ACTWU's Organizing Department Records., 1960-1995
Collection Number: 5619/007

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


DESCRIPTIVE SUMMARY

Title:
ACTWU's Organizing Department Records, 1960-1995
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5619/007
Abstract:
This collection consists of correspondence, reports, minutes of staff meetings, and files from the Organizing Department. Much of the material is related to the J. P. Stevens campaign.
Creator:
Amalgamated Clothing Workers of America. Organizing Department.
Amalgamated Clothing and Textile Workers' Union. Organizing Department.
Quanitities:
111.11 cubic feet
Language:
Collection material in English, Spanish, and French

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.
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

ACTWU's Organizing Department Records. #5619/007. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related collections: 5619: Amalgamated Clothing Workers of America And all other 5619 collections.

SUBJECTS

Names:
Amalgamated Clothing and Textile Workers Union
Amalgamated Clothing Workers of America
Amalgamated Clothing and Textile Workers' Union. Organizing Department
International Ladies' Garment Workers' Union --Archives
Union of Needletrades, Industrial and Textile Employees
UNITE HERE (Organizations) --Archives
Subjects:
Clothing industry--United States.
Clothing workers--Labor unions--United States.
Textile industry--United States.
Textile workers--Labor unions--United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Organizing Reports
1980
Scope and Contents
January-December, 1980. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 2
Organizing Reports
1979
Scope and Contents
January-December, 1979. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 3
Organizing Reports
1978
Scope and Contents
January-December, 1978. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 4
Organizing Yearly Reports
1977
Scope and Contents
January-December, 1977. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 5
Organizing midyear and quarterly reports
1977
Scope and Contents
January-December, 1977. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 6
Organizing Reports
1976
Scope and Contents
January-December, 1976. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 7
Organizing Reports
1975
Scope and Contents
January-December, 1975. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 8
Organizing Reports
1974
Scope and Contents
January-December, 1974. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 9
Organizing Reports
1973
Scope and Contents
January-December, 1973. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 10
Organizing Reports
1972
Scope and Contents
January-December, 1972. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 11
Organizing Reports
1971
Scope and Contents
January-December, 1971. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 12
Miscellaneous Data Concerning Organizing
1965-1978
Scope and Contents
Progress, Successes, Summaries, etc.
Box 1 Folder 13
Organizing Reports
1982
Scope and Contents
January-December, 1982. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 14
Organizing Reports
1983
Scope and Contents
January-December, 1983. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 15
Organizing Reports
1981
Scope and Contents
January-December, 1981. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 16
Organizing Reports
1984
Scope and Contents
January-December, 1984. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 1 Folder 17
Organizing Reports
1976-1983
Scope and Contents
June 1976­Dec. 1983. Decertification, Recertification Elections, Progress, Summaries of Organizing Trends, etc.
Box 1 Folder 18
Organizing Reports
1985
Scope and Contents
January-December, 1985. Decertification, Recertification Elections, Progress, Success, % of elections won, etc.
Box 2 Folder 1
J. P. Stevens. IAM Reimbursement Staff Salary
1978-1980
Box 2 Folder 2
J. P. Stevens. Insurance Case.
1975-1977
Box 2 Folder 3
J. P. Stevens. I. L. G.
1976
Box 2 Folder 4
J. P. Stevens: International Support
Box 2 Folder 5
J. P. Stevens - IUD Expenses
1978
Box 2 Folder 6
J. P. Stevens. I.U.D. Correspondence
1976-1979
Box 2 Folder 7
ACTWU Correspondence
1978- 1979
Box 2 Folder 8
J. P. Stevens. IUD Reimbursements. Bills. Staff Salaries.
1969-1975
Box 2 Folder 9
J. P. Stevens. IUD Reimbursements. Bills. Staff Salaries.
1976-1978
Box 2 Folder 10
J. P. Stevens. IUD Reimbursements. Bills. Staff Salaries.
1979
Box 2 Folder 11
J. P. Stevens. IUD Reimbursements. Bills. Staff Salaries.
1980-1983
Box 2 Folder 12
J. P. Stevens. SI Kahn. Retainer and Correspondence.
1975-1979
Box 2 Folder 13
J. P. Stevens : Kelso
1976
Box 2 Folder 14
J. P. Stevens. Legal Cases
1975
Box 2 Folder 15
J. P. Stevens. Leaflet Distributions
1976
Box 2 Folder 16
J. P. Stevens. Legal. J. P. Stevens Record is the Worst in the History of NLRB
1973-1976
Box 2 Folder 17
J. P. Stevens. Legal.
1977-1978
Box 2 Folder 18
J. P. Stevens. Legal.
1980-1982
Box 2 Folder 19
Americans Aroused by Stevens Law Violations
Box 2 Folder 20
Mailings to the Staff of J. P. Stevens. [folder 1 of 2]
1978
Box 2 Folder 21
Mailings to the Staff of J. P. Stevens. [folder 2 of 2]
1978
Box 2 Folder 22
Mailings to the Staff of J. P. Stevens.
1975-1977
Box 2 Folder 23
J. P. Stevens. Material to take up with McIver and Coordinators
1976-1977
Box 2 Folder 24
J. P. Stevens and Lowenstein. Pacific Mills Strike.
1978
Scope and Contents
Columbia, S.C.
Box 2 Folder 25
J. P. Stevens: McIver Letters to the Staff
1976-1977
Box 2 Folder 26
J. P. Stevens: Ed McConville
1975-1977
Box 2 Folder 27
J. P. Stevens Leadership Meeting
1977
Scope and Contents
November 29th. NYC. 15 Union Square. Board Room
Box 2 Folder 28
J. P. Stevens: Leaflets
1976-1977
Box 2 Folder 29
J. P. Stevens: Crystal Lee Jordan
1977-1978
Box 2 Folder 30
J. P. Stevens: Harold Mayer Productions
1975-1977
Box 2 Folder 31
J. P. Stevens. Organizing Campaign
1978
Box 3 Folder 1
J. P. Stevens: Del Mileski
1977-1978
Box 3 Folder 2
J. P. Stevens: Mailings to Outside Organizations
1975
Box 3 Folder 3
J. P. Stevens: Merger Convention ACTWU
1976
Box 3 Folder 4
J. P. Stevens: Foreign Operations
1977
Box 3 Folder 5
Minneapolis City Council
1976
Box 3 Folder 6
J. P. Stevens: Negotiations
1975-1977
Box 3 Folder 7
J. P. Stevens: Movie- White Horse
1978
Box 3 Folder 8
J. P. Stevens: NLRB
1976-1977
Box 3 Folder 9
J. P. Stevens: N. C. Council of Churches
1976-1977
Box 3 Folder 10
J. P. Stevens: NAACP
1976-1977
Box 3 Folder 11
J. P. Stevens: National Urban League
1976-1977
Box 3 Folder 12
J. P. Stevens: Newsletters
1976
Box 3 Folder 13
J. P. Stevens: New England Plants
1977
Box 3 Folder 14
J. P. Stevens: New Milford Plant
1978-1981
Box 3 Folder 15
J. P. Stevens: Norma Rae
1979-1980
Box 3 Folder 16
J. P. Stevens: Orientation Kits
1978
Box 3 Folder 17
J. P. Stevens: Other Unions
1975-1976
Box 3 Folder 18
Reports on J. P. Stevens Organizing
Box 3 Folder 19
J. P. Stevens: Publicity
1975-1976
Box 3 Folder 20
J. P. Stevens: Publicity
1977
Box 3 Folder 21
J. P. Stevens: Policy Meeting
1978
Box 3 Folder 22
J. P. Stevens: Political
1975-1976
Box 3 Folder 23
J. P. Stevens: Photographs from Rally
Box 3 Folder 24
J. P. Stevens: Pension Plan
1976
Box 3 Folder 25
J. P. Stevens: Plant Survey
1975-1976
Box 3 Folder 26
J. P. Stevens: U.S. and Foreign Plant Lists
1976-1978
Box 3 Folder 27
Publicity
1978-1982
Box 3 Folder 28
J. P. Stevens: News Releases
1975-1980
Box 3 Folder 29
Program to help J. P. Stevens Workers Organize
1975
Box 3 Folder 30
J. P. Stevens and Philip W. Moore
1975-1977
Box 3 Folder 31
J. P. Stevens: Printing Plants
1976
Box 3 Folder 32
J. P. Stevens: Products, Brands and Shipments
1975-1978
Box 3 Folder 33
J. P. Stevens: Press List
Box 3 Folder 34
J. P. Stevens: Profit Sharing Court Suit
1975-1976
Box 3 Folder 35
J. P. Stevens: Product Competitors
1976
Box 3 Folder 36
J. P. Stevens: Questionnaires
1975-1977
Box 3 Folder 37
J. P. Stevens: Questionnaires
1975-1976
Scope and Contents
Completed Stories
Box 4 Folder 1
Boycott End. Lists and Texts
1980
Box 4 Folder 2
ACTWU. Support. Boycott Papers
1980
Box 4 Folder 3
International
1977-1978
Box 4 Folder 4
Endorsements of J. P. Stevens Boycott
1977-1979
Box 4 Folder 5
Resolutions: Religious
1978-1979
Box 4 Folder 6
Resolutions: Civil Rights
1977
Box 4 Folder 7
Resolutions: Students and Academic
1977-1979
Box 4 Folder 8
Resolutions: Women
1977-1978
Box 4 Folder 9
Resolutions: Elected Officials
1976-1979
Box 4 Folder 10
Resolutions: Political Org.
1976-1977
Box 4 Folder 11
Resolutions: City Councils and State & County Legislatures
1977-1978
Box 4 Folder 12
Resolutions: Senior Citizens
1977-1978
Box 4 Folder 13
Resolutions: Labor
1977-1980
Box 4 Folder 14
Church Problems. Stevens Expansion
1976-1980
Box 4 Folder 15
Abraham and Straus
1979
Box 4 Folder 16
Allied
1978-1979
Box 4 Folder 17
Associated Stores in Various States
1978
Box 4 Folder 18
Bloomingdale's
Box 4 Folder 19
Federated
1979
Box 4 Folder 20
Gimbels
1979-1980
Box 4 Folder 21
May CO.
1978-1979
Box 4 Folder 22
J. C.Penney
1980
Box 4 Folder 23
Sears
1978-1980
Box 4 Folder 24
Woolworth/Woolco
1980
Box 4 Folder 25
Carpets
1978-1980
Box 4 Folder 26
Fabric Stores
1979
Box 4 Folder 27
Schedules for Workers
1979
Box 4 Folder 28
Stevens Research
1978-1980
Box 5 Folder 1
Social Justice
1976-1980
Box 5 Folder 2
State Feds.
1976
Box 5 Folder 3
Southerners for Economic Justice (SEJ)
1976-1980
Box 5 Folder 4
Stevens Workers
1977-1978
Box 5 Folder 5
Term Papered Studies. The J. P. Stevens Boycott: Is it having an effect?
1978
Box 5 Folder 6
Staff Mailings
1979
Box 5 Folder 7
Staff Mailings
1979-1980
Box 5 Folder 8
Staff Mailings
1980
Box 5 Folder 9
Students
1976-1979
Box 5 Folder 10
Staff Mailings
1979
Box 5 Folder 11
T Shirt Orders
1977-1980
Box 5 Folder 12
Trade Shows J. P. S.
1976
Box 5 Folder 13
J. P. S. Stockholders Meeting
1980
Box 5 Folder 14
Thank yous
1977-1980
Box 5 Folder 15
J. P. S.: UAW
1978-1980
Box 5 Folder 16
United Farm Workers (UFW)
1977-1980
Box 5 Folder 17
Women's Auxiliaries
1979-1980
Box 5 Folder 18
WES WELLS
1979-1980
Scope and Contents
Dayton, OH
Box 6 Folder 1
Local and Joint Board Program
1977-1978
Box 6 Folder 2
Malizia Report
1975-1977
Box 6 Folder 3
Media
1976-1980
Box 6 Folder 4
Meetings: Other than Staff
1976-1980
Box 6 Folder 5
Leadership Conference
1980
Scope and Contents
June 9-12th
Box 6 Folder 6
Staff Meeting
1980
Scope and Contents
Philadelphia. April 8-11th
Box 6 Folder 7
Staff Meeting
1980
Scope and Contents
Ottawa. October.
Box 6 Folder 8
Staff Meeting
1977
Scope and Contents
New York. October 3-4th
Box 6 Folder 9
Staff Meeting
1978
Scope and Contents
Atlanta. May 22-23rd
Box 6 Folder 10
Staff Meeting
1978
Scope and Contents
New York. May10-11th
Box 6 Folder 11
Staff Meeting
1978
Scope and Contents
Chicago. May 1-2nd
Box 6 Folder 12
Staff Meetings
1977
Scope and Contents
St. Louis. September26-27th. Chicago. September 29-30th. New York. October 3-4th
Box 6 Folder 13
Staff Meeting
1977
Scope and Contents
Chicago. September 29-30th
Box 6 Folder 14
Staff Meetings
1977
Scope and Contents
New York. March 16th. Chicago. March 18-19th
Box 6 Folder 15
Staff Meeting
1977
Scope and Contents
September 26-17th
Box 6 Folder 16
Staff Meeting. JPS
1976-1977
Box 6 Folder 17
Staff Meeting
1976-1977
Scope and Contents
Chicago
Box 6 Folder 18
Staff Meeting
1976
Scope and Contents
Chicago. November 15-16th
Box 6 Folder 19
Employee Spying
1978-1980
Box 6 Folder 20
ACTWU. Express Mail Customer Receipts
Box 6 Folder 21
Media Information Kit
1979
Box 6 Folder 22
Mintzer, Trostler and Rothchild
1977-1980
Box 6 Folder 23
Nation's Labor. J. P. Stevens
1980
Box 6 Folder 24
Advertising Correspondence
1977
Box 6 Folder 25
MTR Bills
1977
Box 6 Folder 26
Media Schedule
1977
Box 6 Folder 27
New York and State Campaigns
1980
Box 6 Folder 28
J. P. Stevens. NAACP
1977-1978
Box 6 Folder 29
Norma Rae
1979-1980
Box 6 Folder 30
J. P. Stevens: NLRB
1977-1979
Box 6 Folder 31
Ohio Public Interest Campaign (OPIC)
1978-1980
Box 6 Folder 32
Organizing
1978
Box 6 Folder 33
Organizing
1977-1980
Box 7 Folder 1
J. P. Stevens: Plants, Labels, Location products, RN#, and Brand Names
1976-1980
Box 7 Folder 2
Press Release
1975
Box 7 Folder 3
Press Releases
1976
Box 7 Folder 4
Press Releases
1977
Box 7 Folder 5
Press Releases
1978-1980
Box 7 Folder 6
Press Releases
1979-1980
Box 7 Folder 7
Program and Calender
1975-1976
Box 7 Folder 8
Propaganda
1976-1977
Box 7 Folder 9
Propaganda. Straightening Things Out
1978-1980
Box 7 Folder 10
Publicity
1978-1979
Box 7 Folder 11
Publicity. C. H. A. O. S. Committee to help the Amalgamated Organize Stevens
Box 7 Folder 12
Publicity
1976-1977
Box 7 Folder 13
Health/ Safety
1976-1979
Box 7 Folder 14
PX Purchases. J. P. S.
1978-1980
Box 7 Folder 15
Stanley Ruttenberg
1977
Box 7 Folder 16
Survey Boycott of the J. P. S. Company's Products
1977
Scope and Contents
Tabular Reports. Summary. Supplemental Report
Box 7 Folder 17
Radio
1977
Box 7 Folder 18
Radical
1977
Box 8 Folder 1
Financial Campaign
1978-1980
Box 8 Folder 2
J. P. Stevens: Frontlash
1978-1980
Box 8 Folder 3
J. P. Stevens: Frontlash
1977
Box 8 Folder 4
J. P. Stevens: Frontlash
1976
Box 8 Folder 5
Fruit of the Loom
1977-1979
Box 8 Folder 6
J. P. Stevens: Governments Contracts
1976-1980
Box 8 Folder 7
GEB- Report
1979
Box 8 Folder 8
Hotel Campaign
1979-1980
Box 8 Folder 9
J. P. Stevens: Hotels
1976-1980
Box 8 Folder 10
House Subcommittee
1976
Box 8 Folder 11
International Ford Correspondence
1976-1977
Box 8 Folder 12
International Ford Correspondence
1978-1980
Box 8 Folder 13
Institutions
1973-1978
Box 8 Folder 14
International: Belgium
1976-1980
Box 8 Folder 15
International: Japan
1976-1979
Box 8 Folder 16
J. P. Stevens International : Misc.
1975-1977
Box 8 Folder 17
J. P. Stevens International : Misc.
1977-1978
Box 8 Folder 18
International Misc.
1979-1980
Box 8 Folder 19
International: Australia
1976-1977
Box 8 Folder 20
International Christophersen Correspondence. J. P. Stevens.
1977-1978
Box 8 Folder 21
Si Kahn
1976-1978
Box 8 Folder 22
International ACTWU Correspondence
1976-1977
Box 8 Folder 23
J. P. Stevens. International Meeting.
1977
Scope and Contents
Washington
Box 8 Folder 24
International: France
1980
Box 8 Folder 25
J. P. Stevens: Canada
1977-1978
Box 8 Folder 26
International: England
1977-1978
Box 8 Folder 27
International OECD. J. P. Stevens.
1977-1978
Box 8 Folder 28
J. P. Stevens. Gimbels
1977-1979
Box 8 Folder 29
JLC
1977-1978
Box 8 Folder 30
J. P. Stevens: Joint Boards
1977-1979
Box 8 Folder 31
History of JPS Campaign
1976
Box 9 Folder 1
King Center
1977
Box 9 Folder 2
Klepper Associates
1979-1980
Box 9 Folder 3
ACTWU. Klepper. Interview Schedule
1979-1980
Box 9 Folder 4
JPS. Labor Day
1976-1977
Box 9 Folder 5
Legal Approval
1976-1977
Box 9 Folder 6
Legal Approval
1977
Box 9 Folder 7
Legal Approval
1977-1978
Box 9 Folder 8
Legal Approval
1979-1980
Box 9 Folder 9
Social Justice- Legal Approval
1978-1980
Box 9 Folder 10
Legal General
1976
Box 9 Folder 11
Legal General
1976-1980
Box 9 Folder 12
Legal: Court Decisions. JPS
1978
Box 9 Folder 13
Legal: Court Decisions. JPS
1979-1980
Box 9 Folder 14
Legal: Court Decisions. JPS
1976-1978
Box 9 Folder 15
ACTWU Court Decisions
1978-1979
Box 9 Folder 16
ACTWU Court Decisions
1977
Box 9 Folder 17
ACTWU Legal
1973-1975
Box 9 Folder 18
Legal
1977-1978
Box 9 Folder 19
Legal Pending
1977-1978
Box 10 Folder 1
JPS. A. Philip Randolph
1978-1979
Box 10 Folder 2
Staff List. Purchases. Committees
1979
Box 10 Folder 3
Status/Activities Report
1976-1977
Scope and Contents
7/76-10/77
Box 10 Folder 4
Activities Report- TWVA
1975-1976
Scope and Contents
11/75-4/76
Box 10 Folder 5
JPS. AFL-CIO
1976-1979
Box 10 Folder 6
ACTWU. T he Struggle for Economic Justice at JPS
1977
Box 10 Folder 7
Activities/Status Reports. JPS
1976
Box 10 Folder 8
Activities/Status Reports. JPS
1977
Box 10 Folder 9
Activities/Status Reports. JPS
1977-1978
Box 10 Folder 10
Activities/Status Reports. JPS
1977-1980
Box 10 Folder 11
Ads ACTWU
1977-1978
Box 10 Folder 12
Ads. ACTWU
1977-1978
Box 10 Folder 13
Ads. ACTWU
1977-1978
Box 10 Folder 14
Ads
Box 10 Folder 15
Ads. ACTWU. J. P. S.
1977-1980
Box 10 Folder 16
Materials put together for JPS book to AFL-CIO Executive Council
1976
Box 10 Folder 17
AFL-CIO. Sub-Committee Boycotts
1979-1980
Box 10 Folder 18
American Arbitration Association
1980
Box 10 Folder 19
Americans for Democratic Action (ADA)
1980
Box 10 Folder 20
Big Mama
1977-1978
Box 11 Folder 1
Campaign Guide
1977
Box 11 Folder 2
JPS. Brown Lung Association
1977
Box 11 Folder 3
JPS. Campaign Proposals
1976
Box 11 Folder 4
Cancellations. JPS.
1977-1978
Box 11 Folder 5
Cancellations. JPS.
1978-1979
Box 11 Folder 6
Citizen's Committee
1976-1980
Box 11 Folder 7
Stevens Correspondence
1977-1978
Box 11 Folder 8
Clergy
1976
Box 11 Folder 9
Clergy
1977-1978
Box 11 Folder 10
Clergy
1976-1980
Box 11 Folder 11
City/State Purchasing
1979-1980
Box 11 Folder 12
Contributions
1978
Box 11 Folder 13
JPS. Black Clergy
1977
Box 11 Folder 14
Press Clipping Service. Burrelle's
1980
Box 11 Folder 15
CLUW. JPS.
1976-1977
Box 11 Folder 16
Conventions
1976-1978
Box 11 Folder 17
Designers: Pleshette
1976-1978
Box 11 Folder 18
Designers: Dinah Shore
1976-1978
Box 11 Folder 19
Demonstrations. An Open Letter to the New York Board of Trade
1976-1977
Box 11 Folder 20
Designers: Others
1978-1979
Box 11 Folder 21
Disclosure
1979
Box 11 Folder 22
JPS Display
1976-1979
Box 11 Folder 23
Donations
1977-1979
Box 11 Folder 24
Entertainment
1977-1978
Box 11 Folder 25
ESOP
1975
Box 11 Folder 26
JPS. EEOC Model Cases
1973-1976
Box 11 Folder 27
JPS. EEOC
1975-1978
Box 11 Folder 28
Educational Committee
1976-1978
Box 11 Folder 29
Fan/Crank Mail
1977
Box 11 Folder 30
Fact Sheet
1976-1977
Box 11 Folder 31
Fact Sheet
Box 11 Folder 32
Premiere. "Testimony"
1977
Box 11 Folder 33
Premiere "Testimony" Lists
1977
Box 11 Folder 34
Testimony Film: Justice vs. J. P. Stevens
1978-1979
Box 11 Folder 35
ACTWU Film
1977-1980
Box 11 Folder 36
Film
Box 12 Folder 1
Samples of Literature and Leaflets
1979-1980
Box 12 Folder 2
Samples of Literature and Leaflets
Box 12 Folder 3
Leaflets and Literature
1979-1980
Box 12 Folder 4
Literature
1978-1980
Box 12 Folder 5
Leaflets
1979
Box 12 Folder 6
Samples of Literature and Leaflets
1978
Box 12 Folder 7
Samples of Literature and Leaflets
1978
Box 12 Folder 8
Samples of Literature and Leaflets
1975-1976
Box 12 Folder 9
Samples of Literature and Leaflets
1977
Box 12 Folder 10
Samples of Literature and Leaflets
1975-1976
Box 12 Folder 11
Samples of Literature and Leaflets
1977
Box 12 Folder 12
Literature and Leaflets [folder 1 of 2]
1975-1976
Box 12 Folder 13
Literature and Leaflets [folder 2 of 2]
1975-1976
Box 13 Folder 1
Literature and Leaflets [folder 1 of 2]
1979
Box 13 Folder 2
Literature and Leaflets [folder 2 of 2]
1979
Box 13 Folder 3
National Women's Committee
Box 13 Folder 4
Social Justice. No.1-25
1977-1979
Scope and Contents
Missing No. 2 and 24.
Box 13 Folder 5
Social Justice. No.1-25.
1977-1979
Scope and Contents
Missing No. 2, 9, and 26. Copy 2.
Box 13 Folder 6
Social Justice. No. 1-25.
1977-1979
Scope and Contents
Missing No. 2, 9, 15, 17, and 24. Copy 3.
Box 13 Folder 7
Social Justice Index. No.27-31.
1980
Scope and Contents
Missing No.30.
Box 13 Folder 8
Boycott
Box 13 Folder 9
Spanish Boycott
Box 13 Folder 10
Correspondence. Justice for JPS Workers Day. [folder 1 of 2]
1978
Scope and Contents
November 30th
Box 13 Folder 11
Correspondence. Justice for JPS Workers Day. [folder 2 of 2]
1978
Scope and Contents
November 30th
Box 13 Folder 12
Correspondence. Justice for JPS Workers Day.
1979
Box 13 Folder 13
JPS Workers Day. Demo
1978
Scope and Contents
November 30th
Box 13 Folder 14
JPS Workers Day. Demo
1979
Box 13 Folder 15
Ads: JPS. Gimbels.
1976-1977
Box 13 Folder 16
Talking Points on JPS. Memoranda.
1978
Box 13 Folder 17
Staff Mailings. [folder 1 of 2]
1979
Box 13 Folder 18
Staff Mailings. [folder 2 of 2]
1979
Box 13 Folder 19
Staff Mailings
1977-1978
Box 13 Folder 20
Staff Mailings. Social Justice. [folder 1 of 2]
1978
Box 13 Folder 21
Staff Mailings. Social Justice. [folder 2 of 2]
1978
Box 13 Folder 22
Staff Mailings
1977
Box 14 Folder 1
Staff Mailings
1978
Box 14 Folder 2
Staff Mailings
1977
Box 14 Folder 3
Staff Mailings. [folder 1 of 2]
1977
Box 14 Folder 4
Staff Mailings. [folder 2 of 2]
1977
Box 14 Folder 5
Staff Mailings.
1976
Box 14 Folder 6
Staff Mailings. [folder 1 of 2]
1977
Box 14 Folder 7
Staff Mailings. [folder 2 of 2]
1977
Box 14 Folder 8
Staff Mailings.
1976
Box 14 Folder 9
Crystal Lee (Norma Rae)
1980
Scope and Contents
Virginia
Box 14 Folder 10
Crystal Lee (Norma Rae)
Scope and Contents
Montgomery, Alabama
Box 14 Folder 11
Crystal Lee (Norma Rae)
Scope and Contents
Little Rock
Box 14 Folder 12
Crystal Lee (Norma Rae)
Scope and Contents
Hollywood,CA
Box 14 Folder 13
Crystal Lee (Norma Rae)
1980
Scope and Contents
Boston, Mass
Box 14 Folder 14
Crystal Lee (Norma Rae)
1980
Scope and Contents
Los Angeles, CA
Box 14 Folder 15
Crystal Lee (Norma Rae)
1980
Scope and Contents
Delaware
Box 14 Folder 16
Crystal Lee (Norma Rae)
1980
Scope and Contents
Tifton, GA
Box 14 Folder 17
Crystal Lee (Norma Rae)
1980
Scope and Contents
Atlanta, GA
Box 14 Folder 18
Crystal Lee (Norma Rae)
1980
Scope and Contents
May 19th. Chicago.
Box 14 Folder 19
Crystal Lee (Norma Rae)
1980
Scope and Contents
Baltimore, MD
Box 14 Folder 20
Crystal Lee (Norma Rae)
1980
Scope and Contents
Detroit, Mich.
Box 14 Folder 21
Crystal Lee (Norma Rae)
1980
Scope and Contents
Minneapolis, MN.
Box 14 Folder 22
Crystal Lee (Norma Rae)
1980
Scope and Contents
St. Paul, MN.
Box 14 Folder 23
Crystal Lee (Norma Rae)
1980
Scope and Contents
St. Louis, MO.
Box 14 Folder 24
Crystal Lee (Norma Rae)
1980
Scope and Contents
New York
Box 15 Folder 1
JPS. Tax Evasion/Avoidance
1974-1975
Box 15 Folder 2
J. P. S. Documents
1976-1977
Box 15 Folder 3
J. P. S.
1978
Box 15 Folder 4
J. P. S.
1970-1980
Box 15 Folder 5
From Family Firm to Corporate Giant. Responses to Points Made in Heritage Foundation Report.
1813-1963
Box 15 Folder 6
J. P. S.
1976
Box 15 Folder 7
J. P. S. Misc. [folder 1 of 2]
1977
Box 15 Folder 8
J. P. S. Misc. [folder 2 of 2]
1976-1977
Box 15 Folder 9
Crystal Lee (Norma Rae)
1980
Scope and Contents
Seattle, Wash.
Box 15 Folder 10
Crystal Lee (Norma Rae)
1980
Scope and Contents
Washington, D.C.
Box 15 Folder 11
Crystal Lee (Norma Rae)
1980
Scope and Contents
Knoxville, TN
Box 15 Folder 12
Crystal Lee (Norma Rae)
1980
Scope and Contents
Cleveland
Box 15 Folder 13
Crystal Lee (Norma Rae)
1980
Scope and Contents
Pittsburgh, PA
Box 15 Folder 14
Crystal Lee (Norma Rae)
1980
Scope and Contents
Philadelphia, PA
Box 15 Folder 15
Crystal Lee (Norma Rae)
1980
Scope and Contents
Philadelphia, PA
Box 15 Folder 16
Crystal Lee (Norma Rae)
1980
Scope and Contents
Dayton, OH
Box 15 Folder 17
Crystal Lee (Norma Rae)
1980
Scope and Contents
Cincinnati, OH
Box 15 Folder 18
Crystal Lee (Norma Rae)
1980
Scope and Contents
Winston. Salem, NC
Box 15 Folder 19
Crystal Lee (Norma Rae)
1980
Scope and Contents
Roanoke Rapids, NC
Box 15 Folder 20
Macy's Davisons
1979-1980
Scope and Contents
Georgia
Box 15 Folder 21
Macy's. [folder 1 of 2]
1980
Scope and Contents
New York
Box 15 Folder 22
Macy's. [folder 2 of 2]
1980
Scope and Contents
New York
Box 16 Folder 1
National Retail Chain Mailings
1978-1980
Box 16 Folder 2
Block's
1978-1980
Box 16 Folder 3
Donaldson's Allied
1979
Box 16 Folder 4
Jordan Marsh
1979
Box 16 Folder 5
Levy's
1979
Scope and Contents
Savannah
Box 16 Folder 6
Troutman's Allied
1980
Box 16 Folder 7
Roninson's
1979
Scope and Contents
Florida
Box 16 Folder 8
AYERS
1978
Box 16 Folder 9
Stix, Baer and Fuller
1979
Box 16 Folder 10
Federated
1979
Box 16 Folder 11
Federated
1979-1980
Box 16 Folder 12
Federated
Box 16 Folder 13
Abraham and Straus [folder 1 of 2]
1979-1980
Box 16 Folder 14
Abraham and Straus [folder 2 of 2]
1979-1980
Box 16 Folder 15
Bloomingdale's
1979-1980
Box 16 Folder 16
Allied
1977-1980
Box 16 Folder 17
Gold Circle
1979-1980
Box 16 Folder 18
Bullock's
1979
Box 16 Folder 19
Lazarus
1979-1980
Box 16 Folder 20
Filene's
1979
Box 16 Folder 21
Federated Reports
1979
Box 16 Folder 22
Rike's Federated
1979
Box 16 Folder 23
Shillito's
1979
Box 16 Folder 24
Macy's
1978-1980
Box 16 Folder 25
Macy's
1979-1980
Box 16 Folder 26
Macy's Bamburger's
1979-1980
Box 16 Folder 27
Macy's
1979
Scope and Contents
California
Box 16 Folder 28
Letters to Lazarus
1979
Box 16 Folder 29
Rich's
1979
Box 16 Folder 30
Big K. Kuhn's
1980
Box 16 Folder 31
Macy's Corporate
1979-1980
Box 16 Folder 32
May Co. Corporate
1979
Box 16 Folder 33
May Co.
1979-1980
Scope and Contents
Ohio
Box 16 Folder 34
May Co. Meier and Frank
1979
Box 16 Folder 35
May Co. Hect Co.
1980
Box 16 Folder 36
May Co.
1980
Scope and Contents
California
Box 16 Folder 37
Strouss
1979
Box 16 Folder 38
Akron
1980
Scope and Contents
Southern California
Box 16 Folder 39
Altman's
1979-1980
Box 16 Folder 40
Bradlee's
1979
Scope and Contents
Stop and Start
Box 16 Folder 41
Broadway (Carter, Hawley, Hale)
1979
Box 16 Folder 42
Chappell's
1979
Box 17 Folder 1
Clarkin Unistops, Inc
1979
Box 17 Folder 2
May D and F, The Denver, Joslin's
1980
Scope and Contents
Denver
Box 17 Folder 3
The Diamond (Associated)
1979
Box 17 Folder 4
G. C. Murphy
1980
Box 17 Folder 5
GeeBee
1980
Box 17 Folder 6
Mercantile
1980
Box 17 Folder 7
Hill (SCOA)
1979-1980
Box 17 Folder 8
Howland Steinbach
1979-1980
Scope and Contents
Supermarkets General Corp.
Box 17 Folder 9
Kervettes
1979-1980
Box 17 Folder 10
Mervyn's Dayton Hudson
1979-1980
Box 17 Folder 11
J. C. Penny
1976-1980
Box 17 Folder 12
Strawbridge and Clothier
1979
Box 17 Folder 13
K-Mart
1979
Box 17 Folder 14
G. C. Murphy's
1980
Box 17 Folder 15
Sears
1979
Box 17 Folder 16
House of Fabrics
1979
Box 17 Folder 17
L. S. Good and Co.
1979
Box 17 Folder 18
Gimbels
1978
Box 17 Folder 19
Gimbels
1979-1980
Box 17 Folder 20
Montgomery Ward
1979
Box 17 Folder 21
Woolworth and Wolcott [folder 1 of 2]
1979
Box 17 Folder 22
Woolworth and Wolcott [folder 2 of 2]
1980
Box 17 Folder 23
Woolward and Lothrop
1980
Box 17 Folder 24
Zakre's [folder 1 of 2]
1977-1979
Box 17 Folder 25
Zakre's [folder 2 of 2]
1979
Box 17 Folder 26
Status Reports
1976
Box 17 Folder 27
Status Reports
1977
Box 17 Folder 28
Status Reports
1978
Box 17 Folder 29
Status Reports
1978-1979
Box 17 Folder 30
Status Reports [folder 1 of 3]
1979
Box 17 Folder 31
Status Reports [folder 2 of 3]
1979
Box 17 Folder 32
Status Reports [folder 3 of 3]
1979
Box 17 Folder 33
Sit. Report
1980
Box 17 Folder 34
Field Activity. Local Campaigns. Federated
1979
Box 17 Folder 35
Materials Accompanying Status Reports [folder 1 of 2]
1976-1979
Box 17 Folder 36
Materials Accompanying Status Reports [folder 2 of 2]
1976-1979
Box 18 Folder 1
A. D. Magazine
1978
Box 18 Folder 2
AVON
1977-1978
Box 18 Folder 3
C-LIST. Voluntary Actions By Retailers.
