ACTWU's Executive Vice-President's Office Records, 1927-1996
Collection Number: 5619/006

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


DESCRIPTIVE SUMMARY

Title:
ACTWU's Executive Vice-President's Office Records, 1927-1996
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5619/006
Abstract:
This collection consists of correspondence, reports, and files from the Executive Vice-President's office. During the time period of these records, this office was held by Sol Stetin (Senior Executive Vice-President), William DuChessi (Executive Vice-President), and Scot Hoyman (Executive Vice-President).
Creator:
Amalgamated Clothing Workers of America
Amalgamated Clothing and Textile Workers' Union
William DuChessi
Scott Hoyman
Sol Stettin
Quanitities:
30.11 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.
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 Executive Vice-President's Office Records #5619/006. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related collections: 5619: Amalgamated Clothing Workers of America 5619/003: ACWA's Sidney Hillman Scrapbooks 5619/004: ACTWU's Jacob Sheinkman Records from the Sectretary-Treasurer's and President's Offices. 5619/004 mf: ACTWU's Microfiche Collection of Jacob Sheinkman's Speeches 5619/010: ACWA's Jacob Potofsky Records from the President's Office 5619/018: ACTWU's Secretary-Treasurer's Office Records 5619/029: ACTWU's Vice-President's Office Records 5619/030: ACTWU's General Executive Board (GEB) Records 5619/036: ACTWU's Murray Finley Records from the President's Office 5619/036 mf: ACTWU's Microfilm of Murray Finley's Correspondence from the President's Office And all other 5619 collections.

SUBJECTS

Names:
Amalgamated Clothing and Textile Workers' Union
DuChessi, William
Hoyman, Scot
Stetin, Sol, 1910-2005
Amalgamated Clothing and Textile Workers' Union --Archives
Amalgamated Clothing and Textile Workers' Union. Vice-President's Office
Amalgamated Clothing Workers of America --Archives
International Ladies' Garment Workers' Union --Archives
Union of Needletrades, Industrial and Textile Employees (UNITE) --Archives
UNITE HERE (Organization) --Archives
Subjects:
Clothing workers--Labor unions
Textile workers--Labor unions

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Newspaper Clippings
1976-1978
Box 1 Folder 2
Sol Stetin: England Trip
1982
Scope and Contents
June 12-20, 1982
Box 1 Folder 3
Trip to Poland
1980
Scope and Contents
October
Box 1 Folder 4
ITGLWF 3rd World Congress: Vienna, Austria
1980
Scope and Contents
October 6-10
Box 1 Folder 5
Vienna Reports
1980
Box 1 Folder 6
Vienna Tourist Literature
1980
Box 1 Folder 7
ITGWLF 3rd World Congress: Vienna, Far Eastern Countries
1980
Scope and Contents
October
Box 1 Folder 8
ITGLWF 3rd Congress Vienna: Itinerary, Airline Tickets & Hotel
1980
Scope and Contents
October
Box 1 Folder 9
ITGLWF 3rd Congress Vienna: Correspondence from C. Ford
1980
Scope and Contents
October
Box 1 Folder 10
ITGWLF 3rd Congress Vienna: Miscellaneous Newsletters
1980
Scope and Contents
October
Box 1 Folder 11
ITGLWF 3rd Congress Vienna: BASF (Germany)
1980
Scope and Contents
October
Box 1 Folder 12
ITGWLF 3rd Congress Vienna: Sol Stetin Personal Contacts
1980
Scope and Contents
October
Box 1 Folder 13
ITGWLF 3rd Congress Vienna: (Unions in Great Britain)
1980
Scope and Contents
October
Box 1 Folder 14
ITGWLF 3rd Congress Vienna: ACTWU Research Data
1980
Scope and Contents
October
Box 1 Folder 15
Various Letters of Trips to Paris and Barcelona
1979
Scope and Contents
July
Box 1 Folder 16
ITGWLF: Duplicates
1979
Scope and Contents
June 20-July 1
Box 1 Folder 17
ITGLWF Ex. Council Mtg. and Tickets
1979
Scope and Contents
June 20
Box 1 Folder 18
ITGLWF- Executive Committee Meeting: Misc. Material
1979
Box 1 Folder 19
ITGWLF-J.P. Stevens Press Conference
1979
Scope and Contents
June 21, Paris
Box 1 Folder 20
ITGLWF Meeting: South Korea Unions and AAFLI
1979
Scope and Contents
June in Barcelona
Box 1 Folder 21
South Korean Trade Unionists: 15 Union Square
1978
Scope and Contents
April 17
Box 1 Folder 22
Scotland and Quebec Itinerary
1978
Scope and Contents
June 2-10
Box 1 Folder 23
ITGLWF Israel Post Meeting Material
1978
Scope and Contents
June
Box 1 Folder 24
ITGLWF: Gen Council and Ex Comm Mtg. Tel Aviv
1978
Scope and Contents
June 24-July 2
Box 1 Folder 25
ITGLWF Minutes of General Council
1976-1977
Scope and Contents
Brussels
Box 1 Folder 26
Trip to Israel: Multi-National Corporations
1978
Scope and Contents
June
Box 1 Folder 27
ITGWLF Israel Country Reports/ Area Reports
1978
Scope and Contents
June
Box 1 Folder 28
"Operation Solidarity"-AFL-CIO:Sol Stetin's Trip
1976
Scope and Contents
Nov. 14-24, Venezuela, Barbados and Trinidad
Box 1 Folder 29
Various Catalogs/Magazines
1962-1976
Scope and Contents
English and Spanish
Box 1 Folder 30
Caribbean Labour Research Packets
1976
Box 2 Folder 1
Packet for Visiting U.S. Workers' Bank Official
1976
Box 2 Folder 2
Sol Stetin Trips: 1976 Congress of ITG & LWF
1976
Scope and Contents
Dublin, Ireland from March 19-28
Box 2 Folder 3
British Trade Union Congress [Folder 1 of 2]
1975
Box 2 Folder 4
British Trade Union Congress [Folder 2 of 2]
1975
Box 2 Folder 5
British Trades Union Congress
1975
Scope and Contents
Opera House, Blackpool, England: Sept. 1-5
Box 2 Folder 6
TWUA, ACW, ILG Meeting with Zensen Domei
1975
Scope and Contents
Tokyo, Japan: June 30
Box 2 Folder 7
Joint Conference and TWUA, ACWA, ILG [Folder 1 of 2]
1975
Box 2 Folder 8
Joint Conference and TWUA, ACWA, ILG [Folder 2 of 2]
1975
Box 2 Folder 9
ITGLWF Turkey TEKSIF Congress
1974
Scope and Contents
May 4-8, 6-10
Box 2 Folder 10
Textile Committee of the ILO [Folder 1 of 2]
1973
Scope and Contents
Sept. 14-28, Geneva, Switzerland
Box 2 Folder 11
Textile Committee of the ILO [Folder 2 of 2]
1973
Scope and Contents
Sept. 14-28, Geneva, Switzerland
Box 3 Folder 1
ITGLWF Amsterdam, Holland: Stetin, Damore and DeLong [Folder 1 of 2]
1972
Scope and Contents
Oct. 16-20
Box 3 Folder 2
ITGLWF Amsterdam, Holland: Stetin, Damore and DeLong [Folder 2 of 2]
1972
Scope and Contents
Oct. 16-20
Box 3 Folder 3
Sol Stetin's Material: ITGLWF 3rd World Congress [Folder 1 of 2]
1972
Scope and Contents
Oct. 16-20 Amsterdam, Holland
Box 3 Folder 4
Sol Stetin's Material: ITGLWF 3rd World Congress [Folder 2 of 2]
1972
Scope and Contents
Oct. 16-20 Amsterdam, Holland
Box 3 Folder 5
J.P. Stevens Boycott Coordinators Assigned to Textile Division Regions
1977-1978
Box 3 Folder 6
JP Stevens Organizing Staff
1977
Scope and Contents
August
Box 3 Folder 7
J.P. Stevens-Legal Briefs [Folder 1 of 2]
1976
Box 3 Folder 8
J.P. Stevens-Legal Briefs [Folder 2 of 2]
1976
Box 3 Folder 9
J.P. Stevens-ACTWU
1976
Box 3 Folder 10
AFL-CIO-J.P. Stevens
1976
Scope and Contents
Columbia, S.C., July 7
Box 3 Folder 11
Sol Stetin File/JPS Boycott Meeting
1976
Scope and Contents
May 12
Box 3 Folder 12
J.P. Stevens
1976
Scope and Contents
December
Box 3 Folder 13
Norwegian Clothing, Textile and Leather Workers Union
1976
Scope and Contents
J.P. Stevens
Box 3 Folder 14
Memorandum of Law on J.P. Stevens Boycott Activities
1976-1977
Box 3 Folder 15
J.P. Stevens- General
1976
Box 3 Folder 16
J.P. Stevens Various Articles
1976-1977
Box 3 Folder 17
J.P. Stevens Various Notes
1977
Box 3 Folder 18
J.P. Stevens Boycott-Staff
1977
Box 3 Folder 19
J.P. Stevens-Howard Samuel's Reports
1976
Box 3 Folder 20
S. Stetin File/JPS Boycott
1976-1977
Scope and Contents
June 1976-January 1977
Box 3 Folder 21
Lunch and "Testimony" ACTWU Joint Boards
1977
Scope and Contents
April 19, Detroit
Box 3 Folder 22
"Testimony" the film about J.P. Stevens
1977
Scope and Contents
March 28 New York, N.Y.
Box 3 Folder 23
J. P. Stevens Handouts and Misc. Articles [Folder 1 of 2]
1975-1977
Box 3 Folder 24
J.P. Stevens Handouts and Misc. Articles [Folder 2 of 2]
1975-1977
Box 4 Folder 1
J.P. Stevens Strategy [Folder 1 of 2]
1976
Box 4 Folder 2
J.P. Stevens Strategy [Folder 2 of 2]
1976
Box 4 Folder 3
S. Stein File/JPS Boycott Meeting
1977
Scope and Contents
January 17
Box 4 Folder 4
Stevens-Spartanburg Rally
1977
Scope and Contents
November 21
Box 4 Folder 5
S. Stetin File/ JPS Boycott-Misc. Material
1977
Scope and Contents
February
Box 4 Folder 6
J.P. Stevens-General File
1977
Box 4 Folder 7
Reports of Organization
1977
Box 4 Folder 8
JPS Candle Light Rally
1977
Scope and Contents
NYC JPS Towers, December 8
Box 4 Folder 9
J.P. Stevens Article Clippings and Copies
1977
Box 4 Folder 10
JPS NLRB Clippings
1977
Scope and Contents
Dec 1; 3 different items
Box 4 Folder 11
J.P. Stevens Complaints
1977
Box 4 Folder 12
J.P. Stevens Leadership Meeting
1977
Scope and Contents
November 9, NYC
Box 4 Folder 14
J.P. Stevens IUD Convention
1977
Scope and Contents
October
Box 4 Folder 15
J.P. Stevens ACTWU Staff
1977
Scope and Contents
October 17-18, Charlotte N.C.
Box 4 Folder 16
J.P. Stevens Staff Meeting
1977
Scope and Contents
June 24, Charlotte, N.C.
Box 4 Folder 17
J.P. Stevens Executive Staff Meeting
1977
Scope and Contents
May 23, Luchow's, NYC
Box 4 Folder 18
Sol Stetin's File/JPS Boycott Meeting
1977
Scope and Contents
April 18
Box 4 Folder 19
S. Stetin File/JPS Boycott-Misc. Material
1977
Box 4 Folder 20
Stevens and Labor Reform Hearing [Folder 1 of 2]
1977
Scope and Contents
September 21
Box 4 Folder 21
Stevens and Labor Reform Hearing [Folder 2 of 2]
1977
Scope and Contents
September 21
Box 4 Folder 22
J.P. Stevens/AFL-CIO Meeting
1977
Box 4 Folder 23
J.P. Stevens Matters
1977
Box 4 Folder 24
J.P. Stevens Misc. Material and Article Copies
1977
Scope and Contents
Includes unlabeled audio cassette tape
Box 4 Folder 25
J.P. Stevens Leadership Staff Luncheon Meeting
1977
Scope and Contents
November 29; 15 Union Square, 4th Floor.
Box 4 Folder 26
J.P. Stevens Rally
1978
Scope and Contents
January 21; Birmingham AL
Box 4 Folder 27
J.P. Stevens Rally for Employees
1977
Scope and Contents
November 20; City Auditorium, Spartanburg, SC
Box 4 Folder 28
J. P.. Stevens Coordinators Conference
1977
Scope and Contents
September 11-13; Atlanta, Georgia
Box 4 Folder 29
J.P. Stevens International Meeting
1977
Scope and Contents
August 31; Washington D.C.
Box 4 Folder 30
J.P. Stevens Executive Staff Meeting
1977
Scope and Contents
March 28; Luchow's NYC
Box 4 Folder 31
J.P. Steven Review Meeting
1977
Scope and Contents
January 17; Summit Hotel, NYC
Box 4 Folder 32
Executive Staff Conference on J.P. Stevens Campaign
1976
Scope and Contents
November 3; New York
Box 4 Folder 33
J.P. Stevens Executive Staff Meeting
1977
Scope and Contents
January 17; Summit Hotel, NYC
Box 4 Folder 34
Lane Kirkland's Office/J.P. Stevens
1976
Scope and Contents
October 6; Washington D.C.
