ACWA Education Department Records, 1990-1994
Collection Number: 5619/002

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


DESCRIPTIVE SUMMARY

Title:
ACWA Education Department Records, 1990-1994
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5619/002
Creator:
Amalgamated Clothing Workers of America (ACWA)
Quanitities:
49 cubic feet
Language:
Collection material in English, Spanish, French, Portuguese

Biographical / Historical

The Amalgamated Clothing Workers of America, the most significant union representing workers in the men's clothing industry, was founded in New York City in 1914 as a breakaway movement from the United Garment Workers. Radical and immigrant workers in the tailors' and cutters' locals were the core of the seceding group, which advocated industrial unionism and economic strikes in opposition to the UGW's craft organization, which they saw as conservative and timid. Their diverging views had come to the fore during the historic 1910 dispute at the Chicago firm Hart, Schaffner, and Marx. The opposition called the strike against the UGW leadership's advice, and reached a path-breaking agreement with management that established an arbitration system to settle disputes.
Members flocked to the new union. Around 50,000 strong at its founding, by 1920 the ACWA counted about 170,000 members. Initially composed mostly of immigrants of Jewish European descent with Socialist leanings, the ACWA quickly welcomed members of a great number of nationalities and diverse backgrounds. Like in other garment unions, most workers and many members were women, but the leadership was predominantly male, a situation that did not change for many decades. Early on the union adopted a centralized administrative structure combined with industrial unionism, with the joint boards' by-laws having precedence over those of locals.
Espousing a philosophy perhaps brought over by its early immigrant socialist members, the Amalgamated went beyond bread and butter issues and adopted a distinctive form of social unionism that was largely absent in the American labor movement. Starting in the 1920s, it provided educational opportunities and recreational facilities for its members, as well as services such as an insurance plan, banks offering personal loans at low interest rates, low-cost housing cooperatives, medical clinics, and even union-owned restaurants.
Sidney Hillman was the first president of the new union and the most important officer in its history. He applied his experience as bargaining representative in Chicago to the whole industry. Under his leadership the union made significant strides in securing better wages and working conditions for its members, and at the same time it consolidated gains and provided stability to the industry through the widespread adoption of the arbitration system tested at Hart, Schaffner, and Marx. Hillman paid close attention to industry issues, such as production, pricing, and marketing. In order to help management meet the competition of non-union firms, the union conducted studies of efficiency, work methods, and factory costs. Letters to the official publication of the union, Advance, document the controversy that ensued within the union over what was perceived to be collaboration with management.
Hillman also understood the importance of labor's involvement in national affairs and political action. In the 1920s the ACWA sent delegates to the Conference for Progressive Political Action and to the Farmer-labor party conventions. Although many members and officers were Socialists, the union stopped short of officially endorsing the party. Communist attempts at gaining influence within the union were firmly curbed. Hillman's participation in national affairs and politics became prominent during the New Deal, when he became a close advisor to Franklin D. Roosevelt on labor and economic issues. He also served on the board of the National Recovery Administration. Later, during World War II, he helped establish the Labor's Non Partisan League. He was also named associate director of the Office of Production Management, which assisted in mobilizing the nation's resources for the war effort. Hillman's prestige perhaps reflected the healthy condition of his union, which by the end of the conflict was strong and stable.
During the post World War II period the union faced a number of significant challenges. Membership continued to grow (peaking at 395,000 in 1968), but the union's political influence and visibility in national affairs declined. In their never ending pursuit of lower production costs, many firms relocated to the South, forcing the union to engage in large organizing efforts. Simultaneously, signs began to appear of changes that would lead to the almost complete demise of the domestic apparel industry and, ultimately, to the erosion of union membership. Foreign imports of cheap clothing goods steadily grew in the 1950s and 1960s, and mushroomed in the following two decades, plunging employment in the apparel sector into a steady decline. Union efforts to stem the tide included Buy American campaigns and extensive lobbying in Congress, but they were to no avail. In 1976, the ACWA merged with the Textile Workers of America to become the Amalgamated Clothing and Textile Workers Union. Despite successful and much publicized nationwide actions such as the Farah boycott and the J.P. Stevens corporate campaign, the woes threatening the union's existence continued unabated. The fate of the domestic industry was sealed in the late 1970s and the 1980s by the flight of firms chasing tax breaks and cheap labor abroad. By 1995, when ACTWU voted to merge with the International Ladies' Garment Workers' Union, their combined membership was 350,000. The new Union of Needletrades, Industrial and Textile Employees (UNITE!) seemed poised to infuse new life in a troubled union.

Biographical / Historical

The Education Department informed members about the history, structure and functions of the union. It kept members and local union officers informed of policies and actions, industries with union members, legislative, and political issues. The Education Department also sought to promote social engagement among its members. The department conducted a number of conferences and institutes, including regional Education Department institutes specific to the needs of the local union members. The Education Department maintained a film library, made books on the labor movement available to members at discounted prices, ran a paperback library, and published local division newsletters.

The Education Department records span 1949 - 1983 with the bulk of the records from 1958 - 1979 These records document the department's outreach and public service activities, administrative meetings and functions, conferences and institutes, films, bookshelf projects and union labor actions.
Topics include election campaign and canvassing activities, Spanish-speaking and ADA voter registration, conferences, correspondence, reports, departmental publications, seminars, summer institutes, tours, purchasing department, staff meetings, resolutions, displays, finance, visitors, bills paid, form letters, materials requests, personnel, Joint Boards, AFL-CIO, films, scholarships, World Law Fund, legal, dues, minimum wage drives, Amalgamated News, newsletters, pamphlets, schools, paperback library, Environmental Action, Union Label, National Labor Service, Children International Summer Village, The Advance, labor bookshelf, Federation of Union Representatives, Coalition of Labor Union Women, strikes, textile industries, maps, plant closings, labor law reform, food stamps, ACTWU, labor problems, leadership training manual, steward manual, Orientation Kit J.P. Stevens, C.O.P.E., memos, consumer protection, Milton Watson, Bill Elkuss correspondence, George Guernsey, Joe Glazer, Senior Josephine Mastandrea, Vastina Wilson, R.J. Roper, and J. P. Stevens.
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 Education Department Records #5619/002. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5619: ACWA Records 5619 AV: ACTWU Audio-Visual Materials 5619 C-S MB: ACTWU President Jack Sheinkman Additional Books, Memorabilia, and Files 5619 F: ACTWU Motion Picture Films 5619 G: ACTWU Graphics 5619 MB: ACTWU Memorabilia Collection 5619 mf: ACWA Records Parts 1-3 on Microfilm 5619 OH: ACWA Oral History Project Records 5619 P: ACTWU Photographs 5619 PUBS: ACTWU Publications 5619 PUBS: ACTWU Publications 5619/001: ACTWU Collective Bargaining Agreements 5619/003: ACWA's Sidney Hillman Scrapbooks, 1910-1964 5619/004: ACTWU President Jacob Sheinkman Files 5619/004 fiche: ACTWU President Jacob Sheinkman Speeches on Microfiche 5619/005: ACWA Bessie Hillman Papers 5619/006: ACTWU Executive Vice-President's Office Files 5619/007: ACTWU Organizing Department Files 5619/008: ACWA Rieve-Pollock Foundation Files 5619/009: ACTWU Operations Department Sidney Hillman Awards Files 5619/010: ACWA Jacob Potofsky files 5619/011: ACTWU Southern Regional Joint Board Files 5619/012: ACTWU Company Files 5619/013: ACTWU Research Department Correspondence Chronological Files 5619/014: ACWA Local 169 Files 5619/015: ACTWU Department of Occupational Safety and Health Files

SUBJECTS

Names:
Amalgamated Clothing and Textile Workers' Union
Amalgamated Clothing and Textile Workers' Union --Archives
Amalgamated Clothing Workers of America --Archives
International Ladies' Garment Workers' Union --Archives
Union of Needletrades, Industrial and Textile Employees --Archives
UNITE HERE (Organization) --Archives
Subjects:
Textile workers--Labor unions--New York (State)
Clothing workers--Labor unions--New York (State)

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Registration Drive
1958
Box 1 Folder 2
1958 Elections - Canvassers
1958
Box 1 Folder 3
Registration
1958
Scope and Contents
Spanish and English
Box 1 Folder 4
1958 Election Campaign
1958
Box 1 Folder 5
Spanish speaking workers
1958
Box 1 Folder 6
Education in the Amalgamated Clothing Workers of America
1949
Scope and Contents
Author: Lottie Haid Tartell
Box 1 Folder 7
ADA Voter Registration
1965
Box 1 Folder 8
Central Labor Council Conference NYC Schools
1965
Box 1 Folder 9
NYS Committee on Fair Representation REAPP
1965
Box 1 Folder 10
Panorama, Ever Forwarded, Highlights Requests
1963
Box 1 Folder 11
new members guide requests
1963
Box 1 Folder 12
Purchasing Dept.
1963
Box 1 Folder 13
Reports
1963
Scope and Contents
material requests
Box 1 Folder 14
Material published by this Department
1963
Box 1 Folder 15
Film- Americans at work
1963
Box 1 Folder 16
1965 Summer School Rutgers University
1965
Scope and Contents
July 25-30
Box 1 Folder 17
Southern School- Watts Bar Resort
1965
Scope and Contents
Oct. 5-9, 1965
Box 1 Folder 18
Washington Leg Conferences
1965
Box 1 Folder 19
UN tours
1957-1963
Box 1 Folder 20
Convention
1964
Box 1 Folder 21
Displays
1964
Box 1 Folder 22
Convention Bureau and UN tours
1964
Scope and Contents
Connie Kopelov: Acting National Director
Box 1 Folder 23
Staff meeting- May 1964
1964
Box 1 Folder 24
Resolutions
1964
Box 1 Folder 25
Transportation, Tours, NYC info
1964
Box 2 Folder 1
Mississippi School- Sardis Lake State Park
1965
Scope and Contents
Sept. 23-26, 1965
Box 2 Folder 2
Physical Education Conference
1965
Scope and Contents
Oct 24 and April 14
Box 2 Folder 3
Southern Legislative Conferences
1965
Box 2 Folder 4
Laundry Workers Leadership Conference
1965
Scope and Contents
May 28, 1965
Box 2 Folder 5
Laundry Workers
1965
Scope and Contents
January 1965
Box 2 Folder 6
Conference on public education
1965
Scope and Contents
June 12, 1965
Box 2 Folder 7
Contacts with Congressmen
1965
Box 2 Folder 8
Conferences, Trips etc.
1965
Box 2 Folder 9
Education Staff
1965
Box 2 Folder 10
The Inheritance two
1965
Box 2 Folder 11
Finance
1965
Box 2 Folder 12
Foreign Visitors
1965
Box 2 Folder 13