1980
Box 18 Folder 4
City/State Hearings
1979-1980
Box 18 Folder 5
Campus Support
1980
Box 18 Folder 6
C. L. U. W.
1979
Box 18 Folder 7
Corporate Campaign
1977-1979
Box 18 Folder 8
Cups. Boycott
Box 18 Folder 9
Disclosure
1977-1978
Box 18 Folder 10
Hotel Program [folder 1 of 2]
1979-1980
Box 18 Folder 11
Hotel Program [folder 2 of 2]
1979-1980
Box 18 Folder 12
J. P. Stevens Notes [folder 1 of 3]
1977-1980
Box 18 Folder 13
J. P. Stevens Notes [folder 2 of 3]
1977-1980
Box 18 Folder 14
J. P. Stevens Notes [folder 3 of 3]
1977-1980
Box 18 Folder 15
Legal [folder 1 of 2]
1977-1979
Box 18 Folder 16
Legal [folder 2 of 2]
1977-1980
Box 18 Folder 17
Manufacturers Hanover Trust. [folder 1 of 2]
1977-1978
Box 18 Folder 18
Manufacturers Hanover Trust. [folder 2 of 2]
1977-1980
Box 18 Folder 19
National Endorsements
1978
Box 18 Folder 20
J. P. Stevens. Financial Campaign
1976-1980
Box 18 Folder 21
Millegdeville. Summary of Deposition/Affidavits.
1976
Box 18 Folder 22
New York Life
1976-1978
Box 18 Folder 23
Norma Rae. [folder 1 of 2]
1973-1980
Box 18 Folder 24
Norma Rae. [folder 2 of 2]
1973-1980
Box 19 Folder 1
Reaction to J. P. Stevens
1978-1979
Box 19 Folder 2
November 30th [folder 1 of 2]
1978
Box 19 Folder 3
November 30th [folder 2 of 2]
1978
Box 19 Folder 4
Originals
1980
Box 19 Folder 5
Phoning
1979
Box 19 Folder 6
Press. Coded
1979
Box 19 Folder 7
PX
1979-1980
Box 19 Folder 8
Religious Constituency [folder 1 of 2]
1976-1978
Box 19 Folder 9
Religious Constituency [folder 2 of 2]
1976-1980
Box 19 Folder 10
Religious Constituency
1979
Box 19 Folder 11
Religious Endorsements
1976-1978
Box 19 Folder 12
Seaman's Bank
1978
Box 19 Folder 13
Surveys
1977-1979
Scope and Contents
September 1979
Box 19 Folder 14
Surveys
1977
Scope and Contents
September 1977
Box 19 Folder 15
Staff Benefits
1946-1974
Box 19 Folder 16
Staff Meetings
1977
Box 19 Folder 17
Staff Meeting
1980
Scope and Contents
April 9-11th. Philadelphia, PA
Box 19 Folder 18
Staff Weekly Reports
1977-1979
Box 19 Folder 19
Stockholders Meeting
1978
Box 19 Folder 20
Stockholders Meeting [folder 1 of 2]
1977
Box 19 Folder 21
Stockholders Meeting [folder 2 of 2]
1977
Box 19 Folder 22
Stockholders Meeting [folder 1 of 2]
1977
Scope and Contents
January (Only)
Box 19 Folder 23
Stockholders Meeting [folder 2 of 2]
1977
Scope and Contents
January (Only)
Box 19 Folder 24
Stockholders Meeting [folder 1 of 2]
1976
Scope and Contents
December (Only)
Box 19 Folder 25
Stockholders Meeting [folder 2 of 2]
1976
Scope and Contents
December
Box 19 Folder 26
Stockholders Meeting
1976
Scope and Contents
January to November
Box 19 Folder 27
T-Shirts
1979
Box 19 Folder 28
United Presbyterian U. S.A
1979
Scope and Contents
General Assembly
Box 19 Folder 29
West Coast
1979
Scope and Contents
June
Box 19 Folder 30
Wm. Somplatsky-Jarman's Report to UpUSA Church
1979
Box 20 Folder 1
Macy's Co. Letter
Box 20 Folder 2
Macy's Report Forms
Scope and Contents
blank forms
Box 20 Folder 3
Field Staff. Sperry Campaign. Stevens again guilty violating law.
1980
Box 20 Folder 4
Field Staff
1980
Scope and Contents
Re: Southern Bishops
Box 20 Folder 5
DNR. Articles. Originals
1980
Box 20 Folder 6
Other Originals
1979
Box 20 Folder 7
Macy's Store Survey Forms
1979
Box 20 Folder 8
Macy's Reports
1979
Box 20 Folder 9
Macy's
1979
Box 20 Folder 10
Macy's
1980
Box 20 Folder 11
Retail Store Survey Forms
Scope and Contents
blank forms
Box 20 Folder 12
RN Numbers
Box 20 Folder 13
Weekly Activity Report Forms
Scope and Contents
blank forms
Box 20 Folder 14
Woolworth Surveys [folder 1 of 2]
1979-1980
Box 20 Folder 15
Woolworth Surveys [folder 2 of 2]
1979-1980
Box 20 Folder 16
Woolworth /W. target stores
1979-1980
Box 20 Folder 17
Woolworth [folder 1 of 2]
1979-1980
Box 20 Folder 18
Woolworth [folder 2 of 2]
1979-1980
Box 20 Folder 19
Woolworth/Woolco Store Visits
1979-1980
Box 20 Folder 20
Abraham and Straus Store Surveys
1979
Scope and Contents
originals
Box 20 Folder 21
Zayre's Reports
1979
Box 20 Folder 22
Tony DuCharme
1979-1980
Box 20 Folder 23
Mike Schippani
1979
Box 20 Folder 24
William McKersie
1979
Box 20 Folder 25
Carol Colbeth
1979-1980
Box 20 Folder 26
George Grabianowski
1979-1980
Box 20 Folder 27
Margaret Banks [folder 1 of 3]
1977-1978
Box 20 Folder 28
Margaret Banks [folder 2 of 3]
1977-1978
Box 20 Folder 29
Margaret Banks [folder 3 of 3]
1977-1978
Box 20 Folder 30
Michael Blaine
1973-1977
Box 20 Folder 31
Frank Red Byers. J. P. Stevens
1973-1977
Box 20 Folder 32
Henry Carter. J. P. Stevens
1976
Box 20 Folder 33
James Cleary [folder 1 of 4]
1976-1978
Box 20 Folder 34
James Cleary [folder 2 of 4]
1976-1978
Box 20 Folder 35
James Cleary [folder 3 of 4]
1976-1978
Box 20 Folder 36
James Cleary [folder 4 of 4]
1976-1978
Box 21 Folder 1
James Cleary [folder 1 of 2]
1978
Box 21 Folder 2
James Cleary [folder 2 of 2]
1978
Box 21 Folder 3
Shanon Farrell
1977-1978
Box 21 Folder 4
Richard Flando
1977-1978
Box 21 Folder 5
Paul Horowitz
1976
Box 21 Folder 6
Frieda Jones
1976-1978
Box 21 Folder 7
Michael Matusick
1976-1978
Box 21 Folder 8
Joseph Mello. J. P. Stevens
1976
Box 21 Folder 9
Linda Paguette. J. P. Stevens
1976-1978
Box 21 Folder 10
Emilio Molleda
1977
Box 21 Folder 11
Richard Moore
1976-1977
Box 21 Folder 12
Alice Senturia
1976-1978
Box 21 Folder 13
Maureen Ferrin
1976-1978
Box 21 Folder 14
NYC Committee for Justice
1978
Box 21 Folder 15
J. P. Stevens Misc. Documents
1977-1980
Box 21 Folder 16
Senior Thesis. "ACTWU vs. JPS. A Case Study of an Effort to Unionize Southern Textile Workers"
1979-1980
Scope and Contents
pages 1-77
Box 21 Folder 17
Senior Thesis. "ACTWU vs. JPS. A Case Study of an Effort to Unionize Southern Textile Workers"
1979-1980
Scope and Contents
pages 78-155/end.
Box 21 Folder 18
Southern Exposure. Building South.
1980
Scope and Contents
v.8:no.1 (1980:Spring)
Box 21 Folder 19
Southern Exposure. Here Come a Wind.
1976
Scope and Contents
v.4:no.1/2 (1976:Spring/Summer)
Box 21 Folder 20
Abraham and Straus Store Survey Form
1979
Box 21 Folder 21
Letterhead Bond Paper
Box 21 Folder 22
Envelopes
Box 21 Folder 23
Mailings sent out
1979
Scope and Contents
originals
Box 21 Folder 24
Mailings Sent Out
1979
Scope and Contents
Copies
Box 21 Folder 25
Mailings. Resolution. Blank Resolution Forms.
1979
Box 21 Folder 26
Business Cards
1976
Box 21 Folder 27
Staff Misc.
1976-1979
Box 21 Folder 28
Staff Lists
Box 21 Folder 29
Artha Adair
1977-1980
Box 22 Folder 1
Ed Allen
1977-1980
Box 22 Folder 2
Jim Anderson
1976-1980
Box 22 Folder 3
Jim Anderson
1980-1981
Box 22 Folder 4
Sarah Broom
1976-1980
Scope and Contents
photograph included
Box 22 Folder 5
Steven Burrell
1977-1980
Box 22 Folder 6
Bob Bussel
1976-1980
Box 22 Folder 7
Bob Bussel
1981
Box 22 Folder 8
Bill Callahan
1978-1981
Box 22 Folder 9
Brant Carleton
1977-1980
Box 22 Folder 10
Gene Carroll
1977-1980
Box 22 Folder 11
Stan Clair
1976-1980
Box 22 Folder 12
Carol Colbeth
1979-1980
Box 22 Folder 13
Tony DuCharme
1978-1981
Box 22 Folder 14
David Dyson
1978-1980
Box 22 Folder 15
Larry Frank
1979
Box 22 Folder 16
Joel Gay
1976-1981
Box 22 Folder 17
Hy Goldberg
1976-1981
Box 22 Folder 18
Hy Goldberg
1981-1983
Box 22 Folder 19
Pete Goldstein
1977-1979
Box 22 Folder 20
George Grabianowski
1976-1980
Box 22 Folder 21
Leon Hall
1977-1979
Box 22 Folder 22
Sam Hirsch
1979-1980
Box 22 Folder 23
Ronald Hooks
1976-1980
Box 22 Folder 24
Jerry Landman
1976-1980
Box 22 Folder 25
Michael Paul Linfield
1980-1981
Box 22 Folder 26
Jeannie Maynard
1978-1980
Box 22 Folder 27
John MC Donough
1979-1980
Box 22 Folder 28
Bill McKersie
1979-1980
Box 22 Folder 29
Barbara Merrill
1976-1980
Box 22 Folder 30
Paul Mignini
1978-1980
Box 22 Folder 31
Paul Mignini
1981
Box 22 Folder 32
Paul Minkoff
1978-1980
Box 22 Folder 33
Dolores J. Moss
1978-1979
Box 22 Folder 34
Erika M. Outland
1976-1980
Box 22 Folder 35
Katherine Papa [folder 1 of 2]
1976-1980
Box 22 Folder 36
Katherine Papa [folder 2 of 2]
1976-1980
Box 22 Folder 37
Bill Patterson
1976-1980
Box 23 Folder 1
Joseph Pilati
1979-1980
Box 23 Folder 2
Teresa S. Rankin
1978-1980
Box 23 Folder 3
Mike Schippani
1977-1979
Box 23 Folder 4
Ray Rogers
1976-1980
Box 23 Folder 5
John Rizzo
1976-1980
Box 23 Folder 6
May Smith
1976-1980
Box 23 Folder 7
Mae Smith
1981
Box 23 Folder 8
Carol Somplatsky-Jarman
1979-1980
Box 23 Folder 9
William Somplatsky-Jarman [folder 1 of 2]
1979-1980
Box 23 Folder 10
William Somplatsky-Jarman [folder 2 of 2]
1979-1980
Box 23 Folder 11
Dan Starnes
1977-1978
Box 23 Folder 12
Julia Stewart
1979-1980
Box 23 Folder 13
Roberta Stovitz
1979
Box 23 Folder 14
Mike Szpak [folder 1 of 2]
1980-1982
Box 23 Folder 15
Mike Szpak [folder 2 of 2]
1980-1982
Box 23 Folder 16
Father Patrick Sullivan
1979-1980
Box 23 Folder 17
William Somplatsky- Jarman
1981
Box 23 Folder 18
Michael Szpak
1976-1980
Box 23 Folder 19
Harriet Teller Goldman
1979-1980
Scope and Contents
card with photograph included
Box 23 Folder 20
Frank Vardeman-Hilf
1979-1980
Box 23 Folder 21
Pam Woywod
1977-1980
Box 23 Folder 22
Media Coverage for Crystal Lee Sutton
1980
Box 23 Folder 23
Carmela Speranza
1979-1980
Box 23 Folder 24
Pam Woywod Letters
1977-1980
Box 23 Folder 25
Gail Jeffords
1979-1980
Box 23 Folder 26
Martha Wilson
1977-1980
Box 23 Folder 27
Mary Ann Ciro
1979-1980
Box 23 Folder 28
Patricia Cunningham
1977-1978
Box 23 Folder 29
Dayton
1979-1980
Box 23 Folder 30
Eneida Garcia
1978-1979
Box 23 Folder 31
Gregory Hamaty
1974-1979
Box 23 Folder 32
Susan Kessel
1978-1980
Box 23 Folder 33
Vicki King
1977-1979
Box 23 Folder 34
Crystal Lee Sutton
1977-1980
Box 23 Folder 35
Crystal Lee Sutton
1977-1980
Box 23 Folder 36
Crystal Lee Sutton
1979-1980
Box 23 Folder 37
Crystal Lee Sutton. General- Financial and Legal
1979
Box 23 Folder 38
Crystal Lee Sutton Tour
1980
Box 23 Folder 39
Crystal Lee Sutton responses
1980
Box 23 Folder 40
Crystal Lee Sutton
1980
Box 23 Folder 41
Tony DuCharme. Bookmark
1979
Box 24 Folder 1
Letters. Supporters
1980
Box 24 Folder 2
Artha Adair
1979-1980
Box 24 Folder 3
Jim Anderson
1979-1980
Box 24 Folder 4
Robert Bussel
1978-1980
Box 24 Folder 5
Sarah Broom
1979-1980
Box 24 Folder 6
Steve Burrell
1978-1980
Box 24 Folder 7
Joel Gay
1979-1980
Box 24 Folder 8
Hy Goldberg
1979-1980
Box 24 Folder 9
Pete Goldstein
1979-1980
Box 24 Folder 10
San Hirsch
1979-1980
Box 24 Folder 11
Ronald Hooks
1979-1980
Box 24 Folder 12
Michael Linfield [folder 1 of 2]
1979-1980
Box 24 Folder 13
Michael Linfield [folder 2 of 2]
1979-1980
Box 24 Folder 14
John McDonough
1979-1980
Box 24 Folder 15
Barbara Merrill [folder 1 of 2]
1977-1980
Box 24 Folder 16
Michael Linfield [folder 2 of 2]
1977-1980
Box 24 Folder 17
Paul Mignini
1979-1980
Box 24 Folder 18
Erika Outland
1979-1980
Box 24 Folder 19
Katherine Papa
1979
Box 24 Folder 20
Bill Patterson
1978-1980
Box 24 Folder 21
Stan Clair
1979-1989
Box 24 Folder 22
Teresa Rankin
1978-1980
Box 24 Folder 23
John Rizzo
1978-1980
Box 24 Folder 24
Buster Smith
1980
Box 24 Folder 25
Mae Smith
1978-1980
Box 24 Folder 26
Mike Szpaz
1979
Box 24 Folder 27
Martha Wilson
1979-1980
Box 25 Folder 1
Legal Models [folder 1 of 4]
1975-1979
Box 25 Folder 2
Legal Models [folder 2 of 4]
1975-1979
Box 25 Folder 3
Legal Models [folder 3 of 4]
1975-1979
Box 25 Folder 4
Legal Models [folder 4 of 4]
1975-1979
Box 25 Folder 5
Memos to General Officers [folder 1 of 3]
1979-1980
Box 25 Folder 6
Memos to General Officers [folder 2 of 3]
1979-1980
Box 25 Folder 7
Memos to General Officers [folder 3 of 3]
1979-1980
Box 25 Folder 8
ACTWU. [folder 1 of 2]
1978
Box 25 Folder 9
ACTWU. [folder 2 of 2]
1978
Box 25 Folder 10
Memos to General Officers [folder 1 of 2]
1975-1977
Box 25 Folder 11
Memos to General Officers [folder 2 of 2]
1975-1977
Box 25 Folder 12
Memos to Finance
1979-1980
Box 25 Folder 13
Memos to Department Heads
1976-1980
Box 25 Folder 14
Memos to Legal
1976-1980
Box 25 Folder 15
Memos to Del Mileski
1976-1980
Box 26 Folder 1
Memos to others
1979-1980
Box 26 Folder 2
Memos to Burt Beck [folder 1 of 3]
1977-1980
Box 26 Folder 3
Memos to Burt Beck [folder 2 of 3]
1977-1980
Box 26 Folder 4
Memos to Burt Beck [folder 3 of 3]
1977-1980
Box 26 Folder 5
Memos to Pilat/Herriman. Harry Wittschen [folder 1 of 2]
1976-1980
Box 26 Folder 6
Memos to Pilat/Herriman. Harry Wittschen [folder 2 of 2]
1976-1980
Box 26 Folder 7
Memos to HDS
1976-1977
Box 26 Folder 8
Cancellations
1979
Box 26 Folder 9
Rally
1978
Box 26 Folder 10
Retail Letter
Box 26 Folder 11
Brunch Meeting
Box 26 Folder 12
NYC Citizens
1978
Box 26 Folder 13
Pamphlets
1975
Scope and Contents
2 sheets of photographs included
Box 26 Folder 14
Stevens Campaign Songs
1977
Scope and Contents
audio cassette tape included. Sent to ACTWU/Pam Woywod from Si Kahn
Box 26 Folder 15
Gimbels
1978
Scope and Contents
photograph included
Box 26 Folder 16
AFL- CIO
1975-1979
Box 27 Folder 1
AFL- CIO. Civil Rights Dept.
1976-1977
Scope and Contents
Whilliam E. Pollard
Box 27 Folder 2
AFL- CIO. Constitution Article 20.
1974
Scope and Contents
Internal Disputes
Box 27 Folder 3
AFL- CIO. Federal Locals
1980
Box 27 Folder 4
AFL- CIO. State Conventions
1976-1977
Box 27 Folder 5
AFL- CIO.
1978
Scope and Contents
Mississippi
Box 27 Folder 6
AFL- CIO.
1975-1978
Scope and Contents
North Carolina State
Box 27 Folder 7
AFL- CIO. Coordinated Campaign
1977-1979
Scope and Contents
Arkansas
Box 27 Folder 8
AFL- CIO. Cooperative Organizing Campaign
1981-1982
Scope and Contents
Houston
Box 27 Folder 9
AFL- CIO. Cooperative Organizing Campaign
1981
Scope and Contents
Cincinnati
Box 27 Folder 10
AFL- CIO. Cooperative Organizing Campaign
1982
Scope and Contents
Cincinnati
Box 27 Folder 11
AFL- CIO. Union Label Dept.
1976-1977
Box 27 Folder 12
60th Convention. Union Label
1981
Scope and Contents
November 12-13th. Sheraton Centre Hotel. NYC
Box 27 Folder 13
AFL- CIO. Labor Studies Center [folder 1 of 2]
1975-1983
Scope and Contents
-
Box 27 Folder 14
AFL- CIO. Labor Studies Center [folder 1 of 2]
1975-1983
Box 27 Folder 15
2nd Advanced Organizing Seminar. George Meany Center.
1982
Scope and Contents
January 17-29th
Box 27 Folder 16
Weekly Organizing Activity Report
1978
Box 27 Folder 17
Age Discrimination
1979
Box 27 Folder 18
Association of Community Organization for Reform Now (ACORN)
1977-1981
Box 27 Folder 19
Association of Community Organization for Reform Now (ACORN)
1982-1983
Box 27 Folder 20
Amalgamated Insurance Fund
1981
Box 27 Folder 21
American Institute for Free Labor Development (AIFLD)
1962-1973
Box 28 Folder 1
ACTWU (General)
1976-1982
Box 28 Folder 2
Report on First Contract. Status of Plants Organized by ACTWU
1977-1981
Box 28 Folder 3
ACTWU History
1978
Box 28 Folder 4
Authorization Cards
1976-1979
Box 28 Folder 5
Sol Barkin
1971-1982
Box 28 Folder 6
Brown Lung (Byssinosis) [folder 1 of 2]
1976-1981
Box 28 Folder 7
Brown Lung (Byssinosis) [folder 2 of 2]
196-1981
Box 28 Folder 8
Brown Lung (Byssinosis) [folder 1 of 2]
1969-1974
Box 28 Folder 9
Brown Lung (Byssinosis) [folder 2 of 2]
1969-1974
Box 28 Folder 10
Congressional Hearings
1976
Box 28 Folder 11
Congressional Hearings. FMC
1974-1975
Scope and Contents
Parkerburg, West Virginia
Box 28 Folder 12
Congressman Thompson Hearings
1973
Box 28 Folder 13
Hearings before Special Subcommitee on Labor to amend NLRA
1967
Scope and Contents
August. Washington D.C.
Box 28 Folder 14
Congressional Hearings on NLRB
1974
Box 28 Folder 15
Congressman Frank Thompson Hearings
1976
Box 28 Folder 16
Civil Rights
1969-1977
Box 28 Folder 17
Committee on Education and Labor
1976
Box 28 Folder 18
Committee on Organization
1982
Box 28 Folder 19
Coalition of Labor Union Women. CLUW.
1980-1982
Box 28 Folder 20
Communication Workers of America
1973-1978
Box 28 Folder 21
Mimi Conway. Articles
1975
Box 28 Folder 22
Contact Cards
1977
Box 28 Folder 23
N. Y. School of Industrial and Labor Relations (Cornell U)
1973-1979
Box 28 Folder 24
Cotton Dust
1978
Box 28 Folder 25
Contracts
1981
Scope and Contents
No first contracts
Box 29 Folder 1
Contracts- Getting in the South
1966-1968
Box 29 Folder 2
Contract Language
1965-1969
Box 29 Folder 3
Agency Shop
1958-1960
Box 29 Folder 4
IUD-AFL-CIO Convention
1982
Scope and Contents
Detroit, Michigan. October 13-14th
Box 29 Folder 5
IUD-AFL-CIO Convention
1982
Box 29 Folder 6
Canadian Staff Conference
1982
Scope and Contents
Gananoque, Ontario. August 29-31st
Box 29 Folder 7
CLC Winnipeg Convention
1982
Scope and Contents
May 24th
Box 29 Folder 8
Cornell University
1982
Box 29 Folder 9
GEB Meeting
1982
Scope and Contents
December 7-10th. Toronto , Canada.
Box 29 Folder 10
GEB Meeting
1982
Scope and Contents
July 27-30th. Tarrytown, New York.
Box 29 Folder 11
Executive Session. GEB
1982
Scope and Contents
May 20-21st. New York City
Box 29 Folder 12
GEB Meeting
1982
Scope and Contents
March 6-13th. San Juan, Puerto Rico
Box 29 Folder 13
GEB Meeting
1981
Scope and Contents
October 26-28th. New York Headquarters
Box 29 Folder 14
GEB Meeting
1981
Scope and Contents
May 25-31st. Detroit, Michigan
Box 29 Folder 15
GEB Meeting
1981
Scope and Contents
April 14-15th. New York City
Box 29 Folder 16
GEB Meeting
1981
Scope and Contents
February 23. Miami Beach, Florida
Box 29 Folder 17
GEB Meeting
1981
Scope and Contents
January 7-8th. New York City
Box 29 Folder 18
Executive Board Meeting
1980
Scope and Contents
October 19th
Box 29 Folder 19
GEB Meeting
1980
Scope and Contents
August 25-27th. Bushkill, Pennsylvania
Box 29 Folder 20
GEB Meeting
1980
Scope and Contents
May 5th. New York City
Box 29 Folder 21
GEB Meeting
1980
Scope and Contents
February 25th. Miami Beach, Florida. Americana Hotel
Box 29 Folder 22
GEB Meeting
1979
Scope and Contents
October 10-12th. New York City. Summit Hotel
Box 29 Folder 23
GEB Meeting
1979
Scope and Contents
May 30th. Chicago, Illinois. Hyatt Regency. Gold Coast Room
Box 29 Folder 24
GEB Meeting
1979
Scope and Contents
February 26th. Miami Beach, Florida. Americana Hotel.
Box 29 Folder 25
GEB Meeting
1983
Scope and Contents
January 20-21st. New York City. Summit Hotel
Box 29 Folder 26
GEB Meeting
1983
Scope and Contents
April 11-15th. Philadelphia, Pennsylvania. Bellevue Stratford Hotel.
Box 29 Folder 27
GEB Meeting
1978
Scope and Contents
August 15th. New York City. Summit Hotel
Box 29 Folder 28
GEB Meeting
1978
Scope and Contents
June 12th. Quebec, Canada. Le Concorde Hotel. Borduas Ballroom
Box 29 Folder 29
GEB Meeting
1978
Scope and Contents
March 28th. New York City. Summit Hotel
Box 29 Folder 30
GEB Meeting
1977
Scope and Contents
December 2nd. Palm Springs, California.
Box 29 Folder 31
GEB Meeting
1977
Scope and Contents
October 10th. Washington D.C. Shoreham Americana. Forum Room
Box 29 Folder 32
Textile Division GEB Meeting
1977
Scope and Contents
October 7-9th. Allentown, Pennsylvania. Holiday West
Box 29 Folder 33
Executive Council Meeting
1977
Scope and Contents
June 13th. Lake Placid
Box 29 Folder 34
Financial Statements
1975-1976
Box 29 Folder 35
Executive Council. Misc
1976
Box 29 Folder 36
Executive Board Meeting
1976
Scope and Contents
October 25th. Americana Hotel
Box 29 Folder 37
Meeting Textile Division
1976
Scope and Contents
October 22-23rd.
Box 29 Folder 38
Executive Council Meeting
1976
Scope and Contents
July 23rd. Cherry Hill, New Jersey
Box 29 Folder 39
Executive Council Meeting
1976
Scope and Contents
May 24-28th. Washington D.C.
Box 29 Folder 40
Executive Council Meeting
1976
Scope and Contents
April 27- May 1st. New York Office.
Box 30 Folder 1
Executive Council
1976
Scope and Contents
March 16-17th. New York City. Biltmore Hotel.
Box 30 Folder 2
Executive Council [folder 1 of 2]
1976
Scope and Contents
January 6-9th. New York.
Box 30 Folder 3
Executive Council [folder 2 of 2]
1976
Scope and Contents
January 6-9th. New York.
Box 30 Folder 4
ACTWU Convention
1984
Scope and Contents
June 11-15th. Hollywood, FL. Diplomat Hotel
Box 30 Folder 5
2nd Constitutional Convention
1981
Scope and Contents
June 1st. Detroit, Michigan. Cobo Hall
Box 30 Folder 6
Convention. Misc. Matters
1981
Box 30 Folder 7
Convention Resolutions [folder 1 of 2]
1981
Box 30 Folder 8
Convention Resolutions [folder 2 of 2]
1981
Box 30 Folder 9
Convention Seating Arrangements
1981
Box 30 Folder 10
Convention. Staff Lists
1981
Box 30 Folder 11
Convention. Staff Assignments
1981
Box 30 Folder 12
Convention. Resolution Routes
1981
Box 30 Folder 13
Convention. Swaity Responsibilities
1981
Box 30 Folder 14
Convention. Sargeants-At-Arms
1981
Box 30 Folder 15
Convention. Demonstration Re-organizing Newly Charted Locals
1978-1981
Box 30 Folder 16
Convention Planning Committee Meeting
1981
Box 30 Folder 17
Convention Misc.
1981
Box 30 Folder 18
ACTWU 1st Biennial Convention
1978
Scope and Contents
September 25-29th. Los Angeles, California
Box 30 Folder 19
ACTWU 1st Constitutional Convention
1978
Scope and Contents
September 25th. Los Angeles, California
Box 30 Folder 20
Convention. Staff Invitations.
1978
Box 30 Folder 21
ACTWU. Convention. Misc.
1978
Box 30 Folder 22
Special Convention Events.
1978
Box 30 Folder 23
Managers and Regional Reports.
1973-1977
Scope and Contents
Quin
Box 30 Folder 24
Managers and Regional Reports.
1976-1977
Scope and Contents
South
Box 30 Folder 25
Managers and Regional Reports.
1976-1977
Scope and Contents
Midwest
Box 30 Folder 26
Managers and Regional Reports.
1976
Scope and Contents
New England
Box 30 Folder 27
Managers and Regional Reports. Dyers & Printers. Synthetic. Wooler & Worsted.
1976-1977
Scope and Contents
Upper South. Canada
Box 31 Folder 1
Reports
1973-1974
Scope and Contents
Canada. Southwest
Box 31 Folder 2
Reports. New England. Quin. New York
1974-1975
Box 31 Folder 3
Reports. Mid/Far/South West. Upper South. Synthetics. Dyeing and Finishing.
1974
Box 31 Folder 4
Regional and Joint Board Reports [folder 1 of 3]
1980-1981
Box 31 Folder 5
Regional and Joint Board Reports [folder 2 of 3]
1980-1981
Box 31 Folder 6
Regional and Joint Board Reports [folder 3 of 3]
1980-1981
Box 31 Folder 7
J. P. Stevens Advisory Council. Fabric of Injustice.
1977-1980
Box 31 Folder 8
J. P. Stevens. AFL- CIO Committee.
1975-1976
Box 31 Folder 9
J. P. Stevens. AFL- CIO. Education.
1976
Box 31 Folder 10
J. P. Stevens. American Civil Liberties Union
1978
Box 31 Folder 11
J. P. Stevens. Appalshop
1975
Box 31 Folder 12
J. P. Stevens. AFL- CIO. General.
1975-1976
Box 31 Folder 13
J. P. Stevens. AFL- CIO. Public Relations Dept.
1976
Box 31 Folder 14
J. P. Stevens. AFL- CIO. Union Label Dept.
1976
Box 31 Folder 15
J. P. Stevens. ACTWU.
1976
Box 31 Folder 16
J. P. Stevens. Articles in Labor Press.
1975-1976
Box 31 Folder 17
List of Articles on J. P. Stevens.
1975-1976
Box 31 Folder 18
Articles about Stevens
1975-1976
Box 31 Folder 19
Articles about Stevens
1975
Box 31 Folder 20
J. P. Stevens. ACTWU Organized Plants Buying JPS Products.
1974
Box 32 Folder 1
J. P. Stevens. Burt Beck.
1977-1978
Box 32 Folder 2
J. P. Stevens. Boycott Planning Meeting
1976
Box 32 Folder 3
J. P. Stevens. Boycott.
1976-1978
Box 32 Folder 4
J. P. Stevens. Boycott Strategy. Notes. [folder 1 of 2]
1974-1976
Box 32 Folder 5
J. P. Stevens. Boycott Strategy. Notes. [folder 2 of 2]
1974-1976
Box 32 Folder 6
J. P. Stevens. Computer Names and Addresses
1978
Box 32 Folder 7
J. P. Stevens Progress
1978-1979
Box 32 Folder 8
J. P. Stevens. Boycott Film.
1975-1976
Box 32 Folder 9
J. P. Stevens. Boycott Liabilities
1974-1976
Box 32 Folder 10
J. P. Stevens. Frank Blechman.
1976
Scope and Contents
Photographer
Box 32 Folder 11
J. P. Stevens. Boycott Staff Meeting
1976
Scope and Contents
September 15-17th. Chicago.
Box 32 Folder 12
J. P. Stevens. Boycott Support
1976-1977
Box 32 Folder 14
J. P. Stevens. Whiteford S. Blakeney
1976
Box 32 Folder 15
J. P. Stevens. Father Bauer
1975-1976
Box 32 Folder 16
J. P. Stevens. CBS Catholic Church T.V. Program
1977
Box 32 Folder 17
J. P. Stevens. Church Support
1976-1980
Box 32 Folder 18
J. P. Stevens. Citizen Committee
1976-1977
Box 32 Folder 19
J. P. Stevens. Community Service Program
1975-1978
Box 32 Folder 20
J. P. Stevens. Computer Program
1978
Box 32 Folder 21
J. P. Stevens. CBS
1976
Box 32 Folder 22
J. P. Stevens. Captive Audience Speeches
1977
Box 32 Folder 23
J. P. Stevens. Charters
1977
Box 32 Folder 24
J. P. Stevens. Contempt U.S. 2nd Circuit Court
1978
Box 32 Folder 25
J. P. Stevens. Settlement Contract
1980
Box 33 Folder 1
J. P. Stevens. Contracts [folder 1 of 2]
1974-1978
Box 33 Folder 2
J. P. Stevens. Contracts [folder 2 of 2]
1974-1978
Box 33 Folder 3
J. P. Stevens. Contributions
1975
Box 33 Folder 4
J. P. Stevens. Corporate Policy.
1978
Box 33 Folder 5
J. P. Stevens. Corporate Personnel
1978
Box 33 Folder 6
J. P. Stevens. Corporate Pressure
1978
Box 33 Folder 7
J. P. Stevens. Correspondence [folder 1 of 2]
1976-1977
Scope and Contents
(individual mailings and incoming)
Box 33 Folder 8
J. P. Stevens. Correspondence [folder 2 of 2]
1976-1977
Scope and Contents
(individual mailings and incoming)
Box 33 Folder 9
J. P. Stevens. Correspondence
1975-1976
Scope and Contents
(individual mailings and incoming)
Box 33 Folder 10
J. P. Stevens. Directors
1974-1977
Box 33 Folder 11
J. P. Stevens. Dischargees
1963-1969
Box 33 Folder 12
J. P. Stevens. Defense Contracts
1976
Box 33 Folder 13
J. P. Stevens. Expenses.
1975-1977
Box 33 Folder 14
Lucy Sledge versus J. P. Stevens.
