ACTWU New England Regional Joint Board Records, 1939-2002
Collection Number: 5619/045

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


DESCRIPTIVE SUMMARY

Title:
ACTWU New England Regional Joint Board Records, 1939-2002
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5619/045
Creator:
Quanitities:
10 cubic feet
Language:
Collection material in English

Biographical / Historical

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

Biographical / Historical

The New England Regional Joint Board included representatives from locals in the six-state New England area. It represented workers in the men's and boy's clothing, shirt, sportswear, single pants and cotton garment, women's and children's apparel, parachute, electric blanket, and rope industries throughout New England. Members also worked in the brush and plastics, laundry, retail workers, dye-finishing and custom tailoring industries. The main headquarters was in North Dartmouth, Massachusetts.
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 New England Regional Joint Board Records #5619/045. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5619: ACWA Records 5619 AV: ACTWU Audio-Visual Materials 5619 C-S MB: ACTWU President Jack Sheinkman Additional Books, Memorabilia, and Files 5619 F: ACTWU Motion Picture Films 5619 G: ACTWU Graphics 5619 MB: ACTWU Memorabilia Collection 5619 mf: ACWA Records Parts 1-3 on Microfilm 5619 OH: ACWA Oral History Project Records 5619 P: ACTWU Photographs 5619 PUBS: ACTWU Publications 5619/001: ACTWU Collective Bargaining Agreements 5619/002: ACWA Education Department Records 5619/003: ACWA Sidney Hillman Scrapbooks 5619/004: ACTWU President Jacob Sheinkman Files 5619/004 fiche: ACTWU President Jacob Sheinkman Speeches on Microfiche 5619/005: ACWA Bessie Hillman Papers 5619/006: ACTWU Executive Vice-President's Office Files 5619/007: ACTWU Organizing Department Files 5619/008: ACWA Rieve-Pollock Foundation Files 5619/009: ACTWU Operations Department Sidney Hillman Awards Files 5619/010: ACWA Jacob Potofsky files 5619/011: ACTWU Southern Regional Joint Board Files 5619/012: ACTWU Company Files 5619/013: ACTWU Research Department Correspondence Chronological Files 5619/014: ACWA Local 169 Files

SUBJECTS

Names:
Amalgamated Clothing and Textile Workers Union
Amalgamated Clothing Workers of America
International Ladies' Garment Workers' Union
Union of Needletrades, Industrial and Textile Employees
UNITE HERE (Organization)
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
Arbitration decisions.
Box 1 Folder 1
Arthur Moran, Jerry Miller I.D. seniority, Tim Bornstein Arbitration
1990
Scope and Contents
April 18 1990
Box 1 Folder 2
Arbitration Decision Kivy Casuals, Amelia Boucher, Edward C. Pinkus
1977
Scope and Contents
Cut in piece rate after trial period
Box 1 Folder 3
Arbitration Decision Lesnow Manufacturing, Marilyn Donoven, Morris Horowitz
1989
Scope and Contents
February 23 1989
Box 1 Folder 4
Arbitration Decision, Lesnow Manufacturing, Morris Horowitz
1975
Scope and Contents
Cutting room minimum rate and progression
Box 1 Folder 5
Arbitration Decision, Lesnow Manufacturing, Herman Greenberg
1974
Scope and Contents
February 12 1974
Box 1 Folder 6
Letter of the New England Regional Director of ACWA-AFL-CIO; CLC
Box 1 Folder 7
Manchester Knitted Fashions
1987
Scope and Contents
March 2 1987
Box 1 Folder 8
Manchester Knitted Fashions Arbitration Decision Arbitrator Higgins, Cheryl Wilson
1993
Scope and Contents
Layoffs
Box 1 Folder 9
Arbitration Decision, Health-Tex, Cumberland, Rhode Island, Shipping Room
1978
Scope and Contents
Stockmen; May, 1978
Box 1 Folder 10
Health-Tex, C.F. #77-130B-MC.
1977
Scope and Contents
Rate settings for new or changed operations, September 1977
Box 1 Folder 11
Health-Tex, Central Falls, Rhode Island, #77-130C-MC
1977
Scope and Contents
Knitting Room suspension of 5 employees, September 1977
Box 1 Folder 12
Health-Tex, Central Falls, Rhode Island
1975-1976
Scope and Contents
"Piece work' average for 3rd quarter 1975; July 1976
Box 1 Folder 13
Health-Tex, Central Falls, Rhode Island
1975
Scope and Contents
Open shoulder rates on operations 37 and 38, Department 53; April 1975
Box 1 Folder 14
Health-Tex, Rhode Island
1976
Scope and Contents
Oscar Rainville Discharge; 11/11/1976
Box 1 Folder 15
Health-Tex, Central Falls, Rhode Island
1976
Scope and Contents
Josephine Byrd discharge, November 1976
Box 1 Folder 16
Health-Tex, Central Falls, Rhode Island
1976
Scope and Contents
Charles Havers discharge; July 1976
Box 1 Folder 17
Health-Tex, Central Falls, Rhode Island
1974
Scope and Contents
Santos Discharge; December 1974
Box 1 Folder 18
Health-Tex, Central Falls, Rhode Island
1974
Scope and Contents
Fork-lift driver rate; December 1974
Box 1 Folder 19
Health-Tex, Central Falls, Rhode Island
1974
Scope and Contents
Garment Inspector rate; December 1974
Box 1 Folder 20
Health-Tex, Rhode Island
1973
Scope and Contents
Beverly Desrosiers discharge; September 6 1973
Box 1 Folder 21
Health-Tex
1988
Scope and Contents
Termination without just cause
Box 1 Folder 22
Health-Tex
1984
Scope and Contents
Truck Driver's interest
Box 1 Folder 23
Health-Tex, Rhode Island
1984
Box 1 Folder 24
Health-Tex Maine
1979
Box 1 Folder 25
Arbitration Decision, Health-Tex
1988
Scope and Contents
Re: Layoff; May 29 1988
Box 1 Folder 26
Arbitration Decision, Health-Tex
1988
Scope and Contents
Power Failure; May 29 1988