Box 4 Folder 35
J.P. Stevens Strategy Meeting
1976
Scope and Contents
September 23
Box 4 Folder 36
Report of ACTWU to AFL-CIO Executive Council
1977
Scope and Contents
February; "The Struggle for Economic Justice at J.P. Stevens"
Box 4 Folder 37
AFL-CIO Committee on J.P. Stevens
1976
Scope and Contents
February 16
Box 4 Folder 38
AFL-CIO Executive Council Mailing [Folder 1 of 2]
1976
Scope and Contents
March 22; Re: J.P. Stevens
Box 5 Folder 1
AFL-CIO Executive Council Mailing [Folder 2 of 2]
1976
Scope and Contents
March 22; Re: J.P. Stevens
Box 5 Folder 2
J.P. Stevens Boycott News
1977
Box 5 Folder 3
J.P. Stevens Contract Requests to Textile Employers
1977
Scope and Contents
January 18
Box 5 Folder 4
J.P. Stevens Endorsements of Boycott
1977
Box 5 Folder 5
J.P. Stevens "ACTWU Highlights"
1976
Box 5 Folder 6
J.P. Stevens Misc. Letters, Newspaper Clippings and Article Copies
1978
Box 5 Folder 7
NLRA Labor Reform Act
1977
Scope and Contents
Thompson-Williams Hearing
Box 5 Folder 8
NLRB Labor Reform Act
1977
Scope and Contents
Cong. Frank Thompson
Box 5 Folder 9
Labor Law Reform Senate Hearings
1977
Scope and Contents
September 21; Statements
Box 5 Folder 10
Labor Law Reform Hearings
1977
Scope and Contents
August 9; Roanoke Rapids, N.C.
Box 5 Folder 11
National Labor Relations Act, Oversight Hearings
1976
Scope and Contents
March 15; Sub-committee on Labor Management Relations, Congress Thompson, Chairman Transcript/ Sol Stetin
Box 5 Folder 12
J.P. Stevens Boycott [Folder 1 of 2]
1976
Box 5 Folder 13
J.P. Stevens Boycott [Folder 2 of 2]
1976
Box 5 Folder 14
NLRB-Cong. Thompson Oversight Hearings/Pre-Hearing Correspondence
1976
Scope and Contents
March
Box 5 Folder 15
Press Coverage for the Thompson Sub-Committee Hearings
1976
Box 5 Folder 16
NLRB-Cong. Thompson Oversight Hearings/Post Hearing Correspondence
1976
Scope and Contents
March
Box 5 Folder 17
NLRB-Cong. Thompson Oversight Hearings/Testimony [Folder 1 of 2]
1976
Scope and Contents
March
Box 5 Folder 18
NLRB-Cong. Thompson Oversight Hearings/Testimony [Folder 2 of 2]
1976
Scope and Contents
March
Box 5 Folder 19
J.P. Stevens-General
1975
Box 5 Folder 20
J.P. Stevens Campaign Literature [Folder 1 of 2]
1977
Box 5 Folder 21
J.P. Stevens Campaign Literature [Folder 2 of 2]
1977
Box 6 Folder 1
J.P. Stevens Legal NLRB Decision
1977
Scope and Contents
August 31
Box 6 Folder 2
J.P. Stevens Textile Project-Chain Reaction
1976
Scope and Contents
Si Kahn and Charlotte Brody
Box 6 Folder 3
JPS Reports on History and Current Status of Stevens Litigation from IUD
1971-1977
Box 6 Folder 4
J.P. Stevens Litigations-Tax Problems [Folder 1 of 2]
1975-1976
Scope and Contents
May 1976
Box 6 Folder 5
J.P. Stevens Litigations-Tax Problems [Folder 2 of 2]
1975-1976
Scope and Contents
May 1976
Box 6 Folder 6
Brief Filed Before the NLRB, J.P. Stevens
1977
Scope and Contents
July 12
Box 6 Folder 7
Court Documents of NLRB/J.P. Stevens Trial
1977
Box 6 Folder 8
J.P. Stevens-Second Circuit Contempt Decision
1977
Scope and Contents
August 31
Box 6 Folder 9
J.P. Stevens Legal Conspiracy Suit
1977
Scope and Contents
November 10
Box 6 Folder 10
J.P. Stevens Second Circuit Contempt Adjudication
1977
Scope and Contents
October 19
Box 6 Folder 11
J.P. Stevens Mailings to Staff
1975-1976
Box 6 Folder 12
J.P. Stevens Nations Labor Pamphlets
1975
Scope and Contents
October
Box 6 Folder 13
J.P. Stevens Article Clippings and Copies
1975-1977
Box 6 Folder 14
J.P. Stevens Reprint from "The Nation"
1976
Scope and Contents
October 2
Box 6 Folder 15
J.P. Stevens Campaign: Newspaper Clippings [Folder 1 of 2]
1976
Box 6 Folder 16
J.P. Stevens Campaign: Newspaper Clippings [Folder 2 of 2]
1976
Box 6 Folder 17
J.P. Stevens Outside Replies
1975-1976
Box 6 Folder 18
J.P. Stevens Mailings Outside
1974-1977
Box 6 Folder 19
J.P. Stevens: "Position Paper" from Burt Beck
1976
Scope and Contents
August
Box 6 Folder 20
J.P. Stevens News Releases
1974-1977
Box 6 Folder 21
J.P. Stevens Publicity
1976-1977
Box 6 Folder 22
J.P. Stevens Statement to Church Federation
1977
Scope and Contents
May 19
Box 6 Folder 23
J.P. Stevens Annual Report, NYT. Letter
1976
Scope and Contents
Harry Herman File
Box 7 Folder 1
J.P. Stevens Stockholders File
1975-1976
Box 7 Folder 2
J.P. Stevens Stock Purchases
1976
Box 7 Folder 3
Stockholders Meeting Demonstration
1977
Scope and Contents
March 1
Box 7 Folder 4
J.P. Stevens-Strategy
1977
Scope and Contents
July 27; Del Mileski
Box 7 Folder 5
J.P. Stevens Textile Plants and Warehouses in U.S. List
1976
Scope and Contents
April; Prepared by Research Department
Box 7 Folder 6
J.P. Stevens Elections
1975-1976
Scope and Contents
Wallace, N.C.
Box 7 Folder 7
J.P. Stevens Labor Day Sunday Rally
1976
Scope and Contents
September 5; Roanoke Rapids
Box 7 Folder 8
Del Mileski: Re-involvement of Textile Division in JPS Boycott
1977
Box 7 Folder 9
J.P. Stevens Sale to Stevcoknit
1976
Scope and Contents
Statesboro, GA
Box 7 Folder 10
Acknowledgements
1976
Box 7 Folder 11
Acknowledgements
1977
Scope and Contents
Collective bargaining agreements
Box 7 Folder 12
Acknowledgements
1978
Scope and Contents
Collective Bargaining Agreements
Box 7 Folder 13
Acknowledgements
1979
Scope and Contents
Collective Bargaining Agreements
Box 7 Folder 14
Sol Stetin ACTWU Complaint Letters [Folder 1 of 2]
1978
Box 7 Folder 15
Sol Stetin ACTWU Complaint Letters [Folder 2 of 2]
1978
Box 7 Folder 16
Complaints
1978
Scope and Contents
See other 1978 folder for additional complaints; Mostly November/December
Box 7 Folder 17
Sallie Callahan
1978
Scope and Contents
See 1978 complaints; Job Applicant of Chicago secretary
Box 7 Folder 18
Complaints-Virginia Willia
1976-1978
Box 7 Folder 19
Complaints: Pellechia of Local 208
1978
Scope and Contents
Under manager DiCicco
Box 7 Folder 20
Complaints: Lorraine Masse of Local 1016
1978
Scope and Contents
Granite Street
Box 7 Folder 21
Complaints: Viola Bryant
1978
Scope and Contents
Bi-County Joint Board; Fieldcrest
Box 7 Folder 22
Complaints [Folder 1 of 2]
1977
Box 7 Folder 23
Complaints [Folder 2 of 2]
1977
Box 7 Folder 24
Complaints: Dorothy Jordan
1977
Box 7 Folder 25
Complaints: Maurice St. Hilaire
1976-1977
Box 7 Folder 26
Maurice St. Hilaire Tentative Meeting
1976
Scope and Contents
November 4
Box 7 Folder 27
Complaints
1977
Scope and Contents
Al Luna/ Central Jersey Joint Board
Box 7 Folder 28
Complaints: Fall River
1977
Scope and Contents
Local 1483
Box 7 Folder 29
Complaints: Stearns and Foster
1977
Scope and Contents
Local 1495 Maintenance Mechanics; August
Box 7 Folder 30
Complaints: Local 1708
1976
Box 7 Folder 31
Complaints: Local 1708 Election Protest
1977
Box 7 Folder 32
Complaints: G. Newhart of Local 1817
1977
Scope and Contents
Quin State
Box 7 Folder 33
Complaints: Richard A. Kessler
1976-1977
Scope and Contents
Local 2268; Kenosha, Wis.
Box 7 Folder 34
Complaints: Ruby Griffin of Local 1932
1977
Scope and Contents
Passaic, NJ
Box 7 Folder 35
Complaints
1976
Scope and Contents
July to December
Box 8 Folder 1
Complaints [Folder 1 of 2]
1976
Scope and Contents
January to June
Box 8 Folder 2
Complaints [Folder 2 of 2]
1976
Scope and Contents
January to June
Box 8 Folder 3
Earl Freet Case
1976
Scope and Contents
Few documents from 1939
Box 8 Folder 4
Complaints [Folder 1 of 3]
1975
Box 8 Folder 5
Complaints [Folder 2 of 3]
1975
Box 8 Folder 6
Complaints [Folder 3 of 3]
1975
Box 8 Folder 7
ITGLWF
1974
Box 8 Folder 8
ITGLWF Minutes of Executive Meeting
1977
Scope and Contents
March 3; Valletta, Malta
Box 8 Folder 9
MNC Address: Sol Stetin to Charles Ford
1977
Scope and Contents
May 17
Box 8 Folder 10
ITGLWF Executive Committee And General Council; Congress
1976
Scope and Contents
English and Japanese; Dublin, Ireland
Box 8 Folder 11
ITGLWF 1976 Congress, Stetin address on MNC
1976-1977
Scope and Contents
Dublin
Box 8 Folder 12
ITGLWF Minutes of Executive Committee Meeting [Folder 1 of 2]
1975-1976
Scope and Contents
September 8-9, 1975; Tokyo, Japan
Box 8 Folder 13
ITGLWF Minutes of Executive Committee Meeting [Folder 2 of 2]
1975-1976
Scope and Contents
September 8-9, 1975; Tokyo, Japan
Box 8 Folder 14
ITGLWF [Folder 1 of 2]
1976-1977
Box 8 Folder 15
ITGLWF [Folder 2 of 2]
1976-1977
Box 8 Folder 16
Trade Adjustment
1970-1976
Scope and Contents
Act of 1962
Box 8 Folder 17
Trade Reform Bill: Senators' Replies to SS Letter of December 5, 1974
1974-1975
Scope and Contents
HR 10710
Box 8 Folder 18
Import Demonstration
1977
Scope and Contents
April
Box 8 Folder 19
Energy and Nationalization: Memo by John Weiser
1977
Scope and Contents
April 25
Box 8 Folder 20
Energy Policy: Import Fees-Letters to Senators and Staff [Folder 1 of 2]
1975-1976
Box 8 Folder 21
Energy Policy: Import Fees- Letters to Senators and Staff [Folder 2 of 2]
1975-1976
Box 8 Folder 22
Energy Transportation Security Act
1974
Box 8 Folder 23
Israel Bonds/DuChessi
1976
Scope and Contents
October 23; Luncheon at Luchow's September 30
Box 9 Folder 1
Israel Bond Thank You Letters
1976
Box 9 Folder 2
DuChessi "Israel Labor Award" and Luncheon
1976
Scope and Contents
State of Israel Bonds, October; Luncheon June 15 in NYC
Box 9 Folder 3
Israel Bond Dinner/DuChessi: Reservations and Bond Orders
1976
Scope and Contents
October 23
Box 9 Folder 4
Israel Bond Dinner/DuChessi: Sponsoring Committee Letter to and Replies
1976
Scope and Contents
Letter to October 23; Replies August
Box 9 Folder 5
Israel Bond Dinner/DuChessi: Arrangements Committee Agenda and Program
1976
Scope and Contents
October 23
Box 9 Folder 6
Israel Bond Dinner/DuChessi: Program
1976
Scope and Contents
October 23
Box 9 Folder 7
Israel Bond Dinner/DuChessi: Supplies
1976
Scope and Contents
October 23
Box 9 Folder 8
U.S. International Trade Commission Hearings on Classifying Textile Imports
1977
Scope and Contents
Washington D.C.; May/June
Box 9 Folder 9
Demonstration Re Foreign Imports
1977
Scope and Contents
April 6
Box 9 Folder 10
Trade Negotiations General-Misc. and International Trade Comm. [Folder 1 of 2]
1975
Box 9 Folder 11
Trade Negotiations General- Misc. and International Trade Comm. [Folder 2 of 2]
1975
Box 9 Folder 12
Import: Petition of ACTWU for Countervailing Duties on Textile Mill Products and Men's and Boys' Apparel
1977-1978
Box 9 Folder 13
The Impact of Imports on the Men's Clothing Industry
1977
Box 9 Folder 14
Federal Trade Commission: Textile Industry Mergers Policy
1975
Box 9 Folder 15
ACTWU Education Departments
1980-1982
Box 9 Folder 16
ACTWU Engineering Division [Folder 1 of 2]
1980-1982
Box 9 Folder 17
ACTWU Engineering Division [Folder 2 of 2]
1980-1982
Box 9 Folder 18
Dyers Meeting
1979
Scope and Contents
February 14; 99 University Place
Box 9 Folder 19
Dyers Industry
1979
Box 9 Folder 20
Dyers: Passaic Valley Sewerage Division
1979
Box 9 Folder 21
Dyers: GHI
1978-1979
Box 9 Folder 22
Dyers Leaders: re GHI
1978
Scope and Contents
November 9; Local 1733 in Paterson, NJ
Box 9 Folder 23
Finance Department: Textile Division Expenditures [Folder 1 of 2]
1979
Box 9 Folder 24
Finance Department: Textile Division Expenditures [Folder 2 of 2]
1979
Box 9 Folder 25
Dyers Division Meeting
1979
Scope and Contents
August 1 in NYC
Box 9 Folder 26
ACTWU Engineering Department
1979
Box 9 Folder 27
ACTWU Finance [Folder 1 of 2]
1981
Box 9 Folder 28
ACTWU Finance [Folder 2 of 2]
1981
Box 9 Folder 29
ACTWU: Murray Finley Memorandum
1982-1983
Box 9 Folder 30
Murray H. Finley
1976-1981
Box 9 Folder 31
ACTWU Finance
1982
Box 9 Folder 32
ACTWU Finance Department [Folder 1 of 2]
1980
Box 9 Folder 33
ACTWU Finance Department [Folder 2 of 2]
1980
Box 10 Folder 1
ACLU Dinner Honoring Roger Baldwin
1978
Scope and Contents
June 13; NYC
Box 10 Folder 2
Pins & Needles: ILG
1978
Scope and Contents
June 13; NYC
Box 10 Folder 3
Humphrey-Hawkings Testimonial Dinner:Workers Defense League Anniversary
1978
Scope and Contents
June 8; Hotel Roosevelt, NY
Box 10 Folder 4
Dyers Conference: F. Cuccio
1978
Scope and Contents
June 7
Box 10 Folder 5
Debs/Thomas Dinner in Honor of National Women's Political Caucus
1978
Scope and Contents
June 6; Hotel Roosevelt
Box 10 Folder 6
Friends of Leopold Sedar Senghor: President of Republic of Senegal
1978
Scope and Contents
June 6; NYC
Box 10 Folder 7
AFL-CIO International Affairs Committee for Gen Pyotr Grigorenkb
1927
Scope and Contents
June 5; NYC
Box 10 Folder 8
Black Trade Unionist Dinner
1978
Scope and Contents
June 3; NYC
Box 10 Folder 9
Invitations: General
1978
Box 10 Folder 10
Ralph Bunche Memorial Dinner
1978
Scope and Contents
May 24; American Hotel
Box 10 Folder 11
Hillman Foundation Prize Award Lunch
1978
Scope and Contents
May 5; Biltmore, NYC
Box 10 Folder 12
Urban League Dinner
1978
Scope and Contents
May 4; Americana, NYC
Box 10 Folder 13
AFL-CIO Civil Rights Conference
1978
Scope and Contents
April 16-20; Washington D.C.
