The University of Massachusetts Amherst
Robert S. Cox Special Collections & University Archives Research Center
CredoResearch digital collections in Credo

Massachusetts AFL-CIO

Massachusetts AFL-CIO Records

1902-1995
72 boxes 64 linear feet
Call no.: MS 369

Formed in 1887 as the Massachusetts branch of the American Federation of Labor, the Massachusetts AFL-CIO currently represents the interests of over 400,000 working people in the Commonwealth. Like its parent organization, the national AFL-CIO, the Mass. AFL-CIO is an umbrella organization, a union of unions, and engages in political education, legislative action, organizing, and education and training.

The official records of the Massachusetts AFL-CIO provide insight into the aims and administrative workings of the organization. These includes a nearly complete run of proceedings and reports from its conventions since 1902, except for a five year gap 1919-1923, minutes and agendas for the meetings of the Executive Council, and the President’s files (1982- ). The collection is particularly strong in the period since about 1980.

Historical Note

The Massachusetts AFL-CIO was formed as the Massachusetts state branch of the American Federation of Labor in 1887. Its purpose was to organize workers, advance the interests of workers through organization and legislation, and to provide general assistance in the event of difficulties such as strikes and lockouts.

Presidents of the Massachusetts State Federation of Labor and Massachusetts AFL-CIO
1887 C.G. Wilkins
1887-1888 Charles Rawbone
1888-1889 Henry Abrahams
1889-1890 G.W. Clark
1890-1891 J.F. Melaven
1891-1894 O.A. Robbins
1895-1899 J.D. Pierce
1899-1900 Jonas Weener
1900-1902 Frank H. McCarthy
1902-1904 James R. Crozier
1904-1906 Francis J. Clarke
1906-1908 Edward Cohen
1908-1909 Philip H. Sweet
1909-1911 Thomas J. Durnin
1911-1912 James W. Wall
1912-1915 E.S. Alden
1915-1916 Joseph J. Hunt
1916-1918 George H. Wrenn
1918-1920 William A. Nealey
1920-1921 Thomas H. Gerraughty
1921-1922 Jeremiah F. Driscoll
1922-1924 William Walsh
1924-1926 Michael J. O’Donnell
1926-1928 John Van Vaerenewyck
1928-1930 Joseph J. Cabral
1930-1934 James T. Moriarty
1934-1938 John F. Gatelee
1938-1942 Nicholas P. Morrissey
1942-1946 William J. Doyle
1946-1949 John J. DelMonte
1949-1955 Henry J. Brides
1955-1958 John A. Callahan
1958-1964 J. William Belanger (first president of Massachusetts AFL-CIO)
1964-1972 Salvatore Camelio
1972-1977 Joseph A. Sullivan
1977-1979 William J. P. Cleary
1979-1990 Arthur R. Osborn
1990-Present Joseph C. Faherty
Scope and Contents of the Collection

The Massachusetts AFL-CIO records consist of proceedings, reports, resolutions, correspondence, memoranda, minutes, agenda, speeches, statements, clippings, flyers, newsletters, and publications. Nontextual material includes films, photographs, memorabilia, posters, sound recordings, and video recordings. The records span the years 1902 to 1995.

Records of sizable quantity that illustrate well the administrative workings of the Massachusetts AFL-CIO are proceedings and reports of conventions (included for each year from 1902 to 1994, except for a five-year gap from 1919 to 1923); minutes and agenda of Executive Council Meetings (especially for the years 1975 to 1993); and the President’s Files (covering 1982 to 1990). In addition, while comprised of much less extensive material physically, the Merger Material in series 1, Subseries C contains significant information with regard to the creation of the Massachusetts AFL-CIO, as a result of the 1958 merger of the Massachusetts State Federation and the Massachusetts State CIO.

Taken together, the records best document the history of the organization in the 1980s and the early 1990s. This roughly parallels the presidency of Arthur Osborn, who served from 1979 to 1990. The President’s Files, found in Series 1, Subseries F, are entirely those of Osborn. Other material in the collection reflects the influence of the Osborn presidency. For example, the records of the Education Committee (Series 1, Subseries H) include material from the College Scholarship Program, the budget of which Osborn worked to expand from $30,000 to $160,000. The impact of Osborn’s leadership can also be detected in the records of the Prevailing Wage Campaign of 1988 (Series 3, Subseries A). Osborn served as chairman of the Committee for Quality of Life, which defeated a state ballot referendum that would have repealed the Prevailing Wage Law in Massachusetts. Moreover, Osborn represented labor on numerous boards of organizations not affiliated with the AFL-CIO, some records of which can be found in Series 4.

