Skip to main content

Connecticut State Labor Council, AFL-CIO Records

 Collection
Identifier: 1989-0080

Scope and Content

The collection contains a wide variety of materials documenting the activities of organized labor in Connecticut. Included are the files of several Council officers, proceedings, publications, administrative and financial records in addition to publications and information concerning the activities of the AFL-CIO nationally. The majority of the materials date from the 1950s through the 1980s.

Deposits by the CSLC to the Connecticut State Labor Archives have been handled as “addendum” to the original deposit. This information is reflected in the original finding aid to the collection (1989). In the revised version of the finding aid to the collection (1998), addendum materials which continue previously existing series have been integrated as appropriate. New series have been added where necessary. Descriptions of the addenda materials are located in the series description portion of the finding aid.

Dates

  • undated, 1909-1994

Restrictions on Access

Materials in this collection were restricted to researchers for a period of 15 years from the date of creation, unless written consent is obtained from the Council. This restriction has since expired. Printed materials in the collection are not restricted.

Restrictions on Use

Permission to publish from these Papers must be obtained in writing from the owner(s) of the copyright.

History

In 1957, the Connecticut Federation of Labor and the Connecticut State Industrial union Council (CSIUC) merged to form the Connecticut State Labor Council, AFL-CIO, generally referred to today as the Connecticut State AFL-CIO. The stated purpose of the new organization was to provide a more effective means of promoting and coordinating the principles and objectives of the AFL-CIO in Connecticut.

The first joint Connecticut AFL-CIO convention was held in Hartford at Footguard Hall on 13 June 1957. Installed as officers of the Council were Mitchell Sviridoff, President; Joseph Rourke, Secretary-Treasurer and Legislative Agent; Timothy Collins, Vice President; and John Driscoll, Executive Secretary. The constitution drafted by a joint CFL-CSIUC merger committee was unanimously approved by convention delegates.

By 1958, the State Labor Council numbered 644 affiliated unions representing a membership of 155,823 Connecticut wage earners. The Council's net operating capital was $22,462,14. Keith Proudy was added to the Council staff as a full-time Research Director. The following year, a year round Committee on Political Education (COPE) was established for the state of Connecticut. In 1961, Madeline Matchko and Joseph Pennaro joined the Council staff as full-time COPE coordinators under the direction of Ruth Warren Greenberg, Director of Education. By the end of the year, the Council represented over eighty percent of the AFL-CIO affiliated unions in the state of Connecticut.

The year 1962 saw major changes in the state AFL-CIO. Twenty-one new affiliates increased Council membership by 2,117 members. The Council purchased a new office building located at 9 Washington Street, Hamden, CT. Changes in leadership occurred: John Driscoll succeeded Mitchell Sviridoff as Council President; Frances Jones was replaced by Daniel Gallagher as Executive Secretary.

Dwindling cash reserves in 1963 resulted in a reduction of full-time Council staff positions. Despite the economic downturn, the Council was able to increase its membership by adding twenty-five new affiliates. Secretary Joseph Rourke departed after eighteen years of combined AFL/CSLC service to become Deputy Director of the national COPE, and was replaced by Joseph Bober. Keith Proudy also left the Council to become Research Director for the United Rubber Workers. His duties were incorporated into the responsibilities of Education Director Ruth Greenberg.

In 1964, the Council devoted the bulk of its resources to meeting the conservation challenge of presidential candidate, Barry Goldwater. An additional full-time staff position was regained through a grant received by the Council from the Eleanor Roosevelt Foundation. After the election of Lyndon Johnson, the Council turned its attention toward state politics, calling for a constitutional convention to redress the grievances of Connecticut labor. President Driscoll pledged greater involvement by the State AFL-CIO in education and anti-poverty programs.

1966 marked the emergence of the state AFL-CIO COPE organization as a major force in Connecticut politics. Labor outreach was greatly enhanced by the addition of a computer to the committee's voter registration file, giving Council access to thousands of Connecticut voters. In addition, a conference of state central labor councils organized by COPE participated in the formation of a Union Label Services and Trade Council to promote the purchase of union goods and services. The Council's fiscal state improved over previous years', and net operating capital reached a record high of $87,000.

