Tag

AFL

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: AFL Clippings/Union Materials

Created:
Author: Olivia Dannenberg

Folder Name 75th Anniversary- United Textile Workers of America 1901-1976 (2022.001.037)

Folder Name The AFL Textile Workers: A History of the United Textile Workers of America 1901-1950 (96.03.03) - History of UTWA booklet

Folder Name Correspondence: Pacific Mills to President Local #784 RE: Labor Issues (1951) (96.03.1-15)

Folder Name Lawrence Textile Council, Reports & Correspondence (1944-1946) (96.252.114)

Folder Name Local 1113, AFL Pamphlet - 1946 (2022.001.097)

Folder Name Pacific Mills Local Union 784 UTWA (96.03.15 A-J) - Union benefits flier

Folder Name Photos: UTWA Activities and Groups (Copies)

Folder Name Textile Twilight, New England, UTWA (96.252.53-1) - UTWA AFL letters, election ballots and materials, and anti-CIO pamphlets

Folder Name Union Membership: The Best Investment You Can Make - Local Union 784 UTWA, AFL (96.03.02) - Union benefits informational booklet

Folder Name UTWA (1947- 1954) Schanfenbil, Francis (Director) (96.252.119)

Folder Name UTWA - “The Textile Challenger” (1949-1957)

Location
2nd Floor Stacks - Shelving

Textile Unions: AFL Clippings/Union Materials

Created:
Author: Olivia Dannenberg

Folder Name 75th Anniversary- United Textile Workers of America 1901-1976 (2022.001.037)

Folder Name The AFL Textile Workers: A History of the United Textile Workers of America 1901-1950 (96.03.03) - History of UTWA booklet

Folder Name Correspondence: Pacific Mills to President Local #784 RE: Labor Issues (1951) (96.03.1-15)

Folder Name Lawrence Textile Council, Reports & Correspondence (1944-1946) (96.252.114)

Folder Name Local 1113, AFL Pamphlet - 1946 (2022.001.097)

Folder Name Pacific Mills Local Union 784 UTWA (96.03.15 A-J) - Union benefits flier

Folder Name Photos: UTWA Activities and Groups (Copies)

Folder Name Textile Twilight, New England, UTWA (96.252.53-1) - UTWA AFL letters, election ballots and materials, and anti-CIO pamphlets

Folder Name Union Membership: The Best Investment You Can Make - Local Union 784 UTWA, AFL (96.03.02) - Union benefits informational booklet

Folder Name UTWA (1947- 1954) Schanfenbil, Francis (Director) (96.252.119)

Folder Name UTWA - “The Textile Challenger” (1949-1957)

Location
2nd Floor Stacks - Shelving

Textile Unions: AFL Clippings/Union Materials

Created:
Author: Olivia Dannenberg

Folder Name 75th Anniversary- United Textile Workers of America 1901-1976 (2022.001.037)

Folder Name The AFL Textile Workers: A History of the United Textile Workers of America 1901-1950 (96.03.03) - History of UTWA booklet

Folder Name Correspondence: Pacific Mills to President Local #784 RE: Labor Issues (1951) (96.03.1-15)

Folder Name Lawrence Textile Council, Reports & Correspondence (1944-1946) (96.252.114)

Folder Name Local 1113, AFL Pamphlet - 1946 (2022.001.097)

Folder Name Pacific Mills Local Union 784 UTWA (96.03.15 A-J) - Union benefits flier

Folder Name Photos: UTWA Activities and Groups (Copies)

Folder Name Textile Twilight, New England, UTWA (96.252.53-1) - UTWA AFL letters, election ballots and materials, and anti-CIO pamphlets

Folder Name Union Membership: The Best Investment You Can Make - Local Union 784 UTWA, AFL (96.03.02) - Union benefits informational booklet

Folder Name UTWA (1947- 1954) Schanfenbil, Francis (Director) (96.252.119)

Folder Name UTWA - “The Textile Challenger” (1949-1957)

Location
2nd Floor Stacks - Shelving

Textile Unions: AFL Clippings/Union Materials

Created:
Author: Olivia Dannenberg

Folder Name 75th Anniversary- United Textile Workers of America 1901-1976 (2022.001.037)

Folder Name The AFL Textile Workers: A History of the United Textile Workers of America 1901-1950 (96.03.03) - History of UTWA booklet

Folder Name Correspondence: Pacific Mills to President Local #784 RE: Labor Issues (1951) (96.03.1-15)

