ILGWU. Cleveland Joint Board records, 1934-1959
Collection Number: 5780/048

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
ILGWU. Cleveland Joint Board records, 1934-1959
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/048
Abstract:
Contains correspondence, memoranda, printed material on companies and local unions throughout Ohio, and files on the Los Angeles Joint Board and Philadelphia Joint Board. Also included are files on several Cleveland locals (26, 29, 37, 42, 63, 200, 207, 211), as well as locals in Toledo (67, 368, 466), and Conneaut (175).
Creator:
Cleveland Joint Board
International Ladies' Garment Workers' Union
Quanitities:
3.5 cubic feet
Language:
Collection material in English

Biographical / Historical

Founded in 1900 by local union delegates representing about 2,000 members in cities in the northeastern United States, the ILGWU grew in geographical scope, membership size, political influence to become one of the most powerful forces in American organized labor by mid-century. Representing workers in the women's garment industry, the ILGWU worked to improve working and living conditions of its members through collective bargaining agreements, training programs, health care facilities, cooperative housing, educational opportunities, and other efforts. In 1995, the ILGWU merged with the Amalgamated Clothing and Textile Workers Union (ACTWU) to form the Union of Needletrades, Industrial and Textile Employees (UNITE).

Biographical / Historical

Cleveland had a garment industry very early on, in fact, a Cloak Pressers' Protective Union was formed in 1899, before the founding of the ILGWU. The early Cleveland Joint Board consisted of Cloak and Suit Tailors 26, Skirt and Dress Makers 27, Women Garment Makers 29, Ladies' Garment Pressers 37, Ladies' Garment Cutters 42, Sample and Ladies Tailors 94.
Strikes and low membership decimated the union in Cleveland from the strike of 1911 until the near closure of the Joint Board in 1916. The union had a difficult time gaining a position in the cloak and suit trade of the city. By the summer of 1917, membership in the Joint Board had risen significantly and in 1918, the union and the Joint Board submitted demands to the Cleveland Garment Manufacturers' Association for a wage increase. After a strike, a Board of Referees was established to hear the controversy and render decisions. Relations between manufacturers and the Joint Board were strained, but in 1919, a collective agreement was signed by the manufacturers' associations and the Cleveland Joint Board finally and firmly establishing the union in Cleveland after a decade of struggle. During this time, Charles Kreindler was the manager of the Joint Board.
In the 1920s, Cleveland was one of the only large cities that did not subscribe to a 44 hour week and week-work in the garment industry. Instead, the shops that manufactured medium priced garments utilized the section system, which required less skilled labor and posed a challenge for the Cleveland cloakmakers. An investigation by Cleveland Joint Board and the Cloak Manufacturers' Association established standards of production. In 1932, there was the Cleveland Cloak and Dress Strike. Hearings were conducted in 1938 before an impartial chairman to eliminate differences between the New York and Cleveland Cloak markets. By 1944, the Joint Board had established vacations with pay for all garment workers in the market, as well as adding a health plan with medical care, sick benefits and life insurance. The Joint Board was comprised of Locals 26, 27, 29, 37, 42, 44, 52, 207, 209, 211, 300, 358, and 368. The Joint Board and Ohio district were headed by Abraham Katovsky, who had been a business agent under Kreindler, and helmed the Cleveland Joint Board until his death in 1945. He was succeeded by Nathan Solomon as the new manager. Solomon had been serving as the secretary treasurer for many years. Approximately 1,000 knitgood workers in Cleveland were organized into four locals comprising the Cleveland Knitgoods Council. This Council was supervised by the head of the Cleveland Joint Board. During the early 1950s, Louis Friend managed the Joint Board, and Nicholas Kirtzman was the director of the Cleveland and Ohio-Kentucky Region.
A new headquarters for the Cleveland ILGWU Health Center and Ohio-Kentucky regional headquarters was dedicated in 1951. David Solomon manager of the Joint Board for many years after Friend, retired April 1956, and the organizer of the Joint Board, Julius Guralnik, took over duties as manager of the Cleveland Joint Board. From 1959 into the 1960s, with the Cleveland cloak market declining into insignificance, a shift in the Ohio-Kentucky Region took place from an emphasis on the cloak industry towards sportswear, knitgoods, and dresses. The Cleveland Knitgoods Council made significant membership gains. By 1962, Kirtzman became director and manager of the Joint Board, with Edward Milano the assistant director, and the steady decline in membership in Cleveland within the shrinking cloak and dress industry began to stabilize.
Kirtzman, an ILGWU vice-president and regional director since 1950, died in March 1963. Sam Janis, who was previously an assistant general manager of the Eastern Region, succeeded Kirtzman as the new Ohio-Kentucky Region director and was also elected manager of the Cleveland Joint Board. In 1968, Janis and the Joint Board were involved in the successful campaign for Carl Stokes election as mayor of Cleveland. Stokes was the first African American mayor of a large U.S. city, and Manager Janis was appointed to the mayor's commission as a labor representative to study the welfare crisis in the city. During the 1970s, the Joint Board was involved in community and political activities, including submitting a proposal to ease procedures for voter registration.
In 1978, there was a realignment of the Ohio-Kentucky Region and all Ohio locals became part of the Northeast and Western Pennsylvania Department, renamed the Northeast, Western Pennsylvania and Ohio Department. Sam Janis retired in May 1978 and Al Gargiulo, who had been the assistant regional director, became the manager of the Cleveland Joint Board, as well as the Knitgoods Council and the Ohio District.

