ACTWU's Out-of-Business Contracts, 1937-2000
Collection Number: 5619/035

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


DESCRIPTIVE SUMMARY

Title:
ACTWU's Out-of-Business Contracts, 1937-2000
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5619/035
Abstract:
This collection consists of contracts from business that ceased operation. Includes contracts from Textile Workers' Union of America, Amalgamated Clothing Workers of America, Amalgamated Clothing and Textile Workers' Union, International Ladies' Garment Workers' Union, and UNITE.
Creator:
Amalgamated Clothing and Textile Workers Union
Amalgamated Clothing Workers of America
Internatinal Ladies' Garment Workers' Union
Textile Workers Union of America
UNITE
Quanitities:
19.5 cubic feet
Language:
Collection material in English and French

Biographical / Historical

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

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

INFORMATION FOR USERS

Preferred Citation

ACTWU's Out-of-Business Contracts. #5619/035. 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 5780/145: ILGWU. Association Agreements. Out-of-Business Contracts 5780/146: ILGWU. Master Agreements. Out-of-Business Contracts 5780/147: ILGWU. Independents. Out-of-Business Contracts 5780/158: ILGWU. Out-of-Business Contracts

SUBJECTS

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

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Adams Scientific. Scott Laboratories. Local 1877.
1974-1994
Scope and Contents
Warwick, RI
Box 1 Folder 2
Allen Industries. Local 1372.
1955-1985
Scope and Contents
Compton, CA
Box 1 Folder 3
Anchor Woven Label. Local 1933B.
1981-1992
Scope and Contents
Alcoa, TN
Box 1 Folder 4
Anomatic. Local 1875.
1979-1988
Scope and Contents
Westerville, OH
Box 1 Folder 5
Apollo Dyeing and Finishing. Local 1733.
1969-1993
Scope and Contents
Paterson, NJ
Box 1 Folder 6
BASF. Conductive Fiber Unit. Local 1526.
1990-1993
Scope and Contents
Williamsburg, VA
Box 1 Folder 7
Boott Mills. Local 783T.
1945-1992
Scope and Contents
Lowell, MA
Box 1 Folder 8
Buckley and Mann. Brown's Beach Jacket. Local 580T.
1943-1993
Scope and Contents
Franklin, MA
Box 1 Folder 9
Canvil. Local 1797.
1970-1992
Scope and Contents
English and French. Acton Vale, Quebec, Canada
Box 1 Folder 10
Cedar Riverside People's Center. Local 36.
1985-1993
Scope and Contents
Minneapolis, MN
Box 1 Folder 11
Celion Carbon Fibers. BASF. Local 1781.
1985-1992
Scope and Contents
Rock Hill, SC
Box 1 Folder 12
Chase Packaging. Local 194T. [folder 1 of 2]
1941-1978
Scope and Contents
St. Louis, MO
Box 1 Folder 13
Chase Packaging. Local 194T. [folder 1 of 2]
1979-1993
Scope and Contents
St. Louis, MO
Box 2 Folder 1
Chase Packaging. Local 915T.
1949-1993
Scope and Contents
Vernon, CA
Box 2 Folder 2
Colgate Plastics. Local 1638.
1970-1991
Scope and Contents
Buffalo, NY
Box 2 Folder 3
Courtaulds Fibres Canada. Local 1779.
1965-1994
Scope and Contents
Cornwall, Ontario, Canada
Box 2 Folder 4
Courtaulds (Canada). Local 779. [folder 1 of 3]
1946-1966
Scope and Contents
Cornwall, Ontario, Canada
Box 2 Folder 5
Courtaulds (Canada). Local 779. [folder 2 of 3]
1966-1980
Scope and Contents
Cornwall, Ontario, Canada
Box 2 Folder 6
Courtaulds (Canada). Local 779. [folder 3 of 3]
1980-1993
Scope and Contents
Cornwall, Ontario, Canada
Box 2 Folder 7
Curbell. Local 1748.
1967-1993
Scope and Contents
Buffalo, NY
Box 3 Folder 1
Douglas Randall Division. Walter Kidde and Company. Local 1766T.
1979-1991
Scope and Contents
Pawcatuck, CT
Box 3 Folder 2
Dou Temp. Local 1126.
1959-1993
Scope and Contents
Depew, NY
Box 3 Folder 3
Eagle Knitting Mills. Local 64.
1937-1990
Scope and Contents
Milwaukee, WI
Box 3 Folder 4
Fabulous Formulas. Local 2465.
1984-1990
Scope and Contents
Midland, Ontario, Canada
Box 3 Folder 5
Fleisher Finishing. Local 1913T.
1978-1990
Scope and Contents
Waterbury, CT
Box 3 Folder 6
Gold Star. Local 159T.
1941-1992
Scope and Contents
North Kansas City, MO
Box 3 Folder 7
Gordon Campbell. Local 1484.
1968-1973
Scope and Contents
Vancouver, British Columbia, Canada
Box 3 Folder 8
Jockey International. Local 2268. [folder 1 of 2]
1941-1982
Scope and Contents
Kenosha, WI
Box 3 Folder 9
Jockey International. Local 2268. [folder 2 of 2]
1982-1994
Scope and Contents
Kenosha, WI
Box 3 Folder 10
Kingston Spinners. Local 1881.
1973-1988
Scope and Contents
Kingston, Ontario, Canada
Box 4 Folder 1
Lambeth Corporation. Local 1124.
1945-1992
Scope and Contents
New Bedford, MA
Box 4 Folder 2
Leader Dyeing and Finishing. Local 1733. [folder 1 of 2]
1951-1983
Scope and Contents
Paterson, NJ
Box 4 Folder 3
Leader Dyeing and Finishing. Local 1733. [folder 2 of 2]
1983-1993
Scope and Contents
Paterson, NJ
Box 4 Folder 4
Lion Ribbon. Local 252.
1967-1995
Scope and Contents
Secaucus, NJ
Box 4 Folder 5
Lion Ribbon. Local 252. Distribution Unit.
