Finding Aid Compiled by
Geoffrey A. Huth
October 12, 1990
M. E. Grenander Department of Special Collections & Archives
University Libraries / University at Albany / State University of New York
1400 Washington Avenue / Albany, New York 12222 / (518) 437-3935
VOLUME: 14.2 cubic feet
ACQUISITION: All the items in this manuscript group were lent to the University Libraries, M.E. Grenander Department of Special Collections and Archives, by the Hudson Valley Area Joint Board, ACTWU, and were subsequently microfilmed as a part of the Harry Van Arsdale, Jr., Labor History Project. The originals have been returned to the Hudson Valley Area Joint Board.
ACCESS: Access to this record group is unrestricted.
COPYRIGHT: The researcher assumes full responsibility for conforming with the laws of copyright. Whenever possible, the M.E. Grenander Department of Special Collections and Archives will provide information about copyright owners and other restrictions, but the legal determination ultimately rests with the researcher. Requests for permission to publish material from this collection should be discussed with the Head of Special Collections and Archives.
Table I: Predecessor District Councils and Their Affiliated Locals
Box and Folder List:
The Hudson Valley Area Joint Board was formed in 1957 through the merger of the Columbia County and Mid-Hudson Valley Joint Boards. At this point, the two joint boards were affiliated of the Textile Workers Union of America (TWUA), which merged with the Amalgamated Clothing Workers of America (ACWA) in 1976 to form the Amalgamated Clothing and Textile Workers Union (ACTWU).
Columbia County Joint Board existed at least since 1947, merged with the Mid-Hudson Joint Board in 1957 to form the Hudson Valley Area Joint Board
Mid-Hudson Valley Joint Board chartered 1948, merged with the Columbia County Joint Board in 1957 to form the Hudson Valley Area Joint Board
Capital District Joint Board chartered 1937 (the year the TWUA began, as the TWOC), merged with the Hudson Valley Area Joint Board in 1968
Amsterdam Joint Board chartered 1942, merged with the Hudson Valley Area Joint Board in 19XXXXX
Upper Hudson Area Industrial Union Council, CIO
In December 1958, this council merged with the Columbia County Federation
of Labor to form the Upper Hudson Area Central Labor Union Council.
Upper Hudson Area Central Labor Union Council, AFL-CIO
Central Labor Union of Newburgh, New York, AFL-CIO
Troy Area Industrial Union Council, CIO
Predecessor District Councils |
Affiliated Locals |
| Amsterdam Joint Board chartered 1942
merged with the Hudson Valley Area Joint Board in 19XXXXX |
Local 1
Local 489 Local 646 Local 835 Local 856 Local 1761
|
| Capital District Joint Board chartered 1937
merged with the Hudson Valley Area Joint Board in 1968 |
Local 89
Local 237 Local 238 Local 346 Local 574 Local 575 Local 675 Local 907 Local 964 Local 976 Local 1351
|
| Columbia County Joint Boardexisted at least since 1947
merged with the Mid-Hudson Joint Board in 1957 to form the Hudson Valley Area Joint Board |
Local 96
Local 791 Local 792 Local 793 Local 938 Local 1122 Local 1246 Local 1342
|
| Mid-Hudson Valley Joint Boardchartered 1948
merged with the Columbia County Joint Board in 1957 to form the Hudson Valley Area Joint Board |
Local 464
Local 501 Local 673 Local 683 Local 893 Local 982 Local 988 Local 1001 Local 1032 Local 1088 Local 1121 Local 1122 Local 1277 Local 1818 Local 1338 Local 1420 |
Hudson Valley Area Joint Board, Records, 1947, 1950-89
Contains minutes (1957-69, 1984), correspondence (1961-64, 1968, 1971), and leaflets (1967-71). Missing from this series are most minutes from 1970 to 1989, which could not be found before microfilming began on this manuscript group.
Contains correspondence, leaflets and contracts relating to the joint board's attempts to organize workers in its jurisdiction. In those cases where the joint board was also raiding other unions, those unions are named parenthetically. If the organizing attempt was successful, a "See" reference to the joint board local is included.
Contains correspondence, newspaper clippings and legal documents relating to the work of the international representative of TWUA working out of the Hudson Valley Area Joint Board. The work of the representative included organizing shops, and the work was centered primarily in Fulton County, N.Y.
Contains contracts (1938-75) and correspondence (1970-75) relating to the work of an Assistant State Director of TWUA working out of the Hudson Valley Area Joint Board. The director's work took place between 1970 and 1975; earlier files are reference files used by the director when organizing plants or negotiating with companies. Most of the director's work took place in Utica and Oneida County, N.Y.
Contains by-laws (1958-68, 1976-82), contracts (1953-88), arbitration documents (1954-79, 1987), correspondence (1954-59, 1964-65, 1973), and minutes (1951-78, 1984) pertaining to the locals managed by the joint board. Some of the minutes in these records were kept by the individual locals and then transferred to the joint board, but the majority of the records were kept by the board as it managed the locals' affairs.
Contains constitution and by-laws (1952, 1956, 1958) and minutes (1952-58). These are the official records of this council and had been kept first by the Columbia County Joint Board before the existence of the Hudson Valley Area Joint Board.
Contains constitution and by-laws (1963) and minutes (1960, 1962-65). The minutes for the early 1960's were maintained by the Hudson Valley Area Joint Board.
