
Percel, Joseph, 1951
Reel   3
Frame   155
Perkel, George, 1948, 1949, 1976
Reel   3
Frame   160
Pitarys, Thomas, 1957, 1970, 1976
Reel   3
Frame   172
Pilot, Wanda, 1947, 1948, 1954
Reel   3
Frame   181
Pollack, Michael, 1969, undated
Reel   3
Frame   189
Pollack, William, 1942-1972, undated
Reel   3
Frame   344
Prestwood, James, 1970
Reel   3
Frame   346
Puckett, Charles, 1946-1947
Reel   3
Frame   355
Radcliff, Cree, 1947, 1955, 1956, undated
Reel   3
Frame   367
Renfroe, James, 1976
Reel   3
Frame   370
Richards, Garnold, 1968, 1971
Reel   3
Frame   374
Rieve, Emil, 1943-1975, undated
Reel   3
Frame   682
Rosenberg, Milton, 1950
Reel   3
Frame   685
Rowe, Mary Estelle, undated
Reel   3
Frame   688
Rubenstein, Jack, 1947-1972, undated
Reel   3
Frame   715
Ryan, Edmund, 1943, undated
Reel   4
Frame   0
Salee, Charles, undated
Reel   4
Frame   3
Saller, Simon, 1949, 1969
Reel   4
Frame   9
Santore, John, undated
Reel   4
Frame   12
Savoie, Lucille, 1948, 1950, undated
Reel   4
Frame   21
Shackley, Thomas E., 1949
Reel   4
Frame   23
Schoonjans, Michael, 1953, 1954, 1967
Reel   4
Frame   28
Schuler, Paul, 1947-1955, undated
Reel   4
Frame   99
Scully, Charles, undated
Reel   4
Frame   107
Serraino, Charles, 1949, 1956, 1970, undated
Reel   4
Frame   115
Seymour, Edward, undated
Reel   4
Frame   117
Simmons, Lowell, 1951, 1952
Reel   4
Frame   220
Slisz, Richard A., 1976
Reel   4
Frame   223
Smith, Emilie, 1945
Reel   4
Frame   225
Sobol, Charles, 1955, undated
Reel   4
Frame   259
Sparks, Philip, 1973
Reel   4
Frame   262
Spears, Ron, 1953
Reel   4
Frame   283
Stegall, J.E., 1949
Reel   4
Frame   264
Steiner, Joseph, 1949, 1950, 1952
Reel   4
Frame   287
Stetin, Sol, 1944-1976
Reel   4
Frame   661
Strength, Bill, 1950
Reel   4
Frame   663
Stroud, Harry, 1946
Reel   4
Frame   676
Stump, Arthur J., 1969
Reel   4
Frame   679
Sullivan, Anna B., 1946-1974, undated
Reel   4
Frame   692
Swaity, Paul, 1966-1976
Reel   4
Frame   708
Switzer, Silas, 1960
Reel   4
Frame   711
Sylvia, Ferdinand, 1951
Reel   4
Frame   713
Terry, David, 1969
Reel   4
Frame   716
Thody, Ron, 1968
Reel   4
Frame   722
Thomas, John G., 1949
Reel   4
Frame   724
Thomas, R.C., 1953, undated
Reel   4
Frame   727
Tibbetts, Norris, 1949
Reel   4
Frame   729
Tompkins, Albert S., 1959, undated
Reel   4
Frame   736
Truman, Walter, 1946
Reel   4
Frame   738
Tullar, William J., 1949, 1955, 1966
Reel   4
Frame   945
Umholtz, Peter, 1964, undated
Reel   4
Frame   751
Vergados, Louis, 1949
Reel   4
Frame   753
Vigorito, Thomas Francis, 1943
Reel   4
Frame   755
Wallace, Rolla L., 1952
Reel   4
Frame   769
Watson, George, undated
Reel   4
Frame   771
Webber, Charles C., 1953
Reel   4
Frame   776
Weintraub, Joseph, undated
Reel   4
Frame   778
Weiser, John B., 1968
Reel   4
Frame   787
West, Warren C., 1944
Reel   4
Frame   792
White, Horace, 1944-1975
Reel   4
Frame   809
White, Joseph R., undated
Reel   4
Frame   812
Whitehouse, John, 1966-1972, undated
Reel   4
Frame   824
Williams, Herbert S., 1947-1962
Reel   4
Frame   844
Williams, Thomas, 1957
Reel   4
Frame   846
Wittschen, Harry, 1970, 1973
Reel   4
Frame   851
Wood, Edith, 1944
Reel   4
Frame   853
Woodard, Albert R., 1949, 1974
Reel   4
Frame   856
Woywod, Pam, 1969
Reel   4
Frame   862
Wyle, Benjamin, 1954, 1956, 1958
Reel   4
Frame   874
Yadon, Lillian, undated
Reel   4
Frame   878
Yannarelli, Joseph, 1916, 1950, 1960
Reel   4
Frame   925
Zeichner, Irving, 1951
Audio 1524A
Part 4 (Audio 1524A): Additions, 1940s-1970s
Physical Description: 119 disc recordings and 54 tape recordings (53 open reels, and 1 cassette) 
Scope and Content Note: Recordings of convention debates, speeches, and radio broadcasts and programs, 1940s-1970s.
Note: Audio 1524A/88-96 have also been assigned Disc 55A/1-9 and are listed in Part I of the finding aid along with Audio 1524A/114 (duplicate of 1524A/96). The rest of the disc recordings do not have disc numbers assigned.
  • 1524A/1-92 are 16-inch discs [1524A/88-92 are Disc 55A/4-9 in Part 1 finding aid]
  • 1524A/93-115 are 10-inch discs [1524A/93-96 are Disc 55A/1-3 in Part 1 finding aid]
  • 1524A/208-220 are other discs
  • 1524A/154-206 are open reel
  • 1524A/207 (was 1032A/10), Missing original, but is Master 6442
  • 1524A/116-153 do not exist (they belonged to duplicates that were discarded)
Audio recordings [Audio 1524A/1-87, 1524A/97-113, 1524A/115, 1524A/154-220]
1524A/171
Allston Calhoun
1524A/78
American Federation of Labor (AFL) speaker against the Textile Workers Union of America (TWUA)
1524A/32
American Security and European Recovery
Note: A discussion of the question of the Russian threat to American Security by Three Trustees of the Committee for Economic Development, featuring Dr. James B. Conant, President of Harvard University; Marion B. Folsom, Chairman of Committee of Economic Development (CED) and Treasurer of Eastman Kodak; Meyer Kestnbaum, Chairman of CED Research and Policy Committee and President of Hart, Schaffner and Marx; with introduction by Ben Grauer.
1524A/47
Anderson Company (WAIM) Citizens' Committee Anti-Union Show, Textile Worker's letter, undated
1524A/50
Citizen's Committee, Anderson Company / Anti-Union Show, undated
“Ballads and Ballots.” Massachusetts Citizens League for Political Education, and the Political Action Committee; Massachusetts State Congress of Industrial Organizations (CIO), 1948 October 14-18
1524A/16
Program 1: Pat Sands and his Vigilantes (orchestra), Mary Ashworth, Don Russell, Ben Malone, Four Chicks and Chuck, Guy Garina
Note: Describes the evils of the anti-labor referenda.
1524A/17
Program 2: Pat Sands and His Vigilantes, Mary Ashworth, Don Russell, Ben Malone, Four Chicks and Chuck, Frank Fontaine
1524A/18
Program 3
1524A/19
Program 4: Cici Blake, Streator Stewart, The Moonmaids, Vaughn Monroe and his orchestra, Ziggy Talent; Program 5
1524A/20
Program 6
1524A/21
Program 7: Jimmy James, Frank Fontaine does impersonations, Ruby Newman and his orchestra
1524A/22
Program 8: Ruby Newman and his orchestra, Dave Ballentine, Bud Collyer; Program 9: Ruby Newman and his orchestra, Jimmy James
1524A/23
Program 10: Larry Green and his orchestra
1524A/24
Program 11: Larry Green and his orchestra
1524A/25
Program 12: Larry Green and his orchestra, Freddie Ross, Paul Sanda
Bill Strength Congress of Industrial Organizations (CIO) Program
1524A/7
Part 1 - “History of CIO”; Part 2 - “People of America”
Note: With transcript.
1524A/12
Part 3 - “CIO and the Local Community”; Part 4 - “The Farmer and Worker Together,” 1949 December 14
1524A/13
Part 5 - “Religion and Labor United”; Part 6 - “Health Before Wealth”
1524A/75
Part 7 - “Our Daily Bread”; Part 8 - “Too Old To Work and Too Young To Die”
1524A/26
Part 9 - “The Contract and the Worker,” 1949 December 14
1524A/26
Part 10 - “CIO and Education”
1524A/28
Part 11 - “CIO and Americanism”; Part 12 - “The People Speak”
1524A/29
Part 13 - “Texas Bill Strength All Request Program”
Boyd Payton, 1952
1524A/56
Bias History, Congress of Industrial Organizations (CIO) broadcast on WVDA, 1952 June 29
1524A/57
Convention report, 1952 May 11
Note: Note (torn) reads: “Biased report on ba…convention. Somewhat Anti-AFL history of textile unions.”
1524A/161
On WNCT
1524A/4
Broadcast, 1949 May 14
Note: Regarding fair wages.
1524A/112-113
Charles Sabol, WAZL, 1952 June 6
1524A/30
Christmas, 1942
Note: Disc is broken.
Congress of Industrial Organizations (CIO), 1946-1949
1524A/55
#1 and #3, Wednesday night, undated
1524A/59
#2 and #4, Wednesday night, undated
1524A/68
“CIO Wage Case,” undated
Congress of Industrial Organizations' Political Action Committee (CIO-PAC)
1524A/86
“Freedom to be a Man” program, undated
1524A/54
“Money in Your Pocket,” starring Gregory Peck, undated
1524A/36
“The Perfect Crime,” undated
1524A/51
undated
1524A/60
undated
Conventions, 1948-1949
1524A/100
Parts 1 and 3, undated
1524A/101
Parts 2 and 4, undated
1524A/102
Parts 5 and 7, undated
1524A/103
Parts 6 and 8, undated
1524A/109-110
Station breaks - “A Paid Transcription,” undated
1524A/37
Vets #2, 1946 November 9
Conventions, 1943, 1962, 1970, 1976
Miami Beach, Florida, 1962 May
1524A/173
Emil Rieve, President Emeritus; Frank G. Roche, President of FIA State Federated Labor Council AFL-CIO; William Pollock, General President of TWUA AFL-CIO
1524A/174
William Pollock (continued); General Secretary John Chupka; Resolution Committee, K. Harold Daoust
1524A/175
Lewis Wright, General Secretary Amalgamated Weavers Association, Manchester, England; John Adelman; Bill O'Conner; Red Lesk; Vice President Harold Daoust
1524A/176
Resolutions and committee readings
1524A/177
Resolution to outlaw Miami; James L. McDevitt, National Director of AFL-CIO committee on Political Education; Vice President William DuChessi, Cope Activity
1524A/178
Cope Department, resolutions, Constitutional Committee
1524A/179
Constitutional Committee (continued), Claude Pepper speech, Election Rules Committee
1524A/180
Election Committee, Education Committee, officers' report, nominations
1524A/181
Nominations, resolution on organizing, Arthur J. Goldberg speech, John Chupka talk
1524A/182
John Chupka (continued), Locals committee reports, voting for Canada convention 1964, resolutions
1524A/183
Resolutions, announcements
1524A/184
Joseph A. Beirne address; Election Committee report; Law Resolution Committee; Finance Committee; Roman C. Pucinsky, United States Representative 111 address
1524A/185
Roman Pucinsky (continued); Appeals and Grievances Committee; Resolutions Committee, Foreign Committees appreciation of Mexico and Germany; Committee to Merge recommendation; International Affairs Committee; Resolutions Committee; closing of convention
1524A/186-198
1970 June
1976
1524A/199
Opening session
1524A/200-201
Opening session, TWUA history
1524A/202
Opening session
1524A/203-204
Session #2
1524A/205
Session #2 and #3
1524A/206
Session #3
1524A/97
Cormier program, undated
1524A/98
Cormier program introduction song, undated
1524A/159
Dave George
1524A/162
“Debnam Views the News,” WNCT, Greenville, North Carolina, 1959 April 10
Emil Rieve, 1940, 1951
1524A/115
“CIO Unions Reply to John L. Lewis,” WMCA, 1940 October 29
Note: Regarding the position of Lewis in the national election campaign of 1940.
1524A/45
Interview by Joe Michaels, 1951 February 28
1524A/155
Memorial service, 1975 April 24
Note: Presiding: Lawrence Rogin; Recollections: Sol Stetin, Arthur J. Goldberg, Hubert H. Humphrey, Msgr. George G. Higgins; Music and songs by Joe Glazer.
1524A/4
“From Where We Came,” Melvyn Douglas tells the Textile Workers' story, 1949
George Baldanzi
1524A/2
1949 March 23
1524A/38
“65 cent Minimum Wage”
1524A/14
Asheville, North Carolina, 1949 December 11
1524A/70
Easter message, 1944
1524A/81
Easter Sunday program speech, 1942 April 5
1524A/5
Opening, 1948 September 9
1524A/167
Speaks about the United Textile Workers-American Federation of Labor (UTW-AFL) from a radio address to workers of the American Enka Corporation, Asheville, North Carolina
1524A/79
Speech, 1952 September 18
1524A/31
“Good Men and True,” by United Hatters, Cap and Millinery Workers Union, undated
1524A/10
Governor Bowles for Textile Workers Show, ABC, undated
Physical Description: 45 seconds 
1524A/33
“Guaranteed Wages the Year 'Round,” 1946
1524A/108
“Guarding Our Funds,” a William Gottlieb slide film production, undated
1524A/44
“How to Bury Taft-Hartley” film, undated
Jack Maloney, undated
1524A/107
Songs - “JJM for Congress,” “Come Along Will Ya,” “Shake Hands with Jack Maloney”
1524A/99
Spots
Joe Glazer, undated
1524A/62
Hill Billy and Union Songs; With Gene Crutchfield and his Twilight Trailers
1524A/77
On why the TWA has an Education Department
PAC Bucks
1524A/104
“A Promise Ain't A Promise Anymore” and “You Gotta Go Down”
1524A/105
“The Mill Was Made of Marble” and “The Giveaway Boys”
1524A/172
Songs
1524A/61
undated
1524A/156
John Chupka, Memorial service, 1976
John Edelman
1524A/58
1949 March 12
1524A/6
1949 May 19
1524A/71
Washington Report, Anti-Taft-Hartley program, 1949 June 6; “From Where We Came”
1524A/40
Labor Day program, 1942 September 6
1524A/85
“Labor's Challenge,” produced by the American Federation of Teachers of the American Federation of Labor and The Jewish Labor Committee, undated
Larry Gonder speech
1524A/63
1953 May 8
1524A/82
Inside story of Baldanzi and the United Textile Workers - American Federation of Labor (UTW-AFL) as told by a former UTW official, undated
1524A/157
Local 1790 (Brooklyn, New York) interview concerning their activities
Note: There appears to be some serious problems within the union.
1524A/41
Local 11, local union program, 1949 October 10
1524A/34
“The Man in the Cage,” 1946 February 2
Meetings, 1948, 1975
1524A/72
Part 1 and 3, 1948 September 22
1524A/208-210
1975 January 21
1524A/211-213
1975 April 9
1524A/214-220
1975 January 24
1524A/11
Memorial Day program, 1975 May 29
1524A/87
“Men on the Job,” San Francisco Labor Council, undated
1524A/160
News conference, Carolina Hotel
1524A/106
Non-partisan, undated
1524A/52
On Trial, 1950 October 16
1524A/163
Payton-Henderson broadcasts
Phillip Murray, undated
1524A/73
Eulogies
1524A/65-66
Memorial program
Preachers-McGill election, WBSC Bennettsville. “Two preachers appeal for voters to vote in NLRB election and pray for guide,” undated
1524A/39
Part 1
1524A/80
Part 2
1524A/3
“Raise Wages - Not Prices”
Note: Based on Robert Nathan's “A National Wage Policy For 1947” and CIO Wage Research Committee's “Why Wages Must Be Raised.” Slideshow audio.
1524A/1
Reverend R.A. MacGowan address at TWUA convention, 1948
Note: Labeled “disc warped.”
1524A/43
“Saga of 666,” United Automobile Workers - Congress of Industrial Organizations (UAW-CIO), 1944
1524A/76
Scherbak advocating air conditioning for textile mills, 1948 April 25
1524A/207
Sol Stetin remarks at a preview of the film Norma Rae
Svenson's Seniority, 1944-1946
1524A/69
General Motors grievance procedure
1524A/67
Chrysler grievance procedure, UAW-CIO, 1946
1524A/35
Ford grievance procedure, UAW-CIO, 1944
Textile Workers Union (TWU)
1524A/49
#1 and #2
1524A/53
#3 and #4
1524A/158
Unlabeled 1
1524A/168
Unlabeled 2
1524A/169
Unlabeled 3
1524A/170
Unlabeled 4
1524A/74
Unlabeled 5
1524A/27
“Up and Atom!” / narrated by Robert Tree West, undated
Note: Third in a series of sound slide films on atomic energy.
“Vote No on Labor Referenda,” Massachusetts Citizens League for Political Education, and the Political Action Committee, Massachusetts State Congress of Industrial Organizations (CIO), undated
1524A/48
One minute announcements and station break announcements
1524A/111
Spots
Note: Spots quoting various individuals by Bill Mezger and Tom Russell.
1524A/8-9
“What's Happening at Morristown, Tennessee?”
Note: Disc 1524A/9 skips.
1524A/15
“Why We Strike,” undated
1524A/164-165
William DuChessi and David Gringold
1524A/166
William DuChessi and David Gringold, Labor leaders, 1967 October 20
William Pollock, 1952, 1973
1524A/42
1952 June 22
1524A/154
Testimonial dinner at the Hotel Commodore, 1973 March 3
1524A/46
“X Marks the Spot,” voter registration show, undated
1524A/64
“You're Never Too Old to Learn,” TWUA filmstrip on institutes, undated
1524A/83
Why people work for TWUA-CIO; “Vets have flag to improve union image,” undated
1524A/84
“Your Vote - A Priceless Heritage” / produced by Labor's League for Political Education, slideshow with audio, undated
PH 4065
Part 5 (PH 4065): Additions, 1951 March-April
Physical Description: 31 negatives (0.1 cubic feet) 
Scope and Content Note: Negatives relating to the Textile Workers Union of America, Cotton-Rayon Strike, probably Danville, Virgina, March-April 1951. Included are images of meetings and negotiations, pickets, food distribution at the union commissary, and union members playing checkers.
Access Restrictions: Access to the original negatives is restricted (WHi(T4)); reference prints for the negatives are available (PH 4065).
M80-376
Part 6 (M80-376): Additions, circa 1931-circa 1972
Physical Description: 36.2 cubic feet (36 record center cartons and 1 archives box) 
Scope and Content Note: Additions, circa 1931-circa 1972 (bulk 1950s-1960s), consisting primarily of files documenting the organizing campaign in the South by the Textile Workers Union of America. Files listed here bear the signature block of several union officials and organizing directors including, Scott Hoyman, Paul Swaity, Michael Botelho, Boyd Payton, and H.S. Williams to name a few. Topics include collective bargaining, union agreements, labor organizing, National Labor Relations Board, textile mills, wage scales, and strikes. Also included are minutes and memos of the TWUA Executive Council (1959-1961) and information on the Harriet-Henderson strike.
Arrangement of the Materials: The files are arranged either alphabetical by company name or by local number (with some overlap between files). The files arranged alphabetical by company name are in two “sets” and include agreements and contracts, arbitration and negotiation files, wage scale reports, petitions for election, court testimonies, meeting minutes of locals, and correspondence between local representatives, international representatives, executive council members, organizing directors, and the president. Boxes 29-32 files begin again with “A.” The files arranged by local number include audit reports and financial information, election and meeting information, and general business correspondence between the local representatives and the regional director.
Box   1
Folder   1
Aberfogle Finishing, Belmont, North Carolina, 1960-1964
Box   1
Folder   2
Aleo Manufacturing Company, Rockingham, North Carolina, 1966-1967
Box   1
Folder   3
Alexander Smith Rug Company, Liberty, South Carolina, 1952-1965
Box   1
Folder   4
Allendale Wool, Allendale, South Carolina, 1962
Box   1
Folder   5-6
Allied Chemical, Columbia and Irmo, South Carolina, 1962-1963
Box   1
Folder   7
Alpine Mill, Morganton, North Carolina, 1947
Box   1
Folder   8-9
American Cyanamid, Pensacola, Florida, 1960-1967
Box   2
Folder   1
Leaflets and letters
Box   2
Folder   2
General, 1961
Box   2
Folder   3
Legal, 1961
Box   2
Folder   4
American and Efrid Mills Inc.
Box   2
Folder   5
American Finishing Company, Memphis, Tennessee
American Thread Company
Box   2
Folder   6
Marble, North Carolina, 1968-1969
Box   2
Folder   7
Seiver Plant, Marion, North Carolina
Box   2
Folder   8-11
Tallapoosa, Georgia, general and case 10-RC-1020, 10-RM-55, 1960
Box   2
Folder   12
Dalton, Georgia, Agreement, 1949
Box   2
Folder   13
Local 134 agreement, 1951 May 15
Box   2
Folder   14
Local 134, Dalton, Georgia, 1947-1958
Box   3
Folder   1
Anniston Manufacturing Company, Anniston, Alabama, 1959-1960
Box   3
Folder   2
Aragon Mill Inc., Aragon, Georgia, 1957-1959
Box   3
Folder   3
Arel Mills, Monroe, North Carolina, 1952-1958
Box   3
Folder   4
Arista Mills, Winston-Salem, North Carolina, 1950-1963
Box   3
Folder   5
Ashworth Brothers Inc., Charlotte, North Carolina, 1951-1964
Box   3
Folder   6
Asten Hill Manufacturing, Walterboro, South Carolina, 1968-1970
Box   3
Folder   7-8
Avondale Mills, Sylarauga, Alabama
Box   3
Folder   9
“B” miscellaneous
Box   3
Folder   10
Babcraft Arnold Finishing, Hartsville, South Carolina, 1964
Box   3
Folder   11
Banner Elk Grove Company, Banner Elk, North Carolina, 1965
Box   3
Folder   12
Barnhardt Manufacturing Company, Charlotte, North Carolina, 1952-1953
Box   3
Folder   13
Bates Manufacturing Company, Rocky Mount, North Carolina, 1966-1967
Box   3
Folder   14
Baxter Kelly and Faust, Stoneville, North Carolina, 1955-1959
Box   3
Folder   15
Beacon Manufacturing, Swannoa, North Carolina, 1946-1969
Beaunit Mills
Box   3
Folder   16
Hamilton, North Carolina, 1962
Box   3
Folder   17
Lowell, North Carolina, 1962
Box   3
Folder   18
Rockingham, North Carolina, 1952
Box   3
Folder   19
Belcraft Inc., Daytona, Georgia, 1954-1962
Box   4
Folder   1
Belding Heminway, Hendersonville, North Carolina, 1962-1963
Box   4
Folder   2
Belmont Throwing Corporation, Belmont, North Carolina, 1953
Box   4
Folder   3
Bemis Brothers Bag Company, Houston, Texas
Box   4
Folder   4
Bemis Brothers Bag Company, New Orleans, Louisiana
Box   4
Folder   5
Bemis Cotton Mill, Bemis, Tennessee
Box   4
Folder   6
Benjamin Kahn Mill, Attalla, Alabama, 1948
Box   4
Folder   7
Berkley Gauze Mill, Balfora, North Carolina, 1957
Box   4
Folder   8
Blue Ridge Spread Company, Dalton, Georgia, 1955
Box   4
Folder   9
Boaz Spinning, Guntersville, Alabama, 1968-1970
Box   4
Folder   10
Boaz strike file, 1948
Box   4
Folder   11
Bonnie Davis Chevrolet, Rome, Georgia, 1969
Box   4
Folder   12
Bowling Green Spinning Company, Bowling Green, South Carolina, 1963-1964
Box   4
Folder   13
Brandon Corporation, Greenville, South Carolina, 1949
Box   4
Folder   14
Brighton Mill, Rome, Georgia, 1951
Box   4
Folder   15
Bristol Mills, Bristol, Tennessee
Box   4
Folder   16
Broadview Mills, Blacksbury, South Carolina, 1945
Box   4
Folder   17
Brookline Fabrics, Greenville, South Carolina, 1961-1962
Box   4
Folder   18
Buck Creek Cotton Mill, Siluria, Alabama, 1947-1950
Box   4
Folder   19
Buffalo Mills, Buffalo, South Carolina, 1951-1952
Box   4
Folder   20
Burlington Mills Campaign, 1955-1971
Box   4
Folder   21
Burlington Industries Inc., Pine Free Division, James Lee and Sons
Box   5
Folder   1
C & S Rug Company, Dalton, Georgia, 1963
Box   5
Folder   2
C & H Tufting Corporation, Calhoun, Georgia, 1963
Box   5
Folder   3
“C” miscellaneous, 1950-1961
Box   5
Folder   4
California Cotton Mill, Uniontown, Alabama, 1948
Box   5
Folder   5
Canton Mills, Canton, Georgia, 1963-1964
Box   5
Folder   6
Carlisle Finishing Company, Carlisle, South Carolina, 1962-1972
Box   5
Folder   7-8
Carnation Company, Dadeville, Alabama, 1948, 1950-1956
Box   5
Folder   9-10
Carolina Mills, Newton and Maiden, North Carolina, 1948-1955
Box   5
Folder   11
Carolina Container Company, High Point, North Carolina, 1949
Box   5
Folder   12
Carolyn Chenilles, Sweetwater, Tennessee, 1958-1966
Box   5
Folder   13
Cartex Mills, Salisbury, North Carolina, 1958
Box   5
Folder   14
Carthage Fabric, Carthage, North Carolina, 1951-1960
Box   5
Folder   15
Carter Brothers, Chattanooga, Tennessee, 1969
Box   5
Folder   16
Cavalier Bag Company, Lumberton, North Carolina, 1968-1970
Celanese Corporation
Box   5
Folder   17
Burlington, North Carolina, 1956-1960
Box   5
Folder   18
Greenville, South Carolina, 1964-1969
Box   5
Folder   19
Narrows, Virginia, 1969-1970
Celanese Corporation of America
Box   5
Folder   20-22
Local 689, Rome, Georgia, 1950-1951, 1958
Box   5
Folder   23
Shelby, North Carolina, 1960-1961
Box   5
Folder   24
Central Franklin Process, Chattanooga, Tennessee, 1950-1958
Box   6
Folder   1
Chadwick Mills, Charlotte, North Carolina, 1953
Box   6
Folder   2
Charlotte Engravers Company, 1954, 1964
Chatham Manufacturing Company
Box   6
Folder   3
Correspondence, speeches, minutes, strike vote and other communications
Box   6
Folder   4
Job classifications and rates, 1966
Box   6
Folder   5
Charges
Box   6
Folder   6
Discharges, case number 11-CA-3092
Box   6
Folder   7
Notes, Analysis
Box   6
Folder   8
Affidavits
Box   6
Folder   9
Strike Replacements
Box   6
Folder   10-14
Elkin, North Carolina, negotiations and contracts proposals, 1965-1970
Box   7
Folder   1-4
Elkin, North Carolina, 1965-1967
Chemstrand Corporation
Box   7
Folder   5
Nylon Plant, Policy and Procedure Manual
Box   7
Folder   6
Chemstrand
Box   7
Folder   7
General, 1961-1962
Box   8
Folder   1-2
Pensacola, Florida, 1966
Box   8
Folder   3
Greenwood, South Carolina, 1961-1965
Box   8
Folder   4
Cherokee Finishing Company, Gaffney, South Carolina, 1954
Box   8
Folder   5
Chiquala Mill, Honea Path, South Carolina, 1938
Box   8
Folder   6
Chronicle Mills, Belmont, North Carolina, 1951
Box   8
Folder   7
Clarksville Mills, Cleveland, Georgia, 1965
Box   8
Folder   8
Classe Ribbon Company, Anniston, Alabama, 1970-1971
Clearwater campaign
Box   8
Folder   9
Company literature
Box   8
Folder   10
Newspaper clippings
Box   8
Folder   11
General
Box   8
Folder   12
Textile Workers Union of America literature
Box   9
Folder   1
Legal, 1962
Box   9
Folder   2
Old Fort, North Carolina, 1961-1968
Box   9
Folder   3
Cleveland Mill and Power, Lawndale, North Carolina, 1948-1955
Box   9
Folder   4
Climax Manufacturing Company, Belmont, North Carolina, 1948-1955
Collins and Aikman
Box   9
Folder   5
Albemarle, North Carolina, 1965
Box   9
Folder   6
Silver City, North Carolina, 1965
Box   9
Folder   7
Roxboro, North Carolina, 1965
Box   9
Folder   8
Old Fort, North Carolina, 1968
Box   9
Folder   9
Norwood, North Carolina, 1947-1954
Box   9
Folder   10
Allendale, South Carolina, 1970-1971
Box   9
Folder   11
Dalton, Georgia, 1965
Box   9
Folder   12
Farmville, North Carolina, 1965
Box   9
Folder   13-14
1962-1964
Box   10
Folder   1
Albemarle strike publicity, 1965
Box   10
Folder   2
1964
Box   10
Folder   3
Albemarle, distributions, 1965-1969
Box   10
Folder   4-5
Albemarle, 1962-1969
Box   10
Folder   6-7
Columbia Sponge, Columbia, Tennessee, 1960-1963
Box   10
Folder   8
Comet Manufacturing Company, Charlotte, North Carolina, 1952
Box   10
Folder   9
Commander Mills, Arkansas, 1953
Cone Mills
Box   10
Folder   10
Salisbury, North Carolina, 1955-1961
Box   10
Folder   11
Greensboro, North Carolina, 1953-1962
Box   11
Folder   1
1965-1966
Box   11
Folder   2
1960s
Box   11
Folder   3
Contract negotiations, Salisbury, North Carolina, 1962
Box   11
Folder   4
1962-1963
Box   11
Folder   5
Negotiations, 1965-1966
Box   11
Folder   6
Cone Mills
Box   11
Folder   7
Proximity Print Works, Greensboro, North Carolina, 1962-1963
Box   11
Folder   8
White Oak, Greensboro, North Carolina, 1960-1963
Box   12
Folder   1
Salisbury correspondence, 1966
Box   12
Folder   2
Negotiations background, 1965-1966
Box   12
Folder   3
Insurance and pension data, 1965-1966
Box   12
Folder   4
General, 1955-1969
Box   12
Folder   5
Consolidated Textiles, Shelby, North Carolina, 1950-1962
Box   12
Folder   6
Continental Hosiery Company, Henderson, North Carolina, 1948
Box   12
Folder   7
Coopers' (Jockey Menswear), Cedartown, Georgia, 1948
Box   12
Folder   8
Copland Fabrics, Hopedale, North Carolina, 1962-1969
Box   12
Folder   9
Cornelius Mills, Cornelius, North Carolina, 1947
Box   12
Folder   10
Corriher Mills, Landis, North Carolina, 1952
Box   12
Folder   11
Corsicana Cotton Mills, Corsicana, Tennessee
Box   12
Folder   12
Cotton Products, Hamlet, North Carolina, 1951
Box   12
Folder   13
Cottonville Mills Company, Gastonia, North Carolina, 1946
Courtaulds Inc.
Box   12
Folder   14
Le Moyne, Alabama, 1964
Box   12
Folder   15
Howard Ritchie
Box   12
Folder   16
General, 1960-1961
Box   12
Folder   17
LeMoyne, Alabama agreement, article of agreement, insurance and pension plans
Box   12
Folder   18
Burns Cox
Box   12
Folder   19
Crescent Spinning Company, Belmont, North Carolina, 1950-1952
Box   12
Folder   20
Crompton-Highland Mills, Griffin, Georgia
Box   12
Folder   21
Cross Cotton Mill, Marion, North Carolina, 1951-1952
Crown Cotton Mills
Box   12
Folder   22
Negotiations, Dalton, Georgia, 1951
Box   12
Folder   23
Local 185 agreement, Dalton, Georgia, 1949
Box   13
Folder   1
Dalton, Georgia, 1956-1958
Box   13
Folder   2
Dacotah Cotton Mills, Lexington, North Carolina, 1948-1949
Box   13
Folder   3
Dallas Manufacturing Company, Local 43, Huntsville, Alabama, 1948
Box   13
Folder   4-7
Dalton Cotton Products, 1951-1964
Box   13
Folder   8
Danville Knitting Mill, Bon Air, Alabama
Box   13
Folder   9-11
Darlington Manufacturing, Darlington, South Carolina, 1956-1970
Box   13
Folder   12
Distro Southern Inc., Charlotte, North Carolina, 1961
Box   13
Folder   13
Delta Finishing, Wallace, South Carolina, 1954-1962
Box   13
Folder   14
Dixiana Mills, Dillion, South Carolina, 1954
Box   14
Folder   1
Dixie Belle Inc. general, 1962
Box   14
Folder   2-3
Dixie Belle Arbitration, Negotiations
Box   14
Folder   4
Dixie Jute Bagging, Norfolk, Virginia, 1947
Box   14
Folder   5
Dixie Mercerizing, Chattanooga, Tennessee, 1960
Box   14
Folder   6
Dixie Spinning, Chattanooga, Tennessee
Box   14
Folder   7
Dobin Corporation, Marion, North Carolina, 1968
Box   14
Folder   8
Dow-Badiche, Anderson, South Carolina, 1969
Box   14
Folder   9
Drayton Mills
Box   14
Folder   10
Dunean Mill, Greenville, South Carolina, 1940-1963
Duplean Corporation
Box   14
Folder   11-12
Winston-Salem, North Carolina, 1962
Box   14
Folder   13
Burnsville, North Carolina, 1954-1955
DuPont Company
Box   14
Folder   14
1955-1957
Box   14
Folder   15
Monopoly Suit
Box   14
Folder   16
Old Hickory, Tennessee
Box   15
Folder   1
Durham Hosiery, Durham, North Carolina, 1966-1970
Box   15
Folder   2
Duro Finishing, 1969
Dwight Manufacturing Company
Box   15
Folder   3
Alabama City, Alabama, 1959-1960
Box   15
Folder   4
Dwight press clippings
Box   15
Folder   5
Gasden, Alabama, before 1958
Box   15
Folder   6
Alabama City, Alabama
Box   15
Folder   7
“E” miscellaneous
Box   15
Folder   8
Erwin Manufacturing, Erwin, North Carolina, 1965
Box   15
Folder   9-10
Exposition Cotton Mills, J.P. Stevens
Box   15
Folder   11
“F” miscellaneous, 1952-1954
Box   15
Folder   12
Fairforest Finishing, Spartanburg, South Carolina, 1946
Box   15
Folder   13
Fashion Curtain, Memphis, Tennessee, 1963-1969
Box   15
Folder   14
Federal Fibre Mills, division of Plymouth Cordage Company, New Orleans, Louisiana
Box   15
Folder   15
Fiber Industries, Greensville, South Carolina
Box   15
Folder   16
Fiber Industries, Shelby, North Carolina, 1970
Fieldcrest Mills
Box   15
Folder   17
Greensville, North Carolina, 1960
Box   15
Folder   18
Material, 1960-1970
Box   16
Folder   1
Negotiations, 1969
Box   16
Folder   2
General, 1960-1969
Box   16
Folder   3
Smithfield, North Carolina, 1962
Box   16
Folder   4
Fieldale, Virginia, 1966
Box   16
Folder   5
Election publicity, 1971
Box   16
Folder   6
Fieldcrest Mills Inc. and Spray Cotton Mills Inc., wage scales, 1964
Box   16
Folder   7
Wage scales, 1965
Box   16
Folder   8-9
Columbus, Georgia, 1968-1971
Box   16
Folder   10
Filter Corporation, New Orleans, Louisiana, 1953-1961
Box   16
Folder   11-12
Firestone, Gastonia, North Carolina, 1954-1955, 1966-1968
Box   16
Folder   13
Fitzgerald Wage Negotiation, 1956
Box   16
Folder   14
Foremost Processing Company, Dalton, Georgia
Box   16
Folder   15
Foremost Screen Print, Stokesdale, North Carolina
Box   16
Folder   16
Frew Inc., Cedartown, Georgia, 1949
Box   16
Folder   17
Frew Inc., Cedartown, Georgia, National Labor Relations Board case 10-CA-635
Box   16
Folder   18
Fulton Cotton Mills, Atlanta, Georgia
Box   17
Folder   1
“G” miscellaneous, 1962-1965
Box   17
Folder   2-3
Gasden Joint Board, 1948
Box   17
Folder   4-6
Gastonia Combed Yarn Corporation, 1954-1958
General Asbestos
Box   17
Folder   7-8
1960-1968
Box   17
Folder   9
Charleston, South Carolina, 1966-1968
Box   17
Folder   10
Georgia Parlor Furniture Company, Atlanta, Georgia, 1963
Box   17
Folder   11
Georgia Rug, Summerville, Georgia, 1959-1967
Box   17
Folder   12
Glassrock Products, Calhoun, Georgia, 1965-1967
Box   17
Folder   13
Glen Raven Silk Mills, Burnsville, North Carolina, 1952-1968
Box   17
Folder   14
Glendale Mills, Glendale, South Carolina, 1947
Goodyear Tire and Rubber Company
Box   18
Folder   1-2
Cedartown, Georgia, 1953-1961
Box   18
Folder   3
Calhoun, Georgia, 1972
Box   18
Folder   4
Graniteville Company, Graniteville, Georgia, 1967
Box   18
Folder   5-6
Greensboro Hosiery Company, 1965-1969
Box   18
Folder   7
Greenwood Mill, Greenwood, South Carolina, 1953-1960
Box   18
Folder   8
Griffin Campaign, 1962
Box   18
Folder   9-10
Gurney Manufacturing Company, Prattville, Alabama, 1948
Box   18
Folder   11
“H” miscellaneous
Hanes Hosiery
Box   18
Folder   12-14
Winston-Salem, North Carolina, 1964-1966
Box   19
Folder   1-3
Winston-Salem, North Carolina (continued), 1964-1966
Box   19
Folder   4
Insurance and Pension Plans, 1964
Box   19
Folder   5
Haleyville Manufacturing Company, Local 801, Haley, Alabama, 1948
Box   19
Folder   6
Hartsville Cotton Mill, Hartsville, South Carolina, 1949-1963
Box   19
Folder   7
Henrietta Mills, Cherokee Falls, South Carolina, 1942-1945
Box   19
Folder   8
Hickory Fabrics, Hickory, North Carolina, 1949
Box   19
Folder   9
Highland Park Manufacturing, Rock Hills, South Carolina, 1946-1953
Box   19
Folder   10
Hornwood Knitting, 1958
Box   19
Folder   11-12
Hosiery Corporation of America, Rock Hills, South Carolina, 1968-1970
Box   19
Folder   13
Houston Textiles, Houston, Texas, 1968
Box   20
Folder   1
Howell Manufacturing Company, Cherryville, North Carolina, 1954
Box   20
Folder   2
Huntly Knitting Company, Rock Hills, South Carolina, 1963
Huntsville Manufacturing Company, Huntsville, Alabama
Box   20
Folder   3-4
1948, 1950-1968
Box   20
Folder   5
Huntsville Joint Board, 1949-1950
Box   20
Folder   6
Hydro Prints, Charlotte, North Carolina, 1961-1963
Box   20
Folder   7
Hyde Park Mills Inc., Covington Tennessee, case number 32-RC-909, petition withdrawn, 1956-1962
Box   20
Folder   8
Hyde Park Mills, Covington, Tennessee, 1950-1959
Box   20
Folder   9
Imperial Yarns Inc., Belmont, North Carolina, 1951-1953
Box   20
Folder   10
Indian Head Mills, Gordova, Alabama, 1950-1958
Box   20
Folder   11
Indian Head Mills, Greenville, South Carolina, 1958-1961
Box   20
Folder   12
Industrial Mills, Rock Hills, South Carolina, 1954-1957
Box   20
Folder   13
Industrial Dyeing Corporation, Charlotte, North Carolina, 1958
Box   20
Folder   14
Inman Mills, Inman, South Carolina, 1949-1962
Box   20
Folder   15
International Resistance Corporation, 1953
Box   20
Folder   16
Jasper National Mattress Company, Jasper, Alabama, Local 1151, 1950-1958
Box   20
Folder   17
J.B. Martin, Leesville, South Carolina
Box   21
Folder   1
J.P. Coats Inc. campaign, Clarksdale, Georgia, 1953
Kayser-Roth Hosiery
Box   21
Folder   2
Greensboro, North Carolina, 1964
Box   21
Folder   3
Burlington, North Carolina, 1965-1966
Box   21
Folder   4
Pittsboro, North Carolina, 1965
Box   21
Folder   5
Lawrence Products Company contract negotiations, 1948
Box   21
Folder   6
Laurel Textile Inc., Laurel, Mississippi, 1955
Box   21
Folder   7
Limestone Manufacturing, Gaffney, South Carolina, 1948-1963
Box   21
Folder   8-9
Lincoln Mills of Alabama, Huntsville, Alabama, 1948, 1952-1957
Linen Thread Mills
Box   21
Folder   10-11
General file, Anniston, Alabama
Box   21
Folder   12
1963
Box   22
Folder   1
General, 1960
Box   22
Folder   2
Extra copies of legal documents
Box   22
Folder   3
Newspaper articles
Box   22
Folder   4
1960
Box   22
Folder   5
Leaflets and letters
Box   22
Folder   6-7
Legal, 1960
Box   22
Folder   8
Linn Mills, Concord, North Carolina, 1952
Box   22
Folder   9
Linn Mills, Landis, North Carolina, 1952
Box   22
Folder   10-12
Lone Star Textiles, Cuero, Texas, 1964-1966
Box   22
Folder   13
Lowell Bleachery, Griffen, Georgia, 1962-1968
Box   22
Folder   14
Lowenthal Company, Rossville, Georgia, 1950-1956
Box   23
Folder   1-2
Lyman Printing, Lyman, South Carolina, 1956-1967
Box   23
Folder   3
“M” miscellaneous, 1949-1969
Box   23
Folder   4
Miscellaneous, 1963
Box   23
Folder   5
Madison Throwing, 1957
Box   23
Folder   6
Maiden Spinning, Maiden, North Carolina, 1948-1949
Box   23
Folder   7
Marion Mills, Guin and Hamilton, Alabama
Box   23
Folder   8
Marion Manufacturing Company, Marion, North Carolina, 1952-1960
Box   23
Folder   9
Marshall Manufacturing, Charlotte, North Carolina, 1948-1960
Box   23
Folder   10
Martel Mills, Lexington, North Carolina, 1943
Box   23
Folder   11-12
Mary-Leila Cotton Mills, Greensboro, Georgia, Local 384, 1958, 1951, 1931
Box   23
Folder   13
Mastand Company, Atmore, Alabama, 1968-1972
Box   23
Folder   14
Mayfair Cotton Mills, Arcadia, South Carolina
Box   23
Folder   15
Magee Carpet, Perry, Georgia, 1970
Box   23
Folder   16
Mebane Yarn, Mebane, North Carolina, 1949
Box   23
Folder   17
Melrose Hosiery, High Point, North Carolina, 1953-1961
Box   23
Folder   18
Mid South Textiles, Jackson, Tennessee, 1960-1964
Box   24
Folder   1
Mobile Cotton Mills, Mobile, Alabama, 1948
Box   24
Folder   2
Mobill Textiles, Wilmington, North Carolina, 1968-1969
Box   24
Folder   3
Modern Fibers, Calhoun, Georgia, 1968
Box   24
Folder   4
Modern Upholstered Chair Company, 1949
Box   24
Folder   5
Monroe Combining Company, Monroe, North Carolina, 1966
Monsanto
Box   24
Folder   6
Decatur, Alabama, 1970
Box   24
Folder   7
Greenwood, South Carolina, 1969
Box   24
Folder   8
Pensacola, Florida, 1961
Box   24
Folder   9
Mooresville Mills, Mooresville, North Carolina, 1950-1954
Box   24
Folder   10-11
Morganton Dyeing, Morganton, North Carolina, 1964-1969
Box   24
Folder   12
Morristown Knitting, Morristown, Tennessee, 1949-1951
Box   24
Folder   13
Munsingwear, Guin and Hamilton, Alabama, 1952-1955
Box   24
Folder   14
Mount Hope Finishing, Butner, North Carolina, 1953-1958
Box   24
Folder   15
Mozure Lace, Wilmington, North Carolina, 1959
Box   24
Folder   16
Musgrove Mill Inc., Gaffney, South Carolina, 1942-1943
Box   24
Folder   17
Myrtle Mill, Gastonia, North Carolina, 1957
Box   24
Folder   18
National Fence Manufacturing, Company, Rock Hill, South Carolina, 1968
Box   24
Folder   19-20
National Spinning, 1959-1967
Box   25
Folder   1
National Spinning, Whiteville, North Carolina, 1966
Noble Manufacturing Company
Box   25
Folder   2
Cedartown, Georgia
Box   25
Folder   3
1951
Box   25
Folder   4
Agreement, Rome, Georgia, 1947 November
Box   25
Folder   5
Palmer Mills, Birmingham, Alabama, 1938
Box   25
Folder   6
Peerless Woolen, 1960
Box   25
Folder   7
Pepperell Manufacturing Company, Biddleford, Maine, 1959
Box   25
Folder   8
Roxbury Southern, Chattanooga, Tennessee, 1959
Box   25
Folder   9-10
Russellville Mill, Russellville, Alabama, 1948
Box   25
Folder   11
Sand Springs Knitting Company, Tulsa, Oklahoma
Box   25
Folder   12-15
Saratoga Victory Mill, Albertville and Guntersville, Alabama, 1948-1949
Box   25
Folder   16
Sidney Blumenthal, North Carolina, 1956-1957
Box   25
Folder   17
Southeastern shrinkage, 1960
Standard-Coosa-Thatcher Company
Box   25
Folder   18
Chattanooga, Tennessee, 1950-1958
Box   25
Folder   19
Gasden, Alabama, 1948
Box   25
Folder   20
Chattanooga, Tennessee, 1955-1958
Box   25
Folder   21
Negotiations
Box   25
Folder   22
Standard Knitting, Knoxville, Tennessee, 1967-1969
Box   26
Folder   1
Starkville Mills, Starkville, Mississippi, 1959-1961
Box   26
Folder   2
Starkville Mills, Starkville, North Carolina, 1965-1968
Box   26
Folder   3
Sterling Cotton Mill, Franklinton, North Carolina, 1947-1954
Box   26
Folder   4
Sterling Spinning, Belmont, North Carolina, 1951
Box   26
Folder   5
J.P. Stevens and Company, Roanoke Rapids, North Carolina case 11-CA-1102, Rosemary Manufacturing Company, Roanoke Mills Company, 1957
Box   26
Folder   6
Stowe Spinning, Belmont, North Carolina, 1951-1954
Box   26
Folder   7
Strong Robinette Bag Company, Bristol, Virginia
Box   26
Folder   8
Summergrade and Sons, Rocky Mount, North Carolina, 1967
Box   26
Folder   9
Sweetwater Rug Company, Ringgold, Georgia, 1962-1966
Box   26
Folder   10
Tallapoosa Thread
Box   26
Folder   11
Texas Textile Mills, contract negotiations, 1952
Box   26
Folder   12
Textile Paper Products, Cedartown, Georgia, Hendersonville, North Carolina
Box   26
Folder   13
Textile Paper Products, Mobile, Alabama
Textron Southern Inc.
Box   26
Folder   14
Cordova, Alabama
Box   26
Folder   15
Negotiations
Box   26
Folder   16
Cordova, Alabama, 1949
Box   26
Folder   17
Anderson, South Carolina, 1951
Box   26
Folder   18
Tex-Tuft legal, Rome, Georgia
Box   27
Folder   1
Tex-Tuft Products Inc., Rome, Georgia, National Labor Relations Board, case 10-RC-3273, 1955
Box   27
Folder   2
Textured Yarn, Murphy, North Carolina, 1967
Box   27
Folder   3
Threads Inc., Gastonia, North Carolina, 1958-1961
Box   27
Folder   4
Thermo Plastic, Charlotte, North Carolina, 1969-1970
Box   27
Folder   5-6
Timme Corporation, Wilmington, North Carolina, Local 1676, 1965-1970
Box   27
Folder   7-8
Trent Mills, Plainville, Georgia, 1964-1965
Box   27
Folder   9
True Temper, Anderson, South Carolina, 1969-1970
Box   27
Folder   10
Union Asbestos and Rubber Company, Marshville, North Carolina, 1953-1961
Box   27
Folder   11
Union Asbestos and Rubber Company, Paterson, New Jersey, 1954-1958
Box   27
Folder   12
Union Bleachery, Greenville, South Carolina, 1966-1970
Box   27
Folder   13
Union Buffalo Mills, Buffalo, South Carolina, 1947-1956
Box   27
Folder   14
Union Carbide, Cartesville, Georgia, 1964
Box   27
Folder   15-16
Union Mill, Union, South Carolina, 1951-1965
Box   27
Folder   17
United Piece Dye Works, Charleston, South Carolina, 1952-1964
Box   28
Folder   1
U.S. Arnold Finishing Company, Hartsville, South Carolina, 1960-1962
Box   28
Folder   2
U.S. Industries, Memphis, Tennessee, 1968-1969
U.S. Rubber
Box   28
Folder   3
Gastonia, North Carolina, 1953
Box   28
Folder   4
Hogansville, Georgia, 1967
Box   28
Folder   5
Shelbyville, Tennessee, 1958
Box   28
Folder   6
Winnsboro, South Carolina, 1948-1967
Box   28
Folder   7
Utica Knitting Company, Anniston, Alabama, 1949
Box   28
Folder   8
Utica Mohawk, Seneca, South Carolina, 1947-1954
Box   28
Folder   9
Valdese Manufacturing Company, Valdese, North Carolina, 1957-1965
Box   28
Folder   10
Vaughn Knitting, Spruce Pine, North Carolina, 1951-1952
Box   28
Folder   11
Victor Monaghan Plant, Greer, South Carolina, 1938
Box   28
Folder   12
Virginia Mills Inc., Sweepsville, North Carolina, 1950-1962
Box   28
Folder   13
Washington Mills, Mayodan, North Carolina, 1953-1965
Box   28
Folder   14
Wayne Weavers, Rome, Georgia, 1964-1965
Box   28
Folder   15
Weatherhead Company, Cedartown, Georgia, 1964-1965
Box   28
Folder   16
Weldon Knitting Mills, Weldon, North Carolina, 1946
Box   28
Folder   17
Wellington, Anderson, South Carolina, 1961-1962
Box   28
Folder   18
Wellman Company, Johnsonville, South Carolina, 1970
Box   28
Folder   19
Wenonah Mills, Lexington, North Carolina, 1952-1953
Box   28
Folder   20
Wertham Bag Company, Nashville, Tennessee, 1950-1966
Box   28
Folder   21
West Point Manufacturing Company, Calhoun, Georgia, 1963-1964
Box   28
Folder   22
Western Textiles Products Company, Memphis, Tennessee, 1968-1969
Box   28
Folder   23
West Boylston Manufacturing, West Boylston, Alabama, 1958-1967
Box   28
Folder   24
Winsor and Jerauld Manufacturing Company, Charlotte, North Carolina, 1963
Box   28
Folder   25
Woodside Mills, Greenville, South Carolina, 1954-1966
Box   28
Folder   26
Woonsocket Spinning, Charlotte, North Carolina, 1951-1965
Box   28
Folder   27
Worth Spinning, Stoney Point, North Carolina, 1968
Box   28
Folder   28
Worth Textiles, Sylvester, Georgia, 1967-1968
Box   28
Folder   29
Wortendyke, Philadelphia, Pennsylvania, 1953
Box   28
Folder   30
York Manufacturing, York, South Carolina, 1957
Box   28
Folder   31
Zarn Inc., Reidsville, North Carolina, 1966-1968
American Viscose Corporation
Box   29
Folder   1
Local 1459, Atlanta
Box   29
Folder   2
1957-1958
Box   29
Folder   3
Warehouse, Dallas, Texas, Local 1472
Box   29
Folder   4
Amazon Cotton Mills, Thomasville, North Carolina
Box   29
Folder   5
Arista Mills, Winston Salem, North Carolina
Box   29
Folder   6
Barbet Manufacturing Company, Lexington, North Carolina
Box   29
Folder   7
The Borden Manufacturing Company, 1965
Box   29
Folder   8
Botany Cottons, Gastonia, North Carolina, 1957-1959
Box   29
Folder   9
Canton Cotton Mills, Local 1604
Box   29
Folder   10-11
Collins and Aiken, strike, 1965
Box   29
Folder   12
Commander Mills
Box   29
Folder   13
Cordova, Alabama, Local 282 welfare program
Box   29
Folder   14-21
Courtaulds Inc., 1958-1965
Box   30
Folder   1-3
Cranston Print Works Company, Fletcher, North Carolina, 1964
Box   30
Folder   4
Dixie Belle Mills, Calhoun, Georgia, 1964
Box   30
Folder   5
Executive Council of the Textile Workers Union of America
Box   30
Folder   6
Exposition Cotton Mills, Atlanta, Georgia, 1959
Box   30
Folder   7-22
Fitzgerald Mills, Fitzgerald, Georgia, Local 1252, 1951-1958
Box   30
Folder   23
Gastonia Combed Yarn Corporation
Box   30
Folder   24
Local 1354, Gastonia, North Carolina
Box   30
Folder   25
General Latex and Chemical Corporation, Dalton, Georgia, case 10-CA-2461, 10-RC-322
Box   31
Folder   1
Hart Cotton Mills, Tarboro, North Carolina
Box   31
Folder   2
Hermitage Cabinet
Box   31
Folder   3
Hickory Fabrics Company, Hickory, North Carolina
Box   31
Folder   4
Indian Head Mill, Cordova, Alabama, Local 282 work load changes, 1962
Box   31
Folder   5
Jefferson Mills
Box   31
Folder   6
Kendall Mills-Thrift Plant
Box   31
Folder   7
Lawtex Corporation
Box   31
Folder   8
Lumber River Cotton Mills, East Lumberton, North Carolina
Box   31
Folder   9
Moore Textile Corporation, Charlotte, North Carolina
Box   31
Folder   10
North Carolina Finishing Company, Salisbury, North Carolina
Box   31
Folder   11
Pee Dee Textile Company, Rockingham, North Carolina
Box   31
Folder   12
Research, 1958-1959
Box   31
Folder   13
Rock Hill Printing and Finishing wage schedule, Local 710, Rock Hill, South Carolina
Box   31
Folder   14
Royal Cotton Mills
Box   31
Folder   15
Samarkand Mills, Rock Hill, South Carolina
Box   31
Folder   16
Santee Print Works, Sumter, South Carolina
Box   31
Folder   17-18
Standard Coosa Thatcher Company, Chattanooga, Tennessee
Box   31
Folder   19
Sterling Mills, Franklinton, North Carolina
Box   31
Folder   20
Green River Mills, Tuxedo, North Carolina
Box   31
Folder   21
Gurney Industries, Gastonia, North Carolina, 1966
Box   32
Folder   1-2
Texas Textile Mills general correspondence, agreements
Box   32
Folder   3
Textron Inc., Nashua Division
Box   32
Folder   4
Union-Buffalo Mills, Union, South Carolina
Box   32
Folder   5
United Merchants and Manufacturers, Brookfield Division, Brookfield, North Carolina
Box   32
Folder   6
United Southern Employees Association
Box   32
Folder   7-8
Wage agitation drive, 1966
Box   32
Folder   9
Wade Manufacturing Company, Wadesboro, North Carolina
Box   32
Folder   10
Wilkes Barre Lace, North Carolina
Box   32
Folder   11
Woodside Cotton Mills Company, Greenville plant
Box   32
Folder   12-13
Miscellaneous
Box   32
Folder   14
Miscellaneous, 1965
Box   32
Folder   15
Local 710, Rock Hill, South Carolina
Box   32
Folder   16
Local 1386, Clover, South Carolina
Box   32
Folder   17
Local 1584, Salisbury, North Carolina
Box   32
Folder   17
Local 1592, Calhoun, Georgia, 1964
Box   32
Folder   18
Local 1655, Cedartown, Georgia, 1965
Box   32
Folder   18
Local 1604, Canton, Georgia, 1965
Box   32
Folder   19
Local 1633, Chickasaw, Alabama, 1964
Box   32
Folder   19
Local 1635, Memphis, Tennessee, 1965
Box   32
Folder   19
Local 1647, Cedartown, Georgia, 1965
Box   33
Folder   1
Local 674, Decertification election, Old Hickory, Tennessee
Box   33
Folder   2-4
Local 689, Celanese Plant, Rome, Georgia, 1959-1963
Box   33
Folder   5-7
Local 748, Bemis Brothers Bag Company, Houston, Texas
Box   33
Folder   8-13
Local 789, Aragon, Georgia
Box   33
Folder   14
Local 848, Chase Bag Company, Dallas, Texas
Box   33
Folder   15
Local 869, Borden Manufacturing Company, Goldsboro, North Carolina
Box   33
Folder   16-19
Local 873, Gurney Manufacturing Company (Botany Cotton), Prattville, Alabama, 1950-1968
Box   34
Folder   1
Local 903, Royal-Pilington Company, Hazelwood, North Carolina
Box   34
Folder   2
Local 925, Gold-Tex Fabrics, Rock Hill, South Carolina
Box   34
Folder   3
Local 943, Noble Manufacturing Company
Box   34
Folder   4
Local 948, Federal Fibre Mills Plymouth Cordage, New Orleans, Louisiana
Box   34
Folder   5
Local 1038, Delagrave of South Carolina, Spartanburg, South Carolina
Box   34
Folder   6
Local 1093, Celanese Corporation
Box   34
Folder   7
Local 1151, Powell, Hugh, Jasper, Alabama, 1959-1960
Box   34
Folder   8-9
Local 1243, DuPont Chemical Company Contract, Old Hickory, Tennessee
Local 1465, Courtaulds
Box   34
Folder   10-13
Le Moyne, 1961-1963
Box   34
Folder   14
Mobile, Alabama
Box   34
Folder   15
Legal, 1959-1960
Box   34
Folder   16
1958-1960
Box   34
Folder   17
Local 1561, Mexia Textile Mills, Mexia, Texas
Box   35
Folder   1
Local 1561, Mexia Textile Mills, Mexia, Texas
Box   35
Folder   2
Local 1562, Hermitage Cabinet Shop Inc., Cedartown, Georgia
Box   35
Folder   3
Local 1584, Salisbury Division-Cone Mills, Salisbury, North Carolina
Box   35
Folder   4-7
Local 1604, Canton Cotton Mills
Box   35
Folder   8-9
Local 1608, Sovelco Mills, Winston-Salem, North Carolina
Box   35
Folder   10-11
Local 1616, Atlantic Engraving Company, Charlotte, North Carolina
Box   35
Folder   12
Local 1790, Artowicz appeal file
Box   35
Folder   13-15
Executive Council minutes and memos, 1959-1961
Box   36
Folder   1
Executive Council minutes and memos (continued), 1959-1961
Box   36
Folder   2-3
Bi-County Joint Board
Box   36
Folder   4
Memphis Area Joint Board
Box   36
Folder   5-11
Harriet-Henderson strike, 1959-1962
Box   37
Folder   1-3
Harriet-Henderson strike, 1961-1962
M81-295
Part 7 (M81-295): Additions, 1943-1971
Physical Description: 9.0 cubic feet (9 record center cartons) 
Note: The files here are incomplete; see M80-376 for additional files.
Scope and Content Note: Organizing files, 1943-1971, from the Southern Regional Office contain correspondence between union personnel as well as union members and potential members; press clippings; reports; legal documents and organizing literature.
Series: Natural Fibers Companies Files
Box   1
Folder   1
National Spinning, Whiteville, North Carolina, 1967-1968
Box   1
Folder   2
Orr Mills, 1950-1951
Box   1
Folder   3
Orr-Lyons, 1967
Box   1
Folder   4
Osceola Finishing, Osceola, Arkansas, 1961-1962
Box   1
Folder   5
Owens-Corning Fiberglass Company, 1951-1966
Box   1
Folder   6
Pacific Mills, Rhodiss, North Carolina, 1948-1962
Box   1
Folder   7
Panda Curtain, Charlotte, North Carolina, 1959
Box   1
Folder   8-9
Patterson Mills, Roanoke Rapids, North Carolina, 1947-1948
Box   1
Folder   10
Paula Screen Printing Company, Charleston, South Carolina, 1952-1953
Box   1
Folder   11-14
Peerless Textiles, Cleveland, Tennessee, 1961-1962
Box   2
Folder   1-4
Peerless Textiles, Rossville, Georgia, 1951-1958
Pepperell
Box   2
Folder   5-6
La Grange, Georgia, 1964
Box   2
Folder   7-12
Lindale, Georgia, 1955-1969
Box   2
Folder   13-15
Opelika, Alabama, 1962-1964
Box   2
Folder   16
Pendleton Manufacturing, La France, South Carolina, 1943-1960
Box   2
Folder   17
Pendleton Manufacturing, Pendleton, South Carolina, 1945-1955
Box   3
Folder   1-2
Pepsi-Cola, Jonesville, North Carolina, 1969
Box   3
Folder   3-4
Phillips Fibers, Cartersville, Georgia, 1967-1968
Box   3
Folder   5
Piedmont Manufacturing Company, McCall, South Carolina, 1949-1951
Box   3
Folder   6
Piedmont Mills, Greenville, South Carolina, 1962
Box   3
Folder   7
Piedmont Processing, Belmont, North Carolina, 1952
Box   3
Folder   8
Printed Fabrics, 1956-1966
Box   3
Folder   9
Queen City Mattress, Charlotte, North Carolina, 1955-1958
Box   3
Folder   10
Randolph Mills, Rock Hills, South Carolina, 1963
Box   3
Folder   11
G.H. Rauschenberg Company, Dalton, Georgia, 1946-1959
Box   3
Folder   12
Republic Cotton Mills, Great Falls, South Carolina, 1951-1952
Box   3
Folder   13
Rhyne-Hauser Mills, Cherryville, North Carolina, 1951-1953
Box   3
Folder   14
Riegel Textiles, Ware Shoals, South Carolina, 1953-1966
Box   3
Folder   15
Jim Robbins National Seat Belt Company, Nashville, Tennessee, 1968
Box   3
Folder   16
Rome Laundry Company, Rome, Georgia, 1962
Box   4
Folder   1-2
Rosemary, Roanoke Rapids, North Carolina, 1956-1962
Box   4
Folder   3
Ross and Sons Rug Company, Tennga, Georgia, 1958-1959
Box   4
Folder   4
Ross Fabrics, Morganton, North Carolina, 1947
Box   4
Folder   5
Roxboro Mills, Roxboro, North Carolina, 1953-1963
Box   4
Folder   6-7
Roxbury Southern Mills, Chattanooga, Tennessee, 1963-1964
Box   4
Folder   8
Royal Cotton Mills, Wake Forest, North Carolina, 1951
Box   4
Folder   9
Royal Manufacturing, Charlotte, North Carolina, 1968
Box   4
Folder   10
Samson Cordage Works, Icard, North Carolina, 1962
Box   4
Folder   11
Sanford Finish, Sanford, North Carolina, 1968
Box   4
Folder   12
Santee Print Works, Sumpter, South Carolina, 1952-1957
Box   4
Folder   13
Scandinavia Belting Company, Charlotte, North Carolina, 1953
Box   4
Folder   14
Scandura Inc., Charlotte, North Carolina, 1968-1969
Box   5
Folder   1
Scandura Inc., Charlotte, North Carolina (continued), 1968-1969
Box   5
Folder   2-4
Schneider Mills, Taylorsville, North Carolina, 1966
Box   5
Folder   5
Sellars Manufacturing Company, Saxapahaw, North Carolina, 1950
Box   5
Folder   6
Shelby Cotton Mills, Shelby, North Carolina, 1954
Box   5
Folder   7
Siris Company, Newport News, Virginia, 1947
Box   5
Folder   8
Smyre Company, Gastonia, North Carolina, 1957
Box   5
Folder   9
South Carolina
Box   5
Folder   10
South Carolina Projects, 1955
Box   5
Folder   11
Southeastern Industries, Reidsville, North Carolina, 1962
Box   5
Folder   12
Southeastern Mills, Rome, Georgia, 1962
Box   5
Folder   13-14
Southeastern Textile Shrinkers, Atlanta, Georgia, 1959-1961
Box   5
Folder   15
Southern Asbestos, Charlotte, North Carolina, 1958
Box   5
Folder   16
Southern Bleachery, Taylors, South Carolina, 1958
Box   6
Folder   1
Southern Mills, Atlanta, Georgia, 1958
Box   6
Folder   2
Southern Pile Fabric, Greenville, South Carolina, 1944
Box   6
Folder   3
Southern University Textiles, Rossville, Georgia, 1967
Box   6
Folder   4
Southern Webbing Mills, Greensboro, North Carolina, 1962
Box   6
Folder   5
Southern Worsted, Greenville, Georgia, 1955
Box   6
Folder   6
Southern Woven Label, Columbus, North Carolina, 1960
Box   6
Folder   7
Southridge Finishing, Corinth, Mississippi, 1962
Box   6
Folder   8-9
Sovelco, Winston-Salem, North Carolina, 1963-1965
Box   6
Folder   10
Spindale Mills, Forest City, North Carolina, 1961
Box   6
Folder   11
Spofford Mills, Wilmington, North Carolina, 1966
Box   6
Folder   12
Springfield Woolen Mills, Springfield, Tennessee, 1959
Box   6
Folder   13
Springs Mills, Fort Mill, South Carolina, 1958
Box   6
Folder   14-15
Standard-Coosa-Thatcher, Gadsden and Piedmont, Alabama, Rossville, Georgia, Chattanooga, Tennessee, 1965-1966
Series: Synthetic Fiber Companies Files
Box   6
Folder   16
American Cyanamid
Box   7
Folder   1-4
American Cyanamid, 1968
Box   7
Folder   5-6
Alamo Industries, Spartanburg, South Carolina, 1967
Box   7
Folder   7-9
Phillips Fibers, Spartanburg, South Carolina, 1968
Box   7
Folder   10
All synthetic locals correspondence from workers, 1962-1965
Box   7
Folder   11
All synthetic locals, 1968-1971
Box   8
Folder   1-3
Arbitration Awards, 1969-1970
Series: Locals 1252 and 789 and Inactive Organizing Files
Box   8
Folder   4-8
Local 1252, Fitzgerald Mills, Fitzgerald, Georgia, 1959-1963
Box   9
Folder   1-2
Local 1252, Fitzgerald Mills, Fitzgerald, Georgia, 1959-1964
Box   9
Folder   3
Local 789, Aragon Mills, Aragon, Georgia, 1964-1966
Box   9
Folder   4-6
National Spinning Company, Whiteville, North Carolina, 1966-1968
Box   9
Folder   7
National Yarn Mills, Belmont, North Carolina, 1953-1954
Box   9
Folder   8
Neisler, Kings Mountain, North Carolina, 1956
Box   9
Folder   9
Newland Knitting Mills, Newland, North Carolina, 1968
Box   9
Folder   10
North Carolina Knitting Mills, Dallas, North Carolina, 1961
Box   9
Folder   11
Nu-Lift Company, Statesville, North Carolina, 1959
Box   9
Folder   12
Oconee Mills, Westminster, South Carolina, 1952
Box   9
Folder   13
Old Fort Finishing Company, Old Fort, North Carolina, 1953
Box   9
Folder   14
Olympia Industries, Woodruff, South Carolina, 1969
Box   9
Folder   15
Olympia Mills, Tuscaloosa, Alabama, 1969
Box   9
Folder   16-18
O.N. Jonas Company and Owen Carpet Mills, Dalton, Georgia, 1962-1963
M81-406
Part 8 (M81-406): Additions, 1963-1980
Physical Description: 26.4 cubic feet (26 record center cartons and 1 archives box) 
Scope and Content Note: Additions, 1963-1980, of material regarding the J.P. Stevens Company. Includes correspondence, organizing files, press clippings, union and company literature, and legal material. Started in 1963, the J.P. Stevens Company organizing drive was the largest organizing drive conducted by the Textile Workers Union of America. It led to the 1976 merger with the Amalgamated Clothing Workers of America to form the Amalgamated Clothing and Textile Workers Union.
National Labor Relations Board cases and general correspondence
Box   1
Stevens I-IV, Greenville, South Carolina; Rock Hill, South Carolina; Roanoke Rapids, North Carolina, 1963-1968
Physical Description: 4 folders 
Box   1
Stevens V, Dublin, Georgia, 1967-1969
Box   1
Stevens VI, Blackhawk; Greenville, South Carolina, 1967-1971
Box   1
Stevens VII, Statesboro, Georgia, 1968-1971
Box   1
Stevens VIII, Roanoke Rapids, North Carolina, 1968-1971
Box   1
Stevens IX, Shelby; Hickory, North Carolina, 1969-1972
Box   1
Stevens X-XI, Complaint, Statesboro, Georgia, 1970-1971
Physical Description: 2 folders 
Box   1
Stevens XII, XIII, XIV, 1970-1975
Physical Description: 3 folders 
Box   1
Stevens XV, Wallace, North Carolina, 1974-1975
Legal cases
Box   1
11-CA-6030; 11-CA-6207; 11-CA-6285, Roanoke Rapids, North Carolina
Box   1
11-CA-6628, Whitehorse; Greenville, South Carolina
Box   1
11-CA-6077; 11-RC-3987, Holly; Carter; Wallace, North Carolina
Box   1
5-CA-8169; 5-CA-8162, Angle and Ferrum plants, Rocky Mount, Virginia
Box   1
10-CA-12350, Tifton, Georgia
Box   1
Contempt II, civil contempt, 5th Circuit Court
Box   1
Blakeney correspondence
Box   2
Contempt I, civil contempt, 2nd Circuit Court
Box   2
Publicity file
Box   2
Correspondence, 1976
Box   2
Information, 1975
Box   2
Questionnaires, miscellaneous plants
Box   2
General information, 1969-1973
Physical Description: 5 folders 
Box   3
Clippings and press releases
Box   3
Leaflet distribution
Box   3
Back pay recipients
Box   3
Bulletin board posting
Box   3
Booklets
Box   4
Aberdeen, North Carolina
Box   4
Victor-Greer, South Carolina
Box   4
Wallace, North Carolina
Box   4
Greensboro, North Carolina
Box   4
Delta, South Carolina statements
Physical Description: 3 folders 
Box   5
Roanoke Rapids, North Carolina
Box   5
Newspaper articles
Press clippings
Box   6
Indianland, South Carolina
Box   6
Rock Hill, South Carolina
Box   6
Laurinburg, North Carolina
Box   6
Milledgeville, Georgia
Box   6
Duncan
Box   6
Statesboro, Georgia
Box   7
Plant closure statements, Statesboro, Georgia
Box   7
Tifton, Georgia
Box   7
Boycott information
Box   7
Farrum and Angle, Rocky Mount, Virginia
Box   7
Walterboro, South Carolina
Box   7
Long view on Hickory, North Carolina
Box   7
Press clippings
Box   7
Turnersburg, North Carolina
Box   8
Sub-area I, Roanoke Rapids, North Carolina
Box   8
Area II-A coastal, Walterboro, Pamplico, Allendale, South Carolina
Box   8
Area II-A statements, legal, leaflets
Box   8
Area II-B coastal, Goldsboro, Snow Hill, Wallace, North Carolina
Box   8
Area II-B statements, leaflets, legal
Area III
Box   9
Aberdeen
Box   9
Wagram, Crandall, North Carolina; Bob Stevens, Scotland County, North Carolina
Box   9
Rockingham, North Carolina, Hannah Pickett, Martha Baum
Box   9
Wallace, South Carolina, Delta 2 and 3
Box   9
McColl, South Carolina
Box   9
Speakers Bureau
Box   9
Directory
Box   10
Operation Jericho
Box   10
Legal
Box   10
Research
Box   10
General Correspondence, 1977-1978
Physical Description: 2 folders 
Box   10
Anti-union correspondence
Box   11
Boycott information
Box   11
Committee educational program
Box   11
Leaflet distribution by union, 1977
Box   11
Company health and safety activities
Box   11
Equal Employment Opportunity reports
Box   11
Leaflet distribution by company, 1977
Box   11
MacNeil-Lehrer Report
Box   12
Southerners for Economic Justice
Box   12
Correspondence from Si Kahn
Area IV
Box   12
Stuart, Virginia
Box   12
Greensboro, High Point, Randleman, North Carolina
Box   12
Rocky Mount, Farmville, South Boston, Virginia
Box   13
Woolwine, Virginia; Borden, South Carolina, statements, legal, leaflets
Box   13
General correspondence
Box   13
Sub-area V, Gastonia, Hickory, North Carolina
Box   13
Sub-area VI, Rock Hill, Great Falls, Laurens, South Carolina
Box   13
Sub-area VII, Greenville, South Carolina
Box   13
Sub-area VIII, Taylors, Greer, Slater, South Carolina
Box   14
Sub-area II
Box   14
Occupational Safety and Health Administration (OSHA) reports
Box   14
Grievances regarding moving
Box   14
Area I, Georgia, Alabama
Box   14
Montgomery, Alabama
Legal cases
Box   14
15-CA-6534; 15-CA-6548-2, 15-CA-6548-3, 15-CA-6548-4, 15-CA-6548-5, 15-CA-6297, 15-CA-6508
Box   15
10-CA-12350
Box   15
15-CA-6678
Box   15
15-CA-6297
Box   15
11-CA-6038, 11-CA-6207, 11-CA-6895
Box   15
11-CA-6077, 11-CA-3987
Box   15
5-CA-8169, 5-CA-8169-2, 5-CA-8621
Box   15
11-CA-6999
Box   15
11-CA-7088, 11-CA-7158, 11-CA-7474, 11-CA-7475
Box   15
10-CA-12611, 10-CA-12838, 10-CA-13247, 10-CA-13304
Box   16
Industrial Cotton Mills, Rock Hill, South Carolina
Box   16
Watts Plan, National Labor Relations Board material, Laurens, South Carolina
Box   16
Miscellaneous file
Box   16
Rosemary Plant, National Labor Relations Board material, Roanoke Rapids, North Carolina
Box   16
Roanoke Fabricating, National Labor Relations Board material, Roanoke Rapids, North Carolina
Box   16
Roanoke #2, National Labor Relations Board material, Roanoke Rapids, North Carolina
Box   16
Rosemary Plant, Roanoke Rapids, North Carolina
Box   16
Order consolidating cases, complaint, notice of hearing
Box   16
Back pay information
Physical Description: 2 folders 
Box   16
Charges, Roanoke Rapids, North Carolina
Box   16
Petition and Charges on Roanoke Rapids, North Carolina
Box   16
Decision and direction of election, Roanoke Rapids, North Carolina
Box   16
TXD and Order, Ruckel plant 1
Box   16
Roanoke Rapids memo petitioner
Box   16
Information on current meetings
Box   16
Congressional correspondence
Box   16
Patterson Plant, National Labor Relations Board material, Roanoke Rapids, North Carolina
Box   16
Roanoke Rapids affidavits
Box   17
Miscellaneous legal cases
Physical Description: 3 folders 
Box   17
Whitmire plant, Whitmire, South Carolina
Box   17
Objections-Dunean and Estes
Box   17
Decision and direction of election
Box   17
Dunean and Estes objections
Box   17
Exhibits, Congressional hearing
Box   17
Chronological report
Box   17
Dunean petition
Box   17
Company fact sheet
Box   17
Letters from Al Horn
Box   17
Charges, Dunean Plant
Box   17
Dunean Plant, Greenville, South Carolina
Box   17
Miscellaneous
Box   17
Statement of exceptions, Dunean and Estes, Greenville, Great Falls, Blackhawk, South Carolina
Box   17
Blackhawk plant
Box   17
Dunean plant, Greenville, South Carolina
Box   17
Number 2, Great Falls, South Carolina, Republic
Republic
Box   17
Number 3, Great Falls, South Carolina
Box   17
Number 1, Great Falls, South Carolina
Box   17
Number 3 Affidavits, Great Falls, South Carolina
Box   18
Proposed changes
Box   18
Report on organizing drive
Box   18
Utica-Mohawk plant, Seneca, South Carolina
Box   18
Utica-Mohawk plant, Clemson, South Carolina
Box   18
Tufting plant, Greenville, South Carolina
Box   18
White Horse plant, Greenville, South Carolina
Box   18
Trial examiner's decision
Box   18
Letters to discharges
Box   18
General file
Box   18
Reports on distributions in North Carolina
Box   18
Letters to employees from the National Labor Relations Board
Box   18
Mohasco Industries, Dublin, Georgia
Box   18
List of Georgia authorization cards
Box   18
National Labor Relations Board file
Box   18
Dan Jordan, general counsel
Box   18
Mailing list, 1967
Box   18
Aragon plat, Rock Hill, South Carolina
Box   18
Slater plant, Slater, South Carolina
Box   18
Delta 2 and 3
Box   18
Publicity
Box   18
Supervision, Delta 2
Box   18
Supervision breakdown, Delta 3
Box   18
Subpoena
Box   18
Statements, charges
Box   18
Stuart, Virginia area files
Box   19
Stuart, Virginia workers, arranged alphabetically
Stuart files
Box   19
Insurance and pensions
Box   19
Anti-union literature
Box   19
Company letters
Box   19
General correspondence
Box   19
New rules
Box   19
Office file
Box   19
Plant maps
Box   19
Plant notices
Box   19
Press clippings
Box   19
Research
Box   19
Union leaflets
Box   19
Forms
Box   19
Lists
Rocky Mount files
Box   19
Captive audience
Box   19
Committee
Box   19
Correspondence
Box   19
General information
Box   19
Robert B. Montgomery
Box   19
National Labor Relations Board case
Box   19
Plant notices
Box   19
Statements
Box   19
Area V Gastonia list
Box   19
Area V Stanley list
Box   19
Other plants
Stuart plant
Box   19
Membership
Physical Description: 2 folders 
Box   19
Department lists
Box   19
Cards
Physical Description: 2 folders 
Box   19
Card check validation
Box   19
Reports
Legal files, Stuart
Box   20
Access
Box   20
Anti-union petitions
Box   20
Charges against the union
Box   20
Correspondence
Physical Description: 2 folders 
Box   20
Miscellaneous statements
Box   20
National Labor Relations Board complaint
Box   20
Hearing
Box   20
Occupational Safety and Health Administration complaints
Box   20
Unit information
Box   20
Withdraws
Box   20
Workers compensation
Box   20
Legal briefs
Box   20
Shelby-Cleveland Cloth campaign, 1978-1979
Box   20
North Carolina campaign
Goldsboro, North Carolina campaign, 1978-1980
Box   21
General
Physical Description: 2 folders 
Box   21
Pro-union literature
Physical Description: 2 folders 
Box   21
Anti-union literature
Box   21
Miscellaneous
Box   21
Sherry Sexton complaint
Box   21
Contracts
Box   21
Master file
Box   21
Press releases
Box   21
Ralph Lassiter complaint
Box   21
Employee attendance
Box   21
North Carolina social services agencies
Box   21
Union leaflets
Great Falls, South Carolina campaign
Box   21
Walker Holmes general file
Box   21
Voter registration
Box   21
Ministers list
Box   21
Precincts
Box   21
Community services
Box   21
Federal bills
Box   21
Copies of letters
Box   21
Committee only
Box   21
Notices
Box   21
Full employment
Box   21
Forms
Box   21
Quillious Tidwell social security
Box   21
South Carolina Energy Task Force
Box   21
Soda machine
Box   21
Citizen-Labor Energy Coalition
Box   21
Miscellaneous
Physical Description: 2 folders 
Box   21
South Carolina Occupational Safety and Health Administration (SCOSHA)
Box   21
Federation of Union Representatives
Box   21
Incoming correspondence
Box   21
Outgoing correspondence
Box   21
Respiratory questionnaires
Office files
Box   21
General
Box   22
Charge of discrimination forms
Box   22
Bulletin board notices
Box   22
Amalgamated Clothing and Textile Workers Union
Box   22
Handwritten notes
Box   22
Forms
Box   22
Newsletters
Box   22
Supervisor information
Box   22
Pamphlets
Box   22
Press clippings and press releases
Box   22
Photographs of unidentified individuals
Box   22
Great Falls tenant council
Physical Description: 2 folders 
Box   22
National Labor Relations Board ruling news
Box   22
Insurance information
Box   22
Highway Patrol complaints
Worker files
Box   22
James Wright
Box   22
Howard Douglass; Brenda Williams; Russell Williams
Box   22
Larry Belton
Box   22
James Behey
Box   22
Barbara Adams, Floyd Beckham
Box   22
Linson Kersey
Box   22
George Cox Jr.
Box   22
Hazel Funderburk
Box   22
Barbara Simmons
Box   22
Floyd Beckham
Box   22
Betty Jean Dye
Box   22
Roy Turner
Box   22
Walter Craine
Box   22
Sandra Dassaro
Box   22
Ethel Gaither
Box   22
Marie Morrison
Box   22
Rosa Mae Terry
Box   22
Eddie Waters
Box   22
Brenda White
Box   22
Arthur White
Box   22
Patricia Truesdale
Box   22
Gerald and Mary Ann Ott
Box   22
Teresa Polston
Box   22
Michael Seay
Box   22
Billie Ann Hartis
Box   22
Gamale Weed
Box   22
Earl Franklin
Box   22
Robert Patterson; Minnie Boulware
Box   22
Charlotte Boulware
Box   22
Susie Gaines
Box   22
Annie Mae Simpson
Box   22
Willard Birch
Box   22
James Beckham
Box   22
Diane McCollough
Box   22
Jimmy Woods
Box   22
Janie Bell Dye
Box   22
Willie Greer
Box   22
Pat Allen
Box   22
Nora Brown
Box   22
Elliott Patterson
Box   22
Doris Burchette
Box   22
Ida Morrison
Box   22
Marie McClellan
Box   22
Unfair labor practices forms
Box   22
Brown lung
Box   22
Equal Employment Opportunity Commission response
Box   22
Letters to J.P. Stevens Company
Box   22
Business complaints
Box   22
Food stamp
Box   22
Return receipt mail
Box   22
Leaflets
Box   22
Worker lists
Box   22
Hazard recognition training
Industrial plant, Rock Hill, South Carolina campaign, 1978-1979
Box   22
General
Box   22
Beam, slash, dye
Box   22
Bob Graham organizing file
Physical Description: 2 folders 
Box   23
Bob Graham organizing file (continued)
Physical Description: 6 folders 
Box   23
American Federation of Labor-Congress of Industrial Organizations bicentennial material
Box   23
Mailing labels
Greenville, South Carolina
Box   23
Plant access
Box   23
Nick Builder
Box   23
Donna Brenik
Box   23
Hattie Jones
Box   23
Eddie Nichols
Box   23
Contact lists
Box   23
Labor class attendees
Box   23
Labor class flipchart layout
Box   23
Diagram of Parker plant
Box   23
J.P. Stevens survey
Box   23
Dunean plant diagram
Box   23
Correspondence from media
Box   23
Geneva Daniels Dunean plant discharge complaint
Box   23
Leaflet originals
Box   23
Mailings to plant managers
Box   23
Letters and phone calls to J.P. Stevens workers
Box   23
Leaflet file
Box   23
Letters from J.P. Stevens to workers' homes
Box   24
Department list forms
Box   24
Plant surveys
Box   24
Plant organizer names
Box   24
Appleton Committee list
Box   24
New Milford handbook
Box   24
Spartanburg rally resolutions
Box   24
Photographs, town council meeting
Box   24
Stockholders
Box   24
Revoke membership cards
Box   24
Statements and tuxedo plant files
Box   24
Unfair labor practices charge form
Box   24
Statements on active union supporters, Dunean plant
Box   24
Dunean signed workers
Box   24
Department lists
Box   24
Committee meetings attendance
Box   24
Bulletin board notices, Estes plant
Box   24
House meetings, Dunean
Box   24
Anti-committee statements, Dunean
Physical Description: 2 folders 
Box   24
Company knowledge
Box   24
Correspondence regarding Dunean
Box   24
Doris Hughes
Box   24
J.P. Stevens bulletin board file
Box   24
Meeting notice
Box   24
Lewis Lallis Dunean statement
Box   24
Dunean plant general
Box   24
Lease
Box   24
Committee list, Blackhawk warehouse
Box   24
Dunean committee phone numbers
Box   24
Taylors in-plant
Box   24
Parker plant department list
Box   24
Business equipment
Box   24
Activities in non-work plant areas
Box   24
Committee sheets, Parker plant employees
Box   24
Clemson plant meeting attendance
Box   24
Seneca plant
Box   24
Piedmont plants map
Box   24
Plant survey forms
Box   24
J.P. Stevens workers fired or quit list
Box   24
Anti-union literature
Box   24
J.P. Stevens rules for workers
Box   24
Non-work areas list
Box   24
Bulletin boards locations in plants
Box   24
Charges filed, Estes
Box   24
Survey forms
Box   24
Committee calling and mailing lists
Box   24
Blue cards, copies
Box   24
Statements, Taylors plant 1
Box   24
Parker plant
Box   24
Estes schedule
Box   24
Estes plant diagram
Box   24
School charges
Box   24
Corduroy plant diagram
Box   24
Possible changes
Box   24
Estes meeting notices
Box   24
Estes committee
Physical Description: 2 folders 
Box   24
Piedmont plant letters from workers
Box   24
Piedmont plant statements of company knowledge
Estes plant
Box   24
Requests to return blue cards
Box   24
Anti-union committee
Physical Description: 2 folders 
Box   24
Labor school
Box   24
Department information
Box   24
Weaving room
Box   24
Management
Box   24
Check stubs
Box   24
Contacts
Box   24
Employees committee
Box   24
Rules posted on Dunean bulletin boards
Box   24
Blank committee sheets
Box   24
Clemson plant
Box   24
Applications for permit, Greenville city hall
Box   24
Motel file
Box   24
General correspondence
Box   24
Pro-union letters
Box   24
Estes shift schedule
Box   24
Unfair labor practice forms
Box   24
Labor school attendance
Box   24
Statements, Cleveland plant
Box   24
Chamber of Commerce
Box   24
Letters sent to J.P. Stevens Company
Box   24
Harvey Randall Beck, Dunean plant
Box   24
Union meetings attendance
Box   24
Monaghan plant file
Box   24
Greer plant file
Box   24
National Labor Relations Board statements, Dunean
Box   24
East Hampton plants
Box   24
Dunean work sheets
Box   24
J.P. Stevens attendance sheets
Box   24
Dunean in-plant committee
Box   24
Dunean plant supervisors
Box   24
National Labor Relations Board fact sheets
Box   24
Committee meetings, Dunean plant
Box   24
Charges against Estes plant
Box   24
Letters to Amalgamated Clothing and Textile Workers Union staff from Lois Washington
Box   24
Press list
Box   24
White Horse committee
Box   24
Greater Greenville Ministerial Association
Box   24
Machines Inc. contract
Box   24
Bill and receipt for union office
Box   24
South Carolina Employment Security Commission testimony transcript
Box   24
South Boston, Virginia committee
Watts Mill Campaign, Laurens, South Carolina, 1978-1979
Box   25
Employee lists
Box   25
Workers compensation
Box   25
Testimony booklet
Box   25
Access rules
Box   25
Contracts
Box   25
Newsletters
Box   25
Raymond Allen workmen's compensation case
Box   25
Anti-union ads
Box   25
Anti-union leaflets
Physical Description: 2 folders 
Box   25
National employees education fund
Box   25
Harold Bagwell correspondence
Box   25
Break areas
Box   25
Brown lung cases
Physical Description: 2 folders 
Box   25
Ideas for bulletin boards
Box   25
Bulletin board rights
Box   25
Card signers who quit
Box   25
Chamber of Commerce
Box   25
City maps
Box   25
Outside contacts
Box   25
Committee meeting sign in sheets
Box   25
Watts committee
Box   25
Cotton dust standards
Box   25
Pipefitters contract
Box   25
COPE (Committee on Political Education) newsletters
Box   25
Daily reports
Box   25
Day care
Box   25
Plant diagram
Box   25
Discrimination
Box   25
South Carolina employment security law
Box   25
Master list of employees, 1978
Box   25
Check off list
Box   25
High Point
Box   25
Health and safety
Box   25
Inter-office memos
Box   25
Invoices
Box   25
Industrial Union Department information
Box   25
Laurens community contacts
Box   25
Leaflets
Physical Description: 2 folders 
Box   25
David Mansel discharge complaint
Box   25
Maps
Box   25
Memos
Box   25
New articles
Box   25
National Labor Relations Board general information
Box   25
Roanoke Rapids newsletters
Box   25
Press clippings
Box   25
Notices posted
Box   25
National Labor Relations Board decisions
Box   25
National Labor Relations Board possible charges
Box   25
Norma Rae
Box   26
Norma Rae petitions
Box   26
Norma Rae articles
Box   26
Plant visits
Physical Description: 2 folders 
Box   26
Press contacts
Box   26
Daily activity reports
Box   26
Resources
Box   26
Revocations
Box   26
Roanoke Rapids
Box   26
Negotiations at Roanoke Rapids
Box   26
Ted Scott
Box   26
Shop stewards school
Box   26
Statements
Box   26
Social services
Box   26
Stevens song sheets
Box   26
Second Circuit Court decision
Box   26
Mailing originals for labor school
Box   26
Labor school reminder letters
Box   26
Social services program
Box   26
Staff files, Jacob Littles
Box   26
Anti-union propaganda
Box   26
Insurance, Burlington pension
Box   26
J.P. Stevens Company information file
Box   26
J.P. Stevens boycott
Box   26
Church support
Box   26
Company policies
Box   26
Insurance information
Box   26
Litigations
Box   26
Overseas plants
Box   26
Seniority
Box   26
Social justice
Box   26
Tifton plant
Box   26
3-M fifteen year awards
Box   26
William David Taylor
Box   26
Unemployment information
Box   26
Wage increases
Box   26
Check stubs
Box   26
Weave room
Box   26
Letters from employees
Box   26
Unidentified workers
Box   26
Employee lists
Physical Description: 2 folders 
Box   26
Leaflets
Box   26
Leaflet material
Box   26
Union cards
Box   26
Health and safety information
Allendale County campaign, 1979-1980
Box   26
Collins-Aikman
Box   26
Community breakdown
Box   26
Meeting attendance
Box   27
Company leaflets
Box   27
Bulletin boards
Box   27
Letters
Box   27
Daily reports
Box   27
National Labor Relations Board petitions
Box   27
Union activities
Box   27
Industrial Union Department (IUD) information
Box   27
Pacific-Columbia Mills, Columbia, South Carolina
Box   27
Miscellaneous
M85-023
Part 9 (M85-023): Additions, circa 1980
Physical Description: 19.0 cubic feet (19 record center cartons) 
Scope and Content Note: Additions of TWUA and ACTWU expired contracts with textile companies most of which ended between circa 1977 and 1982. Files contain copies of agreements and renewals up until the termination of the contract.
Box   1
ABC Industries, Paterson, New Jersey, Local 1733
Box   1
ABEX Corporation, Meadville, Pennsylvania
Box   1
A.T.P. Processors, Paterson, New Jersey, Local 1733
Physical Description: 2 folders  
Box   1
A & E Thread Sales, New York City, New York, Local 92
Box   1
Aero Quilting, Brooklyn, New York, Local 444
Box   1
Advanced Quilting and Batting Corporation, Brooklyn, New York, Local 444
Box   1
Allen Industries, Richmond, Virginia, Local 1896
Box   1
Allen Lampshade Corporation, Passaic, New Jersey, 1550
Box   1
Alton Box Board Company, Rossville, Georgia, Local 1843
Box   1
American Cyanamid Company, subsidy IRC Fibers Company, Painesville, Ohio, Local 482
Box   1
American Olean Tile Company, Lewisport and Cloverport, Kentucky, Local 1666
Box   2
American Textured Yarn Company, Newton, New Jersey, Local 1586
Box   2
American Waste Material Corporation, St. Louis, Missouri, Local 1516
Box   2
Ancur Textile Printing Corporation, East Newark, New Jersey, Local 2052
Box   2
Archer RJR Inc. Artistic Division, Carlstadt, New Jersey, Local 7587
Box   2
Armstrong Cork Industries, Lindsay, Ontario, Canada, Local 1381
Box   2
Associated Bias Binding Industries; Bias Fabric Manufacturers Association; Independent Shops, New York City, New York, Local 252
Box   2
Audubon Hosiery Mills, Henderson, Kentucky, Local 1755
Box   2
Avalon Dyeing and Finishing Company, Haledon, New Jersey, Local 1733
Box   2
Ballet Fabrics Inc., office and clerical unit, Scottsboro, Alabama, Local 2321
Box   2
Ballet Fabrics Inc., Scottsboro, Alabama, Local 2321
Box   2
Bama Mill Division; Fabrics America, Enterprise, Alabama, Local 2337
Box   2
Barre Wool Combing Company, South Barre, Massachusetts, Local 300T
Box   2
J. Bass and Company, West Hazelton, Pennsylvania, Local 902
Box   2
Bay Mills, West Warwick, Rhode Island, Local 902
Box   3
Bay Textile Corporation, Johnson, Rhode Island, Local 1447
Box   3
Beattie Manufacturing Company, Little Falls, New Jersey, Local 1022
Box   3
Bedding Felt Company, Chicago, Illinois, Local 335
Box   3
Beiersdorf Inc., Paterson, New Jersey, Local 7587
Box   3
Bell Industries, Carpet Division, Commerce, California, Local 99
Box   3
Bemis Company, Houston, Texas, Local 748
Box   3
Bergen Dyers, Paterson, New Jersey, Local 1733
Box   3
Bernard Screen Printing Corporation, New Hyde Park, New Jersey, Local 1790
Box   3
Bernson Mills, Buena Vista, Virginia, Local 65
Box   3
Betex Sales Corporation, Paterson, New Jersey, Local 1733
Box   3
Bibb Company, Revonah Spinning Mill Malcolm Plant, Hanover, Pennsylvania
Box   3
Bibb Company, Toccoa, Georgia, Local 2334
Box   4
Bo-Plex Inc., St. Nicéphore, Quebec, Canada, Local 2279
Box   4
Brehm and Stehle, Philadelphia, Pennsylvania, Local 208
Box   4
Brewster Finishing Company, Paterson, New Jersey, Local 1733
Box   4
Bridgeton Dyeing and Finishing Company; B.K.B. Realty Corporation, Bridgeton, New Jersey, Local 1599
Box   4
Bristol Flocking Inc., Bristol, Rhode Island, Local 1523
Box   4
Burkhart Randall Textron Company, St. Louis, Missouri, Local 141
Physical Description: 2 folders 
Box   4
C.I. Industries, Buffalo, New York, Local 1748
Box   4
California Carpet Finishing Company, Rosemead, California, Local 99
Box   4
California Woolen Mills, Rochdale, Massachusetts, Local 627
Box   4
Carnegie Coating, Unionville, New York, Local 1648
Box   4
Carisbrooke Crawford Ltd., Collingwood, Ontario, Canada, Local 1640
Box   4
Carthage Mills Inc., Cincinnati, Ohio, Local 138
Celanese Corporation of America
Box   5
Celanese Coatings Company, Belvidere, New Jersey, Local 1384
Physical Description: 2 folders 
Box   5
Fabrics Division, Cumberland, Maryland, Local 1874
Box   5
Celanese Fibers Company, Cumberland, Maryland, Local 1874
Box   5
Celectro Knit Fabrics, Brooklyn, New York, Local 1790
Box   5
Change-O-Matic Corporation, Cocksackie, New York, Local 1625
Box   5
Cliftex Engravers, Passaic, New Jersey, Local 1932
Box   5
Cloudfoam Ltd., Ajax, Ontario, Canada, Local 1605
Box   5
Cone Mills Corporation, Dwight Warehouse, Gadsden, Alabama, Local 576
Box   5
Cone Mills Corporation, Tabardrey Plant, Haw River, North Carolina, Local 295
Box   5
Continental Screen Printing Corporation, Brooklyn, New York, Local 1790
Box   5
Cordova Mills Inc., Cordova, Alabama, Local 2298
Box   5
Cornwall Spinners Ltd., Cornwall, Ontario, Canada, Local 1945
Box   5
Craft Rug Mills, Centre Street Plant, Easton, Pennsylvania, Local 35
Box   5
Cross River Products Inc., Rochester, New York, Local 1935
Box   6
Delorge Baking Company, Biddeford, Maine, Local 1250
Box   6
Desoto Inc., Nesquehoning, Pennsylvania, Local 1660
Box   6
Design Work of Bedford Stuyvesant, Brooklyn, New York, Local 1790
Box   6
Drico Industrial Corporation, Passaic, New Jersey, Local 1932
Box   6
ESB Corporation, Buffalo, New York, Local 1627
Box   6
Elastic Corporation of America, West Warwick, Rhode Island, Local 1545
Box   6
Esquire Screen Studios Inc., Garfield, New Jersey, Local 1932
Box   6
Eastern Plastics Corporation, Cushion Tread Toplift Company, Sanford, Maine, Local 1718
Box   6
Edmos Products Corporation, Glen Cove, Long Island, New York, Local 92
Box   6
George W. Endress Company, Brantford, Ontario, Canada, Local 1734
Box   6
Euro Curtain Corporation, Cornwall, Ontario, Canada, Local 2343
Box   6
FMC Corporation Film and Distribution Centers, Locals 713, 1459, 1402, 99
Physical Description: 2 folders 
Box   6
Fabien Corporation, Plain Dye and Machine Print, Lodi, New Jersey, Local 1983
Box   7
Fabien Corporation, Screen Print and Screen Makers, Lodi, New Jersey, Local 1983
Box   7
Fairfield Color Corporation, Farmingdale, New York, Local 92
Box   7
Fair-Tex Mills, Allentown, Pennsylvania, Local 1665
Physical Description: 2 folders 
Box   7
Fine-Tex Company, Lebanon, Pennsylvania, Local 528
Box   7
Famous Keystone Corporation, Chicago Illinois, Local 853
Box   7
Fashion Prints, Division of United States Industries Inc., Allentown, Pennsylvania, Local 1817
Box   7
Federal Bias Products Corporation, New York, New York, Local 252
Box   7
Federal Packaging and Partition Company Ltd., subsidy of Georgia-Pacific Corporation, Ajax, Ontario, Canada, Local 1278
Box   7
Feltloc Inc., East Greenwich, Rhode Island, Local 902
Box   7
Firestone Tire and Rubber Company, Retread Shop, Columbus, Ohio
Box   7
Fitchburg Yarn Company, Fitchburg, Massachusetts, Local 1307
Box   7
Forcheimer Company, Division of Ketchum Distributors, warehouse, truck drivers and custodians, Columbus, Ohio, Local 1875
Box   7
Forcheimer Company, Division of Ketchum Distributors, office clerical staff, Columbus, Ohio, Local 1875
Box   7
Gilbert Frank Corporation, New York, New York, Local 1790
Box   7
Futura Fabrics, Warp Knit Division, Hazleton, Pennsylvania, Local 1848
Box   7
Futura Fabrics, Dyeing Division, Hazleton, Pennsylvania, Local 1884
Box   8
GAF Corporation, Franklin, Massachusetts, Local 454
Box   8
GAF Corporation, Industrial Products Division, Glenville, Connecticut, Local 933
Box   8
GT Corporation, Saegertown, Pennsylvania, Local 1888
Box   8
Galtex Company, Galt, Ontario, Canada, Local 1854
Box   8
Garcia Corporation, Chicago, Illinois, Local 1577
Box   8
Garden State Laminating, Paterson, New Jersey, Local 1733
Box   8
Genco International Corporation, Falls River, Massachusetts
Box   8
General Electric Company, Control Panel Products Operation, Houston, Texas, Local 1919
Box   8
General Felt Industries Inc., Chicago, Illinois, Local 335
Box   8
Gen-Tex Printing Company, Brooklyn, New York, Local 1790
Box   8
Glassec Industries, Cornwall, Ontario, Canada, Local 1649F
Box   8
Benjamin Goodman Inc., Brooklyn, New York, Local 252
Box   8
Graber Company, Shade Division, Chicago, Illinois, Local 1547
Box   8
Graber Company, Division of Consolidated Foods, Saginaw, Michigan, Local 1726
Box   8
Great Eastern Textile Print Inc., Haledon, New Jersey, Local 1735
Box   9
John D. Grover and Sons Inc., Philadelphia, Pennsylvania, Local 83
Box   9
HP Spool and Bobbin Company, Lawrence, Massachusetts, Local 623
Box   9
H.R.A. Industries, Saxonville, Massachusetts, Local 300
Box   9
Hamilton Specialties Inc., Brooklyn, New York, Local 93
Box   9
Harding Carpets, Guelph, Ontario, Canada, Local 741
Box   9
Hayward-Schuster Woolen Mills, East Douglas, Massachusetts, Local 267
Box   9
Hey Pasha, New York City, New York, Local 1790
Box   9
Highland Textile Printers, Providence, Rhode Island, Local 1375
Box   9
Himalaya, Division of Kora Corporation Industries, Amityville, New York, Local 180
Box   9
Hoerner Waldorf, Chester Plant, Chester, New York
Box   9
Holston Manufacturing Company, Knoxville, Tennessee, Local 2094
Box   9
Hall Dye and Print Works, Housatonic Dyeing and Printing Division, Derby, Connecticut, Local 465
Box   9
Philip Hunt Chemical Corporation, East Providence, Rhode Island
Box   9
James Hunter Machine Company, North Adams, Massachusetts, Local 1280
Box   9
Hunter Mills, Wallingford, Pennsylvania, Local 83
Box   10
Ideal Bag Company, Brooklyn, New York, Local 93
Box   10
Ilikon Corporation, Bridgeview, Illinois, Local 1884
Box   10
Imperial Textile Engraving Company, Paterson, New Jersey, Local 1733
Box   10
Inmont Corporation, Toledo, Ohio, Local 226
Physical Description: 2 folders 
Box   10
Ipco Hospital Supply Corporation, Piscataway, New Jersey, Local 1602
Box   10
J.V. Components Canada, Division of United Last Company, Iberville, Quebec, Canada, Local 1883
Box   10
Jackson Rope Corporation, Reading, Pennsylvania, Local 184
Box   10
Jasper National Mattress Company, Jasper, Alabama, Local 1151
Box   10
Jefferies Processors Inc., Philadelphia, Pennsylvania, Local 2001
Box   10
Johnson & Johnson, Baby Products Division, Park Forest, Illinois, Local 1893
Box   10
Kenyon Southern Division, Kenyon Dye Company, Rossville, Georgia, Local 2303
Box   10
Keystone Dyeing and Finishing, New York City, New York,Local 1790
Box   11
Keystone Dyeing Company, Philadelphia, Pennsylvania, Local 2001
Box   11
Khemlak Silk Screening Company, Glendale, New York, Local 1790
Box   11
Kidcraft Manufacturing Company, Chicago, Illinois
Box   11
Kroy Unshrinkable Wools, Woodstock, Ontario, Canada, Local 717
Physical Description: 2 folders 
Box   11
Ladin Industries, Des Moines, Iowa, Local 312
Box   11
John M. Lalor and Company, Toronto, Ontario, Canada, Local 1294
Box   11
Leonardo Looms, Newton, New Jersey, Local 1586
Box   11
Lifetime Companies Inc., Avon, Massachusetts, Local 1911
Box   11
Little River Dyers, Haverhill, Massachusetts, Local 913
Box   11
A.D. Lugin Inc., New York City, New York, Local 1790
Box   11
Lusterman-Weiner Inc., New York City, New York, Local 215
Box   11
Malan Dyeing and Finishing Company, Paterson, New Jersey, Local 1733
Box   11
Mantex Ltd., St. Jean, Quebec, Canada, Local 1786
Box   11
Marimac Inc., Sherbrooke, Quebec, Canada, Local 1860
Box   11
Marionette Mills Inc., Coatesville, Pennsylvania, Local 1553
Box   11
Marum Knitting Mills, Lawrence, Massachusetts, Local 2191
Box   12
Mead Creations Ltd., Long Island City, New York, Local 1790
Box   12
Merit Bias Binding Company, New York City, New York, Local 252
Box   12
Merlin Inc., North Bergen, New Jersey, Local 77
Box   12
Metro Ware Inc., East Paterson, New Jersey, Local 1550
Box   12
Modern Filters Inc., West Haverstraw, New York, Local 683
Box   12
Montco Manufacturing Company, Amsterdam, New York, Local 835
Box   12
Montgomery Mills Division of Conso Products, Division of Consolidated Foods Corporation, Montgomery, Pennsylvania, Local 1707
Box   12
Nappe-Smith Manufacturing Company, Farmingdale, New Jersey, Local 1364
Box   12
National Musical String Company, New Brunswick, New Jersey, Local 682
Box   12
Newark Textile Printing Inc., East Newark, New Jersey, Local 2052
Box   12
Nicolet Industries, Norristown, Pennsylvania, Local 415
Physical Description: 2 folders 
Box   12
Noone Mills, Division of Darobsum Inc., Peterborough, New Hampshire, Local 1830
Box   12
Norwalk Deying and Finishing Company, New York City, New York, Local 1790
Box   13
Nylon Net Company, Memphis, Tennessee, Local 1782
Box   13
Nylonge Corporation, Cleveland, Ohio, Local 1406
Box   13
Oucahita Finishing Company, Monroe, Louisiana, Local 1858T
Box   13
Onondaga Silk Company, Easton, Pennsylvania, Local 35
Ozite Division of Brunswick Corporation
Box   13
Compton, California, Local 1373
Box   13
Anaheim, California, Local 1291
Box   13
Culver City, California, Local 915T
Box   13
Ozite Corporation of Canada, St. Johns, Quebec, Canada, Local 1185
Box   13
PM Prints, Brooklyn, New York, Local 1790
Box   13
Paducah Throwing Company, Paducah, New York, Local 2028
Box   13
Paramount Industries Inc., including GIA Manufacturing Company, Lodi and Piscataway, New Jersey, Local 1983
Box   13
Park Silk Company, Lebanon, Pennsylvania, Local 2300
Box   13
Passaic Engraving Company, Passaic, New Jersey, Local 1932
Box   13
Peerless Dyeing Company. Philadelphia, Pennsylvania, Local 208
Box   13
Peeters Carpets, Belleville, Ontario, Canada, Local 1815
Box   13
Penmans Division, Dominion Textile Inc., Brantford, Ontario, Canada, Local 1967
Box   13
Penn Maid Hosiery Mills, Reading, Pennsylvania, Local 2010
Box   14
Penn Textile Corporation, York, Pennsylvania, Local 1020
Box   14
Philadelphia Textile Finishers Corporation, Norristown, Pennsylvania, Local 1146
Box   14
Philadelphia Felt Company, Philadelphia, Pennsylvania, Local 83
Box   14
Photo Screen Corporation, New York, New York, Local 1790
Box   14
Plus-Mark Inc., subsidiary of American Greeting, Carlstadt, New Jersey, Local 1733
Box   14
Polychrome Dispersion Inc., Gardena, California
Box   14
Pope Brace Company, subsidy of Parke, Davis and Company, Kankakee, Illinois, Local 1310
Box   14
Practika Rotary Screen Corporation, Midland Park, New Jersey, Local 1733
Box   14
Princeton Textile Printing Corporation, Lacquer Print, New York City, New York, Local 1790
Box   14
Printex Corporation, Ossining, New York, Local 1032
Box   14
Prints-Charles Inc., Jersey City, New Jersey, Local 2052
Box   14
Quality Dye Works Inc., subsidy of Providence Pile Fabric Corporation, Woonsocket, Rhode Island, Local 1788
Box   15
Rain Products Company, New York City, New York, Local 215
Box   15
Rayco Manufacturing Company, Pawtucket, Rhode Island, Local 1184
Box   15
Realsilk Inc., Indianapolis, Indiana, Local 2035
Box   15
Recticel Foam Corporation, Buffalo, New York, Local 1644
Box   15
Redmond Finishing Company, East Stroudsburg, Pennsylvania, Local 1513
Box   15
Regency Hand Prints Inc., Lindenhurst, New York, Local 1790
Box   15
Reliable Piece Dye Works Inc., New York City, New York, Local 1790
Box   15
Revere Textile Prints Corporation, Sterling, Connecticut, Local 1732
Box   15
Revonah Spinning Mills, subsidy of Phillips Petroleum Company, Hanover, Pennsylvania, Local 1859
Box   15
Rewal Pencil Company, Hoboken, New Jersey, Local 77A
Box   15
Ridge Textile Company, subsidy of Skyland International, Athens, Tennessee, Local 2202
Box   15
Riverside Novelty Printers, Paterson, New Jersey, Local 1733
Box   15
Riverside Yarns, Galt, Ontario, Canada, Local 1021
Box   16
Riverside Yarns, Cornwall, Ontario, Canada, Local 2281
Box   16
Rock Tenn Company, Phenix City, Alabama, Local 2275
Box   16
Rogers Industrial Uniform Service of New Hampshire, Manchester, New Hampshire
Box   16
Roma Printing and Finishing Corporation, Paterson, New Jersey, Local 1733
Box   16
Romespun Inc., Rome, Georgia, Local 1942
Box   16
Rose Screen Studio, New York City, New York, Local 1790
Box   16
Roslyn Screen Print, Brooklyn, New York, Local 1790
Box   16
Royal Bedding Company, Chicago, Illinois
Box   16
Royal Winding Corporation, Brooklyn, New York, Local 92
Box   16
Royal Yarn Dyeing Corporation, Royal Knitgoods Dyeing Company, Royal Package Dyeing Corporation, Brooklyn, New York, Local 92
Box   16
Ruby-Ray Plastic and Textile Printing, Yonkers, New York, Local 1790
Box   16
Salt Water Trust, Plymouth, Massachusetts, Local 692
Box   16
Scientific Textile Systems Inc., Carlstadt, New Jersey, Local 92
Box   16
Screen Fashions Inc., Long Island City, New York, Local 1790
Box   16
Screen Modes Inc., Brooklyn, New York, Local 1790
Box   16
Shanco Plastics and Chemicals, Tonawanda, New York, Local 1611
Box   17
Skydyne Inc., Port Jervis, New York, Local 1410
Box   17
Sono-Therm Inc., Buffalo, New York, Local 1748
Box   17
Standard-Coosa-Thatcher Company, S.T.C. Carpet Yarn Division, Guntersville, Alabama, Local 1926
Box   17
Standard Dyeing and Finishing Company, Paterson, New Jersey, Local 1733
Box   17
Stringer Silk Spinning Mills, Stroudsburg, Pennsylvania, Local 298
Box   17
Pac Steel Inc., Fredericksburg, Virginia, Local 713
Box   17
Steiner and Company, Cohoes, New York, Local 1351
Box   17
Stephen-Leedom Carpet Company, Philadelphia, Pennsylvania, Local 80
Box   17
J.P. Stevens and Company, Allendale, South Carolina, Local 2377
Box   17
J.P. Stevens and Company, West Boylston Plant, Montgomery, Alabama, Local 2310
Box   17
Supreme Art Textile Screen Printing Corporation, Jersey City, New Jersey, Local 2052
Box   17
Synthane-Taylor Corporation, Valley Forge Division, Valley Forge, Pennsylvania, Local 1369
Box   17
Syntex Fabrics Inc., Williamsport, Pennsylvania, Local 186
Box   17
Templon Spinning Mills, Wytheville, Virginia, Local 2414
Box   18
Textile Back Greige Washing Corporation, Maspeth, New York, Local 1790
Box   18
Textile Service Company, Philadelphia, Pennsylvania, Local 208
Box   18
Thalbert Screen Studio, New York City, New York, Local 1790
Box   18
Thorpe Weaving, Jim Thorpe, Pennsylvania, Local 1673
Box   18
Toronto Carpet Manufacturing Company, Joliette, Quebec, Canada, Local 1186
Box   18
Triboro Quilt Manufacturing Company, New York City, New York, Local 444
Box   18
Tubbs Cordage Company, Portersville, California
Box   18
Uniweave Corporation, Paterson, New Jersey, Local 87
Box   18
V.T.M. Finishing Corporation, Paterson, New Jersey, Local 1933
Box   18
Versailles Textile Prints, Weehawken, New Jersey, Local 2052
Box   18
Versatile Knitting Company, Cornwall, Ontario, Canada, Local 1898
Box   18
Virchem of Canada Ltd., Cornwall, Ontario, Canada, Local 1649D
Box   18
Wabasso Ltd., Dunnville, Ontario, Canada, Local 775
Box   18
Wall Rope Works, Beverly, New Jersey, Local 944
Box   18
Warrenton Woolen Company, Torrington, Connecticut, Local 1366
Box   18
D.F. Water and Sons Inc., Philadelphia, Pennsylvania, Local 208
Box   19
Waumbec Mills, Manchester, New Hampshire, Local 1344
Box   19
Waumbec Dyeing and Finishing Company, Manchester, New Hampshire, Local 1324
Box   19
Waynesboro Knitting Company, Waynesboro, Pennsylvania, Local 1846
Box   19
Willette Corporation of New Jersey, New Brunswick, New Jersey, Local 1336
Box   19
Wood Flour Inc., Winchester, New Hampshire, Local 1486
Box   19
Wyandotte Industries Corporation, Waterville, Maine, Local 120
Box   19
Young Brothers Mattress Company, Providence, Rhode Island, Local 1000
Box   19
Z.B. Yarn Mills Division of Z.B. Industries, West New York, New Jersey, Local 2052
Box   19
Guild of Yarns Labor Conference of New York, Local 92
M86-019
Part 10 (M86-019): Additions, 1935-1977
Physical Description: 128.1 cubic feet (124 record center cartons, 9 archives boxes, 2 flat boxes, and 1 oversize folder) 
Scope and Content Note: Additions, 1935-1977, to the TWUA records including Executive Council meeting minutes and materials, the President's correspondence and regional files; organizing files, arbitration and negotiation files; extensive background on labor law reform, J.P. Stevens litigation and organizing in the South; also present are financial reports, correspondence, and regional files from the Secretary-Treasurer's office, and organizing files from the New York State director. The files cover the terms of the following officers: William Pollock, Sol Stetin, William DuChessi, John Chupka, Paul Swaity, and Jack Rubenstein. In addition, the Executive Council materials include earlier officers. The material in this accession is closely related to the material in M86-171 and M86-403.
Series: Executive Council, 1937-1976
Note: Includes meeting minutes, resolutions, reports, agendas, communications, business matters and often times, meeting transcripts.
Box   1
1937-1939
Note: TWOC Advisory Council.
Box   1
1939-1945
Box   2
1945-1947
Box   3
1948 January-1951 October
Box   4
1951 November-1953 May
Box   5
1953 September-1955 September
Box   6
1955 November-1957 June
Box   7
1957 September-1958 August
Box   8
1958 November-1959 December
Box   9
1960 March-1961 November
Box   10
1962 February-1963 April
Box   11
1963 June-1964 March
Box   12
1964 April-1964 August
Box   13
1964 November-1965 May
Box   14
1965 May-1966 February
Box   15
1966 May-1967 May
Box   117
1967 May-1968 May
Box   16
1968 July-1969 May
Box   17
1969 May-1970 March
Box   18
1970 June-1970 December
Box   19
1971 January-1971 November
Box   20
1972 January-1973 January
Box   21
1973 March-1974 April
Box   22
1974 May-1975 April
Box   23
1975 April-1976 May
Series: President's Office, William Pollock, Sol Stetin
Executive Council Meetings
Box   24
1968
Physical Description: 49 folders 
Box   24
1969
Physical Description: 29 folders 
Box   25
1969
Physical Description: 45 folders 
Box   25
1970
Physical Description: 41 folders 
Box   26
1970
Physical Description: 13 folders 
Box   26
1971
Physical Description: 65 folders 
Regional files
New York
Box   27
New York State, Joint Board, and staff meeting
Physical Description: 7 folders 
Box   27
Joe Incivilito
Box   27
Guild Yarns, Knitgoods Dyers
Box   27
New York, general, Joseph Coponi
Box   27
New York, organizing, 1972 election result
Box   27
Amsterdam Joint Board, meeting, debt
Physical Description: 3 folders 
Box   27
Buffalo Regional Joint Board, situations, installation
Physical Description: 4 folders 
Box   27
Buffalo and Oswego Joint Boards, complaint
Physical Description: 2 folders 
Box   27
Mrs. Lee Harris, complaint, ear plugs
Box   27
Industrial Relations Research Association of Western New York
Box   27
Meeting with Richard Slisz, 1974
Box   27
Capital District and Hudson Valley Joint Boards merger, 1968
Box   27
Hudson Valley Joint Board
Box   27
Oswego Joint Board
Box   27
Local 489, Amsterdam
Box   27
Local 1001, Newburgh
Box   27
Local 1085, 30th anniversary
Box   27
Fabrikoid Works Employees Association
Box   27
John Arpino Testimonial Dinner
Box   27
Local 1318, Poughkeepsie
Physical Description: 2 folders 
Box   27
Trip to Brooklyn, Dyers and Printers Pension Fund
Box   27
Financial breakdowns by Joint Board, 1939-1976
Physical Description: 62 folders 
New England Region
Box   28
Personnel, 1962-1974
Box   28
General, 1973-1975
Box   28
Organizing, 1974
Box   28
Leaflets distribution, 1974
Box   28
Policy Committee meeting, Boston, 1975
Box   28
Delegates wage conference, Boston, 1975
Box   28
Contract Negotiations, 1975
Box   28
Meeting to review contract negotiation, Boston, 1975
Joint Boards
Box   28
Berkshire, 1963-1971
Box   28
Biddeford-Saco, 1967-1975
Physical Description: 3 folders 
Box   28
Central Massachusetts, 1964-1975
Physical Description: 2 folders 
Box   28
Greater Fall River, 1961-1975
Physical Description: 3 folders 
Box   28
New Bedford, 1961-1974
Box   28
Northeastern Massachusetts, 1964-1975
Box   28
Lewiston, 1964-1975
Physical Description: 2 folders 
Box   28
Twin State, 1965-1974
Box   28
Granite State, 1969-1975
Box   28
Rhode Island, 1972-1975
Box   28
Western Massachusetts, 1963-1975
Box   28
Southern New England, 1975
Connecticut
Box   28
Bids for manager, 1975
Box   28
General, 1963-1975
Box   28
Annual meeting, Norwich, Connecticut, 1975
Box   28
Meeting and dinner, 1975
Box   28
Local 1036, Hearing Officer, Angelina Cobb situation, Putnam, Connecticut, 1971
Box   28
Connecticut State Labor Council meeting, 1968
Box   28
Massachusetts State Labor Council meeting, Boston, 1975
Box   28
New England staff conference, Cranston, Rhode Island, 1974
Box   28
New England staff meeting, 1973
Box   28
Local union delegates conference, 1972
Box   28
New England staff conference, Boston, 1971
Box   28
Woolen-Worsted and Northern Cotton-Synthetic conference, Hyannis, Massachusetts, 1971
Box   28
Local 1462 retirees testimonial banquet, Putnam, Connecticut, 1974
Box   28
Woolen Policy Committee meeting, New York, 1974
Box   28
Cotton-Rayon-Woolen-Worsted delegates conference, 1974
Box   29
New England import problem, 1967-1968
Box   29
Cotton wage negotiations, 1974
Box   29
Berkshire-Hathaway, 1965-1970
Physical Description: 2 folders 
Box   29
Cotton and Rayon negotiations, 1966-1972
Physical Description: 5 folders 
Box   29
Fitchburg Yarn Company, 1969
Box   29
American Thread Company, 1969
Box   29
Bates Manufacturing Company, 1969-1970
Box   29
West-Point Pepperell Company, 1965-1969
Physical Description: 3 folders 
Box   29
Local 642, Walpole, Massachusetts, Kendall Mills, 1971-1975
Box   29
Kendall Company conference, 1968-1975
Box   29
Meeting, Ken Chase and Bill Sullivan, Berkshire-Hathaway, 1974
Box   29
New England staff meeting for three retirees, Boston, 1972
Box   29
Woolen-Worsted and Northern Cotton-Rayon conference, Boston, 1970
Box   29
Woolen-Worsted and Cotton-Rayon Conference, 1972
Box   29
Woolen-Worsted Policy Committee, New York, 1970
Box   29
Woolen-Worsted conference, Joint Board managers, New York, 1968
Box   29
New England managers meeting, New York, 1974
Box   29
Industrial Trades Union (ITU) merger, Woonsocket, Rhode Island, 1969
Physical Description: 2 folders 
Box   29
FMC Corporation, 1974-1975
Box   29
Rhode Island Group Health Association, Providence, Rhode Island, 1971-1974
Box   29
Connecticut State Labor Council, Hamden, Connecticut, 1968
Box   29
Local 2188, Closing Banquet, Thompsonville, Connecticut, 1971
Box   29
Trip to Connecticut Joint Board, Norwich, Connecticut, 1967
Box   29
Organizing, 1972
Box   29
Fiberglass campaign, 1966
Box   29
Trip to Biddeford, Maine, Michael Schoonjans retirement, 1967
Saco-Lowell, Biddeford, Maine
Box   29
Local 406, negotiations
Physical Description: 2 folders 
Box   29
Joint Board, 1964-1969
Box   29
Local 460, Charest, Jencik, Thatcher situation, Williamantic, Connecticut
Box   29
Connecticut Joint Board, Committee on Political Education (COPE) Conference, 1970
Box   29
Granite State Joint Board, 1952-1969
Box   30
Trip to Greater Fall River Joint Board installation, White's Restaurant, 1967
Box   30
Trip to New Bedford Joint Board's annual clam bake, 1966-1967, 1971
Physical Description: 3 folders 
Box   30
Rhode Island State Joint Board, 1963-1971
Box   30
Rhode Island Joint Board Christmas dinner, 1971-1973
Physical Description: 3 folders 
Box   30
New England Dyers and Printers Conference, Providence, Rhode Island, 1971
Box   30
Biennial Education Conference, Rhode Island Joint Board, 1970
Box   30
Rhode Island State Joint Board Education Conference, West Warwick, Rhode Island, 1968
Box   30
Trip to Rhode Island State Joint Board Committee on Political Education (COPE) Conference, 1966
Box   30
Plymouth Rock Joint Board, 1964-1965
Box   30
Taunton Joint Board, 1966-1967
Box   30
Western Massachusetts Joint Board, 1967-1972
Box   30
Wage increases, 1968
Box   30
Dye negotiations, 1968
Box   30
Cotton-Rayon Conference, New York City, 1967
Box   30
Woolen and Worsted, correspondence, 1965
Box   30
Staff conference, Hyannis, Massachusetts, 1970
Box   30
Staff conference, Boston, Massachusetts, 1969
Box   30
Political conference, Boston, 1968
Box   30
Conference, Boston, notes for talk, 1968
Box   30
Trip to Boston, staff meeting, 1967
Box   30
Staff conference, Boston, 1966
Box   30
Bigelow-Sanford meeting, Jennings, DuChessi, New York City, 1971
Box   30
Meeting in New York office, Industrial Trades Union (ITU), Daoust, Swaity, Azzinaro, 1969
Box   30
Local 110, Stonington, Connecticut, New York office, 1967
Box   30
Daoust meeting with Pollock, New York office, 1966
Box   30
Local 1462, Putnam, Connecticut, Christmas party, 1972
Box   30
Local 63, Manchester, Connecticut, Christmas party, 1967
Box   30
Trip to Local 460, Willimantic, Connecticut, 1967
Box   30
Trip to Local 465, Derby, Connecticut, 1966
Quin State
Box   30
Organizing, 1972-1973
Physical Description: 2 folders 
Box   30
Central and South Jersey Joint Board, installation of officers, 1966-1967, 1969-1972
Physical Description: 6 folders 
Box   30
Central Pennsylvania Joint Board, 1970-1972
Box   30
Local 1700, Bloomsburg, Pennsylvania, Christmas party, 1971
Box   30
Local 1700, Bloomsburg, Pennsylvania, New York meeting, 1971
Box   30
