ILGWU Archives Department Collected Publications, 1895-1987
Collection Number: 5780/121 PUBS

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


DESCRIPTIVE SUMMARY

Title:
ILGWU Archives Department Collected Publications, 1895-1987
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/121 PUBS
Abstract:
In addition to documentation of the archives' everyday operation, the papers of ILGWU archivist Robert Lazar include photocopies of materials from the ILGWU records, collected printed material about the ILGWU, sheet music, meeting minutes of local unions, and accounting ledgers.
Creator:
International Ladies' Garment Workers' Union
Quanitities:
7.5 cubic feet
Language:
Collection material in English, French, German, Spanish, Italian, Yiddish, Chinese

Biographical / Historical

The International Ladies' Garment Workers' Union was once one of the largest labor unions in the United States founded in 1900 by local union delegates representing about 2,000 members in cities in the northeastern United States. It was one of the first U.S. Unions to have a membership consisting of mostly females, and it played a key role in the labor history of the 1920s and 1930s. The union is generally referred to as the "ILGWU" or the "ILG". The ILGWU grew in geographical scope, membership size, and 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. The ILGWU merged with the Amalgamated Clothing and Textile Workers Union in 1995 to form the Union of Needle trades, Industrial and Textile Employees (UNITE). UNITE merged with the Hotel Employees and Restaurant Employees Union (HERE) in 2004 to create a new union known as UNITE HERE. The two unions that formed UNITE in 1995 represented only 250,000 workers between them, down from the ILGWU's peak membership of 450,000 in 1969.

Biographical / Historical

The ILGWU Archives were established in New York City in 1973, under the direction of Henoch Mendelsund. Robert Lazar served as archivist. The archives sought to collect union correspondence, meeting minutes, collective bargaining agreements, publications, photographs, audio recordings, film, and memorabilia. In 1987, the ILGWU Archives were transferred to the Kheel Center.

The records of the Archives Department include administrative records files relating to the establishment and operation of the unit, subject files containing photocopies of archival material, archival records maintained by the department, and publications.
Administrative records document how the archive was built, operated, and used. They include inventory and accession forms, correspondence with union officials and donors, financial records, and guidelines for the processing and care of archival records. These also include procedures for using the collections, guidelines for donating materials, and signed forms by researchers who accessed the archives. Materials relating to the archives' oral history project are also contained in these administrative files. These oral history audio recordings and transcripts (5780 OH and 5780/110 OHT) are available at the Kheel Center.
Subject files include prominent figures in the union, local unions, and other ILGWU affiliates and contain photocopies of records documenting the work of these individuals and organizations. Among the subject files and archival records are the ILGWU's founding meeting minutes (5780/111, box 1, folder 13), as well as minutes of the ILGWU predecessor union Sanctuary Local Assembly 3038 of the Knights of Labor.
Archival records include union correspondence, accounting ledgers, local union meeting minutes, and other material. The accounting ledgers of the Central States region are among the relatively few records held at the Kheel Center that document the activities of that department. The meeting minutes of Local 89, Local 48, Local 414, and Local 2585/414 fill out gaps in other series. These records from the Archives Department complement those in other series of the ILGWU Records
The Archives Department Publications (5780/121 PUBS) consist of printed material collected by the unit. They include newsletters and newspapers from local unions, collective bargaining agreements, membership censuses, financial and statistical reports, information welfare funds, legal records, and some material related to arbitration. Included in the papers of longtime ILGWU Archivist Robert Lazar (5780/121) is published sheet music.
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 Archives Department Collected Publications #5780/121 PUBS. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/111: ILGWU Archives Department Records 5780/121: ILGWU Archives Department, Robert Lazar Papers

SUBJECTS

Subjects:
Women's clothing industry -- United States
Clothing workers--Labor unions--United States.
Clothing workers -- United States
Industrial relations -- United States

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
80th Anniversary Local 117, ILGWU
1966
Box 1 Folder 1
Item 1: 80th Anniversary Local 117, ILGWU
Format: Publication
Scope and Contents
By Local 117. Item is in English.
Box 1 Folder 2
The 99er
1945
Format: Publication
Scope and Contents
v.2:no.8-9 (1945:June/July-Aug./Sept.)
Box 1 Folder 2
Item 1: The 99er
Format: Publication
Scope and Contents
By Local 99. v.2:no.8-9 (1945:June/July-Aug./Sept.). Item is in English.
Box 1 Folder 3
The ABC of Trade Unionism
Format: Publication
Box 1 Folder 3
Item 1: The ABC of Trade Unionism
Format: Publication
Scope and Contents
By Education Department. Item is in English.
Box 1 Folder 4
Agreements in the Dress Industry, 1936-1939
1936-1939
Format: Publication
Scope and Contents
Cover embossed: Harry Uviller
Box 1 Folder 4
Item 1: Agreements in the Dress Industry, 1936-1939
Format: Publication
Scope and Contents
Cover embossed: Harry Uviller. Item is in English.
Box 1 Folder 5
Agreements of the Joint Board Cloakmakers' Union
1937-1940
Format: Publication
Scope and Contents
Cover embossed: Louis Reiss
Box 1 Folder 5
Item 1: Agreements of the Joint Board Cloakmakers' Union
Format: Publication
Scope and Contents
By Joint Board of Cloak, Suit, Skirt and Reefer Makers' Union. Cover embossed: Louis Reiss. Item is in English.
Box 1 Folder 6
Agreements of the Joint Board Cloakmakers' Union
1943-1948
Format: Publication
Scope and Contents
Cover embossed: Louis Reiss
Box 1 Folder 6
Item 1: Agreements of the Joint Board Cloakmakers' Union
Format: Publication
Scope and Contents
By Joint Board of Cloak, Suit, Skirt and Reefer Makers' Union. Cover embossed: Louis Reiss. Item is in English.
Box 1 Folder 7
Agreements of the Joint Board Cloakmakers' Union
1948-1951
Format: Publication
Scope and Contents
Cover embossed: Louis Reiss
Box 1 Folder 7
Item 1: Agreements of the Joint Board Cloakmakers' Union
Format: Publication
Scope and Contents
By Joint Board of Cloak, Suit, Skirt and Reefer Makers' Union. Cover embossed: Louis Reiss. Item is in English.
Box 1 Folder 8
Agreements of the Joint Board Cloakmakers' Union
1951-1954
Format: Publication
Box 1 Folder 8
Item 1: Agreements of the Joint Board Cloakmakers' Union
Format: Publication
Scope and Contents
By Joint Board of Cloak, Suit, Skirt and Reefer Makers' Union. Item is in English.
Box 1 Folder 9
Agreements of the Joint Board Cloakmakers' Union
1954-1959
Format: Publication
Box 1 Folder 9
Item 1: Agreements of the Joint Board Cloakmakers' Union
Format: Publication
Scope and Contents
By Joint Board of Cloak, Suit, Skirt and Reefer Makers' Union. Item is in English.
Box 1 Folder 10
Agreements of the Joint Board Cloak, Suit and Allied Garment Makers' Union
1973-1976
Format: Publication
Scope and Contents
Cover embossed: Shelley Appleton
Box 1 Folder 10
Item 1: Agreements of the Joint Board Cloat, Suit and Allied Garment Makers' Union
Format: Publication
Scope and Contents
By Joint Board Cloat, Suit and Allied Garment Makers' Union. Cover embossed: Shelley Appleton. Item is in English.
Box 1 Folder 11
Agreements of the Joint Board Cloak, Suit and Allied Garment Makers' Union
1976-1979
Format: Publication
Scope and Contents
Cover embossed: Shelley Appleton
Box 1 Folder 11
Item 1: Agreements of the Joint Board Cloat, Suit and Allied Garment Makers' Union
Format: Publication
Scope and Contents
By Joint Board Cloat, Suit and Allied Garment Makers' Union. Cover embossed: Shelley Appleton. Item is in English.
Box 1 Folder 12
Arbitration Proceedings Between the Dress and Waist Manufacturers' Association and Local 25, Waist and Dress Makers' Union, Local 10, Cutters' Union, and the International Ladies' Garment Workers' Union.
1914
Format: Publication
Scope and Contents
At the Bar Association Rooms, November 6 and 7, 1914
Box 1 Folder 12
Item 1: Arbitration Proceedings Between the Dress and Waist Manufacturers' Association and Local 25, Waist and Dress Makers' Union, Local 10, Cutters' Union, and the International Ladies' Garment Workers' Union.
Format: Publication
Scope and Contents
At the Bar Association Rooms, November 6 and 7, 1914. Item is in English.
Box 1 Folder 13
The Belt maker
1957
Format: Publication
Scope and Contents
English and Spanish. v.57:no.7 (1957:July)
Box 1 Folder 13
Item 1: The Beltmaker
Format: Publication
Scope and Contents
By Local 40. v.57:no.7 (1957:July). Item is in English; Spanish.
Box 1 Folder 14
Bulletin
Format: Publication
Scope and Contents
3 copies
Box 1 Folder 14
Item 1: Bulletin
Format: Publication
Scope and Contents
By Dressmakers' Joint Council. 3 copies. Item is in English.
Box 1 Folder 15
Building Tomorrows Labor Leadership
1957
Format: Publication
Scope and Contents
Reprinted from AFL-CIO Industrial Union Department Digest, Summer 1957. 3 copies.
Box 1 Folder 15
Item 1: Building Tomorrows Labor Leadership
Format: Publication
Scope and Contents
By Gus Tyler. Reprinted from AFL-CIO Industrial Union Department Digest, Summer 1957. 3 copies. Item is in English.
Box 1 Folder 16
Catalogue of Interviews: Connecticut Workers and A Half Century of Technological Change, 1930-1980 Oral History Project
1983
Format: Publication
Box 1 Folder 16
Item 1: Catalogue of Interviews: Connecticut Workers and A Half Century of Technological Change, 1930-1980 Oral History Project
Format: Publication
Scope and Contents
By Michele Palmer; Janet Nolan; Brian O'Connor. Item is in English.
Box 1 Folder 17
Census
1935-1936
Format: Publication
Scope and Contents
June 1, 1935 - May 31, 1936. Published October, 1936. 3 copies.
Box 1 Folder 17
Item 1: Census
Format: Publication
Scope and Contents
By Auditing Department. June 1, 1935 - May 31, 1936. Published October, 1936. 3 copies. Item is in English.
Box 1 Folder 18
Census
1947
Format: Publication
Scope and Contents
January 1, 1947 - December 31, 1947. Published 1948. 2 copies.
Box 1 Folder 18
Item 1: Census
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1947 - December 31, 1947. Published 1948. 2 copies. Item is in English.
Box 1 Folder 19
Census
1951
Format: Publication
Scope and Contents
January 1, 1951 - December 31, 1951. Published March, 1952. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 2 copies.
Box 1 Folder 19
Item 1: Census
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1951 - December 31, 1951. Published March, 1952. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 2 copies. Item is in English.
Box 1 Folder 20
Census
1953
Format: Publication
Scope and Contents
January 1, 1953 - December 31, 1953. Published March, 1954. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies.
Box 1 Folder 20
Item 1: Census
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1953 - December 31, 1953. Published March, 1954. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies. Item is in English.
Box 1 Folder 21
Census
1954
Format: Publication
Scope and Contents
January 1, 1954 - December 31, 1954. Published March, 1955. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies.
Box 1 Folder 21
Item 1: Census
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1954 - December 31, 1954. Published March, 1955. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies. Item is in English.
Box 1 Folder 22
Census
1955
Format: Publication
Scope and Contents
January 1, 1955 - December 31, 1955. Published March, 1956. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies.
Box 1 Folder 22
Item 1: Census
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1955 - December 31, 1955. Published March, 1956. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies. Item is in English.
Box 1 Folder 23
Census
1958
Format: Publication
Scope and Contents
January 1, 1958 - December 31, 1958. Published March, 1959. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International.
Box 1 Folder 23
Item 1: Census
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1958 - December 31, 1958. Published March, 1959. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. Item is in English.
Box 1 Folder 24
Census
1959
Format: Publication
Scope and Contents
January 1, 1959 - December 31, 1959. Published March, 1960. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies.
Box 1 Folder 24
Item 1: Census
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1959 - December 31, 1959. Published March, 1960. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies. Item is in English.
Box 1 Folder 25
Census
1960
Format: Publication
Scope and Contents
January 1, 1960 - December 31, 1960. Published March, 1961. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies.
Box 1 Folder 25
Item 1: Census
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1960 - December 31, 1960. Published March, 1961. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies. Item is in English.
Box 1 Folder 26
Census Report 1962
1962
Format: Publication
Scope and Contents
January 1, 1962 - December 31, 1962. Published March, 1963. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies.
Box 1 Folder 26
Item 1: Census Report 1962
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1962 - December 31, 1962. Published March, 1963. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies. Item is in English.
Box 1 Folder 27
Census Report 1964
1965
Format: Publication
Scope and Contents
Compiled March 1965. 3 copies
Box 1 Folder 27
Item 1: Census Report 1964
Format: Publication
Scope and Contents
By Auditing Department. Compiled March 1965. 3 copies. Item is in English.