Amsterdam Joint Board, Records, 1948-81
Contains the 1955 charter and minutes, 1964-74. The whereabouts of the earlier minutes is unknown, and in the the Amsterdam Joint Board merged into the Hudson Valley Area Joint Board
Contains by-laws (1948, 1956, 1959-60, 1976-77), charters (1955), arbitration documents (1952, 1956, 1960, 1963, 1966-68), contracts (1957-76), and minutes (1947-51, 1966-81) of the six locals affiliated with the Amsterdam Joint Board: Locals 1, 489, 646, 835, 856, and 1761. Although this joint Board merged into the Hudson Valley Area Joint Board in 197??, the minutes of Local 489 have been retained with these records through 1981 instead of being kept with the records of the Hudson Valley Area Joint Board.
Capital District Joint Board, Records, 1919-20, 1940-41, 1943, 1946-65
Contains by-laws (1946), correspondence (1950-52, 1954), minutes (1947-53), lists of officers in the joint board and its affiliated locals (1956-60) and organizing leaflets (1953, 1962-64). Also included are minutes of the meetings of the Labor-Management Committee of the Troy Community Chest (1952) and of legislative meetings held by the textile workers and other unions (1965). Also included are constitutions of the Congress of Industrial Organizations (CIO) and the Textile Workers Union of America (TWUA).
Contains leaflets, correspondence and newspaper clippings related to attempts by the Capital District Joint Board to organize textile mills in the capital district. Most prominent are the Sealy Mattress Company (1965-66) and the Star Woolen Company (1947, 1953-54).
Contains charters (1955), arbitration documents (1952, 1957-60), by-laws (1950-51, 1959), contracts (1947-64), correspondence (1948-57), and minutes (1943-65) of eleven locals affiliated with the joint board. Most of the records appear to have been administered by the joint board, but some of the minutes were obviously originals kept by the local unions and turned over to the joint board.
Contains minutes (1948-56) and correspondence (1957-60) of the Troy Area Industrial Union Council. The manager of the Capital District Joint Board was also the president of this council and retained these records with the records of the joint board. The Troy Area Industrial Union Council merged with the Troy Federation of Labor around 1960 to form the Troy Area Labor Council, AFL-CIO. See records of that council (1969-89) for later documentation of labor cooperation in the Troy area.
Columbia County Joint Board, Records, 1938-57
Contains by-laws (1950-52), minutes (1948-57), reports of the joint board (1947-49) and a scrapbook (1938-39, 1941, 1945-51).
Contains by-laws (1943, 1950), contracts (1940-41, 1944-57) and minutes (1944-48, 1951-57) of eight local unions affiliated with the joint board.
Mid-Hudson Valley Joint Board, Records, 1944-56
Contains minutes (1950, 1952-56), organizing leaflets (1949-56), reports of the joint board manager (1949, 1953, 1955), and pamphlets from the international union (1946-58).
Contains correspondence and leaflets related to attempts by the Mid-Hudson Valley Joint Board to organize shops in its jurisdiction. In cases where the organizing was also a raid against rival unions, those unions are included after the name of the company within parentheses.
Contains by-laws (1946, 1950-53), contracts (1948-57), minutes (1950-53), and arbitration documents (1948-52) of local unions affiliated with the joint board. These files were kept by the joint board as a way to manage the business of its locals.
Reproductions of items from this collection are available in the exhibit Documenting Labor Inside and Out: Labor History in New York State's Capital District.
Hudson Valley Area Joint Board, Records, 1947, 1950-89
Series 1: Joint Board Subject Files, 1957-71, 1973-75, 1980-84, 1987
Charter, 1957
Amsterdam Joint Board, 1973-75
By-Laws, circa 1957, 1958, 1960, 1962, 1967
Constitution of Amalgamated Clothing and Textile Workers Union, 1987
Constitutions of Textile Workers Union of America, 1958, 1962, 1964
COPE-Education Conference, Russell Sage College, 1975
Correspondence, 1961-64
Correspondence, 1968, 1971
Federation of Textile Representatives, 1965, 1967
"Labor and Our Economy" (presentation by Sy Cohen), 1965
Meeting Notices, 1981-84
Minutes of Regular Meetings (minute books), 1957-69
Minutes of Regular Meetings (typescript), 1957-68
Minutes of Regular Meetings (typescript), 1984
Minutes of Executive Committee Meetings (minute books), 1958-69
Minutes of Executive Committee Meetings (typescript), 1958-67
Monthly Reports, 1958-61, 1963
Newspaper Clippings, 1959-60
Officers of the Locals and the Joint Board, circa 1957, 1960-61
Organizing Leaflets, 1967
Organizing Leaflets, 1968
Organizing Leaflets, 1970-71
Union National Bank, Hearings, 1980
Welfare Plan of Textile Workers Union of America, 1962-63, 1969-70
Series 2: Organizing Files, 1956-62, 1966-68, 1971, 1978, 1986
A & W Products, 1956-57
(See Local 1456)
Academic Press & Johnson Reprint Employees' Independent Union,ca.