1965-1995
Scope and Contents
Secaucus, NJ
Box 4 Folder 6
Mail-Well Envelope. Local 1800.
1969-1995
Scope and Contents
Rochester, NY
Box 4 Folder 7
Mars Bluff Industries. Local 2506.
1989-1990
Scope and Contents
Florence, SC
Box 4 Folder 8
Miller Bag. Star Specialty. Local 36.
1943-1993
Scope and Contents
Minneapolis, MN
Box 4 Folder 9
Morton Coatings. Local 1248T.
1947-1994
Scope and Contents
East Providence, RI
Box 4 Folder 10
Neiman Brothers. Local 335.
1971-1977
Scope and Contents
Chicago, IL
Box 4 Folder 11
Packaging Resources. Local 1805.
1970-1996
Scope and Contents
Louisiana, MO
Box 5 Folder 1
Royal Mills. Local 252.
1956-1993
Scope and Contents
Formerly Royal Ribbon Mills. New York, NY
Box 5 Folder 2
Standard Lampshade. Local 7587.
1958-1995
Scope and Contents
Paterson, NJ
Box 5 Folder 3
Standard Shade. Local 7587.
1960-1994
Scope and Contents
Paterson, NJ
Box 5 Folder 4
Stephen and Foster. Local 1495.
1960-1981
Scope and Contents
Lockland, OH
Box 5 Folder 5
Stephen and Foster Bedding. Local 1495.
1981-1993
Scope and Contents
Cincinnati, OH
Box 5 Folder 6
Synthane-Taylor Corporation. Local 1382.
1955-1986
Scope and Contents
LaVerne, CA
Box 5 Folder 7
Three Printers. Old Deerfield Fabrics. Local 1733.
1990-1993
Scope and Contents
Deerfield Fabrics. Cedar Grove, WS
Box 5 Folder 8
Toledo Mattress. Local 226-A.
1944-1988
Scope and Contents
Toledo, OH
Box 5 Folder 9
True Temper Hardware. Local 1833.
1970-1994
Scope and Contents
Anderson, SC
Box 5 Folder 10
United Technologies Automotive. Local 1374. [folder 1 of 2]
1955-1982
Scope and Contents
Herrin, IL
Box 5 Folder 11
United Technologies Automotive. Local 1374. [folder 2 of 2]
1985-1994
Scope and Contents
Herrin, IL
Box 6 Folder 1
140 Enterprises. Local 1733.
1990-1993
Scope and Contents
Paterson, NJ
Box 6 Folder 2
39 Minute Indian Village Cleaners. Local 124.
1993-1996
Scope and Contents
Detroit, MI
Box 6 Folder 3
A & A Midwest Rebuilders Suppliers. Local 335T.
1977-1995
Scope and Contents
Chicago, IL
Box 6 Folder 4
A-1 Manufacturing. Local 2572.
1992-1994
Scope and Contents
Louisville, AL
Box 6 Folder 5
Abe's Golden Needle. Local 333.
1993-1996
Scope and Contents
Dearborn, MI
Box 6 Folder 6
Alperin. Local 137.
1982-1991
Scope and Contents
Old Forge, PA
Box 6 Folder 7
Alperin Warehousing. Local 173
1983-1994
Scope and Contents
Old Forge, PA
Box 6 Folder 8
Adams Sponging and Company. Local 1.
1968-1996
Scope and Contents
Hyde Park, MA
Box 6 Folder 9
American Art Textile Printing. Local 1790. [folder 1 of 2]
1940-1974
Scope and Contents
Brooklyn, NY
Box 6 Folder 10
American Art Textile Printing. Local 1790. [folder 2 of 2]
1974-1993
Scope and Contents
Brooklyn, NY
Box 6 Folder 11
American Bennett. Local 146.
1992-1995
Scope and Contents
New Haven, IN
Box 6 Folder 12
American Guard-It Manufacturing. Local 4230.
1993-1996
Scope and Contents
Chicago, IL
Box 6 Folder 13
Amerima Ltd. Local 191.
1979-1991
Scope and Contents
Youngstown, OH
Box 6 Folder 14
AMP-CEP. Local 9.
1985-1992
Scope and Contents
Altoona, PA
Box 6 Folder 15
Amstar. Local 939T.
1947-1992
Scope and Contents
Versailles, CT
Box 6 Folder 16
Analog Textile Processing. Local 2052.
1988-1993
Scope and Contents
Union City, NJ
Box 6 Folder 17
Anderson Little. Local 1069.
1995-1997
Box 6 Folder 18
Angelica International. Local 211
1992-1994
Scope and Contents
Weston, Ontario, Canada
Box 6 Folder 19
Aquascutum. Local 298.
1978-1992
Scope and Contents
English and French. Montreal, Quebec, Canada
Box 6 Folder 20
Arrow Linen Supply. Local 331.
1975-1978
Scope and Contents
Brooklyn, NY
Box 6 Folder 21
Asher. Local 309.
1937-1994
Scope and Contents
Fitchburg, MA
Box 6 Folder 22
Aspen Imaging International. Local 2549.
1989-1995
Scope and Contents
Lafayette, CO
Box 6 Folder 23
Athletic Helmet. Local 963.
1988-1992
Scope and Contents
Knoxville, TN
Box 6 Folder 24
Atlantic Textile and Screen Printing. Screen Standard Makers and Printers. Local 1790. [folder 1 of 2]
1947-1986
Scope and Contents
New York, NY
Box 6 Folder 25
Atlantic Textile and Screen Printing. Screen Standard Makers and Printers. Local 1790. [folder 2 of 2]
1988-1990
Scope and Contents
New York, NY
Box 6 Folder 26
Atlas Sponging and Combining. Local 212.
1992-1995
Scope and Contents
Toronto, Ontario, Canada
Box 6 Folder 27
Atlas Sponging and Combining. Local 236.
1978-1992
Scope and Contents
English and French. Montreal, Quebec, Canada
Box 7 Folder 1
Babylon Burning. Local 42.