Box 1 Folder 28
Census Report 1967
1967
Format: Publication
Scope and Contents
January 1, 1967 - December 31, 1967. Published March, 1968. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies.
Box 1 Folder 28
Item 1: Census Report 1967
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1967 - December 31, 1967. Published March, 1968. Comparison of dues-paying members with actual census and statistical schedule of dues per capita payments by locals and joint boards to the International. 3 copies. Item is in English.
Box 1 Folder 29
The Centenary of Franklin Delano Roosevelt, 1882-1982
1985
Format: Publication
Scope and Contents
Final report of the New York State FDR Centennial Commission
Box 1 Folder 29
Item 1: The Centenary of Franklin Delano Roosevelt, 1882-1982
Format: Publication
Scope and Contents
By New York State FDR Centennial Commission. Final report of the New York State FDR Centennial Commission. Item is in English.
Box 1 Folder 30
Cloak Out-of-Town Horizon
1948-1949
Format: Publication
Scope and Contents
v.1:no.1-6 (1948-1949)
Box 1 Folder 30
Item 1: Cloak Out-of-Town Horizon
Format: Publication
Scope and Contents
By Joint Council of the Cloak Out-of-Town Deparment. v.1:no.1-6 (1948-1949). Item is in English.
Box 1 Folder 31
The Clothing and Textile Industries in New York and Its Environs
1925
Format: Publication
Box 1 Folder 31
Item 1: The Clothing and Textile Industries in New York and Its Environs
Format: Publication
Scope and Contents
By B. M. Selekman; Henriette R. Walter; W. J. Couper. Item is in English.
Box 1 Folder 32
Commemoration: Fiftieth Anniversary First Union Health Center
1964
Format: Publication
Scope and Contents
June 5-6, 1964. 3 copies.
Box 1 Folder 32
Item 1: Commemoration: Fiftieth Anniversary First Union Health Center
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). June 5-6, 1964. 3 copies. Item is in English.
Box 1 Folder 33
Conciliation, Arbitration, and Sanitation in the Cloak, Suit, and Skirt Industry in New York City
1912
Format: Publication
Scope and Contents
In Bulletin No.98 of the Bureau of Labor, 1912. 3 copies, two bound together.
Box 1 Folder 33
Item 1: Conciliation, Arbitration, and Sanitation in the Cloak, Suit, and Skirt Industry in New York City
Format: Publication
Scope and Contents
By Charles H. Winslow. In Bulletin No.98 of the Bureau of Labor, 1912. 3 copies, two bound together. Item is in English.
Box 1 Folder 34
The Conservative Tilt in the Elections
1962
Format: Publication
Scope and Contents
In The American Federationist, v.69:no.10 (1969:Oct.)
Box 1 Folder 34
Item 1: The Conservative Tilt in the Elections
Format: Publication
Scope and Contents
By Gus Tyler. In The American Federationist, v.69:no.10 (1969:Oct.). Item is in English.
Box 1 Folder 35
Constitution and By-Laws of the International Ladies' Garment Workers' Union
1962
Format: Publication
Scope and Contents
Revised May, 1962
Box 1 Folder 35
Item 1: Constitution and By-Laws of the International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). Revised May, 1962. Item is in English.
Box 1 Folder 36
Constitution of the International Ladies' Garment Workers' Union
1977
Format: Publication
Scope and Contents
As adopted by Thirty- Sixth Convention at Hollywood, Florida, May and June, 1977.
Box 1 Folder 36
Item 1: Constitution of the International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). As adopted by Thirty-Sixth Convention at Hollywood, Florida, May and June, 1977. Item is in English.
Box 1 Folder 37
Contrato Colectivo de Trabajo Firmad Entre la Union de Industrials Textiles de Tejidos de Punto y de la Confeccion y el Sindicato Unico de Trabajadores Textiles, Confeccion y sus Similares del Distrito Federal y Estato Miranda (SUTRATEX)
Format: Publication
Scope and Contents
Spanish
Box 1 Folder 37
Item 1: Contrato Colectivo de Trabajo Firmad Entre la Union de Industriales Textiles de Tejidos de Punto y de la Confeccion y el Sindicato Unico de Trabajadores Textiles, Confeccion y sus Similares del Distrito Federal y Estato Miranda (SUTRATEX)
Format: Publication
Scope and Contents
Item is in Spanish.
Box 1 Folder 38
Corset and Brassiere Workers Bulletin
1958
Format: Publication
Scope and Contents
v.1:no.4 (1958:Sept.)
Box 1 Folder 38
Item 1: Corset and Brassiere Workers Bulletin
Format: Publication
Scope and Contents
By Local 32. v.1:no.4 (1958:Sept.). Item is in English.
Box 1 Folder 39
Court Versus Legislature
1962
Format: Publication
Scope and Contents
Reprinted from Law and Contemporary Problems; The Electoral Process: Part II, Summer 1962. 2 copies
Box 1 Folder 39
Item 1: Court Versus Legislature
Format: Publication
Scope and Contents
By Gus Tyler. Reprinted from Law and Comtemporary Problems; The Electoral Process: Part II, Summer 1962. 2 copies. Item is in English.
Box 1 Folder 40
Crime and Delinquency: Organized Crime
1962
Format: Publication
Scope and Contents
v.8:no.4 (1962:Oct.)
Box 1 Folder 40
Item 1: Crime and Delinquency: Organized Crime
Format: Publication
Scope and Contents
By Robert F. Kennedy; Gus Tyler; Virgil W. Peterson; Herbert A. Bloch; Edwyn Silberling; Mortimer M. Caplin; Joseph P. Hoey; Milton G. Rector; Sanford Bates; Armine Dikijian. v.8:no.4 (1962:Oct.). Item is in English.
Box 1 Folder 41
David Dubinsky and Phillip Kapp v. Blue Dale Dress Co. and Blue Fox Dress Co.
Format: Publication
Scope and Contents
Plaintiffs' Trial Memorandum
Box 1 Folder 41
Item 1: David Dubinsky and Phillip Kapp v. Blue Dale Dress Co. and Blue Fox Dress Co.
Format: Publication
Scope and Contents
By Emil Schlesinger; Abraham Schlesinger. Plaintiffs' Trial Memorandum. Item is in English.
Box 1 Folder 42
David Dubinsky: A Pictorial Biography
1951
Format: Publication
Scope and Contents
Foreword by William Green. Introduction by Walter P. Reuther. 2 copies.
Box 1 Folder 42
Item 1: David Dubinsky: A Pictorial Biography
Format: Publication
Scope and Contents
By John Dewey; William Green; Walter P. Reuther. Foreword by William Green. Introduction by Walter P. Reuther. 2 copies. Item is in English.
Box 1 Folder 43
Death Benefit Fund of the International Ladies' Garment Workers' Union: Rules and Regulations
1965
Format: Publication
Scope and Contents
Effective May 18, 1965
Box 1 Folder 43
Item 1: Death Benefit Fund of the International Ladies' Garment Workers' Union: Rules and Regulations
Format: Publication
Scope and Contents
By Death Benefit Fund Department. Effective May 18, 1965. Item is in English.
Box 1 Folder 44
Death Benefit Fund of the International Ladies' Garment Workers' Union: Rules and Regulations
1969
Format: Publication
Scope and Contents
Amended to January 1, 1969
Box 1 Folder 44
Item 1: Death Benefit Fund of the International Ladies' Garment Workers' Union: Rules and Regulations
Format: Publication
Scope and Contents
By Death Benefit Fund Department. Amended to January 1, 1969. Item is in English.
Box 1 Folder 45
Decision. New Jersey Court of Errors and Appeals
1941
Format: Publication
Box 1 Folder 45
Item 1: Decision. New Jersey Court of Errors and Appeals
Format: Publication
Scope and Contents
By Abraham J. Isserman. Item is in English.
Box 1 Folder 46
Domestic Textile Industry and International Trade
1977
Format: Publication
Scope and Contents
In Congressional Record, v.123:no.152 (1977:Sep. 27). 2 copies.
Box 1 Folder 46
Item 1: Domestic Textile Industry and International Trade
Format: Publication
Scope and Contents
In Congressional Record, v.123:no.152 (1977:Sep. 27). 2 copies. Item is in English.
Box 1 Folder 47
The Dress Presser
1947
Format: Publication
Scope and Contents
English and Yiddish. February, 1947.
Box 1 Folder 47
Item 1: The Dress Presser
Format: Publication
Scope and Contents
By Local 60. February, 1947. Item is in English; Yiddish.
Box 1 Folder 48
Dressmakers' Bulletin
1928-1929
Format: Publication
Scope and Contents
English and Yiddish. No.1-[6] (1928- 1929)
Box 1 Folder 48
Item 1: Dressmakers' Bulletin
Format: Publication
Scope and Contents
By Joint Board Cloak and Dressmakers' Union. No.1-[6] (1928-1929). Item is in English; Yiddish.
Box 1 Folder 49
Dressmakers' Press
1980
Format: Publication
Scope and Contents
v.1:no.2 (1980:Dec.)
Box 1 Folder 49
Item 1: Dressmakers' Press
Format: Publication
Scope and Contents
By Local 22. v.1:no.2 (1980:Dec.). Item is in English.
Box 1 Folder 50
Education: An Information Tool / L'Education un Outil D 'Information
1986
Format: Publication
Scope and Contents
English and French
Box 1 Folder 50
Item 1: Education: An Information Tool / L'Education un Outil D'Information
Format: Publication
Scope and Contents
Item is in English; French.
Box 2 Folder 1
The Emancipator
1938-1945
Format: Publication
Box 2 Folder 1
Item 1: The Emancipator
Format: Publication
Scope and Contents
By Milwaukee Joint Board. Item is in English.
Box 2 Folder 2
Ever In Accord
1942
Format: Publication
Box 2 Folder 2
Item 1: Ever In Accord
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 3
The Expulsion of the German Population from Czechoslovakia
1960
Format: Publication
Scope and Contents
v.4 of Documents on the Expulsion of the Germans from Eastern-Central-Europe
Box 2 Folder 3
Item 1: The Expulsion of the German Population from Czechoslovakia
Format: Publication
Scope and Contents
By Theodor Schieder. v.4 of Documents on the Expulsion of the Germans from Eastern-Central-Europe. Item is in German.
Box 2 Folder 4
Film Catalogue
Format: Publication
Box 2 Folder 4
Item 1: Film Catalogue
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). Item is in English.
Box 2 Folder 5
Financial and Statistical Report
1953-1956
Format: Publication
Scope and Contents
April 1, 1953 - March 31, 1956. Presented at the 29th Convention, Atlantic City, May 10, 1956. 3 copies.
Box 2 Folder 5
Item 1: Financial and Statistical Report
Format: Publication
Scope and Contents
By David Dubinsky. April 1, 1953 - March 31, 1956. Presented at the 29th Convention, Atlantic City, May 10, 1956. 3 copies. Item is in English.
Box 2 Folder 6
Financial and Statistical Report
1959-1961
Format: Publication
Scope and Contents
January 1, 1959 - December 31, 1961. Presented at the 31st Convention, Atlantic City, May 23 0 June 1, 1962. 3 copies.
Box 2 Folder 6
Item 1: Financial and Statistical Report
Format: Publication
Scope and Contents
By Louis Stulberg. January 1, 1959 - December 31, 1961. Presented at the 31st Convention, Atlantic City, May 23 0 June 1, 1962. 3 copies. Item is in English.
Box 2 Folder 7
Financial Report: Employer Contributed Welfare Funds
1962-1964
Format: Publication
Scope and Contents
January 1, 1962 - December 31, 1964. Presented at the 32nd Convention, Miami Beach, Florida, 1965. 3 copies.
Box 2 Folder 7
Item 1: Financial Report: Employer Contributed Welfare Funds
Format: Publication
Scope and Contents
By Louis Rolnick. January 1, 1962 - December 31, 1964. Presented at the 32nd Convention, Miami Beach, Florida, 1965. 3 copies. Item is in English.
Box 2 Folder 8
1958 Financial Report of the Health, Welfare and Retirement Funds
1958
Format: Publication
Scope and Contents
January 1, 1958 - December 31, 1958. Published May, 1959. 3 copies.
Box 2 Folder 8
Item 1: 1958 Financial Report of the Health,Welfare and Retirement Funds
Format: Publication
Scope and Contents
By GEB (General Executive Board). January 1, 1958 - December 31, 1958. Published May, 1959. 3 copies. Item is in English.
Box 2 Folder 9
1960 Financial Report of the Health, Welfare Retirement and Supplemental Unemployment-Severance Funds
1960
Format: Publication
Scope and Contents
January 1, 1960 - December 31, 1960. Published May, 1961. 3 copies.
Box 2 Folder 9
Item 1: 1960 Financial Report of the Health, Welfare Retirement and Supplemental Unemployment-Severance Funds
Format: Publication
Scope and Contents
By GEB (General Executive Board). January 1, 1960 - December 31, 1960. Published May, 1961. 3 copies. Item is in English.
