ACTWU's Legal Department Records, 1942-1995
Collection Number: 5619/017

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


DESCRIPTIVE SUMMARY

Title:
ACTWU's Legal Department Records, 1942-1995
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5619/017
Abstract:
This collection consists of correspondence, reports, and files from the Legal Department of the Amalgamated Clothing Workers of America and the Amalgamated Clothing and Textile Workers' Union. Much of the material relates to the Farah and J. P. Stevens campaigns.
Creator:
Amalgamated Clothing Workers of America. Legal Department.
Amalgamated Clothing and Textile Workers' Union. Legal Department.
Quanitities:
151 cubic feet
Language:
Collection material in English and Spanish

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

Amalgamated Clothing and Textile Workers Union. Legal Dept. Files, #5619/017. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related collections: 5619: Amalgamated Clothing Workers of America All other 5619 collections and 6000/019: UNITE's Department of Occupational Safety and Health Records

SUBJECTS

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

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Boss Manufacturing Company Kewanee-Chillicothe [folder 1 of 3]
1966-1969
Box 1 Folder 2
Boss Manufacturing Company Kewanee-Chillicothe [folder 2 of 3]
1966
Box 1 Folder 3
Boss Manufacturing Company Kewanee-Chillicothe [folder 3 of 3]
1966
Box 1 Folder 4
Boss Manufacturing Company Insurance
1966
Box 1 Folder 5
Boss Manufacturing Company 8(B) Charge Against Amalgamated
1965
Box 1 Folder 6
Boss Mfg. Co. Chillicothe, MO Unfair Labor Practice Charge Against ACWA
1965
Box 1 Folder 7
Boss Manufacturing Company ULP- Refusal to Hire
1966-1967
Box 1 Folder 8
Boss Manufacturing Company Cisco, Texas
1966
Box 1 Folder 9
Boss Manufacturing Company NLRB Charges [folder 1 of 2]
1965-1966
Box 1 Folder 10
Boss Manufacturing Company NLRB Charges [folder 2 of 2]
1965-1966
Box 1 Folder 11
Boss Manufacturing Company Decertification Petition Transcript & Evidence
1964-1966
Box 1 Folder 12
Boss Manufacturing Company Kewanee-Chillicothe
1966
Scope and Contents
Jan-Feb. 1966
Box 1 Folder 13
Boss Manufacturing Company Kewanee-Chillicothe
1965
Scope and Contents
April 1965
Box 1 Folder 14
Boss Manufacturing Company Unfair Labor Practices Hearing & Briefs
1966
Box 2 Folder 1
Boss Manufacturing Company Kewanee-Chillicothe
1965
Scope and Contents
September-December 1965
Box 2 Folder 2
Boss Manufacturing Company Kewanee-Chillicothe
1965
Scope and Contents
May-August 1965
Box 2 Folder 3
Boss Manufacturing Co. Oneida, Tenn. Refusal to Bargain Charge
1964-1966
Box 2 Folder 4
Boss Manufacturing Company Kewanee-Chillicothe
1965
Scope and Contents
January-March 1965
Box 2 Folder 5
Boss Manufacturing Company Unfair Labor Practices
1964-1965
Scope and Contents
November 1964-1965
Box 2 Folder 6
Boss Manufacturing Co. Oneida, Tenn. General
1963-1968
Box 2 Folder 7
Boss Manufacturing Company Kewanee-Chillicothe
1966
Scope and Contents
March-April 1966
Box 2 Folder 8
Boss Manufacturing Company Organizing Propaganda
1963
Box 2 Folder 9
Boss Manufacturing Co. (Extra Copies) Request for Review
1964
Scope and Contents
November 18, 1964
Box 2 Folder 10
Boss Mfg Co
1963-1964
Box 2 Folder 11
Boss Manufacturing Co. Hazel Foster Arbitration
1967
Box 3 Folder 1
Boss Manufacturing Company Criminal Charges Against Eddie Gee
1965-1967
Box 3 Folder 2
Boss Manufacturing Company Injunction
1967
Box 3 Folder 3
Boss Manufacturing Company Transcripts
1966
Box 3 Folder 4
Boss Mfg. Co. Palm, PA Warehouse Federal Court
1965-1967
Box 3 Folder 5
Boss Mfg. Co. Palm, PA Warehouse (Trucking Injunction) State Court
1965
Box 3 Folder 6
Ratner Corporation
1974-1975
Box 3 Folder 7
A. Phillip Randolph Institute
1973-1974
Scope and Contents
1/10/73-12/18/74
Box 3 Folder 8
ACWA Organizing Retail
1969-1975
Box 3 Folder 9
FARAH: Scandinavia
1973
Box 3 Folder 10
Organizing: Targets
1974
Box 3 Folder 11
FARAH: Publications, correspondence.
1973
Box 3 Folder 12
Boss Manufacturing Co.
1973
Box 4 Folder 1
Riverbay Corporation
1972-1973
Box 4 Folder 2
United Housing Foundation
1971-1973
Box 4 Folder 3
ACWA: Staff Institute
1973
Scope and Contents
10/1973
Box 4 Folder 4
Botany: General
1972-1974
Box 4 Folder 5
Botany Industries Lawsuit
1974
Box 4 Folder 6
Rapid American Corporation
1972-1974
Box 4 Folder 7
Botany: Bankruptcy
1973-1974
Box 4 Folder 8
FARAH: Publications, Xerox Copies
1973
Box 4 Folder 9
IUD (1 of 4)
1961
Box 4 Folder 10
IUD (2 of 4)
1961
Box 4 Folder 11
IUD (3 of 4)
1961
Box 4 Folder 12
IUD (4 of 4)
1961
Box 4 Folder 13
IUD
1961
Box 4 Folder 14
AFL-CIO- Exec. Council Minutes Unity House
1961
Box 4 Folder 15
IUD, AFL-CIO Convention
1961
Box 4 Folder 16
AFL-CIO (1 of 5)
1961
Box 4 Folder 17
AFL-CIO (2 of 5)
1961
Box 4 Folder 18
AFL-CIO (3 of 5)
1961
Box 4 Folder 19
AFL-CIO (4 of 5)
1961
Box 4 Folder 20
AFL-CIO (5 of 5)
1961
Box 5 Folder 1
Catholic- Background Material (1 of 2)
1973-1974
Box 5 Folder 2
Catholic- Background Material (2 of 2)
1972-1973
Box 5 Folder 3
Catholic-Jesuits
1973
Box 5 Folder 4
Fr. Bauer's Reports
1973-1974
Box 5 Folder 5
Endorsements & Endorsers - Catholic (1 of 2)
1973-1974
Box 5 Folder 6
Endorsements & Endorsers - Catholic (2 of 2)
1972-1973
Box 5 Folder 7
Inter-Faith
1973
Box 5 Folder 8
Edward Kennedy on FARAH
1972-1973
Box 5 Folder 9
Literature- Farah- Other ACWA
1973
Box 5 Folder 10
Father Lyons - Bibliography
1970-1974
Box 5 Folder 11
Metzger Ads
1973-1974
Box 5 Folder 12
Post-Farah Boycott
1974
Box 5 Folder 13
Contact Lists R.C.
1973
Box 5 Folder 14
Archives
1974
Scope and Contents
March 1974
Box 5 Folder 15
May Co.
1973-1974
Box 5 Folder 16
Farah Strike Activities
1972
Box 5 Folder 17
Farah Agreement
1974
Scope and Contents
Letters, News Clippings, etc.
Box 5 Folder 18
Farah Leaflets & Ads
1972-1973
Box 5 Folder 19
Staff Assigned by AFL-CIO Unions & Thank You Letters
1973
Box 5 Folder 20
NAT AFL-CIO Boycott
1972
Box 5 Folder 21
AFL-CIO Boycott
1972-1973
Box 5 Folder 22
NAT'L- AFL- CIO
1972-1973
Box 5 Folder 23
Union Label & Service Trade Dept. AFL-CIO
1972-1973
Box 5 Folder 24
CLC's & Report Forms
1972
Box 5 Folder 25
CLC's AFL-CIO Directory
1972
Scope and Contents
July 1972
Box 5 Folder 26
CA $s by Area
1972
Box 5 Folder 27
New Campaign
1973-1974
Box 5 Folder 28
Farah Winter Campaign (1 of 4)
1973
Box 5 Folder 29
Farah Winter Campaign (2 of 4)
1973
Box 5 Folder 30
Farah Winter Campaign (3 of 4)
1972-1973
Box 5 Folder 31
Farah Winter Campaign (4 of 4)
1972
Box 6 Folder 1
Farah Manufacturing Company, Inc. Retail Cancellations (1 of 3)
1972
Box 6 Folder 2
Farah Manufacturing Company, Inc. Retail Cancellations (2 of 3)
1972
Box 6 Folder 3
Farah Manufacturing Company, Inc. Retail Cancellations (3 of 3)
1972-1973
Box 6 Folder 4
Farah Manufacturing Company, Inc. Caravan
1973
Box 6 Folder 5
Farah Manufacturing Company, Inc. Week Caravan
1974
Box 6 Folder 6
Farah Manufacturing Company, Inc. Celebrities
1973
Box 6 Folder 7
Farah Manufacturing Company, Inc. Chains- Lists of Directors
1973
Box 6 Folder 8
Farah Manufacturing Company, Inc. Chain Stores
1972-1973
Box 6 Folder 9
Farah Manufacturing Company, Inc. Chains As Listed In Fairchild Manual
1972-1973
Box 6 Folder 10
Farah Manufacturing Company, Inc. Chain Store List
1971
Box 6 Folder 11
Farah Manufacturing Company, Inc. Mfg. Who Own Retail Stores
1972
Scope and Contents
April 1972
Box 6 Folder 12
Farah Manufacturing Company, Inc. Retail Chain List
1972
Box 6 Folder 13
Farah Manufacturing Company, Inc. Chains Retail Lists Misc.
1967-1970
Box 6 Folder 14
Farah Manufacturing Company, Inc. ACWA (1 of 2)
1972
Box 6 Folder 15
Farah Manufacturing Company, Inc. ACWA (2 of 2)
1972
Box 6 Folder 16
Farah Manufacturing Company, Inc. Operation Clean Sweep (1 of 2)
1973
Box 6 Folder 17
Farah Manufacturing Company, Inc. Operation Clean Sweep (2 of 2)
1973-1974
Box 6 Folder 18
Farah Manufacturing Company, Inc. Ads
1972-1973
Box 6 Folder 19
Farah Manufacturing Company, Inc. Contributions
1972-1974
Box 6 Folder 20
Farah Manufacturing Company, Inc. Coordinators
1972-1973
Box 6 Folder 21
Farah Manufacturing Company, Inc. Daire (Farah) Line
1973
Box 6 Folder 22
Farah Manufacturing Company, Inc. EL Paso Accepts & Thank You
1973
Box 6 Folder 23
Farah Manufacturing Company, Inc. Refusals
1973
Box 6 Folder 24
Farah Manufacturing Company, Inc. Invitations to El Paso
1973
Scope and Contents
9/25/1973
Box 6 Folder 25
Farah Manufacturing Company, Inc. Father's Day Demos
1973
Scope and Contents
June 1973
Box 6 Folder 26
Farah Manufacturing Company, Inc. Father's Day Ads
1973
Scope and Contents
June 1973
Box 6 Folder 27
Farah Manufacturing Company, Inc. Summary Master List
1972
Box 7 Folder 1
Farah Manufacturing Company, Inc. Adoption of Farah Employees
1972
Box 7 Folder 2
Farah Manufacturing Company, Inc. Aquiler v. Farah (Negligence)
1972-1973
Box 7 Folder 3
Farah Manufacturing Company, Inc. Background
1973
Box 7 Folder 4
Farah Manufacturing Company, Inc. Brief to the Regional Director Case #23-RC-3826
1972
Box 7 Folder 5
Farah Manufacturing Company, Inc. Briefs 28-CA-1886 & 28-CA-1977
1970-1972
Box 7 Folder 6
Farah Manufacturing Company, Inc. Case # 23-CA-4389 (1 of 2)
1972-1973
Box 7 Folder 7
Farah Manufacturing Company, Inc. Case no.23-CA-4389 (2 of 2)
1972
Box 7 Folder 8
Farah Manufacturing Company, Inc. Farah Clippings
1972-1973
Box 7 Folder 9
Farah Manufacturing Company, Inc. Farah Clips
1972-1973
Scope and Contents
May 10, 1972 thru March 9, 1973
Box 7 Folder 10
Farah Manufacturing Company, Inc. Citizens Committee for Farah Workers
1972
Box 7 Folder 11
Farah Manufacturing Company, Inc. Economic & International
1972
Box 7 Folder 12
Farah Manufacturing Company, Inc. Equal Employment
1972-1974
Box 7 Folder 13
Farah Manufacturing Company, Inc. Las Cruces, New Mexico Litigation
1972-1973
Box 7 Folder 14
Farah Manufacturing Company, Inc. Albuquerque, New Mexico Litigations
1972
Box 7 Folder 15
Farah Manufacturing Company, Inc. Machine Shop (1 of 2)
1972-1973
Box 7 Folder 16
Farah Manufacturing Company, Inc. Machine Shop (2 of 2)
1973
Box 7 Folder 17
Farah Manufacturing Company, Inc. Extra Copies of Brief Machine Shop 28-RC-2312
1972-1974
Box 7 Folder 18
Farah Manufacturing Company, Inc. Machine Shop 28-RC-2312 (1 of 4)
1973
Box 7 Folder 19
Farah Manufacturing Company, Inc. Machine Shop 28-RC-2312 (2 of 4)
1972
Box 7 Folder 20
Farah Manufacturing Company, Inc. Machine Shop 28-RC-2312 (3 of 4)
1973-1974
Box 7 Folder 21
Farah Manufacturing Company, Inc. Machine Shop 28-RC-2312 (4 of 4)
1970-1972
Box 8 Folder 1
Farah Manufacturing Company, Inc. Case #28-RC-2312 Employers Request for Review
1972-1973
Box 8 Folder 2
Farah Manufacturing Company, Inc. Nash-Finch-Remedy
1972
Box 8 Folder 3
Farah Manufacturing Company, Inc. New Charges 8(A) 1-2-3-4-5
1973
Scope and Contents
December 12-13, 1973
Box 8 Folder 4
Farah Manufacturing Company, Inc. Northwest Work Stoppage 28-CA-2577
1972
Box 8 Folder 5
Farah Manufacturing Company, Inc. Northwest Work Stoppage 28-CA-2577 (Working Materials)
1972
Box 8 Folder 6
Farah Manufacturing Company, Inc. Farah Pension Plan
1972-1974
Box 8 Folder 7
Farah Manufacturing Company, Inc. Civil Rights Action 42 USC 1981
1972
Box 8 Folder 8
Farah Manufacturing Company, Inc. El Paso Joint Board Petition for Certiorari
1972-1973
Box 8 Folder 9
Farah Manufacturing Company, Inc. "Persuaders"
1973
Box 8 Folder 10
Farah Manufacturing Company, Inc. Publicity "Boycott" (1 of 2)
1972-1973
Box 8 Folder 11
Farah Manufacturing Company, Inc. Publicity "Boycott" (2 of 2)
1971-1972
Box 8 Folder 12
Farah Manufacturing Company, Inc. Farah-ACWA-Publicity
1972
Box 8 Folder 13
Farah Manufacturing Company, Inc. Newspaper Clippings
1973-1975
Box 8 Folder 14
Farah Manufacturing Company, Inc. San Antonio - Garza 28-CA-2754
1972
Box 8 Folder 15
Farah Manufacturing Company, Inc. ULP- Santa E, Rodriques
1971
Box 8 Folder 16
Farah Manufacturing Company, Inc. Case no.28-CC-449 "Scoggins" 28-CC-451 "Farah"
1973
Box 8 Folder 17
Farah Manufacturing Company, Inc. Shopping Center Picketing
1973
Scope and Contents
September 14, 1973
Box 8 Folder 18
Farah Manufacturing Company, Inc. Strike Relief Voluntary Checkoff Forms
1973
Box 8 Folder 19
Farah Manufacturing Company, Inc. New ULP's
1972
Box 8 Folder 20
Farah Manufacturing Company, Inc. ULP Alonso Macias
1972
Box 8 Folder 21
Farah Manufacturing Company, Inc. Farah [folder 1 of 2]
1970
Scope and Contents
3/70 -12/70
Box 8 Folder 22
Farah Manufacturing Company, Inc. Farah ([folder 2 of 2]
1970
Scope and Contents
3/70 -12/70
Box 8 Folder 23
Farah Manufacturing Company, Inc. United Farm Workers
1973
Scope and Contents
November 18, 1973
Box 8 Folder 24
Farah Manufacturing Company, Inc. Venceremos Organization
1973
Box 8 Folder 25
Farah Manufacturing Company, Inc. Warehousing & Trucking
1972
Box 8 Folder 26
Farah Manufacturing Company, Inc. Complaints
1970-1973
Box 8 Folder 27
Farah Manufacturing Company, Inc. Consumer Picketing
1973
Box 8 Folder 28
Farah Manufacturing Company, Inc. Detroit Demonstrations
1973
Box 8 Folder 29
Farah Manufacturing Company, Inc. Advance Materials
1973
Box 8 Folder 30
Farah Manufacturing Company, Inc. Buddy's Mens Shop 5-CC-727
1973
Box 9 Folder 1
Magdalena Hernandez 28-CA-2519
1971-1972
Box 9 Folder 2
Gilbert Minjarez 28-CA-2210
1970-1974
Box 9 Folder 3
Oscar S. Arellano 28-CA-2210
1970
Box 9 Folder 4
Luis G. Alvarez 28-CA-2036
1969
Box 9 Folder 5
Manuel Pedrosa 28-CA-2036
1970
Box 9 Folder 6
Emilio Casillas 28-CA-2036
1970
Box 9 Folder 7
Manuel Montoya 28-CA-2036
1970
Box 9 Folder 8
Daniel Olivas 28-CA-2054
1970
Box 9 Folder 9
Juventino Morales 28-CA-2036
1970
Box 9 Folder 10
Ramon Jurado
1969
Box 9 Folder 11
Mario Porras 28-CA-2097
1970
Box 9 Folder 12
Jose Villagran 28-CA-2036
1970
Box 9 Folder 13
Carlos Vera 28-CA-2097
1970
Box 9 Folder 14
Jose Velarde 28-CA
1969
Box 9 Folder 15
Richard Valenzuela 28-CA
1970
Box 9 Folder 16
Gerardo Ciriza 28-CA-2054
1970
Box 9 Folder 17
Clemente Escalante 28-CA-2054
1970
Box 9 Folder 18
Roberto S. Rodriquez 28-CA-2054
1970
Box 9 Folder 19
Ramon F. Rios 28-CA-2054
1970
Box 9 Folder 20
Hector E. Caballero 28-CA-2089
1970
Box 9 Folder 21
Jesus J. Espinoza 28-CA-2089
1970
Box 9 Folder 22
Manuel Porras 28-CA-2089
1970
Box 9 Folder 23
Guadalupe Pineda 28-CA-2097
1970
Box 9 Folder 24
Ernie Marrufo 28-CA-2097
1970
Box 9 Folder 25
Ruben I. Lucero 28-CA
1970
Box 9 Folder 26
Elvia V. Corral
1970
Box 9 Folder 27
Guillermo Chavez 28-CA-2097
1970
Box 9 Folder 28
Rosa Maria Castro 28-CA-2099
1970
Box 9 Folder 29
Gregorio Gutierrez 28-CA-2099
1970
Box 9 Folder 30
Ricardo Jose Carmona 28-CA-2099
1970
Box 9 Folder 31
Manuel Bonilla 28-CA
1970
Box 9 Folder 32
Johnny Rodriquez 28-CA-2126
1970
Box 9 Folder 33
Lorenzo Rivas 28-CA-2126
1970
Box 9 Folder 34
Ernesto Alfaro Jr. 28-CA-2126
1970
Box 9 Folder 35
Farah Manufacturing Company, Inc. Farah Affidavits
1970
Box 9 Folder 36
Farah Manufacturing Company, Inc. Farah ULP 28-CA-2036
1970
Box 9 Folder 37
Farah Manufacturing Company, Inc. Union Labels
1973
Box 9 Folder 38
Farah Manufacturing Company, Inc. (Bat) Forms - Interrogatories
1973
Box 9 Folder 39
Farah Manufacturing Company, Inc. Burt Beck Clearance Materials
1973
Box 9 Folder 40
Farah 6/69 - 5/70 [folder 1 of 3]
1969-1970
Box 9 Folder 41
Farah 6/69 - 5/70 [folder 2 of 3]
1969-1970
Box 9 Folder 42
Farah 6/69 - 5/70 [folder 1 of 3]
1969-1970
Box 9 Folder 43
Farah - Cutting 28-RC-2054 Briefs [folder 1 of 2]
1972
Box 9 Folder 44
Farah - Cutting 28-RC-2054 Briefs [folder 2 of 2]
1970
Box 9 Folder 45
Farah Manufacturing Company, Inc. Annual Reports
1968-1973
Box 9 Folder 46
Edmundo Ruiz ACWA Copy
1972
Box 9 Folder 47
Consuela Soria ACWA Copy
1972
Box 9 Folder 48
Blanca Dominguez ACWA Copy
1972
Box 9 Folder 49
Armando Telles ACWA Copy
1972
Box 9 Folder 50
Cipriana Telles ACWA Copy
1972
Box 9 Folder 51
Malicious Prosecution Suits
1970-1972
Box 10 Folder 1
Farah - Cutting 28-RC-2054 [folder 1 of 2]
1971-1972
Scope and Contents
1/71 to 5/72
Box 10 Folder 2
Farah - Cutting 28-RC-2054 [folder 2 of 2]
1971-1972
Scope and Contents
1/71 to 5/72
Box 10 Folder 3
Farah Manufacturing Company, Inc. Cutting - 28-RC-2054 [folder 1 of 2]
1970
Scope and Contents
May-December
Box 10 Folder 4
Farah Manufacturing Company, Inc. Cutting - 28-RC-2054 [folder 2 of 2]
1970
Scope and Contents
May-December
Box 10 Folder 5
Farah Manufacturing Company, Inc. CA Settlement [folder 1 of 2]
1972-1973
Box 10 Folder 6
Farah Manufacturing Company, Inc. CA Settlement [folder 2 of 2]
1972-1973
Box 10 Folder 7
Farah - Shipping 185 NLRB No.92 (28-RC-2023) Briefs [folder 1 of 2]
1970
Box 10 Folder 8
Farah - Shipping 185 NLRB No.92 (28-RC-2023) Briefs [folder 2 of 2]
1970
Box 10 Folder 9
Farah Mfg. Co. Re-Employment Letters & Answers
1973
Box 10 Folder 10
Farah - Shipping 185 NLRB No.92 (28-RC-2023)
1970
Box 10 Folder 11
Farah Manufacturing Company, Inc. Statements
1972
Box 10 Folder 12
Farah Manufacturing Company, Inc. Statements
1972
Box 10 Folder 13
Farah Manufacturing Company, Inc. 72-2045 [folder 1 of 2]
1972
Box 10 Folder 14
Farah Manufacturing Company, Inc. 72-2045 [folder 2 of 2]
1972
Box 11 Folder 1
Farah Manufacturing Company, Inc. Statements - Organizing Committee
1973
Box 11 Folder 2
Farah Manufacturing Company, Inc. 28-RC-2054 [folder 1 of 2]
1971-1972
Box 11 Folder 3
Farah Manufacturing Company, Inc. 28-RC-2054 [folder 2 of 2]
1971-1973
Box 11 Folder 4
Farah - ULP 28-CA-2036 Briefs to TX [folder 1 of 2]
1972
Box 11 Folder 5
Farah - ULP 28-CA-2036 Briefs to TX [folder 2 of 2]
1971-1972
Box 11 Folder 6
Farah Manufacturing Company, Inc. (FP) Bill Patterson Records [folder 1 of 2]
1973
Box 11 Folder 7
Farah Manufacturing Company, Inc. (FP) Bill Patterson Records [folder 2 of 2]
1973
Box 11 Folder 8
Farah Manufacturing Company, Inc. (FP) Complaints
1973
Box 11 Folder 9
Farah Manufacturing Company, Inc. Farah Pittsburgh (FP) Notices of Depositions
1973
Box 11 Folder 10
Farah Manufacturing Company, Inc. (FP) Interoffice Memoranda
1973
Box 11 Folder 11
Farah Manufacturing Company, Inc. Pittsburgh Lawsuit
1973-1974
Box 11 Folder 12
Farah Manufacturing Company, Inc. Press Kit
1972-1973
Box 11 Folder 13
Farah Manufacturing Company, Inc. (FP) Retailer Letters
1972
Box 11 Folder 14
Farah Manufacturing Company, Inc. Securities and Exchange Commission
1973
Box 11 Folder 15
Farah Manufacturing Company, Inc. Union Label Department Records (Originals) [folder 1 of 2]
1972-1973
Box 11 Folder 16
Farah Manufacturing Company, Inc. Union Label Department Records (Originals) [folder 2 of 2]
1973
Box 11 Folder 17
Farah Manufacturing Company, Inc. (FP) Union Label Filed Records
1972
Box 12 Folder 1
Farah Manufacturing Company, Inc. Consumer Education Campaign
1973
Box 12 Folder 2
Farah Manufacturing Company, Inc. 23-CA-4435
1974
Box 12 Folder 3
Farah Manufacturing Company, Inc. General [folder 1 of 2]
1972-1973
Scope and Contents
1972 to October 1973
Box 12 Folder 4
Farah Manufacturing Company, Inc. General [folder 2 of 2]
1972-1973
Scope and Contents
1972- October 1973
Box 12 Folder 5
Farah Manufacturing Company, Inc. General [folder 1 of 2]
1973-1974
Box 12 Folder 6
Farah Manufacturing Company, Inc. General [folder 2 of 2]
1973-1974
Box 12 Folder 7
Farah Manufacturing Company, Inc. The Advance
1972-1973
Box 12 Folder 8
Farah Manufacturing Company, Inc. New Charges
1973-1974
Box 12 Folder 9
Farah Manufacturing Company, Inc. Statements - Organizing Committee
1973-1974
Box 12 Folder 10
Farah Manufacturing Company, Inc. Statements for Joel
1973
Box 12 Folder 11
Farah Manufacturing Company, Inc. 22-CC-462 & 22-CC-472
1973-1974
Box 12 Folder 12
Farah Manufacturing Company, Inc. Ponsford Case
1973-1974
Box 12 Folder 13
Farah Manufacturing Company, Inc. General
1973
Box 12 Folder 14
Farah Manufacturing Company, Inc. Stewarts Dry Goods / Rodes Rapier
1973
Box 12 Folder 15
Farah Manufacturing Company, Inc. Sage-Allen / Jack's Dept. Store / Art Jones
1973
Box 12 Folder 16
Farah Manufacturing Company, Inc. Korvettes, New York
1973
Box 12 Folder 17
Farah Manufacturing Company, Inc. Hecht's Washington, DC
1973
Box 12 Folder 18
Farah Manufacturing Company, Inc. Wiebolts, Chicago, Ill.