1993-1996
Scope and Contents
San Francisco, CA
Box 7 Folder 2
Bachrach Ltd. Local 23578A-T.
1981-1994
Scope and Contents
Watertown, MA
Box 7 Folder 3
Bancroft Cap. Local 4H.
1966-1985
Scope and Contents
Farmingham, MA
Box 7 Folder 4
Bancroft. Local 25.
1981-1984
Scope and Contents
New York, NY
Box 7 Folder 5
Bardi Products. Local 1790.
1957-1993
Scope and Contents
New York, NY
Box 7 Folder 6
Barr. Local 55D.
1970-1985
Scope and Contents
Los Angeles, CA
Box 7 Folder 7
Benay-Albee Novelty. Local 9.
1989-1993
Scope and Contents
Newport News, VA
Box 7 Folder 8
Benkel Manufacturing. Local 2H.
1993-1996
Scope and Contents
Brooklyn, NY
Box 7 Folder 9
Botany "500". Local 75.
1968-1993
Scope and Contents
Philadelphia, PA
Box 7 Folder 10
Botany "500". Local 746 and 746A.
1968-1993
Scope and Contents
Northampton, PA
Box 7 Folder 11
Brady T-Shirt. Local 1088.
1990-1993
Scope and Contents
East Brady, PA
Box 7 Folder 12
Bridgeport Pants. Local 119D.
1963-1988
Scope and Contents
Bridgeport, PA
Box 7 Folder 13
Brown Shoe. Local 176.
1990-1996
Scope and Contents
Pocahontas, AR
Box 7 Folder 14
Brown Shoe. Multiple locals.
1978-1993
Box 7 Folder 15
Bucks County Housing Group. Local 2520.
1990-1992
Scope and Contents
Langhorne, PA
Box 7 Folder 16
Cadillac Industries. Local 826.
1960-1997
Scope and Contents
Mayaguez, PR
Box 7 Folder 17
Calvin Manufacturing. Local 2555.
1990-1995
Scope and Contents
Tallapoosa, GA
Box 7 Folder 18
Cameo Curtains of New Bedford. Local 1129T.
1950-1995
Scope and Contents
New Bedford, MA
Box 7 Folder 19
Canton Manufacturing. Local 485.
1994-1997
Scope and Contents
Canton, IL
Box 7 Folder 20
Carhartt South. Local 2341.
1978-1996
Scope and Contents
Drew, MS
Box 7 Folder 21
Cavalier Clothes. Local 25.
1990-1993
Scope and Contents
Queens, NY
Box 7 Folder 22
Chemfab New York. Local 1906.
1989-1995
Scope and Contents
Cheektowaga, NY
Box 8 Folder 1
Chris-Craft Industrial Products. Local 237.
1937-1997
Scope and Contents
Waterford, NY
Box 8 Folder 2
Choctaw Manufacturing. Local 2395.
1981-1990
Scope and Contents
Silas, AL
Box 8 Folder 3
Clappers of Roosevelt Field. Local 25.
1981-1988
Scope and Contents
Garden City, NY
Box 8 Folder 4
Clinton Swan Clothes. Local 4/190.
1977-1982
Scope and Contents
Carlstadt, NJ
Box 8 Folder 5
Colucciello Tailored. Local 177.
1993-1995
Scope and Contents
Fall River, MA
Box 8 Folder 6
Columbia Textile Services. Local 1733.
1996-1999
Scope and Contents
Paterson, NJ
Box 8 Folder 7
Confection Bellemare Engineering. Local 2429.
1980-1998
Scope and Contents
English and French. Louiseville, Quebec, Canada
Box 8 Folder 8
County Laundry. Local 300.
1975-1978
Scope and Contents
Mamaroneck, NY
Box 8 Folder 9
Crawford, a Carisbrook Company. Local 2422.
1986-1996
Scope and Contents
Richmond, VA
Box 8 Folder 10
Crown Textile. Local 1111.
1996
Scope and Contents
Talladega, AL
Box 8 Folder 11
Cupid Diaper Service. Local 331.
1975-1978
Scope and Contents
Richmond Hill, NY
Box 8 Folder 12
Village Dye Works. Waverly Dyers. Local 1790.
1951-1986
Scope and Contents
Brooklyn, NY
Box 8 Folder 13
Custom Colors. Local 1970.
1988-1993
Scope and Contents
Brooklyn, NY
Box 8 Folder 14
Custom Drapery Cleaners. Local 124.
1990-1996
Scope and Contents
Detroit, MI
Box 8 Folder 15
Cyrus Stage. Local 187.
1991-1994
Scope and Contents
Lawrence, MA
Box 8 Folder 16
D and L Clothing. Local 25.
1972-1984
Scope and Contents
Astoria, NY
Box 8 Folder 17
D'Alonzo-Lancaster. Local 75/110.
1977-1995
Scope and Contents
Philadelphia, PA
Box 8 Folder 18
Delm.
1992-1995
Scope and Contents
French. Montreal, Quebec, Canada
Box 8 Folder 19
Depot Management. Local 215.
1987-1993
Scope and Contents
Brooklyn, NY
Box 8 Folder 20
Detroit Cover. Local 365.
1993-1996
Scope and Contents
Detroit, MI
Box 8 Folder 21
DG Trim Products. Local 2536.
1991-1998
Scope and Contents
Alcoa, TN
Box 8 Folder 22
Dover/Parkersburg. Local 1209T.
1946-1997
Scope and Contents
Fall River, MA
Box 8 Folder 23
Dover Fabrics. Local 1790.
1957-1988
Scope and Contents
Yonkers, NY
Box 9 Folder 1
Downs Carpet. Local 80.
1961-1998
Scope and Contents
Willow Grove, PA
Box 9 Folder 2
Dutron. Local 975.
1992-1995
Scope and Contents
South Bend, IN
Box 9 Folder 3
Dy-Dee Services. Local 124.
1993-1996
Scope and Contents
Detroit, MI
Box 9 Folder 4
Eagle Knitting Mills. Local 2203.