Box 2 Folder 10
1961 Financial Report of the Health, Welfare Retirement and Supplemental Unemployment-Severance Funds
1961
Format: Publication
Scope and Contents
January 1, 1961 - December 31, 1961. Published May, 1962
Box 2 Folder 10
Item 1: 1961 Financial Report of the Health, Welfare Retirement and Supplemental Unemployment-Severance Funds
Format: Publication
Scope and Contents
By GEB (General Executive Board). January 1, 1961 - December 31, 1961. Published May, 1962. Item is in English.
Box 2 Folder 11
1963 Financial Report of the Health and Welfare Retirement and Supplemental Unemployment-Severance Funds
1963
Format: Publication
Scope and Contents
January 1, 1963 - December 31, 1963. Published May, 1964. 3 copies.
Box 2 Folder 11
Item 1: 1963 Financial Report of the Health and Welfare Retirement and Supplemental Unemployment-Severance Funds
Format: Publication
Scope and Contents
By GEB (General Executive Board). January 1, 1963 - December 31, 1963. Published May, 1964. 3 copies. Item is in English.
Box 2 Folder 12
1964 Financial Report of the Health and Welfare Retirement and Supplemental Unemployment-Severance Funds
1964
Format: Publication
Scope and Contents
January 1, 1964 - December 31, 1964. Published May, 1965.
Box 2 Folder 12
Item 1: 1964 Financial Report of the Health and Welfare Retirement and Supplemental Unemployment-Severance Funds
Format: Publication
Scope and Contents
By GEB (General Executive Board). January 1, 1964 - December 31, 1964. Published May, 1965. Item is in English.
Box 2 Folder 13
1970 ILGWU Benefit Funds
1970
Format: Publication
Scope and Contents
January 1, 1970 - December 31, 1970. Health and Welfare; Retirement; Supplemental Unemployment. Published 1971. 3 copies.
Box 2 Folder 13
Item 1: 1970 ILGWU Benefit Funds
Format: Publication
Scope and Contents
By GEB (General Executive Board). January 1, 1970 - December 31, 1970. Health and Welfare; Retirement; Supplemental Unemployment. Published 1971. 3 copies. Item is in English.
Box 2 Folder 14
1973 ILGWU Benefit Funds
1973
Format: Publication
Scope and Contents
January 1, 1973 - December 31, 1973. Health and Welfare; Retirement; Supplemental Unemployment. Published May 1974. 3 copies.
Box 2 Folder 14
Item 1: 1973 ILGWU Benefit Funds
Format: Publication
Scope and Contents
By GEB (General Executive Board). January 1, 1973 - December 31, 1973. Health and Welfare; Retirement; Supplemental Unemployment. Published May 1974. 3 copies. Item is in English.
Box 2 Folder 15
1962 Financial Report: General Funds
1962
Format: Publication
Box 2 Folder 15
Item 1: 1962 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. Item is in English.
Box 2 Folder 16
1963 Financial Report: General Funds
1963
Format: Publication
Box 2 Folder 16
Item 1: 1963 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. Item is in English.
Box 2 Folder 17
1964 Financial Report: General Funds
1964
Format: Publication
Box 2 Folder 17
Item 1: 1964 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. Item is in English.
Box 2 Folder 18
1965 Financial Report: General Funds
1965
Format: Publication
Scope and Contents
3 copies
Box 2 Folder 18
Item 1: 1965 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. 3 copies. Item is in English.
Box 2 Folder 19
1966 Financial Report: General Funds
1966
Format: Publication
Scope and Contents
2 copies
Box 2 Folder 19
Item 1: 1966 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. 2 copies. Item is in English.
Box 2 Folder 20
1967 Financial Report: General Funds
1967
Format: Publication
Scope and Contents
3 copies
Box 2 Folder 20
Item 1: 1967 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. 3 copies. Item is in English.
Box 2 Folder 21
1969 Financial Report: General Funds
1969
Format: Publication
Box 2 Folder 21
Item 1: 1969 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. Item is in English.
Box 2 Folder 22
1970 Financial Report: General Funds
1970
Format: Publication
Scope and Contents
3 copies
Box 2 Folder 22
Item 1: 1970 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. 3 copies. Item is in English.
Box 2 Folder 23
1971 Financial Report: General Funds
1971
Format: Publication
Scope and Contents
3 copies
Box 2 Folder 23
Item 1: 1971 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. 3 copies. Item is in English.
Box 2 Folder 24
1972 Financial Report: General Funds
1972
Format: Publication
Box 2 Folder 24
Item 1: 1972 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. Item is in English.
Box 2 Folder 25
1973 Financial Report: General Funds
1973
Format: Publication
Box 2 Folder 25
Item 1: 1973 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. Item is in English.
Box 2 Folder 26
1974 Financial Report: General Funds
1974
Format: Publication
Box 2 Folder 26
Item 1: 1974 Financial Report: General Funds
Format: Publication
Scope and Contents
By Auditing Department. Item is in English.
Box 2 Folder 27
Friendly Visiting to the Aged in Institutions: A Program of Services for Retirees of the International Ladies' Garment Workers' Union
1974
Format: Publication
Box 2 Folder 27
Item 1: Friendly Visiting to the Aged in Institutions: A Program of Services for Retirees of the International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
Item is in English.
Box 2 Folder 28
Der Funk
1931
Format: Publication
Scope and Contents
Yiddish. Pages 9-12.
Box 2 Folder 28
Item 1: Der Funk
Format: Publication
Scope and Contents
Pages 9-12. Item is in Yiddish.
Box 2 Folder 29
The Garment Carrier
1955-1958
Format: Publication
Scope and Contents
v.1:no.1,4,6,10,11 (1955-1957); v.1:no.11 (1958)
Box 2 Folder 29
Item 1: The Garment Carrier
Format: Publication
Scope and Contents
By Local 102. v.1:no.1,4,6,10,11 (1955-1957); v.1:no.11 (1958). Item is in English.
Box 2 Folder 30
The Garmentator
1944
Format: Publication
Scope and Contents
v.2:no.1 (1944:Feb. 1)
Box 2 Folder 30
Item 1: The Garmentator
Format: Publication
Scope and Contents
By Local 22. v.2:no.1 (1944:Feb. 1). Item is in English.
Box 2 Folder 31
Gerechtigkeit
1949
Format: Publication
Scope and Contents
v.31:no.15-16 (1949:Aug.). Justice.
Box 2 Folder 31
Item 1: Gerechtigkeit
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). v.31:no.15-16 (1949:Aug.). Justice. Item is in English.
Box 2 Folder 32
Giustizia
1934
Format: Publication
Scope and Contents
Italian. v.16:no.4 (1934:Apr.) Justice.
Box 2 Folder 32
Item 1: Giustizia
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). v.16:no.4 (1934:Apr.) Jusitce. Item is in Italian.
Box 2 Folder 33
Good News
1937-1941
Format: Publication
Scope and Contents
no.101,103,105-108
Box 2 Folder 33
Item 1: Good News
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). no.101,103,105-108. Item is in English.
Box 2 Folder 34
Grades and Body Prices Coats and Suits
1934
Format: Publication
Scope and Contents
Spring, 1934
Box 2 Folder 34
Item 1: Grades and Body Prices Coats and Suits
Format: Publication
Scope and Contents
By Impartial Chairman Coat and Suit Industry. Spring, 1934. Item is in English.
Box 2 Folder 35
Guerra Fredda e Stabilizzazione Sociale.
1986
Format: Publication
Scope and Contents
Italian. Doctoral dissertation
Box 2 Folder 35
Item 1: Guerra Fredda e Stabilizzazione Sociale.
Format: Publication
Scope and Contents
By Federico Romero. Doctoral dissertation. Item is in Italian.
Box 2 Folder 36
A History of the Amalgamated Ladies' Garment Cutters' Union, Local 10
1927
Format: Publication
Box 2 Folder 36
Item 1: A History of the Amalgamated Ladies' Garment Cutters' Union, Local 10
Format: Publication
Scope and Contents
By James Oneal. Item is in English.
Box 2 Folder 37
A History of the Amalgamated Ladies' Garment Cutters' Union, Local 10
1927
Format: Publication
Scope and Contents
copy 2
Box 2 Folder 37
Item 1: A History of the Amalgamated Ladies' Garment Cutters' Union, Local 10
Format: Publication
Scope and Contents
By James Oneal. copy 2. Item is in English.
Box 2 Folder 38
How City Voters are Shortchanged
1963
Format: Publication
Scope and Contents
The American Federationist, v.70:no.4 (1963: Apr.)
Box 2 Folder 38
Item 1: How City Voters are Shortchanged
Format: Publication
Scope and Contents
By Gus Tyler. The American Federationist, v.70:no.4 (1963: Apr.). Item is in English.
Box 2 Folder 39
How the Politburo Thinks by Leo Rosten; Letter to a Confused Liberal by J. B. S. Hardman
1951
Format: Publication
Scope and Contents
Rosten reprinted from Look magazine, March 13, 1951. Hardman reprinted form Labor and Nation. 2 copies
Box 2 Folder 39
Item 1: How the Politburo Thinks by Leo Rosten; Letter to a Confused Liberal by J. B. S. Hardman
Format: Publication
Scope and Contents
By Leo Rosten; J. B. S. Hardman. Rosten reprinted from Look magazine, March 13, 1951. Hardman reprinted form Labor and Nation. 2 copies. Item is in English.
Box 2 Folder 40
ILGWU Death Benefit Fund
1962
Format: Publication
Scope and Contents
Article 13 of the Constitution of the ILGWU. As amended to July 1, 1962. 3 copies.
Box 2 Folder 40
Item 1: ILGWU Death Benefit Fund
Format: Publication
Scope and Contents
By Death Benefit Fund Department. Article 13 of the Constitution of the ILGWU. As amended to July 1, 1962. 3 copies. Item is in English.
Box 2 Folder 41
ILGWU Guide on Agreement Provisions, Standards and Enforcement
1965
Format: Publication
Scope and Contents
Reprinted from Justice, July 1, 1965
Box 2 Folder 41
Item 1: ILGWU Guide on Agreement Provisions, Standards and Enforcement
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). Reprinted from Justice, July 1, 1965. Item is in English.
Box 2 Folder 42
ILGWU News Bulletin
1956
Format: Publication
Scope and Contents
v.1:no.3 (1956:Mar.)
Box 2 Folder 42
Item 1: ILGWU News Bulletin
Format: Publication
Scope and Contents
By Locals 166-222. v.1:no.3 (1956:Mar.). Item is in English.
Box 2 Folder 43
The ILGWU Speaks Out For Undocumented Workers
1980
Format: Publication
Scope and Contents
Testimony by ILGWU Vice President Jay Mazar at a hearing in New York City of the Select Commission on Immigration and Refugee Policy, January 21, 1980. 3 copies.
Box 2 Folder 43
Item 1: The ILGWU Speaks Out For Undocumented Workers
Format: Publication
Scope and Contents
By Jay Mazar. Testimony by ILGWU Vice President Jay Mazar at a hearing in New York City of the Select Commission on Immigration nad Refugee Policy, January 21, 1980. 3 copies. Item is in English.
Box 2 Folder 44
Impartial Chairman Coat and Suit Industry: James J. Walker, 1940-1941
1940-1941
Format: Publication
Box 2 Folder 44
Item 1: Impartial Chairman Coat and Suit Industry: James J. Walker, 1940-1941
Format: Publication
Scope and Contents
By James J. Walker. Item is in English.
Box 2 Folder 45
Impartial Chairman Coat and Suit Industry: James J. Walker, 1942-1945; Harry L. Hopkins, 1945-1946
1942-1946
Format: Publication
Box 2 Folder 45
Item 1: Impartial Chairman Coat and Suit Industry: James J. Walker, 1942-1945; Harry L. Hopkins, 1945-1946
Format: Publication
Scope and Contents
By James J. Walker; Harry L. Hopkins. Item is in English.
Box 2 Folder 46
Important Bulletin of Local 117, ILGWU
1965
Format: Publication
Scope and Contents
v.1:no.1 (1965:Jan. 20)
Box 2 Folder 46
Item 1: Important Bulletin of Local 117, ILGWU
Format: Publication
Scope and Contents
By Local 117. v.1:no.1 (1965:Jan. 20). Item is in English.
Box 3 Folder 1
In Shap un Oysern Shap
1951
Format: Publication
Scope and Contents
Yiddish
Box 3 Folder 1
Item 1: In Shap un Oysern Shap
Format: Publication
Scope and Contents
By Menashe Zinkin. Item is in Yiddish.
Box 3 Folder 2
In the District Court of Appeals, State of California: Petition for Writ of Prohibition
1943
Format: Publication
Box 3 Folder 2
Item 1: In the District Court of Appeals, State of California: Petition for Writ of Prohibition
Format: Publication
Scope and Contents
By Emil Schlesinger. Item is in English.
Box 3 Folder 3
In the District Court of Appeals, State of California: Brief and Points and Authorities in Support of Petition for Writ of Prohibition
1943
Format: Publication
Box 3 Folder 3
Item 1: In the District Court of Appeals, State of California: Brief and Points and Authorities in Support of Petition for Writ of Prohibition
Format: Publication
Scope and Contents
By Emil Schlesinger. Item is in English.
