Contents


Collection Overview

Administrative Information

Historical Note

Scope and Contents of the Collection

Organization of the Collection

Series I. Minutes 1933-1978

Series 2. Contracts and Piece Rates 1928-1982

Series 3. Subject Files 1934-1984

Series 4. Grievances and Arbitration 1958-1984

Series 5. Publications and Scrapbooks 1930-1983

Series I. Minutes 1933-1978

Series 2. Contracts and Piece Rates 1928-1982

Series 3. Subject Files 1934-1984

Series 4. Grievances and Arbitration 1958-1984

Series 5. Publications and Scrapbooks 1930-1983

Amalgamated Clothing Workers of America, Local 125 Records, 1928-1984

Finding Aid

Finding aid prepared by Anneliese Ostendarp.

Encoding funded by the Andrew W. Mellon Foundation.

2003

Collection Overview

Creator: Amalgamated Clothing Workers of America. Local 125
Title: Amalgamated Clothing Workers of America, Local 125 Records
Dates: 1928-1984
Abstract: Based in New Haven, Connecticut, Local 125 was a chapter of the Amalgamated Clothing Workers of America (ACWA) that worked to improve wages and hours of work, to increase job security, to provide facilities for advancing cultural, educational, and recreational interests of its members, and to strengthen the labor movement. Includes constitution, by-laws, minutes, contracts, piece rate schedules, accounts, subject files, scrapbooks, newsclippings, printed materials, photographs and a phonograph record that document the history of Local 125 from its founding in 1933 to 1984, when the Local office in New Haven was closed. Included also are correspondence and case materials pertaining to grievance and arbitration proceedings (access restrictions apply).
Extent: 17 boxes(8 linear ft.)
Language: English.
Identification: MS 1

Administrative Information

Acquired from Nick Aiello in 1984 and 1985

Processed by Anneliese Ostendarp, June 1985.

Preferred Citation

Cite as: Amalgamated Clothing Workers of America, Local 125 Records (MS 1). Special Collections and University Archives, W.E.B. Du Bois Library, University of Massachusetts Amherst.

Access restrictions apply to correspondence and case materials pertaining to grievance and arbitration proceedings.

The collection is open for research.

The collection is userestricted.

Return to the Table of Contents


Historical Note

In 1933 the Amalgamated Clothing Workers of America (ACWA) began an organizing drive among New England garment workers. On April 29, 1933, Local 125 (New Haven, Connecticut and vicinity) was chartered by ACWA. Local governing bodies were established almost immediately; Shop Delegates Councils and the Executive Board each held their first meetings in May, 1933.

Local 125 worked to improve wages and hours of work, to increase job security, to provide facilities for advancing cultural, educational and recreational interests of its members and to strengthen the labor movement. A 5-day work week and "living wage" were prime objectives. Local ACWA social-athletic clubs were opened for members in 1934. Delegates received funding to attend labor conferences and speakers routinely addressed the Shop Delegates Council meetings on topics of labor interest.

Local 125 followed the industry's growth and decline. In 1933 the union represented 14 shops (over 2,000 workers); 1942: 19 shops; 1950: 24 shops; 1963: 18 shops; 1978: 8 shops. The local eventually represented shops both in Connecticut and Western Massachusetts. At various times Bridgeport, Brandford, Danbury, Derby, Manchester, New Britain, New Haven, Shelton and Wallingford shirt factories have had ACWA representation.

Key figures in Local 125 include Aldo Cursi who, with Mamie Santora, organized the Connecticut shirtworkers. Cursi served as Manager of Local 125 from 1933 until 1954. John Laurie was the local's Business Agent from 1933 until 1963. He served as Manager of Local 125 from 1954 until his death in 1964. Nick Aiello was elected Local 125's Business Agent in 1963. In 1964 he was elected Manager of Local 125.

Return to the Table of Contents


Scope and Contents of the Collection

Constitution, by-laws, minutes, contracts, piece rate schedules, accounts, subject files, scrapbooks, newsclippings, printed materials, photographs and a phonograph record that document the history of Local 125 from its founding in 1933 to 1984, when the Local office in New Haven was closed. Included also are correspondence and case materials pertaining to grievance and arbitration proceedings (access restrictions apply). Early records were collected by Manager Cursi; Business Agent (and later, Manager) Laurie maintained Local 125's files through numerous office moves, and Business Agent and Manager Aiello maintained the records from 1964 until 1984.

