Logo of Special Collections and University Archives

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).

Access:

Access restrictions apply to correspondence and case materials pertaining to grievance and arbitration proceedings.

Access:

The collection is open for research.

Language:

English.
Amalgamated Clothing Workers of America, Local 125 Records, 1928-1984
17 boxes (8 linear ft.)
Call no.: MS 1

Background on Amalgamated Clothing Workers of America, Local 125

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.

Contents of Collection

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.

Organization of Collection

arrow
Series Descriptions
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

Arrangement:

Divided into two subseries.

Scope and content:

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.

Related material:

Percentage Table for the Adjustment of Piece Rates file in Series III is also of interest.


Series 3. Subject Files 1934-1984

Arrangement:

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).

Scope and content:

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.

Related material:

Photographs which accompanied Import Demonstration and March (1970-1971) files were moved to Series IV.


Series 4. Grievances and Arbitration 1958-1984

Arrangement:

Most cases are filed by name of the grievant; some are filed by name of the company.

Restrictions on access:

[Access with special permission]. Restricted. Access to the material may be gained with the written permission of Local 125 (North Dartmouth, Massachusetts).

Scope and content:

Grievance and arbitration case material includes: evidence, correspondence and decisions. Bulk dates, 1976-1979.


Series 5. Publications and Scrapbooks 1930-1983

Arrangement:

Contains three subseries.

Scope and content:

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.

Related material:

A record of the sound track (with additional narration) for the 50th Anniversary film of the ACWA-AFL-CIO, CLC "The Inheritance" (stored in the phonograph records box for manuscripts collections).


arrow
Inventory of Collection
Series I. Minutes 1933-1978

Constitution and By-laws n.d.
Box 1:1
Constitution 1984
Box 1:2
Affiliation Certificates 1938, 1945, 195-
Box 1:3
Executive Board minutes 1933-1955
Box 1:4-12
Executive Board minutes 1956-1977
Box 2:13-18
Shop Delegate Council minutes 1933-1942
Box 2:19-21
Shop Delegate Council minutes 1943-1974
Box 3:22-30
Shop Delegate Council minutes 1975-1977
Box 4:31
New England Regional Joint Board minutes 1973-1978
Box 4:32
Labor Non-Partisan League minutes 1936
Box 4:33
Political Action Committee minutes 1948-1974
Box 4:34
Social-Athletic Club minutes 1934-1944
Box 4:35-36

Series 2. Contracts and Piece Rates 1928-1982

Contracts (general) 1935-1955
Box 5:1-7
Contracts (general) 1958-1982
Box 6:8-16
Gant Company negotiations 1947-1980
Box 6:17-18
Gant Company correspondence 1964-1979
Box 6:19
Gant Company terminations 1979-1980
Box 6:20
Gant Company termination clippings 1979
Box 6:21
Piece-Rate Schedules 1928-1960
Box 6:22-28
Piece-Rate Schedules 1961-1977
Box 8:29-36
Piece-Rate Surveys 1939-1945
Box 8:37

Series 3. Subject Files 1934-1984

Amalgamated Conventions 1964-1984
Box 9:1-2
Anti-Import Demonstration 1974
Box 9:3
Bank Letters 1962-1978
Box 9:4
Banquets 1941-1984
Box 9:5-6
Banquets Finances Reports 1963-1976
Box 9:7
Bay Products Closing 1968
Box 9:8
Community Health Center 1968-1969
Box 9:9
COPE 1960-1970
Box 9:10
Cutters' Wages 1960-1968
Box 9:11
Dues Arrears 1964-1965
Box 9:12
Dues Increase Material 1964-1977
Box 9:13-14
Education Conferences 1970-1978
Box 10:15
Equal Employment Opportunity Reports 1967-1980
Box 10:16
Executive Board Correspondence 1963-1984
Box 10:17-22
Executive Board Notices 1966-1969
Box 10:23
Farah Strike Boycott 1972-1974
Box 11:24
Farah Strike Boycott Clippings 1972-1974
Box 11:25
Financial Statements 1975-1984
Box 11:26-27
Folklife Festival Exhibit 1976
Box 11:28
General Officers Elections 1966-1972
Box 11:29
Import Protest March 1970-1971
Box 11:30
Import Protest Picketing 1977
Box 11:31
Insurance Complaints 1967-1969
Box 11:32
Insurance Correspondence 1962-1971
Box 11:33-34
Interstar Mfg. Co. Closing 1983-1984
Box 11:35
J.P. Stevens Boycott 1976-1979
Box 12:36
Leaflets 1933
Box 12:37-39
Legislative Committee 1973-1974
Box 12:40
Membership List 1966, 1970
Box 12:41
Minimum Wage Petition 1972
Box 12:42
Neckwear Organizing Campaign 1966-1967
Box 12:43
New Britain Shirt Company Closing 1967-1968
Box 12:44
New England Regional Joint Board Material 1974-1984
Box 12:45
Officers Christmas Gifts 1964-1984
Box 12:46
Panettieri Shirt Co. Closing 1982
Box 12:47
Percentage Table for the Adjustment of Piece Rate 1942
Box 12:48
Political Action Committee Finances 1949-1979
Box 12:49
Political Action Report 1940
Box 13:50
Political Education Conference 1964
Box 13:51
Presidential Campaign 1972
Box 13:52
Resolutions 1971
Box 13:53
Rivoli Shirtmakers Closings 1968-1969
Box 13:54
Shop Delegates 1963-1977
Box 13:55
Shop Delegates 1967-1981
Box 13:56
Shop Dues Reports 1934-1983
Box 13:57-58
Shop Elections 1962-1984
Box 13:59
Social Security Manual 1939-1942
Box 13:60
Survey of Industry 1977
Box 13:61
Unemployment Compensation Manual 1937-1942
Box 13:62
Vacation Fund Balance Sheets 1950-1971
Box 14:63-65

