Tag

UTWA

Textile Unions: Contracts Grievances, and Conventions

Created:
Author: Olivia Dannenberg

Folder Name Constitution and Bylaws TWUA - CIO (82.107.1-3)

Folder Name Constitution and By-Laws, United Textile Workers of America, Revised April 1944 (2022.001.40) - Constitution Booklet

Folder Name Constitution & Bylaws UTWA (81.82.3) (96.252.52) (96.252.94 ABC) (96.52.70) Federation of Woolen and Worsted Workers of America UTWA, Revised April, 1940, Organized Pawtucket, RI March, 1934 Booklet; Constitution and Bylaws UTWA, November 19, 1901 Booklet (x4); TWUA CIO Constitution May, 1952 Booklet

Folder Name Constitution Local 38 UTWA (96.252.95-96) - Constitution and Bylaws Booklets United Textile Workers of America Local 38 (1950) and Federation of Woolen and Worsted Workers of America Local 38 (1943)

Folder Name Contract - Am. Woolen Co. & UTWA (1947) (96.252.51) - American Woolen Company and United Textile Workers of America AFL, Dated: October 1, 1947, Modified April 15, 1948

Folder Name Contracts - Arlington Mills #113 UTWA (80.21.3-4) (80.21.5-6) (82.107) - Agreement Arlington Mills and Local 1113 UTWA, August 1, 1947 Booklet; Agreement Arlington Division and Lock 1113 UTWA, August 15, 1949 Booklet (x2); Agreement Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America May 21, 1943 Booklet; Agreement of Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America October 10, 1941

Folder Name Contracts - Pacific Mills (86.124.94) #254 (Columbia S.C.) (-82.107.) #784 (Lawrence) - Agreement between Pacific Mills, Hampton Division Columbia, S.C. booklet (may 24, 1941); Agreement between Pacific Mills, Worsted Division Lawrence, Mass Booklet (August 27, 1947)

Folder Name Federation of Woolen and Worsted Workers of America Local 38 Grievance Data forms - Pad of grievance data forms, blank.

Folder Name United Textile Workers of America Ninth Biennial Convention, 1946 (2022.001.39)

Folder Name UTWA - AFL & Pacific Mills Contract 1947 - Contract Booklet

Folder Name UTWA Convention Proceedings 1946 (96.252.122)

Folder Name UTWA Convention Proceedings 1972 (96.252.122)

Location
2nd Floor Stacks - Shelving

Textile Unions: Contracts Grievances, and Conventions

Created:
Author: Olivia Dannenberg

Folder Name Constitution and Bylaws TWUA - CIO (82.107.1-3)

Folder Name Constitution and By-Laws, United Textile Workers of America, Revised April 1944 (2022.001.40) - Constitution Booklet

Folder Name Constitution & Bylaws UTWA (81.82.3) (96.252.52) (96.252.94 ABC) (96.52.70) Federation of Woolen and Worsted Workers of America UTWA, Revised April, 1940, Organized Pawtucket, RI March, 1934 Booklet; Constitution and Bylaws UTWA, November 19, 1901 Booklet (x4); TWUA CIO Constitution May, 1952 Booklet

Folder Name Constitution Local 38 UTWA (96.252.95-96) - Constitution and Bylaws Booklets United Textile Workers of America Local 38 (1950) and Federation of Woolen and Worsted Workers of America Local 38 (1943)

Folder Name Contract - Am. Woolen Co. & UTWA (1947) (96.252.51) - American Woolen Company and United Textile Workers of America AFL, Dated: October 1, 1947, Modified April 15, 1948

Folder Name Contracts - Arlington Mills #113 UTWA (80.21.3-4) (80.21.5-6) (82.107) - Agreement Arlington Mills and Local 1113 UTWA, August 1, 1947 Booklet; Agreement Arlington Division and Lock 1113 UTWA, August 15, 1949 Booklet (x2); Agreement Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America May 21, 1943 Booklet; Agreement of Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America October 10, 1941

Folder Name Contracts - Pacific Mills (86.124.94) #254 (Columbia S.C.) (-82.107.) #784 (Lawrence) - Agreement between Pacific Mills, Hampton Division Columbia, S.C. booklet (may 24, 1941); Agreement between Pacific Mills, Worsted Division Lawrence, Mass Booklet (August 27, 1947)

Folder Name Federation of Woolen and Worsted Workers of America Local 38 Grievance Data forms - Pad of grievance data forms, blank.

