ILGWU. Local 155 records, 1930-1995
Collection Number: 5780/054

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


DESCRIPTIVE SUMMARY

Title:
ILGWU. Local 155 records, 1930-1995
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/054
Abstract:
The Local 155 records consist primarily of the correspondence of Louis Nelson, manager of Local 15. The activities of the local are documented through articles, speeches, and other materials from the depression years through the late 1960s. Also included are minutes of Local 155's Executive Board between 1979 and 1995, issues of the local's publication, Knitgood Workers' Voice, from 1937 to 1995, files on Joe Lombardo and the Local 155's Health and Welfare Fund.
Creator:
Local 155
International Ladies' Garment Workers' Union
Quanitities:
12 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

Local 155, International Ladies' Garment Workers' Union (ILGWU), also known as the Knitgoods Workers' Union, was chartered in 1933 and based in New York City.

The Local 155 records consist primarily of the correspondence of Louis Nelson, manager of Local 155 during the period. There are also articles, speeches, and other materials, as well as a small amount of Nelson's personal correspondence.
The correspondence arranged alphabetically by subject and the material documents the activities and concerns of the Local's leadership from the depression years through the late 1960s. In addition to routine Local administrative matters, the materials cover a wide variety of topics, including anti-Semitism, civil rights issues, health and retirement benefits, the women's clothing industry, New York City elections, political activities of the Local, relations with other unions, forced labor in the Soviet Union, the Spanish Civil War, strikes, and union elections.
Individual correspondents represented in the collection include Angela Balabanoff, Fred Beal, B.J. Bialostotzky, David Dubinsky, Melech Epstein, Fiorello LaGuardia, Elias Lieberman, Jay Lovestone, Norman Thomas, and Carlo Tresca. Organizations include the AFL-CIO, the American Labor Party, the Italian-American Labor Council, the Jewish Labor Committee, the Liberal Party of New York, the National Urban League, the Socialist Party, the Union for Democratic Socialism, the United Textile Workers Union of America, and Workmen's Circle.
Subjects that are well documented include elections. The union and local actively supported the Liberal Party. But of interest are the files regarding elections within the local. There were various factions vying for leadership positions in the local, including the Rank and File candidates who were running against the incumbent Progressive Group and manager Louis Nelson.
The collection also offers a look at the knitgood industry, through reports by manager Nelson to the General Executive Board (GEB). Additionally, the industry can be studied through the companies, manufacturer associations such as the United Knitwear Manufacturers League and the Knitted Outerwear Manufacturers Association, as well as industry publications "United Knitwear Reporter" and "Associated Knitwear Contractors News."
Another component of the collection are the minutes of the Executive Board for the Knitgoods Workers' Union Local 155. There are also minutes for various committees of the local including the Finance, Board of Trustees for the Retirement Board, Education, Appeals and Grievance Committees. Additionally, there are volumes from the Local 155 publication "Knitgoods Workers Voice" and various publications regarding wages, hours, hearings and recommendations regarding the knitwear industry. At the end of the collection appear reports and transcripts of the proceedings before the National Labor Relations Board in the case of Amberton Knitting Mills and Local 155.
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. Local 155 records #5780/054. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/129: ILGWU. Local 155 records

SUBJECTS

Names:
Balabanoff, Angelica, 1878-1965.
Beal, Fred Erwin, 1896-1954.
Bialostotzky, B. J.(Benjamin Jacob), 1892-1962.
Dubinsky, David, 1892-1982.
Epstein, Melech.
La Guardia, Fiorello H.(Fiorello Henry), 1882-1947.
Lieberman, Elias, b. 1888-
Nelson, Louis.
Thomas, Norman, 1884-1968.
Tresca, Carlo, 1879-1943.
AFL-CIO.
American Labor Party.
International Ladies' Garment Workers' Union. Local 155 (New York, N.Y.)
International Ladies' Garment Workers' Union. Local 155 (New York, N.Y.)--Elections.
Italian-American Labor Council.
Jewish Labor Committee (U.S.)
Liberal Party of New York State.