1973
Box 12 Folder 19
Farah Manufacturing Company, Inc. Patrick James Campbell City, San Fran
1973
Box 12 Folder 20
Farah Manufacturing Company, Inc. Hudson's Detroit, Mich
1973
Box 12 Folder 21
Farah Manufacturing Company, Inc. El Paso, Texas Case No. 28-CC-462
1973-1974
Box 13 Folder 1
Farah Manufacturing Company, Inc. 8(B)(7) Material
1968-1972
Box 13 Folder 2
Farah Manufacturing Company, Inc. Organizing Committee
1973
Box 13 Folder 3
Farah Manufacturing Company, Inc. ----I
1970
Box 13 Folder 4
Farah Manufacturing Company, Inc. Extra Copies 23-CA-4389 Petitioners Exceptions & Briefs
1973
Box 13 Folder 5
Farah Manufacturing Company, Inc. Picketing 8(B)(7) Problems
1973
Box 13 Folder 6
Farah Manufacturing Company, Inc. Players Association
1973
Box 13 Folder 7
Farah Manufacturing Company, Inc. Damages Materials Prepmore Case [folder 1 of 3]
1968-1969
Box 13 Folder 8
Farah Manufacturing Company, Inc. Damages Materials Prepmore Case [folder 2 of 3]
1966-1968
Box 13 Folder 9
Farah Manufacturing Company, Inc. Damages Materials Prepmore Case [folder 3 of 3]
1968-1969
Box 13 Folder 10
Farah Manufacturing Company, Inc. Proffitts Dept. Store Alcoa, Tenn. CC Case -- Not Filed
1972-1973
Box 13 Folder 11
Farah Manufacturing Company, Inc. Public Relations [folder 1 of 3]
1973
Box 13 Folder 12
Farah Manufacturing Company, Inc. Public Relations [folder 2 of 3]
1973-1974
Box 13 Folder 13
Farah Manufacturing Company, Inc. Public Relations [folder 3 of 3]
1973-1974
Box 13 Folder 14
Farah Manufacturing Company, Inc. Rochester Archdiocese
1972-1973
Box 13 Folder 15
Farah Manufacturing Company, Inc. Savings Bank Plan [folder 1 of 4]
1973-1974
Box 13 Folder 16
Farah Manufacturing Company, Inc. Savings Bank Plan [folder 2 of 4]
1973
Box 13 Folder 17
Farah Manufacturing Company, Inc. Savings Bank Plan [folder 3 of 4]
1973
Box 13 Folder 18
Farah Manufacturing Company, Inc. Savings Bank Plan [folder 4 of 4]
1972
Box 14 Folder 1
Farah Manufacturing Company, Inc. Savings Bank Plan
1972-1974
Box 14 Folder 2
Farah Manufacturing Company, Inc. Savings Actions [folder 1 of 2]
1973
Box 14 Folder 3
Farah Manufacturing Company, Inc. Savings Actions [folder 2 of 2]
1973
Box 14 Folder 4
Farah Manufacturing Company, Inc. Affidavits
1972
Box 14 Folder 5
Farah Manufacturing Company, Inc. 5th CA 73-2950, 73-1774
1973
Box 14 Folder 6
Farah Manufacturing Company, Inc. San Antonio, Texas 23-CB-1337
1972
Box 14 Folder 7
Farah Manufacturing Company, Inc. Victoria, Texas 23-CB-1333
1970-1972
Box 14 Folder 8
Farah Manufacturing Company, Inc. El Paso, Texas Miguel Rey 28-CA-2634
1972
Box 14 Folder 9
Farah Manufacturing Company, Inc. El Paso, Texas 28-CB-727
1972
Box 14 Folder 10
Farah Manufacturing Company, Inc. 23CP-78 & 23CP-83
1974
Scope and Contents
2-22-74
Box 14 Folder 11
Farah Manufacturing Company, Inc. Masons Department Store Case no.14-CC-855 [folder 1 of 2]
1973
Box 14 Folder 12
Farah Manufacturing Company, Inc. Masons Department Store Case no.14-CC-855 [folder 2 of 2]
1973
Box 14 Folder 13
Farah Manufacturing Company, Inc. Masons Department Store Case no.14-CC-855
1974
Box 14 Folder 14
Farah Manufacturing Company, Inc. San Antonio, Texas 23-CP-78 [folder 1 of 2]
1973
Box 14 Folder 15
Farah Manufacturing Company, Inc. San Antonio, Texas 23-CP-78 [folder 2 of 2]
1972-1973
Box 14 Folder 16
Farah Manufacturing Company, Inc. Case No. 23-CP-83
1973
Box 14 Folder 17
Farah Manufacturing Company, Inc. 23-CP-78 & 23-CP-83
1974
Box 14 Folder 18
Farah Manufacturing Company, Inc. Case No. 23-CA-4890
1973-1974
Box 14 Folder 19
Farah Manufacturing Company, Inc. Case No. 23-CB-754
1973
Box 14 Folder 20
Farah Manufacturing Company, Inc. Case no.19-CC-647
1973
Box 14 Folder 21
Farah Manufacturing Company, Inc. San Antonio 23-CB-1282
1972
Box 15 Folder 1
Farah Manufacturing Company, Inc. Case No. 23-RM-292
1973
Box 15 Folder 2
Farah Manufacturing Company, Inc. Complaint - Case No. 23-CB-1331
1973
Box 15 Folder 3
Farah Manufacturing Company, Inc. Case No. 23-CB-1331
1973
Box 15 Folder 4
Farah Manufacturing Company, Inc. San Antonio, Texas Case No. 23-CB-1331 [folder 1 of 2]
1973
Box 15 Folder 5
Farah Manufacturing Company, Inc. San Antonio, Texas Case No. 23-CB-1331 [folder 2 of 2]
1972-1973
Box 15 Folder 6
Farah Manufacturing Company, Inc. Case 23-CB-1331
1973
Box 15 Folder 7
Farah Manufacturing Company, Inc. San Antonio Roger Castro 23-CB-4520
1973
Box 15 Folder 8
ACWA & Farah Manufacturing Company, Inc. Case No. 28-CE-15
1973-1974
Box 15 Folder 9
ACWA and Farah Manufacturing Company, Inc. Case No. 28-CC-472
1973-1974
Box 15 Folder 10
Farah Manufacturing Company, Inc. 28CB 701, 733,757
1973
Box 15 Folder 11
Farah Manufacturing Company, Inc. C.B. Resumption
1973
Box 15 Folder 12
Farah Manufacturing Company, Inc. El Paso, Texas 28-CB-701
1972
Box 15 Folder 13
Farah Manufacturing Company, Inc. Amalgamated Clothing of America El Paso Joint Board, ACWA 28-CB-757
1973
Box 15 Folder 14
Farah Manufacturing Company, Inc. El Paso Joint Board Case No. 28-CB-798
1973
Box 15 Folder 15
Farah Manufacturing Company, Inc. 28-CB-701 28-CB-733 28-CB-757 Complaint
1973
Box 15 Folder 16
Farah Manufacturing Company, Inc. (Amended Charge) Cases No. 28-CB-701 28-CB-733
1973
Box 15 Folder 17
Farah Manufacturing Company, Inc. El Paso Joint Board 28-CB-757 (Duplicate File #1)
1973
Box 15 Folder 18
Farah Manufacturing Company, Inc. Bill of Particulars 28-CB-701 28-CB-733 28-CB-757
1973
Scope and Contents
6/14/1973
Box 15 Folder 19
Farah Manufacturing Company, Inc. 28-CB-701 28-CB-733 28-CB-757
1973
Box 15 Folder 20
Farah Manufacturing Company, Inc. General 28-CB-701,733,757
1974
Box 15 Folder 21
Farah Manufacturing Company, Inc. CB-701 Settlement Issue
1973-1974
Box 15 Folder 22
Farah Manufacturing Company, Inc. Case No. 28-CB-701,733,757
1972-1974
Box 15 Folder 23
Farah Manufacturing Company, Inc. NLRB Case No. 28-CA-2036
1971-1973
Box 15 Folder 24
Farah Manufacturing Company, Inc. Case No. 28-CA-2577-1 to 21
1972
Box 15 Folder 25
Farah Manufacturing Company, Inc. Cutting 28-RC-2054
1972
Scope and Contents
June 1972
Box 16 Folder 1
Farah Manufacturing Company, Inc. El Paso, Texas 28-CA-2636 28-CA-2637 [folder 1 of 2]
1973
Box 16 Folder 2
Farah Manufacturing Company, Inc. El Paso, Texas 28-CA-2636 28-CA-2637 [folder 2 of 2]
1972
Box 16 Folder 3
Farah Manufacturing Company, Inc. Case No. 28-CA-2869
1973
Box 16 Folder 4
Farah Manufacturing Company, Inc. 28-CC-462
1973
Box 16 Folder 5
Farah Manufacturing Company, Inc. Arrest
1970
Box 16 Folder 6
Farah Manufacturing Company, Inc. Back-Pay
1974
Box 16 Folder 7
Farah Manufacturing Company, Inc. (Bat) Attorneys Conference
1973-1974
Box 16 Folder 8
Farah Manufacturing Company, Inc. Boycott Civic Material
1972-1973
Box 16 Folder 9
Farah Manufacturing Company, Inc. Farah Boycott Labor
1972-1974
Box 16 Folder 10
Farah Manufacturing Company, Inc. Retail Boycott
1972-1973
Box 16 Folder 11
Farah Manufacturing Company, Inc. Court of Appeals
1971-1972
Box 16 Folder 12
Farah Manufacturing Company, Inc. Demonstrations
1972-1973
Box 16 Folder 13
Farah Manufacturing Company, Inc. Farah Fact Sheet
1973
Box 16 Folder 14
Farah Manufacturing Company, Inc. Finer's Case no.31-CC-403
1973
Box 16 Folder 15
Farah Manufacturing Company, Inc. Harold Mayer Productions, Inc.
1973-1975
Box 16 Folder 16
Farah Manufacturing Company, Inc. Research Materials
1968
Box 16 Folder 17
Farah Manufacturing Company, Inc. Retail Stores
1971-1973
Box 16 Folder 18
Farah Manufacturing Company, Inc. Stockholders Derivative Action
1973
Box 16 Folder 19
Farah Manufacturing Company, Inc. Truck Assault
1973
Box 16 Folder 20
Farah Manufacturing Company, Inc. 20-CC-1338
1973
Box 16 Folder 21
Farah Manufacturing Company, Inc. Case no.20-CC-1338
1973-1974
Box 16 Folder 22
Farah Manufacturing Company, Inc. Case no.28-CA-3058
1974
Box 16 Folder 23
Farah Manufacturing Company, Inc. Case no.28-CB-593
1970-1971
Box 16 Folder 24
Farah Manufacturing Company, Inc. Case no.28-CP-131
1974
Box 16 Folder 25
Farah Manufacturing Company, Inc. Case no.28-RM-310
1974
Box 16 Folder 26
Farah Manufacturing Company, Inc. 5th Circuit Case no.73-2128 Formal Settlement
1973
Box 16 Folder 27
Farah Manufacturing Company, Inc. El Paso Joint Board v. Farah, Lewis, & Jarvis 5th Circuit [folder 1 of 2]
1972-1973
Box 16 Folder 28
Farah Manufacturing Company, Inc. El Paso Joint Board v. Farah, Lewis, & Jarvis 5th Circuit [folder 2 of 2]
1972
Box 17 Folder 1
Farah Manufacturing Company, Inc. 5th Circuit Case No. 73-2092 [folder 1 of 2]
1973-1974
Box 17 Folder 2
Farah Manufacturing Company, Inc. 5th Circuit Case No. 73-2092 [folder 2 of 2]
1973
Box 17 Folder 3
Farah Manufacturing Company, Inc. 1973 Appeal 8th Circuit Webster 73-1184 [folder 1 of 2]
1972-1973
Box 17 Folder 4
Farah Manufacturing Company, Inc. 1973 Appeal 8th Circuit Webster 73-1184 [folder 2 of 2]
1973
Box 17 Folder 5
Farah Manufacturing Company, Inc. 5th Circuit Court of Appeals
1973
Box 17 Folder 6
Farah Manufacturing Company, Inc. El Paso, Texas Arrest & Malicious Prosecution
1972-1973
Box 17 Folder 7
Farah Manufacturing Company, Inc. CC-Rayburn's Men's Wear El Paso, Texas
1973
Box 17 Folder 8
Farah Manufacturing Company, Inc. El Paso, Texas Bargaining-Cutting no.28-CA-2735
1972-1974
Box 17 Folder 9
Farah Manufacturing Company, Inc. El Paso, Texas - General [folder 1 of 2]
1972-1973
Scope and Contents
January 1972 to December 1973
Box 17 Folder 10
Farah Manufacturing Company, Inc. El Paso, Texas - General [folder 2 of 2]
1972-1973
Scope and Contents
January 1972-December 1973
Box 17 Folder 11
Farah Manufacturing Company, Inc. El Paso, Texas Litigation - Transcripts [folder 1 of 2]
1972
Box 17 Folder 12
Farah Manufacturing Company, Inc. El Paso, Texas Litigation - Transcripts [folder 2 of 2]
1972
Box 17 Folder 13
Farah Manufacturing Company, Inc. El Paso, Texas State Court Injunction
1972
Box 17 Folder 14
Farah Manufacturing Company, Inc. El Paso, Texas Case no.28-CC-419
1972-1973
Box 17 Folder 15
Farah Manufacturing Company, Inc. San Antonio Texas Litigations
1972-1974
Box 17 Folder 16
Farah Manufacturing Company, Inc. San Antonio Texas Representation Hearing 23-RC-3826
1972
Box 17 Folder 17
Farah Manufacturing Company, Inc. San Antonio Texas Litigation Case no.23-CA-4520 [folder 1 of 2]
1972-1975
Box 17 Folder 18
Farah Manufacturing Company, Inc. San Antonio Texas Litigation Case no.23-CA-4520 [folder 2 of 2]
1972-1973
Box 17 Folder 19
Farah Manufacturing Company, Inc. Victoria, Texas
1972
Box 18 Folder 1
Farah Manufacturing Company, Inc. Victoria, Texas Case no.23-CA-4389 [folder 1 of 2]
1973-1975
Box 18 Folder 2
Farah Manufacturing Company, Inc. Victoria, Texas Case no.23-CA-4389 [folder 2 of 2]
1972
Box 18 Folder 3
Farah Manufacturing Company, Inc. 5th Circuit - Court of Appeals Victoria, Texas 73-2369
Box 18 Folder 4
Farah Manufacturing Company, Inc. Victoria, Texas Litigation
1972
Box 18 Folder 5
Farah Manufacturing Company, Inc. Victoria, Texas Case no.23-CA-4389 & 73-2369 [folder 1 of 3]
1973
Box 18 Folder 6
Farah Manufacturing Company, Inc. Victoria, Texas Case no.23-CA-4389 & 73-2369 [folder 2 of 3]
1973
Box 18 Folder 7
Farah Manufacturing Company, Inc. Victoria, Texas Case no.23-CA-4389 & 73-2369 [folder 3 of 3]
1973
Box 18 Folder 8
Amalgamated Staff Retirement Plan [folder 1 of 2]
1954
Box 18 Folder 9
Amalgamated Staff Retirement Plan [folder 2 of 2]
1954
Box 18 Folder 10
Amalgamated Staff Retirement Plan [folder 1 of 2]
1959
Box 18 Folder 11
Amalgamated Staff Retirement Plan [folder 2 of 2]
1959
Box 18 Folder 12
Amalgamated Staff Retirement Plan
1960
Box 18 Folder 13
Capital Joint Board Building Application - NPA
1952
Box 18 Folder 14
I.R.S 85-15% (1 of 2)
1971-1972
Box 18 Folder 15
I.R.S 85-15% (2 of 2)
1970-1971
Box 18 Folder 16
ACWA Bylaws
1971
Box 18 Folder 17
ACWA - Salaries
1968-1969
Box 19 Folder 1
AFL-CIO No-Raid (Memorandum File) (1 of 2)
1963-1968
Box 19 Folder 2
AFL-CIO No-Raid (Memorandum File) (2 of 2)
1959-1963
Box 19 Folder 3
Pennsylvania Joint Board David J. Monas Scholarship Program
1969
Scope and Contents
2/1969
Box 19 Folder 4
Hicks-Ponder Company (Arizona) [folder 1 of 3]
1969-1974
Box 19 Folder 5
Hicks-Ponder Company (Arizona) [folder 2 of 3]
1968
Box 19 Folder 6
Hicks-Ponder Company (Arizona) [folder 3 of 3]
1967
Box 19 Folder 7
Rutter - Rex Mfg. Co., Inc. [folder 1 of 3]
1964-1965
Box 19 Folder 8
Rutter - Rex Mfg. Co., Inc. [folder 3 of 3]
1963
Box 19 Folder 9
Rutter - Rex Mfg. Co., Inc. [folder 3 of 3]
1962-1963
Box 19 Folder 10
Local 169 Bylaws
1959-1961
Box 19 Folder 11
Local 169 Washable Fund Correspondence
1964
Box 19 Folder 12
Local 169 Infant & Juvenile Manufacturer's Association
1962
Box 19 Folder 13
Local 169 (Negotiations) Infant & Juvenile Manufacturer's Association Inc.
1953-1966
Box 19 Folder 14
Local 169 Washable Clothing Trust Agreement
1961
Box 19 Folder 15
Local 169 Washable Fund Minutes
1962
Scope and Contents
Oct. 11, 1962
Box 19 Folder 16
Local 169 Washable Fund Minutes Approved by Trustees
1961-1963
Box 19 Folder 17
Local 169 Washable Fund (Signed Minutes) Minutes of Meeting of Trustees
1964
Scope and Contents
March 26, 1964
Box 19 Folder 18
Local 169 Washable Fund Minutes of Meeting of Trustees
1964
Scope and Contents
March 26, 1964
Box 19 Folder 19
Local 169 Washable Fund Extra Copies of Trustees Meeting
1964
Scope and Contents
12/21/1964
Box 19 Folder 20
Local 169 Washable Fund Trustees Signed Minutes
1964
Scope and Contents
12/21/1964
Box 19 Folder 21
Local 169 Washable Fund Minutes of Meeting of Trustees
1965
Scope and Contents
October 26, 1965
Box 19 Folder 22
Local 169 Washable Fund Resignations & Resolutions of Appointment
1963
Box 19 Folder 23
Local 169 Washable Fund Resolutions
1957-1961
Box 19 Folder 24
Local 169 Washable Fund Trust Agreement
1957
Box 20 Folder 1
Local 169 Washable Fund New York State Filings [folder 1 of 5]
1964-1965
Box 20 Folder 2
Local 169 Washable Fund New York State Filings [folder 2 of 5]
1966-1968
Box 20 Folder 3
Local 169 Washable Fund New York State Filings [folder 3 of 5]
1968-1971
Box 20 Folder 4
Local 169 Washable Fund New York State Filings [folder 4 of 5]
1969-1970
Box 20 Folder 5
Local 169 Washable Fund New York State Filings [folder 5 of 5]
1970-1971
Box 20 Folder 6
Local 169 Washable Fund [folder 1 of 7]
1965
Box 20 Folder 7
Local 169 Washable Fund [folder 2 of 7]
1965
Box 20 Folder 8
Local 169 Washable Fund [folder 3 of 7]
1965
Box 20 Folder 9
Local 169 Washable Fund [folder 4 of 7]
1965
Box 20 Folder 10
Local 169 Washable Fund [folder 5 of 7]
1968
Box 20 Folder 12
Local 169 Washable Fund [folder 6 of 7]
1965
Box 20 Folder 13
Local 169 Washable Fund [folder 7 of 7]
1965-1966
Box 21 Folder 1
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
6/6/1966 Volume I Pages 1-160
Box 21 Folder 2
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
6/7/1966 Volume II Pages 161-410
Box 21 Folder 3
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
6/8/1966 Volume III Pages 411-627
Box 21 Folder 4
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
6/14/66 Volume VII Pages 1034-1189
Box 21 Folder 5
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.`
1996
Scope and Contents
6/17/1966 Volume X Pages 1525-1680
Box 21 Folder 6
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
6/22/1966 Volume XIII 2380-2590
Box 21 Folder 7
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
6/23/1966 Volume XIV Pages 2591-2789
Box 21 Folder 8
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
7/11/1966 Volume XVI Pages 2947-3148
Box 21 Folder 9
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
7/12/1966 Volume XVII Pages 3149-3304a
Box 21 Folder 10
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
7/13/1966 Volume XVIII Pages 3305-3322
Box 21 Folder 11
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
7/14/1966 Volume XIX Pages 3323-3504
Box 21 Folder 12
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
7/15/1966 Volume XX Pages 3305-3537
Box 21 Folder 13
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
8/3/1966 Volume XXI Pages 3538-3699
Box 21 Folder 14
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
8/4/1966 Volume XXII Pages 3700-3794
Box 21 Folder 15
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
8/5/1966 Pages 4264-4484
Box 21 Folder 16
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
8/8/1966 Volume XXIV Pages 3964-4263
Box 21 Folder 17
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
8/9/1966 Volume XXVI Pages 4485-4662
Box 21 Folder 18
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
8/10/1966 Volume XXVI Pages 4663-4802
Box 21 Folder 19
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
8/11/1966 Volume XXVI Pages 4663-4802
Box 21 Folder 20
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
8/12/1966 Volume XXVII Pages 4803-4952
Box 21 Folder 21
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/6/1966 Volume XXIX Pages 4953-5130
Box 21 Folder 22
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/8/1966 Volume XXXI Pages 5304-5489
Box 21 Folder 23
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/13/1966 Volume XXXIV Pages 5701-5846
Box 21 Folder 24
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/14/1966 Volume XXXV Pages 5848-5941
Box 21 Folder 25
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/21/1966 Volume XXXVI Pages 5942-6090
Box 21 Folder 26
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/22/1966 Volume XXXVII Pages 6091-6226
Box 21 Folder 27
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/23/1966 Volume XXXVIII Pages 6227-6351
Box 21 Folder 28
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/26/1966 Volume XXXIX Pages 6352-6488
Box 21 Folder 29
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/27/1966 Volume XXXX Pages 6489-6623
Box 21 Folder 30
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/28/1966 Volume XXXXI Pages 6624-6777
Box 21 Folder 31
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1966
Scope and Contents
9/29/1966 Volume XXXXII Pages 6778-6830
Box 21 Folder 32
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1967
Scope and Contents
2/6/1967 Volume XLIII Pages 6831-7039
Box 21 Folder 33
NLRB Block-Southland Sportswear Inc., Southland Manufacturing Co., Inc.
1967
Scope and Contents
2/7/1967 Volume 44 Pages 7040-7195
Box 22 Folder 1
Shutzer Mfg. Co. Inc.
1953
Box 22 Folder 2
Shutzer, Barry, & Durant General File [folder 1 of 2]
1960-1966
Box 22 Folder 3
Shutzer, Barry, & Durant General File [folder 2 of 2]
1960-1962
Box 22 Folder 4
Pittsburgh Joint Board Staff Retirement Plan [folder 1 of 2]
1966-1972
Box 22 Folder 5
Pittsburgh Joint Board Staff Retirement Plan [folder 2 of 2]
1965
Box 22 Folder 6
Amalgamated Staff Retirement Plan
1961-1962
Box 22 Folder 7
Amalgamated Staff Retirement Plan [folder 1 of 2]
1963
Box 22 Folder 8
Amalgamated Staff Retirement Plan [folder 2 of 2]
1963
Box 22 Folder 9
Amalgamated Staff Retirement Plan [folder 1 of 2]
1964
Box 22 Folder 10
Amalgamated Staff Retirement Plan [folder 2 of 2]
1964
Box 22 Folder 11
Neckwear Insurance Fund
1944-1961
Box 22 Folder 12
Amalgamated Neckwear Workers Ins. Fund Agreement and Declaration of Trust
1962
Box 22 Folder 13
Neckwear Workers New York State Examination Retirement Fund
1969
Box 22 Folder 14
Neckwear Union Label
1956-1962
Box 22 Folder 15
Neckwear Workers Insurance Fund Minutes of Trustees
1955-1971
Box 22 Folder 16
Shutzer, Barry, & Durant (Arbitration) Exhibits-Notes-Memoranda [folder 1 of 3]
1963
Box 22 Folder 17
Shutzer, Barry, & Durant (Arbitration) Exhibits-Notes-Memoranda [folder 2 of 3]
1961
Box 22 Folder 18
Shutzer, Barry, & Durant (Arbitration) Exhibits-Notes-Memoranda [folder 3 of 3]
1962
Box 22 Folder 19
Rutter-Rex (Back Pay Briefs) [folder 1 of 4]
1954-1955
Box 22 Folder 20
Rutter-Rex (Back Pay Briefs) [folder 2 of 4]
1964
Box 22 Folder 21
Rutter-Rex (Back Pay Briefs) [folder 3 of 4]
1955
Box 22 Folder 22
Rutter-Rex (Back Pay Briefs) [folder 4 of 4]
1963
Box 23 Folder 1
Neckwear Insurance & Retirement Fund [folder 1 of 2]
1944-1964
Box 23 Folder 2
Neckwear Insurance & Retirement Fund [folder 2 of 2]
1947-1953
Box 23 Folder 3
Neckwear Workers Insurance Fund
1962-1969
Box 23 Folder 4
Amalgamated Neckwear Insurance Fund Social Insurance & Retirement
1961
Box 23 Folder 5
Neckwear Insurance & Retirement Fund
1953-1967
Box 23 Folder 6
Minnesota Joint Board Arbitration Young-Quinlan Rothchild and Juster Company
1966
Box 23 Folder 7
Rutter-Rex Manufacturing Company [folder 1 of 5]
1967-1968
Scope and Contents
March 1967-1968
Box 23 Folder 8
Rutter-Rex Manufacturing Company [folder 2 of 5]
1967-1968
Scope and Contents
March 1967-1968
Box 23 Folder 9
Rutter-Rex Manufacturing Company [folder 3 of 5]
1967-1968
Scope and Contents
March 1967-1968
Box 23 Folder 10
Rutter-Rex Manufacturing Company [folder 4 of 5]
1967-1968
Scope and Contents
March 1967-1968
Box 23 Folder 11
Rutter-Rex Manufacturing Company [folder 5 of 5]
1967-1968
Scope and Contents
March 1967-1968
Box 23 Folder 12
Rutter-Rex Manufacturing Company Supreme Court Briefs, etc.
1968-1969
Box 23 Folder 13
Amalgamated Staff Retirement Plan [folder 1 of 2]
1947-1949
Box 23 Folder 14
Amalgamated Staff Retirement Plan [folder 1 of 2]
1946-1948
Box 23 Folder 15
Neckwear Trust Agreements Insurance, Retirement, & Supp. [folder 1 of 3]
1942-1944
Box 23 Folder 16
Neckwear Trust Agreements Insurance, Retirement, & Supp. [folder 2 of 3]
1944-1948
Box 23 Folder 17
Neckwear Trust Agreements Insurance, Retirement, & Supp. [folder 3 of 3]
1944
Box 24 Folder 1
Local 169 Washable Fund Trust, Collective, Doctor, Nurse Agreements [folder 1 of 3]
1958-1961
Box 24 Folder 2
Local 169 Washable Fund Trust, Collective, Doctor, Nurse Agreements [folder 2 of 3]
1958
Box 24 Folder 3
Local 169 Washable Fund Trust, Collective, Doctor, Nurse Agreements [folder 3 of 3]
1943-1953
Box 24 Folder 4
Amalgamated Staff Retirement Plan [folder 1 of 3]
1966-1967
Box 24 Folder 5
Amalgamated Staff Retirement Plan [folder 2 of 3]
1966-1967
Box 24 Folder 6
Amalgamated Staff Retirement Plan [folder 3 of 3]
1966-1967
Box 24 Folder 7
Amalgamated Staff Retirement Plan [folder 1 of 4]
1968-1970
Box 24 Folder 8
Amalgamated Staff Retirement Plan [folder 2 of 4]
1968-1970
Box 24 Folder 9
Amalgamated Staff Retirement Plan [folder 3 of 4]
1968-1970
Box 24 Folder 10
Amalgamated Staff Retirement Plan [folder 4 of 4]
1968-1970
Box 24 Folder 11
Rutter-Rex Manufacturing Company [folder 1 of 3]
1966-1967
Scope and Contents
June 1966 - February 1967
Box 24 Folder 12
Rutter-Rex Manufacturing Company [folder 2 of 3]
1966-1967
Scope and Contents
June 1966 - February 1967
Box 24 Folder 13
Rutter-Rex Manufacturing Company [folder 3 of 3]
1966-1967
Scope and Contents
June 1966 - February 1967
Box 24 Folder 14
New York Joint Board Vacation & Holiday Fund
1945-1964
Box 24 Folder 15
New York Joint Board Staff Retirement Plan, Agreements, Audits, & Forms [folder 1 of 2]
1949-1951
Box 24 Folder 16
New York Joint Board Staff Retirement Plan, Agreements, Audits, & Forms [folder 2 of 2]
1949-1968
Box 24 Folder 17
Local 169 Washable Fund New Proposed Retirement Plan
1961
Scope and Contents
October 1961
Box 24 Folder 18
Local 169 Staff Retirement Plan Minutes
1961-1963
Scope and Contents
Thru October 1963
Box 24 Folder 19
Shutzer Misc.
1953-1973
Box 25 Folder 1
Local 169 Staff Retirement Plan [folder 1 of 3]
1961-1967
Scope and Contents
1961 to Dec. 1967
Box 25 Folder 2
Local 169 Staff Retirement Plan [folder 2 of 3]
1961-1967
Scope and Contents
1961 to Dec. 1967
Box 25 Folder 3
Local 169 Staff Retirement Plan [folder 3 of 3]
1961-1967
Scope and Contents
1961 to Dec. 1967
Box 25 Folder 4
Local 169 Staff Retirement Fund [folder 1 of 4]
1959-1960
Box 25 Folder 5
Local 169 Staff Retirement Fund [folder 2 of 4]
1959-1960
Box 25 Folder 6
Local 169 Staff Retirement Fund [folder 3 of 4]
1959-1960
Box 25 Folder 7
Local 169 Staff Retirement Fund [folder 4 of 4]
1959-1960
Box 25 Folder 8
Knox Manufacturing Corp. Health Fund Bank Statements [folder 1 of 4]
1965-1971
Box 25 Folder 9
Knox Manufacturing Corp. Health Fund Bank Statements [folder 2 of 4]
1965-1971
Box 25 Folder 10
Knox Manufacturing Corp. Health Fund Bank Statements [folder 3 of 4]
1965-1971
Box 25 Folder 11
Knox Manufacturing Corp. Health Fund Bank Statements [folder 4 of 4]
1965-1971
Box 25 Folder 12
Cleanerama Drive-In Cleaners, Inc.