Folder Name United Textile Workers of America Ninth Biennial Convention, 1946 (2022.001.39)

Folder Name UTWA - AFL & Pacific Mills Contract 1947 - Contract Booklet

Folder Name UTWA Convention Proceedings 1946 (96.252.122)

Folder Name UTWA Convention Proceedings 1972 (96.252.122)

Location
2nd Floor Stacks - Shelving

Textile Unions: Contracts Grievances, and Conventions

Created:
Author: Olivia Dannenberg

Folder Name Constitution and Bylaws TWUA - CIO (82.107.1-3)

Folder Name Constitution and By-Laws, United Textile Workers of America, Revised April 1944 (2022.001.40) - Constitution Booklet

Folder Name Constitution & Bylaws UTWA (81.82.3) (96.252.52) (96.252.94 ABC) (96.52.70) Federation of Woolen and Worsted Workers of America UTWA, Revised April, 1940, Organized Pawtucket, RI March, 1934 Booklet; Constitution and Bylaws UTWA, November 19, 1901 Booklet (x4); TWUA CIO Constitution May, 1952 Booklet

Folder Name Constitution Local 38 UTWA (96.252.95-96) - Constitution and Bylaws Booklets United Textile Workers of America Local 38 (1950) and Federation of Woolen and Worsted Workers of America Local 38 (1943)

Folder Name Contract - Am. Woolen Co. & UTWA (1947) (96.252.51) - American Woolen Company and United Textile Workers of America AFL, Dated: October 1, 1947, Modified April 15, 1948

Folder Name Contracts - Arlington Mills #113 UTWA (80.21.3-4) (80.21.5-6) (82.107) - Agreement Arlington Mills and Local 1113 UTWA, August 1, 1947 Booklet; Agreement Arlington Division and Lock 1113 UTWA, August 15, 1949 Booklet (x2); Agreement Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America May 21, 1943 Booklet; Agreement of Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America October 10, 1941

Folder Name Contracts - Pacific Mills (86.124.94) #254 (Columbia S.C.) (-82.107.) #784 (Lawrence) - Agreement between Pacific Mills, Hampton Division Columbia, S.C. booklet (may 24, 1941); Agreement between Pacific Mills, Worsted Division Lawrence, Mass Booklet (August 27, 1947)

Folder Name Federation of Woolen and Worsted Workers of America Local 38 Grievance Data forms - Pad of grievance data forms, blank.

Folder Name United Textile Workers of America Ninth Biennial Convention, 1946 (2022.001.39)

Folder Name UTWA - AFL & Pacific Mills Contract 1947 - Contract Booklet

Folder Name UTWA Convention Proceedings 1946 (96.252.122)

Folder Name UTWA Convention Proceedings 1972 (96.252.122)

Location
2nd Floor Stacks - Shelving

Textile Unions: Contracts Grievances, and Conventions

Created:
Author: Olivia Dannenberg

Folder Name Constitution and Bylaws TWUA - CIO (82.107.1-3)

Folder Name Constitution and By-Laws, United Textile Workers of America, Revised April 1944 (2022.001.40) - Constitution Booklet

Folder Name Constitution & Bylaws UTWA (81.82.3) (96.252.52) (96.252.94 ABC) (96.52.70) Federation of Woolen and Worsted Workers of America UTWA, Revised April, 1940, Organized Pawtucket, RI March, 1934 Booklet; Constitution and Bylaws UTWA, November 19, 1901 Booklet (x4); TWUA CIO Constitution May, 1952 Booklet