Form Letters-outgoing-General
1965
Box 2 Folder 14
Inter-Office
1965
Box 2 Folder 15
Material Requests
1965
Scope and Contents
INS leaflets
Box 2 Folder 16
Personnel
1965
Box 2 Folder 17
Materials published by this department
1965
Box 2 Folder 18
Purchasing
1965
Box 2 Folder 19
Joint boards-B
1965
Box 2 Folder 20
Chicago Joint Board
1965
Box 2 Folder 21
Joint Boards M to P
1965
Box 2 Folder 22
Milton Watson
1965
Box 2 Folder 23
South
1965
Box 2 Folder 24
Joint Boards - S to W
1965
Box 2 Folder 25
Laudry, StL, L.169
1965
Box 2 Folder 26
Miscellaneous Joint Boards
1965
Box 2 Folder 27
AFL-CIO
1965
Box 2 Folder 28
Cope Area Conference-1965
1965
Box 2 Folder 29
Miscellaneous Unions
1965
Box 2 Folder 30
Film Correspondence
1965
Box 2 Folder 31
A-B-C-D-E to Z
1965
Box 2 Folder 32
Scholarships
1965
Box 2 Folder 33
Rutgers University
1964-1965
Box 2 Folder 34
Rutgers University Programs
1965
Box 2 Folder 35
World Law Fund
1965
Box 2 Folder 36
Mississippi School
1964
Box 2 Folder 37
Southern School
1964
Scope and Contents
Oct 7-11
Box 2 Folder 38
Code Area Conference
1964
Box 3 Folder 1
Film documentary material
1962-1964
Box 3 Folder 2
Correspondence memos- registration
1963-1964
Box 3 Folder 3
Staff meeting
1964
Scope and Contents
Meeting: January 17th, 1964
Box 3 Folder 4
Convention
1964
Scope and Contents
resolution draft and format
Box 3 Folder 5
The Inheritance
1964
Box 3 Folder 6
Material published by this department
1964
Box 3 Folder 7
Dues orders
1964
Box 3 Folder 8
APEC leaflets and buttons
1964
Box 3 Folder 9
Staff meeting
1963
Scope and Contents
January 1963
Box 3 Folder 10
Seminar 1959 Rutgers-Cornell Labor in American Politics
1958-1959
Box 3 Folder 11
NILE conference and AFL-CIO National Education Directors Conference
1959
Scope and Contents
November 17-20 1959
Box 3 Folder 12
Legislation-Action
1957-1958
Box 3 Folder 13
1958 Akers campaign
1958
Scope and Contents
17th CD
Box 3 Folder 14
Legislative campaigns
1957-1958
Box 3 Folder 15
Minimum wage drive
1959
Box 3 Folder 16
Legislative Action Campaigns
1958
Scope and Contents
January 1958
Box 3 Folder 17
Registration drive
1960
Box 3 Folder 18
IAM Education Bulletin
1959-1973
Box 3 Folder 19
1960 Election Canvassers
1960
Box 3 Folder 20
1960 New York City Campaign- citizens and greater
1960
Scope and Contents
New York Committee on Registration
Box 4 Folder 1
UAW Washington Report
1972-1977
Box 4 Folder 2
UAW Washington Report
1969-1971
Scope and Contents
months: January to December
Box 4 Folder 3
Truman Film (Sidney Hillman Foundation)
1954
Box 4 Folder 4
The American Federationist
1970
Scope and Contents
Volume 77, September
Box 4 Folder 5
Film Ledger
1959-1967
Box 4 Folder 6
News from the hill
1970
Scope and Contents
Newsletter, Volume IV to V
Box 4 Folder 7
Negro History Conference
1966
Scope and Contents
Location: Washington D.C, December 8-10
Box 4 Folder 8
Copies of Book Club News
1954-1956
Box 4 Folder 9
Film for Amalgamated 40th Anniversary celebration
1954
Scope and Contents
ACWA Convention
Box 4 Folder 10
Amalgamated News
1961-1962
Box 4 Folder 11
Minimum Wage Campaign
1961
Box 4 Folder 12
Panorama Correspondence
1959-1960
Box 4 Folder 13
miscellaneous book pamphlets
1973
Box 4 Folder 14
Correspondence on Schnapper book
1973
Box 4 Folder 15
Textile-Books
1975
Scope and Contents
Not Paid
Box 4 Folder 16
Paperbacks Miscellaneous
1969-1971
Box 4 Folder 17
Conferences, Trips
1966
Box 4 Folder 18
Southern Conferences
1966
Box 4 Folder 19
Convention
1966
Box 4 Folder 20
Executive
1966
Box 4 Folder 21
Convention Orders
1966
Box 4 Folder 22
Ottawa School
1966
Scope and Contents
August 21-25
Box 4 Folder 23
Potosi Schools
1966
Box 4 Folder 24
Summer School- Rutgers University
1966
Box 4 Folder 25
ACTWU Paperback Library
1978
Box 4 Folder 26
Labor Unity Orders
1978
Box 5 Folder 1
Paperback- Miscellaneous
1978
Box 5 Folder 2
Paperback Library- Bills not paid
1977-1978
Box 5 Folder 3
Paperback Library- Labor Unity orders
1977
Box 5 Folder 4
Paperback Library- Bills Paid
1977
Box 5 Folder 5
Paperback Library Returns
1976-1977
Box 5 Folder 6
Paperback Library - Miscellaneous
1977
Box 5 Folder 7
paperback Library- Bills not paid
1976
Box 5 Folder 8
Paperback Library - Miscellaneous
1976
Box 5 Folder 9
Book; "A Pictorial History"
1976
Scope and Contents
Author: William Cahn
Box 5 Folder 10
Manpower Training Program
1976
Box 5 Folder 11
Reports
1966-1975
Box 5 Folder 12
Environmental Action
1974
Box 5 Folder 13
Books Southwest Regional Joint Board
1976
Box 5 Folder 14
Paperback Library- Bills Paid
1976
Box 5 Folder 15
Returns
1971-1973
Box 5 Folder 16
Paperback Library Advance orders
1976
Box 5 Folder 17
Returns
1974-1975
Box 5 Folder 18
1967 Eastern Summer School
1967
Scope and Contents
Rutgers University
Box 5 Folder 19
ACWA Midwestern Summer School
1967
Scope and Contents
Allerton Park, Illinois
Box 5 Folder 20
Washington Legislative Conferences
1967
Box 5 Folder 21
ACWA Staff Newsletter
1966
Box 5 Folder 22
Midwest Summer School
1968
Scope and Contents
August 11-17
Box 5 Folder 23
New Member Orders
1968
Box 5 Folder 24
Your Dues
1968
Box 5 Folder 25
APEC Leaflet
1968
Box 5 Folder 26
Staff Meetings
1968
Box 5 Folder 27
Research equals Union Label
1968
Box 5 Folder 28
Correspondence Joint Boards
1968
Box 5 Folder 29
AFL-CIO
1968
Box 5 Folder 30
A to E
1968
Box 5 Folder 31
F to N
1968
Box 5 Folder 32
R-S-W
1968
Box 5 Folder 33
Schools of Universities
1968
Box 5 Folder 34
Bills not paid
1968
Box 5 Folder 35
Advance Correspondence
1968
Box 5 Folder 36
Letters to publishers
1968
Box 5 Folder 37
Bills-Paid
1968
Box 5 Folder 38
Miscellaneous
1968
Scope and Contents
Paperback Library
Box 5 Folder 39
Advance Orders
1968
Box 5 Folder 40
Eastern Summer School
1968
Scope and Contents
Rutgers
Box 6 Folder 1
Eastern Summer School
1969
Scope and Contents
Rutgers University, July 27- August 1
Box 6 Folder 2
Southern Summer Schools
1969
Box 6 Folder 3
Southern Legislative Conferences
1969
Box 6 Folder 4
Midwest School
1969
Box 6 Folder 5
Conferences, Trips
1969
Box 6 Folder 6
Executive
1969
Box 6 Folder 7
Films Purchased by Organizations
1969
Box 6 Folder 8
Finance
1969
Box 6 Folder 9
Film Correspondence
1969
Box 6 Folder 10
The Inheritance- Miscellaneous
1969
Box 6 Folder 11
The Inheritance- Preview Requests
1969
Box 6 Folder 12
Foreign Visitors
1969
Box 6 Folder 13
Insurance
1969
Box 6 Folder 14
Form Letters
1969
Scope and Contents
Outgoing-General
Box 6 Folder 15
Inter-Office
1969
Box 6 Folder 16
Education Staff
1969
Box 6 Folder 17
William Elkuss- Correspondence
1969
Box 6 Folder 18
Personnel
1969
Box 6 Folder 19
Materials published by this Department
1969
Scope and Contents
Language: English and Spanish
Box 6 Folder 20
Purchasing
1969
Box 6 Folder 21
Southern
1969
Box 6 Folder 22
Staff Meeting
1969
Box 6 Folder 23
Union Label
1969
Box 6 Folder 24
Joint Boards A to B
1969
Box 6 Folder 25
Chicago Joint Board
1969
Box 6 Folder 26
Joint Boards C to P
1969
Box 6 Folder 27
Joint Boards P to S
1969
Box 6 Folder 28
Milton Watson
1969
Box 6 Folder 29
Southwest Regional Joint Board
1969
Box 6 Folder 30
Miscellaneous Joint Boards and Locals
1969
Scope and Contents
English and Spanish
Box 6 Folder 31
Miscellaneous Unions
1969
Box 6 Folder 32
AFL-CIO
1969
Box 6 Folder 33
Workers Educational Local 189
1969
Scope and Contents
American Federation of Teachers
Box 6 Folder 34
Correspondence A to N
1969
Box 6 Folder 35
Children International Summer Village
1968
Box 6 Folder 36
National Labor Service
1968-1969
Box 6 Folder 37
Correspondence O to Z
1969
Box 6 Folder 38
Correspondence Souther Summer School
1968
Box 6 Folder 39
Southern Schools
1967
Box 7 Folder 1
AFL-CIO Reprints
1970-1976
Box 7 Folder 2
Collective Bargaining Report AFL-CIO
1956-1961
Box 7 Folder 3
Pennsylvania AFL-CIO
1965-1967
Scope and Contents
consumer information
Box 7 Folder 4
Education
1965
Box 7 Folder 5
Social Security Conference
1966
Scope and Contents
Location: Baltimore, Maryland. Topic: Medicare- ( Outline for Mobilizing Support)
Box 7 Folder 6
Rent Subsidy
1966
Scope and Contents
Newspaper
Box 7 Folder 7
Miscellaneous Voter Registration
1966
Box 7 Folder 8
Bill Elkuss - Correspondence
1970
Box 7 Folder 9
Inter-Office
1970
Box 7 Folder 10
Material published by this Department
1970
Scope and Contents
English and Spanish
Box 7 Folder 11
Purchasing
1970
Box 7 Folder 12
Personnel
1970
Box 7 Folder 13
Reports
1970
Box 7 Folder 14
Staff Meeting
1970
Scope and Contents
May 22-23
Box 7 Folder 15
Joint Boards C to M
1970
Box 7 Folder 16
Joint Boards G to W
1970
Box 7 Folder 17
South
1970
Box 7 Folder 18
Milton Watson
1970
Box 7 Folder 19
Southwest Regional Joint Board
1970
Box 7 Folder 20
Miscellaneous Locals and Joint Boards
1970
Box 7 Folder 21
AFL-CIO
1970
Box 7 Folder 22
Correspondence A to Z
1970
Box 7 Folder 23
Local 189
1970
Box 7 Folder 24
Bills Paid
1969-1972
Box 7 Folder 25
Conferences and Trips
1971
Box 7 Folder 26
Summer School
1971
Box 7 Folder 27
Executive
1971
Box 7 Folder 28
Finance Department
1971
Box 7 Folder 29
Foreign Visitors
1971
Box 7 Folder 30
Inter-Office
1971
Box 7 Folder 31
Personnel
1971
Box 7 Folder 32
Purchasing and Materials published by this Department
1971
Box 7 Folder 33
Philadelphia Legislative Conference
1971
Scope and Contents
November13th, 1971
Box 7 Folder 34
Joint Boards A to Z
1971
Box 7 Folder 35
Pittsburgh Legislative Institute
1971
Scope and Contents
April 25-27
Box 8 Folder 1
Southwest Regional Joint Board
1971
Box 8 Folder 2
Milton Watson
1971
Box 8 Folder 3
AFL-CIO
1971
Box 8 Folder 4
Film Correspondence
1971
Box 8 Folder 5
Bill Elkuss Correspondence
1971
Box 8 Folder 6
The Inheritance Preview Requests
1971
Box 8 Folder 7
Correspondence A to Z
1971
Box 8 Folder 8
The Inheritance- Miscellaneous
1971
Box 8 Folder 9
The Inheritance - Films purchased by Organizations
1971
Box 8 Folder 10
New York Urban Coalition
1970-1971
Scope and Contents
contains: The High School Project
Box 8 Folder 11
Voter Registration
1971
Box 8 Folder 12
Union Leadership Academy
1971
Box 8 Folder 13
Return Paper Back Books
1963-1971
Box 8 Folder 14
ACWA Paperback Library
1963-1971
Box 8 Folder 15
Advance Correspondence
1971
Box 8 Folder 16
Bills Paid
1971
Box 8 Folder 17
Advance Orders
1971
Box 8 Folder 18
The Advance
1972
Box 8 Folder 19
Congressional Visits
1972
Box 8 Folder 20
Conferences, Trips
1972
Box 8 Folder 21
Convention Resolutions
1972
Box 8 Folder 22
Orders- Convention
1972
Box 8 Folder 23
Summer School Sites
1972
Box 8 Folder 24
Eastern Summer School
1972
Box 9 Folder 1
Legislative Conferences
1972
Box 9 Folder 2
Executive
1972
Box 9 Folder 3
Education Department
1972
Box 9 Folder 4
William Elkuss Correspondence
1972
Box 9 Folder 5
Film Correspondence
1972
Box 9 Folder 6
Finance
1972
Box 9 Folder 7
Foreign Visitors
1972
Box 9 Folder 8
Inheritance-Miscellaneous
1972
Box 9 Folder 9
Inheritance - Preview Requests
1972
Box 9 Folder 10
Inheritance - Purchased By Organizations
1972
Box 9 Folder 11
Form Letters
1972
Scope and Contents
Outgoing - General
Box 9 Folder 12
Insurance
1972
Box 9 Folder 13
Inter-Office
1972
Box 9 Folder 14
Labor Bookshelf
1972
Box 9 Folder 15
Legal
1972
Box 9 Folder 16
Legislative Lists
1972
Box 9 Folder 17
Personnel
1972
Box 9 Folder 18
Clothing Insurance requests
1972
Box 9 Folder 19
APEC Leaflets
1972
Box 9 Folder 20
Dues Requests
1972
Scope and Contents
November1972
Box 9 Folder 21
Dues Leaflets
1972
Box 9 Folder 22
Materials Published by this Department
1972
Box 9 Folder 23
Purchasing
1972
Box 9 Folder 24
Research
1972
Box 9 Folder 25
Staff Meetings
1972
Box 9 Folder 26
Joint Boards
1972
Box 9 Folder 27
Scranton- Legislative Conference
1972
Scope and Contents
Location: Washington D.C, Duration: April 9-11
Box 9 Folder 28
Southwest Regional Joint Board
1972
Box 9 Folder 29
Miscellaneous Local Joint Boards
1972
Box 9 Folder 30
Milton Watson
1972
Box 9 Folder 31
South
1972
Box 9 Folder 32
Correspondence A to Z
1972-1973
Box 9 Folder 33
Voter Registration campaign
1972