1969-1970
Box 25 Folder 13
Knox Mfg. Corp. Health Fund [folder 1 of 5]
1959-1963
Box 25 Folder 14
Knox Mfg. Corp. Health Fund [folder 2 of 5]
1961-1971
Box 25 Folder 15
Knox Mfg. Corp. Health Fund [folder 3 of 5]
1966-1968
Box 25 Folder 16
Knox Mfg. Corp. Health Fund [folder 4 of 5]
1960-1965
Box 25 Folder 17
Knox Mfg. Corp. Health Fund [folder 5 of 5]
1955-1960
Box 25 Folder 18
Knox Manufacturing Corp. Health Fund Financial Statements-Audit Reports [folder 1 of 4]
1961-1966
Box 25 Folder 19
Knox Manufacturing Corp. Health Fund Financial Statements-Audit Reports [folder 2 of 4]
1958-1968
Box 25 Folder 20
Knox Manufacturing Corp. Health Fund Financial Statements-Audit Reports [folder 3 of 4]
1962-1969
Box 25 Folder 21
Knox Manufacturing Corp. Health Fund Financial Statements-Audit Reports [folder 4 of 4]
1962-1963
Box 25 Folder 22
Knox Manufacturing Health Fund Trustees Bond
1963-1966
Box 25 Folder 23
Glove Workers Amalgamated Merger [folder 1 of 3]
1961-1965
Box 25 Folder 24
Glove Workers Amalgamated Merger [folder 2 of 3]
1961-1965
Box 25 Folder 25
Glove Workers Amalgamated Merger [folder 3 of 3]
1961-1965
Box 26 Folder 1
Community Services, Inc. United Housing Foundation Memos
1967-1972
Box 26 Folder 2
Community Services, Inc. President's Reports
1968-1969
Box 26 Folder 3
Community Services, Inc. Financial Reports
1968-1968
Box 26 Folder 4
Community Services, Inc. Other Reports [folder 1 of 2]
1968-1972
Box 26 Folder 5
Community Services, Inc. Other Reports [folder 2 of 2]
1968-1969
Box 26 Folder 6
Riverbay Corporation Memos
1972
Box 26 Folder 7
Riverbay Corporation Reports
1968-1971
Box 26 Folder 8
Riverbay Corporation Minutes [folder 1 of 2]
1971
Box 26 Folder 9
Riverbay Corporation Minutes [folder 2 of 2]
1967-1970
Box 26 Folder 10
Riverbay Corporation Bylaws
1970
Box 26 Folder 11
A. Philip Randolph Institute
1971-1972
Box 26 Folder 12
Federal Trade Commission Staff Report New York Regional Office
1973
Scope and Contents
May 1973
Box 26 Folder 13
Operations Employment Service and Unemployment Insurance
1974
Scope and Contents
October 1974
Box 26 Folder 14
New York State Dept. of Commerce Annual Report
1973
Box 26 Folder 15
New York Job Development Authority Annual Report
1973-1974
Box 26 Folder 16
It pays to locate in New York State
1974
Box 26 Folder 17
Ninth Evaluation of the New York State Unemployment Insurance Fund
1972
Box 26 Folder 18
The Apparel Industry's Impact on New York City's Economy
1974
Box 26 Folder 19
Advance Report of Chairman to Midwinter Meeting of the Council
1972
Scope and Contents
January 1972
Box 26 Folder 20
First Preliminary Report of the Committee on Committees
1973
Scope and Contents
January 17, 1973
Box 26 Folder 21
Advance Report of Chairman to San Francisco Meeting of the Council
1972
Scope and Contents
July 1972
Box 26 Folder 22
National Health Insurance [folder 1 of 2]
1971
Box 26 Folder 23
National Health Insurance [folder 2 of 2]
1971-1972
Box 27 Folder 1
David Kahn, Inc.
1967-1972
Box 27 Folder 2
Urban Community Insurance Company Declaration and Charter
1967
Box 27 Folder 3
Urban Community Insurance Company Bylaws
1967
Box 27 Folder 4
Urban Community Insurance Company Minutes of Board Meetings
1968-1969
Box 27 Folder 5
Urban Community Insurance Company Minutes Exec. Comm. Meetings [folder 1 of 2]
1968-1969
Box 27 Folder 6
Urban Community Insurance Company Minutes Exec. Comm. Meetings [folder 2 of 2]
1967-1968
Box 27 Folder 7
Urban Community Insurance Company Minutes-Invest. Comm. Meetings
1968-1969
Box 27 Folder 8
Urban Community Insurance Company Correspondence
1967-1968
Box 27 Folder 9
Urban Community Insurance Company Board Meetings Notices
1969-1970
Box 27 Folder 10
Urban Community Insurance Company Board of Directors General
1970-1971
Box 27 Folder 11
J.P. Stevens & Company 11-RC-4765 Trial Notes & Briefs
1980
Box 27 Folder 12
J.P. Stevens & Co Miscellaneous (Allendale)
1974-1980
Box 27 Folder 13
J.P. Stevens & Company Case #no.11-RC-4765 Election Objection & Challenges
1979-1980
Box 27 Folder 14
J.P. Stevens & Company, Inc. Case no.11-RC-4765 Allendale, S.C.
1979
Box 27 Folder 15
J.P. Stevens & Company Case no.11-CA-8698 Allendale, S.C.
1979
Box 27 Folder 16
J.P. Stevens & Company Case no.11-CA-8707 Allendale, S.C.
1979
Box 27 Folder 17
J.P. Stevens & Co, Inc. Negotiations - Allendale, S.C.
1978-1980
Box 27 Folder 18
J.P. Stevens & Company Statements Allendale, S.C.
1979-1980
Box 27 Folder 19
J.P. Stevens & Company Case no.11-CA-8819 Allendale, S.C.
1979-1980
Box 27 Folder 20
J.P. Stevens & Company Case no.11-CA-8630 Allendale, S.C. Josie Ingram Warning
1979-1980
Box 28 Folder 1
J.P. Stevens & Company Legal Clearance [folder 1 of 6]
1977-1978
Box 28 Folder 2
J.P. Stevens & Company Legal Clearance [folder 2 of 6]
1977-1978
Box 28 Folder 3
J.P. Stevens & Company Legal Clearance [folder 3 of 6]
1977-1978
Box 28 Folder 4
J.P. Stevens & Company Legal Clearance [folder 4 of 6]
1977-1978
Box 28 Folder 5
J.P. Stevens & Company Legal Clearance [folder 5 of 6]
1977-1978
Box 28 Folder 6
J.P. Stevens & Company Legal Clearance [folder 6 of 6]
1977-1978
Box 28 Folder 7
J.P. Stevens & Company Boycott Materials
1979
Box 28 Folder 8
J.P. Stevens (Roanoke Rapids) Arbitration - Donna Shearin
1981
Box 28 Folder 9
J.P. Stevens (Roanoke Rapids) Demand to NLRB
1981
Box 28 Folder 10
ACTWU, Local (JPS) William Hobbs Case no.11-CB-1074
1982
Box 28 Folder 11
J.P. Stevens & Company Roanoke Rapids Jesse Lowe Arbitration
1981
Box 28 Folder 12
J.P. Stevens & Company Roanoke Rapids Melvin Barnett Grievance
1983
Box 28 Folder 13
J.P. Stevens & Company Legal IMPT.
1977
Box 28 Folder 14
J.P. Stevens & Company Arbitrations
1983
Box 28 Folder 15
ACTWU, Local no.1948 AFL-CIO J.P. Stevens (Roanoke Rapids) Case no.11-CB-1183
1983
Box 28 Folder 16
J.P. Stevens & Company (Fleming Discharge) Roanoke Rapids - Transcript
1983
Box 28 Folder 17
J.P. Stevens & Company, Inc. Donna Shearin Grievance
1981-1983
Box 28 Folder 18
J.P. Stevens & Company Allendale Closing
1983
Box 28 Folder 19
J.P. Stevens & Company, Inc. Credit Union
1983
Scope and Contents
January 7, 1983
Box 28 Folder 20
J.P. Stevens & Company Arbitration
1981
Box 28 Folder 21
J.P. Stevens & Company Roanoke Rapids
1979-1985
Box 28 Folder 22
J.P. Stevens (Arbitration) Billy Hux (Roanoke Rapids)
1982-1983
Box 28 Folder 23
J.P. Stevens & Company ACTWU Agreement
1980-1982
Box 28 Folder 24
J.P. Stevens & Company Cecil Adkins Arbitration Roanoke Rapids
1981
Box 28 Folder 25
J.P. Stevens & Company, Inc. Roanoke Rapids (Plant no.2) Jerry W. Spence Discharge
1983
Box 29 Folder 1
J.P. Stevens & Company ACTWU Arbitration
1982-1983
Box 29 Folder 2
J.P. Stevens & Company, Inc. Case no.11-CB-1402 Roanoke Rapids, N.C.
1985
Box 29 Folder 3
J.P. Stevens & Company Roanoke Rapids
1981
Box 29 Folder 4
J.P. Stevens & Company Case no.11-CB-1473 Roanoke Rapids, N.C.
1986
Box 29 Folder 5
J.P. Stevens & Company Roanoke Rapids
1984
Box 29 Folder 6
J.P. Stevens & Company, Inc. Harry T. Robinson Discharge
1982-1983
Box 29 Folder 7
J.P. Stevens & Company Bargaining Correspondence Roanoke Rapids
1977-1978
Box 29 Folder 8
J.P. Stevens & Company Wallace N.C. (Willie Brice)
1978
Box 29 Folder 9
J.P. Stevens & Company (Roanoke Rapids) Workmens Compensation
1977
Box 29 Folder 10
J.P. Stevens & Company Wages
1977
Box 29 Folder 11
J.P. Stevens & Company Employment Analysis Report Program
1975
Box 29 Folder 12
J.P. Stevens & Company EEO-1 Report
1974-1978
Box 29 Folder 13
J.P. Stevens Co. Bargaining Notes Roanoke Rapids [folder 1 of 3]
1977
Box 29 Folder 14
J.P. Stevens Co. Bargaining Notes Roanoke Rapids [folder 2 of 3]
1976
Box 29 Folder 15
J.P. Stevens Co. Bargaining Notes Roanoke Rapids [folder 3 of 3]
1976-1977
Box 29 Folder 16
J.P. Stevens & Company, Inc. New Milford II-1-CA-15416 & 1-CA-16314 (Settlement)
1984
Box 29 Folder 17
J.P. Stevens & Company History of Elections
1977
Box 29 Folder 18
J.P. Stevens & Company Roanoke Rapids, NC Contract for Videotape of Contract Ratification
1980
Box 29 Folder 19
J.P. Stevens & Company Roanoke Rapids Petition for Certiorari
1980
Box 29 Folder 20
J.P. Stevens & Company Roanoke Rapids Subpoena
1976-1977
Box 30 Folder 1
J.P. Stevens & Company To Be Analyzed
1977-1978
Box 30 Folder 2
J.P. Stevens & Company Roanoke Rapids Transcripts (Refusal to Bargain)
1974
Box 30 Folder 3
J.P. Stevens & Company Other Factors
1974
Box 30 Folder 4
J.P. Stevens & Company Extra Material
1974-1976
Box 30 Folder 5
J.P. Stevens & Company Correspondence for Trial
1976
Box 30 Folder 6
J.P. Stevens & Company Correspondence for Trial
1976
Scope and Contents
Sept. 14 - Dec. 2 1976
Box 30 Folder 7
J.P. Stevens & Company Roanoke Rapids, N.C. Refusal to Bargain
1976-1978
Box 30 Folder 8
J.P. Stevens & Company Exhibits R CP
1974-1976
Box 30 Folder 9
J.P. Stevens & Company Action File
1978-1980
Box 30 Folder 10
J.P. Stevens Co. Boycott
1978-1980
Box 30 Folder 11
J.P. Stevens Co. Corporate Campaign
1980
Box 30 Folder 12
J.P. Stevens & Company Roanoke Rapids Trials
1977
Box 30 Folder 13
J.P. Stevens Company Material
1976-1977
Box 30 Folder 14
J.P. Stevens Co. Corporate Campaign
1979
Box 31 Folder 1
J.P. Stevens Co. Church Groups Student Committees Organizations
1976-1977
Box 31 Folder 2
J.P. Stevens & Co. Canada
1977
Box 31 Folder 3
J.P. Stevens & Co. Corporate Campaign
1978
Box 31 Folder 4
J.P. Stevens & Company Corporate Campaign
1977
Box 31 Folder 5
J.P. Stevens & Company Boycott
1979-1980
Box 31 Folder 6
J.P. Stevens & Company Boycott
1979
Box 31 Folder 7
J.P. Stevens & Company Correspondence
1979
Box 31 Folder 8
J.P. Stevens & Company Correspondence [folder 1 of 2]
1978
Box 31 Folder 9
J.P. Stevens & Company Correspondence [folder 2 of 2]
1978
Box 31 Folder 10
J.P. Stevens & Company Correspondence
1975-1977
Box 31 Folder 11
Crystal Lee Sutton Media Coverage Report
1980
Box 31 Folder 12
J.P. Stevens & Company Fact Sheets
1976
Box 31 Folder 13
J.P. Stevens & Company Financial
1976-1980
Box 31 Folder 14
J.P. Stevens & Company Heritage Foundation
1977
Box 31 Folder 15
J.P. Stevens & Company Legal
1979
Box 32 Folder 1
J.P. Stevens & Company International
1976-1980
Box 32 Folder 2
J.P. Stevens & Company Legal
1980
Box 32 Folder 3
J.P. Stevens & Company Legal
1978
Box 32 Folder 4
J.P. Stevens & Company Legal
1978
Box 32 Folder 5
U.S. District Court Albert Gandy Deposition
1979
Box 32 Folder 6
U.S. District Court William L. Wall Deposition [folder 1 of 3]
1979
Box 32 Folder 7
U.S. District Court William L. Wall Deposition [folder 2 of 3]
1979
Box 32 Folder 8
U.S. District Court William L. Wall Deposition [folder 3 of 3]
1979
Box 32 Folder 9
U.S. District Court Charles Osborne Deposition
1979
Box 32 Folder 10
U.S. District Court Joe M. Tate Deposition
1979
Box 32 Folder 11
U.S. District Court William Zarkowsky Deposition
1979
Box 32 Folder 12
U.S. District Court Appendix VIII
1976-1978
Box 32 Folder 13
ACTWU v. Rice - Milledgeville Grumman Aerospace Corporation
1979
Box 32 Folder 14
J.P. Stevens & Co. Charging Party's Brief
1977
Box 33 Folder 1
U.S. District Court Appendix I
1979
Box 33 Folder 2
J.P. Stevens & Co. Legal
1979
Box 33 Folder 3
J.P. Stevens & Co. Legal
1979-1981
Box 33 Folder 4
U.S. District Court Deposition of Robert v. Rice [folder 1 of 2]
1979
Box 33 Folder 5
U.S. District Court Deposition of Robert v. Rice [folder 2 of 2]
1979
Box 33 Folder 6
Milledgeville Materials
1978-1979
Box 33 Folder 7
J.P. Stevens & Co. For Distribution
1979
Box 33 Folder 8
U.S. District Court Robert Rice Deposition
1979
Box 33 Folder 9
U.S. District Court William L. McDermott Deposition
1979
Box 33 Folder 10
U.S. District Court Charles J. Briscoe Deposition
1979
Box 33 Folder 11
U.S. District Court Thomas Rozzi Deposition
1979
Box 33 Folder 12
ACTWU v. Rice Depositions [folder 1 of 2]
1979
Box 33 Folder 13
ACTWU v. Rice Depositions [folder 2 of 2]
1979
Box 33 Folder 14
ACTWU v. Rice Memos
1979-1980
Box 33 Folder 15
ACTWU v. Rice Memos
1980
Box 33 Folder 16
ACTWU v. Rice Legal
1979
Box 33 Folder 17
ACTWU v. Rice Memos
1979-1980
Box 34 Folder 1
ACTWU v. Rice Milledgeville, GA Duplicate Documents
1979-1980
Box 34 Folder 2
J.P. Stevens & Company FTC
1988
Box 34 Folder 3
J.P. Stevens & Company Documents
1987
Scope and Contents
November 6, 1987
Box 34 Folder 4
J.P. Stevens & Company General File
1983
Box 34 Folder 5
J.P. Stevens & Company General
1981-1988
Box 34 Folder 6
J.P. Stevens & Company Insurance Raynor Request for Info.
1981-1983
Box 34 Folder 7
J.P. Stevens & Company Settlement Agreement & Collective Bargaining Agreement
1985
Box 34 Folder 8
J.P. Stevens & Company Arbitration
1978
Box 34 Folder 9
J.P. Stevens & Co. Port Huron, Michigan
1985-1986
Box 34 Folder 10
J.P. Stevens & Co., Inc. Easthampton Election
1983
Box 34 Folder 11
J.P. Stevens Contracts
1988
Box 34 Folder 12
J.P. Stevens, Co. Inc. Bennett Taylor (Perfect) Attendance Grievance
1982-1983
Box 34 Folder 13
J.P. Stevens & Co. Inc. Grievance of Yvonne Wilhelm
1982-1983
Box 34 Folder 14
J.P. Stevens & Company Members Only Credit Union
1982
Box 34 Folder 15
J.P. Stevens & Company Quality Program
1982
Box 34 Folder 16
J.P. Stevens Gimbels II
1978-1979
Box 34 Folder 17
J.P. Stevens & Co. Ray Schmidt
1978-1980
Box 34 Folder 18
J.P. Stevens Eddie Sykes
1986
Box 34 Folder 19
J.P. Stevens & Co. ACTWU vs. Gimbels Bros. Southern District of New York
1979-1980
Box 34 Folder 20
J.P. Stevens & Company Maynard Lovell
1978-1980
Box 34 Folder 21
J.P. Stevens & Company Memo's on Store Picketing
1980
Box 34 Folder 22
J.P. Stevens & Company Follow-Up File
1980
Box 34 Folder 23
J.P. Stevens & Company Lewis vs. J.P. Stevens
1981
Box 34 Folder 24
J.P. Stevens Company, Inc. Proposed Insurance Changes
1981
Box 34 Folder 25
J.P. Stevens & Company, Inc. Case no.11-CB-1519 (Hattie Kee) Failure to Process
1987
Box 34 Folder 26
J.P. Stevens & Company, Inc. Wage Re-Opener
1983
Box 34 Folder 27
J.P. Stevens & Company, Inc. Norma Rae
1979-1980
Box 34 Folder 28
J.P. Stevens & Company, Inc. Boycott
1980
Box 34 Folder 29
J.P. Stevens & Company, Inc. Stevens Workers
1978
Box 34 Folder 30
J.P. Stevens & Company, Inc. Union Posters
1979
Box 35 Folder 1
J.P. Stevens & Company, Inc. Case no.11-CB-1303
1984
Box 35 Folder 2
J.P. Stevens & Company, Inc. Continuity of Contractual Obligations
1985-1988
Box 35 Folder 3
J.P. Stevens & Company, Inc. Drake Branch VA
1986
Box 35 Folder 4
J.P. Stevens & Company, Inc. Case no.5-CA-19416 Drakes Branch Plant VA
1988
Box 35 Folder 5
J.P. Stevens & Company, Inc. Drakes Branch VA Case no.5-RC-12976
1987-1988
Box 35 Folder 6
J.P. Stevens & Company, Inc. Agreement with ACTWU
1980
Scope and Contents
10-19-1985
Box 35 Folder 7
J.P. Stevens & Company, Inc. NLRB No. 79-1247 No. 79-1254
1979
Box 35 Folder 8
J.P. Stevens & Company, Inc. Case no.11-CA-6077 no.11-RC-3987
1978
Scope and Contents
5/1/1978
Box 35 Folder 9
J.P. Stevens & Company, Inc. Case No. 79-7631 [folder 1 of 2]
1979
Box 35 Folder 10
J.P. Stevens & Company, Inc. Case No. 79-7631 [folder 2 of 2]
1979
Box 35 Folder 11
J.P. Stevens & Company, Inc. No. 79-1247 & No.79-1254 Brief
1979
Box 35 Folder 12
J.P. Stevens & Company, Inc. Court Report
1979
Box 36 Folder 1
J.P. Stevens & Company, Inc. Documents
1974
Box 36 Folder 2
J.P. Stevens & Company, Inc. Documents
1975
Scope and Contents
January-June 1975
Box 36 Folder 3
J.P. Stevens & Company, Inc. Documents
1975
Scope and Contents
July-December 1975
Box 36 Folder 4
J.P. Stevens & Company, Inc. Documents
1973
Box 36 Folder 5
J.P. Stevens & Company, Inc. Documents
1976
Box 37 Folder 1
J.P. Stevens & Company, Inc. Miscellaneous
1972
Box 37 Folder 2
J.P. Stevens & Company, Inc. Miscellaneous
1968-1975
Box 37 Folder 3
J.P. Stevens & Company, Inc. Statesboro, Georgia
1972-1976
Box 37 Folder 4
J.P. Stevens & Company, Inc. Roanoke Rapids, North Carolina
1973-1976
Box 37 Folder 5
J.P. Stevens & Company, Inc. Insurance Case
1975
Box 37 Folder 6
J.P. Stevens & Company, Inc. ACTWU
1979-1980
Box 37 Folder 7
J.P. Stevens & Company, Inc. 77-CIV-5444 Discovery Employee Committee
1978-1983
Box 37 Folder 8
J.P. Stevens & Company, Inc. North Carolina Fund for Individual Rights
1979-1980
Box 37 Folder 9
Education v. J.P. Stevens Education Committee [folder 1 of 4]
1980
Scope and Contents
7-16-1980
Box 37 Folder 10
Education v. J.P. Stevens Education Committee [folder 2 of 4]
1980
Scope and Contents
7-16-1980
Box 37 Folder 11
Education v. J.P. Stevens Education Committee [folder 3 of 4]
1980
Scope and Contents
7-16-1980
Box 37 Folder 12
Education v. J.P. Stevens Education Committee [folder 4 of 4]
1980-1981
Box 37 Folder 13
Marshall v. JPSEEC, Hutchens, and SPFFF Decision of IV, Materials Regarding Subpoena Enforcement
1980-1981
Box 38 Folder 1
ACTWU vs. J.P. Stevens (77-CIV-5444) Disposition Martin Processing Co. Julious Hermes, John Haukins
1978-1979
Box 38 Folder 2
Patterson v. NLRB Briefs to IV and Supreme Court Decisions
1980-1981
Box 38 Folder 3
JPSEEC v. NLRB
1977
Box 38 Folder 4
Education Committee(s)- Financial & "Moral Support" Connections - Contributors
1977-1979
Box 38 Folder 5
J.P. Stevens & Company, Inc. (77-CIV-5444) Georgia Synthetics Inc. Deposition
1978
Box 38 Folder 6
J.P. Stevens & Company, Inc. Department of Labor (LMRDA)
1979-1983
Box 38 Folder 7
J.P. Stevens & Company, Inc. ACTWU
1979-1982
Box 38 Folder 8
Hobgood-DOL
1980-1983
Box 38 Folder 9
Ray Marshall vs. John Hutchens
1981
Box 38 Folder 10
NCFIR v. Ray Marshall
1978-1981
Box 38 Folder 11
Marshall v. Ramsey No. 80-1490
1980-1982
Box 38 Folder 12
J.P. Stevens & Company, Inc. Education Committee George C. Hood Incident
1979
Box 38 Folder 13
J.P. Stevens & Company, Inc. Miscellaneous Newsletters & Articles on Roanoke Rapids
1978-1980
Box 38 Folder 14
J.P. Stevens & Company, Inc. Educational Committee
1977-1978
Box 38 Folder 15
J.P. Stevens & Company, Inc. Company Articles, Ads, Propaganda, Etc.
1976
Box 38 Folder 16
J.P. Stevens & Company, Inc. Anti Union Committee (Work Folder)
1976-1977
Box 38 Folder 17
ACTWU Letters
1979-1983
Box 38 Folder 18
J.P. Stevens & Company, Inc. Miscellaneous Articles, etc.
1978-1980
Box 38 Folder 19
J.P. Stevens & Company, Inc. Anti Union Committee
1976
Box 38 Folder 20
J.P. Stevens & Company, Inc. Employees Education Committee
1977-1978
Box 38 Folder 21
J.P. Stevens & Company, Inc. News Clippings
1977
Box 38 Folder 22
J.P. Stevens & Company, Inc. ACTWU
1979-1980
Box 38 Folder 23
J.P. Stevens & Company, Inc. ACTWU Educational Committee
1977-1981
Box 38 Folder 24
J.P. Stevens & Company, Inc. ACTWU Anti-Union Literature
1976-1978
Box 39 Folder 1
Patterson v. NLRB No. 78-74-Civ-8
1978-1980
Box 39 Folder 2
Patterson v. J.P. Stevens NLRB
1980-1981
Box 39 Folder 3
Patterson v. NLRB 78-74-Civ-8 (1 of 3)
1980
Box 39 Folder 4
Patterson v. NLRB 78-74-Civ-8 (2 of 3)
1978-1979
Box 39 Folder 5
Patterson v. NLRB 78-74-Civ-8 (3 of 3)
1978-1979
Box 39 Folder 6
Marshall v. J.P. Stevens Education Committee
1979-1981
Box 39 Folder 7
J.P. Stevens & Company, Inc. Educational Committee
1976-1978
Box 39 Folder 8
J.P. Stevens & Company, Inc. (Sledge, Lucy) Civil Action no.1201
1976-1978
Box 39 Folder 9
J.P. Stevens & Company, Inc. Roanoke Rapids General & Contract
1983
Box 39 Folder 10
J.P. Stevens & Company, Inc. Roanoke Rapids Melvin Barnett Discharge
1983
Box 39 Folder 11
J.P. Stevens & Company, Inc. Roanoke Rapids Cynthia Bissette Discharge
1982
Box 39 Folder 12
J.P. Stevens & Company, Inc. Roanoke Rapids Carolyn Carlisle Discharge
1982
Box 39 Folder 13
J.P. Stevens & Company, Inc. Roanoke Rapids Henrietta Fleming (Piece Rate)
1982
Box 39 Folder 14
J.P. Stevens & Company, Inc. Roanoke Rapids Brenda Martin Discharge
1981
Box 39 Folder 15
J.P. Stevens & Company, Inc. Roanoke Rapids Karen McAdams Discharge
1982-1983
Box 39 Folder 16
J.P. Stevens & Company, Inc. Roanoke Rapids Dorothy Newell (Piece Rate)
1982
Box 39 Folder 17
J.P. Stevens & Company, Inc. (Harold Mayer Productions, Inc.)