Folder Name Constitution Local 38 UTWA (96.252.95-96) - Constitution and Bylaws Booklets United Textile Workers of America Local 38 (1950) and Federation of Woolen and Worsted Workers of America Local 38 (1943)

Folder Name Contract - Am. Woolen Co. & UTWA (1947) (96.252.51) - American Woolen Company and United Textile Workers of America AFL, Dated: October 1, 1947, Modified April 15, 1948

Folder Name Contracts - Arlington Mills #113 UTWA (80.21.3-4) (80.21.5-6) (82.107) - Agreement Arlington Mills and Local 1113 UTWA, August 1, 1947 Booklet; Agreement Arlington Division and Lock 1113 UTWA, August 15, 1949 Booklet (x2); Agreement Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America May 21, 1943 Booklet; Agreement of Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America October 10, 1941

Folder Name Contracts - Pacific Mills (86.124.94) #254 (Columbia S.C.) (-82.107.) #784 (Lawrence) - Agreement between Pacific Mills, Hampton Division Columbia, S.C. booklet (may 24, 1941); Agreement between Pacific Mills, Worsted Division Lawrence, Mass Booklet (August 27, 1947)

Folder Name Federation of Woolen and Worsted Workers of America Local 38 Grievance Data forms - Pad of grievance data forms, blank.

Folder Name United Textile Workers of America Ninth Biennial Convention, 1946 (2022.001.39)

Folder Name UTWA - AFL & Pacific Mills Contract 1947 - Contract Booklet

Folder Name UTWA Convention Proceedings 1946 (96.252.122)

Folder Name UTWA Convention Proceedings 1972 (96.252.122)

Location
2nd Floor Stacks - Shelving

Textile Unions: Contracts Grievances, and Conventions

Created:
Author: Olivia Dannenberg

Folder Name Constitution and Bylaws TWUA - CIO (82.107.1-3)

Folder Name Constitution and By-Laws, United Textile Workers of America, Revised April 1944 (2022.001.40) - Constitution Booklet

Folder Name Constitution & Bylaws UTWA (81.82.3) (96.252.52) (96.252.94 ABC) (96.52.70) Federation of Woolen and Worsted Workers of America UTWA, Revised April, 1940, Organized Pawtucket, RI March, 1934 Booklet; Constitution and Bylaws UTWA, November 19, 1901 Booklet (x4); TWUA CIO Constitution May, 1952 Booklet

Folder Name Constitution Local 38 UTWA (96.252.95-96) - Constitution and Bylaws Booklets United Textile Workers of America Local 38 (1950) and Federation of Woolen and Worsted Workers of America Local 38 (1943)

Folder Name Contract - Am. Woolen Co. & UTWA (1947) (96.252.51) - American Woolen Company and United Textile Workers of America AFL, Dated: October 1, 1947, Modified April 15, 1948

Folder Name Contracts - Arlington Mills #113 UTWA (80.21.3-4) (80.21.5-6) (82.107) - Agreement Arlington Mills and Local 1113 UTWA, August 1, 1947 Booklet; Agreement Arlington Division and Lock 1113 UTWA, August 15, 1949 Booklet (x2); Agreement Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America May 21, 1943 Booklet; Agreement of Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America October 10, 1941

Folder Name Contracts - Pacific Mills (86.124.94) #254 (Columbia S.C.) (-82.107.) #784 (Lawrence) - Agreement between Pacific Mills, Hampton Division Columbia, S.C. booklet (may 24, 1941); Agreement between Pacific Mills, Worsted Division Lawrence, Mass Booklet (August 27, 1947)

Folder Name Federation of Woolen and Worsted Workers of America Local 38 Grievance Data forms - Pad of grievance data forms, blank.