1971
Airlite Manufacturing Company, 1966
(See Local 683)
American Felt Company, 1956-57, 1959-60, 1962
American Felt Company, 1962, 1967
Dairy Farmers Division, 1986
Frost White Paper Company and Park Tissue Mills, 1956-57
Hoerner Waldorf Bag Company, 1978
(See Local 2318)
Jack Barnett Slipper Company, Inc., 1956-57
(See Local 1420)
Johnson & Johnson--Autograph Brush, 1959
Lion Brand, Inc.--Folder 1, 1967-68
Lion Brand, Inc.--Folder 2, 1967-68
(See Stottville Independent Union)
Stottville Independent Union (Lion Brand, Inc.), 1957-58, 1961
Universal Match Company (Federal Labor Union No. 24122 and IUE Local
379), 1956, 1958, 1960, 1968, 1971
Warp Knit Mills, 1962
Series 3: Textile Workers Union of America International Representative's Files, 1950-53, 1955-57
Fonda Glove Lining, Correspondence, 1955-56
Fonda Glove Lining, NLRB Hearings, 1956-57
James Thompson Company, Strike, 1950-53
Mohawk Brush--Correspondence, 1955-56
Mohawk Brush--Meeting Notices, 1955-56
Triangle Finishing Corporation, Newspaper Clippings on Strike, 1955
Triangle Finishing Corporation, Organizing File, 1955
Van Raalte Company, 1955
Series 4: Textile Workers Union of America Assistant State Director's Files, 1938, 1940-41, 1943-46, 1948-51, 1953-54, 1956, 1960, 1962-63, 1967-68, 1970-75
Arlington Plastics (Local 1688), Contract Negotiations, 1973
Columbian Rope Workers Local 1085, Contract Negotiations, 1972, 1974-76
Divine Brothers Company (Local 653), Contract Negotiations, 1974
Dunlop Company, (Local 150), 1970, 1972, 1974-75
Horrocks & Ibbotson (Local 41), Contracts, 1938, 1940-41, 1943-46,
1948-51, 1953-54, 1956, 1960, 1962, 1967-68, 1970-73, 1975
Indian Head Knits, Organizing File, 1973
Magnetic Laboratories, B.C. Plastics Division, Contract Negotiations,
1973
Montco Corporation (Local 835), Contract Negotiations, 1970-71
Palatine Dyeing, Organizing File, 1973-75
Unorganized Plants in the Utica Area, 1972-74
Utica Joint Board Constitution, 1963
Series 5: Berkshire Joint Board, TWUA, Records, 1947, 1952, 1955-56, 1958-66, 1968-69, 1971
Charter, 1955
By-Laws, circa 1960
Correspondence, 1968-69, 1971
Minutes, 1960-66
Local 841
By-Laws, 1947
Contracts, 1965-66
Local 1280
Charter, 1955
Contracts, 1952, 1956, 1958-59, 1963
Local (Berkshire Hathaway, Inc.), Contracts, 1959
Series 6: Local Files, 1951-89
Local 237
By-Laws, 1976
Contracts, 1963, 1967-68, 1970, 1972, 1974, 1976, 1978, 1980,
1982
Local 237,
Minutes, 1969
Local 346
Charter, 1955
By-Laws, 1976-77
Contracts, 1965, 1968, 1972, 1974, 1977
Local 464
Arbitration (E & S Finishing), 1968-69
Arbitration (Elk Piece Dye Works), 1972
Contracts (E & S Finishing), 1961, 1966, 1974
Contracts (Elk Piece Dye Works), 1961, 1963, 1966, 1969, 1972,
1974, 1978
Contracts (Piermont Sales Corporation), 1959, 1961
Contracts (S. D. Corporation), 1961-62, 1966, 1969, 1974
(See also Local 841 in the records of the Berkshire Joint Board
for a letter about Local 464)
Local 489
Contracts (Mohasco Corporation), 1976, 1979, 1982-83, 1985
Contracts (Mohawk Carpet Mills), 1976
Local 646
By-Laws, circa 1965, 1977
Contracts, 1959, 1963, 1965, 1967, 1973, 1976, 1980, 1982, 1988
Local 683
By-Laws, 1976-77, circa 1978
Contracts (Airlite Manufacturing Company), 1966
Contracts (Label Products Corporation), 1962, 1964, 1966, 1969
Contracts (Modern Dust Bag Company, Inc.), 1962-67, 1969, 1973,
1976, 1979
Contracts (Modern Filters, Inc.), 1979, 1983
Contracts (Rockland Knitting Company), 1965, 1967, 1969, 1971
Contracts (Zamax Manufacturing Co., Inc.), 1964-65, 1967, 1969
Correspondence (Rockland Knitting Company), 1973
Local 791
By-Laws, 1960, 1976, 1982
Contracts (Lorbrook), 1966, 1969-70, 1972, 1974-75, 1978, 1984,
1987
Contracts (Textile By-Products Company, Inc.), 1957-58, 1960,
1963, 1966-67, 1969, 1972
Minutes (typescript), 1956-66, 1969-70
Textile By-Products vs. William Pollock, 1972
Local 791
Charter, 1962
Contracts (Bernard Altman International Corporation), 1962
Contracts (High Rock Mills, Inc.), 1959-61
Contracts (Philmont Finishing Company), 1966-68, 1970
Correspondence (High Rock Mills, Inc.), 1956-58
Local 898
Arbitration (S. Stroock & Co.), 1958
By-Laws, circa 1962
Contracts (French-American-British Woolens Corporation), 1962
Contracts (S. Stroock & Co.), 1956-57, 1959-60, 1962
Correspondence (S. Stroock & Co.), 1958-59