The records of the Cleveland Joint Board mainly consist of subject files arranged alphabetically. The subjects reflect the interest and activity of the Joint Board within the community. Topics covered include: Amun Israeli Housing and the campaign drive in Cleveland to raise funds including a luncheon with Dubinsky; community and local religious groups in Cleveland; fund contributions (for the war) by shops and members; the Italian American Labor Council; seeking funds and donations for health organizations such as the Los Angeles Sanatorium and Ex-Patients Home, the Jew Consumptive and Ex-Patients Relief Association, City of Hope and the Jewish Orthodox Old Home (support organization); letters and postcard from members currently in the military, often thanking the union for the care packages sent; monetary collections from members for war relief; and letters from orphans in Europe that the Joint Board "adopted."
In addition to community and good will activities, the collection also focuses on the Joint Board and its work within the garment industry in Cleveland. There is organizing material for various plants such as the Bloomfield Co., which includes leaflets, newsletters and election material; the BVD non-union unfair campaign; Keller Kohn and price lists, agreements, wage adjustments, the strike following the lockout (photos); and notice for shop meetings, wage comparisons for companies like Kleinman Cloak Co. There is information on manufacturing associations such as the Cleveland Apparel Manufacturers Association which represented various firms in negotiations and contract agreements with the Joint Board, the Cleveland Dress Manufacturers Association, and the Cleveland Embroidery Manufacturers Association, as well as firms with government contracts and the knit good industry. Also, a report compiled in 1941 includes charts, graphs and tables illustrating the cost of living, hours worked, hourly wages and total pay for operators, pressers, etc. within the Cleveland Cloak industry. But the collection also contains material on other regions and locals including Chicago and Cincinnati.
Groups and organizations are represented in the collection including the C.I.O., Cleveland Federation of Labor, and Jewish Labor Committee. There is also documents relating to the ILGWU such as informational material produced by the Educational Department, as well as information on classes, lectures offered, activity reports, and programs for shows and parties. There is correspondence with local representatives and congressmen, hand written meeting minutes, submissions for the publication "Justice" to editor Max Danish, and meeting notices for locals under the Joint Board.
Locals 26 (Cloak and Suit Tailors), Local 27 (Dress and Skirt Makers), Local 29 (Women Garment Makers), Local 37 (Cloak and Dress Pressers), Local 42 (Cloak and Dress Cutters), Local 44 (Italian Cloak & Dress Makers), Local 52 Embroidery Workers, Local 209 (Cotton Goods Local), Local 211 (Alteration Local), Local 295 (Knit Goods Workers Local), Local 326 (Cotton Dress Garment Local)
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

ILGWU. Cleveland Joint Board records #5780/048. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/174: ILGWU. Cleveland Office records 5780/183: ILGWU. Ohio Kentucky Region records 5780/183 AV: ILGWU. Ohio Kentucky Region audio-visual materials 5780/183 P: ILGWU. Ohio Kentucky Region photographs