Box 10 Folder 14
Social Democrats-Debs Award, L. McBride Honoree
1978
Scope and Contents
April 17; Hotel Roosevelt, NYC
Box 10 Folder 15
ACTWU COPE-Legislative Institute
1978
Scope and Contents
April 13-14; Washington D.C.
Box 10 Folder 16
Histradrut Luncheon for Gregory J. Bardacke
1978
Scope and Contents
April 14; NY Hilton
Box 10 Folder 17
Testimonial Dinner Honoring Leo Perlis
1978
Scope and Contents
March 30; Hotel Pierre NYC
Box 10 Folder 18
11th Human Rights Award Dinner Honoring Martin Ward
1978
Scope and Contents
March 29; NYC
Box 10 Folder 19
Consumer Assembly Awards Dinner
1978
Scope and Contents
March 23; Statler-Hilton
Box 10 Folder 20
ACTWU Testimonial Dinner Dance
1978
Scope and Contents
March 18; In honor of Kilmer Caban and Sydney Bykofsky; Hilton, NYC
Box 10 Folder 21
Boy Scouts of America Lunch Honoring Gerry Waters
1978
Scope and Contents
March 9
Box 10 Folder 22
Histadrut Labor Council Luncheon
1978
Scope and Contents
March 1; 33 E. 67th St.
Box 10 Folder 23
William Stern Testimonial Lunch
1978
Scope and Contents
by National Comm. For Labor Israel; February 26; Plaza Hotel, NYC
Box 10 Folder 24
American T.U. Council for Histadrut Humanitarian Award to Sol Chaikin
1978
Scope and Contents
January 24
Box 10 Folder 25
Jewish Labor Committee Administrative Committee
1978
Scope and Contents
January 9
Box 10 Folder 26
A.H. Raskin Award Luncheon: Institute of Collective Bargaining
1978
Scope and Contents
January 17; 49 E. 68th St., NYC
Box 10 Folder 27
ACTWU Christmas & Chanukah Party
1977
Scope and Contents
Shirt Joint Board; December 23; 111 E. 15th St., NYC
Box 10 Folder 28
Invitations: Miscellaneous [Folder 1 of 3]
1977
Scope and Contents
January to December
Box 10 Folder 29
Invitations: Miscellaneous [Folder 2 of 3]
1977
Scope and Contents
January to December
Box 10 Folder 30
Invitations: Miscellaneous [Folder 3 of 3]
1977
Scope and Contents
January to December
Box 10 Folder 31
National Conference for Christians & Jews: Ted Kheel Dinner
1978
Scope and Contents
June 19; Plaza Hotel
Box 10 Folder 32
Zonarich Dinner
1977
Scope and Contents
December 19; Holiday Inn, Ft. Mill, SC
Box 10 Folder 33
Amos Eran Meeting
1977
Scope and Contents
December 1; Plaza Hotel, NY
Box 10 Folder 34
Glenn E. Watts Dinner
1977
Scope and Contents
November 21, NYC
Box 10 Folder 35
American Friends of the Hebrew U. Dinner for Dr. Irving J. Selikoff
1977
Scope and Contents
November 10; Americana Hotel, NYC
Box 10 Folder 36
Chicago Trade Union Council for Histradrut Dinner for Sol Brandzel
1977
Scope and Contents
November 6; Chicago
Box 10 Folder 37
A. Philip Randolph Award Dinner-Dance Honoring Sammy Davis Jr.
1977
Scope and Contents
October 28
Box 10 Folder 38
Israel Labor Award to Lillian Roberts
1977
Scope and Contents
October 26
Box 10 Folder 39
Italian American Trade Union Council Luncheon
1977
Scope and Contents
November 12; Statler-Hilton, NY
Box 10 Folder 40
Brotherhood Award Lunch for B.G. Cox and Burt Ruby
1977
Scope and Contents
October 10, NYC
Box 10 Folder 41
Testimonial Dinner in Honor of Jacob Sheinkman
1977
Scope and Contents
October 16; Workmen's Circle Home, Bronx, NY
Box 10 Folder 42
Testimonial Dinner Honoring Vincent Ricciardella, ACTWU V.P.
1977
Scope and Contents
October 1; Waldorf Astoria, NYC
Box 10 Folder 43
Luncheon for Emanuel Muravchik
1977
Scope and Contents
October 7; New York, NY
Box 10 Folder 44
Professionals for Histadrut Dinner Honoring Stephen C. Vladeck
1977
Scope and Contents
Labor Attorney; Sol Stetin Sponsor; September 25, Plaza Hotel NYC
Box 10 Folder 45
U.N. We Believe-Ambassadors Dinner
1977
Scope and Contents
September 23; Waldorf-Astoria, NYC
Box 10 Folder 46
I.W. Abel Reception and Dinner
1977
Scope and Contents
September 15; Shoreham-Americana, Washington D.C.
Box 10 Folder 47
Passaic County Democratic Committee
1977
Scope and Contents
September 16; West Paterson, NJ
Box 10 Folder 48
LID Honoring Al Barkan
1977
Scope and Contents
June 4
Box 10 Folder 49
B'nai B'rith Dinner for Henry Segal
1977
Scope and Contents
June 11; Americana Hotel, NYC
Box 10 Folder 50
Workers Defense League Honoring Jacob Sheinkman
1977
Scope and Contents
June 8; Sol Stetin Sponsor
Box 10 Folder 51
New York Labor Forum
1977
Scope and Contents
June 8; 351 Broadway, NYC
Box 10 Folder 52
DSOC Dinner Honoring Martin Gerber
1977
Scope and Contents
June 2; Statler-Hilton, NYC
Box 10 Folder 53
United Steelworkers Installation of International Officers and Dedication
1977
Scope and Contents
June 1; Dawson, PA
Box 10 Folder 54
Catholic Interracial Council of NY, Inc. Award to Terence Cardinal Cooke
1977
Scope and Contents
May 26, NY
Box 10 Folder 55
Bob Roe for Governor
1977
Scope and Contents
May 22
Box 10 Folder 56
National ALS Foundation Inc.
1977
Scope and Contents
May 22; World Trade Center, NYC
Box 10 Folder 57
Sidney Hillman Foundation Luncheon
1977
Scope and Contents
May 10; Biltmore Hotel, NYC
Box 10 Folder 58
Reception for Mario Soares Prime Minister of Portugal and General Secretary of the Socialist Party of Portugal
1977
Scope and Contents
April 22; Hotel Roosevelt, NYC
Box 10 Folder 59
Tribute to David J. Fitzmaurice, President of IUE, AFL-CIO
1977
Scope and Contents
April 27; Washington D.C.
Box 10 Folder 60
Suburban Action: Dinner Honoring Osborn Elliott and Lewis Rudin
1977
Scope and Contents
April 22; NYC
Box 10 Folder 61
B'nai B'rith Award Honoring Si Cohen
1977
Scope and Contents
April 16; Hilton, NYC
Box 10 Folder 62
Social Democrats U.S.A. Tribute to George Meany
1977
Scope and Contents
March 31
Box 10 Folder 63
National Committee for Full Employment, Honoring Hubert Humphrey
1977
Scope and Contents
March 16; Washington D.C.
Box 10 Folder 64
Passaic County AFL-CIO Labor Council Dinner-Dance Honoring Julien De Meyer and Oakley Evans
1977
Scope and Contents
February 11
Box 10 Folder 65
Boy Scouts of America/Men & Boys Wear Lunch-O-Ree
1977
Scope and Contents
January 27; Waldorf-Astoria, NYC
Box 10 Folder 66
Tribute to Toots Shor
1977
Scope and Contents
January 27
Box 10 Folder 67
Labor Forum Luncheon
1977
Scope and Contents
January 19, NYC
Box 10 Folder 68
Tenth Labor Human Rights Award Dinner to Sol C. Chaikin and ILGWU
1977
Scope and Contents
January 12; Waldorf-Astoria, NYC
Box 10 Folder 69
Histadrut Testimonial Dinner Honoring Harry Golden and Harold McIver
1977
Scope and Contents
January 8; Royal Villa Motor Inn, Raleigh, NC
Box 10 Folder 70
Conference: Governor's Task Force and NY State School of Industrial and Labor Relations of Cornell University
1975
Scope and Contents
November; Statler-Hilton Hotel, Buffalo, NY
Box 10 Folder 71
Invitations: General
1978
Box 10 Folder 72
Luncheon with Dr. Herbert Ehrenberg
1978
Scope and Contents
September 15; NYC
Box 10 Folder 73
NJ Americans for Democratic Action
1978
Scope and Contents
September 20; West Orange, NJ
Box 10 Folder 74
Meeting with Henry Weinberger
1978
Box 10 Folder 75
New England Organizing
1976-1982
Box 10 Folder 76
New England Clippings
1980
Scope and Contents
From Denis Blais; English and Spanish
Box 10 Folder 77
New England Wage Negotiations
1981
Box 10 Folder 78
Data for Re New England Wage Negotiations
1980
Box 10 Folder 79
New England Contract Expirations: Textile Division
1979-1982
Box 10 Folder 80
New England: Central Massachusetts Joint Board
1976-1981
Box 10 Folder 81
New England: Southern New England Joint Board
1979
Box 10 Folder 82
New England: Southern New England Joint Board Minutes
1978-1981
Box 11 Folder 1
Staff Retirement: Miscellaneous
1978
Box 11 Folder 2
New England: Southern New England Joint Board
1978-1981
Scope and Contents
Rhode Island Office has been included in Southern N.E. Joint Board
Box 11 Folder 3
New England: Greater Fall River Joint Board By-Laws
1979-1981
Box 11 Folder 4
New England: Southern New England Joint Board Memorandum
1978-1981
Scope and Contents
Merged with Southern New England Joint Board May 1982
Box 11 Folder 5
Granite State and Northeastern Massachusetts Joint Boards Coordinated Conference
1982
Scope and Contents
October 15-17
Box 11 Folder 6
New England: Granite State Joint Board
1976-1982
Box 11 Folder 7
Northeastern Joint Board Proposed Merger of Locals
1980
Box 11 Folder 8
New England: Northeastern Massachusetts Joint Board
1978-1981
Box 11 Folder 9
New England: Staff Meeting
1981
Scope and Contents
June 19; Providence, RI; Re: Maine Joint Board
Box 11 Folder 10
New England: Maine Joint Board
1979-1981
Box 11 Folder 11
Biddeford-Saco Joint Board and Lewiston Joint Board Merger Talks
1977-1978
Box 11 Folder 12
New England Matters
1977-1982
Box 11 Folder 13
Southern New England Joint Board
1979-1981
Scope and Contents
Willimantic, Connecticut
Box 11 Folder 14
Maine: General Correspondence
1979-1981
Box 11 Folder 15
Maine Joint Board [Folder 1 of 2]
1978-1981
Box 11 Folder 16
Maine Joint Board [Folder 2 of 2]
1978-1981
Box 11 Folder 17
New York State Personnel
1978-1979
Box 11 Folder 18
Meeting of New York State Managers: Textile Division
1981
Scope and Contents
October 23, NYC
Box 11 Folder 19
New York State Organizing
1980
Box 11 Folder 20
Buffalo Joint Board: Honoring John Harrison and R. Slisz
1982
Scope and Contents
June 17
Box 11 Folder 21
Buffalo Joint Board: Requests for Staff
1979-1980
Box 11 Folder 22
Buffalo Regional Textile Joint Board Correspondences
1979-1981
Box 11 Folder 23
New York State: Greater New York Joint Board
1980-1981
Box 11 Folder 24
New York State: Hudson Valley Joint Board
1980-1981
Box 11 Folder 25
Harry Wilson Dinner: Central and South Jersey Joint Board
1983
Scope and Contents
November 4; Piscataway, NJ
Box 11 Folder 26
Dyers Meeting: Local 1733
1981
Scope and Contents
March 7; Paterson, NJ
Box 11 Folder 27
ACTWU Dyers Local 1733
1979-1981
Scope and Contents
Some Newspaper Clippings
Box 11 Folder 28
Local 1733: Special Mailings
1979-1982
Scope and Contents
Paterson, NJ
Box 11 Folder 29
Quin State: Local 2052
1975-1981
Scope and Contents
Union City, NJ
Box 11 Folder 30
Quin State: Personnel
1980-1983
Box 11 Folder 31
Quin State News
1981-1982
Scope and Contents
First Issue: December 1981
Box 11 Folder 32
Quin State: Staff
1979-1983
Box 11 Folder 33
Joseph Coponi, Regional Director: General
1980-1981
Box 11 Folder 34
Quin State: Organizing
1978-1981
Box 11 Folder 35
Garden Spot Joint Board: Robert Hinkle: Manager
1982-1983
Box 11 Folder 36
Quin State: Delaware Valley Joint Board
1979-1982
Box 11 Folder 37
Delaware Valley Joint Board Annual Party
1981
Scope and Contents
February 7; Stewartsville, NJ
Box 11 Folder 38
Quin State: Garden Spot and Schuylkill Valley Joint Boards
1976-1983
Box 11 Folder 39
Local 2010: Finances
1981
Scope and Contents
Reading, PA
Box 11 Folder 40
Pennsylvania Keystone Joint Board
1978-1982
Box 11 Folder 41
Pennsylvania Keystone Joint Board Conference
1983
Scope and Contents
June 10-12; Tamiment, PA
Box 11 Folder 42
Pennsylvania Keystone Joint Board Annual Party
1982
Scope and Contents
November 6; Christy Joy's, Pottsville, PA
Box 11 Folder 43
Pennsylvania Keystone Joint Board Annual Picnic
1980
Scope and Contents
September 14; Bushkill, PA
Box 11 Folder 44
Quin State: Pennsylvania Keystone Area Keenagers Spring Ball
1980
Scope and Contents
May 2; Montgomeryville, PA
Box 11 Folder 45
Quin State: Jack Coury, Pennsylvania Keystone Joint Board
1977-1978
Box 11 Folder 46
Quin State: Philadelphia Joint Board
1976-1982
Box 11 Folder 47
Local 6
1976-1981
Scope and Contents
Lewistown, PA
Box 11 Folder 48
Quin State: Local 630
1973-1979
Scope and Contents
New Brunswick, NJ
Box 11 Folder 49
Quin State: Local 148-T
1979
Box 11 Folder 50
Local 944-T
1981
Scope and Contents
Wall Rope Works Inc.
