Advanced options
Only of the Type(s)
Tag

Pacific Mills

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: 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