ACTWU's Secretary-Treasurer's Office Records, 1928-1997
Collection Number: 5619/018

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


DESCRIPTIVE SUMMARY

Title:
ACTWU's Secretary-Treasurer's Office Records, 1928-1997
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5619/018
Abstract:
This collection consists of correspondence, reports, and files from the Secretary-Treasurer's Office of the Amalgamated Clothing Workers of America and the Amalgamated Clothing and Textile Workers' Union. During the time period of these records, this office was held by Joseph Schlossberg, Jacob Potofsky, Frank Rosenblum, and Jacob Sheinkman.
Creator:
Amalgamated Clothing and Textile Workers' Union.
Amalgamated Clothing Workers of America.
Jacob Potofsky
Frank Rosenblum
Joseph Schlossberg
Jacob Sheinkman
Quanitities:
136 cubic feet
Language:
Collection material in English, Spanish, and French

Biographical / Historical

The Amalgamated Clothing Workers of America, the most significant union representing workers in the men's clothing industry, was founded in New York City in 1914 as a breakaway movement from the United Garment Workers. Radical and immigrant workers in the tailors' and cutters' locals were the core of the seceding group, which advocated industrial unionism and economic strikes in opposition to the UGW's craft organization, which they saw as conservative and timid. Their diverging views had come to the fore during the historic 1910 dispute at the Chicago firm Hart, Schaffner, and Marx. The opposition called the strike against the UGW leadership's advice, and reached a path-breaking agreement with management that established an arbitration system to settle disputes.
Members flocked to the new union. Around 50,000 strong at its founding, by 1920 the ACWA counted about 170,000 members. Initially composed mostly of immigrants of Jewish European descent with Socialist leanings, the ACWA quickly welcomed members of a great number of nationalities and diverse backgrounds. Like in other garment unions, most workers and many members were women, but the leadership was predominantly male, a situation that did not change for many decades. Early on the union adopted a centralized administrative structure combined with industrial unionism, with the joint boards' by-laws having precedence over those of locals.
Espousing a philosophy perhaps brought over by its early immigrant socialist members, the Amalgamated went beyond bread and butter issues and adopted a distinctive form of social unionism that was largely absent in the American labor movement. Starting in the 1920s, it provided educational opportunities and recreational facilities for its members, as well as services such as an insurance plan, banks offering personal loans at low interest rates, low-cost housing cooperatives, medical clinics, and even union-owned restaurants.
Sidney Hillman was the first president of the new union and the most important officer in its history. He applied his experience as bargaining representative in Chicago to the whole industry. Under his leadership the union made significant strides in securing better wages and working conditions for its members, and at the same time it consolidated gains and provided stability to the industry through the widespread adoption of the arbitration system tested at Hart, Schaffner, and Marx. Hillman paid close attention to industry issues, such as production, pricing, and marketing. In order to help management meet the competition of non-union firms, the union conducted studies of efficiency, work methods, and factory costs. Letters to the official publication of the union, Advance, document the controversy that ensued within the union over what was perceived to be collaboration with management.
Hillman also understood the importance of labor's involvement in national affairs and political action. In the 1920s the ACWA sent delegates to the Conference for Progressive Political Action and to the Farmer-labor party conventions. Although many members and officers were Socialists, the union stopped short of officially endorsing the party. Communist attempts at gaining influence within the union were firmly curbed. Hillman's participation in national affairs and politics became prominent during the New Deal, when he became a close advisor to Franklin D. Roosevelt on labor and economic issues. He also served on the board of the National Recovery Administration. Later, during World War II, he helped establish the Labor's Non Partisan League. He was also named associate director of the Office of Production Management, which assisted in mobilizing the nation's resources for the war effort. Hillman's prestige perhaps reflected the healthy condition of his union, which by the end of the conflict was strong and stable.
During the post World War II period the union faced a number of significant challenges. Membership continued to grow (peaking at 395,000 in 1968), but the union's political influence and visibility in national affairs declined. In their never ending pursuit of lower production costs, many firms relocated to the South, forcing the union to engage in large organizing efforts. Simultaneously, signs began to appear of changes that would lead to the almost complete demise of the domestic apparel industry and, ultimately, to the erosion of union membership. Foreign imports of cheap clothing goods steadily grew in the 1950s and 1960s, and mushroomed in the following two decades, plunging employment in the apparel sector into a steady decline. Union efforts to stem the tide included Buy American campaigns and extensive lobbying in Congress, but they were to no avail. In 1976, the ACWA merged with the Textile Workers of America to become the Amalgamated Clothing and Textile Workers Union. Despite successful and much publicized nationwide actions such as the Farah boycott and the J.P. Stevens corporate campaign, the woes threatening the union's existence continued unabated. The fate of the domestic industry was sealed in the late 1970s and the 1980s by the flight of firms chasing tax breaks and cheap labor abroad. By 1995, when ACTWU voted to merge with the International Ladies' Garment Workers' Union, their combined membership was 350,000. The new Union of Needletrades, Industrial and Textile Employees (UNITE!) seemed poised to infuse new life in a troubled union.
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

ACTWU's Secretary-Treasurer's Office Records #5619/018. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related collections: 5619: Amalgamated Clothing Workers of America 5619/004: ACTWU's Jacob Sheinkman Records from the Sectretary-Treasurer's and President's Offices 5619/004 mf: ACTWU's Microfiche Collection of Jacob Sheinkman's Speeches 5619/029: ACTWU's Vice-President's Office Records And all other 5619 collections.

SUBJECTS

Names:
Amalgamated Clothing and Textile Workers Union
Amalgamated Clothing and Textile Workers Union --Archives
Amalgamated Clothing Workers of America --Archives
International Ladies' Garment Workers' Union --Archives
Union of Needletrades, Industrial and Textile Employees --Archives
UNITE HERE (Organization) --Archives
Schlossberg, Joseph, 1875-1971.
Potofsky, Jacob S. (Jacob Samuel), 1894-1979
Rosenblum, Frank, 1888-1973
Sheinkman, Jacob, 1926-2004
Subjects:
Clothing workers--Labor unions--New York (State)
Clothing trade--New York (State)

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Task Force on the Impact of National Health Insurance [folder 1 of 4]
1975
Box 1 Folder 2
Task Force on the Impact of National Health Insurance [folder 2 of 4]
1975
Box 1 Folder 3
Task Force on the Impact of National Health Insurance [Folder 3 of 4]
1975
Box 1 Folder 4
Task Force on the Impact of National Health Insurance [Folder 4 of 4]
1975
Box 1 Folder 5
Committee on Labor Hearings
1946
Box 2 Folder 1
NRA Labor Program
1937
Box 2 Folder 2
Fair Labor Standards Act Statements
1937-1938
Box 2 Folder 3
Fair Labor Standards Act Certificates
1938
Box 2 Folder 4
Fair Labor Standards Act Wage Agreements. [Folder 1 of 2]
1939
Box 2 Folder 5
Fair Labor Standards Act Wage Agreements. [Folder 2 of 2]
1939
Box 2 Folder 6
Fair Labor Standards Act: Apparel Industry
1939
Box 2 Folder 7
Fair Labor Standards Act: Hosiery Industry
1939
Box 2 Folder 8
Fair Labor Standards Act: Misc. Industries
1939
Box 2 Folder 9
Fair Labor Standards Act: Knitted Wear Industry
1939
Box 2 Folder 10
Fair Labor Standards Act: Textile Industry
1939
Box 2 Folder 11
Fair Labor Standards Act: Neckwear Industry
1939
Box 2 Folder 12
Fair Labor Standards Act: Apparel Industry. [Folder 1 of 2]
1939
Box 2 Folder 13
Fair Labor Standards Act: Apparel Industry. [Folder 2 of 2]
1939
Box 3 Folder 1
Fair Labor Standards Act: Apparel Industry
1937-1938
Box 3 Folder 2
US Department of Labor: Wage and Hour Division Report
1939
Box 3 Folder 3
Committee on the Revision of Fair Labor Standards Act Report
1948
Box 3 Folder 4
Fair Labor Standards Act: Proposed Amendments
1949
Box 3 Folder 5
Fair Labor Standards Act: Statements
1946-1947
Box 3 Folder 6
Fair Labor Standards Act: Preliminary Analysis
1948
Box 3 Folder 7
Fair Labor Standards Act: Proposed Revision Research
1945
Box 3 Folder 8
Fair Labor Standards Act: Surveys
1942-1945
Box 3 Folder 9
Fair Labor Standards Act: Annual Reports
1940-1941
Box 3 Folder 10
Fair Labor Standards Act: Proposed Amendments
1945
Box 4 Folder 1
Fair Labor Standards Act: Glove Industry Notes
1950-1951
Box 4 Folder 2
Fair Labor Standards Act: Apparel Industry Reports
1955
Box 4 Folder 3
Fair Labor Standards Act: Apparel Industry Statements
1951-1954
Box 4 Folder 4
Fair Labor Standards Act: Apparel Industry Statements
1950
Box 4 Folder 5
Fair Labor Standards Act: Amendments and Statements. [Folder 1 of 2]
1960
Box 4 Folder 6
Fair Labor Standards Act: Amendments and Statements. [Folder 2 of 2]
1960
Box 4 Folder 7
Fair Labor Standards Act: Notes. [Folder 1 of 2]
1959
Box 4 Folder 8
Fair Labor Standards Act: Notes. [Folder 2 of 2]
1959
Box 4 Folder 9
Fair Labor Standards Act: Reports
1958
Box 4 Folder 10
Fair Labor Standards Act: Statements
1957
Box 4 Folder 11
Fair Labor Standards Act: Wage Provisions
1956
Box 5 Folder 1
Fair Labor Standards Act: Apparel Industry. [Folder 1 of 2]
1941
Box 5 Folder 2
Fair Labor Standards Act: Apparel Industry. [Folder 2 of 2]
1941
Box 5 Folder 3
Fair Labor Standards Act: Textile Industry
1942
Box 5 Folder 4
Fair Labor Standards Act: Knitted Wear Industry
1940
Box 5 Folder 5
Fair Labor Standards Act: Sheltered Workshops
1943
Box 5 Folder 6
Fair Labor Standards Act: Learners General
1941
Box 5 Folder 7
Fair Labor Standards Act: Apparel Industry Reports
1940
Box 5 Folder 8
Fair Labor Standards Act: Glove Industry
1949
Box 5 Folder 9
Fair Labor Standards Act: Amendments. [Folder 1 of 2]
1955
Box 5 Folder 10
Fair Labor Standards Act: Amendments. [Folder 2 of 2]
1955
Box 5 Folder 11
Fair Labor Standards Act: Reports and Statements
1954
Box 5 Folder 12
Fair Labor Standards Act: Glove Industry Hearings
1952
Box 5 Folder 13
Fair Labor Standards Act: Statements and Testimony
1955
Box 5 Folder 14
Fair Labor Standards Act: Employment of Learners
1955
Box 5 Folder 15
Fair Labor Standards Act: Knitted Wear Industry
1951
Box 5 Folder 16
Fair Labor Standards Act: Glove Industry Reports
1953-1955
Box 5 Folder 17
Fair Labor Standards Act: Glove Industry Learners
1952
Box 6 Folder 1
Fair Labor Standards Act: Learners General Reports
1959-1960
Box 6 Folder 2
Fair Labor Standards Act: Learners General Reports
1956-1958
Box 6 Folder 3
Fair Labor Standards Act: Apparel Industry Statements
1956
Box 6 Folder 4
Fair Labor Standards Act: Regulations
1961
Box 6 Folder 5
Fair Labor Standards Act: Bulletins
1962-1963
Box 6 Folder 6
Fair Labor Standards Act: Earnings Reports
1964
Box 6 Folder 7
Fair Labor Standards Act: Comments
1965
Box 6 Folder 8
Fair Labor Standards Act: Clippings
1965
Box 6 Folder 9
Fair Labor Standards Act: Statements
1965
Box 6 Folder 10
Fair Labor Standards Act: Legislative Bill Proposals
1966
Box 6 Folder 11
Fair Labor Standards Act: Comments and Amendments
1967-1969
Box 6 Folder 12
Fair Labor Standards Act: Apparel Industry Revisions
1961
Box 6 Folder 13
Fair Labor Standards Act: Apparel Industry Statistics
1961
Box 6 Folder 14
Fair Labor Standards Act: Apparel Industry Research Files
1962
Box 6 Folder 15
Fair Labor Standards Act: Apparel Industry Statistics
1962
Box 7 Folder 1
Fair Labor Standards Act: Learners- Apparel Industry
1964-1969
Box 7 Folder 2
Fair Labor Standards Act- General Research Files
1961-1969
Box 7 Folder 3
Fair Labor Standards Act:Learners- Knitted Wear Industry
1956-1961
Box 7 Folder 4
Fair Labor Standards Act: Learners- Retail Trade Statements
1961
Box 7 Folder 5
Fair Labor Standards Act: Misc. Industries Statements
1961-1965
Box 7 Folder 6
Fair Labor Standards Act: Employment Extension Proposals
1962-1969
Box 7 Folder 7
Fair Labor Standards Act: Earnings Reports and Proposals
1970
Box 7 Folder 8
Fair Labor Standards Act: Minimum Wage Discussions
1971
Box 7 Folder 9
Fair Labor Standards Act: Minimum Wage Reports
1972-1974
Box 7 Folder 10
Fair Labor Standards Act: Work Experience and Career Exploration Program Notes
1974
Box 8 Folder 1
Puerto Rico Correspondence: Apparel Industries
1957-1977
Box 8 Folder 2
Puerto Rico Correspondence:El Caso del Puerto Rico
1961
Scope and Contents
Spanish
Box 8 Folder 3
Puerto Rico Correspondence: Research Files
1953-1954
Box 8 Folder 4
Puerto Rico Correspondence: Research Files
1940-1952
Box 8 Folder 5
Puerto Rico: Economic Conditions Reports. [Folder 1 of 3]
1957-1977
Scope and Contents
Spanish
Box 8 Folder 6
Puerto Rico: Economic Conditions Reports. [Folder 2 of 3]
1957-1977
Scope and Contents
Spanish
Box 8 Folder 7
Puerto Rico: Economic Conditions Reports. [Folder 3 of 3]
1957-1977
Scope and Contents
Spanish
Box 8 Folder 8
Puerto Rico Correspondence: Minimum Wage Regulations and Procedures
1959-1975
Box 8 Folder 9
Puerto Rico Correspondence: Minimum Wages Under Commonwealth Law
1955-1961
Box 8 Folder 10
Puerto Rico Correspondence: Minimum Wages Under the Fair Labor Standards Act
1956-1971
Box 8 Folder 11
Puerto Rico Correspondence: Special Industry Committees
1974
Box 8 Folder 12
Puerto Rico Correspondence: Minimum Wage Reports
1959-1962
Box 8 Folder 13
Puerto Rico Correspondence: Shipment Records
1954-1956
Box 8 Folder 14
Puerto Rico Correspondence: Special Industry Committee No. 2
1939
Box 8 Folder 15
Puerto Rico Correspondence: Special Industry Committee
1960
Box 8 Folder 16
Special Industry Committee: Hearing Materials
1961
Box 8 Folder 17
Puerto Rico Correspondence: Special Industry Committee No. 38-A
1958
Box 8 Folder 18
Puerto Rico Correspondence: Special Industry Committee No. 53
1962
Box 9 Folder 1
Puerto Rico Correspondence: Sweater and Knit Swimwear Committee
1962
Box 9 Folder 2
Puerto Rico Correspondence: Children's Dress Products Industry
1962
Box 9 Folder 3
Puerto Rico Correspondence: Textile Industry Committee
1961
Box 9 Folder 4
Puerto Rico Correspondence: Hosiery Industry Committee
1961
Box 9 Folder 5
Puerto Rico Correspondence: Review Committee Reports
1961
Box 9 Folder 6
Puerto Rico Correspondence: Mens Clothing Industry
1964
Box 9 Folder 7
Puerto Rico Correspondence: Leather Goods Industry
1965
Box 9 Folder 8
Puerto Rico Correspondence: Taxation Reports
1957-1974
Box 9 Folder 9
Puerto Rico Correspondence: Textile Industry Reports
1955-1956
Box 9 Folder 10
Puerto Rico Correspondence: Transportation Reports
1955-1977
Box 9 Folder 11
Puerto Rico Correspondence: Underwear Industry Reports
1965
Box 9 Folder 12
Puerto Rico Correspondence: Unionization Reports
1957-1970
Box 9 Folder 13
Puerto Rico Correspondence: Wage Reports
1955-1961
Box 9 Folder 14
Puerto Rico Correspondence: Gloves and Mittens Industry
1970-1977
Box 9 Folder 15
Puerto Rico Correspondence: Wage and Hour and Public Contracts Division
1966
Box 9 Folder 16
Puerto Rico Correspondence: Apparel Industry Minimum Wage Committee
1959-1963
Box 9 Folder 17
Puerto Rico Correspondence: Leather Industry Minimum Wage Committee
1960-1961
Box 9 Folder 18
Puerto Rico Correspondence: Wage Acts and Amendments
1955-1962
Box 10 Folder 1
Puerto Rico Correspondence: Industrialization Reports
1958-1960
Box 10 Folder 2
Puerto Rico Correspondence: Migration Reports
1956-1964
Box 10 Folder 3
Puerto Rico Correspondence: Labor and Education Committee
1955
Box 10 Folder 4
Puerto Rico Correspondence: Industrial Reports
1958-1962
Box 10 Folder 5
Puerto Rico Correspondence: Industrial Relations
1964
Box 10 Folder 6
Walsh-Healey Act: Outerwear Industry
1948
Box 10 Folder 7
Walsh-Healey Act: Gloves Industry
1948
Box 10 Folder 8
Walsh-Healey Act: Cotton Garment Industry
1948
Box 10 Folder 10
Walsh-Healey Act: Rainwear Industry
1950-1956
Box 10 Folder 11
Walsh-Healey Act: Textile Industry
1956-1969
Box 10 Folder 12
Walsh-Healey Act: Underwear Industry
1956
Box 10 Folder 13
Walsh-Healey Act: Neckwear Industry
1951-1954
Box 10 Folder 14
Walsh-Healey Act: Parachute Industry
1952-1954
Box 10 Folder 15
Walsh-Healey Act: Amendments
1950-1964
Box 10 Folder 16
Walsh-Healey Act: Statements
1964-1966
Box 10 Folder 17
Walsh-Healey Act: Reports Walsh-Healey Act: Reports
1953-1962
Box 10 Folder 18
Walsh-Healey Act: Statements
1940-1949
Box 10 Folder 19
Walsh-Healey Act: Statements
1936-1938
Box 10 Folder 20
Walsh-Healey Act: Child Labor Reports
1968
Box 11 Folder 1
Fair Labor Standards Act: Amendments in Puerto Rico
1965-1966
Box 11 Folder 2
Puerto Rico Correspondence: Minimum Wage Statements
1954-1976
Box 11 Folder 3
Puerto Rico Correspondence: Minimum Wage Determination
1949-1951
Box 11 Folder 4
Laundry, Cleaning and Dyeing Industry: Economic Conditions Reports
1950-1961
Box 11 Folder 5
Laundry, Cleaning and Dyeing Industry: Financial Data
1955-1960
Box 11 Folder 6
Laundry, Cleaning and Dyeing Industry: Fringe Benefits Reports
1966-1967
Box 11 Folder 7
Laundry, Cleaning and Dyeing Industry: General Documents
1940-1957
Box 11 Folder 8
Laundry, Cleaning and Dyeing Industry: Minimum Wage Legislation
1960-1975
Box 11 Folder 9
Laundry, Cleaning and Dyeing Industry: Technology Reports
1961
Box 11 Folder 10
Laundry, Cleaning and Dyeing Industry: Training Articles
1965
Box 11 Folder 11
Laundry, Cleaning and Dyeing Industry: Wage Reports in the District of Columbia
1943-1946
Box 11 Folder 12
Laundry, Cleaning and Dyeing Industry: District of Columbia Minimum Wage Board
1958
Box 11 Folder 13
Laundry, Cleaning and Dyeing Industry: New Jersey Wage Reports
1955
Box 11 Folder 14
Laundry, Cleaning and Dyeing Industry: New York Wage Reports
1960
Box 11 Folder 15
Fair Labor Standards Act: Violations
1937-1960
Box 11 Folder 16
Fair Labor Standards Act: Violation Evidence
1932-1937
Box 11 Folder 17
Taft-Hartley Act: Reports and Statements
1959
Box 12 Folder 1
Amalgamated Clothing Workers of America: Textile Merger Background
1975
Box 12 Folder 2
Amalgamated Clothing Workers of America: Textile Merger Constitution and Formal Documents
1972-1975
Box 12 Folder 3
Amalgamated Clothing Workers of America:Textile Merger Department Operations
1974-1976
Box 12 Folder 4
Amalgamated Clothing Workers of America: Textile Merger Draft of Documents
1969-1975
Box 12 Folder 5
Amalgamated Clothing Workers of America: Textile Merger Finance Reports
1975-1976
Box 12 Folder 6
Amalgamated Clothing Workers of America: Textile Merger Finance and Staff Reports
1974-1975
Box 12 Folder 7
Amalgamated Clothing Workers of America: Textile Merger Messages
1976
Box 12 Folder 8
Amalgamated Clothing Workers of America: Textile Merger Litigation
1976
Box 12 Folder 9
Amalgamated Clothing Workers of America: Textile Merger Staff and Structure Reports
1973-1975
Box 12 Folder 10
Amalgamated Clothing Workers of America: Textile Merger Structure and Operation Reports
1974-1975
Box 12 Folder 11
Textile Workers Union: General Reports
1974-1975
Box 12 Folder 12
Amalgamated Clothing Workers of America: Textile Merger Working File
1975-1976
Box 12 Folder 13
Amalgamated Clothing Workers of America: Textile Merger Agreement
1975-1976
Box 12 Folder 14
Amalgamated Clothing Workers of America: Election Notices
1976
Box 12 Folder 15
Amalgamated Clothing Workers of America: Merger File Extra Copies
1974-1975
Box 12 Folder 16
FARAH: Activity Reports
1974-1975
Box 12 Folder 17
FARAH: Amalgamated Clothing Workers of America Position and Policy Statements
1973-1975
Box 12 Folder 18
FARAH: Belgium Correspondence
1973-1975
Scope and Contents
French
Box 12 Folder 19
FARAH: Belgium Reports
1973
Scope and Contents
French
Box 12 Folder 20
FARAH: Boycott Materials
1974
Box 13 Folder 1
FARAH: Clergy Relations
1973-1974
Box 13 Folder 2
FARAH: Clergy Statements
1973-1974
Box 13 Folder 3
FARAH: Company Employee Benefits
1973
Box 13 Folder 4
FARAH: Contribution and Co-Operation
1973
Box 13 Folder 5
FARAH: Contributions
1972
Box 13 Folder 6
FARAH: Contributions and Distribution of Holiday Fund
1973-1974
Box 13 Folder 7
FARAH: Special Collections
1972-1974
Box 13 Folder 8
FARAH: Demonstrations; Picketing Records
1973
Box 13 Folder 9
FARAH: Elections
1972
Box 13 Folder 10
FARAH: Expense Reports
1972
Box 13 Folder 11
FARAH: Far East Limited
1972-1974
Box 13 Folder 12
FARAH: Film
1973-1974
Box 13 Folder 13
FARAH: Financial and Business Data
1972-1973
Box 13 Folder 14
FARAH: Newsletters
1973-1974
Box 13 Folder 15
FARAH: Legal Documents
1973
Box 13 Folder 16
FARAH: National Labor Relations Board
1973
Box 13 Folder 17
FARAH: Organization Correspondence
1972-1974
Box 13 Folder 18
FARAH: Personnel Assignments
1972-1974
Box 13 Folder 19
FARAH: Progress Reports
1972
Box 13 Folder 20
FARAH: Progress Reports
1973
Box 13 Folder 21
FARAH: Publications; Viva La Huelga
1972
Box 13 Folder 22
FARAH: Public Relations
1972-1973
Box 13 Folder 23
FARAH: Strike Bulletins
1974
Box 13 Folder 24
FARAH: Retailers Correspondence
1972-1973
Box 13 Folder 25
FARAH: List of Retailers
1972
Box 13 Folder 26
FARAH: Citizens Committee for Justice Progress Reports
1972-1974
Box 13 Folder 27
FARAH: Salesmen Reports
1968-1974
Box 13 Folder 28
FARAH: Scandinavia Correspondence
1974
Box 13 Folder 29
FARAH: Norwegian Reports
1973-1974
Scope and Contents
Norwegian
Box 13 Folder 30
FARAH: Strike Benefit Reports
1974
Box 13 Folder 31
FARAH: Strike Fund Assessments
1973
Box 13 Folder 32
FARAH: Individual Striker Reports
1973-1974
Box 13 Folder 33
FARAH: Travel Arrangements and Itinerary
1973-1974
Box 13 Folder 34
FARAH: Union Reports
1972-1974
Box 13 Folder 35
FARAH: Annual Reports
1975-1977
Box 14 Folder 1
Wolf and Company: Import Summary Reports
1974-1975
Box 14 Folder 2
Atlantic Mills: Shreveport Reports
1963-1969
Box 14 Folder 3
Spartan-Atlantic Negotiation
1966-1972
Box 14 Folder 4
Atlantic Mills: St. Louis Statements
1963-1967
Box 14 Folder 5
Atlantic Mills: San Antonio Statements
1963-1971
Box 14 Folder 6
Atlantic Mills: Texas Statements
1965
Box 14 Folder 7
Atlantic Mills: Fort Worth Statements
1963-1969
Box 14 Folder 8
Atlantic Mills: Grand Rapids Statements
1963-1964
Box 14 Folder 9
Atlantic Mills: Jacksonville Reports
1962-1971
Box 14 Folder 10
Atlantic Mills: Kansas City Reports
1963-1969
Box 14 Folder 11
Atlantic Mills: Knoxville Reports
1962-1971
Box 14 Folder 12
Atlantic Mills: Lansing Reports
1967
Box 14 Folder 13
Atlantic Mills: Memphis Reports
1962-1971
Box 14 Folder 14
Atlantic Mills: Milwaukee Reports
1964
Box 14 Folder 15
Atlantic Mills: Cleveland Reports
1962-1966
Box 14 Folder 16
Atlantic Mills: Columbia, SC Reports
1962-1970
Box 14 Folder 17
Atlantic Mills: Corpus Christi Reports
1963-1969
Box 14 Folder 18
Atlantic Mills: Des Moines Reports
1962-1970
Box 14 Folder 19
Atlantic Mills: Dallas Reports
1963-1967
Box 14 Folder 20
Shoppers Fair Contracts
1970
Box 14 Folder 21
Arlans Settlements
1963-1967
Box 14 Folder 22
Atlantic-Spartan: Bessemer Reports
1967-1969
Box 14 Folder 23
AFL-CIO: Retail Cases
1963-1966
Box 14 Folder 24
Atlantic Mill: Alexandria Reports
1963-1966
Box 14 Folder 25
Atlantic Mills: National Correspondence
1963-1967
Box 15 Folder 1
Atlantic Mills: Birmingham Reports
1962-1968
Box 15 Folder 2
Atlantic Mills: Atlanta Reports
1963-1969
Box 15 Folder 3
Atlantic Mills: Charlotte Reports
1963-1968
Box 15 Folder 4
ATC Contracts
1969-1970
Box 15 Folder 5
Spartan-Atlantic: Minneapolis Negotiations
1966-1967
Box 15 Folder 6
ACWA: Joint Board Reports
1962
Box 15 Folder 7
Atlantic Mills: Oklahoma City Reports
1964-1968
Box 15 Folder 8
ACWA: Appeals Committee Report
1971
Box 15 Folder 9
Atlantic Mills: Norfolk, VA Report
1963-1968
Box 15 Folder 10
Atlantic Thrift Center New Orleans Report
1965-1969
Box 15 Folder 11
Atlantic Mills: Mobile Reports
1962-1972
Box 15 Folder 12
Atlantic Mills: Minneapolis Report
1962-1967
Box 15 Folder 13
ACWA Appeals Committee Report
1971
Box 15 Folder 14
Layers-Off: Gloversville Report
1966
Box 15 Folder 15
ACWA General Executive Report
1971
Box 15 Folder 16
ACWA Product Statements
1965
Box 15 Folder 17
Warren Rash Letters
1971
Box 15 Folder 18
Arpie Ruth: Report and Recommendations
1965
Box 15 Folder 19
ACWA: Financial Statements
1966-1967
Box 15 Folder 20
ACWA: Biennial Convention Reports
1968
Box 16 Folder 1
ACWA: Committee on Banking Reports
1972
Box 16 Folder 2
ACWA: General Membership Referendum Charts
Box 16 Folder 3
Gloves Cities Dues Reports
1962-1964
Box 16 Folder 4
Glove Industries Negotiations
1968-1969
Box 16 Folder 5
United Glove Workers Merger Notes
1965-1966
Box 16 Folder 6
Glove Industry Negotiations
1965
Box 16 Folder 7
Philadelphia Appeal Notes
1963-1972
Box 16 Folder 8
VAL Testimony Notes
1966
Box 16 Folder 9
Amalgamated Education Program
1966
Box 16 Folder 10
The Nation's Public Schools Reports
1966
Box 16 Folder 11
Union Label Campaign
1966
Box 16 Folder 12
Resolution on Organizing
1966
Box 16 Folder 13
Walsh-Healey Public Contracts Act
1966
Box 16 Folder 14
Workmen's Compensation Resolution
1966
Box 16 Folder 15
Unemployment Insurance Resolution
1966
Box 16 Folder 16
Taft-Hartley and Landrum-Griffin Laws
1966
Box 16 Folder 17
Resolution and Repeal of 14B
1966
Box 16 Folder 18
Social Security Act Resolution
1966
Box 16 Folder 19
Economic Opportunity Act
1966
Box 16 Folder 20
The Nation's Health
1966
Box 16 Folder 21
Fair Labor Standards Act Resolution
1966
Box 16 Folder 22
Civil Rights Resolution
1966
Box 16 Folder 23
Congressional Reform Statements
1966
Box 16 Folder 24
Resolution on Political Education
1966
Box 16 Folder 25
Resolution on Day Care Centers
1966
Box 16 Folder 26
Consumer Problems Reports
1966
Box 16 Folder 27
Boys' Towns and Girls' Towns of Italy Resolutions
1966
Box 16 Folder 28
United Italian-American Labor Council Reports
1966
Box 16 Folder 29
Resolution on Imports of Apparel
1966
Box 16 Folder 30
Resolutions from Affiliated Groups
1966
Box 16 Folder 31
Statements on Economic Policy
1966
Box 16 Folder 32
Statement on Adlai E. Stevenson
1966
Box 16 Folder 33
Resolution on Industrial Runaways and Plant Piracy
1966
Box 16 Folder 34
Resolution on the State of Israel
1966
Box 16 Folder 35
Resolution on Manpower Training
1966
Box 16 Folder 36
National Resources and Conservation and Anti-Pollution Measures
1966
Box 16 Folder 37
Resolution on Our Cities
1966
Box 16 Folder 38
Radical Right
1966
Box 16 Folder 39
Montreal Joint Board Resolution
1966
Box 16 Folder 40
Foreign Policy- Search for Peace Resolution
1966
Box 16 Folder 41
Gloversville Agreements
1969-1970
Box 16 Folder 42
General Executive Report and Supporting Documents
1965-1969
Box 17 Folder 1
Resolutions on Organizing
1966
Box 17 Folder 2
Union Label Resolutions
1966
Box 17 Folder 3
Amalgamated Education Program Resolutions
1966
Box 17 Folder 4
Amalgamated Insurance Program Resolutions
1966
Box 17 Folder 5
Amalgamated Pension Program Resolutions
1966
Box 17 Folder 6
Resolutions from Affiliates
1966
Box 17 Folder 7
Report of the General Executive Board
1966
Scope and Contents
[Empty]
Box 17 Folder 8
Amalgamated Health Centers
1966
Scope and Contents
[Empty]
Box 17 Folder 9
Amalgamated Medical Services
1966
Scope and Contents
[Empty]
Box 17 Folder 10
Amalgamated Banks
1966
Scope and Contents
[Empty]
Box 17 Folder 11
Amalgamated Retiree Services
1966
Scope and Contents
[Empty]
Box 17 Folder 12
Amalgamated Recreational Services
1966
Scope and Contents
[Empty]
Box 17 Folder 13
Amalgamated Housing
1966
Scope and Contents
[Empty]
Box 17 Folder 14
Appeals and Grievances
1966
Scope and Contents
[Empty]
Box 17 Folder 15
Committee on Industrial Matters Reports
1966
Box 17 Folder 16
Statement on Economic Policy
1966
Box 17 Folder 17
Resolution on Manpower Training
1966
Box 17 Folder 18
Area Redevelopment
1966
Scope and Contents
[Empty]
Box 17 Folder 19
Resolution on Severance Pay
1966
Box 17 Folder 20
War on Poverty Resolution
1966
Box 17 Folder 21
Wage and Hour Legislation
1966
Box 17 Folder 22
Walsh-Healey Public Contracts Act