Scope and Contents
Front Lash
Box 9 Folder 34
Schools and universities
1971
Box 9 Folder 35
AFL- CIO
1972
Box 9 Folder 36
Miscellaneous Unions
1972
Box 9 Folder 37
Local 189 American Federation of Teachers
1972
Box 9 Folder 38
Smithsonian
1970-1971
Box 9 Folder 39
Farah Strike
1972
Scope and Contents
English and Spanish
Box 10 Folder 1
Paperbacks- Bills Paid
1972
Box 10 Folder 2
Paperbacks- Bills Not Paid
1972
Box 10 Folder 3
George Guernsey
1972
Box 10 Folder 4
Paperbacks- Advance Orders
1972
Box 10 Folder 5
Paperbacks- Miscellaneous
1972
Box 10 Folder 6
Eastern Summer School
1974
Scope and Contents
August 4-10
Box 10 Folder 7
Eastern Summer School
1973
Box 10 Folder 8
Southern Legislative Conferences
1974
Box 10 Folder 9
Convention Materials and Orders
1974
Box 10 Folder 10
Watts Bar Dam School
1973
Box 10 Folder 11
Staff Training School
1973
Scope and Contents
Location: Pawling, N.Y; Duration: October 28- November 3
Box 10 Folder 12
Leadership Training Institute
1973
Scope and Contents
Location: El Paso; Duration: April 23-30
Box 10 Folder 13
Conferences, Trips
1973-1974
Box 10 Folder 14
Congressional District Communications
1973
Box 10 Folder 15
Executive
1973
Box 10 Folder 16
National Education Department
1974
Box 10 Folder 17
National Education Department
1973
Box 10 Folder 18
Finance
1973-1974
Box 10 Folder 19
Visitors
1973
Box 10 Folder 20
Foreign Visitors
1974
Box 10 Folder 21
ACWA Ledger
1970-1973
Box 10 Folder 22
Inter-Office Memos
1973-1974
Box 10 Folder 23
Legal
1973-1974
Box 10 Folder 24
Personnel
1973-1974
Box 10 Folder 25
Farah Buttons
1973-1974
Box 10 Folder 26
Memorial Program
1974
Box 10 Folder 27
Convention Union Activities Room
1974
Box 10 Folder 28
Credential
1974
Scope and Contents
Textile Union Workers of America
Box 10 Folder 29
Convention Committees
1974
Box 10 Folder 30
Keynote Address
1974
Box 10 Folder 31
Joe Glazer
1974
Box 10 Folder 32
Resolutions
1974
Box 10 Folder 33
Messages- Paul Waitt
1974
Box 10 Folder 34
Convention Follow Up
1974
Box 10 Folder 35
Invitations
1974
Scope and Contents
Guests, Staff
Box 10 Folder 36
Textile Workers Union of America (TWUA) Convention
1976
Box 10 Folder 37
Vice President Election Campaign
1974
Box 10 Folder 38
Material Published by this Department
1974
Box 11 Folder 1
Material Published by this Department
1973
Box 11 Folder 2
Form Letters- general
1973-1974
Box 11 Folder 3
William Elkuss- Correspondence
1974
Box 11 Folder 4
William Elkuss- Correspondence
1973
Box 11 Folder 5
Material Requests
1974
Box 11 Folder 6
Material Published by this Department
1974
Box 11 Folder 7
Purchasing
1973-1974
Box 11 Folder 8
Reports
1974
Box 11 Folder 9
Research
1974
Box 11 Folder 10
Staff Management
1973-1974
Box 11 Folder 11
Union Label
1973-1974
Box 11 Folder 12
Joint Boards B and C
1973-1974
Box 11 Folder 13
Pittsburgh Regional Joint Board Legislative Conference
1974
Box 11 Folder 14
Southwest Regional Joint Board
1973-1974
Box 11 Folder 15
Milton Watson
1973-1974
Box 11 Folder 16
Miscellaneous Locals and Joint Boards
1973-1974
Box 11 Folder 17
Film correspondence
1974
Box 11 Folder 18
Inheritance- Miscellaneous
1973
Box 11 Folder 19
Inheritance- Miscellaneous
1974
Box 11 Folder 20
Film Correspondence
1973
Box 11 Folder 21
Inheritance- Preview Requests
1973
Box 11 Folder 22
Inheritance- Preview Requests
1974
Box 11 Folder 23
Inheritance- Purchased by Organization
1973
Box 11 Folder 24
Inheritance- Purchased by Organization
1974
Box 11 Folder 25
Correspondence A to Z
1973
Box 11 Folder 26
A to Z Correspondence
1974
Box 11 Folder 27
Labor Bookshelf
1973
Box 11 Folder 28
Senior Josephine Mastandrea
1973
Box 11 Folder 29
Cornell University
1973-1974
Box 11 Folder 30
Subscriptions
1973
Box 11 Folder 31
University Labor Education Association
1973
Box 11 Folder 32
Paperbacks- Bills Paid
1973-1974
Box 11 Folder 33
Paperbacks- Advance Orders
1973-1974
Box 11 Folder 34
AFL-CIO
1974
Box 12 Folder 1
Miscellaneous ACWU Materials
Box 12 Folder 2
Bi County Joint Boards
1978-1980
Scope and Contents
Locals- 317-2494-385-1708-1807
Box 12 Folder 3
Federation Of Union Representatives (F.O.U.R)
1979
Box 12 Folder 4
Leaflets
1979
Box 12 Folder 5
Plans
1979
Scope and Contents
Vastina Wilson
Box 12 Folder 6
Pennsylvania Key Stone Joint Board
1976-1979
Box 12 Folder 7
Vastina Wilson
1980
Box 12 Folder 8
R.I Roper
1977
Box 12 Folder 9
J.P. Stevens
1978
Box 12 Folder 10
Check Off Membership and Seniority Material
1979
Box 12 Folder 11
Brown Lung
1977
Scope and Contents
Brown Lungs Blues Newsletter
Box 12 Folder 12
Inter Office News Briefs
1979
Box 12 Folder 13
Expense Sheets
1978
Box 12 Folder 14
Merger Materials
1979
Box 12 Folder 15
IOEU
1978
Box 12 Folder 16
Activity Sheets
1977
Box 12 Folder 17
Congressional District Committees
1978
Box 12 Folder 18
J.P. Stevens
1976-1978
Box 12 Folder 19
Coalition Of Labor Union Women
1978
Box 12 Folder 20
Newspaper Clippings
1979
Box 12 Folder 21
Collective Bargaining Material Speeches
1978
Box 12 Folder 22
Films Ordered
1978
Box 12 Folder 23
Elections
1978-1979
Box 12 Folder 24
Staff Retirement Plan
1977
Box 12 Folder 25
Staff Meetings
1978
Box 12 Folder 26
Southern States Information
1979
Box 12 Folder 27
Textile Industries
1978-1979
Box 12 Folder 28
Mill Strike
1978
Scope and Contents
Location: Columbia, South Carolina
Box 12 Folder 29
Social Service
1977-1979
Box 12 Folder 30
Rentals
1978
Box 12 Folder 31
Greater New York Joint Board, ACTWU
1978
Scope and Contents
Textile Workers Pharmacy
Box 12 Folder 32
Maps- Hotel Directories
1977
Box 12 Folder 33
Materials Available at 15th
1978
Box 12 Folder 34
Plant Closings
1978
Box 12 Folder 35
Labor Films
1977
Box 12 Folder 36
Organizing
1979
Box 12 Folder 37
College Grants
1978-1979
Box 12 Folder 38
Labor Law Reform
1978
Box 12 Folder 39
Textile Jacket
1979
Scope and Contents
Ordering Blank
Box 12 Folder 40
Food Stamps
1978
Box 12 Folder 41
Information Strikes
1979
Box 12 Folder 42
Expense Sheets
1979
Box 12 Folder 43
Vastina
1978
Box 12 Folder 44
Car Rentals
1979
Box 12 Folder 45
Membership Drive Leaflets
1978
Box 12 Folder 46
Union Personnel
1978
Box 12 Folder 47
Labor Law- George Meany Institute
1978
Box 12 Folder 48
J.P. Stevens Organizing Seminar
1978
Scope and Contents
November 17,18
Box 12 Folder 49
Ropers Area
1979
Box 12 Folder 50
Midwest Region
1979
Box 12 Folder 51
Central Alabama Georgia Joint Board
1979-1983
Box 12 Folder 52
J.P. Stevens
1979
Scope and Contents
Allendale, South Carolina
Box 12 Folder 53
South Carolina Coastal Joint Board
1979
Box 13 Folder 1
Vastina E. Wilson - Personal
1977-1978
Box 13 Folder 2
Georgia- Florida Leadership Conference
1983
Box 13 Folder 3
Vastina - COPE School
1983
Box 13 Folder 4
Withdrawal Locals 2398
1981
Scope and Contents
Vastina
Box 13 Folder 5
Central-Alabama Georgia Joint Board
1981
Scope and Contents
Worth Textile and Brigadier
Box 13 Folder 6
Personal Check Stubs Receipts
1978
Scope and Contents
Vastina Wilson
Box 13 Folder 7
Local 2398
1981
Scope and Contents
Location: Johnsonville, South Carolina
Box 13 Folder 8
Tax Cut - Reagan's Budget
1981
Box 13 Folder 9
Preparatory Material Steward
1980-1981
Box 13 Folder 10
Newsletter Mailing
1981
Scope and Contents
June Convention
Box 13 Folder 11
Delegates List
1979-1981
Scope and Contents
schools
Box 13 Folder 12
Summer School
1981
Box 13 Folder 13
Miscellaneous- School
1979-1981
Box 13 Folder 14
Upper South Regional Joint Board
1982
Box 13 Folder 15
Local 254
1980-1982
Box 13 Folder 16
Roanoke Valley Joint Board
1982
Scope and Contents
Clyde Bush
Box 13 Folder 17
Greater Northern Joint Board Local #150
1980
Box 13 Folder 18
Roanoke Valley Joint Board
1981
Scope and Contents
Location: Roanoke Rapids, North Carolina
Box 13 Folder 19
Fieldcrest Arbitration
1977-1982
Scope and Contents
Vastina Wilson
Box 13 Folder 20
Delaware Valley Joint Board
1981
Box 13 Folder 21
Jacket Order Information- Order Blank
1981
Scope and Contents
Vastina Wilson
Box 13 Folder 22
Organizing
1981
Box 13 Folder 23
Ohio State Joint Board
1981
Box 13 Folder 24
Homestead
1981
Box 13 Folder 25
Jacket Order Information - Order Blanks
1981
Scope and Contents
Clay
Box 13 Folder 26
Philadelphia Joint Board
1981
Scope and Contents
Textile Division
Box 13 Folder 27
J.P. Stevens Attendance ( Shop Steward Classes)
1980-1981
Scope and Contents
Location: Roanoke Rapids, North Carolina
Box 13 Folder 28
Chicago Joint Board
1981
Scope and Contents
Locals 335 and 1771
Box 13 Folder 29
ACTWU- Miscellaneous
1981
Box 13 Folder 30
Labor Unity
1981
Scope and Contents
Class Coverage
Box 13 Folder 31
Delaware Valley Joint Board
1981
Box 13 Folder 32
Local 189T
1981
Box 13 Folder 33
Delaware Joint Board
1981
Scope and Contents
June 16-18
Box 13 Folder 34
Twin City Joint Board Newsletter
1981
Box 13 Folder 35
Opperman
1981
Box 13 Folder 36
Central North Carolina Joint Board
1981
Scope and Contents
Local # 295T-1113T
Box 13 Folder 37
Scheduling Educational Activities
1982
Box 13 Folder 38
South Carolina Coastal Local 2398
1982
Box 13 Folder 39
Correspondence Local 281
1980
Scope and Contents
Bemis, Tennessee
Box 13 Folder 40
Local 281
1977-1980
Box 13 Folder 41
Indiana Kentucky Joint Board
1979
Box 13 Folder 42
Central, South Jersey Joint Board
1969
Box 13 Folder 43
Johnson and Johnson Conference
1979
Scope and Contents
December 7-18
Box 13 Folder 44
Local 121 Cone
1976
Scope and Contents
Reidsville, North Carolina
Box 13 Folder 45
Local # 1418
1980
Scope and Contents
Chattanooga, Tennessee
Box 13 Folder 46
Local 1781
1978
Scope and Contents
Charlotte, North Carolina
Box 13 Folder 47
Local 1867
1978
Box 13 Folder 48
Local 1836
1975-1977
Box 13 Folder 49
Woon Socket
1977-1979
Scope and Contents
Charlotte, North Carolina
Box 13 Folder 50
Delaware Valley Joint Board
1979
Box 13 Folder 51
Cowpens, South Carolina
1983
Scope and Contents
Spartanburg, South Carolina ( Ramada Inn), November 14-16
Box 13 Folder 52
Scholarship Information
1983
Box 13 Folder 53
Local 993,1137,2323
1983
Box 13 Folder 54
Swedish Visitors
1983
Box 13 Folder 55
Central Alabama- Georgia Joint Board
1983
Scope and Contents
November 28-29; Hawkinsville, Georgia
Box 13 Folder 56
Jacket Orders- MVP Products
1980-1983
Box 14 Folder 1
9th Annual Summer School
1957
Scope and Contents
July 7-13
Box 14 Folder 2
National School Power Manual
1963
Box 14 Folder 3
15th Annual Summer School
1963
Box 14 Folder 4
14th National School
1962
Box 14 Folder 5
12th National School
1960
Box 14 Folder 6
10th National School
1958
Box 14 Folder 7
13th National School
1961
Box 14 Folder 8
11th National School
1959
Box 14 Folder 9
1st Annual Southern Summer School
1963
Scope and Contents
June 19-23
Box 14 Folder 10
4th Annual ACWA Southern School
1966
Scope and Contents
October 4-8
Box 14 Folder 11
Mississippi Joint Board School
1970
Scope and Contents
September 30 - October 4
Box 14 Folder 12
Mississippi Joint Board Conference
1971
Scope and Contents
September 22-26
Box 14 Folder 13
6th National School
1954
Box 14 Folder 14
Florida Summer School
1969
Scope and Contents
August 10-14
Box 14 Folder 15
North and South Carolina School
1969
Scope and Contents
September 8-13
Box 14 Folder 16
ACWA Summer Schools
1969
Box 14 Folder 17
ACWA Southern School
1968
Scope and Contents
Southeastern Clothing Regional Joint Board
Box 14 Folder 18
Florida School
1969
Scope and Contents
August 10-14
Box 14 Folder 19
The Male Apparel Industries
1968
Box 14 Folder 20
The Third Annual Mississippi School
1960
Scope and Contents
August 26-28
Box 14 Folder 21
Fourth Annual Mississippi Conference
1961
Box 14 Folder 22
Fifth Annual Mississippi School
1962
Scope and Contents
August 9-12
Box 14 Folder 23
Sixth Mississippi Educational Conference
1963
Scope and Contents
August 8-11
Box 14 Folder 24
Seventh Annual Mississippi Educational Conference
1964
Scope and Contents
August 13-16
Box 14 Folder 25
Legislative Conference
1965-1966
Box 14 Folder 26
Eight Annual Mississippi Education Conference
1965
Scope and Contents
September 23-26
Box 14 Folder 27