Employees' Handbook (S. Stroock & Co.), 1957
Meeting Notices, 1962-63
Minutes, 1962-63
Local 964
By-Laws, 1976
Contracts, 1961-63, 1966-67, 1969, 1971, 1973-77
Minutes, 1960-76
Local 976
By-Laws, 1976-77
Contracts (Montague Upholstering Company), 1964, 1966-68, 1970,
1972, 1974-75
Contracts (Star Textile and Research, Inc.), 1962-63, 1970, 1973-76,
1979, 1981, 1984-85
Local 976T (Synthetic Textile Workers Union)
Charter, 1977
Local 982
By-Laws, 1976
Contracts, 1957, 1959, 1962, 1964, 1966, 1968, 1970, 1979, 1982
Minutes, 1959-60, 1962-64
Local 1001
Arbitration (I. M. I. Warp Knit), 1974
By-Laws (Steinfeld Fabrics), 1959
Contracts (Steinfeld Fabrics Co.), 1959, 1961-62, 1964
Contracts (Steinfeld Fabrics Co.), 1965-70
Contracts (I. M. I. Warp Knits), 1970-72
Contracts (Leewin Fabrics), 1973
Minutes, 1952-62
Local 1032
Arbitration (Printex Corporation), 1972
By-Laws, 1976-77
Contracts (Printex Corporation), 1958-61
Local 1032
Contracts (Printex Corporation), 1962-66, 1972, 1974, 1978-80
Contracts (Prince Mills, Inc.), circa 1960
Contracts (Prince High Rock Mills, Inc.), 1964, 1966, 1972
Correspondence, 1955, 1958-59
Minutes, 1956-58
Local 1122
Contracts (Elite Manufacturing Co.), 1964
Contracts (Faith Mills Corp.), 1958, 1960, 1962
Correspondence, 1964-65
Minutes, 1959-62, 1964
Local 1246
Charter, 1962
Contracts (Hudson Glue Corporation), 1958, 1960, 1962, 1964-65
Contracts (Hudson Industries Corporation), 1967-68, 1970, 1973-75
Minutes, 1951-52, 1956-64
Local 1277
By-Laws (Insl-X Company, Inc.), circa 1960
Contracts (Insl-X Company, Inc.), 1957, 1960
Contracts (Metrotex, Inc.), 1956-59, 1962, 1964
Local 1318
Contracts (Lynrus Finishing Company), 1965, 1968
Minutes, 1958-60, 1962, 1964, 1966, 1968
Local 1338
Charter, 1955
By-Laws (Mastercraft Industries, Inc.), 1976-77
Contracts (Atlas Fiber Co., Inc.), 1953-54, 1956-58, 1960-61,
1963, 1965, 1967
Contracts (Mastercraft Industries, Inc.), Contracts, 1969-70,
1973-76, 1979, 1982-83
Minutes, 1958-64, 1967-68
Local 1351
Charter, 1977
By-Laws, 1976-77
Contracts, 1976
Local 1410
Charter, 1956
Arbitration, 1956-57
Arbitration, 1960, 1964-66
Arbitration, 1969
By-Laws, 1958, 1976-77
Contracts, 1955-56, 1958-59, 1962, 1964-65, 1967
(Note: 1955 contract is between Skydyne, Inc., and Federal
Labor Union No. 24087, AFL)
Contracts, 1968, 1971, 1974-75, 1977, 1980
Correspondence, 1954, 1956, 1958-59
Local 1420
Arbitration, 1962
By-Laws, 1959
Contracts, 1956-57, 1959, 1961-62
Minutes, 1956-59
Local 1456
Charter, 1957
Arbitration, 1964-68
Contracts, 1957, 1959, 1961, 1963, 1965-66
Local 1466
Charter, 1962
By-Laws, 1976-77
Contracts (Crown Carton), 1958-60, 1962, 1964, 1966, 1968, 1970,
1976, 1981-82
Contracts (Maybern Corporation), 1987
Minutes, 1960, 1964
Local 1477
Arbitration, 1954, 1959-60, 1962
Contracts, 1959-60
Minutes, 1959
Local 1537
Charter, 1961
Arbitration (Go-Bar Footwear Co.), 1964-66, 1970-71
By-Laws, 1976
Contracts (Go-Bar Footwear Co.), 1961, 1964-66, 1968, 1970-73,1975
Contracts (Ace Fibers Co.), 1966, 1968
Minutes, 1964, 1966, 1970
Local 1596
Charter, 1963
Arbitration, 1963, 1970
By-Laws, circa 1965
Contracts, 1963, 1965-66, 1969, 1971-72
Minutes, 1970-72
Local 1625
By-Laws, 1976-77
Contracts (Change-O-Matic Corporation), 1969-70, 1972, 1975
Contracts (International Cord and Thread Corporation), 1962,
1964-65, 1967, 1969
Minutes, 1964, 1966-69
Local 1648
By-Laws, 1976-77
Charter Application, 1964
Contracts (Carnegie Coating Company), 1964, 1966, 1971, 1974,
1976, 1979, 1982
Contracts (K & P Enterprises, Inc., T/A Carnegie Industries),
1983
Local 1714
Charter, 1967
By-Laws, 1976-77
Contracts (Empire State Bedding Co. and Sealy Mattress Company
of Schenectady, Inc.), 1966, 1970, 1972
Contracts (Sealy of Eastern New York), 1976, 1979, 1982, 1988
Local 1761
Charter, 1968
By-Laws, 1976-77
Contracts (BAM Industries, Inc., and Beaver Cloth Cutting Machines),
1973, 1976-78
Contracts, (BAM Industries, Inc.), 1981, 1984
Local 1870
Charter, 1972
By-Laws, 1976-77
Contracts, 1974, 1977, 1980, 1983
Local 1873
By-Laws, circa 1975
Contracts, 1972, 1974
Local 1916
Charter, 1974
Arbitration, 1977
By-Laws, 1976-77
Contracts, 1974, 1976-77
Minutes, 1977-78
Local 1939
Charter, 1976
By-Laws, 1976-77
Contracts (Packaging Systems Corporation), 1964, 1966, 1972