Trip to Easton, Pennsylvania, Local 508, 1966
Box   30
Delaware Valley Joint Board party, Stewartsville, New Jersey, 1973
Box   30
Local 508, Easton, Pennsylvania, 25th anniversary, 1971
Box   30
Trip to Easton, Pennsylvania, Locals 570-1445, 1967
Box   30
Hudson-Essex Joint Board Trip, 1966
Box   30
Dinner-dance, Union City, New Jersey, 1967
Box   30
Silver anniversary, Jersey City, New Jersey, 1970
Box   30
John Condron Testimonial Dinner, 1968
Box   30
Frank Cuccio Testimonial Dinner, 1972
Box   30
Penn-Keystone Joint Board annual party, Hazleton, Pennsylvania, 1973-1974
Physical Description: 2 folders 
Box   30
Philadelphia Joint Board, 1963-1970
Box   30
Rose Altus, Philadelphia office, Hosiery Division
Box   30
Installation of officers, Philadelphia Joint Board, 1969
Box   30
Speak at Philadelphia Joint Board meeting, 1972
Box   30
Hueter-Miller constitutional interpretation
Box   30
Schuylkill Valley District Joint Board meeting in New York office, 1967
Box   30
Trip to Harrisburg, Pennsylvania, Local 6 completion of Union Leaders Training Program, 1969
Box   30
New York meeting, Pollock, Davis, Collins, Dillman, Local 6, 1970
Local 10 Marcus Hook, Pennsylvania, 1965
Box   30
Post-election rally, 1965
Box   30
Meeting, New York office, 1969
Box   30
Officers' meeting, New York office, 1968
Box   30
Local 6, Lewistown, Pennsylvania, FMC plant liquidation, flood, 1968-1972
Physical Description: 3 folders 
Box   30
Local 8, Meadville, Pennsylvania, 1972
Physical Description: 2 folders 
Box   31
Local 10, Marcus Hook, Pennsylvania, 1964-1975
Physical Description: 2 folders 
Box   31
Local 224, Toledo, Ohio, 1966-1971
Box   31
Local 226, Toledo, Ohio, Interchemical conference, New York, 1967
Box   31
Local 421, Allentown, Pennsylvania, 30th anniversary, 1967
Local 487, Columbus Coated Fabrics, Columbus, Ohio
Box   31
Meeting, committee, 1972
Box   31
General, 1965-1975
Physical Description: 3 folders 
Box   31
Emergency Fund, 1973
Box   31
Borden Chemical Company, 1973-1975
Box   31
Local 482, Chrysler Plastic Products, Sandusky, Ohio, 1974
Box   31
Local 482, Painesville, Ohio, 1965-1974
Box   31
Local 630, installation banquet, New Brunswick, New Jersey, 1967
Box   31
Local 630, 30th anniversary dinner dance, New Brunswick, New Jersey, 1973-1974
Box   31
Local 696, merged with Local 1492, Hudson-Essex Joint Board, 1973
Box   31
Local 1369, 20th anniversary bi-annual banquet, Collegeville, Pennsylvania, 1974
Box   31
Local 1384, Belvedere, New Jersey, 1974
Box   31
Local 1853, Lewistown, Pennsylvania, 1973-1975
Box   31
Local 1733, Hoboken, New Jersey, 1967-1974
Box   31
Local 1733, march toward a more abundant life (pamphlet), 1963-1973
Box   31
Local 1733, Paterson, New Jersey, installation of officers, 1960
Physical Description: 2 folders 
Box   31
Local 1932, 40th anniversary picnic, 1973
Box   31
Local 1932 and 2136, Passaic and Rutherford, New Jersey, jurisdictional problem, 1966-1967
Local 2052
Box   31
Union City, New Jersey, Hudson Yarn Company, Gsell, West New York, New Jersey, 1963-1975
Box   31
Dyers, 40th anniversary dinner and dance, 1973
Box   31
Christmas party, Secaucus, New Jersey, 1970
Box   31
Installation of officers, Union City, New Jersey, 1970
Box   31
Local 2073, Philadelphia, Pennsylvania, Administrator Joseph Hueter, 1972
Local 75 and 87
Box   31
General, 1973-1974
Physical Description: 2 folders 
Box   31
Trip to Dublin Corporation, 1966
Box   31
Testimony dinner, Kathryn Saccoman, Edward Macchiarella, Paterson, New Jersey, 1975
Box   31
Merger Committee, McKnight, Moreno, Swaity, 1973
Box   31
Local 1548, American Can Company, New Castle, Delaware, 1966-1975
Box   31
Local 980, A and P Wood Products, Yale, Michigan, 1968
Box   31
Brewster Finishing Company, 1973
Box   31
Leeds Travelware, Clayton, Delaware, ILGPNWU, 1970
Magee Carpet
Box   31
Campaign, 1966-1975
Box   31
Injunction, Bloomsburg, Pennsylvania, 1972
Box   31
Trip to, 1967
Box   31
C.H. Masland, Carlisle, Pennsylvania, 1967-1971
Box   31
Natona Lace Mills, Dallas, Pennsylvania, 1970
Meetings, conferences
Box   31
Quin State, Atlantic City, 1971
Box   31
Quin State organizing staff, Allentown, Pennsylvania, 1974
Box   31
Levin and Gsell, 1966
Box   31
Gsell, Levin, Santore, Gordon, New York, 1967
Box   31
Ohio-Michigan area local union, Cleveland, Ohio, 1969
Box   31
William Pollock, Sam Frost, 1970
Box   31
Quin State staff, Newark, New Jersey, 1971
Box   31
Quin State regional, Committee on Political Education (COPE), Philadelphia, Pennsylvania, 1972
Box   31
Local 1673 picnic, Jim Thorpe, Pennsylvania, 1972
Box   31
Quin State, New Jersey, 1973
Box   31
Quin State, Pennsylvania, 1973
Box   31
New Jersey staff, 1974
Box   31
Quin State and New York State organizing staff, 1974
Box   32
General, 1974-1975
Physical Description: 2 folders 
Box   32
Organizing, 1974-1975
Box   32
Personnel, 1958-1973
Box   32
On-the-Job training program, 1966-1969
Box   32
Situations, 1971
Box   32
Staff conference, 1975
Box   32
Committee on Political Education (COPE) Education conferences, New York and New Jersey Locals, Ohio Locals, 1975
Physical Description: 2 folders 
Box   32
Industrial Union Council and American Federation of Labor, Quin State meeting, 1975
Box   32
Textile Mill Products Industry Committee number 117, minimum wage, Puerto Rico, Coponi report, 1974
Box   32
Central Pennsylvania Joint Board, 1973-1975
Physical Description: 2 folders 
Box   32
Allentown Joint Board, 1964-1970
Box   32
Edison, New Jersey, Rudolph Cammerata retirement dinner, 1973
Box   32
Central and South Jersey Joint Board, 1962-1975
Box   32
Cincinnati Joint Board, 1969-1974
Cleveland Joint Board
Box   32
1963-1975
Box   32
Willis Opperman, administrator, 1970-1972
Box   32
Managerial bids, 1973-1975
Box   32
Dinner meeting, 1974
Box   32
Joseph Hueter, Hearing Officer, 1970
Box   32
Subsidy, 1967-1969
Box   32
Situation, Local 1448, Frost and Pollock meeting, 1970
Box   32
Matters, 1973
Box   32
Meeting, New York office, 1971
Box   32
Columbus news articles, 1975-1976
Box   32
Toledo Joint Board, 1964-1975
Box   32
Delaware Valley Joint Board, 1965-1974
Box   32
Hudson-Essex Joint Board, 1967-1974
Box   33
Passaic Joint Board, 1962-1974
Box   33
Passaic Bergen, Cast Optics legal cost, 1970-1974
Box   33
Lycoming County Joint Board, 1967-1975
Pennsylvania-Keystone Joint Board
Box   33
Party, 1975
Box   33
Managerial bids, 1970
Box   33
Meeting, 1974
Box   33
General, 1968-1975
Box   33
Philadelphia Joint Board, 1970-1975
Physical Description: 2 folders 
Schuylkill Valley and Garden Spot Joint Board
Box   33
General, 1961-1975
Box   33
Meeting with Sam Frost/merger, 1969
Box   33
Manager bids, 1969
Southern Region
Box   33
Local 282, Cordova, Alabama, 1962-1971
Box   33
Local 689, Rome, Georgia, 1966-1975
Physical Description: 2 folders 
Box   33
Local 869, Goldsboro, North Carolina, 1972-1974
Local 1465, Whistler, Alabama
Box   33
Courtaulds litigation, 1961-1975
Physical Description: 2 folders 
Box   33
Trip to Local, 1966
Box   33
Local 1604, Canton, Georgia, 1964-1974
Box   33
Local 1647, Cedartown, Georgia, 1970
Box   33
Local 1672, Roxbury Southern, Chattanooga, Tennessee, 1970
Box   33
Local 1742, Knoxville, Tennessee, Robbins Seat Belt Company Ruth Price situation, 1968-1973
Box   33
Newsletter, 1973
Box   33
Local 1900, Oneita Knitting, 1973
Box   33
Local 1833, True Temper Corporation, Anderson, South Carolina, 1974-1975
Box   33
Local 2094, Knoxville, Tennessee, charges against Bessie Sharp, Executive Council meeting, 1965-1973
Local 1093, Rock Hill, South Carolina
Box   33
General, 1974-1975
Box   33
Equal Employment Opportunity Commission, 1973
Box   33
Seniority problem, 1969-1971
Local 710, Rock Hill, South Carolina
Rock Hill Printing and Finishing Company
Box   33
Civil Rights charge, 1970
Box   33
Protest, 1967-1974
Box   33
Situation, 1969-1972
Box   34
South general, 1974-1975
Physical Description: 2 folders 
Box   34
General, 1974-1975
Physical Description: 2 folders 
Box   34
Regional newsletter, 1974
Box   34
Percentage membership in Locals, 1973
Box   34
Analysis of potential and dues-paying membership, 1962-1968
Box   34
Organizing conference, Charlotte, North Carolina, 1972-1973
Box   34
Labor in the South, monthly review, 1968
Box   34
Mid-Southern states organizing program, 1975
Box   34
Organizing and agitation program, Paul Swaity, 1966-1968
Box   34
Organizing, 1974-1975
Box   34
Southern school, 1975
Box   34
Scott Hoyman, 1967-1973
Physical Description: 2 folders 
Box   34
Personnel, 1961-1973
Box   34
Managerial Bids, 1968
Box   34
Bi-County Joint Board, 1961-1974
Central Alabama-Georgia Joint Board
Box   34
General, 1971-1974
Box   34
Managerial bids, 1971
Box   34
Meetings, 1975
Physical Description: 2 folders 
Box   34
Central North Carolina Joint Board, 1973-1975
Physical Description: 2 folders 
Box   34
Greensboro, problems, 1972-1973
Box   34
Coastal Joint Board, 1973-1974
Box   34
Georgia-Tennessee-Alabama Joint Board, 1969-1975
Physical Description: 3 folders 
Box   34
Local 134, Dalton, Georgia, union hall situation, 1968-1971
Local 250, Erwin, North Carolina
Box   34
General, 1973-1975
Box   34
Contract negotiation results, 1967
Box   34
Local 253, Columbia, South Carolina, 1967-1973
Box   34
Upper South, analysis of potential and dues-paying membership, 1968
Box   34
Harry Murray, Local 7, 1973-1975
Upper South
Box   34
General, 1974-1975
Physical Description: 2 folders 
Box   34
Organizing, 1973-1974
Box   34
Conferences, 1967-1973, 1975
Physical Description: 9 folders 
Box   34
Trip to Nitro, West Virginia, 1973
Box   34
Trip to Richmond, Virginia, 1974
Box   34
FMC Advisory Council meeting, 1973
Box   34
Locals meeting, Washington, D.C., 1971
Synthetics Fibers Division
Box   35
Contract analyses, 1966, 1969
Physical Description: 2 folders 
Box   35
Organizing task force, 1967
Box   35
Washington, D.C., 1975
Box   35
General, 1974-1975
Physical Description: 2 folders 
Local 2024
Box   35
Rich Creek, Virginia, 1970-1974
Box   35
Meeting, New York, 1971
Box   35
William DuChessi, Hearing Officer
Box   35
Collective Bargaining, Narrows, Virginia, 1973
Box   35
Building situation
Box   35
Appeal of election, 1972-1973
Box   35
Local 1874, Kenneth DeLong Hearing Officer, 1972
Box   35
American Can Company
Celanese Coating Company
Box   35
Mediation hearing, 1973-1974
Box   35
Supplemental wage increase, 1974
Box   35
Contract negotiations, 1971
Box   35
General, 1969-1975
Physical Description: 3 folders 
Box   35
Negotiations, 1968
Box   35
Advisory Council meeting, Atlanta, Georgia, 1973
Box   35
Luncheon, New York, 1970
Box   35
Meeting, New York, 1970
Box   35
Advisory Council, Washington, D.C., 1970
Box   35
Meeting, Yale Club, New York, 1971
Box   35
Negotiations, Synthetic Division, 1965
Box   35
Kenneth Shaw, Cumberland, Maryland, 1974
Box   35
Meeting regarding Celco, 1970
FMC Corporation
Box   35
Synthetics, 1973
Box   35
Advisory Council meeting, Claymont, Delaware, 1975
Box   35
General, 1975
Box   35
Radford, Virginia, 1973-1974
Box   35
Negotiations, 1968, 1973, 1974
Physical Description: 3 folders 
Box   35
Viscose negotiations, 1965
Box   35
Fibers Advisory Council, Front Royal, Virginia, 1974
Box   35
Viscose Locals meeting, Washington, D.C., 1974
Box   35
American Viscose Division, New York, 1968
Box   35
Meeting, Philadelphia, Pennsylvania, 1968
Box   35
Fibers Advisory Council, Washington, D.C., 1969
Box   35
FMC Meeting, New York, 1969
Box   35
FMC Business agent meeting, New York, 1969
Box   35
New York meeting, 1970
Physical Description: 2 folders 
Box   35
American Cyanamid campaign, 1966-1967
Box   35
Carolina American Textiles, Greensboro, North Carolina, 1972
Box   35
Chatham Manufacturing, Local 1744, Elkin, North Carolina, 1966-1974
Box   35
Courtaulds Company, 1964-1967
Box   35
Collins and Aikman, Paramount Construction Company suit and strike, 1966-1970
Physical Description: 2 folders 
Box   35
Fieldcrest Mills, Columbus, Georgia, 1971-1973
Box   35
Bi-County Joint Board, Fieldcrest conference, Eden, North Carolina, 1973
Box   36
Local 1874, Cumberland, Maryland, Installation of Officers, 1970
Box   36
Trip to Rich Creek, Virginia, 1973
Synthetic Fibers Division
Box   36
Director Ralph Cline appointment, 1972
Box   36
Supplemental Emergency Fund, 1968
Box   36
First Annual Leadership Institute, 1974
Box   36
Staff meeting, 1974
Box   36
Director, 1967
Box   36
Ralph Cline
Box   36
Meeting, Charlotte, North Carolina, 1968
Box   36
Conference, Charlotte, North Carolina, 1967
Box   36
National Advisory Council meeting, 1965
Box   36
Synthetic Fiber Conference, Washington, D.C., 1969
Box   36
Viscose Advisory Council meeting, 1971
Box   36
Celanese Advisory Council conference, 1971
Box   36
Synthetic Advisory Council meeting, 1973
Box   36
National Advisory Council meeting, Washington, D.C., 1969
Box   36
Cone Mills, 1962-1967
Darlington Manufacturing Company
Box   36
Mills, 1962-1969
Physical Description: 2 folders 
Box   36
Developments, Darlington, South Carolina, 1969
Box   36
News release, 1969
Box   36
George Meany's statement to the press, 1969
Box   36
Foremost Screen Printing, Stokesdale, North Carolina, 1969
Box   36
Garco campaign, Charleston, South Carolina, 1967-1968
Box   36
Georgia Rug, Summerville, Georgia, 1966
Box   36
Jim Robbins Seat Belt, Knoxville, Tennessee, 1967-1971
Kayser Roth, Dayton, Tennessee
Box   36
Contract termination, 1969
Box   36
Situation, 1968-1973
Physical Description: 2 folders 
Box   36
Boycott, 1968-1973
Box   36
Meeting, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), 1968
Magnet Mills, Clinton, Tennessee
Box   36
Meeting in New York office, Local 2125
Box   36
Situation, 1967-1970
Box   36
Phillips 66, Rocky Mount, North Carolina, 1967-1971
Box   36
Phillips Fiber Company, Rocky Mount, North Carolina, 1968-1974
Rohm-Hass Company
Box   36
General, 1973-1974
Box   36
Organizational literature, 1973-1974
Box   36
Schneider Mills v. Textile Workers Union of America (TWUA), 1966-198
Box   36
Standard Knitting Mills, Knoxville, Tennessee, 1967-1968
Box   36
Zarn Inc., Reidsville, North Carolina, National Labor Relations Board situation, 1966-1969
Box   37
Providence Pile Fabrics Corporation, Pawtucket, Rhode Island, 1967-1973
Box   37
Dedication of new building, Fall River, Massachusetts, 1969
Visit to Charleston, West Virginia, FMC Closing, 1974
Box   37
Meeting of Viscose Advisory Council, Washington, D.C., 1970
Local 1874, Cumberland, Maryland
Box   37
Synthetic, 1967-1975
Box   37
Marcia Wheeler, 1970
Box   37
Membership meeting, 1974
Box   37
Lillian Boyland retroactivity situation, 1970
Box   37
Trip to Local 1874, 1962
Box   37
Ninth annual picnic, 1970
Southwest Region
Box   37
General, 1973-1974
Physical Description: 3 folders 
Box   37
Kickoff for new southwest region, 1973
Box   37
Organizing and Administration, John Kissack, 1974
Box   37
Membership, Potential dues paying, 1974
Memphis Area Joint Board
Box   37
General, 1965-1975
Box   37
Labor appreciation day, 1973
Box   37
New Orleans Joint Board, 1973-1974
Munsingwear Inc.
Box   37
Local 66, 1964-1974
Box   37
Vinita, Oklahoma, 1965
Midwest Region
Box   37
Organizing, 1974
Box   37
General, 1972-1975
Physical Description: 2 folders 
Box   37
Proposed Joint Boards, St. Louis, 1965
Box   37
Upper Half, Ed Todd, 1966-1968
Box   37
Chicago Joint Board, managerial bids, 1969-1972
Box   37
Directorship, 1966
Box   37
Lower Half, Charles Sallee
Box   37
Midwest central states staff meeting, Chicago, 1975
Box   37
Central states general, 1973-1975
Box   37
Local 190, Viola Skinner and Jennie Rada matter, Chicago, 1972
Box   37
Joint Boards
Chicago
Box   37
Subsidy file
Box   37
General, 1962-1975
Physical Description: 3 files 
Box   37
Indiana-Kentucky, 1965-1974
Physical Description: 2 files 
Box   37
Kansas City, 1962-1974
Box   37
Louisville, 1967
Box   37
St. Louis, 1962-1974
Canada
Box   38
Greater Cornwall Joint Board, subsidy
Physical Description: 2 folders 
Box   38
Greater Toronto Joint Board, meeting
Physical Description: 2 folders 
Box   38
Trip to Toronto
Box   38
Southwest Ontario Joint Board, subsidy
Physical Description: 2 folders 
Box   38
Ontario Medicare plan
Box   38
Co-Brooke Joint Board
Physical Description: 2 folders 
Box   38
Meeting, New York, 1975
Local 1475
Box   38
Charges against Demers
Box   38
Disaffiliation from TWUA
Box   38
Committee report, latest letter
Box   38
Regent Knitting Mills situation
Box   38
Local 1484, Vancouver
Box   38
Quebec problems, disaffiliation from Eastern Townships Joint Board, Local 1576, 1585, 1578
Box   38
Local 1576, Moose River Mills, Acton Vale, Quebec
Box   38
Local 1578, Le Systeme Comptant, Victoriaville, Quebec
Box   38
Local 1585-1, Peerless Rug, Acton Vale, Quebec
Box   38
Local 1585-2, Carolyn Chenilles, Acton Vale, Quebec
Box   38
DuPont, Kingston
Box   38
Globe and Mail, correspondence with Wilfred List
Box   38
Meetings, conferences, 1973-1975
Physical Description: 18 folders 
Box   39
Canadian Labor Congress, 1964-1975
Physical Description: 2 folders 
Quebec
Box   39
General, 1967-1971
Box   39
Meeting with delegation, Stetin, DuChessi, New York, 1972
Box   39
Situation, 1965-1974
Box   39
Eastern Township Joint Board, 1967-1975
Physical Description: 4 folders 
Box   39
Personnel, 1962-1974
Box   39
George Watson, 1965-1971
Box   39
Five Strides Toward Canada (pamphlets), 1966
Box   39
Canadian matters, 1975
Box   39
General, 1974-1975
Physical Description: 2 folders 
Box   39
Executive Council mail vote replies, resolution regarding Canadian law, 1969
Box   39
Retirement party for George Watson, 1977
Box   39
Autonomy for Canadian sections of international unions, 1973
Box   39
Organizing, 1972
Box   39
Engineer, 1968
Box   39
Engineering department meeting, 1966
Box   39
Legal fees, 1965-1967
Quin State
Box   39
Trip to Columbus, Ohio, local presidents' meeting, 1966
Box   39
Trip to Toledo, Ohio, Local 224, 1964-1967
Physical Description: 2 folders 
Box   39
Delegate conference, Columbus, Ohio, 1966
Box   39
Staff meeting, Philadelphia, headquarters, 1968
Box   39
Staff conference, Unity House, Pennsylvania, 1968
Box   39
Political conference, Philadelphia, 1968
Box   39
Staff conference, Newark, New Jersey, 1970
Box   39
Staff meeting, Philadelphia Joint Board, 1970
Box   39
Trip to Parsippany, New Jersey, Local 1932, anniversary picnic, 1967
Trip to Local 2052, Union City, New Jersey
Box   39
1966 March
Box   39
1966 May
Box   39
Installation of officers, 1968
Box   39
Christmas, 1968
Box   39
Christmas, 1969
Box   39
Local 1369, 18th anniversary banquet, Creamery, Pennsylvania, 1972
South
Bi-County Joint Board
Box   39
Trip to, 1963
Box   39
Christmas banquet, 1969
Box   39
Meeting, banquet, 1970
Box   39
Central Alabama Joint Board, 1973
Box   39
Trip to Local 1830, Tuscaloosa, Alabama, 1973
Box   39
Local 1465, Local Executive Board meeting, Mobile, Alabama, 1973
Box   40
Southern staff conference, Atlanta, Georgia, 1969
Box   40
Meeting regarding South, New York office, Kissack, Hoyman, Stetin, Swalty, Pollock, 1969
Box   40
Southern staff meeting, Charlotte, 1969
Box   40
Southern conferences, 1968-1969
Physical Description: 3 folders 
Box   40
South, meeting in New York office, Hoyman, Stetin, Swalty, 1968
Box   40
Southern staff meeting, Charlotte, 1966, 1968
Physical Description: 2 folders 
Box   40
Conference, dedication of hall, Canton, Georgia, 1969
Box   40
Regional delegates conference, Charlotte, North Carolina, 1968-1971
Physical Description: 2 folders 
Box   40
Southern staff conference, Charlotte, North Carolina, 1974
Box   40
Trip to Cranston Print Works, Fletcher, North Carolina, 1974
Box   40
Trip to Local 1093, Rock Hill, South Carolina, 1974
Box   40
Sol Stetin's trip, Local 1830, Tuscaloosa, Alabama, 1974
Box   40
Southern Wage Conference and staff meeting, Charlotte, North Carolina, 1973
Box   40
Press conference, Charlotte, North Carolina, 1972
Box   40
Press conference, Columbia, South Carolina, 1973
Box   40
Area conference, Roper, Newberry, South Carolina, 1973
Box   40
Staff meeting on Title VII, Charlotte, North Carolina, 1973
Box   40
Southern staff conference, Charlotte, North Carolina, 1972
Box   40
Southern staff conference, Atlanta, Georgia, 1970
Midwest
Twin Cities Joint Board
Box   40
General, 1962-1975
Box   40
Trip to, 1967
Box   40
Meeting, Minneapolis, 1975
Box   40
Trip to, 1966
Local 190, Chicago
Box   40
Complaints, 1973-1976
Box   40
Viola Skinner and Jennie Rada matter, 1972
Physical Description: 2 folders 
Box   40
Meeting on Johnson & Johnson, Local 1437, 1970-1973
Box   40
Local 1702, Kansas City, administrator Katherine Papa, 1972
Box   40
Local 2016, Milwaukee, administrator John Whitely, 1972
Box   40
Saint Louis, Cordage, Local 695, 1963-1968
Staff, meetings and conferences
Box   40
Saint Louis, 1975
Box   40
Chicago, 1968
Box   40
Saint Louis, 1971
Box   40
Bag and packaging, Chicago, 1971
Box   40
Delegates, Indianapolis, 1971
Chicago Joint Board
Box   40
Delegates' conference, 1971
Box   40
Trip to, 1972
Box   40
Meeting, 1968
Box   40
Trip to Midwest, 1970
Box   40
Meeting with Bill Tuller and Ed Todd
Box   40
Trip to Local 2268, Kenosha, Wisconsin, 1966
Far West
Box   40
General, 1974-1975
Physical Description: 2 folders 
Bay Area Joint Board
Box   40
General, 1963-1966
Box   40
Subsidy, 1967-1974
Box   40
Los Angeles Joint Board, 1970-1975
Box   40
Portland Area Joint Board, 1964-1974
Box   40
Los Angeles-Orange County Organizing Committee, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), 1972-1974
Box   40
Pendleton Woolen Mills, Local 188, Washougal, Washington, 1968
Local 1358, Monterey, California
Box   40
Walter Stroman situation, 1970
Box   40
Administrator, Frank Nicholas Jr., 1970-1971
General and correspondence files
AFL-CIO mailings
Box   40
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), 1972
Box   40
Committee on Political Education (COPE), 1971-1972
Box   40
Los Angeles, organizing drive, 1967
Box   41
No-raid pact, 1954-1967
Box   41
News service, 1970-1972
Box   41
Organizing Committee, 1970-1971
Box   41
State and local central bodies, 1970
Box   41
Other unions, background, mailings, 1970-1972
Physical Description: 3 folders 
Box   41
Other international unions, 1970-1971
Physical Description: 2 folders 
Box   41
Acknowledgements, 1973
Box   41
American Institute for Free Labor Development (AIFLD), 1973
Box   41
Alliance for Labor Action Teamsters, United Auto Workers (UAW), 1968-1970
Box   41
American Arbitration Association, labor arbitration awards, 1970
Box   41
American Cancer Society, 1969-1971
Box   41
The American Ditchley Foundation, 1972
Box   41
American Veterans Committee, 1968
Box   41
Applications for staff, 1967-1972
Physical Description: 2 folders 
Box   41
Auto rental, Pollock, General Motors, 1967
Box   41
Bag conferences, 1969-1970
Physical Description: 2 folders 
Box   41
Black Coalition, 1973
Box   41
Blacks, working poor, clippings, 1972
Box   41
Brookings Institute, 1966-1970
Box   41
Burke-Hartke
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) Task Force, 1972-1973
Box   41
International Union of Electrical Workers, meeting, 1973
Box   41
Bill, Stetin statements, 1973
Box   41
Business agents, 1968
Box   41
Cambodia, 1970
Box   41
Chase Manhattan, 1968-1971
Box   41
Carswell, G. Harrold, 1969-1970
Box   41
City of Hope, award to Sol Stetin, 1973
Physical Description: 2 folders 
Box   42
Civil rights commission, 1965-1972
Box   42
Committee for Community affairs, Jack Conway, 1970-1971
Box   42
Committee for Detente with Freedom, 1973
Box   42
Compulsory arbitration, 1972
Box   42
Division conferences, New York, 1968
Box   42
Congress, 1968-1973
Box   42
Project on corporate responsibility, 1971-1972
Box   42
Defense funds, 1973
Box   42
United States Department of Labor, 1969-1972
Box   42
Dues-paying membership 1949-present, 1972
Box   42
Dyers and Printers pension fund, 1965-1968
Box   42
Dyeing and Finishing locals, dues and per capita, 1966-1971
Box   42
Election results, 1973
Box   42
Elevator constructors' strike, 1972
Equal Employment Opportunity
Box   42
General, 1965-1972
Box   42
Hearings, 1966-1971
Box   42
Executive Council, names and addresses, 1968
Box   42
Carey, Hugh, 1974-1975
Box   42
Congress, 1974
Box   42
Cost of Living Council, Economic Stabilization Act amendments, 1971
Box   42
General Electric Strike, 1969-1974
Box   42
Government orders, letters to Schultz and Laird, 1969
Box   42
Monthly financial statements, 1969-1972
Box   42
Leadership Conference on Civil Rights, 1974
Box   42
Long term cotton textile arrangement, 1969
Box   42
McGovern-Schriver, 1976
Box   42
Medicare, 1965
Box   42
Mid-Atlantic wage settlement, 1972
Box   42
News release, 1974
President Richard Nixon
Box   43
Impeachment, 1973-1974
Box   43
Letter, minimum wage bill, 1973
Box   43
White collar organizing, 1968-1969
Box   43
Replies on H.R. 1236 from Senators and Congressmen, 1972-1973
Box   43
Rochester Telephone Company, 1975
Box   43
Salaries, increases
Physical Description: 2 folders 
Box   43
Regional breakdown, 1973
Box   43
Regional expenses, 1967
Box   43
Rope and Cordage, local unions, meeting minutes, memos, correspondence, 1967, 1969, 1971
Box   43
Savings bonds, 1968
Box   43
Salary increases, 1957-1971
Box   43
Salary and expense information from other unions, 1969
Box   43
Staff salary increase, 6%, 1972
Box   43
Staff general, 1968-1974
Box   43
Secretary memos, 1974
Box   43
Southern agitation drive, 1964-1968
Box   43
State of Israel bonds, 1972
Box   43
Tax action campaign, 1973
Box   43
Trustees, 1972-1973
Box   43
United Rubber Workers meeting, Bal Harbour, Florida, 1971
Box   43
Conference, training of Operation Price Watch Enforcement committee, New York State School of Industrial and Labor Relations, Cornell University, 1971
Box   43
Uniform Method of Voting, 1974
Box   43
Leadership Conference on Civil Rights, 1972
Box   43
Mail summaries, 1970-1972
Box   43
Merger discussions, textile industry, 1960-1962
Box   43
Merger resolution, 1962
Box   43
Machine Printers and Engravers, regarding merger, 1962-1963
Box   43
National political campaign, 1968
Box   43
National Labor Relations Board (NLRB), Pollock statement, 1967-1968
Box   43
Personnel salary records, 1969-1971
Box   43
Political contributions and requests, 1971-1975
Physical Description: 5 folders 
Box   43
Poor People's Campaign, 1968
Box   43
President's Committee on Employment of the Handicapped, 1971-1972
Physical Description: 4 folders 
Box   44
President Pollock's reports to the Executive Council, 1956-1965
Box   44
Professional staff, 1971
Box   44
Resolutions of other international unions, 1972
Box   44
Revenue sharing, 1972
Box   44
Secretary memos, 1971
Box   44
Proposed extension of surtax, wire and replies, Congressmen letters, 1969
Box   44
Tariff hearings, 1967-1968
Box   44
Tariff, Carpet, 1967
Box   44
Teamsters “No-raid agreement,” 1966-1967
Box   44
Thomas, Norman, International Sponsors Committee, 1968
Box   44
TWUA News releases, 1972
Box   44
United Auto Workers (UAW), Reuther v. Meany, 1967-1968
Box   44
Union Audit Bureau, Volk v. Pollock, 1964-1967
Box   44
Vice Presidents' photo library, 1966
Box   44
Vietnam, P.O.W. mailing, 1970
Box   44
Acknowledgements, agreements received, 1975
American Arbitration Association
Box   44
Arbitration Practice Committees, 1970-1976
Box   44
Sol Stetin, Director, 1975
Box   44
Annual meeting and luncheon, 1976
Box   44
American Red Cross in Greater New York, 1967-1973
Box   44
Americans for Democratic Action, 1964-1976
Box   44
American Institute for Free Labor Development (AIFLD)-Asian American Free Labor Institute (AAFLI)-African American Labor Center (AALC), 1975-1976
Box   44
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) for American Institute for Free Labor Development (AIFLD) project, Trip to Mexico, Jamaica, Dominican Republic, 1975
Box   44
American Institute for Free Labor Development (AIFLD) graduation, Front Royal, Virginia, 1975
Box   44
Auto rentals, 1971-1974
Box   44
Biographies, new members of Executive Council, 1972
Box   44
Biographies of General Officers and Vice Presidents
Box   44
Candidates for possible employment, 1975
Box   44
Capitol Viewpoint, newsletters, 1973-1976
Box   44
Christmas lists and cards, 1974-1975
Physical Description: 4 folders 
Box   44
John Chupka, analysis, 1973-1974
Box   44
Civil rights, Rodino-Edwards Bill, 1975-1976
Box   44
Coalition of Black Trade Unionists (CBTU), 1974-1975
Box   44
Concordia Mills, Sevierville, Tennessee, 1974
Box   44
Comparison of union contracts, 1969-1971
Box   44
Consumer Price Index, 1974
Box   44
Constitution, 1974
Box   44
Committee on Political Education (COPE) contributions, staff, 1973-1974
Box   45
Dayco Plants, 1973
Box   45
Defense funds, 1975
Box   45
Defense Fund Committee meeting, 1974
Box   45
District 50
Physical Description: 2 folders 
Box   45
Duplan strike, 1972
Box   45
Edelman, John W., autobiography, 1974
Box   45
Election results, 1975-1976
Physical Description: 2 folders 
Box   45
Expense allowances for staff, 1966-1967
Box   45
Fair Campaign Practices Committee Inc., 1974
Box   45
Farah Manufacturing Company boycott, 1972-1974
Box   45
Foreign visitors, 1964-1974
Gateway
Box   45
Citizens' Committee, 1972-1973
Box   45
Reply to Gateway letter
Box   45
Harris survey of public confidence, 1974
Box   45
Histadrut, 1965-1975
Box   45
Homefront, 1975
Box   45
“How the Union Works” pamphlet
Box   45
Health insurance, 1974-1975
Heads, Department
Box   45
Finance, 1974
Box   45
Engineering, 1974
Box   45
Research, 1974
Box   45
Organizing, 1974
Box   45
Publicity, 1974
Box   45
Legal, 1974
Box   46
Education, 1966-1973
Physical Description: 3 folders 
Box   46
Engineering, 1972-1973
Physical Description: 2 folders 
Box   46
Finance
Box   46
Meeting with Chemical Bank, payroll procedure, 1969
Box   46
Legal, 1972-1973
Physical Description: 3 folders 
Box   46
Organizing, 1972-1973
Physical Description: 2 folders 
Box   46
Publicity, 1971-1973
Physical Description: 3 folders 
Box   47
Research, 1972-1973
Physical Description: 2 folders 
Inter-American Textile and Garment Worker's Federation (FITITV)
Box   47
General correspondence, 1967-1968
Physical Description: 2 folders 
Box   47
Financial correspondence, reports, 1967-1969
Physical Description: 5 folders 
Box   47
Meeting, 1966
Box   47
Japan Industry, 1969
Box   47
Publications, newsletters, pennants (1964-1969)
Executive Committee
Box   47
Names and addresses, 1969
Box   47
Seminar, Cuernavaca, Mexico, 1969
Physical Description: 2 folders 
Box   47
Meetings, 1969-1970
Physical Description: 4 folders 
Box   47
Stetin trip, 1969
Box   47
Government loan, 1969
Box   47
Congress, resolutions, 1969
Box   47
“Commitment for Progress: the Americas plan for a decade of urgency,” Declaration of the Presidents of America, publication, 1967
Box   47
General, 1967-1969
Box   47
Draft work plan, executives, 1970
Box   47
General correspondence, 1969-1970
Physical Description: 2 folders 
American Institute for Free Labor Development (AIFLD)
Box   48
Project, 1968-1969
Box   48
Task order 42 funds, 1968-1969
Box   48
Annual Board of Trustees meeting, 1970-1971
Physical Description: 2 folders 
Box   48
Activities Report of the Instituto Cultural do Trabalho (ICT), 1969
Box   48
General, 1970-1972
Box   48
Tri-Partite Committee on Minimum Wages, Puerto Rico, meeting, 1971
Box   48
Defense fund, 1972
Box   48
Election results, 1972
Box   48
“The Hollow Promise,” southern textile workers and collective bargaining, booklet, correspondence, 1967-1968
Box   48
Hubert Humphrey campaign, speech material, 1968
Box   48
Hubert Humphrey, correspondence, 1968-1972
Box   48
International Textile and Garment Workers Federation (ITGWF), 1966-1971
Physical Description: 4 folders 
Box   48
International trade, clippings, articles, 1969-1971
Box   48
Invitations to local unions and joint boards, 1971-1973
Box   48
Dinners, awards, memorials, testimonials, 1971-1972
Physical Description: 11 folders 
Box   48
“Human Rights of the Man in Uniform,” American Veterans Committee national conference, 1968
Box   49
Acknowledgements, 1974
Box   49
American Consumers and Producers Association, 1973
Box   49
Complaints, 1973-1974
Physical Description: 4 folders 
Box   49
Defense funds, 1974
Box   49
Election results, 1974
Box   49
Directory, 1974
Box   49
Inter-American Textile and Garment Workers Federation (FITITV), 1973-1974
Physical Description: 4 folders 
Box   49
Donald Hensley Memorial Education Fund, 1974
Box   49
“Holding Operations,” draft booklet for organizing
Box   49
Managerial rebates, 1970-1973
Oneita strike and boycott, Andrews, South Carolina
Box   49
Correspondence, memos, press, figures, 1973
Physical Description: 3 folders 
Box   49
Congratulatory message, 1973
Box   49
Politics, requests, contributions, 1973-1975
Physical Description: 9 folders 
Box   49
Press conference, 1972
Box   49
St. Louis Joint Board annual conference, 1971
Box   49
Secretary's memos, 1972-1973
Physical Description: 2 folders 
Box   50
President's report of operations, 1969-1974
Physical Description: 6 folders 
Box   50
Striker's Assistance Bill, 1973
Box   50
Pay Board, 1972
Box   50
Political letters sent, 1968
Box   50
National extended benefits provision for unemployment, Magnuson Bill, 1972
Box   50
Unorganized plants, 1967
A. Philip Randolph
Box   50
Institute Conference, 1973-1975
Physical Description: 6 folders 
Box   50
Appeal for regular contribution, 1972-1973
Box   50
General, 1971-1974
Box   50
Velvet and Pile division, 1964-1968
Box   50
White House visit, Stevens and tax-free bonds, 1967
Box   50
President's Committee on Employment of the Handicapped, 1976
Box   50
White House Conference on the Industrial World Ahead, 1972
Box   50
White House Conference on Aging, 1971
Box   50
Conference on Labor, Inflation, Washington, D.C., 1974
Staff
Box   50
Manual material, 1965-1969
Box   50
Training institute, New York, 1969
Box   50
Training institute, Rutgers University, 1967-1968
Physical Description: 2 folders 
Box   50
Evaluation, 1968
Box   50
Training program, 1967
Box   50
State of Israel Bonds, Israel Award, New York, 1973
Box   50
Burglaries, 1969
Velvet and Pile conference
Box   50
New York, 1970
Box   50
Willimantic, Connecticut, 1971
Box   50
Minimum Wage Committee for Puerto Rico, 1969
Box   50
Petitions save textile jobs, 1969-1971
President William Pollock
Box   50
Trips, 1951-1971
Box   50
Testimonial dinner, New York, 1973
Box   50
Congratulatory message upon retirement, 1972
Box   50
Outgoing letters, messages, 1966-1970
Physical Description: 6 folders 
Box   51
Sol Stetin outgoing letters, mailings, 1972
Box   51
Invitations to joint boards and locals, 1974-1975
Box   51
Events, dinners, and conferences, 1974-1976
Physical Description: 94 folders 
Box   51
Resolution on Industrial Democracy, 1971-1973
International Textile, Garment, and Leather Workers Federation (ITGLWF)
Box   51
General, 1975
Box   51
Karl Buschmann's trip to United States from Germany, 1975
Box   51
Visit of President Buschmann and Charles Ford, 1973
Box   51
Meeting, Stetin, Sheinkman, Mendelsund, 1974
Box   51
National Labor Relations Board (NLRB) elections, 1953-1971
Physical Description: 5 folders 
Box   52
Elections and recognitions, 1945-1977
Physical Description: 13 folders 
Box   52
1966-1968
Physical Description: circa 90 folders 
Box   53
1969-1970
Physical Description: circa 75 folders 
Box   53
Regional reports, deep south
Physical Description: 14 folders 
Box   53
Secretary-Treasurer correspondence, outgoing, 1971
Physical Description: 2 folders 
Series: Secretary-Treasurer's Office, John Chupka, Sol Stetin, William DuChessi
Financial reports
Box   54
Quarterly reports to the President from Secretary-treasurer, 1941-1956
Physical Description: 4 folders 
Box   54
Biannual reports to the President from Secretary-treasurer, 1941-1950, 1954-1956
Box   54
Trustees report, 1949-1963
Physical Description: 9 folders 
Box   54
Operations reports, 1955-1962
Physical Description: 2 folders 
Box   55
Secretary-treasurer report on finances to the executive council, 1940-1941
Box   55
Receipts and disbursements, 1941-1942, 1944-1949
Box   55
Reports and charters, 1955-1956
Box   55
Annual audit reports, 1941-1954
Physical Description: 3 folders 
Box   55
Certified public accountant reports, 1957-1964
Physical Description: 7 folders 
Box   56
Abramson and Lewis, 1964-1968
American Federation of Hosiery Workers (merger)
Box   56
Correspondence, 1965-1967
Box   56
Merger convention, 1965
Box   56
Staff retirement plan, 1965
Box   56
Charters, local union correspondence, agreements
Box   56
Correspondence, administrative, incoming, 1961-1967
Box   56
Mortuary Fund, 1960-1964
Industrial Union Department (IUD) organizing
Box   56
Committee on Dupont, 1961
Box   56
Burlington Industries, 1963
Box   56
Organizing drive, 1962-1963
Physical Description: 3 folders 
Box   56
J.P. Stevens, mill background reports, 1963-1965
Physical Description: 3 folders 
Box   56
Correspondence, Chupka, incoming and outgoing, 1965-1966
Physical Description: 2 folders 
Mailings from the General President, 1966-1972
Box   57
Affiliation with Local and State central bodies
Box   57
Amalgamated Bank of New York
Box   57
Burke-Hartke Task Force
Box   57
Compulsory arbitration
Box   57
Post-convention letters, 1972
Box   57
Defense fund, rules and regulations, 1966
Box   57
Demers, Bert, 1971
Box   57
Election letters, 1970
Box   57
Election reform, resolution 32, 1971
Box   57
End of the Darlington case
Box   57
Extended unemployment insurance, 1972
Box   57
Foreign trade policy, Roth report to President Johnson
Box   57
Foremost Screen Print, Stokesdale, North Carolina, 1969
Box   57
Freer Escue, American Arbitration Association (AAA) award
Box   57
Goldberg, Arthur, endorsement
Box   57
Haynsworth, Judge Clement F.
Box   57
International trade
Box   57
Life extension examiners
Box   57
Lodging for staff, 1966
Box   57
McGovern and Shriver
Box   57
Minoru Takita, Japan, 1968
Box   57
National health insurance, letter
Box   57
Occupational Safety and Health Standing Committee, 1971
Box   57
Organizing Department, 1971
Box   57
Outside compensation, report, 1967
Box   57
Petition to save textile apparel jobs
Box   57
Political conference, Quin State, New England, 1968
Box   57
Political letters, 1968
Box   57
Pollock, William, retirement letter, 1972
Box   57
Pollock, William, testimonial dinner letters
Box   57
President Nixon's new economic policy
Box   57
Procedure in applying for strike benefits
Box   57
Requests from field, convention 1972
Box   57
Rules and regulations for organizational strikes, 1967
Box   57
Teamsters “no-raid agreement”
Box   57
Trade Act, H.R. 18970, 1970
Box   57
Travel insurance
Box   57
United States savings bonds
Box   57
Vietnam, letters, 1970
Box   57
Voluntary arrangements for textile trade, 1969
Box   57
Williams, Honorable Harrison A., Letter to the
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   57
Correspondence, 1970-1971
Box   57
Memo from Committee on Political Education (COPE), 1972
Box   57
Industrial Union Department (IUD) newsletter
Box   57
Secretary-Treasurers' conference, 1970
Box   57
Surveys, salaries, retirement, taxes, 1969-1972
Box   57
Amalgamated Meat Cutters and Butcher Workmen of North America, Helmuth Kern
Box   57
Coponi testimonial, 1970
Box   57
Simon Sallar testimonial
Box   57
Passaic County elections, 1969
Box   57
Passaic County American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) Labor Council
Box   57
Passaic Valley United Fund
Box   57
Pension Fund, Board of Trustees Meeting, 1969
Box   57
Pension plan, correspondence, 1968
Box   57
Publicity Department
Box   57
Solidarity Fund, Sol Stetin
Box   57
Inter-American Textile and Garment Worker's Federation (FITITV), Executive Committee meeting, Sol Stetin, 1970
Box   57
Al Barkan, Committee on Political Education (COPE) department, 1975
Box   57
Amalgamated Meat Cutters and Butcher Workmen of North America, 1975
Box   57
Complaints and charges, regions
Physical Description: 7 folders 
Defense Fund files
Box   58
Strike authorization, 1973-1974
Box   58
Local 1363, Milltown, New Jersey, Algro Knitting Mills strike, 1970
Box   58
Bear Brand Hosiery, 1969
Box   58
Cast Optics Corporation, strike assistance
Physical Description: 2 folders 
Box   58
Hanes of Canada, 1969-1970
Box   58
Hosiery Corporation of America (HCA), 1969-1970
Box   58
Moore of Bedford, Virginia, 1969-1970
Box   58
International Paper Box Machine Company, Nashua, New Hampshire, 1968-1969
Box   58
Pepsi-Cola, 1969
Box   58
Local 1834, Natona Mills, Dallas, Pennsylvania, 1970
Box   58
Dues-paying members, monthly records, 1949-1973
Physical Description: 2 folders 
Box   58
Dues rates, 1970-1972
Box   58
Delinquent per capita and monthly cash reports, 1973
Box   58
Dyers and Finishers, general, pension fund, 1971-1973
Physical Description: 2 folders 
Box   58
“Frontlash,” political action, legislation, 1971-1973
Box   58
Health plan, TWUA, 1969-1972
Box   58
Nixon, the case for impeachment
Personnel background
Box   58
Susan Treidman
Box   58
Plastic-Coated Fabrics Division
Box   58
William Pollock, 1970-1971
Regional files including correspondence, mailings, and information on meetings, conferences, and problems
Box   58
Central-Penn Joint Board, 1973
Box   58
Committee on Political Education (COPE) conferences, 1972
Box   58
New Jersey and Delaware (COPE) conference, 1972
Box   58
Quin State staff conference
Upper South
Box   58
Local 275, 1972
Box   58
Local 2024, 1970-1971
Box   58
Conference, 1972
Reports from
Box   58
Ernest Blackwelder, 1969-1973
Box   58
Wayne Dernoncourt, 1966-1972
Box   58
Lester Jay, 1970-1971
Box   58
Wilton Tyree, 1970-1971
Deep South, 1968-1972
Box   59
Regional office
Box   59
Joint Boards
Physical Description: 2 folders 
Box   59
Local 1465
Midwest, 1968-1972
Box   59
Correspondence
Box   59
Minnesota conferences
Physical Description: 2 folders 
Box   59
Joint Boards
Physical Description: 2 folders 
Box   59
Joint Boards, Chicago meeting
Physical Description: 3 folders 
New England, 1968-1972
Box   59
Correspondence, J. Harold Daoust
Box   59
Demers, Roger
Box   59
Joint Boards
Physical Description: 12 folders 
Quin State, 1968-1972
Box   59
Nell Willis, charges against Vice President Edward Todd
Physical Description: 2 folders 
Box   60
Correspondence, Joseph Coponi
Box   60
Dues structure
Box   60
Joint Boards
Physical Description: 12 folders 
Box   60
Problem, Pennsylvania American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), convention, election of Vice President
Box   60
Local 6, Lewistown, Pennsylvania, FMC American Viscose
Box   60
Local 8, Meadville, Pennsylvania
Box   60
Local 10, Marcus Hook, Pennsylvania
Box   60
Local 75, Paterson, New Jersey
Box   60
Local 87, Paterson, New Jersey
Box   60
Local 980, Yale, Michigan, A and P Wood Products
Box   60
Local 226, Toledo, Ohio
Box   60
Local 482, Painesville, Ohio
Box   60
Local 570, Phillipsburg, New Jersey
Box   60
Local 630, Ted Stuckowski
Box   60
Local 1154, Montoursville, Pennsylvania
Box   60
Local 1495, Stearns and Foster
Box   60
Local 1746, Asten-Hill, Philadelphia, Pennsylvania, Asbestosis
Box   60
Local 2052, Union City, New Jersey
Organizing, 1965
Box   60
Collins and Aikman, Dalton, Georgia, negotiations
Physical Description: 2 folders 
Box   60
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), organizing drive
Box   60
Central Carolina, Piedmont area
Regional files, general and organizing, 1971-1973
Box   61
Canada
Physical Description: 4 folders 
Box   61
New England
Physical Description: 3 folders 
Box   61
New York
Physical Description: 3 folders 
Box   61
Far West
Physical Description: 3 folders 
Box   61
Midwest
Physical Description: 3 folders 
Box   61
Quin State
Physical Description: 3 folders 
Box   61
South
Physical Description: 5 folders 
Box   61
Upper South
Physical Description: 5 folders 
Box   61
Celanese
Box   61
Synthetics
Physical Description: 4 folders 
Box   62
Organizing reports, surveys, maps
Physical Description: 14 folders 
Secretary-Treasurer's office and Canadian regional office, 1965-1972
Box   62
Correspondence
Physical Description: 12 folders 
Box   62
Legal fees
Box   62
Hotel correspondence
Canada
Box   62
Reports of Quebec Director Bert Demers
Box   62
Regional correspondence
Box   63
Regional office miscellaneous
Box   63
Speech material
Box   63
Conference, 1971
Box   63
Conference, Sol Stetin
Box   63
Sol Stetin, Toronto
Box   63
Trip to Montreal, Sol Stetin
Box   63
Staff meeting
Box   63
Conference, 1972
Managerial rebates
Box   63
General
Box   63
Buffalo and Oswego, correspondence
Box   63
Denis Blais, Lewiston Joint Board
Box   63
Charles Sallee, St. Louis Joint Board
Box   63
National Council of Senior Citizens
Box   63
Organizing Department, Paul Swaity
Box   63
Retirees
Box   63
Rohm and Haas campaign, Fayetteville, North Carolina
Box   63
Social Security Administration
Box   63
Staff, sick leave notices and memos
Box   63
Workers pension plan
Box   64
Jack Rubenstein, correspondence, 1971
Box   64
New England region correspondence, 1971
Box   64
Midwest regions, Chicago Joint Board correspondence, financial, reports, 1968-1971
Box   64
New York region, Buffalo Regional Joint Board
Quin State region
Box   64
Correspondence, 1972
Box   64
Central and South Jersey Joint Board, 1966-1970
Box   64
Philadelphia Joint Board
Box   64
Conference, 1971
Southern region
Box   64
Scott Hoyman correspondence, 1969
Physical Description: 2 folders 
Deep South, regional office, Charlotte, North Carolina, 1971
Box   64
Southern Wage Policy Conference, 1972
Box   64
Garco, Charleston, South Carolina
Box   64
Chatham Manufacturing, Elkin, North Carolina
Box   64
Foremost Screen Print, Stokesdale, North Carolina
Box   64
Memphis Area Joint Board
Box   64
Trip to New Orleans, 1971
Box   64
Upper South Conference, Blacksburg, Virginia, 1968
Box   64
Upper South, regional office, 1971
Box   65
Local 1687, Nell Wills complaint, 1971
Box   65
Hearing Committee, Charles Sallee, Wayne Dernoncourt, M. Moreno
Box   65
Mailings from Secretary-Treasurer Sol Stetin, 1972
Box   65
Conference, Chicago, 1971
Box   65
Midwest staff conference, St. Louis, 1971
Box   65
Local 1874, Cumberland, Maryland, 1972-1975
Canada
Box   65
Southwestern Ontario Joint Board, 1968-1974
Box   65
Eastern Townships Joint Board, Quebec, Gerard Boisclair, 1967-1974
Box   65
Local 1434, Sorel, Quebec, Eastern Townships Joint Board
Box   65
Local 1475, St. Jerome, Quebec
Box   65
Reports of Regional Director George Watson
Box   65
Quin State region correspondence, Joseph Coponi, 1971, 1973-1974
Physical Description: 2 folders 
Box   65
Greater Fall River Joint Board, 1973-1974
Regional correspondence, 1966-1970
Box   65
Far West
Box   65
Midwest
Box   65
New England
Box   65
Regional office, New York State, 1968-1971
Box   66
New York State region, leaflets, 1968-1969
Box   66
Quin State region, correspondence, 1968-1970
Southern regions
Box   66
Upper South region, Wayne Dernoncourt, 1968-1970
Box   66
Deep South correspondence, 1968
Box   66
Upper South, Lynchburg, Virginia, regional office, 1965-1968
Meetings and conferences
Box   66
Atlanta, 1970
Box   66
Canton, Georgia, 1969
Box   66
Chattanooga, Tennessee, 1970
Box   66
Converse, South Carolina, 1969
Box   66
Burlington Industries, Georgia, 1969
Box   66
Organizing, plans, Sol Stetin, 1968-1972
Physical Description: 2 folders 
Box   66
Reports of organizing, 1968-1969
Box   66
Occupational Safety and Health Act, resolution, conference, 1969-1971
Physical Description: 3 folders 
Box   66
Textile Workers Pension Fund, 1973
Box   66
Textile Workers Pension Fund, Trustees meetings, 1970-1975
Box   67
American Federation of Labor-Congress of Industrial Organizations (AFL-CIO), Committee on Political Education (COPE), correspondences, mailings, 1970-1972
Canadian Labour Congress
Box   67
Convention, 1968, 1970
Physical Description: 2 folders 
Box   67
General, 1968, 1970
Box   67
Speech data, conference, 1971
Committee on Political Education (COPE)
Box   67
General, mailing lists, 1969-1971
Box   67
Political contributions, 1967-1970
Box   67
Conference, 1972
Box   67
Edelman, John, memorial, 1972
Box   67
International Textile and Garment Workers Federation, London, minutes, correspondence, mailings, reports, 1962-1972
Box   67
JOBS (Job Opportunities in the Business Sector) program, 1969
Box   67
Kayser-Roth, transcripts, Everett Roberson, et al., 1969
Box   67
Mailings from Secretary-Treasurer, 1970-1971
Box   67
Occupational Safety and Health Act, legislation, 1969-1972
Physical Description: 3 folders 
Box   68
Education Department, 1968-1973
Box   68
Environment, Sol Stetin, 1970
Box   68
Finance Department, Jack Goldstein, payroll summaries, 1968-1969, 1972-1973
Physical Description: 3 folders 
Box   68
Group Health Insurance, 1968-1972
Physical Description: 2 folders 
Box   68
Health plan, TWUA, correspondence, minutes, 1969-1972
Physical Description: 4 folders 
Box   68
Histadrut, 1969-1973
Box   68
Hosiery Division, 1968-1972
Box   68
Howe, Alan, correspondence, 1969-1970
Box   68
Inactive local unions, 1970
Box   68
Income tax correspondence, notices, reports, 1959-1972
Box   68
Insurance benefit costs, 1969
Box   68
Institute for American Democracy, 1969-1972
Box   68
Interchemical Corporation, 1968
Box   68
International Textile, Garment, and Leather Workers' Federation (ITGLWF), Charles Ford, Belgium, 1971-1973
Box   68
Investments, John Chupka, 1970
Box   68
Kirkland, E.T. “Bill,” obituary, 1973
Box   68
Legal Department, 1963-1970
Box   69
Research Department
Box   69
Pension plan (merged TWUA fund and Dyers and Printers fund), 1970
Physical Description: 2 folders 
Box   69
Affairs, dinners, programs, Sol Stetin, 1970-1971
Box   69
Correspondence, Sol Stetin, 1968-1969
Physical Description: 2 folders 
Box   69
Senate Select Committee on Presidential Activities, Sam J. Ervin, 1973
Hearing Officers
Box   69
Local 226, Toledo, James McKnight,
Box   69
Local 1470, Indiana-Kentucky Joint Board, Wayne Dernoncourt
Box   69
Local 1874, Kenneth Delong, complaint of Donald Davis
Box   69
Local 1932, Delawanna-Clifton, Zamax Corporation
Box   69
Local 2073, Philadelphia, 1972
Box   69
Agreements with terms in excess of three years
Box   69
News clippings
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) Human Resources Development Institute
Industrial Union Department (IUD)
Box   69
Convention, Atlantic City, 1969
Box   69
Resolutions
Box   69
Organizing drive
Box   69
News service
Box   69
Bag conference, Bemis data, St. Louis, 1967-1968
Box   69
Memos to and from Harry Disend, 1969
Physical Description: 2 folders 
Box   69
Americans for Democratic Action, 1967-1971
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   69
Affiliates, 1968-1971
Box   69
Committee on Political Education (COPE), 1970
Box   70
Community Services Department, 1968-1970
Box   70
Community Services, strike assistance, 1969
Box   70
Human Resources Development Institute, 1969-1970
Box   70
International unions, 1968-1970
Box   70
Industrial Union Department, correspondence, 1969-1970
Box   70
Correspondence, 1968-1970
Box   70
Secretary-Treasurer
Box   70
Department of Social Security, 1967-1970
Box   70
Union Label and Service Trades Department, 1969
Box   70
Agreements with terms in excess of three years, 1968-1970
Box   70
Amalgamated Clothing Workers, 1968
Box   70
Bag industry, 1968-1970
Box   70
Articles, clippings, 1968-1970
Box   70
Cambodia, 1970
Box   70
Canadian Labour Congress, 1968-1971
Box   70
Contributions to Cooperative for American Relief Everywhere (CARE), 1966
Box   70
Carpet Division, 1969-1970
Box   70
City of Hope, 1970-1971
Physical Description: 2 folders 
Box   70
Committee on Political Education (COPE) conferences, 1970
Physical Description: 2 folders 
Box   70
Defense Fund, strike authorizations, weekly reports of payments, 1968-1970
Physical Description: 4 folders 
Box   70
Directory of TWUA offices, 1968-1969
Box   70
District 50, United Mine Workers, 1966-1970
Box   70
Dyers negotiations, 1969
Box   70
Dyers and Printers pension fund, 1969-1970
Box   71
Education Department, 1969
Box   71
Gateway National Recreation Area, 1970
Box   71
Executive Council members, names, 1969-1970
Box   71
General Electric strike, contributions, correspondence, 1969-1970
Physical Description: 2 folders 
Box   71
Health plan, correspondence, 1965-1968
Box   71
Health, education, legislation, resolutions, 1968
Box   71
Hebrew Institute of Jerusalem Institute of Labor Studies
Box   71
Herling's labor letter, correspondence, 1960-1969
Box   71
Imports, 1969-1970
Box   71
Jewish Labor Committee, 1969-1971
Box   71
Mailings from Sol Stetin, 1970
Box   71
Muscular Dystrophy Association, 1969-1971
Box   71
National Council of Senior Citizens, 1969-1970
New Jersey
Box   71
Americans for Democratic Action (ADA)
Box   71
Democratic Party
Box   71
State American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   71
Occupational Health, 1970
Box   71
Organizational Effectiveness and Renewal, 1969
Box   71
Defense Fund, strike authorization and payments, 1971-1972
Physical Description: 2 folders 
Box   71
Finance Department, 1967-1971
Box   71
Legal Department, 1971-1972
Box   71
Research Department, reports, ideas, 1970-1971
Physical Description: 2 folders 
Box   72
Research Department, 1972
Box   72
Stanley Rosen, Chicago Labor Board Program
Box   72
Synthetic Division, Viscose negotiation, 1968, 1971
Physical Description: 2 folders 
Box   72
Celanese Advisory Council, Georgia, 1971
Box   72
Correspondence, Sol Stetin, mainly outgoing, 1971 January-September
Physical Description: 9 folders 
Box   72
Memos, information from Sol Stetin, General President, 1972-1973
Box   72
Amalgamated Clothing Workers, 1968-1972
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   72
Correspondence, AFL-CIO and IUD, 1972-1973
Box   72
Labor Studies Center, 1972
Box   72
International Unions, 1971-1973
Box   73
Newsletters, 1973
Box   73
Industrial Union Department (IUD) Coordinated Collective Bargaining Conference, 1973
American Federation of Hosiery Workers, John Chupka files
Box   73
Merger agreement, 1965
Box   73
Death Benefit Fund, 1965-1967
Box   73
Financial reports, 1965-1966
Box   73
Ampal-American Israel Corporation
Box   73
American Federation of Teachers, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), 1970-1971
Box   73
Bag conference, St. Louis, 1971
Box   73
Bag industry, 1971
Box   73
Secretary-Treasurer conference, Atlanta, 1971
Box   73
Conference format, Sol Stetin
Box   73
Committee on Political Education (COPE), 1971-1972
Box   73
Cotton-Rayon negotiations, 1969
Box   73
Cotton-Rayon Division, 1965-1968
Box   73
Dues and per capita, 1967-1972
Box   73
John Herlings, “Labor Letter” and correspondence, 1971-1972
Box   73
Southern wage movement, 1970
Box   73
Staff conferences and meetings, North Carolina, 1968-1969, 1971
Physical Description: 7 folders 
Box   73
Duplon, Bob Freeman complaints, 1972
Physical Description: 2 folders 
Box   73
“Frontlash,” training institute, 1974
Box   73
Finance Department, 1974
Box   73
Israel trip, Histradut, 1973
Box   74
Office leases
Physical Description: 10 folders 
Box   74
Legal file, 1971-1972
Box   74
Legal bills, outside firms, 1974
Box   74
League for Industrial Democracy
Box   74
Mailings, William DuChessi, 1972
Box   74
Mailings, Sol Stetin, President, 1972
Box   74
Indianapolis conference, 1971
Box   74
Publicity Department, 1972-1973
Box   74
Reports, general, 1972-1973
Box   74
Sol Stetin, President, memos, correspondence, and speeches, 1974
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   74
Committee on Political Education (COPE), Al Barkan, 1973
Box   74
Central Labor Councils, 1973
Physical Description: 2 folders 
Box   74
Lane Kirkland
Box   74
Department of Legislation, Andrew Biemiller, 1973
Box   74
Per capita, 1971-1972
Box   74
Department of Social Security, Bert Seidman, 1973
Box   74
Burke Hartke Program, to obtain passage of foreign trade and investment bill
Box   75
Correspondence, DuChessi outgoing copies, 1973 January-December
Physical Description: 12 folders 
Defense fund
Box   75
Strike relief manual, 1971
Box   75
Weekly reports of payments, 1972-1973
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   75
Committee on Political Education (COPE) Operating Committee, Al Barkan, 1972-1974
Box   75
Union Label and Service Trades Department, 1970-1973
Box   75
Congratulatory notes, William DuChessi, 1972-1973
Box   75
Defense Funds, strike payments, 1974
Box   75
Genocide, Ad Hoc Committee on Human Rights and Genocide Treaties, 1973
Box   75
Histadrut, 1974
Box   75
Joint Board Managers, appointments, 1966-1971
Box   75
Legal Department, 1972-1973
Box   75
Legal bills (from outside firms), 1973
Box   76
Mailings from the Secretary-Treasurer, 1973
Box   76
Mailings from the General President, 1973
Box   76
New Jersey State Industrial Union Council dinner in honor of Sol Stetin, 1968
Box   76
Personnel files, 1973
Box   76
Research Department, George Perkel, 1973-1974
Box   76
Staff Training Program involving Department Heads, 1973
Box   76
Amalgamated Meat Cutters and Butcher Workmen of North America, 1973
Box   76
City of Hope National Medical Center, Sam Frost memorial, 1971
Box   76
9th Constitutional Convention, Ottawa, reports, 1972
Box   76
Committee on Political Education (COPE) legislative institute, 1973
Box   76
Defense fund, strike payments, 1972-1973
Box   76
Appointments, 1973
Box   76
DuChessi, William, personal correspondence, 1973
Box   76
Dunton, Bruce, Committee on Political Education (COPE) correspondence, 1973
AFL-CIO
Box   76
Department of Social Security, Bert Seidman, 1974
Box   77
Committee on Political Education (COPE), appeals from candidates
Box   77
Union Label and Service Trades Department
Box   77
American Enterprise Institute
Box   77
Correspondence, outgoing copies, DuChessi, 1974 January-December
Physical Description: 12 folders 
Box   77
Daily cash report, general account, 1973-1974
Physical Description: 2 folders 
Box   77
Defense Fund, weekly report of payments, 1974
Box   77
DuChessi, William, personal correspondence, 1974
Box   77
Dunton, Bruce, Committee on Political Education (COPE) and legislative departments, 1974
Box   77
Duplan Corporation, 1971-1972
Box   77
Delinquent per capita reports and monthly cash reports, 1974-1975
Box   78
Correspondence, outgoing copies, DuChessi, 1975 January-December
Physical Description: 12 folders 
Box   78
Committee on Political Education (COPE) Operating Committee, 1975
Box   78
Trip, Rhode Island American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), 1972
Box   78
Meeting, New York Joint Board, 1974
Box   78
Joint conference, 1971
Box   78
New England Director and Vice President Daoust, funeral
Box   78
New England, Unorganized plants of companies in TWUA jurisdiction under contract with TWUA
Box   78
Meeting of New England managers, 1974
Box   78
New England staff conference, Woolen and Worsted, Cotton and Rayon, 1974
Physical Description: 2 folders 
Box   78
Conference of Rope and Cordage Division
Box   78
Negotiations, New England, Cotton-Rayon, Woolen and Worsted
Box   78
Frontlash, 1974-1975
Box   78
District Council 37
Box   78
District 50, United Mine Workers
Box   78
Drug Store Committee meeting, 1973
Box   78
Dues increases, 1972-1974
Box   78
Pension plan, 1969-1970
Box   78
Pension funds merger meeting, 1968
Box   78
Retirees, staff retirement plan, 1971-1975
Physical Description: 2 folders 
Box   78
Rope and Cordage Conference, 1972
Box   78
Rope and Cordage Division
Box   78
Retirement plan, TWUA staff, 1970-1971
Box   78
Assessments, 1970-1971
Box   78
Auditing problems, 1969
Box   78
Organizing Department, Paul Swaity, 1973-1974
Box   78
“I” miscellaneous
Box   78
Imports, tie silk, legislation, 1970
Box   80
Industrial Engineering Department, reports, memos, 1970-1971
Box   80
National Council of Senior Citizens, legislation, 1973
Box   80
Oneita strike, Andrews, South Carolina, 1973
Physical Description: 2 folders 
Box   80
J.P. Stevens, 1967-1972
Box   80
Stocks, 1968
Box   80
Unionized plants' affiliated organized plants, 1968
Box   80
United Steelworkers of America, 1969-1973
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   80
Per capita, 1974-1975
Box   80
Committee on Political Education (COPE), Al Barkan, 1974
Box   80
Committee on Political Education (COPE) meeting, 1974
Box   80
Industrial Union Department (IUD), memos, reports, news, 1974
Testimonial dinners
Box   80
Samuel Frost
Box   80
Walter Plata
Box   80
Arthur Stump
Box   80
John Chupka, 1968
Box   80
William Pollock, 1972-1973
Box   80
Industry Conferences, meetings, 1973
Series: Organizing Director's Office, Paul Swaity
1966-1967 files
Box   79
Meetings and conferences, 1967
Physical Description: 13 folders 
Box   79
Atlanta Organizing Project, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), 1964
Box   79
Election results by region, won and lost, 1967
Physical Description: 8 folders 
Departments, 1967
Box   79
Education
Box   79
Legal
Box   79
Synthetics
Box   79
Research
Box   79
Joint Boards, miscellaneous, 1967
Box   79
Outside organizations and unions
Box   79
Pollock, to and from, memos, 1967
Physical Description: 2 folders 
Regions
Box   79
Canadian matters, George Watson
Box   79
Midwest, E. Todd
Box   79
New England, H. Daoust
Box   79
New York State, J. Rubenstein
Box   79
Quin State, Sol Stetin
Box   79
South, S. Hoyman
Box   79
Upper South, W. Dernoncourt
Box   79
West Coast, F. Nicholas
Box   79
Addresses at Committee on Political Education (COPE) conferences, South, New England
Physical Description: 2 folders 
Box   79
Organizing, general, 1966
Box   81
Organizing general, reports, 1966-1968
Physical Description: 2 folders 
Box   81
“Operation Focus,” students' activities, 1967-1968
Box   81
Charlotte Labor Council Organizing Fund, 1967
Box   81
Organizing Committee, 1967
Box   81
Erwin, Burlington, strike
Box   81
Equal Employment Opportunity Commission (EEOC) forum, 1967
Physical Description: 2 folders 
Box   81
Courtaulds, Local 1465, Mobile, Alabama, 1967
Box   81
Celanese, Local 689, Rome, Georgia
Box   81
Organizing, 1965-1966
Box   81
Tariffs
Box   81
Plants with organizing potential, 1965-1966
Physical Description: 2 folders 
Box   81
Agreements and contracts, Textile Workers Union of America and office employees, 1970-1975
Physical Description: 2 folders 
Box   81
Agreement between Congress of Industrial Workers and United Textile Workers, 1937
Box   81
Letter of agreement, Dyers Federation and Textile Workers Organizing Committee, 1937
Box   81
Agreement assigning collective bargaining agreements of Textile Workers Organizing Committee to Textile Workers Union of America, 1939
Box   81
Agreement between United Textile Workers and International Ladies Garment Workers Union, 1935
Box   81
Agreement between International Ladies Garment Workers Union and Textile Workers Organizing Committee, 1937
Box   81
Agreement of affiliation, Upholstery Weavers, Local 25, 1939
Box   81
Agreement of affiliation, Bigelow-Sanford, Local 2188, 1954
Box   81
William Dyndur, arbitration, reports of staff, 1967-1969
Physical Description: 8 folders 
Box   81
Reports of other stuff, 1966-1968
Kayser Roth
Box   82
Kayser Roth v. TWUA, United States Court of Appeals proceedings
Box   82
Boycott, legal, correspondence, 1968-1969
Physical Description: 5 folders 
Box   82
Jim Robbins Seat Belt Company, sample contracts, legal, correspondence, leaflets, 1967-1968
Physical Description: 15 folders 
Box   82
Applications, 1970
Box   82
Staff assignments, 1967-1968
Box   82
Congressional committee investigation into the National Labor Relations Board (NLRB), 1967
Box   82
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), Kircher's testimony
Box   82
Blacklisting
Box   82
Blakeney's statement
Box   82
Burlington, Erwin Miles
Box   82
Chatham Manufacturing, Elkin, North Carolina
Box   82
Clarkesville National Labor Relations Board (NLRB) material
Box   82
Clearwater National Labor Relations Board (NLRB) file
Box   83
Congressional investigations, regarding conspiracy in Southern textile companies
Box   83
J.P. Stevens organizing campaign includes correspondence, news releases, fact sheets
Physical Description: 10 folders 
Box   83
Haynsworth, hearings, statements, Vend-a-Matic customers, 1967-1969
Physical Description: 3 folders 
Box   83
International Textile and Garment Workers Conference, Paris, France, 1966
Box   83
“The Hollow Promise,” letters, 1967
Box   83
House subcommittee on labor, hearings, Pollock statement, 1967
Congressional testimony
Box   83
Arguments for specific changes in National Labor Relations Board
Box   83
Elliot Bredhoff articles
Box   83
Remarks to National Labor Relations Board members
Box   83
General
Box   83
Government contracts, aspects
Box   83
Wellman-Santee
Box   83
J.P. Stevens
Box   83
National Labor Relations Board, Plan 5 for reorganization, 1961
Box   83
Taft-Hartley
Box   83
“Almost Unbelievable,” publication
Box   83
“Taft-Hartleyism in Textiles,” report, 1953
Box   84
Complaints issued against various companies
Box   84
Congressional hearings, general material
Box   84
Collins and Aikman, Albemarle, North Carolina
Box   84
Darlington
Box   84
Discharges, 8(a) 3
Box   84
Diamond Mills, Indian Head, Wilmington, North Carolina
Box   84
Elections
Box   84
Employer and community
Box   84
Garco, Raybestos-Manhattan, Charleston, South Carolina
Box   84
Georgia Rug
Box   84
Greensboro Hosiery
Box   84
Hanes Hosiery
Box   84
Jim Pierce and J.P. Stevens
Box   84
Magee Carpet
Box   84
Congressional Committee, Swaity testimony, 1967
Box   84
National Spinning
Box   84
National Labor Relations Board (NLRB)
Box   84
Ordinances
Box   84
President Pollack's statement
Box   84
Pepperell Manufacturing, Lindale, Georgia
Box   84
Remedies
Box   84
Schneider Mills, Taylorsville, North Carolina
Box   84
Sovelco Mills, Winston-Salem, North Carolina
Box   84
Spofford Mills, Wilmington, North Carrolina
Box   84
Standard Knitting, Knoxville
Box   84
Statesboro Carpet Campaign, J.P. Stevens
Box   84
Statesville Mills, United Merchants
Box   84
J.P. Stevens material and brief
Box   84
Tex-Tuft elections, 1956, 1961
Box   84
Trend Mills
Box   84
Zarn, Reidsville, North Carolina
Box   84
Witnesses
Box   84
Main points we want to make
Box   84
Statesville campaign
Box   84
Elections won and lost
Box   84
Drafts
Box   84
Supplementary materials
Box   84
Labor law and National Labor Relations Board (NLRB)
Box   84
Department Heads meeting, 1967
Box   84
Congressional investigation
Box   84
Clarkesville Mills, United Merchants
Box   85
“Conspiracy in Southern Textiles,” presentation, 1967
Box   85
“Employer Material Used in TWUA Organizing Campaigns,” presentation, 1967
1968 files
Box   86
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), general
Box   86
Carpet and Rug
Box   86
Civil Rights Committee, Swaity Chairman
Box   86
Chupka Testimonial Dinner, New York City
Conferences
Box   86
Staff conference, Charlotte, North Carolina, January
Box   86
Southern conference, Charlotte, North Carolina, February
Box   86
Conference, industries, New York City, March
Box   86
Southern conference, May
Box   86
Quin State staff conference, Pennsylvania, August
Box   86
Synthetic [fibers] conference, Charlotte, North Carolina, August
Box   86
Upper South conference, Roanoke, Virginia, 1968
Box   86
Hosiery conference, Charlotte, North Carolina, December
Departments
Box   86
Education Department
Box   86
Legal Department
Box   86
Publicity Department
Box   86
Research Department
Box   86
Harry Disend
Box   86
Equal Employment Opportunity Commission
Box   86
Hosiery
Box   86
Hosiery Death Benefit Fund
Box   86
Industrial Union Department (IUD)
Box   86
Industrial Union Department (IUD) convention, March
Box   86
Insurance kick-backs
Box   86
“Imports in Textiles,” W. Pollock statement, 1967
Box   86
Joint Boards, miscellaneous
Box   86
Joint Board, Memphis, rebates
Box   86
League for Industrial Democracy
Box   86
Miscellaneous
Box   86
Mobilization March
Box   86
North Carolina Fund studies
Pollock, William
Box   86
To William Pollock
Box   86
From William Pollock
Box   86
Outside organizations, unions
Box   86
File copies during Pollock's illness
Box   86
Conversations with Pollock, notes
Box   86
Reports to President Pollock
Regions, 1968
Box   86
Canada
Box   86
Far West
Box   87
Midwest
Box   87
New England
Box   87
New York State
Box   87
Quin State
Box   87
South
Box   87
Upper South
Regions, organizing activities, 1968
Box   87
Organizing Committee
Box   87
Leaflet, agitation campaign
Box   87
Quebec, program
Box   87
Ontario
Box   87
Canada
Box   87
Midwest
Box   87
New England
Box   87
New York State
Physical Description: 2 folders 
Box   87
Quin State
Box   87
South
Box   87
Upper South
Box   87
Stetin, Sol, memos correspondence
Box   87
Synthetic Task Force, 1968
Box   87
Synthetic
Box   87
Staff, 1967-1968
Box   87
Clinton strike, 1967
Box   87
Strike situation, local unions
Swaity, Paul
Box   87
Memos for own use, 1967-1968
Box   87
Personal
Box   87
Union label, 1967-1968
Box   87
Organizing meeting, 1969
Box   87
Organizing, general
Box   87
Poster-of-the-month
Box   87
Professional staff negotiations
Box   87
Public relations, Publicity Committee
Box   87
Profit data
Box   87
Resolutions on organizing for conventions, 1955-1968
Box   87
Sample petitions
Box   87
Surplus food, in strike situations
Box   87
Southern wage agitation drive
1969 files
Box   88
Conferences, regional, joint boards, staff, 1969
Physical Description: 16 folders 
Note: Notes, comments, memos, reports, background.
Departments, 1969
Box   88
Department Head meeting
Box   88
Education
Box   88
Legal
Box   88
Publicity
Box   88
Research
Box   88
Industrial Trades Union (ITU)
Box   88
Memos, correspondence, to and from Pollock
Physical Description: 2 folders 
Box   88
Matters handled for Pollock
Physical Description: 2 folders 
Box   88
Mailings to Regional Directors
Box   88
Staff
Box   88
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Physical Description: 2 folders 
Box   88
Carpets and Rugs
Box   88
Committee on Political Education (COPE) Department
Regions
Box   89
Canada
Physical Description: 4 folders 
Box   89
Far West
Box   89
Midwest
Physical Description: 2 folders 
Box   89
New England
Physical Description: 2 folders 
Box   89
New York State
Physical Description: 2 folders 
Box   89
Quin State
Physical Description: 3 folders 
Box   89
South
Physical Description: 4 folders 
Box   89
Upper South
Physical Description: 3 folders 
Box   89
Hosiery
Box   89
Synthetic
Physical Description: 5 folders 
1970 files
Regions, 1970
Box   90
Canada
Box   90
Far West
Box   90
Midwest
Box   90
New England
Box   90
New York State
Box   90
Quin State
Box   90
Scott Hoyman
Box   90
John Kissack
Box   90
Southern
Box   90
Upper South
Box   90
Tom Barker
Box   90
Bill Davis
Box   90
Synthetic situations
Box   90
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   90
Civil rights, 1969-1970
Box   90
Conferences, 1970
Physical Description: 9 folders 
Box   90
Government contracts
Box   90
Government training program, 1969
Box   90
GE strike
Box   90
Industrial Union Department (IUD) monthly policy meetings
Box   90
Leeds luggage, Clayton, Delaware
Box   90
Mailings to regional, and staff, 1970
Box   90
Miscellaneous, 1970
Box   91
Pollock matters, and memos
Physical Description: 3 folders 
Box   91
Sol Stetin
Box   91
Staff miscellaneous
Box   91
Memos for own use
Box   91
Textile Labor organizing targets
Box   91
Staff bulletin
Box   91
Personal
Box   91
Vocations for social change
Box   91
Wage drive leaflets, 1970
Box   91
Henry Zon
Box   91
Miscellaneous organizing, 1969-1972
1971 files
Regions, 1971
Box   91
Canada
Physical Description: 5 folders 
Box   91
Far West, organizing
Box   91
Midwest
Physical Description: 2 folders 
Box   91
New England
Physical Description: 2 folders 
Box   91
New York State
Physical Description: 2 folders 
Box   91
Quin State
Physical Description: 2 folders 
Box   91
South
Physical Description: 4 folders 
Box   91
Upper South
Physical Description: 6 folders 
Box   91
Labor College
Box   91
Constitutional convention, Florida, 1971
Box   91
Resolutions for convention
Box   91
Conferences, 1971
Physical Description: 7 folders 
Box   92
Conferences
Physical Description: 10 folders 
Box   92
Industrial Union Department (IUD), 1969-1971
Physical Description: 2 folders 
Box   92
Industrial Union Department (IUD) convention, 1971
Box   92
Mailings to Regional Directors, staff
Box   92
National Labor Relations Board (NLRB) manual
Box   92
To and from William Pollock, 1971
Physical Description: 2 folders 
Box   92
Personal and miscellaneous
Box   92
Congressman Thompson's report
Box   92
Textile industry, general
Box   92
Wage-price freeze, and articles
Box   92
Wage freeze, phase 2, 1972
Box   92
Wage and agitation drive, South and Upper South, 1972
Box   92
New employee orientation and training program, 1973
Box   92
Wage drive, 1971-1974
Box   92
Leaflets, mailing lists and correspondence, 1968-1971
1972 files
Regions, 1972
Box   93
Completed organizing situations
Box   93
Organizing coordinators, general
Box   93
Mailings, organizing staff
Box   93
Tom Barker
Box   93
Bud Clark
Box   93
Canadian organizing situations, Bud Clark
Box   93
Canada
Box   93
Dan Cripe
Box   93
Midwest organizing situations
Box   93
John Kissack
Box   93
Southern organizing situations, Kissack
Box   93
Tony Sedor
Box   93
Central East organizing situations, Sedor
Box   93
Far West
Box   93
Midwest
Box   93
New England
Box   93
New York State
Box   93
Quin State
Box   93
Upper South
Box   93
South
Conferences, 1972
Box   94
Woolen-Worsted and Northern Cotton-Synthetic
Box   94
Address to staff regarding organizing and dyeing program
Box   94
Committee on Political Education (COPE), Quin State
Box   94
North Carolina staff conference
Box   94
Organizing, Toronto
Box   94
Synthetic staff
Box   94
Quin State staff, administrative and organizing
Box   94
Pension seminar
Box   94
Speech, Midwest staff
Box   94
Organizing coordinators
Box   94
Canadian staff
Box   94
Upper South
Box   94
Southern
Box   94
Quin State staff
Box   94
Southern staff, administrative
Box   94
Meeting on holding situations, Stetin, Swaity, Hoyman, Jorgensen
Box   94
Professional staff
Box   94
Bag conference
Box   94
Quin State
Box   94
Regional and industry directors, coordinators, and department heads
Departments, 1972
Box   94
Committee on Political Education (COPE), 1971-1972
Box   94
Research, G. Perkel, 1970-1971
Box   94
Circulation, G. Weber, 1972
Box   94
Legal, P. Eames, 1970-1972
Box   94
Department directors' meeting
Box   94
Mailings to staff
Box   94
Miscellaneous, 1971-1972
Box   94
Organizing, 1971-1972
Box   94
Organizing reports by Paul Swaity
Box   94
Pollock, to and from, 1972
Physical Description: 2 folders 
Box   94
Matters handled for William Pollock, 1972
Box   94
Revolving funds, 1971-1972
Box   94
Sol Stetin, 1971-1972
Elections, 1972
Box   94
Canada
Box   94
New England
Box   94
West Coast
Box   94
New York
Box   94
South
Box   94
Quin State
Box   94
Upper South
Box   94
Midwest
Box   94
Questionnaires
Box   95
Miscellaneous organizing, 1972
1973 files
Box   95
Sol Stetin, interoffice memos, 1973
Box   95
Mailings to staff, 1973
Box   95
Oneita strike film
Box   95
Election reports for Textile Labor
Conferences, meetings, 1973
Box   95
New England staff, 1973 March
Box   95
New York State staff
Box   95
Locals serviced by R.L. Roper
Box   95
Bi-County Joint Board
Box   95
Regional staff, Charlotte, North Carolina
Box   95
Local 710, Rock Hill, South Carolina
Box   95
Canadian
Box   95
Los Angeles Joint Board
Box   95
Quin State staff, June
Box   95
Southwest
Box   95
FMC Advisory Council
Box   95
Southern delegates
Box   95
New England staff, August
Box   95
Unity, Local 1716, Rome, Georgia
Box   95
Quin State staff, September
Box   95
Upper South and Synthetic, Educational
Box   95
North Carolina State American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) and Industrial Union Department (IUD)
Box   95
Bag and Packaging
Elections, 1973
Box   95
New England
Box   95
New York
Box   95
Far West
Box   95
Upper South
Box   95
Canada
Box   95
South
Box   95
Midwest
Box   95
Quin State
Industrial Union Department (IUD)
Box   95
Conference, 1972
Box   95
General
Box   95
On arbitration
Box   95
Committee to Develop Program, Charlie West, Chairman
Box   95
Conference, Washington, D.C.
Box   95
Convention, Atlanta, Georgia
Box   95
Southern organizing drive, proposals
Box   95
Victories and reports on South
Box   95
Executive Council Committee on Organizing, Miami, Florida, 1972-1973
Box   95
Chemicals and allied products
Box   95
Textile Mill products
Regions and Industries, 1973
Box   95
Canada, leaflets
Physical Description: 2 folders 
Box   95
Midwest
Box   95
New York State
Box   95
Far West
Box   95
New England
Box   96
Quin State
Physical Description: 2 folders 
Box   96
South
Box   96
Upper South
Box   96
Southwest
Box   96
Synthetic Task Force, Tom Barker
Box   96
Synthetic Division, Ralph Cline, 1972-1973
Box   96
Dyeing and Finishing, 1970-1973
Physical Description: 3 folders 
Conferences, 1973
Box   96
Southern staff meeting, Charlotte, North Carolina
Box   96
Canadian staff conference
Box   96
Civil Rights Conference, Washington, D.C.
Box   96
Final report of conference
Box   96
New York City, staff conference, speeches made, registration forms, reports
Physical Description: 4 folders 
Box   96
Industry conference
Box   96
Twin Cities, Minneapolis, conference
Box   97
Organizing staff training program
Box   97
Trainee program, 1973
Box   97
Volunteer Organizing Committee, 1973
Box   97
Pamphlet, “Ups and Downs of the Textile Industry”
1974 files
Box   97
Industrial Union Department (IUD), 1974
Box   97
Industrial Union Department (IUD) Organizing Committee meeting, 1974
Box   97
Carl Johnson matter
Box   97
Phyllis Leydon
Box   97
Merger, Local 75 and 87
Box   97
Sales Prospector
Box   97
Regarding Southern wage
Box   97
Mailing, resolution on organizing
Box   97
Spanish, union authorization cards
Box   97
Strikes, 1970-1973
Box   97
Swaity, personal and correspondence, 1972-1974
Celanese Local 1435, Confederation of National Trade Unions (CNTU) raid
Box   97
Hearing on charges, Local 1435, Canada
Physical Description: 3 folders 
Box   97
Canadian income and expenses
Box   97
Hearing on charges against top officers of Local 1435
Box   97
Correspondence regarding charges and hearing
Box   97
Quebec
Box   97
Canadian income v. expenses data
Box   97
Fact sheet, Local 1435
Box   97
Legal aspects
Box   97
TWUA press releases and letters
Box   97
Celanese contracts in United States
Box   97
Canada, Celanese Locals 1435 and 1730
Box   97
Quebec situation, Locals 1435 and 1730
Box   97
Canadian conference
Box   97
Suggestions for program
Box   97
Miscellaneous
Box   97
News reports
Box   97
General
Physical Description: 2 folders 
Box   97
Report of administrator, Local 1435
Box   97
“To do”
Box   97
William Pollock, testimonial dinner
Box   97
Sol Stetin, interoffice memos, 1974
Box   115-116
Celanese Local 1435, Confederation of National Trade Unions (CNTU) raid news clippings
Physical Description: 5 scrapbooks 
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   98
1971-1974
Box   98
Convention, Bal Harbour, Florida, 1973
Box   98
Labor Studies Center
Box   98
“Is Your Company Vulnerable to the Union?,” article mailed to organizing staff
Conferences, 1974
Box   98
Maine
Box   98
Midwest staff
Box   98
New England staff
Box   98
Woolen-Worsted, Cotton-Rayon
Box   98
Canadian
Box   98
Committee on Political Education (COPE) Institute
Box   98
Regional, state, and industry directors meeting
Box   98
Southern wage and staff
Box   98
Union label show
Box   98
Quebec, Florida
Box   98
Regional and industry directors
Box   98
New England
Box   98
Quin State
Box   98
Bag and Packaging
Box   98
Charlotte
Box   98
Canadian staff
Box   98
Industrial Union Department (IUD) Organizing Committee
Box   98
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), Kistler, regarding organizing
Box   98
New England regional and industry directors
Box   98
Department Heads
Box   98
Election reports, 1974
Physical Description: 11 folders 
Box   98
How the Union Works, 1974
Box   98
Howdy Neighbor, leaflet
Box   98
Hueter, job descriptions
Labor Law reform
Box   99
Publicity of labor reform bill, 1977
Box   99
Labor law reform, Roanoke Rapids hearing
Box   99
Senate hearings
Box   99
National Labor Relations Board, examples of cases
Box   99
Whiteford Blakeney, J.P. Stevens, Harriet-Henderson
Box   99
Plant closings
Box   99
Darlington case
Box   99
Pamphlet on Thompson testimony
Box   99
Certified, but no contract
Box   99
Bills, H.R. 8407
Box   99
Congressional hearings, National Labor Relations Act (NLRA) and National Labor Relations Board (NLRB)
Box   99
National Labor Relations Act Remedies: The Unfulfilled Promise, Report of the Special Subcommittee on Labor, 1968
Box   99
Testimony proceedings, 1961, 1976-1977
Physical Description: 3 folders 
Box   99
American Federation of Labor and Congress of Industrial Organizations Task Force on Labor Law Reform, information kits
Roanoke Rapids
Box   99
House labor hearings
Box   99
Testimonies
Box   99
Roanoke Rapids and J.P. Stevens, background, press
Box   99
Elections, analysis, plants won
Box   99
Daily Labor Report
Box   100
Amalgamated Clothing and Textile Workers Union, testimony, hearings
Box   100
Background, studies, Darlington, J.P. Stevens, earnings
Box   100
Reform of National Labor Relations Board, testimony, correspondence
Box   100
Memos, testimonials
J.P. Stevens organizing and hearing files, 1975-1977
Employee lists, various plants
Box   100
#308-865
Physical Description: 10 folders 
Box   101
#866-976
Physical Description: 4 folders 
Box   101
Memos, reports, and proposals
Box   101
J.P. Stevens, rates of pay
Box   101
Stockholders meeting
Box   101
See McIver, Harold
Box   101
Union and company proposals
Box   101
Statesboro negotiations
Box   101
Layoffs, Roanoke Rapids
Box   101
Back-up material for negotiations, Roanoke Rapids
Box   101
Completed work and mail for signature
Box   101
Meany's remark to merger convention
Box   101
Newspaper ad, Outstanding Americans
Box   101
Progress to American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) sub-committee
Box   101
Conference, 1975
Box   101
News articles
Box   101
Progress
Box   101
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) sub-committee
Box   101
Discuss with Harriet
Box   101
Special notes and memos
Box   101
Background of Stevens' directors
Box   102
Legal criteria for boycott
Box   102
Public media, Washington
Box   102
Stockholders meeting
Box   102
Mintzer, Trosler, Rothschild
Box   102
Leaflet, 1976
Box   102
Meeting Howard Samuels, 1976
Box   102
General
Box   102
Summary of Stevens' law-breaking
Box   102
Blakeney and Alexander
Box   102
Publicity mailings
Box   102
Confidential, Black and female employment from Equal Employment Opportunity Commission (EEOC)
Box   102
Congressman Rangel and Equal Employment Opportunity Commission (EEOC)
Box   102
Phil Moore
Box   102
Citizens' Committee
Box   102
Industrial Union Department (IUD) meeting
Box   102
Agenda for meeting with Industrial Union Department (IUD)
Box   102
Miscellaneous
Box   102
“A Program to Help Stevens Workers Organize”
Box   102
Political letter from Industrial Union Department (IUD), 1976
Box   102
Programs and agendas
Box   102
Resolutions
Box   102
Program
Box   102
Notices, hearings, and correspondence
Box   102
Miscellaneous
Box   103
Court proceedings, history and status of Stevens' litigation
Box   103
Memos, complaints, and fact sheets
Box   103
Courts, transcripts, 1973-1974
Box   103
National Labor Relations Board (NLRB) and courts
Fieldcrest Mills, Georgia, investigation and hearing files, 1970-1971
Box   104
Affidavits, statements
Box   104
Notes
Box   104
Miscellaneous
Individual statements, interviews
Box   104
Bailey-Wilkes
Physical Description: 46 folders 
Box   105
Allen-Wombles
Physical Description: 66 folders 
Box   105
Official Report of the Proceedings Before the National Labor Relations Board, Docket 10-CA-8786 et al.
Physical Description: 8 folders 
Box   106
Official Report of the Proceedings before the National Labor Relations Board, Docket 10-CA-8786 et al.
Physical Description: 5 folders 
Box   107
Official Report of the Proceedings before the National Labor Relations Board, Docket 10-CA-8786 et al.
Physical Description: 2 folders 
Box   108
Conventions, 1968
Physical Description: 10 folders 
Box   108
Executive Council meetings, 1969-1972
Physical Description: 26 folders 
Reports
Box   109
Memos, 1968-1971
Weekly organizing reports
Box   109
1969-1970
Physical Description: 14 folders 
Box   110
1971-1972
Physical Description: 15 folders 
Box   111
1972-1973
Physical Description: 15 folders 
Industry and regional staff reports
Box   112
1972
Physical Description: 2 folders 
Box   112
1973
Physical Description: 3 folders 
Box   112
1975
Companies
Box   113
Albany Felt Company
Box   113
Alco Standard Corporation and subsidiaries
Box   113
Alton Box Board Company plants
Box   113
Amalgamated Lace Operatives
Box   113
American Can
Box   113
American Olean Tile
Box   113
American Safety Equipment Company
Box   113
American Velvet
Box   113
Asbestos plants
Box   113
Asco, Winona, Minnesota
Box   113
Arrow Staples Company
Box   113
Associated Products, Nabisco
Physical Description: 2 folders 
Box   113
Avondale Mills
Box   113
Bath Industries
Box   113
Baxter Laboratory
Box   113
B.C. Plastics
Box   113
R.G. Barry, Columbus, Ohio
Box   113
Bearse Bag
Box   113
Beatrice Foods
Box   113
Beatty Carpet
Box   113
Bernel Foam
Box   113
Bibb Manufacturing
Box   113
Bigelow-Sanford, green stamps
Box   113
Brunswick Corporation
Box   113
Celanese
Box   113
Certain Teed Products
Box   113
Chatham Manufacturing
Box   113
Chicago Rawhide and Subsidiaries
Box   113
Chase Bag Company
Box   113
Cheseborough-Ponds Inc.
Box   113
Cherokee Textile Mills
Box   113
Chromalloy Corporation
Box   113
Clyde Fabrics
Box   113
Collins and Aikmen
Box   113
Cone Mills, strike campaign, hearing
Physical Description: 4 folders 
Box   113
Congoleum Nairn
Box   113
Consolidated Biscuit
Box   113
Courtaulds, raid
Box   113
Crawford Manufacturing
Box   113
Dayco plants
Box   113
De Soto Inc., Quartite Creative Division
Box   113
Dehner
Box   113
Diener Industries
Box   113
Divine Brothers
Box   113
Dover Mills and Graphic Art Screenprint
Box   113
Dow Badische
Physical Description: 2 folders 
Box   113
Dupont
Physical Description: 2 folders 
Box   113
Eastman Kodak
Box   113
Edmos Corporation
Box   113
Erwin Mills, Burlington
Box   113
Fabric Services, Monsanto
Box   113
Fairmont Knitting Mills
Box   113
Falk Fibers and Fabrics
Box   113
Fiber Industries, Celanese
Physical Description: 2 folders 
Box   113
Firestone Textile
Box   113
Fisher Price
Box   113
Fleisher Fabrics
Box   113
Food Packaging
Box   113
Fortenbaugh Interests, Wall Rope, Wisteria Hosiery, Vale Hosiery
Box   113
Fulton Instrument
Box   113
Fuquay-Varina
Box   113
Gansett
Box   113
General Photo Products
Box   113
Globe Albany
Box   113
Gladding Corporation, Horrocks Ibbotson
Box   113
Glen Alden Plants, Rapid American Corporation
Box   113
Globe Plastics
Box   113
Goodrich Mills, Martha Mills Division
Box   113
Goodyear Plant
Box   113
E.L. Gruber Company
Box   113
H.R.A. Industries
Box   113
Hollaway Candy, Beatrice
Box   113
Hercules, various plants
Box   114
Hercules
Box   114
Hettrick Manufacturing, Division Olin
Box   114
House, Charles W. and Sons
Box   114
International Automated Machines
Box   114
International Stretch
Box   114
Invenex Pharmaceuticals
Box   114
Inwood Knitting Mills, National Distillery Company
Box   114
Joan Fabrics Corporation
Box   114
Joanna Western
Box   114
Johns-Manville
Box   114
Keller Dye and Finishing
Box   114
Kendall Company
Box   114
Kenlon Mills, Collins and Aikman
Box   114
Kennedy Car Liner (KCL)
Box   114
Kenyon Piece Dye
Box   114
Kimberly-Clark Corporation, plants
Box   114
Knit-Away
Box   114
Koracorp Industries
Box   114
James Lees, Burlington
Box   114
Long Island Processing
Box   114
Loomweave, Congoleum Nairn, Division of Bath Industries
Box   114
Lyman Campaign
Box   114
McAndrews and Forbes, Mafco Textured Fibers
Box   114
Magnetic Lab
Box   114
Mayfair Mills
Box   114
Minnesota Mining and Manufacturing and subsidiaries
Box   114
Mohasco Mills
Box   114
Mohasco
Box   114
Mohasco Carpet
Box   114
Mohawk Carpet
Box   114
Monsanto
Box   114
Moore Fabrics, Division of J and J
Box   114
National Banner Corporation
Box   114
National Distillers and Chemical Corporation
Box   114
National Felt
Box   114
National Gypsum, American Olean Tile
Box   114
National Tape
Box   114
Nepratex Industries
Box   114
Neisco
Box   114
Oak Ridge Textile
Box   114
Okmulgee Mills, Steveco Knit
Box   114
Olin Corporation
Box   114
Olin Mathieson, various mills
Box   114
Olympia Mills
Box   114
Orr-Lyons
Box   114
Ozite Corporation
Box   114
Palatine Dye
Box   114
Pannill Knitting
Box   114
Pellon Corporation
Box   114
Philadelphia Carpet Company
Box   114
Phoenix Industries
Box   114
Pioneer Plastics
Box   114
Precision Polymers
Box   114
Printed Fabrics
Box   114
Puritan Mills
Box   114
Reeves Brothers Inc.
Box   114
Responsive Packaging
Box   114
Riegel Textile Corporation
Box   114
Rex Disposable
Box   114
Rexall Drug and Chemical Company
Box   114
Roselon Plant
Box   114
Russell Mills
Box   114
Salem Carpet
Box   114
Schaper Manufacturing
Box   114
Scotty Fashions
Box   114
Scott Paper Company
Box   114
Schwarzenbach Huber Company
Box   114
Smith Enterprises
Box   114
Servatronics
Box   114
Scottex, Milco
Physical Description: 3 folders 
Series: New York State Organizing Director, Jack Rubenstein
Organizing files, 1953-1972
Note: Files contain correspondence, affidavits, activity reports, company information, contracts.
DuPont
Box   118
Mailing list, 1959
Box   118
Plants
Box   118
Reports on activities
Physical Description: 2 folders 
Box   118
Key list, names and form letters sent
Box   118
List of plants in and out of jurisdiction
Box   118
Federation of Independent DuPont Unions correspondence and minutes
Box   118
Mailing list
Box   118
Plants, working sheets
Box   118
Company exhibits
Box   118
Rockefeller tax petitions
Box   118
Miscellaneous
Box   103
Majestic Weaving Company, Cornwall
Box   103
Milcom Products, Rochester
Box   103
Mohawk Carpet Mills, Amsterdam, Local 489
Box   103
MSL Industries
Box   103
National Organizational Campaign, 1963
Box   103
Nestle Chocolate, leaflets distributed, 1957
Box   103
Nestle Chocolate, Fulton, organizing campaign, 1957
Box   103
Nalge Company
Box   103
National Worsted Company, Jamestown
Box   103
Newburgh Dyeing Corporation, 1964
Box   103
New City Sportswear, Garnerville
Box   103
Northeastern Plastics, Boston
Box   103
Oswego Shade
Box   103
Palmyra Indiana Workers (PIW)
Physical Description: 2 folders 
Box   103
Palatine Dyeing and Finishing Company, campaign, 1959-1969
Physical Description: 4 folders 
Box   103
Patternmakers, garment industry
Box   103
Phillips Fibers
Box   103
Plastimatic, Plastic Craft Products Corporation
Box   103
Porritts and Spencer, Skaneateles Falls
Box   119
Ramapo Piece Dye Works
Physical Description: 2 folders 
Box   119
Roblin Industries
Box   119
Rockwell Manufacturing Company
Physical Description: 3 folders 
Box   119
Rual Manufacturing, Hudson
Box   119
Ruberoid Company, Vails Gate
Box   119
Sandnes Company, New Cumberland, Pennsylvania
Box   119
Sanitas, Standard Coated Fabrics, Buchanan
Physical Description: 2 folders 
Box   119
Sellmore Industries
Box   119
Seneca Knitting campaign, Seneca Falls, 1948
Box   119
Servico Protective Covers, Ed Sherman
Physical Description: 2 folders 
Box   119
Service Canvas Company, Buffalo
Box   119
Souhan Textile, Averill Park, 1962
Box   119
Spartan International
Box   119
Star Expansion Industries, Mountainville
Box   120
Stauffer Chemical Company, Newburgh
Physical Description: 2 folders 
Box   120
Schlegel-Chester, South Carolina
Box   120
Schlegel, strike, correspondence
Box   120
Schlegel Manufacturing, Rochester
Box   120
Sealy Mattress, Empire State Bedding, Albany, strike, clippings
Physical Description: 3 folders 
Box   120
Sellmore Window, Buffalo
Box   120
Seneca Battery, Local 1579, Cheektowaga, correspondence
Physical Description: 2 folders 
Box   120
Serta mattress
Box   120
Servico Protective Cover, Service Canvas, Local 1611, Buffalo
Physical Description: 3 folders 
Box   120
Shanco Plastics and Chemicals, Local 1611
Physical Description: 2 folders 
Box   120
Utica Joint Board, Skenandoa case
Box   120
Skydyne, Local 1410, Port Jervis
Physical Description: 10 folders 
Box   120
Sheble and Wood, Local 629, Salamanca
Box   120
Speedways Conveyors, Buffalo
Box   121
Star Textile and Research, Local 1351, Cohoes
Physical Description: 4 folders 
Box   121
Star Woolen Company, Local 1351, Cohoes
Physical Description: 3 folders 
Box   121
Steinfeld Fabrics, Local 1001, Newburgh
Physical Description: 2 folders 
Box   121
Stern and Stern Textiles, Locals 221 and 222, Hornell and Wayland
Physical Description: 2 folders 
Box   121
Strook
Box   121
Sunshade Venetian Blind, Local 1126, Buffalo
Physical Description: 2 folders 
Box   121
Surf-n-Lawn
Box   121
Syracuse China
Box   121
D.C. Turner
Box   121
Textile By-Products Corporation, Local 791, Hudson
Physical Description: 2 folders 
Box   121
Trench Manufacturing, Buffalo
Box   121
Triboro Lace, Brooklyn
Box   121
Troy Laundry, Middletown
Physical Description: 2 folders 
Box   121
Twin Car Wash
Box   121
Tek-Hughes Brush, division of Johnson & Johnson, Watervliet
Box   121
Tex-Ray Fabrics, Local 988, Port Jervis
Box   121
United Merchants and Manufactures, Decora division, Fort Edward
Box   121
United Wire Goods, Local 683
Physical Description: 2 folders 
Box   121
Violet Spray Auto Wash
Box   121
Weatherpanel Sidings, Buffalo
Physical Description: 2 folders 
Box   121
Wayne, Modern Manufacturing Companies
Box   121
Winston Prints, Local 1121, Newburgh
Box   121
Zamax Manufacturing, Haverstraw
Box   122
Sulzle Eye Suturing Needles
Box   122
Sulzle, B.G. Inc.
Box   122
Sunoco Products, unorganized
Box   122
Syracuse Electronic Corporation
Physical Description: 2 folders 
Box   122
Syroco, division of Dart Industries, 1969-1970
Physical Description: 3 folders 
Box   122
Technical Tape, Beacon
Physical Description: 3 folders 
Box   123
Technical Tape, unorganized, National Labor Relations Board (NLRB) affidavits, 1971
Physical Description: 2 folders 
Box   123
Palatine Dyeing, St. Johnsville
Box   123
Autograph Brush and Plastic, correspondence, Tek-Hughes division, Johnson & Johnson
Box   123
U.S. Catheter and Instrument, financial reports, contracts, leaflets
Physical Description: 3 folders 
Box   123
Trico Company
Box   123
Truck Lite Corporation, division of Quaker State Oil, 1970
Box   123
United Textile Workers of America (UTW)
Box   123
United Mills, Brockton, Massachusetts
Box   123
United Tannery Workers, Gloversville
Box   123
Universal Match, Hudson, agreement
Box   123
U.S. Plastic Bandage, Buffalo
Box   123
U.S. Bobbin & Shuttle, Tupper Lake
Box   123
Union Carbon and Carbide
Box   123
United Match Company
Box   123
Vesta Carpet, McGraw
Box   123
Visicraft Company
Box   123
Voigt Manufacturing
Box   123
Vulcan Heel
Box   123
“W,” general
Box   123
Waterbury Felt, Porrits and Spencer, 1962-1964
Box   123
Whittaker Corporation
Box   123
Wilder Manufacturing, Port Jervis, 1970-1971
Physical Description: 2 folders 
Box   123
Will Ross, see Fulton Instrument
Box   123
Winfield Industries
Box   124
Wilder Manufacturing Company, Port Jervis, New York
Physical Description: 2 folders 
Box   124
Winfield Industries, Buffalo, New York
Box   124
Wire-O
Box   124
Woolen Industry, 1972
Box   124
Yonkers Underwear Manufacturing
Box   124
“Z”
Box   124
Zonolite Company, Utica, New York
Box   124
General
Box   124
Records, organizers' sheets
Box   124
New York, Amsterdam, Hudson, plastic plants
Physical Description: 3 folders 
Box   124
Canada
Box   124
Connecticut
Box   124
Organizational, out of state
Box   124
Brush companies
Box   124
Greater New York, Oswego-Buffalo, Utica, Albany
Physical Description: 3 folders 
Box   124
Prospects, Murray Moreno, Local 1790
Box   124
Norman Angle, 1965-1966
Box   124
James Kelly, 1964-1965
Box   124
Letters to employees in active campaign situation, and to company
Box   124
“L”
Leaflets
Box   124
General, probing
Box   124
Potential
Box   124
Sent
Box   125
Distribution program
Box   125
General
Physical Description: 2 folders 
Box   125
Materials
Prospects
Box   125
Amsterdam Joint Board area
Box   125
Buffalo Joint Board area
Box   125
Canada
Box   125
Capital District, Cohoes area
Box   125
Far West
Box   125
Greater New York Joint Board area
Box   125
Hudson Valley area
Box   125
Midwest
Box   125
New England
Box   125
North Country area
Box   125
Oswego County Joint Board area
Box   125
Quin State Joint Board area
Box   125
Rochester, Liverpool
Box   125
Rockland County
Box   125
Nassau County
Box   125
Suffolk County
Box   125
Glen Falls
Box   125
Knit goods
Box   125
Local 1790
Box   125
Activities outside New York State
Box   125
Research Department
Box   125
Rochester
Box   125
Southern tier, upper New York
Box   125
Utica Joint Board
Box   125
Upper New York State, Clinton
Box   126
Organizing prospects, dye print plants and plastic plants, 1972
Box   126
Organizing “follow-up, 1969”
Box   126
Trans-file, files sent to basement list
Box   126
Correspondence, 1970
Box   126
Plant lists and correspondence, 1963-1969
Physical Description: 4 folders 
Correspondence, 1969-1971
Box   127
Day to day
Box   127
Administratorships
Box   127
“A” miscellaneous
Box   127
Acknowledgements
Box   127
Ad hoc committee
Box   127
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), Washington
Box   127
Joint Board amalgamations
Box   127
American Arbitration Association
Box   127
American Trade Union Council, Histadrut
Box   127
Armstrong Cork Company, Industrial Union Department (IUD), President's Committee
Physical Description: 2 folders 
Box   127
Artwork, original
Box   127
Local 1085, John Arpino
Box   127
“B” miscellaneous
Box   127
Boycott, S and H Grapes
Box   127
Building Loans Committee
Physical Description: 2 folders 
Box   127
By-laws
Box   127
Byssinosis
Box   127
“C” miscellaneous
Box   127
Carpet Advisory Council
Box   127
Cartoons
Box   127
Charter application forms
Box   127
Christmas card list
Box   127
Civil rights
Box   127
Collective bargaining reports
Box   127
Committee to Study Requests of Joint Boards to Retain Funds of Defunct Locals
Physical Description: 3 folders 
Box   127
Company propaganda
Box   127
Complaints
Box   127
Conference, Woolen-Worsted and Northern Cotton-Synthetic
Box   127
Conference calls
Box   127
Contract material
Box   127
Contract expirations of non-affiliates of the American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   127
Committee on Political Education (COPE), reports
Physical Description: 2 folders 
Box   127
Convention file, temporary
Box   127
Convention, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO), Executive Council
Box   127
Credit Unions
Box   127
“D” miscellaneous
Box   127
Daniels Occupational Safety and Health Bill
Box   127
Defense Fund
Box   127
District 50
Physical Description: 2 folders 
Box   127
Dues increase, structure
Box   127
Economic Development Administration
Box   127
Education Department, Heyes
Box   127
Election questionnaires
Box   127
Election results
Box   127
“E” miscellaneous
Box   128
Employment applications
Box   128
Endorsement of Arthur Goldberg
Box   128
Engineering Department
Box   128
“F” miscellaneous
Box   128
Finance Department
Box   128
Finance reports, local unions and joint boards
Box   128
Federation of Textile Representatives (FTR)
Box   128
Quin State Regional Director, Coponi
Box   128
“G” miscellaneous
Box   128
GE strike contributions
Box   128
“H” miscellaneous
Box   128
John Harrison
Box   128
Health and Safety
Box   128
Histadrut
Box   128
“I” miscellaneous
Box   128
Independent Office Employees Union
Box   128
Invitations
Box   128
Industrial Union Department (IUD) conference
Physical Description: 2 folders 
Box   128
New industries stemming from textile industry, disposables, and graphite yarn
Box   128
International Leather, Plastic, and Novelty Workers Union
Box   128
Appropriations Committee
Box   128
Committee on Political Education (COPE) legislative conference
Box   128
J. Harold Daoust, Rope and Cordage Director
Box   128
William S. Davis, Synthetic Fibers Division
Box   128
William DuChessi, Committee on Political Education (COPE)
Box   128
William Gordon, Dyeing and Finishing Division
Box   128
Multilith Department
Box   128
President Pollock
Box   128
Research Department follow-up and forms
Physical Description: 2 folders 
Box   128
Sol Stetin, Secretary-Treasurer
Box   128
Paul Swaity, Director of Organizing
Box   128
Stockroom
Box   128
Textile Labor
Box   128
Mr. Weiser
Box   128
Welfare and Pensions
Joint Boards
Box   128
Amsterdam
Box   128
Buffalo
Box   128
Greater New York, Irving Epstein
Physical Description: 2 folders 
Box   128
Hudson Valley Area
Box   128
Oswego County
Box   128
Utica
Box   128
Quin State Region
Box   128
“K” miscellaneous
Box   128
Jurisdictional disputes
Box   128
“J” miscellaneous
Box   128
Jewish Labor Committee
Physical Description: 2 folders 
Box   129
National Labor Relations Board (NLRB) organizing, leaflets
Physical Description: 4 folders 
Box   129
Teamsters Local 445
Box   129
Local unions under various Joint Boards
Box   129
Lace campaign
Box   129
Legal Department
Box   129
Mailings, 1970
Box   129
Matters regarding checkbook, 1969
Box   129
Matters for organizational report
Box   129
Memorial committees
Box   129
Mid-Atlantic states meeting, 1971
Box   129
Murray Moreno, Local 1790
National Labor Relations Board (NLRB)
Box   130
Briefs
Box   130
Forms, election petition, Ivan McLeod
Box   130
Forms, charge against labor organization and its agents
Box   130
Negotiations of a working union agreement
Box   130
News releases, 1970
New York State, 1970-1971
Box   130
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) convention
Physical Description: 2 folders 
Box   130
Council on Economic Education
Box   130
Department of Labor
Box   130
Legislature
Box   130
Trade and labor councils
Box   130
“O” miscellaneous
Box   130
Occupational safety and health
Box   130
Organizational disputes agreement
Box   130
“P” miscellaneous
Box   130
Paid holidays, textile industry
Box   130
Pensions
Box   130
Petitions
Box   130
Political correspondence
Box   130
Political endorsements
Box   130
Pollution
Box   130
Products by textile workers
Box   130
“Q” miscellaneous
Box   130
“R” miscellaneous
Box   130
Reciprocal agreement
Box   130
Rehabilitation and health
Box   130
Replies to mailings, 1969
Box   130
Research, Jack Rubenstein
Box   130
Retirement plans
Box   130
Rise in cost of living
Box   130
“S” miscellaneous
Box   130
Sample material for propaganda
Box   130
Howard Samuels
Box   130
Settlements, contracts
Box   130
Social security
Box   130
Southern wage hike
Box   130
Strike assistance, financial and other, 1970-1971
Box   130
Staff, general
Box   130
Staff Training Institute, 1969
Box   130
Subscriptions
Box   130
Strike request forms
Box   130
Strike requests
Box   130
Health plan
Box   130
Structure committee
Box   130
Union Label and Service Trades Department
Physical Description: 2 folders 
Box   130
Union label convention, Albany, New York, 1970
Box   130
The Union's Image, statement
Box   130
Vacations
Box   130
“W” miscellaneous
Box   131
Wages
Box   131
Wage freeze, cost of living
Physical Description: 2 folders 
Box   131
Kathryn L. Whelan
Box   131
Weekly Labor News Memorandum
Box   131
“X, Y, Z” miscellaneous
Box   131
Zip codes
Series: Carpet Division, William DuChessi
Contracts and arbitration files
Box   132
Mohawk Carpet Company, contracts
Physical Description: 19 folders 
Box   132
Bigelow-Sanford
Physical Description: 5 folders 
Box   133
A & M Karagheusian
Physical Description: 18 folders 
Box   134
Bigelow-Sanford, 1943-1953
Physical Description: 20 folders 
Box   135
Bigelow-Sanford rates
Physical Description: 18 folders 
Series: Posters and Ephemera
Oversize Folder  
Textile Labor, tenth anniversary edition, 1949
Oversize Folder  
TWUA tenth anniversary poster, 1949
Oversize Folder  
J.P. Stevens organizing posters and broadsides, circa 1970s
Oversize Folder  
General labor organizing posters and broadsides, circa 1970s
Oversize Folder  
Oneita strike poster, circa 1973
M86-171
Part 11 (M86-171, AD 920, CA 987, CC 103): Additions, 1930-1989
Physical Description: 148.3 cubic feet (136 record center cartons, 15 archives boxes, 5 flat boxes, and 11 card file boxes) and 4 films 
Scope and Content Note