Mississippi Joint Board School
1969
Scope and Contents
October 1-5
Box 14 Folder 28
Second Annual West Tennessee Education Conference
1962
Scope and Contents
October 19-20
Box 14 Folder 29
Second Annual ACWA Southern School
1964
Scope and Contents
October 7-11
Box 15 Folder 1
First New England Education Conference
1964
Scope and Contents
January 25
Box 15 Folder 2
Education Conference
1959
Scope and Contents
Local 169, ACWA
Box 15 Folder 3
1968 ACWA Summer Schools
1968
Box 15 Folder 4
1967 ACWA Schools
1967
Box 15 Folder 5
Sixth Annual ACWA Midwestern Summer School
1966
Scope and Contents
august 21-27
Box 15 Folder 6
A meeting "The Senator meets Amalgamated"
1958
Scope and Contents
May 12
Box 15 Folder 7
Southwest Summer School
1961
Box 15 Folder 8
ACWA Midwestern School
1965
Scope and Contents
August 22-28
Box 15 Folder 9
ACWA Southwest Leadership Training Schools
1966
Box 15 Folder 10
ACWA Southwestern School
1965
Scope and Contents
September 12-18
Box 15 Folder 11
ACWA Southwest Summer School
1964
Scope and Contents
September 19-25
Box 15 Folder 12
ACWA Southern School
1969
Scope and Contents
Georgia Joint Board
Box 15 Folder 13
West Central Tennessee Joint Board School
1968
Scope and Contents
October 2-5
Box 15 Folder 14
Georgia Joint Board School
1968
Box 15 Folder 15
Legislative Conference
1971
Scope and Contents
May 8
Box 15 Folder 16
ACWA Southern School
1967
Scope and Contents
Georgia Joint Board
Box 15 Folder 17
Legislative Conferences
1965-1966
Box 15 Folder 18
Education Conference
1963
Scope and Contents
Georgia Joint Board
Box 15 Folder 19
Georgia Joint Board Education Conference
1962
Scope and Contents
February 9-10
Box 15 Folder 20
Second Tennessee Education Conference
1962
Scope and Contents
October 19-20
Box 15 Folder 21
Education Conference
1961
Scope and Contents
May 5-7
Box 15 Folder 22
ACWA Southern School
1967-1969
Box 15 Folder 23
North and South Carolina, Virginia, Eastern Shore Area School
1969
Box 15 Folder 24
ACWA Eastern School
1966
Scope and Contents
July 24-29
Box 15 Folder 25
ACWA Eastern School
1965
Scope and Contents
July 25
Box 15 Folder 26
Sixteenth Annual National School
1964
Scope and Contents
July 12-18
Box 16 Folder 1
ACWA Southern School
1969
Scope and Contents
Georgia Joint Board
Box 16 Folder 2
AFL-CIO Department of Education Manual
1972
Box 16 Folder 3
ACWA Southern School
1972
Scope and Contents
South Alabama Joint Board
Box 16 Folder 4
ACWA Tennessee School
1973
Box 16 Folder 5
Weekend Conference
1971
Scope and Contents
December 5
Box 16 Folder 6
Pittsburgh District Joint Board Legislative Conference
1972
Box 16 Folder 7
Pittsburgh District Joint Board Legislative Conference
1971
Box 16 Folder 8
Philadelphia Joint Board Legislative Conference
1971
Box 16 Folder 9
Pittsburgh Joint Board Legislative Conference
1971
Box 16 Folder 10
Scranton Joint Board Education Conference
1971
Scope and Contents
March 13
Box 16 Folder 11
Legislative News
1971
Scope and Contents
April
Box 16 Folder 12
Southwest Regional Joint Board Legislative Conferences
1969
Box 16 Folder 13
Southeast Clothing Regional Board School
1969
Scope and Contents
September 21-26
Box 16 Folder 14
Pittsburgh District Joint Board Legislative Conference
1969
Box 16 Folder 15
Southwest Regional Joint Board Legislative Conferences
1969
Box 16 Folder 16
Pennsylvania Joint Board Conferences
1965-1969
Box 16 Folder 17
Weekend Institute
1969
Scope and Contents
Local 1969
Box 16 Folder 18
Washington Legislative Institute
1967
Box 16 Folder 19
ACWA Washington Legislative Institute
1965
Box 16 Folder 20
Education Conference
1958-1959
Scope and Contents
Local 169, ACWA
Box 16 Folder 21
Week-end Institute
1965
Scope and Contents
ACWA, Local 169
Box 16 Folder 22
Midwest Regional Joint Board Legislative Conference
1965
Box 16 Folder 23
Southwest Regional Joint Board Legislative Conference
1965
Box 16 Folder 24
Pennsylvania Joint Board Conferences
1965
Box 16 Folder 25
Education Conference
1962
Scope and Contents
Local 796
Box 16 Folder 26
Pennsylvania Joint Board
1957
Scope and Contents
April
Box 16 Folder 27
Pennsylvania Leadership Training Institute
1957
Box 16 Folder 28
Weekend Conferences
1960
Box 16 Folder 29
Local 346 Education Conferences
1963
Scope and Contents
October 12
Box 16 Folder 30
Educational Series
1962
Scope and Contents
Local 107 Eastern Shore Joint board
Box 16 Folder 31
First New England Education Conference
1964
Scope and Contents
Amalgamated Laundry Workers Joint Board
Box 17 Folder 1
Labor Problems
1959
Scope and Contents
Textile Workers Union of America Summer School
Box 17 Folder 2
27th Biennial Convention
1970
Scope and Contents
ACWA General Executive Board Reports and Convention Proceedings
Box 17 Folder 3
Midwest Regional Leadership Conference
1976
Scope and Contents
October 30
Box 17 Folder 4
Granite State Third Annual Leadership Conference
1976
Scope and Contents
August 7-8
Box 17 Folder 5
Midwest Regional Leadership Conference
1977
Scope and Contents
May 19-22
Box 17 Folder 6
Third Annual Ohio Statewide Conference
1976
Scope and Contents
August 13-15
Box 17 Folder 7
Labor Education Service
1959
Scope and Contents
West Virginia University
Box 17 Folder 8
COPE Activity Manual
1964
Scope and Contents
Textile Workers Union of America
Box 17 Folder 9
Textile Workers Union of America Miscellaneous
1973
Box 17 Folder 10
Workmen's Compensation Laws
1969
Scope and Contents
Maryland, Virginia and West Virginia
Box 17 Folder 11
Introduction to Social Security
1970
Box 17 Folder 12
Congressional District Atlas
1968
Scope and Contents
U.S. Department of Commerce, Bureau of the Census
Box 17 Folder 13
Grievance Arbitration Manual
1972
Scope and Contents
Prepared by Phillips L. Garman; Institute of Labor and Industrial Relations, University of Illinois
Box 17 Folder 14
The Philosophy of Socialist Education
1969
Scope and Contents
Author: L. Marcus
Box 17 Folder 15
The Corporate Ideology of American labor leaders from Gompers to Hillman
1966
Box 18 Folder 1
Collective Bargaining on Welfare Plans
1963
Scope and Contents
International Brotherhood of Pulp, Sulphite and Paper mill Workers
Box 18 Folder 2
COPE- Legislative Activity Manual
1968
Scope and Contents
Textile Workers Union of America
Box 18 Folder 3
Labor Problems
1959
Scope and Contents
Textile Workers Union Workers of America Summer School
Box 18 Folder 4
Labor Council for Latin American Advancement
1974-1975
Scope and Contents
contains: Progress Report 1974 and Program Activities for 1975
Box 18 Folder 5
Background on Collective Bargaining Issues
1960
Scope and Contents
International Union of Electrical, Radio and Machine Workers
Box 18 Folder 6
Department of Education
1978
Scope and Contents
Amalgamated Meat Cutters and Butcher Workmen of North America
Box 18 Folder 7
Explanation
1974
Scope and Contents
AFL-CIO
Box 18 Folder 8
College Education Financing
1965
Box 18 Folder 9
Leadership Training Manual
1974
Box 18 Folder 10
A Teaching Guide for AFL-CIO Stewards
1958
Scope and Contents
Instructions and suggestions for a 6-session course
Box 18 Folder 11
Indiana- Kentucky Third Annual Leadership Conference
1976
Scope and Contents
October 1-2
Box 18 Folder 12
Orientation Kit for J.P. Stevens Campaign ( Folder 1: ACTWU)
1976
Box 18 Folder 13
Orientation Kit for J.P. Stevens (Folder 2: The Industry)
1968-1975
Scope and Contents
TWUA research:1968 Earnings Gap : June 1975
Box 18 Folder 14
Orientation Kit for J.P. Stevens ( Folder 3: Unionism)
1978
Box 18 Folder 15
Orientation Kit for J.P. Stevens (folder 4: J.P. Stevens)
1978
Box 18 Folder 16
Orientation Kit for J.P. Stevens (Folder 5: Support for Stevens workers)
Box 18 Folder 17
Steward Manual (Folder 1)
1976
Box 18 Folder 18
Steward Manual (Folder 2)
1975-1977
Box 18 Folder 19
Steward Manual (Folder 3)
1977
Box 18 Folder 20
Steward Manual (Folder 4)
1977
Box 18 Folder 21
Labor History Documents (Volume I)
1974
Box 18 Folder 22
Labor History Documents (Volume II)
1974
Box 18 Folder 23
Labor History Documents (Volume III)
1975
Box 19 Folder 1
Legal Aspects of Collective Bargaining, Agreements, Organizing
1965
Scope and Contents
Staff Training, Spring
Box 19 Folder 2
Day Care: Resources for Decisions
1969
Box 19 Folder 3
New York State Official Directory: Union Made Products and Services
1974
Scope and Contents
Thirteenth edition
Box 19 Folder 4
A Teaching Guide on How to Run a Union Meeting
1959
Scope and Contents
publication No. 81
Box 19 Folder 5
Union Leadership Program
1974
Scope and Contents
Indiana University Labor and research Center
Box 19 Folder 6
Labor and the Schools: A Conference Report
1973
Scope and Contents
September 25-27
Box 19 Folder 7
UAW-CAP Training Sessions on Campaign Techniques
1974
Box 19 Folder 8
Defend your Dollar Study Forum
1967
Scope and Contents
Communications Workers of America Education Department
Box 19 Folder 9
CIO Education Manual
1955-1956
Scope and Contents
volume I
Box 20 Folder 1
C.O.P.E
1966-1968
Box 20 Folder 2
COPE Materials
1966-1973
Box 20 Folder 3
Pittsburgh District Joint Board Washington Conference
1967
Scope and Contents
May 21-23
Box 20 Folder 4
Washington Reports UAW
1967-1968
Box 20 Folder 5
Auto Safety
1966
Box 20 Folder 6
Harvest of Shame
1961-1966
Box 20 Folder 7
Leisure wear Conference
1966
Scope and Contents
April 23
Box 20 Folder 8
Miscellaneous
1965-1966
Box 20 Folder 9
Memos- Educational Department
1966
Box 20 Folder 10
U.S. Labor Department (Informational Statistics)
1964-1966
Box 20 Folder 11
AFL-CIO Trades and Jobs Legislative Newsletter
1973
Box 20 Folder 12
Consumer Protection
1965-1966
Box 20 Folder 13
Union Label Explanation
1948-1968
Box 20 Folder 14
Organizing
1962-1967
Box 20 Folder 15
Convention 1966 Speeches
1966-1967
Box 20 Folder 16
Legislative Material
1966
Box 20 Folder 17
Coordinators Manual
1962-1969
Box 20 Folder 18
AFL-CIO Publications 2
1953-1957
Scope and Contents
English and Spanish
Box 20 Folder 19
Social Security Improvements- Outline and Materials #1
1966-1968
Box 20 Folder 20
AFL-CIO Debate Kits
1958-1963
Box 20 Folder 21
AFL-CIO Scholarship Program
1958-1963
Box 20 Folder 22
Textile Workers
1955-1959
Box 20 Folder 23
United Auto workers (UAW) AFL-CIO
1953-1966
Box 21 Folder 1
Social Insurance and Unemployment Insurance (Federal and State)
1965
Box 21 Folder 2
United Steel Workers
1961
Box 21 Folder 3
AFL-CIO Publications #1
1964-1975
Scope and Contents
English and Spanish
Box 21 Folder 4
Taxes
1967-1969
Box 21 Folder 5
Taxes - Increase/ Loopholes
1967-1968
Box 21 Folder 6
Taxes Miscellaneous
1966-1968
Box 21 Folder 7
Scranton, PA
1967
Box 21 Folder 8
Junior High School Information
1964-1968
Box 21 Folder 9
COPE-WAD Work-book
1968
Box 21 Folder 10
West Virginia
1966
Box 21 Folder 11
New Members Information
1966-1967
Box 21 Folder 12
Improvements-Social Security Law
1967
Box 21 Folder 13
Film Discussion Guides
1968
Box 21 Folder 14
New York State- AFL-CIO Literature
1965
Box 21 Folder 15
AFL-CIO Seminar on Teaching Techniques
1966
Box 21 Folder 16
Education Program for Joint Boards and Locals: Awarding Scholarships
1967
Box 21 Folder 17
outlines
1968
Box 21 Folder 18
Local 189 notes
1966-1970
Box 21 Folder 19
Plants and Profits
1966
Scope and Contents
May
Box 21 Folder 20
Poverty-Welfare
1967
Box 21 Folder 21
In Defense of Pennsylvania's Unemployed Workers
1964
Box 21 Folder 22
Pennsylvania Congressional Districts
1966
Scope and Contents
As of March 3rd
Box 21 Folder 23
Education
1965-1970
Box 21 Folder 24
Legislative List
1965
Box 21 Folder 25
Trade Union
1967
Scope and Contents
Included: ILR 301 Course Syllabus; Union Label handbook
Box 21 Folder 26
Voting Records
1966
Scope and Contents
Right to Work
Box 22 Folder 1
Abortion
1973
Box 22 Folder 2
ACWA - History, Structure, Function
1947-1975
Box 22 Folder 3
ACWA - Magazine Articles
1963-1971
Box 22 Folder 4
The Aging
1962-1978
Box 22 Folder 5
ACWA Retirement Members Newsletter
1973
Box 22 Folder 6
Anti-Defamation League
1967-1971
Box 22 Folder 7
Ministration, Union course outlines, etc.
