1.   Historical note

2.   Scope and content

3.   Provenance

4.   Processing note

5.   Inventory

6.   Subjects


    List of finding aids

    R.I.H.S. Library page

    R.I.H.S. home page

 Amalgamated Lace Operatives of America Records

 Trade union

 Records, 1919-1994

 Size: 4.5 ft.

 Catalog number: MSS 1114

 Processed by: Rick Stattler, March 2003


©Rhode Island Historical Society

Manuscripts Division

 


Historical note:


            The Amalgamated Lace Operatives of America were founded in 1892. The parent body was divided into the Lever Section and the Curtain Section. The offices of the parent body or "Amalgamation" were in Philadelphia from at least 1947 through 1984. John Newton served as the Secretary-Treasurer from 1952 to 1984. In 1984, he was replaced by Frank Peltier of Cumberland, R.I., who moved the Amalgamated administration to his home.

            The Curtain Section by 1987 had two branches, in Philadelphia and Scranton, Pennsylvania, with a total of sixteen working members.

            The members of the Lever Section worked on labor-intensive machinery that had been perfected in 1813 by John Leavers in England. The section was divided into several branches, which operated like the locals of most other unions. As of 1975, the following branches were active in the Lever Section:

 

Branch 6: Pawtucket, R.I. -- Seekonk Lace Co., which closed on December 31 1991. Last branch in the Lever Section.

 

Branch 7: West Warwick, R.I. -- Washington Lace, the last union shop in the Pawtuxet River valley. Dissolved in 1981.

 

Branch 11: Port Jefferson, Long Island, N.Y. -- Thomas Wilson Lace Co. On strike for two weeks in July of 1982. Dissolved 1986.


Branch 16: West Barrington, R.I. -- Rhode Island Lace Works. Dissolved 1990.


            The membership of the ALOA aged as the industry shrank in the 1970s and 1980s. Members with 25 years of service retired at age 65, and their dues from that point onward were covered by their section. Retired members with less than 25 years of service needed to continue paying dues to qualify for union benefits. By 1983, there were only 165 active members of the national union, with 430 "levy" members on the retired list. The death fund, which paid a $500 death benefit, ran short of funds in 1983. When Branch 6 dissolved, the Lever Section voted to dissolve on January 3 1992. Its 337 surviving levy members received their $500 death benefit as a final payout.


Return to top


Scope and content:


            These records all appear to be from the Lever Section of the ALOA, except as noted. They are arranged into seven series: Administrative, Financial, Funds, Membership, Branch Records, Miscellaneous, and Parent Body Records. The Administrative series consists mainly of correspondence to the Financial Secretary from 1979 to 1994, detailed conference reports, and a scattering of executive board minutes. The Financial series includes nearly complete account books, audits, and union staff personnel records from 1968 to 1993. The Fund series includes record books from the union's various special funds, particularly the insurance, pension, and sick funds, with some records dating from as early as 1924. The Membership series includes two membership registers covering both Lever and Curtain Section members from 1919 to 1984; membership cards dating back to 1925; and other detailed records from 1931 to 1991.


Return to top


Provenance:


            After the union disbanded in 1992, the records were donated to the Slater Mill Historic Site in 1994 and 1996. The entire collection was deaccessioned by the Slater Mill Historic Site in 2002, and donated to the Rhode Island Historical Society.


Return to top


Processing note:



Return to top


Inventory:


Series 1: Administrative (Lever Section)


            Series 1, subseries 1: Correspondence

Correspondence ranges from large-scale administrative issues to long discussions of specific membership and dues issues.

Box 1, folder 1. Corresponding Secretary Lauretto Marcello, 1988-1993

Box 1, folder 2. Financial Secretary Richard Champagne, 1979-1980

Box 1, folder 3. Financial Secretary Richard Champagne, 1981-1982

Box 1, folder 4. Financial Secretary Richard Champagne, 1983-1985

Box 1, folder 5. Financial Secretary Alfred J. Tente, 1985-1986

Box 1, folder 6. Financial Secretary Alfred J. Tente, 1987-1989

Box 1, folder 7. Financial Secretary Alfred J. Tente, 1990-1994


            Series 1, subseries 2: Reports and minutes

Box 1, folder 8. Annual reports to the Department of Labor, 1980-1982

Box 1, folder 9. Conference reports, 1979-1981

Box 1, folder 10. Conference reports, 1983-1986

Box 1, folder 11. Conference reports, 1987-1991

Box 1, folder 12. Constitutions, 1970 and 1980 (revised to 1987)

Box 1, folder 13. Executive Board minutes, 1979-1992 (incomplete?)



