Wisconsin. Circuit Court (Washington County): Naturalization Records, 1845-1963

Container Title
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