1977
Box 40 Folder 1
J.P. Stevens & Company, Inc. Film (Testimony)
1976-1978
Box 40 Folder 2
J.P. Stevens & Company, Inc. Lauringburg-Scotland Operation Jerico [folder 1 of 2]
1978
Box 40 Folder 3
J.P. Stevens & Company, Inc. Lauringburg-Scotland Operation Jerico [folder 2 of 2]
1978
Box 40 Folder 4
J.P. Stevens & Company, Inc. Memo: Refusal to Supply Info in Form Requested
1977
Box 40 Folder 5
J.P. Stevens & Company, Inc. Allendale, S.C. Plant Closing
1983
Box 40 Folder 6
J.P. Stevens & Company, Inc. J. R. Ax
1981-1983
Box 40 Folder 7
J.P. Stevens & Company, Inc. Anti-Union Committee's
1980
Box 40 Folder 8
J.P. Stevens & Company, Inc. Tim Brown
1979
Box 40 Folder 9
J.P. Stevens & Company, Inc. Operation Jerico Formal Papers Lawsuit Laruingburg-Scotland
1978
Box 40 Folder 10
J.P. Stevens & Company, Inc. v. Lucy Sledge
1975-1981
Box 40 Folder 11
J.P. Stevens & Company, Inc. v. Lucy Sledge Petition for a Writ of Certiorari
1979
Box 40 Folder 12
J.P. Stevens & Company, Inc. v. Lucy Sledge Briefs
1976-1980
Box 40 Folder 13
J.P. Stevens & Company, Inc. v. Lucy Sledge et al. Briefs
1977
Box 40 Folder 14
J.P. Stevens & Company, Inc. v. Lucy Sledge et al. Briefs
1976
Box 41 Folder 1
House of Representatives Hearings Committee on Education and Labor
1977
Scope and Contents
Tuesday, August 9, 1977
Box 41 Folder 2
J.P. Stevens & Company, Inc. v. NLRB Briefs
1979
Box 41 Folder 3
J.P. Stevens & Company, Inc. v. NLRB Briefs and Appendix
1978
Box 41 Folder 4
J.P. Stevens & Company, Inc. (Appeal of First Order) Petition for Certiorari
1967
Box 41 Folder 5
J.P. Stevens & Company, Inc. Roanoke Rapids, N.C. Case no.11-RC-2095 [folder 1 of 3]
1965-1966
Box 41 Folder 6
J.P. Stevens & Company, Inc. Roanoke Rapids, N.C. Case no.11-RC-2095 [folder 2 of 3]
1965
Box 41 Folder 7
J.P. Stevens & Company, Inc. Roanoke Rapids, N.C. Case no.11-RC-2095 [folder 3 of 3]
1965
Box 41 Folder 8
J.P. Stevens & Company, Inc. Reed Johnston 2nd 10J Application
1965-1966
Box 41 Folder 9
J.P. Stevens & Company, Inc. Reed Johnston 10J South Carolina CA-4494 Injunction
1964-1965
Box 41 Folder 10
J.P. Stevens & Company, Inc. Franklin, N.H. (NLRB Cases)
1966-1967
Box 41 Folder 11
J.P. Stevens & Company, Inc. Case no.11-CA-2435 et al. Second Round Cases [folder 1 of 3]
1966-1970
Box 41 Folder 12
J.P. Stevens & Company, Inc. Case no.11-CA-2435 et al. Second Round Cases [folder 2 of 3]
1966-1967
Box 41 Folder 13
J.P. Stevens & Company, Inc. Case no.11-CA-2435 et al. Second Round Cases [folder 3 of 3]
1964-1966
Box 41 Folder 14
J.P. Stevens & Company, Inc. Appeal of First Order (Second Circuit) [folder 1 of 2]
1966-1967
Box 41 Folder 15
J.P. Stevens & Company, Inc. Appeal of First Order (Second Circuit) [folder 2 of 2]
1967
Box 41 Folder 16
J.P. Stevens & Company, Inc. Appeal of First Order 4th Circuit
1966
Box 42 Folder 1
J.P. Stevens & Company, Inc. Case no.11-CA-2180 et al. First Round Cases
1967-1969
Box 42 Folder 2
J.P. Stevens & Company, Inc. Case no.11-CA-2435 et al. Second Round Cases
1967-1969
Box 42 Folder 3
J.P. Stevens & Company, Inc. v. NLRB Briefs
1970
Box 42 Folder 4
J.P. Stevens & Company, Inc. Appeal of Second Order Petition for Certiorari
1967-1968
Box 42 Folder 5
J.P. Stevens & Company, Inc. Arbitration
1980
Box 42 Folder 6
J.P. Stevens & Company, Inc. Holidays
1976-1979
Box 42 Folder 7
J.P. Stevens & Company, Inc. Insurance Benefits
1975-1978
Box 42 Folder 8
J.P. Stevens & Company, Inc. Management Rights
1978-1980
Box 42 Folder 9
J.P. Stevens & Company, Inc. Payment of Wages (Pay Practices)
1975-1980
Box 42 Folder 10
J.P. Stevens & Company, Inc. Pension Benefits
1980
Box 42 Folder 11
J.P. Stevens & Company, Inc. Profit Sharing and Retirement Benefits
1976-1979
Box 42 Folder 12
J.P. Stevens & Company, Inc. Rates of Pay
1978-1980
Box 42 Folder 13
J.P. Stevens & Company, Inc. Safety and Health
1976-1979
Box 42 Folder 14
J.P. Stevens & Company, Inc. Seniority and Interim Seniority
1977-1980
Box 42 Folder 15
J.P. Stevens & Company, Inc. Severance Payments
1976-1978
Box 42 Folder 16
J.P. Stevens & Company, Inc. Shift Premium Pay
1980
Box 42 Folder 17
J.P. Stevens & Company, Inc. Strikes and Lockouts
1978-1980
Box 42 Folder 18
J.P. Stevens & Company, Inc. Substitute Supervisors
1974-1976
Box 43 Folder 1
J.P. Stevens & Company, Inc. Term of Agreement/ Effective Date
1978-1980
Box 43 Folder 2
J.P. Stevens & Company, Inc. Union Security
1977-1980
Box 43 Folder 3
J.P. Stevens & Company, Inc. Vacations and Vacation Pay
1977-1980
Box 43 Folder 4
J.P. Stevens & Company, Inc. Workloads
1978-1980
Box 43 Folder 5
J.P. Stevens & Company, Inc. Workweek, Hours, and Overtime
1975-1980
Box 43 Folder 6
J.P. Stevens & Company, Inc. MTM Job Study Method for Rate-Setting
1979
Box 43 Folder 7
J.P. Stevens & Company, Inc. Motion to Reopen Record Various JPS Locations
1978
Box 43 Folder 8
J.P. Stevens & Company, Inc. Affirmative Action Program: Handicapped
1977
Box 43 Folder 9
J.P. Stevens & Company, Inc. Affirmative Action Program: Veterans
1977
Box 43 Folder 10
J.P. Stevens & Company, Inc. Leave of Absence
1978-1980
Box 43 Folder 11
J.P. Stevens & Company, Inc. Wages - Rates of Pay
1977-1980
Box 43 Folder 12
J.P. Stevens & Company, Inc. Call-In and Reporting Pay
1978-1980
Box 43 Folder 13
J.P. Stevens & Company, Inc. Discipline and Discharge
1976-1980
Box 43 Folder 14
J.P. Stevens & Company, Inc. First Aid and Health Monitoring Services
1976-1979
Box 43 Folder 15
J.P. Stevens & Company, Inc. Adjustment of Grievances
1974-1980
Box 43 Folder 16
J.P. Stevens & Company, Inc. Funeral Pay
1979
Box 43 Folder 17
J.P. Stevens & Company, Inc. Rules of Employee Conduct
1977-1980
Box 43 Folder 18
J.P. Stevens & Company, Inc. Unsorted Bargaining Material
1976-1978
Box 43 Folder 19
J.P. Stevens & Company, Inc. Status of Negotiations
1978-1979
Box 43 Folder 20
J.P. Stevens & Company, Inc. Company Manual
1978-1979
Box 43 Folder 21
J.P. Stevens & Company, Inc. ACTWU Agreement
1978-1979
Box 43 Folder 22
J.P. Stevens & Company, Inc. Roanoke Rapids Assignment File
1978-1979
Box 43 Folder 23
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations Phase II Workloads
1977-1979
Box 43 Folder 24
J.P. Stevens & Company, Inc. 2nd Circuit Appeals RRII
1979
Box 43 Folder 25
J.P. Stevens & Company, Inc. Current File on Changes Proposed by Stevens in S-G Meetings.
1979-1980
Box 43 Folder 26
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations Phase II Wages
1977-1978
Box 43 Folder 27
J.P. Stevens & Company, Inc. Perfect Attendance Awards
1978
Box 43 Folder 28
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations Phase II- Insurance
1975-1978
Box 44 Folder 1
Group Insurance Policy Provident Chattanooga
1976
Box 44 Folder 2
J.P. Stevens & Company, Inc. Roanoke Rapids Contract Proposals
1976-1978
Box 44 Folder 3
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations
1978
Scope and Contents
March-July 1978
Box 44 Folder 4
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations
1978-1979
Scope and Contents
August 1978-March 1979
Box 44 Folder 5
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations
1979
Scope and Contents
March-June 1979
Box 44 Folder 6
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations
1979
Scope and Contents
June-August 1979
Box 44 Folder 7
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations
1979
Scope and Contents
September-December 1979
Box 44 Folder 8
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations
1979-1980
Scope and Contents
December 1979 - February 1980
Box 44 Folder 9
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations
1980
Scope and Contents
April-September 1980
Box 44 Folder 10
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations Phase II Minutes of Bargaining Sessions
1977-1978
Box 44 Folder 11
J.P. Stevens & Company, Inc. Moran Mills Fayetteville, N.C.
1983-1985
Box 44 Folder 12
J.P. Stevens & Company, Inc. Employee Handbook Fayetteville, N.C.
1984
Box 44 Folder 13
J.P. Stevens & Company, Inc. Fayetteville, N.C. Unemployment Cases
1984-1985
Box 44 Folder 14
J.P. Stevens & Company, Inc. Moran Mills Ltd. Case #11-RC-5258
1984-1985
Box 44 Folder 15
J.P. Stevens & Company, Inc. Case no.11-CA-11523 Fayetteville, N.C.
1985
Box 44 Folder 16
J.P. Stevens & Company, Inc. Fayetteville (Allen Johnson) Unemployment Appeal
1985-1986
Box 44 Folder 17
J.P. Stevens & Company, Inc. Fayetteville, N.C. Case no.11-RC-5258
1984-1985
Box 44 Folder 18
J.P. Stevens & Company, Inc. Fayetteville Louine Walker & Geraldine McKeithan
1985
Box 45 Folder 1
J.P. Stevens & Company, Inc. Fayetteville, N.C. Case no.11-RC-5150 (1 of 2)
1983-1984
Box 45 Folder 2
J.P. Stevens & Company, Inc. Fayetteville, N.C. Case no.11-RC-5150 (2 of 2)
1983
Box 45 Folder 3
J.P. Stevens & Company, Inc. Roanoke Rapids, N.C. Case no.11-CA-6780
1976
Box 45 Folder 4
J.P. Stevens & Company, Inc. Carter Plant 11-CA-10651, 10722 Shirley Coleman
1982-1983
Box 45 Folder 5
J.P. Stevens & Company, Inc. Roanoke Rapids Bartacker General
1981-1984
Box 45 Folder 6
J.P. Stevens & Company, Inc. Case no.11-CA-11472 FOIA Request
1984-1985
Box 45 Folder 7
J.P. Stevens & Company, Inc. Roanoke Rapids Gladys Mobley Grievance
1983-1984
Box 45 Folder 8
J.P. Stevens & Company, Inc. Roanoke Rapids Mobley Arbitration Exhibits [folder 1 of 2]
1981-1982
Box 45 Folder 9
J.P. Stevens & Company, Inc. Roanoke Rapids Mobley Arbitration Exhibits [folder 2 of 2]
1981-1982
Box 45 Folder 10
J.P. Stevens & Company, Inc. Roanoke Rapids Gloria Scott Grievance
1977-1983
Box 45 Folder 11
J.P. Stevens & Company, Inc. Roanoke Rapids Shirley Edwards Grievance
1982-1983
Box 45 Folder 12
J.P. Stevens & Company, Inc. New Milford, Connecticut
1985
Box 45 Folder 13
J.P. Stevens & Company, Inc. Case No.11-CA-11664
1985-1987
Box 45 Folder 14
J.P. Stevens & Company, Inc. Wallace, N.C. (Decertification)
1985
Box 45 Folder 15
J.P. Stevens & Company, Inc. Wallace, N.C.
1986
Box 45 Folder 16
J.P. Stevens & Company, Inc. Wallace, N.C. Master Agreement (Contract)
1982-1985
Box 45 Folder 17
J.P. Stevens & Company, Inc. Wallace, N.C. 1980 Lay-Off
1981-1983
Box 45 Folder 18
J.P. Stevens & Company, Inc. Wallace, N.C.
1986
Box 45 Folder 19
J.P. Stevens & Company, Inc. AMG
1985
Box 45 Folder 20
J.P. Stevens & Company, Inc. Case no.11-RD-415
1985
Box 45 Folder 21
J.P. Stevens & Company, Inc. Case no.11-RD-405
1986
Box 45 Folder 22
J.P. Stevens & Company, Inc. Case no.11-RD-405 Notice to Show Cause
1987-1988
Box 45 Folder 23
J.P. Stevens & Company, Inc. Delta Mills Committee of 100 Wallace, N.C.
1987
Box 46 Folder 1
J.P. Stevens & Company, Inc. Case no.11-RD-405 Round 2
1986-1988
Box 46 Folder 2
J.P. Stevens & Company, Inc. Case no.11-RD-405
1987
Box 46 Folder 3
J.P. Stevens & Company, Inc. Pension Profit Sharing
1986-1988
Box 46 Folder 4
J.P. Stevens & Company, Inc. Legal
1977
Box 46 Folder 5
J.P. Stevens & Company, Inc. Legal
1976
Box 46 Folder 6
J.P. Stevens & Company, Inc. Manufacturers Hanover
1978
Box 46 Folder 7
J.P. Stevens & Company, Inc. National Citizens Committee
1977
Box 46 Folder 8
J.P. Stevens & Company, Inc. National Women's Committee
1978
Box 46 Folder 9
J.P. Stevens & Company, Inc. Norma Rae Publicity
1980
Box 46 Folder 10
J.P. Stevens & Company, Inc. Legal
1977
Box 46 Folder 11
J.P. Stevens & Company, Inc. Organizing
1979-1980
Box 46 Folder 12
J.P. Stevens & Company, Inc. Organizing
1978
Box 46 Folder 13
J.P. Stevens & Company, Inc. Organizing
1977
Box 47 Folder 1
J.P. Stevens & Company, Inc. Organizing [folder 1 of 2]
1976
Box 47 Folder 2
J.P. Stevens & Company, Inc. Organizing [folder 2 of 2]
1976
Box 47 Folder 3
J.P. Stevens & Company, Inc. Printed Matter
1980
Box 47 Folder 4
J.P. Stevens & Company, Inc. Printed Matter
1979
Box 47 Folder 5
J.P. Stevens & Company, Inc. Organizing
1976
Box 47 Folder 6
J.P. Stevens & Company, Inc. Printed Matter
1978
Box 47 Folder 7
J.P. Stevens & Company, Inc. Printed Matter
1977
Box 47 Folder 8
J.P. Stevens & Company, Inc. Printed Matter
1976
Box 47 Folder 9
J.P. Stevens & Company, Inc. Settlement Letters, etc.
1980
Box 47 Folder 10
J.P. Stevens & Company, Inc. Public Relations
1977-1978
Box 47 Folder 11
J.P. Stevens & Company, Inc. Social Justice
1977-1978
Box 47 Folder 12
J.P. Stevens & Company, Inc. Social Services
1977
Box 47 Folder 13
J.P. Stevens & Company, Inc. Staff Meeting
1977
Box 47 Folder 14
J.P. Stevens & Company, Inc. Staff & Status Reports, Leadership Meetings [folder 1 of 2]
1976-1977
Box 47 Folder 15
J.P. Stevens & Company, Inc. Staff & Status Reports, Leadership Meetings [folder 2 of 2]
1975-1977
Box 47 Folder 16
J.P. Stevens & Company, Inc. Staff & Status Reports, Leadership Meetings
1977-1979
Box 47 Folder 17
J.P. Stevens & Company, Inc. Sale of the Statesboro Plant to Stevcoknit
1975-1976
Box 47 Folder 18
J.P. Stevens & Company, Inc. Stockholders
1977-1978
Box 47 Folder 19
J.P. Stevens & Company, Inc. Stockholders Meetings
1977-1980
Box 48 Folder 1
J.P. Stevens & Company, Inc. Strategy
1976-1977
Box 48 Folder 2
J.P. Stevens & Company, Inc. Strikes Insurance Program & Strikes & Demonstrations
1973-1979
Box 48 Folder 3
J.P. Stevens & Company, Inc. Surveys Made by Outside Firms
1977
Box 48 Folder 4
J.P. Stevens & Company, Inc. Testimony
1976-1977
Box 48 Folder 5
J.P. Stevens & Company, Inc. v. Johnston
1979
Box 48 Folder 6
J.P. Stevens & Company, Inc. Case no.11-CA-6038, 6207, 6895
1974-1977
Box 48 Folder 7
J.P. Stevens & Company, Inc. RR I Compliance
1980-1985
Box 48 Folder 8
J.P. Stevens & Company, Inc. Duplicate Copies of Union & Company & General Counsel's Papers
1979
Box 48 Folder 9
J.P. Stevens & Company, Inc. B 2nd Circuit Transfer to 4th Circuit RR I
1979
Box 48 Folder 10
Westinghouse Circuit Race Research
1978
Box 48 Folder 11
J.P. Stevens & Company, Inc. Material from Prep. of RRI Brief 4th Circuit
1979
Box 48 Folder 12
J.P. Stevens & Company, Inc. Roanoke Rapids RR II Case no.11-CA-7252 [folder 1 of 3]
1979-1981
Box 48 Folder 13
J.P. Stevens & Company, Inc. Roanoke Rapids RR II Case no.11-CA-7252 [folder 2 of 3]
1978
Box 48 Folder 14
J.P. Stevens & Company, Inc. Roanoke Rapids RR II Case no.11-CA-7252 [folder 3 of 3]
1977-1978
Box 48 Folder 15
J.P. Stevens & Company, Inc. (RR III 11-CA-7568) Biggs, Robinson, Statements Fab Lay-Off [folder 1 of 2]
1978
Box 48 Folder 16
J.P. Stevens & Company, Inc. (RR III 11-CA-7568) Biggs, Robinson, Statements Fab Lay-Off [folder 2 of 2]
1978
Box 49 Folder 1
J.P. Stevens & Company, Inc. Roanoke Rapids NLRB v. Florida Steel Corp. Civil Contempt Case
1979
Box 49 Folder 2
J.P. Stevens & Company, Inc. Duplicate Copies - RR III
1978
Box 49 Folder 3
J.P. Stevens & Company, Inc. (RR III) Willie Robinson 11-CA-7568 Biggs, Fab Lay-Off
1978
Box 49 Folder 4
J.P. Stevens & Company, Inc. (RR IV) Case #11-CA-7972 Papers Ogletree Statement
1978-1979
Box 49 Folder 5
J.P. Stevens & Company, Inc. (RR IV) Case #11-CA-7972 Research Ogletree Statement [folder 1 of 2]
1978
Box 49 Folder 6
J.P. Stevens & Company, Inc. (RR IV) Case #11-CA-7972 Research Ogletree Statement [folder 2 of 2]
1978
Box 49 Folder 7
Florida Steel Wage Withholding Contempt Case
1979-1980
Box 49 Folder 8
J.P. Stevens & Company, Inc. Duplicate Copies (RR IV)
1979
Box 49 Folder 9
J.P. Stevens & Company, Inc. (RR V) Spinners & Doffers Lateral Transfer 11-CA-8071
1978-1979
Box 49 Folder 10
J.P. Stevens & Company, Inc. (RR IV) Roanoke Rapids, N.C. 11-CA-8071
1979
Box 49 Folder 11
J.P. Stevens & Company, Inc. (RR VI) 11-CA-8226 Funeral Pay Changes [folder 1 of 3]
1979
Box 49 Folder 12
J.P. Stevens & Company, Inc. (RR VI) 11-CA-8226 Funeral Pay Changes [folder 2 of 3]
1979-1980
Box 49 Folder 13
J.P. Stevens & Company, Inc. (RR VI) 11-CA-8226 Funeral Pay Changes [folder 3 of 3]
1979
Box 49 Folder 14
J.P. Stevens & Company, Inc. 11-CA-8504 Wage Increase
1979
Box 49 Folder 15
J.P. Stevens & Company, Inc. Grady Cullom & Pansy Hasty
1979-1980
Box 49 Folder 16
J.P. Stevens & Company, Inc. Cafeterias 11-CA-8704 [folder 1 of 3]
1979
Box 49 Folder 17
J.P. Stevens & Company, Inc. Cafeterias 11-CA-8704 [folder 2 of 3]
1979
Box 49 Folder 18
J.P. Stevens & Company, Inc. Cafeterias 11-CA-8704 [folder 3 of 3]
1978-1979
Box 49 Folder 19
J.P. Stevens & Company, Inc. RR X Cafeterias Papers
1979
Box 50 Folder 1
J.P. Stevens & Company, Inc. RR X Cafeterias 11-CA-8704
1980
Box 50 Folder 2
J.P. Stevens & Company, Inc. Media Information Kit
1978-1979
Box 50 Folder 3
J.P. Stevens & Company, Inc. Walterboro, S.C. Affidavits & Statements 11-CA-9291 11-CA-9408 [folder 1 of 2]
1979-1980
Box 50 Folder 4
J.P. Stevens & Company, Inc. Walterboro, S.C. Affidavits & Statements 11-CA-9291 11-CA-9408 [folder 2 of 2]
1980
Box 50 Folder 5
J.P. Stevens & Company, Inc. Walterboro, S.C. 11-CA-7283
1978-1981
Box 50 Folder 6
J.P. Stevens & Company, Inc. Policy Manual Changes in Non-Union Plants
1978-1979
Box 50 Folder 7
J.P. Stevens & Company, Inc. Roanoke Rapids Original Policy Manual
1974
Box 50 Folder 8
J.P. Stevens & Company, Inc. Wage Increase Papers 11-CA-8504, 8778 [folder 1 of 2]
1979
Box 50 Folder 9
J.P. Stevens & Company, Inc. Wage Increase Papers 11-CA-8504, 8778 [folder 2 of 2]
1979-1980
Box 50 Folder 10
J.P. Stevens & Company, Inc. 11-CA-8504,8778 Wage Increase Leaflets
1979
Box 50 Folder 11
J.P. Stevens & Company, Inc. 11-Ca-8504,8778 Wage Increase Research Materials
1979
Box 50 Folder 12
J.P. Stevens & Company, Inc. Allendale & Tifton Speeches Wage Withholding RR XI
1979-1980
Box 50 Folder 13
J.P. Stevens & Company, Inc. Roanoke Rapids Staff Meetings and Update Memos
1979
Box 50 Folder 14
J.P. Stevens & Company, Inc. Roanoke Rapids 11-CA-8848 [folder 1 of 2]
1979-1980
Box 50 Folder 15
J.P. Stevens & Company, Inc. Roanoke Rapids 11-CA-8848 [folder 2 of 2]
1979-1980
Box 50 Folder 16
J.P. Stevens & Company, Inc. RR XII Health Procedures: Proposals, Form 19s, Affidavits
1979
Box 51 Folder 1
J.P. Stevens & Company, Inc. 11-CA-8848 RR XII Health Procedures - Miscellaneous
1979
Box 51 Folder 2
J.P. Stevens & Company, Inc. RR XIII Pension Plant Improvement- Trust Agreement, Actuarial Report, Ee Plan Booklets [folder 1 of 2]
1979
Box 51 Folder 3
J.P. Stevens & Company, Inc. RR XIII Pension Plant Improvement- Trust Agreement, Actuarial Report, Ee Plan Booklets [folder 2 of 2]
1979
Box 51 Folder 4
J.P. Stevens & Company, Inc. Roanoke Rapids Cotton Dust Citation
1978
Box 51 Folder 5
J.P. Stevens & Company, Inc. 11-CA-8967 RR XIII Pension Plan Charge Papers
1979-1980
Box 51 Folder 6
J.P. Stevens & Company, Inc. RR XIV Wage Withholding
1980
Box 51 Folder 7
J.P. Stevens & Company, Inc. Roanoke Rapids, N.C. Bobby Lee Goods
1980
Box 51 Folder 8
J.P. Stevens & Company, Inc. Roanoke Rapids 11-CA-9245 Alice Carter
1979-1980
Box 51 Folder 9
J.P. Stevens & Company, Inc. Roanoke Rapids Negotiations Phase II Correspondence, etc.
1977-1978
Box 51 Folder 10
J.P. Stevens & Company, Inc. Project
1977
Box 51 Folder 11
J.P. Stevens & Company, Inc. Wage and Price Guidelines
1979
Box 51 Folder 12
J.P. Stevens & Company, Inc. RR XIII Pension Plan Charge. Extra Papers
1976-1980
Box 51 Folder 13
J.P. Stevens & Company, Inc. Policy Manual Changes [folder 1 of 2]
1979
Box 51 Folder 14
J.P. Stevens & Company, Inc. Policy Manual Changes [folder 2 of 2]
1978-1979
Box 52 Folder 1
J.P. Stevens & Company, Inc. LBO
1988
Box 52 Folder 2
J.P. Stevens & Company, Inc. LBO-ESOP
1988
Box 52 Folder 3
J.P. Stevens & Company, Inc. Constitutional Amendments Submitted by Affiliates
1987
Box 52 Folder 4
J.P. Stevens & Company, Inc. Union Constitution
1987
Box 52 Folder 5
J.P. Stevens & Company, Inc. 2nd Circuit Motion to Dismiss or Transfer: Research Material [folder 1 of 3]
1973-1979
Box 52 Folder 6
J.P. Stevens & Company, Inc. 2nd Circuit Motion to Dismiss or Transfer: Research Material [folder 2 of 3]
1978-1979
Box 52 Folder 7
J.P. Stevens & Company, Inc. 2nd Circuit Motion to Dismiss or Transfer: Research Material [folder 3 of 3]
1973
Box 52 Folder 8
J.P. Stevens & Company, Inc. (RRI)
1979
Box 52 Folder 9
J.P. Stevens & Company, Inc. Preparation Material for Argument of RRI in 4th Circuit [folder 1 of 2]
1965
Box 52 Folder 10
J.P. Stevens & Company, Inc. Preparation Material for Argument of RRI in 4th Circuit [folder 2 of 2]
1978-1980
Box 52 Folder 11
J.P. Stevens & Company, Inc. Joel Ax's Brief 11-CA-6038, 6895, 6207
1980
Box 52 Folder 12
J.P. Stevens & Company, Inc. v. ACTWU
1987-1988
Box 52 Folder 13
J.P. Stevens & Company, Inc. Constitutional Amendments
1987-1988
Box 53 Folder 1
ACTWU Constitution
1987
Box 53 Folder 2
J.P. Stevens & Co. Board and Court Cases
1951-1976
Scope and Contents
1951-Sept. 1976 Volume I
Box 53 Folder 3
J.P. Stevens & Co. Board and Court Cases
1951-1976
Scope and Contents
1951-Sept. 1976 Volume II
Box 53 Folder 4
J.P. Stevens & Co. Board and Court Cases
1976
Scope and Contents
Sept. 1976 Volume III
Box 53 Folder 5
J.P. Stevens & Co., Inc. v. NLRB no.80-7053,7247
1980
Box 53 Folder 6
J.P. Stevens & Company, Inc. Wallace, N.C. Grievances
1985
Box 53 Folder 7
J.P. Stevens & Company, Inc. Wallace, N.C. Case no.11-RD-405
1983-1986
Box 53 Folder 8
J.P. Stevens & Company, Inc. Wallace, N.C. Case no.11-RD-405 Briefs, Motions
1985-1986
Box 54 Folder 1
J.P. Stevens & Company, Inc. Wallace, N.C. Case no.11-RD-405 Copies
1985
Box 54 Folder 2
Delta Woodside Industries, Inc. Negotiation Minutes
1986-1987
Box 54 Folder 3
Delta Woodside Industries, Inc. Mills Stevcoknit
1986-1987
Box 54 Folder 4
Delta Woodside Industries Direct Dealings Unfair Labor Practice Charge
1986-1987
Box 54 Folder 5
Delta Woodside Industries Alchem Capital Wallace, N.C.
1986-1987
Box 54 Folder 6
Delta Woodside Industries SEC
1985-1987
Box 55 Folder 1
Final Card Signers Index
1981
Box 55 Folder 2
Witness Record
1981
Scope and Contents
6/19/1981
Box 55 Folder 3
List of Cards & Objections
1981
Box 55 Folder 4
Original TR-Notes
1981
Box 55 Folder 5
TR Cards - Direct
1981
Box 55 Folder 6
Tate Testimony
1976
Box 55 Folder 7
TR Notes by Issue
1981
Box 55 Folder 8
Cards- Co Case
1981
Box 55 Folder 9
Misrepresentations 1st Draft Deletions
1981
Box 55 Folder 10
Notes on Younge Lectures
1981
Box 55 Folder 11
J.P. Stevens & Company, Inc. Milledgeville, GA Statements
1980
Box 55 Folder 12
J.P. Stevens & Company, Inc. Milledgeville Record Before the Board
1982
Box 55 Folder 13
J.P. Stevens & Company, Inc. Tifton Table of Contents
1977
Box 55 Folder 14
J.P. Stevens & Company, Inc. Tifton, GA Report
1977-1982
Box 55 Folder 15
J.P. Stevens & Company, Inc. Wallace, N.C. NLRB Report
1978
Box 55 Folder 16
J.P. Stevens & Company, Inc. Employee Union Memberships A-E
1974-1976
Box 55 Folder 17
J.P. Stevens & Company, Inc. Employee Union Memberships F-H
1976-1977
Box 55 Folder 18
J.P. Stevens & Company, Inc. Employee Union Memberships I-L
1976-1977
Box 56 Folder 1
J.P. Stevens & Company, Inc. Employee Union Memberships M-S
1976-1977
Box 56 Folder 2
J.P. Stevens & Company, Inc. Employee Union Membership T-Z
1976-1977
Box 56 Folder 3
J.P. Stevens & Company, Inc. Settlement Agreement & Contract
1980
Box 56 Folder 4
J.P. Stevens & Company, Inc. Appendix
1976
Box 56 Folder 5
J.P. Stevens & Company, Inc. CA2- Contempt
1977-1979
Box 56 Folder 6
J.P. Stevens & Company, Inc. AFL-CIO
1977-1978
Box 56 Folder 7
J.P. Stevens & Company, Inc. Decision and Order
1980
Box 56 Folder 8
J.P. Stevens & Company, Inc. Decision
1980
Box 56 Folder 9
J.P. Stevens & Company, Inc. Case no.15-CA-6678
1979-1980
Box 56 Folder 10
J.P. Stevens & Company, Inc. Wallace II
1979-1980
Box 56 Folder 11
J.P. Stevens & Company, Inc. Fact Sheets
1978
Box 56 Folder 12
J.P. Stevens & Company, Inc. Misc.
1977
Box 56 Folder 13
J.P. Stevens & Company, Inc. Textile Process Staff Mtg.
