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

Collection Overview

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

Administrative Information

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


Historical Note

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


Scope and Contents of the Collection

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


Search Terms

Return to the Table of Contents


Organization of the Collection

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

30
AFL-CIO 1949-1957

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

65
Steward's Manual n.d.

66
Teamsters 1962

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

75
Vacation Pay 1950

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

80
Alanjo, Inc. 1947

81-82
Allen Beam Co. 1945-1951

83
Fawcett Mills 1962

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

177
Alanjo, Inc. 1948

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

193
Krim-Ko 1952-1959

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

206
Nonquitt Mills 1944

207
Normandy Print Works 1951-1952

208-209
Quisset Screen Print 1943-1950

210
Rubin, J. &- Sons 1964-1965

211
Salco Products Corp. 1961

212
Soule Mill 1943-1954

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

240
Allen Beam Co. 1951

241
Gosnold Mill 1951

242
Kilburn Mill 1951

243
Krim-Ko Corp. 1951

244
Lillie, Dexter P. 1951

245
Nashwena 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

255
Soule Mill 1951

256
United State Rubber Co. 1951

257
Universal Converting Corp. 1951

258
Wamsutta Mill 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

270
Scrapbook 1960-1961

271
Scrapbook 1966-1968

272
Scrapbook 1970-1971