1976
Box 33 Folder 15
J. P. Stevens. E. E. O. C.
1976
Box 33 Folder 16
J. P. Stevens. E. E. O. Reports
1976
Box 33 Folder 17
J. P. Stevens. Evasion Leaflets
1975
Box 33 Folder 18
J. P. Stevens. Hampshire Plant
1982
Box 33 Folder 19
J. P. Stevens. Fact Sheets
1977
Box 33 Folder 20
J. P. Stevens. Film
1976-1977
Box 33 Folder 21
J. P. Stevens. Financial
1976-1982
Box 33 Folder 22
J. P. Stevens. James D. Finley Letters to employees
1976
Box 33 Folder 23
J. P. Stevens. Financial Pressure
1977
Box 33 Folder 24
J. P. Stevens. Frontlash
1976-1977
Box 33 Folder 25
J. P. Stevens. General [folder 1 of 2]
1975-1982
Box 33 Folder 26
J. P. Stevens. General [folder 2 of 2]
1975-1982
Box 33 Folder 27
J. P. Stevens. General Releases
1976
Box 33 Folder 28
J. P. Stevens. Government Contracts
1976
Box 33 Folder 29
J. P. Stevens. David Goodman. American Friends Service
1975-1977
Box 33 Folder 30
J. P. Stevens. Heritage Foundation
1977
Box 33 Folder 31
J. P. Stevens. Hilton Hotels
1977
Box 33 Folder 32
J. P. Stevens. Health and Safety
1975-1976
Box 33 Folder 33
J. P. Stevens. Human Interest Stories
1976-1978
Box 34 Folder 1
Alrose Shoe Company
Scope and Contents
Exeter, New Hampshire
Box 34 Folder 2
American Shoe Shank
1983
Box 34 Folder 3
Baker Shoe
1979
Box 34 Folder 4
Bata Shoe Company
1979-1980
Box 34 Folder 5
Bass Shoe. Chesebrough-Pond's, INC.
1979
Box 34 Folder 6
Bass, Inc.
1981
Scope and Contents
Bangor, Maine
Box 34 Folder 7
Bata Shoe [folder 1 of 2]
1979
Scope and Contents
Aberdeen, Maryland
Box 34 Folder 8
Bata Shoe [folder 2 of 2]
1979
Scope and Contents
Aberdeen, Maryland
Box 34 Folder 9
Adidas
1980-1981
Box 34 Folder 10
Addison Shoe
1980
Scope and Contents
Memphis, Tennessee
Box 34 Folder 11
Adidas Shoe
1980
Scope and Contents
Kutztown, PA
Box 34 Folder 12
Alden Shoe
1982
Box 34 Folder 13
ACME Boot Company
1977-1981
Box 34 Folder 14
Bata Shoe
1979
Scope and Contents
Aberdeen, Maryland
Box 34 Folder 15
R. G. Barry Corp.
1978-1980
Scope and Contents
Columbus, Ohio
Box 34 Folder 16
Bauer Skate
1980
Scope and Contents
Canada
Box 34 Folder 17
Bendey Shoe
1980-1982
Scope and Contents
Bangor, Maine
Box 34 Folder 18
Bixby International Shoe
1980
Scope and Contents
Haverhill, Mass.
Box 34 Folder 19
Bonnie Stuart Shoe
1980-1981
Scope and Contents
Kitchener, Ontario, Canada
Box 34 Folder 20
Bonon Footwear
1980
Scope and Contents
Auburn, Maine
Box 34 Folder 21
Brown Shoe
1980-1982
Box 34 Folder 22
Bunn Shoe Co.
1980
Scope and Contents
Humboldt, Tenn.
Box 34 Folder 23
B. W. Footwear Co., Inc.
1981
Scope and Contents
Webster, Mass
Box 34 Folder 24
Brooks, John W. , Inc
1981
Scope and Contents
(d/b/a Brooks, William Shoe Co. Inc.). Nelsonville, Ohio
Box 34 Folder 25
H. H. Brown Shoe Co.
1980-1981
Scope and Contents
Worcester, Mass.
Box 34 Folder 26
Cambridge Rubber Co.
1980
Scope and Contents
Cambridge, Mass.
Box 34 Folder 27
Caprice Footwear
1980
Scope and Contents
Bridgeport, CT.
Box 34 Folder 28
Cardinal Shoe Corp.
1980
Scope and Contents
Lawrence, MA
Box 34 Folder 29
Carol Shoe
1980-1981
Scope and Contents
English and Spanish. Lowell, MA
Box 34 Folder 30
Carrol Shoe
1979
Box 34 Folder 31
Casual Footwear Co. Colby Footwear.
1979
Box 34 Folder 32
Desco Shoe Corp (Gardena Shoe)
1980
Box 34 Folder 33
Desco Shoe
1980
Box 34 Folder 34
Duchess Footwear
1982
Box 34 Folder 35
Dunn and McCarthy, INC.
1980
Scope and Contents
Auburn, New York
Box 34 Folder 36
Endicott Johnson Co.
1980
Box 34 Folder 37
Etonic Shoe C.
1969
Scope and Contents
Auburn, ME
Box 34 Folder 38
Florsheim/Div. of Interco
1980
Box 34 Folder 39
Foot-Joy Inc.
1982
Box 34 Folder 40
Footwear Unlimited/Div. of Felsway Corp.
1980
Scope and Contents
St. Louis
Box 34 Folder 41
Footwear Industry Facts
1980
Box 34 Folder 42
Frank Noone Shoe Co.
1979
Scope and Contents
Taunton, Mass.
Box 34 Folder 43
Frye Shoe
1980-1982
Scope and Contents
Marlborough, MA
Box 34 Folder 44
Genesco Shoe
1979-1981
Box 34 Folder 45
Go- Lightly Footwear, Inc.
1980
Box 34 Folder 46
S. Goldberg Slipper Co.
1978-1979
Scope and Contents
Hackensack, NJ
Box 34 Folder 47
Hanover Shoe
1978-1979
Box 34 Folder 48
Hanson Industries, Inc.
1980-1982
Box 34 Folder 49
Herman Shoe
1980
Box 34 Folder 50
Hermatite Corp
1980-1982
Box 34 Folder 51
Hyde Athletic Industries
1982
Box 34 Folder 52
Interco, INC.
1981
Box 34 Folder 53
International Shoe
1980
Box 34 Folder 54
Jones and Vining, Inc.
1989
Scope and Contents
Conway, NH
Box 34 Folder 55
Morse Shoe
1977-1980
Box 34 Folder 56
Jung-Great Lakes Shoe Co.
1980
Scope and Contents
Oconto, Wisconsin
Box 34 Folder 57
Keith, Geo. E. Co.
1981
Box 34 Folder 58
Kinney Shoe
1978
Box 34 Folder 59
Kinney Shoe
1977-1980
Scope and Contents
Glenville, West Virginia
Box 34 Folder 60
Lawrence Maid Footwear
1979-1980
Scope and Contents
Lawrence, Mass.
Box 34 Folder 61
Laconia Shoe
1981
Box 34 Folder 62
Loree Footwear
1979-1980
Box 34 Folder 63
Lunder Shoe Products Co. , Inc
1982
Scope and Contents
Saco, Maine
Box 34 Folder 64
Marelli Shoe Co.
1983
Box 34 Folder 65
Melville Shoe Corp. and Blue Ridge Shoe Co. [folder 1 of 2]
1977-1980
Box 34 Folder 66
Melville Shoe Corp. and Blue Ridge Shoe Co. [folder 2 of 2]
1977-1980
Box 34 Folder 67
Mid-American Shoe Corp
1979
Scope and Contents
Cuba, MO
Box 34 Folder 68
Mitchellance, INC.
1980
Scope and Contents
Portsmouth, Ohio
Box 34 Folder 69
Mitchellance, Inc.
1981
Box 35 Folder 1
Morton Shoe Co.
1979-1980
Box 35 Folder 2
Nettleton Shoe Co
1982
Box 35 Folder 3
Nike
1980-1982
Box 35 Folder 4
Oomphies, Inc
1980-1981
Box 35 Folder 5
Paris Shoe
1980
Box 35 Folder 6
Pickens Footwear
1981
Scope and Contents
Jasper, GA.
Box 35 Folder 7
Q. T. Shoe Mfg. Co.
1979
Box 35 Folder 8
Radcliff Shoe Co.
1980
Scope and Contents
Boston, Mass
Box 35 Folder 9
Robert Shoe Co.
1980
Scope and Contents
Somerworth, N H
Box 35 Folder 10
Saucony Shoe Mfg. Co.
1982
Scope and Contents
Macungie, PA
Box 35 Folder 11
Rochester Shoe Corp.
1979
Box 35 Folder 12
Stride Rite Corp.
1979-1982
Scope and Contents
Brockton, Mass
Box 35 Folder 13
Susan Shoe Industries
1981
Scope and Contents
Oaklite Division
Box 35 Folder 14
Thom McAn Shoe Co.
1980
Box 35 Folder 15
Tiara Footwear Inc.
1979
Box 35 Folder 16
Timberland Footwear
Scope and Contents
Lewiston, Maine
Box 35 Folder 17
Turner Shoe Co.
1980
Box 35 Folder 18
United States Shoe Corp.
1981
Scope and Contents
Hanover, Pa
Box 35 Folder 19
U. S. Industries
1980-1981
Box 35 Folder 20
Velcro, Inc.
1979
Scope and Contents
Manchester, NH
Box 35 Folder 21
Vinaflex America
1982
Scope and Contents
Laconia, NH
Box 35 Folder 22
Vimar Footwear Corp.
1981
Scope and Contents
Lewiston, ME
Box 35 Folder 23
Voltek, Inc
1979
Box 35 Folder 24
Viner Casuals
1976
Box 35 Folder 25
Waldo Shoe
1979-1980
Box 35 Folder 26
Waldo Shoe. Unfair Labor Practice Charges
1979
Box 35 Folder 27
Waldo Shoe Corp. Dorson-Fleischer, Inc
1979
Box 35 Folder 28
Vulcan Corp. [folder 1 of 2]
1979-1981
Box 35 Folder 29
Vulcan Corp. [folder 2 of 2]
1979-1981
Box 35 Folder 30
Welpro Benevolent Assoc.
1980
Scope and Contents
Seabrook, NH
Box 35 Folder 31
White Mountain Industries
1980-1981
Scope and Contents
Campton, NH
Box 35 Folder 32
Wright, E. T.
1982
Scope and Contents
Rockland, Mass
Box 35 Folder 33
Fil DeNovellis
1979
Box 35 Folder 34
Jack Wallace
1979
Box 35 Folder 35
Fil DeNovellis
1980
Box 35 Folder 36
Shoe Division Council Meeting
1979
Scope and Contents
August 15-17th. Miami Beach, Fla. Deaville Hotel
Box 35 Folder 37
Shoe Weeks
1980
Box 35 Folder 38
Contracts Shoe
1979-1981
Box 35 Folder 39
Algy Shoe Co.
1979-1980
Box 35 Folder 40
Harold Fulker
1981
Box 35 Folder 41
Joe Huighe. ACTWU Shoe Division
1979
Box 35 Folder 42
United Shoe Workers General
1979-1980
Box 35 Folder 43
United Shoe Workers
1978-1981
Box 35 Folder 44
Election for Shoe Divisions. List of Shoe Companies
1980
Box 35 Folder 45
New England Coordinated Organizing. Weekly Bulletin of Leather and Shoe News
1982-1983
Box 35 Folder 46
New England Organizing Elections and RWE's
1975-1982
Box 35 Folder 47
New England Coordinated Organizing Project Meetings
1982
Box 35 Folder 48
Blank "Organizing Information about Target" form. Union Membership Propaganda. Southern Textile News
1981-1982
Box 35 Folder 49
New England Org. Targets
1982
Box 35 Folder 50
NE Approval Targets
1979-1981
Box 35 Folder 51
NE Textile Targets
1980-1981
Box 35 Folder 52
NE Shoe Targets
1982
Box 35 Folder 53
Wool Plant List. New England
Box 35 Folder 54
New England Elections
1981
Box 35 Folder 55
see Gary
1980
Box 36 Folder 1
New England Org. Program Proposals
1979-1982
Box 36 Folder 2
Meeting with Coordinator Mike Schippani
1982-1983
Box 36 Folder 3
New England Staff Conference
1981
Scope and Contents
April 20th. Providence, R.I.
Box 36 Folder 4
New England Coordinated Organizing Meeting
1981
Scope and Contents
March 30th. North Dartmouth, Mass.
Box 36 Folder 5
New England Coordinated Organizing Meeting
1980-1981
Scope and Contents
January 26th. Boston, Mass.
Box 36 Folder 6
New England Staff Meeting
1980
Scope and Contents
November 10th. Providence, Rhode Island
Box 36 Folder 7
Meeting on New England Organizing Project
1980
Scope and Contents
May 6th. New York City
Box 36 Folder 8
New England Organizing Conference
1979-1980
Scope and Contents
February 11th. Boston, Mass.
Box 36 Folder 9
New England Administrative Staff Meeting
1979-1980
Scope and Contents
January 18-19th. Worcester, Mass
Box 36 Folder 10
New England Org. Staff Conference
1980-1982
Box 36 Folder 11
New England Coordinated Comm. On Organizing
1981
Scope and Contents
August 5th. Lawrence, Mass.
Box 36 Folder 12
New England Coordinated Conference
1981
Scope and Contents
June 22nd.
Box 36 Folder 13
New England Org. Comm. Mtg.
1981
Scope and Contents
May 11 th. Providence, Rhode Island
Box 36 Folder 14
Other Union Strike Procedures
1974-1982
Box 36 Folder 15
ACTWU-Textile Division. Strike Letters
1981
Box 36 Folder 16
Defense Fund Committee
1968-1975
Box 36 Folder 17
Defunct Locals [folder 1 of 2]
1966-1983
Box 36 Folder 18
Defunct Locals [folder 2 of 2]
1966-1983
Box 36 Folder 19
Committee to Study Requests of Joint Boards to Retain Funds of Defunct Locals
1966-1971
Scope and Contents
January 21st
Box 36 Folder 20
District 65
1973-1976
Box 36 Folder 21
William Duchessi Scholarship Fund
1980-1981
Box 36 Folder 22
Diplomas
1978
Box 36 Folder 23
Dues Increase
1976-1978
Box 36 Folder 24
Dues Paying versus Potential Membership
1974-1975
Box 36 Folder 25
Dues Paying Membership. Studies of Potential
1973-1974
Box 36 Folder 26
Dues Structure
1971-1975
Box 37 Folder 1
EEOC Material and General [folder 1 of 2]
1972-1978
Box 37 Folder 2
EEOC Material and General [folder 2 of 2]
1972-1978
Box 37 Folder 3
Egyptian Trade Union Federation Ethical Practices (Amalgamated)
1977-1980
Box 37 Folder 4
Election. Quin State.
1982
Box 37 Folder 5
Elections. Upper South
1982
Box 37 Folder 6
Elections. Canada
1982
Box 37 Folder 7
Elections. Apparel Division
1982
Box 37 Folder 8
Elections. Shoe Division
1982
Box 37 Folder 9
Summary of Elections
1982
Scope and Contents
January 1 - December 31st
Box 37 Folder 10
Summary of Elections
1982
Scope and Contents
January 1 - November 30th
Box 37 Folder 11
Summary of Elections
1982
Scope and Contents
January 1 - July 25th
Box 37 Folder 12
Summary of Elections
1981
Scope and Contents
January 1 - December 31st
Box 37 Folder 13
GPREQs not received
1981
Box 37 Folder 14
Elections General
1978-1981
Box 37 Folder 15
Elections. Shoe Division
1981
Box 37 Folder 16
Elections. Apparel Division
1981
Box 37 Folder 17
Summary of Elections
1981
Scope and Contents
January 1 - October 20th
Box 37 Folder 18
Summary of Elections
1981
Scope and Contents
January 1 - April 30th
Box 37 Folder 19
Elections. South
1981
Box 37 Folder 20
Elections. New England
1981
Box 37 Folder 21
Elections. Quin State
1981
Box 37 Folder 22
Elections. New York
1981
Box 37 Folder 23
Elections. Canada
1981
Box 37 Folder 24
Elections. Mid-West
1981
Box 37 Folder 25
Fact Power [folder 1 of 2]
1982
Box 37 Folder 26
Fact Power [folder 2 of 2]
1981
Box 38 Folder 1
ACTWU. General Office Financial Statements
1977-1981
Box 38 Folder 2
Murray Finley
1979-1983
Box 38 Folder 3
FTR. FOUR. Misc.
1973-1982
Box 38 Folder 4
Four Grievance: Tate, Black, Pope and Jones
1976-1977
Box 38 Folder 5
Food Stamps
1977
Box 38 Folder 6
Frontlash
1982
Box 38 Folder 7
Fact Power [folder 1 of 2]
1977-1981
Box 38 Folder 8
Fact Power [folder 2 of 2]
1977-1981
Box 38 Folder 9
Glass Bottle Blowers Union
1967-1978
Box 38 Folder 10
Joe Glazer
1974-1979
Box 38 Folder 11
Art Gundershein
1980-1981
Box 38 Folder 12
Nabisco Brand, Inc.
1982
Box 38 Folder 13
Natick Mills
1979
Scope and Contents
Natick, Mass
Box 38 Folder 14
National Felt Co.
1979
Scope and Contents
Easthamilton, Mass.
Box 38 Folder 15
National Mattress Co.
1981
Box 38 Folder 16
National Service Industries
1981
Scope and Contents
Atlanta, GA
Box 38 Folder 17
Native Textiles
1975-1976
Box 38 Folder 18
Native Textiles
1976
Box 38 Folder 19
New England Carpet Co.
1980
Scope and Contents
Winooski, Vermont
Box 38 Folder 20
New Standard Dye and Finish
1980-1981
Scope and Contents
Newburgh, NY
Box 38 Folder 21
Nexus Industries, Inc.
1980-1982
Scope and Contents
Culver, Ind.
Box 38 Folder 22
Niki-Lu Corp
1981
Scope and Contents
Talladega, Ala
Box 38 Folder 23
Noramco, Inc
1982
Scope and Contents
Athens, Georgia
Box 38 Folder 24
Nordson Corp.
1979
Box 38 Folder 25
Northeast Folding Box, Inc
1982
Scope and Contents
New Bedford, Mass.
Box 38 Folder 26
Nordstrom
1980-1983
Box 38 Folder 27
Nortek, Inc.
1979-1980
Box 38 Folder 28
Norwell Mfg. Co.
1979
Scope and Contents
Taunton, Mass.
Box 38 Folder 29
Northwest Industries
1980
Box 38 Folder 30
Norwich Mills
1975
Scope and Contents
Norwich, New York
Box 38 Folder 31
Orchard Corp. of America
1982
Scope and Contents
St. Louis, MO
Box 38 Folder 32
O'Sullivan Plastics
1979-1980
Scope and Contents
Lebanon, PA
Box 38 Folder 33
Owens - Corning Fiberglas
1952-1982
Scope and Contents
Ashton, RI
Box 38 Folder 34
Owens Corning Fiberglas
1968-1982
Box 39 Folder 1
Owens-Corning Fiberglas Corp.
1979
Scope and Contents
Hazleton, Pa.
Box 39 Folder 2
Owens-Illinois, Inc.
1980-1982
Scope and Contents
Eden, N.C.
Box 39 Folder 3
PPG Industries
1978
Box 39 Folder 4
Pacesetter, Inc
1981
Box 39 Folder 5
Ortex Industries
1979
Box 39 Folder 6
Packaging Systems Corp
1981-1982
Box 39 Folder 7
Packaging Unlimited
1975-1977
Box 39 Folder 8
Pannil Knitting Co. ,Inc
1977-1979
Scope and Contents
Martinsville, VA
Box 39 Folder 9
Papercorn
1977
Box 39 Folder 10
Papercraft Corp.
1981
Box 39 Folder 11
Paramount Industries
1977
Box 39 Folder 12
Parks Cramer
1976-1978
Box 39 Folder 13
Paulis Silk
1967
Scope and Contents
Organizing Literature
Box 39 Folder 14
Pearson Yacht
1978-1979
Box 39 Folder 15
Peerless Rug
1980
Box 39 Folder 16
Pedro, Carl and Sons, Inc
1979
Scope and Contents
St. Paul, Minn.
Box 39 Folder 17
Pellon Corp.
1982
Scope and Contents
Lowell, Mass
Box 39 Folder 18
Pellon Corp.
1979-1982
Box 39 Folder 19
Pellon Corp
1979-1980
Box 39 Folder 20
Pennaco Hosiery, Inc
1979-1980
Box 39 Folder 21
Penn-Dale Industries
1976
Box 39 Folder 22
Philadelphia Haircloth Company
Box 39 Folder 23
Pillowtext Corp
1980
Box 39 Folder 24
Pittsfield Weaving Co.
1982
Box 39 Folder 25
Polymer Corp.
1976
Box 39 Folder 26
Pratt-Read Corp
1982
Box 39 Folder 27
Preferred Plastics
1976-1977
Scope and Contents
Putnam, Conn.
Box 39 Folder 28
Purified Down Products Corp.
1979
Scope and Contents
Ridgefield, N.J.
Box 39 Folder 29
Rhode Island Area Targets
1980
Box 39 Folder 30
Raybestos
1980
Box 39 Folder 31
Readicut International Ltd
1982
Box 39 Folder 32
Reeves Bros. ,Inc
1981-1982
Box 39 Folder 33
Reeves Bros
1981-1982
Box 39 Folder 34
Rennoc Corp.
1978
Scope and Contents
Vineland, NJ
Box 39 Folder 35
R. J. Reynolds Industries
1975
Box 39 Folder 36
Rifkin, A. Co.
1980
Box 39 Folder 37
Riegel Textile
1980
Box 39 Folder 38
Riegel Textile Corp.
1977-1979
Scope and Contents
Maryville, MO.
Box 39 Folder 39
Max Rittenbaum Inc
1981
Scope and Contents
Atlanta, GA
Box 39 Folder 40
Robin Rug Co.
1979
Scope and Contents
Bristol, R.I.
Box 39 Folder 41
Robert Samuel
1979
Scope and Contents
Haverhill, Mass.
Box 39 Folder 42
Robinson Thread
1979
Scope and Contents
Worcester, Mass.
Box 39 Folder 43
Rochester Film Co.
1977
Box 39 Folder 44
Rohm and Haas Co.
1981
Box 39 Folder 45
Roselon Industries
1978
Scope and Contents
Danville, PA
Box 39 Folder 46
Rospatch Corp.
1981
Box 39 Folder 47
Rubbermaid
1982
Scope and Contents
Winchester,VA
Box 39 Folder 48
Russell Corp
1977-1980
Scope and Contents
Alexander City, Alabama
Box 39 Folder 49
S. M. S. Textile Mills
1980-1981
Box 39 Folder 50
St. Charles Furniture
1980
Box 39 Folder 51
Sachville Mills
1979
Scope and Contents
Wallingford, PA
Box 39 Folder 52
Salant Corp.
1980
Box 39 Folder 53
Sampson Mfg. Co.
1977
Box 39 Folder 54
Santee Print
1954-1981
Scope and Contents
Charlotte, NC
Box 39 Folder 55
Santee Wool Combing
1972-1978
Box 39 Folder 56
Saratoga Knit
1980
Box 39 Folder 57
Sasser Electronic Company
1980
Scope and Contents
Wytheville, VA
Box 39 Folder 58
Sasson Brothers Embroidery
1980
Box 39 Folder 59
Savoy Leather Mfg. Corp
1977-1980
Scope and Contents
Haverhill, Mass.
Box 39 Folder 60
Schlegel
1980-1982
Box 39 Folder 61
Slater Screen Print
1980
Scope and Contents
Pawtucket, RI
Box 39 Folder 62
Sleepwear, Inc
1980
Scope and Contents
York, PA.
Box 39 Folder 63
Shalom Inc
1979
Scope and Contents
Bristol, RI
Box 39 Folder 64
SherWoven Label
1980
Box 39 Folder 65
Schlegel Oklahoma, Inc.
1980
Box 39 Folder 66
Scranton Corp.
1980
Scope and Contents
Scranton, PA.
Box 39 Folder 67
Sears
1981
Box 39 Folder 68
School House Candy Co.
1980
Scope and Contents
Pawtucket, RI
Box 39 Folder 69
Siluria Textiles
1977
Scope and Contents
Siluria, Alabama
Box 39 Folder 70
Somerset Knitting Mills Inc.
1982
Box 39 Folder 71
Sonoco Products Co.
1981
Scope and Contents
Atlanta, GA
Box 39 Folder 72
Specialty Dyers
1977-1978
Box 39 Folder 73
Spencer Gifts
1979
Scope and Contents
Lakewood,NJ
Box 39 Folder 74
P and L Sportswear
1981
Box 39 Folder 75
Spray Textured Yarn
1982
Scope and Contents
Eden, N.C.
Box 39 Folder 76
Spring Mills
1980
Box 39 Folder 77
Stamina Mills
1980
Scope and Contents
Woonsocket, RI
Box 39 Folder 78
Spring City Knitting Co.
1977-1980
Scope and Contents
Spring City, PA
Box 39 Folder 79
Standard Coosa Thatcher
1977-1982
Scope and Contents
Chattanooga,TN
Box 39 Folder 80
Standard Knitting Mills
1967
Scope and Contents
Knoxville,TN
Box 39 Folder 81
Stanley Woolen Co.
1979
Scope and Contents
Uxbridge, Mass.
Box 39 Folder 82
Stanwood Mills
1980
Scope and Contents
Slatington, PA
Box 39 Folder 83
Star Fibers
1979
Scope and Contents
Edgefield, SC
Box 39 Folder 84
Star Paper Tube
1979
Scope and Contents
Rock Hill, SC
Box 39 Folder 85
Star Porcelain Co.
1978-1979
Scope and Contents
Trenton, NJ
Box 39 Folder 86
Stauffer Corp
1977
Scope and Contents
Anderson, SC
Box 39 Folder 87
Stearns and Foster
1975-1981
Box 39 Folder 88
Stearns Mfg. Co.
1982
Scope and Contents
St. Cloud, Minn
Box 39 Folder 89
Stedman Corp.
1976-1979
Scope and Contents
Ashboro, NC
Box 39 Folder 90
Stillwater
1976
Box 39 Folder 91
Storey Dyeing and Printing
1977
Box 39 Folder 92
Stylemaster
1981
Scope and Contents
Norfolk, VA
Box 39 Folder 93
Summerfield Industries
1977
Scope and Contents
Raeford, NC
Box 39 Folder 94
Sullivan, Paul Tennis Sportswear
1979
Scope and Contents
Methuen, Mass.
Box 39 Folder 95
Schwartzenbach-Huber
1980
Box 39 Folder 96
Swift Textiles
1979
Scope and Contents
Columbus, GA
Box 39 Folder 97
Synergistic Pigments of Mass
1979
Scope and Contents
Fall River, Mass
Box 40 Folder 1
TRW.
1980
Scope and Contents
Belleville, Ontario
Box 40 Folder 2
Templon Spinning Mills
1980
Scope and Contents
Wytheville, VA
Box 40 Folder 3
Texagon Milla, Inc
1981
Scope and Contents
Ridgefield, NJ
Box 40 Folder 4
Texapol
1977
Box 40 Folder 5
Texberry Container
1974
Scope and Contents
Houston, TX
Box 40 Folder 6
Texfi Industries
1980
Box 40 Folder 7
Textprint
1980
Scope and Contents
Japan
Box 40 Folder 8
Timex
1980-1981
Scope and Contents
Waterbury, Conn.
Box 40 Folder 9
Trend Industries, inc
1974-1982
Scope and Contents
York,PA
Box 40 Folder 10
Trim-Tex
1981-1982
Scope and Contents
Williamsport, PA.
Box 40 Folder 11
Tubbs Cordage
1980
Scope and Contents
Austin,TX
Box 40 Folder 12
Tulex Corp.
1980-1982
Scope and Contents
Martinsville,VA
Box 40 Folder 13
Union Underwear
1976-1977
Box 40 Folder 14
Uro Fabrics
1982
Scope and Contents
Rock Hill, SC
Box 40 Folder 15
U. S. Dye
1981
Box 40 Folder 16
Uniroyal
1970-1979
Box 40 Folder 17
Universal Textured Yarn
1970-1974
Box 40 Folder 18
U. S. High Pike Knitting
Scope and Contents
Millburg, Mass.
Box 40 Folder 19
Value City
1981
Box 40 Folder 20
Venture Carpets
1974
Box 40 Folder 21
Vertipile
1980
Scope and Contents
Leominister,Mass
Box 40 Folder 22
Vicoa
1979
Box 40 Folder 23
Victor Balata
1975-1976
Box 40 Folder 24
Victor Electric
1980
Box 40 Folder 25
Virginia Apparel
1981
Box 40 Folder 26
Wall Fabrics, Inc
1981
Box 40 Folder 27
Wall Rope Co.
1979-1981
Scope and Contents
Yarmouth, ME.
Box 40 Folder 28
Wamsutta/ Doblin Jacquard Fabrics
1981
Box 40 Folder 29
Ware Mfg.
1980
Box 40 Folder 30
Waterbury Mattress
1980
Scope and Contents
Putnam, Conn
Box 40 Folder 31
Wellman Industries
1980-1981
Box 40 Folder 32
Welpro
1980
Scope and Contents
Seabrook, NH
Box 40 Folder 33
Wembley Industries
1978
Box 40 Folder 34
Werthan Industries
1967-1981
Scope and Contents
Nashville, Tenn.
Box 40 Folder 35
West Coast Netting
1981
Scope and Contents
Cucamonga, CA
Box 40 Folder 36
Westforth Mfg. Co.
1978
Box 40 Folder 37
Westover Knitting Mills, Inc
1982
Scope and Contents
Indian Orchard, MA
Box 40 Folder 38
Westover Knitting Mills
1980
Box 40 Folder 39
West Point Pepperell
1967-1978
Scope and Contents
Lindale, GA
Box 40 Folder 40
West Point Pepperell
1975-1976
Scope and Contents
New Braunfels, TX
Box 40 Folder 41
Woolworth
1978-1980
Box 40 Folder 42
World Carpet
1980
Scope and Contents
Dalton, GA
Box 40 Folder 43
Worcester Textile Co.
1981
Scope and Contents
Centerdale, RI
Box 40 Folder 44
Wm. E. Wright Co.
1979-1981
Box 40 Folder 45
Wright's Knitwear Corp.
1980
Scope and Contents
Hamburg, PA
Box 40 Folder 46
York Narrow Fabrics Co.
1980
Scope and Contents
York, PA
Box 40 Folder 47
Xerox
1981
Box 40 Folder 48
Y. K.K.
1978-1979
Box 40 Folder 49
ZRM Industries
1980-1981
Scope and Contents
Pottsville,PA
Box 40 Folder 50
Zwicker Knitting Mills
1978
Box 40 Folder 51
Fred Whitaker Co
1981
Scope and Contents
Roanoke, VA
Box 40 Folder 52
White Mountain Industries
1980
Box 40 Folder 53
Winder Rug Mill
1981
Scope and Contents
Winder, GA
Box 40 Folder 54
Wicket Ltd.
1982
Scope and Contents
Boston, Mass.
Box 40 Folder 55
Winona Knitting Mills
1977
Box 40 Folder 56
Wolverine Word Wide
1979-1981
Box 40 Folder 57
ACTWU
1977-1980
Box 40 Folder 58
ACTWU
1977-1980
Box 40 Folder 59
PA Coord. Org. Project
1980
Box 40 Folder 60
ACTWU. Misc.
1977-1979
Box 40 Folder 61
Progress Report. PA Organizing Project
1978
Box 40 Folder 62
PA Organizing Project
1979
Box 40 Folder 63
PA Organizing Project
1976
Box 40 Folder 64
Organizing Committee
1978
Box 40 Folder 65
Fred Goldberg
1980-1981
Box 40 Folder 66
PA Organizing Project
1980
Box 41 Folder 1
Pennsylvania Organizing Project
1980
Scope and Contents
Staff Meeting. Pottsville, PA. April 28th
Box 41 Folder 2
ACWU
1980-1981
Box 41 Folder 3
Ohio Coor. Org. Project
1980
Box 41 Folder 4
Meeting RE Co-ordinated Organizing Effort in Ohio
1980
Scope and Contents
Cleveland Joint Board Office. September 12th
Box 41 Folder 5
ACWU Lehigh Valley
1980-1982
Box 41 Folder 6
Allen
1980
Box 41 Folder 7
Clark
1981
Box 41 Folder 8
Franklin
1980
Box 41 Folder 9
Holmes
1981
Box 41 Folder 10
Miami
1981
Box 41 Folder 11
Staff Development Project
1981
Box 41 Folder 12
Organizing Information about Targets
1974-1981
Box 41 Folder 13
Stark
1981
Box 41 Folder 14
Warren
1981
Box 41 Folder 15
Organizing Progress
1982
Scope and Contents
Mid-Atlantic
Box 41 Folder 16
ACWU
1982
Box 41 Folder 17
Mtg. -Committee on Organization.