1968-1974
Box 56 Folder 14
J.P. Stevens & Company, Inc. Social Services
1975
Box 56 Folder 15
J.P. Stevens & Company, Inc. Board and Court Cases
1951-1976
Scope and Contents
1951- Sept. 1976 Volume I
Box 56 Folder 16
J.P. Stevens & Company, Inc. Board and Court Cases
1951-1976
Scope and Contents
1951- Sept. 1976 Volume II
Box 56 Folder 17
J.P. Stevens & Company, Inc. Board and Court Cases
1976
Scope and Contents
Sept. 1976. Volume III
Box 56 Folder 18
J.P. Stevens & Company, Inc. Board and Court Cases
1975-1976
Box 57 Folder 1
J.P. Stevens & Company, Inc. Board and Court Cases
1975
Box 57 Folder 2
NLRB Notices
1976-1977
Box 57 Folder 3
J.P. Stevens & Company, Inc. Exceptions CA,RC
1978-1979
Box 57 Folder 4
J.P. Stevens & Company, Inc. Briefs- Circuit CT [folder 1 of 3]
1980
Box 57 Folder 5
J.P. Stevens & Company, Inc. Briefs- Circuit CT [folder 2 of 3]
1980
Box 57 Folder 6
J.P. Stevens & Company, Inc. Briefs- Circuit CT [folder 3 of 3]
1979-1982
Box 57 Folder 7
J.P. Stevens & Company, Inc. Briefs, Calendars
1983
Box 57 Folder 8
J.P. Stevens & Company, Inc. Milledgeville
1978-1981
Box 57 Folder 9
Gulf Apparel Layoff Arbitration
1983
Box 57 Folder 10
Gordonsville Industries Cases Board Brief
1981
Box 58 Folder 1
J.P. Stevens & Company, Inc. Milledgeville Remand Cases: Index
1980
Box 58 Folder 2
J.P. Stevens & Company, Inc. Milledgeville Remand Briefs on Exceptions
1982
Box 58 Folder 3
NLRB Decisions
1968
Box 58 Folder 4
Gordonsville Cases & Briefs
1981
Box 58 Folder 5
NLRB v. ACTWU Cases, Briefs
1976-1977
Box 58 Folder 6
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Monday, June 8, 1981 Pages 1-203
Box 59 Folder 1
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Tuesday, June 9, 1981 Pages 204-365
Box 59 Folder 2
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
July 14, 1981 Pages 366-518
Box 59 Folder 3
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
July 15, 1981 Pages 519-743
Box 59 Folder 4
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
July 16, 1981 Pages 744-947
Box 59 Folder 5
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Tuesday, July 28, 1981 Pages 948-1132
Box 59 Folder 6
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Wednesday, July 29, 1981 Pages 1133-1332
Box 59 Folder 7
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Thursday, July 30, 1981 Pages 1333-1569
Box 59 Folder 8
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Friday, July 31, 1981 Pages 1570-1663
Box 59 Folder 9
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
August 4, 1981 Pages 1664-1885
Box 59 Folder 10
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
August 5, 1981 Pages 1886-2113
Box 59 Folder 11
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
August 6, 1981 Pages 2114-2287
Box 59 Folder 12
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Tuesday, August 18, 1981 Pages 2288-2421
Box 59 Folder 13
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Wednesday, August 19, 1981 Pages 2422-2485
Box 59 Folder 14
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Thursday, August 20, 1981 Pages 2486-2582
Box 59 Folder 15
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Tuesday, September 1, 1981 Pages 2583-2792
Box 59 Folder 16
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1981
Scope and Contents
Wednesday, September 2, 1981 Pages 2793-2815
Box 59 Folder 17
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304 Charging Party's Brief
1981
Box 60 Folder 1
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304
1982
Box 60 Folder 2
J.P. Stevens & Company, Inc. v. NLRB Cases no.10-CA-12611, 13247, 12838, 13304 Official Report
1978
Scope and Contents
May 3, 1978
Box 60 Folder 3
J.P. Stevens & Company, Inc. Charging Party's Brief
1981
Box 60 Folder 4
J.P. Stevens & Company, Inc. Charging Party's Brief
1981
Box 60 Folder 5
J.P. Stevens & Company, Inc. Charging Party's Brief
1981
Box 60 Folder 6
Darlington Manufacturing Company and AFL-CIO Brief
1978
Box 60 Folder 7
Darlington Manufacturing Company and AFL-CIO Brief Volume II
1981
Box 60 Folder 8
Darlington Manufacturing Company and AFL-CIO Brief Volume VIII
1978
Box 60 Folder 9
Darlington (Appendix) Papers
1978
Box 60 Folder 10
Darlington Manufacturing Company and AFL-CIO Brief Volume I
1981
Box 60 Folder 11
Darlington Manufacturing Company and AFL-CIO Brief Volume V
1981
Box 60 Folder 12
Darlington Manufacturing Company and AFL-CIO Brief Volume IX
1981
Box 61 Folder 1
Darlington Manufacturing Company 11-CA-1071
1977-1981
Box 61 Folder 2
Darlington Manufacturing Company Amg.
1979-1981
Box 61 Folder 3
Darlington Manufacturing Company Settlement Press
1980
Box 61 Folder 4
Darlington Manufacturing Company AMG
1980-1982
Box 61 Folder 5
Darlington Manufacturing Company Consolidated Cases 11-CA-1071
1958-1959
Scope and Contents
1958-Feb. 1959
Box 61 Folder 6
Darlington Manufacturing Company Briefs, Legal Documents Petition for Review
1956-1957
Box 62 Folder 1
Darlington Manufacturing Company and AFL-CIO Brief Volume VII
1981
Box 62 Folder 2
Darlington Manufacturing Company and AFL-CIO Brief Volume III
1981
Box 62 Folder 3
Darlington Manufacturing Company and AFL-CIO Brief Volume IV
1981
Box 62 Folder 4
Darlington Manufacturing Company and AFL-CIO Brief Volume VI
1981
Box 62 Folder 5
Darlington Manufacturing Company General Correspondence and Legal Documents
1963
Box 62 Folder 6
Dyers Division Textile Processors Insurance Fund & Its Employer-Members
1974
Box 62 Folder 7
Cleveland Joint Board Credit Union
1973
Box 62 Folder 8
Collins & Aikman Corporation v. NLRB Brief, Petition
1968
Box 62 Folder 9
Craddock-Terry Shoe Corporation v. NLRB Briefs, Petition
1971
Box 62 Folder 10
Cast Optics Corporation v. NLRB Briefs, Petition
1971
Box 62 Folder 11
Collins & Aikman Corporation Pen Argyl, PA Case #11-CA-7418
1975
Box 62 Folder 12
Darlington Manufacturing Company Motion for Reopening
1961-1962
Box 62 Folder 13
Darlington Manufacturing Company General
1963-1967
Box 63 Folder 1
Darlington Manufacturing Company Case no.11,554
1967-1974
Box 63 Folder 2
Darlington Manufacturing Company Newton, N.J. Pawtucket, R.I. Plants NLRB Cases [folder 1 of 2]
1963
Box 63 Folder 3
Darlington Manufacturing Company Newton, N.J. Pawtucket, R.I. Plants NLRB Cases [folder 2 of 2]
1961-1963
Box 63 Folder 4
Darlington Manufacturing Company Documents
1973
Box 63 Folder 5
Darlington Manufacturing Company Briefs
1963
Box 63 Folder 6
Darlington Manufacturing Company Supreme Court Proceeding Briefs and Legal Documents
1964-1967
Box 64 Folder 1
International Compliance Audit Program
1983-1986
Box 64 Folder 2
Amalgamated Clothing (Duplicated Copies)
1982-1985
Box 64 Folder 3
District Council No. 4 Shoe Workers Dol
1986
Box 64 Folder 4
Guidelines for Department of Labor Audits
1986
Box 64 Folder 5
Cap Audit: General File
1983-1987
Box 64 Folder 6
Cap Audit Local 125A Shoe Division
1984
Box 64 Folder 7
Cap Audit - Local 211 A Fort Worth, Texas (Shoe Division)
1984
Box 64 Folder 8
Cap Audit (Local 288) Hermann, Missouri
1984
Box 64 Folder 9
Cap Audit Compliance Audit Program
1983-1984
Box 64 Folder 10
Local 1470 Cap Audit
1984
Box 64 Folder 11
Cap Audit (Local 748)
1984
Box 64 Folder 12
Erisa (Cap Audit) Local 1374 Herrin, Ill.
1984
Box 64 Folder 13
Cap Audit Local 14R Springfield, VA
1984
Box 64 Folder 14
Cap Audit: Local 4
1977-1983
Box 64 Folder 15
Cap Audit Glove Cities Area Joint Board
1984
Box 64 Folder 16
Cap Audit Western Carolina Joint Board
1982-1985
Box 64 Folder 17
Cap Audit Buffalo Joint Board
1985
Box 64 Folder 18
Cap Audit: Pittsburgh Joint Board Bob Bach
1983-1984
Box 64 Folder 19
Cap Audit- Buffalo Joint Board
1985-1986
Box 64 Folder 20
Cap Audit File Pennsylvania- Keystone Joint Board
1985
Box 64 Folder 21
Cap Audit: South Jersey Joint Board
1987
Box 64 Folder 22
Cap Audit: Scranton/ Wilkes-Barre Joint Board
1986
Box 64 Folder 23
Cap Audit: Local 9
1985
Box 64 Folder 24
Cap Audit: Local 25
1983
Box 64 Folder 25
Cap Audit: Local 55D
1985
Box 64 Folder 26
Cap Audit: Local 63
1983
Box 64 Folder 27
Cap Audit: El Paso Joint Board
1983
Box 64 Folder 28
Cap Audit: Local 129 (Headwear)
1983
Box 64 Folder 29
Cap Audit: Minnesota Joint Board
1985-1986
Box 64 Folder 30
Minnesota Joint Board
1985
Box 64 Folder 31
Cap Audit: Minnesota Joint Board
1980-1984
Box 65 Folder 1
Botany Licensing
1984
Box 65 Folder 2
Licensing: Update of Files
1983-1984
Box 65 Folder 3
Oscar de la Renta
1983-1984
Box 65 Folder 4
Licensing Memos
1981-1984
Box 65 Folder 5
Kayser-Roth Licensing Arbitration
1984
Box 65 Folder 6
National Clothing Industries LMC
1989
Box 65 Folder 7
National Clothing Industries LMC Proposal
1989-1990
Box 66 Folder 1
EPE-Compliance
1988-1989
Box 66 Folder 2
EPE-Contract Negotiations
1988-1989
Box 66 Folder 3
Friction, Inc. (EPE-Echlin) Collective Bargaining Agreement
1986-1990
Box 66 Folder 4
EPE Julius Jones Case no.5-CA-19255
1987-1990
Box 66 Folder 5
EPE-Grievances
1985-1989
Box 66 Folder 6
EPE-Friction Proposed Settlement
1989
Box 66 Folder 7
EPE (Echilin) Friction Materials Original Agreement Proposals
1988
Box 66 Folder 8
EPE-Friction Materials Case no.1-CA-25,276
1987-1988
Box 67 Folder 1
EPE-Unfair Labor Practices
1987-1989
Box 67 Folder 2
EPE- Corporate Structure
1988-1989
Box 67 Folder 3
EPE-Corporate Campaign Material
1987-1988
Box 67 Folder 4
EPE Mn Intervene
1988
Box 67 Folder 5
EPE-Nichlin Collective Bargaining Notice
1988
Box 67 Folder 6
EPE-Contract
1987
Box 67 Folder 7
EPE, Inc. and Echlin Inc. 5-CA-17892
1986-1988
Box 67 Folder 8
EPE
1988
Box 67 Folder 9
European Parts Exchange, Inc. Insurance Charge
1983-1992
Box 67 Folder 10
EPE Case#5-CA-19830
1988
Box 68 Folder 1
EPE, Inc. v. NLRB [folder 1 of 3]
1987-1988
Box 68 Folder 2
EPE, Inc. v. NLRB [folder 2 of 3]
1988
Box 68 Folder 3
EPE, Inc. v. NLRB [folder 3 of 3]
1987-1988
Box 68 Folder 4
EPE-Contract
1988
Box 68 Folder 5
EPE Court of Appeals-Contempt Case no.85-1052 & 1501
1987-1989
Box 68 Folder 6
EPE(Echlin) [folder 1 of 3]
1987
Box 68 Folder 7
EPE(Echlin) [folder 2 of 3]
1987
Box 68 Folder 8
EPE(Echlin) [folder 3 of 3]
1986-1987
Box 68 Folder 9
EPE Case No.5-CA-17626,16758
1985-1987
Box 68 Folder 10
EPE-Echlin-Case Nos. 5-CA-17626, 17716,17758
1986
Box 68 Folder 11
EPE-Henry Cooper Case No.5-CA-19318
1987-1988
Box 68 Folder 12
EPE, Incorporated Case 5-RM-926
1985-1986
Box 68 Folder 13
EPE
1986-1987
Box 69 Folder 1
EPE Case #5-CA-18481
1987-1992
Box 69 Folder 2
EPE, Inc. and Echlin, Inc.
1984-1987
Box 69 Folder 3
EPE, Inc. and Echlin, Inc. Case no.5-CA-17892
1984-1992
Box 69 Folder 4
ACTWU Multiemployer Amendments
1981-1983
Box 69 Folder 5
MPPAA: Sale of Assets
1980
Box 69 Folder 6
Erisa (MPPAA: WL) H.M Gammon v. AIF
1982-1987
Box 69 Folder 7
Erisa (MPPAA: WL) K.H. Mens Wear v. AIF
1981
Box 69 Folder 8
Erisa (MPPAA: WL no.2) MacMillan v. AIF
1981-1987
Box 69 Folder 9
Erisa (MPPAA: WL) Merit v. AIF
1982
Box 69 Folder 10
Erisa (MPPAA: WL) Merit v. AIF
1977-1982
Box 70 Folder 1
Erisa (MPPAA: WL) MacMillan v. AIF
1982
Box 70 Folder 2
Erisa (MPPAA: WL) 1219 Kings Highway v. AIF
1981
Box 70 Folder 3
Erisa (MPPAA: WL) Persing Ind v. CG
1978-1981
Box 70 Folder 4
Erisa (MPPAA: WL) Terson v. Pension
1981
Box 70 Folder 5
Erisa (MPPAA: WL) American Trucking Associations v. Pension
1982
Box 70 Folder 6
Erisa (MPPAA: WL) Merit vs. ACF
1982
Box 70 Folder 7
MPPAA: W.L. Bangor Punta (PBGC)
1981
Box 70 Folder 8
Erisa (MPPAA: WL) Peick v. Pension
1981
Box 70 Folder 9
Erisa (MPPAA: WL) Manning Brothers v. PBGC
1981
Box 70 Folder 10
Erisa (MPPAA: WL) Painters Fund v. Tom Johnson Inc.
1976-1982
Box 70 Folder 11
Erisa (MPPAA: WL) I Am v. Dormont Oldsmobile Indemnification
1982
Box 70 Folder 12
ACTWU-PAC [folder 1 of 3]
1983-1988
Box 70 Folder 13
ACTWU-PAC [folder 2 of 3]
1984-1988
Box 70 Folder 14
ACTWU-PAC [folder 3 of 3]
1983-1984
Box 70 Folder 15
General Election Import Rally ACTWU Non-Partisan Activity
1984
Box 70 Folder 16
FEC Filings
1985
Box 70 Folder 17
FEC MUR Index - Status Memos
1984
Box 70 Folder 18
ACTWU-Maine MFP Phone Leases (MUR1641)
1976-1985
Box 70 Folder 19
MUR 1687-FECA George Solomons and ACTWU-PAC
1984
Box 70 Folder 20
MUR 1703-NRWC and Hettinga v. ACTWU (Chicago)
1984
Box 70 Folder 21
MUR 1703 NRWC v. ACTWU Arthur Goldberg 's File
1984-1985
Box 70 Folder 22
MUR 1704 Mondale Delegate Committees
1984
Box 71 Folder 1
Americans with Hart, Inc. against Mondale for President Committee
1984
Box 71 Folder 2
MUR 1704 NRWC, Hettinga v. Mondale et al.
1984
Box 71 Folder 3
MUR 1704 Delegate Committees
1984
Box 71 Folder 4
MUR 1716 Brown
1984
Box 71 Folder 5
FECA-ACTWU staff retirees volunteer activity on behalf of Mondale-Ferraro
1984
Box 71 Folder 6
Democratic Convention-Delegate Attendance FBC
1984
Box 71 Folder 7
Miscellaneous FEC Memos
1983-1984
Box 71 Folder 8
Federal Election Commission ACTWU-PAC
1981-1982
Box 71 Folder 9
Federal Election Commission
1979-1983
Box 71 Folder 10
Federal Campaign Financing Case Law - A.O.'s
1984
Box 71 Folder 11
FEC Reporting Requirements
1984
Box 71 Folder 12
State Election Laws Missouri Pennsylvania
1984-1985
Box 71 Folder 13
Referendum Election
1983
Box 71 Folder 14
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
January 1987
Box 71 Folder 15
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
February 1987
Box 71 Folder 16
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
March 1987
Box 71 Folder 17
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
April 1987
Box 71 Folder 18
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
May 1987
Box 71 Folder 19
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
June 1987
Box 71 Folder 20
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
June 1987
Box 71 Folder 21
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
July 1987
Box 71 Folder 22
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
August 1987
Box 71 Folder 23
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
September 1987
Box 71 Folder 24
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
October 1987
Box 71 Folder 25
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
November 1987
Box 72 Folder 1
ACTWU AFL-CIO Follow-Up
1987
Scope and Contents
December 1987
Box 72 Folder 2
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
January 1988
Box 72 Folder 3
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
February 1988
Box 72 Folder 4
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
March 1988
Box 72 Folder 5
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
April 1988
Box 72 Folder 6
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
May 1988
Box 72 Folder 7
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
June 1988
Box 72 Folder 8
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
July 1988
Box 72 Folder 9
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
August 1988
Box 72 Folder 10
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
September 1988
Box 72 Folder 11
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
October 1988
Box 72 Folder 12
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
November 1988
Box 72 Folder 13
ACTWU AFL-CIO Follow-Up
1988
Scope and Contents
December 1988
Box 72 Folder 14
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
January 1989
Box 72 Folder 15
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
February 1989
Box 72 Folder 16
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
March 1989
Box 72 Folder 17
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
April 1989
Box 72 Folder 18
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
May 1989
Box 72 Folder 19
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
June 1989
Box 72 Folder 20
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
July 1989
Box 72 Folder 21
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
August 1989
Box 72 Folder 22
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
September 1989
Box 72 Folder 23
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
October 1989
Box 72 Folder 24
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
November 1989
Box 72 Folder 25
ACTWU AFL-CIO Follow-Up
1989
Scope and Contents
December 1989
Box 72 Folder 26
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
January 1990
Box 72 Folder 27
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
February 1990
Box 73 Folder 1
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
March 1990
Box 73 Folder 2
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
April 1990
Box 73 Folder 3
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
May 1990
Box 73 Folder 4
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
June 1990
Box 73 Folder 5
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
July 1990
Box 73 Folder 6
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
August 1990
Box 73 Folder 7
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
September 1990
Box 73 Folder 8
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
October 1990
Box 73 Folder 9
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
November 1990
Box 73 Folder 10
ACTWU AFL-CIO Follow-Up
1990
Scope and Contents
December 1990
Box 73 Folder 11
Sledge v. J.P. Stevens
1983
Scope and Contents
March 1983
Box 73 Folder 12
Sledge v. J.P. Stevens & Co. Correspondence
1979-1980
Box 73 Folder 13
Sledge v. J.P. Stevens, Inc.
1983
Scope and Contents
January - February 1983
Box 74 Folder 1
Sledge v. J.P. Stevens, Inc.
1983
Scope and Contents
April 1983
Box 74 Folder 2
Sledge - Essential Correspondence re: Seniority
1980-1982
Box 74 Folder 3
Sledge v. Stevens Correspondence
1979
Scope and Contents
To 12/14/79
Box 74 Folder 4
Sledge v. J.P. Stevens, Inc. Correspondence
1982
Scope and Contents
August-December 1982
Box 74 Folder 5
Sledge
1979
Box 74 Folder 6
Sledge
1981-1982
Box 74 Folder 7
Sledge Correspondence
1981-1982
Scope and Contents
August 11, 1981 to January 1982
Box 74 Folder 8
Sledge v. J.P. Stevens & Co. Correspondence
1980-1981
Scope and Contents
5/22/80 to 3/9/81
Box 75 Folder 1
Sledge v. J.P. Stevens & Co., Inc. Correspondence
1982
Scope and Contents
January-August 1982
Box 75 Folder 2
Sledge v. J.P. Stevens & Company, Inc. Correspondence
1981
Scope and Contents
March 9, 1981 to August 11, 1981
Box 75 Folder 4
Sledge
1989
Scope and Contents
October 1989
Box 75 Folder 5
Sledge
1989
Scope and Contents
September 1989
Box 75 Folder 6
Sledge v. Stevens Constructive Sty and Liability Period Issues
1988
Box 75 Folder 7
Sledge v. J.P. Stevens & Company, Inc.
1988-1989
Scope and Contents
5-5-88 to 2-28-89
Box 76 Folder 1
Sledge v. J.P. Stevens & Company, Inc.
1989
Scope and Contents
3-23-1989
Box 76 Folder 2
Sledge v. J.P. Stevens & Company, Inc.
1994-1995
Box 76 Folder 3
Sledge v. J.P. Stevens & Company, Inc.
1989
Scope and Contents
3-25-1989 to 4-28-1989
Box 76 Folder 4
Sledge v. J.P. Stevens & Company, Inc.
1989
Scope and Contents
June 1989
Box 76 Folder 5
Sledge v. J.P. Stevens & Company, Inc.
1989
Scope and Contents
August 1989
Box 76 Folder 6
Sledge v. J.P. Stevens & Company, Inc.
1989
Scope and Contents
November 1989
Box 76 Folder 7
Sledge v. J.P. Stevens & Company, Inc.
1989
Scope and Contents
July 1989
Box 77 Folder 1
Sledge v. J.P. Stevens & Company, Inc.
1989
Scope and Contents
12/1/1989 to 12/20/1989
Box 77 Folder 2
Sledge v. J.P. Stevens & Company, Inc.
1989
Scope and Contents
12/22/1989 to 12/31/1989
Box 77 Folder 3
Sledge v. J.P. Stevens & Company, Inc.
1990
Scope and Contents
April 1990
Box 77 Folder 4
Sledge v. J.P. Stevens & Company, Inc.
1990
Scope and Contents
2-1-1990 to 2-28-1990
Box 77 Folder 5
Sledge v. J.P. Stevens & Company, Inc.
1990
Scope and Contents
1/10/1990 to 1/31/1990
Box 77 Folder 6
Sledge v. J.P. Stevens & Company, Inc.
1990
Scope and Contents
1-1-1990 to 1-9-1990
Box 77 Folder 7
Sledge v. J.P. Stevens & Company, Inc.
1990
Scope and Contents
March 1990
Box 77 Folder 8
Sledge v. J.P. Stevens & Company, Inc.
1989
Scope and Contents
May 1989
Box 77 Folder 9
J.P. Stevens & Company, Inc. RR I Opinion of Fourth Circuit, Butzner,J.
1980
Box 77 Folder 10
J.P. Stevens & Company, Inc. RR I Board Decision JD-871-77
1980-1982
Box 78 Folder 1
J.P. Stevens & Company, Inc. RR I Petition for Certiorari
1977-1980
Box 78 Folder 2
J.P. Stevens & Company, Inc. RR I Union's Brief to 4th Circuit
1979
Box 78 Folder 3
J.P. Stevens & Company, Inc. Roanoke Rapids, N.C. 2nd Circuit Compliance
1978-1982
Box 78 Folder 4
Sledge v. J.P. Stevens, Inc. Correspondence
1983
Scope and Contents
June-July 1983
Box 78 Folder 5
J.P. Stevens & Company 11-CA-6077 Wallace, N.C. Remand to Board
1982
Box 78 Folder 6
J.P. Stevens & Company, Inc. RR I v. NLRB & ACTWU no.79-1247,79-1254 4th Circuit
1979-1980
Box 78 Folder 7
Sledge
1983-1986
Box 78 Folder 8
J.P. Stevens & Company, Inc. RR I Remand to Board
1972-1981
Box 78 Folder 9
J.P. Stevens & Company, Inc. Roanoke Rapids Current Events
1982-1983
Box 78 Folder 10
J.P. Stevens & Company, Inc. Roanoke Rapids, N.C. Post-Settlement Materials
1980-1981
Box 78 Folder 11
J.P. Stevens & Company, Inc. RR I Remand to Board-Statements of Position
1980-1981
Box 78 Folder 12
J.P. Stevens & Company, Inc. Wallace, N.C. 79-1502 Fourth Circuit After Remand by Supreme Court
1981-1982
Box 79 Folder 1
Sledge v. J.P. Stevens & Company, Inc.
1983
Scope and Contents
May 1983
Box 79 Folder 2
J.P. Stevens & Company, Inc. Roanoke Rapids Shop Seniority Problem (Sledge)
1984
Box 79 Folder 3
J.P. Stevens & Company, Inc. v. NLRB RR I 4th Circuit Motion to Consolidate, for Hearing and Rehearing
1980
Box 79 Folder 4
J.P. Stevens & Company, Inc. Sale of High Point Plant
1983
Box 79 Folder 5
J.P. Stevens & Company, Inc. v. NLRB RR I Motion & Responses
1980
Box 79 Folder 6
J.P. Stevens & Company, Inc. v. Sledge Facts Notes
1979-1995
Box 79 Folder 7
Litigation Expenses Remand to NLRB Cases
1979
Box 79 Folder 8
J.P. Stevens & Company, Inc. v. Sledge Plaintiff's Submission of Documents of Record (Volume I of III)
1971
Box 79 Folder 9
J.P. Stevens & Company, Inc. v. Sledge Plaintiff's Submission of Documents of Record (Volume II of III)
1971
Box 79 Folder 10
J.P. Stevens & Company, Inc. v. Sledge Plaintiff's Submission of Documents of Record (Volume III of III)
1971
Box 80 Folder 1
J.P. Stevens & Company, Inc. RR I Remand to Board Papers
1974-1982
Box 80 Folder 2
Company Briefs Notations RR I 4th Circuit
1974-1975
Box 80 Folder 3
J.P. Stevens & Company, Inc. RR I Union's Reply Brief to 4th Circuit
1979
Box 80 Folder 4
Research-unsorted
1975-1979
Box 80 Folder 5
J.P. Stevens & Company, Inc. Roanoke Rapids Wrap-Up
1980-1981
Box 80 Folder 6
J.P. Stevens & Company, Inc. Roanoke Rapids - Contract and Side Letters
1980
Box 80 Folder 7
J.P. Stevens & Company, Inc. v. ACTWU Briefs, Exceptions
1976-1977
Box 80 Folder 8
J.P. Stevens & Company, Inc. RR I Post-Board Decision Motions
1979
Box 80 Folder 9
J.P. Stevens & Company, Inc. Pension
1980-1981
Box 80 Folder 10
J.P. Stevens & Company, Inc. Settlement- News Release
1978-1980
Box 80 Folder 11
J.P. Stevens & Company, Inc. Case no.11-CA-9013
1981
Box 80 Folder 12
J.P. Stevens & Company, Inc. Case no.11-CA-8778
1979-1980
Box 80 Folder 13
J.P. Stevens & Company, Inc. Case no.11-CA-7972, 8647
1980-1981
Box 80 Folder 14
Sledge v. J.P. Stevens & Company, Inc.
1988
Box 80 Folder 15
Sledge v. J.P. Stevens & Company, Inc.
1988
Box 81 Folder 1
Sledge GK
1994-1995
Box 81 Folder 2
Sledge v. J.P. Stevens & Company, Inc.
1988
Box 81 Folder 3
Sledge v. J.P. Stevens & Company, Inc. GK
1994
Box 82 Folder 1
Sledge v. J.P. Stevens & Company, Inc.
1976-1977
Box 82 Folder 2
Sledge v. J.P. Stevens & Company, Inc.
1977
Box 82 Folder 3
Sledge v. J.P. Stevens & Company, Inc.
1981-1983
Box 82 Folder 4
Sledge v. J.P. Stevens & Company, Inc.
1981
Box 82 Folder 5
Sledge v. J.P. Stevens & Company, Inc.
1976
Box 82 Folder 6
Sledge
1989
Scope and Contents
12/21/1989
Box 82 Folder 7
Sledge v. J.P. Stevens & Company, Inc.
1976
Box 82 Folder 8
Rosanne Kieper - Notes and Minutes Kootsouradis
1988-1989
Box 82 Folder 9
Kootsouradis, et. Al Brookevale Mfg. Co. and ACTWU W.D. PA 84-1025 84-1104
1983
Box 83 Folder 1
Target Sportswear (Brookevale Mfg.) Correspondence
1983-1984
Box 83 Folder 2
Brookevale (Target Industries) Monessan, PA Grid Descrip.
1981
Box 83 Folder 3
Target - Negotiations
1983-1984
Box 83 Folder 4
Kootsouradis et al. v. Brookevale et al.