Contracts (Packaging Lithographers Division, Packaging Systems
Corporation), 1972, 1975, 1978, 1984
Contracts (Fasco Coated Products, Inc.), 1977, 1980, 1983, 1986
Local 1939-O
Contracts (Ogden Allied Industrial Services Corporation), 1988
Local 1946
Charter, 1976
By-Laws, 1976-77
Contracts, 1976-80, 1984
Minutes, 1976, 1984
Local 2317 (Needlecraft & Sewing Workers Union)
Charter, 1977
By-Laws, circa 1976
Contracts (Cohoes Sleeping Bag Factory, Inc./Sander Consumer
Products Corporation), 1980
Contracts (Mohawk & Hudson River Humane Society, Inc.), 1989
Contracts (Universal Needlecraft Corporation), 1976-77, 1980
Local 2318 (Paper Bag Workers Union)
Charter, 1978
By-Laws, 1977
Contracts, 1977-78
Local 2325 (Dyeing, Finishing & Knitting Workers Union)
Charter, 1978
Arbitration, 1976-77
By-Laws, circa 1976, 1981
Contracts, 1978
Local 2342
By-Laws, circa 1980
Contracts, 1978, 1980-81, 1983, 1986
Newsletter, 1980
Series 7: Locals Without Local Numbers
Anchor Aluminum Corporation, Contracts, circa 1970
Barrypac, Inc., Contracts, 1987
Dutchess Industries, Inc., Arbitration, 1978-79
Hanover Print Works, Inc., Contracts, 1966
J. J. O'Donnell Woolens, Inc., Contracts, 1963
New Stan Dyeing & Finishing Co., Inc., Arbitration, 1987
Troy Laundry, 1969
Newburgh Weave Mills, Inc., Contracts, 1960, 1964
Series 8: Upper Hudson Area Industrial Union Council, CIO, Records, 1952-58
Constitution and By-Laws, 1952, 1956, circa 1958
Meeting Notices, 1955-58
Minutes, 1952-58
Series 9: Upper Hudson Area Central Labor Union Council, AFL-CIO, Records, 1956, 1958-89
Constitutions, 1956, 1959, 1979
Correspondence, 1960, 1962, 1965-66
Correspondence, 1980, 1982
Correspondence with Kingston Professional Fire Fighters Association,
1980-81
Delegates to Upper Hudson Area Central Labor Union Council, 1980-81,
1983
Meeting Notices, 1959-63, 1965-69
Minutes, 1958-69
Minutes, 1970-79
Minutes, 1980-84
Minutes, 1985-89
Telegrams, 1962
Series 10: Central Labor Union of Newburgh, New York, AFL-CIO, Records, 1960, 1962-65
Constitution and By-Laws, 1963
Minutes, 1960, 1962-65
Series 1: Joint Board Subject Files, 1955, 1964-74
Charter, 1955
Minutes, 1964-74
Series 2: Local Files, 1948-63, 1965-81
Local 1
By-Laws, 1948
Contracts, 1948, 1950-51, 1953
Local 489
Charter, 1955
Arbitration (Mohawk Carpet Mills), 1952, 1956
Arbitration (Mohawk Carpet Mills), 1956, 1960, 1966
Arbitration (Mohasco Industries), 1966-68
Arbitration (Mohawk Carpet Mills, 1966-68
By-Laws, 1948, 1956, 1959-60, 1976-77
Contracts (Mohasco Industries), 1957, 1961-63, 1965, 1967, 1969,
1971, 1973, 1976
Contracts (Mohawk Carpet Mills), 1947-50, 1952, 1954-55, 1957,
1961, 1965, 1973
Correspondence to Joint Board, 1975
Farewell Party, 1968-69
Grievance--Twisting and Finishing Departments (Mohawk Carpet
Mills), 1956, 1958-59
Minutes of Executive Board Meetings, 1967-81
Minutes of Membership Meetings, 1966-80
Newspaper Clippings and Photographs, 1967-69
Local 646
Charter, 1955
By-Laws, 1976
Contracts, 1946-47, 1956, 1959, 1971, 1973, 1975
Strike Forms, 1962
Local 835
Charter, 1962
Arbitration (Montco Manufacturing Company), 1963
By-Laws, 1976-77
Contracts (Chalmers Knitting Company), 1946, 1954
Contracts (Montco Manufacturing Company), 1966, 1971
(See also the files of the TWUA Assistant State Director in
the records of the Hudson Valley Area
Joint Board)
Local 856
Minutes, 1947-51 (See also Local 489)
Local 1761
Contracts, 1974
Series 1: Joint Board Subject Files, 1919-20, 1946-60, 1962-64
By-Laws, 1946
Certificate for Twentieth Anniversary of Capital District Joint Board,
1957
CIO Constitution and Handbook, 1946
Correspondence, 1950-52
Correspondence of International Representative at Utica Joint Board,
1950
Correspondence with State and Federal Legislators, 1952
Correspondence with Sol Stettin, 1954
Garnett Workers Union, Local 577, Contracts, 1919-20
Labor-Management Committee of the Troy Community Chest, Minutes, 1952
Minutes, Capital District Joint Board, 1947-53
Legislative Meeting Minutes, 1965
Notices from the Joint Board, 1952-54
Officers in the Joint Board and Local Unions, 1956-60
Organizing Leaflets, 1953, 1962-64
Photographs, 1951-54
Reports from Capital District Joint Board, 1949
Telegrams, 1952, 1954-56
Textile Workers Union of America, Constitution, 1946, 1948
Series 2: Organizing Files, 1941, 1943, 1947, 1953-54, 1964-65