Box 11 Folder 51
Local 1034
1978-1982
Scope and Contents
Huntingdon, PA
Box 11 Folder 52
Bi-Annual Banquet: Local 1369
1978
Scope and Contents
November 18; Collegeville, PA
Box 11 Folder 53
Quin State: Local 1762
1976-1980
Scope and Contents
Works out of office of Local 6
Box 12 Folder 1
Quin State: Local 1859
1977-1980
Scope and Contents
Phillips Fibers; Hanover, PA
Box 12 Folder 2
Quin State & N.Y. Staff Conference
1979
Scope and Contents
September 7-9; Mt. Pocono, PA
Box 12 Folder 3
Ohio State Educational Conference
1979
Scope and Contents
April 27-29; Medina, OH
Box 12 Folder 4
Quin State Conference
1978-1979
Scope and Contents
January 4, 1979; Summit Hotel, NYC
Box 12 Folder 5
Howard D. Samuel
1974-1976
Scope and Contents
Vice President
Box 12 Folder 6
Key Votes
1974-1975
Box 12 Folder 7
AFL-CIO
1974-1975
Box 12 Folder 8
Miscellaneous Economy Articles [Folder 1 of 2]
1975
Box 12 Folder 9
Miscellaneous Economy Articles [Folder 2 of 2]
1975
Box 12 Folder 10
Legislative
1974
Box 12 Folder 11
Legislative [Folder 1 of 2]
1975
Box 12 Folder 12
Legislative [Folder 2 of 2]
1975
Box 12 Folder 13
Voting Record in Congress of Richard C. White
1967-1975
Box 12 Folder 14
Voting Records
1975-1976
Scope and Contents
Issued by other unions
Box 12 Folder 15
Voting Records: 90th and 91st Congress
1970
Box 12 Folder 16
Endorsement Issue: Advance
1974
Box 12 Folder 17
Executive Council Reports
1975
Box 12 Folder 18
AFL-CIO Conference Meeting of George Meany
1975
Box 12 Folder 19
Defense Fund: Weekly Report
1976-1977
Box 12 Folder 20
Meetings, Receptions, and Affairs During Democratic National Convention
1976
Scope and Contents
July
Box 12 Folder 21
Dues Increase
1978
Box 12 Folder 22
National Union of Tailors and Garment Workers General Conference [Folder 1 of 2]
1977
Scope and Contents
Scarborough, Great Britain
Box 12 Folder 23
National Union of Tailors and Garment Workers General Conference [Folder 2 of 2]
1977
Scope and Contents
Scarborough, Great Britain
Box 12 Folder 24
Dyers Division Meeting
1975-1976
Scope and Contents
June 16, 1975
Box 12 Folder 25
Dyers & Printers Division
1976-1979
Box 12 Folder 26
TWUA Dyers Vacation & Welfare Fund, Dyers Life Insurance Fund
1978
Scope and Contents
William Gordon
Box 12 Folder 27
Miscellaneous: Ethics, Energy and Employment
1973-1979
Box 12 Folder 28
Education Department
1976
Box 12 Folder 29
Elections Information [Folder 1 of 2]
1977
Box 12 Folder 30
Elections Information [Folder 2 of 2]
1977
Box 12 Folder 31
Miscellaneous: Fair Labor
1973-1979
Box 12 Folder 32
FBI: Federal Bureau of Investigation
1974
Box 12 Folder 33
ACTWU Per Capita Payments
1978-1979
Box 12 Folder 34
Miscellaneous: Government, General, Group Research
1974-1978
Box 12 Folder 35
Alfred Goldis
1977-1978
Box 12 Folder 36
Jack Goldstein
1978
Box 12 Folder 37
Giltspur Exposystems
1977-1978
Box 12 Folder 38
Miscellaneous: Health Education, Health Care, and Human Rights
1978
Box 12 Folder 39
The Heritage Foundation
1978-1979
Box 13 Folder 2
International Brotherhood of Electrical Workers
1977
Scope and Contents
"Metric" Report
Box 13 Folder 1
Histadrut
1976-1979
Box 13 Folder 3
International Chemical Workers Union
1969-1976
Box 13 Folder 4
Histadrut Dinner: Sol Stetin
1976-1977
Scope and Contents
May 1, 1976
Box 13 Folder 5
Miscellaneous: International, Inaugural and ILO News
1971-1979
Box 13 Folder 6
Industrial Engineering Department [Folder 1 of 2]
1976-1979
Scope and Contents
John Weiser, Director
Box 13 Folder 7
Industrial Engineering Department [Folder 2 of 2]
1976-1979
Scope and Contents
John Weiser, Director
Box 13 Folder 8
International Ladies' Garment Workers' Union, AFL-CIO, CLC
1974-1978
Box 13 Folder 9
International Textile Garment and Leather Workers Federation [Folder 1 of 2]
1978
Box 13 Folder 10
International Textile Garment and Leather Workers Federation [Folder 2 of 2]
1978
Box 13 Folder 11
International Trade Commission
1977
Box 13 Folder 12
Investments: Securities
1976
Box 13 Folder 13
Israel Embassy
1977-1978
Box 13 Folder 14
Israel Conflict
1976-1977
Box 13 Folder 15
Italian American Labor Council
1977-1978
Box 13 Folder 16
InterAmerican Textile, Leather and Garments Workers Federation (FITITVC)
1978-1979
Scope and Contents
English and Spanish
Box 13 Folder 17
International Association of Machinists & Aerospace Workers
1978
Box 13 Folder 18
International Confederation of Free Trade Unions (ICFTU)
1974-1977
Box 13 Folder 19
"IF": International Foundation of Employee Benefit Plans [Folder 1 of 2]
1976-1979
Box 13 Folder 20
"IF": International Foundation of Employee Benefit Plans [Folder 2 of 2]
1976-1979
Box 13 Folder 21
Congressional District Committee Kit
1974-1975
Box 13 Folder 22
AFL-CIO: West Penn Power Company Newspaper Clippings
1975
Box 13 Folder 23
ACTWU: PAC, APEC, PEF, SPAF Mailed Contributions
1977
Box 13 Folder 24
APEC & SPAF Made Contributions [Folder 1 of 2]
1976
Box 13 Folder 25
APEC & SPAF Made Contributions [Folder 2 o f2]
1976
Box 13 Folder 26
Invitations [Folder 1 of 4]
1978
Box 14 Folder 1
Invitations [Folder 2 of 4]
1978
Box 14 Folder 2
Invitations [Folder 3 of 4]
1978
Box 14 Folder 3
Invitations [Folder 4 of 4]
1978
Box 14 Folder 4
Contributions [Folder 1 of 2]
1975-1976
Box 14 Folder 5
Contributions [Folder 2 of 2]
1975-1976
Box 14 Folder 6
Congressmen Contributions
1975-1976
Box 14 Folder 7
Congressmen Contributions, Events and Invites
1976
Box 14 Folder 8
Appeals From Candidates And For Political Affairs [Folder 1 of 2]
1975-1977
Box 14 Folder 9
Appeals From Candidates And For Political Affairs [Folder 2 of 2]
1975-1977
Box 14 Folder 10
International Textile Garment and Leather Workers Federation [Folder 1 of 2]
1976-1977
Box 14 Folder 11
International Textile Garment and Leather Workers Federation [Folder 2 of 2]
1976-1977
Box 14 Folder 12
Contributions to Candidates [Folder 1 of 3]
1972-1977
Box 15 Folder 1
Contributions to Candidates [Folder 2 of 3]
1972-1977
Box 15 Folder 2
Contributions to Candidates [Folder 3 of 3]
1972-1977
Box 15 Folder 3
Communications On Behalf Of Candidates [Folder 1 of 2]
1976-1977
Box 15 Folder 4
Communications On Behalf Of Candidates [Folder 2 of 2]
1976-1977
Box 15 Folder 5
Miscellaneous ACTWU Documents
1977-1978
Box 15 Folder 6
ACTWU Legislative and Political Education Institute
1977
Box 15 Folder 7
Invitations: Political [Folder 1 of 2]
1976
Box 15 Folder 8
Invitations: Political [Folder 2 of 2]
1976
Box 15 Folder 9
Address Index Cards [Folder 1 of 3]
Scope and Contents
Photocopies
Box 15 Folder 10
Address Index Cards [Folder 2 of 3]
Scope and Contents
Photocopies
Box 15 Folder 11
Address Index Cards [Folder 3 of 3]
Scope and Contents
Photocopies
Box 15 Folder 12
Miscellaneous Documents and Newsletters
1977
Box 15 Folder 13
Various Memos, Newsletters and Contributions [Folder 1 of 3]
1977-1978
Box 15 Folder 14
Various Memos, Newsletters and Contributions [Folder 2 of 3]
1977-1978
Box 15 Folder 15
Various Memos, Newsletters and Contributions [Folder 3 of 3]
1977-1978
Box 15 Folder 16
ACTWU Synthetics Division Training Institute [Folder 1 of 2]
1977
Box 16 Folder 1
ACTWU Synthetics Division Training Institute [Folder 2 of 2]
1977
Box 16 Folder 2
Political Newsletters
1978
Box 16 Folder 3
Labor Union Articles: North Carolina
1977
Scope and Contents
Photocopies
Box 16 Folder 4
Miscellaneous Receipts, Lists and Essays
1978
Box 16 Folder 5
Industrial Union Department-Essex Committee Meeting
1978
Scope and Contents
February 13
Box 16 Folder 6
ACTWU Inter-Office Memorandum
1978
Box 16 Folder 7
SALT II: A Soft Bargain, A Hard Sell
1978
Box 16 Folder 8
Reports on Attitudes and Opinions of Union Members and Other Residents on Issues and Candidates
1978
Scope and Contents
Texas and Colorado
Box 16 Folder 9
Special Report for Textile Workers Pension Fun
1978
Scope and Contents
From the Pension Fund Department
Box 16 Folder 10
1978 Review of the World Economic Situation
1978
Box 16 Folder 11
William DuChessi: Memorandum, Contributions and Articles
1977-1978
Box 16 Folder 12
Literature [Folder 1 of 4]
1978
Box 16 Folder 13
Literature [Folder 2 of 4]
1978
Box 16 Folder 14
Literature [Folder 3 of 4]
1978
Box 16 Folder 15
Literature [Folder 4 of 4]
1978
Box 16 Folder 16
Health Insurance Program
1974
Box 16 Folder 17
Textile Workers Union of America: Canadian Employees Retirement Trust Fund
1977-1978
Box 16 Folder 18
Staff Retirement Plan Report
1977-1978
Box 16 Folder 19
Correspondence: Financial Statements
1978
Scope and Contents
William C. Tutt; July 1-December 1, 1977
Box 16 Folder 20
Strike Assistance Program
Box 16 Folder 21
GEB Reports [Folder 1 of 3]
1978
Box 16 Folder 22
GEB Reports [Folder 2 of 3]
1978
Box 16 Folder 23
GEB Reports [Folder 3 of 3]
1978
Box 16 Folder 24
ACTWU Resolutions
1978
Box 16 Folder 25
William DuChessi. Correspondence [Folder 1 of 6]
1978
Box 16 Folder 26
William DuChessi. Correspondence [Folder 2 of 6]
1978
Box 16 Folder 27
William DuChessi. Correspondence [Folder 3 of 6]
1978
Box 17 Folder 1
William DuChessi. Correspondence [Folder 4 of 6]
1978
Scope and Contents
Includes Photographs
Box 17 Folder 2
William DuChessi. Correspondence [Folder 5 of 6]
1978
Box 17 Folder 3
William DuChessi. Correspondence [Folder 6 of 6]
1978
Box 17 Folder 4
ACTWU Political Action Committee Receipts
1977
Scope and Contents
Blank Contribution Receipts, Numbers 116031-116140 discarded
Box 17 Folder 5
The Arctic Gas Project
1975
Box 17 Folder 6
Textile Workers Pension Fund. New England Plan
1974
Scope and Contents
December 1
Box 17 Folder 7
Press Associates, Inc. Packet
1976
Scope and Contents
Includes Photographs
Box 17 Folder 8
William DuChessi. Newspaper Clippings [Folder 1 of 4]
1976-1978
Box 17 Folder 9
William DuChessi. Newspaper Clippings [Folder 2 of 4]
1976-1978
Box 17 Folder 10
William DuChessi. Newspaper Clippings [Folder 3 of 4]
1976-1978
Box 17 Folder 11
William DuChessi. Newspaper Clippings [Folder 4 of 4]
1976-1978
Box 17 Folder 12
William DuChessi. Reports
1975-1977
Box 17 Folder 13
Reports. Committee on Political Education
1978
Box 17 Folder 14
Summary of Labor Arbitration Awards
1977
Box 17 Folder 15
Miscellaneous Donation Pamphlets
1977
Box 17 Folder 16
ACTWU and Willow Grove Plant Agreement
1977
Scope and Contents
February 1
Box 17 Folder 17
The Joint Board
1977
Scope and Contents
Linking the Locals
Box 17 Folder 18
New York State Annual Planning Report
1978
Box 17 Folder 19
Knights of Vartan Convocation, Armenian Bicentennial Convocation and Annual Report of Bentley College
1976-1977
Box 17 Folder 20
Committees and Delegates List
1976
Box 17 Folder 21
AFL-CIO Social Security Committee
1974
Scope and Contents
July 18
Box 17 Folder 22
William DuChessi. Photographs
1977
Box 17 Folder 23
Midwest Regional Conference
1977
Scope and Contents
May 19-22
Box 17 Folder 24
COPE Operating Committee. Frontlash Subcommittee
1976
Scope and Contents
August 30
Box 17 Folder 25
Eastern's Winter Wonderland
Box 17 Folder 26
Revision of Consumer Price Index and COLA Provisions in Textile Division Contracts
1978
Box 17 Folder 27
Fieldcrest Mills, Inc.