Additions, 1930-1989, to the Textile Workers Union of America (TWUA) which continues as the Amalgamated Clothing and Textile Workers Union (ACTWU) including files from the Organizing Department, the President's Office, the Secretary-Treasurer's Office, the Dyeing and Finishing Department, and the Education Department. Records include financial statements, meeting minutes, speeches, subject files, contracts, departmental reports, correspondence with local unions, Joint Boards and the AFL-CIO, election materials, merger background, Executive Council and convention materials. Additionally, there are three films. This accession also includes material from M81-200, M82-310, M89-246, M89-343, M91-216, and M2010-121.

Additional Sol Stetin and Paul Swaity files may be found in accessions M86-403 and M86-019. Additional William DuChessi files may be found in accession M86-019.

Access Restrictions

Union at Work (CA 987 and CC 103 [copy negative]) cannot be viewed.

Fight for my Union is missing [no call number assigned at this time].

President's Office
Joint board reports, 1971
Box   1
Northeastern Massachusetts and Western Massachusetts
Box   1
Connecticut
Box   1
Rhode Island
Box   1
Buffalo and Oswego
Box   1
Central and South Jersey
Box   1
Hudson Essex
Box   1
Passaic-Bergen
Box   1
Delaware Valley
Box   1
Pennsylvania-Keystone
Box   1
Garden Spot and Schuylkill Valley
Box   1
Philadelphia
Box   1
Cincinnati
Box   1
Toledo
Box   1
Virginia
Box   1
Bi-County
Box   1
Memphis Area
Box   1
Central Alabama-Georgia
Box   1
GTA (Georgia, Tennessee, Alabama)
Box   1
Georgia
Box   1
Twin City
Canadian joint board reports, 1971
Box   1
George Watson, Bud Clark
Box   1
Eastern Townships
Box   1
Southwestern Ontario
Box   1
Quebec
Division reports, 1971
Box   1
Dyers and finishers
Box   1
Synthetics
Box   1
Bert Dermers' reports, Quebec region, 1967-1970
Physical Description: 4 folders 
Canadian strikes, 1975
Box   2
TCF of Canada Ltd., Cornwall, Ontario, Local 1332
Box   2
Versatile Knitting Ltd., Cornwall, Ontario, Local 1898
Box   2
Galtex Company, Cambridge, Ontario, Local 1854
Box   2
Ivers-Lee Company, Brampton, Ontario
Box   2
Current strikes, 1973
Box   2
General strike file, 1962-1976
Physical Description: 2 folders 
Box   2
Procedure for applying for strike benefits, 1962
Box   2
Survey of strike benefits, AFL-CIO unions, 1967
Box   2
Textile Workers Union of America strikes, 1971-1972
Box   2
Strike charts, 1961-1962
Box   2
Strike listings, 1975
Box   2
Strikes averted, 1962-1973
Strikes averted, by company name, 1973-1976
Box   2
General
Box   2
Armstrong Cork Canada, Peterborough, Ontario, Local 822
Box   2
American Safety Equipment Company, Cleveland, Ohio, Local 1767
Box   2
American Textured Yarn and Leonardo Looms, Newton, New Jersey, Local 1586
Box   2
Bayside Dyeing and Finishing Company, Trenton, Ontario, Local 1152
Box   2
Bemis Company, Buffalo, New York, Local 49
Physical Description: 2 folders 
Box   2
Bernel Foam Products, Buffalo, New York, Local 1644
Box   2
Bernz-O-Matic Corporation, Medina, New York, Local 1802
Box   2
Birdair Structures Inc., Buffalo, New York, Local 1906
Box   2
Blue Ridge Winkler Textile Company, Bangor, Pennsylvania, Local 1445
Physical Description: 2 folders 
Box   2
Boot Mills Inc., Lowell, Massachusetts, Local 783
Box   2
Buckeye Bobbin, Westlake, Ohio, Local 1729
Box   2
Buffalo Batting and Felt Corporation, Depew, New York, Local 1095
Box   2
Butterick, Altoona, Pennsylvania, Local 1071
Physical Description: 2 folders 
Box   2
Capitol Plastics of Ohio, Bowling Green, Local 1901
Box   2
Carnegie Coating, Unionville, New York, Local 1648
Box   2
Carrier Footwear Corporation, Buffalo, New York, Local 1837
Box   2
Carthage Mills, Cincinnati, Bethel, Carthage, Xenia, Ohio, Local 138
Physical Description: 4 folders 
Box   2
Celanese Fibers Company, Rock Hill, South Carolina, Local 1093
Box   2
Charlton Woolen Company, Local 174
Box   2
Chase Bag Company, Buffalo, New York, Local 49
Box   2
Chemetron Corporation, Stockerton, Pennsylvania, Local 1710
Box   2
Cincinnati Industries Inc., Local 210T
Box   2
Colecraft Manufacturing Company, Buffalo, New York, Local 1627
Box   2
Colgate Plastics Corporation, Buffalo, New York, Local 1638
Physical Description: 2 folders 
Box   2
Colonial Woolen Mills, Cleveland, Ohio, Local 1270
Box   2
Colt Industries, Firearms Division, Garfield, New Jersey
Box   2
Columbian Rope Company, Auburn, New York, Local 1085, Local 1085T
Physical Description: 2 folders 
Box   2
Columbian Mills, Local 129
Box   2
Constellation Carpets Company, Belleville, Ontario, Local 1815
Box   2
Craftex Mills Inc., Auburn, Pennsylvania, Local 1785
Box   2
Curbell Inc., Buffalo, New York, Local 1748
Box   2
Delany and Pettit Industries Ltd., Oshawa, Ontario, Local 1719
Box   2
DeSoto-Creative, Nesquehoning, Pennsylvania, Local 1660
Physical Description: 2 folders 
Box   2
DeSoto Inc., Schuylkill Haven, Pennsylvania, Local 1783
Box   2
Dixie Belle Mills, Calhoun, Georgia, Local 1592
Box   2
Doric Dyeing and Finishing, St. Jean, Quebec, Local 1686
Box   2
Duo-temp Company, Buffalo, New York, Local 1126
Box   2
Eddington Thread Manufacturing Company, Eddington, Pennsylvania, Local 83
Box   2
Emerson Textile Company, Chelsea, Massachusetts, Local 468
Box   2
George W. Endress Company, Brantford, Ontario, Local 1734
Box   2
FMC Corporation, Marcus Hook, Pennsylvania, Local 10
Box   2
Fashion Prints Inc., Allentown, Pennsylvania, Local 1817
Box   2
Federal Bag Company, St. Louis, Missouri
Box   2
The Felters Company, Jackson, Michigan, Local 318
Box   2
Findlay Industries Inc., Findlay, Ohio, Local 981
Physical Description: 2 folders 
Box   2
Firestone Retread Shop, Parkersburg, West Virginia, Local 9
Box   2
Fitchburg Yarn Company, Fitchburg, Massachusetts, Local 1307
Box   2
Flexo Transparent Inc., Buffalo, New York, Local 49
Box   2
Frank and Stessel Inc., Allentown, Pennsylvania, Local 1264
Box   2
General Photo Products, Newton, New Jersey, Local 1656
Box   2
Globe Albany Corporation, Buffalo, New York, Local 1067
Box   2
Gold Mills Inc., Pine Grove, Pennsylvania, Local 1493
Box   2
Golden Belt Manufacturing Company, Durham, North Carolina, Local 248C
Physical Description: 2 folders 
Box   2
Graber Manufacturing Company, Saginaw, Michigan, Local 1726
Box   2
Gurney Manufacturing Company, Opelika, Alabama, Local 873
Box   2
Hallmark Plastics, Buffalo, New York, Local 1617
Physical Description: 2 folders 
Box   2
Harding Carpets, Collingwood, Ontario, Local 1857
Physical Description: 2 folders 
Box   2
Horrocks-Ibbotson Company, Utica, New York, Local 41
Box   2
Imco Container Corporation, Belvidere, New Jersey, Local 1598
Physical Description: 2 folders 
Box   2
Jackson Rope Company, Reading, Pennsylvania, Local 184T
Box   2
Jamestown Finishing Division, Essex Chemical Corporation, Jamestown, New York, Local 1010
Physical Description: 2 folders 
Box   2
Jamestown Fiberglass Inc., Jamestown, Buffalo, New York, Local 1010
Physical Description: 2 folders 
Box   2
Jerk Socks Inc., Cincinnati, Ohio, Local 1580
Physical Description: 2 folders 
Box   2
Ketchum Distributors, Columbus, Ohio, Local 1875
Physical Description: 3 folders 
Box   2
Keystone Rubber Products, Buffalo, New York, Local 1149
Physical Description: 2 folders 
Box   2
R.L. Kuss and Company, Findlay, Ohio, Local 1812
Physical Description: 2 folders 
Box   2
Janesville Products, Norwalk, Ohio, Local 1422
Box   2
Lear Siegler Industry, Delany and Pettit Operations, Ajax, Ontario, Local 1719
Box   2
Lehigh Valley Throwing, Bethlehem, Pennsylvania, Local 965
Box   2
Leonardo Looms, American Textured Yarn Company, Newton, New Jersey, Local 1586
Box   2
Leshner Corporation, Hamilton, Ohio, Local 148
Box   2
Loomweave Corporation, Lawrence, Massachusetts, Local 1394
Box   2
Magee Carpet Company, Bloomsburg, Pennsylvania, Local 1700
Box   2
Marionette Mills, Coatesville, Pennsylvania, Local 1553
Box   2
Marlette Plating Company, Buffalo, New York, Local 1724
Box   2
Martin Processing Company, Martinsville, Virginia, Local 1835
Box   2
Marum Knitting Mills, Lawrence, Massachusetts, Local 2191
Box   2
Masland Carpet Company, Atmore, Alabama, Local 1882
Box   2
Mastercraft Industries, Newburgh, New York, Local 1338
Box   2
Meakins McKinnon Inc., Buffalo, New York, Local 1161
Box   2
Mifflin County School District, Lewistown, Pennsylvania
Box   2
Natalie Lamp Shade Company, Elmwood Park, New Jersey, Local 884
Box   2
Native Textile, Dallas, Pennsylvania, Local 1824
Box   2
Neiman Brothers Company, Chicago, Illinois
Box   2
Niagara Hobby Distributors, Buffalo, New York, Local 1748
Box   2
Onondaga Silk Company, Easton, Pennsylvania, Local 35
Box   2
Onondaga Silk Mill, Phillipsburg, New Jersey, Local 35
Box   2
Owens-Corning Fiberglass Corporation, Huntington, Pennsylvania, Local 1034
Box   2
Ozite Corporation, Anaheim, California, Local 1291
Box   2
Paducah Throwing Inc., Paducah, Kentucky, Local 2028
Box   2
Pennsylvania Dyeing and Finishing Company, Pine Grove, Pennsylvania, Local 1559
Box   2
F.E. Plankenhorn Braid Works, Williamsport, Pennsylvania, Local 1914
Box   2
Pope Brace Company, Kankakee, Illinois, Local 1310
Box   2
Puritan Sportswear, Duncansville, Pennsylvania, Local 1701
Box   2
Raxon Fabrics Corporation, Allentown, Pennsylvania, Local 730T
Box   2
Redmond Finishing Company, Stroudsburg, Pennsylvania, Local 1513
Box   2
Riggs and Lombard Inc., Lowell, Massachusetts, Local 1013
Physical Description: 2 folders 
Box   2
Jim Robbins Seat Belt Company, Knoxville, Tennessee, Local 1742
Box   2
Rockelman Appliance Service Company, Buffalo, New York, Local 1748
Physical Description: 2 folders 
Box   2
Rock Hill Printing and Finishing Company, Rock Hill, South Carolina, Local 710
Box   2
S.C.M. Corporation, Hazelton, Pennsylvania, Local 1669A
Box   2
Sealy Mattress Company, Utica, New York
Box   2
Sellmore Window Manufacturing, Buffalo, New York, Local 1126
Physical Description: 2 folders 
Box   2
Seneca Battery Corporation, Buffalo, New York, Local 1627
Box   2
Service Canvas Inc., Buffalo, New York, Local 1611
Box   2
Shaneco Plastics and Chemicals, Buffalo, New York, Local 1611
Physical Description: 3 folders 
Box   2
Sono-Therm Inc., Buffalo, New York, Local 1748
Box   2
Standard Coosa Thatcher Company, Chattanooga, Tennessee, Local 1418
Physical Description: 2 folders 
Box   2
Stearns and Foster Company, Lockland, Ohio, Local 1495
Box   2
Stern and Stern Textiles Inc., Buffalo, New York, Local 221, 221A
Box   2
Sunshade Window Products, Buffalo, New York, Local 1579
Box   2
Superior Trim Inc., Findlay, Ohio, Local 1538
Box   2
Swiss-Art Corporation, New Bedford, Massachusetts
Box   2
Synthane-Taylor Corporation, Betzwood, Valley Forge, Pennsylvania, Local 1369
Physical Description: 2 folders 
Box   2
Synthetic Thread Company, Bethlehem, Pennsylvania, Local 965A
Box   2
TCF of Canada Ltd., Cornwall, Ontario, Local 1675
Box   2
Thorpe Weaving, Jim Thorpe, Pennsylvania, Local 1673
Box   2
William T. Tonner Company, Lowell, Massachusetts, Local 2105
Box   2
Trench Manufacturing Company, Buffalo, New York, Local 49
Box   2
Wapakoneta Products, Wapakoneta, Ohio, Local 1828
Physical Description: 2 folders 
Box   2
Westwood Industries, Paterson, New Jersey, Local 1550
Physical Description: 2 folders 
Box   2
X-Tyal International Corporation, Cold Springs, New York
Wildcat strikes, 1973-1976
Box   2
General
Box   2
Aberle Hosiery Company, Columbia, Tennessee, Local 1829
Box   2
Allen Industries Inc., Herrin, Illinois, Local 1374
Box   2
Bridgeton Dyeing and Finishing Corporation, Bridgeton, New Jersey, Local 1599
Box   2
Celanese Fibers Company, Rome, Georgia, Local 689
Box   2
Celriver Plant, Celanese Fibers Company, Rock Hill, South Carolina, Local 1093
Box   2
FMC Corporation, American Viscose Division, Nitro, West Virginia, Local 7
Box   2
Nicolet Industries Inc., Norristown, New Jersey
Box   2
Opelika Manufacturing Company, Opelika, Alabama
Box   2
West Point-Pepperell, Lindale, Georgia, Local 1716
Strikes terminated, 1973-1976
Box   3
Acton Nipples Inc., Acton Vale, Quebec, Local 1797
Box   3
Affiliated Medical Products Ltd., Ajax, Ontario, Local 1775
Box   3
Algro Knitting Mills, Milltown, New Jersey, Local 1363
Box   3
Allen Industries Inc., Herrin, Illinois, Southfield, Michigan, Local 1374
Physical Description: 2 folders 
Box   3
American Can Company, Batavia, Illinois, New Castle, Delaware, Local 1557
Physical Description: 2 folders 
Box   3
American Olean Tile Company, Cloverport, Lewisport, Kentucky, Local 1666
Box   3
Amitco Flooring of Canada, Ville d'Anjou, Quebec, Local 1639
Box   3
Avon Knitting, Fairview, New Jersey, Local 2052
Box   3
Authorized Screen Print, Brooklyn, New York
Box   3
Victor Balata Textile Belting Company, Easton, Pennsylvania, Local 508
Box   3
J. Bass and Company, Hazelton, Pennsylvania, Local 1669
Box   3
Beattie Manufacturing Company, Little Falls, New Jersey, Local 1022
Box   3
Bernz-O-Matic Corporation, Alden, New York, Local 1627
Box   3
Bigelow Canada Ltd., St. Agathe, Quebec, Local 1838
Box   3
Boaz Spinning Company, Guntersville, Alabama
Box   3
Bruck Mills Ltd., Sherbrooke, St. Jean, Cowansville, Quebec, Local 1671
Physical Description: 3 folders 
Box   3
Caledonian Dye Works, Philadelphia, Pennsylvania, Local 208
Box   3
Can-Tex Industries, Cannelton, Indiana, Local 851
Box   3
Capitol Plastic of Ohio Inc., Toledo, Ohio
Box   3
Carolyne Chenilles of Canada, Acton Vale, Quebec, Local 1585-2
Box   3
Celanese Canada, Sorel, Quebec, Local 1621
Box   3
Chase Bag Company, St. Louis, Missouri, Local 194
Box   3
Chemetron Corporation, Stockertown, Pennsylvania, Local 1710
Box   3
Chemical Products Corporation, Providence, Rhode Island, Local 1248
Box   3
Chris Craft Industries, Waterford, New York, Local 237
Box   3
Columbus Coated Fabrics, Columbus, Ohio, Local 487, 487A
Physical Description: 2 folders 
Box   3
Con Agra Mills, Tunnel Hill, Georgia
Box   3
Conso of Canada, Montreal, Quebec, Local 1699
Box   3
Consolidated Textile, Alexandria, Ontario, Local 1664
Box   3
Constellation Carpet, Belleville, Ontario, Local 1815
Box   3
Conway Manufacturing Company, Depew, Buffalo, New York, Local 1126
Box   3
Cranston Print Works, Fletcher, North Carolina, Local 1355
Box   3
Curbell Inc., Buffalo, New York, Local 1748
Box   3
Davies Can Company, Cleveland, Ohio, Local 1670
Box   3
Décor Metals Products, Ontario, Local 1698
Box   3
Dover Stamping Company, Fall River, Massachusetts, Local 1209
Box   3
Duo-Temp Corporation, Depew and Buffalo, New York, Local 1126
Box   3
Dyeing and finishing
Physical Description: 2 folders 
Box   3
Edmos Products Corporation, Glen Cove, New York, Local 92
Box   3
Efka Plastics, Polytex Corporation and Poly Print, Union City, New Jersey, Local 2052
Box   3
Local 92, New York, New York
Box   3
Ethicon Suture, Chicago, Illinois, Local 958
Box   3
Fieldcrest Mills, Columbus, Georgia, Local 1855
Box   3
F.M.C. Corporation, Marcus Hook, Pennsylvania, Local 10
Box   3
Fairtex Mills, Allentown, Pennsylvania, Local 1665
Box   3
Futura Fabrics, Hazelton, Pennsylvania, Local 1868
Box   3
Geauga Industries, Middlefield, Ohio, Local 1902
Physical Description: 2 folders 
Box   3
General Waste Trading Company, St. Louis, Missouri, Local 1516
Box   3
Globe Albany Corporation, Buffalo, New York, Local 1067
Box   3
Globe Wire Company, Lemont, Illinois, Local 1558
Box   3
Goodyear Tire and Rubber Company, Calhoun, Georgia, Local 1876
Box   3
Gordon Insulated Wire, Lewistown, Pennsylvania
Box   3
W.R. Grace and Company, Adams, Massachusetts, Local 841
Box   3
Gurney Manufacturing Company, Prattville, Alabama, Local 873
Box   3
Hallmark Plastics, Tonawanda, New York, Local 1617
Box   3
Hooven and Allison Company, Xenia, Ohio, Local 21
Box   3
Industrial Plastics Company, Valley City, Ohio, Local 1820
Box   3
Inmont Corporation, Toledo, Ohio, Local 226
Box   3
Jefferies Processors, Philadelphia, Pennsylvania, Local 2001
Box   3
Johnson & Johnson, New Brunswick, New Jersey, Local 630
Box   3
Kee Lox Manufacturing Company, Rochester, New York, Local 1705
Box   3
Ladin Industries, Dew Moines, Iowa, Local 312
Box   3
Leshner Corporation, Hamilton, Ohio, Local 148
Box   3
Levi Strauss, Florence, Kentucky, Local 1899
Box   3
Long Island Processing Corporation, Williamsport, Pennsylvania
Box   3
McGraw-Edison Electronic, Manchester, New Hampshire, Local 1016
Box   3
Malden Mills Corporation, Mountainside, New Jersey, Local 1879
Box   3
C.H. Masland and Sons Carpet Company, Atmore, Alabama, Local 1882
Box   3
Midwest Handbag Company, St. Louis, Missouri, Local 1340
Box   3
Millhiser Inc., Richmond, Virginia
Box   3
Modern Dust Bag, West Haverstraw, New York, Local 683
Box   3
Moose River Mills, Acton Vale, Quebec, Local 1576
Box   3
National Knitting Mills, Toronto, Ontario, Local 1865
Box   3
Niagara Hobby Distributors, Buffalo, New York, Local 1748
Box   3
Nicolet Industries, Norristown, Pennsylvania, Local 415
Box   3
Nu Method Dyeing and Processing Company, Union City, New Jersey, Local 2052
Box   3
Nutmeg Corporation, Hazelton, Pennsylvania, Local 1848
Box   3
Orr Felt Company, Piqua, Ohio, Local 199
Box   3
Olympia Mills, Tuscaloosa, Alabama, Local 1830
Box   3
Oneita Knitting Mills, Lane, Andrews, South Carolina
Box   3
Packaging Systems Corporation, Orangeburg, New York, Local 683
Box   3
Peerless Rug Company, Acton Vale, Quebec, Local 1585-1
Box   3
Pendleton Woolen Mill, Washougal, Washington, Local 188
Box   3
Pennsylvania Dyeing and Finishing Company, Pine Grove, Pennsylvania, Local 1559
Box   3
Permacel, New Brunswick, New Jersey, Local 1298
Box   3
Philadelphia Textile Finishers, Norristown, Pennsylvania, Local 1146
Box   3
Plasteco Inc., Houston, Texas
Box   3
Porritts and Spencer, Hamilton, Ontario, Local 720
Box   3
Redmond Finishing Company, East Stroudsburg, Pennsylvania, Local 1513
Box   3
Ripon Foods Inc., Ripon, Wisconsin, Local 91
Box   3
Rockelman Appliance Service Company, Buffalo, New York, Local 1748
Box   3
Rock Hill Printing and Finishing Company, Rock Hill, South Carolina, Local 710
Box   3
Roselon Southern, Crossville, Tennessee
Box   3
Roth Rubber, Cicero, Illinois, Local 1556
Box   3
Roxbury Southern Carpet Company, Chattanooga, Tennessee, Local 1672
Box   3
Sackville Mills Company, Wallingford, Pennsylvania, Local 178
Box   3
Samco Production Inc., Atmore, Alabama, Local 1936
Box   3
Schwab Safe Company, Cannelton, Indiana, Local 1737
Box   3
Serta-Royal Bed Company, St. Louis, Missouri, Local 941, 1681
Box   3
Skydyne Manufacturing Company, Port Jervis, New York, Local 1410
Box   3
Sono-Therm Inc., Buffalo, New York, Local 1748
Box   3
Speedways Conveyors, Buffalo, New York, Local 1748
Box   3
Standard Coosa Thatcher Company, Henegar, Alabama, Local 1418
Box   3
Stonehenge Processing Corporation, Paterson, New Jersey, Local 1733
Box   3
Synthex Fabric Inc., Williamsport, Pennsylvania, Local 186
Box   3
Troy Mills Inc., Troy, New Hampshire, Local 1560
Box   3
Textileather Division, General Tire and Rubber Company, Toledo, Ohio, Local 224
Box   3
Waynesboro Knitting Mills, Waynesboro, Pennsylvania, Local 1846
Box   3
Wall Rope Industries, Beverly, New Jersey, Local 944
Box   3
Weatherpanel Inc., Buffalo, New York, Local 1611
Box   3
West Coast Woolen Mills, Vancouver, British, Columbia, Local 1484
Box   3
Western Acadia Inc., Chicago, Illinois, Local 190
Box   3
Westwood Industries, Paterson, New Jersey, Local 1550
Box   3
World Wide, Paterson, New Jersey, Local 1733
Box   3
Xcel Corporation, Belvedere, New Jersey, Local 1920, 1166
Physical Description: 2 folders 
Box   4
News clippings scrapbook, general labor topics related to TWUA, 1945 June 8-1946 December 4
Box   5
Special merger convention, American Federation of Hosiery Workers, proceedings transcript, 1965
Box   5
American Federation of Hosiery Workers 47th Convention, proceedings transcript, 1963
Box   5
Staff retirement plan, 1949
Box   5
Minimum wage-hour legislation
Box   5
“The TWUA Story: They Said it Couldn't be Done,” 1964
Box   5
Guidelines for hearings
Box   5
Election reports, 1960-1970
Box   5
Directors reports, 1963-1971
Box   5
Southern Wage Earners Information Center, 1968
Box   5
Sindia Properties Inc.
Box   5
Administrative mailings, 1963-1964
Box   5
“Keeping up with the Law” / by Irving Abramson
Box   5
Secretary of Labor correspondence
Box   5
Frank Kiss correspondence, 1976
Box   5
Kingsbrook Jewish Medical Center
Box   5
Job enrichment
Box   5
Jewish Labor Committee
Box   5
Conference of Textile and Garment Workers, Japan and United States, 1977
Box   5
Zensen, Japanese Federation of Textile, Garment and Chemical Workers Union
Box   5
Pre-paid legal services
Organizing Department
Box   5
Election results by region, 1971-1974
Physical Description: 4 folders 
Box   5
Regional and industry directors reports, 1967
Box   5
Synthetic Task Force reports, 1967
Box   5
Joint Board reports by region, 1967
Box   6
Summaries of monthly reports, 1964-1965
Box   6
Reports by region, 1968-1971
Physical Description: 8 folders 
Box   6
Press clippings, 1966-1968
Box   6
Northern wage drive press clippings, 1959
Box   6
Southern wage drive press clippings, 1959
Box   6
Election results by region, 1961-1970
Physical Description: 2 folders 
Box   6
National Labor Relations Board and Court Decisions, 1977
Box   7
NLRB Election results by region, 1960
Box   7
Elections and de-certifications, 1972-1974
Box   7
Company lists, western region
Weekly organizer reports, 1974
Box   7
Check off lists
Box   7
By organizer name, 1974-1975
Box   7
New England
Box   7
New York and Quin State
Physical Description: 2 folders 
Box   7
Upper South
Box   7
Midwest
Box   7
Southwest
Box   7
Far West
Box   7
Canada
Box   7
J.P. Stevens Company, 1973-1974
Physical Description: 2 folders 
Box   7
Synthetics Task Force
Box   7
Off-payroll
Box   7
Pro-union leaflets
Box   7
Summaries of reports, 1962
Box   8
Secretary-Treasurer Office, Local 1946-2324, mainly financial materials
Physical Description: 35 folders 
Organizing Department
Box   8
General leaflets
Box   8
United Auto Workers leaflets
Box   8
Arguments to overcome company anti-union tactics, 1960
Box   8
Correspondence course in basic organizing, 1962
Box   8
Organizing programs, 1962-1964
AFL-CIO files, 1969-1978
Box   9
Mortgage investment trust
Box   9
Industrial Union Department, Jacob Clayman
Box   9
Union Label and Service Trades Department
Box   9
George Meany
Box   9
Thomas Moran
Box   9
Community Services Committee, Leo Perlis
Box   9
Wesley Reedy
Box   9
Michael Ross
Box   9
P.L. Siemiller
Box   9
State and Local Central Bodies, Stanton Smith
Box   9
States, Alabama-Virginia
Physical Description: 21 folders 
Secretary-Treasurer Office, circa 1967-1977
Note: Mainly financial materials for Local Unions and Joint Boards.
Box   9
Central and South Jersey Joint Board, New Brunswick, New Jersey
Physical Description: 3 folders 
Box   9
Central Pennsylvania Joint Board, Williamsport, Pennsylvania
Physical Description: 2 folders 
Box   9
Local 2268 [Kenosha, Wisconsin]
Box   9
Local 2203 [Ripon, Wisconsin]
Box   10
Local 2203 [Ripon, Wisconsin]
Physical Description: 2 folders 
Box   10
Local 2210 [Patterson, New Jersey]
Box   10
Local 2188 [Thompsonville, Connecticut]
Physical Description: 2 folders 
Box   10
Local 2130 [New York, New York]
Box   10
Local 2169 [Portage, Wisconsin]
Physical Description: 2 folders 
Box   10
Local 2191 [Lawrence, Massachusetts]
Box   10
Local 2202 [Athens, Tennessee]
Box   10
Local 1201 [Fall River, Massachusetts]
Box   11
Local 1207-1373
Physical Description: 43 folders 
Box   12
Local 1374-1470
Physical Description: 35 folders 
Box   13
Local 1472-1555
Physical Description: 26 folders 
Box   13
Local 129-178
Physical Description: 11 folders 
Box   14
Local 180-252
Physical Description: 27 folders 
Box   15
Local 253-295
Physical Description: 7 folders 
Box   15
Revoked, Local 1801-1953
Physical Description: 30 folders 
Box   15
Local 2001-2016
Physical Description: 4 folders 
Box   16
Local 2016-2125
Physical Description: 24 folders 
Box   16
Kansas City Joint Board, Kansas City, Missouri
Box   16
Lewiston Joint Board, Lewiston, Maine
Box   16
Los Angeles Joint Board, Los Angeles, California
Box   16
Maine Joint Board, Biddeford-Saco, Maine
Box   16
Memphis AFL-CIO Building Association
Box   16
Memphis Area Joint Board, Memphis, Tennessee
Box   16
New Bedford Joint Board, New Bedford, Massachusetts
Box   17
New Orleans Joint Board, New Orleans, Louisiana
Box   17
Northeastern Massachusetts Joint Board, Lawrence, Massachusetts
Box   17
North Jersey Joint Board, Allentown, Pennsylvania
Box   17
Ohio State Joint Board, Toledo, Ohio
Box   17
Passaic-Bergen Joint Board, Passaic, New Jersey
Box   17
Pennsylvania-Keystone Joint Board, Allentown, Pennsylvania
Box   17
Philadelphia Joint Board, Philadelphia, Pennsylvania
Box   17
Portland Area Joint Board, Portland, Maine
Box   17
Rhode Island State Joint Board, Providence, Rhode Island
Box   17
Rhode Island Group Health Association
Box   17
Schuylkill Valley Joint Board, Pottstown, Pennsylvania
Box   17
Southern New England Joint Board, Willimantic, Connecticut
Box   17
St. Louis Joint Board, St. Louis, Missouri
Box   17
Tidewater Joint Board, Yorktown, Virginia
Box   17
Toledo Joint Board, Toledo, Ohio
Box   17
Twin State Joint Board, Lebanon, New Hampshire
Box   17
Utica Joint Board, Utica, New York
Box   17
Local 1703-1714
Physical Description: 9 folders 
President's Office
Local Administrator files (local, administrator, location), 1973-1976
Box   18
Local 8, Bruce Dunton, Meadville, Pennsylvania
Physical Description: 2 folders 
Box   18
GTA (Georgia, Tennessee, Alabama) Area Joint Board, John Kissack, Knoxville, Tennessee
Box   18
Utica Joint Board, Sy Cohen, Utica, New York
Box   18
Local 248A, Julius Fry, Durham, North Carolina
Box   18
Local 261, Thomas Williams, Ludlow, Vermont
Box   18
Local 384, R.L. Roper, Greensboro, Georgia
Box   18
Local 570, Joseph Coponi, Phillipsburg, New Jersey
Box   18
Local 658, Ernest Blackwelder, Williamsport, Maryland
Box   18
Locals 878, 879, 2051, Steve Kopack, Washington, Hackettstown, New Jersey
Box   18
Locals 1056, 2188, William DuChessi, Enfield, Thompsonville, Connecticut
Box   18
Local 1154, Tom Hummel, Montoursville, Pennsylvania
Box   18
Local 1154, Tom Hummel, Montoursville, Pennsylvania
Physical Description: 2 folders 
Box   18
Local 1244, Carl Frazier, Phoenixville, Pennsylvania
Box   18
Local 1435, Drummondville, Quebec
Box   18
Local 1548, Tony Sedor, New Castle, Delaware
Physical Description: 2 folders 
Box   18
Local 1687, John Whitely, Cleveland, Ohio
Box   18
Local 1696, Ken DeLong, Detroit, Michigan
Box   18
Local 1767, John Whitely, Medina, Ohio
Box   18
Local 2125, Ted Benton, Clinton, Tennessee
Box   18
Local 1579, Garnold Richards, Buffalo, New York
Hearing officer files (local, officer, location), 1970-1976
Note: Hearing officers are appointed by the general president to oversee appeals to local and joint board elections and accusation of officer misconduct. Files contain correspondence and reports.
Box   18
Local 6, William DuChessi, Lewistown, Pennsylvania
Box   18
Local 8, Joseph Hueter, Meadville, Pennsylvania
Box   18
Local 190, Ken DeLong, Chicago, Illinois
Box   18
Local 226, James McKinght, Toledo, Ohio
Box   18
Local 248C, Marcus Padgett
Box   18
Local 248A, Scott Hoyman, Durham, North Carolina
Box   18
Local 325, Scott Hoyman, Clifton, South Carolina
Box   18
Local 377, James McKnight, Toledo, Ohio
Box   18
Local 394, Edward Todd, New Orleans, Louisiana
Box   18
Local 482, George Dillman, Painesville, Ohio
Box   18
Local 658, Murray Moreno, Williamsport, Maryland
Box   18
Local 741, Paul Swaity, Guelph, Ontario
Box   18
Local 869, Wayne Dernoncourt, Goldsboro, North Carolina
Box   18
Local 944, Joseph Hueter, Beverly, New Jersey
Box   18
Locals 1056, 2188, Alton Hodgman, Enfield, Thompsonville, Connecticut
Box   18
Local 1093, Alton Hodgman, Rock Hill, South Carolina
Physical Description: 2 folders 
Box   18
Local 1154, Adolph Benet, Montrousville, Pennsylvania
Box   18
Local 1244, George Dillman, Phoenixville, Pennsylvania
Box   18
Local 1270, Dorothy Congos, Cleveland, Ohio
Box   18
Local 1369, Alton Hodgman, Valley Forge, Pennsylvania
Box   18
Local 1384, William DuChessi, Belvidere, New Jersey
Box   18
Local 1465, Alton Hodgman, La Moyne, Alabama
Box   18
Local 1470, Wayne Dernoncourt, Covington, Indiana
Box   18
Local 1579, Jack Rubenstein, Buffalo, New York
Box   18
Local 1604, Wayne Dernoncourt, Canton, Georgia
Box   18
Local 1687, Kenneth DeLong, Cleveland, Ohio
Box   18
Local 1687, William DuChessi, Cleveland, Ohio
Box   18
Local 1707, George Dillman, Montgomery, Pennsylvania
Box   18
Local 1716, Murray Moreno, Lindale, Georgia
Box   18
Local 1742, Wayne Dernoncourt, Knoxville, Tennessee
Box   18
Local 1767, Wayne Dernoncourt, Medina, Ohio
Box   18
Local 1781, David Harris, Pineville, North Carolina
Box   18
Local 1874, Scott Hoyman
Box   18
Local 1932, Alton Hodgman, Delwanna-Clifton, New Jersey
Box   18
Local 2024, William Gordon
Box   18
Local 2031A, Adolph Benet, Franklinton, North Carolina
Box   19
18th Biennial Convention proceedings volume 2, 1974
Box   19
17th Biennial Convention proceedings, 1972
Speeches, Sol Stetin
Box   20
Speech data
Box   20
1975
1976
Box   20
General
Physical Description: 2 folders 
Box   20
WPAT
Box   20
Labor Day rally, Mobile, Alabama
1977
Box   20
General
Box   20
Canada data
1978
Box   20
General
Box   20
IUC (Industrial Union Council), New Jersey
Box   20
AFL-CIO, Savannah, Georgia
Box   20
Convention
1979
Box   20
General
Box   20
Synthetics School
Box   20
Spanish Textile School
1980
Box   20
General
Box   20
Labor Day
Box   20
Big Business Day
Box   20
United Furniture Workers Convention
Box   20
1981
Box   20
United Shoe Workers speeches
Box   21
1947-1972
Physical Description: 2 folders 
Box   21
Labor Day, 1970
Box   21
Over the River Friends Dinner speech, 1972
1973
Box   21
General
Box   21
International Staff Conference
Box   21
1974
Physical Description: 2 folders 
Box   21
1975
Pollock files, circa 1964-1972
Box   21
Medicare
Box   21
Pensioners
Box   21
Rental car
Box   21
Emil Rieve
Box   21
Paul Swaity
Box   21
Stories
Box   21
Rental Buick
Box   21
United States savings bonds
Box   21
Sindia Properties Inc.
Box   21
Social Security
Box   21
Christmas
Box   21
Directors department meeting minutes
Box   21
Financial majority convention, 1964
Insurance
Box   21
Staff coverage
Box   22
Retiree coverage
Box   22
Rental cars
Box   22
Joint boards
Box   22
Knit fabric plants
Box   22
Lafayette Hotel, Washington, D.C.
Box   22
Medicare doctors bills, 1968
Box   22
Managers
Box   22
Membership by division
Box   22
Membership
Box   22
Independent Office Employees Union (IOEU) agreement, 1970
Physical Description: 2 folders 
Box   22
Officers, 1970
Box   22
Organizing Department
Box   22
Organizing Committee
Physical Description: 2 folders 
Box   22
Per capita dues, 1966-1967
Box   22
Politics, internal, 1964
Box   22
Rental cars
Box   22
Salaries, staff
Box   22
Seniority list
Box   22
Sick leave
Box   22
Staff and business agents
Box   22
Birthdays
Box   22
Travel, foreign
Box   22
AFL-CIO Convention, 1969
Box   22
AFL-CIO general
Box   22
Age, staff
Box   22
Southern Christian Leadership Conference Operation Breadbasket, 1971
Box   22
Ralph Cline
Box   22
Committees, AFL-CIO
Box   22
Cotton rayon
Box   22
Cotton, South
Box   22
Disend and office
Box   22
Executive Council
Box   22
Expense allowances
Box   22
Julius Fry
Box   22
Fringe benefits
Box   22
FTR signed agreements and negotiations, 1969, 1971
Physical Description: 3 folders 
Box   22
Financial statements and reports, 1963-1975
Physical Description: 6 folders 
Box   23
Convention proceedings and Executive Council reports, official publications, 1939, 1946, 1952-1972
Physical Description: 17 folders 
Hearing officer files (local, officer, location), 1970-1976
Box   24
Local 2073, James McKnight, Philadelphia, Pennsylvania
Box   24
Central Pennsylvania Joint Board, Joseph Coponi
Box   24
Chicago Joint Board, Alton Hodgman, Chicago, Illinois
Box   24
Cleveland Joint Board, Cleveland, Ohio
Box   24
Cleveland Joint Board, Charles Sallee, Wayne Dernoncourt, Murray Moreno
Physical Description: 2 folders 
Box   24
Greater Fall River Joint Board, Denis Blais
Box   24
Fall River Joint Board, Wayne Dernoncourt, James McKnight, Paul Swaity
Box   24
Hudson Valley Area Joint Board, Alton Hodgman, James McKnight, Murray Moreno, Hudson, New York
Local Administrator files (local, administrator, location), 1969-1975
Box   24
Local 486, Samuel Azzinaro, Pawtucket, Rhode Island
Box   24
Local 2031A, Julius Fry, Franklin, North Carolina
Box   24
Local 2024, Ralph Cline, Rich Creek, Virginia
Box   24
Local 2092, Martinsburg, West Virginia
Staff retirement plan, 1960-1974
Box   24
General
Physical Description: 2 folders 
Box   24
Retirement plan trust, United States and Canada
Physical Description: 3 folders 
Box   24
Retiree activities
Box   24
Request for back service
Box   24
Retiree requests
Box   24
Investments
Box   24
John Chupka analysis
Box   24
Information required under T.D. 6203, Section 1.404(a)-2 and Section 401(c)
Canada staff retirement plan
Box   24
General
Box   24
Canada trust company
Physical Description: 3 folders 
Box   24
Pension Commission of Ontario
Box   25
Trust agreement
Box   25
Staff Retirement Plan Committee, 1960-1973
Physical Description: 8 folders 
Box   25
Staff Retirement Plan Committee meetings, 1970-1972
Physical Description: 13 folders 
Box   25
Termination of employment
Physical Description: 5 folders 
Box   26
Staff Retirement Plan Committee meetings, 1968-1969
Physical Description: 5 folders 
Box   26
Contributions
Industry divisions and departments
Box   26
Carpet division
Box   26
Carpet Advisory Council, 1967-1971
Physical Description: 6 folders 
Box   26
Carpet Conference, 1966
Box   26
Dyers and Printers division
Box   26
Dyers and Printers appeal for relief
Box   26
William Gordon
Physical Description: 2 folders 
Box   26
Dyers Industry meeting, 1976
Box   26
Management of dye locals
Box   26
Management of Mid-Atlantic Dyers and Printers pension fund
Box   26
New England Dyeing, Finishing and Printing Division
Box   26
Industry wide dyers meeting, 1975
Box   26
Dyers division meeting, 1975
Box   26
Dyers Policy Committee meeting, 1974
Box   26
Mid-Atlantic Leadership meeting, 1974
Box   26
Mid-Atlantic industry wide meeting, 1974
Box   26
New England Leadership Conference, 1974
Box   26
Leadership meeting, New York, 1974
Box   26
Industry wide meeting, 1974
Box   26
Dyers meeting, 1973
Box   26
Industry union meeting, 1973
Box   26
Mid-Atlantic dying and printing meeting, 1972
Box   26
Meeting with Sid Merians, Everlon Fabrics
Box   26
Dyeing and finishing, 1972-1975
Physical Description: 3 folders 
Box   26
Education, 1974-1976
Physical Description: 3 folders 
Box   26
Bruce Raynor correspondence, 1973-1976
Box   26
“Poster of the Month”
Box   26
Education film file
Box   26
Engineering, 1975-1976
Physical Description: 2 folders 
Box   26
William DuChessi correspondence, 1973-1976
Box   27
Financial assets
Box   27
Finance, 1973-1976
Physical Description: 3 folders 
Box   27
Field auditors, 1969
Box   27
Applications for legal staff
Box   27
Irving Abramson, legal staff, 1974-1976
Box   27
Expedited arbitration program
Box   27
Expedited grievance arbitration
Box   27
Law amendments
Box   27
Joint board bylaws
Box   27
Legal Department problems
Box   27
Internship program
Box   27
Legal bills, 1973-1975
Box   27
Legal Department expenses
Box   27
Legal Department, 1975-1976
Physical Description: 2 folders 
Box   27
Charges against Patricia Eames, 1975-1976
Box   27
National Labor Relations Board
Box   27
Organizing Department, 1975-1976
Physical Description: 2 folders 
Box   27
Paul Swaity correspondence, 1973-1976
Box   28
Organizing progress: New England region
Box   28
Organizing structure, 1968-1977
Box   28
Report of organization
Box   28
Organizing training and techniques
Box   28
Organizers not on payroll
Sol Stetin files, circa 1975-1977
Box   28
AFL-CIO Organizing Committee
Box   28
Voluntary organizing committees
Box   28
Paid life insurance
Box   28
“How to Reach Workers” / by Leo Perlis
Box   28
Needs of the unemployed, 1975
Box   28
Differences in wages and fringe benefits
Box   28
Southern Regional Council
Box   28
Payroll memos, New York staff, 1962-1976
Box   28
Payroll memos, 1975-1977
Physical Description: 3 folders 
Box   28
Analysis of payroll, 1972-1975
Box   28
Payroll data, 1966
Box   28
Union Democracy Review
Box   28
“Turkey,” local gifts policy
Box   28
Interface systems
Box   28
Tickets purchased, 1975-1976
Box   28
Steven Remsen correspondence
Box   28
Social Security
Box   28
Secretary memos, 1975
Box   28
Social Democrats Debs Dinner, 1979
Box   28
Social Democrats USA Dinner, 1978
Box   28
Social Democrats reception honoring Sidney Hook, Evelyn Dubrow and Ernest Green, 1975
Box   28
Social Democrats USA Luncheon, 1975
Box   28
Social Democrats Jacob Clayman Testimonial Dinner, 1974
Box   28
Senior citizens
Box   28
Socialist Party, Democratic Socialist Federation
Box   28
Playboy Club, Great Gorge, New Jersey
Box   28
Technological change in textile industry
Box   28
COPE (Committee on Political Education) meeting, Clem Dowler, 1976
Box   28
Southern Christian Leadership Conference (SCLC)
Box   28
South Carolina presidential and congressional campaign
Box   28
New Hampshire presidential and congressional campaign
Box   28
Opinion molders list
Box   28
Local union newsletters, 1975-1976
Box   28
New America, 1974-1975
Box   28
New World Foundation
Box   28
NAACP Convention
Box   28
Ralph Nader, 1977
Box   28
Nation's Labor
Box   28
Muscular dystrophy, 1976
Box   28
Muscular dystrophy telethon, 1976
Box   28
Muscular Dystrophy Association, 1977
Box   28
Members holding two jobs
Box   28
McGovern-Shriver
Box   28
March of Dimes, 1976
Box   28
Life Extension Program
Box   28
Jewish Labor Committee Social and Economic Committee
President's Office, William Pollock
Box   29
15th Biennial Convention materials, administrative, financial, reports, correspondence, 1968
Physical Description: 19 folders 
Box   29
Defense Fund, 1968
Box   29
Synthetic Division conference, 1970
Box   29
Hosiery Division conference, 1970
Box   29
Department Director's meeting, New York office, 1969
Box   29
16th Biennial Convention materials, administrative, financial, reports, correspondence, 1970
Physical Description: 15 folders 
Box   29
United States Embassy, London, correspondence, 1968
Organizing Department
Johnson & Johnson
Box   30
Ethicon
Box   30
Various plants
Physical Description: 3 folders 
Box   30
Chicago, Illinois
Box   30
Puerto Rico
Box   30
New Brunswick, New Jersey
Physical Description: 2 folders 
Box   30
Gainesville, Georgia
Box   30
Contracts
Dyeing and Finishing Department, William Gordon
Local 1932
Box   30
Fortuna Print Works
Box   30
Stoka Industries
Box   30
Provincetown Printers
Physical Description: 2 folders 
Box   30
Patrick Regula file
Box   30
General
Box   30
Drico Industrial Corporation
Physical Description: 4 folders 
Box   30
A.D. Mach Company
Box   31
Chrysler Corporation
Box   31
Local 1751
Local 1790
Box   31
General
Box   31
American Laminators Inc.
Box   31
D'Avant Textile Printing Company
Box   31
Brooklyn, New York
Box   31
Local 1930, William Armstrong, arbitrator
Box   31
Local 1983
President's Office
Local 1790 AFL-CIO hearings, 1963-1964
Box   32
General material and correspondence
Box   32
By-laws
Box   32
Relevant 1790 materials
Box   32
Witness Stanley Artowicz
Box   32
Witness Sporn
Box   32
Witness O'Neill
Box   32
Witness miscellaneous
Box   32
Reports, findings and recommendations
Box   32
International union reply memo
Box   32
International union supplemental memo
Box   32
Responder's memo
Box   32
International union outline of evidence
Box   32
Exhibits
Box   32
Correspondence between Local 1790 and Textile Workers Union of America international office
Physical Description: 2 folders 
Box   32
Local 1790 Christmas party
Stanley Artowicz appeal, 1962-1963
Box   32
General
Box   33
General
Box   33
Appellant witnesses
Box   33
Exhibits
Physical Description: 2 folders 
Box   33
Court action, Laske, et al. v. Textile Workers Union of America
Box   33
Executive Council matters, general material and correspondence, 1963
Box   33
Resolutions passed, 1964 August
Box   33
Excerpts from Executive Council, before 1964 June
Box   33
Material relating to the 1964 convention, 1963
Box   33
Material relating to B. Wyle, 1963
Box   33
Material relating to Edward Wynne, 1963-1964
Box   33
Executive Committee meeting memos, 1962-1964
Box   33
Local 1790 monitorship reports, 1964-1965
Box   33
“The Majority” mailings, 1964
Box   33
Administration mailings, 1963-1964
Physical Description: 3 folders 
Secretary-Treasurer's Office
AFL-CIO files
Box   34
Raiding accusations
Box   34
George Meany, President
Box   34
Lane Kirkland, Secretary-treasurer
Box   34
Secretary-treasurers conference
Physical Description: 4 folders 
Box   34
Executive Council
Box   34
Labor Council for Latin America
Box   34
Mortgage Investment Trust
Box   34
Financial report
Box   34
Conventions
Physical Description: 9 folders 
Box   34
Department of Civil Rights
Box   34
Education Department
Box   34
Community Services Activities
Box   34
Disputes and mediation
Box   34
Items ordered by William DuChessi
Box   34
Taxes
Box   34
William DuChessi biographical sketch
Education Department, circa 1970-1971
Box   35
Collective bargaining
“Bargaining and the Law” articles series
Box   35
Unit Determination
Box   35
Legal Enforcement of Contracts
Box   35
Requirement to Bargain
Box   35
Bargaining, general teaching materials
Box   35
Banners
Box   35
Buttons
Box   35
Bumper stickers
Box   35
William Pollock testimonial dinner
Box   35
“The Textile Industry: Keel of Southern Industrialization” / by Harry Boyte
Box   35
House call guidelines
Box   35
Hotels
Box   35
“How to Reach the Union Member”
Box   35
Human relations
Box   35
Human rights and genocide
Box   35
International Confederation of Free Trade Unions
Box   35
Inflation
Box   35
Insurance
Box   35
International Labor Office
Box   35
Internal organizing
Box   35
International Labor Press Association (ILPA)
Box   35
International Office News
Box   35
International Relations Courses
Box   35
Job Corps
Box   35
Job safety
Box   35
Joint boards
Box   35
Kits for new staff representatives
Box   35
Local union activities
Box   35
Institute schedules
Box   35
Department of Labor Studies, Pennsylvania State University
Box   35
Labor economics
Box   35
Labor Studies Center, AFL-CIO
Box   35
Labor workshops
Box   35
League for Industrial Democracy
Box   35
List of attendees to steward classes, 1970
Box   35
Labor Relations and Research Center, University of Massachusetts
Box   35
Lithographers and Photoengravers International Union
Box   35
Convention planning, 1970
Physical Description: 6 folders 
Box   35
The Henderson Story film, 1970
Box   35
Film discussion guides
Box   35
British visitors
Box   35
Foreign visitors
President's Office
Executive Council meeting materials, includes minutes, resolutions, reports, and correspondence
Box   36
New York office, 1972 December 4-7
Physical Description: 10 folders 
Box   36
Piney Point, Maryland, 1972 July 24-28
Physical Description: 13 folders 
Box   36
Pittsburgh, Pennsylvania, 1972 May 29-June 2
Physical Description: 12 folders 
Box   36
New York, 1972 May 11-12
Physical Description: 6 folders 
Box   36
New York, 1972 April 18-19
Physical Description: 2 folders 
Box   36
New York, 1972 January 24-28
Physical Description: 13 folders 
Box   37
New York, 1973 November 29-30
Physical Description: 5 folders 
Box   37
Bal Harbor, Florida, 1973 October 14-19
Physical Description: 9 folders 
Box   37
Atlantic City, New Jersey, 1973 June 11-15
Physical Description: 13 folders 
Box   37
New York, 1973 March 5-8
Physical Description: 15 folders 
Box   37
New York, 1973 January 31
Physical Description: 2 folders 
Box   37
Meeting minutes, 1960, 1967
Physical Description: 2 folders 
Secretary-Treasurer's Office
Box   37
Textile Workers Organizing Committee (TWOC), financial materials, affiliation background, 1937-1939, 1942
Box   37
John Chupka subpoena, Local 1790 rehearing, 1964
Box   37
Sale of property, deed, Hosiery Workers, Tennessee, 1964, 1972
Box   37
Building Service Employees, agreement, 1966
Box   37
Georgia State v. Joe Jacobs, verdict and sentence, 1953
Box   37
Declaration of Trust, Christmas Club, 1963
Box   37
Regional offices, leases, 1970s
Education Department
Box   38
Free and inexpensive learning materials
Box   38
Union at Work about film
Box   38
Fringe benefits
Box   38
Joe Glazer
Box   38
Government outlines
Box   38
Reports to the Executive Council
Box   38
Reports to Walter Davie from Bruce Raynor
COPE (Committee for Political Education), 1970
Box   38
Literature kit
Box   38
Legislative activity manual
Box   38
Washington Legislative Institute
Physical Description: 3 folders 
Dyeing and Finishing Department, Frank Cuccio, circa 1973-1975
Box   38
General Tire and Rubber Company, fringe benefits
Box   38
W.R. Grace and Company, Polyfibron Division
Box   38
“H” miscellaneous
Box   38
Tom Herriman, editor of Labor Unity
Box   38
Histadrut
Box   38
John Herling, Labor Letters
Box   38
Alton H. Hodgman
Box   38
Scott Hoyman
Box   38
Fleisher Finishing Inc.
Box   38
Flock Industries Inc.
Box   38
Robert Freeman, organizer
Box   38
Dorothy Garfein
Box   38
Glass Bottle and Blowers Union
Box   38
GHAA (Group Health Association of America)
Box   38
Imco Container
Box   38
Imports data
Box   38
Insurance
Physical Description: 2 folders 
Box   38
International representatives
Box   38
International Textile, Garment and Leather Workers Federation
Box   38
Internal disputes plan, AFL-CIO
Box   38
Investments, William Gordon
Secretary-Treasurer's Office, Biennial Convention materials
Note: Administrative, financial, and reports.
Box   39
1962
Box   39
1964
Physical Description: 5 folders 
Box   39
1966
Physical Description: 5 folders 
Box   39
1968
Physical Description: 6 folders 
Box   39
1970
Physical Description: 18 folders 
Box   39
1972
Physical Description: 5 folders 
Box   39
1974
Physical Description: 3 folders 
Box   40
1974
Physical Description: 10 folders 
Box   40
1976
Physical Description: 6 folders 
Secretary-Treasurer's Office
Note: Local and Joint Board files containing primarily financial and administrative materials.
Box   41
Local 1716-1781
Physical Description: 35 folders 
Box   42
Local 1782-1831
Physical Description: 30 folders 
Box   42
Central Alabama-Georgia, Opelika, Alabama
Box   42
Central North Carolina, Greensboro, North Carolina
Box   42
Central Massachusetts
Box   42
Central and South Jersey
Physical Description: 3 folders 
Box   42
Chicago, Illinois
Box   43
Cincinnati, Ohio
Box   43
Cleveland, Ohio
Box   43
Coastal South Carolina
Box   43
Bay Area, Los Angeles, California
Box   43
Bi-county, Eden, North Carolina
Box   43
Biddeford-Saco, Maine
Box   43
Buffalo Regional, New York
Box   43
Delaware Valley, Easton, Pennsylvania
Box   43
Garden Spot, Carlisle, Pennsylvania
Box   43
Granite State, New Hampshire
Box   43
Fall River, Massachusetts
Physical Description: 2 folders 
Box   43
Greater New York
Physical Description: 2 folders 
Box   43
Greater Tennessee-Alabama, Chattanooga, Tennessee
Box   43
Greater Cornwall, New York
Box   43
Hudson Valley, Hudson, New York
Box   44
Indiana-Kentucky, Indianapolis, Indiana
Box   44
Garden spot, Carlisle, Pennsylvania
Physical Description: 2 folders 
Box   44
G.T.A (Georgia, Tennessee, Alabama), Chattanooga, Tennessee
Physical Description: 3 folders 
Box   44
Biddeford-Saco
Physical Description: 2 folders 
Box   44
Buffalo Regional
Physical Description: 5 folders 
Box   44
Central Alabama-Georgia
Box   44
Textile Labor newsletter, Canadian edition, 1972-1973
Box   44
Sample leaflets and flyers, 1968
Box   44
Federal Pay Board, phase II, 1972
Dyeing and Finishing Department, Frank Cuccio
Mid-Atlantic Leadership
Box   45
Meetings
Box   45
General
Box   45
Negotiations
Box   45
Industry-wide meetings
Physical Description: 8 folders 
Box   45
Vacations, invitations
Box   45
National health insurance
Box   45
Press releases, press clippings
Physical Description: 4 folders 
Box   45
National spinning company
Box   45
Nicolet Industries
Box   45
North Carolina labor and industry
Box   45
National Labor Relations Board
Secretary-Treasurer's Office, William DuChessi
Box   45
Death Benefit Fund
Box   45
Case Number 74-109, violation of Article XX
Box   45
Amalgamated Bank of New York
Physical Description: 3 folders 
Box   45
Al Barkan
Box   45
Requests for contributions
Dyeing and Finishing Department, Frank Cuccio, circa 1962-1977
Box   46
Patricia Eames
Box   46
John Edelman
Box   46
Education Department
Box   46
Ethical practices
Box   46
Executive Council resolutions
Box   46
Executive Council reports
Box   46
Everlon Fabrics Inc.
Box   46
Engravers Association
Physical Description: 2 folders 
Box   46
Engraving
Physical Description: 4 folders 
Box   46
Employment data
Box   46
Fabric flammability
Box   46
Foreign policy
Box   46
Federation of Textile Representatives (FTR)
Physical Description: 2 folders 
Box   46
Gerald M. Freundlich
Box   46
Fire drills
Box   46
Christine Fisher
Box   46
Focus on full employment
Box   46
“The Case for a Dues Increase” fact sheet
Box   46
Footwear industry escape clause
Group Health Insurance (GHI)
Box   46
Dental plan
Box   46
Dentistry
Box   46
Subscribers relations
Box   46
Conferences
Box   46
Routine
Box   46
Bulletins
Box   46
General
Box   46
Membership
Box   46
Insurance
Industrial Union Department
Box   46
Pension plan
Physical Description: 2 folders 
Box   46
Re-insurance
Box   46
IRC Fabrics Company, synthetic yarn
Box   46
International Foundation of Employee Benefit Claims
Physical Description: 2 folders 
Box   46
Lung Cancer
Box   47
“A” miscellaneous
Box   47
American Arbitration Association
Box   47
ASIM (American Society of Internal Medicine)
Box   47
Abbey Industries
Box   47
Appointment of Administrators for various locals
Box   47
American Standard Committee
Box   47
AFL-CIO
Box   47
Amalgamated Clothing Works agreement with Textile Printing and Finishing Company
Box   47
Arbitration awards
Box   47
Atlantic Engraving Company, Charlotte, North Carolina
Box   47
Alton Box Board Company
Box   47
AFL-CIO no raid agreement
Box   47
Administrator-ships
Box   47
ACTWU Action
Box   47
Amalgamated Clothing and Textile Workers Union (ACTWU)
Box   47
Apparel and textile imports
Box   47
Joel Ax, lawyer
Box   47
“B” miscellaneous
Box   47
Benefacts and pensions
Box   47
Blue Cross Blue Shield, New Jersey, New York
Box   47
Blue Gavel
Box   47
Braendly Dye Works, United Textile Workers
Box   47
Berkshire Hathaway
Box   47
Better Health Examiners
Box   47
Blue Shield of New Jersey
Box   47
Brooks, Price and Borgmeier, formerly J.A. Robinson
Box   47
Bureau of Labor Statistics
Box   47
Byssinosis, “brown lung”
Box   47
Butterick Patterns, Altoona, Pennsylvania
Box   47
Berliner, Henry
Box   47
Carlisle Finishing Company, Carlisle, South Carolina
Box   47
Citizens Life claim forms
Box   47
Civil Rights
Box   47
Canton Mills, Canton, Georgia
Box   47
Clearwater Finishing Company
Box   47
Coated fabrics industry
Physical Description: 2 folders 
Box   47
Contract interpretations
Box   47
Columbian Rope Company
Box   47
COPE (Committee on Political Education, AFL-CIO)
Box   47
Concord Fabrics Company
Box   47
Cornell Pension Conference
Box   47
Congressional record
Box   47
Consumer Price Index
Box   47
Cost of living clause
Box   47
Cost of living formula
Box   47
Synthetics, Courtaulds pension
Box   47
Computer Programming and Systems Inc.
Box   47
Joseph Coponi, regional director
Textile Workers Union of America Employees Credit Union
Box   47
Financial reports
Box   47
Annual reports
Box   47
Supervisory Committee
Box   47
Supervisory examination
Box   47
Correspondence and meeting minutes
Box   47
Credit institute
Box   48
Frank Cuccio organizing reports
Box   48
FTR data
Box   48
Frank Cuccio correspondence
Box   48
Morris Deutsch, Esq.
Box   48
Diagnostic Health Group
Physical Description: 2 folders 
Box   48
Wayne Dernoncourt correspondence
Box   48
William Davis
Box   48
Defense fund
Box   48
Directory
Box   48
District 50
Box   48
District 65
Box   48
Vivian Douglas
Box   48
Declaration of trust
Box   48
Dyeing, printing and finishing shops
Box   48
Bruce Dunton, legislative representative
Box   48
New Jersey Pharmacy
Box   48
Drug store meeting, Saddle Brook, New Jersey
Physical Description: 2 folders 
Box   48
William DuChessi correspondence
Physical Description: 2 folders 
Box   48
Dyers meeting at convention, Pittsburgh, Pennsylvania
Box   48
Dyers Dinner, June convention
Box   48
Dyers Life Insurance Fund
Box   48
Dues structure
Box   48
Dye and machine print contract
Box   48
Dyers convention party, 1972
Box   48
Dyers organizing drive
Box   48
Dyers organizational district
Physical Description: 2 folders 
Box   48
Harry Disend
Secretary-Treasurer's Office, William DuChessi
Plan of merger and consolidation, Amalgamated Clothing Workers Union and Textile Workers Union of America, 1976
Box   49
Exhibits, A-M
Box   49
Addendum
Box   49
J.P. Stevens strategy meeting, 1976 September 20
Box   49
Newspaper articles about the merger and J.P. Stevens, 1976
Box   49
Election materials, 1976
Box   49
General correspondence, 1976
Physical Description: 2 folders 
Box   49
Edward Todd memorial service, 1974
Box   49
Staff Retirement Plan, reports, 1975-1978
Physical Description: 2 folders 
Box   49
Merger, audit reports, 1976
Box   49
Joint Board correspondence, 1976-1977
Box   49
Political education, 1977
Box   49
AFL-CIO Secretary-Treasurers' meeting minutes, 1956-1957
Carpet Division
Box   50
Carpet Advisory Conferences roll calls, 1953-1973
Physical Description: 3 folders 
Box   50
Carpet Advisory Conferences, memos calling conference, 1968-1973
Box   50
“Basic Facts about the Carpet and Rug Industry,” 1955-1967
Box   50
Carpet industry pension proposal draft, 1970
Box   50
Carpet and rug industry statistics, 1971
Box   50
Wage structure and earnings, carpet mills, 1969
Box   50
Mailings to all carpet locals
Box   50
Cleveland Joint Board
Hearing officer files
Box   50
Local 2024, Narrows, Virginia
Box   50
Local 6, Lewistown, Pennsylvania
Box   50
Local 1061, Parsons, West Virginia
Box   50
Local 759, Richmond, Virginia
Box   50
Local 695, St. Louis, Missouri
Box   50
Local 845, Staunton, Virginia
Box   50
Local 1522, Thompsonville, Connecticut
Box   50
Press clippings, 1957, 1963-1964
Box   50
General file, 1968-1972
Box   51
General file, 1968-1972
Physical Description: 2 folders 
Box   51
John Chupka date books, 1963-1964
Box   51
Press clippings, 1968-1969
Box   51
Union cards, Firestone Synthetic Fiber Company, Virginia, 1960
Box   51
Union buttons
Physical Description: 6 buttons 
Studies and surveys conducted by Louis Harris and Associates
Box   51
“A Study of Issues and Candidates in Ohio,” 1958
Box   51
“A Study of the Election for Governor and United States Senator in Minnesota,” 1958
Box   51
“A Study of the Issues and Candidates in Maryland,” 1958
United Textile Workers of America Convention proceedings
Box   52
4th Biennial Convention [proceedings transcript], 1930
Physical Description: 2 folders 
Box   52
6th Biennial Convention [proceedings transcript], 1934
Physical Description: 2 folders 
Box   52
7th Biennial Convention and 35th Anniversary [proceedings transcript], 1936
Physical Description: 2 folders 
Box   52
Special Convention [published], 1939, 1941
Physical Description: 2 folders 
Box   52
Federation of Dyers, Printers, and Bleachers of America, Executive Board meeting, 1948
Box   53
News clippings scrapbook, general labor topics related to TWUA, 1950-1952
Secretary-Treasurer's Office, William DuChessi
Local 844, Maryland Ribbon Company, 1972-1973
Box   54
Wage incentive system
Box   54
Agreements
Box   54
Work rates
Studies and surveys conducted by Louis Harris and Associates
Box   54
“A Study of the Issues and Candidates in Maryland,” 1958
Box   54
“A Study of the Issues in the 1958 Elections in the State of Maine,” 1958
Box   54
“A Survey of Issues and Candidates in West Virginia,” 1958
Box   54
Textile Workers Union of America Legislative Institute, 1957-1958
Box   54
Mediation forms
Box   54
Arbitration forms
Hearings
Box   54
Ray Ponter, 1958 September
Box   54
George Haddie, 1962 October
Box   54
Local 844, Hagerstown, Maryland, 1963 December
Box   54
Local 275 administrator, Baltimore, Maryland, 1964
Contract negotiations and arbitrations
Box   54
Montco Manufacturing Company, Amsterdam, New York
Box   54
Chalmers Knitting Corporation, 1961-1962
Local 844, Maryland Ribbon Company, 1972-1973
Box   54
General
Physical Description: 2 folders 
Box   54
Time studies
Box   54
Correspondence
Physical Description: 2 folders 
Box   54
Wage incentive system
Box   54
Agreements
Box   54
Work rates
Secretary-Treasurer's Office
Box   55
ANG (American Newspaper Guild) negotiations file, 1977
Box   55
Joint Board per capitas, 1977
J.P. Stevens Company
Box   55
Patterson Plants frequency and earnings
Box   55
Profit sharing, security and retirement plan
Box   55
Contracts and agreements, 1974-1975
Physical Description: 2 folders 
Box   55
“A Program to Help J.P. Stevens Workers Organize,” 1974-1975
Box   55
Correspondence, 1973-1975
Physical Description: 2 folders 
Box   55
Job classifications, hourly rates by departments
Box   55
Boycott, 1975
Box   55
Health insurance sample contracts, northern locals
Box   55
Audited financial reports, Textile Workers Union of America, 1948-1952
Box   55
Inter-American Textile Leather and Garment Workers Foundation correspondence, 1975
Box   55
AFL-CIO Industrial Union Department
Box   55
Pension fund, 1977
Box   55
“Quarterly Review of Critical Path Method Political Procedures Program” / by COPE Advisory Committee, 1977
Box   55
COPE Advisory Committee meeting, 1974 May 9
Organizing Department, Paul Swaity
1975 files
Box   56
Celanese Drummondville and Sorel raid, Canada
Box   56
Wilfred Essiambre, Quebec
Box   56
George Watson, Canada
Box   56
Frank Nicholas, Los Angeles Joint Board
Box   56
Equal Employment Opportunity Commission matter regarding Ruth Moore
Box   56
Charles Sallee, Central States, Midwest
Physical Description: 2 folders 
Box   56
Ed Todd, Midwest
Box   56
Maine locals and joint boards
Box   56
Connecticut locals and joint boards
Box   56
Greater Fall River Joint Board hearing
Box   56
Massachusetts locals and joint boards
Box   56
New Hampshire locals and joint boards
Box   56
Sam Azzinaro, Rhode Island
Box   56
Murray Moreno, Local 1790, Brooklyn, New York
Box   56
Greater New York Joint Board
Box   56
New York State locals and joint boards
Box   56
Quin State Joint Board, New Jersey, Pennsylvania, Ohio, Delaware
Box   56
Upper South Region
Box   56
Deep South Region
1974 files
Box   56
Frank Gencarella, Connecticut
Box   56
Denis Blais, Maine
Box   56
Thomas Pitarys, New Hampshire and Vermont
Box   56
Al Hodgman, Massachusetts
Box   56
Sam Azzinaro, Rhode Island
Box   56
Rhode Island organizing program
Box   56
Organizing progress, New England
Box   56
Murray Moreno, Local 1790, New York
Box   56
John Cadden, New York Joint Board
Box   56
Joseph Coponi, Sy Cohen, New York State
Box   56
Joseph Coponi, Quin State
Box   56
Ed Tood, Midwest
Box   56
Charles Sallee, Central States
Box   56
John Kissack, Southwest
Box   56
Wayne Dernoncourt, Upper South
Box   56
Upper South Joint Boards
Box   56
Unorganized plants, Portland Area Joint Board
Box   56
Frank Nichols, Far West
Box   56
George Watson, Canada
Box   56
William Essiambre, Quebec
Box   56
Scott Hoyman, Southeast Region
1969-1974 files
Box   57
Canadian constitutional changes
Box   57
United States man-made fiber plants
Box   57
Synthetic fiber industries
Box   57
Dyeing division
Box   57
Dyeing and finishing industry
Box   57
Dyeing and finishing plants leaflets distributions
Physical Description: 2 folders 
Box   57
Knitgoods industry
Box   57
Auto seatbelts
Box   57
Bag industry
Box   57
Book publishing
Box   57
Carpet organizing drive, Georgia-Tennessee-Alabama Joint Board
Box   57
Carpet industry
Box   57
Coated fabrics
Box   57
Cotton and rayon
Box   57
Fishing tackle
Box   57
Flags and pennants
Box   57
Hosiery
Box   57
Rope industry
Box   57
Legal Department
Box   57
George Weber, circulation
Box   57
COPE (Committee on Political Education)
Box   57
John Weiser, Engineering Department
Box   57
Jack Goldstein, Finance Department
Box   57
Irving Kahan, Publicity
Box   57
Bruce Raynor, Education
Box   57
George Pietkel, Research
Scott Hoyman files, 1964-1980
Box   57
Bernson Mills, Virginia
Box   57
G.J. Aigner Company, Rochelle, Illinois
Box   57
Allen Industries, Herrin, Illinois
Physical Description: 2 folders 
Box   57
Allen Industries, Compton, California
Box   57
Alton Box Board Company, Georgia
Box   57
American Can
Box   57
Avtex Corporation
Physical Description: 8 folders 
Dyeing and Finishing Department, Frank Cuccio
Box   58
Safety and health
Box   58
Save Our Jobs rally
Box   58
Screen print and screen makers
Box   58
John S. Schindler correspondence
Box   58
Jacob Sheinkman correspondence
Box   58
Scottex and Electro Knit
Physical Description: 2 folders 
Box   58
Settlements
Box   58
Shop numbers
Box   58
Silk and Rayon Printers and Dyers Association
Box   58
Staff training
Box   58
Southern wage scales
Box   58
Social services
Box   58
Jack Sobel correspondence
Box   58
Southern Wage Earners Information Center
Box   58
Steel settlement, 1974
Box   58
Jack Stetin, United Paperworkers International Union
Box   58
Sterling Optical
Box   58
Sterling Optical complaints
Box   58
Stein Hall and Company
Box   58
Stearns and Foster
Box   58
J.P. Stevens
Box   58
Suggestions for demonstrations
Box   58
Reports to Sol Stetin
Box   58
Sol Stetin correspondence
Physical Description: 3 folders 
Box   58
Union brochures
Physical Description: 2 folders 
Box   58
An Illustrated History of Canadian Labor, 1800-1974 / by Edward Seymour
Box   59
Sol Stetin election results
Physical Description: 2 folders 
Box   59
Strike forms
Box   59
Anna Sullivan correspondence
Box   59
Summary of self-insured programs, Mid-Atlantic dyers
Box   59
Supplementary agreement
Box   59
Paul Swaity elections
Box   59
Paul Swaity correspondence
Physical Description: 2 folders 
Box   59
Synthetic Yarn Division
Physical Description: 2 folders 
Box   59
Southern dye organizing campaign
Box   59
Roselon Company
Box   59
“T” miscellaneous
Box   59
Termination of contracts
Box   59
Textile Workers Union of America convention, 1974
Box   59
TWUA Capitol Viewpoint
Box   59
Textileather Division, General Tire and Rubber Company
Box   59
Title VII
Box   59
Textile Standards Board, Textile Technical Advisory Board
Physical Description: 2 folders 
Box   59
Textile Printers and Dyers Labor Relations Institute
Box   59
Textile processing insurance fund
Box   59
Textile labor
Box   59
Transportation Vehicles, Inc
Box   59
Edward Todd correspondence
Box   59
“Trends in Employment, hours and earnings, North Carolina”
Box   60
Trade adjustment assistance
Box   60
Old organizational material
Box   60
Textile dyeing, finishing and printing industry
Physical Description: 2 folders 
Box   60
Settlements, New England dyeing, finishing and printing pattern
Physical Description: 2 folders 
Box   60
White collar workers
Box   60
Joseph Wildebush correspondence
Box   60
Benjamin Wyle correspondence
Box   60
Wage structure and wage analysis
Box   60
Wage freeze
Box   60
Tricot Nylon
Box   60
Henry Weinberger correspondence
Box   60
James Walraven correspondence
Box   60
John Weiser, Engineering Department
Box   60
Valley Screen Printing Company, Lebanon, New Jersey
Box   60
Victor-Belata Belting Company
Box   60
Unfair labor charges
Box   60
Sam Urda, Computer Program and Systems Inc.
Box   60
United Farm Workers boycott
Box   60
United Textile Workers of America (UTW)
Box   60
United Textile Workers of America agreements
Box   60
United Felt Company, Chicago, Illinois
Delaware Valley Joint Board
Box   60
General
Box   60
Oxford Textile Finishing Company
Physical Description: 2 folders 
Box   60
Oxford Dye Company
Box   60
Northern, Precision, Castle Creek
Box   60
Sanco Piece Dye Works
Physical Description: 4 folders 
Box   60
Chemetron Corporation
Fall River Joint Board
Box   60
General
Box   60
Harodite Finishing Company
Box   60
Duro Finishing Company
Garden Spot Joint Board
Box   60
General
Box   60
Valley Screen Printing Company
New England region
Box   61
Dyers vacation fund
Box   61
Pension plan
Box   61
Health fund
Box   61
Sub-fund
Box   61
Pension plan actuarial valuation, 1974
Box   61
Mid-Atlantic region dyers and printers pension fund
Box   61
Dyers health plan
Physical Description: 4 folders 
Box   61
Pension plans
Physical Description: 2 folders 
Box   61
Vacation and welfare fund
Physical Description: 2 folders 
Box   61
Anti-J.P. Stevens articles
Box   61
Oneita boycott cartoon print samples
Box   61
“Taft-Hartleyism in Textiles, with Special Reference to Conditions in the Southern Branch of the Industry” / submitted by Textile Workers Union of America
Box   61
Textile Labor article copy
Physical Description: 2 folders 
Box   62
Secretary-Treasurer's Office, Local 1834-#1944
Physical Description: 68 folders 
Organizing Department, Scott Hoyman
Box   63
Avtex Corporation negotiations
Box   63
Beattie Manufacturing Company, Little Falls, New Jersey
Box   63
Local 1950, Belton, South Carolina
Box   63
Bemis Bag Company, Indianapolis, Indiana
Box   63
Berwen Rug Mill, Fresno, California
Box   63
Berwen Workers, Fresno, California
Box   63
Burlington Industries, Erwin Mills
Box   63
Canton Mills, Canton, Georgia
Physical Description: 2 folders 
Cone Mills, North Carolina
Box   63
Council, Pete Brandon, supervisor
Box   63
Legal material
Box   63
Organizing campaign, Jean Andrews
Box   63
Union Voice newsletter
Box   63
Financial and business material
Box   63
General
Physical Description: 3 folders 
Box   63
Negotiations
Physical Description: 2 folders 
Box   63
Cordova Spinning Company, Cordova, Alabama
Box   63
Columbian Rope Company, New Orleans, Louisiana
Box   63
Dyersburg, Tennessee
Box   63
Essex Group Inc., Belton, South Carolina
Darlington Manufacturing Company
Box   63
General
Box   63
Settlement proposal
Box   63
Thelma Swan, 80th birthday
Box   63
Exxon Chemical, Summerville, South Carolina
Box   63
FMC Corporation, Fredericksburg, Virginia
Organizing leaflets, artwork and mock-ups
Box   64
General and unidentified
Box   64
“Stretch Out” leaflet
Box   64
“20 Questions and Answers for Shop Stewards”
Box   64
FMC Corporation white collar leaflets
Secretary-Treasurer's Office, William DuChessi
Box   65
General correspondence
Physical Description: 3 folders 
Box   65
Merger meetings, Textile Workers Union of America, Oil, Coal and Atomic Workers, United Rubber Workers
Box   65
Dental insurance
Box   65
Miscellaneous notes, reminders, memos
Physical Description: 4 folders 
Box   65
Pension plan
Box   65
Theodore Kheel
Box   65
Amalgamated report on trustees of staff retirement plan
Box   65
Report of operations, 1976
Box   66
Garden Spot Joint Board, Lebanon Valley Engraving Company
Box   66
GTA (Georgia, Tennessee, Alabama)
Box   66
Granite State
Box   66
Greater New York
Hudson Valley
Box   66
General
Box   66
Divine Brothers Company
Box   66
Local 464, Haverstraw, New York
Box   66
Local 1032
Box   66
Local 1280
Box   66
Hudson-Essex
Box   66
Indiana-Kentucky
Box   66
Lewiston, Maine
Physical Description: 2 folders 
Cleveland
Box   66
General
Box   66
Geauga Industries
Box   66
Colonial Woolen Mills
Box   66
Phoenix Dye Works
Box   66
Cincinnati
Connecticut
Box   66
General
Physical Description: 2 folders 
Box   66
Amstar
Box   66
Great Northeastern Finishing Company
Box   66
Hull Dye Works
Box   66
Ponemah Mills
Box   66
William Prym Inc.
Box   66
United Piece Dye Works
Box   66
Putnam-Herz
Box   66
Revere Textile Prints
Box   66
Courtland Area
Box   66
Local 2024, Rich Creek, Virginia
Box   66
Local 1932, Provincetown Printers, division of Old Deerfield Fabrics
Physical Description: 4 folders 
Organizing Department, Scott Hoyman
J.P. Stevens Corporation, 1971-1981
Box   67
National Labor Relations Board case history
Box   67
Equal Employment Opportunity Commission suits
Box   67
Government contract awards
Box   67
Robert C. Lemert Jr.
Box   67
Press clippings
Box   67
Press releases
Box   67
Staff meetings
Box   67
Stockholders meeting
Box   67
Organizing activities
Box   67
Boycott
Box   67
Anti-trust suit
Box   67
Settlement agreement
Physical Description: 2 folders 
Box   67
General
Box   67
Manual
Box   67
Allendale, South Carolina
Box   67
East Hampton, Massachusetts
Box   67
High Point, North Carolina
Physical Description: 2 folders 
Box   67
Montgomery, Alabama
Box   67
New Milford, Connecticut
Box   67
Roanoke Rapids, North Carolina
Physical Description: 2 folders 
Box   67
Rock Hill, South Carolina
Box   67
Tifton, Georgia
Box   67
Wagram, North Carolina
Box   67
Untitled script
Box   67
Canteen and food pricing
Box   67
Cotton dust, medical transfers
Box   68
News clippings scrapbook, New England, Southern labor activities, 1939
Box   68
List of locals by state, undated
Legal Department, convention resolutions files, 1966-1974
1974 Convention
Box   69
General material and correspondence
Box   69
Committee reports, resolutions
Box   69
Correspondence regarding election of convention delegates
Box   69
Legal decisions
1972 Convention
Box   69
General file, miscellaneous correspondence and material
Box   69
Comparison of international union constitutions
Box   69
Dues Structure and Defense Fund Committee
Box   69
Finance Committee
Box   69
Health, Welfare, Pension, Fringe Benefit Committee
Box   69
International Affairs Committee
Box   69
Law Committee
Box   69
Legislation Committee
Box   69
Organizing Committee
Box   69
Occupational Safety and Health Committee
Box   69
Resolutions Committee
Box   69
Rules Committee
Box   69
Union Label Committee
1970 Convention
Box   69
General file, miscellaneous correspondence and material
Box   69
Appeals and Grievance Committee
Box   69
Finance Committee
Box   69
Health, Welfare, Pension, Fringe Benefit Committee
Box   69
International Affairs Committee
Box   69
Law Committee
Box   69
Legislation Committee
Box   69
Organizing Committee
Box   69
Political Action Committee
Box   69
Resolutions Committee
Box   69
Rules Committee
Box   69
Legal Department Chapter, Executive Council report to convention
Box   69
Publicity Department
1968 Convention
Box   69
General file, miscellaneous correspondence and material
Box   69
International Affairs Committee
Box   69
Law Committee
Box   69
Legislation Committee
Box   69
Organizing Committee
Box   69
Political Action Committee
Box   69
Resolutions Committee
Box   69
Rules Committee
Box   69
Union Label Committee
Box   69
Appeals and Grievances Committee
Box   69
Finance Committee
Box   69
Health, Welfare, Pension and Fringe Benefits Committee
1966 Convention
Box   69
General file, miscellaneous correspondence and material
Box   69
Resolutions control charts
Box   69
Resolutions Committee
Box   69
Automation, resolution 1
Box   69
Textile expansion and trade, resolution 2
Box   69
Welfare and pension programs, resolution 3
Box   69
Strengthening the Fair Labor Standards Act, resolution 4
Box   69
The war against poverty, resolution 5
President's Office
Box   70
Textile Workers Hall Corporation (Virginia), certificate of incorporation, minutes, 1947-1951
Box   70
Amalgamated Clothing Workers of America, convention proceedings, 1974-1975
Box   70
Textile Workers Union of America (TWUA) constitution, 1974
Box   70
Board of Trustees, meeting minutes, 1952
Box   70
Equal Employment Opportunity Commission data
Box   70
Committee on Employment Policy, 1973
Physical Description: 2 folders 
Box   70
Memorial programs for Emil Rieve and John Chupka, 1975
Note: Recorded: see also Audio 1524A: 1524A/155 and 1524A/156.
Box   70
A History of the United Textile Workers of America, 1950
Box   70
Reminiscences of Solomon Barkin, 1961
Box   70
“Attuning the TWUA to Problems of New Organization” / by Jack Rubenstein
Box   70
Interoffice memo, from Jack Rubenstein, 1968
Box   70
Pamphlets
Box   70
“The History of the Litigation of Darlington as an Exercise in Administrative Procedure” / by Patricia Eames in The University of Toledo Law Review
Box   70
Election Notices Committee, local union elections, 1975
Box   70
Employment Policy Committee, 1975-1976
Physical Description: 2 folders 
Box   70
Health Plan Committee, 1975
Box   70
Initiation Fees and Dues Structure Committee, 1975
Box   70
International Affairs and Trade Committee, 1973
Box   70
Initiation fees, 1971-1976
Box   70
Life Membership Cards Committee, 1973-1975
Box   70
Office Procedures Committee, 1973-1974
Box   70
Resolutions, 1967-1973
Physical Description: 22 folders 
Dyeing and Finishing Department, William Gordon
Local 1932
Box   71
Chrysler Corporation
Box   71
Perma-Lined, Lodi, New Jersey
Box   71
Botany World-Wide United Wool
Local 1733
Box   71
Paterson Bonding Inc.
Box   71
Patti Plastics Inc.
Physical Description: 2 folders 
Box   71
Patex Inc.
Physical Description: 2 folders 
Box   71
Royal Inc.
Box   71
Royal Laminating Division, Royal Finishing Company
Box   71
X-100 Division, Sun Chemical Corporation
Box   71
Facile Company, Sun Chemical Corporation
Box   71
Sertex Company
Box   71
Stonehenge Processing
Physical Description: 3 folders 
Box   71
Techniplast Inc.
Box   71
Wayne Silk Screen Engraving Inc.
Box   71
World Wide Dyeing and Finishing Company
Organizing Department, Scott Hoyman
J.P. Stevens
Box   72
Stuart, Virginia
Box   72
Wallace, North Carolina
Box   72
Walterboro, South Carolina
Box   72
Westfield, North Carolina
Box   72
Crystal Lee Sutton
Roanoke Rapids
Box   72
Wage negotiations
Physical Description: 2 folders 
Box   72
Contract drafts
Box   72
General correspondence
Box   72
Negotiations
Box   72
Industrial Union Department
Box   72
Expenses
Box   72
Statesboro, Georgia
Box   72
Reports
Box   72
Press clippings
Box   72
Bugging law suit
Box   72
Charlotte, North Carolina meeting, 1975 March 1
Box   72
Boycott
Physical Description: 2 folders 
Secretary-Treasurer's Office
Box   73
Local 1280, James Hunter Machine Company
Joint boards
Box   73
Bi-County
Box   73
Biddeford-Saco
Box   73
Buffalo Regional
Box   73
Southern California
Box   73
Capitol District
Physical Description: 2 folders 
Box   73
Central Alabama-Georgia
Box   73
Central Massachusetts
Physical Description: 2 folders 
Box   73
Central Massachusetts, Cranston Print Works
Box   73
Central and South Jersey
Physical Description: 2 folders 
Box   73
Central and South Jersey, Bridgeton Dye
Physical Description: 2 folders 
Box   73
Central Pennsylvania
Box   73
Local 200, Kentile Floors Inc.
Box   73
Local 577, Indian Head Corporation
Local 2052
Box   73
Velourit Corporation
Box   73
Versailles Textile Printing
Box   73
Weehawken Finishing
Box   73
Westchester Lace Works
Physical Description: 2 folders 
Box   73
Westchester Lace and Guild Dyers Inc.
Box   73
Z.B. Yarns Mills
Local 2052
Box   74
Z.B. Yarns Mills
Box   74
Screenall Corporation
Box   74
Tech Knit Fabrics Corporation
Physical Description: 2 folders 
Box   74
United Bonders, United Wool
Box   74
U.S. Backing Company
Box   74
Union Textile Printers
Box   74
United Veil Dyeing
Box   74
Local 7587
Box   74
Amsterdam Joint Board
Local 841, W.R. Grace Company
Box   74
General
Box   74
Arbitration, Dewey Almy
Physical Description: 4 folders 
Box   74
Pensions
Box   74
Negotiations
Box   74
Berkshire Joint Board, James Hunter Machine Company
Box   74
Mailings, reports from TWUA office
Box   74
Union flyers, merger with Amalgamated Clothing Workers Union
Box   74
Whittaker Corporation, Memphis Area Joint Board
Box   75
Local 1166, Newark, New Jersey
Dyeing and Finishing Department, Frank Cuccio
Box   75
Pension information
Box   75
Resolutions, sample agreements
Box   75
Burke-Hartke bill
Box   75
Manual for good industrial hygiene practices
Box   75
Insurance policy
Box   75
Bureau of Labor Statistics
Box   75
Knit goods dispute
Box   75
Shortages
Box   75
Printuft Inc. contract negotiations
Box   75
Westwood Industries
Box   75
Reports to President William Pollock
Box   75
Jack Rubenstein correspondence
Box   75
Practicing Law Institute
Box   75
Publicity Department
Box   75
Polytex Corporation
Box   75
“R” miscellaneous
Box   75
Reports to pension fund
Box   75
Resolutions
Box   75
L.F. Rothschild
Box   75
Retirees
Box   75
Reports to President Sol Stetin
Physical Description: 2 folders 
Box   75
Research Department
Physical Description: 2 folders 
Box   76
Reports to President Sol Stetin
Physical Description: 5 folders 
Box   76
Representation without election
Box   76
Roselon Industries strike, Crossville, Tennessee
Box   76
Bruce Raynor correspondence
Box   76
Occupational safety
Box   76
Oneita Knitting Mills, South Carolina
Box   76
Optical Program of vacation and welfare fund
Box   76
Willis Opperman correspondence
Box   76
Organizing material
Box   76
Organizing field
Box   76
Organizers' Manual, dyers section
Box   76
Organizing
Physical Description: 2 folders 
Box   76
James O'Shea correspondence
Box   76
Overprint
Box   76
NIOSH (National Institute of Occupational Health and Safety) Division of Physical Sciences and Engineering
Box   76
“P” miscellaneous
Box   76
Passaic Valley United Fund
Physical Description: 2 folders 
Box   76
Pastore Subcommittee
Box   76
Per capita payments
Box   76
Plastics and coating
Box   76
Nicholas Politan
Box   76
Plain dye and machine print and work draft
Box   76
William Gordon reports to president
Box   76
Election returns
Box   76
William Pollock miscellaneous correspondence
Local 2052 subject, contract and correspondence files, 1967-1978
Box   77
General
Physical Description: 3 folders 
Box   77
Agrest Dyeing Company
Box   77
American Decal Manufacturing Company
Box   77
American Decal Company
Box   77
Ancur Textile Printing Corporation
Box   77
Avon Knitting Mills
Box   77
Aries Corporation
Physical Description: 3 folders 
Box   77
Bee Chemical Company
Physical Description: 2 folders 
Box   77
Colonial Printing Ink Company
Box   77
Clin-Tex Products Corporation
Box   77
Efka Corporation
Physical Description: 4 folders 
Box   77
Ekral Ex negotiations
Box   77
F. Englert Dyeing Company
Box   77
Howmet Corporation
Local 1733
Box   78
General
Physical Description: 2 folders 
Box   78
Insurance program
Box   78
ATK Corporation
Box   78
Coronet Paterson Dye Works Corporation
Box   78
Dale Brook Finishing Company
Box   78
Allied Textile Printers
Box   78
Aterbor Dyeing and Finishing Corporation
Box   78
Brewster Finishing
Box   78
The Barwove Company
Box   78
Brawer Brothers
Box   78
Caporale Engraving Company
Box   78
Facile Division, Sun Chemical
Physical Description: 5 folders 
Box   78
ABC Engraving Industries
Box   78
Foam Fibre Corporation
Box   78
Foam Line Inc.
Physical Description: 2 folders 
Box   78
Franklin Dye Company
Box   78
Garden State Laminating Company
Physical Description: 2 folders 
Box   78
International Veiling Corporation
Box   78
Pacific Columbia Mills, Local 254
Box   78
Jacquard and Novelty Workers
Box   78
Local 482, Painesville, Ohio
Box   79
Local 421
Box   79
Local 465
Box   79
Local 469
Box   79
Local 464
Box   79
Local 404
Box   79
Local 577, Franklin Process Company
Local 710
Box   79
Civil Rights
Box   79
Rock Hill Printing and Finishing Company
Physical Description: 2 folders 
Box   79
Local 910, Rosen Textile Engraving Corporation
Box   79
Local 1276, Potomac Dyeing and Printing Corporation
Box   79
Local 1355, Cranston Print Works, North Carolina
Physical Description: 4 folders 
Box   79
Local 1403, Virginia Dye Company
Physical Description: 2 folders 
Box   79
Local 1276, Potomac Dyeing and Finishing Company
Box   79
Local 1448, Phoenix Dye Works
Box   79
Local 1465, Courtald's Inc.
Box   79
Local 1608, Sovelco Mills
Box   79
Local 1673, Jim Thorpe
Box   79
Local 1688, Arlington Plastic Print
Local 1706
Box   79
General
Box   79
New London Textile
Physical Description: 2 folders 
Local 2052
Box   80
Howmet contracts
Box   80
Giants Transport Inc.
Box   80
Gisell Textile Group
Box   80
Guild Dyers
Physical Description: 2 folders 
Box   80
Hearings
Box   80
Hygrade Textile Printing
Box   80
Jason Corporation
Box   80
Merit Textile Screen Printing Corporation
Box   80
Montgomery Dyeing Corporation
Box   80
Newark Textile Printing Inc.
Box   80
Norwell Corporation
Box   80
North Bergen Piece Dye Works
Box   80
Nu-Method Dyeing and Processing
Physical Description: 3 folders 
Box   80
Omni Chemicals, Omni Plastics
Box   80
Orbit Processing Corporation
Box   80
Pattern Maker Corporation
Box   80
Poly Printing
Box   80
Polytex Corporation
Box   80
Polyvinyl Corporation
Box   80
Ridgefield Knitting
Box   80
Elections and recognitions
Box   80
Japanese National Team
Box   80
Irving Kahan
Box   80
Kayser-Roth Hosiery Company
Box   80
Johnson & Johnson pension plans
Box   80
“K” miscellaneous
Box   80
Lerman Brothers Inc.
Physical Description: 2 folders 
Box   80
Labels
Box   80
Transfer Arts
Box   81
Knit Goods Dyers and Processors Association
Box   81
Knitting and Carpet Department
Box   81
“L” miscellaneous
Box   81
Labor Unity
Box   81
Lehman Brothers
Box   81
Laminating agreements
Box   81
Leaflets
Box   81
Legal Department
Physical Description: 2 folders 
Box   81
Labor Studies Center, Silver Springs, Maryland
Box   81
Noel Levin
Box   81
Harry Liese
Box   81
Life extension examiners
Box   81
Lone Star Textiles
Box   81
Lyman Printing and Finishing
Box   81
Labor law reform
Box   81
Dr. Eugene McCarthy
Box   81
Manufacturers Hanover Corporation
Box   81
Miscellaneous
Box   81
Machine Printers and Engravers Associations of the U.S.A.
Physical Description: 4 folders 
Box   81
Carlisle Finishing Company, machine printers and engravers
Box   81
Lyman Printers and Finishers
Box   81
Mid-Atlantic Dye Leadership Conference
Physical Description: 3 folders 
Box   81
Master weavers
Box   81
Machine and screen printing plants
Box   81
Master Textile Printers Association
Box   81
George Meany
Box   81
Medicare
Box   81
Medicare reports
Box   81
Medicare and Medicaid
Box   81
Meeting notices
Box   81
Samuel Miller
Box   81
Allen Morrison
Box   81
Joyce Miller
Box   81
Mountain Life and Work
Box   81
Maut Insurance meeting
Box   81
Negotiations, Mid-Atlantic area strike
Box   81
Mid-Atlantic area settlement lists
Secretary-Treasurer's Office, William DuChessi
Box   82
Press clippings, 1977
Box   82
Retailing Home Furnishings industry newspaper, 1977-1978
Physical Description: 7 folders 
