Contents
Collection Overview
Administrative Information
Historical Note
Scope and Contents of the Collection
Organization of the Collection
Search Terms
Series 1. Administration1947-1970
Series 2. Subject Files
1944-1981
Series 3. Arbitration and Grievance
1942-1977
Series 4. Miscellaneous
1944-1971
|
Textile Workers Union of America New Bedford Joint Board Records, 1942-1981
Finding Aid
Finding aid prepared by Ken Fones-Wolf.
Encoding funded by the Andrew W. Mellon Foundation.
2003
|
|
|
|
|
Creator:
|
Textile Workers of America New Bedford Joint Board |
|
Title:
|
Textile Workers of America New Bedford Joint Board Records |
|
Dates:
|
1942-1981 |
|
Abstract:
|
Four local unions located in New Bedford, Massachusetts, that joined in 1939 and became the first affiliates of the New Bedford Joint Board of the Textile Workers Union of America. Includes by-laws, minutes of board of directors and local meetings, correspondence, subject files, photographs, and scrapbooks relating to the administration of the New Bedford Joint Board, documenting its role in addressing grievances filed against individual companies, in facilitating arbitration, and hearing wage stabilization Board cases. |
|
Extent:
|
19 boxes(9 linear ft.) |
|
Language:
|
English. |
|
Identification:
|
MS 134 |
Acquired from Bronwen Zwirner, ACTWU, Education Director, New England Joint Board.
Processed by Ken Fones-Wolf, February 1988.
Preferred Citation
Cite as: Textile Workers Union of America New Bedford Joint Board Records (MS 134). Special Collections and University Archives, W.E.B. Du Bois Library, University of Massachusetts Amherst.
The collection is open for research.
Return to the Table of Contents
The Textile Workers Union of America (TWUA) was created in 1939, formed from a combination of the Textile Workers Organizing Committee (TWOC-CIO) and the United Textile Workers of America (UTWA). At the time, there were four local unions in the town of New Bedford, Massachusetts (Locals 19, 30, 46, and 136), all under the jurisdiction of TWOC-CIO. With the creation of TWUA in 1939, these locals affiliated themselves with the New Bedford Joint Board. At its peak, the New Bedford Joint Board, TWUA represented approximately 14,000 workers. For more information about the Textile Workers Union of America and the New Bedford, see the pamphlets and booklets in box 19.
Return to the Table of Contents
By-laws, minutes of board of directors and local meetings, correspondence, subject files, photographs, and scrapbooks relating to the administration of the New Bedford Joint Board, documenting its role in addressing grievances filed against individual companies, in facilitating arbitration, and hearing wage stabilization Board cases. Correspondents include J. William Belanger (first president of the Massachusetts AFL-CIO), Victor Canzano (a member of the Executive Council of TWUA), John Chupka (general secretary-treasurer of TWUA), Arthur Harriman (mayor of New Bedford), and William Pollock (an executive vice president and later general president of TWUA). The scrapbooks contain newspaper clippings, dated from 1960 to 1971, that pertain to the New Bedford Joint Board and labor issues concerning the state of Massachusetts and the nation as a whole.
Return to the Table of Contents
Return to the Table of Contents
This collection is organized into four series:
Return to the Table of Contents
Series 1. Administration
1947-1970
Box
|
Folder
|
|
1 |
1-2 |
By-laws
1954, 1961
|
|
3 |
New Bedford Joint Board History
1964
|
|
4-13 |
Board of Directors, Minutes
1947-1967
|
Box
|
Folder
|
|
2 |
14 |
Berkshire-Hathaway Coordinating Committee, Minutes
1961-1962
|
|
15 |
Local 30, Minutes
1959-1960
|
|
16-17 |
Local 590, Minutes
1954-1960
|
|
18 |
Local 616, Minutes
1959-1960
|
|
19 |
Local 1123, Minutes
1959-1960
|
|
20 |
Local 1124, Minutes
1959-1960
|
|
21-22 |
Local 1129, Minutes
1954-1960
|
|
23 |
Local 1192, Minutes
1960
|
|
24 |
Local 1393, Minutes
1959
|
|
25 |
Local Petitions
1958-1960
|
Box
|
Folder
|
|
3 |
26-29 |
Correspondence - General
1965-1968
|
|
31-32 |
Belanger, J. Wm.
1959-1964
|
|
33-37 |
Canzano, Victor
1959-1966
|
Box
|
Folder
|
|
4 |
38-44 |
Chupka, John
1960-1967
|
|
45 |
Mayor, Harriman, Arthur
1951
|
|
46 |
Legislative Comm.
1955-1965
|
|
47-49 |
Pollock, William
1959-1970
|
Series 2. Subject Files
1944-1981
Box
|
Folder
|
|
5 |
50 |
CIO Veterans Committee
1944-1946
|
|
51 |
Dyers and Printers Pension Fund
1950-1951
|
|
52 |
Labor Day Celebrations
1952-1957
|
|
53 |
Leadership Training Institute
1962
|
|
54 |
Massachusetts (State) Advisory Committee on the Textile Industry
1950-1962
|
|
55-57 |
Massachusetts AFL-CIO Conventions
1966-1977
|
|
58 |
Massachusetts Division of Employment Security
1946-1956
|
|
59 |
Massachusetts Workmen's Compensation Laws
1946-1952
|
|
60-61 |
New Bedford & Cape Cod Labor Council
1956-1968
|
|
62 |
New Bedford Fair Employment Practices Council
1949-1950
|
Box
|
Folder
|
|
6 |
63 |
New Bedford Joint Board, Officer Installations
1949-1959
|
|
64 |
New Bedford Textile Institute
1951-1958
|
|
67 |
TWUA Conventions
1958-1981
|
|
68 |
TWUA Cotton and Rayon Conference
1947
|
|
69 |
TWUA Institutes
1951-1964
|
|
70 |
TWUA Tenth Anniversary
1949
|
|
71 |
TWUA Woolen and Worsteds Conference
1947
|
|
72 |
Unemployment
1944-1947
|
|
73 |
United States Department of Labor
1951-1956
|
|
74 |
United Textile Workers
1957
|
|
76 |
War Manpower Commission Case
1945
|
Series 3. Arbitration and Grievance
1942-1977
Subseries A. Arbitration
Box
|
Folder
|
|
7 |
77 |
General Information
1948-1976
|
|
78 |
American Arbitration Association
1955-1977
|
|
79 |
American Woolen Company
1949-1954
|
|
81-82 |
Allen Beam Co.