SUBJECTS

Names:
International Ladies' Garment Workers' Union. -- Cleveland Joint Board (Cleveland (Ohio)).
Subjects:
Women's clothing industry -- United States.
Women's clothing industry -- Ohio -- Cleveland.
Clothing workers -- Labor unions -- United States.
Clothing workers -- Labor unions -- Ohio -- Cleveland.
Clothing workers -- United States
Clothing workers -- Ohio -- Cleveland.
Industrial relations -- United States
Industrial relations -- Ohio -- Cleveland.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
American Federation of Labor
1940-1943
Box 1 Folder 2
American Labor Party
1937-1939
Box 1 Folder 3
Amun-Israeli Housing Corp.
1950-1956
Box 1 Folder 4
B
1945-1948
Scope and Contents
Incl. Union's response to Brookings Institute survey of garment industry, 1945.
Box 1 Folder 5
The Bloomfield Co. [folder 1 of 2]
1950-1959
Scope and Contents
Incl. organizing circulars & related printed material.
Box 1 Folder 6
The Bloomfield Co. [folder 2 of 2]
1950-1959
Box 1 Folder 7
Bogen Silk Underwear Co.
1939-1946
Box 1 Folder 8
Brandeis, Louis D., Colony in Palestine
1942-1943
Box 1 Folder 9
B.V.D. Co. [folder 1 of 2]
1955-1956
Scope and Contents
Organizing campaign.
Box 1 Folder 10
B.V.D. Co. [folder 2 of 2]
1955-1956
Box 1 Folder 11
C
1940-1949
Box 1 Folder 12
The Cashmere Corp. of America
1952
Scope and Contents
Organizing campaign.
Box 1 Folder 13
Chattanooga, Tenn.
1944-1945
Scope and Contents
Ltrs. from John S. Martin.
Box 1 Folder 14
Chicago Jt. Bd.
1941-1948
Box 1 Folder 15
Cincinnati, O
1940-1941
Scope and Contents
Expenses for various shops on strike; expense account summaries.
Box 1 Folder 16
Cleveland Apparel Manufacturers Association [folder 1 of 2]
1941-1948
Box 1 Folder 17
Cleveland Apparel Manufacturers Association [folder 2 of 2]
1941-1948
Box 2 Folder 1
Cleveland Dress Manufacturers Association
1941-1949
Box 2 Folder 2
Cleveland Embroidery Manufacturers Association
1938-1945
Box 2 Folder 3
Cleveland Federation of Labor
1941-1946
Box 2 Folder 4
Committee for the Nation's Health
1952
Scope and Contents
Incl. Nicholas Kirtzman statement to the President's Commission on the Health of the Nation.
Box 2 Folder 5
Community Fund War Chest
1943-1945
Box 2 Folder 6
Congress of Industrial Organizations (Ohio) [folder 1 of 2]
1942-1946
Box 2 Folder 7
Congress of Industrial Organizations (Ohio) [folder 2 of 2]
1942-1946
Box 2 Folder 8
Conventions, Union
1947
Box 2 Folder 9
Corrigan, William J.
1939-1944
Scope and Contents
Legal advisor for Union.
Box 2 Folder 10
D
1941-1949
Box 2 Folder 11
Education [folder 1 of 2]
1940-1949
Scope and Contents
Union and non-union material
Box 2 Folder 12
Education [folder 2 of 2]
1940-1949
Box 2 Folder 13
Elyria Branch
1944-1946
Box 2 Folder 14
F
1941-1949
Scope and Contents
Incl. ltrs. to Louis Friend.
Box 2 Folder 15
Famous Dress Co.
1941-1949
Box 2 Folder 16
Form Letters
1940-1945
Box 3 Folder 1
Freie Arbeiter Stimme
1951-1953
Box 3 Folder 2
G
1940-1949
Box 3 Folder 3
Gottfried Co.
1941-1949
Box 3 Folder 4
Government
1941-1947
Scope and Contents
Corres. with members of all government branches.
Box 3 Folder 5
Haas and Bernstein Co.
1944-1945
Box 3 Folder 6
Haskel, Hannah
1940-1942
Box 3 Folder 7
Huntington, W. Va.
1941-1945
Box 3 Folder 8
I
1939-1945
Box 3 Folder 9
Impartial Chairman
1942-1946
Box 3 Folder 10
ILGWU Campaign Committee
1944
Box 3 Folder 11
Israel
1948-1952
Box 3 Folder 12
J
1940-1943
Box 3 Folder 13
Jewish Consumptive and Ex-Patients' Relief Association
1939-1945
Scope and Contents
Incl. Los Angeles Sanatorium, City of Hope.
Box 3 Folder 14
Jewish Labor Committee
1940-1955
Box 3 Folder 15
Johnny Sportswear Mfg. Co.
1945
Box 3 Folder 16
Joint Board Minutes
1942-1944