1982
Box 17 Folder 28
Fieldcrest Wage Reopener
1979-1981
Box 17 Folder 29
Local 1855. Fieldcrest Mills
1979-1982
Scope and Contents
Columbus, GA
Box 17 Folder 30
Fieldcrest Locals
1982
Box 17 Folder 31
Synthetic Division. Gordonsville Industries
1977-1978
Box 17 Folder 32
Local 1884. Ilikon Corporation
1979
Scope and Contents
Bridgeview, IL; Plant Closing
Box 18 Folder 1
Fieldcrest Contract Negotiation
1981
Scope and Contents
Removed from Gloria Shields Files April 17, 1984; Scott Hoyman's Records
Box 18 Folder 2
Fieldcrest Sheeting Mill
1979-1980
Scope and Contents
Removed from Gloria Shields Files April 17, 1984; Scott Hoyman's Records
Box 18 Folder 3
ACTWU Fieldcrest Wage Negotiations and Dust Proposals
1979
Scope and Contents
Removed from Gloria Shields Files April 17; Scott Hoyman's Records
Box 18 Folder 4
Scott Hoyman. Correspondence [Folder 1 of 3]
1981
Scope and Contents
Removed from Gloria Shields Files April 17; Scott Hoyman's Records
Box 18 Folder 5
Scott Hoyman. Correspondence [Folder 2 of 3]
1980-1981
Scope and Contents
Removed from Gloria Shields Files April 17; Scott Hoyman's Records
Box 18 Folder 6
Scott Hoyman. Correspondence [Folder 3 of 3]
19801-1981
Scope and Contents
Removed from Gloria Shields Files, April 17; Scott Hoyman's Records
Box 18 Folder 7
Local 652. Ludlow Corporation
1978
Scope and Contents
Ludlow, MA
Box 18 Folder 8
Company Proposals
1978
Box 18 Folder 9
Local 406. Maremont Corporation
1977-1979
Scope and Contents
Biddeford-Saco Joint Board
Box 18 Folder 10
Local 406. NLRB Charge
1979
Scope and Contents
Maremont Corporation
Box 18 Folder 11
McGraw-Edison Election. Local 1016. Granite State Joint Board
1979
Scope and Contents
Manchester, NJ
Box 18 Folder 12
Midwest Handbag Corporation. Application for Federal Fund
1976-1978
Scope and Contents
St. Louis, MO
Box 18 Folder 13
Munsingwear Plant [Folder 1 of 2]
1977-1979
Scope and Contents
Fairmont, NC
Box 18 Folder 14
Munsingwear Plant [Folder 2 of 2]
1977-1979
Scope and Contents
Fairmont, NC
Box 18 Folder 15
Munsingwear Plant. Local 1905
1976-1979
Scope and Contents
Memphis, TN; From Older S. Hoyman's Files
Box 18 Folder 16
Munsingwear Plant. Local 1782 [Folder 1 of 2]
1969-1976
Scope and Contents
Memphis, TN; from S. Hoyman's older files
Box 18 Folder 17
Munsingwear Plant. Local 1782 [Folder 2 of 2]
1969-1976
Scope and Contents
Memphis, TN; From S. Hoyman's older files
Box 18 Folder 18
Munsingwear Company. Sallee and Plescia
1979
Box 18 Folder 19
National Gypsum. Coordinated Collective Bargaining
1978
Box 18 Folder 20
IUD. National Gypsum Meeting
1978-1979
Box 18 Folder 21
Niagara Hobby Distributors, Inc.
1978
Scope and Contents
Buffalo, NY
Box 18 Folder 22
Ohio City Mfg. Co.
1979
Scope and Contents
Ohio City, OH
Box 18 Folder 23
Olympia Mills
1977-1978
Scope and Contents
Plant closing 1976; Tuscaloosa, AK
Box 18 Folder 24
Pennsylvania Wilton Carpets, Inc.
1978-1979
Scope and Contents
Philadelphia, PA
Box 18 Folder 25
Perfection/Eclipse Sleep Products, Inc.
1980
Scope and Contents
Carbon Hill, AL
Box 18 Folder 26
Rock-Tenn Company
1977-1979
Scope and Contents
Phoenix City, AL
Box 18 Folder 27
Sanford Finishing Company
1977-1978
Box 18 Folder 28
Sealy Mattress
1978
Box 18 Folder 29
Steel Pak
1978
Scope and Contents
Fredericksburg, VA
Box 18 Folder 30
Swan Finishing Company Meeting
1980
Scope and Contents
February 5
Box 18 Folder 31
Swan Finishing Company. Local 1483
1977-1980
Scope and Contents
Fall River Joint Board
Box 18 Folder 32
Textile Examiners and Finishers
1972-1976
Box 18 Folder 33
Victor-Balata Belting Company
1977-1980
Scope and Contents
Easton, PA; Quin State
Box 18 Folder 34
Waverly Textile Processing, Inc.
1978
Scope and Contents
Plainview, NY; UTW Charge Under Article XX
Box 18 Folder 35
Wellman Industries, Inc. [Folder 1 of 3]
1975-1976
Scope and Contents
Johnsonville, SC
Box 18 Folder 36
Wellman Industries, Inc. [Folder 2 of 3]
1975-1976
Scope and Contents
Johnsonville, SC
Box 18 Folder 37
Wellman Industries, Inc. [Folder 3 of 3]
1975-1976
Scope and Contents
Johnsonville, SC
Box 18 Folder 38
Local 2280. Worth Textiles
1980
Scope and Contents
Sylvester, GA
Box 18 Folder 39
CBLA Correspondence
1979
Box 19 Folder 1
Wellman Industries, Inc. Negotiations [Folder 1 of 2]
1975-1976
Box 19 Folder 2
Wellman Industries, Inc. Negotiations [Folder 2 of 2]
1975-1976
Box 19 Folder 3
Carolina Brown Lung Association
1974-1977
Box 19 Folder 4
Carolina Brown Lung Association Hearing
1977
Scope and Contents
June 30
Box 19 Folder 5
Carolina Brown Lung Association
1978
Box 19 Folder 6
Cotton Dust. Expenses
1978-1979
Scope and Contents
North Carolina Labor Law Center
Box 19 Folder 7
Cotton Dust. Daily News Record Articles by John Byrne
1979
Scope and Contents
January 30,31 and December 1
Box 19 Folder 8
Brown Lung Day
1977-1978
Scope and Contents
Carolina Brown Lung Association
Box 19 Folder 9
OSHA Conference. Cotton Dust Manual
1978
Box 19 Folder 10
OSHA. South Carolina OSHA Plan
1977-1978
Box 19 Folder 11
OSHA Cotton Dust Standard [Folder 1 of 2]
1976-1979
Box 19 Folder 12
OSHA Cotton Dust Standard [Folder 2 of 2]
1976-1979
Box 19 Folder 13
North Carolina Department of Labor Slide Show
1978-1979
Scope and Contents
"An Introduction to the Cotton Dust Standard"
Box 19 Folder 14
OSHA Slide Show on ACTWU Health and Safety Program
1978
Box 19 Folder 15
OSHA-ACTWU
1978
Scope and Contents
U.S. OSHA Department: Enforcement
Box 19 Folder 16
OSHA. Cotton Dust Standard
1978
Box 19 Folder 17
OSHA Safety and Health
1976-1977
Scope and Contents
Textile Division
Box 19 Folder 18
OSHA Cotton Dust Hearing
1977
Scope and Contents
Drafts of Statements, Background Data, Etc.