The records are organized in five series, including Minutes, 1933-1978, Contracts and Piece Rates, 1928-1982, Subject Files, 1934-1984, Grievances and Arbitrations, 1958-1984, and Publications, Photographs and Scrapbooks, 1930-1983.

Return to the Table of Contents


Return to the Table of Contents


Organization of the Collection

This collection is organized into five series:

Return to the Table of Contents


Series I. Minutes 1933-1978

Includes very complete minutes of the Executive Board and the Shop Delegates Councils, 1933-1977. This series also includes delegate election results, names of conference representatives, grievance and dispute resolutions in addition to more routine union business. Minutes of the regional governing committee, the New England Regional Joint Board, are complete from its founding in 1973 through 1978. Local 125's political interests are documented in the minutes of the Labor Non-Partisan League (1936) and the Political Action Committee (1948-1974). Social-Athletic Club minutes (1934-1944) reveal the local's recreational interests; Amalgamated Cultural Activities in Series IV supplement these minutes. Also in this series are two typescripts of the Constitution; dated print copies are found in Series IV.

Series 2. Contracts and Piece Rates 1928-1982

Subseries One contains contracts between Local 125 and employers, arranged chronologically and dating from 1935 to 1955. Negotiations with the Gant Company of New Haven are well documented and extend from 1943 to 1980. Subseries Two contains piece rate schedules which are arranged chronologically and span 1928-1977. Piece rate surveys, 1939-1945, supplement the schedules.

Divided into two subseries.

Series 3. Subject Files 1934-1984

Maintained by Aldo Cursi and, later, by Nick Aiello. Bulk dates 1964-1984. Shop dues reports (1934-1983), Financial Statements (1975-1984) and Vacation Funds Balance Sheets (1950-1971) indicate the financial workings of the local. The Subject Files also reveal Aiello's work with the New England Regional Joint Board and the Greater Hartford Labor Council.

Files are in a topical arrangement; some headings are assigned. Shop closings are listed under name of shop (Bay Products, Interstar Mfg., New Britain, Panettieri, and Rivoli Shirtmakers).

Series 4. Grievances and Arbitration 1958-1984

Grievance and arbitration case material includes: evidence, correspondence and decisions. Bulk dates, 1976-1979.

Most cases are filed by name of the grievant; some are filed by name of the company.

Series 5. Publications and Scrapbooks 1930-1983

The first subseries, publications, consists of printed material found in Local 125's records. Of special interest are: the second issue of ACWA's newspaper Advance; Bread and Roses, the early history of ACWA and printed copies of the Constitution and By-laws. Three scrapbooks, 1930-1955, consist of newspaper clippings and ACWA and Local 125 printed materials.

Contains three subseries.

Series I. Minutes 1933-1978


Box

Folder

1 1
Constitution and By-laws n.d.