1947-1948
Box 22 Folder 8
Alliance for Safer Cities
1968-1972
Box 22 Folder 9
American Friends Service Committee
1959-1972
Box 22 Folder 10
American Foundation for Continuing Education
1957-1963
Box 22 Folder 11
American Jewish Committee
1974-1975
Box 22 Folder 12
Arbitration
1949-1966
Box 22 Folder 13
Automation
1956-1969
Box 22 Folder 14
Bibliographies
1945-1977
Box 22 Folder 15
Bicentennial
1975-1976
Box 22 Folder 16
Budget
1974
Box 22 Folder 17
Building Union Participation
1954-1955
Box 22 Folder 18
Center for the Study of Democratic Institutions
1957-1971
Box 23 Folder 1
Center for the Study of Democratic Institutions - II
1959-1972
Box 23 Folder 2
Civil Liberties
1947-1973
Box 23 Folder 3
Civil Liberties - S1
1976
Scope and Contents
Concerning "Senate Bill 1," a proposed Criminal Justice Reform Act
Box 23 Folder 4
Civil Rights - Busing
1968-1972
Box 23 Folder 5
Civil Rights - Civil Disorder
1966-1968
Box 23 Folder 6
Civil Rights - Democracy in Unions
1958-1971
Box 23 Folder 7
Civil Rights - Discrimination in Housing
1951-1967
Box 23 Folder 8
Civil Rights - Employment
1957-1973
Box 23 Folder 9
Civil Rights - Generation I
1964-1972
Box 23 Folder 10
Civil Rights - Generation II
1949-1970
Box 24 Folder 1
1964 Civil Rights Bill
1964-1966
Box 24 Folder 2
Civil Rights - Police & Justice
1959-1971
Box 24 Folder 3
Civil Rights - School Integration
1958-1973
Box 24 Folder 4
Civil Rights - South
1960-1965
Box 24 Folder 5
Civilian Review Board
1966
Scope and Contents
Concerning ballot initiatives targeting the New York City Civilian Review Board of the Police Department
Box 24 Folder 6
Collective Bargaining
1949-1976
Box 24 Folder 7
Community Services
1955-1972
Box 24 Folder 8
Congressional Reform
1959-1964
Box 24 Folder 9
Constitution
1948-1976
Scope and Contents
Concerning the United States Constitution but also contains the ACWA Constitution
Box 24 Folder 10
Consumer Problems
1963-1975
Scope and Contents
Some Spanish language material - manual "precision shopping calculator"
Box 24 Folder 11
Course Outline
1949-1967
Box 24 Folder 12
Crime - Criminal Justice
1976
Scope and Contents
Memos on the Criminal Justice Reform Act: February - March
Box 24 Folder 13
Day Care Centers
1967-1977
Box 24 Folder 14
Depressed Areas
1961
Box 24 Folder 15
Discussion Groups
1958-1959
Box 24 Folder 16
Dissent
1968-1969
Box 25 Folder 1
Economics
1958-1975
Box 25 Folder 2
Higher Education
1965-1975
Box 25 Folder 3
Education - General
1963-1975
Box 25 Folder 4
Education - Financing
1961-1975
Box 25 Folder 5
Education - Labor
1959-1978
Box 25 Folder 6
Presidential Election - 1976
1976
Scope and Contents
Carter - Ford
Box 25 Folder 7
Election - 1964
1963-1964
Scope and Contents
Johnson - Goldwater
Box 25 Folder 8
Election 1966
1966
Scope and Contents
Some Spanish language material
Box 25 Folder 9
Elections 1968
1968
Scope and Contents
Humphrey - Nixon
Box 25 Folder 10
Election 1972
1971-1973
Scope and Contents
McGovern - Nixon; Watergate Scandal
Box 25 Folder 11
Elections 1977
1977
Scope and Contents
March 1977
Box 25 Folder 12
Employment - General
1975
Scope and Contents
"An Action Program to Put America Back to Work," January 23, 1975
Box 26 Folder 1
Imports
1952-1977
Box 26 Folder 2
Insurance
1950-1967
Box 26 Folder 3
International
1955-1973
Box 26 Folder 4
Job Retraining
1962-1965
Box 26 Folder 5
Job Applications
1968-1975
Box 26 Folder 6
Labor Bookshelf
1965-1970
Box 26 Folder 7
Labor History
1965-1977
Box 26 Folder 8
Labor History - II
1939-1966
Box 26 Folder 9
Labor Law Reform
1977-1978
Box 26 Folder 10
Labor - South
1937-1960
Box 26 Folder 11
Labor Theatre
1973-1975
Box 26 Folder 12
Mergers
1968-1970
Box 26 Folder 13
Military-Industrial Complex (Anti-Ballistic Missiles)
1969-1977
Scope and Contents
Includes another folder entitled Military Spending Defense [illegible]
Box 27 Folder 1
Minimum Wage
1961-1977
Box 27 Folder 2
Monopoly
1959-1975
Box 27 Folder 3
National Policy on Aging
1971
Scope and Contents
November 28 - December 2 White House Conference on Aging
Box 27 Folder 4
National Labor Relations Board
1971
Box 27 Folder 5
National Planning Association
1969-1973
Box 27 Folder 6
Negro History
1969
Scope and Contents
January 1969
Box 27 Folder 7
Newspapers - Miscellaneous Locals
1976
Box 27 Folder 8
Occupational Safety
1968-1977
Box 27 Folder 9
Parliamentary Procedure
1972-1974
Scope and Contents
Includes older but undated documents
Box 27 Folder 10
Peace
1950-1977
Box 27 Folder 11
Trade Union Division of SANE
1972-1973
Box 27 Folder 12
Peace - Vietnam
1954-1974
Box 27 Folder 13
International Women's Year
1975
Scope and Contents
The Interdependent, newsletter of the United Nations Association, January 1975
Box 27 Folder 14
Peace - Fall-Out, Radiation
1959-1968
Box 27 Folder 15
Peace Corps
1962-1969
Box 28 Folder 1
Steward Materials - Structure of ACTWU - Dues
Scope and Contents
Forms and educational materials
Box 28 Folder 2
Grievance
Scope and Contents
Forms and educational materials
Box 28 Folder 3
Contract - Grievance
Scope and Contents
Forms and educational materials
Box 28 Folder 4
Labor Law - Fair/Unfair Representation
Scope and Contents
Forms and educational materials
Box 28 Folder 5
Collective Bargaining - Steward Materials
Scope and Contents
Forms and educational materials
Box 28 Folder 6
Collective Bargaining - Arbitration - Discipline/Discharge - Fringe Benefit
Scope and Contents
Forms and educational materials
Box 28 Folder 7
Arbitration - Apparel Industry-Male - Cotton Garment Industry - Retail-Trade Terms
1977
Scope and Contents
Forms and educational materials
Box 28 Folder 8
Union Building Materials - Organizing Materials
Scope and Contents
Forms and educational materials
Box 28 Folder 9
Union Building Materials
Scope and Contents
Forms and educational materials
Box 28 Folder 10
Union Building - Constitution - Local Union Officers
Scope and Contents
Forms and educational materials
Box 28 Folder 11
Writing-Education Material - Speech
Scope and Contents
Forms and educational material
Box 28 Folder 12
Health and Safety - Labor Political Activities
Scope and Contents
Forms and educational materials
Box 28 Folder 13
Correspondence - Clayola Brown
1979-1984
Box 28 Folder 14
General Correspondence
1980-1981
Box 28 Folder 15
Two
1971-1976
Scope and Contents
N.Y. Headwear Unity Joint Board pin
Box 28 Folder 16
Headwear and Allied Workers Joint Board
1981-1983
Scope and Contents
Flyers and educational materials
Box 28 Folder 17
South Carolina Coastal
1977-1980
Box 28 Folder 18
William Elkus
1980-1981
Box 28 Folder 19
Sol Stetin
1979-1983
Box 28 Folder 20
Jack Sheinkman
1981-1984
Box 28 Folder 21
Bruce Raynor
1979-1983
Box 28 Folder 22
Bruce Dunton
1979-1984
Box 28 Folder 23
Joe Coponi
1980-1982
Box 28 Folder 24
Joyce Miller
1981-1987
Box 29 Folder 1
Miscellaneous: Reports/Flyers/Newsletter/Conferences/Workshops
1971-1984
Scope and Contents
Flyers and educational materials; also contains folder entitled: Bi-County Joint Board Conference (VPI) Donaldson Brown Center, Blacksburg VA. May 26-29, 1983
Box 29 Folder 2
The Agitator
1982-1990
Box 29 Folder 3
The Challenger
1985-1987
Box 29 Folder 4
Changing Times - Local #2268
1984-1989
Box 29 Folder 5
Fredericksburg Office News - Locals #1645, 2422, 2092, 658, 1398, 713, 844 - Upper South Regional Joint Board
1982-1986
Box 29 Folder 6
Cone Workers - "Union Voice"
1981-1982
Box 29 Folder 7
"The Electric Blanket" - Local #1950 - Belton, South Carolina
1982
Box 29 Folder 8
Fog Bull
1985
Scope and Contents
June Newsletter, Volume 1
Box 29 Folder 9
Forum - Toronto Joint Board
1978-1983
Box 29 Folder 10
Greater Fall River Joint Board - The Organizer
1980
Box 29 Folder 11
"Bargain" In Good Faith
1990
Box 29 Folder 12
The American Labor Museum - Botto House
1982-1990
Box 29 Folder 13
"Action" - South California Joint Board
1982-1984
Box 29 Folder 14
Actor Unity - The Amalgamated Clothing and Textile Organization of Retirees
1988-1990
Box 29 Folder 15
ACTWU Cut Sheet - Pacific Northwest Joint Board
1982-1986
Box 29 Folder 16
ACTWU In Southern Virginia - Locals #1335; 2417; 2037; 2024 - Narrows, Virginia
1983-1987
Box 29 Folder 17
ACTWU Labor Power - Local #2280 - Sylvester, Georgia
1983
Box 29 Folder 18
ACTWU - Needle's Eye
1984
Box 29 Folder 19
ACTWU Seniority (Newsletter)
1979
Box 29 Folder 20
AFL-CIO News
1979-1989
Scope and Contents
Newspaper clippings with a photograph of ACTWU President Jack Sheinkman and the Rev. Jesse Jackson
Box 29 Folder 21
"Advance" - ACTWU In Action
1989-1990
Box 29 Folder 22
"Keynote's" - Pennsylvania Keystone Joint Board
1981-1982
Box 29 Folder 23
Labor Leadership - ACTWU Staff
1988-1990
Box 29 Folder 24
Labor - News and Views - GTA Area Joint Board
1984
Scope and Contents
November 1984
Box 29 Folder 25
Labor Times - Chicago and Central States
1982-1987
Box 29 Folder 26
L'Aiguille
1986-1987
Scope and Contents
English-French newsletter
Box 29 Folder 27
Making Progress - Voice of the Samsons and Delila Workers
1988-1989
Box 29 Folder 28
Amalgamated News - Philadelphia Joint Board
1981-1987
Box 29 Folder 29
Amalgamated Retired Members Newsletter
1976-1983
Box 29 Folder 30
Amalgamated Service and Allied Industries Joint Board
1977-1989
Box 29 Folder 31
Headwear Worker
1982-1986
Box 29 Folder 32
The Hopeful Times
1985-1988
Box 29 Folder 33
The Informer
1984-1987
Box 29 Folder 34
Independent Office Employees Union Express
1978-1981
Box 29 Folder 35
Boll Weevil - Local #1716 - Rome, Georgia
1984
Scope and Contents
January 1984
Box 29 Folder 36
The Local Union Voice - Wallace, North Carolina
1982
Scope and Contents
March 1982
Box 29 Folder 37
Hanes Workers' Voice - Galax, Virginia
1981-1983
Box 29 Folder 38
"Hanes Worker" (Newsletters)
1983
Box 29 Folder 39
The Happening
1985
Scope and Contents
Newsletter, March 9, 1985
Box 29 Folder 40
Local Union Express - Twin Cities Joint Board
1977-1982
Box 29 Folder 41
Hard Times - Local #335
1984-1985
Box 29 Folder 42
"The Union Express" - Locals #473, #1807, #1708, #385, #317, #294T
1976-1988
Box 30 Folder 1
Wellman Display Windows - Johnsonville, South Carolina
1978
Box 30 Folder 2
ACTWU Action
Scope and Contents
Congressional District Committees
Box 30 Folder 3
The Stevens Worker
1978
Scope and Contents
July 1978
Box 30 Folder 4
Talking Union - New England Regional Joint Board
1983-1989
Box 30 Folder 5
Under the Hat
1990
Box 30 Folder 6
"Rocky Mountain Hi" - Rocky Mountain District Joint Board
1983
Scope and Contents
October 1983
Box 30 Folder 7
Shoe Horn - Local 206A
1983
Scope and Contents
November 1983
Box 30 Folder 8
The Shoemaker's Bench - Upper South Regional Join Board (Locals #1776; 1777; 1784; 1841; 2330)
1983
Box 30 Folder 9
Solidarity - Cap Maker's Union: 2H ACTWU
1987
Box 30 Folder 10
"Solidarity Advocate" - Central North Carolina Joint Board
1982-1983
Box 30 Folder 11
Southwest Progress - Southwest Regional Joint Board
1988-1989
Box 30 Folder 12
Southern Unity
1986-1988
Box 30 Folder 13
Synthetics and Film Division - Fiber Facts Newsletter
1979-1980
Box 30 Folder 14
Blue Ribbon News - Local 844-T
1987
Box 30 Folder 15
The Agitator
1985-1988
Box 30 Folder 16
Network News - ACTWU Social Services Committee
1979
Scope and Contents
Spring 1979
Box 30 Folder 17
The New Edition
1983-1989
Box 30 Folder 18
The New 340 Leader - Local 340
Box 30 Folder 19
News and Views - Local #1018
1985
Box 30 Folder 20
The Newsletter - Local 1362 - Ella Ford, President
1987
Scope and Contents
October 1987
Box 30 Folder 21
"The News Pad" - Local 1901
1987
Box 30 Folder 22
The Phoenix Eagle - Andrews, South Carolina - Unchartered
1981-1990
Box 30 Folder 23
"Powder News" - Ohio State Joint Board
1982
Box 30 Folder 24
Reflections - Rochester Joint Board
1986-1987
Box 30 Folder 25
Rip and Stitch Denim Blus (Newsletter) - Local 731
1979-1980
Box 30 Folder 26
Rochester Joint Board - "Reflections"
1983-1985
Box 30 Folder 27
Roanoke Valley Joint Board
1982-1984
Box 30 Folder 28
Talk of the Town - South Alabama Sub Regional Office
1988-1989
Box 30 Folder 29
The Target Worker's Voice
Box 30 Folder 30
Tennessee Textile Workers - Local #281
1981-1982
Box 30 Folder 31
"US" - Tri-County Joint Board (?)
1980-1981
Box 30 Folder 32
Unity Report - Roanoke Valley Joint Board
1985
Scope and Contents
January 1985
Box 30 Folder 33
United Times - Local 2500
1986
Box 30 Folder 34
Union Pride - Local 118-C
1987-1989
Box 30 Folder 35
Union Monthly Times - (Craddock-Terry) Tidewater Joint Board - Farmville, Virginia
1978-1979
Box 30 Folder 36
Local #288 - The Needler - San Diego, California
Scope and Contents
Some Spanish language material
Box 30 Folder 37
Local #281 - "Union Newsline"
1983-1989
Box 30 Folder 38
Local #254
1976-1980
Box 30 Folder 39
Local 226C - Union News Highlights
Box 30 Folder 40
Local 177 News New England Regional Joint Board
1988
Scope and Contents
Brief Spanish language material
Box 30 Folder 41
"The Shoe String" - Local #146-SW
1982-1983
Box 30 Folder 42
Local 80 - Newsletter Update
1986-1989
Scope and Contents
Includes material from Local #80T
Box 30 Folder 43
Local #63H - Off the Top of Our Heads - Denver, Colorado
1983
Scope and Contents
April 1983
Box 30 Folder 44
Local #14F
1983-1984
Box 30 Folder 45
Local #3 News - Rochester, New York
1982
Box 30 Folder 46
Wilkes-Barre Newsletter - (Picnic for striking workers)
1979
Scope and Contents
Newsletter announcing a picnic August 26, 1979 in support of the Wilkes-Barre strikers
Box 30 Folder 47
West Coast Regional Joint Board - (Newsletter)
1978-1981
Scope and Contents
Newsletter is entitled "Voice"
Box 30 Folder 48
Wage Voices - Locals 958; 1437; 1893
1976-1980
Box 31 Folder 1
AFL-CIO News (Transcripts) - (Press Conferences)
1982-1983
Box 31 Folder 2
AFL-CIO Executive Council Reports
1981-1983
Box 31 Folder 3
Forum - Toronto and Western Ontario Joint Boards
1982
Box 31 Folder 4
Ethical Practices Code of TWUA
1957-1958
Box 31 Folder 5
TWUA Instructors Outline for Parliamentary Procedure
1948
Box 31 Folder 6
Handbook for TWUA Organizing Committees
Box 31 Folder 7
This is the House that TWUA Built
Box 31 Folder 8
Did You Know? (Flyer) - Public Education/Ten Hour Day/Vote/Bill of Rights
Scope and Contents
Multiple copies of four different flyers
Box 31 Folder 9
They Said It Couldn't Be Done - TWUA History
Box 31 Folder 10
Sol Stetin Correspondence and Reports
1977-1979
Box 31 Folder 11
Correspondence Clayola Brown
1978-1989
Scope and Contents
Includes a color photograph and several photographic negatives
Box 31 Folder 12
Organizing Materials: Blitzers/Scabs
1987-1988
Box 31 Folder 13
F.O.U.R. Contract - Clerical
1988
Scope and Contents
The contract itself between FOUR and ACTWU was signed October 1, 1987
Box 31 Folder 14
Constitution of the South Carolina Coastal Joint Board
Box 31 Folder 15
Post-Hearing Brief of the Union Drug Testing Case Before the American Arbitration Association
1986
Scope and Contents
May 24, 1986
Box 31 Folder 16
Visitors File
1985-1986
Box 31 Folder 17
Amalgamated History - "Panorama" (Booklet)
1960
Box 31 Folder 18
Building a Union of Textile Workers Convention Report
1939
Scope and Contents
May 15-19, 1939
Box 31 Folder 19
InterAmerican Textile, Leather, Garment and Shoe Workers Federation Caribbean Program (ACTWU)
1985
Scope and Contents
The acronym for Interamerican Textile, Leather, Garment and Shoe Workers Federation is FITITVC; April 21 - May 9, 1985
Box 31 Folder 20
Canvass 1984 Membership Survey Form
1984
Box 31 Folder 21
Textile Industry: Kensington to Korea
1984
Box 31 Folder 22
Textile Industry Lesson Plan
1984
Box 31 Folder 23
Political Action (Lesson Plan)
1984
Box 31 Folder 24
Rieve-Pollock Foundation - Retiree Staff Reunion
1984
Scope and Contents
November 10, 1984
Box 31 Folder 25
Directors Teaching Guide: Outline
1985
Box 31 Folder 26
Speeches
1984-1985
Box 31 Folder 27
State System of Higher Education - Harrisburg, Pennsylvania
1984
Box 31 Folder 28
Special Project: Shell Boycott (Apartheid)
1986
Scope and Contents
February 1, 1986
Box 31 Folder 29
AFL-CIO South African Policy
1985
Box 31 Folder 30
Southern Poverty Law Center - Montgomery, Alabama
1984
Scope and Contents
Includes a color photograph of lynch victim Marvin Davis
Box 31 Folder 31
Industry Revisions
1983
Box 31 Folder 32
Education Department Projection
1985
Box 31 Folder 33
Textile Industry (Teaching Outline)
1985
Box 31 Folder 34
(IAF) Industrial Area Foundation Training Program
1984
Scope and Contents
July 26, 1984
Box 31 Folder 35
U.S. Supreme Court Ruling on Strikes
1985
Box 31 Folder 36
OSHA (Right-to-Know) Standards
1985-1986
Box 31 Folder 37
Plant Closings Material
1982
Box 31 Folder 38
Jesse Jackson's Appeal to Democratic Party
1984
Scope and Contents
July 17, 1984
Box 31 Folder 39
Economics
1981
Box 31 Folder 40
Quality of Work
1980-1990
Box 32 Folder 1
Resolutions ACTWU Canada
1979
Scope and Contents
June 18-20, 1979; in English and French
Box 32 Folder 2
Committee for Compensation for Pitts and Lee
1978-1979
Box 32 Folder 3
Midwest Regional Joint Board Conference
1979
Scope and Contents
June 21-24, 1979
Box 32 Folder 4
Labor Desk Study Tour - Portugal, Spain, Italy
1978
Scope and Contents
June 17 - July 6, 1978
Box 32 Folder 5
Columbian Rope - Local 1085 - Auburn, New York
1948
Box 32 Folder 6
Central and South Jersey Joint Board School (Rutgers)
1979
Scope and Contents
February 6, 1979
Box 32 Folder 7
Agreements TWUA
1974-1977
Box 32 Folder 8
J.P. Stevens (Worker-to-Worker) #4
1977-1979
Box 32 Folder 9
Agreements ACTWU
1976-1979
Box 32 Folder 10
J.P. Stevens General Material
1966-1980
Box 32 Folder 11
J.P. Stevens: National Labor Relations Board and Legal Cases - (Legal History, etc.)