1982
Scope and Contents
NY Headquarters. July 19-20th
Box 41 Folder 18
Greater New York Committee Mtg
1981
Scope and Contents
May 18th. New York City
Box 41 Folder 19
NYC Coordinating Project
1981
Box 41 Folder 20
Paul Swaity
1981-1982
Box 41 Folder 21
ACWU Organizing Report for New England
1981-1982
Box 41 Folder 22
New York Coordinated Organizing Meeting
1981
Scope and Contents
New York City
Box 41 Folder 23
Potential Organizing Targets
1979-1980
Scope and Contents
New York City
Box 41 Folder 24
ACTWU Organizing Gains
1979-1981
Box 41 Folder 25
Draft Report of Committee on Organization to the General Offices
1982
Box 41 Folder 26
Correspondence
1981
Box 41 Folder 27
Korea Int'l. Trade Union Conference on solidarity with the Workers and People of Korea
1980-1981
Box 41 Folder 28
No Contracts. Elections and RWEs. Committee Students
1979-1980
Box 41 Folder 29
ACTWU Organization Committee
1981
Box 41 Folder 30
ACTWU research
1980
Box 41 Folder 31
Organizing Report
1980-1981
Box 42 Folder 1
Committee on Organization Reports to ACTWU Executive Board
1982
Box 42 Folder 2
Meeting Committee on Organization
1983
Scope and Contents
March 28th
Box 42 Folder 3
Committee on Organizing Meeting
1981
Box 42 Folder 4
Mtg. Committee on Organization Int's Office
1981
Scope and Contents
Board Room. October 25th
Box 42 Folder 5
Mtg/Committee on Organization
1981
Scope and Contents
NYC. Aug.24-25th
Box 42 Folder 6
Committee on Organization Meeting
1981
Box 42 Folder 7
ACTWU Labor Board
1981
Box 42 Folder 8
ACTWU Organizing
1979-1982
Box 42 Folder 9
Conference with Key Org. and Field Coordinators
1981
Scope and Contents
Silver Spring, MD. Aug 17-18th
Box 42 Folder 10
T. Kenny
1979
Box 42 Folder 11
T. Misiaszek
1978
Box 42 Folder 12
J. Notarangelo
1978
Box 42 Folder 13
F. Nye and M. Pitt
1978
Box 42 Folder 14
P. Pope and L. Ray
1978
Box 42 Folder 15
J. Roberts and R. Ross & S. Sachen
1978
Box 42 Folder 16
R. Schnell and M. Shay & L. Smalley & J.E. Smith & H. White & J. Williams
1978
Box 43 Folder 1
Off payroll. C. Addison, N. Bresciant, D. Haiglen, and D. Shook
1978
Box 43 Folder 2
J. Harrison and E. Sherman
1978
Box 43 Folder 3
Canada. Clothing Division. R. Charland and W. Clarke
1978
Box 43 Folder 4
M. Robillard
1978
Box 43 Folder 5
J. P. Stevens
1979
Scope and Contents
V. Catron, J. Cothran, V. Cumbee, L. Dorsey, and P. R. Downing
Box 43 Folder 6
R. Ernst, J Garza, J.R. Graham, H. Hales, E. Hamilton, and V. Hines
1979
Box 43 Folder 7
L. Agre, R. Archer, H. Bagwell, J. Ballinger, and J. Barry
1979
Box 43 Folder 8
B. Bozeman, C. Bullock, A. Brown, and M. Burris
1979
Box 43 Folder 9
R. W. Daniel, L. A. Dunigan, J. P. Mangan, R. Metcalf, and D. Rathke [folder 1 of 2]
1978
Box 43 Folder 10
R. W. Daniel, L. A. Dunigan, J. P. Mangan, R. Metcalf, and D. Rathke [folder 2 of 2]
1978
Box 43 Folder 11
L. Agre, J. Barry, and B. Bozeman
1978
Box 43 Folder 12
A. Brown, J. Craven, and P. R. Downing
1977-1978
Box 43 Folder 13
B. Fox, J. Garcia, J. B. Graham, J. Heller
1977
Box 43 Folder 14
C. Jackson, F. Jones, and H. Jones
1978
Box 43 Folder 15
Base Figures
1978-1980
Box 44 Folder 1
ACTWU
1974-1976
Box 44 Folder 2
ACTWU
1974-1978
Box 44 Folder 3
ACTWU
1978
Box 44 Folder 4
J. P. Stevens Educational Committee
1978
Box 44 Folder 5
Bulletin Boards Ideas
1977-1978
Scope and Contents
Si Kahn
Box 44 Folder 6
Building Worker Loyalty and Support Ideas
1977
Box 44 Folder 7
ACTWU Organizing Dept.
1977
Box 44 Folder 8
J. P. Stevens and EEOC program
1978
Box 44 Folder 9
J. P. Stevens Press Releases
1978
Box 44 Folder 10
J. P. Stevens Organizing Activities
1977
Box 44 Folder 11
Letters to Stevens Staff
1978
Box 44 Folder 12
JPS Work Folder. Take up with McIver and Staff
1978
Box 44 Folder 13
Employees Anti Union Committees
1978
Box 44 Folder 14
Closing Hosiery Plant
1978
Box 44 Folder 15
Corporate Pressure
1978
Box 44 Folder 16
Stockholders Mtg.
1978
Box 44 Folder 17
JPS. Straightening Things Out
1977
Box 44 Folder 18
Response to What Company is Saying
1977-1978
Box 44 Folder 19
Contempt Ruling 2nd Circuit
1977-1978
Box 44 Folder 20
JPS Contempt
1978
Box 44 Folder 21
Company Attacks on the Boycott. U.S. Court of Appeals for the 2nd Circuit
1977
Box 44 Folder 22
Speakers Bureau
1977
Box 44 Folder 23
J. P. S. Organizing Meeting
1978
Box 44 Folder 24
Worker to Worker Program
1978
Box 44 Folder 25
JPS Staff Conference
1977
Scope and Contents
Charlotte. April 18-21st
Box 44 Folder 26
Suggestions for JPS Workers Bulletin
1978
Box 44 Folder 27
Staff Conference Agenda
1977-1978
Scope and Contents
Charlotte. April 18th Program
Box 44 Folder 28
Enforcement. NCRB Meeting
1978
Box 44 Folder 29
5th Circuit Contempt
1978
Box 44 Folder 30
Nationwide Injunction
1978
Box 44 Folder 31
J. P. Stevens. Re Black Issues
1977-1978
Box 44 Folder 32
JPS. Senator Percy Statements
1978
Box 44 Folder 33
JPS. 5 individual supervisors
1978
Box 44 Folder 34
JPS Social Services Program
1977-1978
Box 44 Folder 35
JPS. Organizing Staff Assigned
1978
Box 44 Folder 36
J. P. Stevens. Financial Reports to Stockholders
1977
Box 44 Folder 37
Plants where Substantial Union Interest Recently Reported
1978
Box 44 Folder 38
Proposals for Leaflets
1977-1978
Box 44 Folder 39
Access
1978
Box 44 Folder 40
JPS. 2nd Circuit Court Contempt Adjudication
1978
Box 45 Folder 1
South. H. Bagwell, T. Baker, C. Farris, R. Freeman
1978
Box 45 Folder 2
E. Hamilton, E. Honeycutt, V. Keysen, P. Pope, and W. Smith
1978
Box 45 Folder 3
G. Krupnick, R. Manini
1978
Box 45 Folder 4
N. Bresciani, R. Harris, R. Esposito, T. Hummel
1978
Box 45 Folder 5
R. Mullins, J. Palladino, J. Roberts, M. Shay, and P. Stocco
1978
Box 45 Folder 6
R. Valetin, M. A. Wagner
1978
Box 45 Folder 7
G. Dion, J. Notarangelo
1978
Box 45 Folder 8
H. Bock and B. Fox
1978
Box 45 Folder 9
H. Boch and B. Fox
1978
Box 46 Folder 1
Synthetics
1979
Box 46 Folder 2
R. Gray and J. Orange & P. Pope & L. Smalley
1979
Box 46 Folder 3
Knit Products Plants
1973
Box 46 Folder 4
Quin State. J. Manini and R. Mullins
1979
Box 46 Folder 5
M. Shay and J. Whitey
1979
Box 46 Folder 6
South. L. Agre and R. Archer & T. Baker & P. Downing
1979
Box 46 Folder 7
B. Fox and R. Freeman & V. Kesser & J. Orange & L. Smalley
1979
Box 46 Folder 8
ACTWU. D. Warren
1979
Box 46 Folder 9
New York
1979
Box 46 Folder 10
New England and New England Coordinators
1979
Box 46 Folder 11
Off Payroll
1979
Box 46 Folder 12
Quin State [folder 1 of 2]
1979
Box 46 Folder 13
Quin State [folder 2 of 2]
1979
Box 46 Folder 14
Activity Reports
1978
Box 46 Folder 15
Canada [ folder 1 of 2]
1979
Box 46 Folder 16
Canada [folder 2 of 2]
1979
Box 46 Folder 17
Weekly Organizing Activity Reports
1979
Box 46 Folder 18
Mid-West and Upper South
1979
Box 46 Folder 19
J. P. Stevens [folder 1 of 2]
1979
Box 46 Folder 20
J. P. Stevens [folder 2 of 2]
1979
Box 47 Folder 1
ACTWU. Summary of Benefits. Misc.
1978-1979
Box 47 Folder 2
J. P. Stevens [folder 1 of 2]
1979
Box 47 Folder 3
J. P. Stevens [folder 2 of 2]
1979
Box 47 Folder 4
J. P. Stevens
1979
Box 47 Folder 5
Committee on Organization Mtg.
1981
Scope and Contents
New York City. June 15th
Box 47 Folder 6
Ideas for Improving Organizing
1980
Box 47 Folder 7
Union Organizing Plan
Box 47 Folder 8
Meeting with Dian Nunes
1980
Box 47 Folder 9
AFL-CIO Coordinated Organizing Program
1979-1980
Scope and Contents
Cincinnati, Ohio
Box 47 Folder 10
Armour Handcrafts
1979-1980
Box 47 Folder 11
New England Organizing Campaign
1979
Box 48 Folder 1
New England Coord. Org. Program
1979
Box 48 Folder 2
New England Program for Joint Board. March
1980
Box 48 Folder 3
Organizing
1980
Box 48 Folder 4
ACTWU Organizing Committee
1979
Box 48 Folder 5
Leaflets
1979
Box 48 Folder 6
ACTWU Shoe
1978-1979
Box 48 Folder 7
Blank Forms. Manufacturers List Registry
1976-1980
Box 48 Folder 8
Sisters of St. Dorothy
1979-1980
Box 48 Folder 9
National Organizing Comm. Mtg
1980
Scope and Contents
April 24th. Washington D. C.
Box 48 Folder 10
AFL-CIO Org. Mtg.
1981
Scope and Contents
February 18-19th
Box 48 Folder 11
"Project Counter Attack" Conference
1980
Scope and Contents
Washington D. C. November 13th
Box 48 Folder 12
Levi's
198
Box 48 Folder 13
Unorganized Apparel Plants
1979
Box 48 Folder 14
Ed Clarke
1979
Box 48 Folder 15
Apparel Division Lists
1977
Box 48 Folder 16
New England Apparel Division
1977
Box 48 Folder 17
Maine Organized Plants
1980
Box 48 Folder 18
New England Textile Division
1975-1980
Box 48 Folder 19
Amalgamated List of Major Plants Under Contract
1971-1980
Box 48 Folder 20
Cluett Peabody. Continental Hosiery Mills)
1969-1978
Box 49 Folder 1
Apparel Division
1981-1982
Box 49 Folder 2
Apparel Industry
1980
Box 49 Folder 3
Bag and Packaging
1976-1977
Box 49 Folder 4
Carpets and Rugs
1980
Box 49 Folder 5
Coated Fabrics Industry
1980
Box 49 Folder 6
Cotton Synthetic
1975-1976
Box 49 Folder 7
Dyeing and Finishing
1980
Box 49 Folder 8
Fiber Glass Industry
1980
Box 49 Folder 9
Headwear Division
1982-1983
Box 49 Folder 10
Hosiery Division
1978-1980
Box 49 Folder 11
Knitting Division
1977-1981
Box 49 Folder 12
Neckwear Division
1982
Box 49 Folder 13
Non Woven Division
1977
Box 49 Folder 14
Woolen and Worsted
1975-1976
Box 49 Folder 15
Plastic Industry
1978
Box 49 Folder 16
Rope and Cordage Industry
1978-1980
Box 49 Folder 17
Synthetic Division
1980-1983
Box 49 Folder 18
Shoe Division
1979-1982
Box 49 Folder 19
Monica Bourne
1981-1982
Box 49 Folder 20
Circulation Dept.
1981
Box 49 Folder 21
COPE/ Legislative
1980-1983
Box 49 Folder 22
Education Dept.
1981-1982
Box 49 Folder 23
Engineering Dept
1980-1981
Box 49 Folder 24
Finance Dept
1980-1981
Box 49 Folder 25
Jack Goldstein
1980
Box 49 Folder 26
Labor Unity
1980-1981
Box 49 Folder 27
Legal Department
1980-1981
Box 49 Folder 28
OSHA
1980-1982
Box 49 Folder 29
Publicity
1980
Box 49 Folder 30
Research Department
1980-1981
Box 49 Folder 31
Social Services Dept. Joyce Miller
1980-1982
Box 49 Folder 32
M and B Headwear Co.
1982
Scope and Contents
Richmond, VA
Box 49 Folder 33
Magda Pak
1981
Scope and Contents
Phillipsburg, N. J.
Box 49 Folder 34
Magee Carpet
1966-1971
Scope and Contents
Perry, GA.
Box 49 Folder 35
Malcolm Southern Spinning and Revonah Spinning
1971-1977
Box 49 Folder 36
Marjac Mfg. Co., Inc
1981
Scope and Contents
Brooklyn
Box 49 Folder 37
Masland
1970-1980
Scope and Contents
Altmore, Ala
Box 49 Folder 38
McGraw Edison
1979
Scope and Contents
Manchester, N. H.
Box 49 Folder 39
Metal Cladding
1978
Box 49 Folder 40
Medline Industries, Inc.
1981
Scope and Contents
Detroit, Mich
Box 49 Folder 41
Mid American Mills (Division of Clinton Mills)
1979
Scope and Contents
Pryor, Oklahoma
Box 49 Folder 42
Mifflin County School District
1970-1975
Box 49 Folder 43
Millhiser Bag
1975
Box 49 Folder 44
Millhiser Bag
1973-1975
Scope and Contents
Richmond, VA
Box 49 Folder 45
Monroe Print (Franco)
1976-1977
Box 49 Folder 46
Monsanto
1972-1973
Scope and Contents
Bridgeview, Ill
Box 49 Folder 47
Monsey Products Co.
1979
Scope and Contents
Rockhill, SC
Box 49 Folder 48
Muscogee (Field Crest)
1969-1971
Box 49 Folder 49
Muscogee Mills
1966-1971
Box 49 Folder 50
Muscogee Leaflets
1970
Box 50 Folder 1
Nappe-Babcock Mfg. Co.
1978
Box 50 Folder 2
National Spinning- Newspaper Clippings
1967
Box 50 Folder 3
National Spinning Co.
1966-1981
Scope and Contents
1966-1981
Box 50 Folder 4
National Spinning Co.
1966
Box 50 Folder 5
National Spinning Co.
1966-1967
Scope and Contents
Whiteville, NC
Box 50 Folder 6
Natona Mills
1970
Scope and Contents
Dallas, PA
Box 50 Folder 7
Nova Mills, Inc and Camillo Mills (Textile)
1980
Scope and Contents
Farmingdale, NJ
Box 50 Folder 8
Ohio City Mfg.
1978
Box 50 Folder 9
Oneita Mills
1971-1975
Scope and Contents
Andrews Lane, South Carolina and Cullman, Alabama
Box 50 Folder 10
Opelika Mfg.
1980-1983
Scope and Contents
Hawkinsville, GA
Box 50 Folder 11
Opelika Mills
1970-1977
Scope and Contents
Alabama
Box 50 Folder 12
Park Silk
1973-1979
Scope and Contents
Lebanon, PA
Box 50 Folder 13
Phillips Fibers
1966-1979
Scope and Contents
Rocky Mount , N.C.
Box 50 Folder 14
Phillips Fibres
1967
Scope and Contents
Rocky Mt, NC
Box 50 Folder 15
Phoenix Glove Co.
1981
Scope and Contents
Andrews, SC
Box 50 Folder 16
Pioneer Co.
1982
Scope and Contents
Div. of National Home Products
Box 50 Folder 17
Plus Mark
1980
Scope and Contents
Division of American Greeting Cards
Box 50 Folder 18
Porritts and Spencer
1971
Scope and Contents
Wilson, NC
Box 50 Folder 19
Prowler Industries
1981
Scope and Contents
Lindsay, Ont.
Box 50 Folder 20
RSN Corp.
1979
Scope and Contents
Charlotte, NC
Box 50 Folder 21
Rexind ( Rexham) Corp (Office Unit)
1978
Scope and Contents
Edinburg, Indiana
Box 50 Folder 22
Robertson Factories
1977
Scope and Contents
Bairdsford, PA
Box 50 Folder 23
Romac Container
1969
Scope and Contents
Cleveland, Ohio
Box 50 Folder 24
Rona Plastics
1969
Box 50 Folder 25
Ross Laboratories (Abbott)
1973-1974
Scope and Contents
Alta Vista, Va.
Box 50 Folder 26
Will Ross Inc.
1971-1972
Scope and Contents
Subsid: White Knight, Ozark, Alabama and Fulton Instrument, Fulton NY
Box 50 Folder 28
Saunders Mfg. Co.
1973
Box 50 Folder 29
Schlelel Mfg. Co.
1975
Scope and Contents
Maryville, Tenn.
Box 50 Folder 30
Schwab Safe Company
1971
Box 50 Folder 31
Scott Laboratories
1973-1974
Box 50 Folder 32
Southampton Textile Company
1981
Scope and Contents
Emporia, VA
Box 50 Folder 33
Sovelco Mills
1974
Scope and Contents
Winston Salem, NC
Box 50 Folder 34
Sponge, INC
1978
Scope and Contents
Cleveland, Ohio
Box 50 Folder 35
Standard Keil
1978
Box 50 Folder 36
Stearns and Foster
1976-1976
Scope and Contents
Cincinnati, Ohio
Box 50 Folder 37
StyleMaster, Inc.
1981
Scope and Contents
Norfolk, VA
Box 50 Folder 38
Syntex Corp
1974
Scope and Contents
Petersburg, VA
Box 50 Folder 39
Tennford Weaving
1978-1980
Scope and Contents
Stanford, Maine
Box 50 Folder 40
Textile Paper Products Co.
1964-1968
Scope and Contents
Hendersonville, NC
Box 50 Folder 41
TEXFI Industries, Inc
1973
Box 50 Folder 42
Texprint
1981
Scope and Contents
Macon,GA
Box 50 Folder 43
Thermo Plastics
1969
Scope and Contents
Whittaker Corp. Pineville, SC
Box 50 Folder 44
Time Corp.
1969-1975
Box 50 Folder 45
Tiogo Weaving
1972-1974
Box 50 Folder 46
Toledo Optical Laboratory
1982
Scope and Contents
Toledo, Ohio
Box 50 Folder 47
Transam Warehouse of Illinois
1979
Scope and Contents
Forest Park South
Box 50 Folder 48
True Temper Plant
1970
Scope and Contents
Anderson, SC
Box 50 Folder 49
True Temper Corp.
1969-1970
Scope and Contents
Anderson, SC
Box 50 Folder 50
True Temper Campaign
1969
Box 51 Folder 1
United Merchants and Manufacturers
1967-1982
Box 51 Folder 2
U. S. Hat Board
1970
Scope and Contents
Annison, Alabama
Box 51 Folder 3
U. S. Padding Corp.
1977
Box 51 Folder 4
Victor Electric Wire and Cable Corp.
1979
Scope and Contents
Westerly, Rhode Island
Box 51 Folder 5
Victor Electric
1979
Scope and Contents
Westerly, R.I.
Box 51 Folder 6
Waveline, Inc
1979
Scope and Contents
Fairfield, NJ
Box 51 Folder 7
Waynesboro Knitting Co.
1970
Box 51 Folder 8
Webster Brick
1978
Scope and Contents
Somerset, VA
Box 51 Folder 9
Wellman Campaign
1971-1976
Box 51 Folder 10
Fred Whitaker Co. ,Inc
1979
Scope and Contents
Roanoke, VA.
Box 51 Folder 11
Wonder Knit (Div of Rapid American)
1980
Scope and Contents
Galax, VA
Box 51 Folder 12
J. Wood Co.
1979-1980
Scope and Contents
Milroy, PA
Box 51 Folder 13
Woonsocket Spinning Co.
1980-1981
Scope and Contents
Charlotte, NC
Box 51 Folder 14
Woonsocket Spinning Co.
1978-1980
Box 51 Folder 15
Quebec, Canada
1980-1982
Box 51 Folder 16
Far West
1979-1982
Box 51 Folder 17
Canada. TWUA History
1977
Box 52 Folder 1
Los Angeles Counties Organizing Committee
1980-1981
Box 52 Folder 2
West Coast. L. A. Organizing Committee
1979-1981
Box 52 Folder 3
West Coast Organizing Committee
1974-1978
Scope and Contents
California
Box 52 Folder 4
New England General
1980-1981
Box 52 Folder 5
Connecticut
1977-1981
Box 52 Folder 6
Maine
1976-1983
Box 52 Folder 7
Southern New England
1980
Box 52 Folder 8
New Hampshire
1976-1980
Box 52 Folder 9
Massachusetts
1980-1981
Box 52 Folder 10
Greater Fall River
1976-1981
Box 52 Folder 11
Rhode Island
1976-1981
Box 52 Folder 12
ACTWU Rutgers and Hanes Corp
1982
Box 52 Folder 13
Canada General
1982
Box 52 Folder 14
N. E. Reg. Conf (Texas Division)
1982
Scope and Contents
Ramada Inn- Boston Mass
Box 52 Folder 15
New England Regional Conference
1982
Scope and Contents
Ramada Inn. Boston, Mass
Box 52 Folder 16
New England Staff Meeting
1983
Scope and Contents
Providence, R.I. March 2nd
Box 52 Folder 17
North East Coordinated Org. Comm. Mtg
1983
Scope and Contents
Providence, R.I. February 2nd
Box 52 Folder 18
New England Staff Meeting
1982
Scope and Contents
Providence, R.I. October 25th
Box 52 Folder 19
New England Staff Conference
1981
Scope and Contents
Providence, R.I. December 7th
Box 52 Folder 20
New England DeLegnie Conference
1980
Scope and Contents
March 20-21st
Box 52 Folder 21
New England Org Joint Board
1979-1980
Box 52 Folder 22
Mid West
1980-1982
Box 52 Folder 23
Meeting- Chicago Joint Board
1982
Scope and Contents
January 29th
Box 53 Folder 1
Haggar
1980
Box 53 Folder 2
Hallmark Cards
1980
Scope and Contents
Smithfield, R.I.
Box 53 Folder 3
Hanes Corp.
1982
Box 53 Folder 4
Hanes Corp
1981
Box 53 Folder 5
Hanes Report. Project Planning Book
1981-1982
Box 53 Folder 6
Hanes Corp (subs. Consolidated Foods)
1979-1981
Scope and Contents
Galax, VA
Box 53 Folder 7
Hanes Knitting
1966-1980
Scope and Contents
Winston Salem, NC
Box 53 Folder 8
Hanson Industries
1980
Box 53 Folder 9
Harris Corp
1979
Scope and Contents
Rochester,NY
Box 53 Folder 10
Harold and Jack Kahn O. D.,Inc
1980
Scope and Contents
Toledo, Ohio
Box 53 Folder 11
Hartford Fibers
1982
Scope and Contents
Kingston, Ont.
Box 53 Folder 12
Health-TEX
Box 53 Folder 13
Hellenbrand Industries
1981
Box 53 Folder 14
Harriet and Henderson. Cotton Mills
1944
Scope and Contents
Henderson, N.C.
Box 53 Folder 15
Hermann - Herzman of Penn
1978-1980
Scope and Contents
Lebanon, PA
Box 53 Folder 16
Hexcel
1979
Box 53 Folder 17
Hill Industries
1972
Scope and Contents
Hillsboro, Texas
Box 53 Folder 18
Joseph B. Hoffman Inc
1980
Scope and Contents
Richard Textile Division
Box 53 Folder 19
Home Curtain
1976-1977
Box 53 Folder 20
Hodgson, Thomas and Sons
1980
Scope and Contents
Suncook, NH
Box 53 Folder 21
Hoover Universal
1979
Scope and Contents
Columbus, Ohio
Box 53 Folder 22
Hope Webbing
1980
Box 53 Folder 23
Hoover University, Inc
1979
Scope and Contents
Franklin, KY
Box 53 Folder 24
Bernard Pincus
Box 53 Folder 25
Huyck Felt
1977-1979
Box 53 Folder 26
Hybrid Systems Corp.
1981
Scope and Contents
Keene, NH
Box 53 Folder 27
Idlewild Farms
1977-1978
Scope and Contents
Pomfret Center. Conn
Box 53 Folder 28
Ideal Tapes, Lowell, Mass
1977-1980
Scope and Contents
Chelsea Industries
Box 53 Folder 29
Imperial Fabrics and Décor
1977
Box 53 Folder 30
Independent Unions in New England
Box 53 Folder 31
Indian Head Mills
1969-1976
Box 53 Folder 32
Interstate Uniform
1982
Scope and Contents
Service Corp. Nashua, NH
Box 53 Folder 33
Int. Packaging Co.
1981
Scope and Contents
Bristol, NH
Box 53 Folder 34
Int. Plastics Co.
1977
Box 53 Folder 35
Irvin Industries, Inc.
1979
Scope and Contents
Blytheville, Ark. and Greenwood, Miss
Box 53 Folder 36
IVACO
1979
Box 53 Folder 37
Janesville Products
1977-1979
Box 53 Folder 38
Jantzen, Inc
1979
Box 53 Folder 39
Kahn and Feldman, Inc
1979
Scope and Contents
Subs. of Jefferson Mills. Pulaski, VA
Box 53 Folder 40
Jet-Pak Corporation
1977
Box 53 Folder 41
Jobst Institute, Inc
1982
Scope and Contents
Toledo, Ohio
Box 53 Folder 42
Johns-Manville Corp
1976
Box 53 Folder 43
Jomac, Inc
1980
Box 53 Folder 44
Kandy Textiles (Beavertown Mills)
Scope and Contents
Scottsboro, Alabama
Box 53 Folder 45
Karen Textile
Scope and Contents
Occum,Conn
Box 53 Folder 46
Katz Underwear Co.
1980
Scope and Contents
Honesdale, Pa
Box 53 Folder 47
Kellwood, Inc
1979-1982
Box 53 Folder 48
Kendall Co.
1972
Scope and Contents
Athens, GA
Box 53 Folder 49
Kendall Co.
1980-1981
Scope and Contents
Griswoldville, MA and Walpole, MA
Box 53 Folder 50
Kendall Mills
1980
Scope and Contents
Augusta, GA
Box 53 Folder 51
Kendall- Various Plants
1973-1981
Box 53 Folder 52
Kendall Co. (Subs. Colgate-Palmolive, Inc.)
1969-1976
Scope and Contents
Franklin,KY
Box 53 Folder 53
Kennametal, Inc
1978
Box 53 Folder 54
Kenyon Piece Dye Works
1981
Box 53 Folder 55
Keystone Weaving Co.
1977
Box 53 Folder 56
Walter Kidde and Co.
1977-1978
Box 53 Folder 57
Kimberly Clark
1980
Scope and Contents
Henderson, NC
Box 53 Folder 58
Kingston Mills
1976-1977
Scope and Contents
Kingston, NY
Box 53 Folder 59
Kiwi Polish Co.
1980
Scope and Contents
Pottstown, PA
Box 53 Folder 60
Knox Woolen
1976
Box 53 Folder 61
Kobacker Stores, Inc.
1980
Scope and Contents
Columbus, Ohio
Box 53 Folder 62
Kolmar Mfg. Co.
1976
Scope and Contents
Milwaukee, Wisc
Box 53 Folder 63
Kordite Plant
1965-1966
Scope and Contents
Macedon, NJ
Box 53 Folder 64
Kraemer Textiles, Inc
1980
Scope and Contents
Nazareth, PA
Box 53 Folder 65
Lace Auxiliary Workers'
1981
Scope and Contents
Beneficial Association
Box 53 Folder 66
Laich Industries
1980
Scope and Contents
Cleveland, Ohio
Box 53 Folder 67
Lakeview Country Club, Inc
1979
Scope and Contents
subs of Penn Machine Co. Inc. Morganstown, West Virginia
Box 53 Folder 68
Lawrence Hose
1975-1976
Scope and Contents
Haw River, Inc
Box 53 Folder 69
Lee Damor, Inc
Scope and Contents
Feasterville, PA
Box 53 Folder 70
Lehigh Valley
1982
Box 53 Folder 71
Levi
1980
Scope and Contents
Corpus Christi, Texas
Box 53 Folder 72
Lifetime Foam Products, Inc
1981
Scope and Contents
(subs. Sears, Roebuck) Conyers, GA
Box 53 Folder 73
Limited Stores, Inc
1981
Box 53 Folder 74
Limited Stores, Inc
1980
Scope and Contents
Columbus, Ohio
Box 53 Folder 75
Litchfield Fabrics
1982
Box 53 Folder 76
Litton Industries
1978-1980
Box 53 Folder 77
M. Lowenstein and Co.
1970-1982
Box 53 Folder 78
Ludlow Corp.
1978
Scope and Contents
Indianola, Miss
Box 53 Folder 79
Ludlow Jute Co.
1977
Scope and Contents
Ludlow, Mass
Box 53 Folder 80
Lydall Corp.
1979-1980
Scope and Contents
Div of Western Acadia
Box 53 Folder 81
Lyman Printing and Finishing Co. , Inc
1963
Scope and Contents
Lyman, SC
Box 53 Folder 82
Mt. Vernon Mills
Box 54 Folder 1
Mtd. Products Inc.
1980
Scope and Contents
Cleveland, Ohio
Box 54 Folder 2
Magic Pan, Inc
Box 54 Folder 3
Malden Mills
1979
Scope and Contents
North Berwick, ME
Box 54 Folder 4
Malina Company
1979-1982
Box 54 Folder 5
Manette Mills, Inc
1981
Box 54 Folder 6
Maremont Corp.
1979
Box 54 Folder 7
Mark One
1983
Box 54 Folder 8
Martin Corp
1979
Scope and Contents
Bridgeton, NJ
Box 54 Folder 9
Martin, J. B. Company
1966-1967
Scope and Contents
Leeville, SC
Box 54 Folder 10
Maryland Cup Corp.
1979
Scope and Contents
October 25th
Box 54 Folder 11
C. H. Masland
1981-1982
Box 54 Folder 12
Mastex Industries
1982
Scope and Contents
Holyoke, Mass
Box 54 Folder 13
Medalist Industries, Inc
1979
Box 54 Folder 14
Meiwa USA Inc.
1975-1976
Box 54 Folder 15
Megas
Scope and Contents
Brooklyn Heights & Cleveland Ohio
Box 54 Folder 16
Metro Pants
Scope and Contents
Harrisburg, VA
Box 54 Folder 17
Microfibers
1982
Scope and Contents
Pawtuckett, R.I.
Box 54 Folder 18
Mid-America Yarn Mills
1980
Scope and Contents
Div of Clinton Mills. Yuma, Arizona
Box 54 Folder 19
Midwest Handbag
1976-1977
Box 54 Folder 20
Milco Industries
1982
Box 54 Folder 21
Miller and Sons
1980
Scope and Contents
Hazelton, Pennsylvania
Box 54 Folder 22
Miller's Brewery
1976
Scope and Contents
Eden, NC
Box 54 Folder 23
Modern Carpet Industries
1978
Scope and Contents
Poteau, Oklahoma
Box 54 Folder 24
Modern Filter
1980
Scope and Contents
West Haverstran, NY
Box 54 Folder 25
Mohasco Corp
1979-1980
Box 54 Folder 26
Mohawk Bedding
1975
Box 54 Folder 27
Mohican Mills
1978
Scope and Contents
Lincoln, NC
Box 54 Folder 28
Monsanto [folder 1 of 2]
1970-1971
Scope and Contents
Pensacola, Florida and Decantur, Alabama
Box 54 Folder 29
Monsanto [folder 2 of 2]
1968-1979
Scope and Contents
Pensacola, Florida and Decantur, Alabama
Box 54 Folder 30
Montgomery Mills
1979
Scope and Contents
Montgomery, PA & Union S.C.
Box 54 Folder 31
George C. Moore., Inc
1978-1979
Scope and Contents
Greenville, Tenn
Box 54 Folder 32
George C. Moore
1979
Box 54 Folder 33
Moran Mills
1979-1981
Box 54 Folder 34
Moran Mills
1981
Scope and Contents
Fayetteville, NC
Box 54 Folder 35
Munsin Packaging
1978
Box 54 Folder 36
Munsingerwear
1981
Scope and Contents
Fairmont, NC
Box 54 Folder 37
Munsingerwear, Inc. Plants
1967-1978
Box 54 Folder 38
Munsingerwear, Inc. Plants
1978-1981
Box 54 Folder 39
J. & J. Plant Info Contract
Box 54 Folder 40
J. & J. Wage & Benefits Summaries
Box 54 Folder 41
J. & J. Wage and Benefits Summaries
Scope and Contents
Originals
Box 54 Folder 42
J. & J. Miscellaneous
1982-1983
Box 54 Folder 43
J. & J. Newsletter
1982
Box 54 Folder 44
J. & J. News clippings and Materials
1980-1983
Box 54 Folder 45
J. & J. Plant Lists
1979-1982
Box 54 Folder 46
J. & J. Leaflets and Campaign Material
Box 54 Folder 47
J. & J. Fact Sheets
1980-1982
Box 54 Folder 48
UAW. Region 5
1978
Box 54 Folder 49
United Labor Relations Board. Arbrook Inc.