Series 2: Financial (Lever Section)

            Series 2, subseries 1. Audits and statements

Box 1, folder 14. Audits, 1979-1992 (complete)

Box 1, folder 15. Monthly financial statements, 1979-1983

Box 1, folder 16. Monthly financial statements, 1984-1992


            Series 2, subseries 2. Account books

Volume 1. General fund cash book, 1972-1982

Volume 2. General fund cash book, 1983-1993

Box 1, folder 17. Ledger, 1969-1993

Box 1, folder 18. Closing bank statement, 1994


            Series 2, subseries 3: Personnel (union officers)

Box 1, folder 19. Payroll, 1968-1980

Box 1, folder 20. Payroll, 1981-1992

Box 1, folder 21. Unemployment benefits, 1992-1993



Series 3: Funds (Lever Section)


            Series 3, subseries 1. Death Fund

Box 1, folder 22. Death fund insurance certificate, 1948


            Series 3, subseries 2. Distress Fund / Special Fund

Box 1, folder 23. Income and expense books, 1928-1957, 1980-1991


            Series 3, subseries 3. Insurance Fund

Box 1, folder 24. Ledger, 1972-1985

Box 1, folder 25. Minutes, 1949-1979

Box 1, folder 26. Final distribution, 1985


            Series 3, subseries 4. Joint Pension Fund

Box 2, folder 1. Annual reports, 1980-1990

Box 2, folder 2. Audits, 1979, 1985-1991

Box 2, folder 3. Correspondence, 1980-1992

Box 2, folder 4. Monthly fund statements, 1979-1991

Box 2, folder 5. Reports, 1986-1991

Box 2, folder 6. Trustee's minutes, 1981-1990


            Series 3, subseries 5. Sick Fund

Box 2, folder 7. Income and expense book, 1924-1938

Box 2, folder 8. Income and expense book, 1939-1950

Box 2, folder 9. Income and expense book, 1951-1956

Box 2, folder 10. Income and expense book, 1957-1963

Box 2, folder 11. Income and expense book, 1964-1986

Box 2, folder 12. Income and expense book, 1987-1992

Box 2, folder 13. Certificates of illness, 1979-1985

Box 2, folder 14. Certificates of illness, 1986-1992


            Series 3, subseries 6. Special Fund

Box 2, folder 15. Income and expense book, 1926-1948

Box 2, folder 16. Income and expense book, 1949-1979



Series 4: Membership (Lever Section)

Box 2, folder 17. Correspondence, 1979-1980

Box 2, folder 18. Correspondence, 1981

Box 2, folder 19. Correspondence, 1982-1984

Box 2, folder 20. Correspondence, 1985-1988

Box 2, folder 21. Correspondence, 1989-1991

Box 2, folder 22. Correspondence, 1992 re final payout [some letters include short reminiscences about the lace industry]

Box 3, folder 1. Dues book, 1983-1988

Box 3, folder 2. Dues ledger, 1976-1982

Box 3, folder 3. Dues ledger, 1983-1987

Box 3, folder 4. Dues ledger, 1988-1992

Box 3, folder 5. Levy member cards, 1970s-1980s

Box 5.             Member cards circa 1925-1991: Active members as of 1991

Box 5.             Member cards circa 1925-1991: Members deceased as of 1991

Box 6.             Member cards, circa 1925-1991: Members dropped from union before 1991

Box 3, folder 6. Member cards, 1992 - signed cards re final payout

Box 3, folder 7. Monthly statements, 1931-1962

Box 3, folder 8. Monthly statements, 1962-1970

Box 3, folder 9. Monthly statements, 1971-1980

Box 3, folder 10. Monthly statements, 1981-1991

Box 3, folder 11. Monthly statements, Lever Auxiliary section, 1959-1969

Box 3, folder 12. Monthly trade reports, 1985-1991

Box 3, folder 13. Register, 1919-1937 (also includes Curtain Section members)

Box 3, folder 14. Register, 1937-1984 (also includes Curtain Section members)

Box 3, folder 15. Retired levy lists, 1960-1980

Box 4, folder 1. Retired levy lists, 1981-1992



Series 5: Branch records (Lever Section)

Box 4, folder 2. Branch 6 - Seekonk Lace contract, 1991

Box 4, folder 3. Branch 7 - Bylaws, 1959 and undated

Box 4, folder 4. Branch 11 - Contracts with Leavers Lace Manufacturers Assn., 1984-1990

Box 4, folder 5. Branch 11 - Supplementary retirement fund accounts, 1975-1977



Series 6: Miscellaneous

Box 4, folder 6. Apprentice training program booklet, undated

Box 4, folder 7. Blank membership cards and forms

Box 4, folder 8. Newspaper clippings, 1950-1990

Box 4, folder 9. Price cards and lists, 1934-1989



Series 7: Parent body records

Box 4, folder 10. Amalgamation Committee minutes, 1958-1971

Box 4, folder 11. Audits, 1947-1961 (no 1954, 1956)

Box 4, folder 12. Audits, 1968-1984 (no 1977)

Box 4, folder 13. Audits, 1985-1992

Box 4, folder 14. Conference report, 1984

Box 4, folder 15. Constitutions, 1937, 1961, 1985


Return to top


Subjects:


Barrington (R.I. : Town) - Commerce.

Champagne, Richard.

Labor unions - Textile workers - Rhode Island.

Lace makers - Rhode Island.

Pawtucket (R.I.) - Commerce.

Port Jefferson (N.Y.) - Commerce.

Rhode Island Lace Works (Barrington, R.I.)

Seekonk Lace Company (Pawtucket, R.I.)

Tente, Alfred J.

Textile workers - Rhode Island.

Thomas Wilson Lace Company (Port Jefferson, N.Y.)

Washington Lace Company (West Warwick, R.I.)

West Warwick (R.I. : Town) - Commerce.


End of finding aid - return to top

RIHS1822