1992-1996
Scope and Contents
Waupun, WI
Box 9 Folder 5
Eagle Pants and Suits. Local 25.
1978-1987
Scope and Contents
Massapequa, NY
Box 9 Folder 6
Eastern Home Products. Local 2591.
1992-1995
Scope and Contents
Elkhart, IN
Box 9 Folder 7
B. Ehrlich. Local 25/63.
1977-1993
Scope and Contents
New York, NY
Box 9 Folder 8
Les Enterprises L. S. (vetements).
1992-1995
Scope and Contents
French. Montreal, Quebec, Canada
Box 9 Folder 9
Le Magasin de Vetement S. Farbstein.
1992-1995
Scope and Contents
French. Joliette, Quebec, Canada
Box 9 Folder 10
Favor-Eats. Local 9.
1985-1995
Scope and Contents
McConnellsburg, PA
Box 9 Folder 11
Felters. Local 232T.
1993-1996
Scope and Contents
Millbury, MA
Box 9 Folder 12
First Union Management. Local 347.
1991-1994
Scope and Contents
Morgantown, WV
Box 9 Folder 13
Florsheim Shoe. Local 51B.
1988-1994
Scope and Contents
Chicago, IL
Box 9 Folder 14
Flushing Shirt 3. Local 622.
1990-1993
Scope and Contents
Paisley, PA
Box 9 Folder 15
Flushing Shirt Manufacturing. Local 622.
1991-1993
Scope and Contents
Waynesburg, PA
Box 9 Folder 16
Fulton County Glove Manufacturing. Local 2486.
1961-1996
Scope and Contents
Gloversville, NY
Box 9 Folder 17
Gentlemen's Wear House Factory Outlet. Local 1069.
1982-1994
Box 9 Folder 18
Globe International. Local 56A.
1992-1998
Scope and Contents
St. Louis, MO
Box 9 Folder 19
Golden Belt Manufacturing. Local 248-A, 248-B, 248-C. [folder 1 of 2]
1939-1978
Scope and Contents
Durham, NC
Box 9 Folder 20
Golden Belt Manufacturing. Local 248-A, 248-B, 248-C. [folder 2 of 2]
1977-1992
Scope and Contents
Durham, NC
Box 9 Folder 21
Golden Belt Manufacturing. Local 2533.
1988-1994
Scope and Contents
Randleman, NC
Box 9 Folder 22
Grossman Clothing. Local 25.
1971-1985
Scope and Contents
Roslyn, NY
Box 9 Folder 23
Grand Illusion Design. Local 2405A.
1990-1996
Scope and Contents
Schaumburg, IL
Box 9 Folder 24
G. S. G. Local 134.
1992-1995
Scope and Contents
Detroit, MI
Box 9 Folder 25
Guarantee Sponging. Local 236.
1980-1992
Scope and Contents
French. Montreal, Quebec, Canada
Box 9 Folder 26
Gurney Industries. Local 873.
1948-1987
Scope and Contents
Prattville, AL
Box 9 Folder 27
H. T. Industries. Local 169.
1988-1991
Scope and Contents
Hormigueros, PR
Box 9 Folder 28
B. W. Harris Manufacturing. Local 155.
1961-1996
Scope and Contents
St. Paul, MN
Box 9 Folder 29
Hawthorne Area Community Council. Local 36.
1994-1995
Scope and Contents
Minneapolis, MN
Box 10 Folder 1
Harvey Woods. Local 1300. [folder 1 of 2]
1953-1978
Scope and Contents
Woodstock, Ontario, Canada
Box 10 Folder 2
Harvey Woods. Local 1300. [folder 2 of 2]
1978-1990
Scope and Contents
Woodstock, Ontario, Canada
Box 10 Folder 3
Hastings. Local 42J.
1982
Scope and Contents
San Francisco, CA
Box 10 Folder 4
Herman's Sporting Goods. Local 654.
1992-1998
Scope and Contents
Carteret, NJ
Box 10 Folder 5
Morris Hertling. Morrison Manufacturing. Local 25/63/4
1977-1993
Scope and Contents
Brooklyn, NY
Box 10 Folder 6
Highland Yarn Mills. Local 319. [folder 1 of 3]
1937-1981
Scope and Contents
High Point, NC
Box 10 Folder 7
Highland Yarn Mills. Local 319. [folder 2 of 3]
1981-1984
Scope and Contents
High Point, NC
Box 10 Folder 8
Highland Yarn Mills. Local 319. [folder 3 of 3]
1987-1997
Scope and Contents
High Point, NC
Box 10 Folder 9
Hilton Manufacturing. Local 4/190.
1977-1993
Scope and Contents
Linden, NJ
Box 10 Folder 10
Holley-Messmer. Local 388.
1988-1994
Scope and Contents
Rochester, NY
Box 10 Folder 11
House of Maurizio. Local 162.
1975-1985
Scope and Contents
New York, NY
Box 10 Folder 12
Howard Avenue Apparel. Local 2295.
1976-1996
Scope and Contents
Tampa, FL
Box 10 Folder 13
Hunter Mills. Local 215.
1956-1994
Scope and Contents
Queens, NY
Box 10 Folder 14
Ian Michaels Shirtmakers. Local 2594.
1994
Scope and Contents
Hialeah, FL
Box 10 Folder 15
Imperial Feather. Local 1169.
1986-1995
Scope and Contents
Toronto, Ontario, Canada
Box 10 Folder 16
Imperial Wear. Local 25.
1981-1987
Scope and Contents
New York, NY
Box 10 Folder 17
Impact Products. Local 2612.
1994
Scope and Contents
Lithonia, GA
Box 10 Folder 18
Importations Prevues. Local 2583.
1992-1995
Scope and Contents
French. Montreal, Quebec, Canada
Box 10 Folder 19
Intercontinental Branded Apparel. Local 694A.
1976-1996
Scope and Contents
Hialeah, FL
Box 11 Folder 1
Interstate Foam Processors. Local 1932.