1965-1980
Box 32 Folder 12
JPS Boycott: Articles, Letters, etc.
1976-1979
Box 32 Folder 13
JPS Company Propaganda
1975-1978
Box 32 Folder 14
JPS Company Work Rules
Box 32 Folder 15
J.P. Stevens Organizing Campaign
1977-1979
Box 32 Folder 16
JPS Films
1975-1976
Box 32 Folder 17
JPS Organizing Campaign (activities, reports, etc.)
1973-1976
Box 32 Folder 18
JPS Organizing Campaign
1977
Box 32 Folder 19
JPS Worker-to-Worker Program
1977-1979
Box 32 Folder 20
JPS OSHA Activities
1978-1979
Box 32 Folder 21
JPS Miscellaneous (Correspondence, Press Releases, Newsletters)
1973-1979
Box 32 Folder 22
JPS - Testimony of TWUA - Parts 1 and 2 before a subcommittee on labor-management relations
1976
Scope and Contents
March 15, 1976, before the House of Representatives
Box 33 Folder 1
Bruce Raynor's File
1973-1981
Box 33 Folder 2
Frank Nicholas - Bay Area Joint Board
1973
Box 33 Folder 3
Bi-County Joint Board
1947-1983
Box 33 Folder 4
Joseph Lipowski - Buffalo Regional Joint Board
1973-1978
Box 33 Folder 5
California Joint Board - Rothstein, Manager
1982
Box 33 Folder 6
Charles "Bud" Clark - Canadian Joint Boards Reports
1973-1982
Box 33 Folder 7
Carolinas-Virginia Regional Joint Board
1982-1983
Box 33 Folder 8
Catawba Valley Joint Board - Rock Hill, South Carolina (B. Ross, Manager)
1983
Box 33 Folder 9
Walt Rainey - Central Alabama-Georgia Joint Board
1970-1982
Box 33 Folder 10
Ralph Coderre - Central Massachusetts Joint Board
1974-1979
Box 33 Folder 11
Central North Carolina Joint Board - G. Justice, Manager
1980
Box 33 Folder 12
Central Penn Joint Board - McMahon
1974
Box 33 Folder 13
Mike Merola - Central and South Jersey Joint Board
1969-1980
Scope and Contents
Includes Spanish language materials
Box 33 Folder 14
Chicago Central States Joint Board (Clothing)
1973-1983
Box 33 Folder 15
Chicago Joint Board Area Industries Addresses
1978
Box 33 Folder 16
Chicago Joint Board
1977-1979
Box 33 Folder 17
Cleveland Joint Board
1969-1976
Box 33 Folder 18
Cincinnati Joint Board
1963-1973
Box 33 Folder 19
ACTWU Cone Union Council - Greensboro, North Carolina
Box 33 Folder 20
Connecticut Joint Board
1969-1976
Box 33 Folder 21
Delaware Valley Joint Board
1974-1979
Box 33 Folder 22
El Paso Joint Board - Ralph Ruiz, Manager
1970
Box 33 Folder 23
(ACW - Clothing Division) Florida Joint Board - Rosemary Reznicek, Manager
1977-1982
Box 33 Folder 24
Garden Spot Joint Board - Carl Frazier
1973-1983
Box 33 Folder 25
Georgia Joint Board - Oma Barton
1981-1982
Box 33 Folder 26
Granite State Joint Board
1969-1980
Box 33 Folder 27
Greater Fall River Joint Board
1968-1979
Box 33 Folder 28
Greater New York Joint Board
1969-1976
Box 33 Folder 29
Great Northern Joint Board
1977-1981
Box 33 Folder 30
G.T.A. Area Joint Board - Chattanooga, Tennessee - Gerald Brown
1970-1982
Box 33 Folder 31
Greater Toronto Textile Joint Board - Don Mills, Ontario
1977-1978
Box 33 Folder 32
Hudson Valley Joint Board
1965-1982
Box 33 Folder 33
Headwear Joint Board - John Hudson, President
1982-1983
Box 33 Folder 34
Kansas City Joint Board
1977-1980
Box 33 Folder 35
Frank Nicholas - Los Angeles Joint Board
1969-1978
Box 33 Folder 36
Maine Joint Board - Lewistown, Maine - Denis Blais, Manager
1969-1978
Scope and Contents
Includes a black and white photograph of several participants in the Saco Joint Board Leadership Training Program
Box 33 Folder 37
Midsouth Regional Office - Charlotte, North Carolina - (Walraven)
1982
Box 33 Folder 38
ACW (Clothing Division) - Midwestern Joint Board
1977
Scope and Contents
Letter from June 8, 1977
Box 33 Folder 39
Memphis Area Joint Board (Don Warner)
1973-1982
Box 33 Folder 40
Minnesota Joint Board - Richard Honetschlager, manager
1979-1983
Box 33 Folder 41
Manuel Fernandes - New Bedford Joint Board
1973-1977
Box 33 Folder 42
New England Regional Joint Board (Clothing)
1980
Box 33 Folder 43
North Alabama Area Joint Board - Eula McGill, Manager
1980
Scope and Contents
Memo from June 6, 1980
Box 33 Folder 44
North Carolina Central Joint Board (George Justice)
1973-1979
Box 33 Folder 45
Northeastern Massachusetts Joint Board - Alton Hodgman
1969-1979
Box 33 Folder 46
Northern New Jersey Joint Board
1979-1980
Box 33 Folder 47
Ohio State Joint Board - Toledo, Ohio - Willis Opperman
1978-1981
Box 33 Folder 48
Pacific Northwest Joint Board
1982
Box 33 Folder 49
Pennsylvania Keystone Joint Board - Ed Sherman
1973-1981
Box 33 Folder 50
Anthony DiCicco - Philadelphia Joint Board
1969-1979
Scope and Contents
Includes a collection of color photographs
Box 33 Folder 51
Philadelphia Joint Board
1981
Box 33 Folder 52
Pittsburgh District Joint Board - Henry Dropkin, Manager
1982
Scope and Contents
Memo from March 5, 1982
Box 33 Folder 53
Richard Gimmey - Portland Area Joint Board
1970-1977
Scope and Contents
Includes a collection of color photographs
Box 33 Folder 54
Jean-Marc Couture - Quebec Joint Board - Cowansville (Canada)
1979
Box 33 Folder 55
Sam Azzinaro - Rhode Island Joint Board
1960-1981
Box 33 Folder 56
Roanoke Valley Joint Board - Clyde Bush, Manager
1981-1982
Box 33 Folder 57
Charles Sallee - St. Louis Joint Board
1969-1980
Scope and Contents
Includes a color photograph of the board members
Box 33 Folder 58
David Rathke, International Representative - St. Louis Joint Board
1979
Box 33 Folder 59
Clothing Workers - ACW Scranton Joint Board
1977
Scope and Contents
All material is handwritten
Box 33 Folder 60
Carl Frazier - Schuylkill Valley District Joint Board
1975-1979
Box 33 Folder 61
South Alabama Joint Board - Andalusia, Alabama
1983
Box 33 Folder 62
South Carolina Coastal Joint Board - James Johnson
1974-1983
Box 33 Folder 63
Southwest Regional Joint Board (Clothing)
1981-1983
Box 33 Folder 64
Southwestern Ontario Joint Board
1977-1979
Box 33 Folder 65
Toledo Joint Board
1969-1978
Box 33 Folder 66
Tidewater Joint Board - Locals #833; 1403; 1622; 1784; 1842; 1896 - Wilton Tyree and Wayne Dernoncourt
1974-1979
Box 33 Folder 67
Tony Herman - Twin City Joint Board
1973-1979
Box 33 Folder 68
Upper South Region - Fredericksburg, Virginia
1983
Box 34 Folder 1
Agreements
1967-1981
Box 34 Folder 2
Newsletters
1966-1984
Box 34 Folder 3
Reports
1939-1985
Scope and Contents
Includes a photographic contact sheet
Box 34 Folder 4
General Executive Board Meeting - Tarrytown, New York
1982
Box 34 Folder 5
Correspondence
1969-1985
Box 34 Folder 6
Education Department Memos - William Elkuss
1980-1981
Box 34 Folder 7
Clayola Brown's File - Miscellaneous
1964-1982
Scope and Contents
Some Spanish language material
Box 35 Folder 1
Shop Stewards Meeting and Newsletters (I)
1969-1982
Scope and Contents
Includes a collection of black and white photographs
Box 35 Folder 2
Shop Stewards Meeting and Newsletters (II)
1973-1980
Box 35 Folder 3
Alton Hodgman - New England Region (TWUA)
1973-1978
Box 35 Folder 4
Frank Cuccio - Dyers and Printers Division
1973-1978
Box 35 Folder 5
Cotton-Woolen-Worsted-Rayon Division
1973-1974
Box 35 Folder 6
Celanese Division
1973-1975
Box 35 Folder 7
Charles Sallee - Regional Director
1974-1979
Box 35 Folder 8
Midwest Regional Office (Chicago)
1974-1976
Box 35 Folder 9
Local #1896 - Richmond, Virginia
1975-1979
Box 35 Folder 10
Local #1902 - Geauga Industries
1974-1978
Scope and Contents
Includes a collection of color photographs of a strike in Middlefield, Ohio and clippings from newspapers covering the strike
Box 35 Folder 11
Local 1900 (Oneita) - Andrews and Lane, South Carolina
1973-1978
Box 35 Folder 12
Local #1933 (GTA) - Maryville, Tennessee
1975-1979
Box 35 Folder 13
Local #1950 - Belton, South Carolina
1976-1980
Box 35 Folder 14
Joe Coponi - Quin-State Director
1973-1981
Box 35 Folder 15
Amalgamated Clothing Workers of America
1973-1976
Box 35 Folder 16
Crest Container Workers - Millville, New Jersey (Quin-State)
1975
Box 35 Folder 17
Norwich Mills
1973-1975
Box 35 Folder 18
Dayton Program - Locals #199; 21; 48 (Ohio)
1975
Box 35 Folder 19
Quin-State (Organizing)
1974-1978
Box 35 Folder 20
Carol Bush - International Representative
1974-1975
Box 35 Folder 21
Bruce Dunton (Correspondence TO:)
1973-1981
Box 35 Folder 22
Synthetics Division - Bruce Dunton
1973-1980
Box 35 Folder 23
AFL-CIO Hobbs Act Information Packet
1981
Box 35 Folder 24
ACTWU Song Book (Original and Reprint)
Scope and Contents
Includes some black and white photographs and some musical notation
Box 35 Folder 25
Swedish Delegation
1983
Scope and Contents
September 20, 1983
Box 35 Folder 26
United Nations (Labor Movement) - African Apartheid
1974-1983
Box 35 Folder 27
South Africa Labour Education Project - (London, England) (SALEP)
1980-1981
Box 35 Folder 28
Portugal (Clay's ACTWU Trip) - Correspondence
1984
Box 35 Folder 29
Foreign Visitors - Tokyo, Japan
1979-1982
Box 35 Folder 30
Asian-African Trade Union Visitors (ACTWU)
1983
Scope and Contents
March 28, 1983
Box 35 Folder 31
North African Visitors to ACTWU (Women)
1985
Scope and Contents
May 1985
Box 35 Folder 32
Foreign Visitors - Columbia (South America)
1980
Scope and Contents
June 30, 1980
Box 35 Folder 33
Requests
1980
Scope and Contents
Includes a black and white copy of a photograph
Box 35 Folder 34
Collective Bargaining - "Inside Look" (Discussion Guide Booklet)
Box 35 Folder 35
Master Pages - Manual Materials
1979-1980
Box 35 Folder 36
Master Pages Manuals
1973-1980
Box 35 Folder 37
Newsletters - Local Unions and Joint Boards
1979-1983
Scope and Contents
Includes some Spanish language material
Box 36 Folder 1
Sol Stetin's Testimonial - Deep South Region - Atlanta, Georgia
1982
Scope and Contents
February 6, 1982; also includes a collection of black and white copies of photographs
Box 36 Folder 2
Bill Elkuss Memorial (ACTWU)
Box 36 Folder 3
Wellman Membership Drive - Johnsonville, South Carolina
1982
Scope and Contents
January 24-30, 1982
Box 36 Folder 4
Quin State and New York State Organizers and Managers Conference - Allentown Pennsylvania
1982
Scope and Contents
February 17-20, 1982; also includes a conference schedule for May 21-22, 1982
Box 36 Folder 5
COPE Legislative Institute - Washington, D.C. (Best Western)
1982
Scope and Contents
April 18-23, 1982
Box 36 Folder 6
Central North Carolina Joint Board Conference - Greensboro, North Carolina
1982
Scope and Contents
May 14-15,1982
Box 36 Folder 7
Pittsburgh District Joint Board Conference - Indiana University of Pennsylvania
1981-1982
Scope and Contents
Covers the August 12-15, 1982 conference; also includes a conference schedule from 1981
Box 36 Folder 8
Deep South Regional Joint Board Conference (Raynor)
1982
Scope and Contents
August 27-29, 1982
Box 36 Folder 9
Southern Regional Joint Board Conference (Clothing) - Knoxville, Tennessee
1982
Scope and Contents
October 15-16, 1982
Box 36 Folder 10
Pennsylvania Joint board Conference (Pete Swoboda) - Lebanon, Pennsylvania
1982
Scope and Contents
August 13-14, 1982
Box 36 Folder 11
Synthetic and Upper South Division Conference - George Meany Labor Studies Center
1982
Scope and Contents
May 2-7, 1982
Box 36 Folder 12
Central Alabama-Georgia Joint Board Leadership Training Conference - Columbus, Georgia
1982
Scope and Contents
July 22-24, 1982
Box 36 Folder 13
Administrative Classes (Raynor and Dunton/Rogin and Rachlin) - Washington, D.C.