Box 1 Folder 27
Arbitration Decision, Health-Tex
1988
Scope and Contents
Article 24 Vacation Pay Violation, May 1988
Box 1 Folder 28
Arbitration Decision, Health-Tex
1988
Scope and Contents
Lamontagne, January 1988
Box 1 Folder 29
Arbitration Decision, Health-Tex
1988
Scope and Contents
Violation of Article I; January 1988
Box 1 Folder 30
Arbitration Decision, Health-Tex, Rhode Island
1987
Scope and Contents
Grievance No. 8882 and 8883 (August 7 1987) and Grievance No. 8965 and 5697 (November 6 1987)
Box 1 Folder 31
Health-Tex, Rhode Island
1988
Scope and Contents
Helen Tardiff; January 1988; Ross
Box 1 Folder 32
Arbitration Decision, Health-Tex, Rhode Island
1988
Scope and Contents
Work saver drivers; January 1988 Ross
Box 1 Folder 33
Health-Tex, Rhode Island
1987
Scope and Contents
Lamonte Holt Discharge; November 1987
Box 1 Folder 34
Arbitration Decision, Health-Tex, Rhode Island
1987
Scope and Contents
Dale Precourt discharge; September 1987
Box 1 Folder 35
Arbitration Decision, Health-Tex, Rhode Island
1987
Scope and Contents
Martha LaPorte; June 1987; Ross
Box 1 Folder 36
Arbitration Decision, Health-Tex, Rhode Island
1987
Scope and Contents
Chairs; February 16 1987; Ross
Box 1 Folder 37
Arbitration Decision, Health-Tex, Rhode Island
1987
Scope and Contents
Mechanics Overtime Pay; April 1987
Box 1 Folder 38
Arbitration Decision, Health-Tex, Rhode Island
1986
Scope and Contents
Lamphone Voravongsa discharge; December 1986
Box 1 Folder 39
Arbitration Decision, Health-Tex, Rhode Island
1986
Scope and Contents
Timothy Bourgault discharge; December 1986
Box 1 Folder 40
Arbitration Decision, Health-Tex, Rhode Island
1986
Scope and Contents
Elm Avenue price ticket-making machine rate; February 18 1986
Box 1 Folder 41
Health-Tex (Martin Street Annex)
1979
Scope and Contents
Piece rates
Box 1 Folder 42
Arbitration Decision, Health-Tex, Martin Street Annex
1982
Scope and Contents
re: Power Failure; March 30 1982
Box 1 Folder 43
Arbitration Decision, Health-Tex, Diamond Hill, Dryer Operation
1982
Scope and Contents
Technological change rate; March 30 1982
Box 1 Folder 44
Arbitration Decision, Health-Tex, Rhode Island
1980
Scope and Contents
Maria Rosario, Maria Simao, No. 80-9
Box 1 Folder 45
Arbitration Decision, Health-Tex, Rhode Island
1980
Scope and Contents
Collarette Operation Rates; August 1980
Box 1 Folder 46
Arbitration Decision, Central Falls, No. 80-3B-MC
1980
Scope and Contents
Tote dispatchers, packing room, 10 cents; April 1980
Box 1 Folder 47
Arbitration Decision
1980
Scope and Contents
Discharges Lewis, Dalton, Duquette; April 15 1980
Box 1 Folder 48
Arbitration Decision, Health-Tex, Diamond Hill, No. 80-6C-MC
1980
Scope and Contents
Vieira, Figueiredo; Shift differential; April 16 1980
Box 1 Folder 49
Arbitration Decision, Health-Tex, Central Falls, No. 79-17A-MC
1979
Scope and Contents
Lucia Lumb; August 29 1979
Box 1 Folder 50
Arbitration Decision, Health-Tex, Rhode Island
1979
Scope and Contents
Roll handlers; August 29 1979
Box 1 Folder 51
Nellie Barisi, Local 615
1981
Scope and Contents
October 8 1981
Box 1 Folder 52
Arbitration Decision, Health-Tex, Maine
1987
Scope and Contents
Subcontracting; February 16 1987; Ross
Box 1 Folder 53
van Baalen Cutters
Box 1 Folder 54
Arbitration Decision, Health-Tex, Maine
1984
Scope and Contents
Piece Rate "Join Shoulders"; April 11 1984
Box 1 Folder 55
Arbitration Decision, Health-Tex, Maine
1984
Scope and Contents
Proux discharge; February 6 1984
Box 1 Folder 56
Arbitration Decision, Health-Tex, Maine
1983
Scope and Contents
Maine Boxers; October 7 1983; Cass
Box 1 Folder 57
Arbitration Decision, Health-Tex, Portland
1983
Scope and Contents
Ann Frank; August 16 1983; Cass
Box 1 Folder 58
Arbitration Decision, Health-Tex, Portland
1983
Scope and Contents
Vacation pay; August 16 1983; Cass
Box 1 Folder 59
Arbitration Decision, Health-Tex, Portland, No. 77-119B-MC
1977
Scope and Contents
lay-off, trainee works; August 1977
Box 1 Folder 60
Arbitration Decision, Health-Tex, Central Falls; 80-3A-MC
1980
Scope and Contents
Protective gloves; J. Rodriguez; April 1980
Box 1 Folder 61
Health-Tex, Maine, Settled Arbitrations
Box 1 Folder 62
Health-Tex, Gardiner
1982
Scope and Contents
Pin and Fold Maintenance of Earnings Settlement
Box 1 Folder 63
Health-Tex, Central Falls, No. 77-A-MC
1977
Scope and Contents
Layoff work available in other plants; September 1977
Box 1 Folder 64
Arbitration Decision, Health-Tex, Portland, Maine
Scope and Contents
Askew, Barker
Box 1 Folder 65
Arbitration Decision, Health-Tex, Portland
1982
Scope and Contents
Saunders unfairly docked; November 1982; Cass
Box 1 Folder 66
Arbitration Decision, Health-Tex, Maine
1981
Scope and Contents
Violation of Subcontract and Stable Work Clauses; May 1981
Box 1 Folder 67
Arbitration Decision, Health-Tex, Maine
1980
Scope and Contents
Local Issues; March 1980
Box 1 Folder 68
Arbitration Decision, Health-Tex, Gardiner
1979
Scope and Contents
Stephen Smart; November 14 1979
Box 1 Folder 69
Arbitration Decision, Health-Tex, Gardiner
1979
Scope and Contents
Roger La Brie; November 14 1979
Box 1 Folder 70
Arbitration Decision, Health-Tex, Gardiner, Maine
1978
Scope and Contents
Rime Study; No. 78-146; October 1978
Box 1 Folder 71
Arbitration Decision, Health-Tex, Portland, No. 77-119C-MC
1977
Scope and Contents
Retraining Incentive Project; August 1977
Box 1 Folder 72
Arbitration Decision, Health-Tex, Gardiner, Maine
