James Manufacturing Company Records, 1906-1964

Container Title
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