Box 3 Folder 4
In the Matter of: National Coat and Suit Industry Recovery Board
Format: Publication
Box 3 Folder 4
Item 1: In the Matter of: National Coat and Suit Industry Recovery Board
Format: Publication
Scope and Contents
By Alexander Printz; David Dubinsky. Item is in English.
Box 3 Folder 5
In the Superior Court of the State of California: Opening Brief of Defendant, International Ladies' Garment Workers' Union, on Motions to Quash Alleged Service of Summons.
1943
Format: Publication
Box 3 Folder 5
Item 1: In the Superior Court of the State of California: Opening Brief of Defendant, International Ladies' Garment Workers' Union, on Motions to Quash Alleged Service of Summons.
Format: Publication
Scope and Contents
By Emil Schlesinger. Item is in English.
Box 3 Folder 6
In the Superior Court of the State of California: Reply Brief of Defendant, International Ladies' Garment Workers' Union, on Motions to Quash Alleged Service of Summons.
1943
Format: Publication
Box 3 Folder 6
Item 1: In the Superior Court of the State of California: Relpy Brief of Defendant, International Ladies' Garment Workers' Union, on Motions to Quash Alleged Service of Summons.
Format: Publication
Scope and Contents
By Emil Schlesinger. Item is in English.
Box 3 Folder 7
In the Supreme Court of the United States: Brief for Appellants
1937
Format: Publication
Box 3 Folder 7
Item 1: In the Supreme Court of the United States: Brief for Appellants
Format: Publication
Scope and Contents
By Frank P. Walsh; Jerome Walsh. Item is in English.
Box 3 Folder 8
In the Supreme Court of the United States: Brief on Behalf of the International Ladies' Garment Workers' Union, As Amicus Curiae
1938
Format: Publication
Scope and Contents
2 copies
Box 3 Folder 8
Item 1: In the Supreme Court of the United States: Brief on Behalf of the International Ladies' Garment Workers' Union, As Amicus Curiae
Format: Publication
Scope and Contents
By Elias Lieberman. 2 copies. Item is in English.
Box 3 Folder 9
In the Supreme Court of the United States: Reply Brief for Appellants
1937
Format: Publication
Box 3 Folder 9
Item 1: In the Supreme Court of the United States: Reply Brief for Appellants
Format: Publication
Scope and Contents
By Frank P. Walsh; Jerome Walsh. Item is in English.
Box 3 Folder 10
In the United States Circuit Court of Appeals: Brief for the Administrator of the Wage and Hour Division, United States Department of Labor.
1941
Format: Publication
Box 3 Folder 10
Item 1: In the United States Circuit Court of Appeals: Brief for the Administrator of the Wage and Hour Division, United States Department of Labor.
Format: Publication
Scope and Contents
By Gerard D. Reilly; Irving J. Levy; Alex Elson; Edward Jay Fruchtman; Lee K. Beznor; Sidney A. Jones, Jr. Item is in English.
Box 3 Folder 11
Industrial Court of the Cloak, Suit, and Skirt Industry in New York City
1914
Format: Publication
Scope and Contents
In Bulletin of the U.S. Bureau of Labor Statistics, no.144 (1914:Mar. 19)
Box 3 Folder 11
Item 1: Industrial Court of the Cloak, Suit, and Skirt Industry in New York City
Format: Publication
Scope and Contents
By Charles H. Winslow. In Bulletin of the U.S. Bureaur of Labor Statistics, no.144 (1914:Mar. 19). Item is in English.
Box 3 Folder 12
Information and Instructions for Local Union Office Managers on Procedures Relating to the ILGWU Death Benefit Fund
Format: Publication
Box 3 Folder 12
Item 1: Information and Instructions for Local Union Office Managers on Procedures Relating to the ILGWU Death Benefit Fund
Format: Publication
Scope and Contents
By Death Benefit Fund Department. Item is in English.
Box 3 Folder 13
The International Ladies' Garment Workers' Union
1939
Format: Publication
Scope and Contents
Reprinted from Labor Information Bulletin, August 1939.
Box 3 Folder 13
Item 1: The International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
By Max D. Danish. Reprinted from Labor Information Bulletin, August 1939. Item is in English.
Box 3 Folder 14
The Jew and Communism, 1919-1941
Format: Publication
Box 3 Folder 14
Item 1: The Jew and Communism, 1919-1941
Format: Publication
Scope and Contents
By Melech Epstein. Item is in English.
Box 3 Folder 16
The Jewish Labor Movement in America: Two Views.
1958
Format: Publication
Box 3 Folder 16
Item 1: The Jewish Labor Movement in New York
Format: Publication
Scope and Contents
By William Morris Leiserson. Thesis submitted for Bachelor of Arts degree. Item is in English.
Box 3 Folder 15
The Jewish Labor Movement in New York
1908
Format: Publication
Scope and Contents
Thesis submitted for Bachelor of Arts degree
Box 3 Folder 15
Item 1: The Jewish Labor Movement in America: Two Views.
Format: Publication
Scope and Contents
By Israel Knox; Irving Howe. Item is in English.
Box 3 Folder 17
The Jewish People: Past and Present
1948
Format: Publication
Scope and Contents
v.2
Box 3 Folder 17
Item 1: The Jewish People: Past and Present
Format: Publication
Scope and Contents
By Jewish Encyclopedic Handbooks. v.2. Item is in English.
Box 3 Folder 18
The Jewish People: Past and Present
1952
Format: Publication
Scope and Contents
v.3
Box 3 Folder 18
Item 1: The Jewish People: Past and Present
Format: Publication
Scope and Contents
By Jewish Encyclopedic Handbooks. v.3. Item is in English.
Box 3 Folder 19
Joint Board Cloakmakers' Union of New York Thirty-Fifth Anniversary Jubilee Book
1910-1945
Format: Publication
Scope and Contents
Cover embossed: M. Kraus
Box 3 Folder 19
Item 1: Joint Board Cloakmakers' Union of New York Thirty-Fifth Anniversary Jubilee Book
Format: Publication
Scope and Contents
Cover embossed: M. Kraus. Item is in English.
Box 3 Folder 20
Der Klouk Finisher
1942
Format: Publication
Scope and Contents
Yiddish and English. The Cloak Finisher. v.1:no.1-2,4-5 (1942)
Box 3 Folder 20
Item 1: Der Klouk Finisher
Format: Publication
Scope and Contents
By Local 9. The Cloak Finisher. v.1:no.1-2,4-5 (1942). Item is in English; Yiddish.
Box 3 Folder 21
Klouk-Finishers Voice
1942
Format: Publication
Scope and Contents
Yiddish and English. Cloak-Finishers Voice. v.1:no.1 (1942:Jan. 12)
Box 3 Folder 21
Item 1: Klouk-Finishers Voice
Format: Publication
Scope and Contents
By Local 9. Cloak-Finishers Voice. v.1:no.1 (1942:Jan. 12). Item is in English; Yiddish.
Box 3 Folder 22
Der Klouk un Dressmaker
1931
Format: Publication
Scope and Contents
Yiddish. v.1:no.1-3 (1931)
Box 3 Folder 22
Item 1: Der Klouk un Dresmaker
Format: Publication
Scope and Contents
By Left Wing Opposition. v.1:no.1-3 (1931). Item is in Yiddish.
Box 3 Folder 23
Knit Goods News
1961
Format: Publication
Scope and Contents
v.12:no.9 (1961:Apr. 24)
Box 3 Folder 23
Item 1: Knit Goods News
Format: Publication
Scope and Contents
By Local 190. v.12:no.9 (1961:Apr. 24). Item is in English.
Box 3 Folder 24
Knitgoods Workers Voice
1941-1987
Format: Publication
Scope and Contents
v.5:no.5-6 (1941); v.9:no.1 (1945); v.12:no.1,4 (1948); v.14:no.1-3,5-6,8 (1950); v.15:no.1,3-5 (1951); v.16:no.6 (1953); v.17:no.2,4 (1954); v.19:no.1 (1956); v.20:no.3-4 (1957); v.21:no.1-2,4 (1958); v.46:no.1 (1984), v.47:no.3 (1986); v.48:no.1 (1987)
Box 3 Folder 24
Item 1: Knitgoods Workers Voice
Format: Publication
Scope and Contents
By Local 155. v.5:no.5-6 (1941); v.9:no.1 (1945); v.12:no.1,4 (1948); v.14:no.1-3,5-6,8 (1950); v.15:no.1,3-5 (1951); v.16:no.6 (1953); v.17:no.2,4 (1954); v.19:no.1 (1956); v.20:no.3-4 (1957); v.21:no.1-2,4 (1958); v.46:no.1 (1984), v.47:no.3 (1986); v.48:no.1 (1987). Item is in English.
Box 3 Folder 25
Labor in the Metropolis
1972
Format: Publication
Box 3 Folder 25
Item 1: Labor in the Metropolis
Format: Publication
Scope and Contents
By Gus Tyler. Item is in English.
Box 3 Folder 26
Labor Organization Annual Report: Form LM-2 and Instructions
1967
Format: Publication
Box 3 Folder 26
Item 1: Labor Organization Annual Report: Form LM-2 and Instructions
Format: Publication
Scope and Contents
By Office of Labor-Management and Welfare-Pension Reports. Item is in English.
Box 3 Folder 27
The Ladies' Garment Worker
1913
Format: Publication
Scope and Contents
English and Yiddish. v.4:no.1-12 (1913). Bound volume
Box 3 Folder 27
Item 1: The Ladies' Garment Worker
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). v.4:no.1-12 (1913). Bound volume. Item is in English; Yiddish.
Box 3 Folder 28
Let's Go! Manual for Education Committees, ILGWU
1955
Format: Publication
Box 3 Folder 28
Item 1: Let's Go! Manual for Education Committees, ILGWU
Format: Publication
Scope and Contents
By Education Department. Item is in English.
Box 3 Folder 29
Lincoln Center Stagebill
1985
Format: Publication
Scope and Contents
Entertainment for ILGWU Retirees, October 29, 1985.
Box 3 Folder 29
Item 1: Lincoln Center Stagebill
Format: Publication
Scope and Contents
Entertainment for ILGWU Retirees, October 29, 1985. Item is in English.
Box 3 Folder 30
Live
Format: Publication
Box 3 Folder 30
Item 1: Live
Format: Publication
Scope and Contents
By David Dubinsky. Item is in English.
Box 3 Folder 31
Local 132 News
1957
Format: Publication
Scope and Contents
v.1:no.3 (1957:May)
Box 3 Folder 31
Item 1: Local 132 News
Format: Publication
Scope and Contents
By Local 132. v.1:no.3 (1957:May). Item is in English.
Box 3 Folder 32
Local 22 Union School Spring 1938 Catalogue
1938
Format: Publication
Box 3 Folder 32
Item 1: Local 22 Union School Spring 1938 Catalogue
Format: Publication
Scope and Contents
By Local 22. Item is in English.
Box 3 Folder 33
Local 23-25 News
1985
Format: Publication
Scope and Contents
v.34:no.3 (1985:Nov.)
Box 3 Folder 33
Item 1: Local 23-25 News
Format: Publication
Scope and Contents
By Local 23-25. v.34:no.3 (1985:Nov.). Item is in English.
Box 3 Folder 34
Local 35 News
1958-1965
Format: Publication
Scope and Contents
English and Yiddish. v.2:no.1 (1958:Apr.); v.3:no.1 (1959:Jan.); v.7:no.3 (1963:Oct.); v.8:no.3 (1964:June); v.9:no.2 (1965:Oct.)
Box 3 Folder 34
Item 1: Local 35 News
Format: Publication
Scope and Contents
By Local 35. v.2:no.1 (1958:Apr.); v.3:no.1 (1959:Jan.); v.7:no.3 (1963:Oct.); v.8:no.3 (1964:June); v.9:no.2 (1965:Oct.). Item is in English; Yiddish.
Box 3 Folder 35
The Lock-Out in the Cloak and Suit Industry
1916
Format: Publication
Scope and Contents
The Record of a Public Hearing before Mayor John Purroy Mitchell at the City Hall, New York, April 26th, 1916.
Box 3 Folder 35
Item 1: The Lock-Out in the Cloak and Suit Industry
Format: Publication
Scope and Contents
The Record of a Public Hearing before Mayor John Purroy Mitchell at the City Hall, New York, April 26th, 1916. Item is in English.
Box 3 Folder 36
Meeting of the Board of Arbitrators
1913
Format: Publication
Scope and Contents
October 12 and 13, 1913
Box 3 Folder 36
Item 1: Meeting of the Board of Arbitrators
Format: Publication
Scope and Contents
October 12 and 13, 1913. Item is in English.
Box 3 Folder 37
The Needle Point
1946
Format: Publication
Box 3 Folder 37
Item 1: The Needle Point
Format: Publication
Scope and Contents
By Local 249. Item is in English.
Box 3 Folder 38
The Needle Point
1954-1958
Format: Publication
Box 3 Folder 38
Item 1: The Needle Point
Format: Publication
Scope and Contents
By Wilkes-Barre Pittston District Council. Item is in English.
