University of Massachusetts Amherst. All rights reserved.
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.
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served as chairman of the Committee for Quality of Life, which defeated a state ballot referendum that would have repealed the Prevailing Wage Law in Massachusetts.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:
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.
The collection is open for research.
Acquired from Robert Haynes, Secretary-Treasurer, Massachusetts AFL-CIO, 1994.
The number following the index term refers to the folder in which the photograph(s) can be found.
Processed by Brian Kuhl, November 1995.
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, agendas, 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.
A. MISCELLANEOUS MATERIAL, 1949-2005
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, 1986-2000
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 been removed, and can be found in Series 5, Subseries D.
A. PREVAILING WAGE CAMPAIGN (QUESTION 2), 1988
Arranged hierarchically, beginning with the structure, finances, and strategies of the campaign. Includes Minutes, agendas, 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.
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.
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, undated
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.
(see also 796-799 below)
(see also 784-789 above)
(see also 923)
(see also 914)
(see also 904-905)
(see also 859)
(see also 1024)
(see also Series 2, Subseries B)
(see also Subseries H, f. 880-884)