Box   82
Union newspapers, mostly AFL-CIO News and Advance, 1977-1978
Physical Description: 4 folders 
Box   82
The Independent, United Nations newsletter, 1977
Box   82
The Plow, 1977
Box   82
The Jewish Week, 1977
Box   83
American and international union newsletters, 1976-1978
Box   83
United States bicentennial celebration, 1976
Box   83
Magee Carpet Company, 1976
Box   83
COPE Legislative Institute, 1976
Box   83
National Council of Senior Citizens, 1976-1978
Box   83
The Nation, 1978
Box   83
Amalgamated Clothing Workers pre-merger souvenirs, 1977
Box   83
New York State AFL-CIO constitutional conventions, 1975-1976
Box   83
General correspondence, 1977-1978
Box   83
Staff conference, 1977 April 13-15
Box   83
Mediation, AFL-CIO, 1976
J.P. Stevens Company
Box   83
Testimony before House of Representatives
Box   83
General material, correspondence, and flyers, 1977
Physical Description: 4 folders 
Box   83
Cannon Mills union flyers
Correspondence
Box   83
Frontlash youth education program, 1977
Box   83
Japanese unions, 1977
Box   83
General, 1977-1978
Physical Description: 3 folders 
News clippings scrapbook
Box   84
“Convention Clips, 1946”
Box   84
New York labor strikes, activities, 1937
Box   84
Organizing leaflets, mock-ups
Secretary-Treasurer's Office, William DuChessi
Box   85
Correspondence, 1977-1978
Physical Description: 2 folders 
Box   85
Correspondence and memos, 1977-1978
Physical Description: 2 folders 
Box   85
Inter-American Textile, Garment, and Leather Workers Federation Congress, 1976 December 9-11
Box   85
Hudson Valley Area Joint Board audit report, 1977
Box   85
Staff auto expenses, 1971-1975
Box   85
J.P. Stevens proposals, 1974
Physical Description: 2 folders 
Box   85
Union newsletters and magazines, 1976-1977
Physical Description: 2 folders 
Box   85
Cannon Mills union material
Physical Description: 2 folders 
Box   85
The Earnings of North Carolinians / by Emil Malizia, 1975
Box   85
Industrial and Labor Relations Terms / by Robert Doherty and Gerard DeMarchi, 1974
Box   85
“Conspiracy in Southern Textiles” presentation before the Special Subcommittee on Labor, House Committee on Education and Labor, 1967
Box   85
Employer material used against organizing campaigns
Physical Description: 2 folders 
Executive Council meeting minutes, transcripts
Box   86
1963 August-November
Physical Description: 6 folders 
Box   87
1964 January-June
Physical Description: 8 folders 
Box   88
16th Biennial Convention proceedings, 1970
Box   88
Hearings on Charges filed against Local 1790, 1964
Convention proceedings, transcripts
Box   89
Textile Workers Organizing Committee (TWOC), 1939 convention
Textile Workers Union of America (TWUA)
Box   89
1st Constitutional Convention, 1939
Box   89
2nd Biennial Convention, 1941
Box   89
7th Biennial Convention, 1952
Physical Description: 2 folders 
Box   89
13th Biennial Convention, 1964
Physical Description: 2 folders 
Box   89
Amalgamated Clothing and Textile Workers Union (ACTWU), 1st Convention, 1976
Secretary-Treasurer's Office
Box   90
Hosiery Death Benefit Fund
Box   90
Tax Action Campaign
Box   90
Tax reform hearings
Box   90
Political education funds disbursements
Box   90
General mail
Box   90
Election reports, 1972
Box   90
Bam Industries
Physical Description: 2 folders 
Box   90
Staff retirement plan
Box   90
Daily cash reports
Box   90
Loans to local unions
Box   90
J.P. Stevens board and court cases
Physical Description: 3 folders 
Box   90
Newspaper Guild of New York Negotiations
Box   90
Independent Office Employees Union of TWUA (IEOU) negotiations
Box   90
Bigelow, Thompson, Connecticut
Box   90
General correspondence
President's Office
Box   91
1972 Convention materials
Physical Description: 6 folders 
Box   91
1974 Convention materials
Physical Description: 11 folders 
Box   91
1976 Convention materials
Physical Description: 12 folders 
Box   91
1976 proceedings transcript
Joint Boards
Box   92
Allentown District
Box   92
Amsterdam Joint Board
Physical Description: 4 folders 
Box   92
Bay Area Joint Board
Box   92
Berkshire Joint Board
Physical Description: 3 folders 
Box   92
Bi-County Joint Board
Physical Description: 5 folders 
Box   92
Biddeford-Saco Joint Board
Physical Description: 2 folders 
Box   92
AFL-CIO leaflets
Physical Description: 2 folders 
Box   92
In-book leaflets
Physical Description: 2 folders 
Correspondence
Box   92
“N” miscellaneous
Box   92
National Car Crash Register Company
Box   92
National Industry Conference Board
Box   92
New York Telephone Company
Box   92
Oil Workers International Union
Box   92
Otis Elevator Company
Joint Boards
Box   93
Central Massachusetts Joint Board
Physical Description: 4 folders 
Box   93
Central North Carolina Joint Board
Box   93
Central and Southern Jersey Joint Board
Physical Description: 3 folders 
Box   93
Chicago Joint Board
Physical Description: 4 folders 
Box   93
Cincinnati Joint Board
Box   93
Cleveland Joint Board
Physical Description: 3 folders 
Box   94
Co-Brooke Joint Board
Physical Description: 3 folders 
Box   94
Connecticut Joint Board
Physical Description: 3 folders 
Box   94
Delaware Valley Joint Board
Physical Description: 4 folders 
Box   94
Eastern Townships Joint Board
Physical Description: 3 folders 
Box   94
Garden Spot Joint Board
General correspondence, 1968-1974
Box   94
Completed drug order slips
Box   94
Amalgamated Bank, Farmer's Home Administration, Department of Agriculture
Physical Description: 2 folders 
Box   94
“A” miscellaneous
Box   94
American Air Conditioning
Physical Description: 2 folders 
Box   94
American Arbitration
Box   94
American Federation of Teachers
Box   95
Associated Hospital Service
Box   95
“B” miscellaneous
Box   95
Badge and emblems
Box   95
Banners
Box   95
Bastian Brothers
Box   95
Beekman Reporting Service
Box   95
Blood Bank
Box   95
Boston Water Purifier Company
Box   95
Brochures
Box   95
“C” miscellaneous
Box   95
Citizen's Life Insurance
Box   95
Communications Workers of America
Box   95
COPE (Committee on Public Education) Cassette Program
Box   95
Crafters Inc.
Box   95
Phillips Gasoline Credit Cards
Box   95
“D” miscellaneous
Box   95
Data processing
Box   95
Doyle Reporting Inc.
Box   95
Duro-Test Corporation
Box   95
“E” miscellaneous
Box   95
J.P. Eagen
Box   95
Elgin Silversmith Company
Box   95
“F” miscellaneous
Box   95
Federation of Textile Representatives
Box   95
M. Fetner and Company
Box   95
“G” miscellaneous
Box   95
Gestetner Duplicator Corporation
Box   95
Benjamin Tabs; Cohn, Goodman, Hymson, Tabs, Wolfman and Company
Box   95
Gramercy Typewriters
Box   95
“H” miscellaneous
Box   95
Health insurance plan
Box   95
Hayward-Schuster Woolen Mills
Box   95
Hospital service plan
Box   95
Hotels
Box   95
Holmes Electric Protective Company
Box   95
“I” miscellaneous
Box   95
Inter-American Federation of Textile and Garment Workers
Box   95
International Association of Machinists
Box   95
International Brotherhood of Teamsters
Box   95
International Textile, Garment and Leather Workers Federation
Box   95
International Union of Electrical, Radio and Machine Workers
Box   95
International Ladies Garment Workers Union
Box   95
International Union of Mine, Mill and Smelter Workers
Box   95
International Woodworkers of America
Box   95
IRC Fibers Company
Box   95
Israel Bonds
Box   95
“J” miscellaneous
Box   95
J.B. Engraving
Box   95
Japan Federation of Textile Workers Unions
Box   95
Jarrett Press
Box   95
“K” miscellaneous
Box   96
Kwasha Lipton Company
Box   96
Leidesdorf and Company
Box   96
Lerman Brothers
Box   96
“M” miscellaneous
Box   96
Henry Magaziner
Box   96
Man power
Box   96
Maps
Box   96
Marchant calculators
Box   96
Metropolitan Life Insurance
Box   96
Multilith Addressograph
Secretary-Treasurer's Office
Note: Mainly financial and administrative materials.
Box   96
Local 851-1022
Physical Description: 30 folders 
Box   97
Local 1032-1198
Physical Description: 28 folders 
Box   97
Granite State Joint Board
Physical Description: 4 folders 
Box   98
Granite State Joint Board
Physical Description: 2 folders 
Box   98
Greater Cornwall Joint Board
Physical Description: 3 folders 
Box   98
Greater Fall River Joint Board
Physical Description: 3 folders 
Box   98
Greater New York Joint Board
Physical Description: 5 folders 
Box   98
Greater Toronto Joint Board
Physical Description: 2 folders 
Box   99
Greater Toronto Joint Board
Box   99
Local 3-41
Physical Description: 19 folders 
President's Office
Inactive and authorized strikes, 1961-1972
Box   100
Acton Shoes Ltd., Acton Vale, Quebec, Local 1816
Box   100
Ashworth Brothers Inc., Fall River, Massachusetts, Local 1201
Box   100
Bam Industries, Amsterdam, New York, Local 1761
Box   100
Beattie Manufacturing, Little Falls, New Jersey, Local 1022
Box   100
Bernz-O-Matic Corporation, Alden, New York, Local 1627
Box   100
Brinton Carpets Ltd., Lindsay, Ontario, Local 1381
Box   100
Bristol Flocking Inc., Bristol, Rhode Island, Local 1523
Box   100
Canadian U.S. Knitting Mills Ltd., St. Hyacinth, Quebec, Local 1756
Box   100
Celanese Canada Ltd., Drummondville, Quebec, Locals 1435, 1730
Physical Description: 2 folders 
Box   100
Celanese Canada Ltd., Sorel, Quebec, Local 1621
Box   100
Chase Bag, Goshen, Indiana, Local 203
Box   100
Clifton Finishing, Clifton, New Jersey, Local 654
Box   100
Container Corporation of America, Nesquehoning, Pennsylvania, Local 1808
Box   100
Cox Plastics Company, Buffalo, New York, Local 1638
Box   100
Crown Cotton Mills, Dalton, Georgia, Local 185
Box   100
Desoto Inc., Schuylkill Haven Plant, Schuylkill Haven, Pennsylvania, Local 1783
Box   100
Divine Brothers Company, Utica, New York, Local 653
Box   100
Dunlap Tire and Rubber Corporation, Utica, New York, Local 150
Box   100
Fabien Textile, Lodi, New Jersey, Local 1983
Box   100
Felters Company, Jackson, Michigan, Local 318
Box   100
Globe Albany Corporation, Buffalo, New York, Local 1067
Box   100
Jamestown Fiber Glass, Buffalo, New York, Local 1010
Box   100
The Kendall Company, Fiber Production Division, Walpole, Massachusetts, Local 642
Box   100
Meakins McKinnon Inc., Lockport, New York, Local 1161
Box   100
Oxford Textile Finishing Company, Oxford, New Jersey, Local 2247
Box   100
Phoenix Dye Works, Cleveland, Ohio, Local 1448
Box   100
B.C. Plastics Inc., Sherburne, New York
Box   100
Precision Paper Tube Company, Westlake, Ohio, Local 1729
Box   100
Roth Rubber Company, Chicago, Illinois, Local 1556
Box   100
Stern and Stern Textile Inc., Huguet Fabrics Division, Caniateo, New York
Box   100
Trench Manufacturing Company, Buffalo, New York, Local 49
Box   100
Textile By-Products Corporation, Hudson, New York, Local 791
Box   100
United Dyeing and Finishing Company, Local 1665
Box   100
United Piece Dye Works, Los Angeles, California, Local 915
Box   100
Venture Carpet Mill, Calhoun, Georgia, Local 1592
Box   100
Victor Balata Textile and Belting Company, Pen Argyl, Pennsylvania, Local 508
Box   100
Vimasco Corporation, Scott Depot, West Virginia, Local 7
Box   100
Weiner Laces, Clifton, New Jersey, Local 654
Box   100
Maryland Ribbon Company, Hagerstown, Maryland, Local 844
Box   100
Globe Molded Plastics Corporation, Byesville, Ohio
Box   100
Luray Textile Division, Schwarzenbach Huber Company, Luray, Virginia, Local 773
Box   100
Martin Processing Company, Martinsville, Virginia, Local 1835
Box   100
Modern Dust Bag Company, West Haverstraw, New York, Local 683
Box   100
Multi-Knits Inc., Philadelphia, Pennsylvania, Local 33
Box   100
Nalpac Company, Montreal, Quebec, Local 1629
Box   100
Purofied Down Products Corporation, Chicago, Illinois, Local 335
Box   100
Quartite Creative industries, Nesquehoning, Pennsylvania, Local 1660
Box   100
Raxon Fabrics, Allentown, Pennsylvania, Local 730
Box   100
E.T. Rugg Company, Newark, Ohio, Local 540
Box   100
Scandura Inc., Charlotte, North Carolina, Local 1781
Box   100
Schlegel Brothers Inc., Allentown, Pennsylvania, Local 730
Box   100
Servico Protective Covers Inc., Perry, New York
Box   100
Simone Textile, Allentown, Pennsylvania, Local 730
Box   100
Victor Balata and Textile Belting Company, Easton, Pennsylvania, Local 508
Box   100
Watson Manufacturing Company of Paris, Brantford, Ontario, Local 1967
Box   100
Jamestown Finishes Inc., Jamestown, New York, Local 1010
Box   100
Marlette Plating, Buffalo, New York, Local 1724
Box   100
Marum Knitting Mills, Lawrence, Massachusetts, Local 2191
Box   100
Meakins McKinnon Inc., Lockport, New York, Local 1161
Box   100
Minit Car Wash, Buffalo, New York, Local 1638
Box   100
Misco-Shawnee Company, Chicago, Illinois, Local 1558
Box   100
Natona Mills, Dallas, Pennsylvania, Local 1824
Box   100
Niagara Hobby Distributors Inc., Buffalo, New York, Local 1579
Box   100
North Main Minit Car Wash, Buffalo, New York, Local 1638
Box   100
Northtown Minute Car Wash, Buffalo, New York, Local 1638
Box   100
Nylonge Corporation, Cleveland, Ohio, Local 1406
Box   100
Paper Tubes Inc., Buffalo, New York, Local 1725
Box   100
Phillips Fibers Corporation, Rocky Mount, North Carolina, Local 1728
Box   100
Roxbury Southern Inc., Chattanooga, Tennessee, Local 1672
Box   100
Seneca Battery Corporation, Buffalo, New York, Local 1627
Box   100
Stillwater Worsted Mills, Goshen, Virginia, Local 1645
Box   100
Sunshade Window Products, Buffalo, New York, Local 1579
Box   100
Textileather, Toledo, Ohio, Local 224
Box   100
William T. Tonner Company, Lowell, Massachusetts, Local 2105
Box   100
Twin Car Wash, Buffalo, New York, Local 1638
Box   100
Unarco Industries, Bloomington, Illinois, Local 1292
Box   100
Weatherpanel Sidings, Buffalo, New York, Local 1611
Box   100
Western Acadia, Chicago, Illinois, Local 190
Box   100
Wyomissing Corporation, Allentown, Pennsylvania
Box   100
Zaleschitz Mills, Jim Thorpe, Pennsylvania, Local 1673
Box   100
Maue Silk Company, Elysburg, Pennsylvania, Local 173
Box   100
Montgomery Mills, Montgomery, Pennsylvania, Local 1707
Box   100
Moore of Bedford, Bedford, Virginia, Local 1502
Box   100
National Tape Corporation, Ordill, Illinois
Box   100
Northern Yarn, Newark, New Jersey, Local 1932
Box   100
Pepsi Cola Bottling, Jonesville, North Carolina, Local 1744
Box   100
Provincetown Printers, Passaic, New Jersey, Local 1932
Box   100
Rinek Cordage Company, Easton, Pennsylvania, Local 35
Box   100
Romac Containers, Cleveland, Ohio
Box   100
Scandura Inc., Charlotte, North Carolina
Box   100
Seraprint Inc., Lawrence, Massachusetts
Box   100
Speedway Conveyors, Buffalo, New York, Local 1748
Box   100
Stearns and Foster, Lockland, Ohio, Local 1495
Box   100
Stern and Stern Textiles, Hornell and Canisteo, New York, Local 221 and 221A
Box   100
Thomas Pride Carpet Mills, Calhoun, Georgia, Local 1592
Box   100
Wagner Awning Company, Cleveland, Ohio, Local 1687
Box   100
Jamestown Finishes, Jamestown, New York, Local 1010
Box   100
Master Weavers Institute, Paterson, New Jersey, Local 87
Box   100
Quarite Creative Industries, Nesquehoning, Pennsylvania, Local 1660
Box   100
Skydyne, Port Jervis, New York, Local 1410
Box   100
Speedways Conveyors, Buffalo, New York, Local 1748
Box   100
Square C Textiles Ltd., Alexandria, Ontario, Local 1664
Box   100
Steinfeld Fabrics Company, Newburgh, New York, Local 1001
Box   100
Stylon Corporation, Milford, Massachusetts, Local 1251
Box   100
United Wire Goods, Garnerville, New York, Local 683
Box   100
Winfield Industries, Buffalo, New York
Box   100
Fiberglass-Owens, Huntingdon, Pennsylvania, Local 1034
Box   100
New Bedford Rayon Division, Mohasco Industries Inc., New Bedford, Massachusetts, Local 30
Box   100
National Heel Ltd., St. Jerome, Quebec, Local 1530
Box   100
National Spinning Company, Whiteville, North Carolina
Box   100
Phillips 66, Huntingdon, Pennsylvania, Local 1034
Box   100
Rock Hill Finishing Company, Rock Hill, South Carolina, Local 710
Box   100
Spinrite Yarns and Dyers Ltd., Listowel, Ontario
Box   100
Sovelco Mills, Winston-Salem, North Carolina, Local 1608
Box   100
Syracuse Electronic Corporation, Solvay, New York
Box   100
TCF Canada, Cornwall, Ontario, Local 1332
Box   100
Textileather, Toledo, Ohio, Local 224
Box   100
Tilco Plastics, Peterborough, Ontario
Box   100
Wagner Awning and Manufacturing Company, Cleveland, Ohio, Local 1687
Box   100
Wall Rope Works, Beverly, New Jersey, Local 944
Box   100
Weatherpanel Sidings, Buffalo, New York, Local 1611
Box   100
Western Felt Works, Chicago, Illinois, Local 190
Physical Description: 2 folders 
Box   100
Narrotex Corporation, Clifton, New Jersey, Local 1932
Box   100
Newth Rubber Company, Bristol, Rhode Island
Box   100
Northern Dyeing Corporation, Washington, New Jersey, Local 878
Box   100
Nu-Tex Corporation, Dunellen, New Jersey
Box   100
Ounegan Woolen Mills, Old Town, Massachusetts, Local 1485
Box   100
Phoenix Dye Works, Cleveland, Ohio, Local 1448
Box   100
Plymouth Printing Company, Fall River, Massachusetts, Local 1229
Box   100
Prim Hosiery, Chester, Illinois, Local 2145
Box   100
Regent Knitting Mills, St. Jerome, Quebec, Local 1475
Box   100
Richard Paul Inc., Wilmington, Delaware, Local 1661
Box   100
Fort Schuyler Paper Box Company, Utica, New York, Local 372
Box   100
Sealy Mattress Company, Rosemont, Illinois, Local 1597
Box   100
Service Canvas Company, Brooklyn, New York
Box   100
Shenandoah Rayon Corporation, Utica, New York, Local 20
Box   100
Stern and Stern Textile, Hornell and Canisteo, New York, Local 221 and 221A
Box   100
Stylon Corporation, Milford and Milwood, Massachusetts, Local 1251
Box   100
Tackawanna Dye Works, Philadelphia, Pennsylvania, Local 208
Box   100
Textile Service Company, Philadelphia, Pennsylvania, Local 208
Box   100
United Dyeing and Finishing, Allentown, Pennsylvania, Local 1665
Box   100
United Felt Company, Chicago, Illinois, Local 335
Box   100
H. Warshow and Sons Inc., Montoursville, Pennsylvania, Local 1154
Box   100
Wilder's Manufacturing Company, Port Jervis, New York
Box   100
Wovencraft Inc., Clinton, Massachusetts, Local 1059
Box   100
Ohio-Kentucky Manufacturing Company, Ada, Ohio, Local 1385
Box   100
Plymouth Cordage Company, Plymouth, Massachusetts, Local 692
Box   100
Redmond Finishing Company, East Stroudsburg, Pennsylvania, Local 1513
Box   100
Saco-Lowell Shops, Biddeford, Maine, Local 406
Box   100
Star Textile and Research, Cohoes, New York, Local 1351
Box   100
Troy Mills, Troy, New Hampshire, Local 1560
Box   100
Union Fabrics, Springfield, Massachusetts, Local 1449
Box   100
Waumbec Dyeing and Finishing, Manchester, New Hampshire, Local 1324
Box   100
Zaleschitz Mills, Jim Thorpe, Pennsylvania
Box   100
Narricot Corporation, Fullerton, Pennsylvania, Local 1564 and 33
Physical Description: 2 folders 
Box   100
R & R Screen Engraving, Springfield, Massachusetts
Box   100
The Rubberoid Company, Woonsocket, Rhode Island, Local 796
Box   100
Skydyne Inc., Port Jervis, New York, Local 1410
Box   100
Syntex Fabrics, Williamsport, Pennsylvania, Local 186
Box   100
Textileather Division, General Tire and Rubber Company, Toledo, Ohio, Local 224
Box   100
H. Warshow and Sons Inc., Williamsport, Pennsylvania, Local 1154
Box   100
Moose River Mill, Acton Vale, Quebec, Local 1576
Box   100
Provincetown Printers, Paterson, New Jersey, Local 1733
Box   100
Regent Knitting Mills, St. Jerome, Quebec, Canada, Local 1475
Box   100
Roy Weaving Company, Ridgewood, New York, Local 180
Box   100
Studio Reproductions, New York City, Local 1790
Box   100
Taylor Fibre Corporation, Norristown, Pennsylvania, Local 1369
Box   100
Textile By-Products Corporation, Hudson, New York, Local 791
Organizing leaflets art and mock-ups
Box   101
“Your Government Says You Can,” 1946
Box   101
General and unidentified
President's Office
Box   101
Edward Todd testimonial dinner, 1974 September 21
Box   101
Publicity material
Box   101
President Pollock's statement to Labor Subcommittee
Box   101
Press releases, 1969-1970
Inactive and authorized strikes, 1961-1972
Box   101
W.F. Hofford Inc., Weissport, Pennsylvania, Local 1583
Box   101
J.L. White Ltd., Fenelon Falls, Ontario
Box   101
Whitman Plastics, Brooklyn, New York
Box   101
Midland Footwear, Waubaushene, Ontario, Local 1534
Box   101
Narricot Company, Fullerton, Philadelphia, Pennsylvania
Physical Description: 2 folders 
Box   101
Olin Mathieson Chemical Corporation, Indiana, Local 1470
Box   101
Onondaga Silk Company, Easton, Pennsylvania, Local 35
Box   101
Ounegan Woolen Mills, Old Town, Maine, Local 1485
Box   101
Pennsylvania Textile Corporation, York, Pennsylvania, Local 1020
Box   101
Rex Art Manufacturing Company, Brooklyn, New York, Local 1790
Box   101
Riggs and Lombard Inc., Lowell, Massachusetts, Local 1013
Box   101
River Edge Warping Company, Prima Warping Company, Paterson, New Jersey, Local 75
Box   101
Harry Schwartz Yarn Company, Los Angeles, California
Box   101
Seraprint Inc., Lawrence, Massachusetts
Box   101
Toledo Mattress Company, Toledo, Ohio, Local 226A
Box   101
Vernon Plastics, Lynn, Massachusetts, Local 1296
Box   101
Watatic Wachusetts Spinning, Fitchburg, Massachusetts, Local 1307
Box   101
Walker Bag, Louisville, Kentucky, Local 1234
Box   101
Willette Corporation, New Jersey, Local 1336
Box   101
Moore of Bedford, Bedford, Virginia, Local 1502
Box   101
Superior Trim, Toledo, Ohio, Local 1538
Wildcat strikes, 1962-1970
Box   101
Absorbent Cotton Company, Valley Park, Missouri
Physical Description: 2 folders 
Box   101
American Olean Tile Company, Cloverport and Lewisport, Kentucky
Box   101
Associated Jigg Dyers Inc., Paterson, New Jersey
Box   101
Atlas Fiber, Beacon, New York
Box   101
Bemis Cotton Mill, Bemis, Tennessee, Local 281
Physical Description: 2 folders 
Box   101
Blue Ridge Textile Company, Bangor, Pennsylvania, Local 1445
Box   101
Bradford Dyeing Association, Bradford, Rhode Island, Local 431
Box   101
Celanese Fibers Company, Rome, Georgia, Rock Hill, South Carolina
Physical Description: 2 folders 
Box   101
Chase Bag Company, St. Louis, Kansas City, Missouri
Physical Description: 2 folders 
Box   101
Fieldcrest Mills, Spray, North Carolina
Box   101
Fownes Brothers and Company, Amsterdam, New York, Local 646
Box   101
GAF Corporation, Glenville, Connecticut, Local 933
Box   101
Goulding Division, Crompton Knowles Corporation, Saginaw, Michigan
Box   101
Holland-Suco Color Company, Stockertown, Pennsylvania
Box   101
Illinois Shade Company, Chicago Heights, Illinois
Physical Description: 2 folders 
Box   101
IMCO Container Company, Belvidere, New Jersey
Box   101
The Kendall Company, Chicago, Illinois, Local 756
Box   101
Magee Carpet Company, Bloomsburg, Pennsylvania, Local 1700
Box   101
Maryland Ribbon Company, Hagerstown, Maryland
Box   101
Mohasco Industries, Amsterdam, New York, Local 489
Box   101
Permalined and Everlined, Lodi, Rutherford, New Jersey
Box   101
Roth Rubber Company, Cicero, Illinois
Box   101
E.T. Rugg Company, Newark, Ohio, Local 540
Box   101
Skein dyers Local 208, Philadelphia, Pennsylvania
Box   101
Textile By-Products Corporation, Hudson, New York, Local 791
Strikes averted, 1967-1970
Box   101
Asten-Hill Manufacturing Company, Philadelphia, Pennsylvania, Local 1746
Box   101
J. Bass and Company Inc., Hazelton, Pennsylvania, Local 1669
Box   101
Bear Brand Hosiery Plant, Henderson, Kentucky
Box   101
Bemis Company, Buffalo, New York, Local 49
Box   101
Birma Manufacturing Company, Buffalo, New York, Local 1579
Box   101
Canadian Gypsum Company, Toronto, Local 1631
Box   101
Can-Tex Industries Company, Cannelton, Indiana, Local 8521
Box   101
Celanese Plastics Company, Belvidere, New Jersey, Local 1384
Box   101
Colecraft Manufacturing Company, Lancaster, New York
Box   101
Diamond Automotive, Chicago, Illinois
Box   101
Dorman Mills, Parsons, West Virginia
Box   101
Duesberg-Bosson Woolen Spinning Company, Jefferson, Massachusetts, Local 1330
Box   101
E.T. Rug Company, Newark, Ohio, Local 540
Box   101
FMC Corporation, American Viscose Division, Local 1757, 1759, 1760, 1762, and 1765
Box   101
Firestone Retread Shop, Parkersburg, West Virginia, Local 9
Box   101
Fort Schuler Paper Board Corporation, Utica, New York, Local 372
Box   101
Garco, Charleston, South Carolina
Box   101
Gold Mills Inc., Pine Grove, Pennsylvania, Local 1493
Box   101
Gurney Manufacturing Company, Prattville, Alabama, Local 873
Box   101
Hardings Carpets Ltd., Brantford, Ontario, Local 1430
Box   101
Impact Container Corporation, Alden, New York, Local 1627
Box   101
Johnson & Johnson, Chicago, Illinois
Box   101
Kendall Company, Fiber Products Division, Walpole, Massachusetts, Local 642
Box   101
Lady Galt Towels, Burford, Ontario, Local 1694
Box   101
New Bedford Rayon Company, New Bedford, Massachusetts, Local 30
Box   101
Owens Corning Fiberglass Corporation, Huntingdon, Pennsylvania, Local 1034
Box   101
Penn Dyeing and Finishing Company, Pine Grove, Pennsylvania, Local 1559
Box   101
Pepperell Manufacturing Company, Biddeford, Maine, Local 305
Box   101
Quality Wool Quilting Corporation, New York, Local 444
Box   101
Rockelman Appliance Service, Buffalo, New York, Local 1579
Box   101
Roxbury South Carpet Mills, Chattanooga, Tennessee, Local 1672
Box   101
Sellmore Window Manufacturing Company, Buffalo, New York, Local 1126
Box   101
Local 92, New York
Box   101
Skydyne, Port Jervis, New York, Local 1410
Box   101
Speedways Conveyors, Buffalo, New York, Local 1748
Box   101
Sono-Therm, Buffalo, New York, Local 1579
Box   101
Standard Coosa Thatcher Company, Chattanooga, Tennessee, Local 1418
Box   101
Synthetic Thread Company, Bethlehem, Pennsylvania, Local 965A
Box   101
Thomas Pride Company, Calhoun, Georgia, Local 1592
Box   101
Trego Stone Company, Emporia, Virginia, Local 1622
Box   101
United Dyeing and Finishing Company, Allentown, Pennsylvania, Local 1665
Box   101
United Wool Dyeing, Passaic, New Jersey, Local 1932
Box   101
Vernon Plastics Corporation, Haverhill, Massachusetts, Local 1296
Box   101
Westwood Industries, Paterson, New Jersey, Local 1550
Box   101
Bernz-O-Matic Corporation, Medina, New York, Local 1802
J.P. Stevens
Box   101
Speeches
Box   101
General correspondence, 1975
Box   101
Resolutions
Box   101
Inter office memos
Box   101
Press clippings, 1974-1975
Box   101
Correspondence with the company, 1975
Box   101
Leaflets
Box   101
Special data, 1974-1975
Box   101
Thank you letters
Box   101
Negotiations
Box   101
#1 Labor Law Violator, anti-J.P. Stevens articles
Box   101
General, 1973
Box   102
General, 1972-1973
Physical Description: 4 folders 
Box   102
Industrial Union Department conference on J.P. Stevens, 1973 July
Box   102
Press conference, Washington, D.C., 1972 October
Physical Description: 2 folders 
Box   102
Supreme Court Case, 1967-1968
Box   102
Correspondence and memos, 1968-1971
Physical Description: 2 folders 
Box   102
Contributions to J.P. Stevens campaign
Box   102
Conference, Charlotte, North Carolina, 1968 January
Box   102
Industrial Union Department material, 1967
Physical Description: 3 folders 
Box   102
Industrial Union Department J.P. Stevens Drive, 1965-1966
Physical Description: 2 folders 
Box   103
Industrial Union Department J.P. Stevens Drive, 1965
Physical Description: 2 folders 
Box   103
General, 1964
Box   103
Government orders
Box   103
Public contracts, 1966
Box   103
Congressional replies to letters regarding J.P. Stevens, 1967
Box   103
Statesboro, Georgia correspondence, 1971
Box   103
J.P. Stevens Board of Directors
Box   103
Industrial Union Department letters to all Congressmen and Senators, 1966
Box   103
Letters to Methodist Church leaders, 1967
Box   103
Meeting, 1963 October 6
Box   103
Industrial Union Department organizing campaign, 1963
Physical Description: 2 folders 
Box   103
John Bassett Moore Society of International Law Symposium on United States Foreign Trade Policy, 1973
Box   103
Japanese study team research, 1969
Box   103
Collective bargaining education meeting, 1975
Box   103
Material to discuss with George Perkel
Box   103
Research, 1975
Physical Description: 2 folders 
Box   103
Public relations program, Maurer, Fleisher, Zon and Associates, 1974, 1975
Physical Description: 3 folders 
Box   103
Awards dinner presentation, 1972 December 5
Box   103
Press release contacts, 1975
Box   103
Staff bulletins, 1969
Box   103
Staff development program, 1974
Box   103
Advanced Southern Labor School, 1973 November
Box   103
AFL-CIO Labor Studies Center, 1974-1975
Box   103
Publicity, 1975
Reports from regional directors, and division and department heads
Box   104
Regional and industry director reports received check-off list, 1975-1979
Box   104
Regional and industry director reports, 1974-1975
Box   104
Follow-ups, 1973
1974-1977
Box   104
Manager reports, 1974-1977
Box   104
Letter on bi-monthly activity reports, 1976
Box   104
Regional reports, 1974-1978
Physical Description: 6 folders 
Box   104
Joint board reports, 1974-1977
Physical Description: 29 folders 
Box   104
Canadian joint board reports, 1974-1977
Physical Description: 3 folders 
Division reports, 1974-1977
Box   104
Dyeing and finishing
Box   104
Knitting, carpet, rope and cordage
Box   104
Synthetics, carpet, rope and cordage
1973
Box   104
Regional reports, 1973
Physical Description: 25 folders 
Box   104
Canadian joint board reports, 1973
Physical Description: 2 folders 
Box   104
Dyeing and Finishing
Physical Description: 2 folders 
Box   104
Synthetics
Physical Description: 2 folders 
1972
Box   104
Regional reports, 1972
Physical Description: 4 folders 
Box   104
Joint board reports, 1972
Physical Description: 25 folders 
Box   104
Canadian joint boards, 1972
Physical Description: 3 folders 
Division reports, 1972
Box   104
Dyeing and finishing
Box   104
Synthetics
1971
Box   104
Regional reports, 1971
Physical Description: 5 folders 
Box   104
Joint board reports, 1971
Physical Description: 7 folders 
Box   105
Organizing Department summary reports, 1962-1963
Physical Description: 3 folders 
President's Office, Sol Stetin
Box   106
Martin Agronsky meeting, 1973 December 5
Box   106
“Inside TWUA” bulletin, 1973
AFL-CIO files
Box   106
Labor Studies Center correspondence, 1969-1975
Physical Description: 2 folders 
Box   106
Operation Price Watch, 1979
Box   106
General correspondence, 1973-1975
Physical Description: 3 folders 
Box   106
Surveys and Secretary-treasurer reports, 1972-1975
Box   106
Action program, Economy in Crisis, 1975
Box   106
Hearing, Washington, D.C., 1974 August
Box   106
National Heritage of Liberty Award dinner, 1974 December 12
Box   106
Correspondence, William Pollock, Vice President, 1967-1969
Box   106
Disputes Chairmen applications, 1976
Box   106
Meeting of affiliates to international trade secretariats, 1975
Box   106
General Board meeting, 1976 August
Box   106
General Board meeting, 1975 January
Box   106
Executive Council Subcommittee on Retired Members, 1977
Box   106
Executive Council meetings, 1974-1977
Physical Description: 14 folders 
Box   107
Executive Council meetings, 1972
Box   107
Congressional Medal of Honor Society, George Meany
Box   107
America's Bicentennial Celebration, 1976
Box   107
Civil Rights Committee, 1972-1977
Physical Description: 3 folders 
Box   107
Department of Community Services
Box   107
Convention, San Francisco, California, 1975
Box   107
Tenth Constitutional Convention, Bal Harbor, Florida, 1973
Box   107
Ninth Constitutional Convention, Bal Harbor, Florida, 1971
COPE (Committee on Political Education)
Box   107
General, 1972-1976
Physical Description: 2 folders 
Box   107
Contributions, 1968, 1973
Physical Description: 2 folders 
Box   107
Legislative Institute, 1972-1975
Physical Description: 4 folders 
Box   107
Biennial Education and COPE Conference, 1972
Box   107
Legislative issues, 1972
Box   107
Cassette program, 1971
Box   107
Education Conference, 1974 August
Box   107
Michigan Conference, 1972
Box   107
Annual Conference, 1972
Box   107
New Jersey and Delaware Conference, 1972
Box   107
Pennsylvania Conference, 1972
Box   107
Special COPE Committee
Elections
Box   107
New Hampshire
Box   107
Connecticut
Box   107
North Carolina
Box   107
South Carolina
Box   107
Speech, South Carolina Convention, 1979
Conferences, award dinners and luncheons, 1979
Box   107
Luncheon for Shimon Peres, former Israeli Prime Minister
Box   107
Meeting with Sondra Gash, Clayola Brown and Camille Robinson, September
Box   107
Meeting with Bruce Raynor, Scott Hoyman, Clayola Brown, Camille Robinson, September
Box   107
Frieda Stetin plane ticket receipts, August 29-September 9
Box   107
Church leaders in Atlanta, Georgia
Box   107
Louis Simon Health Center dance
Box   107
Old Timers Luncheon
Box   107
National Conference of Christians and Jews, October
Box   107
B'nai B'rith Award to Salvatore Iaccio, International Association of Machinists and Aerospace Workers
Box   107
Urban League
Box   107
Jewish Labor Committee Administrative Committee
Box   107
Workmen's Circle
Box   107
Lovers and Other Strangers invitation and reception
Box   107
American Trade Union Council for Histadrut
Box   107
Debs-Thomas Dinner honoring William Winpisinger, June 6
Box   107
LaGuardia Award Dinner, March 7
Box   107
Jewish Labor Committee Convention
Box   107
Catholic Interracial Council of New York
Box   107
Joyce Miller
Box   107
Sidney Hillman Awards luncheon
Box   107
Roosevelt Day Dinner
Box   107
Histadrut Mid-Winter Conference, February
Box   107
Lincoln's Day Dinner
Box   107
King Center for Social Change Birthday Observance
Box   107
Informal meeting with B.P. Kiorala, former Prime Minister of Nepal
Box   107
Egyptian Cotton Workers
Box   107
Social Democrats luncheon, December 11
Box   107
Democratic Socialist Organizing Committee Anniversary Celebration, December 13
Box   107
Labor, human rights award dinner
Conferences, award dinners and luncheons, 1978
Box   107
City of Hope Benefit Show, December 11
Box   107
Italian American Labor Council honoring Murray Finley
Box   107
State of Israel Bonds honoring Bill Wynn
Box   107
Catholic Interracial Council awards luncheon
Box   107
Frontlash dinner
Box   107
Yigal Allon
Box   107
American Trade Union Council for Histadrut
Box   107
Social Democrats breakfast with Shimon Peres, November 11
Box   107
Democratic Socialist Organizing Committee Herling Dinner
Box   107
Harry Goldsmith Dinner
Box   107
Brotherhood Award Luncheon
Box   107
Reunion of Old Timers, tribute to Mark Starr
Box   107
American Jewish Committee
Box   107
Hubert Humphrey Institute tribute dinner
Box   107
American Friends of Boys Town, Jerusalem
Box   107
League for Industrial Democracy
Box   107
Solidarity Sunday, Soviet Jewry
Box   107
Citizens Housing Planning Council luncheon, May 10
Organizing Department, Paul Swaity
Box   108
Foremost Screen Print
Box   108
Gatewood Products
Box   108
Geauga Industries Division
Box   108
Georgetown Textile Manufacturing Company
Box   108
Glass Tile Industries
Box   108
Glen Raven Mills
Box   108
Goodyear
Box   108
Greb Industries
Box   108
Gurney Manufacturing Company
Box   108
Haartz-Mason
Box   108
Hale Manufacturing Company
Box   108
Hazelton Bleaching and Dyeing
Box   108
Hoerner Waldorf
Box   108
Industrial Knitted Fabrics
Box   108
Industrial Powder Coating
Box   108
Ipco Hospital Supplies
Box   108
Janesville Products
Box   108
Joe Martin Sportswear
Box   108
Kawneer Company
Box   108
Kayser-Roth
Box   108
Kenyon Southern
Box   108
Keuffel and Esser Company
Box   108
Klote International
Box   108
L and P Distributors
Box   108
Leshner Corporation
Box   108
Levi plants
Box   108
W.S. Libbey and Company
Box   108
Independent Boxmakers affiliation
Physical Description: 2 folders 
Box   108
Jewish Labor Committee
Box   108
Maryland Ribbon Company strike, 1972
Box   108
Pennsylvania targets
Box   108
Frye Shoe Company
Box   108
General Organizing material
Box   109
Secretary-Treasurer's Office, Local 49-1567
Physical Description: 27 folders 
Organizing Department, Paul Swaity
1960-1969 files
Box   110
Insurance rebates
Box   110
Los Angeles Orange County Organizing Committee research survey
Box   110
Evaluation of organizing program
Box   110
Program on recruitment, selection and evaluation of new staff
Box   110
Non-directive interviews
Box   110
Industrial Union Department organizing
Box   110
Organizing articles
Box   110
Staff training institute, Rutgers University
Physical Description: 3 folders 
Box   110
Canadian staff training institute, New York City
Physical Description: 2 folders 
Box   110
Staff training correspondence
Box   110
Regional directors meetings
Physical Description: 2 folders 
Box   110
Southern organizing programs
Box   110
Guidelines for selecting targets
Leaflets
Box   110
“We Called Today”
Box   110
“It's the Law”
Box   110
“When You're a Member of TWUA”
Box   110
“Our Wages Are Up 1000%”
Box   110
“High Prices Got You Down?”
Box   110
“Your Boss and the Union”
Box   110
Cartoons for shop papers
President's Office
Rhode Island State Joint Board
Box   111
General
Box   111
ABC Industries
Physical Description: 2 folders 
Box   111
Industrial Trade Union of America
Box   111
Arkwright-Interlaken Inc.
Box   111
Bradford Dye Company
Physical Description: 3 folders 
Box   111
Cashmere Processing Corporation
Box   111
Chemical Products Corporation
Box   111
Arbitration
Box   111
Coated Textile Mills
Box   111
Discharge of Nicholas Acciardo, Newth Rubber Company
Box   111
Newth Rubber Company
Box   111
Pontiac Finishing
Box   111
Quincy Dye Company
Box   111
Young Brothers Manufacturing Company
Box   111
St. Louis Joint Board
Box   111
Schuylkill Valley Joint Board
Physical Description: 2 folders 
Box   111
Silk and Rayon Printers and Dyers Association
Box   111
Fleisher Finishing Company
Box   111
Southern New England Joint Board
Physical Description: 2 folders 
Box   111
Southwest Region
Box   111
Southern Region (continued)
Physical Description: 2 folders 
Box   111
Tidewater Joint Board
Box   111
Toledo Joint Board
Physical Description: 3 folders 
Box   111
Twin City Joint Board
Box   111
Western Massachusetts Joint Board
President's Office
Box   112
Western Massachusetts Joint Board
Box   112
Los Angeles Joint Board
Box   112
American Finishing Company
Physical Description: 2 folders 
Box   112
Midwest Region Joint Board
Box   112
New Bedford Joint Board
Box   112
Greater New York Joint Board
Box   112
Northeastern Massachusetts Joint Board
Box   112
Emerson Textile Company
Box   112
Herman's World of Sporting Goods
Box   112
North Jersey Joint Board
Box   112
Passaic-Bergen Joint Board
Physical Description: 5 folders 
Box   112
Philmont Finishing Company
Box   112
Stervo Dyeing and Finishing Company
Box   112
Cast Optics
Box   112
Thorpe Weaving Company
Physical Description: 2 folders 
Box   112
Pennsylvania Keystone Joint Board
Box   112
Philadelphia Joint Board
Box   112
Philadelphia pension plan
Physical Description: 2 folders 
Quin State Joint Board, 1962-1977
Box   112
James la Penna
Box   112
Joseph Coponi
Box   112
Sam Frost
Secretary-Treasurer's Office
Box   113
Reports on political funds
Box   113
Report of Office Services Department
Box   113
Emil Rieve file
Box   113
Retirees
Box   113
Revolving funds
Box   113
J.A. Robinson and Company
Box   113
Howard J. Samuels for Governor
Box   113
Scottex Company
Box   113
Silk and rayon printers and dyers
Box   113
“Seamstress on Horseback” / by Harry Rubenstein
Box   113
State, county and municipal elections
Real estate
Box   113
99 University Place, headquarters
Box   113
General correspondence
Box   113
Erwin, North Carolina
Box   113
Building Loan and Real Property Committee
Box   113
Old Hickory, Tennessee
Box   113
Reports on political funds
Box   113
Research Department
Box   113
William Pollock
Box   113
Stephen Leedom Carpet Company
Box   113
Celanese Safety Conference
Box   113
Synthetic Conference, new director appointed
Box   113
Synthetic Advisory Council meeting
Box   113
Synthetic Fibers Division Occupational Safety and Health Conference
Box   113
Central States Region
Box   113
Agreement between Park Lawn Home, Manitowoc County Board and Local 150, Hospital and Nursing Home Employees International Union
Box   113
Passaic Valley United Fund
Box   113
Textile Workers Pension Fund
Physical Description: 2 folders 
Box   113
Textile Workers pension plan
Box   113
Personnel figures
Box   113
Plant liquidations
Box   113
Publicity Department
Box   113
Occupational Safety and Health Administration
Box   113
Occupational health
Box   113
Other unions
Box   113
New Jersey, AFL-CIO
President's Office
Staff retirement plan, 1970-1975
Box   114
Requests for disability pensions
Box   114
Vested right for pensioners
Box   114
Staff Retirement Plan Committee correspondence and meeting notes
Physical Description: 12 folders 
Box   114
Amendments
Box   114
Supplemental plan changes
Box   114
Supplemental plan complaints
Box   114
Supplemental plan benefits
Box   114
Thank you notes
Box   114
Staff retirement plan trust
Box   114
Trustees Investment Account Reports
Box   115
Trustees Investment Account Reports (continued)
Physical Description: 2 folders 
Box   115
Summary of assets
Box   115
Amendments
Box   115
Actuarial certification
Box   115
Back service credits
Box   115
Dual pensions
Box   115
General
Box   115
Improvements
Box   115
Union labor life insurance
Box   115
Staff life insurance
Physical Description: 2 folders 
Box   115
Dental care
Box   115
Disability insurance
Box   115
Metropolitan Life Insurance
Box   115
Investment Policy Committee
Box   115
Group Life Insurance
Box   115
Investment Advisors Committee
Physical Description: 2 folders 
Box   115
Investment policy
Box   115
Pensioners hospital and surgical
Box   115
Amalgamated Bank of New York
Physical Description: 2 folders 
Box   115
Committee meetings
Box   115
Medicare part B
Physical Description: 2 folders 
Box   115
Plan language
Box   115
Special Committee on supplemental pensions
Box   115
Transfer of trusteeship
Box   115
AFL-CIO Committee on Safety and Occupational Health
Box   115
Executive Council mailings
Executive Council meeting materials
1962-1963
Box   116
General
Box   116
General correspondence
Box   116
Resolutions
Box   116
General correspondence
Box   116
Various reports
1964-1965
Box   116
J. William Belanger data
Box   116
Local 1790
Box   116
Correspondence
Box   116
Hearings
Box   116
Reports
Box   116
Various Reports
Box   116
Resolutions
Box   116
Merger data
Box   116
Committee investigating election of staff as delegates to 1964 convention
Box   116
Local 460, Willimantic, Connecticut hearing
Box   116
Correspondence
Box   116
Reports
Box   116
Resolutions
Box   116
Current data
1966
Box   116
Reports
Box   116
Resolutions
Box   116
Meeting, June
Box   116
Data, 1968
Box   116
Sanco Piece Dye Works contract, 1966
Box   116
Local 898, Newburgh, New York, 1963
Box   116
Administratorships of locals, 1963
Box   116
Joseph Yannarelli, Local 1733
Box   116
Local 487, 1962-1963
Box   116
Colonial Plastics Manufacturing, 1965
Box   116
Local 482, 1964
Box   116
Committee on unsatisfactory contracts, 1962-1963
Box   116
New Jersey Psychological Association, 1966-1967
Box   116
Organizing data, 1957
Box   116
Problems of the Aged and Aging, Sol Stetin testimony before Congress, 1959
Box   116
Middle-Atlantic regional staff conference agenda, 1958
Box   116
Sol Stetin's administrative reports, 1957-1959
Box   116
Carl Holderman, deceased, 1959
Box   116
Alan Howe, 1958-1962
Box   116
Union convention products exhibit, 1962
Box   116
Local 570, correspondence, 1948-1968
Box   116
Stanley Artowicz, 1962
Internal dispute, 1963-1964
Box   116
Mailings information
Box   117
Opposition data and mailings
Box   117
Legal case, testimonies
Box   117
Political upheaval
Box   117
General
Box   117
Publicity
Box   117
Legal case, testimonies
Box   117
Report, “Summary of Evidence: The Conduct of the Officers of the UTW,” 1957
United Textile Workers
Box   117
News clippings, possible merger, 1958
Box   117
Charles Sobol, 1953-1957
Box   117
National, 1952-1960
Box   117
Merger, Textile Workers Union of America and United Textile Workers, 1964
Physical Description: 2 folders 
Box   117
Baldanzi, 1960-1967
Box   117
Internal, Textile Workers Union of America, 1941-1964
Box   117
Activities, 1953-1957
Box   117
Possible merger, 1958
Box   117
Literature and correspondence, 1957-1958
Box   117
Wilkes Barre area, 1956
Box   117
American Federation of Labor, New Jersey and Pennsylvania regions, 1954-1958
Box   117
Personnel and Hershberger, 1955-1957
Box   117
Listings by state, 1954-1957
Box   117
National Labor Relations Board, legal, 1951-1957
Box   117
Charles Sobol, charges 1955
Secretary-Treasurer's Office
Box   118
Staff training program
Box   118
Organizing Department
Box   118
Organizing Department election results
Box   118
Organizational expenses
Box   118
Oil, Chemical and Atomic Workers International Union
Box   118
Owens-Corning Fiberglass Company
Box   118
Synthetic Task Force
Box   118
Report of organization summary
Box   118
Synthetic fiber plants
Box   118
Fact Power, information for organizers
Box   118
Industrial Union Department organizing
Box   118
Organizing reports
Box   118
Otis Elevator Company
Box   118
National Committee for an Effective Congress
Box   118
New York Joint Board welfare fund
Box   118
No-fault auto insurance
Box   118
New York Democratic Party
Box   118
North Carolina State AFL-CIO
Box   118
National Housing Conference
Box   118
New America, Socialist Democrats, U.S.A.
Box   118
National Labor Relations Board elections and recognitions without elections
Box   118
New Jersey dental services plan
Box   118
New York State Committee for National Health Security
Box   118
National Union of Hosiery and Knitwear Workers
Box   118
National Foundation of Health, Welfare and Pension Plans
Box   118
National Council of Senior Citizens
Box   118
Oil, Chemical and Atomic Workers merger with United Rubber Workers
Box   118
Occupational Safety and Health Committee
Box   118
On the job training
Box   118
Operation of general account
Box   118
Major medical
Box   118
Managerial rebates
Box   118
March of Dimes
Box   118
Muscular dystrophy
Physical Description: 2 folders 
Box   118
Mutual real estate investment
Box   118
Mailings, General President, General Secretary-Treasurer
Physical Description: 2 folders 
Box   118
Midwest Handbag Company
Box   118
Mauer, Fleisher, Zon and Anderson
Secretary-Treasurer's Office
Note: Local and Joint Board files contain mainly financial and administrative materials.
Box   119
Local 1569-1652
Physical Description: 30 folders 
Box   120
Local 1656-1701
Physical Description: 16 folders 
Box   120
Hudson Essex Joint Board
Physical Description: 4 folders 
Box   120
Hudson Valley Joint Board
Physical Description: 2 folders 
Box   120
Indiana-Kentucky Joint Board
Physical Description: 2 folders 
Box   120
Kansas City Joint Board
Physical Description: 2 folders 
Box   120
Lewiston Joint Board
Box   121
Textile Workers Union of America, Amalgamated Clothing Workers of America merger, 1976
Physical Description: 7 folders 
Box   121
Political correspondence, 1974-1976
Physical Description: 3 folders 
President's Office
Executive Council and Committees' files
Box   122
Committee to study proposed amendments, by-laws of Local 2025, Union City, New Jersey, 1971
Box   122
Committee to study proposed merger of pension plan, 1969
Box   122
Tariff Committee
Box   122
Wage Structure Committee, 1966
Box   122
Kraemer Hosiery v. Hosiery Federation, Supreme Court of Pennsylvania, 1931
Box   122
Occupational Safety and Health Administration (OSHA), Cotton dust standard
Physical Description: 4 folders 
Box   122
Plaques [distributed] for services rendered, Executive Council
Box   122
Political Action Committee
Box   122
Annual COPE Legislative Institute, 1976
Box   122
Political Action Committee meeting, 1974
Box   122
COPE Washington, 1975
Box   122
Decision to begin J.P. Stevens campaign, 1963
Box   122
Bruce Dunton
Box   122
Structure Committee
Box   122
Textile Workers Union of America structure, 1951-1952
Box   122
Executive Council UNITY of Ohio Inc., 1971-1972
Box   122
“When is a member a member?”
Box   122
Committee to study problems of main department and skilled craftsmen employees, 1969
Box   122
Executive Council committees, 1968
Box   122
Committees, 1972
Box   123
Yearly lists
Box   123
Appropriations Committee, 1958-1973
Physical Description: 2 folders 
Box   123
Meeting with Bill Davis regarding Building and Welfare Club, 1972
Box   123
Civil Rights Committee, 1961-1970
Physical Description: 2 folders 
Box   123
Committee to study extra compensation to staff, 1967-1971
Physical Description: 4 folders 
Box   123
Ad hoc Committee on President Nixon's new economic policy
Committee to study dues structure and defense fund, 1966-1973
Physical Description: 2 folders 
Box   123
Dues structure, 1971-1973
Box   123
Dues and per capita tax, 1970-1971
Box   123
Committee to study dues structure and defense fund, 1970
Box   123
Emergency Appropriation Committee, 1966-1967
Box   123
Committee to investigate the advisability and possibility of locating in Washington, D.C.
Box   123
Committee to review and pass on claims, hosiery division, death benefit fund, 1966-1967
Box   123
Standing committees, 1972
Box   123
Committee to study requests of joint board to retain funds of defunct locals, 1969
Box   123
Committees, 1974-1976
Box   123
Committee reports, 1963
Box   123
Standing committees, 1975
Box   123
Appropriations Committees, 1973-1975
Box   123
Apprenticeship Program and Skilled Trades Committee, 1973
Building Loan Committee
Loans
Box   123
Local 1592, Calhoun, Georgia
Box   123
Local 1700, Bloomsburg, Pennsylvania
Box   123
Local 1836, Charleston, South Carolina
Box   123
Local 1093, Rock Hill, South Carolina
Box   123
Local 2024, Rich Creek, Virginia
Physical Description: 2 folders 
Box   123
Defense Fund Committee
Box   123
Employment past 65
Box   123
Defunct Locals Committee
Box   123
Proposal for Percentage Dues Increase by Jack Rubenstein, 1970
Box   123
Equal Employment Opportunity Commission (EEOC) Title VII, 1974-1976
Physical Description: 2 folders 
Administrator files (local, administrator, location), 1975-1976
Box   124
General
Box   124
Locals 9, 1759, Ralph Cline, Wayne Dernoncourt, Parkersburg, West Virginia
Physical Description: 2 folders 
Box   124
Local 20, Sy Cohen, Utica, New York
Box   124
Local 185, James Walraven, Dalton, Georgia
Box   124
Local 324, R.L. Roper, Newberry, South Carolina
Box   124
Local 325, R.L. Roper, Clifton, South Carolina
Box   124
Local 384, R.L. Roper, Greensboro, Georgia
Box   124
Local 394, John Kissack, New Orleans, Louisiana
Box   124
Local 416T, Michael Merola, Mount Holly, New Jersey
Box   124
Local 506, Michael Merola, Boundbrook, New Jersey
Box   124
Local 689, Walter Rainey, Rome, Georgia
Box   124
Local 972, Michael Merola, Trenton, New Jersey
Box   124
Local 1270, John Whitely, Cleveland, Ohio
Box   124
Local 1340, Garold Rulon, St. Louis, Missouri
Box   124
Local 1548, Tony Sedar, New Castle, Delaware
Box   124
Local 1599, Frank Cuccio, Bridgeton, New Jersey
Box   124
Local 1618T, Carl Frazier, Middletown, Delaware
Box   124
Local 1668, Ray Mullins, Sandusky, Ohio
Box   124
Local 1705, Joseph Lipowski
Box   124
Local 1707, Bruce Dunton, Montgomery, Pennsylvania
Box   124
Local 1728, Julius Fry, Rocky Mount, North Carolina
Box   124
Local 1879, Michael Merola
Box   124
Local 1888, Bert Demers, Meadville, Pennsylvania
Box   124
Local 1864, Carl Frazier, York, Pennsylvania
Box   124
Local 2010, Carl Frazier, Reading, Pennsylvania
Box   124
Local 2028, Walter Kamiat, Paducah, Kentucky
Box   124
Local 2092, Martinsburg, West Virginia
Box   124
G.T.A Joint Board, John Kissack
Box   124
Chicago Joint Board, Chicago, Illinois
Hearing officer files, 1975-1976
Box   124
Local 186, George Dillman, Williamsport, Pennsylvania
Box   124
Local 190, disaffiliation, Chicago, Illinois
Box   124
Local 9 and 1759, Kenneth DeLong, Parkersburg, West Virginia
Box   124
Local 324, David Harris, Newberry, South Carolina
Box   124
Local 377, James McKnight, Toledo, Ohio
Box   124
Local 394, Ed Todd, New Orleans, Louisiana
Box   124
Local 1340, Charles Sallee, St. Louis, Missouri
Box   124
Local 1548, George Dillman, New Castle, Delaware
Box   124
Local 1599, Joseph Coponi, Bridgeton, New Jersey
Box   124
Local 1604, Dave Harris, Canton, Georgia
Box   124
Local 1668, Joseph Coponi, Sandusky, Ohio
Box   124
Local 1707, George Dillman, Montgomery, Pennsylvania
Box   124
Local 1864, George Dillman, York, Pennsylvania
Box   124
Local 2010, James McKnight, Reading, Pennsylvania
Box   124
Local 2028, Charles Sallee, Paducah, Kentucky
Box   124
Central Pennsylvania Joint Board, Alton Hodgman, Joseph Coponi, Williamsport, Pennsylvania
Box   124
Chicago Joint Board, Alton Hodgman, Chicago, Illinois
Box   124
Schuylkill Valley Joint Board, Henry Woicik
Secretary-Treasurer's Office, William DuChessi
Executive Council Committees, 1974-1976
Box   124
Building Loan
Box   124
Ethical Practices
Box   124
Donald Hensley Scholarship Fund
Box   124
Donald Hensley Memorial
Box   124
Apprenticeship program and skilled trades
Box   124
Insurance Program
Box   124
Using Textile Labor to notify members of elections
Box   124
Life Membership Cards
Box   124
Office Procedures
Box   124
When a Member is Not a Member Committee
Box   124
Emergency Appropriations
Box   124
Appropriations
Box   124
Executive Council Committees
Box   124
Defense Fund
Physical Description: 3 folders 
Box   124
Defunct Locals
Physical Description: 2 folders 
Box   124
Title VII Committee
Box   125
Committee to Study Initiations Fees and Dues Structure
Box   125
Health, Welfare, Pension and Fringe Benefit Committee
Box   125
Safety and Health Committee
Box   125
Hosiery Death Benefit
Box   125
International Affairs and Trade
Box   125
Occupational Safety and Health
Box   125
Political Action
Box   125
COPE Committee
Box   125
Staff Retirement Plan
Physical Description: 5 folders 
Box   125
Investment Advisors
Box   125
Wage Policy
Box   125
Wisconsin Historical Society
Box   125
Occupational Health Hazards
Physical Description: 2 folders 
Box   125
Credit Union
Box   125
Committee Regarding District 50
Box   125
Executive Council Committee
Physical Description: 4 folders 
Box   125
Initiation fees, 1974-1976
Box   125
Executive Council expenses, 1974-1976
Box   125
Foreign travel allowances, 1975
Box   125
Union label show, 1974
Box   126
Charter reports, 1968-1975
Box   126
Report of the General Secretary-Treasurer, 1962-1975
Physical Description: 9 folders 
Box   126
General Secretary-Treasurer financial records, 1971-1975
Box   126
United States House of Representatives Commission Task Force on Scheduling, 1976
Box   127
Report of the General Secretary-Treasurer, 1950-1963
Physical Description: 7 folders 
Box   127
Trustees' Certificate of Audit, 1960-1964
Box   127
Textile Workers Union of America and Amalgamated Clothing Workers of America merger material, 1975-1976
Physical Description: 3 folders 
Box   127
Future convention material
Box   128
United Italian-American Labor Council
Box   128
United States Department of Labor
Box   128
Union Labor Life Insurance Company
Box   128
United Nations Association of the United States
Box   128
Young People's Socialist League
Box   128
Workmen's Compensation
Box   128
George Weber, Circulation and Mail Departments
Box   128
Edward Todd Labor Leadership Development and Training Institute
Box   128
Trade Union Committee for Youth Activities
Box   128
Transfer of membership, reciprocal agreements with other unions
Box   128
Travel, foreign countries
Box   128
Trustees
Box   128
Trusteeship reporting
Box   128
30th anniversary of Textile Workers Union of America
Box   128
Textile Workers Asian Regional Organization (TWARO)
Box   128
TWUA Holding Company
Box   128
“Turkey” Resolution
Box   128
Award dinner, fundraising dinner tickets sold
Organizing Department, Paul Swaity
Box   128
Sample leaflets
Physical Description: 4 folders 
Box   128
Leaflet ideas
Box   128
Southern leaflets
Box   128
International Ladies Garment Workers Union leaflets
Box   128
Films used in organizing
Box   128
“How to Organize a Union in Your Plant”
Box   128
Information for organizers
Box   128
Reference material
Box   128
United Auto Workers leaflets
Secretary-Treasurer's Office, William DuChessi
Box   129
Textile Labor mailings
Box   129
American Metal Recovery Corporation
Box   129
Telephone survey
Box   129
Textile mill mergers and acquisitions
Box   129
Textile Workers Organizing Committee
Box   129
Health plan
Box   129
Telegrams
Box   129
“T” miscellaneous
Box   129
Teamsters International Union
Box   129
United Steelworkers of America
Box   129
United Furniture Workers of America strike against La-Z-Boy Chair Company, 1971
Box   129
United Farm Workers Organizing Committee
Box   129
United Automobile Workers (UAW)
Box   129
“S” miscellaneous
Box   129
Service Employees International Union
Box   129
Sol Stetin
Box   129
Synthetic Fibers and Film Division
Box   129
Synthetic Division, Celanese Corporation
Box   129
Synthetic Division, FMC Corporation locals
Box   129
United Textile Workers
Box   129
Real Estate Committee
Box   129
Regional offices
Box   129
Lobbying report
Box   129
Social Democrats, USA
Box   129
United Garment Workers of America
Box   129
United Mine Workers
Box   129
United Steelworkers of America
Box   129
United Textile Workers competitive problems
Box   129
Untied Textile Workers of America and International Ladies Garment Workers Union agreement
Box   129
Upholsterers International Union
Box   129
United funds
Box   129
Union Textile Printers Inc.
Box   129
Velvet and Pile Division
Box   129
George Wallace
Box   129
White collar organizing
Box   129
Evelyn Wood
Box   129
Workers Defense League
Organizing Department, Paul Swaity
Box   130
Hearing, Atkinson appeal, Local 741, Guelph, Ontario
Box   130
AFL-CIO Convention, 1975
Conferences and meetings, 1975
Box   130
COPE (Committee on Political Education)
Box   130
Woolen-Worsted
Box   130
Southern Staff
Box   130
Canadian Staff
Box   130
Midwest Staff
Box   130
National Gypsum
Box   130
Canadian Conference
Physical Description: 2 folders 
Box   130
Department Heads
Physical Description: 2 folders 
Box   130
FMC Corporation
Box   130
Rome Central Labor Body
Box   130
IUD Coordinating Committee
Box   130
Quebec situation
Box   130
Industrial Union Department Coordinating Committee
Box   130
AFL-CIO Legislative
Box   130
Quin State
Box   130
Upper South
Box   130
Bag
Box   130
Council for Latin American Advancement
Elections, 1975
Box   130
Canada
Box   130
Midwest Region
Box   130
Quin State
Box   130
Deep South
Box   130
Upper South
Box   130
Far West
Box   130
New York
Box   130
New England
Box   130
“Fact Power” organizing bulletin, 1968-1975
Industrial Union Department, 1975
Box   130
Organizing and Coordinated Collective Bargaining Committee
Box   130
20th anniversary convention
Box   130
Conference, Charlotte, North Carolina
Box   130
Japan trip, Sol Stetin and William DuChessi, 1975 June
Box   130
Jobs rally, Washington, D.C., 1975 April 26
Box   130
Mailings to staff, 1974-1975
Box   130
Guilford Mills, Greensboro, North Carolina
Box   130
Mailing permits
Box   130
Merger of Oil, Chemical and Atomic Workers Union, United Rubber Workers, Textile Workers Union of America
Box   130
Mergers
Box   130
Correspondence, 1973-1975
Box   130
Sol Stetin, Swaity correspondence to, 1975
Box   131
Matters handled for Sol Stetin, 1975
Box   131
Richard Slisz ethical practices matter, Buffalo Joint Board, 1975
Box   131
Mills to be leafleted [sic]
Box   131
New campaigns
Box   131
Organizing potential, target plants
Box   131
Survey of unorganized target plants
Box   131
Textile mergers, 1970
Box   131
United Textile Workers
Box   131
Equal Employment Opportunity Commission Committee on Title VII, 1975-1976
Box   131
Letters and memos to southern staff, 1965
Box   131
Committee materials, 1973-1975
Box   131
Building and Loan Committee
Box   131
Independent Office Workers contract, 1973
Box   131
American Newspaper Guild contract, 1975-1976
Box   131
General organizing material, 1970-1976
Box   131
“Building Union Membership: a Manual for Organizing Free Riders” / by Education Department of the Textile Workers Union of America
Box   131
Executive Council address lists
Box   131
Directory, 1974
Box   131
List of retirees
Box   131
Local 1914 correspondence
Box   131
General material, 1972-1975
Box   131
Public Policy Conference for Senior Government Executives, 1976 October
Box   131
Emergency fund for disaster aid, 1973-1974
Box   131
Staff training program, 1967 July 23-28
Box   131
Political correspondence, 1974-1976
Box   132
Life Extension Services
Box   132
Levi Strauss
Box   132
Legal Department
Physical Description: 3 folders 
Box   132
League for Industrial Democracy
Box   132
Jewish Labor Committee
Box   132
Japan Federation of Textile Workers Unions
Box   132
Labor Management Conference
Box   132
Leaflet of the month
Box   132
League of Women Voters
Box   132
Legal bills, outside legal firms
Box   132
Hearing Committee
Box   132
Life membership cards
Box   132
Local 1-S, Department Store Workers Union
Box   132
Local 1199, Drug and Hospital Union
Box   132
Local union elections
Box   132
Loans to locals and joint boards
Box   132
Japan, Zensen Domei
Box   132
Jewish Daily Forward
Box   132
Jewish Labor Committee Convention
Box   132
Joint boards
Kendall Mills
Box   132
Newberry, South Carolina
Box   132
Walpole, Massachusetts
Box   132
Franklin, Kentucky
Box   132
Kendall Mills Company
Box   132
General
Box   132
Sam Kovenetsky
Box   133
Kayser-Roth
Physical Description: 2 folders 
Insurance
Box   133
Auto
Box   133
Building
Box   133
Prepaid group legal services
Box   133
Locals and joint boards not covered
Box   133
Travel
Box   133
General
Box   133
International Labor Organization (ILO)
Box   133
Meeting with H.L. Gibson, National Union of Hosiery and Knitwear Workers
Box   133
International office newsletter
Box   133
International Ladies Garment Workers Union
Box   133
International Woodworkers of America
Box   133
Israel bonds
Box   133
Investment Committee
Box   133
Investment reports
Box   133
Investment securities
Box   133
Israeli conflict
Finance Department
Box   133
Regional offices
Box   133
Balances in accounts
Box   133
Net resources of joint boards and locals
Box   133
Fire regulations code at headquarters
Box   133
FMC Radford Campaign, Radford, Virginia
Box   133
FM Corporation contract analysis
Box   133
Frontlash appeals and contributions
Box   133
Fred Gatto
Box   133
Visit from German delegation
Box   133
German Social Democratic Party
Box   133
Joe Glazer
Box   133
Greater Utica Federation of Labor
Box   133
Joseph Hueter
Box   133
Imports Co-Operative Program
Box   133
Imports
Physical Description: 2 folders 
Box   133
Income and expenses report for regional offices
Box   133
Initiation fees
Box   133
Irish National Center and Caucus
Box   133
Histadrut
Box   133
Industrial Engineering Department
President's Office
Box   134
International Guiding Eyes Inc.
Box   134
Emergency housing legislation, 1975
Box   134
Survey of agreements and elections
Box   134
John Edelman correspondence
Box   134
Eugene V. Debs Foundation
Box   134
Franz Daniels memorial, 1976
Box   134
Staff applications
Box   134
Condolence letters
Box   134
Accident insurance
Box   134
American Arbitration Association
Box   134
American Newspaper Guild
Physical Description: 2 folders 
Box   134
“Ratification or Rejection: a Study of Union Threat to Labor Peace” / by Harry C. Herman and Associates
Box   134
“America's Stake in the South” pamphlet
Box   134
Selection and Orientation Committee
Box   134
Children's welfare
Box   134
Chanukah and Christmas Party
Box   134
Citizens Housing and Planning Council
Box   134
Clothing stamps resolution
Box   134
Coalition of Labor Union Women
City of Hope
Box   134
Research project
Box   134
General correspondence
Box   134
Contributions
Box   134
Promotional material
Box   134
David Cole, arbitrator
Box   134
Congress
Box   134
Convention kits
Box   135
News clippings scrapbook, general labor topics, 1952 May-1953 April
Secretary-Treasurer's Office
Box   136
Central Labor Councils, AFL-CIO
Box   136
Canadian COPE (Committee on Political Education)
Box   136
Hugh Carey, Governor of New York
Box   136
Canadian Labor Congress
Box   136
Bonding
Box   136
Brendan Bryne, Governor of New Jersey
Box   136
British dyers visit
Box   136
Brown, Harris, Stevens Inc., real estate
Box   136
By-laws
Physical Description: 2 folders 
Box   136
Charter correspondence
Box   136
Christmas cards
Box   136
Bag and Packaging Conference
Physical Description: 2 folders 
Box   136
Bastine and Company
Box   136
Bibb Company
Box   136
Black employment
Box   136
Blue Cross, Blue Shield
Box   136
“B” miscellaneous
Box   136
AFL-CIO Union Label and Service Trades Department
Box   137
Goodall-Sanford Company scrapbook, labor activities, 1953-1954
Organizing Department
Box   138
Billboard display advertising
Box   138
Can-Tex Industries
Box   138
Canton Textile Mill
Box   138
Carbonneau Industries
Box   138
Carisbrook Industries, Crawford Manufacturing Company
Box   138
Carlisle Corporation
Box   138
Caron International Inc.
Box   138
E.R. Carpenter
Box   138
Casket Shells Company
Box   138
Celanese Corporation
Physical Description: 2 folders 
Box   138
Cenco, Champagne, Illinois
Box   138
Champion Products
Box   138
Charleswood Furniture, National Home Products Inc.
Box   138
Chase Bag Company
Box   138
Chase Curtain Company
Box   138
Charbert
Box   138
Chatham Manufacturing Company
Box   138
Chelsea Industries
Physical Description: 2 folders 
Box   138
Chemical Fabrics Corporation
Box   138
Chesebrough-Ponds
Box   138
Chicopee Manufacturing
Box   138
Chrysler Corporation
Box   138
Clark Schwebel, Division of Lowenstein
Box   138
Clinton Mills
Box   138
Cluett, Peabody and Company
Box   138
Coats and Clark
Box   138
Cole Muffler
Box   138
Collins and Aikman
Box   138
Columbia Rope Company
Box   138
Cooley
Physical Description: 2 folders 
Box   138
Compo
Box   138
Cone Mills
Physical Description: 2 folders 
Box   138
Conrad-Jarvis Inc.
Box   138
Consolidated Foods
Box   138
Converse Rubber, Division of Eltra Corporation
Box   138
Cormier Hosiery Mills
Box   138
Coronet Print
Box   138
Courtaulds
Box   138
Cranston Needlecraft
Box   138
Cranston Print
Box   138
Crawford Manufacturing Company
Box   138
Craddock Terry Shoe Corporation
Physical Description: 2 folders 
Box   138
Creighton Shirtmakers
Box   138
Crest campaign
Box   138
Crompton and Knowles
Box   138
Crompton Mills
Box   138
Crompton Company
Box   138
Crompton-Pilot Mills
Box   138
Crouse Hinds Company
Box   138
Crowe Rope
Box   138
Crystal Springs Shirt Corporation, Bernstein and Sons Shirt Corporation
Box   138
Dalton of America
Box   138
Dayco
Box   139
Deering Milliken
Box   139
Delta Hosiery Company
Box   139
Denskin
Box   139
Denton Mills
Box   139
Derry Limestone Company
Box   139
Doblin Division
Box   139
Dornan Mills
Box   139
Dorson-Fleisher
Box   139
Douglas and Lomason Company
Box   139
Drexel Knitting Mills
Box   139
DuBois Finishing
Box   139
Duplan Corporation
Box   139
Dupont
Physical Description: 2 folders 
Box   139
Dyersburg Cotton Products
Box   139
Easton Mills
Box   139
R. Eidbord Clothing
Box   139
Elphum Corporation
Box   139
Engineered Yarn
Box   139
ETC Carpet Mills
Box   139
Elastic Poly Horizons Corporation
Box   139
Esquire Neckwear
Box   139
Everlon Fabrics
Box   139
Excel Products Company
Box   139
Fair-Tex Mills
Box   139
Fall River
Box   139
Fall River Knitting
Box   139
Fawn Grove, Division of Marlene Industries
Box   139
Federal Packaging
Box   139
Fibair
Box   139
Fiber Industries, Division of Celanese Corporation
Box   139
Fiber Processing, Division of Felters
Box   139
Fieldcrest
Box   139
Fisher Price Toy Company
Box   139
Fiber Materials
Box   139
Fordem Company
Box   139
Forte Cashmere
Box   139
Foss Manufacturing Company
Box   139
FMC Corporation, American Viscose
Box   139
Freed and Freed
Box   139
Frenville Company
Box   139
Fruit of the Loom
Box   139
Lloyd A. Fry Roofing Company, Division of Owens-Corning Fiberglass Corporation
Box   139
Fulton Finishing Fabrics, Division of Allied Products
Box   139
Gaf Plants
Box   139
General Knit of California
Box   139
General Photo Products, Division of Anken Industries
Box   139
Gentex Corporation
Box   139
Globe Manufacturing Company
Box   139
Gloray Knitting, Division of USI Industries
Box   139
Gold Mills
Box   139
Gordonsville Industries
Box   139
Glomac Plastics
Box   139
Gloray Knitting Mills
Box   139
Gordon Insulated Wire Company
Box   139
Gordon's of New Orleans
Box   139
Gordonsville Industries
Box   139
Graber, Division of Spring Mills
Box   139
Greyhound Corporation
Box   139
Grove Textile
Box   139
Guardian Industries
Box   139
O.B. Dyers
Secretary-Treasurer's Office
Box   140
Lewiston Joint Board
Physical Description: 4 folders 
Box   140
Los Angeles Joint Board
Physical Description: 2 folders 
Box   140
Local 300-#431
Physical Description: 20 folders 
Box   141
Local 444-#642
Physical Description: 31 folders 
Box   142
Local 646-#848
Physical Description: 31 folders 
Organizing Department, 1972-1976
Box   143
Abex
Box   143
AA Midwest Company
Box   143
Allen Industries
Box   143
American Textured Yarn
Box   143
American Thread
Box   143
American Wholesalers
Box   143
Ametek Westchester Plastics
Box   143
Amoco Fabrics
Box   143
Anchor Woven Label Company
Box   143
Anomatic Corporation
Box   143
Apax Corporation, Railroad Products Division
Box   143
Arkwright
Box   143
Ashworth Plastics
Box   143
Avtex Fiber
Box   143
Bachrach
Box   143
Ballet Fabrics
Box   143
Barnstable Bus Company
Box   143
Bayou Knitting
Box   143
Ouachita Industries, Division of Bayou Knitting
Box   143
Bear Brand Mills
Box   143
Bear Brand Hosiery
Box   143
Bellafonte Lace
Box   143
Best Manufacturing Company
Box   143
Boaz Spinning Company
Box   143
Bridgeport Manufacturing Company
Box   143
Bridgeton Dye Company
Box   143
Burkhart/Randall, Division of Textron Inc.
Box   143
Cast, Division of Combustion Engineering
Box   143
M.B. Claff and Sons
Box   143
Commercial Filters
Box   143
Concordia Manufacturing Company
Box   143
Conso Products
Box   143
Cooper Mattress
Box   143
Cordova Spinning Company
Box   143
Craddock Terry Shoe Company
Box   143
Chelsea Industries
Box   143
Daytron, Division of Daewoo
Box   143
Dickey Oakwood
Box   143
Duplan Corporation
Box   143
Dyecraftsmen
Box   143
Eastern Plastics
Box   143
Enterprise Mattress Company
Box   143
Essex International
Box   143
European Parts Exchange
Box   143
Everlon Manufacturing Company
Box   143
Fabknit Mills
Box   143
Feltloc
Box   143
Fieldcrest
Box   143
Fleisher Finishing Company
Box   143
Flex Pack, Weyerhaeuser Company, Rendall Paper Corporation
Box   143
Flock Industries
Secretary-Treasurer's Office
Box   144
“Problems of the Domestic Textile Industry” hearings before the Senate Committee on Interstate and Foreign Commerce, 1961
Box   144
“Decline of the Labor Movement and What Can Be Done About It”
Box   144
Quin State Summer School manual, 1975
Box   144
“A Study of North Carolina Mill Workers” / by Elmo Roper
Box   144
AFL-CIO Secretary-Treasurers' meeting minutes, 1958-1966
Box   144
Miscellaneous
Finance Department, Jacob Goldstein, circa 1972-1978
Box   145
Penn Mutual Life Insurance Company
Box   145
Pitney Bowes Gathermatic
Box   145
Pitney Bowes postage meter
Box   145
Politics
Box   145
Prudential Life Insurance Company
Box   145
Real estate
Physical Description: 2 folders 
Box   145
Remington Typewriters
Box   145
J.A. Robinson
Box   145
David L. Rosston and Company
Box   145
L.F. Rothschild
Box   145
“S” miscellaneous
Box   145
Savings banks
Physical Description: 3 folders 
Box   145
State Historical Society of Wisconsin
Box   145
Telephone sales and services
Box   145
Telephone systems
Box   145
Texaco Inc.
Box   145
Typewriters
Box   145
Telegrams
Physical Description: 3 folders 
Box   145
“U” miscellaneous
Box   145
United Auto Workers
Box   145
United Bronze Tablet Company
Box   145
United Furniture Workers of America
Box   145
United Glass and Ceramic Workers of North America
Box   145
United Mine Workers of America
Box   145
United Paper Workers of America
Box   145
United Southern Employees Association
Box   145
United Steel Workers
Box   145
“V” miscellaneous
Box   145
Varigraph Company
Box   145
“W” miscellaneous
Box   145
Want ads
Box   145
Wolff Office Equipment Corporation
Box   145
United Textile Workers of America
Box   145
Xerox Corporation
Secretary-Treasurer's Office, circa 1968-1978
Box   145
Defense Fund summaries, 1968-1969
Box   145
COPE legislative activity manual, 1971
Box   146
Anti-inflation program
Box   146
Correspondence with Sol Stetin and Paul Swaity
Box   146
Political Action Committee
Box   146
Joan Suall
Box   146
Howard Samuel
Box   146
Bruce Raynor
Box   146
William Pucciarelli
Box   146
Jane O'Grady
Box   146
Amalgamated Clothing and Textile Workers Union
Box   146
The Assembly, State of New York
Box   146
American Institute for Free Labor Development
Box   146
Combined divisions meeting, Los Angeles-Orange County Organizing Committee
Box   146
Amalgamated Bank
AFL-CIO files
Box   146
Correspondence
Box   146
AFL-CIO mortgage investment trust
Box   146
Industrial Union Department constitution and organizational dispute agreements
Box   146
Industrial Union Department, AFL-CIO
Physical Description: 2 folders 
Box   146
COPE, Alexander Barkan
Box   146
COPE Operating Committee
Box   146
Building and Construction Trades Department
AFL-CIO departments
Box   146
Education
Box   146
Legislation
Box   146
International Affairs
Box   146
Occupational Safety and Health
Box   146
Organization and Field Services
Box   146
Public Relations
Box   146
Social Security
Box   147
COPE Research Department
Box   147
AFL-CIO union industries show
Physical Description: 2 folders 
Box   147
AFL-CIO Union Label and Service Trades Department
Box   147
“B” miscellaneous
Box   147
“C” miscellaneous
Box   147
Jimmy Carter presidential campaign
Box   147
Candidates, New Jersey
Box   147
Central Labor Councils, AFL-CIO
Box   147
Circulation Department
Box   147
Press clippings
Box   147
Canadian Labor Congress
Box   147
Hugh Carey, Governor of New York
Box   147
Canadian COPE
Box   147
John Chupka
Box   147
Coalition for a Democratic Majority
Box   147
Coalition for New York
Box   147
Coalition of Black Trade Unionists
Box   147
Commission Administrative Review
Box   147
Committee of Agencies
Box   147
Committee on the Present Danger
Box   147
National Health Security Act
Box   147
Southern Region
Box   147
Legal Department
Box   147
Finance Department
Box   147
Peter DuChessi
Box   147
Income expenditures by region
Box   147
Regional membership versus expenses
Box   147
Biddeford-Saco Joint Board
Box   147
Olive May Smith
Box   147
Conferences
Box   147
Financial reports
Box   147
International Guiding Eyes
Box   147
Charters
Box   147
Judge Clement Haynsworth
Box   148
Defense Fund
Physical Description: 5 folders 
Box   148
Per capita tax
Box   148
Education Department
Box   148
Bruce Dunton
Box   148
D.H.J. Industries
Box   148
Directory of offices
Box   148
Democratic Labor Advisory Council
Box   148
Democratic National Committee
Box   148
Democratic Socialist Organizing Committee
Box   148
Dyers' strike
Box   148
Report of Activities, Frank Cuccio
Box   148
Ethical practices code
Box   148
Dyers and Printers Division
Box   148
Dyers vacation and welfare fund
Box   148
Defense Fund
Box   148
Department head meetings
Box   148
Democratic Socialists
Box   148
Monthly record of dues-paying members
Box   148
Edward J. Carlough Carpets
Box   148
Dues paying membership
Box   148
Conso products
COPE (Committee on Political Education)
Box   148
Contributions from locals and joint boards
Box   148
Financial reports
Box   148
General
Physical Description: 2 folders 
Box   148
Gimmicks
Box   148
Income and disbursements
Box   148
Meetings with 1974 election candidates
Box   148
Contributions made from other funds
Box   148
Legislative institutes
Physical Description: 2 folders 
Box   148
Ohio State conference
Box   148
Money advanced from free dollars for Democratic National Convention
Box   148
Federal election, non-registered voters
Box   148
Federal Election Campaign Act
Box   148
Citizens for a Drug Free America
Box   148
Conglomerates
Box   148
Congressional directory
Box   148
Congressional Quarterly
Box   148
John Chupka, Emil Rieve, William Pollock
Box   148
Circulation Department
Box   148
Press clippings
Box   148
Coalition of Labor Women
Box   148
Congress of the United States
Box   148
Consumer Credit Counseling Service
Box   148
Constitution, Textile Workers Union of America
Box   149
Industrial Union Department Coordinated Organizing Meeting
Box   149
AFL-CIO National Auxiliaries
Box   149
Department of Urban Affairs
Box   149
Amalgamated Meat Cutter Union
Organizing Department
Box   149
A & H Sportswear Company
Box   149
Aberdeen Manufacturing Company
Box   149
Able Maintenance Products
Box   149
Acme Pad Corporation
Box   149
Adams-Millis Corporation
Box   149
Adirondack Knitting
Box   149
Aerofab
Box   149
Aeronca
Box   149
Aigner Company
Box   149
Airtex Industries
Box   149
Albain Shirt Company
Box   149
Aleo Manufacturing, Division of Lowenstein
Box   149
Albany International
Box   149
Alkahn
Box   149
Allied Chemical Company
Physical Description: 4 folders 
Box   149
Allis-Chambers Corporation
Box   149
All State Manufacturing
Box   149
Alton Box Board Company
Box   149
Amatex Corporation
Box   149
American Air Filter Company
Box   149
American Can Company
Physical Description: 2 folders 
Box   149
American Cotton Growers
Box   149
American Cyanamid
Box   149
American Enka, subsidy of Akzona
Box   149
American Express
Box   149
American Feld-Menkle Company
Box   149
American Manufacturing
Box   149
American Rehers Swirne
Box   149
American Safety Equipment
Box   149
American Silk Label Manufacturing Company
Box   149
American Silk Mills Corporation
Box   149
American Thread Company
Box   149
Ames Textile
Box   149
AMF Incorporated, micro-flake tobacco
Box   149
Amoco Fabrics
Box   149
AMTEL/Janesville Products
Box   149
Anglo Fabrics
Box   149
Arcata National Corporation
Box   149
Armstrong Cork Company
Box   149
Armour Handcrafts
Box   149
Arrowhead Enterprises
Box   149
Artistic Lace
Box   149
Asten Hill Manufacturing Company
Physical Description: 2 folders 
Box   149
Athol Manufacturing Company
Box   149
Aurora Bleachery
Box   149
B.L.R. Corporation
Box   149
Babcock Phillips Company
Box   149
Bagcraft
Box   149
Banks
Box   149
Bassett-Walker
Box   149
Bates Manufacturing Company, Jefferson Mills
Box   149
Batesville Casket Company
Box   149
Bay Mills
Box   149
Baytex Mills
Box   149
L.L. Bean
Box   149
Beavertown Weaving and Knitting
Box   149
Bee Chemical Company
Box   149
Belding Heminway Mills
Box   149
Bemis Plants and subsidiaries
Box   149
Benhardt Ullman
Box   149
Berkshire Hathaway
Box   149
Berkshire Tanning Company
Box   149
Berven Rug
Box   149
Bibb Bellevue Plant
Box   149
“Big N”
Box   149
Bigelow Carpet
Box   149
Blackstone Webbing Company
Box   149
Bigelow-Sanford
Box   149
Bloomsburg Carpet Mills
Physical Description: 2 folders 
Box   149
Bluebell
Box   149
Blue Grass Industries
Box   149
Blue Ridge Winkler
Box   149
Borden
Box   149
Bouton
Box   150
P.T. Brake Lining
Box   150
R.A. Briggs and Company
Box   150
Bristol Knitting
Box   150
Brookes Woolen
Box   150
Brooks Brothers
Box   150
Brown Printing
Box   150
Burlington Industries
Physical Description: 3 folders 
Box   150
Bunker Ramo Corporation
Box   150
C & J Manufacturing
Box   150
Cambridge Rubber Company
Box   150
Cannon Mills
Physical Description: 6 folders 
Box   150
Amalgamated Clothing Workers
Box   150
Charles Auslander workmen's compensation claim
Box   150
Union Label and Service Trades Department, AFL-CIO
Box   151
TWUA President's Room dedication
Box   151
Obituary and memoriam for Emil Rieve
Box   151
In memoriam, William DuChessi
Box   151
Sol Stetin, role of director, accountability
Box   151
FTR, retirees, executive council
Box   151
“Weaving for Victory” radio scripts, 1943
Box   151
“After 141 Years” book, 1935
Box   151
Major textile interests, 1977, 1984-1985
Box   151
Bargaining Unit Plants-not chartered, 1976
Box   151
Survey of Bargaining Units under TWUA Agreement, 1976 February 29
Box   151
Plants with no agreements, 1972-1973, 1976
Box   151
TWUA organized plants (North) - without a union shop, 1975
Box   151
Pamphlets, history
Box   151
TWUA first payroll check, 1939 May 26
Box   151
State locals
Box   151
“Attuning the TWUA to Problems of New Organization” report, 1972
Box   151
Executive Council history, 1979-1984, 1986
Box   151
TWUA Archives correspondence, 1976-1978, 1982, 1984-1986
Box   151
TWUA Christmas cards, 1941, 1948, 1959, 1970
Box   151
TWUA-CIO 10th Anniversary, 1949
Box   151
Anniversary materials (25th and 40th), 1964, 1979
Box   151
Amalgamated Clothing and Textile Workers Union (ACTWU), AFL-CIO, CLC convention proceedings, 1976
Box   151
TWUA membership and coverage by agreements, 1976
Box   151
Sol Stetin portrait correspondence and memos, 1969, 1977-1978, 1980-1982
Box   152
TWUA Alumni Association, 1977, 1979, 1981-1982
Box   152
Executive Council Report material, 1976
Box   152
Executive Council Report galley revisions/corrections, news release, 1976
Box   152
Bi-County Joint Board pamphlet and memos, 1947, 1976
Box   152
Shipment of TWUA materials to Wisconsin Historical Society, 1973, 1980
Box   152
50th Anniversary TWUA commemorative brochure and materials, 1989
William Pollock calendars/diaries
Box   153
1943-1950
Physical Description: 8 volumes 
Box   154
1951-1958
Physical Description: 8 volumes 
Box   155
1959-1966
Physical Description: 8 volumes 
Box   156
1967-1972
Physical Description: 6 volumes 
Finance Department
Local Union index card files, circa 1930s-1976
Note: Card files contain information on local unions including, names of union officers, business agents, and the companies to which they were connected; also noted at times is the charter date and termination date.
Alphabetical, by company name, “active”
Box   157
A-M
Box   158
N-Z
Alphabetical, by company name, “inactive”
Box   158
A-B
Box   159-160
C-Z
Box   161
Alphabetical, by state and region
Box   162-163
Numerical, by local number
Note: These card files include the names of the companies in each local, location, date chartered, and joint board name. Cards in Box 162 also includes local union officers' names and addresses.
Box   164-165
Numerical, by local number, chartered 1937-1976, still active as of 1976
Box   166-167
Numerical, by union, chartered 1937-1976, with revoked charters as of 1976
Films
Film Archive  
Fight for my Union
CA 987
Union at Work, circa 1949
Access Restrictions: Film cannot be viewed.
Note