1987-1993
Scope and Contents
Paterson, NJ
Box 11 Folder 2
JPS Automotive Products. Local 2529.
1988-1997
Scope and Contents
Port Huron, MI
Box 11 Folder 3
Jaco Manufacturing. Local 653.
1957-1994
Scope and Contents
Portage, PA
Box 11 Folder 4
Jain-Sax Industries. Local 25/63/4.
1977-1993
Scope and Contents
New York, NY
Box 11 Folder 5
Jayu Garment. Local 906.
1976-1996
Scope and Contents
Clarksville, TN
Box 11 Folder 6
Johnson and Johnson. Chicopee Manufacturing. Local 630. [folder 1 of 2]
1944-1973
Scope and Contents
Milltown, NJ
Box 11 Folder 7
Johnson and Johnson. Chicopee Manufacturing. Local 630. [folder 1 of 2]
1973-1989
Scope and Contents
Milltown, NJ
Box 11 Folder 8
Johnson and Johnson. Chicopee Manufacturing. Local 630.
1991-1993
Scope and Contents
Dayton, NJ
Box 11 Folder 9
Just Bottoms. Local 25/63/8/190.
1990-1993
Scope and Contents
Staten Island, NY
Box 11 Folder 10
KCL Packaging of Canada. Local 986.
1966-1993
Scope and Contents
Woodstock, Ontario, Canada
Box 11 Folder 11
Kittanning Apparel. Local 1088.
1990-1993
Scope and Contents
Templeton, PA
Box 11 Folder 12
K Poster and Novelty. Local 1790.
1981-1994
Scope and Contents
Brooklyn, NY
Box 11 Folder 13
Kuppenheimer Factory Stores. Local 86.
1984-1991
Scope and Contents
Canton, OH
Box 11 Folder 14
Kuppenheimer Manufacturing. Local 109. [folder 1 of 2]
1959-1994
Scope and Contents
Wellston, OH
Box 11 Folder 15
Kuppenheimer Manufacturing. Local 109. [folder 2 of 2]
1991-1996
Scope and Contents
Wellston, OH
Box 11 Folder 16
Walton Manufacturing. Kuppenheimer. Local 2490.
1993-1995
Scope and Contents
Loganville, GA
Box 11 Folder 17
L and H Trousers. Local 25/63.
1977-1993
Scope and Contents
New York, NY
Box 11 Folder 18
Gasper La Fata and Company. Local 25/63.
1977-1993
Scope and Contents
Staten Island, NY
Box 12 Folder 1
L and S Leather Coats. Local 178.
1979-1993
Scope and Contents
New York, NY
Box 12 Folder 2
Leon Siegler Industries. Local 1719.
1971-1995
Scope and Contents
Toronto, Ontario, Canada
Box 12 Folder 3
Leeftod. Bond's. California Joint Board.
1990
Box 12 Folder 4
La Strada. Local 187.
1959-1995
Scope and Contents
Lawrence, MA
Box 12 Folder 5
Lacy's Seven Mile. Local 124.
1993-1996
Scope and Contents
Detroit, MI
Box 12 Folder 6
Littler's. Local 71.
1984-1993
Scope and Contents
Seattle, WA
Box 12 Folder 7
Londontown. Local 745.
1992-1999
Scope and Contents
Eldersburg, MD
Box 12 Folder 8
Lewistown Speciality Yarns. Local 6.
1990-1996
Scope and Contents
Lewistown, PA
Box 12 Folder 9
Lewistown Speciality Yarns. Local 1762.
1993-1996
Scope and Contents
Lewistown, PA
Box 12 Folder 10
Lauren Danielle. Local 178.
1985-1993
Scope and Contents
New York, NY
Box 12 Folder 11
Liberty Coolidge Cleaners. Local 124.
1993-1996
Scope and Contents
Detroit, MI
Box 12 Folder 12
Linett Clothes. Local 4/158.
1977-1993
Scope and Contents
Queens, NY
Box 12 Folder 13
Litchfield Garment. Local 155.
1980-1997
Scope and Contents
Litchfield, MN
Box 12 Folder 14
Londontown. Local 745. Multiple locals.
1959-1992
Box 12 Folder 15
Louisiana Plastics. Local 2444.
1983-1995
Scope and Contents
Panama City, FL
Box 12 Folder 16
Major Cleaners Enterprises. Local 279.
1993-1996
Scope and Contents
Kearny, NJ
Box 12 Folder 17
Manhattan Industries. Local 910.
1965-1985
Scope and Contents
Andalusia, AL
Box 12 Folder 18
Manhattan Industries. Multiple locals.
1969-1991
Box 12 Folder 19
Manhattan Industries. Local 226C.
1994-1996
Scope and Contents
Americus, GA
Box 12 Folder 20
Mann Industries. Dow Badische. Local 1526. [folder 1 of 2]
1961-1983
Scope and Contents
Williamsburg, VA
Box 13 Folder 1
Mann Industries. Dow Badische. Local 1526. [folder 2 of 2]
1983-1993
Scope and Contents
Williamsburg, VA
Box 13 Folder 2
Manufacture Finnie. Local 2502.
1989-1995
Scope and Contents
French. Montreal, Quebec, Canada
Box 13 Folder 3
Marblehead Lime. Local 1695T.
1992-1995
Scope and Contents
Thornton, IL
Box 13 Folder 4
Mario Casuals. Local 25/63.
1982-1993
Scope and Contents
New York, NY
Box 13 Folder 5
Marlenn. Local 2513.
1990-1994
Scope and Contents
Baltimore, MD
Box 13 Folder 6
Mechanic Towel Supply. Local 331.
1975-1978
Scope and Contents
Brooklyn, NY
Box 13 Folder 7
Melton Shirt. Local 345.
1976-1996
Scope and Contents
Batavia, NY
Box 13 Folder 8
Mid-Hudson Legal Services. Local 2557.
1990-1992
Scope and Contents
Poughkeepsie, NY
Box 13 Folder 9
Moire. Phoenix Moire. Local 1733.