1966
Scope and Contents
[Empty]
Box 17 Folder 23
Unemployment Insurance Resolution
1966
Box 17 Folder 24
Workmen's Compensation Resolution
1966
Box 17 Folder 25
Resolution on The Nation's Health
1966
Box 17 Folder 26
Resolution on Political Education
1966
Box 17 Folder 27
Problems of Our Cities Resolution
1966
Box 17 Folder 28
Housing Resolutions
1966
Scope and Contents
[Empty]
Box 17 Folder 29
Nation's Public Schools Resolution
1966
Box 17 Folder 30
National Resources and Conservation Reports
1966
Box 17 Folder 31
Women Workers Resolution
1966
Box 17 Folder 32
National Labor Relations Board
1966
Scope and Contents
[Empty]
Box 17 Folder 33
Taft-Hartley and Landrum-Griffin Laws
1966
Box 17 Folder 34
Resolution on Civil Rights
1966
Box 17 Folder 35
Civil Liberties
1966
Scope and Contents
[Empty]
Box 17 Folder 36
Radical Right Resolution
1966
Box 17 Folder 37
Consumer Problems Resolution
1966
Box 17 Folder 38
89th Congress
1966
Scope and Contents
[Empty]
Box 17 Folder 39
Social Security Resolution
1966
Box 17 Folder 40
Congressional Reform
1966
Box 17 Folder 41
Repeal of 14B Notes
1966
Box 17 Folder 42
Resolution from Affiliates
1966
Box 17 Folder 43
Foreign Policy- Search for Peace Resolution
1966
Box 17 Folder 44
Boys' Towns and Girls' Towns of Italy Resolutions
1966
Box 17 Folder 45
Israel Resolutions
1966
Box 17 Folder 46
ORT
1966
Scope and Contents
[Empty]
Box 17 Folder 47
United Italian-American Labor Council
1966
Box 17 Folder 48
Imports of Apparel Resolution
1966
Box 17 Folder 49
Canada Resolution
1966
Box 17 Folder 50
Resolution on Farm Workers
1966
Box 17 Folder 51
Law and Constitution
1966
Box 17 Folder 52
Committee Designations Convention
1966
Box 17 Folder 53
Convention Resolutions
1966
Box 17 Folder 54
Convention Departmental Reports
1966
Box 17 Folder 55
JT BD and Local Reports to GEB
1966
Box 17 Folder 56
New York World's Fair
1964-1965
Box 17 Folder 57
Letters to Resolutions Submitted by Affiliates
1966
Box 17 Folder 58
Resolutions on Organizing
1964
Box 17 Folder 59
Figure Head Resolutions
1966
Box 17 Folder 60
Union Label Resolutions
1964
Box 17 Folder 61
Amalgamated Banks Resolutions
1964
Box 17 Folder 62
Law and Constitution
1964
Box 17 Folder 63
War on Poverty Resolutions
1964
Box 17 Folder 64
Wage and Hour Legislation
1964
Box 17 Folder 65
Unemployment Compensation Resolutions
1964
Box 17 Folder 66
Medicare Resolutions
1964
Box 17 Folder 67
Political Education Resolutions
1964
Box 17 Folder 68
Immigration Resolutions
1964
Box 17 Folder 69
Regional Development and Conservation Resolutions
1964
Box 17 Folder 70
Labor Legislation
1964
Box 17 Folder 71
Civil Rights Resolutions
1964
Box 17 Folder 72
Civil Liberties Resolutions
1964
Box 17 Folder 73
Radical Right Resolutions
1964
Box 18 Folder 1
Day Care Projects
1967
Box 18 Folder 2
Deansgate Notes
1968
Box 18 Folder 3
Deborah Hospital Correspondence
1968
Box 18 Folder 4
Miscellaneous Correspondence. [Folder 1 of 6]
1968
Box 18 Folder 5
Miscellaneous Correspondence. [Folder 2 of 6]
1968
Box 18 Folder 6
Miscellaneous Correspondence. [Folder 3 of 6]
1968
Box 18 Folder 7
Miscellaneous Correspondence. [Folder 4 of 6]
1968
Box 18 Folder 8
Miscellaneous Correspondence. [Folder 5 of 6]
1968
Box 18 Folder 9
Miscellaneous Correspondence. [Folder 6 of 6]
1968
Box 18 Folder 10
Herbert Ferster (Dreschler and Leff) Correspondence
1968
Box 18 Folder 11
Henry Fleisher Correspondence
1968
Box 18 Folder 12
Local Dues Increase Requests
1968
Box 18 Folder 13
GEB Meeting Agenda and Notes
1968
Box 18 Folder 14
Local Dues Increase Approvals
1968
Box 18 Folder 15
General Executive Board Meeting Notes
1968
Box 18 Folder 16
General Executive Board Agendas
1968
Box 18 Folder 17
Government Committee Scholastic Achievement Notes
1968
Box 18 Folder 18
February General Executive Board Meeting Notes
1968
Box 18 Folder 19
Government Contracts
1968
Box 18 Folder 20
Greater New York Fund
1968
Box 18 Folder 21
L. Grief and Company Correspondence
1968
Box 18 Folder 22
Group Research Inc. Correspondence
1968
Box 18 Folder 23
Hart, Schaffner and Marx Correspondence`
1968
Box 18 Folder 24
Sidney Hillman Health Center Correspondence
1968
Box 18 Folder 25
Hillman Foundation Correspondence
1968
Box 18 Folder 26
Histadrut National Committee for Labor Israel Correspondence
1968
Box 18 Folder 27
Chicago Hillman Health Center Correspondence
1968
Box 18 Folder 28
Hubert Humphrey Correspondence
1968
Box 19 Folder 1
Japanese-Hong Kong- Spain Imports Reports
1968
Box 19 Folder 2
International Leather Goods, Plastics and Novelty Workers Reports
1968
Box 19 Folder 3
International Industrial Organization and General Workers Union
1968
Box 19 Folder 4
International Garment Workers Federation Correspondence
1967-1968
Box 19 Folder 5
Government of Israel Correspondence
1968
Box 19 Folder 6
International Ladies Garment Workers Union Correspondence
1968
Box 19 Folder 7
Investment Reports
1968
Box 19 Folder 8
Miscellaneous Correspondence. [Folder 1 of 2]
1968
Box 19 Folder 9
Miscellaneous Correspondence. [Folder 2 of 2]
1968
Box 19 Folder 10
Lyndon B. Johnson Correspondence
1968
Box 19 Folder 11
Miscellaneous Correspondence
1968
Box 19 Folder 12
Landrum-Griffin Correspondence
1968
Box 19 Folder 13
Legal Department Correspondence
1968
Box 19 Folder 14
Miscellaneous Correspondence
1968
Box 19 Folder 15
New York Teachers Correspondence
1968
Box 19 Folder 16
Toward A Better America Book Correspondence
1968
Box 19 Folder 17
Twin Pines Village Development
1968
Box 19 Folder 18
United Nations Correspondence
1968
Box 19 Folder 19
Miscellaneous Correspondence. [Folder 1 of 2]
1968
Box 19 Folder 20
Miscellaneous Correspondence. [Folder 2 of 2]
1968
Box 19 Folder 21
United Auto Workers Correspondence
1968
Box 19 Folder 22
United Jewish Appeal Convention
1968
Box 19 Folder 23
Union Label and Service Trades Department Correspondence
1968
Box 19 Folder 24
Urban Community Insurance Company Correspondence
1968
Box 19 Folder 25
US Government Agencies Correspondence
1968
Box 20 Folder 1
U.S. Department of Labor Trade Union Advisory Committee
1968
Box 20 Folder 2
Textile Workers Union Correspondence
1968
Box 20 Folder 3
Warbasse House Correspondence
1968
Box 20 Folder 4
United Housing Foundation Correspondence. [Folder 1 of 2]
1968
Box 20 Folder 5
United Housing Foundation Correspondence. [Folder 2 of 2]
1968
Box 20 Folder 6
Urban Coalition Correspondence
1968
Box 20 Folder 7
Amalgamated Warbasse Houses Reports
1968
Box 20 Folder 8
U.S. Senate and House of Representatives Correspondence
1968
Box 20 Folder 9
Miscellaneous Correspondence. [Folder 1 of 2]
1968
Box 20 Folder 10
Miscellaneous Correspondence. [Folder 2 of 2]
1968
Box 21 Folder 1
The Advance Mailing List
1974
Box 21 Folder 2
Boss Manufacturing Company Agreements
1973-1976
Box 21 Folder 3
ANG Negotiations and Contracts
1969-1971
Box 21 Folder 4
EMKAY Form Letters
Box 21 Folder 5
BAW Manufacturing Company Correspondence
1974
Scope and Contents
Spanish
Box 21 Folder 6
Commercial Buildings Reports
1976
Box 21 Folder 7
CAR Insurance Company Form Letters
Box 21 Folder 8
ANG Negotiations and Contracts
1969-1974
Box 21 Folder 9
Kincar Leasing Corporation Correspondence
1969-1972
Box 21 Folder 10
C.A.R. Leasing Contracts
1969-1972
Box 21 Folder 11
Kinney Rent-a-Car Correspondence
1969-1972
Box 21 Folder 12
Dixie Leasing, Inc. Correspondence
1969-1972
Box 21 Folder 13
Connell Leasing, Inc. Correspondence
1969-1972
Box 21 Folder 14
T.V.I Leasing Information
1967-1972
Box 21 Folder 15
Hertz Corporation Correspondence
1969-1972
Box 21 Folder 16
Central States Insurance and Retirement Fund
1973
Box 21 Folder 17
EL Paso District Joint Board Reports
1973-1975
Box 21 Folder 18
Collective Bargaining Agreements
1973-1975
Box 21 Folder 19
ACWA Comparative Statements
1975
Box 21 Folder 20
ACTWU Financial Statements
1972-1974
Box 21 Folder 21
ACTWU Constitution
1972-1974
Box 21 Folder 22
Cotton Garment Agreements
1972-1973
Box 21 Folder 23
Amalgamated Cotton Garment and Allied Ind. Fund Financial Reports
1975-1976
Box 21 Folder 24
Drechsler and Leff- Robert Dales' Speech
1972
Box 21 Folder 25
ACWA Employment Possibilities
1972-1975
Box 21 Folder 26
Fleming Joff Jentra LTD. Correspondence
1973
Box 21 Folder 27
GEB Dues Increase Reports
1975
Box 21 Folder 28
GEB Dues Increase Reports
1972-1974
Box 21 Folder 29
General Economics Conditions Reports
1974-1976
Box 21 Folder 30
Commissioner Carol Halter Correspondence
1974
Box 21 Folder 31
Miscellaneous Correspondence
1974
Box 21 Folder 32
Labor Council for Latin America Advancement Correspondence
1973-1975
Box 21 Folder 33
Levi-Strauss Company Correspondence
1974
Box 22 Folder 1
Levi Strauss Negotiations
1976
Box 22 Folder 2
Levi Strauss EL Paso Labor Agreements
1969-1974
Box 22 Folder 3
Levi Strauss Correspondence
1976
Box 22 Folder 4
EL Paso Joint Board Correspondence
1974
Box 22 Folder 5
Ford Foundation Correspondence
1973
Scope and Contents
Spanish
Box 22 Folder 6
Hortex-Billy the Kid
1966-1973
Box 22 Folder 7
Hortex Correspondence
1966-1973
Box 22 Folder 8
Miscellaneous Correspondence
1970-1973
Box 22 Folder 9
Phillips Van Heusen Correspondence
1970-1974
Box 22 Folder 10
Puerto Rico Contracts
1970
Box 22 Folder 11
Puerto Rico Insurance
1972-1973
Box 22 Folder 12
ACWA Research Department Reports
1970-1974
Box 22 Folder 13
Puerto Rico Minimum Wage Negotiations
1972-1974
Box 22 Folder 14
Miscellaneous Correspondence
1974
Box 22 Folder 15
Howard Samuel Correspondence
1975-1976
Box 22 Folder 16
Single Pants Survey Reports
1972-1974
Box 22 Folder 17
State Political Action Fund Reports
1972
Box 22 Folder 18
ACWA Staff Problems Reports
1973-1975
Box 22 Folder 19
Southern Staff Reports
1971
Box 22 Folder 20
Southern Staff Union Correspondence
1971-1973
Box 22 Folder 21
Tampa FL Joint Board Publications
1972-1973
Box 22 Folder 22
Margie T. Tooze Correspondence
1976
Box 22 Folder 23
Union Square Realty Corporation Correspondence
1972
Box 22 Folder 24
Union Square Realty Corporation Oil Burners Reports
1972
Box 23 Folder 1
University Seminar In Labor
1973
Box 23 Folder 2
Wage and Price Controls Reports
1972
Box 23 Folder 3
Zwicker Knitting Mills Correspondence
1973
Box 23 Folder 4
ACWA Biennial Convention Reports
1974
Box 23 Folder 5
Industrial Matters Reports
1970
Box 23 Folder 6
ACWA GEB Resolutions
1970
Box 23 Folder 7
Biennial Convention Agendas
1972
Box 23 Folder 8
Biennial Convention Opening Session Notes
1972
Box 23 Folder 9
Michael Berkowitz Co. Correspondence
1972
Box 23 Folder 10
Val Wertheimer Correspondence
1972
Box 23 Folder 11
Magdalena Hernandez Correspondence
1975
Box 23 Folder 12
Miscellaneous Publications
1973-1976
Box 23 Folder 13
La Voz Latina Publication
1974
Box 23 Folder 14
Texas AFL-CIO Labor Bank
1973
Scope and Contents
Spanish
Box 23 Folder 15
Sidney Hillman Foundation Reprints
1975
Box 23 Folder 16
Hodkins Glove Company Correspondence
1973
Box 23 Folder 17
Washington Convention Planning Notes
1972-1974
Box 23 Folder 18
P.L. Manufacturing Company Correspondence
1970-1972
Box 23 Folder 19
Robert Hall Clothes Correspondence
1969-1972
Box 23 Folder 20
Langley Park Motel Correspondence
1971
Box 23 Folder 21
TOA Manufacturing Company Correspondence
1967
Box 23 Folder 22
Review Committee #9 Appointments
1967
Box 23 Folder 23
Puerto Rico Minimum Wage Committee Reports
1965
Box 23 Folder 24
Balzano Glove Company Case Notes
1971
Box 23 Folder 25
Retail Organizing Drive
1970
Box 23 Folder 26
Arlans No-Raiding Case Notes
1971
Box 23 Folder 27
Bargain Town Case Notes
1970
Box 23 Folder 28
M. Hoffman and Co. Correspondence
1972-1973
Box 23 Folder 29
Illegal Aliens Resolution
Box 23 Folder 30
Individual FARAH Case Reports
1975
Box 23 Folder 31
Overseas and ANASCO Sports Reports
1972
Box 23 Folder 32
Perfect Shirt INC. Correspondence
1972
Scope and Contents
Spanish
Box 23 Folder 33
A. Sagner Correspondence
1970-1975
Box 23 Folder 34
Rawlings Corporation Correspondence
197
Box 23 Folder 35
Sagner Inc. Correspondence
1973
Box 23 Folder 36
Texas AFL-CIO Correspondence
1973-1975
Box 23 Folder 37
Miscellaneous Reports
1975
Box 23 Folder 38
FARAH El Paso Leaflet ULP
1974
Box 23 Folder 39
Merger Reports to General Executive Board
1975
Box 23 Folder 40
FARAH Manufacturing Co. Correspondence
1975
Box 23 Folder 41
El Paso Trip Notes- July
1976
Box 23 Folder 42
El Paso Trip Notes- April
1976
Box 23 Folder 43
FARAH Convention Notes
1976
Box 23 Folder 44
EL Paso Trip Notes July
1976
Box 23 Folder 45
El Paso Trip Notes May
1976
Box 24 Folder 1
FARAH Correspondence
1976
Scope and Contents
Spanish
Box 24 Folder 2
Miscellaneous Correspondence. [Folder 1 of 5]
1971
Box 24 Folder 3
Miscellaneous Correspondence. [Folder 2 of 5]
1971
Box 24 Folder 4
Miscellaneous Correspondence. [Folder 3 of 5]
1971
Box 24 Folder 5
Miscellaneous Correspondence. [Folder 4 of 5]
1971
Box 24 Folder 6
Miscellaneous Correspondence. [Folder 5 of 5]
1971
Box 24 Folder 7
J. Potofsky Minimum Wage Reports
1971
Box 24 Folder 8
National Conference of Christians and Jews Notes
1971
Box 24 Folder 9
NAACP Correspondence
1971
Box 24 Folder 10
National Foundation Correspondence
1971
Box 24 Folder 11
National Park Foundation Correspondence
1971
Box 24 Folder 12
National Urban League Correspondence
1970-1971
Box 24 Folder 13
New York Committee American Cancer Society Correspondence
1971
Box 24 Folder 14
New York Government Departments Correspondence
1971
Box 24 Folder 15
R. Nixon Correspondence
1971
Box 24 Folder 16
Mayor of New York Correspondence
1971
Box 24 Folder 17
Men's Fashion Association Correspondence
1971
Box 24 Folder 18
Mimeographed Materials
1971
Box 24 Folder 19
J. Potofsky Correspondence
1971
Box 24 Folder 20
Office Memos
1971
Box 24 Folder 21
Reidbord Bros. Correspondence
1971
Box 25 Folder 1
Retail Clerks International Association Correspondence
1970-1971
Box 25 Folder 2
Frank Rosenblum Correspondence
1971
Box 25 Folder 3
Miscellaneous Correspondence
1971
Box 25 Folder 4
M. Stans Secretary of Commerce Correspondence
1970-1971
Box 25 Folder 5
Fusing Agenda
1970
Box 25 Folder 6
Merger Materials
1969-1971
Box 25 Folder 7
Xerox Correspondence
1968-1970
Box 25 Folder 8
Cuett Correspondence Puerto Rico
1970
Box 25 Folder 9
Van Heusen Correspondence
1972
Box 25 Folder 10
Lase Cutting Machine Reports
1971
Box 25 Folder 11
Misc. Imports Reports
1971-1972
Box 25 Folder 12
Wall Art Manufacturing Co. Correspondence
1970
Box 25 Folder 13
Far East Imports Reports
1972
Box 25 Folder 14
Ana Manufacturing Co. Correspondence
1970
Scope and Contents
Spanish
Box 25 Folder 15
Alisa Co. Correspondence
1969-1970
Box 25 Folder 16
Industrial Matters
1972
Box 25 Folder 17
Mailing Department Samples
1970
Box 25 Folder 18
International Reports and Correspondence
1971
Box 25 Folder 19
Convention Agenda and Notes
1970-1971
Box 25 Folder 20
ACWA Financial Statements
1973
Box 25 Folder 21
Elliott 6016 Machine Reports
1970-1971
Box 25 Folder 22
ACWA Financial Statements
1972
Box 25 Folder 23
ACWA Comparative Statement of Stamps
1972-1973
Box 26 Folder 1
Citizens Housing and Planning Council of New York
1974
Box 26 Folder 2
ACWA Staff Retirement Plan
1973-1974
Box 26 Folder 3
The Amalgamated Bank of New York Correspondence
1973-1974
Box 26 Folder 4
Amalgamated Cotton Garment and Allied Industries Fund
1972-1973
Box 26 Folder 5
ACWA Financial Statements and Reports S.D. Leidesdorf
1970-1972
Box 26 Folder 6
All State Car Rental Correspondence
1974
Box 26 Folder 7
Amalgamated Department Store and Retail Employee Pension Fund
1973-1975
Box 26 Folder 8
AFL-CIO Correspondence
1973-1974
Box 26 Folder 9
Amalgamated Life Insurance Legal Petition
1974
Box 26 Folder 10
M. Finley Apparel Industry Reports
1973-1975
Box 26 Folder 11
Amalgamated Insurance Fund
1972-1974
Box 26 Folder 12
Supplemental Agreements and Correspondence
1972
Box 26 Folder 13
Amalgamated Political Education Committee Reports
1972-1973
Box 26 Folder 14
FARAH Juarez Correspondence
1972
Box 26 Folder 15
Citizens' Housing and Planning Council Correspondence and Articles
1973
Box 26 Folder 16
FARAH Miscellaneous Correspondence and Records
1972-1973
Box 26 Folder 17
Cotton Garment and Allied Industries Financial Reports
1972-1973
Box 26 Folder 18
Puerto Rico Joint Board Correspondence
1973
Box 26 Folder 19
Cluett, Peabody and Company Inc. Agreement
1966
Box 26 Folder 20
FARAH Strike Correspondence
1972
Scope and Contents
Spanish
Box 26 Folder 21
El Paso Kiwanis Club Correspondence
1973
Box 26 Folder 22
Glove Cities Area Joint Board Correspondence
1973
Box 26 Folder 23
Sol Brandzel Correspondence
1972
Box 26 Folder 24
ACWA Clothing Negotiations- Four Day Work Week
1974
Box 26 Folder 25
Miscellaneous FARAH Records
1972
Box 27 Folder 1
Canada Imports/Exports Data Sheets
1971-1972
Box 27 Folder 2
Caribannin Co. Joint Board Correspondence
1972
Box 27 Folder 3
Miscellaneous Correspondence and Reports
1973-1975
Box 27 Folder 4
Names Submitted to the Company
Box 27 Folder 5
Clothing Manufacturers Association of the USA Correspondence. [Folder 1 of 2]
1974
Box 27 Folder 6
Clothing Manufacturers Association of the USA Correspondence. [Folder 2 of 2]
1974
Box 27 Folder 7
Boss Manufacturing Expense Reports
1974
Box 27 Folder 8
Cotton Garment Fund
1974-1975
Box 27 Folder 9
Cotton Garment and Allied Ind. Financial Reports
1974
Box 27 Folder 10
Clothing Negotiations
1974
Box 27 Folder 11
National Clothing Agreement
1974
Box 27 Folder 12
Community Board No. 3 Correspondence
1973
Box 27 Folder 13
Cotton Garment and Single Pants Manufacturers General Correspondence`
1972-1973
Box 27 Folder 14
Chromalloy Rents Inc. Correspondence
1974
Box 27 Folder 15
Cuttings Reports
1972
Box 27 Folder 16
Deansgate Contracting Correspondence
1974
Box 27 Folder 17
Delgadillo Correspondence
Box 27 Folder 18
Economic Conditions in the Male Apparel Industries Reports
1973-1974
Box 27 Folder 19
Reports for the GEB Convention- September
1974
Box 27 Folder 20
GEB Meetings Notes- January
1974
Box 27 Folder 21
Request for Increase in Dues for GEB Meeting
1974
Box 27 Folder 22
October GEB Meeting Announcement
1973
Box 27 Folder 23
GEB Increase in Dues Announcements
1973
Box 27 Folder 24
GEB Toronto Dues Increases Announcements
1973
Box 27 Folder 25
Resolution Referred to GEB June Toronto Meeting
1973
Box 27 Folder 26
GEB Confidential Announcements
1973
Box 27 Folder 27
GEB Dues and Assessments
1973
Box 27 Folder 28
GEB Annuity Committee Announcements
1973
Box 27 Folder 29
Glove Trust Distribution
1970-1975
Box 28 Folder 1
Union Cards
1974
Scope and Contents
Spanish
Box 29 Folder 1
Union Cards
1974
Scope and Contents
Spanish
Box 30 Folder 1
Gloversville Gloves Negotiations
1974
Box 30 Folder 2
Gloversville and Pozefsky Correspondence
1969-1971
Box 30 Folder 3
Gloversville Negotiations
1972
Box 30 Folder 4
Hathaway Puerto Rico Correspondence
1971
Box 30 Folder 5
Howard Creations Case Notes
1974
Box 30 Folder 6
Hughes and Hatcher Inc. Annual Stockholders Meeting Notes
1974
Box 30 Folder 7
Import Statistics Summaries
1973
Box 30 Folder 8
Union-Industries Show- FARAH Manufacturing Company
1974
Box 30 Folder 9
State of Israel Correspondence
1973-1974
Box 30 Folder 10
L. King Correspondence
1973
Box 30 Folder 11
Knit Shirt Survey Results
1972
Box 30 Folder 12
Legal Department Records
1974-1975
Box 30 Folder 13
Liquidation of Hayes V Putnam and United Glove Fund
1971
Box 30 Folder 14
Membership Figures
1962-1972
Box 30 Folder 15
FARAH- Unemployment Insurance
1974
Box 30 Folder 16
FARAH General Files
1973
Box 30 Folder 17
FARAH General Files
1972
Box 30 Folder 18
FARAH Miscellaneous Correspondence
1974
Box 30 Folder 19
FARAH- Court Decision Judge Walter Maloney
1974
Box 30 Folder 20
FARAH Publicity Articles
1974
Box 30 Folder 21
FARAH Congressman Richard White Correspondence
1972-1973
Box 30 Folder 22
FARAH Legal Matters
1973
Box 30 Folder 23
FARAH Annual Report
1974
Box 30 Folder 24
FARAH Miscellaneous Stockholder Correspondence
1974
Box 31 Folder 1
FARAH Stockholders' Meeting Notes
1973
Box 31 Folder 2
FARAH Stockholder Lewis Correspondence
1972
Box 31 Folder 3
FARAH Strikers' Holiday Fund
1972-1974
Box 31 Folder 4
FARAH- Newark Houchen Hospital
1974
Box 31 Folder 5
New Union Member Reports
1976
Box 31 Folder 6
FARAH OSHA Correspondence
1975
Box 31 Folder 7
FARAH Employee Union Correspondence
1973-1974
Box 31 Folder 8
FARAH Press Release
Box 31 Folder 9
FARAH Pension Program Notes
1973
Box 31 Folder 10
FARAH Problem Reports
1974
Scope and Contents
Spanish
Box 31 Folder 11
FARAH Profit Sharing Plan
1974
Box 31 Folder 12
FARAH Production Figures
1973
Box 31 Folder 13
FARAH Public Relations
1974-1975
Box 31 Folder 14
FARAH Relief Fund
1972-1974
Box 31 Folder 15
FARAH Religious Resolutions
1974
Box 31 Folder 16
FARAH Resignations
1976
Box 31 Folder 17
FARAH Retailer Correspondence
1976
Box 31 Folder 18
FARAH Retirement Plan
1970
Box 31 Folder 19
FARAH Research Materials
1972
Box 31 Folder 20
FARAH San Antonio Correspondence
1974
Box 31 Folder 21
FARAH Savings Plan Law Suit
1973
Box 31 Folder 22
FARAH Curtailed Services
1976
Box 31 Folder 23
FARAH Shipping Reports Charlotte, NC
1974
Box 31 Folder 24
FARAH Staff Correspondence
1975-1976
Box 31 Folder 25
Steering Committee Notes
1973
Box 31 Folder 26
FARAH Suppliers Correspondence
1972-1973
Box 31 Folder 27
FARAH Stewards Elections
1974
Box 31 Folder 28
FARAH Stockholders Meeting Notes
1974
Box 31 Folder 29
FARAH Student and Campus Operations Correspondence
1973
Box 31 Folder 30
FARAH Settlement Efforts
1972
Box 31 Folder 31
FARAH Texas Conference Of Churches Notes
1973
Box 31 Folder 32
FARAH Weekly Business Agents Reports
1975
Box 31 Folder 33
FARAH Withdrawals
1976
Box 31 Folder 34
El Paso Trip News Articles
1974
Box 31 Folder 35
El Paso Trip Correspondence
1974
Box 31 Folder 36
FARAH Meeting Notes
1974
Box 31 Folder 37
FARAH January Meeting Notes
1974
Box 31 Folder 38
V. Wertheimer El Paso Correspondence
1974
Box 31 Folder 39
El Paso Trip- January
1974
Box 31 Folder 40
EL Paso Trip October
1974
Box 31 Folder 41
FARAH Meeting Notes- December
1973
Box 31 Folder 42
EL Paso Trip- December
1973
Box 31 Folder 43
EL Paso Trip October
1973
Box 31 Folder 44
EL Paso Trip November
1973
Box 31 Folder 45
FARAH EL Paso Meeting Notes-November
1973
Box 31 Folder 46
EL Paso Trip- October
1973
Box 31 Folder 47
FARAH EL Paso Trip- October
1973
Box 31 Folder 48
FARAH EL Paso Trip-September
1973
Box 31 Folder 49
EL Paso Trip- August
1973
Box 31 Folder 50
FARAH EL Paso Meeting Notes- August
1973
Box 31 Folder 51
EL Paso Correspondence- August
1973
Box 31 Folder 52
FARAH EL Paso Meeting Notes- July
1973
Box 31 Folder 53
FARAH EL Paso Meeting Notes- July
1973
Box 31 Folder 54
FARAH Meeting Notes- June
1973
Box 31 Folder 55
FARAH EL Paso Trip and Meeting Notes- May
1983
Box 31 Folder 56
FARAH EL Paso Trip- February
1973
Box 31 Folder 57
FARAH Trucking Records
1974
Box 31 Folder 58
FARAH United Steelworkers of America Correspondence
1973
Box 31 Folder 59
FARAH Miscellaneous Reports
1974
Box 31 Folder 60
EL Paso Agendas
1976
Box 31 Folder 61
EL Paso Apparel Corporation Correspondence
1975
Box 31 Folder 62
EL Paso Brass Meeting Notes
1976
Box 31 Folder 63
EL Paso Central Labor Union Correspondence
1974
Box 31 Folder 64
F. Herrera Correspondence
1975
Box 31 Folder 65
EL Paso Joint Board Constitution and By-Laws
1974
Box 31 Folder 66
EL Paso Business Agents Weekly Report on Cases Pending
1975-1976
Box 32 Folder 1
EL Paso Cultural Program Notes
1975-1976
Box 32 Folder 2
EL Paso Hortex Check-Off
1975
Box 32 Folder 3
EL Paso Employment Conditions Comparisons
1973
Box 32 Folder 4
EL Paso Joint Board Financial Reports
1975-1976
Box 32 Folder 5
EL Paso Grievances
1975
Box 32 Folder 6
EL Paso Industrialization Correspondence
1972-1974
Box 32 Folder 7
EL Paso In Plant Membership Drive
1975
Box 32 Folder 8
La Fuerza Publications
1974-1976
Scope and Contents
Spanish
Box 32 Folder 9
EL Paso Joint Board Local Constitution and By-Laws
1975
Box 32 Folder 10
EL Paso Hicks Ponder Company Correspondence
1975
Box 32 Folder 11
EL Paso Membership Lists
1975
Box 32 Folder 12
EL Paso Levi-Strauss Check-Off
1975
Box 32 Folder 13
EL Paso McAlmon Correspondence
1975-1976
Box 32 Folder 14
Joint Board Meeting Notes- January
1976
Box 32 Folder 15
El Paso Joint Board Meeting Minutes
1975-1976
Box 32 Folder 16
EL Paso Miscellaneous Correspondence
1974-1976
Box 32 Folder 17
EL Paso Joint Board New Headquarters
1974-1975
Box 32 Folder 18
EL Paso Organizing Memorandums
1974
Box 32 Folder 19
EL Paso Organizing BAW
1975
Box 32 Folder 20
El Paso Organizing Reports
1975-1976
Box 32 Folder 21
EL Paso Organizing Committees Meetings
1975
Box 32 Folder 22
EL Paso Political Program Notes
1976
Box 32 Folder 23
EL Paso Political Program Notes
1976
Box 32 Folder 24
El Paso Reports of Resignations
1975
Box 32 Folder 25
EL Paso Revolutionaries
1975
Scope and Contents
Spanish
Box 32 Folder 26
El Paso Joint Board Social Services
1975
Box 32 Folder 27
EL Paso Staff and Membership Problems
1976
Box 32 Folder 28
El Paso Teamsters Correspondence
1975
Box 32 Folder 29
EL Paso Vietnamese Program Notes
1975-1976
Scope and Contents
Vietnamese
Box 32 Folder 30
C.A.R. Leasing Correspondence
1972-1974
Box 32 Folder 31
General Executive Board Report of Appeal
1970
Box 32 Folder 32
Toronto Convention Notes
1974
Box 32 Folder 33
General Executive Board Convention Resolutions
1972-1973
Box 32 Folder 34
General Executive Board Convention Resolutions V. Wertheimer
1972-1973
Box 32 Folder 35
General Executive Board Notes- January
1971
Box 32 Folder 36
General Executive Board Notes-February
1971
Box 33 Folder 1
ACWA Financial Statements
1974
Box 33 Folder 2
Miscellaneous Convention Notes
1974
Box 33 Folder 3
Convention Notes- Anaheim, CA
1974
Box 33 Folder 4
Convention Correspondence- Atlantic City
1974
Box 33 Folder 5
Convention Notes- Atlanta
1974
Box 33 Folder 6
Convention Notes- Chicago
1974
Box 33 Folder 7
Convention Materials- Detroit
1974
Box 33 Folder 8
Convention Notes- Cincinnati
1974
Box 33 Folder 9
Convention Notes- Kansas City
1974
Box 33 Folder 10
Convention Notes- New Orleans
1974
Box 33 Folder 11
Convention Notes- Los Angeles
1974
Box 33 Folder 12
Convention Notes- Miami Beach
1974
Box 33 Folder 13
Convention Notes- New York City
1974
Box 33 Folder 14
Convention Notes- San Diego
1974
Box 33 Folder 15
Convention Notes- Seattle
1974
Box 33 Folder 16
Convention Notes- St. Louis
1974
Box 33 Folder 17
Convention Referendum
1970
Box 33 Folder 18
Amalgamated Service and Allied Industries Joint Board- Laundry Workers
1974
Box 33 Folder 19
Baltimore Regional Joint Board
1974
Box 33 Folder 20
Boston Joint Board
1973
Box 33 Folder 21
Central Ontario Regional Joint Board
1973
Box 33 Folder 22
Cleveland Joint Board
1973
Box 33 Folder 23
Eastern Pennsylvania Joint Board
1973
Box 33 Folder 24
Boss Glove- EL Paso
1973
Box 33 Folder 25
Local 158
1973
Box 33 Folder 26
Local 195
1972
Box 33 Folder 27
Pennsylvania Joint Board
1974
Box 33 Folder 28
Philadelphia Joint Board
1974
Box 33 Folder 29
Puerto Rico Joint Board
1972
Box 33 Folder 30
Puerto Rico ACWA Newspapers
1972-1973
Box 33 Folder 31
Rochester Joint Board
1973
Box 33 Folder 32
Southeastern Clothing Regional Board (E. Dameron)
1973
Box 33 Folder 33
FARAH- Arbitration
1974
Box 33 Folder 34
FARAH- International Boycott
1974
Scope and Contents
French
Box 33 Folder 35
FARAH- Business Agent Departmental Procedures
1975
Box 33 Folder 36
William Farah Industrialist
1973
Scope and Contents
Photocopy of book
Box 33 Folder 37
FARAH- Caravan
1974
Box 33 Folder 38
FARAH- Check-off
1976
Box 33 Folder 39
FARAH- Christmas Holiday
1973
Box 33 Folder 40
FARAH- Chicago Group
1973
Scope and Contents
Spanish
Box 33 Folder 41
FARAH- Confidential
1973-1974
Scope and Contents
Spanish
Box 33 Folder 42
FARAH- Clippings and Publicity. [Folder 1 of 2]
1973-1975
Box 33 Folder 43
FARAH- Clippings and Publicity. [Folder 2 of 2]
1973-1975
Box 33 Folder 44
FARAH- Contracting Out
1975
Box 33 Folder 45
FARAH- EEOC
1975
Box 33 Folder 46
EL Paso City Council
1974
Box 33 Folder 47
FARAH- Employees Benefit Program
1975
Box 33 Folder 48
FARAH- Education
1974
Box 33 Folder 49
ACWA- Income and Expenses
1974-1975
Box 33 Folder 50
FARAH- EL Paso
1973
Box 33 Folder 51
FARAH- Distress
1974
Box 33 Folder 52
FARAH- Contribution of Apparel
1972-1973
Box 33 Folder 53
FARAH- Boycott
1973
Box 34 Folder 1
FARAH- Plans for New Plant (Denver, CO)
1976
Box 34 Folder 2
FARAH- Contributions
1973-1974
Box 34 Folder 3
FARAH- Foreign Production
1974
Box 34 Folder 4
FARAH- Financial
1972-1975
Box 34 Folder 5
FARAH- General
1974-1976
Box 34 Folder 6
FARAH- Grievances
1974-1976
Box 34 Folder 7
FARAH- Grievance Meetings
1975-1976
Box 34 Folder 8
FARAH- Grievances
1975
Scope and Contents
Jan.- Mar.
Box 34 Folder 9
Cutting Depot- Grievances
1975
Box 34 Folder 10
Statements- FARAH Workers
1975
Scope and Contents
Jan.- Feb.
Box 34 Folder 11
FARAH- Grievances
1974
Scope and Contents
Oct.-Dec.
