Skip to main content Skip to search results

Showing Collections: 1 - 20 of 31

AFL-CIO Region 5 (Atlanta office) records

 Collection
Identifier: L1985-15
Abstract:

AFL-CIO Region 5 (known as Region 6 until 1973) encompassed Alabama, Florida, Georgia, Mississippi, North Carolina, South Carolina and Tennessee. The records consists of correspondence, newsletters, memos and reports, covering AFL-CIO's stand on political issues and candidates for office, lobbying, political campaigns, internal problems, and general business.

Dates: 1976-1978

Alfred G. Kuettner collection

 Collection
Identifier: L1971-11
Abstract: The Alfred G. Kuettner Collection consists principally of the records, 1907-1916, of the Steam and Operating Engineers' Union Local 329, of Atlanta, Georgia. Kuettner was Secretary of Local 329, circa 1910-1915. The collection includes printed letters, minutes, and other documents, 1910-1916, from the International Steam and Operating Engineers Union; form letters of the American Federation of Labor and the Georgia Federation of Labor, 1911-1916, and a few leaves of Kuettner's personal...
Dates: 1902-1916

Amalgamated Clothing and Textile Workers Local 1836 (North Charleston, S.C.) records

 Collection
Identifier: L1977-25
Abstract:

Amalgamated Clothing and Textile Workers Union, Local 1836 (Charleston, SC) records, 1968-1976, consist of correspondence, minutes, reports and financial files.

Dates: 1968-1976

Amalgamated Clothing and Textile Workers Union, Central North Carolina Joint Board records

 Collection
Identifier: L1980-16
Abstract: Amalgamated Clothing and Textile Workers Union, Central North Carolina Joint Board records, 1939-1979, include correspondence, grievances, and time studies on job productivity in the textile industry; together with correspondence, newspaper clippings, and other items. Material relates to the Textile Workers Union of America; Local 578 and Local 584 and the strike (1958-1960; and abandoned by the union) against Harriet and Henderson Cotton Mills, Henderson, N.C.; and Local 319 at Highland...
Dates: 1939-1979

Amalgamated Clothing and Textile Workers Union contracts collection

 Collection
Identifier: L-contracts_ACTWU
Abstract:

The collection consists of 16 agreements, 1977-1981, between various local unions of the Amalgamated Clothing and Textile Workers Union and manufacturers.

Dates: 1977-1981

Amalgamated Clothing and Textile Workers Union, Georgia-Tennessee-Alabama Joint Board records

 Collection
Identifier: L1996-16
Abstract:

The Amalgamated Clothing and Textile Workers Union Georgia-Tennessee-Alabama Joint Board collection contains grievance files, arbitration files, newspaper clippings, publications, meeting minutes, training manuals, contracts, negotiations, union-management meeting transcripts, and correspondence from 1963-1993.

Dates: 1963-1993

Amalgamated Clothing and Textile Workers Union, Local 1716 (Rome, Ga.) records

 Collection
Identifier: L1989-21
Abstract:

The records consist of Local 1716 (Rome, Ga.) of the Amalgamated Clothing and Textile Workers Union (ACTWU) of the United States from 1954-1988. The records reflect the union's relationship with the Textile Workers Union of America, (TWUA) Local 689, Local 1942 and other locals. Includes correspondence between the various local unions; minutes, records relating to arbitration and grievances; and union and company contract proposals.

Dates: 1954-1988

Amalgamated Clothing and Textile Workers Union, Memphis-Jackson Joint Board records

 Collection
Identifier: L1992-11
Abstract:

The Memphis-Jackson Joint Board began as an administrative support unit for the smaller locals within its Southern region. The records contain correspondence, grievances, financial records and audits, organizing materials, periodicals, newsletters, leaflets, photographs, membership lists, convention materials, constitutions, and bylaws.

Dates: 1946-1991; Majority of material found within 1960 - 1987

Amalgamated Clothing and Textile Workers Union, Tennessee Joint Board records

 Collection
Identifier: L1982-24
Abstract: The Amalgamated Clothing and Textile Workers Union (ACTWU), which represented textile workers throughout the United States, was formed in 1976 out of the merger of The Textile Workers Union of America (TWUA) and the Amalgamated Clothing Workers of America (ACWA). The Joint Board served as an administrative support unit for locals in Tennessee and the southeastern United States. The records of the Amalgamated Clothing and Textile Workers Union, Tennessee Joint Board (Knoxville, Tenn.),...
Dates: 1940s-1970s

Banning, Georgia collection

 Collection
Identifier: L1987-09
Abstract:

Banning, Georgia, was a mill town located in Carroll County that thrived from the mid 1800s into the early 1900s. The collection includes a photograph, circa 1890, and excerpts from publications regarding the history and preservation of the site, 1980-1983, undated.