National Urban League.
Socialist Party (U.S.)
Union for Democratic Socialism.
United Textile Workers of America.
Workmen's Circle/Arbeter Ring.
Subjects:
Antisemitism-- United States.
Civil rights--United States.
Clothing workers -- Labor unions -- New York (State) -- New York
Elections--New York (State)--New York.
Forced labor--Soviet Union.
Health insurance--New York (State)--New York.
Labor unions--Officials and employees.
Labor unions--Political activities.
Labor union locals.
Pension trusts--New York (State)--New York.
Strikes and lockouts--New York (State)--New York.
Women's clothing industry--New York (State)--New York.
New York (N.Y.)--Politics and government--20th century.
Spain--History--Civil War, 1936-1939.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
American Federation of Labor and Congress of Industrial Organizations
1936-1940
Scope and Contents
Controversy.
Box 1 Folder 2
American Jewish League Against Communism, Inc.
1948-1954
Box 1 Folder 3
American Labor Party
1936-1944
Box 1 Folder 4
American Labor for Peace and Democracy, and American Peace Mobilization
1938-1941
Box 1 Folder 5
American Youth Congress
1940
Box 1 Folder 6
Anti-Semitism
1940-1949
Box 1 Folder 7
Arbitration Proceedings
1946
Scope and Contents
Between Industrial Council of Cloak, Suit and Shirt Manufacturers, Inc., et. al. and Joint Boar of Cloak, Suit, Skirt and Reefer Makers Union.
Box 1 Folder 8
Arrests For Striking
1937-1938
Box 1 Folder 9
Articles, Speeches, Statements
1930-1959
Scope and Contents
Louis Nelson and others on Union and non-Union matters.
Box 1 Folder 10
B
1939-1965
Box 1 Folder 11
Balabanoff, Angelica
1939-1945
Box 1 Folder 12
Beal, Fred E.
1940-1954
Box 1 Folder 13
Bialostotzky, B.J.
1954-1956
Box 1 Folder 14
Brooklyn Association for Rehabilitation of Offenders, Inc. (B.A.R.D.)
1954-1956
Box 1 Folder 15
Bund
1942-1956
Scope and Contents
Incl. American Representation of the General Jewish Workers Union of Poland; Coordinating Committees of the Bund, and Affiliated Jewish Socialist Organizations in various countries
Box 1 Folder 16
Business Agents
1944-1948
Box 2 Folder 1
C
1940-1956
Box 2 Folder 2
Cleveland Strike
1937
Scope and Contents
Incl. letters from Emile DeLeo (organizer) on strikes in knitgoods mills and AFL and CIO involvement.
Box 2 Folder 3
Communist Party
1935-1949
Box 2 Folder 4
Communist Party
1939-1954
Scope and Contents
Morning Freiheit.
Box 2 Folder 5
Congratulatory Messages
1952
Scope and Contents
April 1952. Re Louis Nelson's election as V.P. of the Union.
Box 2 Folder 6
Contributions
1936-1943
Scope and Contents
Incl. relief during war period.
Box 2 Folder 7
Contributions
1964-1970
Box 2 Folder 8
Conventions, Union
1934-1940
Scope and Contents
Incl. Local resolutions.
Box 2 Folder 10
Credit Union
1944-1955
Scope and Contents
Knitgoods Workers.
Box 2 Folder 11
D
1940-1954
Box 2 Folder 12
Day Strike
1941
Box 2 Folder 13
Deborah Tuberculosis Sanatarium and Hospital
1950-1956
Box 2 Folder 14
DeLeo, Emile J.
1939-1952
Box 2 Folder 15
Dubinsky, David
1942-1955
Box 3 Folder 1
E
1941-1956
Box 3 Folder 2
Education Committee of G.E.B.
1940-1955
Scope and Contents
Incl. ILGWU Training Institute.
Box 3 Folder 3
Elections, Liberal Party
1965
Scope and Contents
Endorsement of John V. Lindsay for Mayor of New York City.
Box 3 Folder 4
Elections, Liberal Party
1966
Box 3 Folder 5
Elections, Progressive Group 1935.