The series and subseries are as follows:

  • Series 1. Administrative, 1902-1995
    • Subseries A. Constitutions, 1949-1987
    • Subseries B. Convention Publications, 1902-1994
    • Subseries C. Merger Material, 1955-1958
    • Subseries D. Convention Files, 1957-1991
    • Subseries E. Executive Council Meetings, 1962-1993
    • Subseries F. President’s Files, Arthur R. Osborn, 1982-1990
    • Subseries G. Secretary-Treasurer’s Files, 1982-1990
    • Subseries H. Education Committee, 1968-1993
    • Subseries I. Committee on Political Education (COPE), 1927-1992
    • Subseries J. Legislative Department, 1973-1989
    • Subseries K. Public Employees Department, 1989-1991
    • Subseries L. Newsletters, 1963-1995
    • Subseries M. Subject Files, 1975-1991
    • Subseries N. Miscellaneous Publications, 1965-1992
  • Series 3. Campaigns, 1988-1993
    • Subseries A. Prevailing Wage Campaign (Question 2), 1988
    • Subseries B. Campaign for Massachusetts’ Future (Question 3), 1990
    • Subseries C. North American Free Trade Agreement (NAFTA), 1993
  • Series 4. Non AFL-CIO Groups with Labor Representation, 1977-1994
    • Subseries A. Chief Justice’s Commission on the Future of Courts in Massachusetts, 1990
    • Subseries B. Job Training Partnership Act (JTPA), 1977-1991
    • Subseries C. Massachusetts Special Commission on BusinessTax Policy, 1992-1993
    • Subseries D. Massachusetts Water Resources Authority Citizens Advisory Board, 1989-1991
    • Subseries E. Tax Equity Alliance of Massachusetts (TEAM), 1988-1994
    • Subseries F. United Way, 1984-1992
    • Subseries G. University of Massachusetts Board of Trustees 1988-1991
    • Subseries H. Workers’ Compensation Advisory Council, 1986-1992
  • Series 5. Non-textual and oversized material, 1956-1993
    • Subseries A. Films, ca.1960s – ca.1970s
    • Subseries B. Memorabilia, n.d.
    • Subseries C. Oversized Material, 1956-1992
    • Subseries D. Photographs, 1981-1993
    • Subseries E. Sound Recordings, 1985-1993
    • Subseries F. Video Recordings, 1989-1993

More detailed descriptions of the subseries can be found below.

With the exception of the Convention Files, minutes of the Executive Council Meeting, and Subject Files, the records were received from the office of the Massachusetts AFL-CIO with little or no discernible arrangement. While the file headings were maintained where possible, the arrangement of this collection was created by the processor. Series 1 reflects the hierarchical structure of the organization, as set forth in the 1987 edition of the constitution, the most recent year included in the collection. Series 2 and 3 are arranged chronologically, while Series 4 and 5 are arranged alphabetically by organization name and type of material, respectively. Nontextual and oversized material was removed from the normal series locations, and can be found in Series 5.

Series 1 reflects the hierarchical structure of the organization, as set forth in the 1987 edition of the constitution, the most recent year included in the collection. Series 2 and 3 are arranged chronologically, while Series 4 and 5 are arranged alphabetically by organization name and type of material, respectively.


Information on Use
Terms of Access and Use
Restrictions on access:

The collection is open for research.

Preferred Citation

Cite as: Massachusetts AFL-CIO Records (MS 369). Special Collections and University Archives, W.E.B. Du Bois Library, University of Massachusetts Amherst.

History of the Collection

Acquired from Robert Haynes, Secretary-Treasurer, Massachusetts AFL-CIO, 1994.

Processing Information

Processed by Brian Kuhl, November 1995.


Additional Information

Sponsor
Encoding funded by the Andrew W. Mellon Foundation.

Language
English.
Index to Photographs
Note

The number following the index term refers to the folder in which the photograph(s) can be found.