1982
Box 83 Folder 5
Kootsouradis et al. v. Brookevale et al. Plaintiffs' Grievances
1983
Scope and Contents
1/83 - 4/83
Box 83 Folder 6
Kootsouradis II Correspondence
1984-1988
Box 83 Folder 7
Kootsouradis et al. Chronology
1984
Box 83 Folder 8
John Dohanich Notes Brookevale Kootsouradis
1983-1984
Box 83 Folder 9
Anne Marie Harber. Notes and Minutes Kootsouradis
1983
Box 83 Folder 10
Brookevale Mfg. Co. Inc. - Collective Bargaining Agreements Target
1975-1984
Box 83 Folder 11
Alice Makel's Notes
1982-1983
Box 83 Folder 12
Kootsouradis et al. v. ACTWU Notes from Arile Brown
1983
Box 83 Folder 13
Kootsouradis et al. v. ACTWU et al. Notes of Meetings- local negotiations - union meetings
1983
Box 83 Folder 14
Kootsouradis
1983-1989
Box 83 Folder 15
Kootsouradis II
1989
Box 83 Folder 16
Kootsouradis et al. v. Brookevale Mfg. Co. and ACTWU Court Papers 84-1025, 84-1104
1984
Box 84 Folder 1
Kootsouradis I Volume III Formal Papers [folder 1 of 2]
1983-1984
Box 84 Folder 2
Kootsouradis I Volume III Formal Papers [folder 2 of 2]
1984-1985
Box 84 Folder 3
Kootsouradis I Volume IV Formal Papers
1986-1987
Box 84 Folder 4
Kootsouradis I Volume II Formal Papers [folder 1 of 2]
1984-1985
Box 84 Folder 5
Kootsouradis I Volume II Formal Papers [folder 2 of 2]
1984-1985
Box 84 Folder 6
Kootsouradis I Volume I Formal Papers [folder 1 of 2]
1984
Box 84 Folder 7
Kootsouradis I Volume II Formal Papers [folder 2 of 2[
1984-1985
Box 84 Folder 8
Kootsouradis II Formal Papers [folder 1 of 2]
1984-1985
Box 84 Folder 9
Kootsouradis II Formal Papers [folder 2 of 2]
1985
Box 84 Folder 10
Kootsouradis Volume II Formal Papers
1985-1986
Box 84 Folder 11
D & D Shirt Company Bonus Pay
1988-1991
Box 84 Folder 12
Derby Cap 9-CA-23458 & 9-CA-23881
1987
Box 84 Folder 13
Derby Cap Manufacturing Co., Inc Case Nos. 9-CA-23458 & 9-CA-23881
1984-1988
Box 84 Folder 14
Derby Cap Mfg., Company, Inc. Young Discharge no.9-CA-30454 Louisville, KY
1993
Box 84 Folder 15
Dorr Woolen Company Legal
1986-1987
Box 85 Folder 1
Custom Colors, Inc. (Arb) Discharge of Charley Young
1993
Box 85 Folder 2
Davol Incorporated Case no.17-RC-10746
1992
Box 85 Folder 3
Dayton Industries Discharge of Angela Jones Chicago, Ill. (Local 1771)
1987
Box 85 Folder 4
D&D Shirt, Star Systems, Inc. & Paul Dasher WARN action
1990-1991
Box 85 Folder 5
Circuit City Stores
1982-1986
Box 85 Folder 6
Cone Mills Corporation Marie E. Darr
1985-1987
Box 85 Folder 7
Cone Mills (Marie E. Darr)
1986-1987
Box 85 Folder 8
Frank Chervan, Inc. Case no.5-CA-17608
1985-1988
Box 85 Folder 9
Circuit City (Negotiations)
1982-1986
Box 85 Folder 10
Capital Plastics of Ohio Case no.8-CB-7144
1991-1992
Box 85 Folder 11
Can-Tex Hourly Employees Pension Plan
1982-1986
Box 85 Folder 12
Capital Dye Works Amended Disclosure Statement
1989-1992
Box 86 Folder 1
Catholic Archbishop of California and California Joint Board Files
1991-1992
Box 86 Folder 2
Caleb v. Smith & Sons of Ohio
1974-1988
Box 86 Folder 3
C.H. Masland & Sons Atmore, Ala. (Christmas Bonus)
1980-1982
Box 86 Folder 4
C.H. Masland & Sons Case no.4-CA-11657
1980-1981
Box 86 Folder 5
C.H. Masland & Sons Case no.15-CA-7956
1980-1981
Box 86 Folder 6
C.H. Masland & Sons 1983 Police Case
1980-1981
Box 86 Folder 7
C.H. Masland & Sons Richard L. Gardner
1984
Box 86 Folder 8
C.H. Masland & Sons Pension Materials
1986
Box 86 Folder 9
C.H. Masland & Sons Reinstatement Arbitration
1980-1981
Box 86 Folder 10
C.H. Masland & Sons Case no.4-CA-12119
1981
Box 86 Folder 11
C.H. Masland & Sons Local 1882 Atmore, Alabama 15-RD-409
1979
Box 87 Folder 1
C.H. Masland & Sons
1979
Box 87 Folder 2
C.H. Masland & Sons Atmore, Alabama Case no.15-CB-1828
1976
Box 87 Folder 3
C.H. Masland & Sons Case no.6-RC-8653
1979-1980
Box 87 Folder 4
C.H. Masland & Sons Henry Wade Cox
1976-1982
Box 87 Folder 5
C.H. Masland & Sons Civil Action no.80-0655-P (S.D. Ala.)
1980-1981
Box 87 Folder 6
C.H. Masland & Sons Case no.6-RC-8354
1978
Box 87 Folder 7
CMA & ACTWU Negotiations
1982
Box 87 Folder 8
Masland (Canadian Plant)
1981
Box 87 Folder 9
Farris Fashions, Inc. 8th Circuit Case Brief
1994
Box 87 Folder 10
California Joint Board Athearn, Inc. 21-CA-24968
1986-1987
Box 87 Folder 11
Elder Manufacturing Company
1988-1992
Box 88 Folder 1
Objections to Referendum Election of 1981
1981
Box 88 Folder 2
Englander Bedding Case no.6-RC-10500
1991
Box 88 Folder 3
Englander Bedding Company Case no.6-CA-23016
1990
Box 88 Folder 4
EPE Case no.5-CA-18481
1991-1992
Box 88 Folder 5
1983 Referendum Election
1983
Box 88 Folder 6
Conway Mill, Inc. Division of United Merchants Case no.11-CA-11978
1986
Box 88 Folder 7
Conway Mill- Edna Blaton
1985
Box 88 Folder 8
Conway Mill Diane Dunlap Discharge Conway, South Carolina
1983-1985
Box 88 Folder 9
Conway Mill Case no.11-CA-11153 Exceptions, Briefs, Notes, Correspondence
1985
Box 88 Folder 10
Conway Mill Case no.11-CA-11153 Decision of ALJ, Briefs to ALJ, Complaint
1985
Box 88 Folder 11
Conway Mill, UM&M (Betty Caines-Unemployment HRG)
1985
Box 88 Folder 12
Conway Mill (UM&M) Legal Research 11-CA-11153
1987
Box 88 Folder 13
Conway Mills, Inc. Johnson 11-CA-11297
1984
Box 88 Folder 14
Conway Mills, 11-CA-11,153 Statements
1984
Box 89 Folder 1
Conway Exhibits 11-CA-11,153
1978-1982
Box 89 Folder 2
Conway Mills Discharge of Thurmon White
1986
Box 89 Folder 3
Conway Mill UM&M
1984-1985
Box 89 Folder 4
Conway Mills UM&M 11-CA-11153 284 NLRB no.18 4th Circuit Appeal
1987-1988
Box 89 Folder 5
Conway Mills Case no.11-CA-11153
1984-1985
Box 89 Folder 6
Conway Mills, Inc. Discharge of Thurmon White no.11-CA-11960
1986-1987
Box 89 Folder 7
Grasty Depositions
1986
Box 89 Folder 8
Grasty Material
1988-1989
Box 89 Folder 9
Grasty Decision (1 of 3)
1987-1988
Box 89 Folder 10
Grasty Decision (2 of 3)
1987
Box 89 Folder 11
Grasty Decision (3 of 3)
1985-1987
Box 89 Folder 12
Grasty Complaint Local 80 Cash Reports
1987
Box 89 Folder 13
Cleveland Joint Board & Joseph Feiss Co. - Emilia Caraballo Discharge
1988
Box 90 Folder 1
Chicago & Central States Joint Board General
1984-1989
Box 90 Folder 2
Grasty Depositions
1986
Box 90 Folder 3
Cleveland Joint Board
1976-1989
Box 90 Folder 4
Cleveland Joint Board Esther Candusso (Local 768) Vacation Pay Grievance
1987-1988
Box 90 Folder 5
Glove Cities Area Gates Mills, Inc.
1984-1985
Box 90 Folder 6
Eastern Pennsylvania Joint Board
1974-1989
Box 90 Folder 7
Hollytex Carpet Mills FOIA Request
1979-1987
Box 90 Folder 8
Hollytex Case #21-CB-8437
1983-1987
Box 90 Folder 9
Hermans Sporting Goods Arbitration
1991
Box 90 Folder 10
Greco Brothers New England
1991
Box 91 Folder 1
Hallmark Emblems
1990
Box 91 Folder 2
Grasty v. ACTWU
1986-1991
Box 91 Folder 3
India Ink 21-CA-24459 Copies of Discharge/Warning Cases
1986
Box 91 Folder 4
India Ink Southern California Joint Board
1979-1985
Box 91 Folder 5
India Ink
1986
Box 91 Folder 6
India Ink Case no.21-CA-24459,24504
1986
Box 91 Folder 7
Cleveland Joint Board Complaint of Margaret Ann Houston
1988-1989
Box 92 Folder 1
Health-Tex (Maine Plants) Contracting Out
1980-1982
Box 92 Folder 2
Health-Tex, Inc. Maine Plants Contracting
1981-1982
Box 92 Folder 3
India Ink 21-CA-24652 and 21-RC-17741
1986-1988
Box 92 Folder 4
Headwear (Clothing Hatters) Cap Industry Fund Minneapolis, St. Paul, MN
1983-1985
Box 92 Folder 5
Amelia Sanders and Levi-Strauss Arbitration
1986-1988
Box 92 Folder 6
Amelia Sanders v. Levi-Strauss & ACTWU- Depositions of Maggie Flowers, Douglas Ramey, and Ray Quintero
1987-1988
Box 93 Folder 1
Laminates Unlimited, Inc. Case no.5-CA-19102
1987
Box 93 Folder 2
Laminates, Unlimited, Inc. Case no.5-CA-18393 Baltimore, MD
1986
Box 93 Folder 3
Laminates Unlimited, Inc. Case no.5-CA-6070
1988
Box 93 Folder 4
Laminates Unlimited, Inc. Case no.5-CA-19183
1987-1989
Box 93 Folder 5
Laminates Unlimited, Inc. Case no.5-CA-19280
1987-1988
Box 93 Folder 6
Laminates Unlimited, Inc. Case no.5-CA-18928
1987
Box 93 Folder 7
Laminates Unlimited, Inc. Case no.5-CA-19593
1988
Box 93 Folder 8
Laminates Unlimited, Inc. Case no.5-CA-19752
1988
Box 93 Folder 9
H&M Manufacturing & Local 169
1986-1990
Box 93 Folder 10
Amelia Sanders v. Levi Strauss and Company, et al. Co. Responses to Discovery
1986-1994
Box 93 Folder 11
Local 324 Insurance Fund Minutes of the Meetings of the Board of Trustees
1963-1974
Box 93 Folder 12
Local 324 (Insurance Fund) [folder 1 of 3]
1980-1986
Box 93 Folder 13
Local 324 (Insurance Fund) [folder 2 of 3]
1973-1976
Box 93 Folder 14
Local 324 (Insurance Fund) [folder 3 of 3]
1972-1976
Box 93 Folder 15
Life-Like Products Inc. Case no.5-RC-13130
1988
Box 93 Folder 16
Life-Like Products, Inc. Case no.5-CA-20067
1988-1989
Box 93 Folder 17
Life-Like Products, Inc. Case no.5-CA-20078
1988-1989
Box 93 Folder 18
Kravet Fabric, Inc. Case no.29-RC-6699
1986
Box 93 Folder 19
Klote International Corp. Case no.10-CA-22327
1987
Box 93 Folder 20
Klote International Case no.10-CA-24009
1989
Box 93 Folder 21
Klote International- Grift Grievance
1989
Box 94 Folder 1
Kluger Company, Inc. Ben Kluger no.21-RC-17774
1986-1987
Box 94 Folder 2
Klote International Corp. Case no.10-CA-22433
1987
Box 94 Folder 3
Lincoln Brass (Jacksboro, TN)
1988-1991
Box 94 Folder 4
Magla Libel
1986
Box 94 Folder 5
Magla Products, Inc. Case no.11-CA-12183
1986-1987
Box 94 Folder 6
McAdoo Manufacturing Co.
1987-1989
Box 95 Folder 1
McTague Negotiations
1984
Box 95 Folder 2
Mail Well Envelope Co. v. Local 1800, ACTWU- Petition to Vacate Arbitration Award
1988-1989
Box 95 Folder 3
Mail Well Envelope Case no.3-CB-5186, 5238 Michael Cancilla
1987-1988
Box 95 Folder 4
Mail-Well Envelope Rochester, New York Contract Proposals/ EAP question
1987-1988
Box 95 Folder 5
Mail-Well Envelope v. ACTWU Local 1800
1987
Box 95 Folder 6
M. Lowenstein Enforcement D.C. Circuit 11-CA-10425
1982-1986
Box 95 Folder 7
M. Lowenstein Corp. Election Objection Doblin Co. Case no.11-RC-4999
1981-1982
Box 95 Folder 8
M. Lowenstein Affiliate Case no.11-RC-4999 Doblin Company
1981-1984
Box 95 Folder 9
M. Lowenstein (General File)
1985-1986
Box 95 Folder 10
M. Lowenstein & Sons, Inc. Eunice Bachman v. ACTWU
1978-1981
Box 95 Folder 11
M. Lowenstein Corporation (Doblin) Contract
1985-1986
Box 95 Folder 12
M. Lowenstein Case Nos. 11-CA-11464 Michael Ball/Danny Alexander
1984-1986
Box 95 Folder 13
M. Lowenstein (Doblin Plant) Morganton, N.C. (Affidavits)
1981
Box 95 Folder 14
M. Lowenstein Corporation Case no.11-CA-10425 Summary Judgment
1982
Box 95 Folder 15
M. Lowenstein Corp. Case no.11-RD-422
1986
Box 95 Folder 16
M. Lowenstein (Rock Hill)
1982-1985
Box 95 Folder 17
M. Lowenstein Negotiations
1984-1985
Box 96 Folder 1
M. Lowenstein Corporation Case no.11-CA-11316 Morganton, N.C.
1984-1986
Box 96 Folder 2
M. Lowenstein Corp. 11-CA-104011
1981-1983
Box 96 Folder 3
M. Lowenstein & Sons Inc. Local 254 (Eunice Bachman)
1979-1981
Box 96 Folder 4
M. Lowenstein Corp. 11-Ca-10648 (Statements)
1983
Box 96 Folder 5
M. Lowenstein Pension Plan
1985
Box 96 Folder 6
Mt. Holly Spinning Mills Case no.11-RC-5726
1990-1991
Box 96 Folder 7
Mt. Holly Spinning Mill Case no.11-CA-12685
1988
Box 96 Folder 8
Monterey Mills, Inc. Case no.26-RC-6784
1985
Box 96 Folder 9
Monterey Mills, Inc. Cowan, Tennessee
1987
Box 96 Folder 10
Monterey Mills, Inc. Cowan, TN
1987
Box 96 Folder 11
Monterey Mills & Local 777 Timothy Cerny Beck Request
1990
Box 96 Folder 12
Monterey Mills - William Short
1988
Box 96 Folder 13
Mt. Holly Spinning Mill Case no.11-CA-12716
1988
Box 96 Folder 14
Mt. Holly Spinning Mills Case no.11-CA-14075
1990-1991
Box 96 Folder 15
Monterey Mills (FMCS Notice)
1990
Box 96 Folder 16
Monterey Mills, Inc. Cowan, Tennessee 26-RC-6909
1986-1987
Box 96 Folder 17
Monterey Mills - Wage Dispute
1989
Box 96 Folder 18
Monterey Mills, Inc. Case no.30-CA-12198
1993
Box 96 Folder 19
Monterey Mills of Tennessee - Maintenance Mechanic & Picking
1989
Box 96 Folder 20
Jan Mock v. ACTWU & Local 2533 Case no.11-CB-1760
1989-1990
Box 96 Folder 21
M.U. Industries, Inc. Case no.18-CA-9118
1987
Box 96 Folder 22
M.U. Industries, Inc. Case no.18-RD-1665
1987
Box 96 Folder 23
M.U. Industries, Inc. Case no.18-CA-9118
1985-1987
Box 96 Folder 24
Mt. Holly Spinning Mill Case no.11-RC-5473
1988-1990
Box 96 Folder 25
Mt. Holly Spinning Mill Case no.11-CA-12801
1988-1989
Box 96 Folder 26
Mt. Holly Spinning Mill Case no.11-CA-12610
1988-1990
Box 96 Folder 27
Mt. Holly Spinning Mill Case no.11-CA-12657
1988-1990
Box 96 Folder 28
Master Slacks, Corporation Case no.26-CA-4924, et al. Memo on Blocking Charges
1982-1986
Box 96 Folder 29
Max Kahn Curtain Corporation Bonus & Agreement
1986-1990
Box 97 Folder 1
Mar-Lyn Mfg. Co. Toxey, AL Cases: 15-CA-10879, 15-CA-11025, 15-CA-11115 Compliance
1989-1981
Box 97 Folder 2
Master Slack Corp. 271 NLRB no.15
1984
Box 97 Folder 3
NLRB v. Master Slacks 6th Circuit Application for Enforcement 84-5387
1984-1985
Box 97 Folder 4
Maremont (Pension Plan)
1980-1981
Box 97 Folder 5
Manhattan Sponging Work, Inc. Exhibits
1989-1990
Box 97 Folder 6
Somersworth, Inc.
1984-1985
Box 97 Folder 7
Somersworth, Inc. Bankruptcy
1984-1992
Box 98 Folder 1
Somersworth, Inc. General
1984-1991
Box 98 Folder 2
Manhattan Sponging Works Transcripts
1991
Box 98 Folder 3
Skydyne Co. Case no.2-CA-18408
1983-1987
Box 98 Folder 4
Skydyne (Brooks & Perkins) 2-RM-1985
1987
Box 98 Folder 5
Saco Defense Mandatory Exercise Plan
1992-1993
Box 98 Folder 6
Roth-Lebaron-Ratner California Joint Board
1988
Box 98 Folder 7
Rob Roy, Inc. Cambridge Md. Plant Removal
1985-1988
Box 98 Folder 8
Rob Roy- Seniority Case No. 84-9B-MC
1985
Box 98 Folder 9
Rob Roy, Inc. No. 85-2234
1985-1988
Box 98 Folder 10
Rob Roy, Inc.
1988
Box 98 Folder 11
Rob Roy, Cambridge, Maryland Circuit Court (Porchester County) Court Documents, Agreements
1985-1991
Box 99 Folder 1
Rob Roy Civil Action JH-85-2815
1985
Box 99 Folder 2
Rob Roy, Inc. Plant Removal Arbitration
1985
Box 99 Folder 3
Rob Roy Import Agreement
1979-1981
Box 99 Folder 4
Rob Roy, Cambridge, Maryland Cutting Rm-Remval/Centralization
1984-1986
Box 99 Folder 5
Rainbow Apparel, Mfg. Company Unfair Labor Practice Charge
1988
Box 99 Folder 6
Rapid American
1973-1986
Box 99 Folder 7
RM Engineered Products, Inc. Discharge of Alfred Reese
1994
Box 99 Folder 8
Rainbow Apparel Mfg. Company Case no.15-CA-10512-2 Crestview, Florida
1988
Box 99 Folder 9
Rainbow Apparel Mfg. Company ULP Charges
1988
Box 99 Folder 10
Rainbow Apparel Crestview, Fla. 15-CA-10590
1988
Box 99 Folder 11
Rainbow Apparel Manufacturing Co. Unfair Labor Practice Charges
1988
Box 99 Folder 12
Rainbow Apparel Mfg., Co. Case no.15-CA-10663 Crestview, Florida
1988
Box 99 Folder 13
Pizza Blends, Inc. Case no.36-RC-5128
1989-1990
Box 100 Folder 1
Pizza Blends, Inc. Case Nos. 26-CA-6114, 36-CA-6115, 26-CA-6116
1988-1990
Box 100 Folder 2
RM Engineered Products
1986-1989
Box 100 Folder 3
Weatherbee Coat, Inc.
1986-1987
Box 100 Folder 4
Tommy Watts & Local 170 Case no.11-CB-1450
1986
Box 100 Folder 5
Weatherbee Bankruptcy
1986-1987
Box 101 Folder 1
Weishaar Correspondence
1984-1987
Box 101 Folder 2
Weishaar Yvonne Files
1984-1986
Box 101 Folder 3
Winsome Togs, Inc. & Local 169
1987-1988
Box 101 Folder 4
Winsome Togs, Inc. & Local 169
1986
Box 101 Folder 5
Wonderknit Company Galax Virginia
1987
Box 101 Folder 6
Wonderknit Company Case no.5-CA-18982
1987-1990
Box 101 Folder 7
Wonderknit Company Case no.5-CA-18473
1986-1988
Box 101 Folder 8
McGregor Corporation Wonderknit Case no.5-CA-17168
1985-1986
Box 101 Folder 9
Wonderknit McGregor Doniger Case no.5-CB-5184
1985-1987
Box 101 Folder 10
Wonderknit Division of McGregor Corp. v. ACTWU, et al. 87-0177-A
1987-1988
Box 101 Folder 11
Wonderknit Scoreboard Warn Notice
1990
Box 101 Folder 12
Whiteville Apparel Case no.11-CB-2084 Tammy Sykes
1991-1992
Box 101 Folder 13
Whiteville Apparel Corp. Waiting Time Arbitration
1986-1987
Box 101 Folder 14
Zody's (General)
1986-1988
Box 101 Folder 15
Zody's Bankruptcy
1982-1986
Box 102 Folder 1
Zody's Closing
1985-1988
Box 102 Folder 2
Nasco-Bankruptcy
1988-1991
Box 102 Folder 3
Nasco Bankruptcy
1989-1991
Box 102 Folder 4
AMFESCO Bankruptcy AFS
1985-1986
Box 102 Folder 5
NASCO P.R., Inc. Case #89-03988 Chapter 11
1990
Box 102 Folder 6
Amfesco Industries, Inc.
1983-1985
Box 102 Folder 7
Amfesco Campbell Group 420 E. Corp. (Guanica Plant)
1982-1988
Box 103 Folder 1
ACTWU AMFESCO Correspondence [folder 1 of 2]
1986-1988
Box 103 Folder 2
ACTWU AMFESCO Correspondence [folder 2 of 2]
1985-1989
Box 103 Folder 3
AMFESCO Campbell Extras
1988
Box 103 Folder 4
AMFSECO - Bankruptcy
1985-1986
Box 103 Folder 5
State Mutual Group Coverages
1986
Box 103 Folder 6
AMFESCO- Unfair Labor Practices
1988
Scope and Contents
In Spanish
Box 103 Folder 7
AFS Sportshoes Case No. 24-CA-5544
1987-1988
Box 103 Folder 8
Amfesco Industries Chapter 11
1986
Box 103 Folder 9
AFS Puerto Rico Bankruptcy
1986-1987
Box 103 Folder 10
AFS Sportshoes, Inc. Puerto Rico Joint Board
1985-1988
Box 103 Folder 11
AFS-ECO Info
1988
Box 104 Folder 1
AFS Sportshoes CBA
1986
Box 104 Folder 2
Amfesco Industries, Inc. Economic Information
1984-1987
Box 104 Folder 3
AFS Sportshoes, Inc. Refusal to Supply Information Case no.24-CA-5324
1985-1987
Box 104 Folder 4
Dupont de Nemours Company RC case 6-RC-10139 6-CA-21738
1989
Box 104 Folder 5
Elbeco, Inc. Meyersdale Manufacturing Co. [folder 1 of 2]
1988-1989
Box 104 Folder 6
Elbeco, Inc. Meyersdale Manufacturing Co. [folder 2 of 2]
1989
Box 104 Folder 7
N.Y. Joint Board of Neckwear Workers Adlawn Enterprises, Ltd. - Insurance Fund Contributions Arbitration
1988
Box 104 Folder 8
N.Y. Joint Board of Neckwear Workers Howard Creations, Inc. - Insurance Fund Contributions Arbitration
1988
Box 104 Folder 9
N.Y. Joint Board of Neckwear Workers Belle Neckwear Co. Arbitration Re: Supply of Work
1988
Box 104 Folder 10
New England Reg. Joint Board Piece Rates
1990
Box 104 Folder 11
Neckwear Joint Board Patricio Campoverde 22-CB-6337
1990
Box 104 Folder 12
Maine Joint Board Textile Division
1979-1986
Box 104 Folder 13
New York Joint Board H. Cotler Company Case no.29-CB-8237
1992
Box 104 Folder 14
Arbitration of Manuella Ibarra's Work-Sharing Grievance
1992
Box 104 Folder 15
New York Joint Board
1976-1987
Box 104 Folder 16
Glove Cities Area Liberty Leather Corp. mad Cayadutta Tanning Co., Inc.
1985
Box 104 Folder 17
Glove Cities Joint Board Tanners Assn. Contract Negotiations
1987-1988
Box 104 Folder 18
Glove Cities Area Joint Board Tanners Association Negotiations
1985-1987
Box 105 Folder 1
Greater Northern Joint Board
1983-1993
Box 105 Folder 2
Omnicology, Inc. Gloversville, N.Y.
1984-1987
Box 105 Folder 3
Glove Cities Area Liberty Leather Corp. Cayadutta Negotiations
1980-1986
Box 105 Folder 4
Glove Cities Area Joint Board R.L. Kilmer & Sons
1986
Box 105 Folder 5
Glove Cities Joint Board 3-RC-8618 (Embossing)
1985-1986
Box 105 Folder 6
Greater Northern Textile Joint Board (Local 3T-Delegate)
1986
Box 105 Folder 7
Glove Cities Area Wood & Hyde
1987
Box 105 Folder 8
Glove Cities Area Joint Board Joseph P. Conroy, Inc.
1985-1987
Box 105 Folder 9
Glove Cities Area Joint Board Constitutions & Bylaws
1977
Box 105 Folder 10
Glove Cities Area Joint Board Fashion Tanning
1985-1986
Box 105 Folder 11
Pennsylvania Joint Board
1975-1995
Box 105 Folder 12
Pittsburgh Dist. Joint Board
1982-1991
Box 105 Folder 13
Kaufman's Enterprises, Inc. Case no.20-CA-20349
1987
Box 105 Folder 14
Kauffman Enterprises Case no.32-RC-2429, 2425
1986-1987
Box 105 Folder 15
Kauffman Enterprises Case no.32-CA-8340
1986
Box 105 Folder 16
Kaufman's ESOP
1986
Box 105 Folder 17
Juvenile Shoe Corporation Case no.17-CA-13459-2
1987-1988
Box 105 Folder 18
California Joint Board Kauffmans & Karl Eckl
1986-1987
Box 105 Folder 19
Kingform Cap Co., Inc. 29-CA-12825,12997
1987-1989
Box 106 Folder 1
Joseph & Feiss Contracts
1986-1988
Box 106 Folder 2
Joseph and Feiss Case no.8-CB-6140
1987-1988
Box 106 Folder 3
Reeves Brothers, Inc. v. NLRB
1987
Box 106 Folder 4
Reeves Brothers, Inc. v. Reeves Brothers, Inc. Joint Appendix
1987
Box 106 Folder 5
Reeves Brothers, Inc. v.. NLRB
1987
Scope and Contents
Pages 9654-1104 October 16,1987
Box 106 Folder 6
Reeves Brothers, Inc. v. NLRB
1987
Scope and Contents
Pages 677-964 October 15, 1987
Box 106 Folder 7
Reeves Brothers Inc. v. NLRB
1987
Scope and Contents
Pages 386-481 September 24, 1987
Box 106 Folder 8
Reeves Brothers, Inc. v. NLRB
1987
Scope and Contents
Pages 1-177 September 22, 1987
Box 107 Folder 1
Reeves Brothers, Inc. v. NLRB Transcript of Testimony
1987
Box 107 Folder 2
Reeves Brothers, Inc. v. NLRB Charging Party's Brief Copies
1987
Box 107 Folder 3
Third Constitutional Convention
1984
Scope and Contents
June 11-15, 1984
Box 107 Folder 4
Convention 87- Election Material
1987
Box 107 Folder 5
Convention Committee on Pensions (Apparel)
1981
Box 107 Folder 6
ACTWU Convention Detroit, Michigan
1981
Scope and Contents
6/1-5 1981
Box 107 Folder 7
Convention
1981
Box 107 Folder 8
1984 Convention Constitutional Amendments
1984
Box 107 Folder 9
1984 Convention Law and Constitution Committee
1984
Box 107 Folder 10
1984 Convention Elections
1984
Box 107 Folder 11
Convention Election Tellers Committee
1984
Box 107 Folder 12
Minimum Dues
1982
Box 107 Folder 13
1984 Convention
1984
Box 107 Folder 14
GEB Convention Committee
1983-1984
Box 107 Folder 15
1984 Convention Legal Dept. Report for GEB
1984
Box 107 Folder 16
1984 Convention
1984
Box 107 Folder 17
Wellman Industries, Inc. Contempt Proceedings
1985-1986
Box 107 Folder 18
Wellman Industries, Inc. Refusal to Furnish Info.