2
Constitution 1984

3
Affiliation Certificates 1938, 1945, 195-

4-12
Executive Board minutes 1933-1955

Box

Folder

2 13-18
Executive Board minutes 1956-1977

19-21
Shop Delegate Council minutes 1933-1942

Box

Folder

3 22-30
Shop Delegate Council minutes 1943-1974

Box

Folder

4 31
Shop Delegate Council minutes 1975-1977

32
New England Regional Joint Board minutes 1973-1978

33
Labor Non-Partisan League minutes 1936

34
Political Action Committee minutes 1948-1974

35-36
Social-Athletic Club minutes 1934-1944

Series 2. Contracts and Piece Rates 1928-1982


Box

Folder

5 1-7
Contracts (general) 1935-1955

Box

Folder

6 8-16
Contracts (general) 1958-1982

17-18
Gant Company negotiations 1947-1980

19
Gant Company correspondence 1964-1979

20
Gant Company terminations 1979-1980

21
Gant Company termination clippings 1979

22-28
Piece-Rate Schedules 1928-1960

Box

Folder

8 29-36
Piece-Rate Schedules 1961-1977

37
Piece-Rate Surveys 1939-1945

Series 3. Subject Files 1934-1984


Box

Folder

9 1-2
Amalgamated Conventions 1964-1984

3
Anti-Import Demonstration 1974

4
Bank Letters 1962-1978

5-6
Banquets 1941-1984

7
Banquets Finances Reports 1963-1976

8
Bay Products Closing 1968

9
Community Health Center 1968-1969

10
COPE 1960-1970

11
Cutters' Wages 1960-1968

12
Dues Arrears 1964-1965

13-14
Dues Increase Material 1964-1977

Box

Folder

10 15
Education Conferences 1970-1978

16
Equal Employment Opportunity Reports 1967-1980

17-22
Executive Board Correspondence 1963-1984

23
Executive Board Notices 1966-1969

Box

Folder

11 24
Farah Strike Boycott 1972-1974

25
Farah Strike Boycott Clippings 1972-1974

26-27
Financial Statements 1975-1984

28
Folklife Festival Exhibit 1976

29
General Officers Elections 1966-1972

30
Import Protest March 1970-1971

31
Import Protest Picketing 1977

32
Insurance Complaints 1967-1969

33-34
Insurance Correspondence 1962-1971

35
Interstar Mfg. Co. Closing 1983-1984

Box

Folder

12 36
J.P. Stevens Boycott 1976-1979

37-39
Leaflets 1933

40
Legislative Committee 1973-1974

41
Membership List 1966, 1970

42
Minimum Wage Petition 1972

43
Neckwear Organizing Campaign 1966-1967

44
New Britain Shirt Company Closing 1967-1968

45
New England Regional Joint Board Material 1974-1984

46
Officers Christmas Gifts 1964-1984

47
Panettieri Shirt Co. Closing 1982

48
Percentage Table for the Adjustment of Piece Rate 1942

49
Political Action Committee Finances 1949-1979

Box

Folder

13 50
Political Action Report 1940

51
Political Education Conference 1964

52
Presidential Campaign 1972

53
Resolutions 1971

54
Rivoli Shirtmakers Closings 1968-1969

55
Shop Delegates 1963-1977

56
Shop Delegates 1967-1981

57-58
Shop Dues Reports 1934-1983

59
Shop Elections 1962-1984

60
Social Security Manual 1939-1942

61
Survey of Industry 1977

62
Unemployment Compensation Manual 1937-1942

Box

Folder

14 63-65
Vacation Fund Balance Sheets 1950-1971

Series 4. Grievances and Arbitration 1958-1984


Box

Folder

15 1
Mary Andreozzi 1977

2
Salvatore Benevenlo 1977

3
Gladys Blake 1976

4
Sam Carter 1978

5
Mrs. Giuseppi Casella 1979

6
Sarah Ceccarell 1981

7
Robert James 1978

8
Lee Lamirande 1963-1967

9
Larry Langello 1978

10
Penny Langello 1968, 1976

11
Arcardo Sanchez 1984

12
Lindward Taylor 1976

13
Jennie Sacarino 1983

14
King Rene NamnWensi 1978

15
Tessie Wierzbicki 1976-1982

16
Amalgamated Insurance Fund 1975

17-18
Grant Shirtmakers 1958-1978

19
Panettieri 1970-1976

Series 5. Publications and Scrapbooks 1930-1983


Box

Folder

16 1
ABC's of Workman's Compensation 1972-1983

2
Advance 1933

3
Amalgamated Cultural Activities 1940

4
American Labor Rises to Power, 1935-1937

5
Bread and Roses 1933-1934

6
The Company Behind the Contract

7
Conducting Your Union Meeting

8
Constitution (ACWA) 1944-1980

9
Constitution (Connecticut State Labor Council)

10
Constitution (New England Regional Joint Board) 1974, 1978

11
Directory of Manufacturers of Men's and Boy's Apparel

12
Leadership Training Manual 1982

13
Letters for Roosevelt

14
Song Book (AFL-CIO)

15
The Story of the Constitution of the United States--Ervin

16
Union Rules of Order

17
Workers' Compensation

18
Farah Strike Photos 1974

19
Anti-Import Demonstration 1974

20
Import Protest-Picketing-New Haven 1977

Box

Folder

17 21
50th Anniversary Convention (ACWA) 1964

22-24
Scrapbooks 1930-1955


Phonograph record "The Inheritance" soundtrack with additional narration from the 50th anniversary film of ACWA, AFL-CIO, CLC 1964