Advanced options
Only of the Type(s)
Tag

CIO

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: Information, Legislation, and CIO Clippings/Union Materials

Created:
Author: Olivia Dannenberg

Folder Name Am. Woolen Co, Lawrence & TWUA 1945 (90.50.54.1-3)

Folder Name Bradford Workers (Am. Woolen Co.) TWUA 1941 (Louisville, KY) (90.50.1-30) - Bradford Workers Bulletin

Folder Name HR Subcommittee Hearings H.R. 238 Textile Ind. (80.21) - Booklet: HR 238: “A Bill to rehabilitate and stabilize labor conditions in the textile industry of the united states; to prevent unemployment and to provide minimum wages, maximum hours and other conditions of employment in said industry; to safeguard and promote the general welfare, and for other purposes.”

Folder Name Lowell Textile Institute Stationary (1942) - Pad of grid paper: “Donor + other Lawrence men attended this school for further textile training. Donor used this type of stationary”

Folder Name Manual for Shop Stewards TWUA (82.107.4)

Folder Name Pacific Mills A.F.L v. T.W.U.A - CIO - Anti AFL booklet

Folder Name Senate Report 1911: Reports of the Immigration Commission Vol. X “Imigrants in Industries” Part 4 Woolen and Worsted Goods Manufacturing in the North Atlantic States (96.101.02)

Folder Name Statement: RE Wage Increase War Labor Board 5/25/1942 (82.107) - Booklet

Folder Name Textile Worker Ad, AFL v. CIO (96.252.115 A/B) - CIO Newspaper/Ad against AFL

Folder Name TWUA & American Woolen Co. Documents

Folder Name TWUA - CIO Clippings 1939-40 (90.50.60)

Folder Name TWUA Correspondence (90.50.56)

Folder Name TWUA: Executive Board Documents, Local #227 (1942) (82.107.5)

Folder Name TWUA - Working Papers: Various Mills (90.50.53.1-13)

Folder Name Union Strategy in Negotiations, Solomon Barkin, The Bureau of National Affairs (90.50.50) - Collective Bargaining Pamphlet

Folder Name Wage Rates & Earnings 1932-1934 (85.119.15)

Folder Name Wagner Act Correspondence and Clippings (82.107.7) - Telegraphs and letters

Folder Name “Wool Textiles” US Naval Supply Corps Reserve (86.104.92) - Instructional booklet on Wool Textiles

Location
2nd Floor Stacks - Shelving

Textile Unions: Information, Legislation, and CIO Clippings/Union Materials

Created:
Author: Olivia Dannenberg

Folder Name Am. Woolen Co, Lawrence & TWUA 1945 (90.50.54.1-3)

Folder Name Bradford Workers (Am. Woolen Co.) TWUA 1941 (Louisville, KY) (90.50.1-30) - Bradford Workers Bulletin

Folder Name HR Subcommittee Hearings H.R. 238 Textile Ind. (80.21) - Booklet: HR 238: “A Bill to rehabilitate and stabilize labor conditions in the textile industry of the united states; to prevent unemployment and to provide minimum wages, maximum hours and other conditions of employment in said industry; to safeguard and promote the general welfare, and for other purposes.”

Folder Name Lowell Textile Institute Stationary (1942) - Pad of grid paper: “Donor + other Lawrence men attended this school for further textile training. Donor used this type of stationary”

Folder Name Manual for Shop Stewards TWUA (82.107.4)

Folder Name Pacific Mills A.F.L v. T.W.U.A - CIO - Anti AFL booklet

Folder Name Senate Report 1911: Reports of the Immigration Commission Vol. X “Imigrants in Industries” Part 4 Woolen and Worsted Goods Manufacturing in the North Atlantic States (96.101.02)

Folder Name Statement: RE Wage Increase War Labor Board 5/25/1942 (82.107) - Booklet

Folder Name Textile Worker Ad, AFL v. CIO (96.252.115 A/B) - CIO Newspaper/Ad against AFL

Folder Name TWUA & American Woolen Co. Documents

Folder Name TWUA - CIO Clippings 1939-40 (90.50.60)

Folder Name TWUA Correspondence (90.50.56)

Folder Name TWUA: Executive Board Documents, Local #227 (1942) (82.107.5)

Folder Name TWUA - Working Papers: Various Mills (90.50.53.1-13)

Folder Name Union Strategy in Negotiations, Solomon Barkin, The Bureau of National Affairs (90.50.50) - Collective Bargaining Pamphlet

Folder Name Wage Rates & Earnings 1932-1934 (85.119.15)

Folder Name Wagner Act Correspondence and Clippings (82.107.7) - Telegraphs and letters

Folder Name “Wool Textiles” US Naval Supply Corps Reserve (86.104.92) - Instructional booklet on Wool Textiles

Location
2nd Floor Stacks - Shelving

Textile Unions: Information, Legislation, and CIO Clippings/Union Materials

Created:
Author: Olivia Dannenberg

Folder Name Am. Woolen Co, Lawrence & TWUA 1945 (90.50.54.1-3)

Folder Name Bradford Workers (Am. Woolen Co.) TWUA 1941 (Louisville, KY) (90.50.1-30) - Bradford Workers Bulletin

Folder Name HR Subcommittee Hearings H.R. 238 Textile Ind. (80.21) - Booklet: HR 238: “A Bill to rehabilitate and stabilize labor conditions in the textile industry of the united states; to prevent unemployment and to provide minimum wages, maximum hours and other conditions of employment in said industry; to safeguard and promote the general welfare, and for other purposes.”