1978
Box 54 Folder 50
Arbrook Inc
1978-1980
Box 54 Folder 51
Arbrook Inc
1978-1979
Box 54 Folder 52
J. & J. Wage Increases
1982
Box 55 Folder 1
J. & J. Summary of Wage Increases
1980-1982
Box 55 Folder 2
[There is no folder 2]
Box 55 Folder 3
Medtech Plastics
1982
Scope and Contents
S. Plainfeld, NJ
Box 55 Folder 4
N. J. Ethylene Oxide
1981
Box 55 Folder 5
Johnson and Johnson
1981-1982
Box 55 Folder 6
Johnson and Johnson Contracts
1981-1983
Box 55 Folder 7
Annual Reports
1979
Box 55 Folder 8
J. & J. Productivity & Quality Circles
1980-1981
Box 55 Folder 9
Chayes-Virginia, Inc
1980
Box 55 Folder 10
J. & J. Contract Language Proposal
1979-1982
Box 55 Folder 11
Albuquerque Workers
1983
Box 55 Folder 12
J. & J. Plants- Puerto Rico
1975-1982
Box 55 Folder 13
Dervo Plant
1980
Scope and Contents
J & J. Lubbock Texas
Box 55 Folder 14
Johnson and Johnson
1982
Scope and Contents
El Paso, Texas
Box 55 Folder 15
Ethicon, J. & J.
1982
Scope and Contents
San Angelo, Texas
Box 55 Folder 16
Johnson and Johnson
1981
Scope and Contents
Arlington, Texas
Box 55 Folder 17
J. & J. Critikon Project
1981
Box 55 Folder 18
J. & J. Texas Plants
1979-1981
Box 55 Folder 19
Albuquerque
1982
Box 55 Folder 20
J. & J. Dentist Products Campaign
1977
Box 55 Folder 21
J. & J. Plants listed by Region
1982
Box 55 Folder 22
J. & J. Eticon, Albuquerque
1980-1982
Box 55 Folder 23
J. & J. Fact Sheets
1979-1982
Box 55 Folder 24
J. & J. Plants
1980-1982
Scope and Contents
Canada
Box 55 Folder 25
J. & J. Contracts
1979-1983
Box 55 Folder 26
Johnson and Johnson " To Do Items"
1980-1981
Box 55 Folder 27
Johnson and Johnson
1982
Box 55 Folder 28
J. & J. Montreal
1982
Box 55 Folder 29
J. & J. Southington
1983
Box 55 Folder 30
J. & J. Incentive Task Force
1983
Box 56 Folder 1
Johnson and Johnson Conference
1980-1981
Scope and Contents
October 20th
Box 56 Folder 2
J. & J. Meeting Staff
1980
Scope and Contents
Feb. 8th
Box 56 Folder 3
J. & J. Conference
1980
Box 56 Folder 4
Johnson and Johnson Meeting
1981
Scope and Contents
NYC. January 12th
Box 56 Folder 5
Chicago Johnson and Johnson Conference
1981
Scope and Contents
February 6-7th
Box 56 Folder 6
J. & J. Organizing Meeting
1982
Box 56 Folder 7
J. & J. Delegate Conference
1982
Scope and Contents
Edison, NJ. May 13-14th
Box 56 Folder 8
Ethicon
1981
Box 56 Folder 9
J. & J. Plants
1980
Scope and Contents
Southern Region
Box 56 Folder 10
J. & J. Stimtech Plant
1981
Scope and Contents
Minneapolis, Minn
Box 56 Folder 11
J. & J. Plants- Mid West Region
1980
Box 56 Folder 12
Johnson and Johnson Correspondence with Regional Directors & Legal Dept
1980-1981
Box 56 Folder 13
J. & J. (American Catherers)
1981
Scope and Contents
Indian Mills, NJ
Box 56 Folder 14
J. & J. (American Catherers)
1981
Scope and Contents
Indian Mills, NJ
Box 56 Folder 15
J. & J. Corporate Heights & Parking Deck Campaign
1981
Scope and Contents
New Brunswick, N.J.
Box 56 Folder 16
J. & J. Plants. Quin State
1980
Box 56 Folder 17
J. & J.
1981
Scope and Contents
Ortho Distributing Whse. Elyria, Ohio
Box 56 Folder 18
Johnson and Johnson
1981
Scope and Contents
Vascore Division. Anaheim, California
Box 56 Folder 19
Johnson and Johnson
1979
Scope and Contents
New Bedford
Box 56 Folder 20
Johnson and Johnson
1980
Scope and Contents
New England
Box 56 Folder 21
Johnson and Johnson
1977
Scope and Contents
Dental Products Division. East Windsor, New Jersey
Box 56 Folder 22
Johnson and Johnson Southington
1979-1981
Box 56 Folder 23
Jelco Lab. Johnson and Johnson
1980-1981
Box 56 Folder 24
Jelco Lab ( J. & J.)
1980
Scope and Contents
Southington, Connecticut
Box 56 Folder 25
Savoy Leather Mfg. Organizing Info about Targets
1982-1983
Box 56 Folder 26
Staff Retirement
1981
Box 56 Folder 27
Misc. Documents
1983
Box 56 Folder 28
Eastern Missouri Food and Beverage Trades Council
1982-1983
Box 56 Folder 29
Seles Knitting. Tultex Annual Report
1980-1981
Box 56 Folder 30
ACTWU.
1978-1983
Box 56 Folder 31
Appeal by Helen Hriczak
1983
Box 56 Folder 32
Appeal by Julia Brazel and Misc.
1983
Box 56 Folder 33
Report on Company and Union Activity
1982-1983
Box 56 Folder 34
Staff Assignments and Changes
1980
Box 56 Folder 35
Companies Under ACTWU Contract with Both Apparel and Textile Units
1980
Box 56 Folder 36
Branch Plants and Tex Apparel Org. Plants
Box 56 Folder 37
Southwest Coordinated Organizing Program
1982
Box 56 Folder 38
Automatic Data Processing
1981
Scope and Contents
Clifton, NJ
Box 56 Folder 39
Current Organizing Campaigns
1982
Box 56 Folder 40
Issue Research
1981
Box 56 Folder 41
National Production Workers Union
1982
Box 56 Folder 42
Juston Industries
1981
Box 56 Folder 43
Juston Boot Co.
1981
Box 57 Folder 1
ACWU- fights for fairness in freeze
1971
Box 57 Folder 2
South
1982-1983
Box 57 Folder 3
J. P. Stevens
1982-1983
Box 57 Folder 4
Upper South
1982-1983
Box 57 Folder 5
Mid West
1982-1983
Box 57 Folder 6
Canada
1982-1983
Box 57 Folder 7
Quin
1983
Box 57 Folder 8
New England
1982-1983
Box 57 Folder 9
New York
1981
Box 57 Folder 10
Levi Strauss and Company. Misc.
1975-1982
Box 57 Folder 11
ACTWU Staff. Weekly Organizing Activity Report
1982-1983
Box 57 Folder 12
Health Care [folder 1 of 2]
1971
Box 57 Folder 13
Health Care [folder 2 of 2]
1970
Box 57 Folder 14
Congressional Record
1971
Box 57 Folder 15
Memos to General Officers
1981
Box 57 Folder 16
Staff Lists
1979-1982
Box 57 Folder 17
Worker to Worker. Ideas for Articles
1978-1980
Box 57 Folder 18
See Sheinkman
1976-1983
Box 57 Folder 19
International Trade and the Burke-Hartke Bill. Speaker's Handbook
Box 57 Folder 20
Unorganized Sports Equipment Companies
1978-1980
Box 58 Folder 1
Rally- Re: J. P. Stevens
1977
Scope and Contents
Indianapolis, Ind. October 1st
Box 58 Folder 2
J. P. Stevens
Scope and Contents
Religious
Box 58 Folder 3
J. P. Stevens- Rates of Pay
1975
Box 58 Folder 4
JPS - Research on Company
1969-1975
Box 58 Folder 5
J. P. Stevens- A. Philip Randolph Institute
1976
Box 58 Folder 6
J. P. Stevens: Brendeon Sexton
1977-1980
Box 58 Folder 7
J. P. Stevens- Staff Vacancies
1977-1978
Box 58 Folder 8
J. P. Stevens: Howard Samuel
1977-1978
Box 58 Folder 9
J. P. Stevens: Shareholders Actions
1976-1977
Box 58 Folder 10
J. P. Stevens: Stock Ownership
1976-1977
Box 58 Folder 11
J. P. Stevens Staff
1976-1979
Box 58 Folder 12
J. P. Stevens: Staff
1976-1980
Box 58 Folder 13
J. P. Stevens: Staff Meeting
1976
Scope and Contents
November 15-16th. Holiday Inn. Chicago
Box 58 Folder 14
J. P. Stevens: Social Justice
1977
Box 58 Folder 15
ACTWU Information Kit for Press, Television, and Radio
1976-1978
Box 58 Folder 16
Recidivist Report
1977
Box 58 Folder 17
Stockholders Mtg.
1977-1978
Box 58 Folder 18
J. P. Stevens Report on Human Rights and Stockholders Mtg
1977-1978
Scope and Contents
Thunderbird Motel
Box 58 Folder 19
J. P. Stevens Workers Rally
1977
Scope and Contents
Spartanburg, S.C. November 20th. Photographs Included
Box 58 Folder 20
J. P. Stevens Staff Conference
1977
Scope and Contents
Atlanta, GA. September 11-12th
Box 58 Folder 21
J. P. Stevens: Straightening Things Out
1977
Box 58 Folder 22
J. P. Stevens: Roanoke Rapids Community Status of Officers
1977-1980
Box 58 Folder 23
J. P. Stevens Rally
1975
Scope and Contents
Aug. 24th
Box 58 Folder 24
Speakers and Guests
1977
Box 58 Folder 25
Rally for JPS Workers
1977
Scope and Contents
City Auditorium. Spartanburg, SC. November 20th
Box 58 Folder 26
Charters
1977
Box 58 Folder 27
ACTWU and General Officers & Leadership
1977
Box 58 Folder 28
JPS- Rally Spartanburg
1977-1978
Box 58 Folder 30
J. P. Stevens: Social Justice
1976-1980
Box 59 Folder 1
J. P. Stevens- Sales Outlets: Institutions
1974-1976
Box 59 Folder 2
J. P. Stevens
1975
Scope and Contents
Sales Outlets: Direct Sales
Box 59 Folder 3
J. P. Stevens- Shuttle
1976
Box 59 Folder 4
J. P. Stevens: Spotlights
1975
Box 59 Folder 5
J. P. Stevens: Dan Shriver
1976
Box 59 Folder 6
J. P. Stevens: Speakers Bureau
1977
Box 59 Folder 7
Stevens: Stockholders Meetings (Annual)
1975
Box 59 Folder 8
J. P. Stevens: Supervisors
1978
Box 59 Folder 9
Szold, Brandwen, Meyers and Altman
1978
Box 59 Folder 10
J. P. Stevens- Testimony before Thompson Committee
1976
Box 59 Folder 11
J. P. Stevens: T.A.R.I.F.F. and Gorga
1978
Box 59 Folder 12
J. P. Stevens: Harriet Teller Requests Referred to her
1976-1978
Box 59 Folder 13
J. P. Stevens: Trade Shows and Other Events
1976
Box 59 Folder 14
J. P. Stevens: UAW
1978
Box 59 Folder 15
J. P. Stevens- Unfriendly Letters
1975
Box 59 Folder 16
J. P. Stevens- Tax Scandal
1975
Box 59 Folder 17
J. P. Stevens- TWUA News Releases
1976
Box 59 Folder 18
J. P. Stevens: T. V. Networks
1976-1977
Box 59 Folder 19
J. P. Stevens: Wage Rates and Benefits ( Work Folder)
1976
Box 59 Folder 20
J. P. Stevens Wages and Benefits in some JPS Plants
1978
Box 59 Folder 21
J. P. Stevens
1982
Box 59 Folder 22
J. P. Stevens- Harry Wittschen
1975-1976
Box 59 Folder 23
J. P. Stevens: Worker to Worker Program
1978-1979
Box 59 Folder 24
J. P. Stevens Stockholders' Mtg
1978
Scope and Contents
Greenville, SC. March 7th
Box 59 Folder 25
J. P. Stevens: Textile Labor
1975
Box 59 Folder 26
The Stevens Worker
1976-1979
Scope and Contents
Formerly Stevens Organizer
Box 59 Folder 27
J. P. Stevens: Weekly Reports
1975-1976
Box 59 Folder 28
J. P. Stevens: Young People Socialist League
1976
Box 59 Folder 29
Committee Assignments
Box 59 Folder 29
J. P. Stevens: N. A. Zonarich
1977
Box 59 Folder 30
The Organizer
Scope and Contents
Vol.1 No.1
Box 60 Folder 1
Southern Wage Drive
1978
Box 60 Folder 2
Local 169, Kilmer Caban
Box 60 Folder 3
Louis Simon ( Amalgamated. Services and Allied Industries Joint Board)
1977-1980
Box 60 Folder 4
William Himer: ACTWU
1979
Box 60 Folder 5
Upper South Organizing
1981
Box 60 Folder 6
Upper South
1980-1982
Box 60 Folder 7
Southern Wage Agitation Drive
1980
Box 60 Folder 8
Canvass Reports- Quin State
1980-1981
Box 60 Folder 9
Greater New York Joint Board
1980
Scope and Contents
Local 1790
Box 60 Folder 10
New York State
1980-1981
Box 60 Folder 11
Deep South
1980-1982
Box 60 Folder 12
Quin State and New York State
1980
Box 60 Folder 13
Vice Presidents and Regional Directors
1977-1980
Box 60 Folder 14
Pennsylvania Organizing Projects
1977
Box 60 Folder 15
J. Courey; R. Harris; T. Hummel
1982
Box 60 Folder 16
ACTWU: Charles English
1977-1981
Scope and Contents
Southern Director
Box 60 Folder 17
ACTWU Weekly Organizing Activity
1982
Scope and Contents
M. Robillard; P. R. Downing; H. Mickel; C. Sheerer; F. M. Walls; S. Young
Box 60 Folder 18
Weekly Organizing Activity Report
1982
Scope and Contents
Mid West. D. Bruneau; J. Barry; D. Krenik; D. Rathke; W. J. Smith
Box 60 Folder 19
Weekly Organizing Report
1982
Scope and Contents
J. Barry; H. Mickel; J. Miller; E. Nichols; J. Orange; R. Rose; R. Ross; C.L. Sutton; C. Sheerer; E. M. Walls; A. York
Box 60 Folder 20
Weekly Organizing Report
1982
Scope and Contents
B. Fox; R. Gay; V. Hines; V. Keyser; R. Manini; A. Miceli; G. Mikula; R. Mullins
Box 60 Folder 21
Quin State. Weekly Organizing Report
1981
Scope and Contents
J. Coury; R. Harris
Box 60 Folder 22
Quin State. Weekly Organizing Report
1981
Scope and Contents
Tom Hummel
Box 61 Folder 1
Master Agreement between Armour and Co. and AMCBW
1976-1979
Box 61 Folder 2
Form 10-K. The Greyhound Corp.
1978-1979
Box 61 Folder 3
The Greyhound Lines, Inc and the Amalgamated Council of Greyhound Local Unions
1977-1980
Box 61 Folder 4
Greyhound. Armour Handcrafts
1980-1982
Box 61 Folder 5
Greyhound Corp.
1977-1980
Box 61 Folder 6
Armour Handcraft and Workers
1979
Box 61 Folder 7
Algo Fabrics Co.
1974
Box 61 Folder 8
Webster Oxford Area Telephone Directory
1979
Box 61 Folder 9
ACTWU to Paul Swaity
1977-1979
Box 61 Folder 10
Woolen Mills
1978-1980
Box 61 Folder 11
Staff Meetings
1979
Box 61 Folder 12
Algo Fabrics
1968-1971
Scope and Contents
Webster Mass
Box 61 Folder 13
Anglo Fabrics
1979
Box 61 Folder 14
Anglo Fabrics
1977
Box 62 Folder 1
Agreements between ACTWU and Various Companies
1976-1981
Scope and Contents
Barre Plant, Dartmouth, Dorr, Charlton, and Homestead Woolen Mills, Felters, and Hayward Schuster
Box 62 Folder 2
Anglo Plants
1979
Box 62 Folder 3
Anglo Worker
1978-1979
Box 62 Folder 4
Labor Agreements
1972-1978
Box 62 Folder 5
ACTWU
1976-1980
Box 62 Folder 6
Anglo Times
1974
Box 62 Folder 7
Objections to election
1980
Box 62 Folder 8
Anglo Fabrics
1978
Box 62 Folder 9
Anglo Letters
1976-1979
Box 62 Folder 10
Anglo ILG leaflets
1979
Box 62 Folder 11
Anglo Letters
1979
Box 62 Folder 12
Anglo Misc.
1979
Box 62 Folder 13
Anglo Fabrics
1979-1980
Box 62 Folder 14
Anglo to Misc, Union Wool Workers
1979-1980
Box 62 Folder 15
ACTWU Originals
1979-1980
Box 62 Folder 16
Anglo Fabrics
1979-1984.
Scope and Contents
Webster, Mass
Box 62 Folder 17
American- Olean Tile Co.
1979
Scope and Contents
subs. of National Gypsum Co. Lewisport and Cloverport, KY
Box 63 Folder 1
Waverly Textile Processing
1978
Scope and Contents
Plainview, N.Y.
Box 63 Folder 2
Uniglas Industries
1990-1981
Scope and Contents
Division of United Merchants. Statesville, NC
Box 63 Folder 3
United Bags, Inc
1975-1979
Box 63 Folder 4
Vinton Weaving Company
1979
Scope and Contents
Division of Burlington Ind
Box 63 Folder 5
H. Warshaw and Sons
1979-1981
Box 63 Folder 6
H. Warshaw
1981
Box 63 Folder 7
Tilton Rack and Basket Corp.
1980
Scope and Contents
Fairfield, NJ
Box 63 Folder 8
Trend Mills
1981
Scope and Contents
Rome, GA
Box 63 Folder 9
Trend Mills (WWG)
1974-1980
Scope and Contents
Rome,GA
Box 63 Folder 10
Stehli Mills
1981
Scope and Contents
Division of Indian Head
Box 63 Folder 11
Spray Textured Yarns, Inc
1981
Scope and Contents
Eden,NC
Box 63 Folder 12
Sprayomatic Co.
1980
Scope and Contents
Lawrence, Mass
Box 63 Folder 13
Roosevelt Mills
1976-1967
Box 63 Folder 14
RYT-WAY Packaging Corp.
1981
Box 63 Folder 15
Sajar Plastics
1977-1979
Scope and Contents
Middlefield, Ohio
Box 63 Folder 16
Romespun
1980
Scope and Contents
Rome, GA
Box 63 Folder 17
Rock-Tenn Company
1977
Scope and Contents
Opelika, Alabama
Box 63 Folder 18
Quaker Lace
1981
Box 63 Folder 19
Quik-Set Lettering Co.
1980
Scope and Contents
Westerville, Ohio
Box 63 Folder 20
Principle Business Enterprises
1979
Scope and Contents
Dunbridge, Ohio
Box 63 Folder 21
Prince Gardner
1976
Scope and Contents
St. Louis
Box 63 Folder 22
Preferred Plastics
1976-1980
Box 63 Folder 23
Pottsville Bleach and Dye
1980-1982
Box 63 Folder 24
Peck and Hale
1981
Scope and Contents
Sayville, LI
Box 63 Folder 25
Pedro Mfg.
1980
Scope and Contents
Minneapolis, Minn
Box 63 Folder 26
Perfect Fit Industries
1978
Scope and Contents
Monroe, North Carolina
Box 63 Folder 27
Peacedale Processing Co.
1981-1982
Scope and Contents
subs. Kenyon Piece Dye Works
Box 63 Folder 28
Peacedale Processing
1980-1981
Scope and Contents
Peacedale, RI
Box 63 Folder 29
Nuway Tobacco
1977-1980
Scope and Contents
South Windsor, Conn
Box 63 Folder 30
Matchmaker Dyeing and Finishing
1977-1978
Scope and Contents
Los Angeles, California
Box 63 Folder 31
C. H. Masland and Sons
1979-1980
Scope and Contents
Lewistown, PA
Box 63 Folder 32
Masland Carpets
1978-1979
Scope and Contents
Lewistown, Pennsylvania
Box 63 Folder 33
Levi Strauss
1973-1980
Box 63 Folder 34
Linn-Corriher
1980-1982
Scope and Contents
Dominion Textile. Landis, NC
Box 63 Folder 35
Logo 7, Inc
1980-1981
Box 63 Folder 36
Lebanon Woolen Mills, Inc
1980
Scope and Contents
Lebanon, Tenn.
Box 63 Folder 37
Krystinel Corp.
1981
Scope and Contents
Paterson, NJ
Box 63 Folder 38
Krystenel Electronics
1980
Scope and Contents
Paterson, NJ
Box 63 Folder 39
Kayser-Roth
1971-1977
Scope and Contents
Dayton, Tenn. Decertification
Box 63 Folder 40
Kendall Mills
1973-1976
Scope and Contents
Franklin,KY
Box 63 Folder 41
Kayser-Roth
1980-1981
Box 63 Folder 42
Harold and Jack Kahn
1980
Box 63 Folder 43
Jockey Men's Wear (Cooper)
1971-1981
Scope and Contents
Millen, GA.
Box 63 Folder 44
IMCO Container
1979-1980
Scope and Contents
Lewistown, Penn
Box 63 Folder 45
Chas, House and Sons
1977-1978
Scope and Contents
Unionville, Conn
Box 63 Folder 46
Galaxy Carpets
1977
Box 63 Folder 47
Globe Mfg. Co
1977
Scope and Contents
Gastonia, NC
Box 63 Folder 48
Frolic Footwear
1980
Scope and Contents
Div. of Wolverine Worldwide, Russellville, Ark.
Box 63 Folder 49
Franklin IX and Sons
1980-1981
Box 63 Folder 50
Fieldcrest Mills
1978
Scope and Contents
Scottsboro, Alabama
Box 63 Folder 51
Fiber Industries
1979
Scope and Contents
Div of Celanese. Salisbury, NC
Box 63 Folder 52
FMC Radford Plant
1973-1975
Box 63 Folder 53
Facetglas, Inc
1978
Box 63 Folder 54
Exxon Chemical Co.
1973-1978
Scope and Contents
Ribbon Fabrics Civ. Summerville SC
Box 63 Folder 55
Exxon Chemical Co.
1980
Scope and Contents
Summerville, SC
Box 63 Folder 56
Electronic Transformer Corp
1978
Box 63 Folder 57
Dow Badische
1979-1980
Box 63 Folder 58
Decodex Inc.
1980-1981
Scope and Contents
Westerly,RI
Box 63 Folder 59
De- Co -Art Corp
1982
Scope and Contents
Washington, Ind.
Box 63 Folder 60
Congress Sportswear
1981
Scope and Contents
Bath, Maine
Box 63 Folder 61
Colby Ok. Wool Co.
1981
Scope and Contents
Worcester, Mass
Box 64 Folder 1
Blank Staff Employment Application
Box 64 Folder 2
ACTWU Dues
1981
Box 64 Folder 3
Telephone Messages
Box 64 Folder 4
Blank Overtime Slips, Attendance Reports and Personnel Absentee
Box 64 Folder 5
Airline Ticket Requests
1977-1984
Box 64 Folder 6
Organizing Currently Supervised By
1980
Box 64 Folder 7
Organizing Documents
Box 64 Folder 8
ACTWU Misc Documents [1 of 4]
Box 64 Folder 9
ACTWU Misc. Documents [3 of 4]
1975-1977
Box 64 Folder 10
ACTWU Misc. Documents [4 of 4]
1981
Box 64 Folder 11
Diane Bruneau
1985
Box 64 Folder 12
Lydia Brucamonte
1985
Box 64 Folder 13
Barry John
1985
Box 64 Folder 14
Pat Cronin
1985
Box 64 Folder 15
L. A. Dunigan
1985
Box 64 Folder 16
Ronald Harris
1985
Box 64 Folder 17
Tom Hummel
1985
Box 64 Folder 18
Virginia Kayer
1985
Box 64 Folder 19
Trudy J. Khan
1985
Box 64 Folder 20
Donna Kreknik
1985
Box 64 Folder 21
Bessie Manning
1985
Box 64 Folder 22
Anthony Miceli
1985
Box 64 Folder 23
Huguette Nicol
1985-1986
Box 64 Folder 24
Erika Outland
1985
Box 64 Folder 25
Robert Petrin
1984
Box 64 Folder 26
John A. Tedesco
1984
Box 64 Folder 27
Department number for merged payroll
1983
Box 65 Folder 1
Various Documents
1967-1978
Scope and Contents
Fact Sheets for Organizer. Guide for Hearing Officer in Rep. Organization and Law. Staff Kits. NLRB Field Manual and Guide. Leaflets and Pamphlets
Box 65 Folder 2
Address Book A-Mc
1966-1979
Box 65 Folder 3
Address Book M-Y
1969-1982
Box 65 Folder 4
Address Cards
1970-1979
Box 65 Folder 5
Address Cards
1967-1977
Box 65 Folder 6
Assignment Change and Address Cards
1968-1978
Box 65 Folder 7
Staff Manual. Compilation of Employer Material, and Communication and Persuasion
1969-1978
Box 65 Folder 8
Orders- Pamphlets, Booklets, and Ect.
Box 65 Folder 9
Other Unions
1981-1983
Box 65 Folder 10
Pension Reform Law
1975
Box 65 Folder 11
A. Philip Randolph Institute
1973-1978
Box 65 Folder 12
Phillip Randolph Institute
1978
Box 65 Folder 13
NLRB Model Authorization Card
1968
Box 65 Folder 14
Organizing Campaigns
1976-1977
Scope and Contents
Evaluations
Box 65 Folder 15
Current Organizing Campaigns
1978-1979
Box 65 Folder 16
Oil, Chemical, and Atomic Workers Union
1975-1976
Box 65 Folder 17
OSHA Occupational Safety and Health Act
1970-1982
Box 65 Folder 18
Organizing General
1978-1982
Box 65 Folder 19
NLRB Proposed Changes
1978
Box 65 Folder 20
NLRB R. Excelsior Lists
1980
Box 65 Folder 21
Minimum Wage
1972-1976
Box 65 Folder 22
Miscellaneous Requests
1977-1982
Box 65 Folder 23
NIOSH
1980
Box 65 Folder 24
NLRB Misc.
1966-1983
Box 65 Folder 25
Wages and Conditions in Right to Work States
1974-1975
Box 65 Folder 26
Earning Gap and Low Wages
Box 65 Folder 27
ACTWU Misc Documents
Box 66 Folder 1
Labor Laws Changes
1977
Box 66 Folder 2
Labor Law Reform
1979
Box 66 Folder 3
Institute for Southern Studies
1977-1978
Box 66 Folder 4
IAF Seminar on Organizing. Seamen's Institute Center
1982
Scope and Contents
New York City. November 17-18th
Box 66 Folder 5
UTW
1979-1981
Box 66 Folder 6
Machine Printers Association
1980-1981
Box 66 Folder 7
Machine Printers Union Independent
1981
Box 66 Folder 8
IUD Mississippi Project
1974
Box 66 Folder 9
IUD Coordinated Organizing Program
1980-1981
Scope and Contents
Tupilo, Mississippi
Box 66 Folder 10
IUD-CLUW Organizing Campaign
1982
Scope and Contents
Baltimore-Washington Area
Box 66 Folder 11
Industrial Union Department
1980-1983
Box 66 Folder 12
IUD Atlanta Organizing Project
1981
Box 66 Folder 13
IUD Coordinated Bargaining
1978-1980
Box 66 Folder 14
IUD Study NLRB Wins vs. Contracts
1976-1980
Box 66 Folder 15
IUD Coordinated Organizing Program
1980
Scope and Contents
Southwestern States
Box 66 Folder 16
IUD Staff Training Program
1982
Scope and Contents
Atlanta, Georgia. March 22-31st
Box 66 Folder 17
Japanese Firms and Politics in US
1980-1981
Box 66 Folder 18
Japanese Textiles
1972-1978
Box 66 Folder 19
Lewiston Independent Textile Association
1981
Box 66 Folder 20
Looseleaf Binders
1976-1977
Box 66 Folder 21
IUD Tupelo Mississippi Project
1980
Box 66 Folder 22
Imports
1976-1980
Box 66 Folder 23
ILG (International Ladies Garment Workers Union)
1975-1983
Box 66 Folder 24
Illegal Alien Immigration
1977-1980
Box 66 Folder 25
Hosiery, Mortuary and Death Benefit Funds
1981
Box 66 Folder 26
Hosiery Death Benefit Fund
1972-1980
Box 66 Folder 27
ACTWU- Sidney Hillman Foundation. Financial Reports
1976-1982
Box 66 Folder 28
Scott Hoyman: Executive Vice President
1979-1983
Box 66 Folder 29
New England. Weekly Organizing Report
1980
Scope and Contents
C. Cassanova, G. Dion, R. Dubois
Box 66 Folder 30
New England. Weekly Organizing Report
1980
Scope and Contents
J. Notarangelo; F. Rouillard; G. Thibault
Box 66 Folder 31
Canada. Weekly Organizing Report
1980
Scope and Contents
W. Clarke; D. Lachapelle; M. Robillard
Box 66 Folder 32
Synthetic. Weekly Organizing Report
1980
Scope and Contents
R. Fox;R. Gay;J. Orange; S. Sachen; L. Smalley
Box 66 Folder 33
Canada. Weekly Organizing Report
1981
Scope and Contents
D. Bruneau; W. Clarke; M. Robillard
Box 66 Folder 34
JPS. Weekly Organizing Report
1981
Box 66 Folder 35
South. Weekly Organizing Report
1981
Box 67 Folder 1
South. Weekly Organizing Report
1981
Box 67 Folder 2
South. Weekly Organizing Report
1981
Box 67 Folder 3
J. P. Stevens
1977
Box 67 Folder 4
New York. Weekly Organizing Report
1977
Box 67 Folder 5
Quin State. Weekly Organizing Report [folder 1 of 2]
1980
Box 67 Folder 6
Quin State. Weekly Organizing Report [folder 2 of 2]
1980
Box 67 Folder 7
Quin State. Weekly Organizing Report [folder 1 of 2]
1980
Box 67 Folder 8
Quin State. Weekly Organizing Report [folder 2 of 2]
1980
Box 67 Folder 9
Upper South
1981
Box 67 Folder 10
South. Weekly Organizing Report
1980
Box 67 Folder 11
South. Weekly Organizing Report
1980
Box 68 Folder 1
Dyeing, Printing and Finishing Listed by State
1981
Box 68 Folder 2
ACTWU- Cordage and Rope Plants
1979
Box 68 Folder 3
Organized Plants in Maine
1980
Box 68 Folder 4
Hosiery Industry
1979
Box 68 Folder 5
IUD Area Coordinating Committee
1978
Box 68 Folder 6
Unorganized Industrial Plants
1972
Box 68 Folder 7
Area Specific Surveys for Charlotte, East Tennessee, and Greensboro
1981
Box 68 Folder 8
New York: Unorganized Plants of Companies under contract with ACTWU
Box 68 Folder 9
Targets Cleared. ACTWU Organizing Dept.
Box 68 Folder 10
How to Organize a Union in your Plant. They said it couldn't be done. Blank ACTWU Report
Box 68 Folder 11
ACTWU Report on Objections
1980
Box 68 Folder 12
ACTWU Staff Members Literature
Box 68 Folder 13
ACTWU- Literature. Unorganized Plants of Companies in ACTWU Jurisdiction
1982
Box 68 Folder 14
ACTWU- Readings on Social Significance. Roots of Political Behavior
1961
Box 68 Folder 15
ACTWU
1978
Box 68 Folder 16
ACTWU- Literature. Misc. Documents
1978
Box 68 Folder 17
ACTWU Fact Sheets for Organizers
1969
Box 68 Folder 18
ACTWU Literature and Guidebook
Box 68 Folder 19
Plant Surveys. ACTWU Director
1979-1980
Box 68 Folder 20
Newsletter-Crafted with Pride
1985
Scope and Contents
March
Box 69 Folder 1
Newsletter. ACTWU
1980
Box 69 Folder 2
Elections
1978
Box 69 Folder 3
NLRB Election Summary. Misc. Documents
1976-1981
Box 69 Folder 4
Branch Plants of Companies with ACTWU Contracts
1980-1981
Box 69 Folder 5
Users of NLRB Election Histories. ACTWU Shoe and Clothing Division. Election & Recognition.
1980-1981
Box 69 Folder 6
Orientation Kit for New Staff Representative
Box 70 Folder 1
ACTWU Unions
1980-1982
Box 70 Folder 2
Fact Power: Quality Circles
1982
Box 70 Folder 3
The Union's View of Industrial Engineering in the 1980's
1979-1982
Box 70 Folder 4
Newspaper clippings and Literature
1982
Box 70 Folder 5
Quality Circles
1982
Box 70 Folder 6
Labor. Work Life. National Productivity Review
1981-1982
Box 70 Folder 7
Quality Circles. General Motors Corp.
1979-1982
Scope and Contents
copy 1
Box 70 Folder 8
Quality Circles. General Motors Corp.
1979-1982
Scope and Contents
copy 2
Box 70 Folder 9
Newspaper clippings. Positive Labor Relations. National Productivity Review
1980-1982
Box 70 Folder 10
Union's View of Industrial Engineering in the 1980's
1979-1982
Box 70 Folder 11
Conference on Project Counter Attack. Newspaper Clippings. Bargaining and Buster
1980-1982
Box 70 Folder 12
List of Charles Hughes Seminar attendants. Commodities made by members of ACTWU
1981
Box 70 Folder 13
Organizing Department. Docs.
1979-1980
Box 70 Folder 14
Textile Mill Productivity Docs. Surveys
1980-1982
Box 70 Folder 15
ACTWU Research and Textile Liquidation
1981
Box 70 Folder 16
NLRB Elections
1977-1980
Box 70 Folder 17
Textile Imports and Exports. JPS
1977-1980
Box 70 Folder 18
Captive Audience and Speeches. Report on Organizing Mtg.