Box 3 Folder 6
Elections, Rank and File Group
1935
Box 3 Folder 7
Elections, Progressive Group
1937
Box 3 Folder 8
Elections, Rank and File Group
1937
Box 3 Folder 9
Elections, Nominations of Candidates
1939
Box 3 Folder 10
Elections, Progressive Group
1939
Box 3 Folder 11
Elections, Progressive Group
1939
Box 3 Folder 12
Elections, Rank and File Group
1939
Box 4 Folder 1
Elections, Progressive Group
1940
Box 4 Folder 2
Elections, Progressive Group
1940
Box 4 Folder 3
Elections, Progressive Group
1942
Box 4 Folder 4
Elections, Rank and File Group
1942
Box 4 Folder 5
Elections, Progressive Group
1944
Box 4 Folder 6
Elections' Rank and File Group
1944
Box 4 Folder 7
Elections, Progressive and Rank & File Groups.
1940
Box 4 Folder 8
Elections, Progressive Slate, and Rank & File Group
1950-1953
Box 4 Folder 9
Elections, Progressive Slate and Rank & File Group
1956
Box 4 Folder 10
Elections, Progressive Slate and Rank & File Group
1959
Box 4 Folder 11
Elections, Progressive Slate and Rank & File Group
1962-1965
Box 5 Folder 1
Epstein, Melech
1941-1951
Box 5 Folder 2
Erlich, Henryk, and Victor Alter
1942-1943
Box 5 Folder 3
F
1940-1955
Box 5 Folder 4
Firms
1946-1947
Box 5 Folder 5
France
1940-1949
Box 5 Folder 6
Free Jewish Club, New York
1940-1959
Box 5 Folder 7
Free Trade Union Committee
1948-1955
Box 5 Folder 8
Freeland League
1946-1957
Scope and Contents
Incl. I.N. Sternberg letters.
Box 5 Folder 9
G
1939-1955
Box 5 Folder 10
Gantner and Mattern Strike, San Francisco
1940
Box 5 Folder 11
General Executive Board
1952
Scope and Contents
Incl. local report.
Box 5 Folder 12
Germany
1935-1946
Box 5 Folder 13
Goldberg, Harry and Rose
1950-1954
Box 5 Folder 14
H
1940-1954
Box 5 Folder 15
Health, Welfare and Retirement
1939-1955
Box 6 Folder 1
Heller, Philip A. (and Evelyn)
1942-1951
Scope and Contents
1942-July 1951. Letters & reports from Heller, (Labor Informatio Officer) Economic Cooperation Administration (EC in Austria & Germany.
Box 6 Folder 2
Heller, Philip A. (and Evelyn)
1951-1954
Scope and Contents
October 1951-1954.
Box 6 Folder 3
Hornlek, Louis, and Co., N.Y.C.
1940-1947
Box 6 Folder 4
I
1949-1950
Box 6 Folder 5
Il Martello
1943
Box 6 Folder 6
Il Progresso Italo-American
1943
Scope and Contents
April 8, 1943.
Box 6 Folder 7
International Indemnity Committee
1946-1950
Scope and Contents
Incl. letters from Philip Heller; reports on Spanish situation.
Box 6 Folder 8
Israel
1952-1955
Box 6 Folder 9
Italian-American Labor Council
1943-1952
Box 6 Folder 10
Italy
1940-1950
Box 6 Folder 11
J
1940-1954
Box 6 Folder 12
Jewish Labor Committee
1942-1943
Box 6 Folder 13
Jewish Labor Committee
1944-1946
Box 6 Folder 14
Jewish Labor Committee
1947-1956
Scope and Contents
Incl. correspondence w. Jacob Pat & David Dubinsky re Nelson's resignation from JLC (Nov. 1947), and articles.
Box 7 Folder 1
Jewish Newsletter
1949-1956
Box 7 Folder 2
Jurisdictional Disputes
1939-1943
Box 7 Folder 3
K
1936-1956
Box 7 Folder 4
Kampelman, Max
1942-1956
Box 7 Folder 5a
Knitgoods Industry [folder 1 of 2]
1937-1955
Scope and Contents
Miscellaneous.
