ACTWU's Local 169 Records, 1923-2003
Collection Number: 5619/014

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


DESCRIPTIVE SUMMARY

Title:
ACTWU's Local 169 Records, 1923-2003
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5619/014
Abstract:
This collection consists of collective bargaining agreements, convention proceedings, meeting minutes, publications, and files from the Amalgamated Clothing Workers of America, Local 169, and the Amalgamated Clothing and Textile Workers' Union, Local 169.
Creator:
Amalgamated Clothing Workers of America. Local 169 (New York, N.Y.)
Amalgamated Clothing and Textile Workers' Union. Local 169 (New York, N.Y.)
Quanitities:
4 cubic feet
Language:
Collection material in English, Spanish, and Yiddish

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 Local 169 Records #5619/014. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related collections: 5619: Amalgamated Clothing Workers of America All other 5619 collections, and 6000/016: UNITE's Local 169. Green & Grocery Campaign files

SUBJECTS

Names:
Amalgamated Clothing and Textile Workers Union
Amalgamated Clothing and Textile Workers' Union. Local 169 (New York, N.Y.) --Archives
Amalgamated Clothing Workers of America
Amalgamated Clothing Workers of America. Local 169 (New York, N.Y.)--Archives
International Ladies' Garment Workers' Union --Archives
Union of Needletrades, Industrial and Textile Employees
Union of Needletrades, Industrial and Textile Employees. Local 169 (New York, N.Y.)--Archives
UNITE HERE (Organization) --Archives
Subjects:
Collective bargaining--Clothing industry--New York (State)
Clothing workers--Labor unions--New York (State)
Clothing trade--New York (State)