Folder Name United Textile Workers of America Ninth Biennial Convention, 1946 (2022.001.39)

Folder Name UTWA - AFL & Pacific Mills Contract 1947 - Contract Booklet

Folder Name UTWA Convention Proceedings 1946 (96.252.122)

Folder Name UTWA Convention Proceedings 1972 (96.252.122)

Location
2nd Floor Stacks - Shelving

Textile Unions: Contracts Grievances, and Conventions

Created:
Author: Olivia Dannenberg

Folder Name Constitution and Bylaws TWUA - CIO (82.107.1-3)

Folder Name Constitution and By-Laws, United Textile Workers of America, Revised April 1944 (2022.001.40) - Constitution Booklet

Folder Name Constitution & Bylaws UTWA (81.82.3) (96.252.52) (96.252.94 ABC) (96.52.70) Federation of Woolen and Worsted Workers of America UTWA, Revised April, 1940, Organized Pawtucket, RI March, 1934 Booklet; Constitution and Bylaws UTWA, November 19, 1901 Booklet (x4); TWUA CIO Constitution May, 1952 Booklet

Folder Name Constitution Local 38 UTWA (96.252.95-96) - Constitution and Bylaws Booklets United Textile Workers of America Local 38 (1950) and Federation of Woolen and Worsted Workers of America Local 38 (1943)

Folder Name Contract - Am. Woolen Co. & UTWA (1947) (96.252.51) - American Woolen Company and United Textile Workers of America AFL, Dated: October 1, 1947, Modified April 15, 1948

Folder Name Contracts - Arlington Mills #113 UTWA (80.21.3-4) (80.21.5-6) (82.107) - Agreement Arlington Mills and Local 1113 UTWA, August 1, 1947 Booklet; Agreement Arlington Division and Lock 1113 UTWA, August 15, 1949 Booklet (x2); Agreement Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America May 21, 1943 Booklet; Agreement of Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America October 10, 1941

Folder Name Contracts - Pacific Mills (86.124.94) #254 (Columbia S.C.) (-82.107.) #784 (Lawrence) - Agreement between Pacific Mills, Hampton Division Columbia, S.C. booklet (may 24, 1941); Agreement between Pacific Mills, Worsted Division Lawrence, Mass Booklet (August 27, 1947)

Folder Name Federation of Woolen and Worsted Workers of America Local 38 Grievance Data forms - Pad of grievance data forms, blank.

Folder Name United Textile Workers of America Ninth Biennial Convention, 1946 (2022.001.39)

Folder Name UTWA - AFL & Pacific Mills Contract 1947 - Contract Booklet

Folder Name UTWA Convention Proceedings 1946 (96.252.122)

Folder Name UTWA Convention Proceedings 1972 (96.252.122)

Location
2nd Floor Stacks - Shelving

Textile Unions: Contracts Grievances, and Conventions

Created:
Author: Olivia Dannenberg

Folder Name Constitution and Bylaws TWUA - CIO (82.107.1-3)

Folder Name Constitution and By-Laws, United Textile Workers of America, Revised April 1944 (2022.001.40) - Constitution Booklet

Folder Name Constitution & Bylaws UTWA (81.82.3) (96.252.52) (96.252.94 ABC) (96.52.70) Federation of Woolen and Worsted Workers of America UTWA, Revised April, 1940, Organized Pawtucket, RI March, 1934 Booklet; Constitution and Bylaws UTWA, November 19, 1901 Booklet (x4); TWUA CIO Constitution May, 1952 Booklet

Folder Name Constitution Local 38 UTWA (96.252.95-96) - Constitution and Bylaws Booklets United Textile Workers of America Local 38 (1950) and Federation of Woolen and Worsted Workers of America Local 38 (1943)

Folder Name Contract - Am. Woolen Co. & UTWA (1947) (96.252.51) - American Woolen Company and United Textile Workers of America AFL, Dated: October 1, 1947, Modified April 15, 1948