Folder Name Lawrence Textile Council, Reports & Correspondence (1944-1946) (96.252.114)

Folder Name Local 1113, AFL Pamphlet - 1946 (2022.001.097)

Folder Name Pacific Mills Local Union 784 UTWA (96.03.15 A-J) - Union benefits flier

Folder Name Photos: UTWA Activities and Groups (Copies)

Folder Name Textile Twilight, New England, UTWA (96.252.53-1) - UTWA AFL letters, election ballots and materials, and anti-CIO pamphlets

Folder Name Union Membership: The Best Investment You Can Make - Local Union 784 UTWA, AFL (96.03.02) - Union benefits informational booklet

Folder Name UTWA (1947- 1954) Schanfenbil, Francis (Director) (96.252.119)

Folder Name UTWA - “The Textile Challenger” (1949-1957)

Location
2nd Floor Stacks - Shelving
Core
Title
Amalgamated Clothing and Textile Union Card
Accession No.

On a double sided blue card is the required card for union rights. The card has the name at the top, "Amalgamated Clothing and Textile Workers Union; affiliated of the AFL-C10 and CLC." The top left corner has the logo with ACTWU in a circle, and in the top right corner it reads, "Form 42s." Underneath there is a section for the date with the 1197 already printed. The card says, "I hereby accept membership in the Amalgamated Clothing and Textile Workers Union of my own free will and do hereby designate the Amalgamated Clothing and Textile Workers Union as my representative for the purpose of collective bargaining in respect to rates of pay, wages, hour of employment or other conditions of employment." Underneath there are sections of the card to sing including Plant, Department, Shift, Name, St. and Number, City, Home Phone Number, and Received by. There is both an English and Spanish side of the card. The Spanish Card is set exactly the same with the name, logo, and form number at the top and the rest in Spanish. Underneath the name it says, “Afiliada a la AFL-C10 y CLC” and the conditions under it, “Yo acepto ser miembro de la Amalgamated Clothing and Textile Workers Union por mi propia voluntas, y design a Amalgamated Clothing and Textile Workers Union como mi rsoresentante con el proposito de negociar colectivamente con respect a derecho de pagos, salaries, horas de trabajo, y otras condiciones de empleo.” Underneath are the fields to sfill out by the recipient, Planta, Departamento, Turno, Ocupacion, Nombre, Calle Y No. Ciudad, Estado, Zona, No. De Telefono, and Recibido Por.

Rights
The Lawrence History Center holds this item but may not have full legal rights over it. For more information please contact the Center.
Administrative
Condition
Excellent
Cataloged By
Rozzi_ Isabella
Cataloged On
Status
OK
Core
Title
Amalgamated Clothing and Textile Union Card
Accession No.

On a double sided blue card is the required card for union rights. The card has the name at the top, "Amalgamated Clothing and Textile Workers Union; affiliated of the AFL-C10 and CLC." The top left corner has the logo with ACTWU in a circle, and in the top right corner it reads, "Form 42s." Underneath there is a section for the date with the 1197 already printed. The card says, "I hereby accept membership in the Amalgamated Clothing and Textile Workers Union of my own free will and do hereby designate the Amalgamated Clothing and Textile Workers Union as my representative for the purpose of collective bargaining in respect to rates of pay, wages, hour of employment or other conditions of employment." Underneath there are sections of the card to sing including Plant, Department, Shift, Name, St. and Number, City, Home Phone Number, and Received by. There is both an English and Spanish side of the card. The Spanish Card is set exactly the same with the name, logo, and form number at the top and the rest in Spanish. Underneath the name it says, “Afiliada a la AFL-C10 y CLC” and the conditions under it, “Yo acepto ser miembro de la Amalgamated Clothing and Textile Workers Union por mi propia voluntas, y design a Amalgamated Clothing and Textile Workers Union como mi rsoresentante con el proposito de negociar colectivamente con respect a derecho de pagos, salaries, horas de trabajo, y otras condiciones de empleo.” Underneath are the fields to sfill out by the recipient, Planta, Departamento, Turno, Ocupacion, Nombre, Calle Y No. Ciudad, Estado, Zona, No. De Telefono, and Recibido Por.

Rights
The Lawrence History Center holds this item but may not have full legal rights over it. For more information please contact the Center.
Administrative
Condition
Excellent
Cataloged By
Rozzi_ Isabella
Cataloged On
Status
OK