In 1967, the Council celebrated its tenth anniversary. Since the merger of the two labor councils in 1967, ninety percent of all AFL-CIO unions in Connecticut were affiliated with the state SFL-CIO. Despite record high employment and wages in Connecticut, due in part to U.S. involvement in Vietnam, President Driscoll, in his address to the state AFL-CIO biennial convention, called for joint planning by state government and industry leaders for the eventual transition to a peacetime economy.

Efforts toward continuing prosperity, however, were counteracted by a period of internal strife. The suspension of the United Automobile Workers by the AFL-CIO in 1969 resulted in a major setback for the state AFL-CIO. Thirty-four AUW locals with a combined membership of 42,924 withdrew from Connecticut State AFL-CIO. Legislative gains, in comparison to previous years, were modest. By the end of 1969, membership dropped to 141,780.

During the 1970s, the state AFL-CIO participated in several nation-wide labor struggles. These included strikes by the United Farmworkers and the Coalition of Grape Growers. Efforts of the Council to organize public service employees continued with notable success achieved among hospital and convalescent home employees. The Council also aided the United Steel Workers in drives to extend the benefits of collective bargaining to employees of International Silver in Wallingford and Meriden, adding 4,000 new members to the state AFL-CIO. Substantial organizational gains were also made by the Connecticut Federation of Teachers with Council assistance. Despite a steady decline in affiliated locals due to layoffs in civilian and military production plants, overall Council membership rose ten percent.

Unemployment in the mid-1970s, however, continued to hamper the ability of the Council to function effectively. Gains made in organizing public and municipal employees were offset by failures to organize bank and insurance company employees. Efforts to bring about legislative reforms in the area of unemployment compensation and collective bargaining were frustrated by Governor Meskill and by the desertion of key democratic legislators. By the end of 1972, an additional thirteen locals with a combined membership of 1,047 disaffiliated. Three locals went out of existence entirely.

In 1973, Hank Kershner retired as Executive Vice President and was succeeded by Justin Ostro, former President of the Hartford Labor Council. Inflation and unemployment continued to be the Council's primary concern. Despite wage increases in 1973 and 1974, Connecticut workers were unable to keep pace with the rate of inflation. Long sought AFL-CIO sponsored legislation granting binding arbitration to municipal employees was passed in 1975. However, efforts by the Council to expand state unemployment benefits failed.

In 1976, Wallace M. O'Connor succeeded Joseph Bober as Secretary-Treasurer and Legislative Agent. Michael Ferrucci assumed the position of Executive Secretary. Jobs programs and state tax reform were singled out as central issues for the 1976 State AFL-CIO convention. Assistance rendered by the Council to striking locals doubled over the previous year. Executive Vice President Justin Ostro played a leading role in the resolution of work stoppages at the Connecticut Red Cross and Electric Boat.

The Council's twentieth anniversary in 1977 was marked by change and cutbacks in Council services. The state legislative session moved from a biennial to an annual session, prompting the Connecticut State AFL-CIO to adopt an annual convention. Despite intensive lobbying by Council officers and COPE, the Connecticut legislature approved legislation sponsored by the Connecticut Bureau and Industry Association (CBIA) withholding unemployment benefits from workers who quit or were fired from their jobs. The Council was able to make some organizational gains among CTF, ACTWU, ILGWU and hospital workers. The closing of the Dictaphone and Uniroyal companies in 1978, however, reflected the growing impact of foreign goods and competition on Connecticut industry. Faced with a budget deficit of $11,000 in fiscal 1978/1979, Council officers and full-time professional staff voluntarily suspended wage and cost of living increases mandated by the CSLC constitution. Although the demand for Council services continued to grow, further reductions in Council staff left only two full-time officers, two full-time staff members, one part-time editor, one full-time Secretary-treasurer/Legislative Agent, and one part-time President. Moreover, Council officers and full-time professional staff did not have a pension fund or retirement plan.