Banquet — United Brotherhood of Carpenters and Joiners of America (1956)
1627
Bulger, William M.
Camelio, Salvatore (Testimonial Dinner, 1967)
1627
Carpenter, George E.
Chavez, Cesar
Clinton, Hillary Rodham
1657
Clinton, William J.
1663
Conventions–Massachusetts AFL-CIO (1961)
1627
Conventions–Massachusetts State CIO (1958)
1627
Conventions–Merger (1958)
1627
Duarte, Jose Napoleon
1638
Dukakis, Michael
1635
Foster, Frank K.
1658
Frank, Barney
1654
Haynes, Robert J.
Haywood, William “Big Bill”
1660
Kennedy, Edward M.
Kennedy, Joseph P., II
1663
Kerry, John F.
King, Edward J.
1650
Kirkland, Lane
1657
Meany, George
1658, 1659
Murray, Phillip
1660
O’Neill, Thomas P., III
1651
O’Neill, Thomas P. “Tip,” Jr.
1650
Reuther, Walter
Solidarity Day Parade (Boston, 1983)
1636
Tsongas, Paul
1635
United Brotherhood of Carpenters and Joiners of America
-see “Banquet”

Â

Series Descriptions

1902-1995
38.67 linear feet (29 boxes)

A. CONSTITUTIONS, 1949-1987

Arranged chronologically. one constitution exists for the year 1949 for the Massachusetts State CIO, Industrial Union Council. The rest, representing thirteen different years, are for the Massachusetts AFL-CIO.

B. CONVENTION PUBLICATIONS, 1902-1994

Arranged chronologically. Complete except for a gap from 1919 to 1923. Includes proceedings, reports, resolutions, and yearbooks; not each type of record exists for each year. Proceedings are the most prevalent, included in each year except for the above gap. Reports are the next most represented item; resolutions and yearbooks do not appear in the collection until 1964. Two copies have been kept where possible.

C. MERGER MATERIAL, 1955-1958

Arranged alphabetically by subject. Includes correspondence, minutes, reports, agreements, and memoranda documenting the negotiations between the State Federation and the Massachusetts State CIO, which lead to their merger in 1958.

D. CONVENTION FILES, 1957-1991

Arrangement is chronological; for the years 1981 to 1987, further arrangement within each year is alphabetical by subject. These records consist of correspondence, agenda, resolutions, lists, speeches, tickets, and invoices. Records of the Massachusetts State CIO conventions exist for 1957 and 1958; records of the merger convention exists for 1958; thereafter, all material pertains to the Massachusetts AFL-CIO. Contact sheets have been removed from folder 161, and can be found in Series 5, Subseries D.

E. EXECUTIVE COUNCIL MEETINGS, 1962-1993

Arranged chronologically. Consists of minutes, agenda, reports, and correspondence. Each year contains these records in that order; not all of the years, however, contain each of the four types of records. Executive Officers meetings are included here, and are identified as such in the container list. For those dates preceded by an asterisk, an audio recording of the meeting exists, and can be found in Series 5, Subseries E.

F. PRESIDENT’S FILES, ARTHUR R. OSBORN, 1982-1990

Arranged alphabetically by subject. Includes correspondence, memoranda, appointment books, reports, lists, notes, speeches, statements, and clippings. These are the files of Arthur Osborn, who served as president from 1979 to 1990. Biographical information about Osborn can be found in folder 817. This folder is at the end of the subseries–out of alphabetical order—as it was artificially created, and this seemed the most logical placement in order to maintain the integrity of the other records.

G. SECRETARY-TREASURER’S FILES, 1982-1990

Arranged alphabetically by subject. Consists of correspondence, memoranda, appointment books, clippings, and reports. Most of the material is from the term of Robert J. Haynes, who has served as secretary-treasurer from 1986 to the present. The material prior to this date pertains to the term of George Carpenter, who served from 1981 to 1986.

H. EDUCATION COMMITTEE, 1968-1993

Arranged alphabetically by subject. Includes minutes, agenda, correspondence, memoranda, reports, notes, and programs. Photographs of the Scholarship Awards Program from 1981 to 1984 have been removed, and can be found in Series 5, Subseries D.

I. COMMITTEE ON POLITICAL EDUCATION (COPE), 1927-1992

Arranged alphabetically by subject. Consists of by-laws, correspondence, notes, clippings, questionnaires, lists, speeches, flyers, endorsements, minutes, and printed material.