Box 7 Folder 5b
Knitgoods Industry [folder 2 of 2]
1937-1955
Scope and Contents
Miscellaneous.
Box 7 Folder 6
Knitgoods Unions.
Scope and Contents
Incl. Knitgoods Workers Industrial Union of the Needle Trades Workers Industrial Union.
Box 7 Folder 7
Knitted Outerwear Times
1936
Scope and Contents
Published by National Knitted Outerwear Association.
Box 7 Folder 8
Knitwear Manufacturers League, Inc., United
1937-1955
Scope and Contents
Correspondence.
Box 7 Folder 9a
Knitwear Manufacturers League, Inc. United [folder 1 of 2]
1940-1943
Scope and Contents
1940-Feb. 1943. Publication, United Knitwear Reporter.
Box 7 Folder 9b
Knitwear Manufacturers League, Inc. United [folder 2 of 2]
1940-1943
Scope and Contents
1940-Feb. 1943. Publication, United Knitwear Reporter.
Box 7 Folder 10
Knitwear News, Associated
1940-1941
Scope and Contents
Published by the Associated Knitwear Contractors Inc.
Box 8 Folder 1
L
1941-1955
Box 8 Folder 2
Labor Department, U.S.
1941
Box 8 Folder 3
LaGuardia, Fiorello
1942-1943
Box 8 Folder 4
League for Industrial Democracy
1941-1954
Box 8 Folder 5
Legislation, Labor
1936-1938
Box 8 Folder 6
Liberal Party
1944-1954
Box 8 Folder 7
Lieberman, Elias
1940-1956
Box 8 Folder 8
Locals, (Misc.)
1942-1956
Box 8 Folder 9
Local 22
1939-1955
Box 8 Folder 10
Local 89
1947-1956
Box 8 Folder 11
Lovestone, Jay
1938-1949
Box 8 Folder 12
M
1940-1955
Box 8 Folder 13
May Day
1937-1952
Box 8 Folder 14
N
1940-1956
Box 8 Folder 15
National Urban League
1941-1947
Scope and Contents
Incl. corres. w. A. Philip Randolph & Frank B. Crosswaith; draft article by L. Nelson.
Box 8 Folder 16
Needle Trades Progressive Group
1935
Scope and Contents
Council Meetings.
Box 8 Folder 17
Negotiations
1938-1956
Box 8 Folder 18
Nelson Family
1940-1950
Box 8 Folder 19
New York Joint Board of Cloak, Suit, Skirt-and Reefer Makers' Union
1939-1955
Box 8 Folder 20
New York Dress Joint Board
1944-1952
Box 8 Folder 21
Nold, John E.
1945-1954
Scope and Contents
Corres. re his case (clemency for murder).
Box 8 Folder 22
O
1941-1949
Box 8 Folder 23
Office and Professional Workers of America, United
1930-1939
Box 8 Folder 24
Ohio-Kentucky Region
1955
Scope and Contents
Corres. w. Nicholas Kirtzman.
Box 9 Folder 1
P
1939-1952
Box 9 Folder 2
Personnel
1933-1941
Box 9 Folder 3
R
1940-1966
Box 9 Folder 4
Racism
1943-1947
Box 9 Folder 5
Refugees, Anti-Fascist
1939-1942
Box 9 Folder 6
Resolution from workers in knitting mills in support of Local 155 and against the United Textile Workers Union
1933
Box 9 Folder 7
Russia
1941-1949
Scope and Contents
Incl. material on labor camps.
Box 9 Folder 8
S
1940-1956
Box 9 Folder 9
Socialist Party, U.S.A.
1943-1950
Box 9 Folder 10
Soderberg, Jack
1941-1942
Box 9 Folder 11
Spanish Civil War
1938-1953
Box 9 Folder 12
Strikes
1936-1940
Scope and Contents
Knitgoods industry.