Box 34 Folder 12
FARAH- Holiday Fund
1974
Box 34 Folder 13
FARAH
1974
Scope and Contents
Mar.-June
Box 34 Folder 14
FARAH- Happy Organizing Committee
1973-1976
Box 34 Folder 15
FARAH- Hate Mail
1972
Box 34 Folder 16
FARAH- Individuals
1974
Box 34 Folder 17
FARAH/ILGWU- Garment Contributions
1973
Box 34 Folder 18
FARAH- Leadership Training Institute- EL Paso
1973
Box 34 Folder 19
FARAH- Lay-Offs
1976
Box 34 Folder 20
FARAH- Las Cruces
1973
Box 34 Folder 21
FARAH- Justice Committee
1973
Box 34 Folder 22
FARAH- Investments
1973
Box 34 Folder 23
FARAH- Insurance- Reopening of Contract
1976
Box 34 Folder 24
FARAH- Insurance Negotiations
1976
Box 34 Folder 25
FARAH- Inseam Publication
1975
Box 34 Folder 26
FARAH- Inside Organizing Committee
1973
Box 34 Folder 27
FARAH- Insurance
1976
Box 34 Folder 28
FARAH- Leone
1976
Box 34 Folder 29
FARAH- Mexico
1974
Box 34 Folder 30
FARAH- Meeting Notes
1974
Box 34 Folder 31
FARAH- Legal Statements NLRB
1974
Box 34 Folder 32
FARAH- Legislation
1973
Box 34 Folder 33
FARAH- Locals Elections
1974
Box 34 Folder 34
FARAH- Mexican American Labor Committee
1974
Box 34 Folder 35
FARAH- Miscellaneous Expenses
1972-1974
Box 34 Folder 36
FARAH- Mortgages
1972
Box 34 Folder 37
FARAH- Miscellaneous Staff Striker's Materials
1972-1974
Box 34 Folder 38
FARAH- National Labor Relations Board
1976
Box 34 Folder 39
FARAH- Negotiations
1974
Box 34 Folder 40
FARAH- Correspondence
1973-1974
Box 34 Folder 41
FARAH- Anti-Amalgamated Organization
1974
Box 34 Folder 42
FARAH- Correspondence
1974-1975
Box 34 Folder 43
ACWA Bank Holiday Report
1976-1977
Box 35 Folder 1
Amalgamated Insurance Fund. [Folder 1 of 2]
1975-1977
Box 35 Folder 2
Amalgamated Insurance Fund. [Folder 2 of 2]
1975-1977
Box 35 Folder 3
Citizens Housing and Planning Council. [Folder 1 of 2]
1975-1976
Box 35 Folder 4
Citizens Housing and Planning Council. [Folder 2 of 2]
1975-1976
Box 35 Folder 5
Clothing Manufacturers Association
1977-1978
Box 35 Folder 6
Clothing Negotiations. [Folder 1 of 2]
1977
Box 35 Folder 7
Clothing Negotiations. [Folder 2 of 2]
1977
Box 35 Folder 8
Cotton Garment Negotiations. [Folder 1 of 2]
1975-1976
Box 35 Folder 9
Cotton Garment Negotiations. [Folder 2 of 2]
1975-1976
Box 35 Folder 10
Farah Manufacturing Company. [Folder 1 of 2]
1974-1977
Box 35 Folder 11
Farah Manufacturing Company. [Folder 2 of 2]
1974-1977
Box 35 Folder 12
Research Department. [Folder 1 of 2]
1976-1978
Box 35 Folder 13
Research Department. [Folder 2 of 2]
1976-1978
Box 36 Folder 1
S.D. Leidesdorf. [Folder 1 of 2]
1972-1978
Box 36 Folder 2
S.D. Leidesdorf. [Folder 2 of 2]
1972-1978
Box 36 Folder 3
Glove Cities Joint Board. [Folder 1 of 3]
1976
Box 36 Folder 4
Glove Cities Joint Board. [Folder 2 of 3]
1976
Box 36 Folder 5
Glove Cities Joint Board. [Folder 3 of 3]
1976
Box 36 Folder 6
Glove Cities Joint Board. [Folder 1 of 3]
1973-1976
Box 36 Folder 7
Glove Cities Joint Board. [Folder 2 of 3]
1973-1975
Box 36 Folder 8
Glove Cities Joint Board. [Folder 3 of 3]
1973-1975
Box 36 Folder 9
Hortex (Billy the Kid). [Folder 1 of 3]
1973-1976
Box 36 Folder 10
Hortex (Billy the Kid). [Folder 2 of3]
1973-1976
Box 36 Folder 11
Hortex (Billy the Kid). [Folder 3 of 3]
1973-1976
Box 36 Folder 12
Seward Park Housing. [Folder 1 of 3]
1972-1977
Box 36 Folder 13
Seward Park Housing. [Folder 2 of 3]
1972-1977
Box 36 Folder 14
Seward Park Housing. [Folder 3 of 3]
1972-1977
Box 37 Folder 1
Textile Merger
1976
Box 37 Folder 2
Amalgamated Political Action Fund. [Folder 1 of 2]
1952
Box 37 Folder 3
Amalgamated Political Action Fund. [Folder 2 of 2]
1952
Box 37 Folder 4
Statements of Receipts and Expenditures- Frank Rosenblaum
1959-1961
Box 37 Folder 5
Amalgamated Political Action Fund Expenditure Statements
1952-1956
Box 37 Folder 6
State Political Action Fund Statements of Expenditures
1948-1956
Box 37 Folder 7
Amalgamated Political Action Fund Statements of Expenditures
1969-1972
Box 37 Folder 8
Statements of Expenditures- Frank Rosenblaum. [Folder 1 of 2]
1962-1966
Box 37 Folder 9
Statements of Expenditures- Frank Rosenblaum. [Folder 2 of 2]
1962-1966
Box 37 Folder 10
AFL-CIO- Committee on Political Action. [Folder 1 of 2]
1961
Box 37 Folder 11
AFL-CIO- Committee on Political Action. [Folder 2 of 2]
1961
Box 37 Folder 12
AFL-CIO- International Affairs
1961
Box 37 Folder 13
AFL-CIO- Miami Beach Convention Notes
1961
Box 37 Folder 14
AFL-CIO- Press Releases
1961
Box 37 Folder 15
Canadian Labour Congress
1961
Box 37 Folder 16
Capital District Joint Board
1961
Box 38 Folder 1
Chicago Joint Board
1961
Box 38 Folder 2
Government of Israel
1961
Box 38 Folder 3
AFL-CIO- Councils
1961
Box 38 Folder 4
ICFTU
1961
Box 38 Folder 5
ICFTU Releases
1961
Box 38 Folder 6
NY City CIO Council
1961
Box 38 Folder 7
Arkansas Southwest Regional Joint Board
1961
Box 38 Folder 8
Baltimore Joint Board
1961
Box 38 Folder 9
Boston Joint Board
1961
Box 38 Folder 10
Buffalo Joint Board
1961
Box 38 Folder 11
Central States Joint Board
1960-1961
Box 38 Folder 12
Chicago Medical School
1961
Box 38 Folder 13
Cleaners and Dryers Joint Board
1961
Box 38 Folder 14
Cleveland Joint Board
1961
Box 38 Folder 15
Carpenter Laundry
1960-1961
Box 38 Folder 16
Gloversville
1961
Box 38 Folder 17
Gloversville Tanneries
1960-1961
Box 38 Folder 18
Gloversville Glove Shops
1956-1961
Box 38 Folder 19
Detroit and Midwestern States Joint Board
1960-1961
Box 38 Folder 20
Eastern Pennsylvania Clothing Workers Joint Board
1961
Box 38 Folder 21
Gloversville Laundries
1961
Box 38 Folder 22
Hawaii Joint Board. [Folder 1 of 2]
1961
Box 38 Folder 23
Hawaii Joint Board. [Folder 2 of 2]
1961
Box 38 Folder 24
Kansas Joint Board
1960
Box 38 Folder 25
Kentuckiana Joint Board
1961
Box 38 Folder 26
Laundry Workers Joint Board
1961
Box 38 Folder 27
Lehigh Valley Clothing Workers Joint Board Easton
1961
Box 38 Folder 28
Laundry Workers Health Center
1961
Box 38 Folder 29
Milwaukee Joint Board
1961
Box 38 Folder 30
Montreal Joint Board
1961
Box 38 Folder 31
Nashville Joint Board
1961
Box 38 Folder 32
New England Regional Office
1961
Box 38 Folder 33
Local 125- New Haven, Conn.
1961
Box 38 Folder 34
Minnesota Joint Board
1961
Box 38 Folder 35
New Orleans Joint Board
1961
Box 38 Folder 36
Financial Statements
1961
Box 38 Folder 37
Arkansas Southwest Regional Joint Board
1963
Box 38 Folder 38
Baltimore Joint Board
1963
Box 38 Folder 39
Buffalo Joint Board
1963
Box 39 Folder 1
Capital District Joint Board
1963
Box 39 Folder 2
Chicago Joint Board
1963
Box 39 Folder 3
Central States Joint Board
1963
Box 39 Folder 4
Cincinnati Joint Board
1963
Box 39 Folder 5
Retail Stores
1960-1962
Box 39 Folder 6
Cleaners and Dryers Joint Board
1962-1963
Box 39 Folder 7
Cleveland Joint Board
1963
Box 39 Folder 8
Detroit and Midwestern States Joint Board
1963
Box 39 Folder 9
Eastern Pennsylvania Clothes Workers Joint Board
1963
Box 39 Folder 10
Union and Non-Union Glove Survey
1962
Box 39 Folder 11
Milligan and Higgins
1963
Box 39 Folder 12
Gloversville Laundries
1963
Box 39 Folder 13
Tanners Association
1960-1963
Box 39 Folder 14
Glove Industries
1963
Box 39 Folder 15
Dy-Dee Service, Inc. (Glove Cities Area)
1963
Box 39 Folder 16
Glove Cutters Negotiations
1963
Box 39 Folder 17
Glove Cities Joint Board
1960-1963
Box 39 Folder 18
Lehigh Valley Clothing Workers Joint Board- Eastern Pennsylvania
1963
Box 39 Folder 19
Laundry Workers Joint Board
1963
Box 39 Folder 20
Midwest Region Joint Boards. [Folder 1 of 2]
1963
Box 39 Folder 21
Midwest Region Joint Boards. [Folder 2 of 2]
1963
Box 39 Folder 22
Milwaukee Joint Board
1963
Box 39 Folder 23
Montreal Joint Board
1963
Box 39 Folder 24
Leather Goods Union
1959-1961
Box 39 Folder 25
ACWA: Hawaii
1961-1963
Box 39 Folder 26
Kansas City Joint Board
1963
Box 39 Folder 27
Kentuckiana Joint Board
1963
Box 39 Folder 28
Laundry Workers Joint Board
1963
Box 39 Folder 29
Amalgamated Laundry Workers Insurance Fund
1963
Box 40 Folder 1
Manpower Administration. [Folder 1 of 2]
1974-1975
Box 40 Folder 2
Manpower Administration. [Folder 2 of 2]
1974-1975
Box 40 Folder 3
FHLA- Rural Development. [Folder 1 of 2]
1974
Box 40 Folder 4
FHLA- Rural Development. [Folder 2 of 2]
1974
Box 40 Folder 5
"The Belief Systems of American Leaders"
1977
Box 40 Folder 6
Evaluation of the New York State Unemployment Insurance Fund. [Folder 1 of 2]
1977
Box 40 Folder 7
Evaluation of the New York State Unemployment Insurance Fund. [Folder 2 of 2]
1977
Box 40 Folder 8
Political Education Committee Secretary Statements
1956-1958
Box 40 Folder 9
Amalgamated State Political Action Fund
1969-1971
Box 40 Folder 10
Frank Rosenblaum Financial Reports
1960-1963
Box 40 Folder 11
American Arbitration Association Budget
1977
Box 40 Folder 12
AAA Annual Luncheon Seminar
1976
Box 40 Folder 13
American Arbitration Association Correspondence
1960-1977
Box 40 Folder 14
American Arbitration Association Long Range Planning Committee
1977
Box 40 Folder 15
American Arbitration Association Negotiating Committee
1976-1977
Box 40 Folder 16
American Arbitration Association Statement of Income
1974-1978
Box 40 Folder 17
American Assembly
1973
Box 40 Folder 18
American Bar Association Appointments and Assignments
1973-1977
Box 40 Folder 19
American Bar Association Committee on Committees
1973
Box 40 Folder 20
American Bar Association Committee on Development of Law of Union Administration
1973
Box 40 Folder 21
American Bar Association Committee on Pension, Welfare and Related Plans
1971-1974
Box 41 Folder 1
American Bar Association Committee on Practice and Procedure
1973
Box 41 Folder 2
American Bar Association Special Committee on Specialization of the ABA
1973
Box 41 Folder 3
American Bar Association Committee on Wage Stabilization
1973
Box 41 Folder 4
American Bar Association General Correspondence
1973-1974
Box 41 Folder 5
American Bar Association Rothman and Hein
1972-1974
Box 41 Folder 6
American Bar Association Standard Operating Procedures
1973
Box 41 Folder 7
American Bar Association Voting Procedures
1973
Box 41 Folder 8
American Israel Public Affairs Committee
1976
Box 41 Folder 9
American Express Records
1974
Box 41 Folder 10
Anti-Defamation League
1973
Box 41 Folder 11
Association of Private Pension and Welfare Plans, Pensions
1973
Box 41 Folder 12
Cornell Appropriations Requests
1974-1975
Box 41 Folder 13
Cornell Board of Trustees
1976
Box 41 Folder 15
Cornell Board of Trustees
1977
Box 41 Folder 16
Jewish Labor Committee Action File
1975-1977
Box 41 Folder 17
Jewish Labor Committee Action File
1974
Box 41 Folder 18
Jewish Labor Committee Budget
1975-1976
Box 41 Folder 19
Jewish Labor Committee Correspondence
1976
Box 41 Folder 20
Jewish Labor Committee Correspondence
1977
Box 41 Folder 21
International Rescue Committee Semi-Annual and Annual Meeting Notices and Minutes
1975-1978
Box 41 Folder 22
International Rescue Committee General Correspondence
1976-1978
Box 41 Folder 23
Hebrew Immigrant Aid Society Board of Directors Meeting Minutes
1976-1978
Box 41 Folder 24
Hebrew Immigrant Aid Association General Correspondence
1976-1978
Box 41 Folder 25
National Jewish Community Relations Advisory Council Joint Program Plan
1977-1978
Box 41 Folder 26
National Jewish Community Relations Advisory Council General Correspondence
1976
Box 41 Folder 27
PACE College
1972-1976
Box 41 Folder 28
Pennsylvania Bar Association
1972
Box 41 Folder 29
Public Employee Relations Board
1970-1977
Box 41 Folder 30
Public Employee Relations Board- Mount Kisco
1972
Box 41 Folder 31
Public Employee Relations Board- Other
1971
Box 41 Folder 32
Public Employee Relations Board- Payments
1970-1972
Box 41 Folder 33
Public Employee Relations Board- Publications
1972-1974
Box 41 Folder 34
ACWA- Political Activity Individuals
1973
Box 42 Folder 1
ACWA- Political Activity General
1973
Box 42 Folder 2
US Department of Labor Advisory Council- Actuaries
1969
Box 42 Folder 3
US Department of Labor Advisory Council- Blue Collar Workers
1970
Box 42 Folder 4
US Department of Labor Advisory Council- Bonds and Bonding
1973
Box 42 Folder 5
US Department of Labor Advisory Council- Disclosure
1973
Box 42 Folder 6
US Department of Labor Advisory Council- Fiduciary
1971
Box 42 Folder 7
US Department of Labor Advisory Council- General
1969-1971
Box 42 Folder 8
US Department of Labor Advisory Council General (Permanent)
1969
Box 42 Folder 9
US Department of Labor Advisory Council- Meetings
1971-1974
Box 42 Folder 10
US Department of Labor Advisory Council- Minutes of Meetings
1968-1974
Box 42 Folder 11
US Department of Labor Advisory Council- Foreign Pensions
1970
Box 42 Folder 12
US Department of Labor Advisory Council- Private Pensions
1973
Box 42 Folder 13
US Department of Labor Advisory Council- Termination
1973
Box 42 Folder 14
US Department of Labor Advisory Council- Travel
1973
Box 42 Folder 15
Rochdale Institute
1974
Box 42 Folder 16
J. Sheinkman Correspondence. [Folder 1 of 2]
1972-1976
Box 42 Folder 17
J. Sheinkman Correspondence. [Folder 2 of 2]
1972-1976
Box 42 Folder 18
J. Sheinkman- Telephone Messages. [Folder 1 of 2]
1977
Box 42 Folder 19
J. Sheinkman- Telephone Messages. [Folder 2 of 2]
1977
Box 42 Folder 20
Ahlers, Adolf
1973
Box 42 Folder 21
AFL-CIO Secretary Treasurers Book
1973-1974
Box 42 Folder 22
Association of Private Pension and Welfare Plans- Business Statements
1972-1973
Box 42 Folder 23
J. Bernstein and Sassenberg Property Sale
1968-1969
Box 42 Folder 24
Frasca- Estate of Luigia
1965
Box 42 Folder 25
R. Hill
1969
Box 42 Folder 26
R. Mayer
1973
Box 42 Folder 27
Federal Bar Association of New York, New Jersey and Connecticut
1969-1970
Box 42 Folder 28
Fried- Estate of Milton (Probate)
1969-1971
Box 42 Folder 29
Brandzel and Atlas- Property Sale
1960
Box 43 Folder 1
Caban, Killmer and Giaccone- Property Sale
1970
Box 43 Folder 2
Community Insurance Exchange
1962
Box 43 Folder 3
Hennepin- Paper Company
1972
Box 43 Folder 4
G. McGovern
1972
Box 43 Folder 5
J. Messina
1957
Box 43 Folder 6
Motor Vehicle Accident Industry Corporation
1964-1966
Box 43 Folder 7
Montezinos
1966
Box 43 Folder 8
R. Schaeffer
1963-1964
Box 43 Folder 9
F. Rosenblaum
1969-71
Box 43 Folder 10
Skelley and Augenblick
1961
Box 43 Folder 11
Union Label and Service Trade
1974-1977
Box 43 Folder 12
E, J. Sheinkman Ltd.
1967-1970
Box 43 Folder 13
Memorandums- J. Sheinkman to Department Heads
1974-1976
Box 43 Folder 14
United Housing Foundation
1977
Scope and Contents
July to December
Box 43 Folder 15
United Housing Foundation
1977
Scope and Contents
January- June
Box 43 Folder 16
United Housing Foundation
1976
Scope and Contents
May- December
Box 43 Folder 17
United Housing Foundation
1976
Scope and Contents
January- May
Box 43 Folder 18
Resumes
1978
Box 43 Folder 19
Resumes
1977
Box 43 Folder 20
Resumes
1976
Box 43 Folder 21
OSHA
1972-1976
Box 43 Folder 22
Organizing Department- General
1973-1976
Box 44 Folder 1
J. Sheinkman Message Sheets. [Folder 1 of 2]
1978
Box 44 Folder 2
J. Sheinkman Message Sheets. [Folder 2 of 2]
1978
Box 44 Folder 3
Memos
1977
Box 44 Folder 4
Imports
1977
Box 44 Folder 5
Imports- Wolf and Co.
1977
Box 44 Folder 6
Imports
1977
Box 44 Folder 7
Imports Statements
1977
Box 44 Folder 8
International Textile, Garment and Leather Workers' Federation
1976
Box 44 Folder 9
International Textile, Garment and Leather Workers' Federation
1975
Box 44 Folder 10
Imports Reports
1975
Box 44 Folder 11
International Textile, Garment and Leather Workers' Federation
1972-1974
Box 44 Folder 12
Industrial Union Department- Committee Recommendations
1975
Box 44 Folder 13
Imports Reports
1977
Box 44 Folder 14
Imports
1976
Box 45 Folder 1
Imports Statements
1976
Box 45 Folder 2
Imports
1975
Box 45 Folder 3
Import Study File
1977
Scope and Contents
June
Box 45 Folder 4
Import Study File
1976-1977
Box 45 Folder 5
AFL-CIO Correspondence
1975-1978
Box 45 Folder 6
AFL-CIO Mortgage Investment Trust
1975-1976
Box 45 Folder 7
AFL-CIO Printed Matter
1974-1977
Box 45 Folder 8
AFL-CIO Secretary- Treasurers Conference
1973-1977
Box 45 Folder 9
Industrial Union Department Correspondence
1975-1977
Box 45 Folder 10
AFL-CIO Industrial Union Department Correspondence
1978
Box 45 Folder 11
Industrial Union Department Organizing
1973-1978
Box 45 Folder 12
Industrial Union Department- Report on Examination
1973-1975
Box 45 Folder 13
Industrial Union Department- Special Committee
1977
Box 45 Folder 14
Industrial Union Department- Transition Committee
1976-1977
Box 45 Folder 15
Industrial Union Department- US Raw Material Policy
1975
Box 45 Folder 16
Amalgamated Service and Allied Industries- Insurance Fund
1975
Box 45 Folder 17
Amalgamated Cotton Garment and Allied Industries Fund
1976-1977
Box 45 Folder 18
Amalgamated Insurance Fund- Correspondence
1977
Box 46 Folder 1
Amalgamated Insurance Fund- Correspondence
1976
Box 46 Folder 2
Amalgamated Insurance Fund- Correspondence
1974-1975
Box 46 Folder 3
Amalgamated Insurance Fund- Financial Reports
1974-1975
Box 46 Folder 4
Amalgamated Life Insurance- Correspondence
1975-1977
Box 46 Folder 5
Amalgamated Life Insurance Company Inc.- Financial Reports
1977
Box 46 Folder 6
Amalgamated Life Insurance Company Inc.- Reports
1975-1976
Box 46 Folder 7
Amalgamated Life and Health Insurance Company
1976
Box 46 Folder 8
Amalgamated Life and Health Insurance Company
1977
Box 46 Folder 9
Amalgamated- New York Plant
1977
Box 46 Folder 10
R. Straiss Trade Negotiations
1978
Scope and Contents
Jan.- Mar.
Box 46 Folder 11
J. Sheinkman Trade Negotiations
1978
Scope and Contents
Apr.-June
Box 46 Folder 12
J. Sheinkman Trade Negotiations
1978
Scope and Contents
Oct.-Dec.
Box 46 Folder 13
J. Sheinkman Trade Negotiations
1978
Scope and Contents
July- September.
Box 46 Folder 14
ACTWU Staff Reports
1978
Box 46 Folder 15
British North America Committee
1976
Scope and Contents
Oct.- Aug.
Box 46 Folder 16
British- North America Committee
1976
Box 47 Folder 1
J. Sheinkman Christmas Regrets
1977
Box 47 Folder 2
J. Sheinkman Christmas Cards
Box 47 Folder 3
Clippings- General
1976-1977
Box 47 Folder 4
Contributions- Priority
1980
Scope and Contents
Aug.- Dec.
Box 47 Folder 5
Contributions- Priority
1980
Scope and Contents
Apr.- July
Box 47 Folder 6
Contributions- Priority
1980
Scope and Contents
Jan.- Mar.
Box 47 Folder 7
Contributions- Priority
1979
Scope and Contents
Sept.- Dec.
Box 47 Folder 8
Contributions- Priority
1979
Scope and Contents
Mar.-Sept.
Box 47 Folder 9
Contributions- Priority
1979
Scope and Contents
Jan.-April
Box 47 Folder 10
ACWA- Control Department
1976
Box 47 Folder 11
Control and Industrial Department
1976-1978
Box 47 Folder 12
Conservation of Human Resources Report (Drennan)
1977
Box 47 Folder 13
Consumer Protection Act
1977-1978
Box 47 Folder 14
ACTWU Convention
1978
Box 47 Folder 15
Committee on Appeals and Grievances
1978
Box 48 Folder 1
ACTWU Convention Unity
1978
Box 48 Folder 2
ACTWU Convention Delegates
1978
Box 48 Folder 3
ACTWU Convention Guest Lists
1978
Box 48 Folder 4
ACTWU Convention- Miscellaneous Materials
1978
Box 48 Folder 5
ACTWU Convention Press Releases
1978
Box 48 Folder 6
ACTWU Convention Resolutions
1978
Box 48 Folder 7
ACWA Convention- Washington DC
1976
Box 48 Folder 8
GEB Agenda and Minutes
1976
Box 48 Folder 9
ACWA Convention- Guests and Honored Guests
1976
Box 48 Folder 10
Wolf and Co. Imports Reports
1975-1976
Box 48 Folder 11
V. Miller Materials
1976
Box 48 Folder 12
ACWA Political Convention
1976
Box 48 Folder 13
ACTWU Resolutions
1976
Box 48 Folder 14
Union Label Materials
1976
Box 48 Folder 15
ACWA Convention- Administration and Committee Reports
1974
Box 48 Folder 16
ACWA Convention- Miscellaneous Materials
1974
Box 48 Folder 17
ACWA Convention- Constitution and Resolutions
1974
Box 48 Folder 18
ACWA Convention- Honored Guests and Guests
1974
Box 48 Folder 19
ACWA Convention- Speech Material
1974
Box 48 Folder 20
Coordinated Bargaining Committee
1978-1979
Box 48 Folder 21
COPE
1979-1980
Box 48 Folder 22
Cotton Negotiations
1975
Box 48 Folder 23
Cotton Negotiations- Single Pants
1975
Box 48 Folder 24
Cotton Negotiations- Shirts
1975
Box 48 Folder 25
Cotton Negotiations- Outerwear
1975
Box 48 Folder 26
Cotton Garment Industry Reports
1976-1977
Box 49 Folder 1
Cotton Negotiations Outerwear
1976-1977
Box 49 Folder 2
Cotton Negotiations- Shirts
1976
Box 49 Folder 3
Cotton Negotiations- General
1976
Box 49 Folder 4
Redevelopment Proposals
1976
Box 49 Folder 5
Council on the Economy of New York City
1976
Box 49 Folder 6
Economic Development Board Demographic Analysis
1975
Box 49 Folder 7
Economic Development Board Executive Committee Action
1976
Box 49 Folder 8
Economic Development Board Executive Committee
1976
Box 49 Folder 9
Economic Development Board- Governors Message
1976
Box 49 Folder 10
Economic Development Board Reports
1977
Box 49 Folder 11
Economic Development Board Resolutions
1976
Box 49 Folder 12
Economic Development Board: Report on Unemployment insurance. [Folder 1 of 2]
1976-1977
Box 49 Folder 13
Economic Development Board: Report on Unemployment insurance. [Folder 2 of 2]
1976-1977
Scope and Contents
Contains official reports/memos
Box 49 Folder 14
Economic Development Board: Report on Unemployment insurance. [Folder 1 of 2]
1976
Scope and Contents
Discussion and Memos regarding report.
Box 49 Folder 15
Economic Development Board: Report on Unemployment insurance. [Folder 2 of 2]
1976
Scope and Contents
All copies of Amalgamated Clothing Workers of America proposal for Unemployment Insurance solvency. March 1976
Box 50 Folder 1
Economic Development Board NYS: State Environmental Quality Review
1975-1976
Box 50 Folder 2
Economic Development Board NYS: Jacob Sheinkman Testimony
1975
Scope and Contents
Before the Labor Committee of the Senate of New York, October 16, 1975.
Box 50 Folder 3
Economic Development Board: Tax Study
1975-1977
Box 50 Folder 4
Economic Development Board: Newspaper and Magazine Clippings [folder 1 of 2]
1975-1976
Box 50 Folder 6
Economic Development Board: Projects
Box 50 Folder 7
Economic Development Board: Reports
1976
Box 50 Folder 8
Correspondence: Blue Copies
1977
Scope and Contents
September - December, 1977.
Box 50 Folder 9
Correspondence: Blue Copies
1977
Scope and Contents
January - August, 1977.
Box 50 Folder 10
Correspondence: Blue Copies
1976
Scope and Contents
January - December, 1976.
Box 50 Folder 11
JLC Germany Trip Correspondence: Blue Copies
1977
Box 50 Folder 12
Economic Development Board: Action File
1976
Box 50 Folder 13
Economic Development Board: Action [folder 1 of 3]
1976-1977
Box 50 Folder 14
Economic Development Board: Action [folder 2 of 3]
1977
Box 50 Folder 15
Economic Development Board: Action [folder 3 of 3]
1977
Box 51 Folder 1
Economic Development Board Action File
1977
Box 51 Folder 2
Economic Development Board: NYS Budget
1976
Scope and Contents
January 21, for February 4th Meeting.
Box 51 Folder 3
Economic Development Board: NYS Background Material
1975
Scope and Contents
Includes Empire State Report, September and October 1975
Box 51 Folder 4
Economic Development Board/ Correspondence
1975-1976
Scope and Contents
Memos, letters, reports relating to the EDB
Box 51 Folder 5
Economic Development Board: Executive Committee
1977
Scope and Contents
Memos and letters to the committee, also reports studying 1975-1976
Box 51 Folder 5
Economic Development Board: Newspaper and Magazine Clippings [folder 1 of 2]
1968-1976
Box 51 Folder 6
Economic Development Board: Committees and Meetings
1975-1978
Scope and Contents
Contains memos/reports about meeting, October 1975 Meeting report.
Box 51 Folder 7
ECB Development and Planning; Article 19-K
1976
Scope and Contents
Act introduced by NYS senate committee of rules, March 25th
Box 51 Folder 8
Economic Policy Council-UNA [1 of 6]
1979
Box 51 Folder 9
Economic Policy Council-UNA [2 of 6]
1978
Box 51 Folder 10
Economic Policy Council-UNA [3 of 6]
1977
Box 51 Folder 11
Economic Policy Council-UNA [4 of 6]
1977
Box 51 Folder 12
Economic Policy Council-UNA [5 of 6]
1976
Box 51 Folder 13
Economic Policy Council-UNA [6 of 6]
1977
Scope and Contents
More 1977 Material, June/July
Box 52 Folder 1
Economic Policy Council-UNA
1976-1977
Box 52 Folder 2
George Solomons
1980
Scope and Contents
Memo/Financial reports directed at George Solomons
Box 52 Folder 3
South Korean Textile Workers
1980
Scope and Contents
Letters
Box 52 Folder 4
Special Strike and Organizing Fund.
1976-1979
Scope and Contents
Financial records
Box 52 Folder 5
Southern Wage Agitation Drive.
1978-1979
Scope and Contents
Memos and Reports from Sol Stetin
Box 52 Folder 6
Sol Stetin Testimonial Banquet
1979-1980
Scope and Contents
Planning materials, invitations, donor list, discussion.
Box 52 Folder 7
J.P. Stevens Contract-1980 Agreement
1980
Box 52 Folder 8
J.P. Stevens
1979
Scope and Contents
Union memos, discussion of campaign to organize
Box 52 Folder 9
J.P. Stevens
1976-1980
Scope and Contents
Discussion of boycott; legality; tactics used during campaign; letters of congratulation to union.
Box 52 Folder 10
Stevens Boycott Department
1979-1980
Scope and Contents
Memos regarding leverage over J.P. Stevens
Box 52 Folder 11
ACTWU Synthetic Fibers and Film Division
1979-1980
Scope and Contents
Memos; Letters; Newspaper clippings; discussion of Union Label Industry Show.
Box 52 Folder 12
Textile ACTWU-Charges and Strike Authorizations
1976-1979
Scope and Contents
Charges filed against union members; Sol Stetin authorizing local union strikes.
Box 52 Folder 13
Textile Industry Reports
1978
Scope and Contents
Sent to ITGLWF, June 1978, Israel
Box 52 Folder 14
Textile-Merger with AWCA (Post Merger)
1978-1980
Scope and Contents
Memos regarding Merger
Box 52 Folder 15
ACTWU Retirement & Pension Plan
1979-1980
Scope and Contents
Memos
Box 52 Folder 16
Textile Division-Canadian Office
1979-1980
Scope and Contents
Memos; Newspaper clippings
Box 52 Folder 17
Tikun
1980
Scope and Contents
Small Amount of Yiddish
Box 52 Folder 18
International Trade and Investment, (Art Gundershiem file) [2 of 2]
1978-1980
Scope and Contents
Memos regarding International trade; Union cooperation; Imports and exports and effect on union
Box 52 Folder 19
International Trade and Investment, (Art Gundershiem file) [1 of 2]
1978-1979
Scope and Contents
Legislation proposals; Memos
Box 52 Folder 20
Tufts University
1979
Scope and Contents
Communication Between Union and Tufts
Box 52 Folder 21
Union Label.
1980
Scope and Contents
Memos regarding activities and department personal
Box 52 Folder 22
Union Pension Fund Investment Advisory Board
1980
Scope and Contents
Reports; Memos regarding formation of Board
Box 52 Folder 23
Union of Post Office Workers (U.K.)
1979-1980
Scope and Contents
Letters Between Tom Jackson and Jacob Sheinkman
Box 53 Folder 1
Unions Other then ACTWU
1975-1981
Scope and Contents
Communications between other unions and ACTWU; Jacob Sheinkman
Box 53 Folder 2
15 Union Square Renovations
1978-1980
Scope and Contents
Memos regarding repairs; Cost estimates; Progress reports
Box 53 Folder 3
Union Square Realty
1978-1980
Scope and Contents
Memos and Contracts regarding Union Square property development; Audited Financial statements for 1978
Box 53 Folder 4
United Automobile Workers
1977-1981
Scope and Contents
Communications Between UAW Leadership and Jacob Sheinkman
Box 53 Folder 5
United Farm Workers
1973-1976
Scope and Contents
Communications between ACTWU and United Farm Workers; UFW memos; UFW Newspaper clippings
Box 53 Folder 6
United Federation of Teachers
1976-1980
Scope and Contents
Communications between UFT and Jacob Sheinkman
Box 53 Folder 7
United Garment Workers of America
1977-1980
Scope and Contents
UGWA Tax returns; Communications with Jacob Sheinkman; Dispute between ACWTU and UGWA
Box 53 Folder 8
United Hatters Cap & Millinery Workers
1974-1978
Scope and Contents
May extend to 1970 or 1980. International Communications; Legal documents; Statement by Gerald Coleman.
Box 53 Folder 9
United Housing Foundation
1980
Scope and Contents
Financial communications regarding retirement plan
Box 53 Folder 10
United Housing Foundation
1978-1979
Scope and Contents
Retirement benefits applications; Financial reports; Invoices
Box 53 Folder 11
United Jewish Appeal
1980
Scope and Contents
Fund-raising letter, November 13th
Box 53 Folder 12
United Mine Workers
1978
Scope and Contents
Letters and Funding from ACTWU to United Mine Workers; Jacob Sheinkman
Box 53 Folder 13
United Nations Association of the United States of America 1980
1980
Scope and Contents
Letters; Memos; Agendas; Research papers relating to UNA-USA
Box 53 Folder 14
UNA Board of Governors
1980
Scope and Contents
Memos; Reports; Meeting minutes
Box 53 Folder 15
UNA-Economic Policy Council
1980
Scope and Contents
Memos; Policy Reports; Letters; Grain related
Box 53 Folder 16
UNA-Economic Policy Council
1978
Scope and Contents
Memos; Reports; Publications
Box 54 Folder 1
UNA-Economic Policy Council` Trade Panel
1977-1978
Scope and Contents
One letter from 1981; Research & Policy Reports, Memos; Letters
Box 54 Folder 2
UNA-International Trade Affairs
1979
Scope and Contents
Report by Royal Institute of International Affairs; Letter regarding same from Jacob Sheinkman
Box 54 Folder 3
UNA North American Economic Area Policy
1980-1981
Scope and Contents
Research and Policy report, letters regarding same
Box 54 Folder 4
UNA Policy Studies Committee
1980
Scope and Contents
Report giving an overview of the Committee's work, August 7, 1980
Box 54 Folder 5
United Paper Workers Union
1974-1979
Scope and Contents
Communications from Jacob Sheinkman regarding the UPWU
Box 54 Folder 6
United Rubber Workers
1976
Scope and Contents
Memos; Letters; Donations
Box 54 Folder 7
Countervailing Duty
1978
Scope and Contents
Regarding Foreign subsidies to their exports, ACWU letters regarding same
Box 54 Folder 8
Credit Union
1974-1980
Box 54 Folder 9
Criminal Code Bill H.R. 6233
1980
Scope and Contents
Letters between Jacob Sheinkman and Rep. Peter Rodino, Jr.
Box 54 Folder 10
Cross Country
1976-1977
Scope and Contents
Research reports
Box 54 Folder 11
Curbell
1978
Scope and Contents
Memos regarding strikers receiving union strike benefits and state UI
Box 54 Folder 12
Misc Folder, "D"
1979-1980
Scope and Contents
Donlin dispute, newspaper clippings, articles
Box 54 Folder 13
Damon Creations
1975-1980
Scope and Contents
Letters and Memos between Damon Creations and ACWU
Box 54 Folder 14
Dunlop- Computer Pull out
1976
Box 54 Folder 15
William DuChessi Scholarship
1979-1980
Scope and Contents
Letters; Memos, Reports; Records
Box 54 Folder 16
DunLop Labor/Management Committee
1979
Scope and Contents
Letters
Box 54 Folder 17
Dunlop Study
1976-1977
Scope and Contents
Study on effects of imports; Letters; Memos; Reports regarding same
Box 54 Folder 18
Dunlop Study Training Program
1976
Scope and Contents
Research Report, year uncertain
Box 54 Folder 19
E Misc
1974-1980
Scope and Contents
Encampment for Citizenship; Eagle Clothing; Ernst & Whinney; other assorted memos and letters
Box 54 Folder 20
Economic Consulting Service
1979-1980
Scope and Contents
Report regarding imports
Box 54 Folder 21
Economic Development Advisory Council- Felix G. Rohatyn
1979
Scope and Contents
Communications between Rohatyn and the EDAC, NYS Governor Carey
Box 54 Folder 22
Economic Development Board Action File
1979
Box 54 Folder 23
Economic Development Board Action File
1978
Scope and Contents
Research reports; Newspaper clippings
Box 54 Folder 24
Economic Development Board Executive Committee
1978-1980
Scope and Contents
Memos; Reports
Box 54 Folder 25
Economic Development Board Correspondence
1976-1979
Scope and Contents
Reports; Memos; Letters; Newspaper clippings
Box 54 Folder 26
Edcar Industries, Inc
1975
Scope and Contents
Proposed agreement between Union and Edcar Industries, January 13, 1975
Box 54 Folder 27
Edison Electric Institute
1979
Scope and Contents
Memos regarding Jacob Sheinkman's speech at Labor Relations Conference, May 15-16, 1979
Box 54 Folder 28
The Educational Alliance inc.
1978
Scope and Contents
Speaking invitation, April 14, 1978
Box 54 Folder 29
ACTWU Education
1976-1981
Scope and Contents
Letters; Memos; Reports regarding ACTWU education related communications and conferences
Box 54 Folder 30
Bruce Raynor Report
1976
Scope and Contents
Unions in the Southern Textile Industry
Box 55 Folder 1
Education-Field Staff Programs
1980
Scope and Contents
Evaluation of conference
Box 55 Folder 2
Egyptian Textile Workers Union
1979-1980
Scope and Contents
Aly M. Dofdaa
Box 55 Folder 3
Dr. Ehrenberg Visit
1978
Scope and Contents
Memos; Letters
Box 55 Folder 4
Employee Benefit Research Institute
1979
Scope and Contents
Discussion Forum record and findings
Box 55 Folder 5
Employee Relations Law Journal
1977-1979
Scope and Contents
Communications regarding Journal; Jacob Sheinkman
Box 55 Folder 6
Enro-At-Ease Inc.
1975-1976
Scope and Contents
Memos; Letters; Cost reports; Newspaper clippings
Box 55 Folder 7
ACTWU-ERISA/Department of Labor
1979-1980
Scope and Contents
Memos, letters regarding alleged violation of ERISA by the ACTWU
Box 55 Folder 8
Ernst and Whinney
1978-1979
Scope and Contents
1978 and 1979 Audited financial statements
Box 55 Folder 9
Excello
1978-1979
Scope and Contents
Memos; Letters
Box 55 Folder 10
Showdown In Dixie
1980
Scope and Contents
Article regarding J.P. Stevens; English and German
Box 55 Folder 11
Engineering Department
1977-1980
Scope and Contents
Applications to; Reports from; Memos; Maintenance Records
Box 55 Folder 12
Executive Health
1980
Scope and Contents
"Executive Health" Newsletters
Box 55 Folder 13
F Misc
1977-1980
Scope and Contents
Memos; Letters; Reports; Newspaper Clippings; Publications
Box 55 Folder 14
Farah Manufacturing Co.