Box 19 Folder 19
ACTWU Submission to OSHA on Proposed Cotton Dust Standard
1977
Scope and Contents
Volume II of Union Statement; April 5
Box 19 Folder 20
Cotton Dust Files
1977
Scope and Contents
Statement of Sol Stetin before Subcommitee on Labor Senate Committee on Human Resources; June 30
Box 19 Folder 21
Toxic Chemicals Conference. G. Perkel's Paper
1977
Box 19 Folder 22
OSHA Brown Lung Week
1979
Scope and Contents
October 7-14
Box 19 Folder 23
CLBA. United Way Controversy
1979
Box 19 Folder 24
Carolina Brown Lung Association
1979
Box 19 Folder 25
Brown Lung Disease. General
1979
Box 19 Folder 26
OSHA Miscellaneous Clippings and Releases
1979
Box 19 Folder 27
Brown Lung Compensation Hearing
1979
Scope and Contents
April 4
Box 19 Folder 28
Congressional Transcript of Sol Stetin's Testimony
1979
Scope and Contents
April 4
Box 19 Folder 29
OSHA J. Sheinkman's Testimony
1980
Scope and Contents
April 25; Schweiker-Williams Bill
Box 19 Folder 30
Senator Williams OSHA Oversight Hearing
1980
Scope and Contents
March 28; Schweiker-Williams Bill
Box 19 Folder 31
IUD AFL-CIO Schweiker-Williams Demonstration
1980
Scope and Contents
Pittsburgh, PA; March 4; Schweiker-Williams Bill
Box 19 Folder 32
OSHA Schweiker-Williams Bill
1980
Box 19 Folder 33
NTRTP Contract
1977-1978
Box 19 Folder 34
NTRTP General
1980
Box 19 Folder 35
NTRTP General
1975-1979
Box 20 Folder 1
Emanuel Sandi
1980
Box 20 Folder 2
Lou Pichinson
1979-1980
Box 20 Folder 3
Carlos Lopez
1980
Box 20 Folder 4
Education Coordinator Applicants
1980
Box 20 Folder 5
Camille Robinson
1980
Box 20 Folder 7
Howard Brown
19801-981
Scope and Contents
Appointment as Executive Director
Box 20 Folder 8
Applicants
1980
Box 20 Folder 10
Program and NTRTP Contract
1979-1980
Box 20 Folder 12
Program Year [Folder 1 of 2]
1977-1981
Box 20 Folder 13
Program Year [Folder 2 of 2]
1977-1981
Box 20 Folder 14
NTRTP Appeal for Extension
1981
Scope and Contents
July
Box 20 Folder 18
Annual Board Meeting
1977-1978
Scope and Contents
J.P. Stevens
Box 20 Folder 20
J.P. Stevens
1973
Box 20 Folder 21
Joel Ronald Ax. J.P. Stevens
1978-1980
Box 20 Folder 22
J.P. Stevens Boycott. Pamphlets, Flyers and Articles [Folder 1 of 4]
1977-1978
Box 20 Folder 23
J.P. Stevens Boycott. Pamphlets, Flyers and Articles [Folder 2 of 4]
1977-1978
Box 20 Folder 24
J.P. Stevens Boycott. Pamphlets, Flyers and Articles [Folder 3 of 4]
1977-1978
Box 20 Folder 25
J.P. Stevens Boycott. Pamphlets, Flyers and Articles [Folder 4 of 4]
1977-1978
Box 20 Folder 26
Status Reports. J.P. Stevens
1978
Box 20 Folder 27
J.P. Stevens. Resolutions
1977
Box 20 Folder 29
J.P. Stevens. Articles and News [Folder 2 of 2]
1977-1979
Box 20 Folder 30
J.P. Stevens Organizing Campaign [Folder 1 of 2]
1979
Box 20 Folder 31
J.P. Stevens Organizing Campaign [Folder 2 of 2]
1979
Box 20 Folder 33
J.P. Stevens Testimony [Folder 2 of 2]
1979
Box 20 Folder 34
J.P. Stevens. Contributions
1977
Box 20 Folder 35
J.P. Stevens. Rally
1979
Box 20 Folder 36
J.P. Stevens. Staff
1979-1980
Box 21 Folder 1
J.P. Stevens. Legal
1977-1980
Box 21 Folder 2
Richard Rothstein. Organizing Office
1979
Scope and Contents
IUD, AFL-CIO
Box 21 Folder 3
J.P. Stevens. Japanese Boycott
1978
Box 21 Folder 4
J.P. Stevens Boycott [Folder 1 of 3]
1977-1979
Box 21 Folder 5
J.P. Stevens Boycott [Folder 2 of 3]
1977-1979
Box 21 Folder 6
J.P. Stevens Boycott [Folder 3 of 3]
1977-1979
Box 21 Folder 7
J.P. Stevens Boycott [Folder 1 of 3]
1976-1977
Box 21 Folder 8
J.P. Stevens Boycott [Folder 2 of 3]
1976-1977
Box 21 Folder 9
J.P. Stevens Boycott [Folder 3 of 3]
1976-1977
Box 21 Folder 10
J.P. Stevens Company Ad Campaign
1977-1980
Box 21 Folder 12
J.P. Stevens. Settlement Agreement Notes
1980
Box 21 Folder 13
J.P. Stevens. Settlement Agreement Clauses [Folder 1 of 2]
1980
Box 21 Folder 14
J.P. Stevens. Settlement Agreement Clauses [Folder 2 of 2]
1980
Box 21 Folder 15
J.P. Stevens. Contract and Company Draft [Folder 1 of 3]
1980
Box 21 Folder 16
J.P. Stevens. Contract and Company Draft [Folder 2 of 3]
1980
Box 21 Folder 17
J.P. Stevens. Contract and Company Draft [Folder 3 of 3]
1980
Box 21 Folder 18
J.P. Stevens. Agreement with Company Drafts and Union Revisions [Folder 1 of 3]
1979-1980
Box 21 Folder 19
J.P. Stevens. Agreement with Company Drafts and Union Revisions [Folder 2 of 3]
1979-1980
Box 21 Folder 20
J.P. Stevens. Agreement with Company Drafts and Union Revisions [Folder 3 of 3]
1979-1980
Box 21 Folder 21
Notes on Seniority
1980
Box 21 Folder 22
Hearing Officer. Local 190
1974-1975
Scope and Contents
Kenneth DeLong; Chicago, IL
Box 21 Folder 23
Hearing Officer. Local 658
1973-1974
Scope and Contents
Murray Moreno; Williamsport, MD
Box 21 Folder 24
Hearing Officer. Local 1874
1974
Scope and Contents
Scott Hoyman; Cumberland, MD
Box 22 Folder 1
Defunct Locals Committee [Folder 1 of 2]
1965-1974
Box 22 Folder 2
Defunct Locals Committee [Folder 2 of 2]
1965-1974
Box 22 Folder 3
Hearing Officer. Local 1244
1973-1974
Scope and Contents
George Dillman; Phoenixville, PA
Box 22 Folder 4
Hearing Officer. Local 944
1972
Scope and Contents
Joseph Hueter. Complaint of Peter Saia, Executive Council Meeting
Box 22 Folder 5
Administratorship. Local 2073
1972-1973
Scope and Contents
Philadelphia, PA; Joe Hueter, Adm.
Box 22 Folder 6
Hearing Officer. Local 2024
1974
Scope and Contents
William Gordon; Rich Creek, VA
Box 22 Folder 7
Hearing Board. Greater Fall River Joint Board
1974-1975
Box 22 Folder 8
Loan Agreement Between Frank Gencarella And The Connecticut Joint Board
1974-1975
Box 22 Folder 9
Frank Gencarella. Staff Retirement [Folder 1 of 2]
1973-1974
Box 22 Folder 10
Frank Gencarella. Staff Retirement [Folder 2 of 2]
1973-1974
Box 22 Folder 11
TWUA Staff Retirement Plan [Folder 1 of 2]
1973
Box 22 Folder 12
TWUA Staff Retirement Plan [Folder 2 of 2]
1973
Box 22 Folder 13
TWUA Staff Retirement Committee. William DuChessi
1972-1973
Scope and Contents
Staff Retirement Reports and Retirement Program Surveys
Box 22 Folder 14
Establishment of Joint Boards
1980-1982
Scope and Contents
Upper South Regional Joint Board
Box 22 Folder 15
Upper South Regional Joint Board
1980-1983
Box 22 Folder 16
Upper South Regional Joint Board. Personnel
1968-1981
Box 22 Folder 17
Tidewater Joint Board. By-Laws
1974-1979
Box 22 Folder 18
Tidewater Joint Board. Audit Reports
1974-1981
Box 22 Folder 19
Upper South Tidewater Joint Board. Finances
1977-1982
Box 22 Folder 21
Staff Retirement Plan. Old Correspondence [Folder 2 of 3]
1970-1973
Box 22 Folder 22
Staff Retirement Plan. Old Correspondence [Folder 3 of 3]
1970-1973
Box 22 Folder 23
Mid-Atlantic. Local 1707
1976
Scope and Contents
Montgomery, PA
Box 22 Folder 24
Synthetics Division Meeting
1979
Scope and Contents
March 28; Washington D.C.
Box 22 Folder 25
Synthetics Division Conference
1980
Scope and Contents
March 30; Silver Spring, MD
Box 22 Folder 26
Mid-Atlantic Summer School
1980
Scope and Contents
August 17-23; Center Valley, PA
Box 22 Folder 27
Synthetics Division. Organizing
1977-1981
Box 22 Folder 28
Synthetics Division. Clippings
1979
Box 22 Folder 29
Synthetic Apprenticeship Program. First Meeting
1980
Box 22 Folder 30
Synthetics Division. Apprenticeship Training Program
1980
Box 22 Folder 31
Synthetics Division Apprenticeship Program. Staff
1980-1981
Box 22 Folder 32
Synthetics Division. Bruce Dunton
1978-1981
Box 22 Folder 33
Synthetics Division. Miscellaneous
1978-1981
Box 22 Folder 34
Synthetics Division. The Industry
1977-1980
Box 22 Folder 35
Synthetics Division. "Fiber Facts"
1979-1982
Scope and Contents
Newsletter
Box 22 Folder 36
Synthetics Division. Personnel
1978-1981
Box 22 Folder 37
Synthetics Division. Building Lease
1976-1978
Box 22 Folder 38
Synthetics Division. Worker to Worker Program
1979
Box 22 Folder 39
Labor Rally
1980
Scope and Contents
Galax, VA; July 20
Box 22 Folder 40
Upper South Regional Director. Bruce Dunton
1981-1982
Box 22 Folder 41
Upper South Regional Joint Board. Organizing
1980
Scope and Contents
Jerry Wayne Frost Letter, July 26
Box 22 Folder 42
Upper South Regional Joint Board. General
1976-1981
Box 22 Folder 43
Upper South Regional Joint Board. Organizing
1977-1981
Box 22 Folder 44
Staff Correspondence
1962-1965
Box 22 Folder 45
ACTWU Regional Office
1979-1981
Scope and Contents
Lynchburg, VA
Box 22 Folder 46
Tidewater Joint Board
1973-1982
Scope and Contents
Farmville, VA
Box 23 Folder 1
Upper South Regional Joint Board
1982
Box 23 Folder 2
Northeastern Massachusetts Joint Board
1978-1980
Box 23 Folder 3
Staff Assignments. South General
1981
Box 23 Folder 4
Mid-South Staff
1980-1982
Box 23 Folder 5
Mid-South Personnel. James Renfroe
1979-1982
Box 23 Folder 6
Deep South Personnel. R.L. Roper
1979-1980
Box 23 Folder 7
Mid-South Region. Staff
1980-1982
Box 23 Folder 8
Deep South. Personnel
1980-1981
Box 23 Folder 10
Bi-County Join Board "Recognition Banquet"
1981
Scope and Contents
March 22; Reidsville, NC
Box 23 Folder 11
Bi-County Northern North Carolina Joint Board Conference
1983
Scope and Contents
May 26-29; Blacksburg, VA
Box 23 Folder 12
Deep South. Central Alabama-Georgia Joint Board
1971-1980
Box 23 Folder 13
Mid-South. S.C. Coastal Joint Board
1979-1981
Box 23 Folder 14
Deep South. S.C. Coastal Joint Board
1974-1976
Scope and Contents
South Carolina
Box 23 Folder 15
Deep South/Western Carolinas Joint Board. General
1980-1982
Box 23 Folder 16
Local 250-T
1979-1980
Scope and Contents
Erwin, NC
Box 23 Folder 17
Local 254-T
1973-1982
Box 23 Folder 18
Local 1093-T
1976-1980
Scope and Contents
Rock Hill, SC
Box 23 Folder 19
Local 1355
1977-1981
Scope and Contents
Fletcher, NC
Box 23 Folder 20
Local 1742. Jim Robbins Seat Belt Co.