Box 9 Folder 13
T
1942-1956
Box 9 Folder 14
Taksen, Jack
1940-1956
Box 9 Folder 15
Textile Workers Union of America, United
1933-1945
Box 10 Folder 1
Thomas, Norman
1941-1954
Scope and Contents
Incl. corres. re Carlo Tresca murder & Memorial.
Box 10 Folder 2
Tresca, Carlo (and Margaret De Silver)
1940-1948
Scope and Contents
Incl. corres. re Carlo Tresca Memorial Fund.
Box 10 Folder 3
U
1944-1956
Box 10 Folder 4
Union for Democratic Socialism
1953-1955
Scope and Contents
Incl. James T. Farrell letter to Norman Thomas outlining a general political program (n.d.).
Box 10 Folder 5
Unions
1940-1949
Scope and Contents
Printed material.
Box 10 Folder 6
Unity House
1941-1954
Box 10 Folder 7
V
1943-1948
Box 10 Folder 8
W
1940-1956
Box 10 Folder 9
Wallerstein, Jacob
1939-1956
Scope and Contents
And his poems.
Box 10 Folder 10
Workmen's Circle
1942-1954
Scope and Contents
Knitgood Workers branch.
Box 10 Folder 11
World War II
1937-1940
Scope and Contents
Incl. statements from Keep America Out of War Congress & Other anti-war groups.
Box 10 Folder 12
World War II
1948-1949
Scope and Contents
Displaced Persons.
Box 10 Folder 13
World War II
1940-1945
Scope and Contents
Government & labor.
Box 10 Folder 14
World War II
1941-1943
Scope and Contents
Russian War Relief.
Box 10 Folder 15
X, Y, Z
1940-1953
Box 10 Folder 16
Yiddish Scientific Institute (YIVO)
1940-1954
Box 10 Folder 17
Zionism
1947-1949
Box 11 Folder 1
Minutes. Executive Board. Knitgoods Workers Union. Local 155
1933-1934
Scope and Contents
October 12, 1933 - June 1934
Box 11 Folder 2
Minutes. Executive Board. Knitgoods Workers Union. Local 1793
1933-1934
Scope and Contents
September 1933 - June 1934
Box 11 Folder 3
Minutes. Executive Board. Knitgood Workers Union. Local 155
1934-1937
Scope and Contents
October 1934 - December 1937
Box 11 Folder 4
Minutes. Executive Board. Knitgood Workers Union. Local 155
1934-1937
Scope and Contents
October 1934 - September 1937
Box 11 Folder 5
Minutes. Joint Council. Knitgood Workers Union. Local 155
1934-1937
Scope and Contents
September 1934 - October 1937
Box 11 Folder 6
Minutes. Executive Board. Local 155
1938-1939
Scope and Contents
January 1938 - December 1939
Box 11 Folder 7
Minutes. Executive Board. Local 155
1940-1941
Scope and Contents
January 1940 - December 1941
Box 11 Folder 8
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
1941-1942
Scope and Contents
January 1941 - December 1942
Box 11 Folder 9
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
1943
Scope and Contents
January 1943 - December 1943
Box 11 Folder 10
Minutes. Executive Board. Knitgood Workers Union. Local 155
1944
Scope and Contents
January 1944 - December 1944
Box 11 Folder 11
Minutes. Executive Board Membership Meeting. Local 155
1944
Scope and Contents
January 1944 - December 1944
Box 11 Folder 12
Minutes. Executive Board Membership Meeting. Local 155
1945
Scope and Contents
January 1945 - December 1945
Box 11 Folder 13
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
1946
Scope and Contents
January 1946 - December 1946
Box 11 Folder 14
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
1947
Scope and Contents
January 1947 - December 1947
Box 11 Folder 15
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
1948
Scope and Contents
January 1948 - December 1948
Box 12 Folder 1
Minutes. Executive Board Membership Meetings. Knitgood Workers Union. Local 155
1949
Scope and Contents
January 1949 - December 1949
Box 12 Folder 2
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
1950
Scope and Contents
January 1950 - December 1950
Box 12 Folder 3
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
1951
Scope and Contents
January 1951 - December 1951
Box 12 Folder 4
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
1952
Scope and Contents
January 1952 - December 1952
Box 12 Folder 5
Minutes. Executive Board Membership Meeting. Knitgood Workers Union. Local 155
1953
Scope and Contents
January 1953 - December 1953
Box 12 Folder 6
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
1954
Scope and Contents