Black and white, 16 mm duplicate negative with optical sound track. The film is a history of TWUA for the 10th anniversary of the Union.

There is a duplicate negative with call number CC 103.

AD 920
[TWUA Protest March], circa 1967
Note: Black and white, silent 16 mm film footage (roughly 5 minutes) of a protest march in Columbus County against Southern companies, especially National Spinning. Shows men, women, and children marching with protest signs down what appears to be a main street in a small town.
M86-403
Part 12 (M86-403): Additions, 1946-1982
Physical Description: 40.5 cubic feet (37 record center cartons, 6 archives boxes, 3 card boxes and 1 flat box) 
Scope and Content Note: Additions, 1946-1982, to the Textile Workers Union of America (TWUA) which continues as the Amalgamated Clothing and Textile Workers Union (ACTWU) including files from the Organizing Department and the President's Office. The bulk of the materials originate from the Organizing Department and document elections lost, organizing efforts at various companies, especially J.P. Stevens, Celanese Corporation, American Cyanamid, and DuPont, from the 1950s to the 1980s; also present are materials on staff training, organizing literature, and Organizing Director Paul Swaity's speech files. The files, circa 1965-1980, out of the President's Office document mainly President Sol Stetin's activities and contain Joint Board and Regional communications and meeting materials, information on the organization efforts at J.P. Stevens, and Executive Committee meeting materials for 1973-1976. For related material see M86-171 and M86-019.
President's general files, 1961-1975
Regional conferences, 1962
Box   1
General
Physical Description: 2 folders 
Box   1
Midwest material
Box   1
South central material
Box   1
Union literature
Physical Description: 3 folders 
Box   1
Sample letter to workers interested in organizing
Box   1
Statistics on unionization
Box   1
Leaflets
Box   1
Major steps of an organizing assignment
Box   1
Staff recruitment program
Box   1
Good union meetings
Box   1
J.P. Stevens Company Roanoke Rapids committee lists
Box   1
Parliamentary procedure
Box   1
Organizing in the south
Box   1
Volunteer organizing committee
Box   1
Collective bargaining
Box   1
Evaluation forms
Box   1
Time study
Box   1
History
Box   1
Arbitration and agreements
Box   1
Pointers for discussion leader
Box   1
Labor education
Box   1
J.P. Stevens Company organizing material, flyers, leaflets, brochures
Organizing Department
Box   2
Posters, organizing and pro-union, 1962-1974
J.P. Stevens Company, 1951-1978
Box   3
Organizing program
Physical Description: 2 folders 
Box   3
Memos, bulletins, newsletters and brochures
Box   3
Original sub areas
Box   3
Reports
Box   3
In-plant Organizing Committee booklet
Box   3
Board and court cases
Physical Description: 3 folders 
Box   3
Kayser-Roth Corporation v. Textile Workers Union of America
Box   3
Legal issues
Box   3
J.P. Stevens v. Amalgamated Clothing and Textile Workers Union of America
Physical Description: 3 folders 
Box   3
Industrial Union Department
Box   3
Boycott
Box   3
General
Box   3
Meeting, 1976 April 20-21
Box   4
Orientation kit
Box   4
Newsletters, press clippings, brochures, flyers
Physical Description: 2 folders 
Box   4
Roanoke Rapids agreement
American Cyanamid, 1967-1973
Box   4
Correspondence, 1973
Box   4
Law violations
Box   4
General, 1961-1972
Physical Description: 3 folders 
Box   4
Tuggle Powell discharge
Box   4
Contracts
Box   4
Company letters
Box   4
Research material, handbooks, pension and insurance
Box   4
Leaflets
Celanese Corporation, Narrows, Virginia, Local 2024, 1967-1973
Box   5
Celco plant, Local 2024
Physical Description: 2 folders 
Box   6
Celco plant, Local 2024 (continued)
Physical Description: 2 folders 
Box   6
District 50 leaflets
Box   6
Narrows campaign
Box   6
Campaign leaflets
Box   6
Drugs
Box   6
Speeches to Celco workers
Box   6
Celco correspondence
Box   6
Textile Workers Union of America attacks on District 50
Box   6
Newark, New Jersey
Box   6
Big 4 Progress program
Box   6
Research assignment
Box   6
Workloads
Box   6
Taped phone and radio messages
Box   6
Rockhill Celanese
Box   6
New York Joint Board
Box   6
Campaign evaluation
Box   6
International Chemical Workers Union leaflets
Box   6
$8 million debt
Box   6
Organizing charts
Box   6
Election objections
Box   6
United Rubber, Cork, Linoleum, and Plastic Workers of America
Box   6
Wage-fringe comparison
Box   6
Benefits protected
Box   6
Strike benefits compared
Box   6
Belvidere, New Jersey
Box   6
General material
Box   6
District 50 failures
Box   6
Leaflets, press clippings, cartoons
Box   6
Anti-union material
Box   6
Anti-union consultant investigation
Physical Description: 2 folders 
Box   6
Evidence for southern anti-union conspiracy
Box   6
Anti-union techniques
Box   7
Staff, employee retirement plan
Box   7
Agreements, various unions and companies
Box   7
Pamphlet, “20 Questions and Answers for Shop Stewards”
Box   7
Organizing pamphlets
Organizing kits
Box   7
North Carolina, South Carolina
Physical Description: 3 folders 
Box   7
North Carolina
Box   7
South Carolina
Box   7
Rhode Island
Box   7
Georgia
Box   7
North Georgia
Physical Description: 3 folders 
Box   7
Tennessee
Box   7
Pennsylvania, Ohio, New Jersey
Box   7
Virginia
Box   7
Maryland
Box   7
Virginia, Maryland
Box   7
New York
Box   7
Alabama, Arkansas, Florida, Georgia, Louisiana, Mississippi, Tennessee, Texas
Box   7
Far West region
Box   7
Jack Rubenstein, regional director
Organizer reports, 1970-1974
Note: Summaries by location.
Box   7
Canada - Arkansas
Box   7
California - New Hampshire
Box   7
New Jersey - Pennsylvania
Box   7
Rhode Island - Washington, D.C.
Box   8
J.P. Stevens Company
Box   8
Plants won
Box   8
Plants lost
Box   8
De-certifications
Box   8
Other
Box   8
Research department, memos, correspondence, leaflet drafts
Box   8
Johnson & Johnson plants
Box   9
Staff general material
Box   9
Outlines, values, philosophy, and history of labor
Box   9
Staff aptitude questionnaires
Box   9
Personnel policies
Box   9
Guide for regional directors in evaluating probationary staff
Box   9
Staff vacations, 1980-1981
Physical Description: 2 folders 
Box   9
Sample letters to workers
Box   9
Paul Swaity opening remarks to staff development institute
Box   9
Textile job descriptions
Box   9
Teamsters organizing plan
Box   9
Outline, planning and organizing work
Box   9
Outline, organizing and the law
Box   9
Proposal for staff training institute
Box   9
Reservations for institute
Box   9
Community help in organizing
Box   9
Correspondence course for organizers
Box   9
Outline, campaign data and record keeping
Box   9
Criteria for selecting targets
Box   9
Department directors meeting regarding staff training
Box   9
Home assignments staff training
Box   9
Henderson strike
Box   9
Outline, home visits and face to face communication
Box   9
Job of an organizer
Box   9
Original copies of outlines
Box   9
Survey research
Box   9
Outline, developing organizing issues, overcoming fear and indifference
Box   9
Staff training institute
Box   9
Arrangements for staff development institute
Box   9
Wage agitation drive
Physical Description: 3 folders 
Box   9
Federal minimum wage and new wage drive
Box   10
“This Union Cause,” CORE (Congress of Racial Equality) program for United Auto Workers leaders
Box   10
Schools for community union builders instructor's outline, Communications Workers of America
Box   10
Results of staff development institute survey
Box   10
“How to organize a union in your plant” replies, comments, questions
Box   10
Guidelines and notes for organizers
Box   10
Notes, press clippings, memos on organizing and staff training
Box   10
Textile Workers Union of America staff training program
Box   10
Staff program of recruitment, selection and evaluation
Box   10
Staff vacations
Box   10
Staff joining Textile Workers Union of America as members
Box   10
Physical exams of staff
Box   10
Wage drive targets
Box   10
Organizing conference, 1972
Box   10
Upper South organizing plants and activities
Box   10
“Attuning the Textile Workers Union of America to Problems of New Organization” / by Jack Rubenstein, New York regional director, 1972
Box   10
Teaching guide for stewards
Box   10
Unorganized wool and worsted, cotton and synthetic plants, Rhode Island
Box   10
Unorganized narrow fabrics plants, Rhode Island
Box   10
Southern wage targets
Box   10
Charlotte, North Carolina area plants
Box   10
Major textile chains
Box   10
Unorganized plants of major chains
Box   11
Multi-plant firms
Box   11
International Union of Electrical, Radio and Machine Workers organizer handbook
Box   11
Fact sheets about textile departments
Box   11
Unorganized targets, west coast
Box   11
Surveys of National Labor Relations Board elections
Box   12
Cannon Mills plant
Physical Description: 2 folders 
Box   12
Suggestions for Cannon Mills survey revisions
DuPont, 1970-1976
Box   12
Leaflets distributed, Chattanooga, Tennessee
Box   12
Gibbstown, New Jersey
Box   12
Election, Chattanooga, Tennessee
Box   12
Contracts
Box   12
Kinston, North Carolina
Box   12
General
Physical Description: 2 folders 
Box   12
DuPont Mills
Box   12
Imports, Chattanooga, Tennessee
Box   12
Conferences and programs
Box   12
Correspondence, flyers
Box   12
Research department
Cannon Mills, 1974-1976
Box   13
Survey
Box   13
Correspondence with Sidney Hollander
Box   13
General
Physical Description: 2 folders 
Box   13
Press clippings
Lost election files
Box   13
Mount Vernon Mills, Tallassee, Alabama
Box   13
Naomi Knitting, Zebulon, North Carolina
Box   13
Masland Carpet
Box   13
Marsellus Casket
Box   13
J.B. Martin Company, Leesville Division, Leesville, South Carolina
Box   13
Marcotte Nursing Home
Box   13
Lyman Printing
Box   13
Lasco Industries, Florence, Kentucky
Box   13
John P. King Finishing Company, Dover, Georgia
Box   13
Kendallville, Griswoldville, Georgia
Box   13
Indiana Knitwear, Greenfield, Indiana
Box   13
Houston Textiles
Box   13
Hornwood Inc., Wadesboro, North Carolina
Box   13
Honora Industries, Woonsocket, Rhode Island
Box   13
Guild Musical Company, Westerly, Rhode Island
Box   13
Graniteville Finishing, Graniteville, South Carolina
Box   13
GAF Corporation, Westerly, Rhode Island
Box   13
Fieldcrest Mills, Smithfield, North Carolina
Box   13
Federal Stainless Sink, Paris, Illinois
Box   13
Fashion Footwear
Box   13
Favilla Knitting, Williamsport, Pennsylvania
Box   13
Enterprise and Woonsocket Dye
Box   13
Dyersburg Cotton
Box   13
Columbus Coated
Box   13
Colonial Printing Inc.
Box   13
Clearwater
Box   13
Clearwater Finishing, Clearwater, South Carolina
Box   13
Cone Mills Revolution plant, Greensboro, North Carolina
Box   14
Clark Schwebel, Anderson, South Carolina
Box   14
Classe Ribbon Company, Anniston, Alabama
Box   14
Caron International, London, Kentucky
Box   14
Charbert Inc.
Box   14
Chromotex Inc., Oakland, New Jersey
Box   14
Caron International, Rochelle, Illinois
Box   14
Burlington Industries, Hillsville, Virginia
Box   14
Bro-Tex Industrial Fabrics, St. Paul, Minnesota
Box   14
Benham Corporation
Box   14
Boykins Narrow Fabrics
Box   14
Bridgewater Manufacturing Company
Box   14
Belding Corticelli
Box   14
Badische Corporation
Box   14
Unorganized plants in Textile Workers Union of America jurisdiction
Box   14
Institute on organizing techniques
Box   14
Staff training institute, 1967, 1969, 1974
Physical Description: 4 folders 
Box   14
Staff manuals
Box   14
Industrial Union Department (IUD) southern target lists
Box   14
New York City Conference on Organizing
Box   14
Staff training conferences
Box   14
Organizing conferences
Box   14
Major steps of an organizing assignment
Box   15
Fact sheets for organizers
Box   15
Staff development institute, 1974
Box   15
Press clippings and informational articles
Box   15
Guidelines for leaflet writing
Box   15
Major textile chains, branch plants of companies under contract with Textile Workers Union of America
Box   15
General
Box   16
Bibliography on organizing pamphlets and materials
Box   16
Organizing training material
Box   16
Manual distributed to New England training institute
Box   16
Staff training institute, 1967-1968
Box   16
Outline, communication, oral and written
Box   16
Planning
Box   16
Outline, surveys and probes
Box   16
Target selection
Box   16
Fact sheets
Box   16
Dealing with employer attacks
Box   16
Evaluation of institute
Box   16
Institute questionnaire
Box   16
Program suggestions for southern organizing
Box   16
Complete set of material for organizing meetings
Box   16
Handwritten notes and outlines
Box   16
Southern organizing, notes, memos, fact sheets
Physical Description: 2 folders 
Box   16
Executive Council material
Box   17
Organizing in Canada
Box   17
Staff training program
Physical Description: 2 folders 
Box   17
Organizing outlines
Box   17
Tips and guidelines
Physical Description: 2 folders 
Box   17
Regional directors and department heads meeting, Paul Swaity file
Box   17
Press clippings
Box   17
Letters from workers
Box   17
Wage comparison
Box   17
Living standards
Box   17
Union membership
Box   17
National Labor Relations Board material
Box   17
St. Andrews speech material
Box   17
Correspondence
Box   17
Speech material
Box   17
New program
Box   17
Organizing reports
Box   17
Ways to improve
Box   17
Staff training
Box   17
Responsibilities of organizing director
Box   17
How to improve organizing
Box   17
Southern organizing
Box   17
AFL-CIO organizing
Box   17
Photographs, workers outside of unidentified plant
Box   17
Conference of department directors
Box   17
General report to council of trustees
Box   17
“How to Organize” suggestions from vice presidents
Research department
Box   17
Textile corporation profits
Box   17
Inflation
Box   17
One-price cotton
Box   17
D-2 forms
Box   17
Textile productivity
Box   17
North Carolina material
Box   17
Pamphlets
Box   17
Press clippings
Box   18
Statistical reports
Organizing department, 1970-1979
Box   18
Staff manual
Organizing activity report summaries
Box   18
Off payroll
Box   18
1970
Box   18
1975
Box   18
J.P. Stevens, 1975
Box   18
Upper South
Box   18
South
Box   18
New England
Box   18
New York
Box   18
Midwest
Box   18
Canada
Box   18
Far West
Box   18
Elections
Physical Description: 2 folders 
Box   18
Elections, south
Box   18
Elections, northeast
Box   18
Unorganized plastics plants
Box   18
Speaker's manual on right to work laws
Box   18
John Herling's Labor Letter
Card files
Box   19
Plants won
Box   19
Plants lost
Box   19
By state, Alabama - Ohio
Box   20
By state, Oklahoma - Wisconsin
Box   20
Southern organizing crew
Box   20
By company name, A - N
Box   21
By company name, O - Z
Box   22
Fact sheets
Box   22
Fred Whitaker plants
Box   22
Western Textile Products
Box   22
Whittaker Corporation
Box   22
Wyomissing Narrow Fabrics
Box   22
Unorganized plants (miscellaneous)
Box   22
York Narrow Fabrics
Box   22
Zarn
Box   22
Technical Tape
Box   22
Stafford Printers Inc., Stafford Knitting Mills Inc.
Box   22
Schlegel Manufacturing Company
Box   22
Scottex
Box   22
Serta Mattress
Box   22
South Robeson Mills Inc.
Box   22
Special Fabrics
Box   22
Rohm and Haas
Box   22
Robinson Thread
Box   22
Regal Industries
Box   22
Riegel Paper
Box   22
Princeton Hosiery Company
Box   22
Phillips Fibre
Box   22
Palantine Dyeing and Finishing
Box   22
Pama Knit Goods
Box   23
National Labor Relations Board election data, 1963-1972
Box   23
Leaflets and flyers
Physical Description: 2 folders 
Box   23
Leaflet exchange
Box   23
Wage drive leaflets
Physical Description: 6 folders 
Box   23
Wage agitation leaflets
Box   23
Summary of elections
Physical Description: 2 folders 
Box   23
Paul Swaity transfile index
Box   23
Memos, reports, handbooks
J.P. Stevens Company
Box   23
General material
Box   24
Memos, press clippings, legal material
Box   24
Press clippings
Box   24
Contempt of court rulings, memos and correspondence
Box   24
Health and safety testimony, correspondence
Box   24
National Labor Relations Board hearing consolidations
Box   24
Legal material
Box   24
Second Circuit Court of Appeals, Report of the Special Master
Box   24
Columbia, South Carolina management on J.P. Stevens
Box   24
Color slides of Great Falls, South Carolina plant
Physical Description: 10 slides 
Box   24
Cartoons
Box   24
Industrial Union Department leaflets and flyers
Box   24
Pro-union flyers and posters
Box   24
Other union flyers and material
Box   24
Carey-McFall Company
Paul Swaity speeches, 1957-1979
Box   25
Draft 2, keynote speech
Box   25
1st Biennial convention, Los Angeles, California
Box   25
Occupational Health and Safety Administration
Box   25
Federal health insurance
Box   25
National health care
Box   25
Conspiracy in the south
Box   25
Labor law reform
Box   25
Reference data
Box   25
Secretary-treasurer's Conference, Denver, Colorado
Box   25
Labor Day, 1977
Box   25
Introduction to Stevens Workers
Box   25
Labor attorney conference, failure of National Labor Relations Board
Box   25
Organizer remarks
Box   25
22nd Annual Conference on Labor, New York University
Box   25
J.P. Stevens Company at Convention, 1978
Box   25
Various
Box   25
Cotton, Rayon, Wool Conference, New York City
Box   25
Textile Workers Union of America Northern Conference
Box   25
New England COPE (Committee on Political Education) Conference
Box   25
Industry conference
Box   25
Regular conference
Box   25
Speech material
Physical Description: 3 folders 
Box   25
Chemical Workers Convention
Box   25
Roanoke Rapids
Box   25
Minneapolis Joint Board
Box   25
Industrial Union Department Convention, 1979
Box   25
Resolutions
Box   25
Canadian Conference
Box   25
Amalgamated Clothing and Textile Workers Convention, 1981
Box   25
West Coast address
Box   25
Canadian Conference, Quebec City
Box   25
Hosiery Conference and 16th Biennial Convention
Box   25
Pension power
Box   25
Convention address on organization
Box   25
Organizing, 17th Biennial Convention
Box   25
Organizing, Stewards Convention
Box   25
Organizing, 1978
Box   25
Key speeches
Box   25
17th Biennial Convention
Box   25
Panel remarks to Industrial Union Department Convention
Box   25
Memorial
Box   25
Muscogee Fieldcrest campaign
Box   25
Southern Wage Conference
Physical Description: 3 folders 
Box   25
Trend Mills
Box   25
Cornell class
Box   25
Panel, Industrial Union Department
Box   25
Kenyon College
Box   25
Sarnia, Labor Day
Box   25
Rhode Island Joint Board
Box   25
Convention, not delivered, 1974
Box   25
Canadian Conference, 1968
Box   25
Canadian Conference, 1971
Box   25
Southern Conference of Textile Workers, Students and Church Leaders
Box   25
Untitled speeches, notes and research
Box   26
Industrial Union Department
Box   26
Convention
Box   26
King's College
Box   26
Poverty
Box   26
Canada
Box   26
Rome, Georgia
Box   26
Cornell students
Box   26
Canadian Conference
Box   26
Wake Forest University symposium
Box   26
Senator Kennedy to the Human Rights Dinner
Box   26
Hamilton, Ontario Joint Board
Box   26
Breakfast meeting
Box   26
Park Ridge Church
Box   26
Industrial Union Department, not delivered
Box   26
Civil Rights, 16th Biennial convention
Box   26
Canadian Textile Conference
Box   26
Canadian Conference, Quebec City, 1977
Box   26
Organizing in textiles
Box   26
Shoe workers
Box   26
Local 202
Box   26
Labor Day, 1964
Box   26
Material for speeches
Box   26
Rhode Island Joint Board Christmas party
Box   26
International Labor Organization meeting, Geneva, Switzerland
Box   26
Consumer Co-operative meeting
Box   26
Speeches to 1966-1969
Physical Description: 4 folders 
Box   26
Labor Day
Box   26
Hosiery workers
Box   26
Canadian Celanese
Box   26
Speeches, 1974
Box   26
COPE (Committee on Political Education) legislation
Box   26
Conference of Local Union Presidents
Box   26
Quin State Conference
Box   26
Unidentified speeches, notes and research
Physical Description: 6 folders 
President's Office, Sol Stetin transfile 135, 1973-1979
Box   27
General
Box   27
Membership dues paying potential
Box   27
Organizing, 1976-1979
Physical Description: 4 folders 
Box   27
Legal and economic incentives for foreign direct investment in Southeast
Box   27
Mohasco Industries Inc. campaign
Box   27
Personnel files
Box   27
Scott Hoyman, regional director
Box   27
Tom Barker, retirees
Box   27
James Renfroe
Box   27
Gerald Brown
Box   27
Walter Rainey
Box   27
John Kissack
Box   27
R.L. Roper
Box   27
Bob Freeman
Box   27
Bi-county Joint Board petition
Box   27
Bi-county Joint Board, Eleanor Walker
Box   27
Eden, North Carolina
Box   27
Bi-county Joint Board, Local 1708
Box   27
Bi-county Joint Board, southern region
Box   27
Central Alabama-Georgia Joint Board
Box   27
J.W. Mathis testimonial dinner
Box   27
Julius Fry retirement dinner
Central North Carolina Joint Board
Box   27
Greensboro
Box   27
Raleigh
Box   27
Durham
Box   27
Southern region
Box   27
Coastal Joint Board
Box   27
Southern region, Georgia-Tennessee-Alabama
Georgia-Tennessee-Alabama Joint Board
Box   27
Dalton, Georgia
Box   27
Chattanooga, Tennessee
Box   27
Maryville, Tennessee
Box   27
G. Brown and A. Beatty FBI investigation
Box   27
Visit to Chattanooga, Tennessee
Box   27
Managerial bids
Box   27
Local 710, Rock Hill, South Carolina
Box   27
Local 789, Cedartown, Georgia
Box   27
Local 1093 installation, Charlotte, North Carolina
Box   27
Local 1496
Box   27
Local 1355, Henderson, North Carolina
Box   27
Address before the AFL-CIO Labor Day rally, Local 1465, Mobile, Alabama
Cannon Mills
Box   27
Kannapolis, North Carolina
Box   27
Organizing department meeting
Box   27
List from Bob Freeman
Box   27
General, 1974-1979
Physical Description: 4 folders 
Box   27
Press clippings, letters in reply, leaflets
Organizing
Box   28
Unorganized printing, dyeing and finishing plants
Physical Description: 2 folders 
Box   28
National Labor Relations Board field manual and guide
Box   28
White collar workers
Box   28
Teamsters Union
Merger between the Textile Workers Union of America and the Amalgamated Clothing Workers Union, 1976
Box   29
Plans and agreements
Physical Description: 4 folders 
Box   29
Statements
Box   29
Canadian section data
Box   29
Comparison of delegates and representatives
Box   29
Amalgamated Clothing Workers Executive Board minutes
Box   29
Job security for employees
Box   29
Financial statements
Box   29
Publicity
Box   29
Drafts of merger agreements
Box   29
Courtaulds North America Inc., Local 1465, Mobile, Alabama
Box   29
Cranston Print Works, Local 1355, Hendersonville, North Carolina
Box   29
Cordova Spinners Inc., Cordova, Alabama
Box   29
Chatham Manufacturing Company, Elkin, North Carolina
Darlington Mills
Box   29
History of litigation
Box   29
Chronology, 1956-1979
Physical Description: 3 folders 
J.P. Stevens Company, 1969-1975
Box   30
Union leaflets
Physical Description: 2 folders 
Box   30
Company leaflets
Box   30
Milledgeville, Georgia
Box   30
Montgomery, Alabama
Physical Description: 2 folders 
Box   30
Financial reports and affiliations
Box   30
Plant lists
Box   30
Preparing a pamphlet
Box   30
Leaflet distribution reports
Box   30
Industrial Union Department correspondence
Equal Employment Opportunity Commission
Box   30
FMC Corporation, Parkersburg and Nitro
Box   30
Reports
Box   30
J.P. Stevens cases
Box   30
Press clippings
Box   30
Sales outlets, garment industry
Box   30
Legal cases
Box   30
Pensions and insurance
Box   30
Miscellaneous
Box   30
Industrial Union Department
Box   30
FBI and wiretapping
Box   30
Miami meeting
Box   30
Reports to council and general reports
Box   30
“Humanitarian” award
Box   30
Questionnaires regarding plants
Box   30
Index to Stevens' files
Thompson Committee hearings, 1967
Box   31
General
Physical Description: 3 folders 
Box   31
Affidavits
Box   31
Statements
J.P. Stevens Company, 1969-1975
Box   32
Correspondence between Robert Stevens, William Pollock, Sol Stetin
Box   32
Staff
Box   32
Top officials correspondence
Box   32
Requests for help from Industrial Union Department
Box   32
Dublin, Georgia
Box   32
Kingsport, Tennessee
Box   32
Patterson plant
Box   32
Stanley, North Carolina
Box   32
South Boston, Virginia
Box   32
Turnersburg, North Carolina
Box   32
United Elastics Plant, East Hampton Rubber Plant, Stuart, Virginia
Box   32
Walterboro, South Carolina
Box   32
Various plants
Sol Stetin transfile 122, 1968-1978
Box   32
Updated information from employers
Box   32
Urban Coalition
Box   32
United States Postal Service
Box   32
Staff vacations
Physical Description: 5 folders 
Box   32
Gumersindo Rodriguez visit (cancelled)
Box   32
Watch-dog units
Box   32
Wage agitation drive
Wage freeze
Box   32
Petition, Cost of Living Council
Box   32
Locals and Joint Boards
Box   32
Research
Box   32
Economic policy
Box   32
First stage
Box   32
Legal
Box   32
President Nixon's economic program
Box   32
Voluntary wage increase
Box   32
White House
Box   32
White House visits
Paul Swaity organizing files
Box   32
Celco leaflets
Box   32
Clark Thread Company
Box   32
Cone Mills
Box   32
Crompton and Knowles Corporation, Goulding Division
Box   32
Crompton Highland, Morrilton, Arkansas
Box   32
C.R. Daniels, Daniels, Maryland
Box   32
Cranston Print Works, Webster, Massachusetts
Box   32
DuPont of Canada Ltd. organizing literature
Box   32
DuPont election literature, Chattanooga, Tennessee
Box   32
Hanes, Winston-Salem, North Carolina
Box   32
Hercules Inc.
Box   32
Indian Head
Box   32
Indian Head Hosiery Company. Division of Indian Head Inc., Wilmington, North Carolina
Box   33
W.L. Kuss Company
Box   33
Louisiana Plastics Company
Box   33
Madison Throwing Company, Madison, North Carolina
Box   33
Magee Carpet Company organizing literature
Box   33
Phillips Fibres Inc. organizing literature
Box   33
Raybestos-Manhattan Inc.
Box   33
Rochester Envelope Company
Box   33
Schwarzenbach Huber Company
Box   33
Strafford of Kezar Falls, Kezar Falls, Maine
Box   33
Textured Yarn Company, Elkton, Maryland
Box   33
Textile Paper Products organizing literature
Box   33
Union Bleachery, Greenville, South Carolina
Box   33
Uniroyal Inc.
Box   33
Handwritten note cards
Box   33
Company note cards
Physical Description: 2 folders 
Box   33
Press clippings
Box   33
Kayser-Roth boycott
Physical Description: 3 folders 
Box   33
Survey of Textile Workers Union of America agreement, elections and strikes, 1946-1948
Box   33
Senate hearings and reports
Box   34
Senate hearings and reports (continued)
Box   34
AFL-CIO publications
Box   34
Textile Workers Union of America publications
Box   34
Other publications
Box   34
Organizer training institute leaflets
Sol Stetin transfile 124, 1969-1977
Box   34
General
Box   34
Education
Box   34
Housing Conference
Box   34
Human Resources Development institute
Box   34
Urban housing
Box   34
International affairs
Box   34
Internal disputes
Box   34
International trade manufacturing
Box   34
Internship program
Box   34
Jobs and trade legislation newsletter
Box   34
Labor Secretary W. Willard Wirtz
Box   34
Labor studies
Box   34
Labor Studies Center
Box   34
AFL-CIO national auxiliaries
Box   34
AFL-CIO national auxiliaries convention, 1975
Box   34
Other unions
Box   34
Union organizing directors
Box   34
AFL-CIO Organizing Committee
Box   34
AFL-CIO Organizing Committee conference, 1971
Box   34
AFL-CIO public employee department
Box   34
Publications
Box   34
Herald-Examiner joint strike
Box   34
Lockout Council, Los Angeles, California
Box   34
Social Security
Box   35
Pension legislation conference
Box   34
Social Security Committee
Box   34
AFL-CIO state labor councils
Physical Description: 2 folders 
Box   34
State and central labor bodies affiliated with Textile Workers Union of America
Box   34
Council letters, affiliations of locals
Box   34
New York City Central Labor Council
Box   34
New York State AFL-CIO
Box   34
Wilbur Hobby
Box   34
North Carolina State AFL-CIO 18th annual convention, 1975
Box   34
South Carolina AFL-CIO
Box   34
South Carolina Catawba Central Labor Union
Box   34
Address to South Carolina AFL-CIO convention
Box   34
AFL-CIO Department of Urban Affairs
Box   34
State AFL-CIO unions
Box   34
Other unions
Physical Description: 3 folders 
Box   34
United Farm Workers organizing committee
Box   34
Joseph Tonnelli
Union Industrial Show
Box   34
Houston, 1976
Note: Also includes Kansas City, 1977.
Box   34
Milwaukee, 1975
Box   34
Memphis, 1974
Union label and service trades convention
Box   34
Union Square, California, 1975
Box   34
Bal Harbor, Florida, 1967, 1973
Physical Description: 2 folders 
Box   35
Atlantic City, New Jersey, 1969
Physical Description: 2 folders 
Box   35
Union label
Organizing Department, Roanoke Rapids, 1971-1974
Box   35
J.P. Stevens Company general
Physical Description: 3 folders 
Box   36
Report to AFL-CIO Executive Council
Box   36
Company literature
Box   36
Roanoke Rapids, North Carolina
Physical Description: 3 folders 
Box   36
Conferences and evaluations
Box   36
Leaflet drafts
Box   36
Work folder
Box   36
North Carolina plants
Box   36
Flyers, leaflets, stickers
Box   36
Press clippings
Box   36
Plant lists
Box   36
Leaflets and letters
Box   36
Company letters to employees
Box   36
Time study remarks to workers
Box   36
Rally
Box   36
Post-certification correspondence
Box   36
Pension proposals
Box   36
Building a legal case
Box   36
To-do lists
Box   36
Mass meeting
Box   36
Speeches
Box   36
Expenses
Box   36
Tax evasion
Box   36
Staff conference
Box   36
Correspondence with Industrial Union Department
Box   36
Newsletters
Box   36
Profit sharing controversy
Box   36
Grievances
Box   36
National Labor relations Board charges and evidence
Box   36
Program of action
Box   37
Correspondence back-up material
Box   37
Consumer program
Physical Description: 2 folders 
Box   37
Staff planning conferences
Box   37
Committee lists
Box   37
Leaflet distribution
Box   37
Negotiation orientation
Box   37
Contract proposals first drafts
Box   37
Part-time employees
Box   37
Material after election
Organizing Department, Roanoke Rapids, 1971-1974
Box   37
Counter proposals
Box   37
Insurance
Box   37
Correspondence from J.P. Stevens
J.P. Stevens Committee
Box   37
Roanoke number 1
Box   37
Patterson
Box   37
Rosemary
Box   37
Roanoke number 2; Roanoke yarn dye
Box   37
Delta 4
Box   37
Fabricating
Sol Stetin transfile 121, 1972-1980
Box   37
Mailings
Physical Description: 6 folders 
Box   37
Multilith correspondence
Box   38
Multilith correspondence (continued)
Physical Description: 2 folders 
Box   38
Mailings
Physical Description: 3 folders 
Sol Stetin transfile 129, Executive Committee, 1973-1976
Box   38
Newsletters
Box   38
Report of operations
Box   38
Secretary-treasurer report of office
Box   38
Meeting minutes and reports
Box   38
Meeting dates and locations
Box   38
Roll call
Meetings
Washington, D.C., 1976 May 24-28
Box   38
General
Box   38
Resolutions
Box   38
Minutes
Box   38
Agenda
Box   38
Committee reports
Box   38
General president's report
New York City, 1976 April 28-May 1
Box   38
General
Box   38
Agenda
Box   38
Minutes
Box   38
Resolutions
Box   38
Secretary-treasurer report
Box   38
New York City, 1976 March 16-17
New York City, 1976 January 6-7
Box   38
Agenda
Box   38
Minutes
Box   38
Resolutions
Box   38
Secretary-treasurer report
Box   38
Trustees report
San Francisco, California, 1975 October 8-10
Box   39
Agenda
Box   39
General
Box   39
Department heads reports
Box   39
Organizing
Box   39
Secretary-treasurer report
Box   39
New York offices, 1975 July 25
Washington, D.C., 1975 April 22-26
Box   39
Minutes
Box   39
Agenda
Physical Description: 2 folders 
Box   39
General
Box   39
Department heads reports
Box   39
Organizing
Box   39
President's report
Box   39
Resolutions
Box   39
Secretary-treasurer report
Box   39
Trustees report
Atlanta, Georgia, 1975 January 27-31
Box   39
General
Box   39
Agenda
Box   39
Department heads reports
Box   39
Organizing
Box   39
Minutes
Box   39
President's report
Box   39
Resolutions
Box   39
Secretary-treasurer report
Box   39
Trustees report
Chicago, Illinois, 1974 September 19-23
Box   39
General
Box   39
Agenda
Box   39
Communications
Box   39
Department heads report
Box   39
Organizing
Box   39
President's report
Box   39
Resolutions
Box   39
Secretary-treasurer report
Box   39
Trustees report
New York, 1974 June 24-26
Box   39
Agenda
Box   39
Department heads reports
Box   39
Minutes
Box   39
President's report
Box   39
Previous minutes
Box   39
Secretary-treasurer report
Box   39
Trustees reports
Miami Beach, Florida, 1974 May 20-24
Box   39
Agenda
Box   39
Communications
Box   39
General
Box   39
Minutes
Box   39
Elections and recognitions
Box   39
President's report
Box   39
Previous minutes
Box   39
Resolutions
Box   39
Secretary-treasurer report
Box   39
Trustees report
New York, 1974 April 29
Box   40
Agenda
Box   40
Minutes
Box   40
President's report
Box   40
Previous minutes
Boston, Massachusetts, 1974 February 4-7
Box   40
Agenda
Box   40
Department heads reports
Box   40
General
Box   40
Minutes
Box   40
Organizing
Box   40
President's reports
Box   40
Secretary-treasurer reports
Box   40
Trustees report
Sol Stetin transfile 136, 1974-1979
Local 1776 Craddock-Terry
Box   40
Organizing campaign
Box   40
Loan
Box   40
Upper South and synthetics delegates to conference, 1976
Box   40
Upper South regional director
Box   40
Local 2024
Box   40
Miscellaneous
Box   40
Local 1874
Box   40
Local 658, Williamsport, Maryland
Box   40
Local 1526, Williamsport, Maryland
Box   40
Upper South Conference, Lynchburg, Virginia, 1978
Box   40
Southern regional staff meeting
Box   40
Meeting with Scott Hoyman
Physical Description: 2 folders 
Box   40
Georgia-Tennessee-Alabama summer school
Box   40
Southern regional administrative meeting
Box   40
Press releases from AFL-CIO conventions, 1978
Box   40
Southern summer school, Black Mountain, North Carolina
Box   40
Southeastern Amalgamated Clothing and Textile Workers Union of America staff meeting
Box   40
Strengthening Industrial Democracy Conference, 1976
Box   40
Meetings, 1976
Box   40
Trip to Charlotte, North Carolina
Box   40
Greensboro, North Carolina meeting
Box   40
Southern staff meeting
Box   40
Bruce Dunton, synthetics industry
Box   40
Synthetics division conference, 1978
Box   40
Synthetic division school, Front Royal, Virginia
Box   40
Synthetics division meeting, Washington, D.C., 1977
Box   40
FMC advisory council
Box   40
Synthetics division conference, 1976
Box   40
Celanese Corporation grievances
Box   40
American Viscose plant closings
Box   40
Synthetics miscellaneous
Box   40
Charles Campbell, synthetic staff
Box   40
Meeting with Charles Sallee
Box   40
St. Louis, Missouri, 1979
Box   40
Midwest general
Box   40
Chicago Joint Board
Box   40
Dinner for James Walraven
Box   40
Indiana Joint Board
Box   40
Twin Cities Joint Board
Box   40
Local 66 anniversary picnic
Box   40
Stanley Artowicz dinner
Box   40
Midwest regional conference, Springfield, Illinois, 1977
Box   40
Southwestern staff meeting
Box   40
California
Box   40
Clothing division Joint Board
Box   40
Los Angeles trip, 1974
Box   40
Leonard Levy dinner
Sol Stetin transfile 134, 1972-1979
Bert Demers, Canada
Box   41
General
Box   41
Meeting
Box   41
Committee to study complaint against
Box   41
Situation
Canada
Box   41
General
Box   41
Applicants for education and publicity directors
Box   41
Old legal files
Box   41
Toronto Joint Board
Physical Description: 2 folders 
Box   41
Testimonial dinner for Clare Easto
Box   41
Southwestern Ontario Joint Board
Quebec Joint Board
Box   41
Annual banquet, 1976, 1979
Physical Description: 2 folders 
Box   41
Old material
Box   41
Golf day, Brantford, Ontario
Box   41
Meeting with Canadian staff
Physical Description: 4 folders 
Box   41
First Amalgamated Clothing and Textile Workers Union Canadian Conference, 1976
Box   41
12th Biennial Canadian Conference, 1975
Box   41
Canadian Conference, 1977
Box   41
Local 1730 v. Celanese Salary and Wage Earners and Celanese Canada Ltd.
New England region
Box   41
Dennis Blais, interim acting director
Box   41
Dennis Blais, director
Box   41
Bert Demers
Box   41
Terminations
Physical Description: 2 folders 
Box   41
Wage conference, 1978
Box   41
Press clippings
Box   41
Wage settlement
Box   41
Wool negotiations
Box   41
Policy Committee
Box   41
Dennis Blais dinner, Lewiston, Maryland
Box   41
Local 462 charges against Michael Goding
Greater Fall River
Box   41
Joint Board
Box   41
Mortuary benefit fund problem
Box   41
By-laws
Box   41
Ben Bozman appeal
Box   41
Joint Board executive officers
Box   41
Manny Fernandes honored by Israel Bonds
Box   41
Rhode Island Joint Board COPE Conference
Box   41
Northeastern Massachusetts Joint Board
Box   41
Granite State Joint Board
Box   41
Southern New England Joint Board, Idlewild Farms
Box   41
American Thread
Box   41
Kendal Company
Box   41
General
Box   41
Meeting with Biddleford-Saco and Lewistown, Maine joint boards
Box   41
Visit to Portland, Maryland
Box   41
New England staff meeting
Box   41
Policy Committee meeting
Box   42
Conference, Boston, Massachusetts, 1976
Quin State region (Delaware, New Jersey, Ohio, Pennsylvania)
Box   42
General
Box   42
Organizing
Box   42
Delaware Valley Joint Board general
Box   42
Delaware Valley Joint Board meetings
Box   42
Summer school, Allentown, Pennsylvania
Box   42
Meeting with Joseph Coponi and Larry Gordon
Box   42
Conference, New Brunswick, New Jersey
Box   42
Management of internal staff
Box   42
Pennsylvania and Delaware conference, Harrisburg, Pennsylvania
Box   42
General North Jersey Joint Board
Box   42
Pennsylvania Keystone Joint Board meeting, Allentown, Pennsylvania, 1977
Box   42
Pennsylvania Keystone Joint Board annual party, 1976, 1979
Physical Description: 2 folders 
Box   42
Philadelphia Joint Board
Box   42
Puerto Rican minimum wage hearing
Box   42
Garden Spot Joint Board
Box   42
Ohio State Joint Board
Box   42
Toledo Joint Board
Box   42
Frank B. Dotson, Local 226 v. Inmost Corporation
Box   42
Local 482 COPE conference
Box   42
Local 630
Box   42
Local 1034, Huntingdon, Pennsylvania
Box   42
Local 1700, Magee Carpet
Box   42
Johnson & Johnson Conference, New Brunswick, New Jersey
Box   42
Revonah Spinning Mills, Hanover, Pennsylvania
Box   42
Local 2052 membership meeting
Box   42
Everlon Fabrics, Cape May, New Jersey
Box   42
Everlon Fabrics management, Saddle Brook, New Jersey
Box   42
Organizing, IPCO, Piscataway, New Jersey
Box   42
Merlin Inc., North Bergan, New Jersey
New York State region
Box   42
Organizing
Box   42
Buffalo Joint Board
Box   42
Buffalo management
Box   42
Burdair Structures Inc., Buffalo Joint Board
Box   42
Greater Northern Joint Board
Physical Description: 2 folders 
Box   42
Quin State Greater Northern Textile Joint Board
Box   42
Reports of David Thompson
Box   42
Hudson Valley Joint Board
Box   42
Local 1790, Brooklyn
Organizing department, 1969-1980
Box   42
Committee regarding District 50 membership
Box   42
District 50 material, 1969-1971
Physical Description: 3 folders 
Box   43
District 50 material, 1972
Physical Description: 2 folders 
Box   43
Canada, Amalgamated Clothing and Textile Workers Union
Box   43
Upper South department
Box   43
Rieve-Pollock Foundation
Physical Description: 2 folders 
Box   43
Quality of work-life familiarization workshop
Box   43
Right to work
Box   43
Memorial for William Pollock
Box   43
Political action committee
J.P. Stevens Company, Roanoke Rapids, 1975-1982
Box   43
Per capita payments
Physical Description: 2 folders 
Box   43
Leaflets
Box   43
Material after election
Physical Description: 2 folders 
Box   43
Activities
Box   43
Community status of officers
Box   43
Expenses for committees
Box   43
Labor Day rally
Physical Description: 2 folders 
Box   43
National Labor Relations Board hearings
Box   43
Correspondence
Box   44
Negotiations, telephone conversations
Box   44
Organizing targets, Quin State
Joint Boards
Box   44
Pittsburgh District
Box   44
Puerto Rico
Box   44
Rochester
Box   44
Southern California
Box   44
Southwest Regional
Box   44
Northwest Regional
Box   44
Pennsylvania
Box   44
Philadelphia
Box   44
New York Clothing
Box   44
New England
Box   44
New York situations
Box   44
Los Angeles
Box   44
Minnesota
Physical Description: 2 folders 
Box   44
Chicago and Central states
Box   44
Cleveland
Box   44
Georgia
Box   44
Providence Pile, Fall River, Massachusetts
Box   44
Pennsylvania organizing project, Allentown, Pennsylvania
Box   44
Swift Spinning Company, Columbus, Georgia
Box   44
FMC Corporation, American Viscose Division, general
Box   44
FMC Corporation, American Viscose Division, Radford, Virginia
Pottsville Dye and Bleach
Box   44
Contracts
Box   44
Expenses
Box   44
Occupational Safety and Health Administration
Box   44
Financial
Box   44
New elections
Box   45
Leaflets and letters
Box   45
Wellman Industries Inc.
Physical Description: 3 folders 
American Viscose, Radford, Virginia
Box   45
General
Physical Description: 3 folders 
Box   45
Union leaflets
Physical Description: 2 folders 
Box   45
Company leaflets
Box   45
National and AFL-CIO leaflets
Box   45
Volunteer organizing program
Box   45
Volunteer organizing committees
Physical Description: 2 folders 
Box   45
Dyeing, printing and finishing organizing targets
Paul Swaity files, 1954-1978
Box   46
Press clippings, labor law reform
Box   46
Memos and correspondence
Box   46
Anti-union literature
Box   46
Pro-union literature
Box   46
AFL-CIO special report, labor law
Box   46
Staff training material
Box   46
Staff manual
Box   46
Organizing committee material
Physical Description: 2 folders 
Elections, 1976
Box   46
Textile division
Box   46
Clothing division
Box   46
Canada
Box   46
Far West
Box   46
Midwest
Box   46
New England
Box   46
Upper South
Box   46
New York
Box   46
Quin State
Box   46
South
Box   46
Washington, D.C.
Pennsylvania
Box   46
Organizing targets
Box   46
Textile plants
Box   46
Dye and finish plants
Box   46
Project
Box   46
Apparel and textile plants
Box   47
Company lists
Organizing Department, 1969-1974
Box   47
White collar workers
Box   47
Caron Spinning and Morgan Dye, Rochelle, Illinois
Box   47
Caron International
Box   47
Carlton Woolen, Winthrop, Maine
Box   47
Carey McFall, Montoursville, Pennsylvania
Box   47
Carlisle Printing, Carlisle, South Carolina
Box   47
Big N Discount stores
Box   47
Bloomsburg Mills, Bloomsburg, Pennsylvania
Box   47
Weldon Mills, Emporia, Virginia
Box   47
Belding Heminway, Putnam, Connecticut
Box   47
Backstay Welt Company
Box   47
American Thread, Marble, North Carolina
Box   47
American Thread, Marion, North Carolina
Box   47
American Cyanamid
Box   47
Aleo Manufacturing, Rockingham, North Carolina
Box   47
United Textile Workers merger
Box   47
United Textile Workers lists
Box   47
United Farm Workers
Box   47
New York City Central Labor Council
M87-299
Part 13 (M87-299): Additions, 1946-1977
Physical Description: 25.0 cubic feet (25 record center cartons) 
Scope and Content Note: Additions, 1946-1977, to TWUA records from the education and publicity office consisting of research files, background files, and employee biographical information used in the creation of publications including Textile Labor (pre-merger) and Labor Unity (post-merger) newspapers. For related material see also M90-226.
Box   6
A - American Woolen leaflets
Box   7
American Woolen manual - B
Box   1
B - Catholic Syndicates
Box   18
C - Chile
Box   19
China - Cone Hill Co-operative
Box   2
Charis Ltd. - Contributor, magazine of the United Fund of Greater New York
Box   3
Convention - District 50
Box   4
Dixie Belle Mill - Dyersburg
Box   4
Employee files, A - E
Box   5
Employee files, F - Z
Box   7
E - International Executive Council
Box   8
Executive Council reports - G
Box   9
H - International Labor Organization
Box   10
International Labor Press Association - Israeli textile workers
Box   16
L - Latin America Material
Box   17
Lawrence, Massachusetts - Local 682
Box   18
Local 689 - Martin Dye
Box   10
Manuel Publicity - Master Engravers Guild
Box   11
Mays Landing Water Power Company - New York Joint Board Welfare Fund
Box   12
Newsletters - Oscar Nebel Hosiery Mills
Politicians: Individual files
Box   12
A - B
Box   22
C - I
Box   23
J - Ma
Box   24
Mc - S
Box   25
T - Z
Box   19
Spain - Stauffer-Dobbie
Box   20
Stearns - Taft-Hartley
Box   21
Taft-Hartley
Box   15
Taylor Bedding Company - Tiogo Weaving Company
Box   16
Tolstoy Foundation - Urban Institute
Box   14
W - Z
Box   12
Financial records, 1976-1978
Box   13
Miscellaneous correspondence - Labor Unity
M87-515
Part 14 (M87-515): Additions, 1934-1977
Physical Description: 16.2 cubic feet of photographs, negatives, and transparencies (13 record center cartons, 8 archives boxes, 1 flat box, and 1 negative box) 
Scope and Content Note: Additions, 1934-1977, of photographs, negatives, and transparencies of TWUA officers, conventions, strikes, members, labor activities, and general organizations, individuals, and subjects. Boxes 1-12 contain photographs maintained and used by the editorial staff of Labor Unity, the TWUA newspaper. The remainder of the photographs were maintained by various officers and brought together under this accession. Included are photographs from M86-171, M90-226, M97-196, and M82-310.
Series: Photographs
Labor Unity photograph file
Box   1
Aberle Hosiery, Tennessee
Box   1
Abel, I.W., AFL-CIO Industrial Union Department and Steelworkers President
Box   1
Abernathy, Reverend Ralph
Note: See also Southern Christian Leadership Conference.
Box   1
Ackley, Gardner
Box   1
Acton Vale, Ontario
Box   1
Adams, Bill
Box   1
Adams, Joey
Box   1
Addabbo, Representative Joseph
Box   1
Addonizio, Hugh J.
Box   1
Aerospace
AFL-CIO
Box   1
11th Convention, 1975
Box   1
10th Convention, 1973
Box   1
Miami Convention, 1972
Box   1
Executive Council, 1974
Box   1
General Board Meeting, 1974
Box   1
General Board Meeting, 1975
Box   1
Labor Studies Center
Box   1
Labor Studies
Box   1
Regional Cope Conference, New York City, 1974
Box   1
African Trade Unionists
Box   1
Africans and Asians
Box   1
Aglito, Marion
Box   1
Akers, Anthony
Box   1
Alabama Conference to TWUA, 1938-1943
Box   1
Albert, Representative Carl, 1974
Box   1
Aleo Manufacturing, Rockingham, North Carolina
Box   1
Alexander City Case, National Labor Relations Board, 1946-1947
Box   1
Alexander Smith and Company Carpet Workers
Box   1
Alexander, Archibald S., Democratic Senate candidate
Box   1
Alfance, Dean
Box   1
“All About Canada”
Box   1
Altmeyer, Arthur J., Chairman, Social Security Board, 1934
Box   1
Altoona Mattress Company
Box   1
Amazon Cotton, Thomasville, North Carolina
Box   1
American Enka Corporation
Note: See also Belding-Heminway.
Box   1
American Enka Lowland Strike, 1950
AFL-CIO
Box   1
Community Services
Box   1
Convention, 1955
Box   1
Emblem and seal
Box   1
Convention and conferences
Box   1
Executive Council
Box   1
Leaders
Box   1
American Federation of Hosiery Workers
Box   1
American Felt Company
Box   1
American Finishing Company, Union Shop Elections
Box   1
American Institute of Free Labor Development
Box   1
American Pencil Company, Local 77A, Union City, New Jersey
Box   1
American Thread Company
Box   1
American Velvet Company, Stonington, Connecticut
Box   1
American Viscose Company
Box   1
American Viscose Corporation Locals
Box   1
American Viscose Advisory Council
Box   1
American Woolen Company
Box   1
American Woolen Company, Assabet Mill, Maynard, Massachusetts
Box   1
American Woolen Company Advisory Council
Box   1
American Woolen Mills, Globe (Utica) Mills
Box   1
Amoskeag Mills
Box   1
Anastasoff, Alexander
Box   1
Anchor Mills, Rome, Georgia
Box   1
Anderson, Clinton
Box   1
Anderson, Douglas B., TWUA Vice President
Box   1
Anderson, Eugenie
Box   1
Anderson, Marion
Box   1
Anderson, Wendell
Box   1
Anderson, Representative William R.
Box   1
Anderson, Willis
Box   1
Animals and fish
Box   1
Androsloggin Mills, Lewiston, Maine
Box   1
Anniversaries
Box   1
Annunzio, Representative Frank
Box   1
Anti-labor hearings
Box   1
Antonini, Luigi
Box   1
Apprenticeship training
Box   1
Aragon, Manuel S.
Box   1
Arbitration Institute, AFL-CIO
Box   1
Archer, David, President of the Ontario Federation of Labour, 1971
Box   1
Argentine Trade Unionists
Box   1
Argue, Hazen, Canadian Mounted Police
Box   1
Arivella, Ralph
Box   1
Arkwright Mills, Fall River, Massachusetts
Box   1
Arlington Mills, Lawrence, Massachusetts
Box   1
Armstrong Cork Company strike
Box   1
Art, patterns and designs
Box   1
Art-Craft Glove Company
Box   1
Arpino, John, Local President, Auburn, New York
Box   1
Ashley, Representative Thomas
Box   1
Aspin, Representative Les
Box   1
Athens Manufacturing Company strike
Box   1
Atlanta Woolen Mills strike
Box   1
Atlantic City
Box   1
Atlantic Cotton Mill, Macon, Georgia
Box   1
Atlantic Cotton Mills, Providence, Rhode Island
Box   1
Atlas Fiber strike
Box   1
Atlas Underwear Company, Local 50, South Bend, Indiana
Box   1
Auditoriums and hotels
Box   1
Auslander, Charles
Box   1
Austin, Harry, Jr.
Box   1
Avondale Mills
Box   1
Ayer Mill strike
Box   1
Azzinaro, Samuel
Box   1
Back-pay checks
Box   1
Badillo, Representative Herman, 1970
Box   1
Badrowicz, John
Box   1
Bags and bag workers
Box   1
Bags and Packaging Conference
Box   1
Bag and Packaging Division
Box   1
Bahamas
Box   1
Bagpiper
Box   1
Baldanzi, George, TWUA Vice President
Box   1
Ballard, Anita
Box   1
Baltrun, Sonia
Box   1
Bamford, James W.
Box   1
Banachowicz, Major
Box   1
Banner Yard Dyeing Strike
Box   1
Barbee, Millard, President, North Carolina AFL-CIO
Box   1
Barber, Milton, Local 5 President, 1953
Box   1
Barbershops
Box   1
Bard, Ralph A., Assistant Secretary of the Navy
Box   1
Barden, Representative Graham
Box   1
Barker, W.F.
Box   1
Barkin, Solomon
Box   1
Barkley, Alben, former Vice President
Box   1
Baron, Sam
Box   1
Barre Wool Combing Company
Box   1
Barrett, Representative William A.
Box   1
Bartchek, Frank
Box   1
Bartek, Sgt. John
Box   1
Barto, Eugene
Note: See James Kelly.
Box   1
Basmajian, Sam
Box   1
Bates Company union shop election
Box   1
Batt, William, Jr.
Box   1
Bauman, Charles
Box   1
Bayh, Senator Birch
Box   1
Beame, Abraham
Box   1
Beaucage, Azelus
Box   1
Bear Brand union shop election
Box   1
Beimiller, Andy
Box   1
Beirne, Joseph A.
Box   1
Beeland, Ellene
Box   1
Beichman, Arnold
Box   1
Belanger, J. William, TWUA President
Box   1
Belding-Corticelli Ltd.
Box   1
Belding-Heminway, Morristown, Tennessee
Box   1
Belgian Textile Workers
Box   1
Bello, John
Box   1
Bellotti, Francis X.
Box   1
Benet, Adolph
Box   1
Ben-Gurion, David
Box   1
Bemis Bag Company
Box   1
Bennet, Douglas J.
Box   1
Bennet, Frank
Box   1
Benoit, Romeo L.
Box   1
Bemis Cotton Mill strike
Box   1
Benti, Frank J.
Box   1
Benton, Ted
Box   1
Bentsen, Senator Lloyd
Box   1
Bergoff, Pearl
Box   1
Berkshire Fine Spinning Association, Local 780, Adams, Massachusetts
Box   1
Berkshire-Hathaway strike
Box   1
Berkshire Knitting Mills, Reading, Pennsylvania
Box   1
Berthiaume, Ray
Box   1
Bethune, Mary McLeod
Box   1
Bevin, Ernest
Box   1
Bevan, Ted
Box   1
Biaggi, Representative Mario
Box   1
Bibeau, Gerard
Box   1
Bi-County Joint Board Pamphlet: “A Union in Action”
Box   1
Biddeford-Pepperell strike, 1955
Box   1
Bigelow-Sanford Union Shop Elections, 1952
Box   1
Bigelow-Sanford Carpet Company, Thompsonville, Connecticut, Local 2198
Box   2
Bingham, Representative Jonathan
Box   2
Bishop, Mariano S., TWUA Vice President
Box   2
Bisaillon, Adrien
Box   2
Bittner, Van A.
Note: See also George Baldanzi.
Box   2
Blackwell, James
Box   2
Blais, Denis A.
Box   2
Blakley, Alfred
Box   2
Blanton, Representative Ray
Box   2
Blatnik, Representative John A.
Box   2
Blatt, Genevieve
Box   2
Blough, Roger M., Chairman United States Steel
Box   2
Blue Bird Silk
Box   2
Blue Ridge Textile Company
Box   2
Boartfield, Doug
Box   2
Boaz Spinning Company, Guntersville, Alabama
Box   2
Bodvitch, Mike
Box   2
Bogart, Agnes Cohen
Box   2
Bogdan, George
Box   2
Boggs, Representative Hale
Box   2
Boisclair, Gerald
Box   2
Boland, Representative Edward P.
Box   2
Bolling, Representative Richard
Box   2
Bonner, Leo, Utica Joint Board
Box   2
Bookbinder, Hyman
Box   2
Boot Mills, Lowell, Massachusetts
Box   2
Booth, Ernie
Box   2
Botany Worsted Mills, Passaic, New Jersey
Box   2
Bowe, William H.
Box   2
Botelho, Michael
Box   2
Bowes, William J.
Box   2
Bowles, Governor Chester
Box   2
Boyer, Harry
Box   2
Brademas, John
Box   2
Braden, Noble, American Arbitration Association
Box   2
Brader, Rosalie
Box   2
Brand Company
Box   2
Brannan, Charles, Secretary of Agriculture
Box   2
Brantford, Ontario
Box   2
Brennan, Peter J., Secretary of Labor
Box   2
Brewer, S.P.
Box   2
Bridges
Box   2
Bridges, Harry
Box   2
Brode, Charles
Note: See Frank Davis.
Box   2
Brooke, Senator Edward
Box   2
Brooks, Garland
Box   2
Brookside Textile Mill, Knoxville, Tennessee
Box   2
Brown, Arthur
Box   2
Brown, Governor Edmund G. “Pat”
Box   2
Brown, George E.
Box   2
Brown, George H.
Box   2
Brown, Hugh
Box   2
Brown, Kenneth J., President, Graphic Arts International Union
Box   2
Browning, Governor Gordon
Box   2
Browning, Virginia, TWUA Vice President
Box   2
Bruck Mills, Quebec
Box   2
Brussels Carpet Weavers, Toronto
Box   2
Bubb, Charles
Box   2
Buena Vista, Virginia
Box   2
Bukovina, Martin
Box   2
Burati, Val and Gibaldo, John
Box   2
Burdette, Lew
Box   2
Burger, Chief Justice Warren E.
Box   2
Burke, Admiral Arleigh
Box   2
Burke, James A.
Box   2
Burke, Walter J.
Box   2
Burke, Representative Yvonne Brathwaite
Box   2
Burlington Industries
Box   2
Burns, Arthur
Box   2
Burns, James M.
Box   2
Burns, John F.
Box   2
Burton, Representative Phillip
Box   2
Bush, Carol L.
Box   2
Butler, Senator John
Box   2
Butterick Company
Box   2
Byrd, Lloyd
Box   2
Byrd, Robert C.
Box   2
Byrne, Representative James A.
Box   2
Byrnes, James F.
Box   2
Cadden, John
Box   2
Cahoon, Robert
Box   2
CARE
Box   2
Caledonia Mills
Box   2
Calhoun
Box   2
California Executive PAC, 1949
Box   2
California Dyeing and Finishing Company
Box   2
Callaghan, Edward F.
Box   2
Calvine Cotton Mills Inc. Charlotte, North Carolina
Box   2
Cammerata, Rudy
Box   2
Camp, Larry
Note: See social events.
Box   2
Canadian Cabinet
Box   2
Canadian Carpet Convention, TWUA, 1957
Box   2
Canadian TWUA Conference, 1951-1973
Box   2
Canadian Congress of Labour, Vancouver, British Columbia
Box   2
Canadian emblems and art
Box   2
Canadian Cottons council
Box   2
Canadian Cotton Mills
Box   2
Canadian Defense Fund Conference, 1960
Box   2
Canadian Hosiery Conference, 1955
Box   2
Canadian TWUA headquarters
Box   2
Canadian Institutes
Canadian Labour Congress (CLC)
Box   2
Annual brief to federal government, 1961 and 1963
Box   2
Convention, 1955-1960
Box   2
Summer school
Box   2
Memorandum to Federal Government
Box   2
Presentation to Federal Government, 1961
Box   2
Education Director's Conference
Box   2
Canadian National Federation of Full-Fashioned and Circular Hosiery Workers
Box   2
Canadian TWUA Staff Conference, Hamilton, Ontario
Box   2
Canadian TWUA Staff Conference, St. Adele, Ontario
Box   2
Canadian TWUA Staff Seminar, 1968
Box   2
Canadian Steward's Training Course
Box   2
Canadian Wool and Worsted Conference
Box   2
Canfield, Gordon
Box   2
Cannon, Billy
Box   2
Cannon, Representative Joseph
Box   2
Cannon Mills
Box   2
Canton Cotton Mills
Box   2
Cantor, Eddie
Box   2
Canzano, Victor
Box   2
Capitol, United States
Box   2
Caricatures
Box   2
Carey, James
Box   2
Carey, Reverend Philip A.
Box   2
Carignan, George E.
Box   2
Chenilles, Carolyn
Box   2
Carper, Julian F.
Box   2
Carpet Conference, 1947, 1957-1959, 1975
Physical Description: 4 folders 
Box   2
Carr, Judge Philip
Box   2
Carrara, Ralph
Box   2
Carrello, Frank
Box   2
Carroll, Governor Julian Morton
Box   2
“Carry Me Back”
Box   2
Case, Clifford P.
Box   2
Catawba Central Labor Union, Rock Hill, South Carolina
Box   2
Catherwood, M.P., 1962
Box   2
Cavanaugh, John R.
Box   2
Cedartown Textiles Inc.
Celanese
Box   2
Celanese Council, 1959
Box   2
Celanese picketing at New York office
Box   2
Celanese of Canada
Box   2
Celanese Celco Plant, Narrows, Virginia
Box   2
Celanese Corporation, Newark, New Jersey
Box   2
Celanese Corporation, Local 689, Rome, Georgia, 1948 strike
Box   2
Celanese Corporation, Trenton, New Jersey
Box   2
Celanese Corporation, Local 829, Staunton, Virginia
Box   2
Celanese Corporation, Local 1874, Cumberland, Maryland
Box   2
Celler, Representative Emanuel
Box   2
Central North Carolina Joint Board
Box   2
Chaffee, John J.
Box   2
Chaikin, Sol, Secretary-Treasurer, ILGWU
Box   2
Chase Bag Company, Goshen, Indiana
Box   2
Charhan Manufacturing Company
Box   2
Charlotte Conference, 1973
Box   2
Chatham Manufacturing Company
Box   2
Chatham, Thurmond
Box   2
Chávez, César
Box   2
Chemstrand Corporation
Box   2
Cheney Brothers Local 63, Manchester, Connecticut
Box   2
Cherokee Spartanburg Joint Board
Box   2
Chesser, Al, President, United Transportation Union
Box   2
Chicago Regional Conference, 1945
Box   2
Chicopee (Massachusetts) Manufacturing
Box   2
Child Day Care Confrence
Box   2
Chilean Textile Union Leaders, 1959
Box   2
Chisholm, Representative Shirley
Box   2
Christmas art
Box   2
Christmas parties
Box   2
Christopher, Paul
Box   2
Chupka, Blanche
Box   2
Chupka, Frank
Box   2
Chupka, John
Box   2
Church, Senator Frank
Box   2
Churches and the TWUA
Box   2
Churchill, Winston
Box   2
CIO conventions
Box   2
CIO Executive Committee
Box   2
CIO Organizing Committee
Box   2
City of Hope Medical Center
Box   2
Civil rights political cartoon
Box   3
Clark, Bud
Box   3
Clark, Joseph S.
Box   3
Clarke, Bill
Box   3
Clay, Representative William
Box   3
Clayman, Jacob
Box   3
Clement, Governor Frank G.
Box   3
Cleveland, Ohio
Box   3
Cleveland Rayon
Box   3
Cleveland Worsted
Box   3
Clifton, A.G.
Box   3
Clifton (South Carolina) Manufacturing Company
Box   3
Cline, Ralph
Box   3
Cloth
Box   3
Cloutier, Conrad
Box   3
Cloutier, Julien
Box   3
Cluett-Peabody
Box   3
Cluney, Ed
Box   3
Cobourg Matting and Carpet Company
Box   3
Coffin, Representative Frank
Box   3
Cohen, Sy
Box   3
Colbran, Doris
Box   3
Cole, David T.
Box   3
Columbia Mills
Box   3
Collins and Aikman
Box   3
Columbus Coated Fabrics
Box   3
Columbia Duck
Box   3
Columbian Rope, Auburn, New York
Box   3
Community activities
Box   3
Community services
Box   3
Computers
Box   3
Condron, John
Box   3
Cone Mills, Greensboro, North Carolina
Box   3
Congos, Dorothy
Box   3
Congress in session
Box   3
Congressional districts in New York City
Box   3
Congress, members of
Box   3
Congressional hearings
Box   3
Congressmen
Box   3
Conso of Canada Ltd.
Box   3
Conn, Harry, TWUA PAC representative
Box   3
Conn, Lewis
Box   3
Connecticut
Box   3
Connecticut, University of
Box   3
Conroy, Pat
Box   3
Consolidated Textile Company, Lynchburg, Virginia
Box   3
Constangy, Frank
Box   3
Construction
Box   3
Cook, Robert
Box   3
Cook, Wesley
Box   3
Cooper, George
Box   3
Co-ops
Box   3
COPE Conference, 1968, 1972
Physical Description: 2 folders 
Box   3
COPE activities
Box   3
COPE general file
Box   3
COPE Legislative Institute, 1972, 1974
Physical Description: 4 folders 
Box   3
COPE Alternates
Box   3
Corcoran, Ed
Box   3
Coponi, Joseph
Box   3
Corman, Representative James
Box   3
Cormier, Gabriel
Box   3
Cosgrove, Thomas
Box   3
Cotnoir, Elzear
Box   3
Cotter, William R.
Box   3
Cotton gin
Box   3
Courtaulous Ltd., Canada
Box   3
Cousy, Bob
Box   3
Cox, Albert W.
Box   3
Cranston, Senator Alan
Box   3
Crosby, Bing
Box   3
Crowds
Box   3
Crowley, Roger J., Jr.
Box   3
Crown Cotton Mills, Dalton, Georgia
Box   3
Cuccio, Frank
Box   3
Curran, Joe
Box   3
Curtis, Kenneth M.
Box   3
Dalton, Georgia, Organizing Committee
Box   3
Daly, Bernard
Box   3
Dams and irrigation
Note: See also TVA.
Box   3
Damore, Felix
Box   3
Daniel, Franz
Box   3
Dan River Mills
Box   3
Daniels, Representative Dominick
Box   3
Daoust, J. Harold
Box   3
Dare Foods
Box   3
Davidson, Monty, Jr., TWUA international representative
Box   3
Davis, Frank M.
Box   3
Davis, Hal C.
Box   3
Davis, Mendel J.
Box   3
Davis, Walter, AFL-CIO education director
Box   3
Davis, William S.
Box   3
Davoli, Joseph A.
Box   3
Dawbarn Ltd., Brantford, Ontario
Box   3
Dean, Robert
Box   3
Deauville Hotel, Miami Beach, Florida
Box   3
De Long, Kenneth
Box   3
Demers, Bert
Box   3
De Meyer, Julien
Box   3
Democrats
Box   3
Denison (Texas) Cotton Mill
Box   3
Dennrel, Norbert G.
Box   3
Dent, Representative John H.
Box   3
Dental care
Box   3
Denton, Winfield K.
Box   3
Depression, 1929
Box   3
Dernoncourt, Wayne
Box   3
Design Print Works Exhibit, Bedford-Stuyvesant Section
Box   3
Detroit
Box   3
Dever, Governor Paul
Box   3
Dewey, Thomas E.
Box   3
Diamond Match Company Strike, 1951
Box   3
Dillman, George
Box   3
Diefenbach, Robert L.
Box   3
Dillon, Douglas
Box   3
Dillon, James
Box   3
Dilworth, Richardson
Box   3
Dirksen, Senator Everett
Box   3
DiSalle, Michael
Box   3
DiSanto, Odorado
Box   3
Displaced persons
Box   3
Dixie Bell, Calhoun, Georgia
Box   3
Dixon, Dean
Box   3
Dixon, Dorsey
Box   3
Dixon, Fred J.
Box   3
Doak Mill, Philadelphia
Box   3
Dodd, Thomas J.
Box   3
Dodds, Max
Box   3
Dodge, Witherspoon
Box   3
Dolloff, Maynard
Box   3
Dolphin Jute Mills
Box   3
Dominion Fabrics, Dunnville, Ontario
Box   3
Dominion Textile Company
Box   3
Donahue, Harold D.
Box   3
Donovan, James B.
Box   3
Doolan, Edward
Box   3
Doolan Senior Citizens Housing Project, Fall River, Massachusetts
Box   3
Doolittle, General Jimmy
Box   3
Dootson, Jim and Ida
Box   3
Dorlexa Dyeing and Finishing Company
Box   3
Dorr Woolen
Box   3
Douglas, Helen Gahagan
Box   3
Douglas, Paul
Box   3
Douglas, Melvyn
Box   3
Douglas, Tommy
Box   3
Douglas, William O.
Box   3
Douty, Kenneth
Box   3
Dove, Roger
Box   3
Dow, Representative John G.
Box   3
Dowd, Edward L.
Box   3
Dowd, Norman S., Executive Secretary Canadian Congress of Labor
Box   3
Dowler, Clem
Box   3
Downes-Coulter Company, Trenton, Ontario
Box   3
Dratch, John
Box   3
Drolet, Reverend Jerome A.
Box   3
Dubell, Hartell
Box   3
Dubinsky, David
Box   3
Dubrow, Evelyn
Box   3
DuChessi, John
Box   3
DuChessi, William, TWUA Carpet Director
Box   3
Dudley, Edward
Box   3
Dues dollar
Box   3
Dues increase
Box   3
Duffey, Joe
Box   3
Dukakis, Governor Michael
Box   3
Dulles, John Foster
Box   3
Dulski, Representative T.J.
Box   3
Dunlop, John T.
Box   3
Dundon, James
Box   3
Dunigan, L.A.
Box   3
Dunton, Bruce
Box   3
Duplan workers' backpay, Winston-Salem, North Carolina
Box   3
Durkin, Senator John
Box   4
Dwyer, John
Box   4
Dyers
Box   4
Dyers pension fund
Box   4
Dyers Federation
Box   4
Dye workers in England
Box   4
Dyson, Alford
Box   4
Eagleton, Thomas F.
Box   4
Eames, Patricia
Box   4
Eanes, R. Douglas
Box   4
Eardley, George
Box   4
Earth Day, New York
Box   4
Easto, Clare
Box   4
Ecology
Box   4
Economic Cooperative Administration
Box   4
Edelman, John
Box   4
Edelman, Mrs. John
Box   4
Edmonds, James
Box   4
Edmondsen, Representative Ed
Box   4
Education
Box   4
Education Department of TWUA
Box   4
Education--steward training, leadership, workshops, and conferences
Box   4
Edwards, Harry W.
Box   4
Egan Cotton Mills, Easton Point, Georgia
Box   4
Eilberg, Representative Joshua
Box   4
Eisenhower, Dwight D.
Box   4
Elections and campaigns
Box   4
Elections-National Labor Relations Board
Box   4
Emblems, posters and seals
Box   4
Emory, Ted
Box   4
Empire Worsted Company
Box   4
Emmerson, Sydney
Box   4
England, Antonio
Box   4
Engle, Clair
Box   4
Ensign-Bickford
Box   4
Epstine, Irving
Box   4
Erhard, German Chancellor Ludwig
Box   4
Ervin, Charles
Box   4
Erwin Cotton Mills, Durham, North Carolina
Box   4
Erwin Mill, Coolemee, North Carolina
Box   4
Erwin Mill, Stonewall, Massachusetts
Box   4
Essiambre, Wilfrid, Quebec TWUA director, 1973
Box   4
Esnough, Al
Box   4
Evans, Jack
Box   4
Ewing, Oscar, Federal Security Administration
Box   4
Ewing, William R.
Box   4
Executive Council, TWUA, 1956-1973
Physical Description: 10 folders 
Box   4
FITITVC (Interamerican Textile Garments and Leather Workers Federation)
Box   4
FMC Advisory Council
Box   4
FMC Corporation, Radford Plant
Box   4
FMC regarding Parkersburg Plant closing-rally-press conference
Box   4
Fabrics and textiles
Box   4
Faces
Box   4
Fairless, Ben
Box   4
Faith Mills
Box   4
Faragalli, Lindy, pro bowler
Box   4
Farenthold, Representative Frances
Box   4
Farmworkers
Box   4
Farming and farming
Box   4
Faupl, Rudolph, President, International Labor Organization
Box   4
Feighan, Michael
Box   4
Feller, Karl
Box   4
Felters Company
Box   4
Festival of American Folklife, Washington, D.C.
Box   4
Fieldcrest Mills
Box   4
Fiester, Kenneth
Box   4
Film Division, TWUA
Box   4
Financial report, TWUA
Box   4
Fiore, Sam
Box   4
Fires, disasters and floods
Box   4
Fireworks
Box   4
Fisher, Dan
Box   4
Fitchburg, Massachusetts
Box   4
Filter, The E.H. Company
Box   4
Fitzgerald Mills
Box   4
Fitzpatrick, Representative Joseph
Box   4
Flaherty, Tom
Box   4
Fleisher Finishing Company, Waterbury, Connecticut
Box   4
Flood, Representative Daniel J.
Box   4
Folcarelli, Giovanni
Box   4
Food
Box   4
Forand, Aime J.
Box   4
Ford Motor Company
Box   4
Ford, Senator Wendell
Box   4
Ford, Representative William
Box   4
Forstmann Woolen Mills
Box   4
Fort Drummer Mill, Brattleboro, Vermont
Box   4
Fort Worth, Texas, TWUA Institute
Box   4
Fox, Martin
Box   4
Frank Associates, Cementon, Pennsylvania
Box   4
Frank Ix and Sons
Box   4
Franklin (Massachusetts) Woolen Mills
Box   4
Franco Canadian Mills
Box   4
Franklin Process Company
Box   4
Fraser, Representative Donald M.
Box   4
Frawley, Chris
Box   4
Fredericka, Queen of Greece
Box   4
Freeman, Orville
Box   4
Freidel, Samuel
Box   4
French textile workers
Box   4
Fretwell, Dr. Elbert, Chief Scout Executive, Boy Scouts
Box   4
Freund, Peter, Knitting Mills
Box   4
Frey, Mayor Louis G.
Box   4
Frontlash voter registration
Box   4
Frost, Sam
Box   4
Frumin, Eric
Box   4
Fulton, Representative Richard
Box   4
Funerals
Box   4
Furculo, Foster
Box   4
Furness, Betty
Box   4
Fry, Julius R.
Box   4
Gag shots
Box   4
Gaffney, South Carolina
Box   4
Gagne, Louis
Box   4
Gagnon, Edouard
Box   4
Galifianakis, Nick
Box   4
Gall, Tom
Box   4
Gallagher, Cornelius
Box   4
Gallagher, Dan
Box   4
Gallogly, Edward P.
Box   4
Galt, Ontario
Box   4
Galt, Ontario, fire
Box   4
Galtex
Box   4
Gamel, Veto
Box   4
Games and recreation
Box   4
Garfein, Dorothy
Box   4
Garland, Peter
Box   4
Garmatz, Representative Edward A.
Box   4
Garreau, Bob
Box   4
Gas shortage
Box   4
Gastonia, North Carolina, union election campaign
Box   4
Gardiner, Glenn
Box   4
Gatewood, Richard B.
Box   4
Gaymont Mills, Cavendish, Vermont
Box   4
Gaypos, Representative Joseph M.
Box   4
Geauga Industries, Middlefield, Ohio
Box   4
Gelhorn, Walter
Box   4
Gencarella, Frank
Box   4
General Felt Company
Box   4
General Ribbon Mills, Catasqua, Pennsylvania
Box   4
Genis, Sander
Box   4
George Hancock Textiles
Box   4
Georgia Rug Mills
Box   4
Gersh, Harry
Box   4
Gerber, Martin
Box   4
German Textile and Garment Workers Union
Box   4
German Trade Union Federation
Box   4
Giacolone
Box   4
Giamo, Representative Robert W.
Physical Description: 2 folders 
Box   4
Gibbs Underwear Company
Box   4
Gibson, Assistant Secretary of Labor John W.
Box   4
Gibson Mill, Marysville, North Carolina
Box   4
Gilligan, John J.
Box   4
Gillman, Charles, CIO regional director
Box   4
Glabb, Bernard
Box   4
Glazer, Joe
Box   4
Glenn, John
Box   4
Glickman, Sam
Box   4
Globe Mill
Box   4
Gnidziesko, Stan
Box   4
Goebel, Harry
Box   4
Goldberg, Arthur J.
Box   4
Goldwater, Barry
Box   4
Gompers, Samuel
Box   4
Gonic (New Hampshire) Mills
Box   4
Goode, Eddie
Box   4
Goodkin, Ben
Box   4
Goodman-Theise Company
Box   4
Goodnight, Buck
Box   4
Gordon, William
Box   4
Gordon-Walker, Patrick
Box   4
Gore, Senator Albert A.
Box   4
Gore, Lawrence
Box   4
Goretti, Angelo
Box   4
Gorman, Patrick E.
Box   4
Gossett, Lloyd
Box   4
Gottfredsen, Audrey
Box   4
Grace, Eugene, President, Bethlehem Steel
Box   4
Graham, Billy
Box   4
Graham, Frank
Box   4
Graham, Jerry R.
Box   4
Graham, Robert
Box   4
Granam, J.R. “Bob”
Box   4
Granite Weaving Company strike, Paterson, New Jersey, 1939 June
Box   4
Grasso, Representative Ella T.
Box   4
Gray, Kenneth J.
Box   4
Green, Archie
Box   4
Green, Representative Edith
Box   4
Green, John
Box   4
Green, Theodore F.
Box   4
Green, Representative William
Box   4
Green River Mills
Box   4
Greenhalgh, John
Box   4
Greenway, Dr. Norma L.
Box   4
Gregoire, Doris
Box   4
Gregory, Helen
Box   4
Grider, Representative George W.
Box   4
Griffin, Neil, TWUA West Coast Director
Box   4
Griffiths, Harold
Box   4
Griffiths, Representative Martha
Box   4
Griggs, Archie
Box   4
Grosso, Mary
Box   4
Groundbreaking
Box   4
Gruber, Mary
Box   4
Guadalupe Valley Cotton Mills, Cuero, Texas
Box   4
Guinan, Matthew
Box   4
Gurney Manufacturing Company
Box   5
Haas, Reverend Francis
Box   5
Hadley-People Manufacturing
Box   5
Haigler, Carey E.
Box   5
Hall, Paul, President, Seafarers of North America
Box   5
Halpern, Seymour
Box   5
Hamilton, Alice, M.D.
Box   5
Hall, Shirley
Box   5
Hamilton Cotton Mills
Box   5
Hanes boycott
Box   5
Hanley, J.M.
Box   5
Hanson, Royce
Box   5
Harmon, Lt. Thomas
Box   5
Harriet-Henderson Company, North Carolina
Box   5
Harriman, Averell Company
Box   5
Harrington, Michael J.
Box   5
Harris, David
Box   5
Harrison, George
Box   5
Harras, Violet
Box   5
Harriman, W. Averell
Box   5
Hathaway, Representative William
Box   5
Hart Cotton Mills
Box   5
Hart, Senator Philip
Box   5
Hartke, Senator Vance
Box   5
Hathaway, William D.
Box   5
Haverstraw Industrial Terminal
Box   5
Hawkins, O.P.
Box   5
Hayes, A.J., President, International Association of Machinists
Box   5
Hayes, Representative Wayne L.
Box   5
Haynsworth Hearings
Box   5
Haysaw, James
Box   5
Haywood, Alan
Box   5
Heald, Doris
Box   5
Health conference
Box   5
Healey, John A.
Box   5
Hearing, Burke-Hartke Bill
Box   5
Hearings-Congressional-Textile and South
Box   5
Hechler, Representative Ken
Box   5
Heckler, Representative Margaret
Box   5
Held, Adolph
Box   5
Helstein, Ralph, President, Packinghouse Workers
Box   5
Helstoski, Representative Henry
Box   5
Hemphill, Robert
Box   5
Hemsing, Albert E.
Box   5
Henderson, Leon
Box   5
Henderson, Truman
Box   5
Henning, John F., Undersecretary of Labor
Box   5
Henrich, William
Box   5
Henry, John
Box   5
Hensley, Donald
Box   5
Herling, John
Box   5
Hettrick strike, Goshen, Indiana
Box   5
Heyes, Tony R.
Box   5
Highland Park Mill strike
Box   5
Hobbs, Horace E.
Box   5
Hobby, Oveta Culp
Box   5
Hodges, Luther H.
Box   5
Hodgman, Alton M.
Box   5
Hoff, Phil
Box   5
Hoffman, Alfred, American Federation of Hosiery Workers
Box   5
Hoffman, Paul G.
Box   5
Hogan, Frank S.
Box   5
Holder, J.W.
Box   5
Holderman, Beatrice
Box   5
Holderman, Carl, Vice President, TWUA
Box   5
Holland, Elmer J.
Box   5
Hollander, Louis
Box   5
“Hollow Promise, The”
Box   5
Homes and residences
Box   5
Hong Kong
Box   5
Hooker, John Jay, Jr.
Box   5
Horton, Representative Frank
Box   5
Hosiery Conference, 1966
Box   5
Hosiery Merger
Box   5
Hosiery Conference, 1965
Box   5
Housing
Box   5
Housing for textile workers
Box   5
Howard, Representative James J.
Box   5
Howe, Mary Healey
Box   5
Howell, Representative Charles
Box   5
Howell, Nellie
Box   5
Hudson Shore Labor School
Box   5
Hudson Valley Joint Board
Box   5
Huerta, Dolores
Box   5
Hughes, Gus
Box   5
Hughes, Charles
Box   5
Hughes, Charles Evans
Box   5
Hughes, Governor Richard J.
Box   5
Human Resources Development Institute
Box   5
Human Rights Award-Jewish Labor Committee
Box   5
Humphrey, Hubert H.
Box   5
Huot, J. Oliva
Box   5
Hurt, J.B.
Box   5
Immigrants
Box   5
Imports
Box   5
Indian textile workers
Box   5
Industrial Rayon
Box   5
Industrial Union Department, AFL-CIO
Box   5
Industrial Union Department Convention, 1973, 1975
Physical Description: 2 folders 
Box   5
Industry Divisions Conferences
Box   5
Inflated Products Company
Box   5
Inman, Donald
Box   5
Installations
Box   5
Institutes, Canadian
Box   5
Institutes and labor colleges
Box   5
Institutes-university
Institutes-Washington-legislative
Box   5
COPE Institute, 1973
Box   5
COPE Legislative Conference, 1969
Box   5
Institutes, general
Box   5
Institutes, political action
Box   5
Institutes, summer
Box   5
Institutes, Washington legislative
Box   5
International Brotherhood of Electricians
Box   5
International Confederation of Free World Trade Union
Box   5
International Labor Organizaton
Box   5
International Labor Press Association
Box   5
International Textile and Garment Workers Federation, ITGWF
Box   5
International Textile Union Seminar, 1957
Box   5
Israeli textile workers
Box   5
Ivers-Lee Company
Box   5
Iveshewitz, Moe
Box   5
Izzi, Moe
Box   5
Jabar, George
Box   5
Jackson, Senator Henry M.
Box   5
Jackson, Reverend Jesse L.
Box   5
Jackson, Luther
Box   5
Jacobs, Representative Andrew, Jr.
Box   5
Jacobson, Joel
Box   5
Javits, Senator Jacob J.
Box   5
Japanese Textile and Garment Union (Zensen Domei) Conference
Box   5
Japanese textile workers
Box   5
Jefferson, Thomas
Box   5
Jenkins, Ethel
Box   5
Jennings, Paul
Box   5
Jenrette, John N.
Box   5
Jepp, Don
Box   5
Jeremias, Siegmund
Box   5
Jobs rally, Washington, D.C., 1975 April 26
Box   5
Jodoin, Claude
Box   5
Joelson, Charles H.
Box   5
Johnson & Johnson
Box   5
Johnson, Mike, Pennsylvania AFL-CIO
Box   5
Johnston, Olin D.
Box   5
Johnston, Reed
Box   5
Jordan, Representative Barbara
Box   5
Jordan, Daniel B.
Box   5
Jordan, Crystal Lee Stevens
Box   5
Julliard, A.D., Company, Aragon Mill
Box   5
Julliard, A.D., Company, Utica, New York
Box   5
Junaluska, Lake
Joint Boards
Box   6
Amsterdam, New York
Box   6
Bay Area
Box   6
Berkshire
Box   6
Bi-County
Box   6
Biddeford-Saco
Box   6
Boston
Box   6
Buffalo Regional
Box   6
Capital District
Box   6
Central Alabama-Georgia, Opelika, Alabama
Box   6
Central Pennsylvania
Box   6
Central and South Jersey
Box   6
Central Maine
Box   6
Central Massachusetts
Box   6
Chicago
Box   6
Cincinnati
Box   6
Cleveland
Box   6
Coastal
Box   6
County-Brooke
Box   6
Connecticut
Box   6
Delaware Valley
Box   6
Eastern Townships
Box   6
Fall River
Box   6
Gadsen
Box   6
Garden Spot, Pennsylvania
Box   6
Georgia, Tennessee, Alabama
Box   6
Granite State
Box   6
Greensboro-Burlington
Box   6
Greater Cornwall
Box   6
Greater New York
Box   6
Hudson-Essex, New Jersey
Box   6
Hudson-Valley
Box   6
Huntsville
Box   6
Indiana-Kentucky
Box   6
Kansas City
Box   6
Lawrence
Box   6
Lewiston
Box   6
Lowell, Massachusetts
Box   6
Los Angeles
Box   6
Louisville
Box   6
Maritime
Box   6
Memphis Area
Box   6
Montreal
Box   6
New Bedford, Massachusetts
Box   6
New Orleans
Box   6
Northern Texas
Box   6
North Jersey
Box   6
Northeastern Massachusetts
Box   6
Northwest Georgia
Box   6
Oswego County
Box   6
Passaic, New Jersey
Box   6
Providence
Box   6
Pennsylvania-Keystone
Box   6
Philadelphia
Box   6
Pittsylvania-Danville, Virginia
Box   6
Portland, Oregon
Box   6
Rhode Island
Box   6
St. Louis
Box   6
Salem-Peabody, Massachusetts
Box   6
Schuylkill Valley
Box   6
South Central, North Carolina
Box   6
Southwestern Ontario
Box   6
Toledo
Box   6
Toronto
Box   6
Twin Cities
Box   6
Western Massachusetts
Box   6
Utica, New York
Box   6
Winooski-Burlington, Vermont
Box   6
Joint Conference of Apparel Workers of United States-Japan, 1977
Box   6
Joyce, Peter J.
Box   6
Kannapolis, North Carolina
Box   6
Kable, Jerry
Box   6
Kahan, Irving
Box   6
Kanin, Clara
Box   6
Karth, Joesph
Box   6
Kastenmeier, Representative Robert
Box   6
Katz, Isadore
Box   7
Kayser-Roth Strike
Box   7
Keating, Senator Kenneth
Box   7
Keating, Peter
Box   7
Kee Lox Manufacturing Company
Box   7
Keenan, Joseph
Box   7
Kelley, Frank J.
Box   7
Kefauver, Senator Estes
Box   7
Kelley, Gene
Box   7
Kelly, Frank J.
Box   7
Kelly, James J.
Box   7
Kelly, Richard
Box   7
Kendall Mills, Paw Creek, North Carolina
Box   7
Kennedy, Senator Edward
Box   7
Kennedy, John F., Memorial
Box   7
Kennedy, Thomas
Box   7
Kerner, Otto
Box   7
Keystone Weaving Company
Box   7
Kilgore, Senator Harley
Box   7
King, John W.
Box   7
King, Frank W.
Box   7
Kirkland, E.T.
Box   7
Kirkland, Lane
Box   7
Kirwan, Representative Michael J.
Box   7
Kiss, Frank
Box   7
Knapik, Joseph
Box   7
Knight, Pat
Box   7
Knox, James W.
Box   7
Knowland, Senator William
Box   7
Knox, L.B.
Box   7
Kouhoupt, Harry
Box   7
Korean Textile Union
Box   7
Kovensky, Sam
Box   7
Kramer, Ken
Box   7
Krebs, Representative Paul J.
Box   7
Krokenberger, Fred
Box   7
Kroll, Jack
Box   7
Krzycki, Leo
Box   7
Kullas, Henry
Box   7
Kuta, Matthew P.
Box   7
Kyros, Representative Peter
Box   7
La Berge, Louis
Box   7
Labor Day Parade, New York City, 1959-1961, 1963
Physical Description: 4 folders 
Box   7
Labor Day Parade, New Bedford and Fall River, 1961
Box   7
Labor Day, 1951-1952
Physical Description: 2 folders 
Box   7
Labor Day Parade, Hamilton, Ontario
Box   7
Labor Day Parade, Toronto
Box   7
Labor Day, Stratford
Box   7
Labor Studies Center (Labor Law Institute in Washington, D.C.)