Dates: circa 1890, 1980-1983

Charles L. Ross papers

 Collection
Identifier: L1985-09
Abstract: Charles "Lewis" Ross (1914-1984) worked as a textile mechanic and was very active in the organization efforts of the Textile Workers Union of America (TWUA) at the Celanese (before 1947, the Tubize) Corporation in Rome, Georgia. The papers consist of: union constitutions (CIO, Georgia State Industrial Union Council, TWUA local 689), contracts, grievances and memoranda from TWUA Washington Representative, John W. Edelman, to all Union Members, 1948-1950; pamphlets pertaining to racial and...
Dates: 1943-1953

Fulton Bag and Cotton Mills collection

 Collection
Identifier: L1985-19
Abstract:

Fulton Bag and Cotton Mill was formed from the dissolution of a business partnership between Jacob Elsas and Isaac May in 1889. In 1978, the mill was shut down. The collection includes a May 1964 issue of Fulton Cotton Mills News, negatives, photographs, product catalogue, and correspondence, 1881, 1978, undated.

Dates: 1881, 1964, 1978

Homer Lord collection of American Federation of Hosiery Workers materials

 Collection
Identifier: L2013-26
Abstract:

Homer Lord (1914-2005) was a member of the American Federation of Hosiery Workers (AFHW) who lived in Athens, Georgia. AFHW organized the workers at Rodgers Mill (a subsidiary of Wayne Knitting Mills) in Athens. Collection includes an agreement and copies of newspaper articles, 1944, 1953-1955 (material in photocopied form).

Dates: 1944, 1953-1955, undated

International Ladies' Garment Workers' Union, Southeast Regional Office records

 Collection
Identifier: L1990-18
Abstract:

The Southeast Region office of the International Ladies' Garment Workers' Union opened in 1937. Its records, circa 1950s-1970s, contain correspondence, collective bargaining contracts, contract and strike negotiations, agreements, National Labor Relations Board materials, and strike materials. The bulk of the material relates to a strike against Marlene Industries in Westmoreland, Tennessee.

Dates: 1950s-1970s

International Ladies' Garment Workers' Union, Southeast Regional Office records

 Collection
Identifier: L1996-14
Abstract:

International Ladies' Garment Workers' Union, Southeast Regional Office records, circa 1950s-1990s, contain correspondence, business contracts, negotiations, agreements, court documents, and strike materials. Also represented are audio tapes, video tapes, photography, and plaques.

Dates: circa 1950s-1990s

International Ladies' Garment Workers' Union, Southeast Regional Office records

 Collection
Identifier: L1980-18
Abstract: The collection consists of the records of the Southeastern Regional Office of the International Ladies' Garment Workers' Union from 1945-1980. Includes administrative records (1945-1977) containing correspondence to or from Jack Handler, Regional Counsel, Directors E.T. Kehrer, Martin J. Morand and Nick Bonanno; subject files relating to farm workers, the General Electric strike (1960), organizing activities in Spartanburg, South Carolina, and; the 1960 Presidential election; financial...
Dates: 1945-1978

Nicholas S. Bonanno papers

 Collection
Identifier: L1999-09
Scope and Contents of the Papers

Consists of benefits information, company files, and merger information.

Dates: 1982-1997

Textile Workers Union of America, Georgia-Tennessee-Alabama Joint Board records

 Collection
Identifier: L1985-10
Abstract:

The Georgia-Tennessee-Alabama Area Joint Board of the Textile Workers Union of America (TWUA-GTA) provides support and leadership to the several TWUA local unions in northwest Georgia, northeast Alabama, and the Chattanooga area of Tennessee. Its records, 1952-1980, consist of correspondence, minutes, contract negotiation papers, grievance cases and printed items of the six TWUA Local unions in the area.