In 1979, twenty new locals affiliated with the state AFL-CIO, resulting in a net gain of 2,677 members. John Driscoll entered his twenty-second year as President of the state AFL-CIO. Gordon Sawyer was elected Vice President, replacing Justin Ostro, and Dominic Badolato became Executive Secretary. Betty Tianti, formerly head of COPE, became Executive Vice President in 1981, and Carol Colbeth assumed the responsibilities of COPE Director. Substantial gains were made by the Council among AFSCME, International Communications Workers of America, and Service Employees International. Twenty-seven affiliated locals, of which twenty-two locals were unable to meet their per capita assessment, were forced to disaffiliate resulting in a loss of 7,230 members.

In 1981, the State AFL-CIO celebrated its twentieth anniversary in conjunction with the Centennial celebration of the American Labor Movement. Following the annual state labor convention, 10,500 Connecticut AFL-CIO mbers participated in the Great Solidarity March in Washington, D.C. sponsored by the national AFL-CIO>.

Extent

202.5 Linear Feet

Language of Materials

English

Abstract

In 1957, the Connecticut Federation of Labor and the Connecticut State Industrial Union Council (CSIUC) merged to form the Connecticut State Labor Council, AFL-CIO, generally referred to today as the Connecticut State AFL-CIO. The stated purpose of the new organization was to provide a more effective means of promoting and coordinating the principles and objectives of the AFL-CIO in Connecticut.

Arrangement

Series I: Joseph M. Rourke Files (undated, 1948-1962)

This series is comprised of materials collected by Rourke while Secretary-Treasurer of the Connecticut Federation of Labor AFL and Secretary-Treasurer of the Connecticut State Labor Council, AFL-CIO.

Subseries A: General Administrative Files (1948-1954)

Subseries B: General Administrative Files (1954-1962)

Materials of interest in these subseries include correspondence with the national AFL headquarters in Washington, D.C., correspondence with local affiliated unions, and correspondence with state legislators and officers. The files are useful in providing an administrative overview of the CFL and the active role this organization played in the merger and creation of the CSLC in 1957. Materials in these subseries also show the extent of activity both the CFL and CSLC organization exerted in fostering the labor movement causes within the state. Material in each subseries is arranged alphabetically by name, title or subject.

Subseries C: Legislative Files (1948-1961)

Contains state and federal materials dealing with Rourke's involvement in legislating various labor bills and causes in the state. Files contain correspondence to numerous state and national senators and representatives. Subject files contain correspondence, pamphlets and other materials. Committee files include minutes, by-laws, and resolutions. When used in conjunction with Series V (Legislative Files) these documents will provide comprehensive coverage of the CFL and CSLC legislative activity. Material in this subseries is arranged alphabetically by name, title or subject.

Subseries D: Political Campaigns (1956-1957)

Contains correspondence for unsolicited political contributions for state congressmen and senators. Material is arranged alphabetically.

Series II: Ruth Warren Greenberg Files (undated, 1940-1961)

Subseries A: Teaching Materials (1940-1953)

Contains brochures, teaching syllabi and notes from numerous educational services, schools and workshops. These materials were maintained as reference titles by Greenberg and it arranged alphabetically by subject.

Subseries B: Course Materials (1943-1954)

Includes handwritten notes, examination booklets, syllabi, term papers, as well as brochures from various schools attended by Greenberg. Materials is arranged alphabetically by school and institute.

Subseries C: Education and Information (1946-1961)

Contains administrative subject files including incoming and outgoing correspondence, pamphlets, newsclips and photographs collected by Greenberg while she served as Director of Education and Information for the CFL, and later the CSLC. This material, when used in conjunction with education materials found in the two General Administrative subseries of the Rourke files and the COPE subseries in Series IV, will provide a clear picture of the importance placed by CSLC on education of the worker and activities the organization pursued in this direction. Materials in this subseries are arranged alphabetically by name, title or subject.

Subseries D: Educational Conferences (1954-1961)

Contains correspondence, pamphlets, programs and photographs of conferences and meetings attended and/or organized by Greenberg. The materials is arranged alphabetically by name or subject of conference.

Series III: John J. Driscoll Files (undated, 1952-1986) [see also Series X]

Subseries A: Correspondence (1953-1972)

Contains incoming and outgoing correspondence. Materials is divided into two sections: individuals and CSLC officers, including John N. Bailey, John D. Dempsey, Robert Giaimo, and Norman Zolot. Folders are arranged alphabetically within each section. For Driscoll's correspondence with CT congressmen (1970-1979) see Correspondence subseries in Series IV.