Ballston Spa Knitting, 1964
Binch Company, 1964
Decora Mills, 1964
Fuld & Hatch, 1941, 1943
Marvin Neitzel Corp., 1964
Sealy Mattress Company, 1965
Sealy Mattress Company, 1965-66
Star Woolen Company, 1947, 1953-54
Swan-Knit Company, 1953
Troy Waste Manufacturing Company, 1954
Series 3: Local Files, 1940-41, 1946-64
Local 89
Arbitrations, 1952
By-Laws, circa 1950
Contracts, 1947-49, 1951-53
Minutes, 1946-52
Report on Weavers Workload Changes at Beaunit Mills, 1951
Local 237
Charter, 1955
By-Laws, circa 1959
Contracts (NAFI), 1950-51, 1953-57, 1959
Contracts (Waterford Industries), 1962
Correspondence, 1949, 1951, 1957
Minutes, 1946-62
Local 238
Contracts, 1949, 1952
Minutes, 1946-54
Local 346
Contracts, 1948-51, 1954-56
Minutes, 1946-55
Local 574
Arbitration, 1952
Contracts, 1947, 1949-50, 1954
Minutes, 1943-54
Local 575
Contracts, 1948, 1950-51
Minutes, 1946-52
Local 675
Contracts, 1947, 1950
Minutes, 1946-54
Local 907
Contracts, 1947
Local 964
Charter, 1955
By-Laws, circa 1959
Contracts, 1941, 1947, 1949, 1952-54, 1956, 1961-62, 1964
(Note: 1941 contract is between Federation of Woolen &
Worsted Workers of America, UTWA, and
William Barnet & Son)
Minutes, 1940-61
Local 976
Charter, 1955
By-Laws, circa 1951
Contracts, 1948-49, 1951-52, 1956-57, 1959, 1962, 1964
Correspondence, 1948-49
Minutes, 1948-55
Local 1351
Charter, 1955
Arbitration (Star Woolen Company), 1957
Arbitration (Star Woolen Company), 1960
By-Laws, circa 1959
Contracts (Star Woolen Company), 1954-56, 1958, 1960
Contracts (Star Textile & Research, Inc.), 1962-64
Minutes, 1954-56, 1965
Local , Contracts (J. T. Flagg Knitting Company, Inc.), 1956
Series 4: Troy Area Industrial Union Council, CIO, 1948-58, 1960
Affiliation Forms, circa 1950
By-Laws, circa 1950
Correspondence, 1957-58, 1960
Meeting Notices, 1950-51
Minutes, 1948-52
Minutes, 1952-56
Resolution Against UE Local 301, 1951
Statement by Joseph Killian on Unemployment Insurance, 1957
Telegrams, 1951, 1953, 1960
Series 1: Joint Board Subject Files, 1938-39, 1941, 1945-57
By-Laws, 1950-52
Minutes, 1948-49
Minutes, 1950-52
Minutes, 1951-57
Reports by Business Manager, 1947-49
Scrapbook, 1938-39, 1941, 1945-51
Unions in Columbia County, circa 1950
Warp-Knit, Inc., Organizing Files, 1953, 1955-56
Series 2: Local Files, 1940-41, 1943-55
Local 96
By-Laws, 1943
Contracts (A. D. Juillard & Co.), 1940-41, 1948, 1950
Contracts (Thermo Mills, Inc.), 1945
Contracts (Wei-Sack Mills, Inc.), 1946.
Minutes, 1944-48
Naming an Admistrator for the Local, 1954
Local 791
Charter, 1955
Arbitration (Textile By-Products), 1950-51
Contracts (Hand Prints), 1950, 1953-57
Contracts (Textile By-Products), 1943-49, 1951-53, 1955
Minutes (minute book), 1951-52
Minutes (minute book), 1954-57
Minutes (typescript), 1951-54
Local 792
Arbitration (High Rock Mills), 1952
By-Laws, 1950
Contracts (High Rock Knitting Corporation), 1944-46, 1948-49
Contracts (High Rock Mills, Inc.), 1951, 1954-56
Minutes of Membership Meetings, 1951-54
Minutes of Union-Company Meetings, 1953
Local 793
Contracts (Thermo Mills), 1946
Contracts (Springdale Mills), 1951
Minutes, 1951-53
Local 938
Contracts (Imperial Pen and Pencil), 1947
Contracts (Nassau Pen Manufacturing Company), 1949
Local 1122
Contracts, 1950
Local 1246
Contracts (Hudson Glue Corporation), 1946-48, 1950-53, 1955
Local 1342
Contracts, 1950-53
Series 1: Joint Board Subject Files, 1946, 1948-56
Charter, 1955
Constitution, 1949
Constitutions of Textile Workers Union of America, 1946, 1948, 1952,
1954, 1956, 1958
Correspondence, 1953-54
Employee Benefits from Textile Workers Union of America, circa 1955
Minutes, 1950, 1952-56
Officers of Locals and the Joint Board, 1949-53
Organizing Leaflets, 1949-50, 1953-55
Organizing Leaflets, 1955-56
Pamphlets from Textile Workers Union of America, 1953
Reports by Manager to the International, 1949, 1953, 1955
Ritual of Textile Workers Union of America, circa 1953
Series 2: Organizing Files, 1952-54, 1956
Braendly Dye Works, Inc. (United Textile Workers of America, Local 282),
1954
Lockwood-Dutchess, Inc., 1952-53
Mastic Tile Corporation (United Brick and Clay Workers of America,
AFL, Eastern District Council # 12), 1952-53
Star Expansion Industries Corporation, 1956
Series 3: Local Files, 1944-57
Local 464