Box 4 Folder 1
New 1962 Disclosure Requirements
1962
Format: Publication
Scope and Contents
Welfare and Pension Plan Disclosure Act as amended in 1962
Box 4 Folder 1
Item 1: New 1962 Disclosure Requirements
Format: Publication
Scope and Contents
By Commerce Clearing House. Welfare and Pension Plan Disclosure Act as amended in 1962. Item is in English.
Box 4 Folder 2
The New Gerrymander Threat
1971
Format: Publication
Scope and Contents
Reprinted from The American Federationist, February 1971. 2 copies.
Box 4 Folder 2
Item 1: The New Gerrymander Threat
Format: Publication
Scope and Contents
By Daniel I. Wells; Gus Tyler. Reprinted from The American Federationist, February 1971. 2 copies. Item is in English.
Box 4 Folder 3
New York Supreme Court: Appellant's Brief
1932
Format: Publication
Box 4 Folder 3
Item 1: New York Supreme Court: Appellant's Brief
Format: Publication
Scope and Contents
By Emil Schlesinger; Abraham Schlesinger. Item is in English.
Box 4 Folder 4
New York Supreme Court: Respondent's Brief
1945
Format: Publication
Box 4 Folder 4
Item 1: New York Supreme Court: Respondent's Brief
Format: Publication
Scope and Contents
By Elias Lieberman. Item is in English.
Box 4 Folder 5
New York Supreme Court: Summons and Complaint
1933
Format: Publication
Box 4 Folder 5
Item 1: New York Supreme Court: Summons and Complaint
Format: Publication
Scope and Contents
By Carl J. Austrian; Joseph A. Broderick. Item is in English.
Box 4 Folder 6
News and Views. Nouvelles et Opinions.
1949-1967
Format: Publication
Scope and Contents
English and French. No.1-2,5-6 (1949-1950); v.4:no.3 (1967)
Box 4 Folder 6
Item 1: News and Views. Nouvelles et Opinions.
Format: Publication
Scope and Contents
By Local 205. No.1-2,5-6 (1949-1950); v.4:no.3 (1967). Item is in English; French.
Box 4 Folder 7
Northeast Department 30th Anniversary, 1935-1965
1965
Format: Publication
Scope and Contents
32nd Convention, ILGWU, Miami Beach, Florida, May 17, 1965. 3 copies.
Box 4 Folder 7
Item 1: Northeast Department 30th Anniversary, 1935-1965
Format: Publication
Scope and Contents
By Northeast Department. 32nd Convention, ILGWU, Miami Beach, Florida, May 17, 1965. 3 copies. Item is in English.
Box 4 Folder 8
On the Avenue
1940
Format: Publication
Scope and Contents
v.2:no.2 (1940:Mar.)
Box 4 Folder 8
Item 1: On the Avenue
Format: Publication
Scope and Contents
By Local 38. v.2:no.2 (1940:Mar.). Item is in English.
Box 4 Folder 9
The Organizer
1935
Format: Publication
Scope and Contents
v.1 (1935)
Box 4 Folder 9
Item 1: The Organizer
Format: Publication
Scope and Contents
By Local 184. v.1 (1935). Item is in English.
Box 4 Folder 10
Our Aim
1940-1965
Format: Publication
Scope and Contents
v.5:no.44 (1940); v.10:no.98 (1948); v.11:no.103- 107 (1949-1950); v.13:no.112-115 (1950-1951); v.13:no.116-117 (1951); v.4:no.118-120,123,125,129-130,137-139,143 (1952-1957); v.5:no.149 (1958); v.7:no.165 (1962); v.8:no.169-170 (1963-1964); v.9:no.174 (19
Box 4 Folder 10
Item 1: Our Aim
Format: Publication
Scope and Contents
By Local 91. v.5:no.44 (1940); v.10:no.98 (1948); v.11:no.103-107 (1949-1950); v.13:no.112-115 (1950-1951); v.13:no.116-117 (1951); v.4:no.118-120,123,125,129-130,137-139,143 (1952-1957); v.5:no.149 (1958); v.7:no.165 (1962); v.8:no.169-170 (1963-1964); v.9:no.174 (19. Item is in English.
Box 4 Folder 11
Our Goal
1935
Format: Publication
Box 4 Folder 11
Item 1: Our Goal
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). Item is in English.
Box 4 Folder 12
Our Home; 1984 Year Book
1984
Format: Publication
Box 4 Folder 12
Item 1: Our Home; 1984 Year Book
Format: Publication
Scope and Contents
By Louis Silver. Item is in English.
Box 4 Folder 13
Our Home; 1985 Year Book
1985
Format: Publication
Box 4 Folder 13
Item 1: Our Home; 1985 Year Book
Format: Publication
Scope and Contents
By Louis Silver. Item is in English.
Box 4 Folder 14
Our Local 66
1944-1966
Format: Publication
Scope and Contents
v.3-23 (1944-1966). Not all issues present.
Box 4 Folder 14
Item 1: Our Local 66
Format: Publication
Scope and Contents
By Local 66. v.3-23 (1944-1966). Not all issues present. Item is in English.
Box 4 Folder 15
Our Record
1936
Format: Publication
Scope and Contents
Official Bulletin, July 1936
Box 4 Folder 15
Item 1: Our Record
Format: Publication
Scope and Contents
By Local 32. Official Bulletin, July 1936. Item is in English.
Box 4 Folder 16
Our Voice
1935-1949
Format: Publication
Scope and Contents
v.1-6 (1935-1949)
Box 4 Folder 16
Item 1: Our Voice
Format: Publication
Scope and Contents
By Chicago Joint Board. v.1-6 (1935-1949). Item is in English.
Box 4 Folder 17
The Pajama Game
1954
Format: Publication
Scope and Contents
Script. Play performed at 1986 ILGWU convention. Especially adapted for ILGWU.
Box 4 Folder 17
Item 1: The Pajama Game
Format: Publication
Scope and Contents
By George Abbott; Richard Bissell; Richard Adler; Jerry Ross. Script. Play performed at 1986 ILGWU convention. Especially adapted for ILGWU. Item is in English.
Box 4 Folder 18
The Pattern Maker
1959
Format: Publication
Scope and Contents
v.18:no.3-4 (1959:Mar.-Apr.)
Box 4 Folder 18
Item 1: The Pattern Maker
Format: Publication
Scope and Contents
By Pattern Makers' Guild. v.18:no.3-4 (1959:Mar.-Apr.). Item is in English.
Box 4 Folder 19
Playbill: Belasco Theatre
1984
Format: Publication
Scope and Contents
ILGWU song "Look for the Union Label" opens second act of Accidental Death of an Anarchist. 2 copies.
Box 4 Folder 19
Item 1: Playbill: Belasco Theatre
Format: Publication
Scope and Contents
ILGWU song "Look for the Union Label" opens second act of Accidental Death of an Anarchist. 2 copies. Item is in English.
Box 4 Folder 20
Accidental Death of an Anarchist
1984
Format: Publication
Scope and Contents
Script. Adapted by Richard Nelson from a literal translation by Suzanne Cowan. Revised October 1, 1984
Box 4 Folder 20
Item 1: Accidental Death of an Anarchist
Format: Publication
Scope and Contents
By Dario Fo; Richard Nelson; Suzanne Cowan. Script. Adapted by Richard Nelson from a literal translation by Suzanne Cowan. Revised October 1, 1984. Item is in English.
Box 4 Folder 21
The Politics of Pat Moynihan
1973
Format: Publication
Scope and Contents
In The New Leader, v.56:no.7 (1973:Apr. 2)
Box 4 Folder 21
Item 1: The Politics of Pat Moynihan
Format: Publication
Scope and Contents
By Gus Tyler. In The New Leader, v.56:no.7 (1973:Apr. 2). Item is in English.
Box 4 Folder 22
The Position of the International Ladies' Garment Workers' Union in Relation to CIO and AFL, 1934-1938
1938
Format: Publication
Scope and Contents
Chronicled in Documents and Records
Box 4 Folder 22
Item 1: The Position of the International Ladies' Garment Workers' Union in Relation to CIO and AFL, 1934-1938
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). Chronicled in Documents and Records. Item is in English.
Box 4 Folder 23
Der Preser
1926-1928
Format: Publication
Scope and Contents
Yiddish. v.1-3 (1926-1928)
Box 4 Folder 23
Item 1: Der Preser
Format: Publication
Scope and Contents
By Local 35. v.1-3 (1926-1928). Item is in Yiddish.
Box 4 Folder 24
Productivity and Incentives
1977
Format: Publication
Box 4 Folder 24
Item 1: Productivity and Incentives
Format: Publication
Scope and Contents
By Mitchell Lokiec. Item is in English.
Box 4 Folder 25
Programa de Master en Adminstracion
1970
Format: Publication
Scope and Contents
Spanish
Box 4 Folder 25
Item 1: Programa de Master en Adminstracion
Format: Publication
Scope and Contents
By IESA (Instituto de Estudios Superiores de Administracion). Item is in Spanish.
Box 4 Folder 26
Protocol of Peace
1968
Format: Publication
Scope and Contents
Reprinted from American Labor Magazine, May 1968. 3 copies.
Box 4 Folder 26
Item 1: Protocol of Peace
Format: Publication
Scope and Contents
Reprinted from American Labor Magazine, May 1968. 3 copies. Item is in English.
Box 4 Folder 27
The Radical Myth-Makers
1983
Format: Publication
Scope and Contents
In Dissent, Fall 1983. Book review. Photocopy.
Box 4 Folder 27
Item 1: The Radical Myth-Makers
Format: Publication
Scope and Contents
By Gus Tyler. In Dissent, Fall 1983. Book review. Photocopy. Item is in English.
Box 4 Folder 28
Rank and File Cutter
1941
Format: Publication
Scope and Contents
Election Issue 1941
Box 4 Folder 28
Item 1: Rank and File Cutter
Format: Publication
Scope and Contents
By Local 10. Election Issue 1941. Item is in English.
Box 4 Folder 29
Real-Spot
1938-1940
Format: Publication
Scope and Contents
v.1:no.1 (1938:Nov.); v.2:no.2/3 (1939:Feb./Mar.); v.2:no.1 (1940:Jan.)
Box 4 Folder 29
Item 1: Real-Spot
Format: Publication
Scope and Contents
By Allentown District Council. v.1:no.1 (1938:Nov.); v.2:no.2/3 (1939:Feb./Mar.); v.2:no.1 (1940:Jan.). Item is in English.
Box 4 Folder 30
Report of Educational Activities, 1922-1924
1924
Format: Publication
Box 4 Folder 30
Item 1: Report of Educational Activities, 1922-1924
Format: Publication
Scope and Contents
By Education Department. Item is in English.
Box 4 Folder 31
Report of Proposed Revision of the Constitution and By-Laws of the International Ladies' Garment Workers' Union
1965
Format: Publication
Scope and Contents
Recommended to the 32nd Convention, Miami Beach, Florida, May 12, 1965
Box 4 Folder 31
Item 1: Report of Proposed Revision of the Constitution and By-Laws of the International Ladies' Garment Workers' Union
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). Recommended to the 32nd Convention, Miami Beach, Florida, May 12, 1965. Item is in English.
Box 4 Folder 32
Report of the General Executive Board to the 24th Convention
1940
Format: Publication
Scope and Contents
May 27-June 8, 1940. Carnegie Hall, New York City
Box 4 Folder 32
Item 1: Report of the General Executive Board to the 24th Convention
Format: Publication
Scope and Contents
By GEB (General Executive Board). May 27-June 8, 1940. Carnegie Hall, New York City. Item is in English.
Box 4 Folder 33
Report of the General Executive Board to the 32nd Convention
1965
Format: Publication
Scope and Contents
May 12, 1965. Miami Beach, Florida
Box 4 Folder 33
Item 1: Report of the General Executive Board to the 32nd Convention
Format: Publication
Scope and Contents
By GEB (General Executive Board). May 12, 1965. Miami Beach, Florida. Item is in English.
Box 4 Folder 34
Reporter
1950
Format: Publication
Scope and Contents
v.1:no.2 (1950:Nov.)
Box 4 Folder 34
Item 1: Reporter
Format: Publication
Scope and Contents
By Los Angeles Dress Joint Board. v.1:no.2 (1950:Nov.). Item is in English.
Box 4 Folder 35
Resolutions Introduced by the Delegates to the 34th Convention.
1971
Format: Publication
Scope and Contents
Miami Beach, Florida, May 6, 1971. 2 copies.
Box 4 Folder 35
Item 1: Resolutions Introduced by the Delegates to the 34th Convention.
Format: Publication
Scope and Contents
Miami Beach, Florida, May 6, 1971. 2 copies. Item is in English.
Box 4 Folder 36
Schedule of Piece Work Prices for Cotton Dresses
1938
Format: Publication
Box 4 Folder 36
Item 1: Schedule of Piece Work Prices for Cotton Dresses
Format: Publication
Scope and Contents
By Waist and Dressmakers' Joint Board. Item is in English.