Subseries B: Convention Materials (1961-1974)

Includes correspondence, newsletters and personal papers concerning the 4th - 7th Constitutional conventions as well as the Legislative, Political and Education conventions attended by Driscoll. Material is arranged chronologically by date of convention.

Subseries C: Political and Legislative Files (1958-1972)

Contains administrative subject files documenting activities oaf the CSLC dealing with various state, regional and national issues. Material includes correspondence, pamphlets and reports. For a comprehensive overview of the activities of CSLC, also consult Series IV and subseries A-C in Series I.

Subseries D: Committee on Political Education [COPE] (1959-1968)

Contains correspondence, reports, compiled data and contribution information concerning the involvement of CSLC with the education of the worker. Materials of interest include Republican and Democratic party platforms, information on the 1968 Democratic National Convention, political party leaders, both local and national, and the 1966 election recalls. For additional information concerning the activities of CSLC, its predecessors within the CFL, and the CSIUC, see Series II, subseries C. Also see Series IV, subseries M. Material in this subseries is arranged alphabetically by subject.

Subseries E: Connecticut State Departments (1957-1968)

Contains incoming and outgoing correspondence, committee minutes, reports, and cases pertaining to CSLC and Driscoll interaction with various state departments. Materials of interest include correspondence and cases involving the State Board of Mediation and Arbitration, which includes many state business settlements. Another major portion of this subseries, the Commission on Higher Education, includes correspondence and reports showing the need for Connecticut community colleges, the improvement of scholarship funds available to students, and improvement in teacher certification. Material in this subseries is arranged alphabetically by name of department.

Subseries F: Affiliated Unions (1957-1968)

Contains incoming and outgoing correspondence. Additional information on affiliated unions may be found in Series I, subseries A-B and Series IV, subseries I. Material in this subseries is arranged alphabetically by name of the affiliate.

Subseries G: Councils (1959-1968)

Contains correspondence and newsletters from area labor councils. The material in this subseries is arranged alphabetically by geographical location of the labor council.

Subseries H: AFL-CIO (1953-1968)

Contains correspondence, proposed constitutions, reports and subject files. This subseries is arranged alphabetically by name, subject or title. Related series include Series I, subseries A-B; Series II, subseries C; Series IV, subseries B, M; Series V, subseries M.

Subseries I: Committees and Commissions (1961-1984)

Contains correspondence, reports, by-laws, minutes and subject files of committees and commissions on which Driscoll served. Among these are commissions on education, crime in Connecticut, human rights and governmental relations. This material is arranged alphabetically by committee or commission name.

Subseries J: Conferences and Meetings (1966-1968)

Contains correspondence, reports, by-laws, minutes, press releases, and newsletters providing information on various conferences and meetings attended by Driscoll. Both state and national conferences are represented. The materials is arranged alphabetically by conference name.

Subseries K: Speeches (1952-1968)

Contains reference materials used by Driscoll in preparing speeches for school and public functions. Drafts, as well as final copies, of speeches are included. Material is arranged alphabetically by subject.

Subseries L: Subject Files (1956-1972)

Contains administrative subject files collected by Driscoll for a variety of subjects. Included in this material is correspondence on community development in Bridgeport, civil rights in Connecticut and the nation, the Diocesan Labor Institute of Hartford and the NAACP in Connecticut. The subseries also includes speeches by Merlin D. Bishop, Joseph M. Rourke, and Mitchell Sviridoff. Also found here are newsclips, pamphlets and flyers. Related information may be found in Series III, subseries C, IV and V.

Subseries M: General Administrative Files (1977-1986)

Consists of files relating to the administrative section of the CT AFL-CIO. Included here are correspondence, reports and memoranda. Arranged alphabetically.

Subseries N: Labor History ()

Driscoll's collection of material relating to the history of labor in Connecticut. These sources were used in formulating the educational programs and school kits. For the content of these kits see Series VIII.

Subseries O: Research Reports (1974-1982)

Reports commissioned to facilitate the efficient functioning of the organization.