1978-1980
Box 70 Folder 19
Group Insurance Plan
1979
Box 70 Folder 20
Supervisory Talk Sheet. Speech by Vivian Greene
1977
Box 70 Folder 21
Supervisory Talk Sheets
1981
Box 70 Folder 22
ACTWU Speeches
1977-1982
Box 71 Folder 1
Organizing Department. Finance
1984
Scope and Contents
Correspondence
Box 71 Folder 2
Organizing Department
1984
Scope and Contents
Headwear Division
Box 71 Folder 3
Organizing Department. Blank Forms
Box 71 Folder 4
Organizing Dept. Elections Survey
1984
Box 71 Folder 5
Replies. Elections Survey
1984
Box 71 Folder 6
Survey Replies
1984
Box 71 Folder 7
ACTWU Elections
1984
Box 71 Folder 8
Blank ACTWU Organizing Election Reports
1984
Box 71 Folder 9
AFL-CIO IUD NLRB Election
1984
Box 71 Folder 10
Organizing Dept. IUD Election Summary
1982
Box 71 Folder 11
I. U.D.-NLRB Election Summary
1984
Scope and Contents
July-December
Box 71 Folder 12
Organizing Department. IUD
1984
Scope and Contents
McIver, Harold
Box 71 Folder 13
IUD Area Comm
1984
Scope and Contents
March 12th. College Park, GA
Box 71 Folder 14
AFL-CIO Organizer Source Book
1985
Box 71 Folder 15
Organizer's Handbook
Box 71 Folder 16
Organizing Department. Mailings General
1984
Box 71 Folder 17
Organizing Department. Kentucky Organizing Program
1983
Box 71 Folder 18
Organizing Department. Letter with Sample Leaflets
1983
Scope and Contents
Blue Book
Box 71 Folder 19
Organizing Department. NLRB Requests for Reports
1983-1985
Box 71 Folder 20
NLRB. Winston Salem, NC
1983-1985
Scope and Contents
Monthly Reports
Box 71 Folder 21
NLRB Region 10
1983-1984
Scope and Contents
Atlanta, GA. Weekly Representation Reports
Box 71 Folder 22
Organizing Department
1981-1884
Scope and Contents
Targets and Data
Box 71 Folder 23
Organizing Department
1983
Scope and Contents
Southern Region- General
Box 71 Folder 24
Organizing Department
1983-1985
Scope and Contents
Telephone Calls
Box 71 Folder 25
Strike Information- BNA Report
1983-1984
Box 71 Folder 26
AFL-CIO National Organizing Com
1984
Scope and Contents
July 10th. Washington D.C.
Box 71 Folder 27
Organizing Department
1983
Scope and Contents
9/21
Box 71 Folder 28
Meany Center
1983
Scope and Contents
Conference Cancellation Fee
Box 71 Folder 29
AFL-CIO National Organizing Committee
1984
Scope and Contents
December 12th. Washington DC
Box 71 Folder 30
AFL-CIO National Organizing Survey
1983
Box 71 Folder 31
Organizing Department. Requests for Literature and Organizing Supplies
1983-1986
Box 71 Folder 32
Organizing Department
1983-1984
Scope and Contents
Requests from Education
Box 71 Folder 33
Organizing Department
1983
Scope and Contents
Charter Membership Cards
Box 71 Folder 34
Organizing Department. Canada
1983
Box 71 Folder 35
Organizing Department
1983
Scope and Contents
Bensinger, Richard and Kriksciun, Curt. November 9th
Box 71 Folder 36
Organizing Department
1983
Scope and Contents
Authorization Card
Box 71 Folder 37
Alternative Forms of Membership
1985
Box 71 Folder 38
Organizing Department. Activity Report Project
1983
Box 71 Folder 39
Training Program for Organizers
1983
Scope and Contents
George Meany Labor Center. Oct 2-7th
Box 71 Folder 40
Crystal Zoo
1984
Box 71 Folder 41
AFL-CIO National Organizing Committee Meeting
1985
Scope and Contents
AFL-CIO National Organizing Committee Mtg. February 19-20th
Box 71 Folder 42
National Organizing Committee Mtg.
1985
Scope and Contents
Executive Council Rm at AFL-CIO
Box 71 Folder 43
AFL-CIO Organizing Committee
1985
Scope and Contents
"Representation Procedures Under NLRB"
Box 71 Folder 44
AFL-CIO Survey
1985
Box 71 Folder 45
AFL-CIO Organizing Dept.
1985
Box 71 Folder 46
Org. Dept. AFL-CIO Dept. of Organizing
1983-1985
Box 71 Folder 47
Scott Hoyman
1983-1985
Box 71 Folder 48
Scott Hoyman
1983-1984
Box 71 Folder 49
AFL-CIO
1984-1985
Box 71 Folder 50
AFL-CIO
1984-1985
Box 71 Folder 51
Org. Dept. Misc. Companies
1983-1984
Box 71 Folder 52
AFL-CIO "Unicore"
1984
Scope and Contents
Union and Non- Union Status of Companies
Box 71 Folder 53
AFL-CIO: Advanced Organizing Course at Meany Center
1984
Scope and Contents
March 5-15th
Box 71 Folder 54
AFL-CIO Organizing Dept
1983-1984
Scope and Contents
Feb. 22-23 rd. Bel Harbour, Florida
Box 72 Folder 1
Names and Addresses of Employees
Box 72 Folder 2
Names and Addresses of Employees
Box 72 Folder 3
Names and Addresses of Employees
Box 72 Folder 4
Hourly Employee list by department
Box 72 Folder 5
Hanes Workers' Voice
1982-1983
Box 72 Folder 6
Ideas for Program
1982-1983
Box 72 Folder 7
Organizing Information about Targets
1982
Box 72 Folder 8
Greeneville, Tenn
1980
Box 72 Folder 9
Info Community Lenders
1982
Box 72 Folder 10
American Greetings Corporation
1980-1982
Box 72 Folder 11
American Greeting Corp. Information on Campaign and Plants
1982
Box 72 Folder 12
Missouri Map
Box 72 Folder 13
Organizing Dept.
Box 72 Folder 14
Union's Organizing Progress Factors. Staff Development Conference
1980
Box 72 Folder 15
L'Eggs. ACTWU. Organizing Cultural Programs for Working People
Box 72 Folder 16
ACTWU Staff Coordinator Development Program
1982
Box 72 Folder 17
Arrangements for Coordinated Staff Training Program
1982
Scope and Contents
Dec. 13-17th. Seamen's Training Center
Box 72 Folder 18
Original Graphs
1977-1982
Box 72 Folder 19
Overhead Graphs
1959-1981
Box 72 Folder 20
Reg. Org. Coordinators Training Program
1982
Scope and Contents
New York City. December 14-18th
Box 72 Folder 21
Transparent Overhead graphs of Data
1976-1982
Box 72 Folder 22
Committee on Organization Mtg. ACTWU Headquarters
1982-1983
Scope and Contents
New York City. March 28th
Box 72 Folder 23
Staff Training Evaluation
1973-1982
Box 72 Folder 24
Revisions on Osceola Mailing List
1983
Box 72 Folder 25
The A. G. Workers' Voice
1983
Box 72 Folder 26
Union Wages and Benefits. Asceola Conditions. L'Eggs Reps Solidarity Report
1980
Box 72 Folder 27
Osceola Talking it Over
1973-1978
Box 72 Folder 28
American Greeting List
1961-1982
Box 72 Folder 29
Employee List
Box 72 Folder 30
Agnews
1982
Scope and Contents
Copy 1
Box 72 Folder 31
Agnews
1982
Scope and Contents
copy 2
Box 72 Folder 32
Agnews
1982
Scope and Contents
copy 3
Box 72 Folder 33
Staff Lists
Box 72 Folder 34
Health Care
1981-1982
Box 72 Folder 35
Insurance Pension Fund
1983
Box 72 Folder 36
Osceola Factory. Blank ACTWU Organizing Report
1980
Box 73 Folder 1
ACTWU. Labor Center. Apparel Industry. Misc. Notes
1990
Box 73 Folder 2
ACTWU Sourcebook
Box 73 Folder 3
Coordinated Staff Reports on Assignments
1982-1983
Box 73 Folder 4
Coordinators Training Program
1983
Scope and Contents
George Meany Center. May 1-6
Box 73 Folder 5
Staff Coordinator Training Institute
1983
Scope and Contents
George Meany Labor Center
Box 73 Folder 6
The INC. 500
1983
Box 73 Folder 7
Handwritten Notes. Staff Development Conference
1980
Box 73 Folder 8
Caron Intl. Plan Outline. Misc. ACTWU documents
1980-1983
Box 73 Folder 9
Statistics. Pension Plan. Settlement
1972-1981
Box 73 Folder 10
Staff Development Conference
1980
Scope and Contents
3 copies
Box 73 Folder 11
Plus Mark. Addresses. Plan Outline
1982-1983
Box 73 Folder 12
Blank ACTWU Survey on Proposed New Org.
Box 73 Folder 13
Competitive Card Companies
1982
Box 73 Folder 14
Data on Organizing . Profiles. Handwritten Notes
1981
Box 73 Folder 15
Handwritten Notes. Staff Training Program
1982
Box 73 Folder 16
Graphic Arts
1982
Scope and Contents
Osceola, Arkansas
Box 73 Folder 17
Staffing. Newspaper Clippings. Organizing Dept.
1977-1982
Box 73 Folder 18
Misc. Documents. Arkansas Maps. Objectives. Highlights
1982
Box 73 Folder 19
Testimony before House Congressional Committee
1977
Box 73 Folder 20
Agnews
1982
Box 74 Folder 1
Cornwall Joint Board
1978-1984
Scope and Contents
Discussion of Full Service Manager
Box 74 Folder 2
Local 1332. Cornwall Loan. Canada
1976-1978
Box 74 Folder 3
Greater Toronto Joint Board
1960-1987
Box 74 Folder 4
Greater Toronto Joint Board. Annual Dinner and Dance
1983
Scope and Contents
March 26th
Box 74 Folder 5
Canada. Montreal Joint Board
1982
Box 74 Folder 6
Canada. Jean-Marc Couture
1976-1987
Box 74 Folder 7
Canada. Quebec Joint Board General
1976-1985
Box 74 Folder 8
Canada. Eastern Townships
1975-1976
Box 74 Folder 9
J. V. Components
1979
Scope and Contents
St. Therese
Box 74 Folder 10
Canada. Quebec Joint Board Bills for first Contract
1979-1982
Box 74 Folder 11
Quebec Joint Board. 20th Anniversary Banquet
1987
Scope and Contents
April 25th
Box 74 Folder 12
Canada. Quebec Province. Language Law and Translations
1976-1983
Box 74 Folder 13
Canada. Southwestern Ontario Joint Board
1978-1987
Box 74 Folder 14
Joint Board's Annual Banquet
1983
Box 74 Folder 15
Southwestern Ontario Board
1981
Box 74 Folder 16
Sam Fox Retirement Dinner
1986
Scope and Contents
March 22 nd. Prince Hotel
Box 74 Folder 17
Canadian Conference
1985
Scope and Contents
September 22-25th. Niagara Falls, Ontario, Canada
Box 74 Folder 18
Canadian Conference
1981-1983
Scope and Contents
May 8-11th. Quebec City
Box 74 Folder 19
Canadian Staff Conference
1982
Scope and Contents
August. Gananoque, Ontario
Box 74 Folder 20
Canada Staff Meeting
1980
Scope and Contents
Toronto Canada
Box 74 Folder 21
Canadian Staff
1980
Scope and Contents
June 25th
Box 74 Folder 22
2nd Biennial Canadian Conference
1979
Box 74 Folder 23
Canadian Conferences. Speeches by Sol Stetin
1971-1979
Box 74 Folder 24
Canadian Conference
1983
Scope and Contents
Scott Hoyman's File. English and French
Box 74 Folder 25
Canadian Conference
1979
Scope and Contents
June 18-20th
Box 74 Folder 26
Canadian Staff Conference
1981-1983
Box 74 Folder 27
Winnipeg Joint Council
1986
Box 75 Folder 1
Southern Textile Reg. General
1983-1986
Box 75 Folder 2
Southern Textile Region Joint Board
1983-1985
Scope and Contents
Constitution and Charter
Box 75 Folder 3
Southern Textile Regional Joint Board Meeting.
1983-1985
Box 75 Folder 4
Southern Textile Mills. Changes in Ownership
1985
Scope and Contents
ACTWU Research Dept
Box 75 Folder 5
Sheeting
1985
Box 75 Folder 6
Towels
Box 75 Folder 7
Concord Plants
Box 75 Folder 8
Washcloth
Box 75 Folder 9
Pillowcase
Box 75 Folder 10
Southern Organizing
1984-1986
Box 75 Folder 11
Southern Textile Region. Bruce Raynor
1986-1987
Box 75 Folder 12
Southern Textile Region. Jim Walraven
1981-1985
Box 75 Folder 13
Southern Textile Regional Joint Board
1985
Box 75 Folder 14
Southern Textile Region
1984-1986
Box 75 Folder 15
Bi-Country Joint Board. Carlton Rakes and Sidney Young
1987
Box 75 Folder 16
Southern. Bi-county and Northern North Carolina
1987
Box 75 Folder 17
Southern. Bi. County and Northern N. Carolina
1983-1986
Box 75 Folder 18
Bi County and Northern North Carolina
1984
Box 75 Folder 19
Central North Carolina Joint Board
1984-1986
Scope and Contents
Henry Mann
Box 75 Folder 20
Central North Carolina
1985-1986
Box 75 Folder 21
Central North Carolina Joint Board
1984
Box 75 Folder 22
Central North Carolina Joint Board
1986
Box 75 Folder 23
Southern. Central Alabama- Georgia Joint Board
1984-1986
Box 75 Folder 24
Southern. Central Alabama- Georgia Joint Board Joe Suarez
1986
Box 75 Folder 25
Southern. G.T.A. Area Joint Board
1984-1986
Box 75 Folder 26
Southern. Memphis Area Joint Board
1984-1985
Box 75 Folder 27
Southern Roanoke Vally Joint Board
1984-1985
Box 75 Folder 28
Roanoke Valley Joint Board
1985
Box 75 Folder 29
Southern Roanoke Valley Joint Board Clyde Bush
1984-1987
Box 75 Folder 30
Southern S. C. Coastal Joint Board. James Johnson
1984-1986
Box 75 Folder 31
Southern South Carolina Joint Board
1985-1986
Box 75 Folder 32
Southern. Western Carolinas Joint Board
1981
Box 75 Folder 33
Western
1983-1984
Scope and Contents
Frank Nicholas, Jr
Box 75 Folder 34
Western. Western Region
1984
Box 75 Folder 35
Western Region
1978-1983
Scope and Contents
formerly West Coast Region Joint Board.
Box 75 Folder 36
Western Organizing
1980-1982
Box 75 Folder 37
Western Personnel
1981-1982
Box 75 Folder 38
Western California Joint Board
1981-1986
Box 75 Folder 39
Western California Joint Board Action
1982-1986
Box 75 Folder 40
Western Pacific North West Joint Board
1980-1987
Box 75 Folder 41
Far West-LA Joint Board. Merger into CA. Joint Board
1977-1983
Box 75 Folder 42
West Coast. Hygeia Materials
1974-1981
Box 75 Folder 43
Frank Nicholas
1972-1979
Box 75 Folder 44
John Alleruzzo. Canadian Director
1986-1987
Box 75 Folder 45
Canada. Co Director: Charles (Bud) Clark and Sam Fox
1977-1986
Box 75 Folder 46
Canadian Clippings
1978-1984
Box 75 Folder 47
Canada. Education Dept.
1981-1984
Box 75 Folder 48
Canadian STRIKE authorization letter
1982
Box 75 Folder 49
Canada. Time Study Problem
1981
Box 75 Folder 50
Canada Organizing
1976-1986
Box 75 Folder 51
Canada Personnel
1979-1986
Box 75 Folder 52
Canada Legal Fees
1977-1984
Box 75 Folder 53
Canadian Labor Congress
1976-1986
Box 75 Folder 54
Canada. New Democratic Party of Ontario
1976-1983
Box 75 Folder 55
Canada Greater Cornwall Joint Board
1978-1987
Box 75 Folder 56
Greater Cornwall Joint Board
1979-1983
Box 76 Folder 1
Maine Joint Board
1982-1987
Box 76 Folder 2
Maine Joint Board ACTWU Audit Report
1983-1986
Box 76 Folder 3
New England Maine Joint Board
1983-1987
Box 76 Folder 4
Bates Fabrics
1977-1987
Box 76 Folder 5
New England Maine Joint Board
1982-1983
Box 76 Folder 6
New England. Maine Joint Board
1978
Box 76 Folder 7
New England. Maine Joint Board By-Laws
1979
Box 76 Folder 8
N. E. Biddeford-Saco Joint Board
1977-1978
Box 76 Folder 9
N. E. Greater North Eastern Joint Board.
1983-1987
Box 76 Folder 10
Greater Northeastern Joint Board
1983
Box 76 Folder 11
Merger Papers. Greater N.E. Joint Board
1983
Box 76 Folder 12
Granite State Joint Board
1979-1980
Scope and Contents
Manchester, N.H.
Box 76 Folder 13
W. S. Libbey Co.
1980-1986
Box 76 Folder 14
ACTWU
1986
Box 76 Folder 15
W. S. Libbey. Negotiations, Proposals, and Contracts
1986
Box 76 Folder 16
W. S. Libbey Co. NLRB-Decert; ULP; UC
1986
Box 76 Folder 17
W. S. Libbey. Safety and Health
1986
Box 76 Folder 18
Maine Department of Labor Documents
1983-1986
Box 76 Folder 19
Negotiations- Proposals, notes
1986
Box 76 Folder 20
News Clippings
1985-1986
Box 76 Folder 21
Basic Research, Documents, ect.
1985-1986
Box 76 Folder 22
Contracts- Bargaining Info
1985-1986
Box 76 Folder 23
Greater Northeastern Joint Board
1983-1987
Box 76 Folder 24
Merger Materials
1987
Box 76 Folder 25
Boott Hydro- Decertification
1987
Box 76 Folder 26
Boott Hydro Negotiations
1986-1987
Box 76 Folder 27
Boott Mills Negotiations
1987
Box 76 Folder 28
Monthly Cash and Report Sheet
1986
Box 76 Folder 29
Greater N. Eastern Joint Board
1985-1987
Box 77 Folder 1
N. E. General
1978-1986
Box 77 Folder 2
N. E. Southern New England Joint Board
1984-1987
Box 77 Folder 3
Southern N. E. Joint Board By Laws
1978-1984
Box 77 Folder 4
N. E. Southern Joint Board
1982-1983
Box 77 Folder 5
Fall River Joint Board Merged with Southern N.E.
1981-1982
Box 77 Folder 6
New Bedford Joint Board Merger agreement with N.E. Regional Joint Board
1979-1982
Box 77 Folder 7
N. E. Regional Joint Board and New Bedford area
1985-1986
Box 77 Folder 8
Setting Piece Rates. A Training Manual for Union Members
1983
Box 77 Folder 9
N. E. Organizing
1982-1985
Box 77 Folder 10
New England Misc.
1986-1987
Box 77 Folder 11
N. E. Organizing Misc.
1985-1986
Box 77 Folder 12
N. E. Organizing List from Frank Myers
1984-1985
Box 77 Folder 13
N. E. Organizing Telephone Poll Probe
1984-1985
Box 77 Folder 14
N. E. Coordinated Organizing Program
1979-1982
Box 77 Folder 15
N. E. Organizing Materials
1984-1985
Box 77 Folder 16
N. E. Staff Meeting
1985
Scope and Contents
January 25th. Malbora, Mass
Box 77 Folder 17
N. E. Survey Report
1985
Box 77 Folder 18
N. E. Organizing Project
1985
Box 78 Folder 1
Mid Atlantic Reg. Joint Board
1987
Box 78 Folder 2
Mid Atlantic Region
1983-1986
Box 78 Folder 3
Mid-Atlantic Organizing
1984-1986
Box 78 Folder 4
Mid Atlantic Personnel
1980-1986
Box 78 Folder 5
Mid-Atlantic. Contract Settlements
1982-1986
Box 78 Folder 6
Pennsylvania Tri-State Joint Board
1982-1983
Box 78 Folder 7
Mid-Atlantic. Dernoncourt Scholarship
1982-1983
Box 78 Folder 8
Mid-Atlantic. Diane Dunton Scholarship
1983-1984
Box 78 Folder 9
Mid-Atlantic. Region and Synthetics Division
1986
Box 78 Folder 10
Mid Atlantic Regional Fall Conference
1986
Scope and Contents
October 24-25th
Box 78 Folder 11
Mid Atlantic. The Agitator
1983-1985
Box 78 Folder 12
Mid Atlantic Regional Joint Board Constitution and Charter
1983
Box 78 Folder 13
Mid-Atlantic Reg. Joint Board Organizational Papers
1983-1984
Box 78 Folder 15
Mid-Atlantic. Carlisle Area Office
1982-1987
Box 78 Folder 16
Mid-Atlantic. Fredericksburg Area
1985-1986
Box 78 Folder 17
Mid-Atlantic. Philadelphia Area.
1982-1986
Box 78 Folder 18
Mid-Atlantic. Phillipsburg Area Office
1983-1985
Box 78 Folder 19
Local # 6. Lewistown, Pennsylvania
1969-1982
Box 78 Folder 20
Mid-Atlantic. Local 9
1977-1986
Scope and Contents
Parkersburg, West Virginia
Box 78 Folder 21
Quin State. Mid Atlantic. Local # 10
1977-1985
Box 78 Folder 22
Mid-Atlantic. Local # 10
1978
Scope and Contents
Marcus Hook, Pennsylvania
Box 78 Folder 23
Local # 10. Problem and Audit
1975-1978
Scope and Contents
Marcus Hook, Pennsylvania
Box 78 Folder 24
Mid-Atlantic Region. Philadelphia - Local 80
1985-1986
Box 78 Folder 25
Mid-Atlantic Local 371-T
1979-1986
Scope and Contents
Front Royal, Virginia
Box 78 Folder 26
Mid-Atlantic Region. Local 713
1984-1985
Box 78 Folder 27
Mid-Atlantic. Local 1034
1980-1985
Box 78 Folder 28
Mid-Atlantic. Local 1071
1984-1986
Scope and Contents
Altoona, Pennsylvania
Box 78 Folder 29
Mid-Atlantic. Local 1700
1973-1980
Scope and Contents
Bloomsburg, Pennsylvania
Box 78 Folder 30
Mid-Atlantic. Local 1853
1972-1980
Scope and Contents
Lewistown, Pennsylvania
Box 78 Folder 31
Mid-Atlantic. Local 1874
1976-1984
Scope and Contents
Cumberland, Maryland
Box 78 Folder 32
Mid-Atlantic. Various Locals
1984
Box 78 Folder 33
Mid Atlantic Region. Request for Reinstatement of Local
1985-1986
Box 78 Folder 34
Mid Atlantic Regional Joint Board
1986
Scope and Contents
March 7 - 9th. Carlisle, Pennsylvania. Embers Motel
Box 78 Folder 35
Mid-Atlantic Regional Conference
1985
Scope and Contents
August 16th , Blacksburg, Virginia
Box 78 Folder 36
Mid Atlantic. Region/Synthetic. Conferences and Dinner
1985
Scope and Contents
March 9-10th. Washington D.C.
Box 78 Folder 38
Mid-Atlantic Regional Joint Board
1984
Scope and Contents
November 9th. Philadelphia
Box 78 Folder 39
Mid-Atlantic Textile Region-Staff. Training Planning Session
1984
Scope and Contents
Aug 28th. Meany Center
Box 78 Folder 40
Mid Atlantic Education Planning Session. Meeting with Larry Rogin
1984
Scope and Contents
August 3rd. Washington DC
Box 78 Folder 42
Mid-Atlantic Regional Joint Board Conference
1983
Scope and Contents
October 28-30th
Box 78 Folder 43
Upper South and Pennsylvania
1983
Scope and Contents
June 15th. Washington DC
Box 78 Folder 44
Quin State Staff Mtg.
1982-1983
Scope and Contents
March 16-18th. Mt. Pocono, Pennsylvania.
Box 78 Folder 45
Quin State Region Staff Mtg. Documents
1983
Scope and Contents
March 16-18th
Box 78 Folder 46
Upper South Regional Conference and Synthetics Division Conference
1983
Scope and Contents
March 13th. Meany Labor Center
Box 78 Folder 47
Mid-Atlantic Region- Tour of Eastern PA.
1983
Scope and Contents
January 10-13th
Box 78 Folder 48
Upper South Regional Joint Board Mtg.
1982
Box 78 Folder 49
Pennsylvania Textile Division
1982
Box 78 Folder 50
Upper South Regional Joint Board Mtg.
1982
Scope and Contents
February 27th
Box 78 Folder 51
Quin State and N. Y. Meetings
1982
Scope and Contents
February 17-20th
Box 78 Folder 53
Upper South Regional Mtg.
1981
Scope and Contents
April 5th
Box 78 Folder 54
NY/NJ Region. Murray Moreno
1983-1986
Box 78 Folder 56
NY/NJ Greater New York Joint Board
1939-1982
Box 78 Folder 57
NY/NJ Regional General/Misc
1983-1984
Box 78 Folder 58
NY/NJ Organizing
1983-1985
Box 78 Folder 59
Buffalo Misc. Correspondence
1983-1987
Box 78 Folder 60
Buffalo Joint Board
1982-1985
Scope and Contents
Betty Milerski versus Bernel Foan
Box 78 Folder 61
NY/NJ Central and South Jersey Joint Board
1976-1986
Box 78 Folder 62
Meeting with Central and South Jersey Joint Board
1987
Box 79 Folder 1
NY/NJ Greater Northern Textile Joint Board
1981-1987
Box 79 Folder 2
Great Northern Joint Board. Administrationship File
1981
Box 79 Folder 3
NY/NJ Greater Northern Textile Joint Board
1980-1981
Box 79 Folder 5
Hudson Valley Audits [folder 1 of 2]
1985-1986
Box 79 Folder 6
Hudson Valley Audits [folder 2 of 2]
1985-1986
Box 79 Folder 8
Hudson Valley Joint Board
1986
Box 79 Folder 9
Hudson Valley Area Joint Board Welfare Fund
1985-1987
Box 79 Folder 12
Hudson Valley Area Joint Board Proposal Agreement
1983
Box 79 Folder 13
Hudson Valley Joint Board Proposed Merger with Capital District Joint Board
1976-1980
Box 79 Folder 14
NY/NJ Hudson Valley Area Joint Board
1982-1983
Box 79 Folder 15
Maps. Hudson Valley Joint Board
1980
Box 79 Folder 16
Hudson Valley Area Joint Board
1979-1983
Box 79 Folder 17
Hudson Valley Area. Joint Board By - Laws
1976
Box 79 Folder 18
Merger of Amsterdam Joint Board With Hudson Valley Joint Board
1974-1976
Box 79 Folder 19
Greater Northern Textile Joint Board
1968-1977
Box 79 Folder 20
Utica Joint Board.
1970-1977
Box 79 Folder 21
NY/NJ. North Jersey Joint Board.
1975-1987
Box 79 Folder 22
Dillon/Israel Bond Dinner
1980
Box 79 Folder 23
Local 701-T
1981-1985
Scope and Contents
Fulton, NY
Box 79 Folder 24
NY/NJ Local 1085
1979-1983
Scope and Contents
Auburn, NY
Box 79 Folder 25
Johnson and Johnson. TWUA 1st Contract. Local 630.
1944-1985
Scope and Contents
May 15th
Box 79 Folder 26
Local 630. Executive Board. Mtg.
1986
Scope and Contents
February 11th. New Brunswick, NJ
Box 79 Folder 27
NY/NJ Local # 630
1979-1985
Scope and Contents
New Brunswick, NJ
Box 79 Folder 28
Local 630. Installation
1983
Scope and Contents
March 19th
Box 79 Folder 29
Johnson and Johnson. Local 630. Meeting with Albuquerque
1983
Box 79 Folder 30
Local # 3 Greater Northern Joint Board
1977-1982
Box 79 Folder 31
NY/NJ Local 1733
1981-1986
Box 79 Folder 32
Local 1733. Lists Executive Board.
1980
Box 79 Folder 33
Local 1733 By-Laws Amendments and Constitution
1979-1982
Box 79 Folder 34
ACTWU Pensioners
1982
Box 79 Folder 35
Local 1733. Dye Problem
1980
Box 79 Folder 37
1935 Book. Local 1733. "What Dye Workers have won"
1987
Box 79 Folder 38
NY/NJ Local 1932
1980-1986
Scope and Contents
Clifton, NJ
Box 79 Folder 40
NY/NJ Local 2052 By-Laws and Amendments
1971-1975
Box 79 Folder 41
NY/NJ Meeting
1983
Box 79 Folder 42
ACTWU. NY/NJ Leadership Mtg.
1984
Scope and Contents
May 29th
Box 79 Folder 43
Quin State Dyers Safety Conference
1982
Box 79 Folder 44
OSHA Mtg. of Quin State Div.
1981
Box 79 Folder 45
Local 7587
1980-1982
Box 79 Folder 47
NY/NJ. Master Weavers. Local 7587
1971-1979
Box 79 Folder 48
ACTWU By-Laws
1974
Box 80 Folder 3
Local 189T. Bemis Company
1986
Box 80 Folder 4
Mid-West. St. Louis Joint Board By- Laws
1975
Box 80 Folder 5
Mid-West. St. Louis Joint Board Mortgage Burning.
1978
Scope and Contents
August 8th
Box 80 Folder 6
Mid-West. St. Louis. Joint Board Building Loan
1966-1978
Box 80 Folder 7
St. Louis Joint Board Meeting
1986
Box 80 Folder 8
Local 2440. Duluth Community Action Program
1986
Box 80 Folder 9
Mid-West. Twin City Joint Board
1985-1987
Box 80 Folder 11
Mid-West. Financial Data and Audit. Twin City Joint Board
1980-1981
Box 80 Folder 17
Mid-West Chicago Joint Board Superseniority and Dues Rebate Questions
1983
Box 80 Folder 18
Synthetics Div. Local 482
1982-1983
Box 80 Folder 19
Mid-West Region. Local 487
1986
Scope and Contents
Columbus, Ohio
Box 80 Folder 20
Mid-West Local # 748
1982
Scope and Contents
Houston, Texas
Box 80 Folder 21
Mid-West. Local # 1374
1979-1983
Scope and Contents
Herrin, Illinois
Box 80 Folder 22
Mid-West Local 1703. LM3 Report
1980
Box 80 Folder 24
Mid-West Local # 1771
1984
Box 80 Folder 26
Mid-West Chicago Joint Board Local 1871
1983
Scope and Contents
Brodhead, Wisconsin
Box 80 Folder 30
Midwest- Staff Meeting
1985
Scope and Contents
February
Box 80 Folder 31
Midwest Conference and Bag & Packaging Conference
1982
Scope and Contents
June 3-6th. Springfield, Illinois
Box 80 Folder 32
Mid-West Conference and Bag & Packaging
1984
Scope and Contents
October 4-7th
Box 80 Folder 33
Mid-West Conference and Bag & Packaging
1983
Scope and Contents
June 9-12th
Box 80 Folder 34
Mid-West Staff Mtg.
1983
Scope and Contents
August 12th. Chicago, Illinois
Box 80 Folder 35
S. Hoyman
1982
Scope and Contents
June 18-19th. Chicago
Box 80 Folder 36
Mid-West Regional Conference
1986
Box 80 Folder 37
Mid-West Staff Mtg.
1981
Box 80 Folder 39
Mid-West Bag and Packaging Conference
1986
Scope and Contents
Indianapolis, Indiana
Box 80 Folder 43
South Regional Joint Board By-Laws
1982
Box 80 Folder 45
Mid-South Regional Board. By-Laws
1982
Scope and Contents
December 5th
Box 80 Folder 46
South Regional Joint Board
1982
Scope and Contents
Myrtle Beach, South Carolina
Box 80 Folder 47
Central North Carolina Joint Board
1980-1982
Box 80 Folder 49
Misc. ACTWU Correspondence
1980-1983
Box 80 Folder 50
Central North Carolina Joint Board By-Laws
1982
Box 80 Folder 52
By-Laws of the Bi Country and Northern North Carolina Joint Board
1977
Box 80 Folder 53
Bi-County By- Laws
1982
Box 80 Folder 54
Bassett- Walker,Inc.
1982
Box 80 Folder 55
Southern Bi-County and Northern N. C. Joint Board
1981-1982
Box 80 Folder 56
Bi County Joint Board Real Property
1956-1986
Box 80 Folder 57
ACTWU
1978-1983
Box 80 Folder 58
Southern Clippings
1984-1985
Box 80 Folder 59
Southern. Historical Structure and Background
1970-1977
Box 80 Folder 60
JPS. Roanoke Plant. Chemical Hazards
1982
Box 81 Folder 2
ACTWU Correspondence and Documents
1983
Box 81 Folder 3
ACTWU Correspondence and Documents
1982-1983
Box 81 Folder 4
ACTWU Correspondence and Constitution
1980-1981
Box 81 Folder 5
Constitution. Roanoke Valley Joint Board
1981
Box 81 Folder 6
Southern New Orleans Joint Board
1980-1982
Box 81 Folder 8
ACTWU Correspondence and Documents
1981-1982
Box 81 Folder 9
GTA
1978-19812
Box 81 Folder 10
Memphis Joint Board Best Manufacturing
1983
Box 81 Folder 11
Southern Wage Agitation
1984
Box 81 Folder 12
Southern Formerly Revolving Fund Charlotte Office
1980-1983
Box 81 Folder 13
South Carolina Union Information
1983
Box 81 Folder 14
Southern Elections
1983
Box 81 Folder 16
Southern- J. Sheinkman
1981
Box 81 Folder 17
Southern. Cotton Dust
1980-1981
Box 81 Folder 18
Bob Freeman Correspondence
1962-1982
Box 81 Folder 19
Financial Data. Pacific Northwest Joint Board
1977-1981
Box 81 Folder 20
Financial Data. Unaffiliated Locals
1981-1983
Box 81 Folder 21
Financial Data. Unaffiliated Locals
1978-1980
Box 81 Folder 22
ACTWU Resources
1981
Box 81 Folder 23
Financial Data. St. Louis Joint Board
1981-1983
Box 81 Folder 25
Financial Data. Southern New England Joint Board
1982-1984
Box 81 Folder 26
Monthly Cash and Report Sheet
1984
Box 81 Folder 29
Southern Textile Region Joint Board Financial Data
1984
Box 81 Folder 30
Southwestern Ontario Textile Joint Board
1979-1984
Box 81 Folder 33
Philadelphia Joint Board
Box 81 Folder 34
Financial Data. Quebec Joint Board
1977-1981
Box 81 Folder 37
Financial Reports.