1974-1979
Scope and Contents
Knoxville, TN
Box 23 Folder 21
Quin State Cincinnati Joint Board. General
1978-1981
Box 23 Folder 22
Local 482-T
1976-1981
Scope and Contents
Painesville, OH
Box 23 Folder 23
Ohio State Joint Board
1978-1981
Box 23 Folder 24
Ohio State Joint Board. Legal Bills
1975-1981
Box 23 Folder 25
Midwest Region. General
1977-1981
Scope and Contents
Charles Sallee, Regional Director
Box 23 Folder 26
Chicago Joint Board Meeting and Retirement Dinner
1983
Scope and Contents
January 29
Box 23 Folder 28
Chicago Joint Board. General
1978-1979
Box 23 Folder 29
Chicago Joint Board. General
1979-1981
Box 23 Folder 30
Chicago Joint Board. Finances
1976-1979
Box 23 Folder 31
Chicago Joint Board. Finances
1975-1977
Box 23 Folder 32
Indiana-Kentucky Joint Board
1976-1981
Box 23 Folder 33
St. Louis Joint Board
1974-1978
Box 23 Folder 34
Twin City Joint Board
1976-1979
Box 23 Folder 35
Twin City Joint Board
1978
Box 23 Folder 36
Local 194. Robert Tuckson
1977
Box 23 Folder 37
Local 281
1978-1979
Scope and Contents
Bemis, TN
Box 23 Folder 38
Midwest Regional Conference
1979
Scope and Contents
June 21-24; Springfield, IL
Box 23 Folder 39
Midwest Regional Staff Meeting
1979
Scope and Contents
October 5; St Louis, MO
Box 23 Folder 40
Midwest Division. Charles Sallee
1979
Box 23 Folder 41
AFL-CIO Los Angeles-Orange Counties Organizing Committee
1975-1981
Box 23 Folder 42
Portland Area Joint Board
1977-1978
Box 23 Folder 43
Los Angeles Joint Board. Subsidies
1963-1978
Box 23 Folder 44
Farwest Region. Frank Nicholas
1976-1981
Box 23 Folder 45
Farwest Region. Personnel
1973-1979
Box 23 Folder 46
St. Louis Health Plan
Box 23 Folder 47
Farwest Region. Organizing
1972-1979
Box 23 Folder 48
Bruce Raynor. Director J.P. Stevens Advisory Council
1981-1984
Box 24 Folder 1
J.P. Stevens. Richard Rothstein
1980-1981
Box 24 Folder 2
J.P. Stevens Advisory Council
1980-1981
Scope and Contents
Director: Richard Rothstein
Box 24 Folder 3
J.P. Stevens Advisory Council. Organizing
1980-1983
Box 24 Folder 4
J.P. Stevens Advisory Council. Personnel
1980-1981
Box 24 Folder 5
J.P. Stevens Advisory Council
1980-1986
Box 24 Folder 6
J.P. Stevens Advisory Council. Monthly Check-Offs
1981-1982
Box 24 Folder 7
J.P. Stevens Advisory Council. Monthly Accounting Reports
1981-1982
Box 24 Folder 8
J.P. Stevens Advisory Council
1981-1982
Box 24 Folder 9
EEOC-J.P. Stevens Settlement
1986
Box 24 Folder 10
EEOC-J.P. Stevens Settlement. Background Material and Summary
1986-1987
Box 24 Folder 11
EEOC-J.P. Stevens Settlement. EEOC Documents
1986
Box 24 Folder 12
EEOC-J.P. Stevens Settlement. Lists of Plants
1986
Box 24 Folder 13
EEOC-J.P. Stevens. Notes
1986
Box 24 Folder 14
EEOC-J.P. Stevens. Surveys and Claim Forms
Box 24 Folder 15
EEOC-J.P. Stevens Settlement. Press Materials and Lists
1986
Box 24 Folder 16
ITGLWF 4th World Congress. Miscellaneous Reports Prior to Congress
1984
Box 24 Folder 17
ITGLWF 4th World Congress. Meeting Notices and Schedule [Folder 1 of 2]
1984
Scope and Contents
October 10-26; Tel Aviv
Box 24 Folder 18
ITGLWF 4th World Congress. Meeting Notices and Schedule [Folder 1 of 2]
1984
Scope and Contents
October 10-26; Tel Aviv
Box 24 Folder 19
ITGLWF 4th World Congress. Reports Received Prior to Congress [Folder 1 of 2]
1984
Box 24 Folder 20
ITGLWF 4th World Congress. Reports Prior to Congress [Folder 2 of 2]
1984
Box 24 Folder 21
ITGLWF 4th World Congress. ACTWU Research Department Materials
1984
Box 24 Folder 22
ILO/ITGLWF Meetings. Lists of Delegates/Files
1984
Box 24 Folder 23
Calendar. Hoyman
1982-1983
Box 24 Folder 24
Third Joint Conference of Textile and Apparel Workers' Unions of Japan
1980-1981
Box 24 Folder 25
North Carolina Council of Churches Conference
1980
Box 24 Folder 26
North Carolina State University Seminar. "Living With Your Contract"
1980
Scope and Contents
November 13
Box 24 Folder 27
Southern Staff Meeting
1980
Scope and Contents
November 7
Box 24 Folder 28
Institute of Labor and Industrial Relations
1980
Box 24 Folder 29
SEJ Anniversary Meeting
1980-1981
Scope and Contents
May 1, 1981; Atlanta, GA
Box 24 Folder 30
Leadership Seminar on Labor and the Humanities
1981
Scope and Contents
September 21-23
Box 24 Folder 31
Scott Hoyman ACTWU Convention Speech
1981
Scope and Contents
Transferred from his former office
Box 24 Folder 32
Scott Hoyman. Speeches
1981-1982
Box 24 Folder 33
Scott Hoyman. Speech Material
1979-1982
Box 24 Folder 34
Scott Hoyman. Speech for Southern Textile Regional Joint Board
1985
Scope and Contents
April 28
Box 24 Folder 35
Scott Hoyman. Speech for Mid-Atlantic Regional Conference
1985
Scope and Contents
March
Box 24 Folder 36
Scott Hoyman Speech for Manhattan College. International Trade and U.S. Textile and Apparel Jobs
1985
Scope and Contents
February 22; Riverdale, NY
Box 24 Folder 37
Scott Hoyman. Speech for ACTWU COPE Legislative Conference
1985
Scope and Contents
February 24
Box 24 Folder 38
Scott Hoyman. Speech for ILO Textile Committee
1984
Scope and Contents
October 15; Geneva, Switzerland
Box 24 Folder 39
Scott Hoyman. Speech for ACTWU Constitutional Convention Address
1984
Box 24 Folder 40
ACTWU 2nd Constitutional Convention. Convention Proceedings
1981
Scope and Contents
June 1-5; Detroit, MI
Box 24 Folder 41
Scott Hoyman. Personal Speech File
1984
Box 24 Folder 42
Middle Tennessee State University. Labor Management Conference
1984
Scope and Contents
April 12; Murfreesboro, TN
Box 24 Folder 43
Scott Hoyman. Speeches
1983-1984
Box 24 Folder 44
Botto House Dinner
1982
Box 24 Folder 45
Scott Hoyman Speech. House Committee on Science and Technology
1982
Box 24 Folder 46
Upper South Regional Dinner for Sol Stetin
1982
Scope and Contents
February 27
Box 24 Folder 47
Hoyman Trip to Egypt
1984-1985
Scope and Contents
October; In connection with ITGWLF 4th congress
Box 24 Folder 48
Scott Hoyman Honorary Degree. Monmouth College
1985
Scope and Contents
May 18; Monmouth, IL
Box 24 Folder 49
Scott Hoyman Speech. Monmouth College
1985
Scope and Contents
May 17; Monmouth IL
Box 24 Folder 50
Scott Hoyman. Revised Biographical Notes
1983-1985
Box 25 Folder 1
Scott Hoyman. Biographical Notes
1982-1985
Box 25 Folder 2
Scott Hoyman. Clippings from Newspapers Regarding
1982-1984
Box 25 Folder 3
Scott Hoyman. "The Unsung Heroes of America's Labor Movement"
1983
Scope and Contents
by William Serrin, NYT
Box 25 Folder 4
Scott Hoyman. Labor Day Arrangements and Speech
1983
Scope and Contents
Portland, ME
Box 25 Folder 5
Scott Hoyman. Labor Day Portland Press Herald
1983
Scope and Contents
Newspaper story September 6
Box 25 Folder 6
Scott Hoyman. Committees and Organizations
1983-1985
Box 25 Folder 7
Scott Hoyman. Invitations to ACTWU Affiliates Events
1982-1985
Box 25 Folder 8
Audit of the NTRTP Program
1983
Box 25 Folder 9
Audit Reports
1984
Box 25 Folder 10
Contractor's Comments in Response to Draft Final Audit Report
1984
Scope and Contents
June 15
Box 25 Folder 11
Inventory Certificates
1981-1983
Box 25 Folder 12
NTRTP Close Out
1978-1983
Box 25 Folder 13
NTRTP Final Inventory Certificates
1983
Box 25 Folder 14
Previous Years Closeout Packages
1978-1983
Box 25 Folder 15
NTRTP Appeal
1978-1983
Box 25 Folder 16
Employment Salary Records
1976-1980
Box 25 Folder 17
NTRTP Correspondence With Department of Labor
1979-1981
Box 25 Folder 18
National Textile Recruitment and Training Program [Folder 1 of 2]
1981-1984
Box 25 Folder 19
National Textile Recruitment and Training Program [Folder 2 of 2]
1981-1984
Box 25 Folder 20
NTRTP Letters From Howard Brown To Companies
1984
Box 25 Folder 21
Social Issues and the American Labor Movement [Folder 1 of 2]
1981
Scope and Contents
Curriculum for NTRTP's GED and ESL Classes
Box 25 Folder 22
Social Issues and the American Labor Movement [Folder 2 of 2]
1981
Scope and Contents
Curriculum for NTRTP's GED and ESL classes
Box 25 Folder 23
NTRTP Audit Report. Preliminary Decision
1985
Box 25 Folder 24
NTRTP Audit Report. Final Decision
1985
Scope and Contents
May 17
Box 25 Folder 25
NTRTP Audit Report. Final
1984-1985
Scope and Contents
Received January 18, 1985; Audit Number 11-4-002-03-350
Box 25 Folder 26
NTRTP Contractor's Comments in Response to Draft Final Audit Report
1984
Box 25 Folder 27
Import Legislation. Textile and Apparel Trade Enforcement Act
1985
Box 26 Folder 1
J.P. Stevens. Organizing
1981
Box 26 Folder 2
Norma Rae Press Kit
1984
Scope and Contents
Includes photographs
Box 26 Folder 3
Haskell Co. New Milford [Folder 1 of 2]
1981
Box 26 Folder 4
Haskell Co. New Milford [Folder 2 of 2]
1981
Box 26 Folder 5
J.P. Stevens. Newspaper Clippings and Copies
1986-1987
Box 26 Folder 6
J. P. Stevens National Settlement Agreement
1982
Box 26 Folder 7
Proposed Seven Day Operating Schedule in Rosemary Plant
1982
Scope and Contents
No. 3 Weave Room
Box 26 Folder 8
J.P. Stevens Council. Staff
1981
Box 26 Folder 9
Seven Day Schedules at J.P. Stevens and Burlington Industries
1982
Box 26 Folder 10
J.P. Stevens. Insurance Proposals
1981
Box 26 Folder 11
J.P. Stevens Wage Negotiations
1980-1982
Box 26 Folder 12
J.P. Stevens. "Guide for Employees"
1980
Box 26 Folder 13
J.P. Stevens. Roanoke Rapids Locals
1980-1982
Box 26 Folder 14
J.P. Stevens VIP File. Labor-Management Meetings
1982
Scope and Contents
Scott Hoyman
Box 26 Folder 15
J.P. Stevens Convention Report
1981
Box 26 Folder 16
J.P. Stevens Organizing Campaigns
1980-1981
Box 26 Folder 17
J.P. Stevens Allendale
1983
Box 26 Folder 18
Decisions to Begin J.P. Stevens Campaign
1963
Box 26 Folder 19
J.P. Stevens Annual Report and Finances
1981
Box 26 Folder 20
J.P. Stevens. Ballet Fabrics, Inc.
1983
Box 26 Folder 21
J.P. Stevens Benefit Plan Booklet
1983
Box 26 Folder 22
J.P. Stevens ACTWU Bulletin
1980
Scope and Contents
on 1980 Victory
Box 26 Folder 23
J.P. Stevens Carter Plant
1983
Box 26 Folder 24
J.P. Stevens. Allendale, SC
1981
Box 26 Folder 25
J.P. Stevens. City of Hope
1980
Scope and Contents
November
Box 26 Folder 26
J.P. Stevens Clippings and News
1980
Box 26 Folder 27
J.P. Stevens Congratulatory Notes
1980-1983
Scope and Contents
and thank you letters, for 1980 victory
Box 26 Folder 28
J.P. Stevens Cotton Dust Hazards
1983
Box 26 Folder 29
J.P. Stevens Clippings, Comments and Release for 1980 Victory
1980-1981
Box 26 Folder 30
J.P. Stevens Company Letters
1980
Scope and Contents
Newspaper Clippings
Box 26 Folder 31
J.P. Stevens Clippings
1981
Box 26 Folder 32
J.P. Stevens Decision of TWUA
1963
Box 26 Folder 33
J.P. Stevens Clippings
1982
Box 26 Folder 34
J.P. Stevens Clippings
1983
Box 26 Folder 35
J.P. Stevens and ACTWU Contract
1983
Scope and Contents
April; Roanoke Rapids, Allendale, High Point
Box 26 Folder 36
J.P. Stevens Negotiations
1980
Scope and Contents
October 18-19; NYC
Box 26 Folder 37
J.P. Stevens Contract Negotiations
1983
Scope and Contents
News Clippings included
Box 26 Folder 38
J.P. Stevens Contract Negotiations
1985
Box 26 Folder 39
J.P. Stevens Contracts and Agreements
1980-1985
Box 26 Folder 40
J.P. Stevens Agreement and Contract [Folder 1 of 2]
1980
Scope and Contents
October
Box 26 Folder 41
J.P. Stevens Agreement and Contract [Folder 2 of 2]
1980
Scope and Contents
October
Box 26 Folder 42
J.P. Stevens. Duneen and Turnersburg
1981
Box 26 Folder 43
J.P. Stevens. Organizing
1983
Scope and Contents
East Hampton, MA
Box 26 Folder 44
J.P. Stevens East Hampton Massachusetts Plant. Health Hazards
1980-1982
Box 26 Folder 45
J.P. Stevens Employees Education Committee
1977-1982
Scope and Contents
Anti-union
Box 26 Folder 46
J.P. Stevens. Fayetteville, NC
1983-1985
Box 27 Folder 1
J.P. Stevens Fayetteville Plant
1984-1985
Scope and Contents
Report on election held on December 6, 1984
Box 27 Folder 2
J.P. Stevens Gay-Tred Mills
1983
Scope and Contents
Scottsboro, AL
Box 27 Folder 3
J.P. Stevens Greensboro. North Carolina Plant
1982-1983
Box 27 Folder 4
J.P. Stevens Grievance/Arbitration Discussions
1982
Box 27 Folder 5
J.P. Stevens High Point
1983
Scope and Contents
North Carolina
Box 27 Folder 6
J.P. Stevens. David Hilton
1982
Scope and Contents
Kingsport, TN
Box 27 Folder 7
J.P. Stevens Insurance Charges
1983
Box 27 Folder 8
The American Lawyer. "Labor Outlaws"
1980
Scope and Contents
April
Box 27 Folder 9
J.P. Stevens Legal Matters
1980-1983
Box 27 Folder 10
J.P. Stevens Mailings. 1980 Victory Material
1980
Box 27 Folder 11
J.P. Stevens Milledgeville [Folder 1 of 2]
1979-1980
Box 27 Folder 12
J.P. Stevens Milledgeville [Folder 2 of 2]
1979-1980
Box 27 Folder 13
J.P. Stevens Milledgeville
1981-1982
Box 27 Folder 14
J.P. Stevens. Miscellaneous
1982
Box 27 Folder 15
J.P. Stevens. Moran Mills, Ltd.