1977
Scope and Contents
William Bewell; No. 77-119A; August 1977
Box 1 Folder 73
Arbitration Decision, Health-Tex, Portland, No. 77-119D-MC
1977
Scope and Contents
Operation rate, Notch and Sew; August 1977
Box 1 Folder 74
Health-Tex, Brunswick, No. 77-132-MC
1977
Scope and Contents
Discharge of Dorothy Salac; October 1977
Box 1 Folder 75
Health-Tex, Portland
1972
Scope and Contents
Collarette Rates; June 1972
Box 1 Folder 76
Health-Tex, Brunswick
1968
Scope and Contents
Production Standard Operation 10 Boy's Boxers; October 1968
Box 1 Folder 77
Arbitration Decision, Health-Tex, Rhode Island
1986
Scope and Contents
February 18 1986; Holiday pay; Martin Street
Box 1 Folder 78
Arbitration Decision, Health-Tex, Rhode Island
1985
Scope and Contents
Rates: Leferriere, et al; Annex; September 1985
Box 1 Folder 79
Arbitration Decision, Health-Tex, Central Falls, Rhode Island
1985
Scope and Contents
Interest Arbitration; June 25 1985
Box 1 Folder 80
Arbitration Decision, Health-Tex, Rhode Island
1985
Scope and Contents
Holiday Pay; April 17 1985; Scearce
Box 1 Folder 81
Arbitration Decision, Health-Tex, Rhode Island
1983
Scope and Contents
Local demands; August 1983
Box 1 Folder 82
Health-Tex, Central Falls, Rhode Island
1983
Scope and Contents
Cutting Room Tie Up Operation Equal Rights; August 24 1983
Box 1 Folder 83
Health-Tex and Amalgamated Clothing and Textile Workers Union
1983
Box 1 Folder 84
Arbitration Decision, Health-Tex, Rhode Island
1983
Scope and Contents
Truck Drivers and Mike Gagne; August 23 1983; Cass
Box 1 Folder 85
Arbitration Decision, Health-Tex, Rhode Island
1983
Scope and Contents
Martin Street Annex hiring of non-bargain unit employees; August 1983
Box 1 Folder 86
Health-Tex Closing
1990
Scope and Contents
February 14 1990; Michael Stutz-Arbitrator
Box 1 Folder 87
basil Madjoucoff
1989
Scope and Contents
Appeal September 1989
Box 1 Folder 88
Eugene Viveiros Health-Tex
1989
Scope and Contents
L. Foy Arbitration Five Day Suspension; December 14 1989
Box 1 Folder 89
Arbitration Decision, Health-Tex, Rhode Island
1986
Scope and Contents
Sheila Gardner; February 1986
Box 1 Folder 90
Health-Tex
1987
Scope and Contents
Philip Ross; Lamonte Holt; November 6 1987
Box 1 Folder 91
Health-Tex
1987
Scope and Contents
Philip Ross; Timothy Bourgault; January 6 1987
Box 1 Folder 92
Debra Johnson-Justin
1989-1990
Scope and Contents
January 29 1990 Lay-off; September 7 1989 Professor Horowitz
Box 1 Folder 93
Arbitration Decision, Justin Clothing
1988
Scope and Contents
Maria Rezendes; March 4 1988
Box 1 Folder 94
Arbitration decision, Justin Clothing
1988
Scope and Contents
Joseph Silveira; March 28 1988
Box 1 Folder 95
Arbitration Decision, Justin Clothing
1985
Scope and Contents
Vacation Pay; November 1985
Box 1 Folder 96
Arbitration Decision, Justin Clothing
1985
Scope and Contents
Amaral suspension; January 18 1985
Box 1 Folder 97
Arbitration Decision, Justin Clothing
1979
Scope and Contents
Joaquina Bogalha Discharge
Box 1 Folder 98
Justin Clothing
1974-1975
Box 1 Folder 99
Arbitration Decision, Justin Clothing
1991
Scope and Contents
Piecework Average; November 6 1991; Professor Horowitz
Box 1 Folder 100
Arbitration Decision, Justin Clothing
1975
Scope and Contents
Seniority and Cutting Room; February 1975; Professor Horowitz
Box 1 Folder 101
Justin Clothing, San-Toro Seniority Grievance
1996
Scope and Contents
Soaba, Fuse front; October 22 1996
Box 1 Folder 102
Arbitration decision
1982
Scope and Contents
Ernest Campolini, 1982 Grieco; Professor M. Horowitz, Arbitrator
Box 1 Folder 103
Grieco-Gilberto Javier
1990
Scope and Contents
Investigation; January 16 1990; L. Schneider
Box 1 Folder 104
Maintenance of earnings
1986
Scope and Contents
Grieco and ACTWU; April 29 1986
Box 1 Folder 105
Arbitration Decision, Grieco
1986
Scope and Contents
Pressers' Grievance; March 24 1986
Box 1 Folder 106
Arbitration Decision, Grieco Brothers
1986
Scope and Contents
Finish pressers piece rate grievance; March 24 1986
Box 1 Folder 107
Hathaway
1983
Box 1 Folder 108
Arbitration Decision, Hathaway Company
1984
Scope and Contents
Various Issues; September 24 1984; Horowitz
Box 1 Folder 109
Arbitration Decision, C.F. Hathaway Company
1982
Scope and Contents
Wesley Davis Discharge; August 4 1982; Cass
Box 1 Folder 110
Arbitration Decision, C.F. Hathaway Company
1982
Scope and Contents
Piece cut rate inspection and box main of earning; August 1982; Cass
Box 1 Folder 111
Hathaway Shirt
1995
Scope and Contents
Gary Gorman discharge; June 27 1995
Box 1 Folder 112
Arbitration Decision, Hathaway Shirt
1981
Scope and Contents
Quirion September 1981
Box 1 Folder 113
Eastern Sportswear
1990
Scope and Contents
Computation of piece work increases; January 8 1990; Professor Horowitz
Box 1 Folder 114
Eastern Sports
1990
Scope and Contents
Computation of rates; January 17 1990; Professor Horowitz
Box 1 Folder 115
Arbitration Decision, Fall River Shirt
1991
Scope and Contents
Premium pay for holidays; February 28 1991; Professor Horowitz
Box 1 Folder 116
Arbitration Decision, Filene's
1982
Scope and Contents
Issue: Article XVII failure to recall from layoff; 1982
Box 1 Folder 117
Freedberg Subcontracting
1993
Scope and Contents
January 20 1993; Professor Horowitz
Box 1 Folder 118
Arbitration Decision, Arthur Freedberg
1986
Scope and Contents
Holiday pay hours grievance; April 18 1986
Box 1 Folder 119
Arbitration Decision, G.T., Inc.