1952-1993
Scope and Contents
Fairlawn, NJ
Box 13 Folder 10
J. Molofsky and Sons. Local 51/70.
1960-1993
Scope and Contents
Baltimore, MD
Box 13 Folder 11
Monsport. Local 2499.
1986-1995
Scope and Contents
French. Iberville, Quebec, Canada
Box 13 Folder 12
Mr. T's Apparel. Local 779C.
1993-1996
Scope and Contents
Crystal Springs, MS
Box 13 Folder 13
Napp Chemicals. Local 7587.
1949-1995
Scope and Contents
Lodi, NJ
Box 13 Folder 14
National Knitting Mills. Dylex Diversified. Local 1865.
1972-1989
Scope and Contents
Toronto, Ontario, Canada
Box 13 Folder 15
Native Textiles. Local 1824.
1970-1997
Scope and Contents
Dallas, PA
Box 13 Folder 16
New Center Clinic East. Local 365.
1992-1995
Scope and Contents
Detroit, MI
Box 13 Folder 17
New Modern Wet Wash. Local 332.
1975-1978
Scope and Contents
Flushing, NY
Box 13 Folder 18
Northern Feather. Local 696T.
1946-1992
Scope and Contents
Newark, NJ
Box 13 Folder 19
Nu-Tex. Local 1602.
1965-1993
Scope and Contents
Dunellen, NJ
Box 14 Folder 1
Oggi. Local 2584.
1992-1998
Scope and Contents
French. Montreal, Quebec, Canada
Box 14 Folder 2
Old Stenton Sponging. Local 352.
1987-1990
Scope and Contents
Philadelphia, PA
Box 14 Folder 3
Private Line Group. Kuppenheimer/Dadeville Manufacturing. Local 2569.
1991-1994
Scope and Contents
Dadeville, AL
Box 14 Folder 4
F. E. Plankenhorn Braid Works. Penn Garment. Local 1914.
1976-1994
Scope and Contents
Old Lycoming, PA
Box 14 Folder 5
Pacific Columbia Mills. Local 254.
1991-1996
Scope and Contents
Columbia, SC
Box 14 Folder 6
Pagano Gloves. Local 1486.
1969-1996
Scope and Contents
Johnstown, NY
Box 14 Folder 7
Paragon Dyeing and Finishing. Local 1733. [folder 1 of 2]
1946-1987
Scope and Contents
Paterson, NJ
Box 14 Folder 8
Paragon Dyeing and Finishing. Local 1733. [folder 2 of 2]
1988-1993
Scope and Contents
Paterson, NJ
Box 14 Folder 9
Park Hall.
1973-1978
Scope and Contents
Montreal, Quebec, Canada
Box 14 Folder 10
Perfect Outerwear. Local 178.
1969-1993
Scope and Contents
Brooklyn, NY
Box 14 Folder 11
Perstorp Components. Local 2474.
1991-1997
Scope and Contents
Fort Wayne, IN
Box 14 Folder 12
M. S. Pietrafesa. Local 240.
1993-1997
Scope and Contents
Carrollton, GA
Box 14 Folder 13
M. S. Pietrafesa. Local 243.
1993-1997
Scope and Contents
Sturgis, KY
Box 14 Folder 14
Pike Manufacturing. Local 2574.
1991-1994
Scope and Contents
Troy, AL
Box 14 Folder 15
Pine Shirt. Local 136C.
1976-1995
Scope and Contents
Pottsville, PA
Box 14 Folder 16
Polo Coat and Apron Supply. Local 331.
1975-1978
Scope and Contents
Middle Village, NY
Box 14 Folder 17
Polyfelt Americas. Local 2606.
1993-1996
Scope and Contents
Evergreen, AL
Box 14 Folder 18
Polytex. Local 2052.
1961-1991
Scope and Contents
Bayonne, NJ
Box 14 Folder 19
Posture Mattress. Local 124.
1993-1996
Scope and Contents
Shelbytownship, MI
Box 14 Folder 20
Prince Gardener. Local 179.
1991-1994
Scope and Contents
Searcy, AR
Box 14 Folder 21
Principal Clothing.
1992-1995
Scope and Contents
French. Montreal, Quebec, Canada
Box 14 Folder 22
Private Brands. Local 335.
1993-1995
Scope and Contents
Chicago, IL
Box 14 Folder 23
Progressive Uniforms. Local 170.
1969-1990
Scope and Contents
Philadelphia, PA
Box 14 Folder 24
Pyramid Outerwear. Local 178.
1966-1993
Scope and Contents
Brooklyn, NY
Box 14 Folder 25
Quick Roll Leaf. Peacock Roll Leaf. Local 1790.
1961-1994
Scope and Contents
Elmhurst, NY
Box 14 Folder 26
Rangeley Clothes. Local 158.
1977-1993
Scope and Contents
New York, NY
Box 15 Folder 1
R. C. Textile Printing. Local 1790 [folder 1 of 2]
1947-1986
Scope and Contents
New York, NY
Box 15 Folder 2
R. C. Textile Printing. Local 1790 [folder 2 of 2]
1988-1990
Scope and Contents
New York, NY
Box 15 Folder 3
Reb Plastics. Local 1806.
1969-1994
Scope and Contents
Avon Lake, OH
Box 15 Folder 4
Regent Manufacturing. Local 1932.
1964-1993
Scope and Contents
Passaic, NJ
Box 15 Folder 5
Rite Sole. Local 205A.
1991-1994
Scope and Contents
Wright City, MO
Box 15 Folder 6
R-Gee Originals. Local 170.
1966-1990
Scope and Contents
Hatboro, PA
Box 15 Folder 7
Riteway Laundry. Local 332.
1975-1978
Scope and Contents
Brooklyn, NY
Box 15 Folder 8
Rockelman Appliance Service. Local 1748.
1965-1995
Scope and Contents
Buffalo, NY
Box 15 Folder 9
Royal Palace. Local 124.
1993-1996
Scope and Contents
Detroit, MI
Box 15 Folder 10
Royal Shirt.