Series IV: Administrative Records (undated, 1925-1991) [see also Series X]

Subseries A: Correspondence and Subject Files (1955-1976)

Is arranged into several sections. The first section contains the correspondence files of AFL-CIO (National) department heads, U.S. Senators and Representatives from Connecticut; Connecticut elected and appointed government officials; and Connecticut Labor Council Executive Board members, officers and committeemen. Significant figures include John Driscoll, Executive Secretary, CSLC (1957-1962); Mitchell Sviridoff, President, CSLC (1957-1961); and Ruth Greenberg, Director of Education, CSLC (1961-1962). The correspondence from individuals in this subsection is arranged alphabetically by name. The next section is composed of two parts: general correspondence concerning labor affairs and AFL-CIO correspondence documenting CSLC participation as a member of the AFL-CIO. The latter includes correspondence received by CSLC officers from AFL-CIO National headquarters in Washington, D.C., and is arranged in descending order of rank. Included here are new service convention releases, statements by the President, reports and resolutions adopted by the Executive Council, and recommendations by subcommittees and policy committees to the Executive Council. The next grouping consists of general correspondence from AFL-CIO department directors with CSLC Executive Board members, as well as correspondence with their respective CSLC regional, central and local departments. The material is arranged alphabetically by department name. These CSLC/National AFL-CIO files are relatively complete and give a useful perspective on the CSLC role in the American labor movement between 1960 and 1980.

Subseries B: AFL-CIO [National] (1960-1975)

Subseries C: Executive Board (1945-1957)

Consists of CSLC officer correspondence files and Executive Board and Council minutes. Officer correspondence is arranged by title in descending order of rank. Included in the President's files are both internal and external staff correspondence along with President's reports and statements to the Council. The Executive Secretary file contains notices of Executive Board meetings, agendas, and CSLC officers' listings. Director of Education files include internal staff memoranda, letters between central and local education program directors and state education department officials. Research Director files contain correspondence on a variety of issues in the political and legislative fields, directly and indirectly related to the preparation of reports for CSLC officers by the Research Director. The Executive officers' files contain meeting minutes, agendas, committee assignments, memoranda to and from Driscoll, Rourke, Sviridoff, Greenberg, Jones and Collins; along with communication between the Executive Board and state central labor bodies, CSLC officer listings, and confirmations to newly elected members. The pre-AFL-CIO merger correspondence is of particular interest. The Executive Board meeting minutes are organized into four parts: 1—CIO/CSIUC Legislative Committee (1946-1956) which includes correspondence with the Executive CSIUC Council, CT Apprenticeship Council, the state level Democratic party, as well as news releases, meeting minutes and notes, resolutions, telegrams, New England conference reports, and CIO proposals to the CT assembly; 2—CFL-AFL (1945-1955) which includes resolutions, convention preparations, officers reports, communication with affiliated locals, appointments, and general correspondence generated by that body; 3—Merger Committee (1957) which includes meeting minutes concerning the adaptation of convention rules, Council constitution drafts, the election of the new Council officers, the establishment of a CT COPE, and the CFL Merger Committee; and 4—CSLC Executive Board (1957-1956) which includes attendance records and meeting agendas, reports of Executive officers and committees, correspondence with affiliated locals and councils, discussion of new business, and statements and policy resolutions adopted by the Board.

Subseries D: Labor Councils (1959-1982)

Contains correspondence between Joseph Rourke as Secretary-Treasurer and the presidents, vice presidents and business agents of city and central councils in Norwalk, Boston, Hartford, Willimantic, New Haven, Meriden, Torrington, New Britain, New London, and Middletown. Included in this material are meeting minutes, by-laws, leadership committee meeting agendas and statements, officer and delegate lists, and committee notes of the New England Regional AFL-CIO Council. There is also correspondence between CSLC and other state councils affiliated with the AFL-CIO, as well as the CT Building Trades Council, the CT Council for the Advancement of Economic Education, and the Union Label Council.

Subseries E: Conventions (1958-1981)

Includes constitutional committee amendments, election of new Executive Board members, press releases, convention highlights and correspondence.

Subseries F: Committees (1952-1978)

Contains material generated by both CSLC committees and those with CSLC representatives. Among the most active of the committees were: Atomic Energy (1957-1961, see also Series V), Civil Rights, Community Services, Education, and Labor. The files in this section are arranged alphabetically by committee name.