1975-1980
Scope and Contents
Memos; Payment requests; Newspaper Clippings
Box 55 Folder 15
Federation of Inter-American Textile, Leather & Garment Workers, Mexico
1974-1980
Scope and Contents
Memos; Letters; Jacob Sheinkman
Box 55 Folder 16
Film Material
1977-1978
Scope and Contents
Memos regarding creation of short educational films; Jacob Sheinkman
Box 55 Folder 17
Finance Department
1979-1980
Scope and Contents
Funding/Salary/Expenses Memos
Box 55 Folder 18
Murray Finley Memorial Dinner
1980
Scope and Contents
May 4, 1980; Memos and letters discussing Dinner; Photographs of Dinner; Guest and Pledge lists
Box 55 Folder 19
Ella Baker Film
1980
Scope and Contents
Grand request; Memos; Letters
Box 55 Folder 20
Foreign Firms
1980
Scope and Contents
Newspaper Clipping regarding firm's avoidance of unions; Jacob Sheinkman
Box 55 Folder 21
Friedrich-Ebert Foundation
1978
Scope and Contents
Letters between Kristian Mulller-Osten and Jacob Sheinkman
Box 55 Folder 22
Frontlash
1974-1978
Scope and Contents
Frontlash Voting registration Organization; Memos; Letters; Reports; Pamphlets
Box 55 Folder 23
Full Employment Action Council
1979-1980
Scope and Contents
Letters; Newsletters from FEAC
Box 55 Folder 24
Funds for Human Rights, Inc.
1978
Scope and Contents
Requesting Jacob Sheinkman serves as council member; October 26, 1978
Box 55 Folder 25
G Misc
1978-1980
Scope and Contents
Notes; Memos; Letters; Carpet samples
Box 55 Folder 26
Gant Shirtmakers
1978
Scope and Contents
Plant closing announcement; Union response June 11-13
Box 55 Folder 27
General Executive Board: Dues Committee.
1980
Scope and Contents
Proposed dues increases, February 20
Box 55 Folder 28
General Executive Board
1980
Scope and Contents
Resolutions passed (telephone poll) June 18 and 30, July 9
Box 55 Folder 29
General Executive Board
1980
Scope and Contents
Resolutions, May 30
Box 55 Folder 30
General Executive Board
1980
Scope and Contents
Notice of board meeting, May 5
Box 55 Folder 31
General Executive Board
1980
Scope and Contents
Memos regarding May 5 meeting
Box 55 Folder 32
General Executive Board
1980
Scope and Contents
Memos; Reports; Newspaper clippings leading up to February 25-29 meeting
Box 55 Folder 33
General Executive Board
1980
Scope and Contents
April 21 memo regarding April meeting
Box 55 Folder 34
Department Heads Meeting
1980
Scope and Contents
Memos regarding February 29-March 2 meeting
Box 55 Folder 35
General Executive Board: Dues Committee
1980
Scope and Contents
Remarks; Reports, August 1980
Box 55 Folder 36
General Executive Board
1980
Scope and Contents
August 1980 meeting; agenda; minutes; report on previous meetings; memos regarding the meeting
Box 55 Folder 37
General Executive Board
1980
Scope and Contents
Memos and reports regarding political funding and activities for August 1980 meeting
Box 55 Folder 38
General Executive Board
1980
Scope and Contents
Newspaper clippings; ECS & Shilling reports for August 1980 Meeting
Box 55 Folder 39
General Executive Board
1980
Scope and Contents
Research reports and materials for August 1980 meeting
Box 56 Folder 1
General Executive Board
1980
Scope and Contents
Pending correspondence, prior to August 1980 meeting
Box 56 Folder 2
General Executive Board meeting
1979
Scope and Contents
Agenda; Minutes; Reports; Memos for October 1979
Box 56 Folder 3
General Executive Board: Resolutions
1980
Scope and Contents
January 1980
Box 56 Folder 4
General Executive Board
1979
Scope and Contents
Resolutions, August 1979
Box 56 Folder 5
General Executive Board Meeting
1979
Scope and Contents
Minutes of June 1979 meeting
Box 56 Folder 6
General Executive Board Meeting
1979
Scope and Contents
Agenda; Memos; Reports; Resolutions of May 1979 meeting
Box 56 Folder 7
General Executive Board-Research Info
1979
Scope and Contents
Reports for February 1979 meeting
Box 56 Folder 8
General Executive Board
1979
Scope and Contents
Agenda and Newspaper clippings for February 1979 meeting
Box 56 Folder 9
Department Heads Meeting
1979
Scope and Contents
Memo regarding March 1979 meeting
Box 56 Folder 10
General Executive Board
1979
Scope and Contents
Jurisdiction memos, March 1979
Box 56 Folder 11
General Executive Board Meeting
1978
Scope and Contents
Minutes; Memos; Reports, August 1978
Box 56 Folder 12
General Executive Board: Administratorship
1978-1979
Scope and Contents
Memos regarding appointments to; Revocation of; Status of
Box 56 Folder 13
General Executive Board Meeting
1978
Scope and Contents
Minutes; Reports; Resolutions; Memos regarding September 1978 meeting
Box 56 Folder 14
General Executive Board Meeting
1978
Scope and Contents
Memos; Reports; Agenda; Minutes; Audits regarding June 1978 meeting
Box 56 Folder 15
General Executive Board Meeting
1978
Scope and Contents
Memos; Minutes; Agenda; Research reports for March 1978 meeting
Box 56 Folder 16
British-North American Committee
1980
Scope and Contents
Memos; Reports, Letters: Research; Invitations; Newspaper clippings
Box 56 Folder 17
British-North American Committee. [Folder 1 of 2]
1979
Scope and Contents
Memos; Reports; Letters 1979
Box 56 Folder 18
British-North American Committee. [Folder 2 of 2]
1979
Scope and Contents
Memos; Research Reports. 1979
Box 56 Folder 19
British-North American Committee
1981
Scope and Contents
Research reports
Box 56 Folder 20
British-North American Committee
1978
Scope and Contents
Research reports
Box 56 Folder 21
C miscellaneous
1980
Scope and Contents
Memos; Letters, etc
Box 56 Folder 22
Canada
1976-1980
Scope and Contents
Research and Economic reports, Memos, Letters,
Box 56 Folder 23
Canada-Newspaper
1975-1980
Scope and Contents
Clippings and Articles involving unions in Canada
Box 56 Folder 24
Canadian-American Committee
1980
Scope and Contents
Memos; Letters; Reports; Research
Box 56 Folder 25
Canadian-American Committee
1980
Scope and Contents
January-June 1980; Research; Reports; Memos; Minutes
Box 56 Folder 26
Canadian-American Committee
1980
Scope and Contents
Research; Reports; Memos; Letters; Meeting minutes
Box 57 Folder 1
Canadian-American Committee
1979
Scope and Contents
General Correspondence; Reports; Research; Meeting notifications
Box 57 Folder 2
Canadian clothing negotiations
1976
Scope and Contents
Proposed changes to existing contract; French and English language
Box 57 Folder 3
Jimmy Carter
1976-1980
Scope and Contents
Correspondence, Newspaper clippings
Box 57 Folder 4
Canadian Conference
1979
Scope and Contents
Second biannual; correspondence; reports, clippings; June 18-June 20
Box 57 Folder 5
Carter/Mondale Committee
1979-1980
Scope and Contents
Correspondence
Box 57 Folder 6
Cavalier Clothing
1980
Scope and Contents
Memo regarding, December 4
Box 57 Folder 7
Census - N.Y. State
1980
Scope and Contents
Letter and Speech from Mario Coumo
Box 57 Folder 8
CETA
1980
Scope and Contents
Comprehensive Employment and Training act
Box 57 Folder 9
China Trip
1979
Scope and Contents
Planning; writings; Reports; Memos; Letters, April 12 to April 20
Box 57 Folder 10
Citizens Action on Crime
1979-1980
Scope and Contents
Communications
Box 57 Folder 11
Citizens for the Constitution
1979
Scope and Contents
Communications
Box 57 Folder 12
Citizens/Labor Energy Coalition
1980
Scope and Contents
Materials, Research reports; Communications
Box 57 Folder 13
Citizens/Labor Energy Coalition
1978-1979
Scope and Contents
Materials; Communications; Research reports; Focus on "Big Oil"
Box 57 Folder 14
Clippings
1980
Scope and Contents
Newspaper/Magazine clippings,
Box 57 Folder 15
Clippings. [Folder 1 of 2]
1979
Scope and Contents
Newspaper clippings related to labor topics
Box 57 Folder 16
Clippings. [Folder 2 of 2]
1979
Scope and Contents
Newspaper clippings
Box 57 Folder 17
Clothing Manufacturer's Association
1979-1980
Scope and Contents
Communications; Reports; Letters of the CMA
Box 57 Folder 18
Clothing Negotiations,
1980
Scope and Contents
Memos; Correspondence regarding 1980 negotiations
Box 57 Folder 19
Clothing Negotiations Insurance Committee
1980
Scope and Contents
Memo, August 28
Box 57 Folder 20
Clothing Negotiations Pension Committee
1980
Scope and Contents
August 28 Memo
Box 57 Folder 21
Clothing Negotiations clippings and CMA reports
1978-1980
Scope and Contents
News clippings and reports ranging from 1978-1980, regarding 1980 negations
Box 57 Folder 22
Clothing Negotiations: Clofund Insurance. [Folder 1 of 2]
1980
Scope and Contents
Reports; Memos; Letters
Box 57 Folder 23
Clothing Negotiations: Clofund Insurance. [Folder 2 of 2]
1980
Scope and Contents
Actuarial and other reports; memos; letters from Martin E. Segal company
Box 58 Folder 1
Clothing Negotiations: Clofund Insurance/Retirement
1980
Scope and Contents
Contains 10 subfolders
Box 58 Folder 2
Clothing Negotiations Comparison Figures
1980
Scope and Contents
Memos, reports from Harry Lautman/Economic consulting service
Box 58 Folder 3
Clothing Negotiations-Clothing settlement
1980
Scope and Contents
Correspondence; Agreements
Box 58 Folder 4
Clothing Negotiations-Clothing Vice Presidents
1980
Scope and Contents
Memos regarding who will negotiate and when negotiations will occur
Box 58 Folder 5
Clothing Negotiations-Correspondence
1980
Scope and Contents
Memos; Letters; Reports
Box 58 Folder 6
Clothing Negotiations-Financial and Economic Date
1980
Scope and Contents
Clothing Manufacturers Association
Box 58 Folder 7
Clothing Negotiations-Research Department Material
1980
Scope and Contents
Economic Consulting Services Reports; Memos; Newspaper Clippings
Box 58 Folder 8
Cluett/Peabody
1979
Scope and Contents
Memo and report regarding importations from China, July 9
Box 58 Folder 9
Coalition of Labor-United Women
1979-1980
Scope and Contents
Memos, reports, agendas and program for convention
Box 58 Folder 10
Commerce Department
1978-1979
Scope and Contents
Report regarding footwear; Correspondence
Box 58 Folder 11
Committee to F.R.E.E. New York
1980
Scope and Contents
Information regarding F.R.E.E. N.Y; Letters from John Dyson to Jack Sheinkman
Box 58 Folder 12
Communications Workers of America
1981
Scope and Contents
Communications between CWA and Sheinkman; Newspaper clippings
Box 58 Folder 13
Con Edison
1978-1979
Scope and Contents
Memos regarding Con Edison power rate increase
Box 58 Folder 14
Cone Mills
1980
Scope and Contents
Reports, Memos, Newsletters regarding Cone Mills organizing
Box 58 Folder 15
Conference on Security and Cooperation in Europe
1979-1980
Scope and Contents
Letters and reports from State Department to Jack Sheinkman
Box 58 Folder 16
Consumer Assembly
1980
Scope and Contents
Invitation; Report; Letters; Photograph of January 30 meeting
Box 58 Folder 17
Contributions-General
1981
Scope and Contents
Outgoing from Union
Box 58 Folder 18
Contributions-General
1980
Scope and Contents
Outgoing from union
Box 58 Folder 19
Contributions-General
1978-1979
Scope and Contents
Outgoing from union
Box 58 Folder 20
Contributions-Political
1977-1979
Scope and Contents
Contains photograph
Box 58 Folder 21
ACWA-Joint Board Toronto
1973-1980
Scope and Contents
Newspaper Clippings; Communications between Jack Sheinkman and Sam Fox; Memos, Event Programs
Box 58 Folder 22
Western Central Joint Board
1974-1978
Scope and Contents
Communications; Expense Reports
Box 58 Folder 23
Joint Boards West Coast Region
1974-1979
Scope and Contents
Memos and other communications; Newsletter (with Spanish); 1974 Constitution
Box 58 Folder 24
Western Joint Board: Ontario
1975-1980
Scope and Contents
Communications; Reports; Financial statements and audits 1975-1979
Box 58 Folder 25
Joint Job Training and Research, Inc
1980
Scope and Contents
Financial statements; Memos; Letters from July-December
Box 58 Folder 26
Joint Job Training and Research, Inc
1980
Scope and Contents
May-July, Memos; Letters; Reports; Statements
Box 58 Folder 27
Joint Job Training and Research, Inc
1979-1980
Scope and Contents
Research reports; Communications; October 1979-May 1980
Box 58 Folder 28
Joint Job Training and Research, Inc
1980
Scope and Contents
March 1980; Correspondence and Financial Reports
Box 58 Folder 29
Joint Job Training and Research, Inc
1980
Scope and Contents
Communications; Financial reports, January-February 1980
Box 59 Folder 1
Joint Job Training and Research, Inc
1979
Scope and Contents
October-December 1979; Memos; Financial Reports and Authorization requests
Box 59 Folder 2
Joint Job Training and Research, Inc
1979
Scope and Contents
June-October 1979; Meeting minutes; Financial Reports; Communications
Box 59 Folder 3
Joint Job Training and Research, Inc
1979
Scope and Contents
Communications, Organizational overview, Financial records, Authorization requests; June
Box 59 Folder 4
Joint Job Training and Research, Inc
1979
Scope and Contents
Reports; Applications; Communications; Research and Development report, Financial reports; May 1979
Box 59 Folder 5
Robert M Dale
1977
Scope and Contents
"Technological Breakthrough to Survival" May 25 1977
Box 59 Folder 6
Joint Job Training and Research, Inc
1979
Scope and Contents
Reports; Communications April 1979
Box 59 Folder 7
Joint Job Training and Research, Inc
1979
Scope and Contents
Communications; Financial Statements and Enrollment reports; Meeting Agenda; January-March 1979
Box 59 Folder 8
Joint Job Training and Research, Inc
1980
Scope and Contents
Communications; Meeting reports; Research Reports by Abernathy; January 1980
Box 59 Folder 9
CETA
1978-1979
Scope and Contents
Use of funds to train workers on sewing machines
Box 59 Folder 10
Joint Job Training and Research, Inc
1980
Scope and Contents
Cotton Industry Training program
Box 59 Folder 11
Joint Job Training and Research, Inc
1980-1981
Scope and Contents
Communications regarding Sewing Machine Operators, CETA changes ILGWU
Box 59 Folder 12
Joint Job Training and Research, Inc
1978-1979
Scope and Contents
Sewing Machine Operators; Communications regarding CETA changes; Reports
Box 59 Folder 13
Joseph and Feiss Company
1978
Scope and Contents
Communications; Pamphlets
Box 59 Folder 14
K miscellaneous
1975-1980
Scope and Contents
Communications between Jack Sheinkman and others; other correspondence
Box 59 Folder 15
Martin Luther King Center for Social Change
1978-1979
Scope and Contents
Correspondence between Jack Sheinkman and the Center
Box 59 Folder 16
Kissinger Meetings
1974
Scope and Contents
News clippings; Reports; Articles about Jewish/Israel issues
Box 60 Folder 1
Klimist, McKnight and Sale. P.C.
1979
Scope and Contents
FLI memo and recommendations
Box 60 Folder 2
L Miscellaneous
1973-1980
Scope and Contents
Various Correspondence, Reports, Invitations.
Box 60 Folder 3
Labor Advisory Committee for Trade Negotiations and Trade Policy
1980
Scope and Contents
Letter to Jacob Sheinkman, October 10
Box 60 Folder 4
Labor Committee for Carter/Mondale
1979
Scope and Contents
Press conference handouts
Box 60 Folder 5
Labor/Environment Conference
1978
Scope and Contents
Memos/Reports regarding NYC water supply and new subway tunnels
Box 60 Folder 6
Labor Council for Latin American Advancement
1979
Scope and Contents
Memos; Carnegie quarterly, Un nuevo dia. (Spanish)
Box 60 Folder 7
Labor Legislation
1977
Scope and Contents
Memos; Newsletters; Newspaper clippings
Box 60 Folder 8
Labor Policy Advisory Committee
1976-1980
Scope and Contents
Correspondence; Reports
Box 60 Folder 9
Labor Coalition for International Trade
1980
Scope and Contents
Briefing Memo, October 6-7
Box 60 Folder 10
Labor Unity
1979-1980
Scope and Contents
News clippings; Correspondence
Box 60 Folder 11
Leadership Conference
1980
Scope and Contents
Pamphlets, Articles; Reports June 10-12
Box 60 Folder 12
Leadership Conference
1980
Scope and Contents
Springfield, June 9-12
Box 60 Folder 13
Leadership Conference on Civil Rights
1973
Scope and Contents
Memo from Arnold Anderson; June 30
Box 60 Folder 14
League for Industrial Democracy
1973-1980
Scope and Contents
Correspondence; Meeting Minutes; Newspaper clippings
Box 60 Folder 15
League of Woman Voters of the United States
1977-1980
Scope and Contents
Newsletters; Pamphlets; Correspondence
Box 60 Folder 16
Legislation: Various Reports
1975-1982
Box 60 Folder 17
Legislation: General Correspondence - Legislative Department
1977-1982
Scope and Contents
Donation Recipient lists; Correspondence
Box 60 Folder 18
Legal Department
1979
Scope and Contents
Memos; Recommendations; Billable Hours
Box 60 Folder 19
Legal Department
1980
Scope and Contents
Memos; Contracts
Box 60 Folder 20
Legislative and Political Department
1977-1980
Scope and Contents
Campaign records, Communications to Legislative Officials
Box 60 Folder 21
Legislative List
1973
Box 60 Folder 22
Lehrman Institute
1979-1981
Scope and Contents
Member booklet, Proposal
Box 60 Folder 23
S.D. Leidesdorf
1975-1978
Scope and Contents
Memos; Reports; Press releases regarding S.D. Leidesdorf Accounting
Box 60 Folder 24
Levi-Negotiations
1976
Scope and Contents
Pay rate notes September 1
Box 60 Folder 25
Levi-Strauss
1972-1979
Scope and Contents
Company Info, Organizing, Negotiations, Contracts
Box 60 Folder 26
Levi Organizing Campaign
1975
Scope and Contents
Information on union presence; Handout
Box 60 Folder 27
Lo Biondo
1975
Scope and Contents
Letters between Biondo and Jacob Sheinkman
Box 60 Folder 28
Locals: General
1976-1980
Scope and Contents
Tax forms; Insurance Memos; General correspondence
Box 60 Folder 29
Local 4 ACWA
1973-1980
Scope and Contents
Financial statements, Correspondence; 1961 Agreement
Box 61 Folder 1
Local 88
1973-1979
Scope and Contents
Union Manual; Correspondence; Member list
Box 61 Folder 2
Local 169
1973-1980
Scope and Contents
Correspondence; Financial Statements; Reports
Box 61 Folder 3
Local 177
1973-1975
Scope and Contents
Financial Statements; Member List; Correspondence
Box 61 Folder 4
Local 324
1972-1980
Scope and Contents
Financial statements; Accounting; Meeting minutes; Agendas; Reports; Correspondence
Box 61 Folder 5
Local 340
1955-1980
Scope and Contents
Audits; Financial Statements; Correspondence; Pension/Retirement discussion
Box 61 Folder 6
Local 340
1978-1980
Scope and Contents
Disability report; Correspondence
Box 61 Folder 7
Local 459
1974-1977
Scope and Contents
Correspondence; Agreements; Contracts
Box 61 Folder 8
Londontown
1973-1980
Scope and Contents
Legal discussion; Agreements; Correspondence; Internal Memos
Box 61 Folder 9
M miscellaneous
1972-1980
Scope and Contents
Correspondence; Newspaper clippings; Advertisements; Donation records
Box 61 Folder 10
Machine Printers and Engravers Association
1980
Scope and Contents
May 28, 1980 Reporting 1979 Financial statements
Box 61 Folder 11
Made in U.S.A.
1978-1980
Scope and Contents
Correspondence; Memos; Reports relating to "Made in U.S.A." miniseries on labor history
Box 61 Folder 12
Majority Congress Committee
1980
Scope and Contents
September 26; Correspondence
Box 61 Folder 13
Manhattan Shirt Company
1973-1980
Scope and Contents
Newspaper clippings; Financial records; Correspondence; Reports
Box 61 Folder 14
Mann Manufacturing
1974
Scope and Contents
1974 Charge against employer
Box 61 Folder 15
Manpower Training
1975-1977
Scope and Contents
Department of Labor and Commerce communications regarding sewing training; Newsletter; News clippings
Box 61 Folder 16
Marman Sportswear
1977
Scope and Contents
Correspondence; Insurance payments;
Box 61 Folder 17
Harold Mayer Productions. Inc.
1973-1977
Scope and Contents
"The Inheritance"; Reports by Mayer; Correspondence
Box 61 Folder 18
McBride Team
1976
Scope and Contents
Contributions to.
Box 61 Folder 19
McGill study on Amalgamated Retirement fund/Insurance/Pension; Comments on same, Securities reports;
1978
Scope and Contents
on Amalgamated Retirement fund/Insurance/Pension; Comments on same, Securities reports; GNMA
Box 61 Folder 20
McGregor
1973-1979
Scope and Contents
Collective Bargaining Agreement; Import reports; Correspondence; Internal Memos; Agendas
Box 61 Folder 21
George Meany Center for Labor Studies
1974-1978
Scope and Contents
Newsletter; Catalog; Reimbursement requests
Box 61 Folder 22
J.S. Mediator
1975-1976
Scope and Contents
Correspondence to Jacob Sheinkman regarding mediation
Box 61 Folder 23
Memos-General
1980
Scope and Contents
Memos; Newsletters; Flyers
Box 62 Folder 1
Memos
1979
Scope and Contents
Reports; Event Schedules; Memos
Box 62 Folder 2
Midwest Mutual Insurance Company
1980
Scope and Contents
Correspondence regarding legal service plan, July 25
Box 62 Folder 3
Migratory Workers
1974
Scope and Contents
January 7; Memo regarding
Box 62 Folder 4
Military procurement
1974-1977
Scope and Contents
Government Wool procurement; Correspondence;
Box 62 Folder 5
Minimum Wage
1973-1977
Scope and Contents
News clippings; Lobbying efforts; Reports; Pamphlets; Memos; Correspondence
Box 62 Folder 6
Minimum Wage-Puerto Rico
1974-1977
Scope and Contents
Committee results; Memos
Box 62 Folder 7
Multilateral Trade Negotiations. [Folder 1 of 2]
1979
Scope and Contents
Documents and Reports relating to MTN
Box 62 Folder 8
Multilateral Trade Negotiations. [Folder 2 of 2]
1978
Scope and Contents
Documents; Reports; Memos; Data relating to MTN
Box 62 Folder 9
Multi-Plant Employers
1978
Scope and Contents
Contract information-with who, when it expires
Box 62 Folder 10
Munsingwear
1980
Scope and Contents
Communications with Mungsingwear; Internal Memos regarding.
Box 62 Folder 11
N General/Miscellaneous
1980
Scope and Contents
Correspondence and Reports regarding Social Justice; Labor Film Festival; Memos; NAACP
Box 62 Folder 12
National Committee for Full Employment
1980
Scope and Contents
Agenda; Correspondence
Box 62 Folder 13
(The) National Conference of Christians and Jews, Inc.
1977-1980
Scope and Contents
Wlhelm Weinberg Seminar agenda; Cox/Ruby Luncheon; Correspondence
Box 62 Folder 14
National Coordinating Committee for Multi-Employer Plans
1977-1980
Scope and Contents
Committee Correspondence; Reports
Box 62 Folder 15
national Council of Senior Citizens, Inc.
1979-1981
Scope and Contents
Correspondence; 1981 Progress Report
Box 62 Folder 16
National Endowment for the Humanities
1980
Scope and Contents
April 18 Letter
Box 62 Folder 17
National Union of Hosiery and Knitwear Workers
1973-1978
Scope and Contents
Address; Correspondence; Memos
Box 62 Folder 18
National Health Insurance
1974-1979
Scope and Contents
Reports; Articles; Correspondence regarding a NHI plan
Box 62 Folder 19
National Union of Tailors and Garment Workers
1973-1981
Scope and Contents
Correspondence
Box 62 Folder 20
National Union of Textile, Garment, and Leather Workers
1978-1980
Scope and Contents
Correspondence; relating to Israel
Box 62 Folder 21
National Urban Coalition
1980
Scope and Contents
Daily News, July 19
Box 62 Folder 22
National Urban Energy Cooperative
1980
Scope and Contents
Articles of Incorporation, Correspondence
Box 62 Folder 23
NYC Central Labor Council
1975-1980
Scope and Contents
Report on 1975 Crisis; 1980 Correspondence
Box 62 Folder 24
New York State Economic Advisory Council
1979
Scope and Contents
Research and Policy Reports; Newspaper clippings
Box 62 Folder 25
New York State Retirement Fund
1979
Scope and Contents
Correspondence, Report Relating to Atlanta Apparel Manufacturing
Box 62 Folder 26
New York University
1975-1981
Scope and Contents
Correspondence; Awards regarding NYU Labor conferences
Box 62 Folder 27
N.O.S.A
1979-1981
Scope and Contents
Petition against imported leather apparel, correspondence
Box 62 Folder 28
National Textiles Recruitment and Training Program
1979-1980
Scope and Contents
Trip Report; "Profiles of Growth"
Box 62 Folder 29
Nuclear Power America
1976
Scope and Contents
Reports; Correspondence
Box 62 Folder 30
O miscellaneous
1976-1980
Scope and Contents
Various Reports; Correspondence; Documents
Box 62 Folder 31
Office Management; Goldstein, Bourne
1978-1980
Scope and Contents
Meeting preparation; Correspondence
Box 62 Folder 32
Office Unity
1979-1981
Scope and Contents
Memos regarding, Newsletters
Box 62 Folder 33
Open Society Fund
1975-1979
Scope and Contents
Donations from Union; Correspondence
Box 62 Folder 34
Organization for Economic Cooperation and Development
1980
Scope and Contents
Correspondence; Publications
Box 62 Folder 35
United States Youth Council Labor Desk
1980
Scope and Contents
Newsletter, Donations from union; Correspondence
Box 62 Folder 36
United Steel Workers of America
1975-1980
Scope and Contents
I.W. Abel Tribute; Correspondence
Box 62 Folder 37
United Textile Workers
1976-1980
Scope and Contents
Newsletter; Correspondence
Box 62 Folder 38
United Shoe Workers
1977-1980
Scope and Contents
Correspondence, Memos, meeting minutes, audit reports, merger agreements
Box 62 Folder 39
United Shoe Workers
1976-1979
Scope and Contents
"United Shoe Worker" publication, other newspaper clipping and articles. Contains set of photographs
Box 63 Folder 1
Urban Community Insurance Co.
1980
Scope and Contents
Meeting minutes; Proposals; Financial Statements; Correspondence
Box 63 Folder 2
Urban Community Insurance Co.
1979
Scope and Contents
Financial Statements; Reports; Correspondence
Box 63 Folder 3
V miscellaneous
1973-1980
Scope and Contents
Benefits; Reports; Other Correspondence
Box 63 Folder 4
Vesting
1973
Scope and Contents
September 17 report on Statutory vesting of benefits
Box 63 Folder 5
ACWA: Voting and Ratification
1973
Scope and Contents
Correspondence regarding
Box 63 Folder 6
Wage and Price Standards (Carters)
1976-1980
Scope and Contents
Reports; Agreements; Correspondence; Memos regarding
Box 63 Folder 7
Wonderknit
1980
Scope and Contents
Contract; Wages; Pension; Seniority proposals; Correspondence
Box 63 Folder 8
Worker's Compensation
1979
Scope and Contents
Legislation support; Memos; Reports
Box 63 Folder 9
Xerox Corporation
1975-1980
Scope and Contents
Memos; Newspaper clippings; Correspondence; Reports; Company publications
Box 63 Folder 10
Zensen Domei
1975-1980
Scope and Contents
Japan Federation of Textile Workers Unions; Tananobu Usami speeches; Reports; Memos; Correspondence; Production reports
Box 63 Folder 11
USA Zensen conferences
1977
Scope and Contents
Meeting materials; Correspondence regarding
Box 63 Folder 12
Zero Weatherstripping Co.
1965
Scope and Contents
Labor Agreement; Contract regarding same
Box 63 Folder 13
Amalgamated Cleaners and Dyers Retirement and Insurance Fund.
1975-1980
Scope and Contents
Memos regarding benefits; Modifications to same; Correspondence
Box 63 Folder 14
Amalgamated Cotton Garment and Allied Industry Fund. [Folder 1 of 2]
1980
Scope and Contents
Correspondence; Statements; Reports; Memos
Box 63 Folder 15
Amalgamated Cotton Garment and Allied Industry Fund. [Folder 2 of 2]
1980
Scope and Contents
Meeting Agendas, Reports on fund; Correspondence
Box 63 Folder 16
Amalgamated Cotton Garment and Allied Industry Fund
1977-1979
Scope and Contents
Valuations; Reports; Correspondence; Industrial Report
Box 63 Folder 17
Amalgamated Cotton Garment and Allied Industry Fund
1978-1980
Scope and Contents
Comparative Financial Statements-1978-1980
Box 64 Folder 1
Amalgamated Department Store and Retail Employees Insurance Fund
1979-1980
Scope and Contents
Agreements; Memo regarding Lawsuit; Reports
Box 64 Folder 2
Amalgamated Life Insurance Co.
1980
Scope and Contents
Correspondence; Monthly Financial statements and exhibits
Box 64 Folder 3
Amalgamated Life Insurance Co.
1979
Scope and Contents
Correspondence; Operational Reports, Audited Financial Statements
Box 64 Folder 4
Amalgamated Life Insurance Company. [Folder 1 of 2]
1980
Scope and Contents
Pending correspondence; Reports
Box 64 Folder 5
Amalgamated Life Insurance Company. [Folder 2 of 2]
1980
Scope and Contents
Pending Correspondence; Reports; Company Reports
Box 64 Folder 6
Amalgamated Life and Health Insurance Company
1979-1980
Scope and Contents
Shareholder's meeting minutes; Financial statements; Department of Insurance certification
Box 64 Folder 7
Amalgamated Life Insurance Co.-SERAC
1982
Scope and Contents
Salary and Expense Review and Allocation Committee Exhibits/Statements
Box 64 Folder 8
Amalgamated Life Insurance Co. - Agenda Papers
1980
Scope and Contents
1980 Warwick meeting
Box 64 Folder 9
Amalgamated Life Insurance Co.-Financial Statements
1979
Box 64 Folder 10
Amalgamated Staff Retirement Plan
1979
Scope and Contents
Accounting; Financial; Investment Statements; Memos
Box 64 Folder 11
Amalgamated Staff Retirement Plan
1980
Scope and Contents
Memos; News clippings
Box 64 Folder 12
Amalgamated Washable Clothing; Sportswear & Allied Industry Fund
1980
Scope and Contents
Cash Projections; Memos
Box 64 Folder 13
Amalgamated Washable Clothing, Sportswear & Allied Industries Fund
1979
Scope and Contents
Benefits plan report; Meeting minutes; Memos
Box 64 Folder 14
American Committee on Africa
1979-1980
Scope and Contents
Reports; Statements regarding Apartheid
Box 64 Folder 15
American Civil Liberties Union
1978-1979
Scope and Contents
Correspondence
Box 64 Folder 16
American Council of Young Political Leaders
1980
Scope and Contents
Info on the council; Correspondence
Box 64 Folder 17
American Income Life Insurance Co.
1979-1980
Scope and Contents
Newsletters; Correspondence; Corporate Financial Reports
Box 64 Folder 18
American Stock Exchange, Inc
1978
Scope and Contents
Correspondence; Newsletters
Box 64 Folder 19
Americans for Democratic Action
1979-1980
Scope and Contents
Policy reports; Meeting minutes; Convention Documents; Agendas
Box 64 Folder 20
Anti-Inflation Program
1978-1979
Scope and Contents
Conferences; Reports; Memos; Correspondence;-Carter anti-inflation
Box 64 Folder 21
Auditing Department Correspondence
1976-1980
Scope and Contents
Audit Reports; Financial Statements; Correspondence
Box 64 Folder 22
Archives
1979
Scope and Contents
Memos regarding headquarters relocation, May 1979
Box 65 Folder 1
Auditing Dept Defense Fund
1979-1980
Scope and Contents
Audited Financial Statements (Yellow covers)
Box 65 Folder 2
Auditing Department: General Fund
1979-1980
Scope and Contents
Audited financial statements (Blue covers)
Box 65 Folder 3
Auditing Joint Boards, Cost of Servicing
1978-1979
Scope and Contents
Retirement; Cost of Organizing
Box 65 Folder 4
Auditing Department: Per Capita
1978-1979
Box 65 Folder 5
B miscellaneous
1978-1981
Scope and Contents
Correspondence; Labor complaints against Brooks Brothers
Box 65 Folder 6
Julius Bernstein Memorial Foundation
1978-1979
Scope and Contents
Correspondence; Other materials
Box 65 Folder 7
Big Business Day
1980-1981
Scope and Contents
Documents; Conference Agendas
Box 65 Folder 8
Bill- Schweiker/Williams
1980
Scope and Contents
Memos discussing
Box 65 Folder 9
Bill 9903
1980
Scope and Contents
George Meany Convention Center, April 18
Box 65 Folder 10
Bill-HR 6942
1980
Scope and Contents
Israel Foreign Aid bill-March 23
Box 65 Folder 11
Bill - H.R. 5192
1980
Scope and Contents
Correspondence, Higher Education
Box 65 Folder 12
Cohen, Murray
1978
Scope and Contents
Statement by
Box 65 Folder 13
Black Study
1978
Scope and Contents
Newspaper Clippings
Box 65 Folder 14
Bilderberg Meetings
1979
Scope and Contents
Correspondence relating to; Reports from; Documentation
Box 65 Folder 15
Blue Copies [1 of 5]
1980
Scope and Contents
January-February
Box 65 Folder 16
Blue Copies [2 of 5]
1980
Scope and Contents
March-April
Box 65 Folder 17
Blue Copies [3 of 5]
1980
Scope and Contents
May-July
Box 65 Folder 18
Blue Copies [4 of 5]
1980
Scope and Contents
August-September
Box 65 Folder 19
Blue Copies [5 of 5]
1980
Scope and Contents
October-December
Box 65 Folder 20
A Miscellaneous
1977-1980
Scope and Contents
AMPAL /1977/1980 Financial Statements; Correspondence Relating to; Some Yiddish
Box 65 Folder 21
African-American Labor Center
1979-1980
Scope and Contents
South African Union Training; Department of Labor report on Egypt
Box 65 Folder 22
Afro-Asian Institute, Histadrut
1980
Scope and Contents
Correspondence; Some Yiddish
Box 65 Folder 23
Irving, Alter
1980-1981
Scope and Contents
Correspondence
Box 65 Folder 24
AFL-CIO 13th Constitutional Convention
1979
Scope and Contents
Memos regarding; Delegates list
Box 65 Folder 25
AFL-CIO Correspondence
1979-1980
Box 65 Folder 26
AFL-CIO Secretary-Treasurer
1979-1982
Scope and Contents
Conference and General Material; Treasurer's report
Box 65 Folder 27
AFL-CIO Executive Council
1980-1981
Scope and Contents
Member List; Statements by; Resolutions Adopted; Meeting Minutes
Box 65 Folder 28
AFL-CIO International Affairs
1980
Scope and Contents
Guatemala Report
Box 65 Folder 29
AFL-CIO Free Trade Union News
1980
Scope and Contents
Newsletter, December 1980
Box 65 Folder 30
AFL-CIO New York State
1978-1980
Scope and Contents
Memos; Correspondence regarding NYS activity and Reports
Box 65 Folder 31
AFL-CIO Printed Matter (General)
1980
Scope and Contents
Printings regarding 1980 Election
Box 65 Folder 32
AFL-CIO Secretary-Treasurer's Financial Reports
1979-1980
Box 65 Folder 33
AFL-CIO Social Security Committee
1980
Scope and Contents
Member Listings; Memos; Correspondence; Policy Reports
Box 66 Folder 1
IUD-AMF
1980
Scope and Contents
Industrial Union Department Correspondence; Wage and Benefit reports
Box 66 Folder 2
IUD-Collective Bargaining
1979-1980
Scope and Contents
Memos regarding; Various labor agreements; Reports; Policy Statements
Box 66 Folder 3
IUD-Committee for Public Television
1980
Scope and Contents
Memos regarding "Made In U.S.A."