1984-1987
Box 108 Folder 1
Wellman Industries, Inc. Refusal to Supply Information
1985-1987
Box 108 Folder 2
Wellman Industries, Inc. Robert Generette Seniority Race Arbitration [folder 1 of 3]
1986-1987
Box 108 Folder 3
Wellman Industries, Inc. Robert Generette Seniority Race Arbitration [folder 2 of 3]
1985
Box 108 Folder 4
Wellman Industries, Inc. Robert Generette Seniority Race Arbitration [folder 3 of 3]
1985
Box 108 Folder 5
Wellman Industries, Inc. Hourly Employee Listing
1986
Box 108 Folder 6
Wellman Industries, Inc.
1986
Box 108 Folder 7
Robert Generette - Grievance no.147
1985
Box 108 Folder 8
Betty Ruth Daniels - Grievance no.164
1983-1986
Box 108 Folder 9
Wellman Industries, Inc. Case no.11-CA-11825-2 Unilateral Change in Truck Drivers Pay Rates and Grades
1985-1986
Box 108 Folder 10
Wellman Industries, Inc. Unilateral Change in Truck Driver Pay Rate
1985-1986
Box 108 Folder 11
Wellman Industries Negotiations
1983
Box 108 Folder 12
Wellman Industries Bargaining
1980
Box 108 Folder 13
Wellman Industries Negotiations Proposals
1983-1984
Box 108 Folder 14
Wellman Industries, Inc. Wage and Benefit Reopener
1985-1986
Box 108 Folder 15
Wellman Industries, Inc.
1985-1986
Box 108 Folder 16
Wellman Industries
1983-1985
Box 108 Folder 17
Wellman Industries, Inc. Report
1986
Box 108 Folder 18
Wellman Industries, Inc. Employee Handbook
1954
Box 108 Folder 19
Wellman Industries, Inc. Katherine Belin Grievance
1985
Box 108 Folder 20
Wellman Industries, Inc. Levern Graham Job Assignment Grievance
1985
Box 108 Folder 21
Wellman Industries, Inc. David Lee Miller Job Assignment Grievance
1985
Box 108 Folder 22
Wellman Industries Case no.11-CA-11655
1985-1986
Box 108 Folder 23
Wellman Industries, Inc. Fairy Lee Bartell Grievance Supervisors Doing Unit Work
1985
Box 108 Folder 24
Notes re:Wellman
1985
Box 108 Folder 25
Wellman Industries, Inc. James Hayward Title VII Case
1986
Box 108 Folder 26
Wellman Industries, Inc. Job Evaluation Grievance
1986
Box 108 Folder 27
Wellman Industries, Inc. Open Door Policy
1985
Box 108 Folder 28
Wellman Industries, Inc. Miscellaneous Matters
1986
Box 109 Folder 1
Wellman Industries, Inc. Chronological File [folder 1 of 3]
1985-1986
Box 109 Folder 2
Wellman Industries, Inc. Chronological File [folder 2 of 3]
1984-1985
Box 109 Folder 3
Wellman Industries, Inc. Chronological File [folder 3 of 3]
1985
Box 109 Folder 4
Wellman Industries Strategy Session
1985
Box 109 Folder 5
Wellman Industries Memos
1984-1986
Box 109 Folder 6
Wellman Industries, Inc. James Hayward Seniority Grievance.
1985-1986
Box 109 Folder 7
Wellman Industries, Inc. Job Reevaluations
1986
Box 109 Folder 8
Wellman Industries, Inc. Joann Filyaw Constructive Discharge Arbitration
1985-1986
Box 109 Folder 9
Wellman Industries, Inc. Doris Cannon Seniority Grievance
1985
Box 109 Folder 10
Wellman Industries, Inc. OSHA Matters
1985-1986
Box 109 Folder 11
Wellman Industries, Inc. Resignation from Union Membership
1980-1985
Box 109 Folder 12
Wellman Industries, Inc. Potential Corporated Campaign
1985
Box 109 Folder 13
Wellman Industries, Inc. Karen Munnerlyn Write-Up
1985
Box 109 Folder 14
Wellman Industries, Inc. Karen Munnerlyn Plant Rule Grievance
1985
Box 109 Folder 15
Wellman Industries, Inc. Elise Wright and Frances Miller Rule Change
1985
Box 109 Folder 16
Wellman Industries, Inc. Case #11-CA-11825-1 Karen Munnerlyn Rule Change
1985
Box 109 Folder 17
Wellman Industries, Inc. Peter Jacobs Discharge Arbitration
1982-1983
Box 109 Folder 18
Cannon Pension Plan Bill Patterson's File
1982-1990
Box 110 Folder 1
Cannon Mills Statements
1985
Box 110 Folder 2
Cannon Pension Plan
1984-1989
Box 110 Folder 3
Witness- Summary Notes
1983
Box 110 Folder 5
David Adams et al- John Cannon, Steve Addison
1985-1986
Box 110 Folder 6
Virginia McIntyre
1985-1986
Box 110 Folder 7
Bobby Kemp
1985-1986
Box 110 Folder 8
Cannon Mills Newspaper Clippings
1985
Box 110 Folder 9
Cannon Mills
1984
Box 110 Folder 10
Cannon Mills Company
1976-1983
Box 110 Folder 11
Cannon Mills, Inc. Case no.11-CA-10021
1981
Box 110 Folder 12
Cannon Mills Company, Inc. Case no.11-CA-11892
1986
Box 110 Folder 13
Cannon Mills Case no.11-RC-3212
1985-1986
Box 110 Folder 14
Cannon Mills (Mike Curb)
1985
Box 110 Folder 15
Cannon Mills
1984-1985
Box 110 Folder 16
Cannon Mills Fieldcrest
1986
Box 111 Folder 1
Cannon Mill (Settlement File)
1986
Box 111 Folder 2
Reeves Brothers, Inc. Alj's Decision Cannon Mills
1982-1984
Box 111 Folder 3
Cannon Mills Subpoena
1986
Box 111 Folder 4
Cannon Mills Co, Inc. Case no.11-CA-11892
1986
Box 111 Folder 5
Complaint-Ans-Charge
1986
Box 111 Folder 6
Cannon Mills Co, Inc.
1986
Box 111 Folder 7
Cannon Mills Legal Summary
1986
Box 111 Folder 8
Cannon Mills Co., a wholly owned subsidiary of Fieldcrest Mills, Inc. Benny McIntyre
1986
Box 111 Folder 9
ACTWU
1985
Box 111 Folder 10
Plant 5500 Actuarial Reports
1982-1984
Box 111 Folder 11
Cannon Mills (Bobby Kemp) Case no.11-CA-11806
1985-1986
Box 111 Folder 12
Ken Underwood
1985-1986
Box 111 Folder 13
Cannon Mills Newspapers
1985
Box 111 Folder 14
Cannon Mills
1985
Box 111 Folder 15
Cannon Mills Bobby Kemp Discharge
1985
Box 111 Folder 16
Copies of Leaflets (Union Leaflets)
1984
Box 111 Folder 17
Cannon Mills Company, Inc.
1984-1985
Box 111 Folder 18
Cannon Mills Case no.11-RC-5314
1984-1985
Box 111 Folder 19
Cannon Mills
1984-1985
Box 111 Folder 20
Cannon Mills China Towels
1982-1985
Box 111 Folder 21
Cannon Mills
1984-1985
Box 111 Folder 22
Cannon Mills
1974
Box 111 Folder 23
Murdock: Settlement
1989
Box 111 Folder 24
Cannon Mills
1980-1982
Box 111 Folder 25
Cannon Mills Ogletree & Deekins (Leaflets)
1983
Box 111 Folder 26
Cannon Wiscassett Mills, Co. Case no.11-RC-5328
1985
Box 111 Folder 27
Cannon Mills, Inc. Supervisors Training Sessions
1985
Box 112 Folder 1
Cannon Mills - Affidavits
1986
Box 112 Folder 2
Fieldcrest Cannon, Inc. Case no11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.1-5. 3/30/1992
Box 112 Folder 3
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.6-211. 3/31/1992
Box 112 Folder 4
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.212-457. 4/1/1992
Box 112 Folder 5
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.458-728. 4/2/1992
Box 112 Folder 6
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.729-896. 4/3/1992
Box 112 Folder 7
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.897-1132. 4/8/1992
Box 112 Folder 8
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.1133-1249. 4/9/1992
Box 112 Folder 9
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.1250-1446. 4/9/1992
Box 112 Folder 10
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.1447-1585. 4/10/1992
Box 112 Folder 11
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.1586-1847. 4/22/1992
Box 113 Folder 1
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.1848-2000. 4/23/1992
Box 113 Folder 2
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.2001-2047. 4/24/1992
Box 113 Folder 3
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.2048-2115. 5/19/1992
Box 113 Folder 4
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.2116-2300. 7/13/1992
Box 113 Folder 5
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.2301-2467. 7/13/1992
Box 113 Folder 6
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.2468-2700. 7/14/1992
Box 113 Folder 7
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.2701-2791. 7/14/1992
Box 113 Folder 8
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.2791-2943. 7/15/1992
Box 113 Folder 9
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.2944-3148. 7/27/1992
Box 113 Folder 10
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.3149-3450. 7/28/1992
Box 113 Folder 11
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.3451-3650. 7/29/1992
Box 113 Folder 12
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.3651-3805. 7/29/1992
Box 113 Folder 13
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.3806-4079. 7/30/1992
Box 113 Folder 14
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.4080-4187. 7/31/1992
Box 113 Folder 15
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.4188-4416. 8/31/1992
Box 113 Folder 16
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.4417-4652. 9/1/1992
Box 113 Folder 17
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.4653-4893. 9/2/1992
Box 114 Folder 1
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.4894-5176. 9/3/1992
Box 114 Folder 2
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.5177-5296. 9/4/1992
Box 114 Folder 3
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.5297-5485. 10/26/1992
Box 114 Folder 4
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.5486-5649. 10/27/1992
Box 114 Folder 5
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.5650-5972. 10/28/1992
Box 114 Folder 6
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.5973-6260. 10/29/1992
Box 114 Folder 7
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
Pg.6261-6368. 10/30/1992
Box 114 Folder 8
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
P.6369-6498. 11/16/1992
Box 114 Folder 9
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
P.6499-6686. 11/16/1992
Box 114 Folder 10
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
P.6687-6944. 11/17/1992
Box 114 Folder 11
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
P.6945-7121. 11/18/1992
Box 114 Folder 12
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
P.7122-7297. 11/18/1992
Box 114 Folder 13
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
P.7298-7532. 11/19/1992
Box 114 Folder 14
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
p.7533-7688. 12/1/1992
Box 114 Folder 15
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1992
Scope and Contents
P.768-7749. 12/2/1992
Box 114 Folder 16
Fieldcrest Cannon, Inc. Case no.11-CA-14494,14464, etc.
1993
Scope and Contents
P.7750-7839. 1/25/1993
Box 115 Folder 1
Goody's, Inc. Knoxville Bond Issues
1993
Box 115 Folder 2
Goody's Inc. Case no.10-CA-25862
1992
Box 115 Folder 3
Goody's Inc. Georgia Actions
1993-1994
Box 115 Folder 4
Goody's Inc. Case no.10-RC-14195
1992
Box 115 Folder 5
Goody's Family Clothing, Inc. Case #10-CA-26612
1992-1993
Box 115 Folder 6
Goody's, Inc. Leafletting Research/ CA Case
1992-1993
Box 115 Folder 7
Goody's Inc. Virginia Arrest (David Greenlief)
1993
Box 115 Folder 8
Goody's Inc. Boycott
1992-1993
Box 115 Folder 9
Goody's Inc. Case no.10-CA-26718 Safety Committee
1993-1994
Box 115 Folder 10
Goody's Inc. Wage Increase 11 10-CA-26841
1993
Box 115 Folder 11
Goody's / ADA
1993
Box 115 Folder 12
Goody's Family Clothing, Inc. Case no.10-CA-27095
1993-1994
Box 115 Folder 13
Goody's Family Clothing Case no.10-CA-26240 & 26288
1992-1994
Box 115 Folder 14
Goody's Family Clothing, Inc. Case no.10-CA-26778
1993
Box 115 Folder 15
Goody's Inc. Case no.9-CB-8377
1992-1993
Box 115 Folder 16
Goody's Inc. Tennessee Actions
1992-1994
Box 116 Folder 1
Goody's Town & Country vs. ACTWU Knoxville, TN
1993-1995
Box 116 Folder 2
Goody's Inc. Case no.10-CA-26778 Leaflettings
1993-1995
Box 116 Folder 3
Goody's Family Clothing, Inc. Negotiations
1993-1994
Box 116 Folder 4
Health-Tex
1985-1990
Box 116 Folder 5
Health-Tex Legal Research
1990
Box 117 Folder 1
Health-Tex Arbitration
1987
Box 117 Folder 2
Health-Tex Outsourcing
1990
Box 117 Folder 3
Health-Tex Demand for Arbitration
1987-1990
Box 117 Folder 4
Health-Tex Newsclips
1990
Box 117 Folder 5
Health-Tex, Inc. Books
1990
Box 117 Folder 6
Health-Tex Case #2-CA-24422
1990
Box 117 Folder 7
Sledge v. J.P. Stevens & Co., Inc.
1990
Box 117 Folder 8
Health-Tex Fraud Conveyance Complaint
1990
Box 117 Folder 9
Health-Tex NLRB Table of Contents Table of Contents
1990
Box 117 Folder 10
Health-Tex Pleadings, NLRB Table of Contents
1990
Box 117 Folder 11
Health-Tex Arbitration Award
1990
Box 117 Folder 12
Health-Tex Industries Shareholders' Agreement
1985
Box 118 Folder 1
Health-Tex Research
1990
Box 118 Folder 2
Health-Tex, Inc. Case no.2-CA-24422
1990
Box 118 Folder 3
Health-Tex, Inc. Arbitration Award
1990
Box 118 Folder 4
ACTWU vs. Health-Tex, Inc. No. 87 Civ.0868
1987
Box 118 Folder 5
Health-Tex Federal District Court
1990
Box 119 Folder 1
Health-Tex, Inc. Evidence
1990
Box 119 Folder 2
Health-Tex Bank Deal
1990
Box 119 Folder 3
Health-Tex (Company Documents)
1990
Box 119 Folder 4
Health-Tex Arbitration Chronological Order
1990
Box 119 Folder 5
Health-Tex Rhode Island Work Stoppage
1990
Box 119 Folder 6
Health-Tex Press
1990
Box 119 Folder 7
Health-Tex Evidence
1990
Box 119 Folder 8
Health-Tex Research/Drafts
1990
Box 119 Folder 9
Health-Tex Bills
1990
Box 120 Folder 1
Health-Tex Demand for Arbitration
1990
Box 120 Folder 2
Health-Tex Memos
1990
Box 120 Folder 3
Health-Tex Inc. [folder 1 of 2]
1985-1989
Box 120 Folder 4
Health-Tex, Inc. [folder 2 of 2]
1989-1990
Box 120 Folder 5
Health-Tex, Inc.
1990
Box 120 Folder 6
Health-Tex, Inc.
1990
Box 120 Folder 7
Health-Tex Collective Bargaining Agreements
1990
Box 120 Folder 8
Health-Tex, Inc. Outsourcing
1990
Box 121 Folder 1
Health-Tex, Inc. Outsourcing
1990
Box 121 Folder 2
Health-Tex, Inc. Research
1990
Box 121 Folder 3
Health-Tex Draft Agreements
1989-1992
Box 121 Folder 4
Health-Tex, Inc. Shrinkman File
1990
Box 121 Folder 5
Doris A. Green v. Health-Tex, Inc.
1990
Box 121 Folder 6
Henry E. Mann v. ACTWU Formal Papers
1994-1995
Box 122 Folder 1
Henry E. Mann v. ACTWU Memos and Bills
1994-1995
Box 122 Folder 2
Mann Deposition Outline
1994
Box 122 Folder 3
Mann v. ACTWU Miscellaneous Documents
1988-1992
Box 122 Folder 4
Mann v. ACTWU Correspondence
1991-1995
Box 122 Folder 5
Mann v. ACTWU Transcripts
1994-1995
Box 122 Folder 6
Mann, Henry
1985-1986
Box 122 Folder 7
Piedmont-Carolina Joint Board Local 1355 (Fletcher, N.C.) Financial Irregularities
1991
Box 122 Folder 8
Piedmont Carolinas Joint Board
1989-1993
Box 122 Folder 9
Piedmont Carolinas Joint Board Rock Hill, S.C. Paperwork Re: Denial of Tax Exempt Status
1989
Box 122 Folder 10
Union Liability Insurance
1993-1994
Box 122 Folder 11
Henry Mann v. ACTWU Memos
1994-1995
Box 122 Folder 12
Henry Mann v. ACTWU Documents
1994
Box 122 Folder 13
Henry Mann v. ACTWU Piedmont Carolinas Administratorship
1993
Box 123 Folder 1
ACTWU Grand Jury Investigation
1992
Box 123 Folder 2
Piedmont Carolinas Joint Board Misc.
1988-1989
Box 123 Folder 3
Piedmont Carolinas Joint Board Administratorship
1991-1994
Box 123 Folder 4
Henry Mann ACTWU Correspondence
1988-1991
Box 123 Folder 5
Piedmont Carolinas Joint Board Grand Jury Subpoena
1991-1992
Box 123 Folder 6
Piedmont Carolinas District Administratorship
1991-1992
Box 123 Folder 7
Piedmont Carolinas Joint Board D.O.L.
1988-1989
Box 123 Folder 8
Health-Tex Correspondence
1990
Box 123 Folder 9
Health-Tex Congress Agreements
1990
Box 123 Folder 10
Mann v. ACTWU South Carolina Research
1993-1995
Box 123 Folder 11
Mann v. ACTWU Docs from S. Reg. Joint Board File
1988-1993
Box 123 Folder 12
Mann v. ACTWU Executive Board Minutes
1987-1992
Box 124 Folder 1
Mann v. ACTWU Piedmont Carolinas District of the Southern Regional Joint Board
1991-1992
Box 124 Folder 2
Piedmont Carolinas Administratorship Bond Claim (1 of 2)
1992
Box 124 Folder 3
Piedmont Carolinas Administratorship Bond Claim (2 of 2)
1989-1992
Box 124 Folder 4
Mann v. ACTWU Procedural Correspondence Re: Administrative Hearing
1991-1992
Box 124 Folder 5
Mann v. ACTWU U.S. Attorney Columbia, S.C.
1991-1992
Box 124 Folder 6
Henry Mann Trial
1992-1993
Box 124 Folder 7
Mann v. ACTWU Piedmont District By-Laws
1993
Box 124 Folder 8
Mann v. ACTWU Southern Region Documents
1983-1990
Box 124 Folder 9
Mann v. ACTWU Documents
1991-1992
Box 124 Folder 10
ACTWU Depositions Case no.87-CP-46-283 [folder 1 of 3]
1987-1988
Box 124 Folder 11
ACTWU Depositions Case no.87-CP-46-283 [folder 2 of 3]
1988
Box 124 Folder 12
ACTWU Depositions Case no.87-CP-46-283 [folder 3 of 3]
1988
Box 124 Folder 13
Highland Yarn Mills Case no.11-CA-14868
1993
Box 124 Folder 14
ACTWU Depositions Case no.87-CP-46-283 [folder 1 of 2]
1992
Box 124 Folder 15
ACTWU Depositions Case #87-CP-46-283 [folder 2 of 2]
1992
Box 124 Folder 16
Highland NLRB Affidavits
1991-1992
Box 124 Folder 17
Highland Yarn Mills Case no.11-CA-15224
1992
Box 124 Folder 18
Highland Yarn Mills, Inc. Case no.11-CA-15111
1992-1993
Box 124 Folder 19
Highland Yarn Mills, Inc. Case no.11-CA-15103
1992
Box 125 Folder 1
ACTWU v. Highland Yarn Mills Charging Party's Brief [folder 1 of 2]
1992
Box 125 Folder 2
ACTWU v. Highland Yarn Mills Charging Party's Brief [folder 2 of 2]
1992
Box 125 Folder 3
NLRB Subpoenas
1992
Box 125 Folder 4
Highland Yarn Mills, Inc. Employee Statements [folder 1 of 2]
1991
Box 125 Folder 5
Highland Yarn Mills, Inc. Employee Statements [folder 2 of 2]
1991
Box 125 Folder 6
Highland Yarn Mills, Inc. Affidavits and Notes [folder 1 of 3]
1992
Box 125 Folder 7
Highland Yarn Mills, Inc. Affidavits and Notes [folder 2 of 3]
1992
Box 125 Folder 8
Highland Yarn Mills, Inc. Affidavits and Notes [folder 3 of 3]
1992
Box 125 Folder 9
Highland Yarn Mills, Inc. Case no.11-CA-15111
1993
Box 125 Folder 10
Highland Yarn Mills, Inc. Contract Agreement
1989
Box 125 Folder 11
Highland Yarn Mills, Inc. Florence Hill v. Texfi et. Al [folder 1 of 2]
1995
Box 125 Folder 12
Highland Yarn Mills, Inc. Florence Hill v. Texfi et. Al [folder 2 of 2]
1992-1994
Box 125 Folder 13
Highland Yarn Mills, Inc. Case no.11-CA-15338
1993
Box 125 Folder 14
Highland Yarn Mills, Inc. Case no.11-CA-15224
1992
Box 125 Folder 15
Highland Yarn Mills OSHA Case
1992-1993
Box 126 Folder 1
Highland Yarn Mills Decert and ULPs 11-CA-14814
1992-1994
Box 126 Folder 2
Highland Yarn Mills, Inc. Case no.11-CA-15757
1993-1994
Box 126 Folder 3
Highland Yarn Mills, Inc. Case no.11-CA-15883
1994
Box 126 Folder 4
Highland Yarn Mills, Inc. Settlement
1994
Box 126 Folder 5
Highland Settlement Discussions/ Settlement Papers
1994
Box 126 Folder 6
Phil Cohen v. Florence + Jimmie Hill
1994
Box 126 Folder 7
Highland NLRB Papers
1993-1995
Box 126 Folder 8
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 1-186. 6/15/1992
Box 126 Folder 9
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 187-405. 6/16/1992
Box 126 Folder 10
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 406-592. 6/17/1992
Box 127 Folder 1
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 593-758. 6/18/1992
Box 127 Folder 2
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 759-830. 6/19/1992
Box 127 Folder 3
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 831-987. 6/22/1992
Box 127 Folder 4
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 988-1218. 6/23/1992
Box 127 Folder 5
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 1219-1462. 6/24/1992
Box 127 Folder 6
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 1463-1542. 6/25/1992
Box 127 Folder 7
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 1543-1647. 6/26/1992
Box 127 Folder 8
Highland Yarn Mills, Inc. Case no.11-CA-14814
1992
Scope and Contents
Pages 1648-1704. 7/24/1992
Box 127 Folder 9
Reeves Brothers, Inc. Annette White Deposition
1987
Scope and Contents
7/22/1987
Box 127 Folder 10
Reeves Brothers, Inc. Charles Lee Martin Deposition
1987
Scope and Contents
7/21/1987
Box 127 Folder 11
Reeves Brothers, Inc. Michael Eugene Pryor Deposition
1987
Scope and Contents
7/22/1987
Box 127 Folder 12
Reeves Brothers, Inc. Fred Crockett Wright Deposition
1987
Scope and Contents
7/20/1987
Box 127 Folder 13
Reeves Brothers, Inc. Mac Byers Deposition
1987
Scope and Contents
7/22/1987
Box 127 Folder 14
Reeves Brothers, Inc. v. ACTWU
1987-1988
Box 127 Folder 15
Reeves Brothers, Inc. Pension Plan
1971-1984
Box 127 Folder 16
Reeves Brothers, Inc. Pension Trust
1971-1985
Box 127 Folder 17
Reeves Brothers, Inc. Pension Plan
1985-1987
Box 127 Folder 18
Reeves Brothers, Inc. Pension Plan for Hourly Employees
1978-1986
Box 127 Folder 19
Reeves Brothers, Inc. Negotiations
1987
Box 127 Folder 20
Reeves Brothers, Inc. Supreme Court Reporter
1973
Box 127 Folder 21
Reeves Brothers, Inc. Raynor Deposition
1987
Box 127 Folder 22
Reeves Brothers, Inc. v. ACTWU Correspondence
1987
Box 127 Folder 23
Reeves Brothers, Inc. Settlement Agreement with Exhibits
1987
Box 128 Folder 1
Reeves Brothers (OSHA Material)
1986-1987
Box 128 Folder 2
Reeves Brothers v. ACTWU Summaries of Interviews of Witnesses
1987
Box 128 Folder 3
Reeves Brothers
1987
Box 128 Folder 4
Reeves Brothers Union Distribution List Lawyers
1987
Box 128 Folder 5
Reeves Brothers Sign Contracts
1987
Box 128 Folder 6
Reeves Brothers Digest of Contents of Union Files
1987
Box 128 Folder 7
Reeves Brothers (Releases)
1987
Box 128 Folder 8
Reeves Brothers, Inc. v. ACTWU et.al NCGS Section 75.1
1987
Box 128 Folder 9
Reeves Brothers et al. [folder 1 of 2]
1987
Box 128 Folder 10
Reeves Brothers et al. [folder 2 of 2]
1987
Box 128 Folder 11
Reeves Brothers, Inc. Matkowski Deposition
1987
Box 128 Folder 12
Reeves Brothers v. ACTWU Correspondence
1987
Box 128 Folder 13
Reeves Brothers, Inc. Bargaining
1987
Box 128 Folder 14
Reeves Brothers, Inc. v. ACTWU North Carolina
1987-1990
Box 128 Folder 15
Reeves Brothers, Inc. v. ACTWU Legal Research
1987
Box 128 Folder 16
Reeves Brothers Bargaining Notes
1987
Box 128 Folder 17
Reeves Brothers Shick Stock Certificates & Stock Powers
1987
Box 128 Folder 18
Schick, Inc. (Pension Suit)
1987
Box 128 Folder 19
Schick v. ACTWU (Delaware)
1985-1987
Box 128 Folder 20
ACTWU v. Schick (Reeves) 87-Civ 6043
1987
Box 128 Folder 21
ACTWU v. Schick (Delaware)
1987
Box 129 Folder 1
Schick (Reeves) 10Q Report + Other Corporate Documents
1987
Box 129 Folder 2
Schick, Inc. Reeves Stockholders Suit
1987
Box 129 Folder 3
Reeves Brothers Pension Plan
1987-1989
Box 129 Folder 4
Reeves Brothers, Inc. Pension Material
1982-1987
Box 129 Folder 5
Reeves Notes + Misc.
1982-1987
Box 129 Folder 6
Reeves Negotiations
1987
Box 129 Folder 7
Reeves Brothers, Inc. Arbitration Procedure
1987
Box 129 Folder 8
Reeves Brothers, Inc. v. ACTWU Police Reports & P.I. Reports
1987
Box 129 Folder 9
Reeves Contract
1987-1989
Box 129 Folder 10
Reeves Brothers, Inc. Notice of Arbitration
1987-1988
Box 129 Folder 11
Reeves Negotiations Company Information
1981-1987
Box 130 Folder 1
Reeves Draft of Rico Complaint
1987
Box 130 Folder 2
Reeves Brothers, Inc. NLRB Petition for Certiorari
1988
Box 130 Folder 3
Reeves Brothers, Inc. Alj Decision Cases no.11-CA-12195
1989-1990
Box 130 Folder 4
Reeves Brothers, Inc. 4th Circuit Enforcement
1987-1988
Box 130 Folder 5
Reeves Brothers, Inc. v. ACTWU Settlement Agreement by Schick, Inc.