Box 4 Folder 37
Schedule of Prices and Agreement
1937
Format: Publication
Box 4 Folder 37
Item 1: Schedule of Prices and Agreement
Format: Publication
Scope and Contents
By Textile Workers' Organizing Committee. Item is in English.
Box 5 Folder 1
The Sephardic Home 37th Anniversary Journal, 1948-1985
1985
Format: Publication
Scope and Contents
37th Annual Dinner-Dance, November 2, 1985.
Box 5 Folder 1
Item 1: The Sephardic Home 37th Anniversary Journal, 1948-1985
Format: Publication
Scope and Contents
By Sephardic Home for the Aged. 37th Annual Dinner-Dance, November 2, 1985. Item is in English.
Box 5 Folder 2
The Shipping Clerk
1954
Format: Publication
Scope and Contents
v.2:no.1,3 (1954)
Box 5 Folder 2
Item 1: The Shipping Clerk
Format: Publication
Scope and Contents
By Local 60-A. v.2:no.1,3 (1954). Item is in English.
Box 5 Folder 3
Sing-A-Long With the ILGWU
1983
Format: Publication
Scope and Contents
Song book. 38th Convention, Hollywood, Florida, May 27, 1983. 2 copies.
Box 5 Folder 3
Item 1: Sing-A-Long With the ILGWU
Format: Publication
Scope and Contents
Song book. 38th Convention, Hollywood, Florida, May 27, 1983. 2 copies. Item is in English.
Box 5 Folder 4
Souvenir Journal Honoring Isidor Stenzor
1962
Format: Publication
Box 5 Folder 4
Item 1: Souvenir Journal Honoring Isidor Stenzor
Format: Publication
Scope and Contents
By Jewish Labor Committee. Item is in English.
Box 5 Folder 5
The Sportswear Worker
1946
Format: Publication
Scope and Contents
v.1:no.2 (1946:Apr.)
Box 5 Folder 5
Item 1: The Sportswear Worker
Format: Publication
Scope and Contents
By Local 226. v.1:no.2 (1946:Apr.). Item is in English.
Box 5 Folder 6
Spotlight on Local 48, ILGWU
1956
Format: Publication
Scope and Contents
English and Italian.
Box 5 Folder 6
Item 1: Spotlight on Local 48, ILGWU
Format: Publication
Scope and Contents
By Local 48. Item is in English; Italian.
Box 5 Folder 7
Statement of Receipts and Disbursements
1938
Format: Publication
Scope and Contents
January 1, 1938 - December 31, 1938. Locals, Joint Boards, and General Office. 3 copies.
Box 5 Folder 7
Item 1: Statement of Receipts and Disbursements
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1938 - December 31, 1938. Locals, Joint Boards, and General Office. 3 copies. Item is in English.
Box 5 Folder 8
Statement of Receipts and Disbursements
1958
Format: Publication
Scope and Contents
January 1, 1958 - December 31, 1958. Locals, Joint Boards, and General Office. 3 copies.
Box 5 Folder 8
Item 1: Statement of Receipts and Disbursements
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1958 - December 31, 1958. Locals, Joint Boards, and General Office. 3 copies. Item is in English.
Box 5 Folder 9
Statement of Receipts and Disbursements
1959
Format: Publication
Scope and Contents
January 1, 1959 - December 31, 1959. Locals, Joint Boards, and General Office.
Box 5 Folder 9
Item 1: Statement of Receipts and Disbursements
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1959 - December 31, 1959. Locals, Joint Boards, and General Office. . Item is in English.
Box 5 Folder 10
Statement of Receipts and Disbursements
1960
Format: Publication
Scope and Contents
January 1, 1960 - December 31, 1960. Locals, Joint Boards, and General Office. 2 copies.
Box 5 Folder 10
Item 1: Statement of Receipts and Disbursements
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1960 - December 31, 1960. Locals, Joint Boards, and General Office. 2 copies. Item is in English.
Box 5 Folder 11
Statement on Behalf of the International Ladies' Garment Workers' Union and Joint Board of Cloak and Skirt Makers' Unions
1915
Format: Publication
Box 5 Folder 11
Item 1: Statement on Behalf of the International Ladies' Garment Workers' Union and Joint Board of Cloak and Skirt Makers' Unions
Format: Publication
Scope and Contents
By Morris Hillquit. Item is in English.
Box 5 Folder 12
A Story About 50,000 New York Women
1940
Format: Publication
Box 5 Folder 12
Item 1: A Story About 50,000 New York Women
Format: Publication
Scope and Contents
By Division of Women in Industry and Minimum Wage. Item is in English.
Box 5 Folder 13
The Story of Mary Brown
Format: Publication
Scope and Contents
Based on original text and idea by Leon Stein. 3 copies.
Box 5 Folder 13
Item 1: The Story of Mary Brown
Format: Publication
Scope and Contents
By Michael Johnson; James Corbett; Leon Stein. Based on original text and idea by Leon Stein. 3 copies. Item is in English.
Box 5 Folder 14
Supreme Court of New York County: Papers on Appeal From Order
1931
Format: Publication
Box 5 Folder 14
Item 1: Supreme Court of New York County: Papers on Appeal From Order
Format: Publication
Scope and Contents
By Emil Schlesinger. Item is in English.
Box 5 Folder 15
Supreme Court of New York County: Appellant's Reply Brief
1940
Format: Publication
Box 5 Folder 15
Item 1: Supreme Court of New York County: Appellant's Reply Brief
Format: Publication
Scope and Contents
By Samuel Hecht. Item is in English.
Box 5 Folder 16
Supreme Court of New York County: Brief of the Defendant-Respondent, Joint Board of the Dress and Waistmakers' Union of Greater New York
1940
Format: Publication
Box 5 Folder 16
Item 1: Supreme Court of New York County: Brief of the Defendant-Respondent, Joint Board of the Dress and Waistmakers' Union of Greater New York
Format: Publication
Scope and Contents
By Emil Schlesinger; Abraham Schlesinger. Item is in English.
Box 5 Folder 17
Supreme Court of New York County: Papers on Appeal From Order
1940
Format: Publication
Box 5 Folder 17
Item 1: Supreme Court of New York County: Papers on Appeal From Order
Format: Publication
Scope and Contents
Item is in English.
Box 5 Folder 18
Supreme Court of New York County: Plaintiffs' Trial Memorandum
Format: Publication
Box 5 Folder 18
Item 1: Supreme Court of New York County: Plaintiffs' Trial Memorandum
Format: Publication
Scope and Contents
By Emil Schlesinger; Abraham Schlesinger. Item is in English.
Box 5 Folder 19
Tailor's Progress: The Story of a Famous Union and the Men Who Made It
1944
Format: Publication
Box 5 Folder 19
Item 1: Tailor's Progress: The Story of a Famous Union and the Men Who Made It
Format: Publication
Scope and Contents
By Benjamin Stolberg. Item is in English.
Box 5 Folder 20
Technological Changes in the Garment Industry.
1987
Format: Publication
Scope and Contents
v.9 (1987:Feb.)
Box 5 Folder 20
Item 1: Technological Changes in the Garment Industry.
Format: Publication
Scope and Contents
By Mitchell Lokiec. v.9 (1987:Feb.). Item is in English.
Box 5 Folder 21
Thru the Needle's Eye
1951
Format: Publication
Scope and Contents
v.1:no.3 (1951:July/Aug.)
Box 5 Folder 21
Item 1: Thru the Needle's Eye
Format: Publication
Scope and Contents
v.1:no.3 (1951:July/Aug.). Item is in English.
Box 5 Folder 22
To Regulate the Textile Industry
1937
Format: Publication
Scope and Contents
May 19th, 1937
Box 5 Folder 22
Item 1: To Regulate the Textile Industry
Format: Publication
Scope and Contents
By Committee on Labor. May 19th, 1937. Item is in English.
Box 5 Folder 23
Tomorrow is Beautiful
1948
Format: Publication
Scope and Contents
Special Labor Edition. Introduction by William Green
Box 5 Folder 23
Item 1: Tomorrow is Beautiful
Format: Publication
Scope and Contents
By Lucy Robins Lang; William Green. Special Labor Edition. Introduction by William Green. Item is in English.
Box 5 Folder 24
Toward Party Realignment
1960
Format: Publication
Scope and Contents
Reprinted from New Politics. Speech delivered at a conference of the Union Academy, November 1960. 2 copies.
Box 5 Folder 24
Item 1: Toward Party Realighment
Format: Publication
Scope and Contents
By Gus Tyler. Reprinted from New Politics. Speech delivered at a conference of the Union Academy, November 1960. 2 copies. Item is in English.
Box 5 Folder 25
Trends and Prospects in the Women's Garment Industry, 1965-1968
1968
Format: Publication
Scope and Contents
Report presented by GEB to the 33rd ILGWU Atlantic City Convention, May, 1968. 3 copies.
Box 5 Folder 25
Item 1: Trends and Prospects in the Women's Garment Industry, 1965-1968
Format: Publication
Scope and Contents
Report presented by GEB to the 33rd ILGWU Atlantic City Convention, May, 1968. 3 copies. Item is in English.
Box 5 Folder 26
Trends and Prospects Women's Garment Industry, 1959-1962
1962
Format: Publication
Scope and Contents
Report presented by GEB to the ILGWU Atlantic City Convention, May, 1962. 3 copies.
Box 5 Folder 26
Item 1: Trends and Prospects Women's Garment Industry, 1959-1962
Format: Publication
Scope and Contents
Report presented by GEB to the ILGWU Atlantic City Convention, May, 1962. 3 copies. Item is in English.
Box 5 Folder 27
Twenty-Fifth Anniversary of ILGWU Locals 137-140-143, 1933-1958
1985
Format: Publication
Scope and Contents
Yonkers State Armory, October 25, 1958
Box 5 Folder 27
Item 1: Twenty-Fifth Anniversary of ILGWU Locals 137-140-143, 1933-1958
Format: Publication
Scope and Contents
By Locals 137-140-143. Yonkers State Armory, October 25, 1958. Item is in English.
Box 5 Folder 28
U.S. Production, Imports and Import/Production Ratios for Cotton, Wool and Man-Made Fiber Textiles and Apparel
1985
Format: Publication
Box 5 Folder 28
Item 1: U.S. Production, Imports and Import/Production Ratios for Cotton, Wool and Man-Made Fiber Textiles and Apparel
Format: Publication
Scope and Contents
By International Trade Administration. Item is in English.
Box 5 Folder 29
The Union Guide
1934-1938
Format: Publication
Scope and Contents
v.1:no.1 (1934:Dec. 6) - v.3:no.1 (1938:Feb.). Bound volume.
Box 5 Folder 29
Item 1: The Union Guide
Format: Publication
Scope and Contents
By Locals 150-157. v.1:no.1 (1934:Dec. 6) - v.3:no.1 (1938:Feb.). Bound volume. Item is in English.
Box 5 Folder 30
Union News
1956
Format: Publication
Scope and Contents
v.4:no.10,12 (1956)
Box 5 Folder 30
Item 1: Union News
Format: Publication
Scope and Contents
By Dress Joint Board. v.4:no.10,12 (1956). Item is in English.
Box 5 Folder 31
Union Progress
Format: Publication
Box 5 Folder 31
Item 1: Union Progress
Format: Publication
Scope and Contents
By Local 114. Item is in English.
Box 5 Folder 32
United We Stand
1944
Format: Publication
Scope and Contents
Buffet Supper, Kansas City USO, January 16, 1944
Box 5 Folder 32
Item 1: United We Stand
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). Buffet Supper, Kansas City USO, January 16, 1944. Item is in English.
Box 5 Folder 33
Victoire
1941-1942
Format: Publication
Scope and Contents
French and English. Victory. v.1 (1941-1942)
Box 5 Folder 33
Item 1: Victoire
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). Victory. v.1 (1941-1942). Item is in English; French.
Box 5 Folder 34
Voice of 89
1980
Format: Publication
Scope and Contents
v.1:no.1 (1980:Dec.)
Box 5 Folder 34
Item 1: Voice of 89
Format: Publication
Scope and Contents
By Local 89. v.1:no.1 (1980:Dec.). Item is in English.
Box 5 Folder 35
The Voice of Local 144
1938
Format: Publication
Scope and Contents
English and Italian. Christmas Issue, v.1:no.11 (1938:Dec.)
Box 5 Folder 35
Item 1: The Voice of Local 144
Format: Publication
Scope and Contents
By Local 144. Christmas Issue, v.1:no.11 (1938:Dec.). Item is in English; Italian.
Box 5 Folder 36
Welcome
Format: Publication
Box 5 Folder 36
Item 1: Welcome
Format: Publication
Scope and Contents
By Louis Stulberg. Item is in English.
Box 5 Folder 37
What Now!
1936
Format: Publication
Scope and Contents
v.1:no.3 (1936:Feb. 21); v.1:no.7 (1936:Mar. 19)
Box 5 Folder 37
Item 1: What Now!
Format: Publication
Scope and Contents
By Local 884. v.1:no.3 (1936:Feb. 21); v.1:no.7 (1936:Mar. 19). Item is in English.
Box 5 Folder 38
Why FOUR?