Dates: 1952-1980

Textile Workers Union of America, Local 202 (Covington, Va.) records

 Collection
Identifier: L1980-36B
Abstract: The Textile Workers Union of America, Local 202 represented textile workers in Covington, Virginia. Its records, 1938-1976, include administrative files and correspondence of Local 202 elected officials; minutes; contract agreements and negotiation materials; Virginia CIO (later Virginia AFL-CIO) updates; wage rates and job descriptions; legislative materials; Shop Steward training materials; memos from TWUA Washington representative John Edelman; Labor Day celebration materials; convention...
Dates: 1938-1976

Textile Workers Union of America, Northwest Georgia Joint Board records

 Collection
Identifier: L1980-22
Abstract: The collection consists of the records of the Northwest Georgia Joint Board of the Textile Workers Union of America (TWUA) from 1949-1976. The records primarily document the activities of the TWUA Locals 689 and 789 located in Rome, Georgia, and include correspondence, minutes, subject files, financial records, grievances, arbitration cases, photographs, and printed materials. Officials in both locals corresponded with TWUA officers including presidents Emil Rieve and William Pollock,...
Dates: 1949-1976

Filtered By

  • Subject: Textile industry X

Filter Results

Additional filters:

Subject
Textile workers -- Labor unions 26
Textile industry 24
Strikes and lockouts -- Textile industry 13
Southern States 10
Labor union locals 9
∨ more
Labor unions -- Organizing 8
Industrial relations 5
Textile workers 5
minutes (administrative records) 5
Arbitration, Industrial 4
Grievance arbitration 4
Labor unions 4
North Carolina 4
Women labor union members 4
Atlanta (Ga.) 3
Central labor councils 3
Collective labor agreements 3
Georgia 3
Knoxville (Tenn.) 3
Rome (Ga.) 3
Tennessee 3
contracts 3
Alabama 2
Chattanooga (Tenn.) 2
Clothing trade 2
Collective bargaining 2
Collective bargaining -- Textile industry 2
Historic preservation 2
Rossville (Ga.) 2
Textile Workers' Strike, Southern States, 1934 2
Virginia 2
black-and-white photographs 2
case files 2
correspondence 2
Asheville (N.C.) 1
Athens (Ga.) 1
Athens (Tenn.) 1
Boycotts 1
Calhoun (Ga.) 1
Carroll County (Ga.) 1
Charleston (S.C.) 1
Clothing workers 1
Clothing workers -- Labor unions 1
Collective labor agreements -- Textile industry 1
Columbia (Tenn.) 1
Covington (Va.) 1
Erwin (N.C.) 1
Fletcher (N.C.) 1
Greenville (Tenn.) 1
Guntersville (Ala.) 1
Henderson (N.C.) 1
High Point (N.C.) 1
Jackson (Tenn.) 1
Labor disputes 1
Labor leaders 1
Labor unions -- Political activity 1
Labor unions -- Recognition 1
Labor unions--Mergers 1
Lindale (Ga.) 1
Maryville (Tenn.) 1
Memphis (Tenn.) 1
Morristown (Tenn.) 1
Paper industry workers 1
Race relations 1
Roanoke Rapids (N.C.) 1
Scotttsboro (Ala.) 1
South Carolina 1
Steam engineers -- Labor unions 1
Textile factories 1
Textile industry -- Labor productivity 1
West Virginia 1
Westmoreland (Tenn.) 1
Women textile workers 1
Working class -- Songs and music 1
administrative records 1
aerial photographs 1
arbitration 1
artifacts (object genre) 1
clippings (information artifacts) 1
documentaries (motion picture genre) 1
motion pictures (visual work) 1
oral histories (document genres) 1
photographs 1
+ ∧ less
 