1987
Box 130 Folder 6
Reeves Brothers, Inc. Case no.11-CA-12299
1987
Box 130 Folder 7
Reeves Brothers Case no.11-RC-4592 and 277 NLRB153
1986
Box 130 Folder 8
Reeves Brothers, Inc. McCorkle, Kerley, Beatty, Lenster
1981-1987
Box 130 Folder 9
Reeves NLRB Case
1986
Box 130 Folder 10
Reeves Brothers, Inc. Case no.11-CA-12195, et al. NLRB Trial & Brief
1987
Box 130 Folder 11
Reeves Brothers, Inc. Case no.11-CA-12395 [folder 1 of 2]
1987
Box 130 Folder 12
Reeves Brothers, Inc. Case #11-CA-12395 [folder 2 of 2]
1987
Box 130 Folder 13
Reeves Brothers, Inc. Case no.11-CA-12313
1987
Box 130 Folder 14
Reeves Brothers, Inc. Case no.11-CA-12359
1987
Box 130 Folder 15
Reeves Brothers, Inc. Joe Rivens Discharge 11-CA-12369
1986-1987
Box 130 Folder 16
Reeves Brothers, Inc. Case no.11-CA-12254
1985-1987
Box 130 Folder 17
Reeves Brothers, Inc. Case no.11-CA-12133-1-2-3
1986
Box 130 Folder 18
Reeves Brothers, Inc. Case no.11-CA-12272
1987
Box 130 Folder 19
Reeves Brothers, Inc. Case no.11-CA-12231
1986-1987
Box 130 Folder 20
Reeves Brothers, Inc. Case no.11-CA-12298
1987
Box 130 Folder 21
Reeves Brothers, Inc. Case no.11-CA-12299
1986-1987
Box 130 Folder 22
Reeves Brothers, Inc. Case no.11-CA-12377
1987
Box 131 Folder 1
Reeves Brothers, Inc. Case no.11-CA-12282
1987
Box 131 Folder 2
Reeves Brothers, Inc. Case no.11-CB-1586
1987
Box 131 Folder 3
Tultex Legal Research
1986-1990
Box 131 Folder 4
Tultex Employer
1987-1990
Box 131 Folder 5
Tultex Union
1981-1987
Box 131 Folder 6
Tultex - Misc. Papers
1990
Box 131 Folder 7
Tultex 11-RC-5619 Research: Non-Legal
1989-1990
Box 132 Folder 1
Tultex Corporation no.11-RC-5619
1989-1990
Box 132 Folder 2
Tultex Transcripts
1989
Box 132 Folder 3
Tultex Transcripts
1989
Box 133 Folder 1
Reeves Brothers, Inc. Houston Deposition
1987
Box 133 Folder 2
Reeves Brothers, Inc. Drafts [folder 1 of 8]
1987
Box 133 Folder 3
Reeves Brothers, Inc. Drafts [folder 2 of 8]
1987
Box 133 Folder 4
Reeves Brothers, Inc. Drafts [folder 3 of 8]
1987
Box 133 Folder 5
Reeves Brothers, Inc. Drafts [folder 4 of 8]
1987
Box 133 Folder 6
Reeves Brothers, Inc. Drafts [folder 5 of 8]
1987
Box 133 Folder 7
Reeves Brothers, Inc. Drafts [folder 6 of 8]
1987
Box 133 Folder 8
Reeves Brothers, Inc. Drafts [folder 7 of 8]
1987
Box 133 Folder 9
Reeves Brothers, Inc. Drafts [folder 8 of 8]
1987
Box 133 Folder 10
Bates Nitewear Case no.11-CA-12090
1985-1988
Box 133 Folder 11
Bates Nitewear Union
1985-1986
Box 133 Folder 12
Bates Nitewear Company Case no.11-CA-12274
1987
Box 133 Folder 13
Bates/ESOP
1987
Box 134 Folder 1
Bates Nitewear Case no.11-CA-12129 Greensboro, N.C.
1986-1988
Box 134 Folder 2
Bates Nitewear Company 11-RC-5345
1986
Box 134 Folder 3
Bates Nitewear Gerber Financial Filings
1987-1988
Box 134 Folder 4
Bates Nitewear Company Case no.11-CA-11785
1986
Box 134 Folder 5
Bates notes
1987
Box 134 Folder 6
Bates Nitewear Company Case no.11-RC-5345 Election Objections [folder 1 of 3]
1986-1988
Box 134 Folder 7
Bates Nitewear Company Case no.11-RC-5345 Election Objections [folder 2 of 3]
1986-1987
Box 134 Folder 8
Bates Nitewear Company Case no.11-RC-5345 Election Objections [folder 3 of 3]
1986
Box 134 Folder 9
Bates Childrenswear, Inc. Case Nos. 11-CA-13086 + 13104
1988-1989
Box 134 Folder 10
Reeves Brothers, Inc. Deposition of Elijah Johnson [folder 1 of 2]
1987
Box 134 Folder 11
Reeves Brothers, Inc. Deposition of Elijah Johnson [folder 2 of 2]
1987
Box 134 Folder 12
Reeves Brothers, Inc. Deposition of Gary Dean Triplett
1987
Scope and Contents
7/22/1987
Box 134 Folder 13
Reeves Brothers, Inc. Deposition of Theodore Joseph Green
1987
Scope and Contents
8/25/1987
Box 134 Folder 14
Reeves Brothers, Inc. Deposition of Joel Arnold
1987
Scope and Contents
8/25/1987
Box 134 Folder 15
Reeves Brothers, Inc. v. ACTWU Case no.11-CA-7824
1987
Box 135 Folder 1
Reeves Brothers, Inc. Statesville, NC
1987
Scope and Contents
Pages 178-385 9/23/1987
Box 135 Folder 2
Reeves Brothers, Inc. Statesville, NC
1987
Scope and Contents
Pages 484-676 10/14/1987
Box 135 Folder 3
Enro Shirt Company Arbitrations Willie Lacy EEOC Case
1973-1979
Box 135 Folder 4
EEOC v. Palm Beach Co. Extra Copies of Court Papers
1984-1986
Box 135 Folder 5
Palm Beach Company (Danville) Plant Closing EEOC
1988
Box 135 Folder 6
EEOC v. Palm Beach & ACTWU Exhibits to Dobbins Deposition
1977-1979
Box 135 Folder 7
EEOC v. Palm Beach Company & ACTWU Deposition of Stella Demaree
1986
Box 135 Folder 8
EEOC v. Palm Beach Company no.80-101 Correspondence [folder 1 of 2]
1982-1986
Box 135 Folder 9
EEOC v. Palm Beach Company no.80-101 Correspondence [folder 2 of 2]
1974-1982
Box 135 Folder 10
EEOC v. Palm Beach & ACTWU Depositions of Dowell, Williams, & Doyle
1986
Box 135 Folder 11
EEOC v. Palm Beach, et al Deposition of Garry Hughes
1987
Box 135 Folder 12
EEOC v. Palm Beach & ACTWU Depositions of James Giddings
1987
Box 135 Folder 13
EEOC v. Palm Beach Company et al. Deposition of Dr. Erich Prien
1987
Box 135 Folder 14
EEOC v. Palm Beach Company no.80-101 Correspondence
1985-1987
Box 136 Folder 1
EEOC v. Palm Beach Company no.80-101 Papers on Piecework and Time, etc.
1969-1985
Box 136 Folder 2
EEOC v. Palm Beach Company & ACTWU KSA Labor Survey
1974
Box 136 Folder 3
Erlanger Warehouse Equal Pay Act Violations and Title VII Investigation
1980
Box 136 Folder 4
EEOC v. Palm Beach Company & ACTWU Depositions of Erich Prein and Jeffrey Schippman
1987
Box 136 Folder 5
EEOC v. Palm Beach Company #80-101 Civil Action Research and Constitution and Bylaws
1974-1980
Box 136 Folder 6
EEOC v. Palm Beach Company & ACTWU Depositions of Al Horn & Charles Pickard
1987
Box 136 Folder 7
EEOC v. Palm Beach Company, et al Deposition of Bobby Dobbins
1987
Box 136 Folder 8
EEOC v. Palm Beach Company & ACTWU Tapes of Plant Inspection
1985-1987
Box 136 Folder 9
EEOC v. Palm Beach Company & ACTWU Expert's Report
1986
Box 136 Folder 10
EEOC v Palm Beach Company, et al. Report of Co's Expert
1987
Box 136 Folder 11
EEOC v. Palm Beach Company no.80-101 Extra Copies of Court Papers
1981-1982
Box 136 Folder 12
EEOC v Palm Beach Company & ACTWU Attorney Work Product
1987
Box 136 Folder 13
EEOC Case (Carolyn L. Powell) & Local 365 Case no.110900663
1989-1990
Box 136 Folder 14
EEOC Palm Beach Company no.80-101
1983-1984
Box 136 Folder 15
EEOC v. Palm Beach Company Folder V
1985-1986
Box 136 Folder 16
EEOC v. Palm Beach Company Folver IV
1984
Box 136 Folder 17
EEOC v. Palm Beach Co. Folder IV
1984
Box 136 Folder 18
EEOC v. Palm Beach Co. Folder 11 [folder 1 of 2]
1982
Box 137 Folder 2
EEOC v. Palm Beach Co. Folder 11 [folder 2 of 2]
1982
Box 137 Folder 3
EEOC v. Palm Beach Company Litigation Folder 1 [folder 1 of 2]
1981
Box 137 Folder 4
EEOC v. Palm Beach Company Litigation Folder 1 [folder 2 of 2]
1981
Box 137 Folder 5
EEOC v. Palm Beach Company [folder 1 of 2]
1987
Box 137 Folder 6
EEOC v. Palm Beach Company [folder 2 of 2]
1987
Box 137 Folder 7
Farah Contracting
1975-1976
Box 137 Folder 8
Farah Manufacturing Company Farah Contract Negotiations
1974
Box 137 Folder 9
Farah Manufacturing Company Arbitration no.75-KO1881
1974-1975
Box 137 Folder 10
Farah Manufacturing Company (Temporary File) San Antonio, TX Arbitration
1975
Box 137 Folder 11
Farah Manufacturing Company Arbitrations
1975-1976
Box 137 Folder 12
Farah Manufacturing Company, Inc. Contract Administration
1974
Box 137 Folder 13
Farah Manufacturing Co, Inc. Profit Sharing Plan
1984
Box 137 Folder 14
Farah Manufacturing Company, Inc. San Antonio, Texas General [folder 1 of 2]
1975-1987
Box 137 Folder 15
Farah Manufacturing Company, Inc. San Antonio, Texas General [folder 2 of 2]
1972-1974
Box 137 Folder 16
Farah Manufacturing Company Form 10k
1972-1973
Box 137 Folder 17
Farah Manufacturing Company, Inc. Victoria, Texas
1973-1975
Box 137 Folder 18
Farah Manufacturing Company, Inc. General File
1974-1976
Box 137 Folder 19
Farah Meeting El Paso
1975
Box 137 Folder 20
Farah (Insurance Negotiations)
1976
Box 137 Folder 21
Farah San Antonio No Distribution Rule
1976
Box 137 Folder 22
Farah Manufacturing Company, Inc. Polygraph Testing
1975-1976
Box 137 Folder 23
Farah Manufacturing Company, Inc. Denver
1976
Box 137 Folder 24
Farah Manufacturing Company, Inc. Colorado Plant
1976
Box 138 Folder 1
Farah Manufacturing Company, Inc. L-M Reports
1973-1974
Box 138 Folder 2
Farah Manufacturing Company, Inc. D-1s and D-2s
1972-1973
Box 138 Folder 3
Farah (Inspections)
1975
Box 138 Folder 4
Farah Meeting
1975
Scope and Contents
1-9-1975
Box 138 Folder 5
Farah Manufacturing Company Reports
1975
Box 138 Folder 6
Farah Manufacturing Company Arbitration El Paso
1974-1976
Box 138 Folder 7
Farah Manufacturing Co. Union Label Grievance
1976
Box 138 Folder 8
Farah Manufacturing Company Contracts and Agreements Collective Bargaining
1975-1977
Box 138 Folder 9
Farah Company Contract Between Farah & ACTWU
1980
Box 138 Folder 10
Farah Manufacturing Company, Inc. Settlements
1974
Box 138 Folder 11
Farah Manufacturing Company, Inc. Film
1973-1974
Box 138 Folder 12
Farah Manufacturing Company, Inc. Settlement
1973
Box 138 Folder 13
Farah Negotiations
1976
Box 138 Folder 14
Farah Negotiations Press Release
1976
Box 138 Folder 15
Farah Negotiations
1977
Box 138 Folder 16
Farah Manufacturing Company, Inc. Collective Bargaining Agreement and Settlement Papers
1974
Box 138 Folder 17
Farah General
1983-1988
Box 138 Folder 18
Farah Manufacturing Company
1979-1980
Box 138 Folder 19
Farah Manufacturing Company, Inc. Seniority Clause Issue El Paso, Texas
1987
Box 138 Folder 20
Farah Manufacturing Company, Inc. Salant Bid
1989
Box 139 Folder 1
Farah Manufacturing Company, Inc.
1972-1974
Box 139 Folder 2
Farah Manufacturing Company
1979
Box 139 Folder 3
Farah Contracting
1975-1976
Box 139 Folder 4
Farah Manufacturing Company
1979
Box 139 Folder 5
Farah Manufacturing Company Financing Statements
1979
Box 139 Folder 6
Farah Manufacturing Company Agreements
1974
Box 139 Folder 7
Farah Committee for the Development of Mass Communications, Inc.
1977
Box 139 Folder 8
Farah Manufacturing Company Knitting and Weaving
1975
Box 139 Folder 9
Farah Manufacturing Company, Inc. Knitting and Weaving
1975
Box 139 Folder 10
Farah Manufacturing Company, Inc. Attorney Correspondence
1973-1974
Box 139 Folder 11
Farah Manufacturing Company Insurance Reopeners
1976
Box 139 Folder 12
Farah Manufacturing Company Knitting and Weaving
1975-1976
Box 139 Folder 13
Farah Manufacturing Company Bills of Particulars
1974
Box 139 Folder 14
Farah Manufacturing Company
1973
Box 139 Folder 15
Farah Manufacturing Company
1976
Box 139 Folder 16
Farah General
1975-1978
Box 139 Folder 17
Target Sportswear Proudfoot Grid System [folder 1 of 4]
1984
Box 139 Folder 18
Target Sportswear Proudfoot Grid System [folder 2 of 4]
1981-1984
Box 139 Folder 19
Target Sportswear Proudfoot Grid System [folder 3 of 4]
1982
Box 140 Folder 1
Target Sportswear Proudfoot Grid System [folder 4 of 4]
1982
Box 140 Folder 2
Farah Manufacturing Company Complaint Record [folder 1 of 2]
1982-1984
Box 140 Folder 3
Farah Manufacturing Company Complaint Record [folder 2 of 2]
1983
Box 140 Folder 4
Kootsouradis v. Brookevale Manufacturing Co., Inc. Index of Discovery Deposition Transcripts
1984
Box 140 Folder 5
ACTWU Local 887 Brookevale Manufacturing Arlene Mizwa 6-CB-6355
1984
Box 140 Folder 6
ACTWU Brookevale Mfg. Co. Marek Case no.6-CB-6404
1984
Box 140 Folder 7
Brookevale Manufacturing Inc. Case no.6-CA-16346
1983-1984
Box 140 Folder 8
Local 887 (Brookevale) Case no.6-CB-6343 Monessen, PA
1984
Box 140 Folder 9
Brookevale Manufacturing Co. Unemployment Ins. Appeal
1983-1984
Box 140 Folder 10
Brookevale Manufacturing Co. Discharge Arbitration Misc. Documents- Administratorship
1982-1984
Box 140 Folder 11
Target Sportswear Inc. Refusal to Furnish Info. On Grid
1984
Box 140 Folder 12
Brookevale Manufacturing Co. Discharge Arbitration
1983-1984
Box 140 Folder 13
Kootsouradis et. Al v. ACTWU Plaintiffs' answers to Interrogation
1982-1984
Box 140 Folder 14
Kootsouradis et. Al v. Brookevale Response to Plaintiff's Letter Requesting Documents
1984
Box 140 Folder 15
Kootsouradis et al. v. Brookevale Answer of Defendant Unions to Plaintiffs' Interrogatories and Response
1983-1984
Box 141 Folder 1
Kootsouradis et al v. ACTWU Civil Action no.84-1025 Depositions
1983
Box 141 Folder 2
Kootsouradis et al. v. ACTWU Deposition Transcripts
1984
Box 141 Folder 3
Henry Dropkin
1984
Box 141 Folder 4
Depositions v. Brookevale Manufacturing Co., Inc.
1984
Box 141 Folder 5
Depositions v. Brookevale Manufacturing Co., Inc.
1984
Box 141 Folder 6
Depositions v. Brookevale Manufacturing Co., Inc.
1984
Box 141 Folder 7
Depositions v. Brookevale Manufacturing Co., Inc.
1984
Box 141 Folder 8
Kootsouradis et al. v. Brookevale Manufacturing Co. and ACTWU Notes and Correspondence
1984
Box 141 Folder 9
Kootsouradis et al v. Brookevale Manufacturing Co. and ACTWU Notes and Correspondence
1984
Box 142 Folder 1
Kootsouradis et al v. Brookevale Mfg. Co. and ACTWU
1984
Box 142 Folder 2
Kootsouradis et al v. Brookevale Mfg. Co. and ACTWU
1984
Box 142 Folder 3
Standard Products Co. Rocky Mount, N.C.
1988
Box 142 Folder 4
The Standard Products Co. 11-RC-5222
1984-1989
Box 142 Folder 5
Standard Products Company Rocky Mount, N.C.
1988
Box 142 Folder 6
Standard Products (Affidavits)
1984
Box 142 Folder 7
Standard Products Company
1985-1989
Box 142 Folder 8
Southeast Muffler Mfg. 11-CA-12438
1987-1988
Box 142 Folder 9
Standard Products Company Rocky Mount v. NLRB 4th Circuit Court of Appeals
1986-1988
Box 142 Folder 10
United Furniture Workers
1985
Box 142 Folder 11
Southeast Muffler Manufacturers. Case no.11-CA-12957
1988
Box 142 Folder 12
Southeast Muffler Mfg., Co. Case no.11-CA-12649
1988-1989
Box 143 Folder 1
Somersworth, Inc.
1984-1986
Box 143 Folder 2
Cotton Garment Negotiations
1982
Box 143 Folder 3
Cotton Garment Negotiations
1985-1986
Box 143 Folder 4
Cotton Garment Negotiations Minutes
1985
Box 143 Folder 5
Cotton Garment Correspondence
1985
Box 143 Folder 6
Cotton Garment Correspondence Reopener Letters
1985
Box 143 Folder 7
Cotton Garment Ratification Votes
1982
Box 143 Folder 8
Cotton Garment Negotiation
1982
Box 143 Folder 9
Cotton Garment Supplement
1985
Box 143 Folder 10
Cotton Garment Agreements
1986
Box 144 Folder 1
Cotton Garment Negotiations
1985
Box 144 Folder 2
Sledge v. J.P. Stevens & Company
1983
Scope and Contents
Sept.-Dec. 1983
Box 144 Folder 3
Sledge v. J.P. Stevens & Company Correspondence
1983
Scope and Contents
August 1983
Box 144 Folder 4
Sledge v. J.P. Stevens & Company Decisions, Orders, Motions
1980
Box 144 Folder 5
J.P. Stevens & Company, Inc. Roanoke Rapids Contract Proofs
1980
Box 144 Folder 6
Sledge v. J.P. Stevens & Company, Inc. Decree and Decisions
1975-1980
Box 144 Folder 7
Sledge v. J.P. Stevens & Company Correspondence
1985
Box 144 Folder 8
Sledge v. J.P. Stevens & Company, Inc.
1986
Box 144 Folder 9
Sledge v. J.P. Stevens & Company, Inc.
1990-1994
Box 145 Folder 1
Sledge v. J.P. Stevens & Company, Inc.
1994-1995
Box 145 Folder 2
Sledge v. J.P. Stevens & Company, Inc. GK
1995
Box 145 Folder 3
Sledge v. J.P. Stevens & Company, Inc. Additional Volumes to Joint Appendix
1995
Box 146 Folder 1
Sledge v. J.P. Stevens & Company, Inc. Additional Volumes to Joint Appendix
1972
Box 146 Folder 2
Sledge v. J.P. Stevens & Company, Inc. Additional Volumes to Joint Appendix
1990
Scope and Contents
Volume 6
Box 146 Folder 3
Sledge v. J.P. Stevens & Company, Inc. Brief for Defendant-Appellant
1990
Box 146 Folder 4
Sledge v. J.P. Stevens & Company, Inc. Brief for Defendant-Appellant
1990
Box 146 Folder 5
Sledge v. J.P. Stevens & Company, Inc. Joint Appendix
1990
Box 147 Folder 1
Catawba Valley Joint Board Merger Resolution
1988
Scope and Contents
Merger of the Catawba Valley and Wester North Carolina Joint Boards and ballot returns.
Box 147 Folder 2
Termination of Catawba Valley Joint Board Administration
1988
Scope and Contents
Resolution for removal of administration and the discharge of administrator duties. Ballot returns are included.
Box 147 Folder 3
Catawba Valley Joint Board Hearing on Administratorship
1987
Scope and Contents
Testimonies, correspondence, and resolution drafts. Includes ballot returns.
Box 147 Folder 4
Catawba Valley Joint Board Administratorship
1987-1988
Scope and Contents
Memorandums, resolutions, message copies, and miscellaneous documents.
Box 147 Folder 5
Hearing Officer's Report on South Jersey Joint Board
1988
Scope and Contents
Report and distribution list.
Box 147 Folder 6
Termination and Merger of South Jersey Joint Board
1987-1988
Scope and Contents
Resolutions and ballot returns for both the termination and the merger.
Box 147 Folder 7
Administratorship Status Reports Requests [Part 1 of 4]
1985-1986
Scope and Contents
Status reports and memorandums for January 13 to 16, 1986.
Box 147 Folder 8
Administratorship Status Reports Requests [Part 2 of 4]
1986
Scope and Contents
General Executive Board Meeting from March 17th to the 20th.
Box 147 Folder 9
Administratorship Status Reports Requests [Part 3 of 4]
1986
Scope and Contents
General Executive Board Meeting from July 14th to the 17th.
Box 147 Folder 10
Administratorship Status Reports Requests [Part 4 of 4]
1986
Scope and Contents
General Executive Board Meeting from October 28th to the 30th.
Box 147 Folder 11
Amalgamated Service and Allied Industry Joint Board
1989
Scope and Contents
Resolution to establish administration and memorandum.
Box 147 Folder 12
Termination of South Jersey Joint Board Administratorship
1988
Scope and Contents
Resolutions, correspondence, and status reports. General Executive Board Meeting from September 14th to the 16th.
Box 147 Folder 13
General Executive Board Meeting [Part 1 of 13]
1987
Scope and Contents
January 19th to the 23rd. Concerning the termination of the administratorship of the Texas Joint Board and Glove Cities Areas Joint Board, hearing on the continuation of the South Jersey joint board, charges against Nicholas DiPiero, and status reports on administratorhips.
Box 147 Folder 14
General Executive Board Meeting [Part 2 of 13]
1987
Scope and Contents
May 18th to the 21st. Concerning the termination of the Philadelphia Joint Board, officer's hearings, and status reports.
Box 147 Folder 15
General Executive Board Meeting [Part 3 of 13]
1988
Scope and Contents
February 22nd to the 26th. Memorandums, status reports, and interim actions.
Box 147 Folder 16
General Executive Board Meeting [Part 4 of 13]
1987
Scope and Contents
July 29th to the 30th. Hearing officers' report concerning Catawba Valley Joint Board and the continuation of the administratorship of Capmakers Local 4H, and status reports.
Box 147 Folder 17
General Executive Board Meeting [Part 5 of 13]
1987
Scope and Contents
March 9th and 10th. Concerning the terminations of the administratorship of the Rochester Joint Board and the appeal of officers from the Northern North Carolina Joint Board, Eden, and North Carolina. Includes status reports.
Box 147 Folder 18
General Executive Board Meeting [Part 6 of 13]
1987
Scope and Contents
October 29th to November 1st. Concerning the administratorship of the Texas Joint Board and the Capmaker's Union, Local 4H. Includes status reports and memorandums.
Box 147 Folder 19
General Executive Board Meeting [Part 7 of 13]
1988
Scope and Contents
May 2nd to the 4th. Concerning administratorship.
Box 147 Folder 20
General Executive Board Meeting [Part 8 of 13]
1988
Scope and Contents
November 29th to the 30th. Concerning the termination of administratorship and an election complaint. Includes agendas and status reports.
Box 147 Folder 21
General Executive Board Meeting [Part 9 of 13]
1989
Scope and Contents
January 30th to February 3rd. Requests to submit additions to the agenda.
Box 147 Folder 22
General Executive Board Meeting [Part 10 of 13]
1989
Scope and Contents
May 15th to the 19th. Request to submit additions to agenda.
Box 147 Folder 23
General Executive Board Meeting [Part 11 of 13]
1989
Scope and Contents
September 5th to the 8th. Concerning the termination of the administratorship for Local 335 in Chicago, Illinois.
Box 147 Folder 24
General Executive Board Meeting [Part 12 of 13]
1989
Scope and Contents
November 16th to the 18th. Concerning the Pennsylvania Joint Board and the Scranton and Wilkes Barre District Joint Board to hold Joint Boards semi-annually.
Box 147 Folder 25
General Executive Board Meeting [Part 13 of 13]
1990
Scope and Contents
May 7th to the 9th. Hearing Officer's Report concerning Local 1374, Chicago Joint Board.
Box 147 Folder 26
Philadelphia Joint Board DiPiero Charges
1987
Box 147 Folder 27
ACTWU Charges Against James Jackson Example File
1986
Box 147 Folder 28
Philadelphia Joint Board DiPiero Charge Duplicate File
1986-1987
Box 147 Folder 29
LM-15, Items Request for Reason to Continue Administratorship
1986-1989
Box 147 Folder 30
Charges filed against Local 2H officers- Jack Glass & Mariam Bonilla
1988
Box 147 Folder 31
Termination of Administratorship
1987-1989
Box 147 Folder 32
Appeal by Loretta Carey et al. Local 2370T
1989-1990
Box 147 Folder 33
Termination of Administratorship Local 2H
1987-1988
Box 148 Folder 1
Administratorship Philadelphia Joint Board Clothing Division
1985-1989
Box 148 Folder 2
Local 253 Columbia, SC Administratorship
1986-1988
Box 148 Folder 3
Administratorship Local 1226 Ballot Returns
1988
Box 148 Folder 4
Cemetery Workers
1989-1990
Box 148 Folder 5
Cemetery Workers
1989-1990
Box 148 Folder 6
Cemetery Workers Letters and Memos
1988-1990
Box 149 Folder 1
Cemetery Workers Letters to Mahony
1990
Box 149 Folder 2
Cemetery Workers Legal
1990
Box 149 Folder 3
Cemetery Workers Spanish
1988
Box 149 Folder 4
Cemetery Workers Resolution, Letters, and Correspondence
1989-1990
Box 149 Folder 5
Cemetery Workers Rosenberg Depo Materials
1989-1990
Box 149 Folder 6
Merger ACTWU & ILGWU Original Signed Agreement
1995
Box 149 Folder 7
Post-Merger Materials
1995
Box 149 Folder 8
Post Merger/ Merger Material
1995
Box 149 Folder 9
ACTWU & ILGWU Merger Press Clips
1995
Box 149 Folder 10
Merger Agreement Drafts
1995
Box 149 Folder 11
Merger- ACTWU and ILGWU [folder 1 of 2]
1995
Box 149 Folder 12
Merger- ACTWU and ILGWU [folder 1 of 2]
1995
Box 149 Folder 13
Merger (ACTWU & ILGWU) General Correspondence
1995
Box 150 Folder 1
ACTWU and ILGWU Merger Financial Statements
1995
Box 150 Folder 2
ACTWU and ILGWU Constitution
1995
Box 150 Folder 3
ILGWU Convention Call & Delegates Merger Documents
1995
Box 150 Folder 4
ACTWU & ILGWU Unite Constitution Final
1995
Box 150 Folder 5
ACTWU & ILGWU Merger Election of Officers
1993-1994
Box 150 Folder 6
ACTWU & ILGWU Merger- General
1995
Box 150 Folder 7
Merger (Constitutions) ACWA, TWUA, ACTWU
1974-1993
Box 150 Folder 8
Shutzer-Barry
1971-1973
Box 150 Folder 9
Rutter-Rex Brief of Counsel
1964
Box 150 Folder 10
Prepmore Apparel Co. NLRB File and All Negotiations with Company
1967
Box 150 Folder 11
Prepmore Apparel Company, Inc. Civil Rights Suit Interrogatories
1967-1968
Box 150 Folder 12
Prepmore Apparel Company, Inc. Russel Suit
1971-1972
Box 150 Folder 13
Prepmore Apparel Company, Inc.
1971
Box 150 Folder 14
Prepmore Apparel Company, Inc. 303 Counterclaim
1970
Box 151 Folder 1
Prepmore Apparel
1968
Box 151 Folder 2
Prepmore Apparel Company, Inc. Trial Preparations
1967
Box 151 Folder 3
Prepmore Apparel Co. NLRB File
1966-1967
Scope and Contents
May 1966 thru May 1967
Box 151 Folder 4
Prepmore Apparel Co., Inc. 303 Interrogatories
1967
Box 151 Folder 5
Prepmore Apparel Co., Inc. Contempt
1968-1970
Box 151 Folder 6
Thompson Committee Hearings [folder 1 of 4]
1966-1967
Box 151 Folder 7
Thompson Committee Hearings [folder 2 of 4]
1966-1968
Box 151 Folder 8
Thompson Committee Hearings [folder 3 of 4]
1968
Box 151 Folder 9
Thompson Committee Hearings [folder 4 of 4]
1968-1972
Box 151 Folder 10
Thompson Committee Hearing File Anti-Union Material
1968-1969