Format: Publication
Box 5 Folder 38
Item 1: Why FOUR?
Format: Publication
Scope and Contents
By FOUR (Federation of Union Representatives). Item is in English.
Box 5 Folder 39
The Work Ethic: A Union View
1983
Format: Publication
Scope and Contents
Chapter 10 in The Work Ethic: A Critical Analysis. Photocopy. 2 copies.
Box 5 Folder 39
Item 1: The Work Ethic: A Union View
Format: Publication
Scope and Contents
By Gus Tyler. Chapter 10 in The Work Ethic: A Critical Analysis. Photocopy. 2 copies. Item is in English.
Box 5 Folder 40
Workers Defense League: Fourty-Seventh Anniversary Journal
1983
Format: Publication
Scope and Contents
47th Anniversary Journal In Honor of the Memory of David Dubinsky. October 20, 1983.
Box 5 Folder 40
Item 1: Workers Defense League: Fourty-Seventh Anniversary Journal
Format: Publication
Scope and Contents
By Workers Defense League. 47th Anniversary Journal In Honor of the Memory of David Dubinsky. October 20, 1983. Item is in English.
Box 5 Folder 41
Your Union: a Handbook of Information for ILGWU Members in Wyoming Valley District Council
Format: Publication
Scope and Contents
2 copies
Box 5 Folder 41
Item 1: Your Union: a Handbook of Information for ILGWU Members in Wyoming Valley District Council
Format: Publication
Scope and Contents
By Northeast Department. 2 copies. Item is in English.
Box 5 Folder 42
Der Yunion Arbeyter
1925-1926
Format: Publication
Scope and Contents
Yiddish. v.1 (1925-1926). Bound volume.
Box 5 Folder 42
Item 1: Der Yunion Arbeyter
Format: Publication
Scope and Contents
By Union Worker Group. v.1 (1925-1926). Bound volume. Item is in Yiddish.
Box 5 Folder 43
Der Yunion Arbeyter
1925-1926
Format: Publication
Scope and Contents
Yiddish. v.1 (1925-1926). Bound volume. 2nd copy.
Box 5 Folder 43
Item 1: Der Yunion Arbeyter
Format: Publication
Scope and Contents
By Union Worker Group. v.1 (1925-1926). Bound volume. 2nd copy. Item is in Yiddish.
Box 6 Folder 1
The Blouse Maker
1958
Format: Publication
Scope and Contents
v.1:no.1 (1958:Feb.)
Box 6 Folder 1
Item 1: The Blouse Maker
Format: Publication
Scope and Contents
By Local 25. v.1:no.1 (1958:Feb.). Item is in English.
Box 6 Folder 2
The Cloakmaker
1963-1970
Format: Publication
Box 6 Folder 2
Item 1: The Cloakmaker
Format: Publication
Scope and Contents
By Los Angeles Cloak Joint Board. Item is in English.
Box 6 Folder 3
Chicago Women's Garment Worker
1923
Format: Publication
Scope and Contents
v.10:no.1-2 (1923)
Box 6 Folder 3
Item 1: Chicago Women's Garment Worker
Format: Publication
Scope and Contents
By Chicago Joint Board Cloak Skirt and Dress Workers' Union. v.10:no.1-2 (1923). Item is in English.
Box 6 Folder 4
Gerechtigkeit
1923
Format: Publication
Scope and Contents
Yiddish. v.5:no.34 (1923:Aug.). Photocopy of one article.
Box 6 Folder 4
Item 1: Gerechtigkeit
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). v.5:no.34 (1923:Aug.). Photocopy of one article. Item is in Yiddish.
Box 6 Folder 5
Good News
1943
Format: Publication
Scope and Contents
v.1:no.1 (1943:Mar. 24)
Box 6 Folder 5
Item 1: Good News
Format: Publication
Scope and Contents
By Sterling-Reliance Workers. v.1:no.1 (1943:Mar. 24). Item is in English.
Box 6 Folder 6
In Der Arbeyter Welt
1930-1939
Format: Publication
Scope and Contents
Yiddish. Photocopies of a column from Der Tog, various dates.
Box 6 Folder 6
Item 1: In Der Arbeyter Welt
Format: Publication
Scope and Contents
By The Day . Photocopies of a column from Der Tog, various dates. Item is in Yiddish.
Box 6 Folder 7
The International Kibitzer
1934
Format: Publication
Scope and Contents
v. X : no. Y (1934:June 2)
Box 6 Folder 7
Item 1: The International Kibitzer
Format: Publication
Scope and Contents
v.X:no.Y (1934:June 2). Item is in English.
Box 6 Folder 8
Joint Installation. Seating List
1974
Format: Publication
Scope and Contents
Hotel Roosevelt, New York City, March 30, 1974
Box 6 Folder 8
Item 1: Joint Installation. Seating List
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). Hotel Roosevelt, New York City, March 30, 1974. Item is in English.
Box 6 Folder 9
Local 23 News
1963
Format: Publication
Scope and Contents
v.6:no.2 (1963:June); v.6:no.2 (1963:Aug.)
Box 6 Folder 9
Item 1: Local 23 News
Format: Publication
Scope and Contents
By Local 23 . v.6:no.2 (1963:June); v.6:no.2 (1963:Aug.). Item is in English.
Box 6 Folder 10
Local 23-25 News
1964-1973
Format: Publication
Scope and Contents
English and Chinese.
Box 6 Folder 10
Item 1: Local 23-25 News
Format: Publication
Scope and Contents
By Local 23-25. Item is in English; Chinese.
Box 6 Folder 11
Der Morgen Zshunal
1915
Format: Publication
Scope and Contents
Photocopies of two articles.
Box 6 Folder 11
Item 1: Der Morgen Zshunal
Format: Publication
Scope and Contents
By Jewish Journal and Daily News. Photocopies of two articles. Item is in English.
Box 6 Folder 12
The Organizer
1933
Format: Publication
Scope and Contents
English, Italian, and Yiddish. v.1:no.1,3-6 (1933)
Box 6 Folder 12
Item 1: The Organizer
Format: Publication
Scope and Contents
By Joint Board Dress and Waits Makers' Union. v.1:no.1,3-6 (1933). Item is in English; Italian; Yiddish.
Box 6 Folder 13
Report on Competitive Conditions as Affected by Transportation Cost in the Apparel Industry
1939
Format: Publication
Box 6 Folder 13
Item 1: Report on Competitive Conditions as Affected by Transportation Cost in the Apparel Industry
Format: Publication
Scope and Contents
By Wage and Hours Division. Item is in English.
Box 6 Folder 14
Der Shap Fartreter
1922
Format: Publication
Box 6 Folder 14
Item 1: Der Shap Fartreter
Format: Publication
Scope and Contents
Item is in English.
Box 6 Folder 15
The Waist and Dressmaker
1912
Format: Publication
Scope and Contents
English and Yiddish. v.3-4 (1912). Very brittle.
Box 6 Folder 15
Item 1: The Waist and Dressmaker
Format: Publication
Scope and Contents
By Local 25. v.3-4 (1912). Very brittle. Item is in English; Yiddish.
Box 6 Folder 16
Vorwarts
1915
Format: Publication
Scope and Contents
Yiddish. Photocopies of various articles.
Box 6 Folder 16
Item 1: Vorwarts
Format: Publication
Scope and Contents
By Forward. Photocopies of various articles. Item is in Yiddish.
Box 6 Folder 17
Miscellaneous articles in Yiddish
Format: Publication
Scope and Contents
Yiddish. Photocopies.
Box 6 Folder 17
Item 1: Miscellaneous articles in Yiddish
Format: Publication
Scope and Contents
Photocopies. Item is in Yiddish.
Box 6 Folder 18
The Protocol is Abrogated By Employers
1915
Format: Publication
Scope and Contents
Photocopy
Box 6 Folder 18
Item 1: $250,000 Union Fund to Defend Leaders Named by "Gunman"
Format: Publication
Scope and Contents
By Evening Telegram. Photocopy. Item is in English.
Box 6 Folder 18
Item 2: The Public be Damned?
Format: Publication
Scope and Contents
By Tribune. Photocopy. Item is in English.
Box 6 Folder 18
Item 3: This Is No Time to Stir Up Trouble
Format: Publication
Scope and Contents
By New York American. Photocopy. Item is in English.
Box 6 Folder 18
Item 4: The Public's Business
Format: Publication
Scope and Contents
By Mail. Photocopy. Item is in English.
Box 6 Folder 18
Item 5: The Protocol is Abrogated By Employers
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
Item 6: Vote Aid for N. Y. Strikers
Format: Publication
Scope and Contents
By Seattle Union Record. Photocopy. Item is in English.
Box 6 Folder 18
Item 7: Freedom is Gained for Eight Unionists
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
Vote Aid for N. Y. Strikers
1926
Format: Publication
Scope and Contents
Photocopy
Box 6 Folder 18
Item 1: $250,000 Union Fund to Defend Leaders Named by "Gunman"
Format: Publication
Scope and Contents
By Evening Telegram. Photocopy. Item is in English.
Box 6 Folder 18
Item 2: The Public be Damned?
Format: Publication
Scope and Contents
By Tribune. Photocopy. Item is in English.
Box 6 Folder 18
Item 3: This Is No Time to Stir Up Trouble
Format: Publication
Scope and Contents
By New York American. Photocopy. Item is in English.
Box 6 Folder 18
Item 4: The Public's Business
Format: Publication
Scope and Contents
By Mail. Photocopy. Item is in English.
Box 6 Folder 18
Item 5: The Protocol is Abrogated By Employers
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
Item 6: Vote Aid for N. Y. Strikers
Format: Publication
Scope and Contents
By Seattle Union Record. Photocopy. Item is in English.
Box 6 Folder 18
Item 7: Freedom is Gained for Eight Unionists
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
Freedom is Gained for Eight Unionists
1915
Format: Publication
Scope and Contents
Photocopy
Box 6 Folder 18
Item 1: $250,000 Union Fund to Defend Leaders Named by "Gunman"
Format: Publication
Scope and Contents
By Evening Telegram. Photocopy. Item is in English.
Box 6 Folder 18
Item 2: The Public be Damned?
Format: Publication
Scope and Contents
By Tribune. Photocopy. Item is in English.
Box 6 Folder 18
Item 3: This Is No Time to Stir Up Trouble
Format: Publication
Scope and Contents
By New York American. Photocopy. Item is in English.
Box 6 Folder 18
Item 4: The Public's Business
Format: Publication
Scope and Contents
By Mail. Photocopy. Item is in English.
Box 6 Folder 18
Item 5: The Protocol is Abrogated By Employers
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
Item 6: Vote Aid for N. Y. Strikers
Format: Publication
Scope and Contents
By Seattle Union Record. Photocopy. Item is in English.
Box 6 Folder 18
Item 7: Freedom is Gained for Eight Unionists
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
This Is No Time to Stir Up Trouble
1916
Format: Publication
Scope and Contents
Photocopy
Box 6 Folder 18
Item 1: $250,000 Union Fund to Defend Leaders Named by "Gunman"
Format: Publication
Scope and Contents
By Evening Telegram. Photocopy. Item is in English.
Box 6 Folder 18
Item 2: The Public be Damned?
Format: Publication
Scope and Contents
By Tribune. Photocopy. Item is in English.
Box 6 Folder 18
Item 3: This Is No Time to Stir Up Trouble
Format: Publication
Scope and Contents
By New York American. Photocopy. Item is in English.
Box 6 Folder 18
Item 4: The Public's Business
Format: Publication
Scope and Contents
By Mail. Photocopy. Item is in English.
Box 6 Folder 18
Item 5: The Protocol is Abrogated By Employers
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
Item 6: Vote Aid for N. Y. Strikers
Format: Publication
Scope and Contents
By Seattle Union Record. Photocopy. Item is in English.
Box 6 Folder 18
Item 7: Freedom is Gained for Eight Unionists
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
$250,000 Union Fund to Defend Leaders Named by "Gunman"
1915
Format: Publication
Scope and Contents
Photocopy
Box 6 Folder 18
Item 1: $250,000 Union Fund to Defend Leaders Named by "Gunman"
Format: Publication
Scope and Contents
By Evening Telegram. Photocopy. Item is in English.
Box 6 Folder 18
Item 2: The Public be Damned?
Format: Publication
Scope and Contents
By Tribune. Photocopy. Item is in English.
Box 6 Folder 18
Item 3: This Is No Time to Stir Up Trouble
Format: Publication
Scope and Contents
By New York American. Photocopy. Item is in English.
Box 6 Folder 18
Item 4: The Public's Business
Format: Publication
Scope and Contents
By Mail. Photocopy. Item is in English.
Box 6 Folder 18
Item 5: The Protocol is Abrogated By Employers
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
Item 6: Vote Aid for N. Y. Strikers
Format: Publication
Scope and Contents
By Seattle Union Record. Photocopy. Item is in English.
Box 6 Folder 18
Item 7: Freedom is Gained for Eight Unionists
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
The Public be Damned?