Scope and Contents
Misc.
Box 3 Folder 17
Justice
1941-1949
Scope and Contents
Reports of activities submitted to Justice.
Box 3 Folder 18
K
1942-1955
Scope and Contents
Incl. Abraham Katovsky.
Box 3 Folder 19
Keller-Kohn Co., Inc. [folder 1 of 3]
1939-1954
Box 3 Folder 20
Keller-Kohn Co., Inc. [folder 2 of 3]
1939-1954
Box 3 Folder 21
Keller-Kohn Co., Inc. [folder 3 of 3]
1939-1954
Box 4 Folder 1
Kleinman Cloak Co.
1940-1946
Box 4 Folder 2
Knitted Outerwear Industry
1941
Box 4 Folder 3
L
1941-1949
Box 4 Folder 4
Lampl Sportswear Manufacturing Co.
1941-1952
Box 4 Folder 5
Lewis Knitting Mills
1941-1947
Box 4 Folder 6
Lieberman, Elias
1939-1944
Box 4 Folder 7
Locals 26 and 29
1942-1949
Box 4 Folder 8
Local 37
1941-1945
Box 4 Folder 9
Local 63
1940-1946
Scope and Contents
I.c.w. David Solomon.
Box 4 Folder 10
Local 42
1940-1942
Box 4 Folder 11
Local 67, Toledo, O [folder 1 of 2]
1939-1956
Box 4 Folder 12
Local 67, Toledo, O [folder 2 of 2]
1939-1956
Box 4 Folder 13
Local 175, Conneaut, O.
1934-1942
Box 4 Folder 14
Local 175
1945-1953
Box 4 Folder 15
Local 175
1945-1953
Box 4 Folder 16
Lingerie Workers Local 175
1945-1953
Box 5 Folder 1
Locals 200, 207 and 211
1934-1950
Box 5 Folder 2
Local 368, 466, Toledo, O.
1942-1956
Box 5 Folder 3
Locals, Miscellaneous
1940-1949
Box 5 Folder 4
Locals, Miscellaneous (outside of Ohio)
1940-1951
Box 5 Folder 5
L.N. Gross Co.
1941-1945
Box 5 Folder 6
L.N. Gross Co.
1946-1949
Box 5 Folder 7
Los Angeles Jt. Bd.
1939-1949
Box 5 Folder 8
M
1940-1949
Box 5 Folder 9
Members in Armed Services
1940-1949
Box 5 Folder 10
Miller Cloak Shop
1940-1945
Box 5 Folder 11
Miss Mode Co.
1940-1946
Box 5 Folder 12
N
1945-1949
Box 5 Folder 13
National Committee for Labor Israel -Histadrut
1941-1946
Box 5 Folder 14
National Labor Relations Board
1941
Scope and Contents
Incl. hearings of cases.
Box 5 Folder 15
The Nubone Company, Inc., Erie, Pa.
1948
Box 5 Folder 16
0
1941-1944
Scope and Contents
Incl. resolutions submitted to Ohio State Federation of Labor.
Box 6 Folder 1
Office of Price Administration
1945
Box 6 Folder 2
Ohio Apparel Manufacturers Association and ILGWU
1937
Scope and Contents
Hearing for the consideration of amendments or modifications of agreement.
Box 6 Folder 3
Ohio Wesleyan University
1952
Scope and Contents
Talk delivered by N. Kirtzman.
Box 6 Folder 4
One Dollar and Twenty-Five Cents-Minimum Wage
1955
Box 6 Folder 5
Orphans Adopted by ILGWU
1956
Box 6 Folder 6
P
1940-1949
Box 6 Folder 7
Philadelphia Joint Board
1940-1945
Box 6 Folder 8
The Pollack-Altman Co.
1941-1948
Box 6 Folder 9
The Printz-Biederman Co.
1934-1953
Box 6 Folder 10
The Printz-Biederman Co.
1954
Box 6 Folder 11
Quality Manufacturing Co., Point Pleasant, W.Va.
1945-1950
Box 6 Folder 12
R
1941-1954
Scope and Contents
Incl. resolutions.
Box 6 Folder 13
Research Department
1941-1946
Box 6 Folder 14
Richmond, Ind.
1950-1955
Box 6 Folder 15
Ritmor Sportswear Co.
1942-1945
Box 7 Folder 1
Rosenfeld, William H.
1944-1953
Box 7 Folder 2
Rudolph Stern Dress Co., Inc.
1938-1940
Box 7 Folder 3
Rudolph Stern Dress Co., Inc.
1941-1942
Box 7 Folder 4
S
1941-1952
Box 7 Folder 5
Sicherman, George S., Inc.
1941-1946
Box 7 Folder 6
Solomon, Nathan
1941-1944
Box 7 Folder 7
Speeches and Statements
1939-1949
Box 7 Folder 8
Statistical Data
1941
Scope and Contents
Nov. 1941. Charts and tables, Cleveland Cloak Industry.
Box 7 Folder 9
T
1940-1955
Scope and Contents
Incl. Toledo Garment Co.
Box 7 Folder 10
U
1940-1947
Box 7 Folder 11
U.S. Labor Department
1942-1944
Box 7 Folder 12
Urban League
1952-1953
Box 7 Folder 13
W
1939-1953
Box 7 Folder 14
War Relief Agencies
1940-1949
Scope and Contents
Collections of money during World War II for relief.