Folder Name Contracts - Arlington Mills #113 UTWA (80.21.3-4) (80.21.5-6) (82.107) - Agreement Arlington Mills and Local 1113 UTWA, August 1, 1947 Booklet; Agreement Arlington Division and Lock 1113 UTWA, August 15, 1949 Booklet (x2); Agreement Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America May 21, 1943 Booklet; Agreement of Arlington Mills and Local 1113 Federation of Woolen and Worsted Workers of America October 10, 1941

Folder Name Contracts - Pacific Mills (86.124.94) #254 (Columbia S.C.) (-82.107.) #784 (Lawrence) - Agreement between Pacific Mills, Hampton Division Columbia, S.C. booklet (may 24, 1941); Agreement between Pacific Mills, Worsted Division Lawrence, Mass Booklet (August 27, 1947)

Folder Name Federation of Woolen and Worsted Workers of America Local 38 Grievance Data forms - Pad of grievance data forms, blank.

Folder Name United Textile Workers of America Ninth Biennial Convention, 1946 (2022.001.39)

Folder Name UTWA - AFL & Pacific Mills Contract 1947 - Contract Booklet

Folder Name UTWA Convention Proceedings 1946 (96.252.122)

Folder Name UTWA Convention Proceedings 1972 (96.252.122)

Location
2nd Floor Stacks - Shelving

Textile Unions: Newspaper Clippings, Magazine Articles, and Papers

Created:
Author: Olivia Dannenberg

Folder Name American Textile Reporter Article 1/3/1952 (82.08.10 C) - Magazine article

Folder Name The A.W. Employees Booster Vol. IX No. 6, June 1924

Folder Name Clippings and Data (90.50.57) - Newspaper clippings from various TWUA newspapers about union elections and voting.

Folder Name “Early Industrial Relations” Student Paper, 1951 Fred Kiame - 2 Hardcover Copies

Folder Name “Lawrence 1912 The Bread and Roses Strike” 99 News April 1980

Folder Name Lawrence Monomac Edition (1946) (96.252.116) - TWUA Newspaper (CIO), April 1946. Detailed election AFL vs. CIO

Folder Name Lawrence Textile Trumpet May 14, 1932 (88.48.17) - Photocopied magazine

Folder Name Lawrence Textile Workers Through the Generations: A Photo Exhibit by Yiliray Erdener, October 26- November 30, 1989 - Photo Exhibit Pamphlet

Folder Name “Life and Times in Immigrant City: Memories of a Textile Town. October 12, 1980 - “A Booklet Commemorating The Second Massachusetts History Workshop Lawrence, Massachusetts”

Folder Name Misc. Articles RE: Textile Workers - Various Newspaper Clippings

Folder Name Monomac Mill Workers - Newspaper Clipping and program

Folder Name “Robbing the Working Girl” by William G. Shepard, November 12, 1932

Folder Name Slasher Tenders and Helpers’ Protective Union No. 1 Committee (2014.024.002) - Blue Ribbon

Folder Name Textile Challenger Vol. 11 (1946) (96.252.117) - UTWA Newspaper May/June 1946. Detailed National Election and Convention

Folder Name Textile Work: Experience & Interpretation (1985: Colgon, Corey) (85.160.01)

Folder Name The Textiler - Dec. 1948 - Textile Workers Union of America (2022.001.042)

Folder Name Why Change the Wagner Act, John L. Lewis, June 3, 1939 - Article supporting Wagner Act by CIO leader John L. Lewis

Location
2nd Floor Stacks - Shelving

Textile Unions: Newspaper Clippings, Magazine Articles, and Papers

Created:
Author: Olivia Dannenberg

Folder Name American Textile Reporter Article 1/3/1952 (82.08.10 C) - Magazine article

Folder Name The A.W. Employees Booster Vol. IX No. 6, June 1924

Folder Name Clippings and Data (90.50.57) - Newspaper clippings from various TWUA newspapers about union elections and voting.