1994-1995
Scope and Contents
Concord, Ontario, Canada
Box 15 Folder 11
Rubens Royal Uniform. Local 231.
1980-1985
Scope and Contents
Rochester, NY
Box 15 Folder 12
Russell Uniforms. Local 162.
1974-1985
Scope and Contents
New York, NY
Box 15 Folder 13
Sackville Mills. Local 178T.
1941-1991
Scope and Contents
Wallingford, PA
Box 15 Folder 14
Salaison Acton. Local 2329.
1994-1999
Scope and Contents
French. Acton Vale, Quebec, Canada
Box 15 Folder 15
Sandess Manufacturing. Local 1243.
1977-1995
Scope and Contents
Hatboro, PA
Box 15 Folder 16
Scali Taylors. Local 162.
1975-1982
Scope and Contents
New York, NY
Box 15 Folder 17
Scarcelle Clothing. Local 75.
1977-1990
Scope and Contents
Philadelphia, PA
Box 15 Folder 18
Schuylkill River Industries. Local 33T.
1964-1992
Scope and Contents
Philadelphia, PA
Box 15 Folder 19
Shiff and Company. Local 858/274.
1972-1994
Scope and Contents
English and French. Montreal, Quebec, Canada
Box 15 Folder 20
Shifren-Willens. Local 364.
1966-1995
Scope and Contents
Oak Park, MI
Box 15 Folder 21
Signode Packaging. Local 6.
1976-1992
Scope and Contents
Lewistown, PA
Box 15 Folder 22
Soldick Fabrics. Local 7587.
1974-1995
Scope and Contents
Paterson, NJ
Box 16 Folder 1
Solomon. Local 640.
1959-1984
Scope and Contents
Leeds, AL
Box 16 Folder 2
Somerset Cleaners. Local 124.
1993-1996
Scope and Contents
Troy, MI
Box 16 Folder 3
Springs Industries. Local 2608.
1994-1995
Scope and Contents
Nashville, TN
Box 16 Folder 4
Steiner. Local 915C.
1992-1995
Scope and Contents
Ogden, UT
Box 16 Folder 5
Sterling Dye. Local 33T.
1990-1991
Scope and Contents
Philadelphia, PA
Box 16 Folder 6
Steven Salen. Local 162.
1980-1985
Scope and Contents
New York, NY
Box 16 Folder 7
Stratford of Puerto Rico. Local 2556.
1990-1993
Scope and Contents
Ciales, PR
Box 16 Folder 8
Studio Reproductions. Local 1790.
1955-1993
Scope and Contents
New York, NY
Box 16 Folder 9
Sun Clothes. Local 170.
1969-1994
Scope and Contents
Philadelphia, PA
Box 16 Folder 10
Sunset Hat and Cap. Local 2H.
1990-1993
Scope and Contents
Brooklyn, NY
Box 16 Folder 11
Superior Knicker. Local 4.
1977-1985
Scope and Contents
Jersey City, NJ
Box 16 Folder 12
Susan Shoe Industries. Local 314SW.
1981-1991
Scope and Contents
Stoney Creek, Ontario, Canada
Box 16 Folder 13
Sweetheart Laundry. Local 332.
1975-1978
Scope and Contents
Brooklyn, NY
Box 16 Folder 14
F. R. Tripler and Company. Local 400.
1969-1985
Scope and Contents
New York, NY
Box 16 Folder 15
Tesser Textile. Local 252.
1951-1994
Scope and Contents
North Bayshore, NY
Box 16 Folder 16
Textile Monterey. Local 1686.
1967-1997
Scope and Contents
French. St. Jean, Quebec, Canada
Box 16 Folder 17
Thomson. Local 2609.
1993-1997
Scope and Contents
Thomson, GA
Box 16 Folder 18
Tobin-Hamilton. Local 280.
1989-1995
Scope and Contents
Mansfield, MO
Box 16 Folder 19
Toxey Apparel. Local 1145.
1992-1995
Scope and Contents
Toxey, AL
Box 16 Folder 20
Trench Manufacturing. Local 49.
1970-1996
Scope and Contents
Buffalo, NY
Box 16 Folder 21
Tri-Con. Local 2626.
1995-1998
Scope and Contents
Cape Girardeau, MO
Box 16 Folder 22
Troy Shirtmakers Guild.
1994-1997
Scope and Contents
Glens Falls, NY
Box 16 Folder 23
TRW. Devor Metal Products. Local 1698.
1968-1993
Scope and Contents
Midland, Ontario, Canada
Box 17 Folder 1
U. S. Tailoring. Local 177.
1978-1995
Scope and Contents
Fall River, MA
Box 17 Folder 2
Unitex Knitwear. Local 7587.
1980-1993
Scope and Contents
Union City, NJ
Box 17 Folder 3
C. N. Vicary. HSSI Distribution. Local 2519.
1988-1994
Scope and Contents
Columbus, OH
Box 17 Folder 4
Ve-Alite Plastic. Local 1790.
1963-1993
Scope and Contents
Brooklyn, NY
Box 17 Folder 5
Velourit. Local 2052.
1946-1986
Scope and Contents
Hoboken, NJ
Box 17 Folder 6
Walker International. Local 365.
1992-1995
Scope and Contents
Detroit, MI
Box 17 Folder 7
Wallachs. Field Brothers. Local 340.
1966-1987
Scope and Contents
Garden City, NY
Box 17 Folder 8
Weavexx. Local 2324.
1978-1994
Scope and Contents
Arnoprior, Ontario, Canada
Box 17 Folder 9
Wellington Home Products. Local 7587.
1953-1995
Scope and Contents
Paterson, NJ
Box 17 Folder 10
Wells Lamont. Portland Glove. Local 122G.
1960-1994
Scope and Contents
Carlton, OR
Box 17 Folder 11
Welsh Company. Local 2516.
1987-1993
Scope and Contents
Gordonville, TN
Box 17 Folder 12
White Plans Coat and Apron. Local 300.