January 1954 - December 1954
Box 12 Folder 7
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
1955
Scope and Contents
January 1955 - December 1955
Box 12 Folder 8
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
1956
Scope and Contents
January 1956 - December 1956
Box 12 Folder 9
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
1957-1958
Scope and Contents
January 1957 - December 1958
Box 12 Folder 10
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
1959
Scope and Contents
January 1959 - December 1959
Box 12 Folder 11
Minutes. Executive Board Membership Meeting. Knitgoods Workers Union. Local 155
1960
Scope and Contents
January 1960 - December 1960
Box 13 Folder 1
Minutes. Finance Committee. Knitgoods Workers Union. Local 155
1934-1942
Scope and Contents
October 1934 - December 1942
Box 13 Folder 2
Minutes. Knitgoods Workers Retirement Fund Board of Trustees Meetings. Volume I. (1 of 2)
1949-1957
Scope and Contents
June 7, 1949 - September 13, 1957
Box 13 Folder 3
Minutes. Knitgoods Workers Retirement Fund Board of Trustees Meetings. Volume I. (2 of 2)
1949-1957
Scope and Contents
June 7, 1949 - September 13, 1957
Box 13 Folder 4
Minutes. Knitgoods Workers Retirement Fund Board of Trustees Meetings. Volume II. (1 of 2)
1958-1969
Scope and Contents
February 27, 1958 - May 27, 1969
Box 13 Folder 5
Minutes. Knitgoods Workers Retirement Fund Board of Trustees Meetings. Volume II. (2 of 2)
1958-1969
Scope and Contents
February 27, 1958 - May 27, 1969
Box 13 Folder 6
Minutes. Finance Committee. Knitgoods Workers Union. Local 155
1946-1952
Scope and Contents
June 1946 - December 1952
Box 13 Folder 7
Minutes. Appeals Committee and Grievance Board. Knitgoods Workers Union. Local 155
1946-1952
Scope and Contents
Appeals Committee, August 1946 - December 1947. Grievance Board, January 1958 - December 1952
Box 13 Folder 8
Minutes. Educational Committee. Knitgoods Workers Union. Local 155
1949-1952
Scope and Contents
January 1949 - December 1952
Box 13 Folder 9
Minutes. Membership Committee. Knitgoods Workers Union. Local 155
1949-1952
Scope and Contents
January 1949 - December 1952
Box 13 Folder 10
Minutes. Finance, Educational and Membership Committees & Grievance Board. Knitgoods Workers Union. Local 155
1953- 1954
Scope and Contents
January 1953 - December 1954
Box 13 Folder 11
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
1961
Scope and Contents
January 1961 - December 1961
Box 13 Folder 12
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
1962
Scope and Contents
January 1962 - December 1962
Box 13 Folder 13
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
1963
Scope and Contents
January 1963 - December 1963
Box 13 Folder 14
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
1964
Scope and Contents
January 1964 - December 1964
Box 13 Folder 15
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
1965
Scope and Contents
January 1965 - December 1965
Box 13 Folder 16
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
1966
Scope and Contents
January 1966 - December 1966
Box 13 Folder 17
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
1967
Scope and Contents
January 1967 - December 1967
Box 13 Folder 18
Minutes. Executive Board Membership Meetings. Knitgoods Workers Union. Local 155
1968
Scope and Contents
January 1968 - December 1968
Box 14 Folder 1
Knitgoods Workers Voice. Vol. I, No.1-Vol.V, No.6
1937-1941
Box 14 Folder 2
Knitgoods Workers Voice. Vol. VI, No.1-Vol. VIII, No. 6
1942-1944
Box 14 Folder 3
Knitgoods Workers Voice. Vol. IX, No.1-Vol.Vol. XIII, No.5
1945-1950
Box 14 Folder 4
Knitgoods Workers Voice. Vol. XV, No.1-Vol. XV, No.5
1951
Box 14 Folder 5
Knitgood Workers Voice. Vol. XV, No.1- Vol. XVI, No.7
1952-1953
Box 14 Folder 6
Knitgoods Workers Voice. Vol. XX, No.1-Vol.XXI, No.5
1957-1958
Box 14 Folder 7
Knitgoods Workers Voice. Vol. XXII, No.1-Vol. XXVII, No.7
1959-1963
Box 14 Folder 8
Knitgoods Workers Voice. Vol. XXVIII, No.1-Vol. XXIX, No.5
1964-1965
Box 14 Folder 9
"Forty Cent Minimum Wage for the Women's Apparel Industry." Memorandum by Lazare Teper.