Box 66 Folder 4
IUD Conference
1980-1981
Scope and Contents
"Industrial Policy for the United States: Lessons from Abroad" Statements at Conference; Research Reports
Box 66 Folder 5
IUD-Conference on Energy and Jobs
1980
Scope and Contents
Conference Material; Research Reports
Box 66 Folder 6
AFL-CIO Industrial Union Department Correspondence [1 of 2]
1979-1980
Box 66 Folder 7
AFL-CIO Industrial Union Department Correspondence [2 of 2]
1979-1980
Box 66 Folder 8
IUD-13th Constitutional Convention
1979
Scope and Contents
San Francisco, CA, September 19-20; President's Report; Convention Credentials
Box 66 Folder 9
IUD Convention
1980
Scope and Contents
September 21; Atlantic City, NJ; Memos regarding contributions; Convention Credentials
Box 66 Folder 10
IUD Executive Council Meeting
1980
Scope and Contents
Orlando, Florida, December 12-13. Agenda; Reports; Minutes; Documentation
Box 66 Folder 11
IUD-Executive Council
1980
Scope and Contents
Atlantic City, NJ September 21. Officer's Report, Research, Labor Agreements; Memos
Box 66 Folder 12
IUD Executive Council
1980
Scope and Contents
May 12, Washington D.C. Meeting Agenda; Reports; Minutes; Statements
Box 66 Folder 13
Industrial Union Department-Organizing
1979-1980
Scope and Contents
Memos; Agendas; Reports
Box 66 Folder 14
IUD-Pension Committee
1980
Scope and Contents
Legislation, Newsletter, Policy Proposals
Box 66 Folder 15
Industrial Union Department-Pension Study Action File
1980
Scope and Contents
Articles; Newspaper clippings
Box 66 Folder 16
IUD-Pension Fund-Completed Report
1980
Scope and Contents
June 18
Box 66 Folder 17
IUD Pension Fund-Correspondence
1978-1980
Scope and Contents
Memos; Letters; Drafts
Box 66 Folder 18
AFL-CIO Pension Fund Investment Study
1980
Scope and Contents
August 20
Box 66 Folder 19
Prepared Speech-"Override the Veto" Campaign
1986
Scope and Contents
ACTWU leaders use for public Audiences August 6
Box 66 Folder 20
IUD Pension Fund Study: Research and Drafts
1978-1980
Scope and Contents
Reports; Drafts; Audits; Data; Memos
Box 66 Folder 21
IUD Pension Fund Study: Background
1978-1979
Scope and Contents
Newspaper clippings; Articles
Box 67 Folder 1
ACTWU and CMA Joint Import Committee
1980-1981
Scope and Contents
Memos regarding membership; meetings; formation of Committee
Box 67 Folder 2
Industrial Union Department-Viewpoint
1979-1980
Scope and Contents
Newsletter, Memo on Pension study
Box 67 Folder 3
Industrial Union Department-Printed Matter
1979-1980
Scope and Contents
Newsletters, Articles; Correspondence
Box 67 Folder 4
IUD Trade Committee/International Trade Commission
1977-1980
Scope and Contents
Reports; Publications; Policy; Newspaper clippings; Correspondence
Box 67 Folder 5
Amalgamated Insurance Fund
1979
Scope and Contents
Forms; Exhibits; Reports; Statements; Memos
Box 67 Folder 6
Amalgamated Bank
1979
Scope and Contents
Reports; Financial Records; Memos and Correspondence
Box 67 Folder 7
Amalgamated Bank
1979-1980
Scope and Contents
Financial Statements; Correspondence; Reports
Box 67 Folder 8
Amalgamated Bank
1980
Scope and Contents
July-December 1980; Reports; Newspaper articles; Correspondence
Box 67 Folder 9
Amalgamated Bank-Textile Worker's Pension Fund Reports
1978-1979
Scope and Contents
October 1978-September 1979, Funds B through E
Box 67 Folder 10
Organizing Department
1979-1980
Scope and Contents
Election Reports, Organizing Memos
Box 67 Folder 11
Organizing Department
1979
Scope and Contents
Election Reports; Memos regarding organizing; Articles
Box 67 Folder 12
Organizing-Southern
1973-1980
Scope and Contents
Southern U.S; Reports; Union Organizing materials; Memos
Box 67 Folder 13
Organizing Department-Working File
1975-1978
Scope and Contents
Reports regarding ongoing organizing activity; Memos
Box 67 Folder 14
Miscellaneous
1971-1974
Scope and Contents
1971 Congressional Support letter; 1974 CMA letter; 1974 Report on Free vs. Paid Television
Box 68 Folder 1
OSHA-Reports; Research; Testimony [1 of 2]
1980
Scope and Contents
Reports; Research; Union Leader's Statements regarding OSHA changes
Box 68 Folder 2
OSHA-Memos, Background Material; Correspondence [2 of 2]
1980
Scope and Contents
Correspondence regarding OSHA changes; News Articles; Protest planning
Box 68 Folder 3
OSHA-Copies of Laws, Proceedings, Other printed Material
1977
Box 68 Folder 4
OSHA: Training Grant Proposal
1978
Scope and Contents
Memos regarding; Application to OSHA
Box 68 Folder 5
Pace University
1979
Scope and Contents
Address by Jacob Sheinkman
Box 68 Folder 6
Palm Beach Company
1975-1980
Scope and Contents
Legal Dispute; Records of same; Newspaper articles
Box 68 Folder 7
Pennsylvania Coordinating Organizing Meeting
1980
Scope and Contents
February 13, 1980 Memo
Box 68 Folder 8
Pension Reform Legislation
1980-1981
Scope and Contents
Article and Memos regarding
Box 68 Folder 9
Shimon Perez
1979
Scope and Contents
Memos regarding Luncheon
Box 68 Folder 10
Phelps Stokes Fund
1980
Scope and Contents
Memo Regarding; Presidential Address to Board of Trustees
Box 68 Folder 11
Phillip Van Hussen Co.
1979
Scope and Contents
Newspaper article regarding sunbelt move
Box 68 Folder 12
Plant Closings
1979-1980
Scope and Contents
Address; News Article; Report by EDA
Box 68 Folder 13
Political Action Committee
1980
Scope and Contents
Raffle Records; Political Donations; Documents to Local Unions
Box 68 Folder 14
Political Candidates
1975-1980
Box 68 Folder 15
Political Education Fund
1981
Box 68 Folder 16
Political Funds
1977-1980
Box 68 Folder 17
Political Miscellaneous
1977-1980
Box 68 Folder 18
Jacob S. Potofsky
1979
Box 68 Folder 19
President's Commission on Pension Policy
1980
Box 68 Folder 20
Printed Material-Annotated
1979-1980
Scope and Contents
Summaries of Material
Box 68 Folder 21
Private Industry Council
1979
Box 68 Folder 22
Progressive Alliance
1979-1980
Box 68 Folder 23
Pension Fund Investment Practice
1979
Scope and Contents
Testimony By Jacob Sheinkman, September 12, 1979
Box 68 Folder 24
Amalgamated News Releases-Public Relations Department
1978-1981
Box 68 Folder 25
Public Relations
1980
Box 68 Folder 26
Public Relations Department
1979
Box 68 Folder 27
Publix Shirt Corporation
1979
Box 68 Folder 28
Pucciarelli, William
1980-1981
Scope and Contents
Estate of
Box 68 Folder 29
A. Philip Randolph Institute
1980
Box 68 Folder 30
Ratner Corporation
1979-1980
Scope and Contents
Settlement Agreement; Memos
Box 68 Folder 31
Referendum Election
1978
Scope and Contents
French; English
Box 68 Folder 32
Research Department
1980
Box 68 Folder 33
Research Department
1979
Box 68 Folder 34
Research Department
1978
Box 69 Folder 1
Research Department
1977
Box 69 Folder 2
(The) Research Institute of America, Inc
1980
Scope and Contents
Correspondence Between Leo Cherne and Jacob Sheinkman
Box 69 Folder 3
Resource Council of The Lieutenant Governor's Community Conference
1977
Box 69 Folder 4
Resumes
1979
Box 69 Folder 5
Resumes
1980
Box 69 Folder 6
Retirement Fund Letters
1975-1976
Box 69 Folder 7
Retirement and Social Security Report
1977
Box 69 Folder 8
Richmond Clothing Company
1976-1977
Box 69 Folder 9
Rieve-Pollock Foundation
1977
Scope and Contents
Articles of Incorporation
Box 69 Folder 10
Right to Work Amendment
1978
Scope and Contents
Jewish Labor Committee efforts to defeat the Amendment, Missouri 1978
Box 69 Folder 11
Riverside Manufacturing
1978
Scope and Contents
Single Memo
Box 69 Folder 12
Rob Roy Co.
1975-1977
Box 69 Folder 13
Robert Hall Settlement
1978
Scope and Contents
Letters regarding
Box 69 Folder 14
Rockefeller Fund [1 of 2]
1977-1978
Scope and Contents
Meeting Agendas; Economic Development Agendas; Correspondence
Box 69 Folder 15
Rockefeller Fund [2 of 2]
1977
Scope and Contents
Corporate HQ in NYC report drafts; Correspondence
Box 69 Folder 16
Felix G. Rohatyn
1979
Scope and Contents
Address at Wall street and the Economy Conference, January 1979; other correspondence
Box 69 Folder 17
Commissioner Ross
1976-1978
Box 69 Folder 18
Richard Rothstein
1978
Scope and Contents
Documents regarding Steven's organizing effort
Box 69 Folder 19
Roundabout Theatre
1980
Scope and Contents
Communications; Agenda; Finances
Box 69 Folder 20
Rudofker-After Six Inc.
1975
Scope and Contents
Correspondence
Box 69 Folder 21
Rutgers-Stetin Fund
1980-1981
Scope and Contents
Letters; Memos
Box 69 Folder 22
S Miscellaneous
1979-1981
Scope and Contents
Financial Statements; Correspondence; Senate Committee lists; Reports
Box 69 Folder 23
Strategic Arms Limitations Talks 2
1978-1979
Scope and Contents
Reports; Articles; Correspondence
Box 69 Folder 24
Social Services Department
1978-1980
Box 69 Folder 25
Sidney Hillman Foundation, Inc.
1965-1980
Scope and Contents
Correspondence; Reports; Audited Financial Statements; 1979-1980 Contribution reports from 1965-1970
Box 69 Folder 26
Joint Boards: Chicago and Central States (Chicago)
1974-1980
Scope and Contents
Pension; Financial Reports; Correspondence; Political Activities
Box 69 Folder 27
Joint Board-Chicago and Central States (Detroit)
1974-1980
Scope and Contents
Correspondence; Cash flows
Box 69 Folder 28
Cincinnati Joint Board
1970-1980
Scope and Contents
Audit reports; Correspondence; Membership lists
Box 69 Folder 29
Cleveland Joint Board
1975-1980
Box 70 Folder 1
Joint Board: Eastern Pennsylvania
1974-1980
Box 70 Folder 2
Joint Boards: El Paso
1973-1980
Box 70 Folder 3
Joint Boards: Georgia
1974-1980
Box 70 Folder 4
Joint Board: Greater Fall River
1976-1980
Box 70 Folder 5
Joint Board: Hawaii
1973-1980
Box 70 Folder 6
Kentuckiana
1978
Box 70 Folder 7
Joint Board: Main
1980
Scope and Contents
Merger Letter to Murray Finley
Box 70 Folder 8
Joint Board: St. Paul, Minnesota
1973-1980
Scope and Contents
Memos; Financial Reports; Correspondence
Box 70 Folder 9
Joint Boards: Midwest
1974-1976
Scope and Contents
Newsletters, Articles; Constitution of Board; Correspondence
Box 70 Folder 10
Joint Board: Mississippi
1975-1978
Scope and Contents
Correspondence
Box 70 Folder 11
Joint Board: Montreal
1974-1980
Scope and Contents
French and English Language; Pictures; Financial Reports; Board Constitutions.
Box 70 Folder 12
Montreal Board of Trustees
1975-1976
Scope and Contents
French and English; Contracts; Agreements; Political information; Correspondences
Box 70 Folder 13
ACWA Joint Boards: Neckwear Workers
1975-1980
Scope and Contents
Correspondence; Financial Records; Constitution
Box 70 Folder 14
Amalgamated Neckwear Workers Insurance Fund
1979
Scope and Contents
Minutes; Financial reports; Correspondence
Box 70 Folder 15
Joint Board: New England Regional
1975-1980
Box 70 Folder 16
ACWA Joint Boards: New Orleans
1972-1974
Scope and Contents
Correspondence; Financial Records
Box 70 Folder 17
ACWA Joint Boards: New York
1975-1980
Box 70 Folder 18
ACWA Joint Board: North Alabama
1973-1979
Box 70 Folder 19
Joint Board: Northern California
1970-1979
Box 70 Folder 20
ACWA Joint Board: Northwest Regional
1973-1980
Box 70 Folder 21
Joint Board: Pennsylvania
1970-1980
Box 71 Folder 1
Joint Board: Philadelphia. [Folder 1 of 2]
1974-1980
Box 71 Folder 2
Joint Board: Philadelphia. [Folder 2 of 2]
1973-1980
Scope and Contents
Financial Statements; Audit Reports
Box 71 Folder 3
ACWA Joint Board: Pittsburgh
1972-1980
Box 71 Folder 4
ACWA Joint Board: Puerto Rico
1975-1980
Scope and Contents
Correspondence
Box 71 Folder 5
ACWA Joint Boards: Rochester
1972-1980
Scope and Contents
Audit Reports; Correspondence
Box 71 Folder 6
ACWA Joint Board: Scranton Wilkes-Barre District
1973-1976
Box 71 Folder 7
Joint Board: Amalgamated Services and Allied Industries
1975-1980
Scope and Contents
Audited Financial Statements; Correspondence; other reports
Box 71 Folder 8
Amalgamated Service and Allied Industries-Retirement Plan
1980
Box 71 Folder 9
Amalgamated Service and Allied Industries-Insurance Fund
1980
Box 71 Folder 10
Joint Board: Shirts and Leisurewear
1972-1980
Scope and Contents
Correspondence, Financial Reports; Meeting minutes
Box 71 Folder 11
ACWA Joint Board: South Eastern Regional
1973-1979
Scope and Contents
Correspondence
Box 71 Folder 12
ACWA Joint Board: New Jersey
1969-1980
Scope and Contents
Audit reports; Constitution; Correspondence; Memos
Box 71 Folder 13
Joint Board: Southwest Regional
1972-1980
Scope and Contents
Correspondence; Financial Reports;
Box 71 Folder 14
Joint Boards: Southern California. [Folder 1 of 2]
1975-1980
Box 71 Folder 15
Joint Boards: Southern California. [Folder 2 of 2]
1965-1975
Box 71 Folder 16
Southwest Regional Joint Board Meeting
1979
Scope and Contents
San Antonio, Texas, October 26-29
Box 72 Folder 1
Intercontinental Apparel, Inc.
1973-1978
Scope and Contents
Bargaining Agreement, Correspondence
Box 72 Folder 2
General Executive Board Meeting
1977
Scope and Contents
December
Box 72 Folder 3
General Executive Board Meeting
1977
Scope and Contents
March
Box 72 Folder 4
General Executive Board Meeting
1977
Scope and Contents
October
Box 72 Folder 5
General Executive Board
1975-1976
Scope and Contents
Misc Correspondence, Meeting minutes
Box 72 Folder 6
General Executive Board Meeting
1977
Scope and Contents
June
Box 72 Folder 7
General Executive Board
1978
Scope and Contents
Correspondence regarding 1978 meetings of GEB
Box 72 Folder 8
General Executive Board Resolutions
1977
Box 72 Folder 9
Government Procurement
1975-1980
Scope and Contents
Correspondence on getting government work; Financial Reports
Box 72 Folder 10
Governor's Task Force on Economic Development
1975
Scope and Contents
Report of the "Labor Management Conference on the Business Climate and Jobs in NYS"
Box 72 Folder 11
Greater Clothing Contracts Association, Inc.
1980
Scope and Contents
Correspondence
Box 72 Folder 12
(the) Greater New York Conference on Soviet Jewry
1978-1979
Scope and Contents
1979 report on organization's activities
Box 72 Folder 13
Greetings
1980
Scope and Contents
To and From Jacob Sheinkman
Box 72 Folder 14
H Miscellaneous
1977-1980
Scope and Contents
Correspondence
Box 72 Folder 15
Leon Hall
1977-1978
Scope and Contents
Correspondence; J.P. Stevens; NAACP
Box 72 Folder 16
Robert Hall
1980
Scope and Contents
Disbursements from Fund?
Box 72 Folder 17
General Executive Board: Newspaper/Magazine Clippings
1975-1976
Box 72 Folder 18
Harwood Companies
1976
Scope and Contents
Letter to Jacob Sheinkman
Box 72 Folder 19
Hathaway, C.F.
1973-1978
Scope and Contents
Newspaper articles/clippings; Correspondence
Box 72 Folder 20
Health Assistance Program
1980
Box 72 Folder 21
Health Maintenance Organization
1975-11977
Scope and Contents
Correspondence; Reports
Box 72 Folder 22
Health Maintenance Organization Reports, Speeches
1976-1979
Scope and Contents
1976 Address by Sheinkman, 1977 report to Board of Trustees
Box 72 Folder 23
Helsinki Agreement
1978
Scope and Contents
Reports, Correspondence regarding Helsinki report.
Box 72 Folder 24
John Herling's Labor Letters
1975-1981
Box 72 Folder 25
Hide Action Program Task Force (HAP)
1979
Scope and Contents
Economic Consulting Services, Inc report on Hide price trends 1976-1979
Box 72 Folder 26
High Technology - NYS Governor's Advisory Council
1978-1979
Scope and Contents
Reports; Correspondence
Box 72 Folder 27
Holocaust Conference
1979
Scope and Contents
Philadelphia, Pennsylvania, October 25; Franklin Little address.
Box 72 Folder 28
Howard Stores
1976-1979
Box 72 Folder 29
Hughes and Hatcher
1976-1979
Box 72 Folder 30
Hubert H. Humphrey
1978-1980
Box 72 Folder 31
Humphrey Hawkins Bill (Full employment act). [Folder 1 of 2]
1977-1978
Scope and Contents
Government records; reports; articles; testimony; correspondence
Box 72 Folder 32
Humphrey Hawkins Bill (Full employment act). [Folder 2 of 2]
1977-1978
Scope and Contents
Government records; reports; articles; testimony; correspondence
Box 72 Folder 33
ACTWU-Humanties Project
1979
Scope and Contents
"THREADS" Program
Box 72 Folder 34
I Miscellaneous
1977-1980
Scope and Contents
Correspondence
Box 72 Folder 35
Immigration-Illegal Aliens
1976-1980
Scope and Contents
Newspaper articles, ILGWU and ACTWU policy statements
Box 72 Folder 36
Imports- Canadian
1976
Scope and Contents
Statements/Policies
Box 72 Folder 37
Imports-1980
1980
Scope and Contents
Data on quotas; Memos
Box 72 Folder 38
Resolutions
1979
Scope and Contents
IUD and others
Box 72 Folder 39
Imports-Action File
1978-1979
Box 72 Folder 40
Imports
1979-1980
Scope and Contents
Correspondence and Reports
Box 72 Folder 41
Import Campaign (Clothing)
1976
Scope and Contents
Anti-Clothing imports material
Box 73 Folder 1
Imports
1979
Scope and Contents
January to July 1979; Data; Research; Reports
Box 73 Folder 2
Imports-ACWA-ILGWU Import Project
1975
Box 73 Folder 3
Economic Consulting Services Importing Reports
1980
Box 73 Folder 4
Economic Consulting Services Importing Reports
1979
Box 73 Folder 5
Imports-TWU Mills Under Contract
1976
Box 73 Folder 6
Imports-Uniforms
1972-1977
Scope and Contents
Correspondence; Articles
Box 73 Folder 7
Industrial Relations Research Association
1978-1979
Box 73 Folder 8
Institute for Southern Studies
1979
Scope and Contents
Correspondence, George Hood interview
Box 73 Folder 9
Institute for Worker's Education
1978
Scope and Contents
Correspondence
Box 73 Folder 10
Institute of Collective Bargaining and Group Relations
1975-1979
Scope and Contents
Meeting minutes; Correspondence
Box 73 Folder 11
Institute to Protect and Assist Workers
1978
Scope and Contents
Italian; English
Box 73 Folder 12
International Affairs Department
1980
Scope and Contents
Usage reports; Memos
Box 73 Folder 13
International Brotherhood of Teamsters
1980
Scope and Contents
1980 "No-raid" Agreement
Box 73 Folder 14
International Jewelry Workers Union
1980
Scope and Contents
Memos; Data; Reports regarding possible merger with ACTWU
Box 73 Folder 15
International Labor Affairs
1980
Scope and Contents
Edmund Zadrozynski arrest and convection Correspondence
Box 73 Folder 16
International Labor Organization
1977-1980
Scope and Contents
1980 Correspondence, 1977 Conference Materials
Box 73 Folder 17
ILGWU-Fleetword Shirts
1979-1980
Box 73 Folder 18
ILGWU Education Committee Reports
1979-1981
Box 73 Folder 19
International Textile, Garment and Leather Workers Federation Correspondence
1980
Scope and Contents
English, German. French
Box 73 Folder 20
International Textiles, Garment and Leather Workers Federation-3rd World Congress
1980
Scope and Contents
J.P. Stevens discussion
Box 73 Folder 21
International Textiles, Garment and Leather Workers Federation-3rd World Congress-Pending, etc
1980
Scope and Contents
Also IUD positions; Policy; Data; Proposals; Correspondence
Box 73 Folder 22
International Textiles, Garment and Leather Workers Federation-3rd World Congress-Elections(Nominations)
1980
Scope and Contents
German, French, English
Box 73 Folder 23
ITGLWF 3rd World Congress, Executives Committee and Congress Agenda
1980
Box 73 Folder 24
ITGLWF-3rd World Congress-ACTWU Report on Activities
1980
Box 73 Folder 25
IUD-Future Directions Committee
1979-1980
Scope and Contents
Officer's report; News Articles
Box 73 Folder 26
ITGLWF-3rd World Congress
1980
Scope and Contents
Misc Correspondence, Ballot listing in German, French, English
Box 73 Folder 27
ITGWF-3rd World Congress-Foreign Corporations Listings
1980
Box 73 Folder 28
ITGWLF-3rd World Congress-Jacob Sheinkman Address
1980
Box 73 Folder 29
ITGLWF-3rd World Congress-Materials from ITGLWF
1980
Box 73 Folder 30
IUD-Executive Committee
1979-1980
Scope and Contents
Report in preparation for January 1980 meeting; "Digest" newsletter
Box 73 Folder 31
ITGLWF
1979-1980
Scope and Contents
Agreements; Policy; Reports; Correspondence
Box 73 Folder 32
Italian Relief Fund-AFL-CIO
1980
Scope and Contents
1980 Earthquake relief
Box 73 Folder 33
Boys Town of Italy
1976-1980
Scope and Contents
Donation Records; Correspondence
Box 73 Folder 34
J miscellaneous
1976-1980
Scope and Contents
Correspondence
Box 73 Folder 35
Jewish Daily Forward
1976-1980
Scope and Contents
Correspondence, Contains Yiddish Article
Box 73 Folder 36
Joint Boards-General
1972-1979
Scope and Contents
Correspondence; Financial Records
Box 73 Folder 37
Joint Board-Baltimore
1975-1980
Scope and Contents
Correspondence, Research Reports
Box 73 Folder 38
Joint Boards-Biddeford-Saco/Lewiston Merger
1978
Scope and Contents
Merger Agreement; Correspondence; Creation of Maine Joint Board
Box 73 Folder 39
Boston Joint Board
1977-1978
Scope and Contents
Audit Reports; Memos
Box 73 Folder 40
Joint Boards-Chicago and Central States Audits
1971-1980
Box 74 Folder 1
A miscellaneous
1982
Box 74 Folder 2
AG-Robert Abrams
1982
Scope and Contents
Correspondence; Contributions to Reelection Campaign
Box 74 Folder 3
Administration Textile Program
1979
Scope and Contents
Carter Administration?
Box 74 Folder 4
Administratorships
1982
Scope and Contents
Correspondence; Reports; GEB resolutions
Box 74 Folder 5
Aetna Life and Casualty Insurance Co.
1981
Scope and Contents
Correspondence; Marketing Materials
Box 74 Folder 6
African American Labor Center
1981
Box 74 Folder 7
Afro-Asian Institute-Hisadrut
1981-1982
Scope and Contents
Correspondence; Meeting Minutes; Donation Records
Box 74 Folder 8
AFL-CIO Convention
1981
Scope and Contents
November 1981; Memos; Legislative Packet
Box 74 Folder 9
AFL-CIO Correspondence
1982
Scope and Contents
Also Reports; "American Banker" Newspaper
Box 74 Folder 10
AFL-CIO Correspondence
1981
Box 74 Folder 11
AFL-CIO Council Meeting-Amalgamated Bank resolution
1981
Scope and Contents
February 1981
Box 74 Folder 12
AFL-CIO Conference-Maine
1981
Scope and Contents
April 3, 1981
Box 74 Folder 13
AFL-CIO Committee on Public Education
1982
Scope and Contents
Memos; Candidate endorsement lists
Box 74 Folder 14
AFL-CIO Secretary-Treasurer-(Conference and General Material
1982
Scope and Contents
May Conference
Box 74 Folder 15
IUD-Correspondence
1982
Scope and Contents
Resolutions; Reports; Policy Papers
Box 74 Folder 16
IUD-Correspondence
1981
Scope and Contents
Memos; Articles; Reports
Box 74 Folder 17
IUD-Executive Council
1982-1983
Scope and Contents
Memos regarding June 2, 1983 meeting
Box 74 Folder 18
IUD-Executive Council Meeting
1981
Scope and Contents
January 12, Washington D.C. 1981. Meeting minutes; articles regarding; resolutions; reports
Box 74 Folder 19
IUD Executive Council Meeting
1981
Scope and Contents
April 30-May 1, 1981. Minutes; Agenda; Reports; Memos
Box 74 Folder 20
IUD Executive Council Meeting
1982
Scope and Contents
June 3/4 1982, Atlanta, GA. Schedule; Agenda; Reports; Memos
Box 74 Folder 21
IUD-Future Directions
1980-1983
Box 74 Folder 22
IUD Organizing
1981-1982
Scope and Contents
Status reports; Memos; Newspaper Articles
Box 74 Folder 23
IUD Pension Fund Study-Research Drafts and Background info
1981
Box 74 Folder 24
IUD Pension Study-Action File
1979-1982
Scope and Contents
Articles; Memos
Box 74 Folder 25
AFL-CIO-IUD: Trade Committee on International Trade Commission
1981
Scope and Contents
Resolutions; Meetings lists; Reports
Box 74 Folder 26
IUD-Viewpoint Newsletter
1981
Scope and Contents
Summer edition
Box 74 Folder 27
ACTWU & CMA Joint Technology Committee
1981
Scope and Contents
Arbitration Records; Memos
Box 74 Folder 28
ACTWU-Committee on Organization
1981
Scope and Contents
Meeting minutes; Organization results report.
Box 74 Folder 29
ACTWU-Regional Meeting Committee
1981
Scope and Contents
May 25 Meeting Report
Box 74 Folder 30
Air Traffic Controller's Strike
1981
Scope and Contents
Memos; Articles; Financial Reports
Box 74 Folder 31
Amalgamated Bank
1982
Scope and Contents
Financial Records; Reports; Articles; Memos; Advertisements
Box 74 Folder 32
Amalgamated Bank
1981
Scope and Contents
Reports, Memos, Financial Statements; other records
Box 75 Folder 1
Amalgamated Cotton Garment and Allied Industries Fund
1982
Scope and Contents
Investment Reports, Memos, Financial Statements, ETC
Box 75 Folder 2
Amalgamated Cotton Garment and Allied Industry Fund
1981
Box 75 Folder 3
Amalgamated Department Store and Retail Employees Insurance Fund
1982
Box 75 Folder 4
Amalgamated department Store and Retail Employees Insurance Fund
1981
Box 75 Folder 5
Amalgamated Insurance Fund
1982
Scope and Contents
Records; Memos
Box 75 Folder 6
Amalgamated Insurance-General Executive Board-Trustees
1982
Scope and Contents
December meeting; Committee Lists, Finance Reports
Box 75 Folder 7
Amalgamated Insurance Fund
1981
Scope and Contents
Reports; Financial Records, Memos
Box 75 Folder 8
ALICO-Investment Committee
1982
Scope and Contents
Documents regarding Martin-Segal
Box 75 Folder 9
Amalgamated Life Insurance Co.
1982
Box 76 Folder 1
Amalgamated Life Insurance Company-Correspondence
1981
Box 76 Folder 2
UNA-Board of Governors
1982
Scope and Contents
Memos; Agendas; Minutes
Box 76 Folder 3
UNA-Board of Governors
1981
Scope and Contents
Meetings; Meetings; Agendas; Memos
Box 76 Folder 4
UNA-Economic Policy Council
1982
Scope and Contents
Reports, Articles, Memos, Meetings, etc
Box 76 Folder 5
UNA-Finance and Budget Committee
1981
Scope and Contents
December 1981 meeting
Box 76 Folder 6
Economic Policy Committee-Meeting
1981
Scope and Contents
March 31, 1981
Box 76 Folder 7
UNA-EPC Migratory (Immigration) Panel
1982
Scope and Contents
Memo; News Article; Report
Box 76 Folder 8
UNA-EPC Migratory (Immigration) Panel
1981
Scope and Contents
Research; Reports; News Articles; Memos
Box 76 Folder 9
Amalgamated Life Insurance Company
1982
Scope and Contents
Financial Records, Agendas, Memos
Box 76 Folder 9
UNA-EPC Productivity Panel
1982
Box 76 Folder 10
UNA-EPC Productivity Panel
1981
Box 76 Folder 11
UNA-EPC Productivity Panel [2 of 2]
1981
Scope and Contents
Reports-Fair Exchange; UAW Ford Employee Involvement; GTE Productivity
Box 77 Folder 1
UNA-EPC: Membership
1981-1982
Box 77 Folder 2
Universal Microfilm Corporation
1981-1982
Scope and Contents
Promotional Materials, Memos; Finance records
Box 77 Folder 3
University of Pennsylvania
1982
Scope and Contents
Article written by Jacob Sheinkman
Box 77 Folder 4
Urban Community Insurance Company
1980-1981
Scope and Contents
Acquisition Report; Board of Directors meeting minutes; Annual Statements
Box 77 Folder 5
Urban Community Insurance Company
1980
Scope and Contents
Proposals; Correspondence
Box 77 Folder 6
U.S. Trade Representative
1982
Scope and Contents
Correspondence regarding Peru
Box 77 Folder 7
V Miscellaneous
1981-1982
Scope and Contents
Correspondence; Retired Vice Presidents (Union)
Box 77 Folder 8
Victory Tours
1977-1982
Scope and Contents
Correspondence regarding Travel Agency
Box 77 Folder 9
W Miscellaneous
1981-1982
Scope and Contents
Correspondence
Box 77 Folder 10
Worker's Defense League
1981
Scope and Contents
Anti-Slavery Efforts
Box 77 Folder 11
Workman's Circle Home
1979-1982
Scope and Contents
Correspondence; Attorney General Report on Patient Deaths
Box 77 Folder 12
Workman's Circle Home-Luncheon
1981
Scope and Contents
May 17, 1981, Honoring Lane Kirkland
Box 77 Folder 13
World Zionist Organization
1979-1981
Scope and Contents
Correspondence, Donation Record
Box 77 Folder 14
Xerox Corporation
1981-1982
Box 77 Folder 15
Y Miscellaneous
1982
Scope and Contents
Articles; Polish Workers; Saudi Arabia report
Box 77 Folder 16
Z Miscellaneous
1974-1981
Scope and Contents
Correspondence
Box 77 Folder 17
Zensen Domei
1981-1982
Scope and Contents
Articles; Correspondence regarding Japanese imports
Box 77 Folder 18
ACTWU Committee on Organizing
1981
Scope and Contents
Binder on activities, finances, correspondence, etc.
Box 77 Folder 19
P Miscellaneous
1979-1982
Scope and Contents
Correspondence; Articles
Box 77 Folder 20
Palm Beach Company
1980-1982
Scope and Contents
Court Decision; Labor agreements; Articles; Correspondence
Box 77 Folder 21
Pension Benefit Guarantee Corporation
1978
Box 77 Folder 22
Pension Funds-Investments
1981-1982
Scope and Contents
Correspondence, Proposed NYS legislation
Box 77 Folder 23
Phelps Stokes Fund [1 of 2]
1980-1982
Scope and Contents
Reports, Financial Statements, Agendas, Meeting Minutes, Articles
Box 77 Folder 24
Phelps Stokes Fund [2 of 2]
1980-1982
Scope and Contents
Member lists; Memos; Correspondence
Box 77 Folder 25
ACTWU-Political Action Committee
1982
Box 77 Folder 26
Progressive Alliance
1981
Scope and Contents
Income and expense statements; Correspondence; Reports
Box 77 Folder 27
Public Relations
1982
Box 78 Folder 1
Pay Advisory Committee
1979-1980
Box 78 Folder 2
Public Relations
1981
Box 78 Folder 3
Queens College
1982
Scope and Contents
Jacob Sheinkman Address, June
Box 78 Folder 4
R miscellaneous
1981-1982
Scope and Contents
Reports; Correspondence
Box 78 Folder 5
Ratner Corporation
1980-1982
Scope and Contents
Correspondence, Settlement Agreement
Box 78 Folder 6
Research Department
1981-1982
Box 78 Folder 7
Reunion of Old Timers
1981
Scope and Contents
Information regarding; Charles Zimmerman Tribute
Box 78 Folder 8
Roundabout Theatre Company [1 of 2]
1981
Box 78 Folder 9
Roundabout Theatre Company [2 of 2]
1982
Box 78 Folder 10
S Miscellaneous
1981-1982
Scope and Contents
Correspondence
Box 78 Folder 11
Shearson/American Express (Dr. Robert Schwartz)
1981-1982
Box 78 Folder 12
Shoe Division
1980-1982
Scope and Contents
Correspondence; Reports; Records
Box 78 Folder 13
Simon Scholarship Fund
1982
Scope and Contents
Souvenir Journal
Box 78 Folder 14
Social Services Department
1981-1982
Scope and Contents
Reports; Correspondence; "THREADS"
Box 78 Folder 15
Solidarity Day
1981
Scope and Contents
September 19, 1981, Washington D.C.
Box 78 Folder 16
"Solidarity"
1982
Scope and Contents
Newsletter, March 1982 edition
Box 78 Folder 17
Solomon & Rosenbaum, Dreschler& Leff
1977-1982
Scope and Contents
Legal Correspondence
Box 78 Folder 18
Southern Department
1981-1982
Scope and Contents
Memos regarding organizing efforts, others
Box 78 Folder 19
Southerners for Economic Justice
1979-1982
Scope and Contents
Memos; Articles
Box 79 Folder 1
Szold and Brandwen
1981-1982
Scope and Contents
Legal Correspondence
Box 79 Folder 2
T Miscellaneous
1979-1982
Scope and Contents
Memos; Correspondence; "Technology and Society" publication
Box 79 Folder 3
Tahari
1981-1982
Scope and Contents
Memos; Correspondence; Labor Agreement drafts
Box 79 Folder 4
Telluride Association
1981-1982
Scope and Contents
Directory of Associates, Correspondence between Jacob Sheinkman and Beatrice McLeod
Box 79 Folder 5
Textile-General Correspondence
1975-1982
Scope and Contents
AFL-CIO/ACTWU agreement; Correspondence, etc.