1982
Scope and Contents
August 1-4, 1982
Box 36 Folder 14
Mid-South Regional Joint Board Meeting - Myrtle Beach, South Carolina
1982
Scope and Contents
December 4-5, 1982
Box 36 Folder 15
Canadian-USA Studies: The Johns Hopkins University - Washington, D.C.
1981-1982
Box 36 Folder 16
Miscellaneous Conferences
1980-1983
Box 36 Folder 17
Southern Summer School (Textile) - East Tennessee State University - Johnson City, Tennessee
1979
Scope and Contents
August 26-31, 1979; includes a black and white photograph of the participants
Box 36 Folder 18
Summer Schools
1979-1983
Box 36 Folder 19
Summer Schools/Regional Conferences
1960-1984
Scope and Contents
Includes some English-French material
Box 36 Folder 20
Regional Conferences/Schools
1974-1979
Scope and Contents
Includes some English-French material
Box 36 Folder 21
Teaching Outline
1984
Box 36 Folder 22
NAACP Convention
1985
Scope and Contents
June 23-27, 1985; includes clippings from newspapers covering the convention
Box 36 Folder 23
Civil Rights
1987-1988
Box 36 Folder 24
Labor Development in the Caribbean and South America
1983-1986
Scope and Contents
Includes a collection of black and white photographs
Box 36 Folder 25
Labor Law Reform
1977-1985
Scope and Contents
Includes summaries of the Wagner Act (1935) and the Taft-Hartley Act (1947)
Box 36 Folder 26
Miscellany: Governance, Boycotts, and Newsletters
1984-1990
Box 37 Folder 1
Newsletter Packets I
1978-1987
Box 37 Folder 2
Newsletter Packets II
1980-1989
Box 37 Folder 3
Correspondence - Joint Boards/Districts
1981-1988
Scope and Contents
Includes two collections of black and white photographs and several photographic contact sheets
Box 37 Folder 4
ACTWU Departments and Education Staff
1984-1988
Scope and Contents
Includes some Spanish language material
Box 37 Folder 5
Miscellaneous
1973-1988
Box 37 Folder 6
Sol Stetin's Correspondence
1973-1981
Box 38 Folder 1
Correspondence (Bruce Raynor, Clayola Brown, and Sol Stetin)
1973-1987
Box 38 Folder 2
Miscellaneous
1973-1988
Box 38 Folder 3
1984 Regional Conferences
1983-1984
Scope and Contents
Includes a black and white photograph of the 1984 COPE School
Box 38 Folder 4
1985 Regional Conferences
1984-1985
Scope and Contents
Includes a collection of black and white photographs and a color photograph
Box 38 Folder 5
1986 Regional Conferences
1985-1986
Scope and Contents
Includes a collection of color photographs, black and white photographs, and several photographic negatives
Box 38 Folder 6
1987 Regional Conferences
1987
Scope and Contents
Includes a color photograph
Box 38 Folder 7
1988 Regional Conferences
1988
Scope and Contents
Includes a black and white photograph
Box 38 Folder 8
Resolution on Foreign Policy
Box 38 Folder 9
Statement on Economic Policy
Box 38 Folder 10
Resolution on the Legislative Needs of Working People
Box 38 Folder 11
Resolution on Civil Liberties
Box 38 Folder 12
Resolution on Civil Rights
Box 39 Folder 1
Coretta King Statement to the Martin Luther King Jr. Holiday Commission - Washington D.C.
1985
Scope and Contents
March 25, 1985
Box 39 Folder 2
Dream keepers (Dave Howell News Director)
1984
Box 39 Folder 3
Martin Luther King Medallion
1986
Scope and Contents
Includes a color photograph of a MLK Memorial Medallion
Box 39 Folder 4
Letters from Appointees/International Presidents Concerning the Martin Luther King Jr. Federal Holiday Commission
1985
Box 39 Folder 5
Reports, Minutes, Summaries
1985-1986
Box 39 Folder 6
By-Laws, Resolutions, Articles
1984
Box 39 Folder 7
Files on the Martin Luther King Jr. Holiday Commission
1984-1987
Box 39 Folder 8
Apartheid Boycott - (South Africa Special Project)
1986
Box 39 Folder 9
Commission on Civil Rights - Washington D.C.
1982
Scope and Contents
Statement of the United States Commission on Civil Rights on School Desegregation, December 1982
Box 39 Folder 10
AFL-CIO Civil Rights Conference Resolutions Committee - Omni Hotel, Baltimore
1986
Scope and Contents
July 1, 1986
Box 39 Folder 11
Civil Rights Correspondence
1982-1986
Box 39 Folder 12
Civil Rights
1979-1985
Box 39 Folder 13
Civil Rights - General
1965-1981
Box 39 Folder 14
Busing
1972-1975
Scope and Contents
Includes newspaper clippings
Box 39 Folder 15
A. Philip Randolph Conference - Dallas, Texas
1985-1986
Scope and Contents
September 5-8, 1985
Box 39 Folder 16
Civil Rights Conference - AFL-CIO Headquarters
1985-1986
Scope and Contents
July 25, 1985
Box 39 Folder 17
Civil Liberties
1979-1981
Box 39 Folder 18
Urban League Conference - Washington D.C.
1985
Scope and Contents
July 23, 1985
Box 39 Folder 19
Civil Rights Conference - George Meany Labor Studies Center
1985
Scope and Contents
April 21-25, 1985
Box 39 Folder 20
NAACP Convention - Dallas, Texas
1984-1985
Scope and Contents
June 23-27, 1985
Box 39 Folder 21
Caribbean Basin and FITIVCC
1985-1986
Scope and Contents
FITIVCC stands for the Interamerican Textile, Leather, Garment, and Shoe Workers Federation
Box 39 Folder 22
Locals/Regions Correspondence
1970-1980
Box 39 Folder 23
Correspondence I
1975-1979
Box 39 Folder 24
Correspondence II
1980-1989
Scope and Contents
Includes a color photograph and several copies of black and white photographs
Box 40 Folder 1
Wagner Labor Archives
Box 40 Folder 2
Shop Steward Cartoons - Labor Unity
1986-1991
Box 40 Folder 3
Linking the Locals (The Joint Board)
Box 40 Folder 4
Resolutions
Box 40 Folder 5
Mailings - ACTWU Affiliates
1985-1989
Box 40 Folder 6
Membership Drives Report (For Sol Stetin)
1974-1987
Box 40 Folder 7
Local #2398 - Membership Drive - Johnsonville, South Carolina
1982
Scope and Contents
January 24-30, 1982
Box 40 Folder 8
National Council of Negro Women
1984-1987
Box 40 Folder 9
NAACP
1975-1987
Box 40 Folder 10
The Martin Luther King Jr. Center
1986-1987
Box 40 Folder 11
Miscellany
1973-1990
Box 40 Folder 12
TWUA-ACWUA Merger
1975-1976
Scope and Contents
Includes newspaper clippings and handwritten notes
Box 40 Folder 13
King Activity Celebration
1987
Box 40 Folder 14
National Textile Recruitment and Training Program
1976-1980
Box 40 Folder 15
OSHA Education and Training Grant
1980-1990
Box 40 Folder 16
National Endowment for the Humanities
1974-1977
Box 40 Folder 17
Klu Klux Klan/Right Wing Group
1980-1982
Box 40 Folder 18
Leaflets (Flyers)
1977-1982
Box 40 Folder 19
International Affairs
1973-1989
Box 40 Folder 20
Ed Bruzgul (Intern)
1976-1977
Box 40 Folder 21
Sidney Hillman Award Recipients
1979-1989
Box 40 Folder 22
Bingham Graves
1978-1981
Box 40 Folder 23
Elkuss' Memorial
1982-1983
Box 40 Folder 24
Footwear Press Conference
1984
Scope and Contents
January 24, 1984
Box 40 Folder 25
Conferences and Training Programs
1980-1988
Box 40 Folder 26
Grievances, Reports, and Memos
1985-1986
Box 40 Folder 27
Agreements
1979-1987
Box 40 Folder 28
Newsletters and Flyers
1985-1988
Box 40 Folder 29
Local Union Finder
Box 40 Folder 30
J.P. Stevens and Company - Wallace, North Carolina - Case Number 11-RD-405
1985
Box 40 Folder 31
Drug Testing - Ohio State - Arbitration Cases
1981-1986
Box 40 Folder 32
News Clippings
1983-1985
Scope and Contents
Includes scanned copies of news articles and news clippings pasted onto sheets of paper
Box 41 Folder 1
Attendance Report (Blank)
Box 41 Folder 2
FITTVCC/ORI Letterheads
Box 41 Folder 3
ACTWU (International Solidarity) Attachments
Box 41 Folder 4
Attendance 1994
1994
Scope and Contents
January-March 1994
Box 41 Folder 5
Attendance Report 1993
1993-1994
Scope and Contents
January 1993 to January 1, 1994
Box 41 Folder 6
Bills and Vouchers - Finance
1992-1994
Scope and Contents
some Spanish language materials; includes scanned copies of checks
Box 41 Folder 7
Airline Reservations - Elisa Hubbard
1994
Box 41 Folder 8
Airline Reservations
1993
Scope and Contents
Includes some Spanish language material
Box 41 Folder 9
Express Mail Receipts
1991-1994
Scope and Contents
Some English/Spanish material
Box 41 Folder 10
Expense Report
1994
Box 41 Folder 11
Expense Reports (La Luz)
1992-1993
Scope and Contents
Includes some Spanish language material
Box 41 Folder 12
Fax Verification
1993-1994
Scope and Contents
Includes some Spanish language material
Box 41 Folder 13
Fax Verification Copies
1991-1993
Scope and Contents
Includes some Spanish language material
Box 41 Folder 14
Incoming Correspondence
1993
Box 41 Folder 15
Outgoing Correspondence
1993-1994
Box 41 Folder 16
Correspondence Jose La Luz
1993
Scope and Contents
Includes some Spanish language materials
Box 41 Folder 17
Interoffice Correspondence
1989-1993
Scope and Contents
Includes some Spanish language material
Box 41 Folder 18
Request for Stationary and Supplies
1993-1994
Box 41 Folder 19
Telephone Receipts
1993-1994
Box 41 Folder 20
Visitors File
1993
Scope and Contents
Mostly Spanish language material
Box 41 Folder 21
Jack Sheinkman
1994
Box 41 Folder 22
Jack Sheinkman - President
1989-1993
Scope and Contents
Includes some Spanish language material; also includes news clippings
Box 41 Folder 23
John Hudson - Headwear Division - New York-New Jersey Joint Board
1991-1993
Box 41 Folder 24
Communications (Jo-Ann Mort)
1993
Scope and Contents
Includes some Spanish language material
Box 41 Folder 25
Economic Affairs (Ron Blackwell)
1992-1993
Box 41 Folder 26
Finance (Charlie Danitz)
1990-1993
Box 41 Folder 27
Training Local Union Educators
1990
Box 41 Folder 28
International Solidarity
1993
Scope and Contents
Drafted international solidarity resolutions with editors' marks and revisions; includes a floppy disk
Box 41 Folder 29
International Solidarity (Jose La Luz)
1984-1994
Box 41 Folder 30
Legislative-Public Affairs (Liz Smith)
1989-1993
Scope and Contents
Includes two copies of a black and white photograph
Box 41 Folder 31
Operations (Dale Marshall)
1989-1994
Box 41 Folder 32
Address Changes
1993
Box 41 Folder 33
Political Action - Local (Nick Unger)
1993-1994
Box 41 Folder 34
Research (Keir Jorgensen)
1989-1993
Box 41 Folder 35
Industrial (Harry Lautman)
1993
Box 41 Folder 36
ACTWU on NAFTA
1993
Box 41 Folder 37
AFL-CIO
1990-1993
Scope and Contents
Includes some Spanish language material
Box 41 Folder 38
After NAFTA - Political Reports
1993
Box 41 Folder 39
Clinton's NAFTA
1993
Scope and Contents
Includes news clippings
Box 41 Folder 40
Economic Reports (Spanish)
1993
Scope and Contents
Entirely Spanish language materials
Box 41 Folder 41
NAFTA/Global Production
1992-1993
Box 41 Folder 42
NAFTA/Immigration Issues
1993
Scope and Contents
Includes news clippings and some Spanish language material
Box 41 Folder 43
Mexico General
1991-1993
Scope and Contents
Includes news clippings and some Spanish language material
Box 42 Folder 1
Participation Hispanic Organizations
1991-1993
Scope and Contents
Includes some English/Spanish material; includes also news clippings
Box 42 Folder 2
NAFTA News Articles
1991-1993
Scope and Contents
Includes some Spanish language materials; includes news clippings
Box 42 Folder 3
Public Officials and NAFTA
1993
Scope and Contents
Includes some Spanish language material; includes news clippings
Box 42 Folder 4
Reports on NAFTA
1992-1993
Box 42 Folder 5
US-Mexico Free Trade Agreement (Spanish)
1990-1993
Scope and Contents
Entirely Spanish language material; includes news clippings
Box 42 Folder 6
Testimonies
1991-1992
Box 42 Folder 7
ACTWU Participation - NAFTA
1991
Box 42 Folder 8
Agriculture/NAFTA
1992
Box 42 Folder 9
Boycott
1991
Scope and Contents
Includes some Spanish language material
Box 42 Folder 10
Canada-US Free Trade Agreement
1990-1991
Box 42 Folder 11
NAFTA: Caribbean Basin (General)
1993
Box 42 Folder 12
Cuauhtmoc Cardenas
1990-1993
Scope and Contents
Includes some Spanish language material
Box 42 Folder 13
Comision Mexicana de Defensa y Promocion de los Derechos Humanos (English)
1991
Scope and Contents
Document is in English; the translation of the organization's name is Mexican Commission for the Defense and Promotion of Human Rights
Box 42 Folder 14
Congress of the United States of America
1991
Box 42 Folder 15
Development and Trade Strategies for North America
1991-1992
Box 42 Folder 16
Economic Policy Institute
1991-1993
Box 42 Folder 17
Education and NAFTA
1991-1992
Scope and Contents
Includes some Spanish language material
Box 42 Folder 18
Exploiting Both Sides
1991
Box 42 Folder 19
Japan/Mexico Free Trade Agreement
1991
Box 42 Folder 20
Maquiladoras
1987-1993
Scope and Contents
Includes some Spanish language material; includes news clippings
Box 43 Folder 1
Matamoros/Agapito Gonzalez
1991-1992
Scope and Contents
Includes news clippings
Box 43 Folder 2
Mexico/Environment
1991-1993
Scope and Contents
Includes some Spanish language material
Box 43 Folder 3
Newsletter Articles
1990-1993
Scope and Contents
Includes some Spanish language material
Box 43 Folder 4
NAFTA: Newspaper Articles
1989-1993
Scope and Contents
Includes news clippings; includes some Spanish language material
Box 43 Folder 5
Other Resources Available
1991-1993
Scope and Contents
Includes a postcard with a black and white photograph
Box 43 Folder 6
NAFTA/Who Benefits?