1916
Format: Publication
Scope and Contents
Photocopy
Box 6 Folder 18
Item 1: $250,000 Union Fund to Defend Leaders Named by "Gunman"
Format: Publication
Scope and Contents
By Evening Telegram. Photocopy. Item is in English.
Box 6 Folder 18
Item 2: The Public be Damned?
Format: Publication
Scope and Contents
By Tribune. Photocopy. Item is in English.
Box 6 Folder 18
Item 3: This Is No Time to Stir Up Trouble
Format: Publication
Scope and Contents
By New York American. Photocopy. Item is in English.
Box 6 Folder 18
Item 4: The Public's Business
Format: Publication
Scope and Contents
By Mail. Photocopy. Item is in English.
Box 6 Folder 18
Item 5: The Protocol is Abrogated By Employers
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
Item 6: Vote Aid for N. Y. Strikers
Format: Publication
Scope and Contents
By Seattle Union Record. Photocopy. Item is in English.
Box 6 Folder 18
Item 7: Freedom is Gained for Eight Unionists
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
The Public's Business
1916
Format: Publication
Scope and Contents
Photocopy
Box 6 Folder 18
Item 1: $250,000 Union Fund to Defend Leaders Named by "Gunman"
Format: Publication
Scope and Contents
By Evening Telegram. Photocopy. Item is in English.
Box 6 Folder 18
Item 2: The Public be Damned?
Format: Publication
Scope and Contents
By Tribune. Photocopy. Item is in English.
Box 6 Folder 18
Item 3: This Is No Time to Stir Up Trouble
Format: Publication
Scope and Contents
By New York American. Photocopy. Item is in English.
Box 6 Folder 18
Item 4: The Public's Business
Format: Publication
Scope and Contents
By Mail. Photocopy. Item is in English.
Box 6 Folder 18
Item 5: The Protocol is Abrogated By Employers
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 6 Folder 18
Item 6: Vote Aid for N. Y. Strikers
Format: Publication
Scope and Contents
By Seattle Union Record. Photocopy. Item is in English.
Box 6 Folder 18
Item 7: Freedom is Gained for Eight Unionists
Format: Publication
Scope and Contents
By New York Call. Photocopy. Item is in English.
Box 7 Folder 1
Garment Worker
1972
Format: Publication
Scope and Contents
v.15:no.9 (1972:Dec.)
Box 7 Folder 1
Item 1: Garment Worker
Format: Publication
Scope and Contents
By Central Pennsylvania District. v.15:no.9 (1972:Dec.). Item is in English.
Box 7 Folder 2
Gerechtigkeit
1940
Format: Publication
Scope and Contents
Yiddish. v.22:no.6 (1940:June)
Box 7 Folder 2
Item 1: Gerechtigkeit
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). v.22:no.6 (1940:June). Item is in Yiddish.
Box 7 Folder 3
The Gestapo
Format: Publication
Box 7 Folder 3
Item 1: The Gestapo
Format: Publication
Scope and Contents
By Friends of Democracy. Item is in English.
Box 7 Folder 4
Heavy Ballot Halts Union: ILGWU Loses Election at Lawrence Mfg. Co. Plant
1960
Format: Publication
Scope and Contents
no.11 (1960:Mar. 17). Newspaper Extra Edition. Marked "Exhibit P" in pencil.
Box 7 Folder 4
Item 1: Heavy Ballot Halts Union: ILGWU Loses Election at Lawrence Mfg. Co. Plant
Format: Publication
Scope and Contents
By Brunswick Times-Gazette. no.11 (1960:Mar. 17). Newspaper Extra Edition. Marked "Exhibit P" in pencil. Item is in English.
Box 7 Folder 5
Der Klouk Opereitor
1930
Format: Publication
Scope and Contents
Yiddish. v.1:no.1 (1930:Dec.)
Box 7 Folder 5
Item 1: Der Klouk Opereitor
Format: Publication
Scope and Contents
By Cloak Operators' Mutual Aid Club. v.1:no.1 (1930:Dec.). Item is in Yiddish.
Box 7 Folder 6
Local 99 News
1973
Format: Publication
Scope and Contents
Special Issue (1973:Jan.); v.16:no.6-9 (1973)
Box 7 Folder 6
Item 1: Local 99 News
Format: Publication
Scope and Contents
By Local 99. Special Issue (1973:Jan.); v.16:no.6-9 (1973). Item is in English.
Box 7 Folder 7
Local 105 News
1973
Format: Publication
Scope and Contents
v.4:no.4 (1973:Oct.)
Box 7 Folder 7
Item 1: Local 105 News
Format: Publication
Scope and Contents
By Local 105. v.4:no.4 (1973:Oct.). Item is in English.
Box 7 Folder 8
Ohio Kentucky News
1972-1973
Format: Publication
Scope and Contents
v.8:no.4 (1972:Nov./Dec.); v.9:no.1 (1973:Jan./Mar.)
Box 7 Folder 8
Item 1: Ohio Kentucky News
Format: Publication
Scope and Contents
By Ohio-Kentucky Region. v.8:no.4 (1972:Nov./Dec.); v.9:no.1 (1973:Jan./Mar.). Item is in English.
Box 7 Folder 9
Our Union
1973
Format: Publication
Scope and Contents
v.22:no.46 (1973:Spring); v.22:no.48 (1973:Fall)
Box 7 Folder 9
Item 1: Our Union
Format: Publication
Scope and Contents
By Local 62. v.22:no.46 (1973:Spring); v.22:no.48 (1973:Fall). Item is in English.
Box 7 Folder 10
Our Union
1984
Format: Publication
Scope and Contents
v.22:no.81 (1984:Winter). 3 copies.
Box 7 Folder 10
Item 1: Our Union
Format: Publication
Scope and Contents
By Local 62-32. v.22:no.81 (1984:Winter). 3 copies. Item is in English.
Box 7 Folder 11
San Francisco Labor
1966-1967
Format: Publication
Scope and Contents
v.14:no.9-11 (1966:Feb.-Apr.); v.15:no.1-6 (1966:June-Nov.); v.16:no.1 (1967:June 9)
Box 7 Folder 11
Item 1: San Francisco Labor
Format: Publication
Scope and Contents
By San Francisco Labor Council. v.14:no.9-11 (1966:Feb.-Apr.); v.15:no.1-6 (1966:June-Nov.); v.16:no.1 (1967:June 9). Item is in English.
Box 7 Folder 12
Statement of Receipts and Disbursements
1948
Format: Publication
Scope and Contents
January 1, 1948 - December 31, 1948. Locals, Joint Boards, and General Office. Published May 1949.
Box 7 Folder 12
Item 1: Statement of Receipts and Disbursements
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1948 - December 31, 1948. Locals, Joint Boards, and General Office. Published May 1949. Item is in English.
Box 7 Folder 13
Statement of Receipts and Disbursements
1953
Format: Publication
Scope and Contents
January 1, 1953 - December 31, 1953. Locals, Joint Boards, and General Office. Published May 1954. 2 copies.
Box 7 Folder 13
Item 1: Statement of Receipts and Disbursements
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1953 - December 31, 1953. Locals, Joint Boards, and General Office. Published May 1954. 2 copies. Item is in English.
Box 7 Folder 14
Statement of Receipts and Disbursements
1954
Format: Publication
Scope and Contents
January 1, 1954 - December 31, 1954. Locals, Joint Boards, and General Office. Published April 1955.
Box 7 Folder 14
Item 1: Statement of Receipts and Disbursements
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1954 - December 31, 1954. Locals, Joint Boards, and General Office. Published April 1955. Item is in English.
Box 7 Folder 15
Statement of Receipts and Disbursements
1955
Format: Publication
Scope and Contents
January 1, 1955 - December 31, 1955. Locals, Joint Boards, and General Office. Published March 1956.
Box 7 Folder 15
Item 1: Statement of Receipts and Disbursements
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1955 - December 31, 1955. Locals, Joint Boards, and General Office. Published March 1956. Item is in English.
Box 7 Folder 16
Statement of Receipts and Disbursements
1956
Format: Publication
Scope and Contents
January 1, 1956 - December 31, 1956. Locals, Joint Boards, and General Office. Published March 1957.
Box 7 Folder 16
Item 1: Statement of Receipts and Disbursements
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1956 - December 31, 1956. Locals, Joint Boards, and General Office. Published March 1957. Item is in English.
Box 7 Folder 17
Statement of Receipts and Disbursements
1957
Format: Publication
Scope and Contents
January 1, 1957 - December 31, 1957. Locals, Joint Boards, and General Office. Published March 1958.
Box 7 Folder 17
Item 1: Statement of Receipts and Disbursements
Format: Publication
Scope and Contents
By Auditing Department. January 1, 1957 - December 31, 1957. Locals, Joint Boards, and General Office. Published March 1958. Item is in English.
Box 8 Folder 1
Justice
1986
Format: Publication
Scope and Contents
v.68:no.1 (1986:Jan.). Bound volume.
Box 8 Folder 1
Item 1: Justice
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). v.68:no.1 (1986:Jan.). Bound volume. Item is in English.
Box 8 Folder 2
Monatlakher Idisher Bulletin
1929-1930
Format: Publication
Scope and Contents
Continued by Der Arbeyter Kamf. Bound volume containing both titles.
Box 8 Folder 2
Item 1: Monatlakher Idisher Buletin
Format: Publication
Scope and Contents
By Communist Party (USA). Continued by Der Abeyter Kamf. Bound volume containing both titles. Item is in English.
Box 8 Folder 2
Item 2: Der Arbeter Kamf
Format: Publication
Scope and Contents
By Communist Party (USA). Continues Monatlakher Idisher Buletin. Bound volume containing both titles. Item is in English.
Box 8 Folder 2
Der Arbeter Kamf
1930-1933
Format: Publication
Scope and Contents
Continues Monatlakher Idisher Bulletin. Bound volume containing both titles
Box 8 Folder 2
Item 1: Monatlakher Idisher Buletin
Format: Publication
Scope and Contents
By Communist Party (USA). Continued by Der Abeyter Kamf. Bound volume containing both titles. Item is in English.
Box 8 Folder 2
Item 2: Der Arbeter Kamf
Format: Publication
Scope and Contents
By Communist Party (USA). Continues Monatlakher Idisher Buletin. Bound volume containing both titles. Item is in English.
Box 8 Folder 3
Harper's Weekly
1895
Format: Publication
Scope and Contents
v.89 (1895). Bound volume. Brittle.
Box 8 Folder 3
Item 1: Harper's Weekly
Format: Publication
Scope and Contents
v.89 (1895). Bound volume. Brittle. Item is in English.
Box 8 Folder 4
Gerechtigkeit
1924
Format: Publication
Scope and Contents
Yiddish. v.6 (1924). Bound volume. Brittle
Box 8 Folder 4
Item 1: Gerechtigkeit
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). v.6 (1924). Bound volume. Brittle. Item is in Yiddish.
Box 9 Folder 1
Gerechtigkeit
1921
Format: Publication
Scope and Contents
Yiddish. v.3 (1921). Bound volume. Brittle.
Box 9 Folder 1
Item 1: Gerechtigkeit
Format: Publication
Scope and Contents
By ILGWU (International Ladies' Garment Workers' Union). v.3 (1921). Boumc volume. Brittle. Item is in Yiddish.
Box 9 Folder 2
The New Post
1915-1916
Format: Publication
Scope and Contents
Yiddish. v.4:no.283 (1915:Dec.) - v.5:no.334 (1916:Dec.). Bound volume. Brittle.
Box 9 Folder 2
Item 1: The New Post
Format: Publication
Scope and Contents
By Joint Board Cloak and Skirt Makers' Unions. v.4:no.283 (1915:Dec.) - v.5:no.334 (1916:Dec.). Bound volume. Brittle. Item is in Yiddish.
Box 9 Folder 3
The New Post
1917
Format: Publication
Scope and Contents
Yiddish. v.6:no.335 (1917:Jan.) - v.6:no.385 (1917:Dec.). Bound volume. Brittle.
Box 9 Folder 3
Item 1: The New Post
Format: Publication
Scope and Contents
By Joint Board Cloak and Skirt Makers' Unions. v.6:no.335 (1917:Jan.) - v.6:no.385 (1917:Dec.). Bound volume. Brittle. Item is in Yiddish.
Box 9 Folder 4
The New Post
1918-1919
Format: Publication
Scope and Contents
Yiddish. v.6:no.386 (1918:Jan.) - v.7:no.438 (1919:Jan.). Bound volume. Brittle.
Box 9 Folder 4
Item 1: The New Post
Format: Publication
Scope and Contents
By Joint Board Cloak and Skirt Makers' Unions. v.6:no.386 (1918:Jan.) - v.7:no.438 (1919:Jan.). Bound volume. Brittle. Item is in Yiddish.
Box 9 Folder 5
The New Post
1917
Format: Publication
Scope and Contents
Yiddish. v.6:no.368-370 (1915:Aug.-Sep.). Loose issues. Brittle.
Box 9 Folder 5
Item 1: The New Post
Format: Publication
Scope and Contents
By Joint Board Cloak and Skirt Makers' Unions. v.6:no.368-370 (1915:Aug.-Sep.). Loose issues. Brittle. Item is in Yiddish.