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
|
|
|
|
|
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 |
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
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
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
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.
|
|
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
|
|
7 |
Banquets Finances Reports
1963-1976
|
|
8 |
Bay Products Closing
1968
|
|
9 |
Community Health Center
1968-1969
|
|
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
|
|
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
|
|
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
|
|
5 |
Mrs. Giuseppi Casella
1979
|
|
8 |
Lee Lamirande
1963-1967
|
|
10 |
Penny Langello
1968, 1976
|
|
14 |
King Rene NamnWensi
1978
|
|
15 |
Tessie Wierzbicki
1976-1982
|
|
16 |
Amalgamated Insurance Fund
1975
|
|
17-18 |
Grant Shirtmakers
1958-1978
|
Series 5. Publications and Scrapbooks
1930-1983
Box
|
Folder
|
|
16 |
1 |
ABC's of Workman's Compensation
1972-1983
|
|
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
|
|
15 |
The Story of the Constitution of the United States--Ervin
|
|
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
|
|