Box 79 Folder 6
Textile Division Pension Fund.
1973-1981
Scope and Contents
1973 handbook, 1976 Operations report, 1981 correspondence
Box 79 Folder 7
Textile Staff Retirement Plan
1981
Scope and Contents
Memos; Report
Box 79 Folder 8
Northeastern Massachusetts Joint Board
1980
Scope and Contents
Resolution regarding Local merger
Box 79 Folder 9
Quin-State and NYS Regions
1980-1981
Scope and Contents
Regional Director's reports-Joseph P. Coponi
Box 79 Folder 10
Trade Action File
1981-1982
Scope and Contents
Report of the President of the U.S. on Trade Agreements Program; Other reports
Box 79 Folder 11
Synthetic Fibers and Film Division
1981-1982
Scope and Contents
Correspondence; Memos
Box 79 Folder 12
U Miscellaneous
1981-1982
Scope and Contents
Legislative amendments; Memos; Reports
Box 79 Folder 13
Union Label and Service Trades-Department of the State of New York
1979-1981
Scope and Contents
Correspondence; Union Newsletter; Discussion of NYC railheads
Box 79 Folder 14
Unions Other then ACTWU
1980-1982
Scope and Contents
Correspondence with
Box 79 Folder 15
United Automobile Workers
1981-1982
Scope and Contents
Correspondence
Box 79 Folder 16
United Furniture Workers of America
1979-1982
Scope and Contents
Correspondence; Memos; Press Release
Box 79 Folder 17
National Union of Hosiery and Knitwear Workers
1982
Scope and Contents
Correspondence
Box 79 Folder 18
International Ladies Garment Workers Union
1981-1982
Scope and Contents
Correspondence, Articles, ILGWU Ballot( Italian, Spanish, Chinese, Korean, Unknown Language)
Box 79 Folder 19
United Community Insurance Company
1982
Scope and Contents
(Formerly Urban Community Insurance Company) Board Minutes; Correspondence, Biographical Info on Board of Directors
Box 79 Folder 20
United Housing Foundation
1982
Box 79 Folder 21
United Housing Foundation
1981
Box 79 Folder 22
United Nations Association-USA
1982
Box 79 Folder 23
United Nations Association-USA
1981
Box 79 Folder 24
H Miscellaneous
1981-1982
Scope and Contents
Correspondence; Humanist Society
Box 79 Folder 25
Haggar Campaign
1980-1982
Scope and Contents
Records of Organizing Campaign
Box 79 Folder 26
Hane's Worker's Voice
1981-1982
Scope and Contents
ACTWU newsletter/publication
Box 79 Folder 27
Hart, Shaffner and Marx
1981-1982
Scope and Contents
Annual Report, Correspondence
Box 79 Folder 28
ACTWU-Headwear Division
1981-1982
Scope and Contents
Financial Records; Labor Agreements; Correspondence; Reports
Box 79 Folder 29
Health Tex-Chesebrough-Ponds
1981-1982
Scope and Contents
Chesebrough-Pond's subsidy (?); News Articles; Memos; Reports
Box 79 Folder 30
Harry Herman Associates
1982
Scope and Contents
"Labor's Stake in the New Mass Communication World" Report; Correspondence
Box 79 Folder 31
Sidney Hillman Foundation, Inc.
1980-1982
Scope and Contents
Awards Programs; Memos: Audited Financial Statements; Memos
Box 79 Folder 32
Sidney Hillman Awards
1982
Scope and Contents
Articles; Submissions
Box 79 Folder 33
Histadrut
1981-1982
Scope and Contents
Correspondence; Lebanon related documents; Jacob Sheinkman Address; Thomas Donahue award dinner
Box 79 Folder 34
Scott Hoyman
1981-1982
Scope and Contents
Oxford, New Jersey Local
Box 80 Folder 1
HUD
1982
Scope and Contents
Memos and Articles regarding no-bid contracts
Box 80 Folder 2
Hughes and Hatcher
1980-1982
Scope and Contents
Overview; Correspondence
Box 80 Folder 3
I Miscellaneous
1981-1982
Box 80 Folder 4
Immigration-Illegal Aliens
1981-1982
Scope and Contents
Articles; Reports; Legislative Discussion
Box 80 Folder 5
Imports-Special File
1980
Scope and Contents
Memo
Box 80 Folder 6
Imports-Apparel
1982
Scope and Contents
Report; Memos
Box 80 Folder 7
Imports-Shoes
1979-1982
Scope and Contents
Correspondence; Memos; Reports; Press Releases
Box 80 Folder 8
Imports-General
1982
Scope and Contents
Articles; Memos; Reports; Polls
Box 80 Folder 9
Imports
1981
Scope and Contents
Documents and Correspondence regarding
Box 80 Folder 10
Indiana University of Pennsylvania
1982
Scope and Contents
Correspondence, Honorary Degree
Box 80 Folder 11
Industrial Areas Foundation
1981-1982
Scope and Contents
Articles; Organizing information; Correspondence
Box 80 Folder 12
Industrial Department
1978-1982
Box 80 Folder 13
IAF Training Course
1982
Scope and Contents
Memos regarding
Box 80 Folder 14
Institute for Policy Studies
1980-1981
Box 80 Folder 15
Interco, Inc.
1980
Scope and Contents
Organizing records; Memos
Box 80 Folder 16
International Foundation of Employee Benefit plans
1981
Scope and Contents
Correspondence, Report
Box 80 Folder 17
International Rescue Committee
1981
Scope and Contents
Memos; News articles
Box 80 Folder 18
Italian-American Labor Council Meeting
1982
Scope and Contents
December 11, 1982
Box 80 Folder 19
International Textile, Garment, and Leatherworker's Federation
1982
Scope and Contents
Memos and Correspondence
Box 80 Folder 20
International Textile, Garment and Leatherworker's Union-Tokyo Convention
1981-1982
Scope and Contents
1982 Convention, 1981 meeting minutes
Box 80 Folder 21
International Textile, Garment, and Leatherworker's Union-Africa Meeting
1981
Box 80 Folder 22
International Textile, Garment, and Leatherworker's Union, 1981
1981
Box 81 Folder 1
International Textile, Garment, & Leatherworker's Union-Presidium Meeting
1981
Scope and Contents
New York, September 21-22
Box 81 Folder 2
Israel
1981
Scope and Contents
U.S. Military sales To Saudi Arabia
Box 81 Folder 3
Boy's Town of Italy
1981
Box 81 Folder 4
Italian-American Labor Council
1980-1982
Scope and Contents
(Contains English, Italian) Dennis DeConcini and Lane Kirlland Luncheons; Memos; Italian Publications
Box 81 Folder 5
Italian Trip
1982
Box 81 Folder 6
J Miscellaneous
1981-1982
Scope and Contents
Articles; Memos
Box 81 Folder 7
Jewish Affairs-General
1980-1981
Box 81 Folder 8
National Jewish Community Relations-Advisory Council
1981-1982
Scope and Contents
Jewish USSR Emigration
Box 81 Folder 9
Jewish Daily Forward
1981-1982
Box 81 Folder 10
Jewish Labor Committee
1982
Box 81 Folder 11
National Trade Union Council For Human Rights of the Jewish Labor Committee
1982
Box 81 Folder 12
Johnson & Johnson
1981
Scope and Contents
Company Overview, Memos; Articles
Box 81 Folder 13
Deep South Region
1980
Scope and Contents
Bank Records
Box 81 Folder 14
Joint Boards-Eastern Shore
1975
Scope and Contents
Correspondence
Box 81 Folder 15
Joint Board-Pennsylvania-Allen Ertel for Governor
1982
Box 81 Folder 16
Joint Board-West Coast Region
1981
Scope and Contents
Spanish; English
Box 81 Folder 17
JTR Inc.
1982
Box 81 Folder 18
JTR, Inc. [Folder 1 of 2]
1981
Box 81 Folder 19
JTR, Inc. [Folder 2 of 2]
1981
Box 81 Folder 20
JTR Conference-Philadelphia
1981
Scope and Contents
March 27, 1981
Box 81 Folder 21
K Miscellaneous
1980-1982
Box 81 Folder 22
The Kamber Group
1981-1982
Box 81 Folder 23
L Miscellaneous
1981-1982
Box 81 Folder 24
Labor Advisory Committee
1982
Box 81 Folder 25
Labor Policy Advisory Committee
1981
Box 82 Folder 1
Labor Advisory Committee
1981
Box 82 Folder 2
Labor Council for Latin-American Advancement
1981-1982
Box 82 Folder 3
Labor Day Parade
1981-1982
Box 82 Folder 4
Labor Industrial Coalition for International Trade
1982
Scope and Contents
Briefing Book
Box 82 Folder 5
Labor Unity Finder File
1982-1983
Box 82 Folder 6
Laguardia Centennial-JS Labor Chairman
1982
Box 82 Folder 7
League for Industrial Democracy
1981
Box 82 Folder 8
League of Woman Voters
1982
Box 82 Folder 9
M Miscellaneous
1981-1982
Box 82 Folder 10
Mailing Department
1981
Box 82 Folder 11
Mailgrams
1981-1982
Box 82 Folder 12
Manhattan Industries
1979
Box 82 Folder 13
Massachusetts Institute of Technology
1982
Box 82 Folder 14
Memos
1982
Box 82 Folder 15
Memos
1981
Box 82 Folder 16
Man's Fashion Association of America
1978-1981
Box 82 Folder 17
Minimum Wage
1981
Box 82 Folder 18
Robert J Moriarty
1981-1982
Box 82 Folder 19
Senator Patrick Moynihan
1982
Box 82 Folder 20
Municipal Financial Union Leaders
1982
Box 82 Folder 21
Munsingwear
1981
Scope and Contents
Agreement; Articles
Box 82 Folder 22
N Miscellaneous
1981-1982
Scope and Contents
Various Correspondence
Box 82 Folder 23
NAACP Legal Defense Fund
1981-1982
Scope and Contents
Articles; Memos; Correspondence; Budgets
Box 82 Folder 24
National Conference of Christians and Jews, Inc.
1981-1982
Box 82 Folder 25
National Coordinating Committee for Multi-employer Plans
1981-1982
Scope and Contents
Memos
Box 82 Folder 26
National Immigration, Refugee & Citizenship Forum
1982
Scope and Contents
Information regarding legislation
Box 82 Folder 27
National Institute for Voter Registration; Inc
1982
Box 83 Folder 1
National Planning Association
1981-1982
Scope and Contents
Publications, Materials; Briefs; Memos; Correspondence
Box 83 Folder 2
NPA New American Realities Committee
1981-1982
Scope and Contents
Memos; Reports
Box 83 Folder 3
National Policy Exchange
1982
Box 83 Folder 4
National Urban League
1980-1983
Box 83 Folder 5
Nation's Labor
1978-1982
Scope and Contents
J.S.V. Publication/Digest
Box 83 Folder 6
HUD/Nazis
1982
Scope and Contents
Articles and Correspondence regarding no-bid HUD sales; Nazi immigration
Box 83 Folder 7
New York State OSHA Environment Coalition
1981
Box 83 Folder 8
O Miscellaneous
1981-1982
Scope and Contents
Correspondence
Box 83 Folder 9
Opelika MFG; Opelika; Alabama
1981-1982
Scope and Contents
Company overview, Bargaining Settlement; Organizing Memos
Box 83 Folder 10
Organizing
1982
Scope and Contents
Reports; Memos; Articles; Publications
Box 83 Folder 11
Organizing
1981
Scope and Contents
Reports; Memos; Articles; Publications
Box 83 Folder 12
Organizing
1978-1980
Box 83 Folder 13
ACTWU Organizing Gains
1979-1982
Box 83 Folder 14
OSHA-Pam Woywod
1982
Scope and Contents
HookerDurez OSHA violations
Box 83 Folder 15
OSHA Department
1982
Scope and Contents
Memos; Reports; Articles
Box 83 Folder 16
OSHA. [Folder 1 of 2]
1981
Scope and Contents
July-December 1981
Box 83 Folder 17
OSHA. [Folder 2 of 2]
1981
Scope and Contents
January-June 1981
Box 83 Folder 18
NYS School of Industrial and Labor Relations
1982
Scope and Contents
Memo
Box 84 Folder 1
Amalgamated Life and Health Insurance Company
1981-1982
Scope and Contents
Memos; Investments; Financial statements
Box 84 Folder 2
Amalgamated Special Benefits Association
1982
Scope and Contents
June 8 Memo
Box 84 Folder 3
Amalgamated Staff Retirement Plan
1981
Scope and Contents
Meeting Minutes; Reports
Box 84 Folder 4
Amalgamated Washable, Clothing, Sportswear and Allied Industries Fund.
1981--1982
Scope and Contents
Meeting Minutes; Reports; Financial records
Box 84 Folder 5
American Arts Alliance
1981-1982
Scope and Contents
Agendas; Member lists; Reports; Correspondence; Articles
Box 84 Folder 6
American Immigration and Citizenship Conference
1979-1982
Box 84 Folder 7
American Income Life Insurance Company
1982
Box 84 Folder 8
American Income Life Insurance Company
1981
Scope and Contents
Memos; 1980 Annual Report
Box 84 Folder 9
American Institute for Free Labor Development
1980-1982
Box 84 Folder 10
American ORT Federation
1980-1982
Scope and Contents
(Organization for Rehabilitation Through Training)
Box 84 Folder 11
Americans For Democratic Action
1981-1982
Scope and Contents
Reports; Memos
Box 84 Folder 12
Ampal-American Israel Corporation
1981-1982
Scope and Contents
Correspondence
Box 84 Folder 13
A. Philip Randolph Institute
1982
Scope and Contents
Correspondence, April 1982 Board meeting
Box 84 Folder 14
Arrow Shirts
1979-1982
Scope and Contents
Correspondence
Box 84 Folder 15
Asian American Free Labor Institute
1981-1982
Scope and Contents
Correspondence
Box 84 Folder 16
Aspen Institute for Humanistic Studies
1976-1982
Scope and Contents
Financial Statements; Reports; Memos
Box 84 Folder 17
Association for Labor Education
1981
Box 84 Folder 18
Atran Foundation, Inc
1981-1982
Scope and Contents
USSR Jews experiences; Correspondence
Box 84 Folder 19
Auditing Department Correspondence
1981-1982
Box 84 Folder 20
Auditing Department Defense Fund
1980-1982
Box 84 Folder 21
Auditing Department General Fund
1980-1982
Scope and Contents
Financial Statements
Box 84 Folder 22
Auditing Department-Per Capita
1980-1982
Scope and Contents
Financial Records
Box 84 Folder 23
Avtex Fibers, Inc.
1979-1982
Box 85 Folder 1
B miscellaneous
1981-1982
Scope and Contents
Correspondence
Box 85 Folder 2
Bakery, Confectionery and Tobacco Workers International Union
1981-1982
Box 85 Folder 3
Bayly Corporation
1982
Box 85 Folder 4
Bobbin Show
1977-1981
Scope and Contents
Annual Convention
Box 85 Folder 5
(the) Bank Fur Gemeinwirtschaft
1979-1982
Scope and Contents
German; English. Correspondence; Annual Report
Box 85 Folder 6
Botany Correspondence-General
1979-1982
Box 85 Folder 7
Botany and McGregor Labels
1981
Scope and Contents
Legal Documents; Correspondence
Box 85 Folder 8
Botto House
1982
Scope and Contents
Newsletter, Correspondence
Box 85 Folder 9
British North American Committee. [Folder 1 of 2]
1982
Scope and Contents
July-December
Box 85 Folder 10
British North American Committee. [Folder 2 of 2]
1982
Scope and Contents
January-June
Box 85 Folder 11
British North American Committee. [Folder 1of 2]
1981
Box 85 Folder 12
British North American Committee. [Folder 2 of 2]
1981
Box 85 Folder 13
British North American Committee Meeting
1981
Scope and Contents
December 4, 1981
Box 85 Folder 14
Bright of America, Inc
1980
Scope and Contents
Memos
Box 85 Folder 15
Brookings Study
Scope and Contents
Economic Policy Study
Box 85 Folder 16
Public Investing Policy-Edmond G. Brown
1981
Scope and Contents
California Governor's Report
Box 85 Folder 17
Burlington Industries Inc
1978-1981
Box 85 Folder 18
Business/Labor Working Group
Scope and Contents
NYC Jobs/Economic regeneration report
Box 85 Folder 19
C Miscellaneous
1981-1982
Box 85 Folder 20
Canada Economic Data, Correspondence, Etc.
1982
Scope and Contents
Reports; Articles
Box 85 Folder 21
Canadian-American Committee
1982
Box 86 Folder 1
Canadian-American Committee-Meeting
1981
Scope and Contents
Chicago, March 27
Box 86 Folder 2
Canadian-American Committee
1981
Scope and Contents
Meeting Agendas; Reports; Memos
Box 86 Folder 3
Pennsylvania Candidates-1982
1982
Scope and Contents
Materials and Correspondence regarding electoral candidates
Box 86 Folder 4
Casino Control Commission
1982
Box 86 Folder 5
Cannon Mills
1980-1982
Scope and Contents
Articles, Memos; Takeover by David Murdock
Box 86 Folder 6
Carlin's
1979-1980
Scope and Contents
Memos regarding Amalgamated Insurance Fund
Box 86 Folder 7
Citizens for Tax Justice
1980
Scope and Contents
First Annual Report
Box 86 Folder 8
Citizens/Labor Energy Coalition. [Folder 1 of 3]
1981
Box 86 Folder 9
Citizens/Labor Energy Coalition. [Folder 2 of 3]
1980-1983
Box 86 Folder 10
Citizens/Labor Energy Coalition. [Folder 3 of 3]
1978-1983
Box 86 Folder 11
City of Hope
1982
Scope and Contents
Memos; Materials; Morty Bahr Dinner
Box 86 Folder 12
"Clean Air"
1977-192
Box 86 Folder 13
Clippings
1982
Box 86 Folder 14
Clippings
1981
Box 86 Folder 15
Clothing Manufacturer's Association
1982
Scope and Contents
National Agreement with ACTWU; Memos
Box 86 Folder 16
Clothing Manufacturer's Association
1981
Box 86 Folder 17
Clothing Manufacturer's Association-Pension/Insurance Committee
1981
Scope and Contents
November 9, 1981 Memo
Box 86 Folder 18
Community Council of Greater NY-Ad-hoc Committee on Social Security
1982
Scope and Contents
Memos; Materials; News Articles; Reports
Box 86 Folder 19
Social Security-Articles/Reports
1982
Box 86 Folder 20
Community Labor Organizing Committee
1980-1981
Scope and Contents
Correspondence
Box 86 Folder 21
Cone Mills
1981-1982
Scope and Contents
Memos; Report on company
Box 86 Folder 22
Congressional Study Group on International Trade and Economics
1982
Scope and Contents
Correspondence; Research Report
Box 86 Folder 23
Contributions-Priority. [Folder 1 of 3]
1981
Scope and Contents
September-December
Box 87 Folder 1
Contributions-Priority. [Folder 2 of 3]
1981
Scope and Contents
May-August,
Box 87 Folder 2
Contributions-Priority. [Folder 3 of 3]
1981
Scope and Contents
January-April
Box 87 Folder 3
Committee on Political Education-AFL-CIO
1982
Box 87 Folder 4
Committee on Political Education-AFL-CIO
1981
Box 87 Folder 5
Corbin
1982
Scope and Contents
July 26 Memo
Box 87 Folder 6
Corporate Campaign-Ray Rogers
1981-1982
Box 87 Folder 7
Corporate Data Exchange, Inc
1978-1982
Box 87 Folder 8
Corporate Democracy
1980
Scope and Contents
"The Case for a Corporate Democracy Act of 1980" Report
Box 87 Folder 9
Cost of Living Adjustment
1978-1981
Scope and Contents
Pay Schedules; Inflation/Growth report
Box 87 Folder 10
Council On Economic Priorities
1980
Scope and Contents
November Newsletter
Box 87 Folder 11
Council on the Economy of New York City
1981-1982
Scope and Contents
Article; Correspondence
Box 87 Folder 12
Council on Foreign Relations
1980-1982
Scope and Contents
Correspondence; Survey results
Box 87 Folder 13
D Miscellaneous
1981-1982
Scope and Contents
Reports; Data; Correspondence
Box 87 Folder 14
Darlington
1980-1982
Scope and Contents
Documents regarding 1950's Back Pay
Box 87 Folder 15
Democracy Project
1981-1982
Scope and Contents
September 1981-September 1982 Annual Report
Box 87 Folder 16
Democratic National Committee
1981-1982
Box 87 Folder 17
Democratic Socialist Organizing Committee
1979-1982
Box 87 Folder 18
Department of Labor (ERISA)
1982
Box 87 Folder 19
District 65
1977-1981
Scope and Contents
Hofstra University
Box 87 Folder 20
E Miscellaneous
1981-1982
Scope and Contents
Correspondence
Box 87 Folder 21
Eagle Clothes
1977-1981
Box 87 Folder 22
Education Department
1982
Box 87 Folder 23
Engineering Department
1981
Box 87 Folder 24
Equal Employment Opportunity Commission (EEOC)
1973-1980
Box 87 Folder 25
Ethical Culture Society
1982
Box 87 Folder 26
Export Trading Companies
1981
Scope and Contents
Report on US Exports
Box 87 Folder 27
F Miscellaneous
1981-1982
Box 87 Folder 28
Federation for American Immigration Reform
1982
Box 87 Folder 29
Film Fund-Labor Day
1982
Box 87 Folder 30
Finance Department
1982
Box 87 Folder 31
Finance Department
1981
Box 87 Folder 32
Flat-Rate Tax Proposals
1982
Scope and Contents
Citizens for Tax Justice
Box 87 Folder 33
Foundation for Independent Video and Film, Inc
1982
Box 87 Folder 34
Frontlash
1982
Box 87 Folder 35
Full Employment Action Council
1981-1982
Box 88 Folder 1
G Miscellaneous
1981-1982
Box 88 Folder 2
General Executive Board Meeting
1981
Scope and Contents
October 26-28
Box 88 Folder 3
General Executive Board Meeting
1981
Scope and Contents
April
Box 88 Folder 4
General Executive Board Meeting
1981
Scope and Contents
February meeting; Consolidation of other folders
Box 88 Folder 5
Greeting
1982
Scope and Contents
Constitutional Convention Call
Box 88 Folder 6
Greetings
1981
Scope and Contents
Convention correspondence
Box 88 Folder 7
Convention 1981-Session Transcriptions
1981
Box 88 Folder 8
Convention 1981-Committees
1981
Box 88 Folder 9
Convention 1981-Correspondence
1981
Box 88 Folder 10
Convention 1981-Guests, Thank-you letters
1981
Box 88 Folder 11
Convention 1981-Miscellaneous
1981
Box 88 Folder 12
Convention 1981-Resolutions
1981
Box 88 Folder 13
Convention 1981-Speech File
1981
Box 88 Folder 14
Convention 1981-Voting
1981
Box 88 Folder 15
General Executive Board Meeting
1983
Scope and Contents
September 28-29, 1983, Tarrytown, N.Y.
Box 88 Folder 16
Organizing
1981-1983
Box 88 Folder 17
Trust for Balanced Investment
1983
Box 88 Folder 18
AFL-CIO 1983 Convention-Resolution Requests
1983
Scope and Contents
October
Box 88 Folder 19
General Executive Board-Resolution Requests
1983
Scope and Contents
September 29.
Box 88 Folder 20
General Executive Board-Research Material
1983
Scope and Contents
September 29.
Box 88 Folder 21
General Executive Board-ACTWU-Political Action Committees
1983
Scope and Contents
September 29.
Box 88 Folder 22
General Executive Board-Administratorships
1983
Scope and Contents
September 29.
Box 88 Folder 23
General Executive Board-Referendum Election on Constitutional Amendments
1983
Box 88 Folder 24
General Executive Board-Resolutions
1983
Box 88 Folder 25
General Executive Board August-Tarryton Hilton
1983
Scope and Contents
August 1-5
Box 88 Folder 26
General Executive Board August-Research Department Material
1983
Box 88 Folder 27
General Executive Board August-Printed Material
1983
Box 88 Folder 28
General Executive Board August-Financial
1983
Box 88 Folder 29
General Executive Board August-Insurance
1983
Box 88 Folder 30
General Executive Board August-Imports and Trade
1983
Box 88 Folder 31
General Executive Board August-Agenda, Minutes, Constitution, etc
1983
Box 88 Folder 32
General Executive Board-April
1983
Box 88 Folder 33
General Executive Board-April-Election Procedures Convention
1983
Box 88 Folder 34
General Executive Board-April-Imports
1983
Box 88 Folder 35
General Executive Board-April-Open Administratorships
1983
Box 88 Folder 36
General Executive Board-December-Meeting
1982
Box 88 Folder 37
General Executive Board-December-Print Material
1982
Box 88 Folder 38
GEB Meeting-August 1981
1981
Box 89 Folder 1
General Executive Board-December-Research Material
1982
Box 89 Folder 2
General Executive Board-December-Agenda, Minutes
1982
Box 89 Folder 3
General Executive Board-Form Letters
1981
Box 89 Folder 4
General Executive Board-July-Constitution, Minutes, etc
1982
Box 89 Folder 5
General Executive Board-July-Financial
1982
Box 89 Folder 6
General Executive Board-July-Research Material
1982
Box 89 Folder 7
General Executive Board-July-Research Material
1982
Box 89 Folder 8
General Executive Board-July-Organizing
1982
Box 89 Folder 9
General Executive Board-March-Meeting
1982
Scope and Contents
March 8-13, San Juan, Puerto Rico
Box 89 Folder 10
General Executive Board-March-Research Reports
1982
Box 89 Folder 11
General Executive Board-May Meeting
1982
Scope and Contents
May 20-21
Box 89 Folder 12
International Foundation of Employee Benefit Plans
1983
Scope and Contents
Financial Records,Remarks, Correspondence, Reports, etc
Box 89 Folder 13
Industrial Areas Foundation
1983
Box 89 Folder 14
ITGLWF-Technology
1983
Scope and Contents
Orenas, Sweden Summit
Box 89 Folder 15
ITGLWF-Presidium-Sweden
1983
Scope and Contents
September; English and Swedish
Box 89 Folder 16
ITGLWF-Correspondence
1983
Scope and Contents
Memos; Letters; Finances, English/Spanish
Box 89 Folder 17
Jewish Labor Committee
1983
Box 89 Folder 18
Jewish Labor Committee-Convention
1982
Box 89 Folder 19
Jobs, Peace, and Freedom March
1983
Scope and Contents
August 27
Box 89 Folder 20
Baltimore Joint Board-Nocella Charges
1982
Box 89 Folder 21
Toronto Trip
1982
Scope and Contents
June 14-18,
Box 89 Folder 22
ITGLWF Presdium
1982-1983
Box 90 Folder 1
M.I.T. Report-Worker participation and American Unions
1983
Scope and Contents
Kochan, Katz, Mower. Full size binder, not in folder.
Box 90 Folder 2
Third Canadian Conference-ACTWU
1983
Scope and Contents
May 9-11, English, French
Box 90 Folder 3
Labor Day Parade
1983
Box 90 Folder 4
Legal Department
1982
Box 90 Folder 5
Manhattan Industries
1982
Scope and Contents
Correspondence regarding imports and outside contracts
Box 90 Folder 6
ACTWU Memos
1983
Scope and Contents
Elections, Amalgamated Bank, Department of Labor, Retirement Plans
Box 90 Folder 7
Administratorships
1983
Box 90 Folder 8
IUD Conference on National Industrial Policy
1983
Scope and Contents
July 21
Box 90 Folder 9
IUD-Conference on Technology
1983
Scope and Contents
Washington D.C. - September
Box 90 Folder 10
IUD Convention
1982
Scope and Contents
Detroit, MI, October 1982
Box 90 Folder 11
IUD Convention
1980
Scope and Contents
Atlantic City, New Jersey; Delegate list, Schedule
Box 90 Folder 12
Amalgamated Cotton Garment and Allied Industries Fund
1983
Box 90 Folder 13
Amalgamated Cotton Garment and Allied Industries Fund-Blue Papers
1983
Scope and Contents
(Cotfund)-Meeting Agendas, Minutes
Box 91 Folder 1
Amalgamated Insurance Fund
1983
Box 91 Folder 2
Amalgamated Insurance Fund-Blue Papers
1983
Box 91 Folder 3
Amalgamated Life Insurance Company
1982-1983
Box 91 Folder 4
Amalgamated Life Insurance Fund-Blue Papers
1983
Scope and Contents
Meeting minutes, Agendas
Box 91 Folder 5
American Arbitration Association
1983
Box 91 Folder 6
Blue Copies
1982
Scope and Contents
October-December
Box 91 Folder 7
Blue Copies
1982
Scope and Contents
July-September
Box 91 Folder 8
Blue Copies
1982
Scope and Contents
April-June
Box 91 Folder 9
Blue Copies
1982
Scope and Contents
January-March
Box 91 Folder 10
British-North American Committee
1983
Box 91 Folder 11
Canadian-American Committee
1981-1983
Box 92 Folder 1
General Contributions
1983
Box 92 Folder 2
Contributions-Political
1982-1983
Box 92 Folder 3
Contributions-Priority
1983
Box 92 Folder 4
Contributions-Special Priority
1983
Box 92 Folder 5
Contributions-General
1982
Box 92 Folder 6
Contributions-Priority
1982
Box 92 Folder 7
Contributions-Special Priority
1982
Box 92 Folder 8
NAACP Legal Defense Fund
1983
Box 92 Folder 9
OSHA
1983
Scope and Contents
Reports; Communications
Box 92 Folder 10
General Pending
1982
Scope and Contents
Correspondence
Box 92 Folder 11
Irving Alter Pending
1983
Scope and Contents
Correspondence
Box 92 Folder 12
Irving Alter Pending
1982
Box 93 Folder 1
Burt Beck-Pending
1983
Scope and Contents
Correspondence
Box 93 Folder 2
Burt Beck Pending
1982
Scope and Contents
Correspondence
Box 93 Folder 3
Gary Ferraris-Pending
1982-1983
Scope and Contents
Correspondence
Box 93 Folder 4
Dave Dyson Pending
1983
Scope and Contents
Correspondence; Articles
Box 93 Folder 5
Finance Department-Pending
1983
Scope and Contents
Correspondence
Box 93 Folder 6
Legal Department-Pending
1982
Scope and Contents
Correspondence; Memos
Box 93 Folder 7
Legal Pending
1982
Scope and Contents
Correspondence; Memos
Box 93 Folder 8
Vera Miller-Pending
1981-1983
Scope and Contents
Memos, Correspondence, Reports
Box 93 Folder 9
Amalgamated Bank-Ed Katz-Pending
1983
Scope and Contents
Articles; Correspondence
Box 93 Folder 10
Ed Katz-Pending
1982
Scope and Contents
Memos; Articles; Reports
Box 93 Folder 11
Harvey Sigelbaum-Pending
1982
Scope and Contents
Correspondence; Memos
Box 93 Folder 12
Harvey Sigelbaum-Pending
1983
Scope and Contents
Correspondence, Memos
Box 93 Folder 13
George Solomons-Pending. [Folder 1 of 2]
1981-1982
Scope and Contents
1981-June 1982. Memos; Correspondence; Reports
Box 93 Folder 14
George Solomons-Pending. [Folder 2 of 2]
1982
Scope and Contents
July-December 1982. Correspondence, Reports, Memos
Box 93 Folder 15
ILGWU Annual Report
1982
Scope and Contents
Department of Labor Form LM-2.
Box 93 Folder 16
George Solomons
1982
Scope and Contents
Correspondence; Memos
Box 93 Folder 17
George Solomons
1983
Scope and Contents
Correspondence, Memos
Box 94 Folder 1
George Solomons-Pending
1983
Box 94 Folder 2
Phelps-Stokes Fund
1982-1983
Scope and Contents
Memos; Reports; Member lists
Box 94 Folder 3
Research
1983
Scope and Contents
Research reports, memos regarding same
Box 94 Folder 4
Resumes
1983
Scope and Contents
Resumes and Letters of Recommendation
Box 94 Folder 5
UNA-USA
1983
Scope and Contents
Reports, articles, publications, letters, memos
Box 94 Folder 6
UNA-USA-Economic Policy Council
1983
Scope and Contents
Reports of EPC
Box 94 Folder 7
Cornell University Board of Trustees
1982-1983
Scope and Contents
Proceedings of the Board, July 1982 to June 1983
Box 94 Folder 8
AFL-CIO
1978
Box 94 Folder 9
AFL-CIO Cope
1977-1978
Box 94 Folder 10
AFL-CIO IUD Publications
1978
Box 94 Folder 11
California Labor Federation-AFL-CIO
1977
Box 94 Folder 12
Central Labor Council-AFL-CIO
1977
Scope and Contents
San Bernardino, California
Box 94 Folder 13
Indiana State AFL-CIO
1977
Box 94 Folder 14
Maine AFL-CIO
1977
Box 94 Folder 15
Michigan State AFL-CIO
1976-1977
Box 94 Folder 16
Texas AFL-CIO
1977
Box 94 Folder 17
Political Action Committee
1978
Box 94 Folder 18
IUD Convention
1978
Box 94 Folder 19
IUD AFL-CIO Conference
1978
Box 94 Folder 20
Alabama Labor Council AFL-CIO
1977
Box 95 Folder 1
Arkansas Southwest Regional Joint Board.
1973
Scope and Contents
Correspondence
Box 95 Folder 2
Buffalo Joint Board
1973
Scope and Contents
Correspondence
Box 95 Folder 3
Capital District Joint Board
1973
Scope and Contents
Correspondence
Box 95 Folder 4
Cincinnati Joint Board
1973
Scope and Contents
Correspondence
Box 95 Folder 5
Chicago Joint Board
1973
Scope and Contents
Correspondence
Box 95 Folder 6
Cleaners and Dyers Joint Board
1973
Scope and Contents
Correspondence
Box 95 Folder 7
Eastern Shore Joint Board
1972-1973
Scope and Contents
Correspondence
Box 95 Folder 8
El Paso, Texas Joint Board
1972
Scope and Contents
Correspondence
Box 95 Folder 9
Georgia Joint Board
1972-174
Scope and Contents
Correspondence
Box 95 Folder 10
Gloves Cities Area Joint Board
1972-1973
Scope and Contents
Correspondence
Box 95 Folder 11
Kentuckiana Joint Board
1971-1974
Scope and Contents
Correspondence
Box 95 Folder 12
Laundry Workers Joint Board
1972-1975
Scope and Contents
Correspondence
Box 95 Folder 13
Lehigh Valley
1972-1973
Scope and Contents
Correspondence
Box 95 Folder 14
Miami, Florida
1972
Scope and Contents
Correspondence
Box 95 Folder 15
Mayfield District Joint Board
1972-1973
Scope and Contents
Correspondence
Box 95 Folder 16
Midwest Regional Joint Board
1972-1975
Scope and Contents
Correspondence
Box 95 Folder 17
Minnesota Joint Board
1971-1975
Scope and Contents
Correspondence
Box 95 Folder 18
Mississippi Joint Board
1971-1972
Scope and Contents
Correspondence
Box 95 Folder 19
Montreal Joint Board
1972-1974
Scope and Contents
Correspondence
Box 95 Folder 20
Local 169-New York
1972-1975
Scope and Contents
Correspondence, Financial Records
Box 95 Folder 21
Local 340-New York
1972-1973
Scope and Contents
Correspondence
Box 95 Folder 22
New England Regional Office
1971-1975
Scope and Contents
Correspondence
Box 95 Folder 23
New Orleans Joint Board
1972
Scope and Contents
Correspondence
Box 95 Folder 24
New York Joint Board
1971-1975
Scope and Contents
Correspondence
Box 95 Folder 25
Baltimore Joint Board
1972-1973
Scope and Contents
Correspondence
Box 95 Folder 26
Boston Joint Board
1973-1974
Scope and Contents
Correspondence
Box 95 Folder 27
Central States Joint Board
1973-1976
Scope and Contents
Correspondence
Box 95 Folder 28
Cleveland Joint Board
1974
Scope and Contents
Correspondence
Box 95 Folder 29
Eastern Pennsylvania Clothing Workers Joint Board.