Arbitration (Capitol Piece Dye Works, Inc.), 1950
By-Laws, circa 1946, 1951
Contracts (Elk Piece Dye Works), 1950
Contracts (Garnerville Dye Works), 1951-52
Local 501
Contracts, 1950
Local 673
Arbitration (P.V.M. Corporation), 1950-51
By-Laws, circa 1953
Contracts (P.V.M. Corporation), 1948, 1950
Local 683
Charter, 1945
By-Laws, circa 1951
Contracts, 1949-51, 1953, 1955-58, 1960, 1962-64, 1966, 1968
Local 898
Arbitration, 1948
By-Laws, 1946
Contracts, 1951, 1953
Minutes of Membership Meetings, 1950
Minutes of Pension Committee Meetings, 1952-53
Strike File, 1950-51
Local 982
Charter, 1955
Contracts, 1948, 1950-52, 1954-55
Local 988
Arbitration, 1948-49
By-Laws, circa 1950
Contracts, 1948-49, 1951, 1953
Local 1001
Charter, 1955
By-Laws, circa 1950
Contracts, 1948, 1951-57
Minutes, 1953
Local 1032
Charter, 1955
Arbitration, 1952
Contracts, 1950-51, 1953-56
Local 1088
Arbitration, 1951
Contracts, 1950-53
Minutes, 1953
Local 1121
Arbitration, 1951
Contracts, 1950, 1951, 1953-55
Minutes, 1954, 1956
Local 1122
Charter, 1955
Arbitration, 1950-52, 1954
Contracts, 1951
Correspondence, 1950-51
Minutes of Grievance Meetings, 1950-52
Minutes of Membership Meetings, 1950-51
Newspaper Clippings, 1950
Local 1277
Contracts, 1952-53, 1955
Local 1318
Charter, 1955
By-Laws, circa 1950
Contracts, 1953
Local 1338
By-Laws, circa 1955
Contracts, 1953-57
Local 1420
By-Laws, circa 1946
Contracts (Storm King Prints, Inc.), 1951-52
Contracts (Westco Textile Screen Studio,
Inc.), 1951
Amsterdam Joint Board
(chartered 1942; merged with the Hudson Valley Area Joint Board 19xx)
BAM Industries, Inc. (Local 1761)
Bigelow-Sanford Carpet Company (Local 1)
Chalmers Knitting Company (Local 835)
Fownes Brothers & Company, Inc. (Locals 646)
Mohasco Industries (Local 489)
Mohawk Carpet Mills (Local 489 and Local 856)
Montco Manufacturing Company, Inc. (Local 835)
Capital District Joint Board
(chartered, 1937; merged with Hudson Valley Area Joint Board, 1968)
Albany Parlor Company (Local 976)
Batt and Shoddy Manufacturers (Garnett Workers Union, Local 577)
Beaunit Mills (Local 89)
Cohoes Dyeing and Finishing Company, Inc. (Local 575)
Cohoes Screen Print Corporation (Local 346)
Cohoes Textile Printing Company (Local 346)
Enterprise Garnetting Co. (Garnett Workers Union, Local 577)
Lowenthal & Co. (Garnett Workers Union, Local 577)
Montague Furniture Company (Local 976)
Montague Upholstering Company (Local 976)
NAFI Corporation (Local 237)
National Automotive Fibres, Inc., NAFI (Local 237)
National Automotive Wadding Co., Inc. (Local 237)
National Textile Manufacturing Co. (Garnett Workers Union, Local 577)
Peerless Fibre Company (Local 238 & Garnett Workers Union, Local
577)
Regis Textiles (Local 907)
Star Textile & Research (Local 1351)
Star Woolen Company (Local 1351 & Garnett Workers Union, Local
577)
United Waste Manufacturing Co. (Garnett Workers Union, Local 577)
Waterford Industries (Local 237)
William Barnet & Son, Inc. (Local 964 & United Textile Workers
of America, Local 520--see Organizing Files)
Wilson Athletic Goods Manufacturing Company, Inc. (Local 574)
Wilson Brothers, Inc. (Local 675)
Columbia County Joint Board
(existed at least since 1947; merged with the Mid-Hudson Joint Board in 1957
to form the Hudson Valley Area Joint Board)
Faith Mills, Inc. (Local 1122)
High Rock Mills, Inc. (Local 792)
Hudson Glue Corporation (Local 1246)
Imperial Pen & Pencil Co. (Local 938)
Nassau Pen Manufacturing Co. (Local 938)
Springdale Mills (Local 793)
Union Piece Dye Works (Local 1342)
Mid-Hudson Valley Joint Board
(chartered 1948; merged with the Columbia County Joint Board in 1957 to form
the Hudson Valley Area Joint Board)
Atlas Fibres Company, Inc. (Local 1338)
Bernhard Altmann International Corp., High Rock Div. (Local 792)
Braendly Dye Works, Inc. (United Textile Workers of America, Local
282--see Organizing Files)
Capitol Piece Dye Works, Inc. (Local 464)
Dutchess-Lockwood Holdings (Local 673)
Dutchess-Lockwood, Inc. (Local 673)
Elk Piece Dye Works, Inc. (Local 464)
Faith Mills, Inc. (Local 1122)
Garnerville Dye Works, Inc. (Local 464)
Highland Prints, Inc. (Local 1121)
High Rock Knitting Corporation (Local 792)
High Rock Mills (Local 792)
Metrotex, Inc. (Local 1318)
Poughkeepsie Finishing Corporation (Local 501)
Price Fire and Waterproofing Company (Local 1318)