1985
Scope and Contents
Corduroy pants and Summer vacation pay; September 12 1985
Box 1 Folder 120
Arbitration Decision, G.T., Inc.
1984
Scope and Contents
Subcontracting under Clothing agreement; November 1984; Horowitz
Box 1 Folder 121
Friction Materials
1989
Scope and Contents
Holiday Award; July 1989; R. Higgins
Box 1 Folder 122
Arbitration Decision, Gentlemen's Wear House
1985
Scope and Contents
Pro-Rata Vacation pay; January 15 1985
Box 1 Folder 123
Arbitration Decision, Gentlemen's Wear House
1983
Scope and Contents
4th Day sick pay; November 22 1983; Littom
Box 1 Folder 124
Gentlemen's Wear House
1982
Box 1 Folder 125
Arbitration Decision, Dartmouth Clothing
1983
Scope and Contents
4th Week Vacation Pay (20 Years); October 1983
Box 1 Folder 126
Arbitration Decision, Darwood
1977
Scope and Contents
Layoff entitled to Holiday Pay; 1977; Pinkus
Box 1 Folder 127
Arbitration Decision, Darwood Manufacturing Company
1983
Scope and Contents
Wage increase; October 18 1983; Horowitz
Box 1 Folder 128
Harvard Cooperation Society
1970
Box 1 Folder 129
Arbitration Decision, Briggs
1963
Scope and Contents
Holiday hours during week; Albert Hoban
Box 1 Folder 130
Brooks Brothers, Joseph Amato
1981
Scope and Contents
May 18 1981
Box 1 Folder 131
Arbitration Decision, Atlantic Department Stores
1975
Scope and Contents
Closed store severance pay, unused sick leave
Box 1 Folder 132
Eastern Sportswear Manufacturing Company
1964
Box 1 Folder 133
ACTWU, Local 1 and 181 G.T., Inc.
1984
Scope and Contents
Arbitration Decision; Subcontracting; Professor Horowitz
Box 1 Folder 134
Arbitration Decision, Essex
1987
Scope and Contents
Bonus pay for holiday and vacation; August 28 1987
Box 1 Folder 135
Arbitration decision, Leon Clothing Manufacturing
1987
Scope and Contents
Bonus and Meola jury duty pay; September 9 1987; Horowitz
Box 1 Folder 136
Arbitration Decision, Yale Genton
1975
Scope and Contents
Qualified fitters vs. seniority; Horowitz
Box 1 Folder 137
Arbitration, Davis Clothing, Boston
1979
Scope and Contents
Mark Carlson; June 1979
Box 2
Arbitration decisions.
Box 2 Folder 1
Dye craftsmen
1992
Scope and Contents
Layoffs, sick leave, and insurance grievances; Arbitrator A. Zack; December 16 1992
Box 2 Folder 2
Arbitration Appeal, Loretta Carey, Dorothy Proulx, Isabelle Leal
1989
Scope and Contents
October 1989
Box 2 Folder 3
Dye Craftsmen, Manuel Moitoso
1988
Scope and Contents
'Overtime dispute; Arbitrator James Cooper; September 1988
Box 2 Folder 4
Arbitration Award Francisco Miranda
1989
Scope and Contents
Floor plan person rate; Arbitrator Lawrence Katz; October 31 1989
Box 2 Folder 5
Arbitration Decision, Dye Craftsmen, Antonio DaVeiga
1989
Scope and Contents
Arbitrator Garry J. Wooters; August 21 1989
Box 2 Folder 6
Arbitration Decision, Dye Craftsmen
1986
Scope and Contents
Cabral discharge, January 1986
Box 2 Folder 7
Arbitration Decision, Cliftex
1985
Scope and Contents
6-hour grievance; Arbitrator Litton; August 23 1985
Box 2 Folder 8
Arbitration Decision, Cliftex
1983
Scope and Contents
Carlos Visinho warning; Arbitrator Litton; November 21 1983
Box 2 Folder 9
Arbitration Decision, Cliftex
1984-1985
Scope and Contents
6-hour case
Box 2 Folder 10
Maintenance of Earnings, Cliftex
1985
Scope and Contents
James Litton, Esquire; August 15 1985
Box 2 Folder 11
Cliftex Corporation, Settled Arbitrations
1982-1985
Box 2 Folder 12
Cliftex Corporation Appeal, Maria L. Pires
1991
Scope and Contents
Settles arbitration; J. Hudson; June 1991
Box 2 Folder 13
Cliftex vs. ACTWU Grievance
1992
Scope and Contents
Operation 17; July 1992
Box 2 Folder 14
Arbitration Decision, Cliftex
1986
Scope and Contents
Vacation pay-wage increase; March 1986
Box 2 Folder 15
Cliftex Corporation, Blockers Grievances
1981
Box 2 Folder 16
Arbitration Decision, Cliftex
1983
Scope and Contents
Sides and backs pressers; Litton; July 1983
Box 2 Folder 17
Arbitration Decision, Cliftex
1982
Scope and Contents
Employees discharge without reasonable cause; Litton; August 1982
Box 2 Folder 18
Cliftex, Settles Arbitrations
1982-1983
Scope and Contents
Felling sides, December 1982; Fuser, February 25 1983
Box 2 Folder 19
Arbitration Decision, Cliftex
1981
Scope and Contents
Plant A blocking and pinching departments; June 1981
Box 2 Folder 20
Arbitration Decision, Cliftex, Plant B
1980
Scope and Contents
Rates, plaids vs. solids; May 1980
Box 2 Folder 21
Arbitration Decision, Cliftex, Plant A
1980
Scope and Contents
Rates, top stitchers; April 1980
Box 2 Folder 22
Cliftex Plant A, Luis Carvalho
1989
Scope and Contents
Phillip Ross; Arbitrator Job Bid; December 1989
Box 2 Folder 23
Arbitration Decision, Cliftex
1983
Scope and Contents
Operation Fl. Fusing fronts; Riverside Fusers; December 1983
Box 2 Folder 24
Arbitration Decision, Cliftex, L4
1981
Scope and Contents
Piece rates, hand ironers, reporting pay; November 1981
Box 2 Folder 25
Arbitration Decision, Cliftex
1985
Scope and Contents
Operation 8, B2 and 27 rates; August 15 1985
Box 2 Folder 26
Arbitration Decision, Cliftex
1983
Scope and Contents
Mello, Sedgwick IRIA, discharges; Litton; July 1983
Box 2 Folder 27
Calvin Clothing
1992
Scope and Contents