1973-1976
Scope and Contents
Correspondence
Box 95 Folder 30
Local 198
1974
Scope and Contents
Correspondence
Box 95 Folder 31
Locals
1975
Scope and Contents
Correspondence, Listing of Locals
Box 95 Folder 32
Local 324
1975
Scope and Contents
Correspondence
Box 95 Folder 33
Local 4-New York
1972-1973
Scope and Contents
Correspondence
Box 95 Folder 34
Local 125-Newhaven, Connecticut
1972-1974
Scope and Contents
Correspondence
Box 95 Folder 35
Local 126-Elizabeth, New Jersey
1972-1976
Scope and Contents
Correspondence
Box 95 Folder 36
Local 87-Duluth, Minnesota
1973
Scope and Contents
Correspondence
Box 95 Folder 37
Local 158-New York City
1973-1974
Scope and Contents
Correspondence
Box 95 Folder 38
Local 195-Newark, New Jersey
1972
Scope and Contents
Correspondence
Box 95 Folder 39
Local 208-Vineland, New Jersey
1972
Scope and Contents
Correspondence
Box 95 Folder 40
North Alabama Area Joint Board
1972
Scope and Contents
Correspondence
Box 95 Folder 41
Northern California Joint Board
1972-1973
Scope and Contents
Correspondence
Box 95 Folder 42
Northwest Regional Joint Board
1971-1973
Scope and Contents
Correspondence
Box 95 Folder 43
Pennsylvania Joint Board
1972
Scope and Contents
Correspondence
Box 95 Folder 44
Philadelphia Joint Board
1972
Scope and Contents
Correspondence
Box 95 Folder 45
Pittsburgh District Joint Board
1971-1972
Scope and Contents
Correspondence
Box 95 Folder 46
Richmond, Virginia
1972-1973
Scope and Contents
Katherine Turner, Correspondence
Box 95 Folder 47
Puerto Rico
1972
Scope and Contents
Newspaper, Correspondence
Box 95 Folder 48
Rochester Joint Board
1971-1972
Scope and Contents
Correspondence
Box 95 Folder 49
Scranton-Wilkes Barre Joint Board
1972
Scope and Contents
Newspaper articles, Correspondence
Box 95 Folder 50
Shirt, Leisurewear, Robe, and Sportswear Joint Board
1972
Scope and Contents
Report, Correspondence
Box 95 Folder 51
South Bend-Indiana
1972
Scope and Contents
Correspondence
Box 96 Folder 1
Southern California Joint Board-L.A.
1972
Box 96 Folder 2
South Eastern Regional Joint Office
1971-1972
Box 96 Folder 3
South Jersey Joint Board
1971-1972
Box 96 Folder 4
St. Louis Joint Board
1971-1972
Box 96 Folder 5
Southwest Regional Office-Dallas
1958-1972
Box 96 Folder 6
Washington, D.C.
1972
Box 96 Folder 7
Toronto Joint Board
1972
Box 96 Folder 8
West Central Tennessee Joint Board
1970-1972
Box 96 Folder 9
Winnipeg, Canada
1971
Box 96 Folder 10
Miscellaneous Locals
1972
Box 96 Folder 11
Amalgamated Bank of New York
1972
Box 96 Folder 12
Amalgamated Housing Corporation
1972
Box 96 Folder 13
Amalgamated Staff Retirement Plan
1972
Box 96 Folder 14
Amalgamated Trust and Savings Bank, Chicago, Illinois
1972
Box 96 Folder 15
Amalgamated Insurance Fund
1972
Box 96 Folder 16
Amalgamated Life and Health Insurance-Chicago
1972
Box 96 Folder 17
Amalgamated Insurance Fund
1972
Box 96 Folder 18
Arrearages
1971-1972
Box 96 Folder 19
Amalgamated Life Insurance Company
1972
Scope and Contents
Financial Records and Reports
Box 96 Folder 20
Union Square Real Estate/Property
1971-1972
Box 97 Folder 1
Cotton Garment
1972
Box 97 Folder 2
Pennsylvania Joint Board
1972-1973
Box 97 Folder 3
Philadelphia Joint Board
1973
Box 97 Folder 4
Pittsburgh District Joint Board
1973
Box 97 Folder 5
Puerto Rico Joint Board
1973
Box 97 Folder 6
Rochester Joint Board
1973
Box 97 Folder 7
Scranton-Wilkes Barre Joint Board
1972
Box 97 Folder 8
Shirt, Leisurewear, Robe, and Sportswear Joint Board
1972-1973
Box 97 Folder 9
South Alabama Joint Board
1973
Box 97 Folder 10
Southern California Joint Board, L.A.
1973
Box 97 Folder 11
South Eastern Regional Office
1973
Box 97 Folder 12
South Jersey Joint Board
1973
Box 97 Folder 13
Southwest Regional Joint Board
1973
Box 97 Folder 14
Convention 1981-Committees
1981
Box 97 Folder 14
Toronto Joint Board
1973
Box 97 Folder 15
West Central Tennessee Joint Board
1973
Box 97 Folder 16
Amalgamated Bank of New York
1973
Scope and Contents
English, Yiddish Newspaper articles
Box 97 Folder 17
Amalgamated Insurance Fund
1973
Scope and Contents
Financial Statements
Box 97 Folder 18
Amalgamated Life Insurance Company
1973
Scope and Contents
Financial Statements
Box 97 Folder 19
Cotton Garment
1973
Box 97 Folder 20
Amalgamated Life and Health Insurance Company-Chicago
1973
Box 97 Folder 21
Amalgamated Trust and Savings-Chicago
1973
Box 97 Folder 22
Union Square Reality Corporation
1970-1973
Scope and Contents
Records regarding various Union Square Properties
Box 97 Folder 23
Hyman Weiss, Union Square Reality
1972-1973
Scope and Contents
Litigation involving Weiss.
Box 97 Folder 24
Union Square Reality Corporation
1974
Box 97 Folder 25
Brennan Vs Union Square Reality Corporation
1971-1973
Box 98 Folder 1
Union Square-Electrical Repairs
1969-1972
Box 98 Folder 2
AFL-CIO Employee Federal Credit Union
1974
Box 98 Folder 3
AFL-CIO COPE Meetings
1974
Box 98 Folder 4
AFL-CIO Committee on Public Education
1973-1974
Box 98 Folder 5
Union Label and Service Trades Dept, NYS, AFL-CIO
1974-1975
Box 98 Folder 6
AFL-CIO Correspondence
1974
Scope and Contents
July-December
Box 98 Folder 7
AFL-CIO Washington D.C.
1973-1974
Box 98 Folder 8
American Federation of State, County, and Municipal Employees
1974
Box 98 Folder 9
Union Label & Service Trades-AFL-CIO, Washington, D.C.
1974
Box 98 Folder 10
AFL-CIO News
1975
Box 98 Folder 11
AFL-CIO Convention
1975
Box 98 Folder 12
American Federation of State, County, and Municipal Employees, Washington D.C.
1975
Box 98 Folder 13
AFL-CIO Miscellaneous
1975
Box 98 Folder 14
Pennsylvania AFL-CIO
1973-1974
Box 98 Folder 15
Virginia AFL-CIO
1975
Box 98 Folder 16
AFL-CIO Washington D.C.
1975
Box 98 Folder 17
AFL-CIO IUD Publications
1976-1977
Box 98 Folder 18
AFL-CIO Correspondence
1976
Box 98 Folder 19
AFL-CIO Convention
1977
Box 98 Folder 20
APEC-Washington D.C.
1977
Box 98 Folder 21
South Caroline Labor Council-AFL-CIO
1976
Box 98 Folder 22
COPE -AFLCIO Subscriptions
1977
Box 98 Folder 23
Union Label Convention
1977
Box 98 Folder 24
AFL-CIO Correspondence
1973
Box 98 Folder 25
AFL-CIO Councils-(Misc)
1973
Box 98 Folder 26
Canadian Labor Congress
1973
Box 98 Folder 27
Arkansas State AFL-CIO
1973
Box 98 Folder 28
Colorado Labor Council-AFL-CIO
1973
Box 98 Folder 29
Missouri State Labor Council-AFL-CIO
1973
Box 98 Folder 30
North Carolina-AFL-CIO
1973
Box 98 Folder 31
Tenth Constitutional Convention-AFL CIO
1973
Scope and Contents
Bal Harbour, Florida, October 18
Box 98 Folder 32
Industrial Union Department
1972-1973
Box 98 Folder 33
Industrial Union Department Convention
1973
Scope and Contents
July 8th
Box 98 Folder 34
California State Confederation-AFL-CIO
1973
Box 98 Folder 35
AFL-CIO Committee on Political Education
1972
Box 98 Folder 36
AFL-CIO Correspondence-January-June
1972
Box 98 Folder 37
AFL-CIO Correspondence-July-December
1972
Box 98 Folder 38
"Save our Jobs" Rally, I.U.D-AFL-CIO
1971
Scope and Contents
Blue Envelope with enclosed Documents
Box 99 Folder 1
Industrial Union Department-Records and Correspondence
1972
Scope and Contents
Financial records
Box 99 Folder 2
AFL-CIO Councils (Miscellaneous)
1972
Box 99 Folder 3
AFL-CIO News
1972
Box 99 Folder 4
AFL-CIO COPE Conferences
1972
Box 99 Folder 5
Canadian Labor Congress
1972
Box 99 Folder 6
Cotton Garment Mgrs
1972
Box 99 Folder 7
Cotton Garment Workers
1972
Box 99 Folder 8
Pennsylvania Joint Board
1974-1976
Scope and Contents
Correspondence
Box 99 Folder 9
Philadelphia Joint Board
1974
Scope and Contents
Correspondence
Box 99 Folder 10
Puerto Rico
1975
Box 99 Folder 11
Richmond, Virginia Joint Board
1974
Scope and Contents
Correspondence
Box 99 Folder 12
Scranton-Wilkes Barre Joint Board
1974-1976
Scope and Contents
Correspondence
Box 99 Folder 13
Clean Air acts
1977-1982
Scope and Contents
Materials; Memos; Legislation; Reports
Box 99 Folder 13
Southern California Joint Board
1974-1976
Scope and Contents
Correspondence
Box 99 Folder 14
Xerox Corporation
1981-1982
Scope and Contents
NLRB Case; Correspondence; Articles; Reports
Box 99 Folder 14
Southeastern Clothing Regional Joint Board
1974
Scope and Contents
Correspondence
Box 99 Folder 15
South Jersey Joint Board
1974
Scope and Contents
Correspondence
Box 99 Folder 16
Saint Louis Joint Board
1974
Scope and Contents
Correspondence
Box 99 Folder 17
Southwest Regional Joint Board
1974
Scope and Contents
Correspondence
Box 99 Folder 18
United Farm Workers-Texas Boycott
1974
Scope and Contents
Correspondence
Box 99 Folder 19
West Central Tennessee Joint Board
1974
Scope and Contents
Correspondence
Box 99 Folder 20
Amalgamated Bank of New York
1974-1978
Scope and Contents
Correspondence
Box 99 Folder 21
Amalgamated Life Insurance Company-Financial Records
1974
Scope and Contents
Weekly Financial Statements
Box 99 Folder 22
Amalgamated Life Insurance Company-Financial Records
1974
Scope and Contents
Weekly Financial Statements
Box 99 Folder 23
Clothing Retirement Plan
1974
Scope and Contents
Correspondence
Box 99 Folder 24
Union Square Reality Corporation
1973-1978
Scope and Contents
Correspondence
Box 99 Folder 25
Cotton Garment
1974-1978
Scope and Contents
Correspondence
Box 99 Folder 26
Amalgamated Life and Health Insurance-Chicago
1975
Scope and Contents
Correspondence
Box 99 Folder 27
Otis Elevator Company
1973-1974
Scope and Contents
Correspondence
Box 100 Folder 1
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
January
Box 100 Folder 2
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
February
Box 100 Folder 3
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
March
Box 100 Folder 4
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
April
Box 100 Folder 5
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
May
Box 100 Folder 6
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
June
Box 100 Folder 7
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
July
Box 100 Folder 8
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
August
Box 100 Folder 9
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
September
Box 100 Folder 10
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
October
Box 100 Folder 11
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
November
Box 100 Folder 12
Amalgamated Life Insurance Company Financial Records
1975
Scope and Contents
December
Box 100 Folder 13
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
January
Box 100 Folder 14
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
February
Box 100 Folder 15
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
March
Box 100 Folder 16
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
April
Box 100 Folder 17
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
May
Box 100 Folder 18
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
June
Box 100 Folder 19
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
July
Box 100 Folder 20
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
August
Box 100 Folder 21
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
September
Box 100 Folder 22
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
October
Box 100 Folder 23
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
November
Box 100 Folder 24
Amalgamated Life Insurance Company Financial Records
1976
Scope and Contents
December
Box 100 Folder 25
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
January
Box 100 Folder 26
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
February
Box 100 Folder 27
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
March
Box 100 Folder 28
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
April
Box 100 Folder 29
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
May
Box 100 Folder 30
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
June
Box 100 Folder 31
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
July
Box 100 Folder 32
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
August
Box 100 Folder 33
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
September
Box 100 Folder 34
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
October
Box 100 Folder 35
Amalgamated Life Insurance Company Financial Records
1977
Scope and Contents
December
Box 101 Folder 1
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
January
Box 101 Folder 2
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
February
Box 101 Folder 3
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
March
Box 101 Folder 4
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
April
Box 101 Folder 5
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
May
Box 101 Folder 6
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
June
Box 101 Folder 7
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
July
Box 101 Folder 8
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
August
Box 101 Folder 9
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
September
Box 101 Folder 10
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
October
Box 101 Folder 11
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
November
Box 101 Folder 12
Amalgamated Life Insurance Company Financial Records
1978
Scope and Contents
December
Box 101 Folder 13
Union Square Blueprints
1974
Box 101 Folder 14
Amalgamated Life Insurance Company Financial Records
1979
Scope and Contents
January
Box 101 Folder 15
Amalgamated Cotton Garment Allied Industry Fund
1979
Box 101 Folder 16
Amalgamated Trust and Savings Bank-Chicago, Illinois
1975-1977
Box 101 Folder 17
Toronto Joint Board
1978
Box 101 Folder 18
Rochester Joint Board
1977
Box 101 Folder 19
Pittsburgh Joint Board
1977
Box 101 Folder 20
Trustee and Secretary-Treasurer reports
1973-1976
Box 101 Folder 21
Weinberger, Henry
1977-1978
Box 101 Folder 22
Wittscher, Harry
1973-1975
Box 101 Folder 23
Amalgamated Bank, N.Y.-Financial Records
1974
Box 101 Folder 24
Amalgamated Bank, N.Y.-Financial Records
1975-1978
Box 102 Folder 1
Amalgamated Clothing Workers
1960-1978
Scope and Contents
Articles, Correspondence
Box 102 Folder 2
Joel Ax
1977-1978
Scope and Contents
Correspondence
Box 102 Folder 3
Bach, Bob
1977-1978
Scope and Contents
Correspondence
Box 102 Folder 4
Beck, Burt
1976-1977
Scope and Contents
Correspondence
Box 102 Folder 5
Bourne, Monica
1974-1978
Scope and Contents
Correspondence
Box 102 Folder 6
Danitz, Charles
1976-1978
Scope and Contents
Correspondence
Box 102 Folder 7
Elkuss, William
1978
Scope and Contents
Correspondence
Box 102 Folder 8
Ellman, Samuel
1976
Scope and Contents
Correspondence
Box 102 Folder 9
Finley, Murray
1976-1978
Scope and Contents
Correspondence
Box 102 Folder 10
Gersh, Phil
1977-1978
Scope and Contents
Correspondence
Box 102 Folder 11
Goldberg, Arthur
1977-1978
Scope and Contents
Correspondence
Box 102 Folder 12
Goldberg, Easer
1977-1979
Scope and Contents
Correspondence
Box 102 Folder 13
Greenbaum, Lillian
1977
Scope and Contents
Correspondence
Box 102 Folder 14
Herrman, Tom
1976-1978
Scope and Contents
Correspondence
Box 102 Folder 15
Labor Unity
1976-1977
Scope and Contents
Correspondence, Locals listing
Box 102 Folder 16
Legal Department
1974-1978
Scope and Contents
Correspondence
Box 102 Folder 17
Meleski, Del
1976-1978
Scope and Contents
Correspondence
Box 102 Folder 18
Miller, Joyce
1976-1979
Scope and Contents
Correspondence
Box 102 Folder 19
Pucciarelli, William
1977-1978
Scope and Contents
Correspondence
Box 102 Folder 20
Romoff, Lillian
1977
Scope and Contents
Correspondence
Box 102 Folder 21
Selinger, Rose
1977-1978
Scope and Contents
Correspondence, Records
Box 102 Folder 22
Sheinkman, Jack
1976-1979
Scope and Contents
Correspondence
Box 102 Folder 23
Solomons, George
1976-1979
Scope and Contents
Correspondence
Box 102 Folder 24
Teller, Harriet
1977
Scope and Contents
Correspondence
Box 102 Folder 25
Wertheimer, Val
1977-1978
Scope and Contents
Correspondence, Reports
Box 102 Folder 26
Glove City/Gloversville Labor Negotiations
1966-1967
Box 102 Folder 27
Leon Swears, Inc. Labor Contract
1966-1967
Scope and Contents
Correspondence, Contract, Records
Box 102 Folder 28
Milligan & Higgins Inc. Labor Negotiations
1966-1967
Scope and Contents
Correspondence, Proposed Contracts
Box 102 Folder 29
Flemming Joffe Johnstown
1968
Scope and Contents
Labor agreements
Box 102 Folder 30
Fleming Joffe LTD.
1970-1973
Box 102 Folder 31
United Tannery Workers
1954
Box 102 Folder 32
ACTWU Midwest Regional Leadership Conference
1977
Scope and Contents
May 19-22
Box 102 Folder 33
South Carolina Employment Security Law
1980
Scope and Contents
Employer's handbook
Box 102 Folder 34
Follow-up Surveys-Completed
Box 102 Folder 35
ERA Amendment
1979
Scope and Contents
Wall Street Journal Article
Box 102 Folder 36
Misc Financial Records
1980-1981
Box 102 Folder 37
Union Development Misc
1979-1981
Box 102 Folder 38
Reports to Sol Stetin
1980-1981
Box 103 Folder 1
Current-Requiring Reply
1978
Scope and Contents
Correspondence
Box 103 Folder 2
Current-Reply Pending
1978
Scope and Contents
Correspondence
Box 103 Folder 3
Correspondences
1978
Box 103 Folder 4
Correspondences-Thomas Thompson
1978-1979
Box 103 Folder 5
Correspondences-Thomas Thompson 2.
1978-1979
Box 103 Folder 6
Staff Meeting
1962
Scope and Contents
Glove work related
Box 103 Folder 7
Glove Cities Joint Board-Monthly Financial Statements
1963-1966
Box 103 Folder 8
Tanners-Glove Cities
1962
Box 103 Folder 9
Tanney Labor Negotiations
1964
Box 103 Folder 10
Crossley Glove Company
1965
Box 103 Folder 11
Leon Swears Inc.
1964
Scope and Contents
Labor Negotiations
Box 103 Folder 12
Don and Bradstreet
1957-1963
Box 103 Folder 13
Superb Gloves International, Inc.
1961
Box 103 Folder 14
Fulton County Glove Manufacturers
1967
Scope and Contents
Contract
Box 103 Folder 15
Edro Corporation-P.R. by Union
1954-1963
Box 103 Folder 16
Glove Cities Area Contracts
1958-1964
Box 103 Folder 17
Glove Cities Area Contracts
1956
Box 103 Folder 18
Correspondence
1978-1980
Box 103 Folder 19
Correspondence
1981
Box 103 Folder 20
Convention and Materials
1981
Box 104 Folder 1
Current Disputes/Situations
1978
Box 104 Folder 2
Farah Mfg.
1978-1978
Box 104 Folder 3
Humanities
1978-1979
Box 104 Folder 4
F.I.T.I.T.V.C.
1977-1978
Scope and Contents
Spanish, English. Interamerican textile, leather, and garment workers Federation
Box 104 Folder 5
Inactive File
1977-1979
Box 104 Folder 6
ACTWU Meeting-Insurance
1979
Scope and Contents
June
Box 104 Folder 7
Amalgamated Benefits
1977-1978
Scope and Contents
Correspondence, Financial Reports and Records
Box 104 Folder 8
Amalgamated Life Insurance
1977-1978
Box 104 Folder 9
Amalgamated Insurance Fund
1979-1980
Scope and Contents
Correspondence, Reports, Articles
Box 104 Folder 10
Internal Documents
1976-1978
Scope and Contents
Memos, Articles, Model Joint Board Constitution
Box 104 Folder 11
Internal Documents
1979
Box 105 Folder 1
Gloversville: Crescendo Gloves, Inc; Superb Gloves Co.
1979
Scope and Contents
Correspondence, Labor Agreements
Box 105 Folder 2
Glove Cities Area Joint Board
1979
Box 105 Folder 3
Legislation
1978
Box 105 Folder 4
Legislation
1979
Box 105 Folder 5
Manhattan, Inc.
1978
Scope and Contents
Correspondence, Labor agreements, Advertisements, Financial Records
Box 105 Folder 6
Organizing Records
1977
Box 105 Folder 7
Organizing Records
1978-1979
Box 105 Folder 8
Brooks Brothers-Pending
1978
Scope and Contents
Labor Complaint
Box 105 Folder 9
Thomas G. Thompson-Pending
1978-1979
Scope and Contents
Pending Correspondence
Box 105 Folder 10
Joint Board- Pending
1978-1979
Scope and Contents
Correspondence, Articles
Box 105 Folder 11
Misc 1978
1978
Scope and Contents
Speeches, Correspondence, Newspaper articles, Reports
Box 105 Folder 12
Thomas Thompson
1978
Scope and Contents
Correspondence, Articles addressed to Thompson
Box 106 Folder 1
Coordinated Bargaining
1978-1979
Scope and Contents
Correspondence and Reports relating to companies collectively bargaining
Box 106 Folder 2
COPE: Committee on Political Education
1978-1979
Scope and Contents
Publications, Correspondence
Box 106 Folder 3
Control Department
1979
Box 106 Folder 4
J.P. Stevens Boycott
1979
Scope and Contents
January-April
Box 106 Folder 5
J.P. Stevens Boycott
1979
Scope and Contents
May-December
Box 106 Folder 6
Blue Copies of Memos
1978-1979
Box 106 Folder 7
Blue Copies of Letters
1978-1979
Box 106 Folder 8
Letters sent under Jacob Sheinkman's signature
1978-1979
Box 106 Folder 9
Southerners For Economic Justice
1976
Scope and Contents
Materials, Correspondence, Publications relating to J.P. Stevens
Box 106 Folder 10
Southerners For Economic Justice
1977
Scope and Contents
Materials, Correspondence, Publications relating to J.P. Stevens
Box 106 Folder 11
Southerners For Economic Justice
1978
Scope and Contents
Materials, Correspondence, Publications relating to J.P. Stevens
Box 106 Folder 12
Brooks Brothers
1980
Scope and Contents
Report, Article regarding
Box 106 Folder 13
Political Contributions
1979-1981
Box 106 Folder 14
CONE Program
1980-1981
Scope and Contents
Cone Mills Company information
Box 107 Folder 1
Grievances and Complaints
1978-1979
Box 107 Folder 2
Grievances and Complaints
1980-1981
Box 107 Folder 3
Clothing Manufacturer's Association
1976-1980
Scope and Contents
Memos, National Labor Agreements
Box 107 Folder 4
Minnesota Joint Board-Jack Winters Inc. (CETA)
1977-1980
Scope and Contents
Memos, Reports, and Labor agreements regarding CETA funds, Jack Winters Inc.
Box 107 Folder 5
CETA-Sewing Machines
1978-1980
Box 107 Folder 6
Brian Carroll
1980-1981
Scope and Contents
Correspondence
Box 107 Folder 7
Citizen/Labor Energy Coalition
1979-1980
Scope and Contents
1979-June 1980-Memos, Correspondence, Publications
Box 107 Folder 8
Citizen/Labor Energy Coalition
1980
Scope and Contents
July-December 1980-Memos, Correspondence, Publications
Box 107 Folder 9
Campo Slacks/J&E Sportswear
1978-1979
Scope and Contents
Reports and Correspondence regarding dispute
Box 108 Folder 1
AFL-CIO
1980
Box 108 Folder 2
AFL-CIO 1979
1979
Box 108 Folder 3
AFL-CIO Free Trade
1978-1980
Box 108 Folder 4
Affirmative Action
1979
Box 108 Folder 5
ACTWU Affirmative Action Policy
1978-1979
Box 108 Folder 6
Appeals & Charges
1979-1980
Box 108 Folder 7
Archives
1979
Box 109 Folder 1
AFL-CIO Misc.
1979-1982
Box 109 Folder 2
McGregor
1979-1981
Box 109 Folder 3
McGregor-Doniger Inc. Agreement 1972-1975 1976-1979
1972-1979
Box 109 Folder 4
McGregor-Doniger cont.
1976-1978
Box 109 Folder 5
Clothing Organizing Campaign
1979-1981
Box 109 Folder 6
Amalgamated Life Insurance Company Incorporated
1979-1981
Box 109 Folder 7
Maritime Port Council of Greater NY & Vicinity
1979-1980
Box 109 Folder 8
Labor Desk Trip
1980
Box 109 Folder 9
Johnson & Johnson
1980
Box 109 Folder 10
Kayser-Roth
1981
Box 109 Folder 11
Job Applications
1980
Box 109 Folder 12
Jewish Labor Committee
1979
Box 109 Folder 13
International Confederation for Free Trade Unions (ICFTU)
1980
Box 109 Folder 14
International
1979-1981
Box 109 Folder 15
McGregor Cont.
1979-1980
Box 110 Folder 1
Corporations
1979-1980
Box 110 Folder 2
Gay Togs
1978-1980
Box 110 Folder 3
Hispanic Issues
1980
Box 110 Folder 4
Human Rights
1980
Box 110 Folder 5
Imports
1978-1980
Box 110 Folder 6
Sydney Hillman Foundation
1980
Box 110 Folder 7
Industrial
1979
Box 110 Folder 8
I U D
1979-1980
Box 110 Folder 9
Koch
1980
Box 111 Folder 1
Pensions: General 1
1979
Box 111 Folder 2
Pensions: General 2
1979
Box 111 Folder 3
Pensions: General 3
1979-1980
Box 111 Folder 4
Pensions: General 4
1979-1980
Box 111 Folder 5
Pensions 78-79
1978-1979
Box 111 Folder 6
ACTWU letters
1978-1979
Box 111 Folder 7
Politics
1980
Box 111 Folder 8
Occupational Safety and Health '79
1979
Box 111 Folder 9
Occupational Safety & Health '80
1980
Box 111 Folder 10
Pacific Joint Board
1980
Box 111 Folder 11
Pacific Joint Board 2
1980
Box 111 Folder 12
Organizing 2
1981
Box 111 Folder 13
Organizing 3
1980
Box 111 Folder 14
Occupational Safety & Health
1981
Box 111 Folder 15
National Textile Recruitment & Training Program
1980
Box 111 Folder 16
Office Memos
1979-1980
Box 112 Folder 1
15 Union Square
1980-1981
Box 112 Folder 2
New York State
1980-1981
Box 112 Folder 3
New York State 2
1980
Box 112 Folder 4
New York State 3
1981
Box 112 Folder 5
Salt 2
1979
Box 112 Folder 6
Soviet Union
1980
Box 112 Folder 7
Progressive Alliance
1980
Box 112 Folder 8
Quality of Work Life
1977
Box 112 Folder 9
Quality of Life 2
1977-1978
Box 112 Folder 10
Radical Material
1979
Box 112 Folder 11
Synthetic Fibers
1980
Box 112 Folder 12
Synthetic Fibers 2
1980
Box 112 Folder 13
Joint Board
1978-1980
Box 112 Folder 14
Textile Week
1979
Box 112 Folder 15
Southerners for Economic Justice - (Chamber of Labor)
1980
Box 112 Folder 16
Southerners for Economic Justice 2
1980
Box 112 Folder 17
Southerners for Economic Justice 3
1977-1979
Box 112 Folder 18
Southerners for Economics Justice 4
1980
Box 112 Folder 19
Southerners for Economic Justice 5
1979
Box 112 Folder 20
Southerners for Economic Justice 6
1978
Box 113 Folder 1
Made in USA 1978-1979
1980
Box 113 Folder 2
Made in USA 1978-1979 #2
1978-1979
Box 113 Folder 3
Made in USA 1978-1979 #3
1980
Box 113 Folder 4
Corporation for Public Broadcasting
1978
Box 113 Folder 5
Palm Beach Company
1983
Box 113 Folder 6
Pendleton
1980-1983
Box 113 Folder 7
Oxford Industries
1977-1983
Box 113 Folder 8
Zimco
1979-1981
Box 113 Folder 9
Wonderknit
1982-1983
Box 113 Folder 10
J.P Stevens
1978-1983
Box 113 Folder 11
Eagle Clothes 78-79
1978-1982
Box 113 Folder 12
Eagle Shirt
1979-1982
Box 113 Folder 13
Deep South Regional Joint Board
1982-1983
Box 113 Folder 14
Clothing Negotiations '82
1982
Box 113 Folder 15
Chief Apparel
1978-1983
Box 113 Folder 16
Capital District Joint Board
1978-1983
Box 113 Folder 17
Campalong
1980
Box 114 Folder 1
Burlington Industries
1982
Box 114 Folder 2
Bright of America
1980-1982
Box 114 Folder 3
Blue Bell Inc.
1978-1983
Box 114 Folder 4
American Arts Alliance
1982
Box 114 Folder 5
Farrah Company
1983
Box 114 Folder 6
South Africa
1983
Box 114 Folder 7
Levi Strauss
1982-1983
Box 114 Folder 8
Leadership Conference
1980
Box 114 Folder 9
Hathaway
1979-1983
Box 114 Folder 10
Hart, Scharffner & Marx
1983
Box 114 Folder 11
Hanes Corporation
1982
Box 114 Folder 12
Fashion Tanning Inc.
1982-1983
Box 114 Folder 13
Opelika Manufacturing Co.
1982-1983
Box 114 Folder 14
Munsingwear
1982-1983
Box 114 Folder 15
Rob Roy
1982-1984
Box 114 Folder 16
Rapid American
1978-1983
Box 114 Folder 17
Publix Shirt Corporation
1983-1984
Box 114 Folder 18
Media & Communications
1980-1983
Box 114 Folder 19
New York Strikes
1981-1983
Box 114 Folder 20
New England Regional Joint Board,
1979-1983
Box 115 Folder 1
New York State
1981
Box 115 Folder 2
New York State 2
1982-1983
Box 115 Folder 3
ACTWU Organizing.
1983
Box 115 Folder 4
ACTWU Or. 2
1981-1982
Box 115 Folder 5
OSHA
1981-1982
Box 115 Folder 6
OSHA 2
1983
Box 115 Folder 7
OSHA 3
1981
Box 115 Folder 8
Palm Beach
1979-1983
Box 115 Folder 9
Contributions 1980
1980-1982
Box 115 Folder 10
Pittsburgh Joint Board.
1980-1983
Box 115 Folder 11
Henry Dropkin Dinner
1982
Box 115 Folder 12
Pensions: General
1982
Box 116 Folder 1
Research Department
1980-1983
Box 116 Folder 2
Publix Shirt Corp.
1979-1983
Box 116 Folder 3
Revson Fellows
1980-1982
Box 116 Folder 4
Charles H. Revson Fellowship Program - June 1982.
1982
Box 116 Folder 5
Hanes Hosiery Corp.
1981-1983
Box 116 Folder 6
Hanes Hosiery Corp. 2
1981
Box 116 Folder 7
Sam Hirsch
1980-1981
Box 116 Folder 8
Health-Tex
1981
Box 116 Folder 9
Industrial Matters (Textile)
1981
Box 116 Folder 10
Industrial Matters (Clothing)
1981
Box 117 Folder 1
Illegal Aliens
1979-1983
Box 117 Folder 2
Industry
1980-1983
Box 117 Folder 3
Insurance: General
1982-1983
Box 117 Folder 4
Insurance General 2
1980-1982
Box 117 Folder 5
Insurance Complaints
1980-1982
Box 117 Folder 6
Insurance Cotton-Garment
1981-1982
Box 117 Folder 7
Johnson & Johnson
1983
Box 117 Folder 8
Johnson & Johnson 2
1982
Box 117 Folder 9
Johnson & Johnson 3
1982
Box 117 Folder 10
Internal
1980-1983
Box 118 Folder 1
California Joint Board.
1983
Box 118 Folder 2
California Joint Board. 2
1979-1982
Box 118 Folder 3
Appeals
1981-1983
Box 118 Folder 4
Appeals 2
1981-1983
Box 118 Folder 5
Appeals 3
1981
Box 118 Folder 6
Administratorships
1980-1982
Box 118 Folder 7
Administratorships 2
1983
Box 118 Folder 8
CLEC
1982-1983
Box 118 Folder 9
Cotton Garment - Outerwear
1979-1980
Box 118 Folder 10
Cotton Garment Negs. '79
1979-1980
Box 118 Folder 11
Cotton Garment Neg. '79 (Contract Ratifications)
1979
Box 119 Folder 1
El Salvador (1982)
1982
Box 119 Folder 2
El Salvador (1980-1981)
1980-1981
Box 119 Folder 3
GEB: 1979
1979
Box 119 Folder 4
GEB: 1982
1982
Box 119 Folder 5
GEB: 1980
1980
Box 119 Folder 6
El Salvador
1983
Box 119 Folder 7
1978 Convention
1978
Box 119 Folder 8
NY Leisurewear Joint Board.
1978-1983
Box 119 Folder 9
Rocky Mountain Joint Board.
1982-1983
Box 119 Folder 10
Southerners for Justice
1980-1983
Box 119 Folder 11
Social Services
1981-1983
Box 119 Folder 12
Staff
1979-1982
Box 119 Folder 13
Staff 2
1982-1983
Box 119 Folder 14
Southwest Regional Joint Board.
1979-1983
Box 119 Folder 15
Strikes
1979-1983
Box 119 Folder 16
Textile: General
1980-1981
Box 119 Folder 17
textile: General 2
1982-1983
Box 120 Folder 1
Union Label
1980-1983
Box 120 Folder 2
Trade
1981-1983
Box 120 Folder 3
Synthetic Fibers
1981-1983
Box 120 Folder 4
Xerox Inc.