Box   7
Labor March on Quebec
Box   7
La Flamme, Yolande
Box   7
La Guardia, Marie M.
Box   7
Labros, Judge, C.D.
Box   7
Lamb, Mr. and Mrs.
Box   7
Lambros, Judge C.D.
Box   7
Landis Mills
Box   7
Lane Cotton Mill, New Orleans
Box   7
Lane, Thomas, J.
Box   7
Lanham, Representative Henderson
Box   7
LaPerle, Philias
Box   7
LaPorte, John W.
Box   7
La Rocque, Blanche
Box   7
Laurence, David
Box   7
Lausche, Senator Frank
Box   7
Lawrence, Roy R.
Box   7
Lazzio, Charles
Box   7
Leader, George M.
Box   7
League of Industrial Democracy
Box   7
Lebel, Father Gatain
Box   7
Le Clercq, Fred
Box   7
Leedom, Boyd
Box   7
Leeds, Joseph
Box   7
Legal Department, TWUA
Box   7
Lehman, Herbert H.
Box   7
Leighton, J.B.
Box   7
Lemieux, M.
Box   7
Leonard, James
Box   7
Leone, Giovanni, President of Italy
Box   7
Lestershire Spool Company
Box   7
Levering, Robert W.
Box   7
Levi-Strauss
Box   7
Levine, Louis L.
Box   7
Levitt, Arthur
Box   7
Lewis, David, NDP leader
Box   7
Lewis, Dennis and Kathryn
Box   7
Lewis, Jerry
Box   7
Lewis, Joe R.
Box   7
Lewis, Karen
Box   7
Lewis, Stephen
Box   7
Licht, Governor Frank
Box   7
Lie, Haakon
Box   7
Ligon, Reba
Box   7
Lilienthal, David
Box   7
Limestone Manufacturing Company
Box   7
Lindsay, Mayor John V., New York City
Box   7
Linen Thread Company
Box   7
Lipowski, Joseph
Box   7
Lipper, Elinor
Box   7
Litney, Jerry
Box   7
Lisk, Haywood
Box   7
Livingston, John
Box   7
Litvinoff, Mr. and Mrs.
Box   7
Locals 1-464
Box   8
Locals 471-1733
Box   9
Locals 1739-7587
Box   9
Locker, Sidney
Box   9
Logan, Paul
Box   9
Long, Huey
Box   9
Lonsdale Blackstone Mill, Woonsocket, Rhode Island
Box   9
“Look Inside”
Box   9
Lorrain, Louis H., CLC
Box   9
Louis, Joe
Box   9
Louisville (Kentucky) Textile
Box   9
Lowenstein, Allard
Box   9
Lowenstein, M. and Sons, boycott
Box   9
Lucey, Patrick
Box   9
Ludlow Manufacturing Company, Wilmington, Delaware
Box   9
Lynch, Wade
Box   9
MacArthur, Gen. Douglas
Box   9
MacDonald, Donald, CLC president
Box   9
MacDonald, Representative Torbert
Box   9
MacFadyen, Richard
Box   9
MacMahon, Aline
Box   9
McAlister, Fred
Box   9
McCarthy, Senator Joseph
Box   9
McCarthy, Richard
Box   9
McCllellan, John L.
Box   9
McConnell, Ed
Box   9
McConnell, James
Box   9
McCormack, Edward
Box   9
McCormack, John W.
Box   9
McCulloch, Frank
Box   9
McDevitt, James L.
Box   9
McDonald, Donald C.
Box   9
McDonald, David J.
Box   9
McDowell, Arthur
Box   9
McElroy, Mark
Box   9
McEntee, Frank P.
Box   9
McFall, Representative John J.
Box   9
McGee, Senator Gale W.
Box   9
McGovern, Senator George
Box   9
McGrath, Thomas C., Jr.
Box   9
McGrew, Earl
Box   9
McGuire, Peter J.
Box   9
McIntyre, Thomas J.
Box   9
McIver, Harold
Box   9
McKee, Don
Box   9
McKeown, Alexander
Box   9
McKinney, Texas
Box   9
McKnight, James G.
Box   9
McMahon, Thomas F.
Box   9
McMasters, Clarence
Box   9
McNamara, Pat
Box   9
McNutt, Paul
Box   9
McPartland, Helen
Box   9
McQuatty, Harold
Box   9
Mackey Housing, Philadelphia
Box   9
Madden, Ray J.
Box   9
Magee Carpet Company, Bloomsburg, Pennsylvania
Box   9
Magnet Mills, Clinton, Tennessee
Box   9
Mahoney, William, Canadian Steelworkers
Box   9
Maguire, Representative Andrew
Box   9
Maine CIO, 1951
Box   9
Majestic Metals, Moosup, Connecticut
Box   9
Malaya
Box   9
Maloney, Purnell Johnson
Box   9
Mand Carpet, Los Angeles
Box   9
Mandel, Governor Marvin
Box   9
Mann, Michael
Box   9
Manney, Ben
Box   9
Manney, Bernard
Box   9
Mansfield Footwear
Box   9
Mansfield, Senator Michael
Box   9
Maps
Physical Description: 2 folders 
Box   9
March in front of Capitol
Box   9
March of Dimes
Box   9
March on Ottawa, 1953
Box   9
Marconi, Dolores
Box   9
Marion strike, 1929
Box   9
Marcus Hook, Pennsylvania
Box   9
Marshall Field and Company
Box   9
Marshall Manufacturing and Processing Company
Box   9
Marthenke, Harold
Box   9
Martin, Edna and family, Athens, Georgia
Box   9
Martin, Joe
Box   9
Martin, Johnnie
Box   9
Martin, Luke
Box   9
Marionette Mills, Coatsville, Pennsylvania
Box   9
Mary-Leila Cotton Mills, Greensboro, Georgia
Box   9
Masefield, John
Box   9
Masland Carpet Workers, Carlisle, Pennsylvania
Box   9
Mason, Lucy Randolph
Box   9
Massachusetts state Capitol
Box   9
Mathis, Jake
Box   9
Mays Landing Water Power Company
Box   9
Meaney, George, art exhibit
Box   9
Meaney, George, AFL-CIO President
Box   9
Meaney, Helen
Box   9
Medical care
Box   9
Medicine
Box   9
Meeds, Representative Lloyd
Box   9
Meir, Golda
Box   9
Mercury Yarn, New York City
Box   9
Merion Worsted Mills, Conshohocken, Pennsylvania
Box   9
Mermel, Jack
Box   9
Merola, Michael
Box   9
Merrick, Samuel V.
Box   9
Metzenbaum, Howard M.
Box   9
Mexican Textile Workers Union
Box   9
Meyers, Robert M.
Box   9
Meyner, Robert B.
Box   9
Miami Beach
Box   9
Midland (Ontario) Footwear
Box   9
Midland and Penetang strike
Box   9
Mihlbaugh, Robert
Box   9
Milam, C.H.
Box   9
Milhench, James
Box   9
Military
Box   9
Military materials and equipment
Box   9
Millard, Charlie
Box   9
Mill exteriors, United States
Box   9
Mill exteriors, Sweden
Mill interiors
Box   9
British
Box   9
Denmark
Box   9
France
Box   9
Korea
Box   9
Russia
Box   9
Sweden
Box   9
Cotton bales
Box   9
Cotton
Box   9
Carpets and rugs
Box   9
Dyeing and finishing, machine printing
Box   9
Felt
Box   9
Hosiery
Box   9
Knitting and bags
Box   9
Parachutes
Box   9
Rope and cordage
Box   9
Screen printing
Box   9
Tyrex
Box   9
Umbrellas
Box   9
Milliken, Roger, Jr.
Box   9
Mills, Chinese textiles
Box   9
Mills, Representative Wilbur
Box   9
Minehart, Thomas Z.
Box   9
Miners
Box   9
Minimum Wage Bill, 1961
Box   9
Minimum wage campaigns
Box   9
Minish, Representative Joseph J.
Box   9
Mink, Representative Patsy
Box   9
Miraglia, Joseph J.
Box   9
Miriello, Sam
Box   9
Miscellaneous
Box   9
Mitchell, James P., Secretary of Labor
Box   9
Mitchell, Representative Erwin
Box   9
Mixon, Earl
Box   9
Modern Upholstered Chair Company, Morristown, Pennsylvania
Box   9
Mohawk Carpet, Amsterdam, New York
Box   9
Mohl, Keith
Box   9
Molisani, Howard, Executive Vice President, ILGWU
Box   9
Mollohan, Representative Robert H.
Box   9
Monagan, John S.
Box   9
Monarch Knitting Mill, Dunville, Ontario
Box   10
Monogan, Representative John S.
Box   10
Monomac Mills, Lawrence, Massachusetts
Box   10
Monroe, Marilyn
Box   10
Monroe Upholstering Company
Box   10
Monroney, Senator Mike
Box   10
Montgomery Mills
Box   10
Montreal
Box   10
Monuments
Box   10
Monument Mills, Housatonic, Massachusetts
Box   10
Moreau, Mel
Box   10
Moreno, Murray C.
Box   10
Morgan, Senator Robert Henry
Box   10
Morgan, Tom
Box   10
Morgenthau, Robert M.
Box   10
Morse, Bradford
Box   10
Morse, Senator Wayne L.
Box   10
Mosher, A.R., CCL president
Box   10
Mother Jones
Box   10
Motley, Al
Box   10
Movies
Box   10
Movie personalities
Box   10
Muccio, John J., Ambassador to South Korea
Box   10
Mullins, Herman E.
Box   10
Munsingwear
Box   10
Murphy, Judge Francis T., Jr.
Box   10
Murphy, Representative John
Box   10
Murphy, Robert
Box   10
Murphy, William T.
Box   10
Murray, Jan
Box   10
Murray, Senator James
Box   10
Murray, Philip
Box   10
Muschek, Fred W.
Box   10
Muskie, Senator Edmund
Box   10
Muscular Dystrophy Association
Box   10
Musicians Federation
Box   10
Myers, Dr. James W.
Box   10
Myers, Robert J.
Box   10
Nader, Ralph
Box   10
Narricot Corporation, Philadelphia
Box   10
Nashawena Mills, New Bedford, Massachusetts
Box   10
National Health Security Program
Box   10
National Heel Company, St. Jerome, Quebec
Box   10
National Labor Relations Board
Box   10
NLRB hearings, 1961
Box   10
National Mattress, Terre Haute, Indiana
Box   10
National Parks
Box   10
Naumkeag Steam Cotton Company, Salem, Massachusetts
Box   10
Neal, Representative Eugene
Box   10
Neeley, Matthew M.
Box   10
Nehmer, Stanley
Box   10
Nejmeh, George
Box   10
Nelson, Gaylord
Box   10
Newark (New Jersey) Celanese
Box   10
New Bedford, Massachusetts
Box   10
New Democratic Party, Canada
Box   10
New Democratic Party, Ontario, First Convention
Box   10
New England Conference, 1976
Box   10
New England staffers
Box   10
Newfoundland Loggers strike, 1959
Box   10
New Jersey State CIO
Box   10
New Jersey Worsted (Gera), Garfield, New Jersey
Box   10
Newlands-Harding Mills, Guelph, Ontario
Box   10
New York City
Box   10
New York City Central Labor Council
Box   10
New York Hilton Hotel
Box   10
New York State AFL-CIO
Physical Description: 3 folders 
Box   10
New York State Labor Council
Box   10
Nicholas, D.
Box   10
Nicholas, Frank M.
Box   10
Nineteenth Biennial Convention, TWUA
Box   10
Nix, Representative Robert
Box   10
Nixon, Richard M.
Box   10
Noel, Philip W.
Box   10
Noise
Box   10
Norris, Senator George W.
Box   10
North Carolina Finishing Company
Box   10
Notte, John A.
Box   10
Notti, Representative Emil
Box   10
Nourse, Edwin G.
Box   10
Novo, Joseph
Box   10
Nowicki, Marion
Box   10
Nunn, Guy
Box   10
Nye-Wait, Auburn, New York
Box   10
Oak, Liston
Box   10
Obenhaus, Victor
Box   10
Obey, Representative David
Box   10
O'Brien, Leo W.
Box   10
Occupational health
Box   10
O'Connor, Frank
Box   10
O'Dwyer, Paul
Box   10
O'Dwyer, William
Box   10
O'Grady, Jane, ACLU Legislation Director
Box   10
O'Hara, Barratt
Box   10
O'Hara, Representative James G.
Box   10
Ohio-Kentucky Manufacturing Company, Ada, Ohio
Box   10
Oil
Box   10
Oko, Dorothy
Box   10
Old-timers, (TWUA) senior citizens
Box   10
Oliver, James C.
Box   10
Oliver, Robert
Box   10
Olson Rug Company
Box   10
O'Neill, Representative Thomas P.
Box   10
Onondaga Silk Company, Easton, Pennsylvania
Box   10
Ontario Federation of Labour Convention
Box   10
Opilla, Joseph
Box   10
The Organizer, motion picture
Box   10
Organizing
Box   10
Orient Hosiery, Brockville, Ontario
Box   10
O'Shea, James
Box   10
O'Sullivan Rubber Company strike
Box   10
Ottawa (Parliament)
Box   10
Ottinger, Richard L.
Box   10
Ounegan (Maine) Woolen
Box   10
Outdoor scenes
Box   10
Pacific Columbia Mills
Box   10
Pagano, Mario
Box   10
Palm trees and tropics
Box   10
Palmer, Russell B.
Box   10
Panek, Natalie
Box   10
Parades
Box   10
Paradise Manufacturing Company, Los Angeles
Box   10
Paramount Gasket, Toronto
Box   10
Parker, Robert A.
Box   10
Parliament-Canadian
Box   10
Parsons, Simone
Box   10
Passamaquoddy Project
Box   10
Pastore, Governor John
Box   10
Pastore Subcommittee
Box   10
Paterson, Chat
Box   10
Patman, Representative Wright
Box   10
Patten, Representative Edward
Box   10
Patterson, J.O., Jr.
Box   10
Paychecks
Box   10
Payne, Senator Frederick G.
Box   10
Payne, Herbert W.
Box   10
Payton, Boyd
Box   10
Peabody, Endicott
Box   10
Peacock, Robert R.
Box   10
Pearson, E.L.
Box   10
Pecora, Ferdinand
Box   10
Pedigo, Joe and Jennie
Box   10
Pee Dee Manufacturing Company
Box   10
Peel, John A.
Box   10
Pell, Senator Claiborne
Box   10
Pellon Chemo Textiles, Cornwall, Ontario
Box   10
Pen Argyle (Pennsylvania) Mills
Box   10
Penn Textiles
Box   10
Pension Fund for TWUA workers
Box   10
Pensioners
Box   10
Pepper, Representative Claude
Box   10
Peraro, Joseph
Box   10
Perkel, George
Box   10
Perkins, Carl
Box   10
Perl, Mr. and Mrs. William
Box   10
Perlis, Leo
Box   10
Perruccio, Michael
Box   10
Pesticides
Box   10
Peterson, Esther
Box   10
Petitions
Box   10
Pharmacies, TWUA
Box   10
Philip, Jean
Box   10
Philbin, Philip J.
Box   10
Pike, Representative Otis
Box   10
Pilot, Wanda
Box   10
Pilkington, Robert
Box   10
Pinchot, Cornelia
Box   10
Pitarys, Thomas J.
Box   10
Pitman, Walter
Box   10
Pittsburgh, Pennsylvania
Box   10
Pizer, Morris
Box   10
Plaskolite Inc.
Box   10
Plastics and coated fabrics
Box   10
Plata, Walter
Box   10
Police and violence
Box   10
Political action stock shots
Box   10
Pollack, Michael, Textile Labor editor
Box   10
Pollock, William, TWUA Gen-Secretary-Treasury
Box   10
Pollock, William, testimonial dinner
Box   10
Pollock, William, with celebrities
Box   11
Pollution
Box   11
Pond Lily Company, New Haven, Connecticut
Box   11
Ponemah Mills, Taftville, Connecticut
Box   11
Poor People's March, Washington, 1968
Box   11
Population explosion
Box   11
Portland (Oregon) Woolen Mills
Box   11
Postlethwaite, Jack
Box   11
Potofsky, Jack
Box   11
Potvin, Rosario
Box   11
Poverty
Box   11
Powell, George
Box   11
Press
Box   11
Pressman, Lee
Box   11
Price, Representative Melvin
Box   11
Procaccino, Mario
Box   11
Protin, George
Box   11
Proxmire, Senator William E.
Box   11
Pryor, Representative David H.
Box   11
Pucinski, Roman
Box   11
Puckett, C.D.
Box   11
Pulmides, John
Box   11
Quebec Federation of Labour
Box   11
Quebec Federation of Labour Convention
Box   11
Querat, Frank
Box   11
Quill, Michael J.
Box   11
Quin State Conference
Box   11
Quinn, Patrick
Box   11
Radcliffe, Cree
Box   11
Rader, Joseph D.
Box   11
Radio, tape recorders, and television
Box   11
Norma Rae, motion picture
Box   11
Ragsdale, Ben
Box   11
Rains, Representative Albert
Box   11
Ramuglia, Tony
Box   11
Rancourt, Gerard
Box   11
Rand, James, Jr.
Box   11
Randolph, A. Philip
Box   11
Randolph, A. Philip, Conference, 1974
Box   11
Randolph, Jennings
Box   11
Rantane, Bruno
Box   11
Rawlings, George C., Jr.
Box   11
Rayburn, Sam
Box   11
Refugees
Box   11
Reibman, Pennsylvania state Senator Jeanette
Box   11
Regent Knit, St. Jerome, Quebec
Box   11
Religion
Box   11
Remsen, Stephen
Box   11
Renet, Adolph
Box   11
Resistoflex Corporation
Box   11
Resnick, Joseph Y.
Box   11
Research Department, TWUA
Box   11
Retirees
Box   11
Reuss, Representative Henry
Box   11
Reuter, Dr. William C.
Box   11
Reuther, Roy
Box   11
Reuther, Walter P., CIO President
Box   11
Reynolds, John W., Jr.
Box   11
Rhode Island state Capitol
Box   11
Rhodes, George
Box   11
Ribicoff, Senator Abraham
Box   11
Richards, Garnold
Box   11
Richardson, Representative Preyer
Box   11
Rice, Reverend Charles Owen
Box   11
Riddett, Wilbur
Box   11
Riesel, Victor
Box   11
Rieve, Emil, TWUA President
Box   11
Rieve, Emil, with celebrities
Box   11
Rieve memorial service, 1975
Box   11
Rieve, Harold E.
Box   11
Riffe, John V., CIO Executive Vice President
Box   11
Riger, Morris
Box   11
Risley, Robert F.
Box   11
Ritchie, Howard
Box   11
Riviere, Horace A.
Box   11
Roberts, David
Box   11
Roberts, Dennis J.
Box   11
Roberts, Robin
Box   11
Robertson, Harry
Box   11
Robinson Industrial Crafts, London
Box   11
Robinson, Jack
Box   11
Robinson, Reid
Box   11
Rockefeller, John
Box   11
Rockefeller, Nelson
Box   11
Rodino, Representative Peter
Box   11
Roe, Robert A.
Box   11
Rogin, Larry
Box   11
Rolvaag, Karl
Box   11
Romac, Cleveland, Ohio
Box   11
Rooney, Fred B.
Box   11
Roosevelt, James
Box   11
Roosevelt, Franklin, Jr.
Box   11
Roselon Manufacturing Company
Box   11
Rosen, Stanley
Box   11
Rosenberg, Milton
Box   11
Rosenthal, Benjamin
Box   11
Ross, C.L.
Box   11
Rossi, Acquine L.
Box   11
Rothman, Julius
Box   11
Roy, Representative Bill
Box   11
Roybal, Edward R.
Box   11
Rubenstein, Jack, TWUA Executive Vice President
Box   11
Ruggles, Ray
Box   11
“Rules for Union Meetings” cartoons
Box   11
Russell, Governor Donald
Box   11
Russell, Phillips
Box   11
Rustin, Bayard
Box   11
Rutgers University Labor Education Center
Box   11
Ruttenberg, Stanley
Box   11
Ryan, Edmund F.
Box   11
Ryan, William Fitz
Box   11
St. Germain, Ferdinand
Box   11
St. Jerome Strike, 1963
Box   11
St. Laurent, Louis
Box   11
St. Louis Paper Stock Company
Box   11
St. Onge, William L.
Box   11
Sabin, Dr. Albert B.
Box   11
Safie Mills Strike, 1947
Box   11
Salem, Massachusetts
Box   11
Salerno, Joseph A.
Box   11
Salinger, Pierre
Box   11
Sallee, Charles
Box   11
Saller, Simon
Box   11
Saltonstall, Senator Leverett
Box   11
Salvation Army
Box   11
Samis, George
Box   11
Samparo, Howard B.
Box   11
Samuels, Howard
Box   11
Samuels, Wilbur
Box   11
Samuelson, Paul
Box   11
Santa Claus
Box   11
Santangelo, Representative Alfred
Box   11
Santore, John
Box   11
Sataloff, Dr. Joesph
Box   11
Savoie, Lucille
Box   11
Saxbe, William
Box   11
Saxton, June
Box   11
Sayre, Dean Francis B.
Box   11
Schjeldahl Company, Northfield, Minnesota
Box   11
Schenck, Paul F.
Box   11
Schlegel, Rochester, New York
Box   11
Schnitzler, William
Box   11
Schoffstall, E.M., Textile Labor editor
Box   11
Scheur, James
Box   11
Schoonjans, Michael
Box   11
Schuler, Paul
Box   11
Schweiker, Richard
Box   11
Scott, Senator W. Kerr
Box   11
Scranton, Governor William
Box   11
Sedor, Tony
Box   11
Sefton, Larry
Box   11
Seidman, Bert
Box   11
Selikoff, Dr. Irving J.
Box   11
Senior citizens
Box   11
Serraino, Charles
Box   11
Sesler, William G.
Box   11
Seymour, Edward
Box   11
Shamokin (Pennsylvania) Dye and Print Works
Box   11
Shapiro, Irving R.
Box   11
Shapp, Milton
Box   11
Sharp, Bessie
Box   11
Shoppers
Box   11
Shoreham-Americana Hotel, Washington, D.C.
Box   11
Shorts, Clifford
Box   11
Sickles, Carlton R.
Box   11
Sieminski, Alfred D.
Box   11
Simas, Gus
Box   11
Simkin, William
Box   11
Simmons, Lowell
Box   11
Sinclair, Upton
Box   11
Singapore
Box   11
Skenandoa Rayon, Utica, New York
Box   11
Skurjat, Vic
Box   11
Skydyne Inc.
Box   11
Slack, John M., Jr.
Box   11
Sloan, Grace M.
Box   11
Smith, Alexander and Sons
Box   11
Smith, Francis R.
Box   11
Smith, Representative Howard W.
Box   11
Smith, Hulett
Box   11
Smith, Margaret Chase
Box   11
Smith, Olive
Box   11
Smith, William
Box   11
Snyder, Earl
Box   11
Snyder, John I.
Box   11
Sobol, Charles
Box   11
Song, Representative Alfred H.
Box   11
Southern Christian Leadership Conference
Box   11
Southern Wage Conference, 1973-1975
Physical Description: 4 folders 
Box   11
Southwest Regional Conference, Memphis, Tennessee, 1973
Box   11
Spatex, Charlotte, North Carolina
Box   11
Spears, Ron
Box   11
Spinning wheels
Box   11
Spong, Senator William B., Jr.
Box   11
Sports and contests
Box   11
Sposato, Joseph
Box   11
Springer, Gerald N.
Box   11
Stafford, Robert
Box   11
Staggers, Harley O.
Box   11
Stalbaum, Lynne
Box   11
Stanley, Representative Miles
Box   11
Stanton, Seabury
Box   11
Stark, Abe
Box   11
Stark, Arthur
Box   11
Starr, James
Box   11
Stauffer-Dobbie Ltd., Galt, Ontario
Box   11
Stearns and Foster Company
Box   11
Steele, Robert H.
Box   11
Stegall, James, TWUA Vice President
Box   11
Steiner, Joe
Box   11
Steiner Manufacturing Company
Box   11
Steinkraus, Herman W.
Box   12
Stetin, Sol, TWUA President
Box   12
Stevenson, Adlai E.
Box   12
Stevenson, Adlai E. III
Box   12
Stokes, Representative Louis
Box   12
Stovall, Thelma
Box   12
Stratton, Representative Samuel
Box   12
Street scenes
Box   12
Strike for collective bargaining, St. Jean, Quebec
Box   12
Strike rally, Cranston employees, Fletcher, North Carolina, 1974
Box   12
Studds, Gerry
Box   12
Stulberg, Louis
Box   12
Sullivan, Anna B.
Box   12
Sullivan, J. and Sons, Philadephia
Box   12
Sullivan, Representative Leonard
Box   12
Summerlatte, Reverend John
Box   12
Swaity, Paul
Box   12
Swamps
Box   12
Sweeney, Robert
Box   12
Switzer, Silas
Box   12
Sylvia, Ferdinand
Box   12
Sylvia, Joseph
Box   12
Sylvis, William H.
Box   12
Symington, Representative James W.
Box   12
Symington, Stuart
Box   12
Synthetic fibers
Box   12
Szkotak, Ann
Box   12
Taft, Senator Robert
Box   12
Taft-Hartley act
Box   12
Talbot, Thomas
Box   12
Talmadge, Governor Eugene
Box   12
Talmadge, Herman
Box   12
Tate, Frank
Box   12
Taub, Jerome H.
Box   12
Taylor Fibre Company, Norristown, Pennsylvania
Box   12
Tents
Box   12
Tenzer, Representative Herbert
Box   12
Terry, David L.
Box   12
Tessier, Leo
Box   12
Texas Textile Mills, Dallas
Box   12
Textile exhibit (Festival of American Folkore)
Textile Labor
Box   12
Textile Labor
Box   12
Textile Labor mastheads
Box   12
Textile Labor miscellaneous art
Box   12
Textile Labor staff
Box   12
Textile Workers Organizing Committee
Box   12
Textron Inc., Manchester, New Hampshire
Box   12
Textron Inc., Nashua Division, Jackson Mills
Box   12
Thaler, Senator Seymour
Box   12
Thimmes, James
Box   12
Thomas, R.J.
Box   12
Thompson, Representative Frank
Box   12
Tiernan, Representative Robert O.
Box   12
Tibbetts, Norris
Box   12
Tilco Plastics
Box   12
Timko, Michael
Box   12
Tobey, Charles
Box   12
Todd, Edward
Box   12
Tompkins, Albert S., TWUA Vice President
Box   12
Tonelli, Joseph P.
Box   12
Tortolano, Vincent
Box   12
Transportation
Box   12
Trottiere, Roland
Box   12
Trudeau, Pierre
Box   12
True Temper
Box   12
Trustees, TWUA
Box   12
Tullar, William
Box   12
Tunney, John V.
Box   12
Tupper, Stanley R.
Box   12
Turner, Jack
TWUA
Box   12
Building
Box   12
Charter
Box   12
Exhibit, 1950
Box   12
Health Plan
Box   12
Seal
Box   12
Signatures
Box   12
Welfare Plan
Box   12
Tydings, Joseph D.
Box   12
Udall, Stuart
Box   12
Unemployment
Box   12
Union at Work, about film
Box   12
UNICEF
Box   12
Union label
Box   12
Union label exhibit
Box   12
Unruh, Jess
Box   12
United Housing Foundation
Box   12
United Mine Workers
Box   12
United Nations
Box   12
Upper South Conferences
Box   12
Utica (New York) Knit
Box   12
Utica (New York) Mohawk Cotton
Box   12
Valente, Anthony
Box   12
Valleyfield, Quebec
Box   12
Van Arsdale, Harry, Jr.
Box   12
Van Heyde, Robert L.
Box   12
Vanik, Charles
Box   12
Vaz, Mary
Box   12
Vehrkamp, Walter
Box   12
Verney Mills, Brunswick, Maine
Box   12
Verville, Ralph
Box   12
Vidal, Gore
Box   12
Vietnam
Box   12
Vietnam Veterans
Box   12
Vigarito, Representative Joseph P.
Box   12
Vincent Horwitz Bill
Box   12
Vinson, F.M.
Box   12
Violette, Representative Elmer
Box   12
Voice of America
Box   12
Volney Felt Company, Emmaus, Pennsylvania
Box   12
Voter registration
Box   12
Wage drive
Box   12
Wage freeze
Box   12
Wagner, S. Addington, American Legion Commander
Box   12
Wagner, Robert F., Mayor of New York
Box   12
Wagner, Senator Robert
Box   12
Wagner Awning, Cleveland, Ohio
Box   12
Waldrun, Dominic
Box   12
Walker, Governor Dan
Box   12
Walker, Warren
Box   12
Wallace, Henry A.
Box   12
Wallace, Rolla L.
Box   12
Walsh, Patrick
Box   12
Walter, Francis E.
Box   12
Wall Street
Box   12
Walton, Harry E.
Box   12
Wamsutta Mills
Box   12
Ward, Patrick J.
Box   12
Washington, D.C.
Box   12
Washington, George
Box   12
Washington, Louis W.
Box   12
Washington Hilton Hotel
Box   12
Watson, George
Box   12
Waynick, Capus
Box   12
Weaver, George
Box   12
Weaver, Robert C.
Box   12
Webber, Reverend Charles
Box   12
Weinstock, Anna
Box   12
Weiser, John B.
Box   12
Weiss, Abraham, Assistant Secretary of Labor
Box   12
Welsh, Mat
Box   12
Wellman Industries
Box   12
West, Dr. James, Chief Scout, Boy Scouts
Box   12
White, Joseph
Box   12
White, Kevin
Box   12
White, Roy
Box   12
White House Conference
Box   12
Whitebrook, Lloyd
Box   12
Whitehouse, John
Box   12
Whitehouse, John
Box   12
Whitney, Eli's cotton gin
Box   12
Wilkinson, J. Stuart
Box   12
Williams, Governor G. Mennen
Box   12
Williams, Grant
Box   12
Williams, Harrison
Box   12
Williams, Herbert
Box   12
Williams, Murat
Box   12
Wilson, Joe
Box   12
Wilson, William B.
Box   12
Wilson, Woodrow
Box   12
Wingate, Livingston
Box   12
Winston, Daniel
Box   12
Wirtz, Williard
Box   12
Wolff, Lester
Box   12
Wolff, Sidney
Box   12
Women in the labor force
Box   12
Wood, M.L.
Box   12
Woodcutters
Box   12
Woods, Draper
Box   12
Woodsworth, James
Box   12
Wool and cotton-Synthetic Conference, 1974, 1975
Physical Description: 2 folders 
Box   12
Wool and worsted conference, Hyannis, Massachusetts
Box   12
Workers, blue collar
Box   12
Workers, white collar
Box   12
World's Fair, New York, 1964-1965
Box   12
Woywood, Pam
Box   12
Wren, Nora
Box   12
Wyatt, Wilson
Box   12
Wyle, Benjamin
Box   12
Wynn, Ed
Box   12
Yadon, Lillian
Box   12
Yammarelli, Joseph
Box   12
Yates, Representative Sidney R.
Box   12
Yatron, Representative Gus
Box   12
York Knitting Mills, Woodstock, Ontario
Box   12
Young, Andrew
Box   12
Young, Stephen
Box   12
Zablocki, Representative Clement John
Box   12
Zagoria, Sam
Box   12
Zamulinsky, Betty
Box   12
Zeigler, Eugene
Box   12
Zimmerman, Charles
Box   12
Zon, Henry
Box   12
Zonarich, Nick
Conventions, TWUA and Congress of Industrial Organizations (CIO)
Box   13
1939-1962
Physical Description: 21 folders 
Box   14
1966-1968
Physical Description: 4 folders 
Box   15
1970-1972
Physical Description: 3 folders 
Box   16
1974
Physical Description: 3 folders 
Box   21
1956-1966
Physical Description: 6 folders 
William Pollock, a pictorial review, scrapbook, 1973
Box   17
Strike of TWUA at Chipman-Union, Union Point, Georgia, 1941
Box   17
Miscellaneous papers
Box   17
Lyndon Johnson
Box   17
Joint Board Staff, 1939 April 29
Box   17
Textile Joint Board, 1939 April 29
Box   17
Pollock, Rieve, and Baldanzi
Box   17
Mariano Bishop, 1952-1953
Box   17
TWUA Biennial Convention, 1956
Box   17
Pollock, Rieve, and Chupka
Box   17
Pollock taking oath as chief executive
Box   17
Pollock and well-wishers
Box   17
Election to American Federation of Labor, Congress of Industrial Organizations (AFL-CIO)
Box   17
Pollock doing paperwork
Box   17
Pollock at Conference
Box   17
Picnic
Box   17
Philadelphia colleagues
Box   17
Strategy session
Box   17
Congressional Committee
Box   17
National Convention
Box   17
International Convention
Box   17
West Germany, Convention
Box   17
Mexico City, Convention
Box   17
Press and TV interviews
Box   17
March of Dimes
Box   17
Union members, children
Box   17
Pollock, family
Box   17
Navy, inspection cruise
Box   17
Lyndon Johnson, signing legislation
Box   17
John F. Kennedy
Box   17
Lyndon Johnson, shaking hands
Box   17
Richard Nixon
Box   17
John F. Kennedy memorial
Box   17
Eleanor Roosevelt
Box   17
Vice President Humphrey
Box   17
Arthur Goldberg
Box   17
George Schultz
Box   17
Pat Brown
Box   17
John Pastore
Box   17
Birch Bayh
Box   17
Paul Douglas
Box   17
Albert Gore
Box   17
Carl Albert
Box   17
Wilbur D. Mills
Box   17
Frank Thompson
Box   17
Roman Pucinski
Box   17
Robert Wagner
Box   17
L.G. Lavigne, Mayor of Cornwall, Ontario
Box   17
Buzz Aldrin
Box   17
George Meany
Box   17
Phillip Murray
Box   17
Walter Reuther
Box   17
Jacob S. Potofsky
Box   17
Joseph Beirne
Box   17
Al Barkam and Paul Hall
Box   17
Joe Curran
Box   17
Pollock
Physical Description: 5 folders 
Box   17
Commodore Hotel, tribute to Pollock, 1973 March 3
Box   17
Senator Kennedy
Box   17
Nicholas Zonarich and William Dodge
Box   17
Pollock Family
Box   17
Sol Stetin, Edward M. Kennedy, Joe Keenan, and William M. DuChessi motor boat toy
Box   17
Bill Carr
Box   17
Twin City Joint Board of Minneapolis
Box   18
Chambertin demonstration, Detroit, Michigan
Box   18
Citizens Committee for Justice for J.P. Stevens Workers, 1977
Box   18
Conferences and conventions
Box   18
The Hollow Promise, 1967
Box   18
Joint Conference of Textile and Apparel Workers of the United States and Japan, 1977
Box   18
Oneita march and boycott, South Carolina, circa 1973
Box   18
Portraits of Union officers
Box   18
Stetin, Sol
Box   18
Stetin, Sol, 1970 convention
Box   18
TWUA banquet
Box   18
TWUA officers with others
Box   22
Important people
Box   22
Union leaders and government officials, 1939-1964
Physical Description: 3 folders 
Box   22
Portraits of union leaders; workers on picket lines, ephemera
Box   23
Folder   1
Group pictures from conventions, 1960, 1966-1976
Box   23
Folder   1
Cleveland, Ohio, convention photo, 1952
Box   23
Folder   2
Sol Stetin, Congressional hearings, 1974
Box   23
Folder   3
Portraits and 2 sketches of TWUA officers, certification of affiliation with the Industrial Union
Box   23
Folder   3
Group with President John F. Kennedy signing Minimum Wage Bill, 1961?
Series: Negatives and Transparencies
Box   18
People outside, activities
Physical Description: 1 folder of negatives 
Box   19
People at work, working conditions, strikes
Physical Description: 250 transparencies in 2 folders in 1 archives box 
Box   20
Glass plate copy negatives of images used in TWUA publications, showing primarily strikes and union members
Physical Description: 17 plates 
M89-238
Part 15 (M89-238): Additions, 1970s
Physical Description: 25.4 cubic feet (25 record center cartons and 1 archives box) 
Scope and Content Note: Additions, 1970s, of TWUA and ACTWU expired contracts with textile companies most of which ended during the 1970s. Files contain copies of agreements and renewals up until the termination of the contract. This accession now includes part of M78-582.
Box   1
Academic Press, Johnson Reprint, Palisades, New Jersey
Box   1
Accu-Screen, West Babylon, New York
Box   1
Ace Sportswear, Toronto, Ontario
Box   1
Ace Dye Works, Brooklyn, New York
Box   1
Acme Knitgoods Processing, Brooklyn, New York
Box   1
Algro Knitting Mills, Milltown, New Jersey
Box   1
Allstate Lawn Products, Crystal, Minnesota
Box   1
American Safety Equipment, Whitehall, Pennsylvania
Box   1
American Thread Company, Clover, South Carolina
Box   1
American Thread Company, Rosman, North Carolina
Box   1
Appliance Industries, Freeland, Pennsylvania
Box   1
Applikay Textile Process, formerly Balray, Passaic, New Jersey
Box   1
Aries, North Bergen, New Jersey
Box   1
Arley Merchandise, Masseri division, Perth Amboy, New Jersey
Box   1
Asten-Hill Manufacturing, Philadelphia, Pennsylvania
Box   1
Aston Precision Products, Aston, Pennsylvania
Box   1
Automatic Retailers of America, Marcus Hook, Pennsylvania
Box   1
Avon Knitting Mills, Fairview, New Jersey
Box   2
B and B Hosiery, Philadelphia, Pennsylvania
Box   2
Beacon Cut Ribbon, New York, New York
Box   2
Bee Chemical, Union City and Fairfield, New Jersey
Box   2
Bellefonte, Scottsboro, Alabama
Bemis
Box   2
Buffalo, New York
Box   2
Bag factory, Fenton, Missouri
Box   2
Indianapolis, Indiana
Box   2
Multi-net plant, St. Louis, Missouri
Physical Description: 2 folders 
Box   2
Berkshire Hathaway, New Bedford, Massachusetts
Physical Description: 4 folders 
Box   3
Berven Carpet, Fresno, California
Box   3
Bouquet Screen Printing, Passaic, New Jersey
Box   3
BRW Industries, Worth division, Sylvester, Georgia
Box   3
BRW Industries, Blue Ridge, Winkler division, Bangor, Pennsylvania
Box   3
Breneman, Oswego, New York
Box   3
Brigadier Homes, Sylvester, Georgia
Box   3
Brooklyn Quilting and Multex including Fang Quilting, formerly Bedford Quilting, Brooklyn, New York
Box   3
Brunswick Worsted Mills, Moosup, Connecticut
Box   3
C and C Umbrella, New York, New York
Box   3
C-E Cast Industrial Products, subsidiary of Combustion Engineering, Toledo, Ohio
Box   4
Canton Textile Mills, formerly Canton Cotton Mills, Canton, Georgia
Box   4
Capri Textile Processors, Fall River, Massachusetts
Box   4
Carl-Stan Curtain Manufacturing, New York, New York
Box   4
Carmel Weaving, Jersey City, New Jersey
Box   4
Carter-Day, Minneapolis, Minnesota
Box   4
Celanese Canada Ltd., office, clerical, and technical staff, Sorel, Quebec
Box   4
Celanese Corporation of America, Fibers division, Amcelle plant, Cumberland, Maryland
Box   4
Central Bergen Associates, Garfield, New Jersey
Box   4
Charlton Woolen, Charlton City, Massachusetts
Chase Bag
Box   4
Buffalo, New York
Box   5
Dallas, Texas
Physical Description: 2 folders 
Box   5
Goshen, Indiana
Box   5
Chelsea Textiles, Easton Print division, Easton, Pennsylvania
Box   5
Chemitex Coated of New Jersey, Jersey City, New Jersey
Box   5
Cheney Brothers, South Manchester, Connecticut
Box   5
Chicago Massachusetts, Chicago, Illinois
Box   5
Colorite Textile Print Works, Lacquer Print, New York, New York
Box   5
Columbia Mattress, Chicago, Illinois
Box   5
Columbian Rope, Auburn, New York
Physical Description: 2 folders 
Box   5
Columbian Rope, Plymouth Cordage division, New Orleans, Louisiana
Box   5
Cone Mills Corporation, Edna plant, Reidsville, North Carolina
Box   6
Conklin Mills, formerly Jewett Mills, Philadelphia, Pennsylvania
Box   6
Conso Graber, Montreal, Quebec
Box   6
Consolidated Bleaching, North Bergen, New Jersey
Box   6
Consolidated Brands, formerly Consolidated Wafer, Brooklyn, New York
Box   6
C. Cosentino, formerly Novelty Silk, Patterson, New Jersey
Box   6
Courtaulds CPD, Newark, New Jersey
Craddock-Terry Shoe
Box   6
Blackstone plant, Blackstone, Virginia
Box   6
Dillwyn, Virginia
Box   6
Farmville, Virginia
Box   6
Lawrenceville, Virginia
Box   6
Lynchburg, Virginia
Box   7
Craft Rug Mills, Line Street plant, Easton, Pennsylvania
Physical Description: 2 folders 
Box   7
Craft Rug Mills, Chemille division, formerly Craft Novelty Shop, Easton, Pennsylvania
Box   7
Cryogenic Structures, Central Valley, New York
Box   7
Curtis Fabrics, Paterson, New Jersey
Box   7
D and B Processing, Clifton, New Jersey
Box   7
Dadourian Export, New York, New York
Box   7
Dandy Flocks, Hawthorne, New Jersey
Box   7
Daytron, division Daewoo, Carlstadt, New Jersey
Box   7
De Poortere, Wilmington, North Carolina
Box   7
De Soto, Hazelton, Pennsylvania
Box   7
Distro, Paterson, New Jersey
Box   7
Dunlop Tire and Rubber, Utica Cotton Mill, Utica, New York
Box   8
Eastern Piece Dye Works, Arcola Fabric, Bryant Fabric, National Piece Dye Works, Long Island City, New York
Physical Description: 2 folders 
Box   8
Easton Tufting, Easton, Pennsylvania
Box   8
Elite Silk Screen Engraving, Hawthorne, New Jersey
Box   8
Empire Bias Binding, New York, New York
Box   8
F. Englert Dyeing, Winding division, West New York, New Jersey
Box   8
F. Englert Dyeing, Dyeing division, West New York, New Jersey
Box   8
Essex Umbrella, New York, New York
Box   8
Everlon Fabrics, Closter, New Jersey
Box   8
Fabknit Mills, Allentown, Pennsylvania
Box   8
Fannings Launderers and Dry Cleaners, Peterborough, Ontario
Box   8
Fellerman Brothers, New York, New York
Box   8
Felters, The, Jackson, Michigan
Box   8
Joseph R. Finneran, East Rutherford, New Jersey
Box   8
Firestone Tire and Rubber, retail shop, Parkersburg, West Virginia
Box   8
Firestone Tire and Rubber, retread shop, Parkersburg, West Virginia
Box   8
Food Packaging, West Carrollton, Ohio
Box   8
Food Packaging, Xenia, Ohio
Box   9
Franstel Studio, Forest City, Pennsylvania
Box   9
Fraternity Sportswear Sales, Columbus, Ohio
Box   9
Gamma Dyeing and Finishing, Paterson, New Jersey
Box   9
Garnerville Holding, Garnerville, New York
Box   9
Globe Mills, Meaford, Ontario
Box   9
Graphic Engraving, Paterson, New Jersey
Box   9
Green Lane Hosiery, Green Lane, Pennsylvania
Box   9
Guild Dyers, West New York, New Jersey
Box   9
Guild Yarns Labor Conference of Philadelphia, New York, New York
Physical Description: 2 folders 
Box   9
Hackensack Bolt and Nut, Hackensack, New Jersey
Box   9
Hamilton Hose, Easton, Pennsylvania
Box   9
Harvey Woods, Toronto, Ontario
Box   9
High Point Paper Box, Fall River, Massachusetts
Box   9
Hollytex Carpet Mill, Los Angeles, California
Box   9
Homestead Wollen Mills, West Swanzy, New Hampshire
Box   10
Hooven and Allison, Xenia, Ohio
Box   10
William H. Horn and Brother, Philadelphia, Pennsylvania
Box   10
Hue-Wanna Processors, Philadelphia, Pennsylvania
Box   10
Industrial Knitted Fabrics, Amsterdam, New York
Box   10
Jerks Socks, Cincinnati, Ohio
Box   10
Jewel Leather Goods, New York, New York
Box   10
Jewel Sheen Coating, Long Island City, New York
Box   10
Jockey International, Cedartown, Georgia
Box   10
Johnson & Johnson Baby Products, eastern diaper plant, Skillman, New Jersey
Box   10
Jolarn Textile Printing, Brooklyn, New York
Box   10
Kalex Chemical Products, Maspeth, New York
Box   11
Kalkstein Silk Mills, Paterson, New Jersey
Box   11
Karmel Textiles, Hackensack, New Jersey
Kayser-Roth Canada
Box   11
Kitchener, Ontario
Box   11
Fabric division, London, Ontario
Box   11
Maintenance department, London, Ontario
Box   11
Sherbrooke, Quebec
Box   11
Kendall Company, The, Walpole plant, Walpole, Massachusetts
Physical Description: 2 folders 
Box   11
Kenmark Textile Print, Farmingdale, New York
Box   11
Keystone Rubber Products, Buffalo, New York
Box   11
Boris Kroll Jacquard Looms, Paterson, New Jersey
Box   11
Boris Kroll Jacquard Looms, screen print and screen makers, Paterson, New Jersey
Box   12
Les Tapis Artisans, Sainte Agathe des Monts, Quebec
Box   12
M. Lowenstein, Morgantown, North Carolina
Box   12
Luray Textile, division of Carisbrook, Luray, Virginia
Box   12
Lydell Eastern, Acadia Westex, formerly Western Acadia, Chicago, Illinois
Physical Description: 2 folders 
Box   12
M and M Screen Printing, Jersey City, New Jersey
Box   12
Mache Company of West Virginia, Netro, West Virginia
Box   12
Manhattan Thread, West New York, New Jersey
Box   12
Meriva USA, Charlotte, North Carolina
Box   12
Methuen International Mills, Methuen, Massachusetts
Box   12
Michie Textiles, Philadelphia, Pennsylvania
Box   12
Mill Realty, Paterson, New Jersey
Box   12
Missouri Citizen/Labor Coalition, St. Louis, Missouri
Box   13
Monsey Products, East Rutherford, New Jersey
Physical Description: 2 folders 
Box   13
Montair Industries, Van Nuys, California
Box   13
Morris Gordon, Paterson, New Jersey
Box   13
Mount Vernon Mills, Columbia division, West Columbia, South Carolina
Box   13
MU Industries, Minneapolis, Minnesota
Box   13
Murad Textile Print Works, Brooklyn, New York
Physical Description: 2 folders 
Box   13
Narrowtex Corporation, Passaic, New Jersey
Box   13
Nashua New Hampshire Foundation, Nashua, North Hampshire
Box   13
Hugh Nelson-Columbia Carpet Mills, Philadelphia, Pennsylvania
Box   13
New Milford Nonwoven, New Milford, Connecticut
Box   14
Nicolet, Norristown, Pennsylvania
Box   14
Nova Camello Mills, Farmingdale, New Jersey
Box   14
Nu-Method Dyeing and Processing, Union City, New Jersey
Box   14
Omni Plastic, Jersey City, New Jersey
Box   14
Omni Chemicals, Union City, New Jersey
Box   14
Oregon Worsted, Portland, Oregon
Box   14
Orinoke Mills, skein dye unit, Philadelphia, Pennsylvania
Box   14
Orinoke Mills, Upholstery division, Philadelphia, Pennsylvania
Box   14
Owens-Corning Fiberglass, formerly Unarco Industries, Chemical and Asbestos Division, Bloomington, Illinois
Box   14
Passaic Textile Screen, Passaic, New Jersey
Box   14
Pennaco Hosiery Division, Acme Hosiery Dye Works, Pulaski, Virginia
Box   14
Penn Dye and Finishing, Pine Grove, Pennsylvania
Box   14
Pennsylvania Wilton Carpet, Philadelphia, Pennsylvania
Box   15
Perfection/Eclipse Sleep Products, Carbon Hill, Alabama
Box   15
Pickett Cotton Mills, High Point, North Carolina
Box   15
Polyprint, Bayonne, New Jersey
Box   15
Portage Hosiery, Portage, Wisconsin
Box   15
Portland Woolen Mills, Quilting Division, Portland, Oregon
Box   15
Poughkeepsie D and F, branch of Poughkeepsie Paterson, Clifton, New Jersey
Box   15
Priddy, Chas. W. and Company, trading as Norfolk Bag, Portsmouth, Virginia
Box   15
Putnam-Herzl Finishing, subsidiary of Pioneer Systems, Putnam, Connecticut
Box   15
Quality Wool Quilting, Astoria, New York
Box   15
Rainseth Umbrella, New York, New York
Box   15
Raycel Curtain, New York, New York
Box   15
Rennie Industries, Guelph, Ontario
Box   15
River Textile Printers, formerly Riveredge Printers, Fall River, Massachusetts
Box   15
Rosen Textile Engraving, Photo Tec, Agawam, Massachusetts
Box   16
Royster, Lynchburg, Virginia
Box   16
Sargent Industries, Pico Operation, Los Angeles, California
Box   16
Seamco, New Haven, Indiana
Box   16
Sea Rich, Chicago, Illinois
Box   16
Selwyn Designers, New York, New York
Box   16
Servomation Erie-Meadville, Pennsylvania
Box   16
Shamrock Packaging, Totowa, New Jersey
Box   16
Shritex Screen Printing, Jersey City, New Jersey
Box   16
Silk and Rayon Commission, Manufacturers Association, Paterson, New Jersey
Box   16
Somerville Belkin Industries, Somerville Plastics Division, Bramalea, Ontario
Box   16
Spectrum Transfer Print, Paterson, New Jersey
Box   16
Standard Yarn, Worcester, Massachusetts
Box   16
Star Textile Printing, New York, New York
Box   16
Sterling Creative Textile Printers, Paterson, New Jersey
Box   16
J.P. Stevens and Company, Wallace, North Carolina
Box   16
Storm Hero Umbrella, New York, New York
Box   16
N. Sumergrade and Sons, Jersey City, New Jersey
Box   17
Szabo Food Service, Rock Hill, South Carolina
Box   17
Textile Industries, Guelph, Ontario
Box   17
Tonner, William T., Lowell, Massachusetts
Box   17
Transon Warehouses of Illinois, Transon Packaging, Park Forest, Illinois
Box   17
Transfer Print, Fairlawn, New Jersey
Box   17
Triangle Prints, West Warwick, Rhode Island
Box   17
Tubbs Cordage, Dos Palos, California
Box   17
U.K. Dye Works, Paterson, New Jersey
Box   17
URO Fabrics, Rock Hill, South Carolina
Box   17
Ultra Modern Textile Printers, New York, New York
Box   17
Union Plastics, Kearney, New Jersey
Box   17
Universal Bonding, formerly A and D Mach and Stoka Industries, Hawthorne, New Jersey
Box   17
Universal Fibers, Brooklyn, New York
Box   17
Universal Needlecraft, Cohoes, New York
Box   17
Valley Screen Printing, Lebanon, Pennsylvania
Box   18
Valmar Textile Processing, Newburgh, New York
Box   18
Victor-Balata Belting, Easton, Pennsylvania
Physical Description: 2 folders 
Box   18
Victor, Westerly, Rhode Island
Box   18
Victory Plastics and Embossing, Brooklyn, New York
Box   18
Virginia Dyeing, Emporia, Virginia
Wabasso, Camtex Division
Box   18
Office and clerical, Dunnville, Ontario
Box   18
Production workers, Dunnville, Ontario
Box   18
Willard, Ontario
Box   18
Warwick Braid, Coventry, Rhode Island
Box   18
Water Silk Screen Engraving, formerly Vogue Silk Screen Engraving, Paterson, New Jersey
Box   19
Welast Textile, Brooklyn, New York
Box   19
Westmills Carpets, Calgary, Alberta
Box   19
Westwood Lighting, Paterson, New Jersey
Box   19
Westwood Lighting, Shade plant, Paterson, New Jersey
Box   19
Woodbridge Foam, Woodbridge, Ontario
Box   19
Woonsocket Weaving, Woonsocket, Rhode Island
Box   19
XCEL, Belvidere, New Jersey
Box   19
X-Tyal International, Hudson, New York
Box   19
Yarntex-Perth, Perth, Ontario
Box   19
Zamex Manufacturing, Belleville, New Jersey
Box   19
Zipper Cord Corporation, Bethlehem, Pennsylvania
Box   19
Zipper Weaving, Bethlehem, Pennsylvania
Box   20
Able Maintenance Products, Kansas City, Missouri, 1977
Box   20
Ace Fibre Mills, Middletown, New York, 1974
Box   20
Acton Shoe, Acton Vale, Quebec, 1976
Physical Description: 2 folders 
Box   20
Adam Screen Printing, New York, New York, 1977
Box   20
Alar Screen Print, Paterson, New Jersey, 1977
Box   20
Allen Beam, New Bedford, Massachusetts, 1975
Box   20
American Can Company, formerly Celanese Corporation of America, New Castle, Delaware, 1976
Box   20
Amtico Flooring Canada, formerly Consolidated Carpet, Ville d'Anjou, Quebec, 1977
Box   20
All-Counties Knit Processors, Brooklyn, New York, 1975
Box   20
Ankokas Dyeing and Processing, Mount Holly, New Jersey, 1977
Box   20
Arista Dyeing, Brooklyn, New York, 1975
Box   20
Armstrong Cork Industries, Peterborough, Ontario, 1976
Box   20
Artwork Reproductions, New York, New York, 1976
Box   20
Auburndale Goldfish Company, Chicago, Illinois, 1977
Box   20
Barwove Company, Little Falls, New York, 1976
Box   20
Baxter Woolen Company, East Rochester, North Hampshire, 1974
Box   20
Bell Thread, St. Jean, Quebec, 1976
Box   20
Bluco Textile Printers, Brooklyn, New York, 1975
Box   21
Blumberg Brothers, Mineola, New York, 1974
Box   21
Breim and Sons, Philadelphia, Pennsylvania, 1974
Box   21
Bretmar Fabrics, Palmer, Massachusetts, 1976
Box   21
Burford Textiles, Burford Ontario, 1976
Box   21
Casemakers, LaGrange, Illinois, 1977
Celanese Canada Ltd., 1976
Box   21
#1-3, Drummondville, Quebec
Physical Description: 3 folders 
Box   21
Clerical and laboratory workers, Drummondville, Quebec
Box   21
Sorel, Quebec
Box   21
Celanese Fibers, division of Celanese Corporation of America, Rome, Georgia, 1977
Box   22
Chase Bag, Kansas City, Missouri, 1974
Box   22
Chatham Manufacturing, Elkin, North Carolina, 1976
Box   22
Classic Weaving, North Berger, New Jersey, 1977
Box   22
Columbia Mills #1, #2, Minetto, New York, 1977
Physical Description: 2 folders 
Box   22
Command Print Works, Farmingdale, New York, 1977
Box   22
Cone Mills #2, Minneola Plant, Gibsonville, North Carolina, 1976
Box   22
Cone Mills, Proximity Print Works, Greensboro, North Carolina, 1977
Box   22
Knickerbocker Dyeing and Finishing, Columbia Dyeing and Finishing, Bronx, New York, 1976
Box   22
DeSoto, Home Accessories Division, Eastern Distribution Center, Schuylkill Haven, Pennsylvania, 1975
Box   22
Downs Carpet, Philadelphia, Pennsylvania, 1976
Box   22
Eastco Car Wash, Snyder, New York, 1976
Box   22
Florence Mills, Taftville, Connecticut, 1975
Box   22
Frank and Stessel, Cementon, Pennsylvania, 1976
Box   22
Franklin Carpet Distributors, Philadelphia, Pennsylvania, 1976
Box   22
Futura Fabric, Mellenville Division, subsidiary of Chelsea Industries, Mellenville, New York, 1975
Box   23
Go-Bar Footwear Inc., Middletown, New York, 1975
Box   23
Goldmark Dyeing, Brooklyn, New York, 1975
Box   23
Gordon Industries, Chicago, Illinois, 1976
Box   23
Hertel Automatic Car Wash, Buffalo, New York, 1976
Box   23
Horrocks-Ibbotson, Utica, New York, 1977
Box   23
Hillcrest Dye Works, Paterson, New Jersey, 1974
Box   23
Horton and Hubbard of Nashua, North Hampshire, Nashua, North Hampshire, 1976
Box   23
Hudson Industries, formerly Hudson Glue, Hudson, New York, 1976
Box   23
Imperial Screen Print, Long Island City, New York, 1975
Box   23
Jayne Textile Printing, connected with Mitchell Screen Print, Farmingdale, New York, 1975
Box   23
Jersey Dyeing, Paterson, New Jersey, 1977
Box   23
Kee Lox Manufacturing, Rochester, New York, 1976
Box   23
Kemp Products, London, Ontario, 1977
Box   23
Kendall Company, Mollohon Plant, Newberry, South Carolina, 1976
Box   23
Lawrence Hose, Trenton, New Jersey, 1976
Box   24
Lehigh Valley Industries, Blue Ridge-Winkler Textiles Division, Middletown, Delaware, 1976
Box   24
Les Company Engraving, Lodi, New Jersey, 1976
Box   24
Le Systeme Computant Ltee, Victoriaville, Quebec, 1976
Box   24
Les/Print Technical Division Color Science Corporation, Bronx, New York, 1977
Box   24
Lori Dye Works, Brooklyn, New York, 1966
Box   24
Ludlow Corporation, Barrington Plant Floor Covering Division, Barrington, Rhode Island, 1975
Box   24
Mitchell Screen Print, part of Jayne Textile Printing Corporation, Farmingdale, New York, 1975
Box   24
Monroe Silk Mills, Stroudsburg, Pennsylvania, 1975
Box   24
Madison Silk Manufacturing, Paterson, New Jersey, 1974
Box   24
Magee Carpet, Perry, Georgia, 1977
Box   24
Malden Mills, Woven Fabrics Division, formerly American Velour, Middlesex, New Jersey, 1976
Box   24
Malden Mills, Woven Fabrics Division, Mountainside, New Jersey, 1976
Box   24
Montague Furniture Factories, Albany, New York, 1976
Box   24
Nepco Terminals, National Export Packing, 1977
Box   24
Newport Finishing, Fall River, Massachusetts, 1976
Box   24
Newport Knit Dyeing, Fall River, Massachusetts, 1975
Box   24
Northern Dyeing, division of Castle Creek Fabrics, division of Dow Badische, Washington, New Jersey, 1975
Box   24
Northtown Auto Wash, Buffalo, New York, 1976
Box   24
Olympia Mills, Tuscaloosa, Alabama, 1976
Box   25
Ouachita Industries, DHJ Industries, Monroe, Louisiana, 1976
Box   25
Palmer Screen Print, Brooklyn, New York, 1976
Box   25
Parra Print, Passaic, New Jersey, 1976
Box   25
Paterson Inspection Center, Paterson, New Jersey, 1977
Box   25
Pede Textile Corporation, Long Island City, New York, 1976
Box   25
Phillips Fibers Corporation, Rocky Mount, North Carolina, 1976
Box   25
Pittsburg Cotton Products, South Pittsburg, Tennessee, 1976
Box   25
Potomac Dyeing and Finishing, Hagerstown, Massachusetts, 1977
Box   25
Pressman Strauss Bag, Cleveland, Ohio, 1976
Box   25
Prints, Almo, Brooklyn, New York, 1977
Box   25
Printing Arts Center, Indianapolis, Indiana, 1977
Box   25
Profile Industries, Passaic, New Jersey, 1976
Box   25
Rainseth Umbrella, New York, New Jersey, 1976
Box   25
Regina Creations, New York, New York, 1977
Box   25
Roxbury Southern Mills, Chattanooga, Tennessee, 1977
Box   25
S and D Sales, Garnerville, New York, 1977
Box   25
SCI-PAT Yarns, Paterson, New Jersey, 1977
Box   25
Sea Isle Screen Printing, New York, New York, 1977
Box   25
Otto Seidner, Westerly, Rhode Island, 1977
Box   25
Sertex, Paterson, New Jersey, 1976
Box   25
Sheb's Rocket Auto Wash, Buffalo, New York, 1965
Box   26
Skanida Screen Print, New York, New York, 1977
Box   26
Southbridge Plastics, division of W.R. Grace and Company, Clifton, New Jersey, 1975
Box   26
Standard Tapestry, Philadelphia, Pennsylvania, 1976
Box   26
Sunglow Fabrics, New York, New York, 1976
Box   26
Tech Knit Fabrics, Lyndhurst, New York, 1976
Box   26
Terriprint, Newark, New Jersey, 1976
Box   26
Tex-Tile Steaming and Washing, Maspeth, New York, 1977
Box   26
Top Fibers, Woonsocket, Rhode Island, 1977
Box   26
Toronto Carpet and Barrymore Cloth, Toronto, Ontario, 1976
Box   26
Triboro Lace, Brooklyn, New York, 1977
Box   26
Tricots V.N., Berthierville, Quebec, 1976
Box   26
Union Textile Printers, Secaucus, New Jersey, 1977
Box   26
Vermont Spool and Bobbin, Burlington, Vermont, 1977
Box   26
Vintage Prints, Port Washington, New York, 1977
Box   26
West Orange Hosiery Mills, Hackettstown, New Jersey, 1975
Box   26
White Knight Manufacturing, Ozark, Arkansas, 1976
Box   26
Wiener Laces, Clifton, New Jersey, 1975
Box   26
William Barnet and Son, Rensselaer, New York, 1977
Box   26
Wincoma Dyeing and Finishing, Weehawken, New Jersey, 1977
M90-226
Part 16 (M90-226): Additions, 1942-1976
Physical Description: 4.5 cubic feet (4 record center cartons, 1 archives box, and 1 oversize folder) 
Scope and Content Note: Additions, 1942-1976, to TWUA records belonging to Irving Kahan, director of education and publicity and editor of Textile Labor including documentation on union activities, strikes, conventions, and organizing through news releases, correspondence, background information, special edition newspapers; and organizing pamphlets, posters, and literature. There is information on J.P. Stevens, byssinosis, Cone Mills, and advertising. For related material see also M87-299.
Box   1
Oil Workers Union, CIO, Organizing handbills
Box   1
International Labor Press Association Awards of Merit, American Federation of Labor, Congress of Industrialized Organizations/Central Labor Council (AFL-CIO)/(CLC), 1957, 1960-1961, 1964-1966, 1972-1976
Box   1
Pro-TWUA literature, flyers
Irving Kahan files
Box   1
Advertising and public relations, Henry Zon and Associates, 1968-1970
Box   1
Public Relations Committee, 1968-1969
“Boycott kit,” materials related to strikes and boycotts
Box   1
Photographs
Box   1
Leaflets, advertisements
Box   1
Letters of appeal, Farah strike
Box   1
Picketing
Box   1
Fact sheets
Box   1
Newsletters
News releases
Box   1
1959 April 30-1966 March 30
Physical Description: 249 folders 
Box   2
1966 April 6-1973 September 18
Physical Description: 287 folders 
Box   3
1973 September 20-1976 June 2
Physical Description: 114 folders 
Box   3
Byssinosis, Brown Lung disease, news articles, memos, and background materials, circa 1969-1971
Physical Description: 3 folders 
Box   3
J.P. Stevens, news articles, memos, and background material, 1965-1969
Physical Description: 3 folders 
Box   4
1949 convention, correspondence regarding Congress of Industrial Organizations (CIO) convention recording
Box   4
1950 convention
1952 convention
Box   4
7th Biennial Convention badge “Press”
Box   4
Correspondence
Physical Description: 2 folders 
Box   4
Call, Executive Council report
Box   4
Committees
Box   4
Exhibits
Box   4
Honest Ballot Association
Box   4
Newspapermen
Box   4
Photographer and printer
1954 convention
Box   4
Committees
Box   4
Resolutions
Box   4
Correspondence, K. Fiester, L. Rogin
Physical Description: 2 folders 
Box   4
Decorations
Box   4
Exhibits
Box   4
Program
Box   4
Memorial service, M. Bishop
Box   4
Theater tickets
Box   4
Kit
Box   4
Reports
Box   4
Convention supplement, T.L.
Box   4
1955 AFL-CIO convention
Box   4
1956 convention, correspondence
Box   4
Education Department, Cone Mills, correspondence, documents, reports, collections, 1951-1955
Organizing literature
Box   5
Hartford, Connecticut
Box   5
Birmingham, Alabama
Box   5
Cleveland, Ohio
Box   5
Wage increase, Rayon
Box   5
“Let's Show 'Em Again,” 1951 August
Box   5
Advertising, cotton strike, 1951 March
Box   5
Cotton Rayon special edition, 1951 February
Box   5
Orders on “Why,” wage differential, chain mills, 1950 October
Box   5
“Ben Franklin,” 1951 March
Box   5
“Poor Mr. Boss,” 1951 March
Box   5
“Who Says it's Cold,” 1951 March
Box   5
It Took Both Hands, 1951 August
Box   5
Textile Labor Victory Edition, 1951 October
Box   5
John W. Vandercook, excerpts from broadcast on state of wages, 1955 July 5
Box   5
Testimony of W. Pollock, Senate Committee on Labor Welfare, 1955 April 22
Box   5
“Pep Up Your Organizing Campaign with Attractive Cards”
Box   5
Emil Rieve, column on how Taft-Hartley hits union “responsibility,” 1948 July 6
Box   5
Strike bulletins, 1951
Box   5
“A Raise? Sure- But You'll Have to Pay for It!”
Box   5
“A Home of Your Own, To Raise a Union Family In”
Box   5
Bernard Nossiter, “Slump in Textiles,” The Nation, 1955 January 22
Box   5
“Hey, Get Out of that Easy Chair!”
Box   5
“Are You Caught in the Middle?”
Box   5
“We Can't Afford to Give You Decent Wages”
Box   5
“Come in and Get Yours,” Carpet Workers
Box   5
“A Dollar and Hour Minimum: What Will it Mean to You?”
Box   5
“Why U.S. Congress Should Boost Minimum Wage Law”
Box   5
“Down at the Shop”
Box   5
“How Far Did You Have to Stretch for Your Nickel?”
Box   5
“How High is Up? How Low is Down”
Box   5
“It is Long Overdue- The Textile Workers Need, Deserve, and Should Receive a Wage Increase”
Box   5
“Wages are Going Up-Up-Up and are You Coming Along?”
Box   5
Letter from William Pollock to Mr. E. Howard Bennett, editor of America's Textile Reporter, 1956 March 5
Box   5
Report of the Organizing Committee to the Executive Council, 1956 February 27
Box   5
United Textile Workers (UTW)
Box   5
Arms Textile Manufacturing
Box   5
Beaverbrook Mills
Box   5
Berkshire Fine Spinning
Box   5
William Carver Company
Box   5
Dacotah Cotton Mills
Box   5
“Dyers; Raise Sweeping South ... Did You Get Yours?”
Box   5
“Meet the Union for Dyeing, Finishing, Printing, and Bleaching Workers”
Box   5
Gnoic Workers
Box   5
Hayward-Shuster Woolen Mills
Box   5
Johnson & Johnson Chicopee Workers
Box   5
Laundry Workers Organizing Committee
Box   5
James Lee Carpet
Box   5
Massachusetts Mohair Plush
Box   5
Mooresville Mills
Box   5
Nashua Finishing
Box   5
Owens-Corning Fiberglass
Box   5
Pontiac
Box   5
Royal Cotton Mill
Box   5
Virginia Mills
Box   5
Wallesford Woolen Company
Box   5
Waumber Dyeing and Finishing
Box   5
Cannon Mills
Box   5
CWA Mills
Box   5
Chatham Manufacturing
Box   5
Cherokee Textile
Box   5
Clark Thread
Box   5
Cleveland Worsted
Box   5
Coats and Clark
Box   5
Firestone Mill
Box   5
Cone Mills, Salisbury, New York
Box   5
Cranston Print
Box   5
P.H. Hanes
Box   5
Lee's Carpet
Box   5
Louise Workers
Box   5
Lowland Workers
Box   5
Modern Venetian Blinds
Box   5
Mooresville Cotton Mills
Box   5
New Braumfels Textiles
Box   5
Roanoke Pupils
Box   5
Shelby Cotton
Box   5
Spofford Mill
Box   5
Standard-Coosa-Thatcher
Box   5
Union Bleachery
Box   5
U.S. Rubber
Box   5
Valdese Manufacturing
Box   5
Van Roalte, Dunkirk, New York
Box   5
West Point Manufacturing
Box   5
American Thread
Box   5
Boger and Crawford
Box   5
Avondale Mills, campaign, 1955
Box   5
S. Blumenthal and Company
Box   5
International Packing
Box   5
Gastonia Combed Yarn
Box   5
Davis and Geck
Box   5
Dalton
Box   5
Communication Workers
Box   5
Lennett
Box   5
Headline leaflet
Box   5
Spinning Gold, Kempton
Box   5
TWUA Triples Woolen/Cotton Wages
Box   5
Ruffin, National Association of Manufacturers (NAM) leaflet
Box   5
Turn the Tables on High Prices
Box   5
Speeches of Introduction
Box   5
Burlington leaflets
Box   5
Textile Unionist, publication for Burlington workers
Box   5
American Enka
Box   5
Aleo Manufacturing
Box   5
John McCarthy's leaflets, 1949 July 2
Box   5
Alden Rug
Box   5
Burlington Mills, 1955-1957
Box   5
“E” list opinion molders
Box   5
Miscellaneous
Box   5
Union Election Papers
Box   5
Newsletter and releases
Oversize Folder  
Textile Labor, newspaper special editions, 1942-1944, 1952-1953
Note: These issues are very fragile.
M91-270
Part 17 (M91-270): Additions, 1970-1990
Physical Description: 12.0 cubic feet (12 record center cartons) 
Scope and Content Note: Additions of TWUA and ACTWU expired contracts with textile companies most of which expired between 1970 and 1990. Files contain copies of agreements and renewals up until the termination of the contract.
Box   1
American Can Packaging Inc., Alta Loma, California, Local 1382A
Box   1
American Thread Company, Willimantic, Connecticut, Local 460
Box   1
Amoco Fabrics, subsidy of Standard Oil Company, Cornwall, Ontario, Canada, Local 2412
Box   1
Arbeka Webbing Company, Pawtucket, Rhode Island, Local 1390T
Box   1
Arlan Industries Inc., Amityville, New York, Local 1790
Box   1
Artex Woolens, Ltd., Hespler, Ontario, Canada, Local 1153
Physical Description: 2 folders 
Box   1
Atlantic Dyeing and Finishing Company, Norwalk, Connecticut, Local 1790
Box   1
BCL Canada Inc., Cornwall, Ontario, Canada, Local 1332
Box   1
BCL Canada Inc., office and temporary employees, Cornwall, Ontario, Canada, Local 1675
Box   2
Barrymore Carpets, Toronto, Ontario, Canada, Local 1464
Box   2
Bates Childrenswear, multi-plant contract, Locals 2530, 2531, 2532
Box   2
Bayside Dyeing and Finishing Company, Trenton, Ontario, Canada, Local 1152
Box   2
Bedford Industries Ltd., including Sani Division, St. Leonard, Quebec, Canada, Local 1845X
Box   2
Belding-Corticelli Ltd., Montreal, Quebec, Canada, Local 1413
Box   2
Ben-Rose Inc., Chicago, Illinois, Local 335
Box   2
Bias Fabric Manufacturers Association, New York City, New York, Local 252
Box   2
Biltwell Umbrella Company, North Bergen, New Jersey, Local 696
Box   2
Brawer Brothers, Empire Dyeing division, Haledon, New Jersey, Local 1733
Box   2
Brooks Textile Dyeing and Finishing, Dyers Federation, Long Island City, New York, Local 1790
Physical Description: 2 folders 
Box   2
CDR Chaussures Inc., Rock Forest, Quebec, Canada, Local 2514
Box   2
B. Cantarella Company, Staten Island, New York, Local 1790
Box   2
Capital Dye Works Inc., New York City, New York, Local 1790
Box   2
Casco-Belton, Belton, South Carolina, Local 1950
Box   3
Chase Packaging Corporation, Guilds Lake Plant, Portland, Oregon, Local 127T
Box   3
Chase Packaging Corporation, Toledo, Ohio, Local 377T
Physical Description: 3 folders 
Box   3
M.C. Chaussures Inc., Acton Vale, Quebec, Canada, Local 2457
Box   3
Clover industries, Division of GTI Corporation, Tonawanda, New York, Local 1917
Box   3
Colt Industries Operating Corporation, Firearms division, Jay Scott Operation, Garfield, New Jersey, Local 1550
Box   3
Corah, Ltd., Barre, Ontario, Canada, Local 1937
Box   3
Dayton Industries Division, Doerr Electric Corporation, Northbrook, Illinois, Local 1771T
Box   3
Domil Industry Ltd., subsidy of Dominican Textile Ltd., Paris, Canada, Local 1851
Box   3
Dove Process Company, Hawthorne, New Jersey, Local 1733
Box   3
Edwards Manufacturing Company, Augusta, Maryland, Local 494
Box   4
Efka Plastic Corporation, Bayonne, New Jersey, Local 2052
Box   4
Elk Piece Dye Works Inc., Garnerville, New York, Local 464
Box   4
Essex Manufacturing Corporation, Brooklyn, New York, Local 252
Box   4
F and P Finishing Corporation, affiliated with Roslyn Screen Print Inc., Brooklyn, New York, Local 1790
Box   4
Flock Industries Inc., Phillipsburg, New Jersey, Easton, Pennsylvania, Local 1921
Box   4
Friedman and Sons, New York City, New York, Local 215
Box   4
General Photo Products Company, Newton, New Jersey, Local 1656
Box   4
Greb Inc., Kitchener, Ontario, Canada, Local 304
Box   4
Gress-Miller Corporation, New York City, New York
Box   4
H and N Leasing Company, Little Falls, New Jersey, Local 7587
Box   4
Harlem Book Company, New York City, New York, Local 252
Box   4
Harris Preble Company, Cicero, Illinois, Local 335
Box   4
S. Harris and Company, Torrence, California, Local 99
Box   4
Hart Wool Combing, Holyoke, Massachusetts, Local 1058
Box   4
Harvey Woods, Ltd., Woodstock, Ontario, Canada, Local 717
Box   5
Hebron Textiles, Cades, South Carolina, Local 2518
Box   5
High Point Paper Box Corporation, Fall River, Massachusetts, Local 1213
Box   5
J.C. Hirschman Company, Indianapolis, Indiana, Local 169, 1937-1985
Physical Description: 3 folders 
Box   5
Hollander Home Fashions, Newark, New Jersey, Local 696
Box   5
Hygiene Industries of California Inc., Low Angeles, California, Local 99
Box   5
Imperial Finishing Corporation, Brooklyn, New York, Local 1790
Box   5
Jacquard Fabrics Company, Paterson, New Jersey, Local 7587
Box   5
A. Jacques Dyers Inc., New York City, New York, Local 1790
Box   5
Jamestown Fiber Glass Inc., Jamestown, New York, Local 1010
Box   5
Jan Print Inc., affiliated with American Art Textile Printing Company, Brooklyn, New York, Local 1790
Box   5
Johnson & Johnson, Bound Brook, New Jersey, Local 1651
Box   5
Jolly Jumper Inc., Cambridge, Ontario, Canada, Local 1938
Box   6
Drs. Harold and Jack Kahn, O.D. Inc., Toledo, Ohio, Local 2421
Box   6
Karhu, Canada Inc., Cowansville, Quebec, Canada, Local 2477
Box   6
Kayser Van Raalte, Highbury plant, London, Ontario, Canada, Local 1826
Box   6
Boris Kroll Jacquard Looms, screen point and screen makers, Paterson, New Jersey, Local 1733
Box   6
Boris Kroll Jacquard Looms, skein dye, Paterson, New Jersey, Local 1733
Box   6
Boris Kroll Jacquard Looms Inc., jacquard and novelty, Paterson, New Jersey, Local 7587
Box   6
Leshner Corporation, Cincinnati, Ohio, Local 2297
Box   6
Leshner Corporation, Hamilton, Ontario, Canada, Local 148
Box   6
Lorbrook Corporation, Hudson, Greenpoint, New York, Local 791
Box   6
MacGregor, Waupun, Wisconsin, Local 2203
Box   6
Macke Automatic Merchandising Corporation, Front Royal, Virginia, Local 371
Box   6
Malden Mills Inc., Barre Mills Division, Barre, Vermont, Local 1831
Box   7
Marimac Inc., Cornwall, Ontario, Canada, Local 2343
Box   7
Marlitte Plating Company Inc., Rochester Division, Rochester, New York, Local 1724
Box   7
Martinsburg Paper Box Company, Martinsburg, West Virginia, Local 2092
Box   7
Meakins McKennon Inc., Lockport, New York, Local 1802
Box   7
Messer Textiles Inc., Paterson, New Jersey, Local 7587
Box   7
Modern Binding Company, New York City, New York, Local 252
Box   7
Mohasco Industries Inc., Amsterdam, New York, Local 489, 1942-1979
Physical Description: 2 folders 
Box   7
Mohasco Industries Inc., Mohawk Carpet Mills Division
Box   7
Munsingwear Inc., Memphis, Tennessee, Local 1905
Box   7
Munsingwear Inc. of Wisconsin, Locals 66 and 1259, 1947-1957
Physical Description: 2 folders 
Box   8
Munsingwear Inc., branch plants, Minnesota, Locals 66 and 1259, 1945-1956
Physical Description: 2 folders 
Box   8
Munsingwear Inc., 1938-1988
Physical Description: 7 folders 
Box   9
Niagara Hobby Distributors Inc., Buffalo, New York, Local 1579
Box   9
Nylor Knitgoods Processing Corporation, Brooklyn, New York, Local 92
Box   9
ORO Enterprises Company, New York City, New York, Local 252
Box   9
Old Deerfield Fabrics Inc., Passaic, New Jersey, Local 1932
Box   9
Perfect Thread Company, New York City, New York, Local 92
Box   9
Petcar Textile Dyers and Finishers Inc., Brooklyn, New York, Local 1790
Physical Description: 2 folders 
Box   9
Philadelphia Dye Works, Philadelphia, Pennsylvania, Local 208
Box   9
Plascon Corporation, Buffalo, New York, Local 1724
Box   9
Premier Bias Binding Company, New York City, New York, Local 252
Box   9
Professional Pharmaceutical Corporation, Montreal, Quebec, Canada, Local 2361
Box   9
William Prym Inc., Dayville, Connecticut, Local 947
Box   9
Purofied Down Products Corporation, Chicago, Illinois, Local 335
Box   9
Qualitex Inc., Johnston, Rhode Island, Local 902T
Box   10
Riggs and Lambard Inc., Lowell, Massachusetts, Local 1013
Box   10
Rio Thread Corporation, New York City, New York, Local 92
Box   10
Riverside Industries Inc., Riverside, New Jersey, Local 1377
Box   10
Roxy Branch Threads USA, New York City, New York, Local 92
Box   10
Royal Manufacturing Company, Charlotte, North Carolina, Local 1781
Box   10
Royalweave Carpet Mills, Los Angeles, California, Local 1291
Box   10
Samco Products Inc., Atmore, Alabama, Local 1936
Box   10
Savage Shoes Ltd., Cambridge, Ontario, Canada, Local 307
Box   10
F. Schumacher and Company, Midland Park, New Jersey, Local 7587
Box   10
Scientific Dye Works Inc., Brooklyn, New York, Local 92
Box   10
Seamco Inc., Kendallville, Indiana, Local 2335
Box   10
Seamco Inc., South Whitney, Indiana, Local 2450
Box   10
Smith and Nephew Inc., Ajax, Ontario, Canada, Local 1775
Box   10
Springdale Canada Inc., Valleyfield, Quebec, Canada, Local 1419
Box   11
Star Carbonizing Company, Woonsocket, Rhode Island, Local 1789
Box   11
Strauss Knitting Mills, St. Paul, Minnesota, Local 168
Box   11
Sunburst Fashions Inc., London, Ontario, Canada, Local 2472
Box   11
TPD Company, Paterson, New Jersey, Local 1733
Box   11
Tennessee Textiles Inc., Bemis, Tennessee, Local 281, 1945-1987
Physical Description: 2 folders 
Box   11
Tesco Fabrics Corporation, affiliated with Tesser Textile, New York City, New York, Local 252
Box   11
Texflex, Ltd., Hamilton, Ontario, Canada, Local 723
Box   11
Textile Prints Corporation, Branford, Connecticut, Local 1940T
Box   11
Textile Prints Corporation, overprint and flock, New York City, New York, Local 1790
Box   11
Textile Prints Corporation, screen print and screen makers, New York City, New York, Local 1790
Box   11
Toby Canada Inc., Toronto, Ontario, Canada, Local 1814
Box   12
Truly Magic Products Inc., Buffalo, New York, Local 1617
Box   12
UNR Home Products, division of UNR Inc., Paris, Illinois, Local 1861
Box   12
Umbrella Shops, New York City, New York, Local 215
Box   12
Unifirst Corporation, Williamstown, Vermont, Local 2449
Box   12
United Felt Company, subsidiary of MSL Industries Inc., Chicago, Illinois, Local 335
Box   12
Valerie Jewelry Inc., New York City, New York, Local 1790
Box   12
Viola Group Inc., Bronx, New York, Local 1790
Box   12
W and I Umbrella Company, New York City, New York, Local 215
Box   12
Wearever Silk Mills, Paterson, New Jersey, Local 7587
Box   12
Weatherpanel Siding Inc., Buffalo, New York, Local 1611
Box   12
Wonderknit-Scoreboard, division of Rapid American Group, Galex, Virginia, Local 2417
Box   12
Woonsocket Brush Company, Woonsocket, Rhode Island, Local 1791
Box   12
Worley Bedding and Furniture Factory, Fair Haven, Massachusetts, Local 616TC
Box   12
ZRM Industries Corporation, Pottsville, Pennsylvania, Local 2425
Box   12
Zen Fashion Design Corporation, New York City, New York, Local 1790
M93-041
Part 18 (M93-041): Additions, 1933-1949, 1963-1981
Physical Description: 2.4 cubic feet (2 record center cartons and 1 archives box) 
Scope and Content Note: Additions from the TWUA office including material regarding economic stabilization and international trade issues affecting the textile industry, primarily related to the General Agreement on Tariffs and Textiles (GATT), the Long Term Cotton Textile Arrangement (LAT), and the International Cotton Textile Arrangement (ICTA), 1963-1981. Also present is material related to the American Federation of Hosiery Workers including contracts, wage scales, and wage tribunal decisions, 1933-1949.
Box   1
Folder   1-7
General Agreement on Tariffs and Textiles (GATT) Cotton Textile Committee documents and notes from meetings, 1963-1970
Box   1
Folder   8
Bilateral Agreements Under Long Term Cotton Textile Arrangement (LTA), Cotton
International Cotton Textile Arrangement (ICTA)
Box   1
Folder   9
Negotiations
Box   1
Folder   10
Restraints
Box   1
Folder   11
Statistical classifications, summaries
Box   1
Folder   12
Labor-Management Textile Advisory Committee correspondence
Box   1
Folder   13
Labor-Management Textile Advisory Committee minutes
Box   1
Folder   14
Interagency Textile Committee and Textile Advisory Committee, United States
Box   1
Folder   15
Man-Made Fiber Textile Imports
Box   1
Folder   16
Man-Made Fiber Imports, Other Than Textiles
Box   1
Folder   17
Wool Textile Imports
Box   1
Folder   18
Wool Textiles Advisory Committee minutes, 1967-1968
Box   1
Folder   19
Wool Textiles, Comparative Costs, United States and Japan
Box   1
Folder   20
Tables, Wool Textile Industry Brief, 1966 May
Box   1
Folder   21
Appendices, Wool Textile Industry Brief, 1966 May
Box   1
Folder   22
Wool Textiles, Liquidations, Mill (U.S.); Employment, Unemployment, Foreign Wage, Foreign Data
Box   1
Folder   23
Wool Textiles, Tariff Loopholes
Box   1
Folder   24
Wool Textiles, World Wool Textile Statistics, Restrictions
Box   1
Folder   25
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) Economic Policy, 1975
Economic Stabilization Program
Box   1
Folder   26
General, phase II-IV
Box   2
Folder   1
General, prior to Phase II
Box   2
Folder   2
Pay Board, miscellaneous
Box   2
Folder   3
Price control
Box   2
Folder   4
Pay board, regulation
Box   2
Folder   5
General
Box   2
Folder   6
Application to Cost of Living Council (COLC)
Box   2
Folder   7
Application to Pay Board
Box   2
Folder   8
Legal Department
Box   2
Folder   9
Inflation, general
Box   2
Folder   10
Inflation, White House Conference, 1974
Box   2
Folder   11
Slump-flation, 1973-1976
Box   2
Folder   12-13
Economic Stabilization, 1978-1981
Box   2
Folder   14
Economic Stabilization, Council on Wage and Price Stability (COWPS) documents, 1978-1980
Box   2
Folder   15-16
Ethical Practices, TWUA and other unions, 1967-1977
Box   2
Folder   17
American Federation of Hosiery Workers
Box   3
Folder   1
American Federation of Hosiery Workers, Contracts, Wage Scales and Wage Tribunal decisions, 1933-1949
M94-032
Part 19 (M94-032): Additions, 1936, 1952-1988
Physical Description: 3.0 cubic feet (2 record center cartons and 3 archives boxes), and 21 filmstrips (in 1 card box) 
Scope and Content Note: Various additions, primarily 1952-1988, including information on retirement benefits and programs for union members (before and after the 1976 merger); photographic portraits of TWUA officers; incomplete files, 1956-1964, of William Gordon (TWUA Vice President and Director of the Dyeing, Finishing and Printing Division) concerning organizing and arbitration; CIO educational filmstrips; the transcript of a Southern Oral History Program interview with Eula Gill, a textile worker and ACTWU officer; and financial records and minutes of Local 689, Georgia.
Box   1
Folder   1-3
Hypertension program, 1980-1983
Box   1
Folder   4
“O.U.R. Health,” 1981-1982
Box   1
Folder   5-6
Development of an Affirmative Action Program for Placement of the Severely Handicapped: Labor Union, special report, 1979
THREADS: Family-Work-Community, ACTWU Humanities Project, circa 1978-1980
Box   1
Folder   7
Participation packet
Box   1
Folder   8
Grant application budget and proposal for continuation
Box   1
Folder   9
Program guide
Box   1
Folder   10
Project film discussion guides
Box   1
Folder   11
Newsletter
Box   1
Folder   12-13
Film rental information, 1980-1987
Box   1
Folder   14
TWUA retired staff/alumni questionnaire, 1985
Amalgamated Retired Members newsletter
Box   1
Folder   15
1976 June-December
Box   1
Folder   16
1975-1976 June
Box   1
Folder   17
1973-1974
Box   1
Folder   18
“Union Retirees: Enriching Their Lives, Enhancing Their Contribution,” report draft, 1988
Seniority
Box   1
Folder   19
1973-1976
Box   1
Folder   20
1977-1981
Box   1
Folder   21
1982-1986
Box   1
Folder   22-23
Union Retirees Program, 1988
Box   1
Folder   24-25
Leadership training manual, ACTWU Summer School, 1981
Box   1
Folder   26
Ten Years of Southern Progress: The Authority of Local 594 pamphlet: photocopy, 1952
Box   1
Folder   27
Social Action: The Textile Primer pamphlet: photocopy / by Harold O. Hatcher, 1936
Box   2
Folder   1-13
Local 689, Georgia, minutes and financial notebooks, 1958 May-1969 March
Box   2
Folder   14
Local 689, Georgia, correspondence and by-laws, 1959-1968
Box   2
Folder   15-16
Chicago Joint Board, Aid to Education questionnaires
Box   3
Folder   1
Local 250, Erwin, North Carolina, local newspaper clippings, 1960s-1970s
Box   3
Folder   2
Labor Stands / by William D. Earp, Secretary, Local 250, Erwin, North Carolina
Box   3
Folder   3
Assorted photographs, mostly women at work in home and in fields, Granville, North Carolina, undated
Box   3
Folder   4
Executive Council photograph display, discussion
Photographs of TWUA officers for Executive Council photograph display
Note: Photographs and some negatives-many are copy prints and of poor quality.
Box   3
Folder   5
Anderson, Douglas
Box   3
Folder   6
Auslander, Charles
Box   3
Folder   7
Azzinaro, Samuel
Box   3
Folder   8
Baldanzi, George
Box   3
Folder   9
Bamford, James
Box   3
Folder   10
Baron, Samuel
Box   3
Folder   11
Belanger, J. William
Box   3
Folder   12
Benet, Adolph (Ace)
Box   3
Folder   13
Berthiaume, Rene
Box   3
Folder   14
Bishop, Mariano
Box   3
Folder   15
Botelho, Michael
Box   3
Folder   16
Browning, Virginia
Box   3
Folder   17
Canzano, Victor
Box   3
Folder   18
Christopher, Paul
Box   3
Folder   19
Chupka, John
Box   3
Folder   20
Cook, Wesley
Box   3
Folder   21
Damore, Felix
Box   3
Folder   22
Daoust, J. Harold
Box   3
Folder   23
Davis, William
Box   3
Folder   24
Dernoncourt, Wayne
Box   3
Folder   25
DeLong, Kenneth
Box   3
Folder   26
Doolan, Edward
Box   3
Folder   27
DuChessi, William
Box   3
Folder   28
England, Antonio
Box   3
Folder   29
Gallagher, Daniel
Box   3
Folder   30
Gencarella, Frank
Box   3
Folder   31
Genis, Sander
Box   3
Folder   32
Gordon, William
Box   3
Folder   33
Griffin, Neil
Box   3
Folder   34
Griggs, Archie
Box   3
Folder   35
Holderman, Carl
Box   3
Folder   36
Hodgeman, Alton
Box   3
Folder   37
Hueter, Joseph
Box   3
Folder   38
Hughes, Charles
Box   3
Folder   39
Jabar, George
Box   3
Folder   40
Kelly, James
Box   3
Folder   41
Kirkland, E.T.
Box   3
Folder   42
Knapik, Joseph
Box   3
Folder   43
Lawrence, Roy
Box   3
Folder   44
Lazzio, Charles
Box   3
Folder   45
Leader, William
Box   3
Folder   46
Lisk, H.D.
Box   3
Folder   47
McKeown, Alexander
Box   3
Folder   48
Miraglia, Joseph
Box   3
Folder   49
Nord, Elizabeth
Box   3
Folder   50
Payne, Herbert
Box   3
Folder   51
Payton, Boyd
Box   3
Folder   52
Peel, John
Box   3
Folder   53
Pollock, William
Box   3
Folder   54
Rieve, Emil
Box   3
Folder   55
Riviere, Horace
Box   3
Folder   56
Rosenberg, Milton
Box   3
Folder   57
Rubenstein, Jack
Box   3
Folder   58
Salerno, Joseph
Box   3
Folder   59
Serraino, Charles
Box   3
Folder   60
Smith, William
Box   3
Folder   61
Stegall, James
Box   3
Folder   62
Stetin, Sol
Box   3
Folder   63
Swaity, Paul
Box   3
Folder   64
Tomkins, Albert
Box   3
Folder   65
Tullar, William
Box   3
Folder   66
Wallace, Rolla
Box   3
Folder   67
White, Joseph
Box   3
Folder   68
Williams, H.S.
William Gordon files, Dyeing, Printing, and Finishing Division, 1956-1964
Box   4
Folder   1
American Finishing Company
Box   4
Folder   2
Arbitration, Harry G. Liese
Box   4
Folder   3
Auslander, Charles
Box   4
Folder   4
Bancroft, Joseph
Box   4
Folder   5
Belanger, William J.
Box   4
Folder   6
Best Dyeing and Finishing
Box   4
Folder   7
Botelho, M. Michael
Box   4
Folder   8
Brittany Dyeing and Printing Corporation
Box   4
Folder   9
Brown, Hugh
Box   4
Folder   10
Burlington Industries
Box   4
Folder   11
Canzano, Victor
Box   4
Folder   12
American Federation of Labor and Congress of Industrialized Organizations (AFL-CIO) merger
Box   4
Folder   13
Cone Mills
Box   4
Folder   14
Connecticut Joint Board
Box   4
Folder   15
Cook, Wesley M.
Box   4
Folder   16
Greenwich Dyeing and Printing arbitration, holiday pay, 1956 October
Box   4
Folder   17
Hoechst Chemical Corporation
Box   4
Folder   18
Label codes for print and dye works
Box   4
Folder   19
Payton, Boyd
Box   5
Folder   1
Harriet-Henderson strike
Box   5
Folder   2
United Textile Workers (UTW) convention summary, 1936
Box   5
Folder   3
Eula McGill interview transcript, 1976
Congress of Industrial Organizations (CIO) filmstrips
Box   6
The Marshall Plan
Physical Description: 2 prints 
Box   6
Report from International Confederation of Free Trade Unions (ICFTU) Third World Congress, 1953
Physical Description: 2 prints 
Box   6
The Man in the Cage
Physical Description: 2 prints 
Box   6
The 17th of June
Physical Description: 2 prints 
Box   6
Guaranteed Wages
Physical Description: 3 prints 
Box   6
Guarding Our Funds / TWUA
Physical Description: 2 prints 
Box   6
Good Men and True
Box   6
Labor's Challenge / Jewish Labor Committee
Box   6
Rumor Clinic / Jewish Labor Committee
Box   6
Saga of 666
Box   6
It's Your Union / United Rubber Workers (URW)
Box   6
Better Schools Through Federal Aid / National Education Association
Box   6
Public Relations for Labor
Box   6
You're Never Too Old to Learn / TWUA
Box   6
How to Bury Taft-Hartley
Box   6
United States Department of Agriculture (USDA) preparation of film strips
Box   6
C.I.O. Wage Case
Box   6
Up and Atom!
Box   6
Henderson
Box   6
Svenson's Seniority: Chrysler Grievance Procedure / United Auto Workers (UAW)
Box   6
Dollar / Political Action Committee (PAC)
Physical Description: 2 prints 
M97-196
Part 20 (M97-196): Additions, 1928-1994
Physical Description: 32.2 cubic feet (29 record center cartons and 9 archives boxes) 
Scope and Content Note