Subseries G: Commissions (1955-1980)

Contains New England regional and CT commissions and includes the Civil Rights Commission and Connecticut's Commission to Study Welfare Laws. These files are arranged alphabetically by title.

Subseries H: Conferences (1925-1981)

Arranged alphabetically by conference title. The material includes information relating to conferences organized by the CSLC or attended by CSLC representatives.

Subseries I: Affiliated Unions (1951-1980)

Contains correspondence with AFL-CIO state and local labor organizations affiliated with CSLC. The files are in alphabetical order by local name.

Subseries J: Strike Fund (1958-1979)

Contains fiscal records of CSLC affiliated locals' strikes and includes a record of contributions to the CSLC general strike fund.

Subseries K: Fiscal Records (1958-1979)

Contains CSLC general financial records. The material includes monthly statements, daily operational expenses, salary information, convention expenditures, charitable contributions, scholarships and CSLC financial reports.

Subseries L: State Government (1957-1968)

Organized into four sections: 1—Executive containing correspondence with state executive officers; 2—Legislature consists of subject files arranged alphabetically by topic and includes legislative bulletins, programs, reports and notices collected by CSLC; 3—Departments consisting of correspondence files arranged alphabetically by department name; and 4—Public Acts which includes a 1961 summary of bills supported by CSLC. The bulk of these files date between 1961-1963.

Subseries M: U.S. Government (1957-1968)

Subdivided into four parts: 1—Departments; 2—House of Representatives; 3—U.S. Senate; 4—Legislation. They are organized alphabetically by department or name. Correspondence to U.S. Senators and Representatives is located in this section as well as in Series V.

Subseries N: Committee on Political Education [COPE] (1947-1980)

Comprised of four parts: 1—Organizational Files; 2—Correspondence; 3—Voter Information; and 4—Voter Registration. Organization Files contains the correspondence collected by COPE officers and directors. Included are meeting minutes, lists of delegates in attendance, conference meeting minutes, meeting agendas of COPE leadership clinics, memoranda pertaining to WAD and Women's activities, legislative meetings, staff meetings, and reports submitted by COPE field workers. Correspondence contains correspondence and meeting minutes of the pre-merger/CFL Labor League for Political Education, as well as post-merger COPE correspondence. Located here is correspondence between National Director, Al Barkan, John Driscoll and Joseph Bober.

Subseries O: Education (1953-1981) contains subject files collected by Ruth Greenberg, Director of Education. It includes educational workshop meeting minutes, NEA-CEA committee conclusions, AFL reports, AFL-CIO publications, correspondence, and general information.

Subseries P: Health and Welfare (1952-1982)

A general subject file containing various health and welfare related materials collected by the CSLC departments.

Subseries Q: Testimonials and Memorials (1959-1979)

Contains files pertaining to prominent members of CSLC and CT government who were recognized by the CSLC for their contribution to the Connecticut Labor Movement.

Series V: Legislative Files (undated, 1949-1989)

Subseries A: Correspondence (970-1982)

Divided into two sections: CSLC correspondence with Connecticut's congressional delegation and CSLC correspondence with Connecticut's two senators. The bulk of both Senate and House correspondence belongs to CSLC President John Driscoll. Material is arranged alphabetically by name.

Subseries B: Legislative Committees (1949-1978)

Contains meeting minutes, reports, and correspondence generated by various CSLC legislative committees. Committee topics include unemployment, labor disputes, government reorganization, energy policy and other issues.

Subseries C: Platform Proposals (1960-1974)

Connecticut state democratic platforms.

Subseries D: Legislative Conferences (1975-1981)

Consists of materials retained by CSLC COPE committee chair, Betty Tianti, as a participant in the New England Regional Commission, White House Conference on Balanced National Growth and Economic Development, and Council for New England Economic Action. All three conferences focus on economic revitalization of the New England region. Materials include committee meeting minutes, briefing material, plan drafts, reports, conference kits, recommendations, publications and news clippings. This subseries is arranged chronologically by date of conference.