The records in this subseries document statewide and national campaigns for office and referenda, from 1981 to 1992. Included in this subseries are the records of Frontlash, the branch of COPE that works to involve young people in the political process, covering 1980 to 1990. Information about Frontlash can be found in folders 995, 996, 1030, 1037, and 1038. The “Official Labor Record of the Massachusetts Legislature,” a COPE publication that lists Massachusetts legislators and their voting records on labor issues, can be found in this subseries for the years 1927 to 1983. Photographs have been removed from folders 1019, 1026, 1030, and 1033, and can be found in Series 5, Subseries D. In addition, a phonograph record has been removed from folder 1042, and can be found in Series 5, Subseries E.

J. LEGISLATIVE DEPARTMENT, 1973-1989

Arranged alphabetically by subject. Contains correspondence, clippings, flyers, reports, speeches, and statements. These records include material on legislation in the state of Massachusetts relevant to labor, such as right-to–know legislation.

K. PUBLIC EMPLOYEES DEPARTMENT, 1989-1991

Arranged alphabetically by subject. Includes correspondence, memoranda, minutes, lists, flyers, statements, and a speech.

L. NEWSLETTERS, 1963-1995

Arrangement is chronological within two different formats, both of which are entitled “Massachusetts Labor Leader.” The Standard Format, printed on legal size paper, covers the years 1963, and 1982 to 1995; it is published irregularly, and is more comprehensive in coverage. The Newspaper Format, spanning 1981 to 1991, is published quarterly, and generally focuses on a fewer number of larger events and issues.

M. SUBJECT FILES, 1975-1991

Arranged alphabetically by subject. Includes correspondence, memoranda, clippings, reports, minutes, speeches, flyers, and statements. Photographs and negatives have been removed from folder 1159, and can be found in Series 5, Subseries D.

N. MISCELLANEOUS PUBLICATIONS, 1965-1992

Arranged chronologically, these consist entirely of printed material: COPE rules, a worker’s compensation booklet, and a directory of Massachusetts legislators.

1959-1989
1.33 linear feet (1.33 boxes)

A. MISCELLANEOUS MATERIAL, 1959-1985

Arranged alphabetically by subject. Includes applications, lists, correspondence, and reports. Audit reports have been kept for the years 1959 and 1966 only. Separate audit reports for other years have been discarded, as they can be found in the printed reports included in series 1, Subseries B. Because no reports existed in Series 1 for the years 1959 and 1966, these years alone were kept with the financial records of series 2.

B. REAL ESTATE, 44 TEMPLE PLACE, BOSTON, 1986-1989

Arranged alphabetically by subject. Includes legal documents, by-laws, correspondence, agreements, blueprints, resolutions, notes, and minutes. The resolutions found in folder 1286 consist only of those signed by one vice president. Exact duplicates, signed by each of the vice presidents, have been discarded. The blueprints are oversized, and can be found in Series 5, Subseries C. Similarly, photographs from folder 1297 have bee
n removed, and can be found in Series 5, Subseries D.

1988-1993
4.0 linear feet (3 boxes)

A. PREVAILING WAGE CAMPAIGN (QUESTION 2), 1988

Arranged hierarchically, beginning with the structure, finances, and strategies of the campaign. Includes minutes, agenda, reports, lists, flyers, correspondence, memoranda, speeches, clippings, typewritten manuscripts, and a legal brief. Background information on the Prevailing Wage Campaign can be found in folder 1361. Photographs relating to the Prevailing Wage Campaign can be found in Series 5, Subseries D; other Prevailing Wage material can be found in Series 5, Subseries B, C, and E.

B. CAMPAIGN FOR MASSACHUSETTS’ FUTURE (QUESTION 3), 1990

Arranged hierarchically, beginning with the structure, finances, and strategies of the campaign. Includes correspondence, memoranda, agendas, minutes, reports, notes, clippings, speeches, flyers, lists, and questionnaires. Other material pertaining to the Campaign for Massachusetts’ Future can be found in Series 5, Subseries B, C, E, and F.

C. NORTH AMERICAN FREE TRADE AGREEMENT (NAFTA), 1993

Arranged alphabetically by subject. Consists of correspondence, flyers, statements, speeches, and clippings. Other material pertaining to NAFTA can be found in Series 5, Subseries B, D, E, and F.