Maria F. Andrade seniority; Professor Horowitz; December 15 1992
Box 2 Folder 28
Calvin Clothing
1992
Scope and Contents
Discharge of Shawn Roberts; Professor Horowitz; December 15 1992
Box 2 Folder 29
Calvin Clothing
1991
Scope and Contents
Armindo DeMello, Maintenance of earnings; Professor Horowitz; May 30 1991
Box 2 Folder 30
Calvin Clothing
1989
Scope and Contents
Antonio Nunes; Arbitrator Morris Horowitz; June 22 1989
Box 2 Folder 31
Arbitration Decision, Calvin Clothing
1988
Scope and Contents
Esperanca DeJesus; March 2 1988
Box 2 Folder 32
Calvin Clothing, Settled Arbitrations
1975-1983
Box 2 Folder 33
Arbitration Decision, Calvin Clothing
1984
Scope and Contents
Tom Haskins piece rate; Horowitz; July 1984
Box 2 Folder 34
Arbitration Decision, Calvin Clothing
1981
Scope and Contents
Alzira Da Silva; March 31 1981
Box 2 Folder 35
Arbitration Decision, Calvin Clothing
1979
Scope and Contents
Grievance of block/label pressers; May 1979
Box 2 Folder 36
Arbitration Decision, Calvin Clothing
1977
Scope and Contents
Jose Areias; July 1977
Box 2 Folder 37
Arbitration Decision, Calvin Clothing
1984
Scope and Contents
G. Vieira, July 4th holiday pay; Horowitz; December 1984
Box 2 Folder 38
Appeal, Manuela Condeco
1990
Scope and Contents
Hearing officer Tony Costanza; February 2 1990
Box 2 Folder 39
Cape Cod Sportswear
1994
Scope and Contents
David Branco, suspension; Professor M. Horowitz; October 5 1994
Box 2 Folder 40
Settled Arbitration, Cape Cod Sportswear
1994
Scope and Contents
Maria Melo, pay cut; Professor Horowitz; February 17 1994
Box 2 Folder 41
Arbitration Decision, Bradley Scott
1986
Scope and Contents
Gonsalves, holiday pay calculation; May 1986
Box 2 Folder 42
Arbitration Decision, Bradley Scott and ACTWU Negotiations
1985
Scope and Contents
May 21 1985
Box 2 Folder 43
Arbitration Decision, Bradley Scott
1986
Scope and Contents
Deminico, traveling allowances and piece rate; July 1986
Box 2 Folder 44
Settled Arbitrations
1983
Scope and Contents
Peter Quintal, Allen Quintal and Diane Tobiaz; July 1983
Box 2 Folder 45
Arbitration decision, Bradley Scott
1987
Scope and Contents
Pieceworker holiday pay
Box 2 Folder 46
Arbitration Award, Bixby International
1991
Scope and Contents
Pro-rata vacation pay; Arbitrator Klitzman; October 30 1991
Box 2 Folder 47
Bixby International Corporation
1990
Scope and Contents
Grievance filed by Kenneth Volak
Box 2 Folder 48
Arbitration, Asher Winer Corp. and Local 309
1993
Scope and Contents
Professor Horowitz; November 15 1993
Box 2 Folder 49
Arbitration Decision, Asher Co.
1992
Scope and Contents
Piece rates; arbitrator Professor Horowitz; March 16 1992
Box 2 Folder 50
Arbitration Opinion and Award, Asher Co.
1989
Scope and Contents
Hiring outside of the bargaining agreement; Arbitrator Horowitz
Box 2 Folder 51
Arbitration Decision, Asher Co.
1986
Scope and Contents
Suspension of Avant and Crosby; Arbitrator Horowitz; March 6 1986
Box 2 Folder 52
Settled, Ernie Infantino and Asher Co.
1983
Scope and Contents
June 1983
Box 2 Folder 53
Gil Falala Hearing
1994
Scope and Contents
May 3 1994, 4:00 PM; Lawrence Office
Box 2 Folder 54
Arbitration Decision, Anderson-Little Corp.
1987
Scope and Contents
Manuela Vieira discharge; March 1987
Box 2 Folder 55
Arbitration Decision, Anderson-Little Tailors
1983
Scope and Contents
Sick pay
Box 2 Folder 56
Arbitration Decision, Anderson-Little
1977
Scope and Contents
Absentee discharge; Arbitrator Pinkus
Box 2 Folder 57
Arbitration Opinion and Award, American London
1994
Scope and Contents
Discharge of Albert Woodson; Arbitrator Horowitz; January 1994
Box 2 Folder 58
Arbitration Opinion and Award, American London
1993
Scope and Contents
Absenteeism of Bob Duran; Arbitrator Horowitz; October 13 1993
Box 2 Folder 59
Settled Arbitration, American London
1987
Scope and Contents
Robert LeBlanc
Box 2 Folder 60
Arbitration Decision, American London-Norwood
1987
Scope and Contents
Michael Ward; November 1987
Box 2 Folder 61
Arbitration Decision, American London-Norwood
1987
Scope and Contents
Van van Pham; December 1987
Box 2 Folder 62
Arbitration Decision, American London-Norwood
1985
Scope and Contents
Contract exhibits 2 and 3; August 1985
Box 2 Folder 63
Arbitration Decision, American London-Norwood
1984
Scope and Contents
Scima and Muller; July 1984
Box 2 Folder 64
File on Arbitrator Professor Morris A. Horowitz
Box 2 Folder 65
Edward Clark
Box 2 Folder 66
Cliftex Plant A
1978
Scope and Contents
Piece rates for 1978 Finished coat pressing
Box 2 Folder 67
File on Arbitrator Millard Cass
Box 2 Folder 68
File on Arbitrator James M. Litton
1983-1984
Box 2 Folder 69
File on Arbitrator Edward Pinkus
1976
Box 2 Folder 70
File on Arbitrator Philip Ross
1987
Box 2 Folder 71
Arbitration Appeals Standard Letter
Box 2 Folder 72
Federal Mediation and Conciliation Service
1981
Box 2 Folder 73
Local 125 Executive Board
1976-1979
Box 2 Folder 74
Local 177 Executive Board Rulings
1977-1980
Box 2 Folder 75
Local 667 Executive Board Rulings
1981
Box 2 Folder 76
Local 725 Kay Torrey
1979
Box 2 Folder 77
Local 377 Executive Board
1977-1983
Box 2 Folder 78
Finance Committee
Box 2 Folder 79
Insurance Arbitration, Whiting CO.
