Joseph A. Sposato Papers
Scope and Content
The Joseph Sposato Papers document the labor and union activities of the donor. The collection includes correspondence, minutes, printed materials, notes, reports, agendas, memorabilia, photographs, and photocopied newspaper clippings.
Dates
- undated, 1934-1972
Access
The collection is open and available for research.
Restrictions on Use
Permission to publish from these Papers must be obtained in writing from the owner(s) of the copyright.
CHRONOLOGY
Joseph Sposato
- 1912
- Retsof, New York
- 1913
- Westerly, RI
- 1927
- American Velvet Company
- 1936
- Helped found the first organized union at the company
- 1937-1938
- Velvet and Plush Workers of America
- 1940-1948
- Textile Workers Union of America, Stonington, CT
- 1943
- Appointed to War Price and Rationing Board
- War Manpower Commission, New London County, CT
- 1947
- Westerly, RI
- 1952
- Reelected president, Local #110
- 1959
- Panel speaker at the 12th Annual Conference of Profit Sharing Council of America, Chicago, IL
- 1960
- Northwestern University
- San Francisco, CA
- William Clarke, financial editor of the Chicago Tribune
- 1968
- Stepped down as president, Local #110
- 1969
- New York, NY
- 1975-1980
- President, Southern New England Joint Board
- 1980
- American Velvet Company
Extent
1.25 Linear Feet
Language of Materials
English
Abstract
Joseph Sposato was born 25 March 1912 in Retsof, NY. He began his employment at the American Velvet Company in 1927. He was a founding member of the first organized union at the company (1936) and was president of Local #110, Textile Workers Union of America (Stonington, CT) from 1940 until 1948 and elected again in 1952 until 1958. He retired from the American Velvet Company in 1980.
Arrangement
Series I: Administrative Files (1947-1972) is composed of documents regarding union committee work, union events and Sposato's work as public welfare director in Westerly, RI. Types of material include correspondence, minutes and printed materials. The series is arranged by subject.
Series II: Speeches and Seminars (1952-1969) contains typed and handwritten speeches given by Sposato to union groups and other organizations. Also included are reports, notes, and agendas from seminars Sposato participated in or attended.
Series III: Photographs and Memorabilia (undated, 1934-1972) contains positive print photographs of various convention activities (primarily Textile Workers Union of America) and photos of Sposato with other union officials. Memorabilia collected by Sposato includes the 1934 charter of union local #2 of the Velvet Workers Association.
Series IV: Printed Materials (1950-1971) is composed of union, professional and government publications. Also included are photocopied clippings from local Rhode Island newspapers regarding Sposato, company or union activities.
Acquisition Information
Mr. Sposato donated his papers to the Connecticut Labor Archives on 18 April 1984.
- Administrative records Subject Source: Art & Architecture Thesaurus
- Charities Subject Source: Fast
- Connecticut (state) Subject Source: Getty Thesaurus of Geographic Names
- Correspondence Subject Source: Art & Architecture Thesaurus
- Financial records Subject Source: Art & Architecture Thesaurus
- Labor unions Subject Source: Fast
- Notebooks Subject Source: Art & Architecture Thesaurus
- Notes Subject Source: Art & Architecture Thesaurus
- Photocopies Subject Source: Art & Architecture Thesaurus
- Photographs Subject Source: Art & Architecture Thesaurus
- Public welfare Subject Source: Fast
- Publications (documents) Subject Source: Art & Architecture Thesaurus
- Rhode Island (state) Subject Source: Getty Thesaurus of Geographic Names
- Speeches (documents) Subject Source: Art & Architecture Thesaurus
- Textile industry Subject Source: Fast
- Textile workers Subject Source: Fast
- Velvet industry Subject Source: Fast
- Title
- Joseph A. Sposato Papers
- Status
- Published
- Author
- Archives & Special Collections staff
- Date
- 1985 April
- Description rules
- Describing Archives: A Content Standard
- Language of description
- Undetermined
- Script of description
- Code for undetermined script
- Language of description note
- English
Repository Details
Part of the Archives and Special Collections, University of Connecticut Library Repository
University of Connecticut Library
405 Babbidge Road Unit 1205
Storrs Connecticut 06269-1205 USA US
860-486-2524
archives@uconn.edu