Additional records, 1928-1990, from the Research Department of the Textile Workers Union of America (TWUA) and later, Amalgamated Clothing and Textile Workers Union (ACTWU) including reports on wages and organizing; wage rate negotiation cases; election outcomes, conference material, correspondence, grievance investigations, and memos. This accession now includes: M97-196, M78-036, M78-582, M93-047, M87-192, M96-038, M93-012, M93-174 and M88-324.

This accession is organized into three series: REPORTS, WAGE RATE NEGOTIATION CASES, and GENERAL FILES.

REPORTS, 1932-1994, were written by staff in the Research Department and include information of organizing, wages and benefits, economic trends and developments in the industry, and labor relations at specific companies. There are also Technical Field Investigation Reports by TWUA engineers which has a partial index in Box 22 that should be consulted to access the reports. The reports are by company but arranged according to a numerical system which is not continuous. These investigations were conducted in response to members' grievances over piece rates, workloads, time study, and job evaluation. Companies with the largest number of entries include Johnson & Johnson, Celanese Corporation, American Thread and Acme Cotton.

WAGE RATE NEGOTIATION CASES, 1945-1951, are arranged by Local number and only include a small number of cases.

GENERAL FILES, 1928, 1937-1983, include correspondence and subject files, administrative files; and information on organizing, conferences, and legislation. Also includes technical bulletins and data and training manuals.