1976-1983
Box 81 Folder 38
Joint Board Financial Data. Half Yearly Summary of Activity
1983-1986
Box 81 Folder 39
Joint Board. Financial Data
1978-1979
Box 81 Folder 40
Merger of Joint Boards and Unaffiliated Locals to Joint Boards
1977-1978
Box 81 Folder 43
Financial Data. Central Alabama/ Georgia Joint Board
1977-1984
Box 81 Folder 44
Financial Data. Central North Carolina Joint Board
1977
Box 81 Folder 45
Financial Data Chicago Joint Board
1980-1982
Box 81 Folder 47
Cincinnati Joint Board Financial Data
1981
Box 81 Folder 48
Financial Data. Cone Council
1980-1984
Box 81 Folder 49
Financial Data. Western Carolinas Joint Board
1980-1983
Box 81 Folder 50
Financial Data. G.T.A. Joint Board
1979-1982
Box 81 Folder 51
Financial Data. Greater Cornwall Joint Board
1977-1979
Box 81 Folder 52
Financial Data. Greater Fall River Joint Board
1977-1980
Box 81 Folder 53
Financial Data. Greater New York Joint Board
1977-1982
Box 81 Folder 54
Financial Data. Northeastern Mass. Joint Board
1979-1985
Box 81 Folder 55
Financial Data. Granite State Joint Board
1977-1981
Box 81 Folder 56
Financial Data. Greater Northern Textile Joint Board
1981-1983
Box 81 Folder 57
Financial Data. Greater Northern Joint Board
1973-1981
Box 81 Folder 58
Financial Data. Greater Toronto Joint Board
1977-1982
Box 81 Folder 59
Financial Data. Indiana/ Kentucky Joint Board
1981-1983
Box 81 Folder 60
Financial Data. Kansas City Joint Board
1977-1982
Box 81 Folder 61
Financial Data. Maine Joint Board
1977-1984
Box 81 Folder 62
Financial Data. Memphis Area Joint Board
1979-1982
Box 81 Folder 63
Financial Data. Delaware Valley Joint Board
1979-1982
Box 81 Folder 64
Financial Data. Delaware Valley Joint Board
1981
Box 81 Folder 65
Financial Data. Garden Spot Joint Board
1981
Box 81 Folder 66
Financial Data. Garden Spot Joint Board
1979-1982
Box 81 Folder 67
Monthly Cash and Report Sheet. Mid-Atlantic Regional.
1984
Box 81 Folder 68
Financial Data. Philadelphia Textile Workers Joint Board
1977-1983
Box 81 Folder 69
Financial Data. Schuylkill Valley District
1981
Box 81 Folder 70
Financial Data. Schuylkill Valley District Joint Board
1979-1982
Box 81 Folder 71
Financial Data. Mid-Atlantic
1979-1981
Box 81 Folder 72
Financial Data. Mid-Atlantic
1981-1983
Box 81 Folder 73
Financial Data. New Bedford Joint Board
1977-1981
Box 81 Folder 74
Financial Data. New Orleans Joint Board
1977-1981
Box 81 Folder 75
Financial Data. North Jersey Joint Board
1979-1982
Box 81 Folder 76
Financial Data. Ohio State Joint Board
1981
Box 81 Folder 77
Financial Data. Ohio State Joint Board
1977-1981
Box 81 Folder 78
Financial Data. Twin City Joint Board
1979-1981
Box 81 Folder 79
Financial Data. Central and South Jersey Joint Board
1979-1983
Box 82 Folder 1
United Textile Workers
1981-1982
Box 82 Folder 2
J. & J.. Incentive Task Force
1977-1983
Box 82 Folder 3
J. & J.. IUD Collective Bargaining
1977-1980
Box 82 Folder 4
J. & J.
1982
Box 82 Folder 5
J. & J.. Coordinated Collective Bargaining
1974-1979
Box 82 Folder 6
Chain Organizing
1976-1977
Box 82 Folder 7
Coordinated Bargaining
1978-1983
Box 82 Folder 8
J. & J.. Ethylene Oxide
1980-1983
Box 82 Folder 9
J. & J. Corporate Strategy
1981-1983
Box 82 Folder 10
J. & J. Security Task force
1981
Box 82 Folder 11
J. & J.. Job Training
1982
Box 82 Folder 12
J. & J.. Credo.
Box 82 Folder 13
Legal
1982-1984
Box 82 Folder 14
J. & J.. Scott Hoyman.
1979-1981
Box 82 Folder 15
J. & J.. Guillermo J. Grenier. Position Paper
1983-1985
Box 82 Folder 16
Guillermo Grenier. Funds and Foundations
1983
Box 82 Folder 17
J. & J.. Report on trip to Somerville, NJ
1983
Box 82 Folder 18
Fact Sheet
1982
Box 82 Folder 19
Employees Assistance Program
Box 82 Folder 20
Fact Sheet and Figures
1977-1981
Box 82 Folder 21
J. & J.. Fair Employment Practices
1983
Box 82 Folder 22
J. & J. Expenses
1983
Box 82 Folder 23
J. & J.. Dental Products Campaign
1977-1982
Box 82 Folder 24
CAT Scan Problem
1983
Box 82 Folder 25
Richard Bensinger
1982-1983
Box 82 Folder 26
Chromosome Study
1982
Box 82 Folder 27
J. & J. Clippings
1982-1983
Box 82 Folder 28
J. & J. Wages and Benefits
1982-1987
Box 82 Folder 29
J. & J. South Africa Connection
1980-1987
Box 82 Folder 30
Documents and Hand Written Notes
1982
Box 82 Folder 31
J. & J.. Anti-Union letters
1983
Box 82 Folder 32
J. & J.. New Brunswick
1982-1987
Box 82 Folder 33
J. & J. Local 630- Negotiations
1983
Box 82 Folder 34
J. & J. Local 630. Tax Credit Employee Stock Ownership Plan
1984
Box 82 Folder 35
J. & J.. New Brunswick, NJ
1980-1982
Box 82 Folder 36
NY/NJ Local 630. 1981 Contract
1981
Box 82 Folder 37
New Brunswick
1973-1980
Box 82 Folder 38
New Brunswick Agreement
1979-1982
Box 82 Folder 39
Diaper Plants
1980-1985
Box 83 Folder 1
J. & J.. Social Services Dept.
1977-1983
Box 83 Folder 3
J. & J. in South Africa. An Investigative Report.
1986
Box 83 Folder 4
J. & J.. S. A. Ties
1986
Box 83 Folder 5
ACTWU Staff
1982-1983
Box 83 Folder 6
J. & J.. Paul Swaity Correspondence
1981-1983
Box 83 Folder 7
J. & J. Shareholders Meeting
1984
Box 83 Folder 8
J. & J. Shareholders Meeting
1983
Box 83 Folder 9
J. & J. Stockholders Meeting
1983
Box 83 Folder 10
J. & J.. Michael Shay
1982-1983
Box 83 Folder 11
J. & J.. Special Mtg. Pension Plan
1984
Box 83 Folder 12
J. & J.. Sheinkman Correspondence
1981-1982
Box 83 Folder 13
J. & J.. Bruce Raynor
1982
Box 83 Folder 14
J. & J.. Research Dept.
1980-1984
Box 83 Folder 15
Richard Rothstein
1980
Box 83 Folder 16
O. F. Wenzler
1980-1983
Box 83 Folder 17
John Weiser
1980-1983
Box 83 Folder 18
Walter Rainey
1982
Box 83 Folder 19
J. & J. Lists: Plant Locations & Organizing Status
1979-1983
Box 83 Folder 20
Michael Long
1983
Box 83 Folder 21
Robert J. Margodonna
1982-1983
Box 83 Folder 22
J. & J.. Company News & Letters
1982-1984
Box 83 Folder 23
ACTWU Correspondence
1978
Box 83 Folder 24
Paul Swaity Correspondence
1977
Box 83 Folder 25
Job Applications
1982
Box 83 Folder 26
Spanish Speaking Applications for Job as Organizer
1980
Box 83 Folder 27
ACTWU Recruitment and Resumes
1969-1979
Box 83 Folder 28
New England Applications
1979
Box 83 Folder 29
New England Job Applicants
1979-1980
Box 83 Folder 30
Staff Employment Applications, Resumes and Correspondence [folder 1 of 2]
1979-1982
Box 83 Folder 31
Staff Employment Applications, Resumes and Correspondence [folder 2 of 2]
1979-1980
Box 83 Folder 32
Sallie Callahan
1978
Box 83 Folder 33
Patsy C. Bullock
1978
Box 83 Folder 34
Richard T. Courtney 3rd
1978
Box 83 Folder 35
Cornell Student Applications and Resumes
1978
Box 83 Folder 36
Applications and Correspondence
1977-1978
Box 83 Folder 37
Patsy C. Bullock
1978
Box 83 Folder 38
Joseph Coffey
1978
Box 83 Folder 39
Laurel (Koritz) Burgess
1977-1978
Box 83 Folder 40
Violet Campbell. Canadian Applicant
1978
Box 83 Folder 41
Don Burris
1977-1978
Box 83 Folder 42
Applications
1977
Box 83 Folder 43
Handwritten Notes and Joe Tonelli
1977-1978
Box 83 Folder 44
Applications
1977
Box 83 Folder 45
Applications
1978
Box 83 Folder 46
Sol Stetin
1978
Box 83 Folder 47
J. P.S. Workers
1977
Box 83 Folder 48
Maurice Sullivan
1978
Box 83 Folder 49
Applications
1976-1978
Box 83 Folder 50
Applications
1977
Box 83 Folder 51
Secondary Applications
1977
Box 83 Folder 52
Publicity Type Applications
1977
Box 83 Folder 53
Applications and Promotional Letters
1978
Box 83 Folder 54
Staff Applications
1978
Box 84 Folder 1
Yale Braided Products
1980-1981
Scope and Contents
Yarmouth, Maine
Box 84 Folder 2
York Heel
1978
Box 84 Folder 3
York Cordage
1981
Box 84 Folder 4
Wilton Enterprises
1981
Scope and Contents
Chicago, Illinois
Box 84 Folder 5
Western Yarns
1980-1981
Box 84 Folder 6
ACTWU Applications
1977
Box 84 Folder 7
JPS Staff
1977
Box 84 Folder 8
Blank Staff Employment Applications
Box 84 Folder 9
New Staff
1978
Box 84 Folder 10
Applicants that took Job with Other Unions
1977-1978
Box 84 Folder 11
Thiokol
1976-1977
Box 84 Folder 12
Applications
1978
Box 84 Folder 13
Minority Job Applications
1978
Box 84 Folder 14
Job Applications
1977-1978
Box 84 Folder 15
Spanish Speaking
1977
Box 84 Folder 16
Resumes
1977
Box 84 Folder 17
Job Applicants
1977-1979
Box 84 Folder 18
Job Applicants [folder 1 of 2]
1977-1978
Box 84 Folder 19
Job Applicants [folder 2 of 2]
1977-1978
Box 84 Folder 20
Job Employment Applications and Resumes
1977-1978
Box 84 Folder 21
Applicants with Last Names A-D
1976
Box 84 Folder 22
Applicants with Last Names E-H
1976
Box 84 Folder 23
Applicants with Last Names I-L
1975-1978
Box 84 Folder 24
Applicants with Last Names M-O
1975-1978
Box 84 Folder 25
Applicants with Last Names P-Z
1976-1977
Box 84 Folder 26
ACTWU Organizing Dept.
1976-1977
Box 85 Folder 1
Handwritten Misc. Notes
Box 85 Folder 2
Handwritten Notes. ACTWU Documents
1979-1982
Box 85 Folder 3
National Pension Plan. Working Paper
1980
Box 85 Folder 4
The American Footwear Industry
1982
Box 85 Folder 5
Staff Development Institute/ Conference. Research Dept
1980-1982
Box 85 Folder 6
Labor Clippings. Clothing. Engineering Dept.
1982
Box 85 Folder 7
AG Workers Voice
1983
Box 85 Folder 8
ACTWU Documents
1982-1983
Box 85 Folder 9
American Greetings
1983
Box 85 Folder 10
A. G. Wages
Box 85 Folder 11
AFL-CIO. "Right-to Work" Figures
1982
Box 85 Folder 12
American Greeting. Osceola. Annual Report
1982-1983
Box 85 Folder 13
Union Women. Alayman's Guide to Basic Law. American Greeting Corp.
1980-1983
Box 85 Folder 14
Union Organizing Documents. Blank Forms.
1980-1983
Box 85 Folder 15
Carnival Bag Co
1981
Scope and Contents
Brooklyn, New York
Box 85 Folder 16
Point Pleasant Hospital
1980-1981
Box 85 Folder 17
Corporate Options for Day Care
1983
Box 85 Folder 18
St. Louis Mtg.
1982
Box 85 Folder 19
American Greeting Cards
1982
Box 85 Folder 20
ACTWU. Factors that Influence our Union's Organizing Campaigns
1982
Box 85 Folder 21
Union Busting and the Law: From Benign Neglect to Malignant Growth.
1980
Scope and Contents
September
Box 85 Folder 22
Point Pleasant Hospital Documents. Handwritten Notes
1980-1981
Box 85 Folder 23
ACTWU. Executive Board Meeting. Documents. Handwritten Notes.
1982
Box 85 Folder 24
Point Pleasant Hospital Employee Handbook
Box 86 Folder 1
Pt. Pleasant Staff Directory. ACTWU. Recommendations of Committee on Organization.
1980-1981
Box 86 Folder 2
Mt. Carmel Health Care, RN Strike and Union.
1979-1980
Box 86 Folder 3
Industry Wage Survey
1975-1976
Box 86 Folder 4
SNUB. STIR.
1981
Box 86 Folder 5
SNUB. Election Victory Summary
1980
Box 86 Folder 6
To The Point. Allowablity of Expenditures for Anti-Union Activities
1981
Box 86 Folder 7
Union Wages and Benefits
1980
Box 86 Folder 8
Correspondence. Documents
1981
Box 86 Folder 9
Collective Bargaining Agreement between Hospitals and Medical Centers
1979-1982
Box 86 Folder 10
The New York Blood Center
1980-1982
Box 86 Folder 11
Labor Organization. Newspaper Clippings.
1978-1980
Box 86 Folder 12
SNUB. Anti-Union films by Industrial Communications
1980-1981
Box 86 Folder 13
Impact of the 1974 Health Care Amendments to the NLRA
1979
Box 86 Folder 14
SNUB. Dept. of Health NJ.
1981-1982
Box 86 Folder 15
SNUB
1980-1982
Box 86 Folder 16
SNUB
1981
Box 86 Folder 17
SNUB. Union Newspaper Clippings and Documents
1981
Box 87 Folder 1
Organizing Dept. Reports
1983
Box 87 Folder 2
Organizing Dept.
1983-1984
Box 87 Folder 3
Organizing Report. Misc. Documents
1983-1984
Box 87 Folder 4
Graphs on change in total labor force
1960-1990
Box 87 Folder 5
Election Memo
1983
Box 87 Folder 6
Election Memo
1982-1983
Box 87 Folder 7
Plant Info
1983-1984
Box 87 Folder 8
Central and South Jersey Joint Board Organizing Committee
1983
Box 87 Folder 9
New Jersey Organizing
1983
Box 87 Folder 10
New Jersey Companies
1984
Box 87 Folder 11
Company Propaganda
1984-1985
Box 87 Folder 12
Company Propaganda
1985
Scope and Contents
Spanish and English
Box 87 Folder 13
Spanish speaking Union Member Testimonies
Scope and Contents
Spanish
Box 87 Folder 14
Handwritten Misc. Notes
Box 87 Folder 15
Organizing Targets- New Jersey
1983-1984
Box 87 Folder 16
NY/NJ Organizing Lists
1983
Box 87 Folder 17
Organizing Ideas
1981-1984
Box 87 Folder 18
Central and South Jersey Joint Board Organizing Committee
1983
Box 87 Folder 19
Joint Board. Organizing Committee
Box 87 Folder 20
Central and South NJ Joint Board Organizing Committee
Box 87 Folder 21
Demographic Information
1983-1985
Box 87 Folder 22
IUE Campaign-Fluid Packaging
1977-1979
Box 87 Folder 23
Fluid Packaging. Lists and Labels
1985
Box 87 Folder 24
Lists. Committee and Bargaining Unit
1985
Box 87 Folder 25
Blank ACTWU Stationery
Box 87 Folder 26
Handwritten Staff Lists
Box 87 Folder 27
Labor Board Correspondence. Handwritten Notes.
1984
Box 87 Folder 28
Committee Education
Box 88 Folder 1
The Organizer's Sourcebook. National Organizing Committee
Box 88 Folder 2
Organizer's Handbook. ACTWU Organizing Dept.
Box 88 Folder 3
Elections and Handwritten Notes
1976-1984
Box 88 Folder 4
Elections
1983
Box 88 Folder 5
Organizing Report. Handwritten Notes
1984
Box 88 Folder 6
Blank Sheets of Plant Info.
1984
Box 88 Folder 7
ACTWU Elections and Recognitions
1985
Box 88 Folder 8
ACTWU Documents [folder 1 of 2]
1983-1984
Box 88 Folder 9
ACTWU Documents [folder 2 of 2]
1983-1984
Box 88 Folder 10
Hanes Fines
1983
Box 88 Folder 11
Hanes Fact Sheets
1983
Box 88 Folder 12
Hanes Expenses
1981-1982
Box 88 Folder 13
Hanes. F.O.U.R. Grievances
1983
Box 88 Folder 14
Southern Textile Region.
1983
Box 88 Folder 15
Hanes Expense Record Sheets
1983-1984
Box 88 Folder 16
Hanes Drafts
1983
Box 88 Folder 17
Hanes Expenses Campaign
1982
Box 88 Folder 18
Hanes. Rebecca Haga
1981-1983
Box 88 Folder 19
Hanes Corp.
1981
Box 88 Folder 20
Hanes
1983
Scope and Contents
Florence,SC
Box 88 Folder 21
Hanes Consolidated Food
Box 88 Folder 22
Hanes. Leather Workers' Federation
1982
Box 88 Folder 23
Hanes. Scott Hoyman
1981-1983
Box 88 Folder 24
Hanes . Harbrant's Speech
1980
Box 88 Folder 25
Hanes. Hanes Advisory Council
1983
Box 88 Folder 26
Proposals of Hanes Project
1981-1984
Box 88 Folder 27
Hanes. Joyce Miller
1983
Box 88 Folder 28
Hanes. Captive Speech
1983
Scope and Contents
Florence, SC
Box 88 Folder 29
Hanes. Captive Audience
1983
Box 88 Folder 30
Hanes. Labor Relations Policy
1982-1983
Box 88 Folder 31
Hanes. Israel Contracts
1982
Box 89 Folder 1
Hanes Project Planning Book
Box 89 Folder 2
Hanes Corp. Consolidated Foods Corp.
1983
Box 89 Folder 3
Hanes. Employee Speakup
1983
Box 89 Folder 4
Hanes. Dave Dyson
1983
Box 89 Folder 5
Hanes. Corporate Campaign
1983
Box 89 Folder 6
Hanes. Teamsters Union
1983
Box 89 Folder 7
Peter Brandon. Special Projects
1985
Box 89 Folder 8
Peter Brandon. Proposals
1980
Box 89 Folder 9
Peter Brandon. Organizing Dept.
1984-1985
Box 89 Folder 10
Peter Brandon. Mid-South Personnel
1979
Box 89 Folder 11
Union Attitudes and Organizing Trends
1984
Box 89 Folder 12
AFL- CIO Organizing Survey Part 1
1984
Scope and Contents
February
Box 89 Folder 13
AFL- CIO Organizing Survey Part 2. Appendix
1984
Scope and Contents
February
Box 89 Folder 14
Richard Sanders
1984-1985
Box 89 Folder 15
Distribution Lists for Election Results
1983
Box 89 Folder 16
AFL- CIO Survey
1984
Scope and Contents
February
Box 89 Folder 17
NY/NJ. Whitehall Electro Medical
1983
Box 89 Folder 18
NY/NJ. Probes/Canvas
1983
Box 89 Folder 19
Bank
1984
Box 89 Folder 20
UNB
1981-1984
Box 89 Folder 21
Columbia Textile
1984-1985
Box 89 Folder 22
Columbia Textile
1983-1984
Box 89 Folder 23
Literature. UNB Campaign.
1984
Box 89 Folder 24
Handwritten Notes
Box 89 Folder 25
Hanes
1983
Box 89 Folder 26
Columbia
1984
Box 89 Folder 27
Dyers' Local 1733
1984
Scope and Contents
Spanish
Box 89 Folder 28
Columbia Textile
1983-1984
Box 89 Folder 29
Strike Strategy
1983-1984
Box 90 Folder 1
J. P. Stevens. Hickory, NC
1977
Box 90 Folder 2
J. P. Stevens. Goldsboro, N.C.
1978
Box 90 Folder 3
J. P. Stevens. Lincolnton, NC
1977
Box 90 Folder 4
J. P. Stevens. Rockingham, NC
1977
Box 90 Folder 5
J. P. Stevens. Shelby, NC
1977
Box 90 Folder 6
J. P. Stevens. Stanley,NC
1977
Box 90 Folder 7
J. P. Stevens. Tuxedo, NC
1977
Box 90 Folder 8
J. P. Stevens. Wallace,NC
1975-1977
Box 90 Folder 9
J. P. Stevens.
Box 90 Folder 10
J. P. Stevens. Great Falls, SC
1977
Box 90 Folder 11
J. P. Stevens. Greenville, SC
1977-1978
Box 90 Folder 12
J. P. Stevens' Taylors
1977
Box 90 Folder 13
J. P. Stevens. Slater Plant
1977
Box 90 Folder 14
J. P. Stevens. Esters Plant
1977
Box 90 Folder 15
J. P. Stevens. Piedmont, SC
1977
Box 90 Folder 16
J. P. Stevens. Rock Hill, SC
1977-1978
Box 90 Folder 17
J. P. Stevens. Riverine Plant
1977
Box 90 Folder 18
J. P. Stevens. Walterboro, SC
1977
Box 90 Folder 19
J. P. Stevens. Lauens, C
1974-1978
Box 90 Folder 20
J. P. Stevens. Kingsport, TN
1977
Box 90 Folder 21
J. P. Stevens. Ferrum,VA
1977-1978
Box 90 Folder 22
J. P. Stevens. Rocky Mt. Plant
1977
Box 90 Folder 23
J. P. Stevens. South Boston
1977
Box 90 Folder 24
J. P. Stevens. Woolwine,VA
1978
Box 90 Folder 25
Charter. IUD Area Organizing Committee. Name Cards
1977
Box 90 Folder 26
J. P. Stevens. Plant Lists
1976-1977
Box 90 Folder 27
J. P. Stevens. Sub-Area
1978
Box 90 Folder 28
J. P. Stevens. Sub-Area
1977-1978
Box 90 Folder 29
J. P. Stevens. Sub-Area Organizing Program Reports
1977-1978
Box 90 Folder 30
Sub-Area Progress Reports
1977-1978
Box 90 Folder 31
J. P. Stevens.
1977-1978
Box 90 Folder 32
J. P. Stevens. Sub Area Documents
1977-1978
Box 90 Folder 33
J. P. Stevens. Sub-Area Documents
Box 90 Folder 34
Organizing Staff
1977-1978
Box 90 Folder 35
Area Organizing Progress Report
1977-1978
Box 90 Folder 36
J. P. Stevens.
1977-1978
Scope and Contents
Montgomery, Alabama
Box 90 Folder 37
Newspaper Clippings
1977-1979
Box 90 Folder 38
J. P. Stevens. Wallace, SC
1973-1978
Box 90 Folder 39
J. P. Stevens. Pamplica, SC
1978
Box 90 Folder 40
J. P. Stevens. Greer, SC
1975-1977
Box 90 Folder 41
J. P. Stevens. Wagram, NC
1976-1978
Box 90 Folder 42
New Milford Legal
1977-1978
Box 90 Folder 43
J. P. Stevens.
1978
Box 90 Folder 44
J. P. Stevens. California
1976-1977
Box 91 Folder 1
Addresses.
1978
Box 91 Folder 2
Addresses
1978
Box 91 Folder 3
J. P. Stevens. Garfield, NJ
1977
Box 91 Folder 4
J. P. Stevens. Easthampton,Mass. Legal
1977
Box 91 Folder 5
J. P. Stevens. E. Hampton, Mass.
1978
Box 91 Folder 6
J. P. Stevens. Statesboro Plant
1973-1975
Box 91 Folder 7
J. P. Stevens. Statesboro, GA
1971-1977
Box 91 Folder 8
J. P. Stevens. Easthampton
1977
Box 91 Folder 9
ACTWU
1977-1978
Box 91 Folder 10
J. P. Stevens. Atlanta, GA
1977-1978
Box 91 Folder 11
J. P. Stevens. Miami, Fla.
1977
Box 91 Folder 12
J. P. Stevens. Dublin, GA
1977-1978
Box 91 Folder 13
J. P. Stevens. Milledgeville, GA
1977-1978
Box 91 Folder 14
J. P. Stevens. Statesboro Injunction
1976
Box 91 Folder 15
J. P. Stevens. Legal
1977
Box 91 Folder 16
J. P. Stevens. Legal. Georgia
1977-1978
Box 91 Folder 17
Misc. Documents [folder 1 of 2]
1977-1978
Box 91 Folder 18
Misc. Documents [folder 2 of 2]
1975-1977
Box 92 Folder 1
Hanes. Defense of Company
1983
Box 92 Folder 2
House Clippings
1983
Box 92 Folder 3
Hanes. Defensive Leaflets
1983
Box 92 Folder 4
L' Eggs Newspaper
1982
Box 92 Folder 5
Hanes. Leaflets
1983-1984
Box 92 Folder 6
Hanes. Draft Fact Sheets
1983
Box 92 Folder 7
AFL-CIO. ACTWU Documents and Correspondence
1982-1983
Box 92 Folder 8
Reports of Company and Union Activity
1982-1983
Box 92 Folder 9
Companies. Misc. Documents
1982-1983
Box 92 Folder 10
Election Memos
1982-1983
Box 92 Folder 11
Mydyer
1984
Box 92 Folder 12
Adrien's Interiors Ltd.
1984
Box 92 Folder 13
AFS Sportshoe Inc
1985
Box 92 Folder 14
Artistic Creations
1985
Scope and Contents
Monticello, FL
Box 92 Folder 15
Bick Manufacturing Company
1985
Box 92 Folder 16
Cannon Mills
1985
Box 92 Folder 17
Ceder Riverside Peoples Center
1985
Box 92 Folder 18
Clairville Carpet Mills
1985
Box 92 Folder 19
Electroloy Co.
1985
Box 92 Folder 20
Facetglas
1985
Box 92 Folder 21
Gilded Mirror
1985
Box 92 Folder 22
H. A. Satin and Co.
1985
Box 92 Folder 23
Health Tex
1985
Box 92 Folder 24
Hordis Brothers
1985
Box 92 Folder 25
Imperial Reading Corp.
1985
Box 92 Folder 26
Kenro Co.
1985
Box 92 Folder 27
Laminated
1985
Box 92 Folder 28
LOCO-7
1985
Box 92 Folder 29
Louisiana Hat Works
1985
Box 92 Folder 30
Missouri Citizen
1985
Box 92 Folder 31
Naska
1985
Box 92 Folder 32
National Casein Co.
1985
Box 92 Folder 33
National Casein Co.
1985
Box 92 Folder 34
National Dry Goods
1985
Box 92 Folder 35
Paper Board Cores
1985
Box 92 Folder 36
Pendleton Woolen Mills
1985
Box 92 Folder 37
Polyclad Laminates
1985
Box 92 Folder 38
Rapid Industrial Textiles
1985
Box 92 Folder 39
Reuter-Stokes Canada Ltd.
1985
Box 92 Folder 40
Roto Print Machinery Corp.
1985
Box 92 Folder 41
Sweetwater Manufacturing
1985
Box 92 Folder 42
Three Printers
1985
Box 92 Folder 43
United Cloth Company
1985
Box 92 Folder 44
Vander Dyeing and Finishing Co.
1985
Box 92 Folder 45
Walton Clothes
1985
Box 92 Folder 46
W. D. Byron and Sons
1985
Box 92 Folder 47
Werthan Industries
1985
Box 92 Folder 48
West Minster Village
1985
Box 92 Folder 49
Completed Report Forms
1982-1983
Box 92 Folder 50
Aberdeen Mfg. Co.
1984
Box 92 Folder 51
Perth Yearn
1984
Box 92 Folder 52
Pextile
1984
Box 92 Folder 53
Pillow Factory
1984
Box 92 Folder 54
Rabar/ Hoover and Allison
1985
Box 92 Folder 55
Homemaker Rug
1985
Box 92 Folder 56
Cosco Co.
1984
Box 92 Folder 57
Cresent Leather Co.
1984
Box 92 Folder 58
Customer Aluminum Products
1984
Box 92 Folder 59
Ethicon
1983
Box 92 Folder 60
Fabulous Formals
1984
Box 92 Folder 61
Franklin Braide Mfg. Co.
1984
Box 92 Folder 62
General Bag Co.
1984
Box 92 Folder 63
Georgia Narrow Fabric Co.
1984
Box 92 Folder 64
J. A. Plastics Corp.
1983
Box 92 Folder 65
Glassec
1983
Box 92 Folder 66
W. R. Grace
1984
Box 92 Folder 67
HGM
1983
Box 92 Folder 68
Bronxwood Dyeing Co.
1984
Box 92 Folder 69
Caron Intl.
1984
Box 92 Folder 70
Chance Curtain
1984
Box 92 Folder 71
Charleswood Furniture
1983
Box 92 Folder 72
M. B. Claff and Sons
1983
Box 92 Folder 73
Cluett, Peabody and Co.
1984
Box 92 Folder 74
College House Mfg
1983
Box 92 Folder 75
Columbia Sportswear
1984
Box 92 Folder 76
Columbia Textile Services
1984
Box 92 Folder 77
D. J. Barnes Lumber Co.
1983
Box 92 Folder 78
Bonnie Stuart Shoes
1984
Box 92 Folder 79
Art Pricing
1984
Box 92 Folder 80
Animal Protective Foundation
1983
Box 92 Folder 81
American Laser Corp.
1983-1985
Box 92 Folder 82
American Laser Corp.
1983
Box 92 Folder 83
American Headwear
1983
Box 92 Folder 84
Amcest
1984
Box 92 Folder 85
AMP-CET
1984
Box 92 Folder 86
Adelaide Mills
1984
Box 92 Folder 87
Hanes
1984
Box 92 Folder 88
Universal Rundle Corp.
1983
Box 92 Folder 89
Valley View Nursing Home
1984
Box 92 Folder 90
Vanier Graphics
1983-1984
Box 92 Folder 91
Virginia Textiles
1984
Box 92 Folder 92
V-Mo Mfg.
1983
Box 92 Folder 93
Wayn-Tex
1983
Box 92 Folder 94
Whitehall Electro Medical
1983
Box 92 Folder 95
Wonderknit Co.
1984
Box 92 Folder 96
Woodbridge Foam Corp.
1984-1985
Box 92 Folder 97
Woodstream Corp.
1984
Box 92 Folder 98
Sunburst Fashions
1984
Box 92 Folder 99
Tams Mills
1984
Box 92 Folder 100
Technical
1983
Box 92 Folder 101
TN Woolen Mills
1984
Box 92 Folder 102
Tifton Textiles
1983
Box 92 Folder 103
Unitas National Bank
1984
Box 92 Folder 104
Rebtex
1983
Box 92 Folder 105
Rombro's Bros
1984
Box 92 Folder 106
Roto Print Machinery Corp.
1984
Box 92 Folder 107
San Val
1983
Box 92 Folder 108
Seamco
1983
Box 92 Folder 109
Seminole Mfg.
1984
Box 92 Folder 110
Shenandoah Plastics
1984
Box 92 Folder 111
Shenandoah Plastics
1984
Box 92 Folder 112
Stablex
1984
Box 92 Folder 113
Standard-Keil
1984
Box 92 Folder 114
Standard Products
1984
Box 92 Folder 115
Stedman
1984
Box 92 Folder 116
Sterling Dye Corp.
1984
Box 92 Folder 117
Imperial Cosmetics Services
1983
Box 92 Folder 118
Industrial Fabricators
1984
Box 92 Folder 119
Interstate Foam
1985
Box 92 Folder 120
Jessco Inc
1983
Box 92 Folder 121
John Kent
1983
Box 92 Folder 122
Jones and Vining
1984
Box 92 Folder 123
Keuffel and Esser
1983
Box 92 Folder 124
Leesburg Apparel Mfg.
1984
Box 92 Folder 125
Les Tricots Smart
1985
Box 92 Folder 126
Libas
1983
Box 92 Folder 127
Lyphomed
1983
Box 92 Folder 128
Moran Mills
1983
Box 92 Folder 129
Murray Cleaners
1983
Box 92 Folder 130
Mydyer
1984
Box 92 Folder 131
NFA Corp.
1984
Box 92 Folder 132
Newland's Textile
1984
Box 92 Folder 133
Opelika Mfg. Co.
1983
Box 92 Folder 134
Pace Setter Products
1983
Box 92 Folder 135
Perma Foam
1984-1985
Box 93 Folder 1
Mr. Weinmann. Propaganda
Box 93 Folder 2
Standard Keil
1978
Box 93 Folder 3
Standard Keil. Mr., Weinmann
1978
Box 93 Folder 4
Leaflet
Box 93 Folder 5
ACTWU. Standard Keil
1978
Box 93 Folder 6
Company Letters to Employees
1978
Box 93 Folder 7
Blank Cards
Box 93 Folder 8
Standard Keil Employees
1978
Box 93 Folder 9
ACTWU and Standard Keil
1978
Box 93 Folder 10
Labor Report
1977
Box 93 Folder 11
Contract Proposals
Box 93 Folder 12
Area Rates
1978
Box 93 Folder 13
Misc. Notes
1978
Box 93 Folder 14
Employee Lists
1978
Box 93 Folder 15
AFL- CIO Documents
1976-1972
Box 93 Folder 16
Meetings at Louis Simons
1978
Box 93 Folder 17
Program for Standard Keil
Box 93 Folder 18
Committee Meeting
Box 93 Folder 19
Blank Authorization Card
Box 93 Folder 20
Misc. Documents
1978
Box 93 Folder 21
Meeting and Agenda
Box 93 Folder 22
Form 10-K. Instrument Systems Corp.