Folder Name “Early Industrial Relations” Student Paper, 1951 Fred Kiame - 2 Hardcover Copies

Folder Name “Lawrence 1912 The Bread and Roses Strike” 99 News April 1980

Folder Name Lawrence Monomac Edition (1946) (96.252.116) - TWUA Newspaper (CIO), April 1946. Detailed election AFL vs. CIO

Folder Name Lawrence Textile Trumpet May 14, 1932 (88.48.17) - Photocopied magazine

Folder Name Lawrence Textile Workers Through the Generations: A Photo Exhibit by Yiliray Erdener, October 26- November 30, 1989 - Photo Exhibit Pamphlet

Folder Name “Life and Times in Immigrant City: Memories of a Textile Town. October 12, 1980 - “A Booklet Commemorating The Second Massachusetts History Workshop Lawrence, Massachusetts”

Folder Name Misc. Articles RE: Textile Workers - Various Newspaper Clippings

Folder Name Monomac Mill Workers - Newspaper Clipping and program

Folder Name “Robbing the Working Girl” by William G. Shepard, November 12, 1932

Folder Name Slasher Tenders and Helpers’ Protective Union No. 1 Committee (2014.024.002) - Blue Ribbon

Folder Name Textile Challenger Vol. 11 (1946) (96.252.117) - UTWA Newspaper May/June 1946. Detailed National Election and Convention

Folder Name Textile Work: Experience & Interpretation (1985: Colgon, Corey) (85.160.01)

Folder Name The Textiler - Dec. 1948 - Textile Workers Union of America (2022.001.042)

Folder Name Why Change the Wagner Act, John L. Lewis, June 3, 1939 - Article supporting Wagner Act by CIO leader John L. Lewis

Location
2nd Floor Stacks - Shelving

Textile Unions: Newspaper Clippings, Magazine Articles, and Papers

Created:
Author: Olivia Dannenberg

Folder Name American Textile Reporter Article 1/3/1952 (82.08.10 C) - Magazine article

Folder Name The A.W. Employees Booster Vol. IX No. 6, June 1924

Folder Name Clippings and Data (90.50.57) - Newspaper clippings from various TWUA newspapers about union elections and voting.

Folder Name “Early Industrial Relations” Student Paper, 1951 Fred Kiame - 2 Hardcover Copies

Folder Name “Lawrence 1912 The Bread and Roses Strike” 99 News April 1980

Folder Name Lawrence Monomac Edition (1946) (96.252.116) - TWUA Newspaper (CIO), April 1946. Detailed election AFL vs. CIO

Folder Name Lawrence Textile Trumpet May 14, 1932 (88.48.17) - Photocopied magazine

Folder Name Lawrence Textile Workers Through the Generations: A Photo Exhibit by Yiliray Erdener, October 26- November 30, 1989 - Photo Exhibit Pamphlet

Folder Name “Life and Times in Immigrant City: Memories of a Textile Town. October 12, 1980 - “A Booklet Commemorating The Second Massachusetts History Workshop Lawrence, Massachusetts”

Folder Name Misc. Articles RE: Textile Workers - Various Newspaper Clippings

Folder Name Monomac Mill Workers - Newspaper Clipping and program

Folder Name “Robbing the Working Girl” by William G. Shepard, November 12, 1932

Folder Name Slasher Tenders and Helpers’ Protective Union No. 1 Committee (2014.024.002) - Blue Ribbon

Folder Name Textile Challenger Vol. 11 (1946) (96.252.117) - UTWA Newspaper May/June 1946. Detailed National Election and Convention

Folder Name Textile Work: Experience & Interpretation (1985: Colgon, Corey) (85.160.01)

Folder Name The Textiler - Dec. 1948 - Textile Workers Union of America (2022.001.042)

Folder Name Why Change the Wagner Act, John L. Lewis, June 3, 1939 - Article supporting Wagner Act by CIO leader John L. Lewis

Location
2nd Floor Stacks - Shelving