Subseries E: General Assembly (1970-1981)

Consists of two sections: Testimony by John Driscoll and other CSLC officers before various house subcommittees (arranged chronologically); and a broad range of printed information generated by the General Assembly and retained by the CSLC, included are house roll calls, legislative bulletins, issues questionnaires, voting records, petitions and published lists of legislation enacted by the General Assembly (chronological by legislative session).

Subseries F: Gubernatorial Files (1972-1980)

Correspondence between the governors of Connecticut and John Driscoll. Also included is a section documenting CSLC participation in the Governor's Blue Ribbon Commission on Education and the Coalition of Northeast Governors Conference (CONEG). Correspondence is organized chronologically by governor's term of office, followed by conference and commission files.

Subseries G: Connecticut Government Departments (1968-1978)

Consists of correspondence between John Driscoll and various government departments (e.g., Aging, Commerce, and Human Services). Correspondence is arranged alphabetically by department name.

Subseries H: Atomic Energy (1952-1988)

Consists of three sections: 1—State Advisory Committee on Atomic Energy Correspondence file. CSLC members include Andrew Biemilleu, William Schritzler and Hugh Ward. 2—AFL-CIO Conference on Atomic Energy (1957) correspondence and notes. 3—General subject files containing a broad range of materials related to atomic energy regulatory legislation proposed by the AFL-CIO.

Subseries I: Education (1959-1977)

1—General correspondence between John Driscoll and the State Commission for Higher Education, also includes correspondence of the Commissioner of Education and meeting minutes of the CT Education Advisory Committee (arranged chronologically). 2—General subject file containing miscellaneous education/legislative program materials.

Subseries J: Health/Welfare (1956-1979)

General correspondence of the U.S. Department of Health, Community Health COPE Center Plan, Inc., and the CT State Department of Health, also includes minutes and notes of the CT Regional Medical Program and the CT Advisory Board of Mental Health in which John Driscoll participated (arranged chronologically). General subject file containing primarily Medicare/National Health Insurance information. The Office of Safety and Health Administration (OSHA) files contain general correspondence, administrative files, industry standards and voting records (arranged alphabetically).

Subseries K: Taxation (1961-1981)

Documents the CSLC's efforts to initiate tax reform in the state legislature. Materials include general data, legislative tax analysis, Council of Employment and Fair Taxation minutes and memoranda.

Subseries L: United Labor Agency (1979-1980)

Consists of the records of the CT United Labor community services center. 1—Correspondence file. The bulk of the letters are those exchanged by John Driscoll and United Labor executives. Correspondence is arranged chronologically. 2—General subject file containing Board of Directors minutes, correspondence with affiliated locals, by-laws, press clippings, and other materials.

Subseries M: Subject Files (1952-1980)

General labor legislation subject file. Organized alphabetically, the files contain information on topics such as anti-inflation policies, CT colleges, I-84, J.P. Stevens boycott, labor law reform, minimum wage, and unemployment.

Series VI: Convention Materials (undated, 1921-1985)

Subseries A: Proceedings (1921-1985)

Contains published proceedings of the conventions of the Connecticut State Industrial Union Council (CIO), Connecticut Federation of Labor and the AFL-CIO. Conventions of the CSIUC and the CFL met annually, while conventions of the CSLC met biannually until 1976 when constitutional conventions met annually. During the even years, a legislative, political, and educational convention of the CSLC met. National conventions of the AFL, and AFL-CIO met annually. Material is arranged chronologically within the organization generating the information.

Subseries B: Convention Books (1928-1941)

Produced by the Connecticut Federation of Labor, the Convention Books list officers of the CFL, affiliated unions of the CFL, and advertisers at the annual convention. They are arranged chronologically.

Subseries C: Convention Reports (1924-1983)

Contains the official reports of the officers, financial and legislative reports, convention resolutions, legislative platforms, minutes of the executive council, and the convention agenda. Arranged by organization and chronologically therein.

Subsereis D: Roll Call Lists (1957-1969)

Contains lists of the names of the delegates to the convention, their affiliated union, number of members and the number of votes each delegate has. Arranged chronologically by convention.

Subseries E: Correspondence (1950-1957) Contains convention planning information, with special emphasis on the Merger Convention of 1957. Arranged by organization and chronologically therein.