1984
Scope and Contents
Arbitrator Cass; May 23 1984
Box 2 Folder 80
Arbitration Decision, E.B. and A.C. Whiting Company
1980
Scope and Contents
Mandatory overtime (Section 9e); February 1980
Box 2 Folder 81
Arbitration Decision, E.B. and A.C. Whiting Company
1975
Scope and Contents
Roving maintenance employment made permanent; Arbitrator Nadworny
Box 2 Folder 82
Arbitration Decision, E.B. and A.C. Whiting Company
1969
Box 2 Folder 83
Vi-Mil, Inc.
1983
Box 2 Folder 84
Arbitration Decision, Vi-Mil Inc.
1984
Scope and Contents
Insurance fund; Arbitrator Horowitz; April 10 1984
Box 2 Folder 85
Arbitration Decision, van Baalen
1963
Scope and Contents
Cutters; Local 371 and 4 Jurisdiction; Arbitrator Gray
Box 2 Folder 86
Arbitration Decision, Swiss Art
1986
Scope and Contents
October 14 1986
Box 2 Folder 87
Arbitration Decision, Standard Coat Apron and Linen Service
1960
Scope and Contents
Application of general wage increase clause; June 21 1960
Box 2 Folder 88
Arbitration Decision, Standard Linen
1964
Scope and Contents
May Brewster discharge; Arbitrator Hogan
Box 2 Folder 89
Arbitration Decision, Sova Outerwear
1972
Scope and Contents
Retroactive pay for Lillian Benoit; April 1972
Box 2 Folder 90
Arbitration Decision, Sova Outerwear
1982
Scope and Contents
Holiday and vacation pay; April 1 1982
Box 2 Folder 91
Insurance Arbitration; Shutzer Manufacturing
1979
Box 2 Folder 92
Arbitration Decision, Shelburne Shirt
1982
Scope and Contents
Laurie Melo, transferred employee; February 1982
Box 2 Folder 93
Arbitration Decision, Shelburne
1982
Scope and Contents
Laurie Melo; February 1982
Box 2 Folder 94
Arbitration Decision, Shelburne Shirt
1981
Scope and Contents
Piece rates, final trim
Box 2 Folder 95
Arbitration Decision, Shelburne Shirt
1979
Scope and Contents
Settled agreement time study; August 1979
Box 2 Folder 96
Settled Arbitrations, Shelburne Shirt
1975-1984
Box 2 Folder 97
San-Toro
1990
Scope and Contents
Vacation pay grievance; October 1990
Box 2 Folder 98
Arbitration Decision, San-Toro
1980
Scope and Contents
Almeida discharge; Arbitrator Horowitz
Box 2 Folder 99
Samoset Processing
1983
Box 2 Folder 100
Arbitration Decision, Samoset Processing
1956
Box 2 Folder 101
Arbitration Decision, Samoset
1982
Scope and Contents
Seniority, article XXXV; Arbitrator Cass; October 26 1982
Box 2 Folder 102
Settlement Agreement, Riverside Manufacturing
1995
Scope and Contents
Rachael Rebello; Arbitrator Leonard Schneider; December 21 1995
Box 2 Folder 103
Settlement Agreement, Riverside Manufacturing
2000
Scope and Contents
Otilia Rodriguez; December 2000
Box 2 Folder 104
Arbitration Decision and Award, Riverside Manufacturing
1989
Scope and Contents
Christmas and vacation pay; December 1989
Box 2 Folder 105
Riverside Manufacturing and Local 377
1996
Scope and Contents
Termination of Jose Furtado
Box 2 Folder 106
Riverside Manufacturing and Local 377
1999
Scope and Contents
Joao Andrade; Arbitrator Morris Horowitz; February 25 1999
Box 2 Folder 107
Arbitration Opinion and decision, Riverside Manufacturing
1981
Scope and Contents
Discharge of Orlando M. Batista
Box 2 Folder 108
Arbitration, Nu-Wear, Inc.
1982
Scope and Contents
Holiday pay; Arbitrator Horowitz
Box 2 Folder 109
Arbitration Decision, Nu-Wear, Inc.
1979
Scope and Contents
Panariti Discharge; Arbitrator Horowitz; June 1979
Box 2 Folder 110
Forecaster, Inc.
1981
Box 3
Mostly agreements.
Box 3 Folder 1
Union Opinion and Agreement, Domani Clothing Manufacturing Corp.
1978-1982
Box 3 Folder 2
Agreements and Supplemental Agreements between Darwood Manufacturing and the ACTW Union, AFL-CIO
1959-1982
Box 3 Folder 3
Agreements and Supplemental Agreement between Bradley Scott and Gramatan Clothes and ACWA
1968-1977
Box 3 Folder 4
Information Regarding the ACTW Union and Pioneer Parachute Company
1988
Box 3 Folder 5
Agreements between Anderson-Little Co., Inc. and the ACWA Union
1940-1975
Box 3 Folder 6
Anderson-Little Co. Tailors
1974-1980
Scope and Contents
Agreements between the parties; Arbitrator Horowitz
Box 3 Folder 7
Agreements between Shelburne Shirt Company and ACWA Union
1951-1988
Box 3 Folder 8
Agreements between Essex Manufacturing Company and ACTW Union
1958-1982
Box 3 Folder 9
Agreements between San-Toro Manufacturing Corp. and ACWA Union
1965-1982
Box 3 Folder 10
Relations between Riverside Manufacturing Co. and ACTW Union
1976-1982
Box 3 Folder 11
Information on Sova Outerwear Corp. and ACTW Union
1982
Box 3 Folder 12
Agreements and Communication between Sova Outerwear Corp. and ACWA Union
1959-1979
Box 3 Folder 13
Communication and Agreements between ACWA and Arlan's Department Stores
1965-1975
Box 3 Folder 14
Ratification of Contracts, Dues Increase, Letters to Employers on Dues Increase
1966-1971
Scope and Contents
Amalgamated Clothing Workers of America
Box 3 Folder 15
Industrial Department, Harry Lautman
1992
Box 3 Folder 16
ACTWU and Gerber Cutting Machine
1988
Box 4
Mostly agreements.