1991-1993
Box 43 Folder 7
United States of Mexico Official Packet for the Public
1991-1992
Box 43 Folder 8
Remarks by Jack Sheinkman
1990-1993
Box 43 Folder 9
Press Releases
1992
Box 43 Folder 10
Objectives - Preliminary Negotiating
1991-1992
Box 43 Folder 11
Reports Free Trade
1989-1993
Scope and Contents
Includes some Spanish language material
Box 43 Folder 12
Statements
1991-1992
Box 43 Folder 13
United States Senate
1991-1993
Box 43 Folder 14
Women and NAFTA
1988-1993
Scope and Contents
Includes English/Spanish material
Box 43 Folder 15
US-Mexico-Canada Free Trade Agreement Talks
1990-1993
Scope and Contents
Includes some French language material
Box 43 Folder 16
US/Mexico Free Trade Agreement (Confidential)
1990-1992
Scope and Contents
Includes some Spanish language material; includes some French language material; includes news clippings
Box 44 Folder 1
Jose La Luz - Participation on NAFTA - Press
1992-1993
Scope and Contents
Includes some Spanish language material and English/Spanish material; includes news clippings
Box 44 Folder 2
Jose La Luz's Participation - NAFTA Agendas
1991-1993
Scope and Contents
Includes some Spanish language material
Box 44 Folder 3
United States/Mexico
1989-1990
Box 44 Folder 4
NAFTA
1992
Box 44 Folder 5
US-Mexico Free Trade Agreement (Confidential 1992)
1992
Scope and Contents
Includes some Spanish language material
Box 44 Folder 6
The Bulletin Newsletter
1993
Scope and Contents
October 1993
Box 44 Folder 7
Wonker Education Manual
1992
Box 44 Folder 8
Education Update - Union Yes
1993
Scope and Contents
November 1993
Box 44 Folder 9
Highlander Reports
1993
Scope and Contents
October-December 1993
Box 44 Folder 10
Labor Unity Newsletter
1993
Scope and Contents
September-October 1993
Box 44 Folder 11
Latin American Labor News
1992-1993
Scope and Contents
Includes some articles published in Spanish
Box 44 Folder 12
La Voz Latina (Labor Council for Latin American Advancement)
1993
Scope and Contents
September 1993
Box 44 Folder 13
Local 1199 - Newsletter/Magazine
1993-1994
Box 44 Folder 14
Outlook Newsletter
1993
Box 44 Folder 15
Teamster - Magazine
1993
Scope and Contents
December 1993
Box 44 Folder 16
World of Work
1993
Scope and Contents
December 1993
Box 44 Folder 17
Outlook - Newsletter (American Institute for Free Labor Development)
1993
Box 44 Folder 18
Center for Immigrant Rights
1993
Scope and Contents
January 1993
Box 44 Folder 19
Democratic Socialists of America
1991-1992
Box 44 Folder 20
Democratic Socialists of America
1993
Box 44 Folder 21
The Americas Project/DSA
1992
Box 44 Folder 22
Mr. Pat Lacefield - Democratic Socialists of America
1990
Scope and Contents
Includes some Spanish language material
Box 44 Folder 23
Democratic Left
1990
Box 44 Folder 24
Ethnic Labor Coalition
1991-1992
Box 44 Folder 25
Hispanic Labor Council
1990-1993
Box 44 Folder 26
Hearing on the American Labor Movement by Jack Sheinkman
1992
Scope and Contents
December 9, 1992
Box 44 Folder 27
Puerto Rican/Hispanic Taskforce
1993
Box 44 Folder 28
Labor Council for Latin American Advancement
1980-1993
Scope and Contents
Includes English/Spanish material; includes some Spanish language material
Box 44 Folder 29
Latinos in the US and NAFTA
1991-1993
Scope and Contents
Includes some Spanish language material
Box 44 Folder 30
Midwest/Northeast Voter Registration Education Project
1989-1992
Box 44 Folder 31
The Midwest Center for Labor Research - Labor Research Review
1993-1994
Box 44 Folder 32
NAFTA (Confidential)
1992-1993
Scope and Contents
Includes some Spanish language material
Box 45 Folder 1
Paolo Freire's Conference
1991
Scope and Contents
December 5-7, 1991, entitled "Challenging Education, Creating Alliances"
Box 45 Folder 2
US, Mexico, and Puerto Rico
1991-1992
Box 45 Folder 3
SVRI (Southwest Voter Registration Institute)
1991-1992
Scope and Contents
Includes some Spanish language material
Box 45 Folder 4
Political Endorsements
1990-1991
Scope and Contents
Includes some Spanish language material
Box 45 Folder 5
N.D.P (New Democratic Party)
1993
Box 45 Folder 6
NCLR (National Council of La Raza)
1991
Box 46 Folder 1
Puerto Rico Labor Organizations (Spanish)
1991-1992
Scope and Contents
Entirely Spanish language material; includes news clippings
Box 46 Folder 2
Puerto Rico Labor Movement
1989-1992
Scope and Contents
Includes some Spanish language material; includes news clippings
Box 46 Folder 3
Puerto Rico's Economy
1991-1992
Scope and Contents
Includes some Spanish language material
Box 46 Folder 4
Statement of ACTWU on Section 936
1993
Scope and Contents
Includes some Spanish language material
Box 46 Folder 5
ACTWU's Position on Section 936 (Spanish)
1993
Scope and Contents
Almost entirely Spanish language material; includes news clippings
Box 46 Folder 6
Congress/Section 936
1992-1993
Scope and Contents
Includes some Spanish language material; includes news clippings
Box 46 Folder 7
Puerto Rico Labor Movement - 936 Reform Campaign
1991-1993
Scope and Contents
Includes some Spanish language material
Box 46 Folder 8
Puerto Rico Section 936 - News Articles
1992-1993
Scope and Contents
Includes some Spanish language material; includes news clippings
Box 46 Folder 9
Argentina Labor Movement
1992-1993
Scope and Contents
Includes some Spanish language material
Box 46 Folder 10
Bolivia
1993
Scope and Contents
Entirely Spanish language material
Box 46 Folder 11
Brussels, Belgium (International Textile, Garment and Leather Workers' Federation)
1993
Box 46 Folder 12
Ericson Crivelli (CUT Brazil)
1993
Box 46 Folder 13
CLC (Canadian Labour Congress)
1993
Scope and Contents
Includes English/French material
Box 46 Folder 14
Central America Project (Donna Mandel)
1993
Box 46 Folder 15
Adozona (Principles)
1993
Scope and Contents
Entirely Spanish language material
Box 46 Folder 16
American Institute for Free Labor Development/Dominican Republic
1993
Scope and Contents
Includes some Spanish language material
Box 46 Folder 17
Confederacion Nacional de Trabajadores Dominicanos/Dominican Republic
1994
Scope and Contents
Entirely Spanish language material
Box 46 Folder 18
Confederacion Trabajadores Unitaria/Dominican Republic
1993
Scope and Contents
Entirely Spanish language material
Box 46 Folder 19
Central Unitoria de Trabajadores Dominicanos/Dominican Republic
1991
Scope and Contents
Includes English/Spanish material
Box 46 Folder 20
Frente Continental de Organizaciones Comunales - Dominican Republic
1992
Scope and Contents
Includes English/Spanish material
Box 46 Folder 21
General System of Preferences - Sub-Committee
1993
Box 46 Folder 22
International Confederation of Free Trade Unions/Dominican Republic
1993
Scope and Contents
Includes some Spanish language material
Box 46 Folder 23
Levi's (Dominican Republic)
1993
Scope and Contents
Includes some Spanish language material
Box 46 Folder 24
Honduras Labor Movement
1992-1994
Scope and Contents
Includes some Spanish language material
Box 46 Folder 25
News Articles (Spanish) - Dominican Republic
1993-1994
Scope and Contents
Entirely Spanish language material
Box 46 Folder 26
Articles - Dominican Republic
1993
Box 46 Folder 27
European Popular and Labor Organizations
1992-1993
Scope and Contents
Includes some Spanish language material
Box 46 Folder 28
CUSG
1992
Scope and Contents
Includes English/Spanish material
Box 46 Folder 29
Haiti
1986
Scope and Contents
June 13, 1986
Box 46 Folder 30
International Labor Standards
1993
Box 46 Folder 31
Cuauhtmoc Cardenas
1992-1993
Scope and Contents
Includes mostly Spanish language material
Box 46 Folder 32
Friedrich Egert Stiftung Foundation (Mexico)
1993-1994
Scope and Contents
Entirely Spanish language material
Box 46 Folder 33
National Rainbow Coalition
1993
Box 46 Folder 34
South African Clothing and Textile Worker's Union (SACTWU)
1991-1994
Box 46 Folder 35
FITTVCC/ORI
1993-1994
Scope and Contents
Includes mostly Spanish language material
Box 46 Folder 36
Brazil Labor Movement
1992-1993
Scope and Contents
Includes mostly Portuguese language material
Box 46 Folder 37
Brazil - Labor Movements
1989-1993
Scope and Contents
Includes some Portuguese language material
Box 47 Folder 1
International Textile, Garment and Leather Workers' Federation (Brussels, Belgium)
1993
Box 47 Folder 2
International Confederation of Free Trade Unions/International Trade Secretariats - International Labor Education Projects
1989-1992
Scope and Contents
Includes some Spanish language material; includes news clipping
Box 47 Folder 3
Canada and NAFTA
1993
Scope and Contents
Includes some Spanish language material
Box 47 Folder 4
Canada Labor Movement
1992-1993
Box 47 Folder 5
Caribbean Basin Initiative
1987-1992
Box 47 Folder 6
Central America (General)
1992-1993
Scope and Contents
Includes some Spanish language material
Box 47 Folder 7
Costa Rico Labor/Popular Organizations
1993
Scope and Contents
Includes some Spanish language material; includes news clippings
Box 47 Folder 8
Chile
1992
Scope and Contents
Includes some Spanish language material
Box 47 Folder 9
Cuba Labor Tour
1991-1993
Scope and Contents
Includes some Spanish language material
Box 47 Folder 10
Dominican Republic Correspondence
1990-1993
Scope and Contents
Includes two clothing tags; includes some Spanish language material
Box 47 Folder 11
Dominican Republic Seminar
1992-1993
Scope and Contents
March 26 - April 6, 1993; includes some Spanish language material; includes news paper
Box 47 Folder 12
Dominican Republic: General Information/Update
1989-1993
Scope and Contents
Includes some Spanish language material
Box 47 Folder 13
Dominican Republic Spanish Materials
1988-1993
Scope and Contents
Almost entirely Spanish language material; includes news clippings
Box 47 Folder 14
Dominican Republic Articles
1980-1993
Scope and Contents
Includes some Spanish language material; includes news clippings
Box 47 Folder 15
Dominican Republic Handwritten Notes
1989-1993
Scope and Contents
Includes some Spanish language material
Box 48 Folder 1
F.A.T. (Frente Autentico del Trabajo)
1992-1993
Scope and Contents
Includes some Spanish language material
Box 48 Folder 2
FITTVCC/ORI
1991-1993
Scope and Contents
Includes several color photographs; includes some Spanish language material; includes newspaper
Box 48 Folder 3
Jose Ramirez (Biography)
1993
Scope and Contents
Includes a color photograph
Box 48 Folder 4
FITTVCC/ORI II
1991-1993
Scope and Contents
Includes some Spanish language material
Box 49 Folder 1
Guatemala Labor Movement
1990-1993
Scope and Contents
Includes some Spanish language material
Box 49 Folder 2
Guatemala Labor Movement Seminar
1989-1993
Scope and Contents
March 8-9, 1993; includes some Spanish language material; includes a news clipping
Box 49 Folder 3
PRD - Congreso Nacional
1990-1993
Scope and Contents
Almost entirely Spanish language material
Box 49 Folder 4
El Salvador Labor Movement
1987-1993
Scope and Contents
Includes some Spanish language material
Box 49 Folder 5
El Salvador Social/Political Issues
1990-1992
Scope and Contents
Includes some Spanish language material
Box 49 Folder 6
Venezuela Labor Unions
1991-1992
Scope and Contents
Includes some Spanish language material; includes newspaper
Box 49 Folder 7
Venezuela - Political Parties
1989
Scope and Contents
Entirely Spanish language material
Box 49 Folder 8
Workers Rights in Central America
1991
Box 49 Folder 9
Travel Arrangements (Jose Ramirez Tour)
1992
Scope and Contents
Includes some Spanish language material
Box 49 Folder 10
Background Information (Jose Ramirez Tour)
1979-1992
Scope and Contents
Includes Spanish language and English/Spanish material; includes newspaper
Box 49 Folder 11
Press (Jose Ramirez Tour)
1991-1992
Scope and Contents
Includes some Spanish language material; includes news clippings
Box 49 Folder 12
New York (Jose Ramirez Tour)
1992
Scope and Contents
Includes some Spanish language material
Box 49 Folder 13
Texas (Jose Ramirez Tour)
1992
Box 49 Folder 14
Washington, D.C. (Jose Ramirez Tour)
1992
Box 49 Folder 15
Chicago (Jose Ramirez Tour)
1992
Scope and Contents
Includes some Spanish language material
Box 49 Folder 16
Miami (Jose Ramirez Tour)
1992
Scope and Contents
Includes some Spanish language material
Box 49 Folder 17
Ramirez Tour
1992
Scope and Contents
Includes some Spanish language material
Box 49 Folder 18
Correspondence (Jose Ramirez Tour)
1991-1992
Box 49 Folder 19
FITTVCC/ORI
1991
Scope and Contents
Includes mostly Spanish language material
Box 49 Folder 20
FITTVCC/ORI 1991
1991
Scope and Contents
Includes mostly Spanish language material
Box 49 Folder 21
FITTVCC/ORI 1992
1992
Scope and Contents
Includes some Spanish language material
Box 49 Folder 22
FITTVCC/ORI Summit on Regional Integration
1988-1992
Scope and Contents
Venezuela 1991; includes some Spanish language material
Box 49 Folder 23
FITTVCC/ORI Directory
1990-1992
Scope and Contents
Entirely Spanish language material
Box 49 Folder 24
FITTVCC/ORI 1990
1990
Scope and Contents
Includes a color photograph on a postcard; includes some Spanish language material
Box 49 Folder 25
FITTVCC/ORI (up to 1989)
1973-1989
Scope and Contents
Includes mostly Spanish language material