Series: Reports
Organizing, 1945-1990
Box   1
Folder   1
National Labor Relations Board (NLRB) elections in Southern States
Box   1
Folder   2
Elections, 1948 June-1950 May
Box   1
Folder   3
Major Plants organized by UTW, 1950 June
Box   1
Folder   4
Method of Designation of Joint Board Managers (Directors), Term of Office
Box   1
Folder   5
Designation of Business Agents and Salary Determination
Box   1
Folder   6
Cases in which the National Labor Relations Board (NLRB) found Southern Companies Guilty of Refusing to Bargain, 1945 September-1950 May
Box   1
Folder   7
Analysis of 31 Southern Textile labor contracts
Box   1
Folder   8
Comparison of TWUA and National Labor Relations Board (NLRB) election results
Box   1
Folder   9
Certification Elections in North Carolina and the South
Box   1
Folder   10
Selected Plants where TWUA won Union Shop Authorization Elections
Box   1
Folder   11
Southern Mills where TWUA secured contracts during the War
Box   1
Folder   12
Southern elections or recognition won since August 14, 1945
Box   1
Folder   13-14
Woolen and worsted mills organized by unions other than TWUA, 1946 September
Strikes, 1945 June-1950 July
Box   1
Folder   15
Georgia
Box   1
Folder   16
North Carolina
Box   1
Folder   17
Alabama
Box   1
Folder   18
Southern companies charged with Refusal to Bargain, 1945 September-1950 February
Box   1
Folder   19
Disposition of charges against Southern Employers for Refusal to Bargain, 1945 September-1950 August
Box   1
Folder   20
Analysis of Structure of Union Auto Workers, Congress of Industrialized Organizations (UAW-CIO) based on International Constitution, 1949 July
Woolen and Worsted Plants with agreements, 1950 September
Box   1
Folder   21
Maine
Box   1
Folder   22
New Hampshire
Box   1
Folder   23
Vermont
Major Unorganized Woolen and Worsted Mills, 1950 September
Box   1
Folder   24
Maine
Box   1
Folder   25
New Hampshire
Box   1
Folder   26
Vermont
Box   1
Folder   27
Massachusetts
Box   1
Folder   28
Massachusetts Woolen and Worsted Plants with agreements, 1950 September
Box   1
Folder   29
Mills and Employees, current employment and earnings in Woolen and Worsted Industry, Rhode Island and Connecticut, census data, 1947
Woolen and Worsted Plants with agreements
Box   1
Folder   30
Connecticut, 1950 September
Box   1
Folder   31
Rhode Island, 1950 September
Box   1
Folder   32
Midwest, 1950 October
Box   1
Folder   33
Strikes, Virginia, South Carolina, Tennessee, Texas, 1945 June-1950 September
Box   1
Folder   34
Analysis of structure of United Steelworkers, Congress of Industrialized Organizations (USW-CIO) based on International Constitution, 1950 May 12
Box   1
Folder   35
Analysis of structure of Amalgamated Clothing Workers of America, Congress of Industrialized Organizations (ACWA-CIO) based on International Constitution, 1948 June
Box   1
Folder   36
New Jersey and New York Woolen and Worsted Mills with agreements, 1950 October
Box   1
Folder   37
Woolen and Worsted Plants in Camden, New Jersey, Pennsylvania, Virginia, West Virginia
Box   1
Folder   38
Analysis of structure of International Ladies' Garment Workers Union, American Federation of Labor (ILGWU-AFL) based on International Constitution, 1950 May
Box   1
Folder   39
Organization progress in ten Southern States, 1946 June 1-1947 September 15
Box   1
Folder   40
Plants and employees involved in Southern Cotton-Rayon strike, 1951 March 1-1951 August 20
Box   1
Folder   41
Textile elections won and lost in 14 Southern States, 1946 April-1949 August
Box   1
Folder   42
New England elections, after 1950 February
Box   1
Folder   43
Elections and recognitions, Pennsylvania, 1954 March-1955 September
Box   1
Folder   44
All representation elections, 1949 January-1952 March
Box   1
Folder   45
Agreements and elections won, Dyeing and Finishing
Box   1
Folder   46
Textile Plants in New York State organized by unions other than TWUA, UTS, American Federation of Hosiery Workers (AFHW)
Box   1
Folder   47
Termination and reciprocating dates in Synthetic Yarn Company agreements, 1950 December 27
Box   1
Folder   48
Agreements in the South, 1951 March
Box   1
Folder   49
Northern Cotton-Rayon Company joint bargaining, 1942-1947
Box   1
Folder   50
Woolen and Worsted Mills in the Philadelphia, Pennsylvania area not organized by TWUA
Box   1
Folder   51
Agreements removed from active files, by cause, 1950 March-1952 February 29
Box   1
Folder   52
Agreements removed from active files because of plant liquidations, 1956-1964
Box   1
Folder   53
Agreements, New Jersey, 1952 May 19
Box   1
Folder   54-55
Summary of Union Security and Check-off clauses, agreements in Philadelphia, 1952 May 22
Box   1
Folder   56
Summary of Union Security and Check-off clauses in agreements under jurisdiction of the Passaic Joint Board, 1952 May 22
Box   1
Folder   57
New Jersey Textile Mills not organized by TWUA
Box   1
Folder   58
New England Synthetic Yarn Plants not organized by TWUA
Box   1
Folder   59
Woolen and Worsted Mills under recent UTW agreements
Box   1
Folder   60
Survey by NAWM among plants in Woolen and Worsted Industry with minimum below TWUA standard $1.265, 1952
Box   1
Folder   61
UTW Woolen and Worsted Mills with substandard minimum rates
Box   1
Folder   62
UTW Mills in Cotton-Rayon Industry with substandard minimum rates
Box   1
Folder   63
Mills organized by UTW-AFL
Box   1
Folder   64
UTW Mills
Mills organized by UTW-AFL
Box   1
Folder   65
Maine
Box   1
Folder   66
Vermont, New Hampshire
Box   1
Folder   67
Massachusetts
Box   1
Folder   68
Connecticut
Box   1
Folder   69
Rhode Island
Box   1
Folder   70
New York
Box   1
Folder   71
New Jersey
Box   1
Folder   72
Pennsylvania
Box   1
Folder   73
Delaware, Maryland
Box   1
Folder   74
Virginia
Box   1
Folder   75
North Carolina
Box   1
Folder   76
South Carolina
Box   1
Folder   77
Georgia
Box   1
Folder   78
Alabama
Box   1
Folder   79
Tennessee
Box   1
Folder   80
Florida, Mississippi, Arkansas, Kentucky
Box   1
Folder   81
Midwest
Box   1
Folder   82
Illinois
Box   1
Folder   83
Missouri
Box   1
Folder   84
Canada
Box   1
Folder   85
Wisconsin
Box   1
Folder   86
Far West
Box   1
Folder   87-90
National Labor Relations Board (NLRB) elections, TWUA-CIO and UTW-AFL, 1950-1953
Box   1
Folder   91
UTW Mills won by TWUA since secession movement began in 1952
Box   1
Folder   92-94
Textile Coating Plants
Box   1
Folder   95
Synthetic Leather and Shade Cloth Plants
Box   1
Folder   96
Major New England Dyeing, Finishing, and Printing Plants
Box   1
Folder   97
Major Mid-Atlantic Dyeing, Finishing, and Printing Plants
Box   1
Folder   98
Southern Cotton, Silk, and Synthetic Dyeing and Finishing Plants
Box   1
Folder   99
Expiration dates of ACTWU Textile Division contracts in New England, Cotton/Synthetic Industry
Box   1
Folder   100
Major United States Hard Fiber Cordage and Rope Mills which produce Natural Fiber Products
Box   1
Folder   101
Survey of Bargaining Units by Region, State, and Industry, 1976 February 29
Box   1
Folder   102
Survey of Bargaining Units under Textile Division Agreement by Region, State, and Industry, 1978 February 28
Box   1
Folder   103
Union Security Clauses in selected agreements
Box   1
Folder   104
Bargaining Units under ACTWU Textile Division Agreement by Region, State, and Industry, 1981 February 28
Agreements and Elections
Box   1
Folder   105
1972-1974
Box   1
Folder   106
1960-1962
Note: Including strikes.
Box   1
Folder   107
1970-1972
Box   1
Folder   108
1968-1970
Box   1
Folder   109
1966-1968
Box   1
Folder   110
1964-1966
Note: Including strikes.
Box   1
Folder   111
1962-1964
Note: Including strikes.
Box   1
Folder   112
1956-1958
Note: Including strikes.
Box   1
Folder   113
Summary of Report on Agreements and Elections
Box   1
Folder   114
All Bargaining Units by Industry and Industry Subdivision
Box   1
Folder   115
Plastic Film Plants
Box   1
Folder   116
Hard Plastic Companies under agreement
Box   1
Folder   117
Hard Plastic Companies
Box   1
Folder   118
Plastic Film and Film Processing Plants
Box   1
Folder   119-120
United States Plants Manufacturing, Processing, or Fabricating Plastic, 1964 June, 1967 December
Box   1
Folder   121-123
Dyeing and Finishing Plants which print Plastic Film, 1964, undated
Box   1
Folder   124
Manufacturers of Fabricated Plastic Film Products
Box   1
Folder   125
Summary of Activities regarding the Retired Worker
Box   1
Folder   126
Collective Bargaining with Employers after Elections were won, 1961 January 20
Box   1
Folder   127
Elections won in the South, 1942-1952
Box   1
Folder   128-129
Results of representation elections in the South, 1942-1960
Box   1
Folder   130
Results of all representation elections, 1939-1960
Box   1
Folder   131
Results of representation elections for selected periods, comparison of South and other areas
Box   1
Folder   132
Union shop and check-off provisions in Cordage and Jute Agreements, 1953 March
Box   1
Folder   133
Comparison of contract coverage by state as of February 29, 1952, and February 28, 1953
Box   1
Folder   134
Summary by state of loss and retention of bargaining rights, 1952-1953 March
Box   1
Folder   135
Elections involving TWUA, Congress of Industrial Organizations (CIO) and American Federation of Labor (AFL), 1952 March-1953 April
Box   1
Folder   136-137
Plants engaged in manufacture of machinery and equipment
Box   1
Folder   138-139
Organizational status and ownership of chain mills in Georgia Textile Industry
Box   1
Folder   140
Program for organization targets
Box   1
Folder   141
Preferential probing targets
Box   1
Folder   142
Chain companies in organizational and build-up stages
Box   1
Folder   143
National Labor Relations Board (NLRB) elections at Erwin, Cone, and Dan River, locals seceded from TWUA and affiliated with UTW in 1952
Box   1
Folder   144
TWUA and UTW Mills in general area of TWUA locals of 4 major Cotton/Rayon chains involved in Secession Movement
Box   1
Folder   145
Elections, recognitions, and certifications involving TWUA Congress of Industrial Organizations (CIO), 1953 July-1953 September
Box   1
Folder   146
Elections involving TWUA-Congress of Industrial Organizations (CIO) and International Association of Machinists-American Federation of Labor (IAM-AFL), 1950 March-1953 September
Box   1
Folder   147
“The Crew Leader's Job”
Box   1
Folder   148
Elections won and lost, and recommendations won where it was not prior bargaining agent, 1953 January-1953 October
Box   1
Folder   149
Elections won and lost where it was prior bargaining agent, 1953 January-1953 October
Elections and recognition won and lost, 1953
Box   1
Folder   150
Midwest
Box   1
Folder   151
New York
Box   1
Folder   152
Pennsylvania, New Jersey, Delaware
Box   1
Folder   153
New England
Box   1
Folder   154
South
Box   1
Folder   155
Election, recognition, and certification results by area
Box   1
Folder   156
Representation elections and recognitions by area, 1955 January-October 14
Box   1
Folder   157
Report on study of organizing problems of the South
Box   1
Folder   158
Knitting Plants in the United States by product
Box   1
Folder   159
Sweater and Sportswear Plants
Box   1
Folder   160
Sweater and Sportswear Plants in the United States
Box   1
Folder   161
Hosiery Mills in the United States and Canada, 1962 December
Box   1
Folder   162
Knitted Garment Plants, 1963 July
Box   1
Folder   163
Mills won by UTW in Secession Movement, 1952-1953
Box   1
Folder   164
Extent of organization of Textile Workers in Mid-Atlantic States, 1954
Box   1
Folder   165
Companies or interests in which TWUA has 2 or more plants
Box   2
Folder   1
UTW Pants where TWUA has active drives, 1954 July
Box   2
Folder   2
TWUA Plants where UTW has active drives, 1954 July
Box   2
Folder   3
Suggested outline for review of administrative activities
Box   2
Folder   4
Agreement coverage in New England by industry, 1954 September 20
Box   2
Folder   5
Provisions in Southern agreements allowing use of Federal mediation and conciliation service before arbitration
Box   2
Folder   6
Southern Plants where TWUA is Technical Bargaining Agent but where general labor agreements have never been signed
Box   2
Folder   7
Southern Plants where TWUA technically retains bargaining rights but is no longer active representative
Box   2
Folder   8
Woolen and Worsted Plants in United States under contract, 1955 January 14
Box   2
Folder   9-10
Pile Fabric Mills
Box   2
Folder   11
Memo on UTW personnel
Box   2
Folder   12
New England Cotton/Rayon Mills which settled by renewing agreements due to expire on or about April 15, 1955
Box   2
Folder   13
Locals and agreements included in Jurisdiction of Industry Directors
Box   2
Folder   14
Problem of absorption of UTW locals
Box   2
Folder   15
Distribution of Mills under contract with UTW-American Federation of Labor (AFL)
Box   2
Folder   16
Knitting Plants in the Mid-Atlantic under contract with TWUA
Burlington Industries
Box   2
Folder   17
Campaign Bulletin #1
Box   2
Folder   18
Compensation of Burlington management
Box   2
Folder   19-20
Campaign Bulletin #1B
Box   2
Folder   21
Company scored spectacular profit gain in 1955
Box   2
Folder   22
Financial results for 6 Months, ended March 1955-1956
Box   2
Folder   23
Company continues to boost profits (Campaign Bulletin #2A)
Box   2
Folder   24
General
Box   2
Folder   25
Financial results for years ended September 1955-1956
Box   2
Folder   26
Comparison of Burlington profits and sales for Fiscal 1954 and 1956
Box   2
Folder   27
Financial results, 1955-1956
Box   2
Folder   28
Campaign Bulletin #2
Box   2
Folder   29
Campaign Bulletin #3
Box   2
Folder   30
Cash dividend record, 1955-1956
Box   2
Folder   31
Cordage and Jute Agreements
Box   2
Folder   32
Estimated distribution of organic and non-organic textile workers in Pennsylvania by labor market, area, and county, 1955 September
Box   2
Folder   33
Textile plants in Maine, 1973 October
Box   2
Folder   34
Termination dates of Southern agreements
Box   2
Folder   35
Textile Mills with weaving operations in South, 1963 August
Box   2
Folder   36
Yarn Mills in the South, 1964 January
Box   2
Folder   37
Cotton-Synthetic Textile Mills in New England and the South, 1970 June
Box   2
Folder   38
Southern Plants and other union organization of their affiliated plants, 1956 January
Box   2
Folder   39
Termination, reopening dates, and notice requirements under Wool Carpet and Carpet Yarn agreements in United States, 1956 February
Box   2
Folder   40
Synthetic Yarn, Staple, Tow, and Film Plants under contract
Box   2
Folder   41
Synthetic Film Plants
Box   2
Folder   42-44
Synthetic Fiber, Yarn, and Film Plants under contract, 1961, undated
Box   2
Folder   45
United States Synthetic Yarn and Fiber Companies under contract, 1965 May
Box   2
Folder   46
United States Man-Made Fiber Plant locations, 1972 January
Box   2
Folder   47
Manufacturers of Textile Fiber and Related Plastic and Rubber Industrial Products
Box   2
Folder   48
Contracts with companies producing rubber or related products
Box   2
Folder   49
Agreements in the Midwest
Box   2
Folder   50
Plants with 5-year contracts as of October 12, 1956
Box   2
Folder   51
Distribution of estimated employment in New England Woolen and Worsted Industry by state and union, 1956 October
Box   2
Folder   52
Terms and reopening provisions of selected long-term contracts with major textile companies
Box   2
Folder   53-55
Termination and reopening dates of Woolen and Worsted agreements, 1962-1966, undated
Box   2
Folder   56-57
Expiration dates of Wool Textile contracts, 1974-1975
Box   2
Folder   58-60
Termination and reopening dates of Northern Cotton and Synthetic Textile Agreements and Allied Agreements, 1960-1961, undated
Box   2
Folder   61
Termination and reopening dates of Cordage and Allied Products Agreements, 1960-1961
Box   2
Folder   62
Termination and reopening dates of Pile Fabrics Agreements, 1960-1961
Box   2
Folder   63
Termination and reopening dates of Upholstery and Novelty Fabrics Agreements, 1960-1961
Box   2
Folder   64
Workloads and assignments of Fall River, New Bedford contracts, 1948 January-1955 July
Box   2
Folder   65
Major multi-plant companies under agreement with TWUA and other unions
Box   2
Folder   66
Coverage and total production worker employment in New England Textile Mill Products Industry
Box   2
Folder   67
Major unorganized textile companies and chains in New England
Box   2
Folder   68
Unorganized plants of major textile companies in New Jersey
Box   2
Folder   69
Unorganized plants of major textile companies in Pennsylvania
Box   2
Folder   70
Organizational status, Dyeing and Finishing Shops in New York State, outside New York City, 1957
Box   2
Folder   71
United States Mattress Manufacturing Plants, 1968 October
Box   2
Folder   72
Plants under ACTWU contract manufacturing Furniture and Mattresses, 1981 December
Box   2
Folder   73
Agreement coverage by industry, 1956 February 29-1957 August 13
Box   2
Folder   74-75
UTW Mills by state, 1960 October, 1966 April
Box   2
Folder   76
UTW locals in Synthetic Yarn Industry, 1963 March
Box   2
Folder   77
Branded products of Mills
Box   2
Folder   78
Activities for International Federation of Textile Workers Associations (IFTWA), 1955-1958 February
Box   2
Folder   79
Major activities of TWUA-Congress of Industrial Organizations (CIO), 1952-1955
Box   2
Folder   80
Activities in 1959, Report for International Federation of Textile Workers Associations (IFTWA) Congress, 1960
Box   2
Folder   81
Report of activities to International Textile and Garment Workers' Federation, 1964-1968
Box   2
Folder   82
Industry Groups Covered by TWUA Jurisdiction in Fabricated Textile Products, Asbestos, and Plastic Products
Box   2
Folder   83
Fabricated Textile Products, Asbestos, and Plastic Products under the jurisdiction of TWUA
Box   2
Folder   84
Definitions of processes set forth in Article III (Jurisdiction) of the Constitution of May 1958
Box   2
Folder   85
Article III (Jurisdiction) of the Constitution, 1958 May
Box   2
Folder   86
Organization of Production Workers in the South and Southern Cities
Box   2
Folder   87
Results of Southern National Labor Relations Board (NLRB) elections involving American Federation of Labor, Congress of Industrial Organizations (AFL-CIO) Unions, 1958 January-July
Box   2
Folder   88
Prevailing reopening and expiration provisions in agreements by division and region, 1958-1959
Box   2
Folder   89
Locals and membership in “Right-to-Work” Law states
Box   2
Folder   90
Plants under agreement where bargaining rights were lost subsequent to passage of State “Right-to-Work” Law
Box   2
Folder   91
“Almost Unbelievable,” 1961 January 20
Box   2
Folder   92
Regent Knitting Mills
Box   2
Folder   93
Freedom of association for Textile Workers, outline statement for discussions with ILO
Box   2
Folder   94
Analysis of strikes, Fiscal 1952-1959
Box   2
Folder   95
Strikes in which National Office contributed funds for strike benefits
Box   2
Folder   96
Summary data on trade union strike funds
Box   2
Folder   97
Questions to be considered in developing a policy on disbursal of funds for strike benefits
Non-TWUA Dyeing and Finishing Plants
Box   2
Folder   98
New England
Box   2
Folder   99
New England, 1964
Box   2
Folder   100
New York State
Box   2
Folder   101
Middle Atlantic States
Box   2
Folder   102-103
TWUA Curtain Shops
Box   2
Folder   104
Representation Elections Involving UMW District 50 and TWUA, 1959 to date
Box   2
Folder   105
Representation Elections Involving TWUA and Teamsters Union
Box   2
Folder   106
TWUA Plants in Los Angeles County, California, 1961 March
Box   2
Folder   107
Plants and employers in jurisdiction of TWUA Industry Directors, 1960 February
Box   2
Folder   108
TWUA, agreements and workers covered by agreements in the United States by industry, 1962
Box   2
Folder   109
TWUA contracts in miscellaneous industries, 1960 March
Box   2
Folder   110
Non-Directive Interview for information
Box   2
Folder   111
Plants in California, 1962 March
Box   2
Folder   112
Earnings go up with rise in organization in an industry
Box   2
Folder   113
List of possible National Labor Relations Board (NLRB) violators, 1950-1962
Box   2
Folder   114-115
Employees covered by Collective Bargaining Agreements, by state and provence, 1952, 1956, 1962-1963
Box   2
Folder   116
Survey of workers opinions in a Southern Organizing Campaign at a Synthetic Yarn Plant, 1961 Fall
Box   2
Folder   117
Plants where TWUA has won elections or recognition without an election, but never signed a contract, 1957 January-1962 May
Box   2
Folder   118
Report on status of contracts in plants where TWUA won elections or recognition
Box   2
Folder   119
Plants loss of Bargaining Rights, 1957-1961
Box   2
Folder   120
Report on status of plants in which TWUA had a contract and then lost bargaining rights
Box   2
Folder   121
Plants making Textile Glass Fiber in the United States, 1962
Box   2
Folder   122
TWUA Plants in South Carolina
Box   2
Folder   123
Number of employees in bargaining units by industry, Pennsylvania, 1963 February
Box   2
Folder   124
Number of employees in bargaining units by industry, New Jersey, 1963 February
Box   2
Folder   125
Textile Plants organized by the Industrial Trades Union (ITU), Woonsocket, Rhode Island
Box   2
Folder   126
Statement in support of Claim of Jurisdiction over the operations of Puritan Sportswear
Box   2
Folder   127
Unorganized Textile Plants in Maryland, selected counties, 1963
Box   2
Folder   128
Unorganized Plastics Plants in specified counties of Maryland, 1963
Box   2
Folder   129
Strikes in the South, 1956 January-1963 December 5
Box   2
Folder   130
Employment and coverage in United States Textile Manufacturing Industries, 1948-1964
Box   2
Folder   131
Strikes at Plants operated by Synthetic Yarn and Film Companies, 1942-1963
Box   2
Folder   132
Representation elections by state or region, 1956 March-1964 February 29
Box   2
Folder   133
Agreements in the Umbrella Industry, 1952-1964
Box   2
Folder   134
Average annual membership, Local 215 (Umbrella Shops), New York City
Box   2
Folder   135
Southern cities in which more than 40% of plant workers are employed in organized plants
Box   2
Folder   136
Knitting Plants believed to be unorganized, New England, 1964 July
Box   2
Folder   137
Unorganized Knitting Plants in New England, 1964 September
Box   2
Folder   138
Contract terms and expiration dates, selected companies, Rope and Cordage Division, Velvet and Pile Division
Box   2
Folder   139
Elections and recognitions won in the South, 1964
Box   2
Folder   140
Summary report, Staff Training Conference, 1965 March
Box   2
Folder   141
Staff Training Program
Box   2
Folder   142
Report on proceedings of Quin Region Staff Conference Organizers Session, 1965 January 5
Box   2
Folder   143
Textile and Synthetic Yarn Plants represented by District 50, United Mine Workers (UMW), United States and Canada
Box   2
Folder   144
Chemical and Miscellaneous Plastic Product Plants under contract with District 50, United Mine Workers (UMW), United States
Box   2
Folder   145
Chemical Plants under contract with District 50, United Mine Workers (UMW), United States
Box   2
Folder   146
Analysis of Union Constitutions as to: 1) Basis of Delegate Representation at Conventions, 2) Method of Electing General Officers
Box   2
Folder   147-148
Percentage of unionization and average hourly earnings, by state
Box   2
Folder   149-150
Percentage of unionization, average hourly earnings, Workmen's Compensation, and Unemployment Insurance benefits by state, 1971 June 30
Box   2
Folder   151
Termination and reopening dates in Carpet Agreements in United States
Box   2
Folder   152
Carpet Agreements, United States and Canada, 1962 December
Box   2
Folder   153
Surgical Dressing and Related Plants
Box   2
Folder   154
Plants and Coverage in Hosiery Industry, United States, by division and state, 1965 October
Box   2
Folder   155
Provisions in union constitutions for reporting by General President: TWUA and 10 Major Unions
Box   2
Folder   156
Unorganized Southern Mills of major Hosiery Companies (Excluding Burlington and Hanes)
Box   2
Folder   157
Southern Textile Mills in which TWUA has won National Labor Relations Board (NLRB) elections but has been unable to obtain agreements, 1966 November 23
Box   2
Folder   158
Carpet Mills in the United States
Box   2
Folder   159
Material for training organizers, number 1, company financial information
Box   2
Folder   160
Metalworking Plants, 1967 August 3
Box   2
Folder   161
Election won April 1966-September 1966 where no agreement was signed as of November 30, 1967
Box   3
Folder   1
Unorganized Plants in jurisdiction of companies under contract, all regions
Box   3
Folder   2
Plants in Miscellaneous Fabricated Textile Products Industry (SIC #239), 1967 December
Box   3
Folder   3
Plants in Knoxville, Tennessee, within a radius of 100 miles, 1967 December
Box   3
Folder   4-5
Narrow Fabric Plants (SIC #2241), 1967 December, 1973 September
Box   3
Folder   6
ACTWU Plants in United States producing Automotive or Auto-Related Products, 1994
Box   3
Folder   7
Union Security Provisions in Carpet Plant Contracts in states which permit Union Shop Agreements, 1968 April
Box   3
Folder   8
Jurisdiction of TWUA, Oil, Chemical, and Atomic Workers (OCAW), and United Rubber Workers (URW)
Box   3
Folder   9
Present and potential relations between TWUA and Amalgamated Clothing Workers (ACW), 1974 November
Box   3
Folder   10
Cotton and Synthetic Yarn, and Broadwoven Fabric Mills in New England
Box   3
Folder   11
Plants serviced by J.W. Mathis
Box   3
Folder   12
Plants serviced by C.D. Boartfield
Box   3
Folder   13
Plants serviced by Julius Fry
Box   3
Folder   14
Comparison of experience and all National Labor Relations Board (NLRB) election results, percentage of elections won
Box   3
Folder   15
Comparison of election results in United States and all National Labor Relations Board (NLRB) election results, 1968 September
Box   3
Folder   16
Comparison of election results and all National Labor Relations Board (NLRB) election results, 1974 February 4
White-Collar Organizing Bulletin
Box   3
Folder   17
No. 1, 1968 October
Box   3
Folder   18
No. 2, 1968 December
Box   3
Folder   19
1968 December, 1974 April
Box   3
Folder   20
Selected Knit Fabric and Knit Outerwear Plants represented in United States
Box   3
Folder   21
Renewal of organizations, Midwest Research Institute
Box   3
Folder   22
“In Search of Ideas,” Wall Street Journal
Box   3
Folder   23
“Desirable Characteristics for Local Leadership and Some Ways in Which International Representatives can Contribute to Their Development”
Box   3
Folder   24
Goals for Textile Workers in the South
Box   3
Folder   25
Unorganized Textile Plants in New York State, 1969 November
Box   3
Folder   26
Locations of branches of Amalgamated Lace Operatives of America, 1969 November
Box   3
Folder   27
Data in support of dues increase, 1970 February 24
Box   3
Folder   28
Elections and recognitions won since March 1, 1966, where no agreement has been received as of March 15, 1970
Box   3
Folder   29-30
ACTWU Plants manufacturing Footwear and Leather Products
Box   3
Folder   31
Plants manufacturing Footwear
Box   3
Folder   32
Agreements with contract terms in excess of 3 Years, 1970 July
Box   3
Folder   33
Study of the Failure of Intra-Union Communication in an Organizing Campaign
Box   3
Folder   34
Procedures for Session on Planning, Canadian Staff Institute, 1970 December
Box   3
Folder   35
Evaluation of Canadian Staff Conference, New York, 1970 December
Box   3
Folder   36-37
Knit Products Plants, 1971 November, 1973 August
Box   3
Folder   38
Knitting Plants under ACTWU Contract in United States, 1981 September
Box   3
Folder   39
Analysis of American Federation of Labor, Congress of Industrialized Organizations (AFL-CIO) survey of International Union Per Capita Taxes and related subjects, 1972 January
Box   3
Folder   40
Elections and recognitions won March 1970-February 29, 1972 where no agreement consummated as of June 16, 1972
Box   3
Folder   41
List of elections and RWEs won June 1970-June 1973 where no agreements consummated as of August 3, 1973
Box   3
Folder   42
Cotton-Synthetic Textile Plants where TWUA has won election or RWE but no agreement received as of September 27, 1972
Box   3
Folder   43
Plants in Cotton-Synthetic Textile Industries, United States, 1972 September
Box   3
Folder   44
Outline, planning and evaluation for Organizer Training Program
Box   3
Folder   45
“The Potential for Union Organization in the South”
Box   3
Folder   46
Guide for Investigations of Corporate Management in the Local Area, 1972 November
Box   3
Folder   47
Percentage of unionization and average straight-time hourly earnings, by industry, 1967 October
Box   3
Folder   48
List of strikes started since August 15, 1971
Box   3
Folder   49
Percentage membership in locals in upper South
Box   3
Folder   50
Percentage membership in locals in South, 1973 January
Box   3
Folder   51
Expiration dates of agreements in New York State which expire in 1973, other than Local Union 1790 and Greater New York Joint Board
Box   3
Folder   52
Consumer products manufactured by companies under contract
Box   3
Folder   53
Distribution of employees in bargaining units by level of hourly rates or earnings
Box   3
Folder   54
Plants manufacturing Flock
Box   3
Folder   55
Coated Fabric, Not Rubberized, Plants in United States, 1974 April 5
Box   3
Folder   56
House Furnishings Plants, 1974 May 28
Box   3
Folder   57-58
Dues-Paying membership and bargaining unit employment in states with “Right-to-Work” laws, 1974 1st Quarter
Box   3
Folder   59
Northern contracts without Union Shop clauses, 1975 December
Box   3
Folder   60
New England Cotton-Synthetic and Woolen contracts expiring in 1976
Box   3
Folder   61
Workers covered by agreements, 1946-1974
Box   3
Folder   62
Membership and workers covered by agreements, 1946-1974
Box   3
Folder   63
Broadwoven Fabric Mills represented by ACTWU, American Federation of Labor, Congress of Industrial Organizations (AFL-CIO), and Central Labor Council (CLC), 1976 June
Box   3
Folder   64
Thread Manufacturers under contract to ACTWU Textile Division, 1976 August
Box   3
Folder   65
Strikes at Textile Division Plants starting prior to 1976 June 4
Box   3
Folder   66
Strikes at Textile Division Plants from June 1976 to May 13, 1977
Box   3
Folder   67-69
Strikes in the Textile Division, ACTWU, from May 1977 to May 1979
Box   3
Folder   70
National Labor Relations Board (NLRB) Elections in Textile and Related Establishments in which the Amalgamated Participated, 1976 June-1977 January 21
Box   3
Folder   71
Recognition agreements for newly organized textile and related establishments, 1976 June-1977 January 31
Box   3
Folder   72
Collective Bargaining Agreements for newly organized textile and related establishments, 1976 June-1977 January 31
Box   3
Folder   73
ACTWU Textile Division membership in New York City, 1974-1976
Box   3
Folder   74
Textile Division contracts in California
Box   3
Folder   75
ACTWU Textile Division contracts in California
Box   3
Folder   76
Bargaining Units under ACTWU/TWUA agreements in Synthetic Yarn, Film, and Allied Products Industry, 1950-1976
Box   3
Folder   77
Regarding ACTWU organizing in Alabama, 1976-1977
Box   3
Folder   78
Union Security Provisions in Bag and Packaging Division Plants
Box   3
Folder   79
Index of workers covered by agreements
Box   3
Folder   80
Cordage and Rope Plants, United States
Box   3
Folder   81
Organizational status of Cordage Plants
Box   3
Folder   82
California Carpet Mills under contract with ACTWU
Box   3
Folder   83
Metal-Working Plants under contract with Textile Division, ACTWU, 1978 May
Box   3
Folder   84
Companies with more than one contract covering Textile Division Plants, ACTWU, 1978 May
Box   3
Folder   85
ACTWU Plants in the Electrical/Electronic Industry
Box   3
Folder   86-87
ACTWU Cotton Textile Mills and Local Unions in the Deep South Region
Box   3
Folder   88
ACTWU Plants Fabricating Inflatable Products
Box   3
Folder   89
Hosiery Plants under ACTWU Agreement
Box   3
Folder   90
Fortune 500 Firms with one component or more under contract to ACTWU
Box   3
Folder   91
ACTWU Plants Manufacturing Foam Products
Box   3
Folder   92-93
Companies under ACTWU contract with both Apparel and Textile Units, 1979 May, undated
Box   3
Folder   94
ACTWU Plants making Chemical Products
Box   3
Folder   95
Organizing targets in Georgia, Tennessee, and Alabama, ACTWU Textile Division
Box   3
Folder   96-97
United States Textile and Synthetic Fiber Plants which are foreign owned, 1984 March, undated
Box   3
Folder   98
ACTWU Plants making Paper Products and Cellophane, 1981 January
Box   3
Folder   99
United States Textile, Men's Apparel, and Synthetic Fiber Plants which are Japanese owned as of December 30, 1980
Box   3
Folder   100
Employees in Bargaining Units under contract with TWUA/ACTWU Textile Division, 1964, 1970, 1976, 1981
Box   3
Folder   101
International Affiliations of ACTWU Plants in jurisdiction of International Federation of Chemical, Energy, and General Workers Union
Box   3
Folder   102
Upholstery Fabric Plants under ACTWU contract, 1983 August
Box   3
Folder   103
Estimate of wage and salary workers covered by labor contracts, by industry, 1983 August
Box   3
Folder   104
Companies under ACTWU contract ranked by estimated number of ACTWU members, 1984 April
Box   3
Folder   105
United States Automobile Carpet Plants, 1984 December 11
Box   3
Folder   106
United States Synthetic Fiber Plants, 1985 June 17
Box   3
Folder   107
ACTWU Textile Plant closings, 1980-1985
Box   3
Folder   108
United States Flag Manufacturing Plants, 1989 June 9
Box   3
Folder   109
Union density, percent organized, an International comparison, 1970-1986
Box   3
Folder   110
Union Representation in the Apparel, Textile, Allied, and Other Industries, 1989
Box   3
Folder   111
Report to the Executive Council, “The Potential for Union Organization in the South,” 1972 December 4
Box   3
Folder   112
Report to Executive Council, “Department of Labor Sets Priority for Health Hazard Inspections in Cotton, Asbestos Industries,” 1972 January 24
Box   3
Folder   113-114
Reports of the Research Department to the Executive Council, including analysis of 4-day, 40-hour week, 1971
Box   4
Folder   1-5
Reports of the Research Department to the Executive Council, 1970-1971
Wages, 1964-1984
Box   4
Folder   6
Woolen and Worsted Wage history
Box   4
Folder   7
Wage and fringe increases in Cordage Plants, 1964
Box   4
Folder   8
Economic gains at Cordage Plants, 1965-1966
Box   4
Folder   9-10
Economic gains at Cordage Plants - contracts negotiated, 1965-1966, 1969
Box   4
Folder   11-12
Wage rates and average hourly earnings for selected jobs and plant average hourly earnings at Coated Fabrics Plants
Box   4
Folder   13-16
Comparison of fringe benefits at selected Coated Fabrics Plants, 1967, 1969, 1970, 1973
Box   4
Folder   17
Fringe benefits at selected Cordage Plants, 1965 January
Box   4
Folder   18-26
Summary of economic provisions in effect at Cordage Plants, 1967, 1969, 1971-1975
Box   4
Folder   27
General wage increases negotiated by major industry division, 1960 July-1965 June
Box   4
Folder   28
Fringe benefits under agreements for Wool Shoddy Plants
Box   4
Folder   29
Industry wage increases IRC, FMC, Beaunit, American Enka (synthetics)
Box   4
Folder   30
Selected data on Cotton Textile Industry, by region, 1924 and 1968, 1968 December 26
Box   4
Folder   31
Comparison of BLS average hourly earnings for Integrated Cotton Broadwoven Fabric Mills, New England v. Southeast
Box   4
Folder   32
Preliminary release of BLS wage studies for Cotton Textiles and Synthetic Textiles, 1965 September
Box   4
Folder   33
Plant minimum rates and average straight-time hourly earnings at major Southern Textile Mills, 1965
Box   4
Folder   34
Pile Fabric Mills, fringe benefits in effect as of February 1967
Box   4
Folder   35-48
Pile Fabric Mills, economic benefits in effect as of 1967-1970, 1972-1973, 1976, undated
Box   4
Folder   49
Outline of possible arguments in support of a general wage increase, 1956 August 23
Box   4
Folder   50
Gap between textile wages and the All-Manufacturing Wage, 1950-1975
Box   4
Folder   51
Statement of George Perkel before the House Committee on Education and Labor in support of amendments to Fair Labor Standards Act, 1970 September 9
Box   4
Folder   52
Statement of George Perkel in support of amendments to Fair Labor Standards Act, 1971 April
Box   4
Folder   53
Carpets and Rugs settlements at Plants, 1967
Box   4
Folder   54
Fringe benefits in major unionized industries
Box   4
Folder   55
Fringe benefits in Automobile Industry, effective November 1970
Box   4
Folder   56
Average percent change in pay of Chief Executive Officer and Production Workers, by industry, 1961-1962
Box   4
Folder   57
Analysis of Wool Textile Industry wage survey
Box   4
Folder   58
Comparison of fringe benefits at Pressed Felt Plants
Box   4
Folder   59
Wage increases in Southern Yarn and Thread Mills, 1963
Box   4
Folder   60
Comparison of fringe benefits in Papermakers Felt Plants, 1964 January
Box   4
Folder   61
Merlin and 2 New York Dyers Associations, wage comparison
Box   4
Folder   62
Merlin and Two New York Dyers Associations, comparison of fringe benefits
Box   4
Folder   63
Comparison of Southern Textile fringe benefits with other industries
Box   4
Folder   64
Percentage of unionization and average straight-time hourly earnings, by industry, 1967 October
Box   4
Folder   65
Percentage of unionization and average hourly earnings, by industry, 1969 September
Box   4
Folder   66
Percentage of unionization, average hourly earnings, Workmen's Compensation, and unemployment insurance benefits, by state
Box   4
Folder   67-76
Blow-Molded Container Plants, economic provisions, 1968, 1970-1977
Box   4
Folder   77
Minimum rates in Northern Plants by major industry division, 1965 July
Box   4
Folder   78
Severance pay plan for plant liquidation, New England Cotton-Rayon Industry
Box   4
Folder   79
Excerpts from annual report of President's Council of Economic Advisers, 1966 January
Box   4
Folder   80
Fact sheet for Southern Textile Wage Drive, 1966 March 1
Box   4
Folder   81
Average straight-time hourly earnings for Women's Seamless Hosiery Knitters in the United States
Box   4
Folder   82
Hourly cost of fringe benefits for Production Workers of General Motors
Downs Carpet, Willow Grove, Pennsylvania, comparison of rates of pay
Box   4
Folder   83
With comparable Tufted Carpet Plants
Box   4
Folder   84
General
Box   4
Folder   85
With average straight-time hourly earnings at Tufted Carpet Plants
Box   4
Folder   86
General wage increases at selected Tufted Carpet Plants, after 1965
Box   4
Folder   87-88
Agreements in Northern Woolen and Worsted Industry, wage provisions, 1967-1968
Box   4
Folder   89
Wool Textile agreements expiring in 1971 and 1972, wage and fringe gains 1969 to date
Box   4
Folder   90
Fringe benefit program in the United States
Box   4
Folder   91
Summary of fringe benefits in Synthetic Yarn Plants, United States and Canada
Box   4
Folder   92
Average straight-time hourly earnings, Hosiery Industry Divisions, 1963 April, 1964-1966
Box   4
Folder   93
Contract benefits, former American Federation of Hosiery Workers (AFHW) Plants in Hosiery Industry, summary and analysis, 1977 July
Box   4
Folder   94-95
Summary of contract benefits - Hosiery Division Plants, 1966 November
Box   4
Folder   96
Economic improvements achieved by Hosiery Division from 1966
Box   4
Folder   97
Economic gains in TWUA Hosiery Division Settlements, 1967
Box   4
Folder   98
Contract benefit summary - Hosiery Division, Plants in Hosiery Industry, 1968 December
Box   4
Folder   99
Relationship of First Class Trades, Men's to Male Janitor Rates, Synthetic Yarn and Film Plants
Box   4
Folder   100
Increases in hourly rates, First Class Tradesmen in Synthetic Yarn and Film Plants, 1961-1966
Box   4
Folder   101
Survey of First Class Tradesmen Rates, craft conference, FMC-AV Division, Fiber Plants, 1969 March 3
Box   4
Folder   102
Proportions of workers in major collective bargaining settlements, 1961-1965
Box   4
Folder   103
Comparison of maximum wage rates, American Can, Newcastle, Alta Loma, and Batavia Plants, and Imco Container, Belvidere, New Jersey, 1966 November
Box   4
Folder   104-105
Comparison of maximum wage rates at Blow-Molded Plastic Container Plants, American Can, 1967, undated
Box   4
Folder   106-107
Contract benefit summary - Hosiery Division Plants Outside Hosiery Industry, 1966 November, 1968 December
Box   4
Folder   108-110
Chase Bag, summary of economic provisions, 1966 October, undated
Box   4
Folder   111-113
Bemis, summary of economic provisions, 1966 October, 1968 February
Box   4
Folder   114-115
Pattern of wage settlements in Cotton-Synthetic Textile Industry, 1959-1968
Box   4
Folder   116
Wage and price trends in New England and South, Cotton and Synthetic Textile Mills, 1964-1973
Box   4
Folder   117
Wage and fringe increases in New England and Southern Cotton-Synthetic Textile Mills, 1972-1974
Box   4
Folder   118
Wage increase pattern in Southern Textile Mills, 1969-1977
Box   4
Folder   119
Wage and fringe gains in major American industries, 1965-1967 February
Box   4
Folder   120
Current rates of selected classifications, Cellulosic Fibers Industry, 1967 March 30
Box   4
Folder   121
Agreements in Northern Woolen and Worsted Industry, 1967 May
Box   4
Folder   122
Standard contract clause, Cost-of-Living Escalator
Box   4
Folder   123
Guide for negotiating, Cost-of-Living Escalator clauses
Box   4
Folder   124
Wage rates at selected Weaving Plants, 1967 November
Box   4
Folder   125
Summary of insurance provisions, selected Weaving Plants, 1967 November
Box   4
Folder   126
Wage rates in selected Knitting Plants, Warp and Circular Knitting, 1967 November
Box   4
Folder   127
Wage rates in selected Knitting Plants, 1967 November
Box   4
Folder   128-129
Summary of insurance provisions, selected Knitting Plants, 1967 November
Box   4
Folder   130
Comparative contract survey of key clauses, Knitting Industry, Quin State Region, 1967 November 19
Box   5
Folder   1
Minimum guaranteed rates at nine UTW Woven Label Shops
Box   5
Folder   2
Summary of economic gains achieved in first agreements following election victories, 1966 April-1966 September 30
Box   5
Folder   3
Wage rates for Fork Lift and other inside Truck Drivers in Carpet and Other Plants
Box   5
Folder   4
Deferred wage increases due under major union contracts, 1968
Box   5
Folder   5
Fact sheet for Southern Organizers, 1968 January
Box   5
Folder   6
Fact sheet, Southern Textile fringe benefits, 1968 June
Box   5
Folder   7-20
Summary of economic provisions, paper bag and miscellaneous packaging plants, 1968-1976, 1979-1980, 1982-1983
Box   5
Folder   21-36
Summary of economic provisions, Textile Bag Plants, 1968-1977, 1979-1980, 1982
Box   5
Folder   37
Summary of fringe benefits, Woolen and Worsted Plants, 1968 March
Wool Textile Plants
Box   5
Folder   38-40
Summary of retirement, severance, and pension benefits, 1970, 1972, 1974
Box   5
Folder   41-44
Summary of insurance provisions, 1970, 1972-1974
Box   5
Folder   45
Fringe benefits other than insurance and pensions
Box   5
Folder   46-48
Summary of fringe benefits, 1972, 1973, 1977
Box   5
Folder   49
ACTWU, summary of insurance provisions, 1977 March
Box   5
Folder   50
Summary of economic provisions at Woven Carpet Plants
Box   5
Folder   51
Estimated average straight-time earnings in selected textile divisions, by region, 1967 December
Box   5
Folder   52
Estimated net wage gains of unionized workers in manufacturing industries, 1960-1967
Box   5
Folder   53-54
The Kendall Company, summary of economic provisions, 1968 June
Box   5
Folder   55
Hourly rates in plants producing Batts and Quilts
Box   5
Folder   56
Effect of increased prices and taxes on weekly earnings of manufacturing workers in New York State, 1965-1968
Box   5
Folder   57
Widening gap between Southern textile wages and average wage of manufacturing workers
Box   5
Folder   58
Wage and fringe increases at Wool Textile Plants in New England, 1967-1971
Box   5
Folder   59
Arguments in support of a wage increase for New England Cotton-Synthetic Textiles, 1968 June
Box   5
Folder   60
Collective bargaining results in major New England Metal-Working Companies
Box   5
Folder   61
Method of estimating cost per man-hour of fringe benefits
Box   5
Folder   62
Major contract settlements in 1968
Box   5
Folder   63-64
General wage increases in plants, by industry division from June 1966
Box   5
Folder   65
Summary of economic provisions in contracts at Kendall and J and J, Chicopee Manufacturing Division
Box   5
Folder   66
Comparison of fringe benefits in 4 UTW Synthetic Fiber contracts and TWUA contract with FMC, AVD, Fibers Division
Box   5
Folder   67
Comparison of wage rates for representative jobs, TWUA-FMC-AVD Rayon Yarn Plants and UTW, Beaunit, Childersburg, Alabama
Box   5
Folder   68
Rope and Cordage settlements at Plants, 1969
Box   5
Folder   69
Back-Sizing Machine-Dryer Operator rates at Woven Carpet Plants
Box   5
Folder   70
Wage rates at selected Plastics Plants, 1969 October
Box   5
Folder   71
Typical benefits provided in major union contracts, 1969
Box   5
Folder   72
Comparison of fringe benefits at Beaunit, 1969 November 21
Box   5
Folder   73
Shift premiums at major representative manufacturing companies, 1969 June
Box   5
Folder   74
Cost of living in the Midwest is higher than the United States average
Box   5
Folder   75
Comparison of representative occupational wage rates at Frankford Woolen Mills and other Northern Woolen Mills
Box   5
Folder   76
Comparison of selected piece work average straight-time hourly earnings at Frankford Woolen Mills and other Northern Woolen Mills, 1970 October
Box   5
Folder   77
"How Much is a Union Contract Worth?"
Box   5
Folder   78
Notes on Southern Textile wages
Box   5
Folder   79
Fact sheets, Southern Regional Conference, 1971 January
Box   5
Folder   80
Fact sheet, Southern Regional Staff Conference, 1971 May 24
Box   5
Folder   81-85
Fact sheet, Southern Textile wages, 1971-1974
Box   5
Folder   86
Facts in support of a wage increase by the Southern Textile Industry, 1975 May
Box   5
Folder   87-89
Facts in support of wage and fringe increases in the Southern Textile Industry, 1976-1977
Southern wage and fringe drive, fact sheets
Box   5
Folder   90
Textile productivity and wages
Box   5
Folder   91
Southern Textile wages have fallen behind Canadian wages, 1978
Box   5
Folder   92
Cost of living differences cannot justify Southern Textile wage gap, 1978
Box   5
Folder   93
Cost of living differences, Southern wage gap, 1980
Box   5
Folder   94-96
Support of wage and fringe increases in Southern Textile Industry, 1978, 1980-1981
Box   5
Folder   97
Facts for ACTWU negotiators, Southern wage reopeners, 1982
Box   5
Folder   98
Insurance benefits at Carpet Plants, 1971 March
Box   5
Folder   99
Percentages of production workers with specified number of paid holidays, by industry
Box   5
Folder   100
Wool Broadwoven Fabric Mills in New England, average hourly earnings, 1970 December
Box   5
Folder   101
Economic provisions in Carpet contracts, 1971
Box   5
Folder   102
Wage and fringe changes in Women's Hosiery Plants, other than Aberle Hosiery, 1970 May-1971 June 24
Box   5
Folder   103
Deferred wage increases due at plants between August 15, 1971 and February 15, 1972
Box   5
Folder   104
Comparison of representative occupational wage rates at Textile and Paper Bag Plants, 1971 October 31
Box   5
Folder   105
“A Look at the 4-Day Workweek”
Box   5
Folder   106-108
Summary of economic benefits at representative Northern Cotton-Synthetic Textile Plants, 1972, 1973-1974
Box   5
Folder   109
Comparison of fringe benefits in Northern Cotton-Synthetic agreements, 1976 March
Box   5
Folder   110
Fringe benefits in Northern Cotton-Synthetic Textile agreements, 1981 April
Box   5
Folder   111
Contract settlements, New England Cotton-Synthetic Mills, 1972 April
Box   6
Folder   1
Contract settlements, New England Cotton-Synthetic Mills (continued), 1972 April
Box   6
Folder   2
Wool Textile settlements as of April 25, 1972
Box   6
Folder   3
Wage and fringe packages in settlements, New England Wool Textile Industry, 1972
Box   6
Folder   4
Wage and fringe increases at Wool Textile Plants in New England, 1967-1971
Box   6
Folder   5
Summary of Woolen Card Room workload survey, 1972 August
Box   6
Folder   6
Current plant minimum rate and average straight-time hourly earnings at Hosiery Plants, 1973 May
Box   6
Folder   7
Summary of major fringe benefits at Hosiery Plants, 1973 May
Box   6
Folder   8
Statistical measures of Celanese Wage Gap, 1973 May 9
Box   6
Folder   9
Statistical measures of the FMC Corporation wage gap
Box   6
Folder   10
Data supporting general wage increase at FMC Corporation, Fibers Division, 1974 April 15
Box   6
Folder   11
Economic notes, Southwest Regional Conference, 1973 July 29
Box   6
Folder   12
Comparison of average wages and fringe benefits at union and non-union plants, manufacturing industry, 1970
Box   6
Folder   13
Summary of economic provisions in effect at 3 Southern plants, 1973 November
Box   6
Folder   14
Selected data on average straight-time hourly earnings, Textile and Apparel Industries
Box   6
Folder   15
Pension benefit improvement in negotiations, 1973-1974
Box   6
Folder   16
Summary of major contract settlements in the United States, 1973 July-1974 June
Box   6
Folder   17
Summary of wages and fringe benefits at Men's Hosiery Plants
Box   6
Folder   18
Use of statistical data in Collective Bargaining, 1974 July
Box   6
Folder   19
Wage rates in selected Northern Textile Mills, 1974 August 16
Box   6
Folder   20
Percentages by which average employer expenditures for employee benefits in union plants exceed those in non-union plants, Manufacturing Industries, 1970
Box   6
Folder   21
Wage rates and average earnings at Rope and Cordage Shops
Box   6
Folder   22
Wages, prices, and profits, 1971 January-1974 June
Box   6
Folder   23-24
Typical economic provisions in TWUA Packaging Plant agreements, 1974-1975
Box   6
Folder   25
Price and wage increases during economic stabilization periods, 1974 October
Box   6
Folder   26
Comparison of deferred wage increases and cost-of-living increases during 1972-1975 agreements in New England Cotton-Synthetic Textiles, 1974 December 3
Box   6
Folder   27
Comparison of wage increases and cost-of-living increases during the period 1973-1975 in New England Woolen Textiles, 1975 January 22
Box   6
Folder   28
Deferred increases in selected Tufted Carpet contracts, 1974-1976
Box   6
Folder   29-30
Wage and fringe increases at Wool Textile Plants, 1974-1975
Box   6
Folder   31
Comparison of union and non-union wages and fringe benefits in private non-farm industries, 1972
Box   6
Folder   32
Estimated monthly dues of members in the United States if dues were set at 2 hours' pay, 1975 September
Box   6
Folder   33
Average straight-time hourly earnings, Textile, Apparel, and Manufacturing Workers, 1975 October 13
Box   6
Folder   34-35
Deferred wage and fringe increases at New England Cotton-Synthetic and Wool Plants, 1976-1977
Box   6
Folder   36
Summary of fringe benefits, Southern Cotton-Synthetic Textile Plants, 1976 April
Box   6
Folder   37
Fringe benefits in ACTWU Southern Cotton-Synthetic Textile Plants, 1981 March
Box   6
Folder   38
Typical fringe benefits in New England and Southern Cotton-Synthetic Textile Plants, 1976 April 28
Box   6
Folder   39
Typical fringe benefits in ACTWU New England and Southern Cotton-Synthetic Textile Plants
Box   6
Folder   40
Fringe benefits in ACTWU Cotton-Synthetic agreements in New England and South, 1981 January
Box   6
Folder   41-42
Method of calculating cost of living under master agreement with Avtex Fibers, 1974 June-1977 June
Box   6
Folder   43
Comparison of average hourly earnings in 3 most highly organized states and 3 least organized states, 1976 September
Box   6
Folder   44
Statement of ACTWU submitted to Subcommittee on Education and Labor of the House of Representatives on HR 3744, to amend the Labor Standards Act, 1977 March 29
Box   6
Folder   45
Earnings of production workers in all manufacturing industries, 1972-1977
Box   6
Folder   46-47
ACTWU Wool Textile Plants, summary of negotiations, 1977 May
Box   6
Folder   48
Deferred wage and fringe increases due in 1978 and 1979 under Northern ACTWU agreements with Wool Textile Plants which expire after 1978
Box   6
Folder   49
Comparison of ACTWU contracts at Biddeford Textile and Essex Group, 1977 July
Box   6
Folder   50-51
Summary of union agreements with Owens-Corning Fiberglass, 1977 July
Box   6
Folder   52
Average hourly earnings of production workers in Knitting Mills and Floor Covering Mills, 1967-1976
Box   6
Folder   53-54
Summary of economic provisions at ACTWU Carpet Plants, 1977 November, undated
Box   6
Folder   55
Summary of economic provisions at ACTWU Knitting Plants, 1977 November
Box   6
Folder   56
Straight-time average hourly earnings of Textile Mill Products, Industry Divisions, and Synthetic Fiber Industry, 1977 September
Box   6
Folder   57
Summary of economic benefits at Joan Fabrics, Fall River, Massachusetts, 1977 November 23
Box   6
Folder   58
Northern Wool Textile Mills whose contracts expire in 1978
Box   6
Folder   59
Wage rates and insurance costs at Joan Fabrics Inc., Fall River, Massachusetts
Box   6
Folder   60
Report on economic gains in industries represented by the Textile Division, 1976-1978
Box   6
Folder   61
Revised report on economic gains in selected industries represented by the Textile Division
Box   6
Folder   62
Comparison of wages in selected Southern industries, annual wage increases, 1974-1978
Box   6
Folder   63
Comparison of ACTWU contracts with Munsingwear, in Minneapolis, Minnesota and Memphis, Tennessee
Box   6
Folder   64-65
Summary of economic provisions in effect at ACTWU Cordage Plants, 1978 May
Box   6
Folder   66
Settlements in New England Cotton-Synthetic Mills under contract with ACTWU, 1978
Box   6
Folder   67
Wage rates at selected ACTWU Metalworking Plants
Box   6
Folder   68
ACTWU Laminated Products Plants, general wage increases, 1978
Box   6
Folder   69
Summary of benefits in ACTWU agreements with four Southern Textile Companies, 1979 January
Box   6
Folder   70
Summary of benefits in ACTWU agreements at Foam Manufacturing Plants
Box   6
Folder   71
Average wage settlements are over the 7% wage guideline
Box   6
Folder   72
Average straight-time hourly earnings and fringe costs, ACTWU Southern Textile Companies, 1979 April
Box   6
Folder   73-78
Average straight-time hourly earnings and fringe benefit costs, ACTWU Southern Textile Plants, prior to wage movement of 1981-1987
Box   6
Folder   79
Summary of fringe benefits at 10 Wool Textile Companies, 1979 October
Box   6
Folder   80
Cost-of-living escalator provisions in ACTWU Textile Division agreements, 1980 January
Box   6
Folder   81
ACTWU Rope and Cordage contracts, summary of economic benefits, 1980 March
Box   6
Folder   82
Summary of economic provisions at ACTWU Textile Division Knitting Plants, 1980 March
Box   6
Folder   83-84
Summary of economic provisions, ACTWU Flexible Packaging and Film Plants, 1980, 1982
Box   6
Folder   85
Attendance bonus provisions in ACTWU Textile Division Agreements
Box   6
Folder   86
Selected fringe benefit coverages in Cotton-Synthetic Textile Industry, 5 Southern areas, 1980 August
Box   6
Folder   87
United States Textile and Synthetic Fiber Plants under ACTWU contract which are foreign-owned, average hourly earnings, 1981 August
Box   6
Folder   88
Cotton and Man-Made Fiber Textiles, average straight-time hourly earnings of selected occupations by state, 1980 August
Box   6
Folder   89
Woolen (North) and Worsted (South) Textiles, average straight-time hourly earnings of selected occupations, 1980 August
Box   6
Folder   90
Textile Dyeing and Finishing, average straight-time hourly earnings of selected occupations, 1980 August
Box   6
Folder   91
Typical compensation structure, textile production workers in Southeast, 1981 Spring
Box   6
Folder   92
Comparison of hourly straight-time compensation structure, Southern Textile Worker and GM Auto Worker, 1980
Box   6
Folder   93
General wage changes in ACTWU Textile Division settlements made from January to July 21, 1982, 1983
Box   6
Folder   94
Economic concessions under ACTWU Textile Division contracts negotiated prior to 1982
Box   6
Folder   95
Insurance benefits in ACTWU Southern Cotton-Synthetic Textile agreements, 1982 October
Box   6
Folder   96
Quality of work, life, and gain sharing plans at ACTWU Textile Division Plants
Box   6
Folder   97
Health insurance monthly premiums at Southern Textile Companies, 1983 September
Box   6
Folder   98-99
Health insurance monthly premiums, ACTWU Southern Textile Companies, prior to wage movement, 1984, 1986
Box   6
Folder   100
ACTWU Textile Printing Plants, comparison of average earnings and selected benefits, 1984 May
Box   6
Folder   101
Selected ACTWU Knit Fabric Plants, 1984 October 4
Box   6
Folder   102
Annual payments toward group insurance for bargaining unit employees, selected ACTWU Southern Textile Companies prior to wage movement, 1984
Industry, 1965-1982
Box   6
Folder   103-105
Sales of domestic production and imports of Cordage and Twine, 1965-1972, undated
Box   6
Folder   106
United States production and imports of Cordage and Twine
Box   6
Folder   107
Unorganized Synthetic Yarn Plants in the United States, 1975 September
Box   6
Folder   108
Synthetic Yarn Plants in the United States organized by other unions, 1975 September
Box   6
Folder   109-110
Synthetic Division contracts, United States Plants, expiration dates and deferred increases under present agreement as of September 1975
Box   6
Folder   111
Synthetic Fiber fact sheet, 1970 June
Box   6
Folder   112
Synthetic Fiber charts
Box   6
Folder   113
Economic trends in Synthetic Fibers: employment, wages and prices, 1975 June 12
Box   6
Folder   114
Economic trends in Synthetic Fibers, 1975 September
Box   6
Folder   115
Background report, Synthetic Department, Textile Division, 1977 March
Box   6
Folder   116
Synthetics Division annual meeting, Washington, D.C., notes on state of Synthetics Industry, 1977 March
Box   6
Folder   117-123
Economic notes, Bag and Packaging conference, 1973, 1975, 1978-1980, 1982, undated
Box   6
Folder   124-127
Major textile interests in the United States, plants and employment, 1974, 1977, undated
Box   6
Folder   128
Companies over 1000 employees
Box   6
Folder   129-130
Economic notes, Woolen and Worsted and Northern Cotton-Synthetic Conference
Box   6
Folder   131
Employment in the Textile Mill Products Industry, by state, 1951 February, 1966
Box   7
Folder   1
Active Cotton System Spindles in place in the United States 100% Cotton and Blended Fibers, 1970-1976
Box   7
Folder   2
Employment in Textile Mill Products and Synthetic Fiber Industries, 1967-1976
Box   7
Folder   3
Production indexes for Textile Mill Products and Synthetic Fiber Industries, 1967-1976
Box   7
Folder   4
Production worker employment in Synthetic Fibers, 1974 January-1977 July
Box   7
Folder   5
Sales and profits of selected companies with major Synthetic Fiber interests, 1976-1977
Box   7
Folder   6
Synthetic Fibers Industry Production Worker employment and straight-time average hourly earnings, 1960-1977 June
Box   7
Folder   7
Average hourly earnings of Production Workers in Textile Mill Products and Synthetic Fiber Industries, 1967-1976
Box   7
Folder   8
United States general imports of Cotton, Man-Made Fiber, and Wool Manufacturers, 1967-1976
Box   7
Folder   9
Value of Textile Manufacturers' shipments and inventories, 1967-1976
Box   7
Folder   10
Average hourly earnings, average weekly earnings, and average weekly hours in the textile industries, 1967-1976
Box   7
Folder   11
Employment in Knitting Mills and Floor Covering Mills
Box   7
Folder   12
Production indexes for Knit Goods and Carpeting, 1967-1976
Box   7
Folder   13
Carpet and Rug production in the United States, 1975-1977
Box   7
Folder   14
Knit Fabric production
Box   7
Folder   15
Economic developments in industries covered by Textile Division, 1976-1977
Box   7
Folder   16
Trends in United States Knitting Industry, 1970-1977
Box   7
Folder   17
Persons with income below the poverty level, by race, 1959-1976
Box   7
Folder   18
Median family income in the United States by race and after adjustment for price changes, 1947-1976
Box   7
Folder   19
Average duration of work stoppages, Textile Mill Products Industry
Box   7
Folder   20
Retail prices of energy and basic food items, by region, 1981 February
Box   7
Folder   21
Textile Mill Liquidations, non-South and South, 1970-1976
Box   7
Folder   22-24
Textile Plant Liquidations, non-South and South, 1970-1981
Box   7
Folder   25
Percentage of non-White wage and salaried employees in Textile Mill Products Industry, 1950-1977
Box   7
Folder   26
Economic notes, Carpet Industry
Box   7
Folder   27
Economic notes, Knitting Industry
Box   7
Folder   28
Fact sheet, New England in the United States economy, 1980 March 20
Box   7
Folder   29
Fact sheet, The U.S. Textile Industry in 1979 and 1980
Box   7
Folder   30
Into the 1980s-Industry and Labor in Synthetic Fibers
Box   7
Folder   31
Textile and Apparel employment, 1979 November
Box   7
Folder   32
Retail prices of energy and basic food items, by region, 1981 February
Box   7
Folder   33
Energy and basic food items in number of minutes of work by average Textile Worker, 1970-1980
Box   7
Folder   34
Textile Workers in North and South Carolina, by sex and race, 1978
Box   7
Folder   35
Textile Mill Products, miscellaneous Fabricated Textile Products, and Synthetic Fibers, workers, larger plants, and concentration ratios, 1977
Box   7
Folder   36
Wage and salary employees in the United States Apparel, Textile, and Non-Rubber Footwear Industries, by region, 1983 June
Box   7
Folder   37
Employment in the Textile Mill Products Industry, 1973-1974
Box   7
Folder   38
Carpet economic charts, 1973 February
Box   7
Folder   39
United States shipments of Rugs, Carpets, and Carpeting, 1972-1973
Box   7
Folder   40
Carpet and Rug production in the United States, 1975 April
Box   7
Folder   41-59
Textile Mill liquidations, 1969-1982
Box   7
Folder   60-61
Textile Plant closings, 1983-1984
Box   7
Folder   62-66
Textile Plant closings and partial liquidations, 1985-1989
Box   7
Folder   67
Statement of William Pollock on need for import quotas on textiles, 1967 October 20
Box   7
Folder   68
Statement on the need for import quotas on textiles before the Committee on Ways and Means, United States House of Representatives, 1970 May
Box   7
Folder   69
Petition filed in behalf of Production and Maintenance Workers, FMC, American Viscose Division at Nitro, West Virginia and Front Royal, Virginia
Box   7
Folder   70
Statement on impact of imports on the United States Textile Industry before United States Tariff Commission, 1970 December
Box   7
Folder   71
Fact sheet, imports of Textiles and Apparel
Box   7
Folder   72
The Textile Voluntary Restraint Program, An Example of Responsible Government Regulation of International Trade, 1973 March
Box   7
Folder   73
Fact sheet, The Textile Import Problem, 1973 March
Box   7
Folder   74
Statement of Sol Stetin, General President, TWUA, AFL-CIO in support of the Burke-Hartke Bill before the House of Representatives, 1973 June 6
Box   7
Folder   75
United States agreements with Far Eastern Countries to restrain imports of Textile Products
Box   7
Folder   76
Statement before Committee on Finance, United States Senate, in the Matter of HR 10710 by the International Ladies' Garment Workers Union (ILGWU), UTW, TWUA, and Amalgamated Clothing Workers (ACW), 1974 April 11
Box   7
Folder   77
Statement of TWUA-American Federation of Labor, Congress of Industrial Organizations (AFL-CIO) before the United States International Trade Commission on the Probable Economic Effect of Tariff Reductions on the Textile Industry, 1975 April 1
Box   7
Folder   78
Statement of TWUA-American Federation of Labor, Congress of Industrial Organizations (AFL-CIO) before the Interagency Trade Policy Staff Committee of the Probable Economic Effect of Tarriff Reductions on the Textile Industry, Submitted by George Perkel, Research Director, 1975 May 29
Box   7
Folder   79-80
Submissions to the Secretary of Labor and the Special Representative for Trade Negotiations, George Perkel, Research Director, 1975 July 25, undated
Box   7
Folder   81-82
United States general imports of Cotton, Wool, and Man-Made Textiles
Box   7
Folder   83
Statement of ACTWU before the International Trade Commission on Investigation, Tariffs, 1977 June 7
Box   7
Folder   84
Impact of imports on the United States Economy
Box   7
Folder   85
Tariff items of special concern to Textile Division, 1977 November
Box   7
Folder   86-88
Production of Velvets, Plushes, and Other Pile Fabrics, 1958-1973
Box   7
Folder   89
Employment and union membership in textile industry, New England and New York State
Box   7
Folder   90
Employment, union coverage, and organizing potential in textile industry, New England states, 1977
Box   7
Folder   91-92
Hosiery fact sheet, 1970 June, 1973 March
Box   7
Folder   93
Seat Belt Plants in the United States, 1970 January
Box   7
Folder   94
Production Worker employment in Knitting and Hosiery Mills, 1959-1969
Box   7
Folder   95
State and Federal Day Care Licensing and Coordinating Agencies, 1970
Box   7
Folder   96
Day Care fact sheet
Box   7
Folder   97
United States Plants Manufacturing Flags and Pennants
Box   7
Folder   98
“What the U.S. Textile Industry Really Needs,” Fortune
Box   7
Folder   99
Collective Bargaining with multinational corporations, 1970 November
Box   7
Folder   100
Fact sheets, Southern Regional Conference, 1971 January
Box   7
Folder   101
Textile Plants in Oklahoma
Box   7
Folder   102-105
Economic notes, Northern Cotton-Synthetic and Wool Textiles, 1972, 1975-1976, 1978
Box   7
Folder   106
Supplement to economic notes, financial information on Textile Corporation
Box   7
Folder   107
Plant Liquidations in New Jersey, 1968-1971
Box   7
Folder   108
New Jersey Textile Mill Liquidations, 1973-1975
Box   7
Folder   109
The Company State, the “Nader Report” on DuPont in Delaware
Report of TWUA-American Federation of Labor, Congress of Industrial Organizations (AFL-CIO), and Central Labor Council (CLC) to International Textile, Garment, and Leather Workers' Federation
Box   7
Folder   110
For period 1968-1971
Box   7
Folder   111
For period 1972-1975
Box   7
Folder   112
Fact sheet for convention, economic policy, 1972
Box   7
Folder   113
Need for Congressional Action to achieve full employment
Box   7
Folder   114
United States domestic production, including prisons, and imports of Hard-Fiber and Synthetic Rope, 1960-1970
Box   7
Folder   115
Remarks of George Perkel at Southern wage policy meeting, Charlotte, North Carolina, 1972 July
Box   7
Folder   116
Hard-Fiber Cordage Plants in the United States
Box   7
Folder   117
Survey of Cotton Broadcloth and/or Print Cloth Mills in the United States, 1956 October
Box   7
Folder   118
Labor Relations in the Textile Industry
Box   7
Folder   119
Wages, prices, and profits in the Textile Industry in the current inflationary period
Box   7
Folder   120
Textile Mill employment in the Southeast, 1969-1973
Box   7
Folder   121
Selected New Textile Plants in the South, 1972-1973
Box   7
Folder   122
Material for Coated Fabric meeting of April 8, 1974
Box   7
Folder   123
Questions for Local Union Presidents to answer in preparation for contract ratification, 1974 June
Box   8
Folder   1
Japanese textile manufacturing interests in the United States and Canada, 1974 June
Box   8
Folder   2-3
Fact sheet for New Hampshire, 1974-1975
Box   8
Folder   4
Report on Cannon Mills Organizing Campaign, 1974 August
Box   8
Folder   5
Fact sheet for Ohio, 1974 August
Box   8
Folder   6
Consumer Price Index, regional breakdown, 1974 August
Box   8
Folder   7
Textile employment in New England, latest month in 1974 versus 1973
Box   8
Folder   8
Survey of layoffs and short-time operations in United States Plants, 1975 January
Box   8
Folder   9
Facts in support of a wage increase by the Southern Textile Industry, 1975 May
Box   8
Folder   10
Fact sheet for Ohio, 1975 May
Box   8
Folder   11
Draft statement on mergers, 1975
Box   8
Folder   12
Outline of presentation before Labor Subcommittee of the House Committee on Education and Labor, Parkersburg, West Virginia, 1975 July 18
Box   8
Folder   13
Fact sheet for Maine
Box   8
Folder   14
Duke Power, workers' response to rate increases
Box   8
Folder   15
Selected Latin-American Textile Plants owned by United States-Based Companies, 1975 December
Box   8
Folder   16
Status of TWUA contracts with FMC Corporation, 1976 March
Box   8
Folder   17
United States Textile Finishing Industry, employment, hours, and man-hours, 1975-1976
Box   8
Folder   18
Report of on-site investigation at Avtex Fibers, Nitro, West Virginia, 1976 July
Box   8
Folder   19
Personality profile of Southern Textile Workers, 1960 June
Box   8
Folder   20
Economic Impact Statement for the Proposed Occupational Safety Hazard Administration (OSHA) Noise Standard, 1976 September 27
Box   8
Folder   21
Broadwoven Fabric Production, 1975-1976
Box   8
Folder   22-25
Average employment, hours, and gross earnings of Production Workers in the Textile Industry, 1974-1976
Box   8
Folder   26
Selected economic data on United States Textile Industry, 1977 January
Box   8
Folder   27-28
Textile Industry, production, employment hours and earnings, and imports
Box   8
Folder   29
Profile of the United States Textile and Apparel Worker, 1960-1980
Box   8
Folder   30
Foreign direct investment in United States Apparel and Textile Industries, 1981
Box   8
Folder   31
United States direct investment abroad, Apparel, Textile, and Leather, 1977
Box   8
Folder   32
Profile of major ACTWU industries, 1985 April
Box   8
Folder   33
Textile Plant closings, 1980-1985
Box   8
Folder   34
Textile Plant closings and partial liquidations, 1980-1985
Box   8
Folder   35
Production worker wages and supplemental labor costs as percent of value of shipments, 1982-1985
Box   8
Folder   36
Textile Mill products, plant openings, closings, and continuing plants, 1963-1982
Box   8
Folder   37
Geographic distribution of textile employment, 1947-1982
Box   8
Folder   38
Textile Mill Products Industry, plant openings, closings, and continuing plants, 1963-1982
Labor relations, circa 1949-1968
Alabama Mills Inc.
Box   8
Folder   39
Clanton, 1934 July-1944 October
Box   8
Folder   40
Dadeville, 1934 July-1939 August
Box   8
Folder   41
Fayette, 1934 July-1942 December
Box   8
Folder   42
Haleyville, 1934 July-1949 November
Box   8
Folder   43
Jasper, 1934 July-1950 April
Box   8
Folder   44
Russellville, 1934 July-1949 November
Box   8
Folder   45
Winfield, 1934-1937 November
Box   8
Folder   46
Aldora Mills, Barnesville, Georgia, 1945 August
Box   8
Folder   47-48
Aleo Manufacturing, formerly Entwistle Manufacturing, subsidiary of M. Lowenstein and Sons, Rockingham, North Carolina, 1932-1955
Box   8
Folder   49
Amazon Cotton Mills, 1943 December-1948 August
Box   8
Folder   50
American Bonnin, Lewiston, Maine, Summary of Relations, 1948 December-1951 April
Box   8
Folder   51
American Enka, Lowlands, Tennessee, 1948 December-1949
American Thread
Box   8
Folder   52
1947 November-1949 August
Box   8
Folder   53
Bristol, Tennessee, 1949 December-1950 May
Box   8
Folder   54
Dalton, Georgia, 1934 September-1949 September
Box   8
Folder   55
Fall River, Massachusetts, 1941 June-1949
Box   8
Folder   56
Holyoke, Massachusetts, 1942 July-1949 July
Box   8
Folder   57
Pawcatuk, Connecticut, 1938 July-1938 October
Box   8
Folder   58
Tallapoosa, Alabama, 1949 August
Box   8
Folder   59
Anchor-Rome Mills, Rome, Georgia, 1945 August-1949 November
Box   8
Folder   60-61
Anderson County, South Carolina, labor history, 1915-1950, 1950 December 12
Box   8
Folder   62
Arnold Print Works, Division of Aspinook, Adams, Massachusetts, 1937 December-1943 February
Box   8
Folder   63
Athens Manufacturing, 1944-1948 October
Avondale Mills
Box   8
Folder   64
1946 July-1949 April
Box   8
Folder   65
Unfair Practice Cases, 1946 June-1955 July
Box   8
Folder   66
Personnel policies and services with Cowikee Mills
Box   8
Folder   67
Barber Manufacturing, Charlotte, North Carolina, 1944 February-1945 April
Box   8
Folder   68
Baxter, Kelly, and Faust, Stoneville, North Carolina, 1955 August-1959 May
Box   8
Folder   69
Bear Brand Hosiery, Gary, Indiana, 1937 May-1952 September
Box   8
Folder   70
Belding Heminway Company, 1948 December-1953 June
Box   8
Folder   71
Bemis Brothers Bag, 1934 September-1951 October
Box   8
Folder   72
Bibb Manufacturing, 1946 March-1949 March
Box   8
Folder   73
Blue Bird Silk, 1939
Box   8
Folder   73
Boger and Crawford, 1937 August-1953 September
Box   8
Folder   74
Burlington Industries, Individual Plants, 1937-1955
Box   8
Folder   75-76
Celanese Corporation of America, 1944 November-1949 April
Box   8
Folder   77
Cannon Mills, Kannapolis, North Carolina, 1941 November-1948 July
Box   8
Folder   78
Cherokee Textile Mills, Sevierville, Tennessee, 1956 October
Box   8
Folder   79
Chicopee Manufacturing, Gainesville, Georgia, 1946 February-1949 September
Clark Thread
Box   8
Folder   80
Albany, Georgia, 1948 April-1949 September
Box   8
Folder   81
Ackworth, Georgia, 1949 February
Box   8
Folder   82
Newark, New Jersey, 1937 June-1949 May
Cleveland Worsted Mills
Box   8
Folder   83
Cleveland, Ohio, 1934 August-1944 April
Box   8
Folder   84
Redfern Plant, Ravenna, Ohio, 1937 June-1953 March
Box   8
Folder   85
Annevar Dyeing and Finishing Works, Ravenna, Ohio, 1934 August-1953 March
Box   8
Folder   86
Coats and Clark, 1934 September-1954 March
Box   8
Folder   87
Cone Mills, Edna Plant, formerly Edna Mills, 1937 May-1954 November
Box   8
Folder   88
Corsicana Cotton Mills, 1944 July-1950 April
Box   8
Folder   89
Covington Mills, subsidiary of M. Lowenstein and Sons, 1937 April-1955
Box   8
Folder   90
Cranston Print Works
Box   8
Folder   91
Crawford Manufacturing Company, Richmond, Virginia, 1937-1938
Box   8
Folder   92
Crompton Highland Mills, Griffin, Georgia, 1945 August-1953 November
Box   8
Folder   93
Dallas Manufacturing, 1937 April-1949 April
Box   8
Folder   94
C.R. Daniels, 1945 March-1951 August
Box   8
Folder   95
Deering, Milliken and Company, 1956-1962
Box   8
Folder   96
E-Z Mills, Bennington, Vermont, 1937 July-1949 July
Box   8
Folder   97
E-Z Mills, Cartersville, Georgia, 1937 June-1952 December
Box   8
Folder   98
Ewing-Thomas, 1944-1947
Box   8
Folder   99
Fieldcrest Mills, Fieldcrest, Virginia
Box   8
Folder   100
Filatex, Waxhaw, North Carolina, 1959-1960
Box   8
Folder   101
Gaffney Manufacturing, 1938 May-1947 October
Box   8
Folder   102
Gastonia Combed Yarn, 1937 September-1953 September
Box   8
Folder   103
Gastonia Weaving, 1938 March-1954 January
Goodyear Tire and Rubber, Goodyear Clearwater Mills
Box   8
Folder   104
Rockmart, Georgia, 1945 April-1953 August
Box   8
Folder   105
Cedartown, Georgia, 1946 April-1951
Box   8
Folder   106
Atco (Cartersville), Georgia, 1946 August-1950 April
Box   8
Folder   107
Hadley-Peoples Manufacturing, 1945 May-1948 August
Box   8
Folder   108
P.H. Hanes Knitting, 1941 August-1960 September
Box   8
Folder   109
Harriet-Henderson, Henderson, North Carolina
Box   8
Folder   110
Highland Park Manufacturing, Plant #2, Rock Hill, South Carolina, 1946 May-1949 April
Box   8
Folder   111
Huntsville Manufacturing, formerly Merrimack Manufacturing, subsidiary of M. Lowenstein and Sons, 1937-1954
Box   8
Folder   112
Internal Labor Office Petition, Council Committee
Box   8
Folder   113
Inman Mills, Inman, South Carolina, 1937-1949 April
Box   8
Folder   114
Frank Ix and Sons, 1946 November-1949 June
Box   8
Folder   115
January and Wood, Maysville, Kentucky, 1937 August-1953 January
Box   8
Folder   116
Kendall Company
Box   8
Folder   117
James Lees and Sons, Glasgow, Virginia, 1960-1962 October
Box   8
Folder   118
Limestone Mills #1 and #2, 1937-1947 October
Box   8
Folder   119-120
Limestone Manufacturing Company, formerly Limestone Mills, subsidiary of M. Lowenstein and Sons, 1936-1956
Box   8
Folder   121
Linen Thread Company, Blue Mountain, Arkansas, 1937 August-1961 January
M. Lowenstein and Sons
Box   8
Folder   122
1937 May-1950 March
Box   8
Folder   123
New York City, Warehouse and Office, 1936 December-1938 March
Box   8
Folder   124
Labor Policies in Mills of M. Lowenstein and Sons
Box   8
Folder   125-126
Orr Cotton Mills, subsidiary of M. Lowenstein and Sons, 1937-1954
Box   8
Folder   127
Lyman Mills and Lyman Printing and Finishing, subsidiary of M. Lowenstein and Sons, 1934-1956 June
Box   8
Folder   128
Macon Textiles, 1946 May-1946 December
Box   8
Folder   129
Matson Mills, South Glastonbury, Connecticut, summary of relations, 1949-1950
Box   8
Folder   130
Mount Hope Finishing, North Dighton, Massachusetts
Box   8
Folder   131
National Automotive Fibers, California Cotton Mills Division, Uniontown, Alabama, 1946-1954 May
Box   8
Folder   132
National Plastic Products, Odenton, Maryland, 1946 April-1955 April
Box   8
Folder   133
Nye-Wait, Auburn, New York, 1941 March-1952 June
Box   8
Folder   134
Owens-Corning Fiberglass, 1944 March-1950 January
Box   8
Folder   135
Palisade Dyeing, 1945 October-1951 October
Box   8
Folder   136
Philadelphia Upholstery Goods Industry before 1932
Box   8
Folder   137
Rock Hill Printing and Finishing, subsidiary of M. Lowenstein and Sons, 1940 March-1956 June
Box   8
Folder   138
Russell Manufacturing, 1945 February-1949 March
Box   8
Folder   139
Safie Manufacturing, Rockingham, North Carolina, 1947 March-1947 September
Box   8
Folder   140
St. Luke Industries, Montreal, Quebec
Box   8
Folder   141
Saratoga Victory Mills, Albertville, Alabama, 1944 May-1950 May
Box   8
Folder   142
Saratoga Victory Mills, Guntersville, Alabama, 1944 November-1950 May
Box   8
Folder   143
Southeastern Textile Shrinkers, Atlanta, Georgia, 1959 October-1961 March
Box   8
Folder   144
Springs Cotton Mills, 1937 March-1951 May
Standard Coosa Thatcher
Box   8
Folder   145
Piedmont, Alabama, 1938 April-1948 June
Box   8
Folder   146
Chattanooga, Tennessee, 1938 February-March 1952
Box   8
Folder   147
Roseville, Georgia, 1938 March-1941 March
Box   8
Folder   148
J.P. Stevens, Migration from New England to South
Box   8
Folder   149
J.P. Stevens, Industrial Cotton Mills Division, Rock Hill, South Carolina
Box   8
Folder   150
Stowell-MacGregor, Division of Clark Thread, Albany, Georgia, 1948-1949 September
Box   8
Folder   151
Textron, Migration from New England to South
Box   8
Folder   152
Threads Inc., Gastonia, North Carolina, 1958 July-1961 February
United Merchants and Manufacturers
Box   8
Folder   153
General
Box   8
Folder   154
Union-Buffalo Mills Division, 1937-1953
Box   8
Folder   155
Clearwater Finishing Division, 1949-1961 September
Box   8
Folder   156
Van Raalte, 1943 February-1944 April
Box   8
Folder   157
The Wanskuck Company, Geneva Mill, general wage problem case #1, 1945 October
Box   8
Folder   158
Warner Brothers
Box   8
Folder   159
West Boylston Manufacturing, Division of United Elastic, 1945 February-1952
Box   8
Folder   160-161
"A history of the ACTWU and its predecessor unions" / by Burt Beck: unpublished manuscript
Technical reports, 1953-1988
Box   21
1-100
Box   22
101-170
Box   22
Index, 1953-1976
Box   23
171-257
Box   24
258-319
Box   25
320-407
Box   26
408-470 (452-470 part I of III)
Box   27
452-502 (452-470 parts II and III of III)
Wage Series (“W”), by industry, circa 1940s-1970s
Box   28
Cotton and Rayon (Section 1)
Physical Description: 4 folders 
Box   28
Woolen and Worsted (Section 2)
Physical Description: 3 folders 
Box   28
Carpets and Rugs (Section 3)
Box   28
Knit Underwear (Section 4)
Box   28
Hosiery (Section 5)
Box   28
Knit Fabric (warp knit) (Section 6)
Box   28
Knitted Outerwear (Section 7)
Box   28
Dye, Finishing, and Printing (Section 8)
Box   28
Cordage, Twine, and Jute (Section 9)
Box   28
Bags (Section 10), index only
Box   28
Synthetic Yarn and Fiber (Section 11)
Box   28
Other Industries (Section 12)
Box   28
All Textile Industries (Section 13)
Physical Description: 3 folders 
Box   29
Miscellaneous (Section 14)
Physical Description: 2 folders 
Box   29
Wage Stabilization Board (Section 15-A)
Box   29
Wage Stabilization (Section 15-B)
Box   29
Minimum Wage Laws (Section 16)
Miscellaneous
Box   31
Paper Products wage book
Box   31
Thompsonville Plant rate book
Box   31
Bibliographies and references
Box   31
Executive Council, Health and Welfare Committee
Box   31
Labor Arbitration reports
Box   31
Tariff Committee, Hard and Soft Fiber, communications
Box   31
Wages, job rates negotiation cases
Box   31
Equal pay book
Box   31
Elections and recognitions compiled by President's Office
Box   31
Technical case studies
Box   31
Labor relations cases #1-123 and index
Physical Description: 2 folders 
Box   31
Hosiery wage book
Box   31
American Enka Corporation, Lowland Division, Morristown, Tennessee, Campaign, 1959
Box   31
Forms, Book I and II, #1-200 and index
Physical Description: 4 folders 
Box   32
Forms, Book III, #201-253 and index
Box   32
Reports and statements, including mass communication on Textiles (1949), Congressional hearings, the Office of Price Administration, and other activities (1946-1949)
Box   11
Welfare and pension coverage
Box   11
Summary of reports on agreement coverage and bargaining rights, 1955 August 11
Box   11
Executive Council reports and monthly reports to General Officers, 1952-1955
Box   11
Executive Council reports, 1941-1951
Physical Description: 3 folders 
Box   11
Agreement coverage
Box   11
Local Union material, Office Manager W. Samuels, 1941
Box   11
Employers list, Christmas
Box   11
Escalator provisions
Box   11
Extended coverage during layoff
Box   11
Six hour day
Box   11
Guaranteed annual wages
Box   11
Flood, 1955
Box   12
UTW area reports and lists
Box   12
Elections won, no agreement signed list
Box   12
Election lists
Box   12
South organizational material
Box   12
Liquidation, negotiated provisions
Box   12
Wage stabilization manual
Box   12
Textron pattern #950
Box   12
Memo shop elections and clauses
Box   12
Lists regarding secession, 1952 May
Box   12
Strikes
Box   12
Strike memos 1-15
Box   12
Workmen's compensation
Box   12
Jamestown Worsted Mills, severance pay, Jamestown, New York
Box   12
Reopening classes
Box   12
Arbitration clauses
Box   12
Contract analysis card system
Box   12
Contract division data
Box   12
Strike memorandum, 1946 February 26
Series: Wage rate negotiation cases
Box   13
II-V, VII, Local 207
Physical Description: 7 folders 
Box   13
Locals 210, 211 Saco-Lowell Shops
Physical Description: 2 folders 
Box   13
Local 212, 1947
Box   13
Local 213, Standard Oil Company of Indiana, 1946
Box   13
Local 214, Schenley Distilleries, 1947
Box   13
Local 215, Rock Hill Printing and Finishing Company, 1947
Box   13
Local 216, Bethlehem Sparrows Point Shipyard, 1945
Box   13
Local 217, International Harvester, 1946
Box   13
Local 218, Reynolds Alloy Company, 1946
Box   13
Local 219, General Electric and Westinghouse Electric, 1945
Box   13
Local 220, Firestone Tire and Rubber Company, 1948
Box   13
Local 221, Saco-Lowell Shops, 1948
Box   13
Local 222, Hathaway Manufacturing Company, New Bedford #13, 1948
Box   13
Local 225, Saco-Lowell Shops, 1948
Box   13
Local 227, A & M Karagheusian, 1948
Box   13
Local 228, Saco-Lowell Shops, 1945
Box   13
Local 229, American Enka, 1949
Box   13
Local 230, Amoskeag-Lawrence Mills, 1949
Box   13
Local 231, Forstmann Woolen Company, 1950
Box   13
Local 232, Arms Textile Manufacturing Company, 1951
Series: General Files
Correspondence and subject files
Box   9
“A” miscellaneous-American “N,” 1965-1969
Box   9
“A” miscellaneous-American “S,” 1965-1969
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO)
Box   9
American Institute for Free Labor Development, 1964-1968
Box   9
Civil Rights Department, 1969
Box   9
Community Service, 1966
Box   9
Council of Economic Advisors, 1966-1969
Box   9
Free Trade Union News, 1964-1967
Box   9
International Union Department (IUD) miscellaneous, 1965-1969
Box   9
Department of International Affairs, 1965-1967
Box   9
Miscellaneous, 1965-1968
Box   9
National Defense Executive Reserve Program, 1965
Box   9
Research Department, 1964-1969
Box   9
Taylor, George H.R.
Box   9
Amalgamated Bank of New York, Commercial Credit Department, 1965-1969
Box   9
Amalgamated Clothing Workers Research Department, 1965-1968
Box   9
American Academy of Political-Social Science, 1964-1968
Box   9
American Apparel Manufacturers Association, 1964-1967
Box   9
American Arbitration Association, 1966-1968
Box   9
American Economic Association, 1966-1969
Box   9
American Economic Foundation, 1952-1960
Box   9
American Institute of Certified Public Accountants, 1965-1967
Box   9
American Standards Association, Industrial Safety, 1962-1966
Box   9
American Statistical Association, 1964
Box   9
American Textile Manufacturers Institute, 1969
Box   9
America's Textile Reporter, 1965-1967
Box   9
Associated World Travel Inc., 1966
Box   9
“B” miscellaneous, 1964-1969
Physical Description: 3 folders 
Box   9
Basic Books Inc., 1968-1969
Box   9
Barkin, Solomon, biographical data, 1963-1969
Box   9
Brookings Institution, Washington, D.C., 1966-1969
Box   9
Bureau of National Affairs, 1965-1969
Box   9
“C” miscellaneous, 1969
Box   9
California, Department of Industrial Relations, Division of Labor Statistics and Research
Box   9
Canadian Textiles Institute, 1964-1969
Box   9
Carnegie Endowment for International Peace, New York, 1964
Box   9
Center for the Study of Democratic Institutions, The Fund for the Republic Inc., 1965-1968
Box   9
Commercial Bulletin, 1964-1966
Box   9
Confederation of National Trade Union, Montreal, 1965
Box   9
Consumers Information Committee on Resources and Energy, 1965-1967
Note: Formerly Electric Consumers Information.
Box   9
Council of Economic Advisors, 1961-1965
Box   9
Cordage Institute, New York, 1952-1969
Box   9
“D” miscellaneous, 1964-1968
Box   9
Daily News Record, 1964-1965
Box   9
Data Access News, 1969
Box   9
Duke University, Professor Kenneth Davies
Box   9
Economic Development Administration, 1959-1967
Note: Formerly Area Redevelopment Administration.
Box   9
European Free Trade Association (EFTA), 1964-1967
Box   9
European Productivity Agency, Visiting Textile Team, 1960
Box   9
“F” miscellaneous
Box   9
Federal Statistics Users Conference, miscellaneous, 1968-1969
Box   9
Films, 1967
Box   9
Foreign Labor Teams, 1964
Box   9
“G” miscellaneous, 1964-1969
Box   9
General Agreement on Tariffs and Trade (GATT) press releases, 1967-1969
Box   9
General Radio Company, 1969
Box   9
Gottlieb, Bertram, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) and University of Iowa, 1964-1968
Box   9
Group Research Report, 1969
Box   9
“H” miscellaneous, 1962-1969
Box   9
Harvard Business Review, 1966-1969
Box   9
Home Furnishings Daily, 1965-1969
Box   9
Homefront, Institute for American Democracy, 1967-1969
Box   9
Hosiery Newsletter, 1968-1969
Box   9
Human Rights and Genocide Treatises, Ad Hoc Committee on the, 1965
Box   9
Hunter College, Urban Research Center, #3, 1965
Box   9
“I” miscellaneous, 1965-1969
Box   9
Industrial Relations Research Association, 1965-1969
International Confederation of Free Trade Unions (ICFTU)
Box   9
Organizations, 1965-1966
Box   9
General, 1964-1969
Box   9
Asian Regional Organization (ARO) Bulletin, 1962-1963
Box   9
Inter-American Textile and Garment Workers Federation, 1966-1968
Box   9
International Federation of Chemical and General Workers Union (ICF), 1966
Box   9
International Federation of Cotton and Textile Industries, 1963-1964
Box   9
International Institute for Peace, 1964
Box   9
International Labor Conference, Geneva, 1961-1963
Box   9
International Labour Organization (ILO) miscellaneous, 1965-1969
International Textile and Garment Workers Federation
Asian and Pacific Regional Organization (TWARO)
Box   9
General, 1964-1969
Box   9
Bulletin, 1964-1967
Box   9
News, 1967-1969
Box   9
Minutes, 1960-1965
Box   9
Reports; London, England, 1959-1969
Box   9
Correspondence; London, England, 1959-1969
Box   10
Research Department, 1965-1968
Box   10
Rules, 1960
Box   10
Irwin, Richard D. Inc., Homewood, Illinois, 1965-1969
Box   10
Italy, Italian Labor, 1961
Box   10
“J” miscellaneous, 1965-1969
Box   10
Japan Federation of Labor, Zensen Domei, miscellaneous, 1966-1969
Box   10
Japan Federation of Textile Workers Union, Zensen Domei, 1969
Box   10
Japan Federation of Textile Workers Union trip, 1965
Box   10
Joint Council on Economic Education, 1961-1969
Box   10
“K” miscellaneous, 1965-1969
Box   10
Knighton, Dan, 1969
Box   10
“L” miscellaneous, 1967-1969
Box   10
“Mc” miscellaneous, 1966-1968
Box   10
McGraw-Hill Book Company, 1965-1969
Box   10
“M” miscellaneous, 1964-1969
Box   10
Macmillan Company, 1966-1968
Box   10
Merrimack Valley Textile Museum, Thomas W. Leavitt, Director, 1965-1967
Box   10
Michigan State University; East Lansing, Michigan, 1965-1969
Box   10
Michigan, University of, 1965-1969
Box   10
Moody's Investors Service Inc., 1965-1969
Box   10
“N” miscellaneous, 1962-1969
Physical Description: 3 folders 
Box   10
National Academy of Sciences, National Research Council, 1965
Box   10
National Association of Hosiery Manufacturers, 1965-1969
Box   10
National Bureau of Economic Research, 1962-1969
Box   10
National Defense Executive Reserve Program, 1965
Box   10
National Industrial Conference Board, 1965-1969
Box   10
National Knitted Outerwear Association, 1947-1969
Box   10
National Labor Relations Board, 1962-1969
Box   10
National Planning Association, Washington, D.C., 1960-1969
Box   10
National Referral Center for Science and Technology of the Library of Congress, 1965
Box   10
New Republic, The, 1967-1969
Box   10
New York Academy of Sciences, 1968
Box   10
New York, City of; Commission on Human Rights, 1969
Box   10
New York, City of, 1960-1969
Physical Description: 2 folders 
Box   10
North Carolina State University (NCSU) Experimental Study of Religion and Society, Donald W. Shriver Jr., 1965-1966
Box   10
Northern Textile Association on Boston, Massachusetts, 1960-1969
Box   10
“O” miscellaneous, 1965-1969
Box   10
Organization for Economic Cooperation and Development, 1963-1969
Box   10
Inter-American Regional Organization of Workers (ORIT), 1964
Box   10
“P” miscellaneous, 1965-1969
Box   10
Perkel, George; personal, 1961-1969
Box   10
Prato, Italy, 1959-1960
Box   10
President's Committee, Employment of the Handicapped, 1965
Box   10
Princeton University, Industrial Relations Section, 1966-1968
Box   10
Private Planning Association of Canada, 1964-1969
Box   10
“R” miscellaneous, 1964-1969
Box   10
Roy, Donald F., Professor, Duke University, 1957-1961
Box   10
“S” miscellaneous, 1964-1969
Box   10
Science Research Associates Inc., 1960-1961
Box   10
Selikoff, Irving J., 1965-1969
Box   10
Southern Economic Association, 1963-1969
Box   10
Southern Regional Council, Atlanta, Georgia, 1964
Box   10
Spencer, Chas D. and Associates Inc., Employee Benefit Plan Review, 1964-1967
Box   10
State Historical Society of Wisconsin, 1958-1969
Box   10
Sumner, Shapiro, 1963
Box   10
“T” miscellaneous, 1965-1969
Box   10
Textile Economic Bureau Inc., 1965-1969
Box   10
Textile World, 1960-1969
Box   10
Trade Relations of the United States Inc., 1960-1961
Box   10
Traders Union Congress; London, England, 1960-1968
Box   10
Twentieth Century Fund, 1960-1966
Box   10
“U” miscellaneous, 1964-1969
Box   10
United Nations, 1964-1967
United States
Box   10
Standard Institute, 1966-1969
Box   10
Department of Commerce, 1960-1969
Box   10
Department of Commerce Management, Labor Textile Advisory Council, 1965-1969
Box   10
Department of Labor, 1960-1969
Physical Description: 2 folders 
Box   10
Department of Labor, Labor Research Advisory Council, 1966-1969
Box   10
House of Representatives, 1960-1969
Box   10
Senate, 1959-1968
Box   10
State Dept., 1960-1969
Box   10
Tariff Commission, 1962-1968
Box   10
The White House, 1960-1961
Box   10
“V” miscellaneous, 1960-1967
Box   10
“W” miscellaneous, 1964-1969
Box   10
Wiley, John and Sons Inc., 1965-1969
Box   10
“X,” “Y,” “Z” miscellaneous, 1965-1969
Box   10
Zensen Domei, 1969
Box   14
John Chupka memorial
Box   14
National or general office bulletin, 1947-1950
Box   14
Affirmative Action programs, 1968-1969
Convention
Box   14
General, 1966-1976
Physical Description: 6 folders 
Box   14
Executive Council report, notes, 1976
Box   14
Blood pressure tests, 1974
Box   14
Breathing test, 1970
Box   14
Defense fund
Box   14
Department Head meeting
Box   14
Dues, fact sheets
Physical Description: 3 folders 
Box   14
Education Department
Box   14
Equal Opportunity Employment Commission (EOEC)
Box   14
Election notices
Box   14
Election results, analysis
Box   14
Ethical Practices code
Box   14
Films
Box   14
Financial experience
Box   14
Harris, Sam W.
Health Plans
Box   14
General
Box   14
Chicago Joint Board Welfare
Box   14
Hudson Valley Area
Box   14
New York Joint Board Welfare Fund
Box   14
St. Louis, Missouri
Box   14
Dyers Vacation and Welfare Fund
Box   14
TWUA, D. Garfein
Box   14
Indiana-Kentucky Joint Board
Box   14
Local organizing, 1975
Box   14
Local Union Leadership
Box   14
Membership, 1973
Box   14
Members, upper South, 1963-1971
Box   14
Merger with Hosiery Workers, 1964
Box   14
Merger, TWUA with ACW
Physical Description: 2 folders 
Box   14
National Training Center
Box   14
New Bedford Strike, 1928
Box   15
New England staff conference, 1975
Box   15
New Horizons for Textiles, selected bibliography, 1960
Box   15
Newsletters
Box   15
Relations with Oil, Chemical, and Atomic Workers (OCAW), United Rubber Workers (URW)
Box   15
Organizing pamphlets
Box   15
Public relations programs, Maurer, Fleisher, and Zon, 1966-1971
Box   15
Publicity, 1973
Box   15
Quin State staff conference, 1973
Box   15
Quin State News
Box   15
Plant list, Quin State region, 1977
Box   15
Retired staff members
Box   15
Emil Rieve memorial
Box   15
Rural development loans, 1974
Box   15
Shoppers' Guide
Box   15
Staff meeting, South, 1975 March 21
Box   15
Staff conference, New York, 1973 January
Box   15
Southern Wage Drive Cost-of-Living Council, 1973
Box   15
Staff conference, New York, planning
Box   15
Southern regional newsletter
Box   15
Southern staff conference, 1964-1965, 1970
Physical Description: 3 folders 
Box   15
Southern organizing campaign, Georgia, 1962
Box   15
Staff manual
Box   15
Staff meetings, Department Heads and professionals, 1972
Box   15
Strikes
Box   15
Tax reform campaign, 1975
Box   15
Textile workers pension fund
Box   15
On-the-job training, Paterson, New Jersey, 1969
Box   15
Union administration
Box   15
Union label
Box   15
Volunteer organizer, 1963
Box   15
Wage agitation drive, 1963-1964, 1966-1968, 1970-1974
Physical Description: 9 folders 
Box   15
Wage increases, 1972-1973
Physical Description: 2 folders 
Fringe benefits
Box   15
Survey, 1976
Box   15
General
Box   15
Textile industry
Box   15
Other industries
Box   15
Forecast, 1967
Box   15
Major textile interests, 1967
Box   15
“A Look at the U.S. Textile Industry Through 1970,” George Perkel
Southern Textile Conspiracy
Box   15
Leaflets
Box   16
Southern organizers fact sheet, 1968
Thompson Committee, 1967
Box   16
General
Box   16
Economic effects
Box   16
Economic effects, worksheets
Box   16
Hearings, 1976
Box   16
Company refusal to bargain
Box   16
Malizia Report, 1975
Box   16
The Hollow Promise
Box   16
National Labor Relations Board (NLRB) results
Box   16
Miscellaneous
International Trade Files, 1975-1983
Box   17
1975-1983
Physical Description: 5 folders 
Box   17
Statistics
Box   17
Burke-Hartke Bill
Box   17
Hearings, House Ways and Means Committee, 1970
Box   17
Industrial Union Department (IUD) Conference
Textile/apparel tariff negotiations, 1975
Box   17
Advisory Committee I: labor policy
Box   17
Advisory Committee II: labor sector
Box   17
General
Box   17
Textile/Apparel Import Steering Group, 1975-1976
Box   17
Clippings, correspondence, UTW and TWUA Relations, 1937-1964
Physical Description: 2 folders 
Box   18
UTW mills, by region, 1957 September
Box   18
American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) Ethical Practices Committee Report regarding, 1957 September
Box   18
Internal fight, Baldanzi, Emil Rieve, 1952
Physical Description: 2 folders 
Conferences
Box   18
Cotton-Synthetic, South, 1971-1979
Physical Description: 10 folders 
Box   18
Southern Wage Conference, Charlotte, North Carolina, 1974 March 24-25
Box   18
Dyeing and Finishing, 1977
Box   18
Synthetics Division, Synthetic Fibers, 1975-1982
Physical Description: 6 folders 
Box   18
Velvet and Pile, 1975-1976
Box   18
Cotton-Synthetic, North, 1975-1976
Physical Description: 2 folders 
Box   19
Cotton-Synthetic, North, 1978
Box   19
Wool, 1974-1978
Physical Description: 4 folders 
Box   19
Bag and Packaging, 1975-1984
Physical Description: 9 folders 
Box   20
Bag and Packaging, 1985-1987
Physical Description: 3 folders 
Box   20
New England, 1979 March 16
Box   20
Southern, 1978-1981
Physical Description: 4 files 
Box   20
Reports, 1973-1975
Physical Description: 8 folders 
Box   20
Archives, volume II, 1961
Industry Memoranda
Box   29
Concentration of Ownership
Box   29
Textile employment, hours, earnings
Box   29
Mill listings by state, area, and industry
Physical Description: 2 folders 
Economic Analysis
Box   29
Cotton and Rayon
Physical Description: 2 folders 
Box   29
Woolen and Worsted
Physical Description: 2 folders 
Box   29
Carpets and Rugs
Box   29
Knit Goods and Hosiery
Box   29
Dyeing, Finishing, and Printing
Box   29
Cordage, Twine, and Jute
Box   29
Bags
Box   29
Synthetic Yarn and Fiber
Box   29
Other industries
Box   29
All Textile Industry (I of II)
Box   30
All Textile Industry (II of II)
Box   30
Tufting
Box   30
Mill Closings and Liquidations, by industry
Physical Description: 2 folders 
Box   30
Mill Closings and Liquidations, by area
Box   30
Unemployment
Physical Description: 3 folders 
Box   30
Prices
Box   30
Strikes
Box   30
Government contracts
Box   30
Miscellaneous
Physical Description: 2 folders 
Box   30
Tariff statements (Section 1-3)
Physical Description: 5 folders 
Administration
Box   32
Monthly reports, 1945-1965, 1972-1975
Physical Description: 3 folders 
Interoffice memos
Box   32
General President, 1972-1974
Physical Description: 2 folders 
Box   32
General, 1972-1974
Physical Description: 2 folders 
Box   33
General, 1969-1972
Physical Description: 3 folders 
Box   33
William Pollock, 1969-1972
Box   32
Financial Book (“F”) 1 and 2, A1-A6, #1-130
Physical Description: 2 folders 
Organization and Foreign
Box   34
Elections, certifications and recognitions, non-bargaining situations, unfair labor practices, loss of bargaining rights
Box   34
Contract provisions other than wage and fringe benefits
Box   34
Contract termination, renewals, and reopening
Box   34
Organizational targets, methods and tactics, campaigns
Box   34
Strikes
Box   34
Non-TWUA Plants organized by other unions, unorganized
Physical Description: 2 folders 
Box   34
Labor unions, structure and administration, constitutions, jurisdictions
Box   34
Miscellaneous
Box   34
Unionization, all industries and states
Canadian Textiles
Box   34
General wage information
Box   34
Fringe benefits
Box   34
Cotton-Rayon Industry
Box   34
Woolen and Worsted Industry
Box   34
Other textile industry branches
Box   34
Mill Products Industry
Box   34
Extent of TWUA/UTW, miscellaneous, foreign textiles
Box   34
Foreign textiles
Box   34
Industry book (B-300), Cordage, Rope, and Jute, “W” series reports
Box   34
General pension and profit sharing (“P”) Book I, includes Pension and Separation (“PS”) series
Box   34
“P” Book II, Pension and Profit Sharing Plans, alphabetical by company, and Summaries of Specific Plans
Physical Description: 3 folders 
Organizing
Box   34
Southern Survey, Interviews, 1957
Box   34
Southern Organizing (“S” Series), 1962
Box   35
Organizing Committee
Physical Description: 2 folders 
Box   35
Reports, elections won
Physical Description: 2 folders 
Box   35
Reports, elections lost, A-Y
Physical Description: 6 folders 
Box   35
Virginia Woolen Company, Winchester, Virgina, clippings
Box   35
Progress Reports and Analysis, by company, A-K
Physical Description: 6 folders 
Box   36
Progress Reports and Analysis, by company, L-Y
Physical Description: 4 folders 
Compiled data and manuals
Box   37
Technical bulletins
Box   37
Staff manual, hourly rates for industry employees
Box   37
Staff training program, 1969 January
Box   37
Book lists, Industrial Engineering reports to the Executive Council, vertical file listing, “Z” series directories, 1968-1975
Box   37
Staff manual, History of Industries and Employment
Box   37
Staff manual, organizing pamphlets, 1968
Box   37
Conference on Organizing, New York, New York, 1972 November 10
Box   37
Organizing leaflets, 1968
Box   37
Staff directory, 1970-1971
Box   37
Expired agreements, 1946-1976
Physical Description: 2 folders 
Box   37
New agreements, 1948-1976
Box   37
“The Enka Strike at Lowlands, Tennessee,” 1950
Box   37
Necrology folder, primarily William Pollack, 1975-1989
Box   37
Technical Administrative bulletins, #500-562
Physical Description: 5 folders 
Box   37
Technical case studies, #140 86, 1946-1952
Physical Description: 3 folders 
Box   37
Technical II, Changes in Textiles industry memos, “TDB”s, Time Study and Work Load Data, “ZCF” forms
Physical Description: 2 folders 
Box   37
Cotton-Rayon jobs, wage and work assignment data “ZC series,” 1950s
Box   38
Cotton-Rayon jobs, wage and work assignment data “ZC series,” 1950s
Physical Description: 4 folders 
Box   38
Technical Jobs, data “Machinery (“M”) series”
Physical Description: 3 folders 
George Perkel files
Box   38
“Textile Labor,” 1964
Box   38
Dyers and Finishers bulletin, 1963
Box   38
Education mailings, 1963-1964
Box   38
Report to the Executive Council from the Research Department, 1943 March 1
Box   38
Convention 1964, anniversary kit
Box   38
Press releases, pamphlets, 1963
Box   38
Washington memos, 1963
Box   38
Regional bulletins, 1963-1964
Box   38
Financial information, 1963
Box   38
Research Department reports, 1963
Box   38
Mailings, joint boards and locals, 1963-1964
Box   38
Surveys and reports, agreements, elections, and strikes, 1962-1964
Box   38
News releases, 1964
Box   38
“Conspiracy in Southern Textiles,” TWUA presentation to Labor Subcommittee, 1967