Names
Amalgamated Clothing and Textile Workers Union 7
United Textile Workers of America 6
Textile Workers Union of America 5
International Ladies' Garment Workers' Union 3
International Ladies' Garment Workers' Union. Southeast Region 3
∨ more
J.P. Stevens & Co. 3
Textile Workers Union of America. Local 689 (Rome, Ga.) 3
United States. National Labor Relations Board 3
Whitmire, Roy 3
American Enka Company 2
American Federation of Hosiery Workers 2
Baldanzi, George 2
Bonanno, Nicholas S. 2
Celanese Fibers Company (Rome, Ga.) 2
General Electric Company 2
Helfand, Judith 2
Stoney, George C. 2
United Food and Commercial Workers International Union 2
AFL-CIO. Region 5 1
Aberle Hosiery Company (Columbia, Tenn.) 1
Alton Box Board Company 1
Amalgamated Clothing and Textile Workers Union. Central North Carolina Joint Board 1
Amalgamated Clothing and Textile Workers Union. Georgia-Tennessee-Alabama Joint Board 1
Amalgamated Clothing and Textile Workers Union. Local 1716 (Rome, Ga.) 1
Amalgamated Clothing and Textile Workers Union. Local 1836 (North Charleston, S.C.) 1
Amalgamated Clothing and Textile Workers Union. Memphis-Jackson Joint Board 1
Amalgamated Clothing and Textile Workers Union. Tennessee Joint Board (Knoxville, Tenn.) 1
American Federation of Labor 1
American Viscose Corporation 1
Banning Mill (Carroll County, Ga.) 1
Bemis Company 1
Brewton Fashions 1
Brock, Kathy 1
Brown, Joseph M., 1851-1932 1
Columbian Rope Company 1
Dean, Everett 1
Fulton Bag and Cotton Mills 1
Georgia Federation of Labor 1
Handler, Jack G. 1
Hard Times Productions, Inc. 1
Harriet Cotton Mills (Henderson, N.C.) 1
Henderson Cotton Mills (Henderson, N.C.) 1
Highland Cotton Mills (High Point, N.C.) 1
Hollander Home Fashions 1
Holston Manufacturing Company (Knoxville, Tenn.) 1
Industrial Rayon Corporation 1
International Union of Operating Engineers 1
International Union of Operating Engineers. Local 329 (Atlanta, Ga.) 1
Jackson, Maynard, 1938-2003 1
Jacobs, Joseph, 1908- 1
Jervis, John E. (John Elwood), 1909-1984 1
Kehrer, E. T. 1
Kenyon Southern (Rossville, Ga.) 1
Ku Klux Klan (1915-) 1
Kuettner, Alfred G. 1
Loray Corporation 1
Lord, Homer, 1914-2005 1
Marlene Industries Corporation 1
McGill, Eula, 1911-2003 1
Miller, Zell, 1932-2018 1
Morand, Martin J. 1
Munsingwear, Inc. (U.S.) 1
Oneita Knitting Mills (Andrews, S.C.) 1
Rainbow Processing Company (Chattanooga, Tenn.) 1
Research Consortium for the Southwide Textile Strike of 1934 1
Ridge Textile Company (Athens, Tenn.) 1
Rieve, Emil, 1892-1975 1
Ross, Charles L. (Charles Lewis), 1914-1984 1
Roxbury Southern Mills (Chattanooga, Tenn.) 1
Schaufenbil, Frances 1
Smith, Hoke, 1855-1931 1
Textile Workers Union of America. Georgia-Tennessee-Alabama Area Joint Board 1
Textile Workers Union of America. Local 1592 (Calhoun, Ga.) 1
Textile Workers Union of America. Local 1672 (Chattanooga, Tenn.) 1
Textile Workers Union of America. Local 1829 (Columbia, Tenn.) 1
Textile Workers Union of America. Local 202 (Covington, Va.) 1
Textile Workers Union of America. Local 2094 (Knoxville, Tenn.) 1
Textile Workers Union of America. Local 2202 (Athens, Tenn.) 1
Textile Workers Union of America. Local 2303 (Rossville, Ga.) 1
Textile Workers Union of America. Local 319 (High Point, N.C.) 1
Textile Workers Union of America. Local 578 (Henderson, N.C.) 1
Textile Workers Union of America. Local 584 (Henderson, N.C.) 1
Textile Workers Union of America. Local 789 (Rome, Ga.) 1
Textile Workers Union of America. Northwest Georgia Joint Board 1
UNITE HERE (Organization) 1
Union of Needletrades, Industrial and Textile Employees 1
United Construction Workers 1
United Food and Commercial Workers International Union. Local 2598T (Enka, N.C.) 1
United Food and Commercial Workers International Union. Local 815T (Morristown, Tenn.) 1
United Garment Workers of America 1
United States. National Recovery Administration 1
United Textile Workers of America. Local 257 (Erwin, N.C.) 1
United Textile Workers of America. Local 2598 (Enka, N.C.) 1
United Textile Workers of America. Local 815 (Morristown, Tenn.) 1
United Textile Workers of America. Southern Region. Area A 1
United Textile Workers of America. Southern Region. Area B 1
Venture Carpets (Calhoun, Ga.) 1
Workers United. Southern Region 1
+ ∧ less