1945-1951
|
|
84-88 |
Firestone Textiles
1945-1949
|
|
89-90 |
Fisk Card Mills
1951
|
|
91-93 |
Gosnold Mills Corp.
1946-1954
|
Box
|
Folder
|
|
8 |
94-96 |
Kilburn Mill
1949-1950
|
|
97-100 |
Nashwena Mills
1944-1949
|
|
101-102 |
Naushon Mills
1944-1948
|
|
103-107 |
New Bedford Cordage
1942-1953
|
|
108-110 |
New Bedford Cotton Manufacturer's Association
1944-1945
|
|
111 |
New Bedford Cotton Textile Mills
1946
|
|
112-113 |
New Bedford - Fall River Manufacturer's Association
1946-1949
|
|
114-116 |
Nonquitt Mills
1943-1946
|
Box
|
Folder
|
|
9 |
117-118 |
Nonquitt Mills
1949-1950
|
|
119 |
Normandy Print Works
1949
|
|
120-124 |
Pierce Brothers
1947-1950
|
|
125-134 |
Rayon Company
1942-1962
|
Box
|
Folder
|
|
10 |
135-143 |
Rayon Company
1962-1968
|
|
144-147 |
Seaplant Chemical Corp.
1952-1957
|
|
148-156 |
Soule Mills
1943-1947
|
Box
|
Folder
|
|
11 |
157-160 |
Soule Mills
1948-1949
|
|
161-168 |
United States Rubber Co.
1944-1953
|
|
169-171 |
Wamsutta Mills
1948-1950
|
Box
|
Folder
|
|
12 |
172-175 |
Wamsutta Mills
1956-1959
|
Subseries B. Grievances
Box
|
Folder
|
|
13 |
176 |
General File - Grievance Ledger
1943-1953
|
|
178-179 |
Allen Beam
1955-1957
|
|
180 |
Cameo Curtains
1972-1974
|
|
181-189 |
Gosnold Mills Corp.
1950-1954
|
|
190-191 |
Hathaway Manufacturing Co.
1949
|
|
192 |
Kilburn Mill
1943-1950
|
|
194 |
Lambeth Corp.
1946-1977
|
Box
|
Folder
|
|
14 |
195-201 |
Nashwena Mills
1945-1952
|
|
202 |
Naushon Mills
1943-1948
|
|
203 |
New Bedford Cordage
1947-1959
|
|
204 |
New Bedford Knitting Co.
1955
|
|
205 |
New Bedford Rayon Co.
1943-1970
|
|
207 |
Normandy Print Works
1951-1952
|
|
208-209 |
Quisset Screen Print
1943-1950
|
|
210 |
Rubin, J. &- Sons
1964-1965
|
|
211 |
Salco Products Corp.
1961
|
Box
|
Folder
|
|
15 |
213-223 |
Soule Mill
1949-1953
|
|
224-225 |
United States Rubber Co.
1944-1953
|
|
226-230 |
Wamsutta Mills
1943-1957
|
Box
|
Folder
|
|
16 |
231 |
Retirement Notices - Soule Mill
1955-1957
|
|
232 |
Retirement Notices - Berkshire-Hathaway
1959-1963
|
|
233 |
Vacation Pay Disputes
1944-1947
|
Subseries C. Massachusetts Wage Stabilization Board Cases
Box
|
Folder
|
|
17 |
234 |
WSB Manual
1951
|
|
235-239 |
General Information
1951-1953
|
|
244 |
Lillie, Dexter P.
1951
|
|
246 |
New Bedford Cordage
1951
|
|
247 |
New Bedford Joint Board
1951
|
|
248 |
New Bedford Knitting Co.
1951
|
|
249 |
New Bedford Rayon Co.
1951
|
|
250 |
New Bedford Shuttle Co.
1951
|
|
251 |
New England Stencil Co.
1951
|
|
252 |
Normandy Print Works
1951-1952
|
|
253 |
Quisset Print Works
1952
|
|
254 |
Sedman Weaving Corp.
1951
|
|
256 |
United State Rubber Co.
1951
|
|
257 |
Universal Converting Corp.
1951
|
Series 4. Miscellaneous
1944-1971
Box
|
Folder
|
|
18 |
259-265 |
NLRB Non-Communist Affidavits
1955-1956
|
Box
|
Folder
|
|
19 |
266 |
New Bedford Silver Anniversary Booklet
1964
|
|
267 |
"Building a Textile Union"
1948
|
|
268 |
"They Said It Couldn't Be Done"
1964
|
|
269 |
"Field Day, Lincoln Park, 1944" Souvenir
1944
|
|