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Agreement: A. Levine Incorporation - Ashland Uniform Company
1939-1946
Box 1 Folder 2
Agreement: Bell Laundry - Buriable Pants Company
1933-1944
Box 1 Folder 3
Agreement: C and L Overall Company - Dun Rite Laundry Company
1937-1946
Box 1 Folder 4
Agreement: Edmund Muschel - Fur Fit Undergarment Incorporation
1941-1946
Box 1 Folder 5
Agreement: General Sportwear Manufacturing Company - Hi Line Company Incorporated
1941-1946
Box 1 Folder 6
Agreement: I. Schwartz and Son - Infant and Juvenile Manufacturers Association Incorporated
1937-1953
Box 1 Folder 7
Agreement: J.H Harris Corporation - Juvenile Guild Incorporation
1938-1946
Box 1 Folder 8
Agreement: Kaplan Janis Company - Lou Hy Sportswear Company
1937-1946
Box 1 Folder 9
Agreement: M.E Greenfield Company - Mills Uniform Corporation0
1937-1954
Box 1 Folder 10
Agreement: National Family Laundry Incorporation - Oxford Pants Company
1937-1946
Box 1 Folder 11
Agreement: P. Lichtment and Son Company - Pyramid Knitwear Company Incorporated
1937-1946
Box 1 Folder 12
Agreement: Queen Mary Togs Incorporated - Rubin Sportwear Incorporated
1937-1947
Box 2 Folder 1
Agreement: S and I Novelty Company Incorporated - Stanley Togs
1937-1946
Box 2 Folder 2
Agreement: Star Novelty Company Incorporated - Sweeney Block and Company Incorporated
1940-1946
Box 2 Folder 3
Agreement: T and S Sportswear Company Incorporated - Tom Tinochiano
1941-1947
Box 2 Folder 4
Agreement: Uniform Manufacturer's Exchange Incorporated - White Duck Management Company
1937-1947
Box 2 Folder 5
Agreement: Youth Merit Wear Incorporated - Zone Novelty Company Incorporated
1945-1947
Box 2 Folder 6
Mr. Bernstein - Miscellaneous
1937
Box 2 Folder 7
Miscellaneous Union Documents
1937-1950
Box 2 Folder 8
ACWA Local 169
1957
Scope and Contents
Mostly Photographs
Box 2 Folder 9
ACWA 23rd Biennial Convention
1962
Box 2 Folder 10
Unsigned Agreements
1937-1953
Box 3 Folder 1
Mr. Thomas Flavell (folder 1 of 2)
1969
Scope and Contents
Financial information for appealing companies in the Sweater and Knit Swimwear industry in Puerto Rico
Box 3 Folder 2
Mr. Thomas Flavell (folder 2 of 2)
1969
Box 3 Folder 3
Puerto Rico: Additional statistical tables
1968
Scope and Contents
April
Box 3 Folder 4
Miscellaneous
1977-2003
Box 3 Folder 5
Minute Book
1923-1926
Scope and Contents
Language: Yiddish
Box 3 Folder 6
Local 169 A.C.W.A Minute Book
1953-1965
Box 3 Folder 7
Executive Council Manual
1953-1955
Box 3 Folder 8
Sick Benefit Minute Book
1940-1950
Box 3 Folder 9
Minute Book
1926-1932
Scope and Contents
Language: Yiddish
Box 3 Folder 10
Executive Council Manual
1947-1950
Box 3 Folder 11
Executive Council Recording Book
1936-1941
Box 4 Folder 1
Proceedings: Nineteenth Biennial Convention
1976
Scope and Contents
Textile Workers of America
Box 4 Folder 2
Proceedings: Merger Convention
1976
Scope and Contents
Amalgamated Clothing and Textile Workers; Washington D.C
Box 4 Folder 3
The United States Department of Labor
1953
Scope and Contents
Author: James P. Mitchell (secretary)
Box 4 Folder 4
How do Labor and Schools work together?
1959
Scope and Contents
National Citizens Council for Better Schools
Box 4 Folder 5
"this union cause"
1962
Scope and Contents
An illustrated history of Labor Unions in America
Box 4 Folder 6
Special Convention
1976
Scope and Contents
Convention Proceedings
Box 4 Folder 7
50th Anniversary Convention
1964
Scope and Contents
General Executive Board Report and Convention Proceedings; (2 copies)
Box 4 Folder 8
20th Biennial Convention (General Executive Board Report and Proceeding)
1956
Scope and Contents
May 21-25
Box 4 Folder 9
Resolutions: 23rd Biennial Convention
1962
Scope and Contents
May 14th
Box 4 Folder 10
18th Biennial Convention
1952
Scope and Contents
May 12-16; (4 copies)
Box 4 Folder 11
20th Biennial Convention (General Executive Board Report)
1956
Scope and Contents
2 copies
Box 4 Folder 12
Correspondence
1952
Box 4 Folder 13
Amalgamated Mimeo Handbook
1949
Scope and Contents
Prepared by Barbara Wertheimer; Drawings by Frank Hanley
Box 4 Folder 14
Clippings and Memo of Local 169's Past History
1942-1970
Box 4 Folder 15
Report of the General Executive Board: 2nd Constitutional Convention
1981
Scope and Contents
June 1-5
Box 4 Folder 16
Textile Union Workers Union of America Volunteer Organizing Program
1962
Box 4 Folder 17
The Sweater and Knit Swimwear Industry in Puerto Rico
1969
Scope and Contents
March
Box 4 Folder 18
Mr. Bernstein Certificate of Membership to the 66 club
1948
Box 4 Folder 19
Immigration Law Material
1987
Scope and Contents
Language: English and Spanish
Box 4 Folder 20
Amalgamated Clothing and Textile Workers Union Substance Abuse Manual
1988
Box 4 Folder 21
Estado Libre Asociado de Puerto Rico
1985
Scope and Contents
Oficina de Asuntos Laborales (OAL); Language: English and Spanish
Box 4 Folder 22
AFL-CIO Miscellaneous pamphlets
1969
Box 4 Folder 23
The Values We Cherish
1963
Scope and Contents
Author: Walter P. Reuther
Box 4 Folder 24
Convention Proceedings: 1st Constitutional Convention
1978
Scope and Contents
September 25-29
Box 4 Folder 25
Pamphlets on Health Care for Senior Citizens
1943-1963
Box 4 Folder 26
The Sidney Hillman Foundation Incorporated: Fifteen Year Report
1948-1963
Box 4 Folder 27
Profile of a Union
1958
Scope and Contents
The Amalgamated Clothing Workers of America
Box 4 Folder 28
Handbook for Industry Committee Members
1965
Scope and Contents
United States Department of Labor
Box 4 Folder 29
Annual Awards Celebration
1996
Scope and Contents
New York Committee for Occupational Safety and Health
Box 4 Folder 30
Retired and Remembered
1969
Box 4 Folder 31
The Story of a Bank: The Amalgamated Bank of New York
1923-1963
Box 4 Folder 32
Report of the General Executive Board: 1st Constitutional Convention
1978
Scope and Contents
September 25-29
Box 4 Folder 33
War Labor Board Decisions
1944-1945
Box 4 Folder 34
Executive Summary: The Antitrust Controversy
1962
Scope and Contents
February
Box 4 Folder 35
Miscellaneous
1962
Box 4 Folder 36
Blue Shield in New York City: a report and program
1964
Scope and Contents
New York Labor-Management Council of Health and Welfare Plans, Incorporated
Box 4 Folder 37
Songbook Compilation of Rhythm and Music from all over the World
1929
Scope and Contents
Compiler: Edith Berkowitz; Language: English and Spanish