Series 4. Grievances and Arbitration 1958-1984

Mary Andreozzi 1977
Box 15:1
Salvatore Benevenlo 1977
Box 15:2
Gladys Blake 1976
Box 15:3
Sam Carter 1978
Box 15:4
Mrs. Giuseppi Casella 1979
Box 15:5
Sarah Ceccarell 1981
Box 15:6
Robert James 1978
Box 15:7
Lee Lamirande 1963-1967
Box 15:8
Larry Langello 1978
Box 15:9
Penny Langello 1968, 1976
Box 15:10
Arcardo Sanchez 1984
Box 15:11
Lindward Taylor 1976
Box 15:12
Jennie Sacarino 1983
Box 15:13
King Rene NamnWensi 1978
Box 15:14
Tessie Wierzbicki 1976-1982
Box 15:15
Amalgamated Insurance Fund 1975
Box 15:16
Grant Shirtmakers 1958-1978
Box 15:17-18
Panettieri 1970-1976
Box 15:19

Series 5. Publications and Scrapbooks 1930-1983

ABC's of Workman's Compensation 1972-1983
Box 16:1
Advance 1933
Box 16:2
Amalgamated Cultural Activities 1940
Box 16:3
American Labor Rises to Power, 1935-1937

Box 16:4
Bread and Roses 1933-1934
Box 16:5
The Company Behind the Contract

Box 16:6
Conducting Your Union Meeting

Box 16:7
Constitution (ACWA) 1944-1980
Box 16:8
Constitution (Connecticut State Labor Council)

Box 16:9
Constitution (New England Regional Joint Board) 1974, 1978
Box 16:10
Directory of Manufacturers of Men's and Boy's Apparel

Box 16:11
Leadership Training Manual 1982
Box 16:12
Letters for Roosevelt

Box 16:13
Song Book (AFL-CIO)

Box 16:14
The Story of the Constitution of the United States--Ervin

Box 16:15
Union Rules of Order

Box 16:16
Workers' Compensation

Box 16:17
Farah Strike Photos 1974
Box 16:18
Anti-Import Demonstration 1974
Box 16:19
Import Protest-Picketing-New Haven 1977
Box 16:20
50th Anniversary Convention (ACWA) 1964
Box 17:21
Scrapbooks 1930-1955
Box 17:22-24
Phonograph record "The Inheritance" soundtrack with additional narration from the 50th anniversary film of ACWA, AFL-CIO, CLC 1964
Box 17
Note:

(see phono records storage box)


arrow

Provenance

Acquired from Nick Aiello in 1984 and 1985

Processing Information

Processed by Anneliese Ostendarp, June 1985.

Copyright and Use (More informationConnect to publication information)

The collection is userestricted.

Cite as: Amalgamated Clothing Workers of America, Local 125 Records (MS 1). Special Collections and University Archives, University of Massachusetts Amherst Libraries.

arrow
Names and Subject Terms
Subjects
  • Amalgamated Clothing Workers of America.
  • Labor unions--Massachusetts.
  • Textile industry--Massachusetts--History.
Contributors
  • Amalgamated Clothing Workers of America.
Genre terms
  • Account books.