1977
Box 93 Folder 23
Form 10-K. Buildex Incorp.
1977
Box 93 Folder 24
Instrument Systems Corp
1977
Box 93 Folder 25
Buildex Incorp.
1977
Box 93 Folder 26
The Guardian. Group Insurance Plan
Box 93 Folder 27
ACTWU [folder 1 of 2]
1978
Box 93 Folder 28
ACTWU [folder 2 of 2]
1978
Box 94 Folder 1
AFL- CIO National Organizing Committee Mtg.
1982
Box 94 Folder 2
Propaganda and Documents
Scope and Contents
English and Spanish
Box 94 Folder 3
Pennsylvania Organizing Staff Mtg.
1980
Box 94 Folder 4
National Organizing Committee Mtg.
1982
Box 94 Folder 5
Reeves Bros.
1977-1978
Box 94 Folder 6
John Barry
1984
Box 94 Folder 7
Lydia Brucamonte
1984
Box 94 Folder 8
Diane Bruneau
1984
Box 94 Folder 9
Pat Cronin
1984
Box 94 Folder 10
L. A. Dunigan
1984
Box 94 Folder 11
Ronald Harris
1984
Box 94 Folder 12
Tom Hummel
1984
Box 94 Folder 13
Virginia Keyer
1984
Box 94 Folder 14
Trudy J. Khan
1984
Box 94 Folder 15
Donna Krenik
1984
Box 94 Folder 16
Bessie Manning
1984
Box 94 Folder 17
Wallace McMullen
1984
Box 94 Folder 18
Anthony Miceli
1984
Box 94 Folder 19
Ray Mullins
1984
Box 94 Folder 20
John Notarangelo
1984
Box 94 Folder 21
Erika Outland
1984
Box 94 Folder 22
Maurice Robillard
1984
Box 94 Folder 23
Harold Bagwell
1983
Box 94 Folder 24
John Barry
1983
Box 94 Folder 25
Diane Bruneau
1983
Box 94 Folder 26
Ron Harris
1983
Box 94 Folder 27
Tom Hummel
1983
Box 94 Folder 28
Anthony Miceli
1983
Box 94 Folder 29
Ray Mullins
1983
Box 94 Folder 30
John Notarangelo
1983
Box 94 Folder 31
James Orange
1983
Box 94 Folder 32
Maurice Robillard
1983
Box 94 Folder 33
Carol Sheerer
1983
Box 94 Folder 34
Alice York
1983
Box 94 Folder 35
Sidney Young
1983
Box 94 Folder 36
Harold Bagwell
1984
Box 94 Folder 37
John Barry
1984
Box 94 Folder 38
Diane Bruneau
1984
Box 94 Folder 39
Pat Cronin
1984
Box 94 Folder 40
Ronald Harris
1984
Box 94 Folder 41
Thomas Hummel
1984
Box 94 Folder 42
Trudye Khan
1984
Box 94 Folder 43
Mary Ellen Koval
1984
Box 94 Folder 44
Virginia Keyser
1984
Box 94 Folder 45
Donna Krenik
1984
Box 94 Folder 46
Anthony Miceli
1984
Box 94 Folder 47
Ray Mullins
1984
Box 94 Folder 48
John Notarangelo
1984
Box 94 Folder 49
Erika Outland
1984
Box 94 Folder 50
James Orange
1984
Box 94 Folder 51
David Rathke
1984
Box 94 Folder 52
Maurice Robillard
1984
Box 95 Folder 1
Mtg. Committee on Organization
1983
Scope and Contents
Marh 28th
Box 95 Folder 2
Organizer's Handbook
Box 95 Folder 3
Weekly Organizing Activity Reports
1981
Box 95 Folder 4
Weekly Organizing Activity Reports
1980
Box 95 Folder 5
Weekly Organizing Activity Reports
1982
Box 95 Folder 6
Data on Organizing
1981
Box 95 Folder 7
ACTWU Propaganda and Membership Info
Box 95 Folder 8
Bi-Weekly Organizing Activity Reports
1980
Box 95 Folder 9
International Woodworkers. Summary of Comments from Farkas
1982
Box 95 Folder 10
ACTWU Organizer Information [folder 1 of 2]
1982
Box 95 Folder 11
ACTWU Organizer Information [folder 2 of 2]
1982
Box 95 Folder 12
Stevens Info
Box 95 Folder 13
Union, Textile, and ACTWU
1980
Box 95 Folder 14
ACTWU Organizer Book [folder 1 of 3]
1982
Box 95 Folder 15
ACTWU Organizer [folder 2 of 3]
1982
Box 95 Folder 16
ACTWU Organizer [folder 3 of 3]
1982
Box 95 Folder 17
AFL- CIO Documents
1981
Box 95 Folder 18
Staff Conference. Developing an In-house Polling Program
1980-1982
Box 95 Folder 19
The Stevens Worker
1978-1979
Box 95 Folder 20
Organizer's Source Book
Box 95 Folder 21
ACTWU Documents [folder 1 of 2]
1981
Box 95 Folder 22
ACTWU Documents [folder 2 of 2]
1981
Box 95 Folder 23
AFL- CIO NLRB Election Summary
1982
Box 96 Folder 1
Teamsters on Fall River
1980
Box 96 Folder 2
Teamsters Union
1980-1982
Box 96 Folder 3
Wage Guide Lines
1979
Box 96 Folder 4
Wage Rates in Textiles
1967-1977
Box 96 Folder 5
Warner Bros
1977
Box 96 Folder 6
New Worker to Worker Program
1978-1979
Box 96 Folder 7
Worker to Worker Bulletin
1980
Box 96 Folder 8
Threads
1979
Box 96 Folder 9
TWUA Health Plan
1981-1982
Box 96 Folder 10
Trade Readjustment Allowance
1979
Box 96 Folder 11
Textile World
1976
Box 96 Folder 12
Union Label Materials
1966-1981
Box 96 Folder 13
University of Wisconsin
1985
Box 96 Folder 14
United Furniture Workers
1982
Box 96 Folder 15
Annual Reports. United Labor Service Agency
1978-1981
Box 96 Folder 16
United Food and Commercial Workers
1980-1981
Box 96 Folder 17
University of Toronto
1977-1979
Box 96 Folder 18
United Rubber Workers
1969-1981
Box 96 Folder 19
United Steelworkers and ACTWU Jurisdiction
1979
Box 96 Folder 20
United Steelworkers
1970-1981
Box 96 Folder 21
Unorganized Plants
1976
Box 96 Folder 22
Oral History Project
1982
Box 96 Folder 23
T- Shirts
1972-1978
Box 96 Folder 24
Paul Swaity
1980-1983
Box 96 Folder 25
Paul Swaity
1981
Box 96 Folder 26
Strikes
1978-1979
Box 96 Folder 27
How to Conduct Strikes
1977
Box 96 Folder 28
Financial Data
1982-1983
Box 96 Folder 29
Solidarity Day Trip to Washington D. C.
1981
Box 96 Folder 30
Southern Wage Drive
1975-1978
Box 96 Folder 31
Southern Clothing and Textile Workers Union
1976
Box 96 Folder 32
Senior Citizens
1975
Box 96 Folder 33
Jacob Sheinkman
1978-1983
Box 96 Folder 34
The Church's Responsibility in the Changing Southern Economy
1977
Box 96 Folder 35
Southerners for Economic Justice
1976-1978
Box 96 Folder 36
J. P. Stevens: Southerners for Economic Justice [folder 1 of 2]
1978-1981
Box 96 Folder 37
J. P. Stevens: Southerners for Economic Justice [folder 2 of 2]
1978-1981
Box 96 Folder 38
Textile Industry History
1976-1978
Box 97 Folder 1
Quin
1976
Box 97 Folder 2
George Dion and John Notarangelo
1976
Box 97 Folder 3
C. Bush and T. Hummel
1976
Box 97 Folder 4
R. Mullins. L. A. Dunigan. C. Hawkins. V. Keyser
1976
Box 97 Folder 5
O. Anania. J. Harrison. E. Sherman
1976
Box 97 Folder 6
Harold Beck. Thiokol. William Graham
1976
Box 97 Folder 7
Harold Bagwell. R. Freeman. E. Hamilton. V. Keyser
1976
Box 97 Folder 8
J. Walraven. W. South. T. Barker. G. Brown. C. Farris
1976
Box 97 Folder 9
Activity Reports: Delinquent
1976
Box 97 Folder 10
R. Charland. W. Clark. M. Robillard
1976
Box 97 Folder 11
J. Barry. M. Black. J. Craven. H. Mann
1976
Box 97 Folder 12
P. Pope. F. Nye. T. Misiaszek
1976
Box 97 Folder 13
E. Blackwelde. N. Bresciani. R. Dove. W. Cannon
1976
Box 97 Folder 14
Anti-Union Propaganda
1978
Box 97 Folder 15
Intelligence for Targeting
Box 97 Folder 16
Union Information
Box 97 Folder 17
Union Information. Labor Law
Box 98 Folder 1
Mid-West Weekly Organizing Activity Reports
1981
Box 98 Folder 2
"right-to-work" laws correspondence
1981
Box 98 Folder 3
Fact Power
1982
Box 98 Folder 4
B. Bozman. S. Sachen. J. Whitely
1981
Box 98 Folder 5
Quin State. R. Manini. McCauley. G. Mikola
1981
Box 98 Folder 6
Quin State. R. Mullins. J. Whitely. P. Ventura
1981
Box 98 Folder 7
Correspondence. Misc. Documents
1979
Box 98 Folder 8
Cards with California ACTWU Stores except for L. A. and Orange County
Box 98 Folder 9
Alphabetically Organized Cards with California Stores
Box 98 Folder 10
New Hampshire Store Cards
Box 98 Folder 11
Connecticut Store Cards
Box 98 Folder 12
Maine Store Cards
Box 98 Folder 13
Vermont and Rhode Island Store Cards
Box 98 Folder 14
Massachusetts Store Cards.
Scope and Contents
Barnstable, Berkshire and Bristol Counties
Box 98 Folder 15
Massachusetts Store Cards
Scope and Contents
Essex, Franklin, Hampden, and Hampshire
Box 98 Folder 16
Massachusetts Store Cards
Scope and Contents
Middlesex, Nantucket, Norfolk, and Plymouth
Box 98 Folder 17
Massachusetts Store Cards
Scope and Contents
Suffolk and Worcester Counties
Box 99 Folder 1
Textile. IUD
Box 99 Folder 2
Southern Textile
1982
Box 99 Folder 3
Wage Agitation Conference
1979
Box 99 Folder 4
Southern Wage Drive
1979
Box 99 Folder 5
Figures for Paul Swaity
1982
Box 99 Folder 6
Southern Wage Drive Conference
1982
Box 99 Folder 7
Mid-South Regional Conference
1982
Box 99 Folder 8
Union Info
1982
Box 99 Folder 9
Wage Raise Propaganda. Hand Written Notes
1982
Box 99 Folder 10
J. P.S. Update
1977
Box 99 Folder 11
Textile Week. Newspaper Clippings
1982
Box 99 Folder 12
Resolutions
Box 99 Folder 13
Union Organization. Apparel Division Institutes. George Meany
1976
Box 99 Folder 14
AFL- CIO Documents
1965
Box 99 Folder 15
How to Organize a Union in your Plant
Box 99 Folder 16
Misc. Notes. Union Organizing Documents
Box 99 Folder 17
Threads
Box 99 Folder 18
Convention. Resolutions
1977-1978
Box 99 Folder 19
IUD Conventions
1977
Box 99 Folder 20
Resolutions
1978
Box 99 Folder 21
Organizing Campaign. Resolution
1978
Box 99 Folder 22
TWUA. Resolutions.
1975-1977
Box 99 Folder 23
J. P. Stevens. Resolutions
1977
Box 99 Folder 24
Organizing Progress
1977-1978
Box 99 Folder 25
Correspondence regarding various companies
1979
Box 99 Folder 26
Fabric Companies
1978-1979
Box 99 Folder 27
Key Competitive Plants
1978-1979
Box 99 Folder 28
Companies
1978
Box 99 Folder 29
Mid-West Unorganized Plants
1972
Box 99 Folder 30
South Unorganized Plants
1970
Box 99 Folder 31
Far West Unorganized Plants
1976
Box 99 Folder 32
Financial Information. Newspaper Clippings
1976-1980
Box 99 Folder 33
Upper South Unorganized Plants
Box 99 Folder 34
Textile Workers Union of America
Box 99 Folder 35
TWUA Plants
Box 99 Folder 36
Far West TWUA Plants
1973
Box 99 Folder 37
Textile Division Information
1977-1980
Box 99 Folder 38
TWUA
1971-1972
Box 99 Folder 39
TWUA Plants and Targets
1978-1980
Box 99 Folder 40
Southern Companies
Box 99 Folder 41
North Carolina Plants
Box 99 Folder 42
California, Canada, Oregon, and Colorado Plants
Box 99 Folder 43
New Jersey, Kentucky and Georgia
Box 99 Folder 44
Vermont, Tennessee, Illinois, Pennsylvania, and Massachusetts
Box 99 Folder 45
Wisconsin, Minnesota, Kansas, Washington, Rhode Island, and Connecticut
Box 99 Folder 46
New York, Texas, Tennessee, Michigan, Ohio, Maine, North Carolina, New Hampshire, Alabama, and Mississippi
Box 100 Folder 1
Activity Reports
1977-1978
Box 100 Folder 2
Off Payroll [folder 1 of 2]
1977
Box 100 Folder 3
Report on General Executive Board
1981
Box 100 Folder 4
Fact Power. Management Campaigns. Hearings
1978-1980
Box 100 Folder 5
Off Payroll
1980
Box 100 Folder 6
New England. Synthetic
Box 100 Folder 7
Branch Plants of Companies with ACTWU Contracts
1982
Box 100 Folder 8
Fact Power
1973-1981
Box 100 Folder 9
Staff Manual
Box 100 Folder 10
Misc. Documents. Fact Power. [folder 1 of 3]
1964-1981
Box 100 Folder 11
Misc. Documents. Fact Power. [folder 2 of 3]
1964-1981
Box 100 Folder 12
Misc. Documents. Fact Power [folder 3 of 3]
1964-1981
Box 101 Folder 1
Unorganized Target Plants. New England
Box 101 Folder 2
Unorganized Apparel Plants
1982
Box 101 Folder 3
Companies
Box 101 Folder 4
Companies
Box 101 Folder 5
Pennsylvania ACTWU Organizing Targets
Box 101 Folder 6
Pennsylvania Plants. Misc. Forms
1977
Box 101 Folder 7
Pennsylvania Directory of Apparel Targets
1977
Box 101 Folder 8
Unorganized Plants
1981
Scope and Contents
Georgia, Alabama, Tennessee, Louisiana, Virginia
Box 101 Folder 9
Unorganized Targets. New England [folder 1 of 2]
1972
Box 101 Folder 10
Unorganized Targets. New England [folder 2 of 2]
1972
Box 101 Folder 11
Maps. Surveys of Unorganized Target Plants [folder 1 of 2]
Box 101 Folder 12
Maps. Surveys of Unorganized Target Plants [folder 2 of 2]
Box 101 Folder 13
Organizing Project (A-I)
1977-1978
Box 101 Folder 14
Organizing Project (J-Z)
1977-1978
Box 101 Folder 15
Organizing Targets. Chicago Area
1982
Box 101 Folder 16
Textile Apparel Targets
1981
Box 101 Folder 17
Daily News Records
1980
Box 101 Folder 18
Survey of Unorganized Target Plants
Box 101 Folder 19
Textile Targets: Alabama
1974-1979
Box 101 Folder 20
NLRB Election Histories
1982
Box 102 Folder 1
Mid-West Upper South
1980
Box 102 Folder 2
Convention Committees
1981
Box 102 Folder 3
A Workers' Guide to Labor Law. Organize Union
1981
Box 102 Folder 4
J. P. Stevens [folder 1 of 2]
1980
Box 102 Folder 5
J. P. Stevens [folder 2 of 2]
1980
Box 102 Folder 6
J. P. Stevens
1980
Box 102 Folder 7
New York
1980
Box 102 Folder 8
New England and Synthetics
1977
Box 102 Folder 9
New England and Synthetics
1977
Box 102 Folder 10
Off Payroll
1976
Box 102 Folder 11
Activity Reports
1976
Box 102 Folder 12
Deep South [folder 1 of 2]
1977
Box 102 Folder 13
Deep South [folder 2 of 2]
1977
Box 102 Folder 14
Quin [folder 1 of 2]
1977
Box 102 Folder 15
Quin [folder 2 of 2]
1977
Box 102 Folder 16
Upper South and Mid West
1977
Box 102 Folder 17
Canada
1977
Box 103 Folder 1
Coordinator Seminar
1979
Box 103 Folder 2
2 Day Seminar
1979
Box 103 Folder 3
Union Fine Legal
Scope and Contents
Overhead Slide
Box 103 Folder 4
Consultant Reports
1979
Box 103 Folder 5
Proposal for an Employer Consultant's Project
1978
Box 103 Folder 6
Kayser Roth
1980-1981
Scope and Contents
Allendale, South Carolina
Box 103 Folder 7
Kayser Roth Union Leaflets
1981
Box 103 Folder 8
ACTWU Reports and Literature
1981-1982
Box 103 Folder 9
ACTWU Sale Knitting
1981
Box 103 Folder 10
Neutrality Cases
1981
Box 103 Folder 11
Seminar for Regional Organizing Coordinators
1979
Box 103 Folder 12
National Organizing Coordinating
1979
Box 103 Folder 13
Company Anti Union Tactics
1969
Box 103 Folder 14
ACTWU Report
1981
Box 103 Folder 15
Employer Anti-Union Consultants
1978
Box 103 Folder 16
Company and Union Activity
1981
Box 103 Folder 17
Committee on Organization
1980-1981
Box 103 Folder 18
Legal. Consultants
1978-1980
Box 103 Folder 19
Union Activity
1982
Box 103 Folder 20
ACTWU
1980-1982
Box 103 Folder 21
Kayser Roth
1981
Box 104 Folder 1
Materials Distributed to the Committee
1982
Box 104 Folder 2
Seminar on Employer Anti-Union Consultants
1980
Box 104 Folder 3
Union Information and Documents
1980
Box 104 Folder 4
Management Campaign. Organizing Conference
1979-1981
Box 104 Folder 5
National Coordinated Organizing Campaign
1978-1979
Box 104 Folder 6
Consultants. Wage Information
1974-1975
Box 104 Folder 7
Executive Organizing Mtg.
1984
Box 104 Folder 8
Executive Organizing Strategy
1984
Box 104 Folder 9
Meeting with Southern Directors
1983-1984
Box 104 Folder 10
Executive Organizing Discussions
1984
Box 104 Folder 11
Attendees to Union Busting Seminar
1981
Box 104 Folder 12
AFL-CIO National/Coordinated Organizing Committee
1977-1983
Box 104 Folder 13
ACTWU. Textiles
1982-1983
Box 104 Folder 14
AFL-CIO
1980-1982
Box 104 Folder 15
ACTWU. AFL-CIO
1978-1983
Box 104 Folder 16
AFL- CIO
1982
Box 104 Folder 17
Organizing Committee Mtg.
1985
Box 104 Folder 18
Executive Organizing Meeting
1984-1985
Box 104 Folder 19
New England Organizing
1976-1978
Box 104 Folder 20
Organizing Targets. Rhode Island
Box 104 Folder 21
ACTWU New England
Box 104 Folder 22
Dyeing and Finishing Organizing Project
1976-1977
Box 104 Folder 23
Mississippi AFL-CIO
1977
Box 104 Folder 24
Textile and Clothing Organizing Targets
1978
Scope and Contents
West Virginia
Box 104 Folder 25
Organizing Targets. Canada
1976
Box 104 Folder 26
Johnson and Johnson
1987
Scope and Contents
Winnipeg
Box 104 Folder 27
Organizing Targets. Upper South
Box 104 Folder 28
Organizing Targets. Mid-West
1976
Box 104 Folder 29
Organizing Targets. New York City
1976
Box 104 Folder 30
Organizing Targets. South
1970-1976
Box 104 Folder 31
ACTWU: Organized Knit Product Plants
1977
Box 104 Folder 32
Kayser-Roth. Tupperware
1976
Box 104 Folder 33
Research Assistance to Organizing
1976
Box 104 Folder 34
Organizing Dept. J. P. Stevens Campaign
1976-1977
Box 104 Folder 35
J. P. Stevens Organizing
1976
Box 104 Folder 36
Boycott Sponsors. Organizing Campaign
1976
Box 104 Folder 37
Policy on Organizing Reports
1975-1976
Box 104 Folder 38
J. P. Stevens. Textile Union
1975-1977
Box 104 Folder 39
Campaign Guide. Resolutions
Box 104 Folder 40
J. P. Stevens
1976
Box 104 Folder 41
Staff Assignments
1976
Box 104 Folder 42
NLRB. J. P. Stevens
1976
Box 104 Folder 43
J. P. Stevens Workers
1976
Box 104 Folder 44
J. P. Stevens Committee
1976
Box 104 Folder 45
New England Information
1978
Box 104 Folder 46
New England Documents
1976
Box 104 Folder 47
Threads
1976-1977
Box 105 Folder 1
Information about Targets
1977
Box 105 Folder 2
Organized I. L.G.W.U. Shops
1979
Box 105 Folder 3
Pennsylvania
1976
Box 105 Folder 4
Pennsylvania Targets
1977-1980
Box 105 Folder 5
NLRB. ACTWU. Research Dept
1978
Box 105 Folder 6
ACTWU Apparel and Textile
1971-1979
Box 105 Folder 7
ACTWU Apparel and Textile
1966-1976
Box 105 Folder 8
J. P. Stevens Loses Again
Box 105 Folder 9
NLRB. ACTWU Research Dept.
1980-1982
Box 105 Folder 10
J. P. Stevens
Box 105 Folder 11
Orientation Kit. J. P. Stevens Campaign [folder 1 of 2]
1968-1976
Box 105 Folder 12
Orientation Kit for New Staff Representatives. A guide book for Union Organizers
1961-1977
Box 105 Folder 13
Orientation Kit for New Staff Representatives
1977
Box 105 Folder 14
J. P. Stevens Leadership Mtg.
1977
Box 105 Folder 15
ACTWU. AFL-CIO
1977
Box 105 Folder 16
Stevens Latest Programs
1976-1977
Box 105 Folder 17
J. P. Stevens Organizing Programs
1976
Box 105 Folder 18
Labor Informative Documents
Box 105 Folder 19
J. P. Stevens Organizing
1976
Box 105 Folder 20
ACTWU Members Kit and J. P. Stevens
1976
Box 105 Folder 21
ACTWU. J. P. Stevens
1976-1978
Box 105 Folder 22
ACTWU Dept. Heads Mtg.
1977
Box 105 Folder 23
AFL- CIO. Textile Workers Union
1975-1976
Box 105 Folder 24
Textile Workers Union of America
Box 105 Folder 25
NLRB. J. P. Stevens
Box 105 Folder 26
ACTWU Documents
1977
Box 106 Folder 1
New England Apparel Firms [folder 1 of 2]
1976-1978
Box 106 Folder 2
New England Apparel Firms [folder 2 of 2]
1976-1978
Box 106 Folder 3
Survey of Unorganized Target Plants
Box 106 Folder 4
Organized ACTWU Plants
1977
Box 106 Folder 5
Pennsylvania Organizing Drive
1977
Box 106 Folder 6
Unorganized Apparel and Textile Plants. Pennsylvania [folder 1 of 2]
1976-1977
Box 106 Folder 7
Unorganized Apparel and Textile Plants. Pennsylvania [folder 2 of 2]
1976-1977
Box 106 Folder 8
ACTWU Information
1982
Box 106 Folder 9
Research Information on Organizational Targets
1978
Box 106 Folder 10
Master List of Unorganized Plants
1977
Box 106 Folder 11
Pennsylvania Organizing Progress
1978
Box 107 Folder 11
Hanes. Yocom Knitting Co.
1982
Box 107 Folder 12
Joyce Miller. Newspaper clippings
1983
Box 107 Folder 13
Hanes Corp Misc.
1979-1983
Box 107 Folder 14
Hanes Principles
Box 107 Folder 15
Hanes. Research Dept. Memos
1982-1983
Box 107 Folder 16
Hanes . Women's Issues
1983
Box 107 Folder 17
Hanes. Worker's Compensation
1983
Box 107 Folder 18
Hanes Videotape
1983
Box 107 Folder 19
Hanes Video Tapes. General
1983
Box 107 Folder 20
Hanes. Women Against Pornography
1983
Box 107 Folder 21
Hanes. Video Program
1982
Box 107 Folder 22
Hanes Project Mtg.
1983
Box 107 Folder 23
Hanes Executive Staff Mtg.
1983
Box 107 Folder 24
Hanes Staff Mtg.
1981
Box 107 Folder 25
Trip to Charlotte
1983
Box 107 Folder 26
Hanes Citizens Commission on Justice
1983
Box 107 Folder 27
Hanes Staff Mtg.
1983
Box 107 Folder 28
Hanes Staff Conference
1983
Box 107 Folder 29
Hanes Executive Staff Meeting
1983
Box 107 Folder 30
Hanes Project
1983
Box 107 Folder 31
Hanes Strategy Meeting
1982
Box 107 Folder 32
Hanes (Consolidated Foods)
1982
Box 107 Folder 33
Hanes Shareholders Meeting
1982
Box 107 Folder 34
Hanes Executive Staff Meeting
1982
Box 107 Folder 35
Hanes Phase 2
1982
Box 107 Folder 36
Meeting with Sheinkman and Brandon
1982
Box 107 Folder 37
Meeting with J. Sheinkman
1982
Box 107 Folder 38
Hanes. Executive Staff
1982
Box 107 Folder 39
Hanes Staff Conference
1982
Box 107 Folder 40
Hanes Operating Committee
1981
Box 107 Folder 41
Hanes. The Media
1983
Box 107 Folder 42
Hanes. Medical Plan
1982
Box 107 Folder 43
Hanes. Medical Task Force
1983
Box 107 Folder 44
Hanes. Clippings
1983
Box 107 Folder 45
Hanes. Nader's Letter
1983
Box 107 Folder 46
OSHA Fine of $100
1980
Box 107 Folder 47
Hanes OSHA/Hanes
1982
Box 107 Folder 48
Hanes. Puerto Rico
1982
Box 107 Folder 49
Hanes. Research Dept. Memos
1982
Box 107 Folder 50
Hanes Research Dept. Memos
1981
Box 107 Folder 51
Hanes. Research Dept. Memos
1979
Box 107 Folder 52
Hanes. Supporters of Corporative Responsibilities
1983
Box 107 Folder 53
Hanes. N.O.W. National Organization of Women
1983
Box 107 Folder 54
Hanes. Save-A-Stop
1982-1983
Box 107 Folder 55
Hanes. Shareholders Report
1978-1983
Box 107 Folder 56
Hanes Shareholders Mtg
1983
Box 107 Folder 57
Hanes. Jack Sheinkman
1981-1984
Box 107 Folder 58
Hanes Expense Reports
1983
Box 107 Folder 59
Hanes. Standard Meat Co.
1983
Box 107 Folder 60
Hanes. CLWU Letter from J. Miller
1983
Box 107 Folder 61
Hanes. Connective Ministry Across the South
1982-1983
Box 107 Folder 62
Hanes. Robin Tallon
1983
Box 107 Folder 63
AFL- CIO. Hanes
1983-1984
Box 107 Folder 64
Southern Exposure
1983
Box 108 Folder 1
Consolidated Foods Corporation
1978
Box 108 Folder 2
Hanes . AFL- CIO Report on CFC
1982
Box 108 Folder 3
Hanes. CFC Officers
1983
Box 108 Folder 4
Hanes Project.
1982-1983
Box 108 Folder 5
Hanes. Chicago Fed. Of Labor
1982
Box 108 Folder 6
Hanes. CFC Earnings
1979-1983
Box 108 Folder 7
Hanes/CFC. Food and Beverage Trades Dept.
1980
Box 108 Folder 8
Hanes. CFC Letters to Employees
1979
Box 108 Folder 9
Hanes. CFC Research Study
1983
Box 108 Folder 10
Hanes. Corporate Strategies
1982-1983
Box 108 Folder 11
8 facts Women should know about Consolidated Foods Corp.
1982-1983
Box 108 Folder 12
Hanes Clippings
1980-1983
Box 108 Folder 13
Hanes. Gary W. Carrico
1982
Box 108 Folder 14
Hanes- Consolidated Foods
1982-1983
Box 108 Folder 15
Hanes. Pete Brandon
1981-1984
Box 108 Folder 16
Hanes. Brandon's Hanes Project Proposal
1981-1983
Box 108 Folder 17
Hanes Project. Brandon's Final
1984
Box 108 Folder 18
Hanes. Bob Bussel
1982-1983
Box 108 Folder 19
Hanes. Listing of Folders
1981-1983
Box 108 Folder 20
Hanes. Anti-Union Items
1983
Box 108 Folder 21
Hanes. ACTWU Press Releases
1983
Box 108 Folder 22
Hanes. Continental Illinois National Banking and Trust Co. of Chicago
1982
Box 108 Folder 23
Hanes First National Bank of Chicago
1982
Box 108 Folder 24
Hanes. Burt Beck
1983
Box 108 Folder 25
Hanes Staff Assignments
1983
Box 108 Folder 26
ACTWU and Hanes
1981-1983
Box 108 Folder 27
Arther Loevy
1982-1983
Box 108 Folder 28
L'Eggs Plant
1982
Box 108 Folder 29
L'Eggs Marketing Analysis
1981
Box 108 Folder 30
L'Eggs Clippings
1983
Box 108 Folder 31
Hanes Project Bills
1978-1983
Box 108 Folder 32
Hanes. Legal Matters
1981-1982
Box 109 Folder 1
Social Justice
1978
Scope and Contents
January
Box 109 Folder 2
Orientation Kit J. P. Stevens Campaign
1976
Box 109 Folder 3
Legal. Civil No. 1201 Decree
1975-1976
Box 109 Folder 4
Legal
1967-1970
Box 109 Folder 5
Legal
1965-1967
Box 109 Folder 6
ACTWU
1976
Box 109 Folder 7
J. P. Stevens Directory
Box 109 Folder 8
Social Justice
1977-1979
Box 109 Folder 9
J. P. Stevens
1975-1976
Box 109 Folder 10
J. P. Stevens Annual Report
1979
Box 110 Folder 1
Social Justice
1977-1978
Scope and Contents
No. 5, 6, 14 and 15
Box 110 Folder 2
Directory of Numbers and Information
1977-1978
Box 110 Folder 3
J. P. Stevens. Social Justice. Fact Sheet
1977-1978
Box 110 Folder 4
ACTWU Leadership Packet. Fact Sheet
1974
Box 110 Folder 5
Sensitive Statistics Information
1976
Box 110 Folder 6
Social Justice
1977
Scope and Contents
Number 11-12
Box 110 Folder 7
J. P. Stevens Documents
1976
Box 110 Folder 8
ACTWU Papers/Forms [folder 1 of 3]
Box 110 Folder 9
ACTWU Papers/Forms [folder 2 of 3]
Box 110 Folder 10
ACTWU Papers/Forms [folder 3 of 3]
Box 110 Folder 11
Getting the most from the court's remedies
1977
Box 110 Folder 12
Stevens Orientation [folder 1 of 2]
1970-1977
Box 110 Folder 13
Stevens Orientation [folder 2 of 2]
1970-1977
Box 110 Folder 14
ACTWU. Fruit of the Loom. Company Material
1994
Scope and Contents
Spanish & English
Box 110 Folder 15
ACTWU. Fruit of the Loom. Union Material
1994
Scope and Contents
Spanish & English
Box 110 Folder 16
ACTWU. Union Material
1994
Scope and Contents
Spanish and English
Box 110 Folder 17
ACTWU. Newsletters
Box 110 Folder 18
ACTWU. We say Union Yes
Box 110 Folder 19
ACTWU. Insurance
Box 110 Folder 20
ACTWU. Company Scare Tactics
Box 110 Folder 21
ACTWU. First Contracts
Box 110 Folder 22
ACTWU. Blitz
Box 110 Folder 23
ACTWU. Guarantee
1995
Box 110 Folder 24
ACTWU. Meeting Announcements
Box 110 Folder 25
ACTWU. Hearings
Box 110 Folder 26
ACTWU. Victory
1994
Box 110 Folder 27
ACTWU. Cartoons
Scope and Contents
Spanish
Box 110 Folder 28
ACTWU. The Union Difference
Box 110 Folder 29
ACTWU. Contract Survey
Box 110 Folder 30
Organizing Probe
Box 110 Folder 31
Miscellaneous
1993
Box 111 Folder 1
ACTWU Organizing Institute
1978
Box 111 Folder 2
George Meany Center for Labor Studies. Textile Workers Union of America
1978
Box 111 Folder 3
Memorandum from Barkin and Baldanzi
1939-1942
Box 111 Folder 4
Solomon Barkin
1943-1976
Box 111 Folder 5
Central States Joint Board
1960
Box 111 Folder 6
Information reported by ACWA Affiliates
1975-1981
Box 111 Folder 7
Various Union Publications
1986-1988
Box 111 Folder 8
J. P. Stevens
1978-1980
Box 111 Folder 9
J. P. Stevens Advertising
1978-1980
Box 111 Folder 10
J. P. Stevens Research Dept.
1976-1979
Box 111 Folder 11
Organizing Kit for J. P. Stevens Campaign
1977
Box 111 Folder 12
J. P. Stevens. Speeches, Letters, and Statements [folder 1 of 2]
1979
Box 111 Folder 13
J. P. Stevens. Speeches, Letters and Statements [folder 2 of 2]
1979