Box 4 Folder 1
Agreements and Communication between Brand Rex Co. and ACTW Union
1991-1992
Box 4 Folder 2
University of Connecticut Pension Plan
1995
Box 4 Folder 3
Amgraph Packaging Inc. Pension Plan and Collective Bargaining Agreement
1987-1995
Box 4 Folder 4
Ensign-Bickford Industries and Local 687T
1995
Scope and Contents
1995 Collective bargaining agreement language disputes
Box 4 Folder 5
Agreement Between J.H. Horne and Sons Co. and ACTW Union
1991-1992
Box 4 Folder 6
Armtec Industries and the ACTW Union
Box 4 Folder 7
West Point Pepperell Rates and Communications
1990-1991
Box 4 Folder 8
Bernise Coulombe
Box 4 Folder 9
West Point Pepperell Comb or merge Jobs
1992-1995
Box 4 Folder 10
Temporary Lack of Work West Point Pepperell
1989-1991
Box 4 Folder 11
West Point Pepperell Monthly Piece Work Averages
1994
Box 4 Folder 12
West Point Pepperell Piece Work Group Averages
1993
Box 4 Folder 13
West Point Pepperrell Seniority List
1992
Box 4 Folder 14
Letter to West Point Pepperell
1985
Box 4 Folder 15
Letter from West Point Pepperell
1984-2002
Box 5
Membership cards for Local 183.
Box 5 Folder 1
Employee Identification Cards
Scope and Contents
Restricted
Box 6
Local 183 Benefits.
Box 6 Folder 1
Employee Identification Cards
Scope and Contents
Restricted
Box 7
Local 1069.
Box 7 Folder 1
Gentlemen's Warehouse 1993
1993
Box 7 Folder 2
ACTWU 1069 Convention Nominations and Elections
1995
Box 7 Folder 3
ACTWU Local 1069 Convention Nominations and Elections
1993
Box 7 Folder 4
Gentlemen's Wear House Store List
1991
Box 7 Folder 5
Opt Outs Gentlemen's Wear House
Scope and Contents
Restricted
Box 7 Folder 6
Gentlemen's Wear House Important Items
1984
Box 7 Folder 7
Gentlemen's Wear House
1985-1988
Box 7 Folder 8
ACTWU Local 1069
1993
Scope and Contents
Amalgamated Bank of NY
Box 7 Folder 9
Local 1609
1992
Scope and Contents
Amalgamated Bank of NY
Box 7 Folder 10
ACTWU Local 1609
1991-1992
Scope and Contents
Amalgamated Bank of NY
Box 7 Folder 11
Correspondence, Men's Wear House
1991-1993
Box 7 Folder 12
Surveys for Christmas Party
1991
Box 7 Folder 13
Surveys, Gentlemen's Wear House
Box 7 Folder 14
Grievances Gentlemen's Wear House
1991
Box 7 Folder 15
Mitchell Smith
Box 7 Folder 16
Gentlemen's Wear House, Springfield
1993
Scope and Contents
Meetings regarding grievances
Box 7 Folder 17
Suspension of Sid Aaron
1994
Box 7 Folder 18
Depalma, Henry
1994
Box 7 Folder 19
Kenneth Millward
1989
Scope and Contents
Employee and management statements
Box 7 Folder 20
Griffin, John
1994
Scope and Contents
Reports on the termination of John Griffin
Box 7 Folder 21
Doug Munger, GW Auburn
1993
Scope and Contents
Grievances report
Box 7 Folder 22
Gentlemen's Wear House
1991
Scope and Contents
ACTWU Local 1069 Surveys
Box 7 Folder 23
Anderson-Little Health Insurance Survey
1994
Scope and Contents
May 1994
Box 7 Folder 24
Amalgamated Bank of NY
1996
Box 7 Folder 25
ACTWU Local 1069
1995
Box 7 Folder 26
ACTWU Local 1069
1994
Box 7 Folder 27
Turcotte vs. Anderson-Little
1996
Scope and Contents
9/6/1996
Box 7 Folder 28
Signed Contract Cliftex Corporation
1991-1994
Box 7 Folder 29
Anderson-Little Company Policies
1994
Box 7 Folder 30
Anderson-Little Store List
1995
Box 7 Folder 31
Local 1069 Labor Management Reports
1993
Box 7 Folder 32
Anderson-Little Contract Negotiations
1994
Scope and Contents
May 1994; Expire April 1997
Box 7 Folder 33
Anderson-Little Contract Negotiation Correspondence
1994
Scope and Contents
May 1994
Box 7 Folder 34
Dale Barry
1994
Box 7 Folder 35
Rogers, Paul
1994
Box 7 Folder 36
Anderson-Little Survey Contract
1994
Box 7 Folder 37
Nominations and Elections of Negotiating Committee ACTWU Local 1069
1994
Box 7 Folder 38
John Liner Members and Dependents, Disability Claims, Policies Issued, Death Claims
1959-1979
Scope and Contents
Bound book
Box 7 Folder 39
Cash Disbursements
1973-1983
Scope and Contents
Bound Book
Box 7 Folder 40
Steps for Various Cloth Items
1994
Scope and Contents
Large printouts detailing steps of production
Box 8
Correspondence
Box 8 Folder 1
Andover Shop
1965-1988
Scope and Contents
127 Main Street, Andover, Massachusetts 01810
Box 8 Folder 2
American London, Wage agreements and communications
1994
Box 8 Folder 3
Associated Textile Rental Services
1990
Box 8 Folder 4
Bradley Scott, Letters Proposals and Agreements
1981-1998
Box 8 Folder 5
Biddeford Textile, Correspondence
1991-1998
Box 8 Folder 6
Bixby, Shoe Division
1989
Box 8 Folder 7
Brooks Brothers
1977-1993
Scope and Contents
46 Newbury Street, Boston, Massachusetts
Box 8 Folder 8
Dye Craftsmen, Contract negotiations
1990-1991
Box 8 Folder 9
Negotiation Notes, Fall River Shirt
1994
Box 8 Folder 10
Fall River Shirts
1988-1991
Box 8 Folder 11
Fall River Shirt, Contracts and Communication
1991-1995