1941
Box 14 Folder 10
"Knitted Outerwear Industry" Report. U.S. Dept. of Labor, Wage and Hour Division. Research & Statistics Branch.
1941
Box 14 Folder 11
Public Hearing Before Special Interest Committee for Sweater and Knit Swimwear Industry in Puerto Rico. [folder 1 of 2]
1958
Box 14 Folder 12
Public Hearing Before Special Interest Committee for Sweater and Knit Swimwear Industry in Puerto Rico. [folder 2 of 2]
1958
Box 14 Folder 13
Area Differences in the Cost of Living. Wage and Hour Division.
1939
Box 14 Folder 14
Report on Knitted Outerwear Industry. Economic Section, Wage and Hour Division.
1939
Box 14 Folder 15
Executive Sessions Hearing: Indsutry Committee No. 7 for the Knitted Outerwear Industry.
1939
Box 14 Folder 16
Informal Hearing and Meeting. Industry Committee No. 32 for the Knitted Outerwear Industry.
1941
Box 14 Folder 17
Recommendations of Industry Committee No.32 for the Knitted Outerwear Industry, Vol. I.
1941
Box 14 Folder 18
Recommendations of the Industry Committee No.32 for the Knitted Outerwear Industry, Vol. II.
1941
Box 14 Folder 19
Earnings and Hours in the Knitted Underwear, Outerwear, Cloth, Glove & Mittens Industries.
1939
Box 15 Folder 1
NLRB Report of Proceedings. Amberton Knitting Mills, Inc. pgs. 1-192.
1962
Box 15 Folder 2
NLRB Report of Proceedings: Amberton Knitting Mills, Inc. pgs. 193-288.
1962
Box 15 Folder 3
NLRB Report of Proceedings: Amberton Knitting Mills, Inc. pgs. 289-465A
1962
Box 15 Folder 4
NLRB Report of Proceedings. Amberton Knitting Mills, Inc. pgs. 466-664A
1962
Box 15 Folder 5
NLRB Report of Proceedings. Amberton Knitting Mills, Inc. pgs. 665-881
1962
Box 15 Folder 6
NLRB Report of Proceedings. Amberton Knitting Mills, Inc. pgs. 882-936A
1962
Box 15 Folder 7
NY Supreme Court. Appellate Division. Oakland Coat Corporation v. "John Doe".
1968
Box 15 Folder 8
Forjardo Knitting Mills, Inc.
1958
Box 15 Folder 9
"The Knitting Industries. Work Materials No. 80."
1936
Box 15 Folder 10
United Dress Manufacturers Association of PA. Spring Weekend Convention.
1966
Box 16 Folder 1
Executive Board. Minutes.
1979-1995
Box 16 Folder 2
Knitgood Workers' Voice. Newsletter.
1937-1987
Box 17 Folder 1
Knitgood Workers' Voice. Newsletter.
1988-1995
Box 17 Folder 2
Education Department.
1975-1991
Box 17 Folder 3
Joe Lombardo.
1993-1994
Box 17 Folder 4
Rules and Regulations of the Health and Welfare Fund of Local 155, Knitgoods Workers' Union.
1959
Box 17 Folder 5
Wage Raise Press Release.
1969