Printex Corporation of America (Local 1032)
P-V-M Corporation (Local 673)
Springdale Mills (Local 793)
Steinfeld Fabrics Company, Inc. (Local 1001)
S. Stroock & Company, Inc. (Local 898)
Tex Ray Fabrics, Inc. (Local 988)
Textile By-Products (Local 791)
United Wire Goods (Local 683)
Winston Prints, Inc. (Local 1121)
Hudson Valley Area Joint Board
(formed in 1957 from the merger of the Columbia County and the Mid-Hudson Joint
Boards, TWUA)
A. D. Julliard (Local 96)
A & W Products Co., Inc. (Local 1456)
Academic Press (Local 1870)
Ace Fibers Company (Local 1537)
Ace Fibre Mills, Inc. (Local 1537)
Albany Parlor Company (Local 976)
Atlas Fibers (Local 1338)
Baldwin NAFI Division of Chris-Craft (Local 237)
BAM Industries (Local 1761)
Beaver Cloth Cutting Machines, Inc. (Local 1761)
Bernhard Altman International Corporation (Local 792)
Blouses by Vera (Local 1032)
Carnegie Coating Company (Local 1648)
Carnegie Industries (Local 1648)
Change-O-Matic Corporation (Local 1625)
Chris-Craft (Local 237)
Cohoes Fabric Printers (Local 346)
Cohoes Sleeping Bag Factory/Sander Consumer Product Corporation Local
2317)
Crown Carton (Local 1466)
Cryogenic Structures, Inc. (Local 1916)
E & S Finishing Corporation (Local 464)
Elite Manufacturing Company (Local 1122)
Elite Yarn Corporation (Local 1122)
Elk Piece Dye Works (Local 464)
Faith Mills, Inc. (Local 1122)
Fasco Coated Products (Local 1939)
Fownes Brothers (Local 646)
French-American-British Woolens Corp. (Local 898)
Futura Fabrics Corp. (Local 1873)
Garnerville Holding Company (Local 982)
Go-Bar Footwear Company (Local 1537)
High Rock Mills (Local 792)
Hightstown Rug Co. (Local 200)
Hoerner Waldorf Bag Co. (Local 2318)
House of Montague (Local 976)
Hudson Glue Corporation (Local 1246)
Hudson Industries Corporation (Local 1246)
I.M.I. Warp Knits, Inc. (Local 1001)
Industrial Knitted Fabrics & Finishing Corporation (Local 2325)
Inflated Products Contract (Local 1596)
Insl-X (Local 1277)
International Cord and Thread Corporation (Local 1625)
Johnson Reprint Corporation (Local 1870)
Julliard, A. D. (Local 96)
Jack Barnett & Sons (Local 1420)
Jack Barnett Slipper Company (Local 1420)
K & P Enterprises, Inc., T/A Carnegie Industries (Local 1648)
Keuffel & Esser Company (Local 2342)
Label Products Corporation (Local 683)
Leewin Fabrics (Local 1001)
Lion Brand, Inc. (Stottville Independent Union)
Lorbrook Corporation (Local 791)
Lynrus Company (Local 1318)
Mastercraft Industries (Local 1338)
Maybern Corporation (Local 1466)
Metrotex, Inc. (Local 1318)
Modern Dust Bag Company, Inc. (Local 683)
Modern Filters, Inc. (Local 683)
Mohasco Corporation (Local 489)
Mohawk & Hudson River Humane Society, Inc. (Local 2317)
Mohawk Carpet Mills (Local 489)
Montague Upholstering Company (Local 976)
NAFI Division of Chris Craft (Local 237)
Ogden Allied Industrial Service Corporation (Local 1939-O)
Packaging Lithographers Division, Packaging Systems Corp. (Local 1939)
Packaging Systems Corporation (Local 1939)
Philmont Finishing Corporation (Local 792)
Piermont Sales Corporation (Local 464)
Prince High Rock Mills, Inc. (Local 1032)
Prince Mills, Inc. (Local 1032)
Printex Corporation (Local 1032)
Rockland Knitting Company (Local 683)
Roselle Shoe Corporation (Local 1420)
Sander Consumer Products Corporation (Local 2317)
SD Sales Corporation (Local 464)
Sealy of Eastern New York, Inc. (Local 1714)
Skydyne, Inc. (Local 1410 and Federal Labor Union No. 24087, AFL)
Star Textile and Research (Local 976)
Steiner & Company (Local 1351)
Steinfeld Fabrics Company (Local 1001)
S. Stroock & Company, Inc. (Local 898)
T/A Carnegie Industries (Local 1648)
Textile By-Products Company, Inc. (Local 791)
Universal Needle Craft Corporation (Local 2317)
Vaucanson Silk Mills (Local 1477)
William Barnet & Son, Inc. (Local 964)
X-Tyal International Corporation (Local 1946)
Zamax Manufacturing Company (Local 683)
Berkshire Joint Board
(chartered 1946; overseen by the Capital District Joint Board, 1968?; overseen
by the Hudson Valley Area Joint Board, 1968-69; apparently merged with the Connecticut
Joint Board in 1969)
Berkshire Hathaway, Inc. (Local )
Dewey and Almy Chemical Division of W. R. Grace & Co. (Local 841)
James Hunter Machine Company (Local 1280)
W. R Grace & Co.--Dewey and Almy Chemical Division (Local 841)