Box 8 Folder 12
William Filene's, Agreements and Communications
1982-1983
Box 8 Folder 13
William Filene's, Agreements and Communications
1982-1991
Box 8 Folder 14
C.F. Hathaway Company, Agreements and Communications
1978-1990
Box 8 Folder 15
Louis, Inc., Memorandums of Understanding
1980-1986
Scope and Contents
470 Boylston Street, Boston, Massachusetts, 02167
Box 8 Folder 16
Employers in Multiemployer Group with Men's Alterations Departments
1984
Box 8 Folder 17
Milton's Contract and Communications
1986-1990
Box 8 Folder 18
New England Clothing
1990
Box 8 Folder 19
J. Press, Inc., Communications and Memorandums
1974-1993
Box 8 Folder 20
Riverside, Small Claims Complaint
1993
Box 8 Folder 21
Riverside, GFT Newspaper Clippings
1994
Box 8 Folder 22
Riverside Manufacturing Negotiations
1987-1997
Box 8 Folder 23
Riverside Manufacturing Negotiations
1977-1987
Box 8 Folder 24
San-Toro Manufacturing, Union Agreement
1990
Box 8 Folder 25
Standard Coat, Apron and Linen Services
1982
Scope and Contents
March 4 1982
Box 8 Folder 26
Sterlingwear of Boston, Contract Negotiations
1989-1994
Box 8 Folder 27
Swiss-Art, Brittany Dye, Contract Negotiations
1993
Box 8 Folder 28
Swiss-Art Corp. Contract Negotiations
1984-1991
Box 8 Folder 29
Tartan Textile Co., Supplemental Agreement
1988
Box 8 Folder 30
van Baalen Negotiations
1985
Box 8 Folder 31
van Baalen Time Studies
1980-1982
Box 8 Folder 32
West Point Pepperell, Inc., Memorandum of Agreement
1992
Box 8 Folder 33
E.B. and A.C. Whiting, Contract Negotiations
1952-1988
Box 8 Folder 34
Yale-Genton Clothes, Inc., Arbitration Disputes
1982-1998
Scope and Contents
1130 Riverdale Street, W. Springfield, Massachusetts
Box 8 Folder 35
Yale-Genton, Agreements and Communications
1953-1994
Box 9
Agreements
Box 9 Folder 1
American London-Norwood
1980-1994
Box 9 Folder 2
Andover Shop and Local 2521 New England Regional Joint Board
1965-2002
Box 9 Folder 3
Associates Textile Rental Services, Agreements
1987-1993
Box 9 Folder 4
Biddeford Mill, West Point Pepperell, Agreements
1987-1993
Box 9 Folder 5
Bixby International Corp., Agreement
1987-1990
Box 9 Folder 6
Bradley Scott, Agreements
1985-1995
Box 9 Folder 7
Bradley Scott Clothes, Agreements
1968-1982
Box 9 Folder 8
Brooks Brothers, Agreement
1983-1993
Box 9 Folder 9
Central Operations, Agreement and Memorandums of Understanding
1969-1980
Box 9 Folder 10
Dye Craftsmen, Agreement
1979-1997
Box 9 Folder 11
Fall River Shirt, Agreement
1988-1997
Box 9 Folder 12
William Filene's, Memorandums of Agreement
1983-1992
Box 9 Folder 13
William Filene Sons Co., Agreements
1954-1985
Box 9 Folder 14
Arthur H. Freedberg, Agreements
1980-1995
Box 9 Folder 15
Harvard Cooperative Society, Agreement
1983
Box 9 Folder 16
C.F. Hathaway Co., Agreements
1970-1994
Box 10
Agreements
Box 10 Folder 1
C.F. Hathaway, Agreements
1945-1969
Box 10 Folder 2
Justin Clothing, Agreements
1980-1987
Box 10 Folder 3
Justin Clothing, agreement
1980-1987
Box 10 Folder 4
Justin Clothing, Agreement
1953-1979
Box 10 Folder 5
Kennedy, Inc., Agreement
1983
Box 10 Folder 6
Louis, Inc., Agreements
1971-1993
Box 10 Folder 7
Lujon's Men's Clothes, Inc., agreement
1983-1986
Box 10 Folder 8
Lyn-Del Corporation, Agreement
1952-1972
Box 10 Folder 9
Marv Sportswear
1975-1996
Box 10 Folder 10
R.J. McCartney, Supplemental Agreement
1986-1990
Box 10 Folder 11
Milton's, Agreements
1971-1993
Box 10 Folder 12
George Morrell, Agreement
1980
Box 10 Folder 13
National Linen Service, Agreement
1993-1996
Box 10 Folder 14
J. Press, Agreements
1986-1997
Box 10 Folder 15
Riverside Manufacturing, agreements and communications
1990-1995
Box 10 Folder 16
Riverside Manufacturing, agreements
1980-1990
Box 10 Folder 17
Riverside Manufacturing, agreement
1957-1977
Box 10 Folder 18
Saco Defense, Inc., Agreements
1990-1993
Box 10 Folder 19
San-Toro Manufacturing, agreement
1961-1977
Box 10 Folder 20
Sketchley Services, Inc.
1984-1987
Box 11
Agreements
Box 11 Folder 1
Standard Coat, Apron, and Linen Service, agreements
1959-1981
Box 11 Folder 2
State Coat Front
1979-1994
Scope and Contents
Agreements
Box 11 Folder 3
Sterlingwear of Boston
1986-1996
Scope and Contents
Agreements
Box 11 Folder 4
M.J. Sullivan, agreements
1980-1985
Box 11 Folder 5
Swiss-Art, agreements
1979-1997
Box 11 Folder 6
van Baalen Pacific, agreements
1988-1993
Box 11 Folder 7
van Baalen Pacific, agreements
1981-1988
Box 11 Folder 8
van Baalen Pacific, agreements
1939-1979
Box 11 Folder 9
Warnaco Men's Apparel, Local Issues Agreement
1989
Box 11 Folder 10
E.B. and A.C. Whiting, agreements
1980-1995
Box 11 Folder 11
E.B. and A.C. Whiting, agreement
1956-1979
Box 11 Folder 12
Yale-Genton Clothes, agreements
1948-1993
Box 11 Folder 13
Blank Agreements
1983-1990
Box 11 Folder 14
Blank Agreements
1977-1982