Subseries F: Committees (1982-1984)

Correspondence which includes letters of appointment to the different committees from John Driscoll and of committee reports. Arranged chronologically by date of convention.

Series VII: Printed Materials and Publications (undated, 1909-1986)

Subseries A: Publications (1923-1986)

Contains constitutions, yearbooks, as well as various newsletters and bulletins pertaining to specific issues, such as legislative and legal issues. Official periodical newspapers of the CSIUC, CFL and CSLC are included in this subseries.

Subseries B: Scrapbooks (1945-1962)

Contains scrapbooks of newspaper clippings created by members of the CFL and CIO organizations. This material is arranged chronologically. Some of the scrapbooks are very brittle and require careful handling.

Subseries C: Newsclippings (1953-1981)

Collected by organization members, this material is arranged chronologically.

Subseries D: Photographs and Memorabilia (1950-1979)

Series VIII: Pamphlets (undated, 1940-1975)

Consists of a variety of pamphlets and publications collected by the state AFL-CIO. The bulk of the series is AFL-CIO (national) publications. The pamphlets are arranged alphabetically by subject.

Series IX: Betty Tianti (undated, 1970-1986)

Subseries A: National and State Labor Organizations (1981-1985)

General correspondence to Betty Tianti from organizations.

Subseries B: Local Affiliates (1981-1985)

Consists of correspondence between Tianti's office and affiliates. Attention is directed in the correspondence to matters such as strategies for public education, effectiveness of strikes, profitability of companies, membership figures and support for or opposition to persons appointed to the board. Arranged alphabetically.

Subseries C: National AFL-CIO (1979-1985)

Considerable research insight on the national organization's dynamics can be gleaned from the correspondence and general material on issues such as the role of women in the organization and research activities (esp. property taxes, educational programs, union sponsored scholarships). Of significance also are the files containing reports on the situation in South Africa and the organization's stand on divestment. Arranged alphabetically by topic.

Subseries D: Staff/Committee Files (1981-1985)

Correspondence, office memoranda, meeting minutes, press releases, and several financial reports. Arranged alphabetically.

Subseries E: Election Files (1970-1984)

The files contain correspondence, pamphlets and clippings pertaining to the elections in the years 1976-1980. It includes the presidential races, responses to congressional questionnaires, endorsed Senate and House candidates and the Democratic Party. Arranged alphabetically.

Subseries F: Legislative Files (980-1985)

Bulletins and correspondence related to matters brought up at the legislative sessions and affecting the AFL-CIO. Issues include tax reform, employment, workers' compensation, rates of wages, etc. Arranged chronologically.

Subseries G: General Administrative Files (1981-1985)

Primarily from Tianti's term as Secretary-Treasurer, this section consists primarily of correspondence to Tianti and notices sent out to officials. Materials of interest include files containing information on key legislative issues, legislative programs, women's issues and community matters. Also included are materials highlighting Tianti's role in commissions concerned with child care facilities, protection of hospital employees and civil rights. Arranged alphabetically by topic.

Subseries H: Government Departments (1981-1985)

Reports and correspondence of departments pertinent to organized labor. Contains information on proposed changes to the state employees' bargaining law and hospital cost regulations. Arranged alphabetically by department.

Series X: Films (undated, 1970-1976)

Contains films used by the labor organization to illustrate the nature of its work and to educate.

Following the initial deposit from the AFL-CIO subsequent materials have been received on a yearly basis. These materials have been physically added at the end of the collection but the descriptions and locations have been integrated into the finding aid as appropriate.

Series XI: Michael Noonan (1985-1987)

Acquisition Information

The Connecticut State Labor Council materials were deposited with the Connecticut Labor Archives on 25 May 1984. Additional materials were deposited in December 1986, May 1988, November 1988, and May 1989.

Title
Connecticut State Labor Council, AFL-CIO Records
Status
Published
Author
Archives & Special Collections Staff
Date
1989 June
Description rules
Describing Archives: A Content Standard
Language of description
English
Script of description
Latin

Repository Details

Part of the Archives and Special Collections, University of Connecticut Library Repository

Contact:
University of Connecticut Library
405 Babbidge Road Unit 1205
Storrs Connecticut 06269-1205 USA US
860-486-2524