ACWA Rochester Joint Board Records, 1920-1966
Collection Number: 5273

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
ACWA Rochester Joint Board Records, 1920-1966
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5273
Abstract:
Meeting minutes, 1919-1932; Broadsides, 1966
Creator:
ACWA Rochester Joint Board
Quanitities:
1 cubic feet
Language:
Collection material in English

Biographical / Historical

The Joint Board of the Amalgamated Clothing Workers of America coordinated union activities in the Rochester, N.Y. area.
In 1915, the Amalgamated Clothing Workers of America (ACWA) embarked on a large-scale organizing drive in Rochester, N.Y. After four years of extensive organizing, the union succeeded in forcing the Rochester Clothiers' Exchange (the main organization of employers) into adopting a 44-hour workweek. By 1929, the union had succeeded in unionizing over 12,000 of Rochester's clothing workers.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

ACWA Rochester Joint Board Records #5273. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5273 mf: ACWA Rochester Joint Board Minutes of Meeting on Microfilm 5285 mf: ACWA Rochester Joint Board Scrapbooks on Microfilm 5416 mf: William M. Leiserson Decisions on Microfilm 5619: ACWA Records 5619: ACWA Records 5619/043 AV: ACWA Rochester Joint Board Audio-Visual Materials 5993 mf: ACWA Rochester Joint Board Minutes on Microfilm

SUBJECTS

Names:
Baldwin, Roger N. (Roger Nash), 1884-1981
Flynn, Elizabeth Gurley
Gold, Ben
La Follette, Robert M. (Robert Marion),1895-1953
Longuet, Jean
Matteotti, Giacomo, 1885-1924
Mooney, Thomas J., 1882-1942
Sacco, Nicola, 1891-1927
Schlossberg, Joseph, 1875-1971
Vanzetti, Bartolomeo, 1888-1927
Amalgamated Clothing Workers of America. Rochester Joint Board
Amalgamated Clothing Workers of America
American Civil Liberties Union
Brookwood Labor College (Katonah, N.Y.)
Colorado Fuel and Iron Company
Farmer-Labor Party
Furriers' Union of the United States of America and Canada
Hebrew Sheltering of Immigrant Aid Society of America
International Ladies' Garment Workers' Union
Italian Chamber of Labor
Jewish Charitable Institute
National Labor Alliance for Trade Relations with and Recognition of Russia
Russian American Industrial Cooperation Committee
Socialist Party (U.S.)
Trade Union Educational League (U.S.)
United Brotherhood of Cloak Makers of New York
United Shoe Workers of America
Places:
United States -- Emigration and immigration
Subjects:
Bakery Strike, Syracuse, N.Y., 1925
Clothing Workers' Strike, Buffalo, N.Y., 1919
Textile Workers' Strike, Passaic, N.J., 1926
Italian Americans -- New York (State) -- Rochester
Off Pressers' Strike, Rochester, N.Y., 1927
Presidents -- United States -- Election -- 1924
Racketeering -- United States
Sacco-Vanzetti Trial, Dedham, Mass., 1921
Sex discrimination in employment -- United States
Silk Workers' Strike, Paterson, N.J., 1924
Stein Block Sitdown Strike, Rochester, N.Y., 1927
Labor unions and communism -- United States
Labor unions and fascism -- Italy
Labor unions and foreign policy -- United States
United Mine Workers' Strike, United States, 1926
United Shoe Workers' Strike, United States, 1922
United Shoe Workers' Strike, United States, 1926
Women labor union members -- United States
Clothing workers -- New York (State)
Clothing industry -- Economic aspects -- United States
Collective bargaining -- Clothing industry -- New York (State) -- Rochester
Grievance procedures -- Clothing industry -- New York (State) -- Rochester
Strikes and lockouts -- Clothing industry -- New York (State) -- Rochester
Strikes and lockouts -- Men's clothing industry -- United States
Clothing workers -- Labor unions -- New York (State) -- Rochester
Clothing workers -- Labor unions -- New York (State) -- Rochester -- Factionalism
Labor unions -- Jurisdictional disputes -- New York (State) -- Rochester
Labor unions -- New York (State) -- Rochester -- Social activity
Labor unions -- United States -- Social action
Wages -- Clothing industry -- New York (State) -- Rochester

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Minutes
1920
Box 1 Folder 2
Minutes
1921
Box 1 Folder 3
Minutes
1922
Box 1 Folder 4
Minutes
1923
Box 1 Folder 5
Minutes
1924
Box 1 Folder 6
Minutes
1925
Box 1 Folder 7
Minutes
1926
Box 1 Folder 8
Minutes
1927
Box 1 Folder 9
Minutes
1928
Box 1 Folder 10
Minutes
1929
Box 1 Folder 11
Minutes
1930
Box 1 Folder 12
Minutes
1931
Box 1 Folder 13
Minutes
1932
Box 1 Folder 14
Union Election Material
1966