1975-1978
Scope and Contents
Peekskill, NY
Box 17 Folder 13
Winthrop Laundry. Local 331.
1975-1978
Scope and Contents
Brooklyn, NY
Box 17 Folder 14
Xerox, Versatec. Local 1414J.
1990-1993
Scope and Contents
Santa Clara, CA
Box 17 Folder 15
Xerox. Local 14T.
1983-1989
Scope and Contents
Monrovia, CA
Box 17 Folder 16
Yocum Knitting. Local 1148.
1950-1994
Scope and Contents
Stowe, PA
Box 17 Folder 17
Youngs Cleaners. Local 124.
1993-1996
Scope and Contents
Farmington, MI
Box 17 Folder 18
Zwicker Knitting. Local 741C. [folder 1 of 2]
1958-1982
Scope and Contents
Appleton, WI
Box 17 Folder 19
Zwicker Knitting. Local 741C. [folder 2 of 2]
1983-1993
Scope and Contents
Appleton, WI
Box 18 Folder 1
Zwicker Knitting. Eagle Knitting Mills. Local 1567.
1962-1993
Scope and Contents
Shawano, WI
Box 18 Folder 2
Dry Cleaners Labor Relations Group. Local 124.
1973-1996
Scope and Contents
Detroit, MI
Box 18 Folder 3
Chase Packaging. Local 402T.
1992-1997
Scope and Contents
Portland, OR
Box 18 Folder 4
Chester Clothes. Local 1099.
1994-1998
Scope and Contents
Philipsburg, PA
Box 18 Folder 5
Davis Clothing. Local 1.
1977-1998
Scope and Contents
Brockton, MA
Box 18 Folder 6
Dehen Knitting. Local 901.
1978-1996
Scope and Contents
Portland, OR
Box 18 Folder 7
Global Clothing. R & M Kaufmann. Local 529.
1995-1997
Scope and Contents
Chicago, IL
Box 18 Folder 8
Essex Manufacturing. Local 177.
1942-1999
Scope and Contents
Fall River, MA
Box 18 Folder 9
Allen Morrison. Local 1624.
1994-1995
Scope and Contents
Lynchburg, VA
Box 18 Folder 10
Angelica Textile Services. Local 800.
1993-1998
Scope and Contents
Milford, CT
Box 18 Folder 11
Bemis Company. Local 606.
1994-1997
Scope and Contents
Memphis, TN
Box 18 Folder 12
Canstar Sports Group. Local 308SW.
1994-1997
Scope and Contents
Cambridge, Ontario, Canada
Box 18 Folder 13
Carleton Woolen Mills. Local 2313.
1992-1995
Scope and Contents
Gardener, ME
Box 18 Folder 14
Flexel. Local 1470. [folder 1 of 3]
1959-1970
Scope and Contents
Covington, IN
Box 18 Folder 15
Flexel. Local 1470. [folder 2 of 3]
1970-1989
Scope and Contents
Covington, IN
Box 18 Folder 16
Flexel. Local 1470. [folder 3 of 3]
1983-1996
Scope and Contents
Covington, IN
Box 18 Folder 17
Hutch Sports USA. Local 200C.
1994-1997
Scope and Contents
Erlanger, KY
Box 18 Folder 18
Illinois Public Action Fund. Local 2458.
1984-1997
Scope and Contents
Chicago, IL
Box 18 Folder 19
Jay Garment. Local 295C. [folder 1 of 2]
1966-1986
Scope and Contents
Portland, IN
Box 19 Folder 1
Jay Garment. Local 295C. [folder 2 of 2]
1986-1999
Scope and Contents
Portland, IN
Box 19 Folder 2
Louis. Local 177/335
1977-1998
Scope and Contents
Boston, MA
Box 19 Folder 3
Louisville Manufacturing. Local 2560.
1992-1998
Scope and Contents
Louisville, KY
Box 19 Folder 4
Manchester Knitted Fashions. Local 359/2427.
1960-1999
Scope and Contents
Manchester, NH
Box 19 Folder 5
Pawnee Pants Manufacturing. Local 137.
1965-1996
Scope and Contents
Olyphant, PA
Box 19 Folder 6
Pendleton Woolen Mills. Local 291/265.
1961-1996
Scope and Contents
Portland, OR
Box 19 Folder 7
Pillowtex. Local 317T.
1997-2000
Scope and Contents
Eden, NC
Box 19 Folder 8
Presglas. Local 1811.
1972-1996
Scope and Contents
Greenfield, IN
Box 19 Folder 9
Richmark International.
1997-2000
Scope and Contents
Everett, MA
Box 19 Folder 10
Jomac. Local 33T. [folder 1 of 2]
1947-1978
Scope and Contents
Philadelphia, PA
Box 19 Folder 11
Jomac. Local 33T. [folder 2 of 2]
1978-1990
Scope and Contents
Philadelphia, PA
Box 19 Folder 12
J. Schoeneman. Local 717C/719/718.
1956-1998
Box 19 Folder 13
Standard-Keil Hardware. Local 328/279.
1976-1999
Scope and Contents
Allenwood, NJ
Box 19 Folder 14
Stanwood Mills. Local 730B.
1988-2000
Scope and Contents
Slatington, PA
Box 20 Folder 1
Levi Strauss. Local 915.
1995-1997
Scope and Contents
Albuquerque, NM
Box 20 Folder 2
Suzy Shier.
1997-1998
Scope and Contents
Toronto, Ontario, Canada
Box 20 Folder 3
Tennessee Woolen Mills. Local 2466.
1984-1997
Scope and Contents
Lebanon, TN
Box 20 Folder 4
Tuxedo Junction. Local 210C.
1996
Scope and Contents
Hamilton, Ontario, Canada
Box 20 Folder 5
Velva Sheen Manufacturing. Local 2308. [folder 1 of 2]
1977-1993
Scope and Contents
Cincinnati, OH
Box 20 Folder 6
Velva Sheen Manufacturing. Local 2308. [folder 2 of 2]
1993-1998
Scope and Contents
Cincinnati, OH