1977-1994
6.22 linear feet (4.67 boxes)

A. CHIEF JUSTICE’S COMMISSION ON THE FUTURE OF COURTS IN MASSACHUSETTS, 1990

Includes correspondence, memoranda, agendas, minutes, statements, and a report. Arthur Osborn was a member of this commission; see letter in folder 1412 dated 1 March 1990 from Osborn to Paul J. Liacos, Chief Justice of the Massachusetts Supreme Judicial Court, accepting the offer to serve.

B. JOB TRAINING PARTNERSHIP ACT (JTPA), 1977-1991

Arranged hierarchically into four broad categories: Background Material, Private Industry Councils, Dislocated Workers Program, and Subject Files. Includes reports, correspondence, memoranda, lists, agendas, minutes, notes, and questionnaires. The Job Training Partnership Act was passed by Congress in 1982, in an effort to develop federally funded programs to train workers. The AFL-CIO is represented on local private industry councils, which make recommendations on programs and the use of funds. JTPA superseded the Comprehensive Employment Training Act (CETA) of 1973, of which some material is included here.

C. MASSACHUSETTS SPECIAL COMMISSION ON BUSINESS TAX POLICY, 1992-1993

Arranged alphabetically by subject. Includes correspondence, memoranda, clippings, minutes, agendas, reports, and notes. Both Robert Haynes and Joseph Faherty were members of the commission, formed in 1992, to examine policies of reporting taxation for individual banks, insurance companies, and publicly traded corporations. Detailed background information can be found in folder 1556.

D. MASSACHUSETTS WATER RESOURCES AUTHORITY CITIZENS ADVISORY BOARD, 1989-1991

Arranged alphabetically by subject. Consists of correspondence, memoranda, affidavits, and lists. Arthur Osborn was a member of the board, succeeded by Joseph Faherty upon his resignation.

E. TAX EQUITY ALLIANCE OF MASSACHUSETTS (TEAM), 1988-1994

Arranged chronologically. Consists of correspondence and memoranda. Robert Haynes was a member of the Board of Directors.

F. UNITED WAY, 1984-1992

Arranged alphabetically by subject. Includes lists, correspondence, memoranda, notes, reports, minutes, agendas, statements, and applications. Robert Haynes was a vice chairman of the Board of Directors; information about his involvement can be found in folder 1578.

G. UNIVERSITY OF MASSACHUSETTS BOARD OF TRUSTEES, 1988-1991

Arranged alphabetically by subject. Includes correspondence, statements, a speech, clippings, memoranda, reports, notes, and a typewritten manuscript. Robert Haynes was a member of the board.

H. WORKER’S COMPENSATION ADVISORY COUNCIL, 1986-1992

Arranged alphabetically by subject. Consists of correspondence, memoranda, lists, speeches, statements, legal documents, and a report. Arthur Osborn was a member of the council, followed by Joseph Faherty upon his resignation. For information concerning Faherty’s term, and the legal action that ensued when it was not renewed, see folder 1622.

1956-1993
13.91 linear feet (34 boxes)

A. FILMS, ca.1960s – ca.1970s

Arranged alphabetically by title. These films come from the COPE office of the national AFL-CIO in Washington, D. C. All films are 16 mm. Where possible, running time is indicated after the title.

B. MEMORABILIA, n.d.

Arranged alphabetically by type of memorabilia. Includes stickers, head wear, political and fraternal pins, and plaques. Note that the bumper stickers are stored loose in oversized Box 59.

C. OVERSIZED MATERIAL, 1956-1992

Arranged chronologically. Includes photographs, stickers, posters, and blueprints.

D. PHOTOGRAPHS, 1981-1993

Arranged hierarchically by organizational structure (mirroring Series 1), except for miscellaneous photographs at the end. An index to the photographs can be found in Appendix A. Oversized photographs can be found in Series 5, Subseries C.

E. SOUND RECORDINGS, 1985-1993

Arranged hierarchically by organizational structure (mirroring series 1), with miscellaneous recordings at the end. Consists entirely of audio cassettes, and one phonograph record.

F. VIDEO RECORDINGS, 1989-1993

Arranged alphabetically by title. All video cassettes are in VHS format.

Subjects

Labor unions--Massachusetts

Contributors

AFL-CIOMassachusetts AFL-CIO