1983-1984
Scope and Contents
Case #11-RC-5150
Box 27 Folder 16
J.P. Stevens. Miscellaneous
1981
Box 27 Folder 17
J.P. Stevens. Miscellaneous
1985
Box 27 Folder 18
J.P. Stevens Nation's Labor. Stevens Settlement
1980
Scope and Contents
December
Box 27 Folder 19
J.P. Stevens. New Milford, CT
1981-1984
Box 27 Folder 20
J.P. Stevens. ACTWU News Releases
1980-1982
Box 27 Folder 21
J.P. Stevens. Quality Improvement System
1982
Box 27 Folder 22
J.P. Stevens. West Boylston Plant
1981-1982
Box 27 Folder 23
J.P. Stevens Tifton, GA Election Petition
1979-1980
Box 27 Folder 24
J.P. Stevens. Publicity
1980
Box 27 Folder 25
J.P. Stevens. Rock Hill, SC and Election Proposal
1981
Scope and Contents
July election
Box 27 Folder 26
J.P. Stevens Rosemary Plant
1982
Box 27 Folder 27
J.P. Stevens. Shareholders' Letters
1980
Box 27 Folder 28
J.P. Stevens Non-Union Employees Letter. Whitney Stevens
1980
Box 27 Folder 29
J.P. Stevens. "Social Justice"
1980
Scope and Contents
Last Issue-December
Box 27 Folder 30
J.P. Stevens. Sol Stetin's Statement
1980
Scope and Contents
October 19; NY Hilton
Box 27 Folder 31
J.P. Stevens. New Milford, CT
1978-1980
Box 27 Folder 32
J.P. Stevens Newsletter. Stevens Local Unions' Report
1983
Box 27 Folder 33
J.P. Stevens ACTWU Press Release [Folder 1 of 2]
1983
Scope and Contents
Release in October; NLRB Settlement after 20 Years
Box 27 Folder 34
J.P. Stevens ACTWU Press Release [Folder 2 of 2]
1983
Scope and Contents
Release in October; NLRB Settlement after 20 Years
Box 27 Folder 35
J.P. Stevens Plant Closings
1951-1970
Box 27 Folder 36
J.P. Stevens Stevecoknit Election
1983
Scope and Contents
Fayetteville, NC; July 28
Box 27 Folder 37
J.P. Stevens Stevecoknit
1982-1983
Scope and Contents
Fayetteville, NC; Bridgeton Dye, Closed
Box 27 Folder 38
J.P. Stevens File. "Testimony"
1979
Box 27 Folder 39
J.P. Stevens Closing. Montgomery Yarn Plant Article
1982
Scope and Contents
Photocopy of article
Box 27 Folder 40
J.P. Stevens. Wagram and Roanoke Rapids
1982
Scope and Contents
North Carolina
Box 27 Folder 41
J.P. Stevens. Wallace, NC
1982
Box 27 Folder 42
J.P. Stevens. Wallace, NC
1980-1985
Box 27 Folder 43
J.P. Stevens. Woolen Division
1985
Scope and Contents
Newspaper Clippings
Box 27 Folder 44
Roanoke Valley Joint Board
1981
Scope and Contents
March 29; Roanoke Rapids, NC; Newspaper Clippings included
Box 27 Folder 45
J.P. Stevens Newspaper Clippings and Copies
1979-1983
Box 27 Folder 46
J.P. Stevens. Tifton, GA [Folder 1 of 2]
1981
Box 27 Folder 47
J.P. Stevens. Tifton, GA [Folder 2 of 2]
1981
Box 27 Folder 48
J.P. Stevens Organizing Staff. Staff Training
1978
Box 27 Folder 49
Mimi Conway. "Rise Gonna Rise"
1979
Box 27 Folder 50
J.P. Stevens New Milford Nonwoven Corporation Agreement. Herbert Haskell
1981
Box 27 Folder 51
J.P. Stevens. NLRB Cases
1979-1982
Box 28 Folder 1
J.P. Stevens Court Cases [Folder 1 of 4]
1975-1986
Box 28 Folder 2
J.P. Stevens Court Cases [Folder 2 of 4]
1975-1986
Box 28 Folder 3
J.P. Stevens Court Cases [Folder 3 of 4]
1975-1986
Box 28 Folder 4
J.P. Stevens Court Cases [Folder 4 of 4]
1975-1986
Box 28 Folder 5
Newsletters
1985-1987
Box 28 Folder 6
IUD Conference. "Threat of the Radical Right Wing in America"
1978
Scope and Contents
August 29-30; Washington D.C.
Box 28 Folder 7
AFL-CIO IUD Executive Committee. To Recommend Future Directions and Activities of the IUD
1975-1976
Box 28 Folder 8
Glenn Watts Confidential Statement. IUD Committee on Future
1977
Box 28 Folder 9
Glenn Watts File Copy of Draft of Statement for IUD
1977
Scope and Contents
Chairman of Future Directions Committee
Box 28 Folder 10
UTW Josepha Krause Autobiography. 1975 Conviction Data
1973-1982
Box 28 Folder 11
UTW Recommendations from Jack Rubenstein
1979
Scope and Contents
March; Retired V.P.
Box 28 Folder 12
United Textile Workers
1979-1986
Box 28 Folder 13
United Textile Workers. AFL-CIO
1968-1973
Box 28 Folder 14
IUD AFL-CIO Various Committees
1978
Box 28 Folder 15
IUD Organizing Committee Meeting. Lists of Companies
1978
Scope and Contents
Distributed at August 28 Meeting
Box 28 Folder 16
IUD Organizing Meeting and SCLC Convention
1984
Scope and Contents
August 16; Charlotte, NC
Box 28 Folder 17
IUD Organizing Committee Meeting
1979
Scope and Contents
August 21; Washington D.C.
Box 28 Folder 18
IUD Oversight Committee on Organizing
1979
Box 28 Folder 19
IUD Organizing Oversight Committee Meetings Minutes
1978-1979
Box 28 Folder 20
IUD Oversight Organizing Committee
1978-1979
Scope and Contents
January 16; Washington D.C.
Box 28 Folder 21
IUD AFL-CIO Organizing Committee [Folder 1 of 2]
1978
Box 28 Folder 22
IUD AFL-CIO Organizing Committee [Folder 2 of 2]
1978
Box 28 Folder 23
IUD AFL-CIO Organizing Committee Meeting
1978
Scope and Contents
August 28; Washington, D.C.
Box 28 Folder 24
Shipment of Archive Materials to Cornell
1996
Scope and Contents
February 14
Box 28 Folder 25
IUD Minutes
1979
Box 28 Folder 26
IUD Carlin Allen. Organizing
1980
Box 28 Folder 27
IUD Cooperative Organizing Programs in Carolinas
1984
Box 28 Folder 28
IUD Atlanta Coordinated Organizing Project
1981-1982
Scope and Contents
July 1981
Box 28 Folder 29
IUD Elmer Chatak. Secretary-Treasurer
1980
Box 28 Folder 30
IUD Howard Samuel. Miscellaneous
1979-1984
Scope and Contents
President
Box 28 Folder 31
Reports to IUD Executive Committee on J.P. Stevens Campaign
1977
Box 28 Folder 32
IUD Harold McIver. Organizational Director
1979-1985
Box 28 Folder 33
IUD Miscellaneous
1978-1980
Scope and Contents
Newspaper Clipping included
Box 28 Folder 34
IUD North Alabama-Mississippi Project
1980
Box 28 Folder 35
IUD Coordinated Organizing Program
1980-1984
Scope and Contents
Tupelo, MS
Box 28 Folder 36
IUD Coordinated Bargaining Committee Kendall Company. Colgate-Palmolive Subsidiary
1980
Box 28 Folder 37
National Democratic Party Mid Term Conference
1978
Scope and Contents
December 8-10; Memphis, TN
Box 28 Folder 38
National Health Plan
1970-1976
Box 28 Folder 39
National Housing Conference, Inc.
1976-1979
Box 28 Folder 40
Nation's Labor
1972-1978
Box 28 Folder 41
National Trade Union Council For Human Rights
1971-1978
Box 28 Folder 42
National Urban League, Inc.
1974-1976
Box 28 Folder 43
New York Committee for Labor Youth
1974-1976
Box 28 Folder 44
New York State Department of Labor
1978
Box 28 Folder 45
New York Diagnostic Center
1976
Box 28 Folder 46
New York State AFL-CIO. Sy Cohen COPE Director
1975-1978
Box 28 Folder 47
New York State Assembly
1975-1977
Box 28 Folder 48
New York State Democratic Committee
1976-1978
Box 28 Folder 49
Paul Swaity. Director of Organizing
1978
Box 29 Folder 1
Paul Swaity. Director of Organizing [Folder 1 of 2]
1976-1977
Box 29 Folder 2
Paul Swaity. Director of Organizing [Folder 2 of 2]
1976-1977
Box 29 Folder 3
Paul Swaity. Election Memos [Folder 1 of 2]
1976-1978
Box 29 Folder 4
Paul Swaity. Election Memos [Folder 2 of 2]
1976-1978
Box 29 Folder 5
Miscellaneous: Opinions, Open Doors and Ohio AFL-CIO
1974-1978
Box 29 Folder 6
OSHA. Society for Occupational and Environmental Health [Folder 1 of 2]
1976-1978
Box 29 Folder 7
OSHA. Society for Occupational and Environmental Health [Folder 2 of 2]
1976-1978
Box 29 Folder 8
Reunion of Old Timers
1974-1976
Box 29 Folder 9
Organizational Expenses
1976
Box 29 Folder 10
Miscellaneous: Princeton, Pension and Patton
1972-1978
Box 29 Folder 11
Panama Canal Treaties
1978
Box 29 Folder 12
Political Action Committee. Material from Politicians
1975-1978
Box 29 Folder 13
Public Policy Conference
1978
Scope and Contents
May 14-26; Aspen, CO
Box 29 Folder 14
Textile Workers' Pension Fund. William Gordon Correspondence
1976-1977
Scope and Contents
Secretary-Treasurer
Box 29 Folder 15
Textile Workers' Pension Fund [Folder 1 of 2]
1978-1979
Box 29 Folder 16
Textile Workers' Pension Fund [Folder 2 of 2]
1978-1979
Box 29 Folder 17
Textile Workers' Pension Fund. William DuChessi [Folder 1 of 3]
1977-1978
Scope and Contents
Trustee
Box 29 Folder 18
Textile Workers' Pension Fund. William DuChessi [Folder 2 of 3]
1977-1978
Scope and Contents
Trustee
Box 29 Folder 19
Textile Workers' Pension Fund. William DuChessi [Folder 3 of 3]
1977-1978
Scope and Contents
Trustee
Box 29 Folder 20
Textile Workers' Pension Fund. William DuChessi [Folder 1 of 3]
1976
Scope and Contents
Trustee
Box 29 Folder 21
Textile Workers' Pension Fund. William DuChessi [Folder 2 of 3]
1976
Scope and Contents
Trustee
Box 29 Folder 22
Textile Workers' Pension Fund. William DuChessi [Folder 3 of 3]
1976
Scope and Contents
Trustee
Box 29 Folder 23
Christmas. Lists, Sample Cards, Memos, Etc.
1972-1975
Box 29 Folder 24
Communications Workers of America
1973-1978
Scope and Contents
Joseph Beirne, President
Box 29 Folder 25
Congressional Hispanic Caucus
1976-1978
Box 29 Folder 26
Congressional Records
1974-1977
Box 30 Folder 1
Concerned Seniors for Better Government
1974-1976
Scope and Contents
Matthew DeMore, Chairman
Box 30 Folder 2
Congress of the United States [Folder 1 of 2]
1976-1979
Box 30 Folder 3
Congress of the United States [Folder 2 of 2]
1976-1979
Box 30 Folder 4
Conso Products
1975-1976
Box 30 Folder 5
Cornell University
1979
Box 30 Folder 6
COPE. General
1976-1978
Box 30 Folder 7
Contribution to Labor College
1971-1977
Box 30 Folder 8
28th Annual COPE. Legislative Institute
1977
Scope and Contents
Burlington Hotel, Washington D.C.; March 20-25
Box 30 Folder 9
COPE Legislative Conference
1976
Scope and Contents
March 21-26; Washington D.C.
Box 30 Folder 10
New York State COPE Seminar
1977
Scope and Contents
June 3-5; State University of NY Albany Campus
Box 30 Folder 11
Memos and Copies of Correspondence [Folder 1 of 2]
1976-1977
Box 30 Folder 12
Memos and Copies of Correspondence [Folder 2 of 2]
1976-1977
Box 30 Folder 13
Copies of Correspondence
1976
Scope and Contents
October
Box 30 Folder 14
Copies of Correspondence
1976
Scope and Contents
December
Box 30 Folder 15
Copies of Correspondence
1976
Scope and Contents
November
Box 30 Folder 16
Copies of Correspondence
1976
Scope and Contents
September
Box 30 Folder 17
Copies of Correspondence
1976
Scope and Contents
August
Box 30 Folder 18
Copies of Correspondence
1976
Scope and Contents
July
Box 30 Folder 19
Copies of Correspondence
1976
Scope and Contents
June
Box 30 Folder 20
Copies of Correspondence
1976
Scope and Contents
May
Box 30 Folder 21
Copies of Correspondence
1976
Scope and Contents
April
Box 30 Folder 22
Copies of Correspondence
1976
Scope and Contents
March
Box 30 Folder 23
Copies of Correspondence
1976
Scope and Contents
January
Box 30 Folder 24
Careers. Requests for ACTWU Information
1977
Box 30 Folder 25
Requests for Contributions. General
1977-1978
Box 30 Folder 26
Miscellaneous: Democratic, Departments and Directory
1974-1978
Box 30 Folder 27
Data Packet for TWUA Locals
1969
Box 30 Folder 28
Department Head Meetings
1969-1978
Box 30 Folder 29
"Dissent"
1970
Box 30 Folder 30
Delinquent Per Capita and Monthly Cash Reports
1976-1979
Box 30 Folder 31
Dues Paying Membership
1976
Box 30 Folder 32
Bruce Dunton
1976-1977
Box 30 Folder 33
Defense Fund. Correspondence
1976-1977
Box 30 Folder 34
Defense Fund. Strike Authorization
1976-1977
Box 30 Folder 35
Defense Fund. Strike Payments
1976-1977