Folder Name Lowell Textile Institute Stationary (1942) - Pad of grid paper: “Donor + other Lawrence men attended this school for further textile training. Donor used this type of stationary”

Folder Name Manual for Shop Stewards TWUA (82.107.4)

Folder Name Pacific Mills A.F.L v. T.W.U.A - CIO - Anti AFL booklet

Folder Name Senate Report 1911: Reports of the Immigration Commission Vol. X “Imigrants in Industries” Part 4 Woolen and Worsted Goods Manufacturing in the North Atlantic States (96.101.02)

Folder Name Statement: RE Wage Increase War Labor Board 5/25/1942 (82.107) - Booklet

Folder Name Textile Worker Ad, AFL v. CIO (96.252.115 A/B) - CIO Newspaper/Ad against AFL

Folder Name TWUA & American Woolen Co. Documents

Folder Name TWUA - CIO Clippings 1939-40 (90.50.60)

Folder Name TWUA Correspondence (90.50.56)

Folder Name TWUA: Executive Board Documents, Local #227 (1942) (82.107.5)

Folder Name TWUA - Working Papers: Various Mills (90.50.53.1-13)

Folder Name Union Strategy in Negotiations, Solomon Barkin, The Bureau of National Affairs (90.50.50) - Collective Bargaining Pamphlet

Folder Name Wage Rates & Earnings 1932-1934 (85.119.15)

Folder Name Wagner Act Correspondence and Clippings (82.107.7) - Telegraphs and letters

Folder Name “Wool Textiles” US Naval Supply Corps Reserve (86.104.92) - Instructional booklet on Wool Textiles

Location
2nd Floor Stacks - Shelving

Textile Unions: Information, Legislation, and CIO Clippings/Union Materials

Created:
Author: Olivia Dannenberg

Folder Name Am. Woolen Co, Lawrence & TWUA 1945 (90.50.54.1-3)

Folder Name Bradford Workers (Am. Woolen Co.) TWUA 1941 (Louisville, KY) (90.50.1-30) - Bradford Workers Bulletin

Folder Name HR Subcommittee Hearings H.R. 238 Textile Ind. (80.21) - Booklet: HR 238: “A Bill to rehabilitate and stabilize labor conditions in the textile industry of the united states; to prevent unemployment and to provide minimum wages, maximum hours and other conditions of employment in said industry; to safeguard and promote the general welfare, and for other purposes.”

Folder Name Lowell Textile Institute Stationary (1942) - Pad of grid paper: “Donor + other Lawrence men attended this school for further textile training. Donor used this type of stationary”

Folder Name Manual for Shop Stewards TWUA (82.107.4)

Folder Name Pacific Mills A.F.L v. T.W.U.A - CIO - Anti AFL booklet

Folder Name Senate Report 1911: Reports of the Immigration Commission Vol. X “Imigrants in Industries” Part 4 Woolen and Worsted Goods Manufacturing in the North Atlantic States (96.101.02)

Folder Name Statement: RE Wage Increase War Labor Board 5/25/1942 (82.107) - Booklet

Folder Name Textile Worker Ad, AFL v. CIO (96.252.115 A/B) - CIO Newspaper/Ad against AFL

Folder Name TWUA & American Woolen Co. Documents

Folder Name TWUA - CIO Clippings 1939-40 (90.50.60)

Folder Name TWUA Correspondence (90.50.56)

Folder Name TWUA: Executive Board Documents, Local #227 (1942) (82.107.5)

Folder Name TWUA - Working Papers: Various Mills (90.50.53.1-13)

Folder Name Union Strategy in Negotiations, Solomon Barkin, The Bureau of National Affairs (90.50.50) - Collective Bargaining Pamphlet

Folder Name Wage Rates & Earnings 1932-1934 (85.119.15)

Folder Name Wagner Act Correspondence and Clippings (82.107.7) - Telegraphs and letters

Folder Name “Wool Textiles” US Naval Supply Corps Reserve (86.104.92) - Instructional booklet on Wool Textiles

Location
2nd Floor Stacks - Shelving
Core
Title
American Federation of Hosiery Workers Union card
Title (generic)
Object
Accession No.

American Federation of Hosiery Workers Union card which belonged to Lucy M. Mele (Sciandra) # 170746, Branch No. 191, Date Init. 10-16-58.
Lucy lived on 43 Summer St., Lawrence, Mass. and worked for the Marum Mills. LHC holds a pair of socks created in the Marum Mills (15 Union St./Everett Mills) in our textile collection.

When accompanied by dues receipts the card would certify that the holder was entitled to full benefits as a member in good standing. The words AFL/CIO and an American flag are printed on the card.

Collection
Lawrence History Center Library
Creator
Allied Printing in Philadephia
Language
English
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
Location
2nd Floor - Media Vault - Ephemera Box 1
Condition
Good
Cataloged By
Kiley, Amita
Cataloged On
Status
OK

People

Core
Title
American Federation of Hosiery Workers Union card
Title (generic)
Object
Accession No.

American Federation of Hosiery Workers Union card which belonged to Lucy M. Mele (Sciandra) # 170746, Branch No. 191, Date Init. 10-16-58.
Lucy lived on 43 Summer St., Lawrence, Mass. and worked for the Marum Mills. LHC holds a pair of socks created in the Marum Mills (15 Union St./Everett Mills) in our textile collection.

When accompanied by dues receipts the card would certify that the holder was entitled to full benefits as a member in good standing. The words AFL/CIO and an American flag are printed on the card.

Collection
Lawrence History Center Library
Creator
Allied Printing in Philadephia
Language
English
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
Location
2nd Floor - Media Vault - Ephemera Box 1
Condition
Good
Cataloged By
Kiley, Amita
Cataloged On
Status
OK

People