1981-1983
Box 120 Folder 5
Pam Woywood
1981-1982
Box 120 Folder 6
Unions - Other
1979-1983
Box 120 Folder 7
American Labor Movement
1980-1983
Box 120 Folder 8
USYC Labor Desk
1980-1983
Box 120 Folder 9
Labor Unity
1980-1983
Box 120 Folder 10
Labor - General
1980-1983
Box 120 Folder 11
Richard Lewis
1978-1982
Box 120 Folder 12
Staff Meetings of Richard Lewis
1980
Box 120 Folder 13
Legislation and Political Action
1979-1983
Box 120 Folder 14
Made in U.S.A
1980-1983
Box 120 Folder 15
Local 169
1979-1983
Box 120 Folder 16
169 Negotiations
1978-1980
Box 121 Folder 1
1979
1979
Box 121 Folder 2
J.P. Stevens Corporation Campaign 1979
1979
Box 121 Folder 3
J.P Stevens Corp. Campaign 1979 Folder #2
1979
Box 121 Folder 4
J.P Stevens Boycott 1980
1980
Box 121 Folder 5
J.P Stevens Corporate Campaign 1980
1980
Box 121 Folder 6
J.P. Stevens Campaign Corporation 1980 Folder #2
1980
Box 121 Folder 7
J.P. Stevens - General
1980
Box 121 Folder 8
J.P. Stevens - General 1979
1979-1980
Box 121 Folder 9
J.P. Stevens Organizing 1980
1980
Box 121 Folder 10
J.P. Stevens Organizing 1980 Folder #2
1980
Box 121 Folder 11
J.P. Stevens - Press Releases
1979
Box 121 Folder 12
J.P. Stevens 77'
1977
Box 121 Folder 13
J.P. Stevens Personal - RB
1979-1980
Box 121 Folder 14
J.P. Stevens Boycott
1979
Box 121 Folder 15
Misc. 79
1979-1980
Box 122 Folder 1
JPS General 78-79
1978-1979
Box 122 Folder 2
J.P. Stevens Organizing
1980
Box 122 Folder 3
JPS Legal 1980
1980
Box 122 Folder 4
Letters January - July 1976
1976
Box 122 Folder 5
Letters August - December 1976
1976
Box 122 Folder 6
Letters January - July 1977
1977
Box 122 Folder 8
Letters August - December 1977
1977
Box 122 Folder 9
Letters January - June 1978
1978
Box 122 Folder 10
Letters July - December 1978
1978
Box 122 Folder 11
Letters January - June 1979
1979
Box 122 Folder 12
Letters July - December 1979
1979
Box 122 Folder 13
Letters January - June 1980
1980
Box 122 Folder 14
Letters July - December 1980
1980
Box 122 Folder 15
Letters January - June 1981
1981
Box 122 Folder 16
Letters July - December 1981
1981
Box 122 Folder 17
Letters and telegrams January - June 1982
1982
Box 122 Folder 18
Letters and Telegrams July - December 1982
1982
Box 122 Folder 19
Letters and Telegrams 1983
1983
Box 122 Folder 20
Letters and Telegrams 1984
1984
Box 123 Folder 1
Minutes; Rieve-Pollock Foundation Inc. (July 17, 1986)
1986
Box 123 Folder 2
Minutes; Rieve-Pollock Foundation Inc. (December 18, 1985)
1985
Box 123 Folder 3
Minutes; Rieve-Pollock Foundation Inc. (June 7, 1985)
1985
Box 123 Folder 4
Minutes; Rieve-Pollock Foundation Inc. (July 25, 1984)
1984
Box 123 Folder 5
Minutes; Rieve-Pollock Foundation Inc. (June 28, 1983)
1983
Box 123 Folder 6
Minutes; Rieve-Pollock Foundation Inc. (1980-1982)
1980-1982
Box 123 Folder 7
Minutes; Rieve-Pollock Foundation Inc. (1978-1980)
1978-1980
Box 123 Folder 8
Attuning the TWUA (1972)
1972
Box 123 Folder 9
TWUA Conference on Organizing (1972) - Institute Folder
1972
Box 123 Folder 10
TWUA Conference on Organizing (1972) - Recruiting Staff & Notes
1972
Box 123 Folder 11
Fact Book 1986 - Imports
1986
Box 123 Folder 12
Fact Book 1986 - White House
1986
Box 123 Folder 13
Fact Book 1986 - Data
1986
Box 123 Folder 14
Plant Closings 1980-1986 - #1
1980-1986
Box 123 Folder 15
Plant Closings 1980-1986 - #2
1980-1986
Box 123 Folder 16
Plant Closings 1980-1986 #3
1980-1986
Box 123 Folder 17
ACTWU August 10-15, 1980
1980
Box 123 Folder 18
TWUA Committee E.C. Committee 1970-1971
1970-1971
Box 123 Folder 19
TWUA Committee E.C. Appointments 1970-1971
1970-1971
Box 123 Folder 20
TWUA Committee Requests for Appointment Past age 65
1971
Box 123 Folder 21
TWUA Committee Disbanded 1964-1972 E.C. Committees
1964-1972
Box 123 Folder 22
TWUA Committee Misc. 1970-1971
1970-1971
Box 123 Folder 23
Sol Stetin Excerpts, ACTWU First Constitutional Convention
1973
Box 123 Folder 24
Hanes Project 1982 Plants
1982
Box 123 Folder 25
Hanes Project 1982 Distribution
1982
Box 123 Folder 26
Hanes Project 1982 Video
1982
Box 123 Folder 27
Staff Reports
1957-1958
Box 123 Folder 28
Import Demonstration 1985 Legislation Textile and Apparel trade Enforcement Act (L. Smith)
1985
Box 123 Folder 29
Income Tax Returns, The Amalgamated Bank of New York
1928-1941
Box 123 Folder 30
ACTWU Hanes Project #1
1981
Box 123 Folder 31
ACTWU Hanes Project #2
1981
Box 123 Folder 32
ACTWU Staff Coordinator Training Program
1982
Box 123 Folder 33
ACTWU Staff Coordinator Training Program #2
1982
Box 123 Folder 34
Conspiracy in Southern Textiles #1
1967
Box 123 Folder 35
Conspiracy in Southern Textiles #2
1967
Box 123 Folder 36
Conspiracy in Southern Textiles #3
1967
Box 124 Folder 1
TWUA Excerpts from Report to First Convention (1939) by TWOC and UTW
1939
Box 124 Folder 2
TWUA Executive Minutes Council Minutes (current)
1976
Box 124 Folder 3
Staff - Regional Assignments and Numerical Lists
1985
Box 124 Folder 4
Staff - Textile Division Local Union Affiliation (ACTWU)
1979-1986
Box 124 Folder 5
Dues (Increases) 1975-1980 ACTWU Dues Comm "papers" & Fact Sheet
1975-1980
Box 124 Folder 6
AFL-CIO Convention 1984 #1
1984
Box 124 Folder 7
AFL-CIO Convention 1984 #2
1984
Box 124 Folder 8
AFL-CIO Convention 1984 #3
1984
Box 124 Folder 9
Amalgamated TWUA Correspondence Preceding Merger Convention January-June 1976
1974-1976
Box 124 Folder 10
ACWA - Constitution and By-Laws (Before Merger)
1974
Box 124 Folder 11
ACTWU Constitution- Interpretations 1977-
1982-1984
Box 124 Folder 12
ACTWU Constitutional Amendments Referendum Election 1983
1983
Box 124 Folder 13
Administratorship - Catawba Valley Joint Board 4/10/87 Administrator: Nick Builder
1987-1988
Box 124 Folder 14
Southern Catawba Valley Joint Board (General File)1984-
1984-1987
Box 124 Folder 15
Catawba Valley Joint Board Edward Nichols 1986-
1986-1987
Box 124 Folder 16
Catawba Valley Joint Board Meeting. Friday, Nov. 7th, 1986
1986
Box 124 Folder 17
Southern Catawba Valley Joint Board Charter & Organization of Joint Board. 7-22-83
1983
Box 124 Folder 18
Managerial Rebate Increases to Joint Board Managers. 10/88
1988
Box 124 Folder 19
Managerial Rebates 1988
1986-1988
Box 124 Folder 20
Managerial Rebates 1987
1987
Box 124 Folder 21
Managerial Rebates 1986
1986
Box 124 Folder 22
Managerial Rebates 1985
1985
Box 124 Folder 23
Managerial Rebates 1984
1984
Box 124 Folder 24
Managerial Rebate Letters 4/83 New Rebates Effective 4/1/83
1983
Box 124 Folder 25
Managerial Rebates Record of Joint Board Monthly Rebates (from year to year)
1981-1982
Box 124 Folder 26
Managerial Rebates Miscellaneous 1982
1982
Box 124 Folder 27
Managerial Rebates 1981
1981
Box 124 Folder 28
Joint Board Managers On International Payroll(F.O.U.R. & Non-F.O.U.R)
1977-1981
Box 124 Folder 29
Real Estate: Memo to M. Bourne May 16, 1983
1983
Box 124 Folder 30
Textile Divison Reports Real Estate 1982
1982
Box 124 Folder 31
Real Estate - Miscellaneous Correspondence
1978-1987
Box 124 Folder 32
New Orleans Real Estate
1978-1982
Box 124 Folder 33
Real Estate - Local 253 West Columbia, SC
1980-1981
Box 124 Folder 34
TWUA Holding Company Property Rocky Mount, NC (Local 1728) (Phillips Fibers, Inc.)
1981-1983
Box 124 Folder 35
Real Estate - Property of TWUA Locals and Joint Boards (1977-78)
1977-1978
Box 125 Folder 1
Canadian Locals & joint boards All Correspondence
1987-1988
Box 125 Folder 2
Mr. John Alleruzzo, Canadian director ACTWU, AFL-CIO, CLC 15 Gervais Drive, Suite 700 Don Mills, Ontario Canada M3C 1Y8
1988-1989
Box 125 Folder 3
Noel Beasley, Vice President ACTWU Midwest Regional Joint Board 333 South Ashland Blvd, Suite 205 Chicago, IL 60607-2773
1988-1989
Box 125 Folder 4
Mr. Edward Clark, Jr., Vice President ACTWU N.E. Regional Joint Board 867 State Road North Dartmouth, MA 02747-1892
1988-1991
Box 125 Folder 5
Ms. Clayola Brown, Vice President ACTWU, Amalgamated Service. & Allied Industries Joint Board 99 University Place -- 8th Fl. New York, NY 10003-4561
1988-1989
Box 125 Folder 6
Mr. Anthony Costanza, Vice President ACTWU, Rochester Joint Board 750 East Avenue Rochester, NY 14607-2188
1988-1989
Box 125 Folder 7
Ms. Olga Diaz, Vice President ACTWU, Shirt & Leisurewear Division New York Joint Board 31 West 15th Street - 6th Fl. New York, NY10011
1988-1989
Box 125 Folder 8
Mr. Bruce Dunton, vice President ACTWU Mid-Atlantic Region Joint Board 903 Russell Avenue Gaithersburg, Md 20879
1987-1989
Box 125 Folder 9
Pennsylvania Merger
1988-1989
Box 125 Folder 10
Bruce Dunton's Building
1989-1991
Box 125 Folder 11
Mr. John Fox, Vice President ACTWU Philadelphia Joint Board 22 South 22nd Street Philadelphia, A 19103-3301
1989-1993
Box 125 Folder 12
Mr. Nicholas Hambas, Vice President ACTWU New York joint Board 31 west 15th Street New York, NY 10011-6880
1988-1989
Box 125 Folder 13
Mr. John Hudson, Vice President ACTWU New York-New Jersey Joint Board 99 University Place, 3rd Floor New York, NY 10003-4580
1987-1989
Box 125 Folder 14
Mr. Arthur Hoover, Vice President ACTWU Chicago & Central States 333 South Ashland Boulevard Chicago, IL 60607-2773
1987-1989
Box 125 Folder 15
Mr. James Johnson, Vice President ACTWU South Carolina Coastal District P.O. Box 157 Andrews, SC 29510
1987-1989
Box 125 Folder 16
Mr. Richard McFayden, Vice President ACTWU Greater Northeastern Joint Board. P.O. Box 448 Williamantic, CT 06226-0448
1987-1989
Box 125 Folder 17
Mr. Andrew Mattey, Vice President ACTWU Pennsylvania Joint Board 1720 W. Market Street Pottsville, PA 17901
1988-1989
Box 125 Folder 18
Ted Gatto Scranton-Wilkes Barre JB ACTWU Line St & O'Neill Hwy Dunmore PA 18512-1492
1988-1989
Box 125 Folder 19
Barbara Mejia California Joint Board ACTWU 2501 South Hill St Los Angles CA 90007-2782
1987-1989
Box 125 Folder 20
Mr. Carmen Papale, Vice President ACTWU Baltimore Regional Joint Board. 1505 Eutaw Place Baltimore, MD 21217-3698
1987-1989
Box 125 Folder 21
So. Jersey joint Board Administratorship; Terminated 10/19/88
1988
Box 125 Folder 22
Bruce Raynor Southern Tex Reg J B ACTWU 510 Plaza Dr-Rm 1520 College Park GA 30349
1987-1989
Box 125 Folder 23
Southern Merger
1987
Box 125 Folder 24
Carleton Rakes + Sidney Young Bi County & North Carolina Joint Board ACTWU P O Box 368 Eden NC 27288-0368
1987-1989
Box 125 Folder 25
Ms. Joan Suarez, Vice President ACTWU Southwest Region Joint Board.
1988-1989
Box 125 Folder 26
San Antonio District
1987-1989
Box 125 Folder 27
Anthony Micelli Central & South Jersey Joint Board
1987-1988
Box 125 Folder 28
Robert L Redlo Hudson Valley Joint Board ACTWU 512 Warren St Hudson NY 12534-2802
1987-1989
Box 125 Folder 29
Joseph Gallagher Greater Northern Joint Board ACTWU 219 West First St Oswego NY 13126-2590
1988-1989
Box 125 Folder 30
R L Roper Western Carolinas Joint Board ACTWU P O Box 705 Mountain Home NC 28758
1988
Box 125 Folder 31
Nick Builder Catawba Valley Joint Board ACTWU Drawer 2834-CRS Rock Hill SC 29730
1987-1989
Box 125 Folder 32
Piedmont Carolinas Joint Board
1988-1989
Box 125 Folder 33
Wilfredo Medina Puerto Rico Joint Board ACTWU PO Box 9053 Santurce PR 00908
1988-1989
Box 125 Folder 34
New York Retail
1988
Box 125 Folder 35
Local 340A
1989
Box 125 Folder 36
Western New York Joint Board. Doris Heath, Manager
1989
Box 126 Folder 1
New York Joint Board
1986-1987
Box 126 Folder 2
General Executive Board October, 1993 Washington DC
1993
Box 126 Folder 3
General Executive Board Resolutions
1993
Box 126 Folder 4
GEB Meeting May 17-20, 1993 A. Leovy
1993
Box 126 Folder 5
GEB - Jan 1993 Financial + Administration
1991-1993
Box 126 Folder 6
General Executive Board Meeting -- Las Vegas January 11-15, 1993
1991-1993
Box 126 Folder 7
General Executive Board Mtg November 18-20, 1992 New York, NY
1992
Box 126 Folder 8
GEB Meeting New York, NY September 14-16, 1992
1992
Box 126 Folder 9
General Executive Board November 14-16, 1991 Detroit
1991
Box 126 Folder 10
Secretary-Treasurers Report GEB Meeting, May 11-15, 1992
1992
Box 126 Folder 11
GEB Meeting, NYC May 11-15, 1992
1992
Box 126 Folder 12
GEB San Antonio February 1992
1992
Box 126 Folder 13
GEB 9/23, 9/26, 1991
1991
Box 126 Folder 14
Secretary Treasurer's Report Back-up Documents Sept 1991
1991
Box 126 Folder 15
Secretary Treasurers Report
1991
Box 126 Folder 16
Textiles and Apparel in NAFTA #1
1992
Box 126 Folder 17
Textiles and Apparel in NAFTA #2
1992
Box 126 Folder 18
General Executive Board May, 1991, New York, NY
1991
Box 126 Folder 19
1987 National Clo. Contract
1987
Box 126 Folder 20
Clothing Negotiations 1987
1987
Box 126 Folder 21
Clothing Negotiations 1987 #2
1987
Box 126 Folder 22
Clothing Negotiations 1988
1988
Box 127 Folder 1
Post Survey Excerpts on 2nd Quarter Dept. Store Clothing Sales
1989
Box 127 Folder 2
National Clothing Industry Labor Management Committee, Inc.
1989
Box 127 Folder 3
Labor-Management Committee (LMC)
1989
Box 127 Folder 4
Labor-Management Committee #2
1989
Box 127 Folder 5
1990 National Clothing Agreement
1990
Box 127 Folder 6
1990 Clothing Negotiations - Proposals
1990
Box 127 Folder 7
1990 Clothing Negotiations - Insurance
1990
Box 127 Folder 8
1990 Clothing Negotiations - General
1990
Box 127 Folder 9
National Clothing LMC Committee
1991
Box 127 Folder 10
Memorandum (Clothing Fund Executive Committee)
1991
Box 127 Folder 11
Background Data
1989-1990
Box 127 Folder 12
Clothing Unions 1990-1991 #1
1991
Box 127 Folder 13
Clothing Unions 1990-1991 #2
1990-1991
Box 127 Folder 14
Clothing Unions 1990-1991 #3
1990-1991
Box 127 Folder 15
Levi's Works Council Con. Brussels June 16-18, 1993
1993
Box 127 Folder 16
Minutes - Sourcing Committee Meeting
1992
Box 127 Folder 17
Levi Strauss 1993 and 1994
1993-1994
Box 127 Folder 18
Levi's /ACTWU Steering Committee
1994
Box 128 Folder 1
ACTWU/Levi Conference February 4-5, 1993 Baltimore Md
1993
Box 128 Folder 2
Levi Strauss 1992
1992
Box 128 Folder 3
Cotton Garment 1988 Negotiations
1988
Box 128 Folder 4
Cotton Garment Inc.
1988
Box 128 Folder 5
Cotton Garment Insurance Negotiating Fund
1989-1990
Box 128 Folder 6
Arkansas District Southwest Regional Joint Board
1994
Box 128 Folder 7
1991 Cotton Garment Insurance Supplement - "Extra"
1991
Box 128 Folder 8
Cotton Garment Agreements (Enro Shirt co.)
1991-1992
Box 128 Folder 9
Cotfund Insurance
1991
Box 128 Folder 10
Cotfund Insurance #2
1991
Box 128 Folder 11
1990 Cotton Garment Settlement
1990-1991
Box 128 Folder 12
Cotfund Agreement & Declaration of Trust
1991
Box 128 Folder 13
Cotfund - Investment Committee
1993
Box 128 Folder 14
"Cot" Fund - Minutes
1992-1993
Box 128 Folder 15
"Cot-fund" 1992+1993
1991-1993
Box 128 Folder 16
Cotton Garment Agreements
1988-1992
Box 128 Folder 17
Cotton Garment Agreements #2
1990
Box 128 Folder 18
1994 Cotton Garment Negotiations
1994
Box 128 Folder 19
Cotfund Insurance Supplements
1990-1991
Box 128 Folder 20
Cotfund Supplemental and Extension Agreement
1991
Box 128 Folder 21
Cotton Garment & Allied Industries Fund
1994
Box 128 Folder 22
Facts for Bargaining: Cotton Garment July 1994
1994
Box 129 Folder 1
Alternate Sourcing; Clothing
1989
Box 129 Folder 2
Complaints 1989
1988-1989
Box 129 Folder 3
ACTWU Constitutional Amendments
1990
Box 129 Folder 4
Convention Greetings
1989
Box 129 Folder 5
Convention Greetings to Other Unions
1990-1991
Box 129 Folder 6
ACTWU Pending Resolutions File
1990
Box 129 Folder 7
1993 Convention Guest Letters Pd
1993
Box 129 Folder 8
1993 Convention
1992-1993
Box 129 Folder 9
Constitutional Amendments
1993
Box 129 Folder 10
Guest Speakers - 1993 Convention.
1993
Box 129 Folder 11
1993 Convention. Guest Speakers "Acceptances"
1993
Box 129 Folder 12
Correspondence, Feb. 1989
1989
Box 129 Folder 13
Correspondence. March, 1989
1989
Box 129 Folder 14
Correspondence. April, 1989
1989
Box 129 Folder 15
Correspondence. May, 1989
1989
Box 129 Folder 16
Correspondence. June, 1989
1989
Box 129 Folder 17
Correspondence. Juli, 1989
1989
Box 129 Folder 18
Correspondence. August, 1989
1988
Box 129 Folder 19
Correspondence. September, 1989
1989
Box 129 Folder 20
Correspondence. October, 1989
1989
Box 129 Folder 21
Correspondence. November 1989
1989
Box 129 Folder 22
Correspondence. December, 1989
1989
Box 129 Folder 23
1992+1993 Complaints
1992-1993
Box 129 Folder 24
Complaint File - 1991
1991
Box 129 Folder 25
Complaints - 1990
1990
Box 129 Folder 26
1990 Correspondence File
1990
Box 129 Folder 27
Correspondence Chronologic file 1991
1991
Box 129 Folder 28
Damon creations Inc.
1990-1991
Box 129 Folder 29
1992 Correspondence "Chronologic File"
1992
Box 129 Folder 30
1989 Dues Increase
1989
Box 129 Folder 31
Dues Increases & Charters May, 1988 GEB Meeting
1988
Box 129 Folder 32
1988 Dues Increases Memo
1988
Box 129 Folder 33
Sec'y-Treasurer's report for GEB February 22, 1988
1988
Box 129 Folder 34
Requests for New Charters & Requests for Revocation of Existing Charter - Finance
1987
Box 129 Folder 35
Requests for New Charters & Revocation for Existing Charters - 1988
1988
Box 129 Folder 36
Dues Increase - 1987
1987
Box 129 Folder 37
Requests for Dues Increases 1988 Feb. GEB
1988
Box 129 Folder 38
ACTWU Membership Dues 1986
1986
Box 129 Folder 39
ACTWU Finance department 1984
1984
Box 129 Folder 40
ACTWU Dues Increases 1976 Locals& Joint Boards.
1985-1986
Box 129 Folder 41
Eagle/Gant
1989-1991
Box 129 Folder 42
Eagle/Gant Duplicate Correspondence
1989-1991
Box 130 Folder 1
LMC - 1990
1989-1990
Box 130 Folder 2
Four
1990-1994
Box 130 Folder 3
F.O.U.R Agreements
1988
Box 130 Folder 4
Contract 1987
1987
Box 130 Folder 5
Gitman Brothers
1991
Box 130 Folder 6
Greif Negotiations #1
1993
Box 130 Folder 7
Greif Negotiations #2
1991-1993
Box 130 Folder 8
Greif Negotiations #3
1993
Box 130 Folder 9
Greif Negotiations #4
1993
Box 130 Folder 10
Greif Company
1993
Box 130 Folder 11
Hart, Schaffner & Marx 1992
1992
Box 130 Folder 12
Hearing Officer Reports
1992-1994
Box 130 Folder 13
Hearing Officer Reports #2
1990
Box 130 Folder 14
Histadrut Dinner in Honor of Arthur Loevy, May 6, 1989
1989
Box 130 Folder 15
Histadrut
1989
Box 130 Folder 16
ILGWU Finances
1987-1988
Box 130 Folder 17
International Union of Allied Novelty and Production Workers
1988
Box 130 Folder 18
ITGLWF Executive Committee Meeting October 27-29, 1991 Prague
1991
Box 130 Folder 19
Juvenile Shoe Corp. #1
1988
Box 130 Folder 20
Juvenile Shoe Corp. #2
1987
Box 131 Folder 1
Legal Department
1992
Box 131 Folder 2
Legal Department #2
1989-1991
Box 131 Folder 3
Legal Dept. Benton Bell
1989-1990
Box 131 Folder 4
Legal Dept. Memos - 1989
1989
Box 131 Folder 5
Local 2h Legal Expense
1988-1989
Box 131 Folder 6
Louisville Manufacturing
1991
Box 131 Folder 7
Merrill Lynch
1990
Box 131 Folder 8
Montreal Law Suit
1989
Box 131 Folder 9
N.Y.S Council of Senior Citizens
1988
Box 131 Folder 10
Non-union Shirt & Nightwear Workers
1988
Box 131 Folder 11
O.S.H.A.
1989-1991
Box 131 Folder 12
Per Capita
1988-1990
Box 131 Folder 13
Per Capita comparisons 1988
1988
Box 131 Folder 14
Ron Rosenburg
1991
Box 131 Folder 15
Rudd Manufacturing Co, Incorporated
1986
Box 131 Folder 16
Reallocation of Resources C. Sallee Memos to Joint Boards.
1987-1989
Box 131 Folder 17
Organizing Reports
1987-1989
Box 131 Folder 18
Re-Allocation of Resources Responses from Joint Boards
1987-1988
Box 131 Folder 19
Spencer Hays
1990
Box 131 Folder 20
Amalgamated Shirt & Leisurewear Health & Welfare Fund Merger
1989
Box 131 Folder 21
Arthur Loevy; SUB
1989
Box 131 Folder 22
Textile & Home Products
1987
Box 131 Folder 23
Transfer Cards
1989
Box 131 Folder 24
Textile Workers Health Plan
1986
Box 131 Folder 25
ACTWU Textile Staff Retirement Plan
1991
Box 131 Folder 26
Amalgamated Bank Meeting with Arthur Loevy
1989
Box 131 Folder 27
Annual return-Textile Staff Retirement Plan
1990
Box 132 Folder 1
ACTWU, Workers Pension and Health Fund
1991
Box 132 Folder 2
Health Plan Minutes
1986-1988
Box 132 Folder 3
Textile Workers Health Plan
1990-1991
Box 132 Folder 4
Textile Workers Pension Plan
1990-1991
Box 132 Folder 5
Frank A. Lucas Sr.
1989
Box 132 Folder 6
Textile Workers Pension Fund
1990
Box 132 Folder 7
TWPF - Minutes 1987
1987
Box 132 Folder 8
Trip to soviet Union July, 1990
1990
Box 132 Folder 9
Work in America Institute, Inc.
1988
Box 132 Folder 10
Washable Fund
1988
Box 132 Folder 11
Westmill Clothes
1991
Box 132 Folder 12
Window Program
1991
Box 132 Folder 13
DSA Dinner for J. Sheinkman
1992
Box 132 Folder 14
Zensen Meeting
1994
Box 133 Folder 1
AFL-CIO Eastern Strike Fund
1989
Box 133 Folder 2
Clinton Swan Company
1989
Box 133 Folder 3
AFL-CIO Convention October, 1993
1993
Box 133 Folder 4
AFL-CIO Convention, 1991 Detroit, Mi. Delegates List
1991
Box 133 Folder 5
1989 AFL-CIO Convention.
1989
Box 133 Folder 6
AFL-CIO Convention, Florida Begins October 26, 1987
1987
Box 133 Folder 7
AFL-CIO Updated Surveys
1991
Box 133 Folder 8
Owens-Corning Fiberglass Corporation
1989
Box 133 Folder 9
Bushelman - 1993
1993
Box 133 Folder 10
Bushelman - 1991
1991
Box 133 Folder 11
Bond Clothing
1989
Box 133 Folder 12
Canada
1989
Box 133 Folder 13
City of Hope Dinner, Skenton Centre - NY Oct 19, 1990
1990
Box 133 Folder 14
Clothing Manufacturers Assoc.
1989-1991
Box 133 Folder 15
Ron Rosenburg
1989
Box 133 Folder 16
Beck File
1991-1993
Box 133 Folder 17
To; Arthur Loevy #1
1988-1989
Box 133 Folder 18
To; Arthur Loevy #2
1988
Box 133 Folder 19
"After Six"
1992-1994
Box 133 Folder 20
Associate Member Organization "AMO"
1991
Box 133 Folder 21
Arthur Loevy, Financial Statements
1989
Box 133 Folder 22
Amalgamated Bank
1987-1989
Box 134 Folder 1
Central Executive Board Feb. 28- March 2, 1994 New York City
1994
Box 134 Folder 2
General Executive Board Meeting, May 17-19, 1994 New York City
1994
Box 134 Folder 3
GEB July 26, 1994 NYC
1994
Box 134 Folder 4
September 1994 GEB Montreal, Canada
1994
Box 134 Folder 5
Collection Control Department
1995
Box 134 Folder 6
July 1995 Collection Control Dept.
1995
Box 134 Folder 7
Local 89-22-1
1995
Box 134 Folder 8
New Jersey region
1995
Box 134 Folder 9
New England Region
1995
Box 134 Folder 10
Northeast Dept.
1995
Box 134 Folder 11
Ohio
1995
Box 134 Folder 12
Eastern Penna. Region
1995
Box 134 Folder 13
South Jersey
1995
Box 134 Folder 14
Upper South
1995
Box 134 Folder 15
Southeast
1995
Box 134 Folder 16
Midwest Region
1995
Box 134 Folder 17
Western States
1995
Box 134 Folder 18
Bay Area
1995
Box 134 Folder 19
Master Agreement
1995
Box 134 Folder 20
Local 23-25
1995
Box 134 Folder 21
Local 91-105
1995
Box 134 Folder 22
Central States
1995
Box 134 Folder 23
Local 62-32
1995
Box 134 Folder 24
Local 66-40
1995
Box 134 Folder 25
Local 132-98
1995
Box 134 Folder 26
Local 102
1995
Box 134 Folder 27
Local 155
1995
Box 134 Folder 28
Local 99
1995
Box 134 Folder 29
New York State
1995
Box 134 Folder 30
Collections Control
1996-1995
Box 134 Folder 31
Collection Control
1995
Box 134 Folder 32
August 1995 Collection Control
1994-1995
Box 134 Folder 33
Local 89-22-1
1995
Box 134 Folder 34
New Jersey Region
1995
Box 134 Folder 35
New England Region
1995
Box 134 Folder 36
Northeast Dept.
1995
Box 134 Folder 37
Ohio
1995
Box 134 Folder 38
Eastern Penna. Region
1995
Box 134 Folder 39
South Jersey
1995
Box 134 Folder 40
Upper South
1995
Box 134 Folder 41
Southeast
1995
Box 134 Folder 42
Midwest Region
1995
Box 134 Folder 43
Western States
1995
Box 134 Folder 44
Bay Area
1995
Box 134 Folder 45
Master Agreement
1995
Box 134 Folder 46
Local 23-25
1995
Box 134 Folder 47
Local 91-105
1995
Box 134 Folder 48
Central States
1995
Box 134 Folder 49
Local 62-32
1995
Box 134 Folder 50
Local 66-40
1995
Box 134 Folder 51
Local 132-98
1995
Box 134 Folder 52
Local 102
1995
Box 134 Folder 53
Local 155
1995
Box 134 Folder 54
Local 99
1995
Box 134 Folder 55
New York State
1995
Box 134 Folder 56
October 1995 Collection Control Dept.
1995
Box 134 Folder 57
Local 89-22-1
1995
Box 134 Folder 58
New Jersey
1995
Box 134 Folder 59
New England Region
1995
Box 134 Folder 60
Northeast Dept.
1995
Box 134 Folder 61
Ohio
1995
Box 134 Folder 62
South Jersey
1995
Box 134 Folder 63
Upper South
1995
Box 134 Folder 64
Southeast
1995
Box 134 Folder 65
Midwest Region
1995
Box 134 Folder 66
Western States
1995
Box 134 Folder 67
Bay Area
1995
Box 134 Folder 68
Master Agreement
1995
Box 134 Folder 69
Local 23-25
1995
Box 134 Folder 70
Local 91-105
1995
Box 134 Folder 71
Central States
1995
Box 134 Folder 72
Local 62-32
1995
Box 134 Folder 73
Local 66-40
1995
Box 134 Folder 74
Local 132-98
1995
Box 134 Folder 75
Local 102
1995
Box 134 Folder 76
local 155
1995
Box 134 Folder 77
Local 99
1995
Box 134 Folder 78
New York State
1995
Box 134 Folder 79
September 1995 Collection Control Dept.
1995
Box 134 Folder 80
Local 89-22-1
1995
Box 134 Folder 81
New Jersey region
1995
Box 134 Folder 82
New England Region
1995
Box 134 Folder 83
Northeast Dept.
1995
Box 134 Folder 84
Ohio
1995
Box 134 Folder 85
Eastern Penna. Region
1995
Box 134 Folder 86
South Jersey
1995
Box 134 Folder 87
Upper South
1995
Box 134 Folder 88
Southeast
1995
Box 134 Folder 89
Midwest Region
1995
Box 134 Folder 90
Western States
1995
Box 134 Folder 91
Bay Area
1995
Box 134 Folder 92
Master Agreement
1995
Box 134 Folder 93
Local 23-25
1995
Box 134 Folder 94
Local 91-105
1995
Box 134 Folder 95
Central States
1995
Box 134 Folder 96
Local 62-32
1995
Box 134 Folder 97
Local 66-40
1995
Box 134 Folder 98
Local 132-98
1995
Box 134 Folder 99
Local 102
1995
Box 134 Folder 100
Local 155
1995
Box 134 Folder 101
Local 99
1995
Box 134 Folder 102
New York State
1995
Box 134 Folder 103
UNITE General Office Administrative Department
1995
Box 134 Folder 104
Former ACTWU Organizational Region & Departments
1995
Box 134 Folder 105
UNITE Organization Regions & Departments
1995
Box 134 Folder 106
S.A.F.E
1993
Box 134 Folder 107
AMS Evaluations
1991-1994
Box 134 Folder 108
Levi's /ACTWU Steering Committee, Misc.
1991-1995
Box 134 Folder 109
Hourly Rewards
1993-1994
Box 135 Folder 1
ACTWU/Levi Partnership Meetings
1994
Box 135 Folder 2
Irwin Soloman
1994
Box 135 Folder 3
UNITE General Fund and ILGWU Funds
1995
Box 135 Folder 4
Ted Gatto
1996
Box 135 Folder 5
Union Management Summit Meeting
1997
Box 135 Folder 6
UNITE General Fund
1995
Box 135 Folder 7
ILGWU General Fund
1995
Box 135 Folder 8
ILGWU General Fund '94
1994
Box 135 Folder 9
Xerox
1996
Box 135 Folder 10
UNITE auto parts plants: Industrial Audit Survey
1996
Box 135 Folder 11
ACI (automated concepts incorporated)
1996
Box 135 Folder 12
Brandywine asset Management Inc.
1996
Box 135 Folder 13
Levi's Task Force
1993
Box 135 Folder 14
Sale of Bank Stock -- ABNY
1994
Box 135 Folder 15
ABNY -- Audit Committee
1993-1994
Box 135 Folder 16
GEB March 1986 research Reports
1991-1995
Box 135 Folder 17
Amalgamated Bank of New York - ABNY
1993
Box 135 Folder 18
ABNY -- Executive Committee G. Caprio
1993-1995
Box 135 Folder 19
ABNY Exec. Committee Minutes
1992
Box 135 Folder 20
Amalgamated Washable Clothing, Sportswear, and Allied Industries Fund
1991
Box 135 Folder 21
Benefit Plans
1988-1989
Box 136 Folder 1
ASRP--TSRP
1991
Box 136 Folder 2
Amalgamated Staff Retirement Plan
1991
Box 136 Folder 3
"Window" Program 1991
1991
Box 136 Folder 4
ASRP-General
1990-1991
Box 136 Folder 5
Amendments to the Amalgamated Staff retirement Plan - 1989
1989
Box 136 Folder 6
Annual Return - Amalgamates Staff Retirement Plan
1990
Box 136 Folder 7
Amalgamated Bank of New York Offering of Class B Common Stock
1991
Box 136 Folder 8
Amalgamated Bank
1991
Box 136 Folder 9
Amalgamated Bank Shareholders
1989
Box 136 Folder 10
ABNY Board of Directors Meetings.
1991
Box 136 Folder 11
Ensign Bank Resolution
1991
Box 136 Folder 12
Nicholas Palermo Correspondence
1990
Box 136 Folder 13
Amalgamated Bank of New York Misc.
1990
Box 136 Folder 14
Amalgamated Bank of New York Misc. #2
1990
Box 136 Folder 15
Amalgamated Service & Allied Industries Insurance Fund
1990-1991
Box 136 Folder 16
Business Plan for Amalgamated Services Corporation booklet #1
1991
Box 136 Folder 17
Business Plan for Amalgamated Services Corporation booklet #2
1991
Box 136 Folder 18
Duff and Phelps Financial Consulting co.
1991
Box 136 Folder 19
Arthur Loevy, ACTWU letters
1990-1991
Box 136 Folder 20
ACTWU/Levi's Labor-Management Relations Task Force
1994
Box 136 Folder 21
1994 Actuarial Valuation Report
1994
Box 136 Folder 22
Audited Financial Statements and Schedule (ACTWU)
1992
Box 136 Folder 23
Sandler O'Neill
1991
Box 136 Folder 24
Amalgamated Neckwear Workers Insurance & Retirement Funds
1990
Box 136 Folder 25
Employee Retirement Plan of ABNY
1990
Box 136 Folder 26
ABNY Pension Expense and Disclosure Information
1991
Box 137 Folder 1
Actuarial Valuation for the Textile Staff Retirement Plan U.S. Participant
1990
Box 137 Folder 2
Actuarial Valuation of the Amalgamated Staff Retirement Plan
1990
Box 137 Folder 3
Pension Plans, October 1, 1992
1992
Box 137 Folder 4
Actuarial Valuation for the Textile Staff Retirement Plan U.S. Participants
1992
Box 137 Folder 5
Actuarial Valuation of the Amalgamated Staff Retirement Plan
1992
Box 137 Folder 6
Amalgamated Cotton Garment Retirement Fund
1990
Box 137 Folder 7
Amalgamated Service and Allied Industries Retirement Fund
1990
Box 137 Folder 8
Amalgamated Cotton Garment Retirement Fund
1991
Box 137 Folder 9
Actuarial Valuation for the Textile Staff Retirement Plan U.S. Participants
1990
Box 137 Folder 10
Annual Return/Report of Employee Benefit plan
1989
Box 137 Folder 11
Actuarial Valuation of the Amalgamated Staff Retirement Plan
1991
Box 137 Folder 12
Actuarial Valuation of the Amalgamated Staff Retirement Plan
1991
Box 137 Folder 13
The Amalgamated Washable Clothing, Sportswear and Allied Industries Fund Retirement Fund
1991
Box 137 Folder 14
Actuarial Valuation for the Textile Staff Retirement Plan U.S. Participants
1991
Box 137 Folder 15
The Amalgamated Washable Clothing, Sportswear and Allied Industries Fund Retirement Plan
1991
Box 137 Folder 16
The Amalgamated Washable Clothing. Sportswear and Allied Industries Fund Retirement Plan
1990
Box 137 Folder 17
Amalgamated Cotton Garment Retirement Fund
1991
Box 137 Folder 18
Actuarial Valuation of the Amalgamated Staff Retirement Plan
1991
Box 137 Folder 19
MDSASS
1990
Box 137 Folder 20
Amalgamated Life ASC Valuation Analysis
1994
Box 137 Folder 21
Amalgamated Funds '93
1993
Box 137 Folder 22
Employee Benefit Plans '91-'92
1991-1992
Box 137 Folder 23
Employee Benefit Plans '89-'92
1989-1992