ACTWU's General Executive Board (GEB) Records, 1916-1988
Collection Number: 5619/030

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


DESCRIPTIVE SUMMARY

Title:
ACTWU's General Executive Board (GEB) Records, 1916-1988
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5619/030
Abstract:
This collection consists of minutes, reports, and correspondence of the General Executive Boards of Amalgamated Clothing Workers of America and Amalgamated Clothing and Textile Workers' Union. Also included are the minutes of the Amalgamated Clothing Workers of America Committee of Nine.
Creator:
Amalgamated Clothing and Textile Workers Union. General Exectutive Board
Textile Workers' Union of America. General Exectutive Board
Quanitities:
9 cubic feet
Language:
Collection material in English

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 General Executive Board (GEB) Records #5619/030. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related collections: 5619: Amalgamated Clothing Workers of America 5619/003: ACWA's Sidney Hillman Scrapbooks 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 5619/006: ACTWU's Executive Vice-President's Office Records 5619/010: ACWA's Jacob Potofsky Records from the President's Office 5619/018: ACTWU's Secretary-Treasurer's Office Records 5619/029: ACTWU's Vice-President's Office Records 5619/036: ACTWU's Murray Finley Records from the President's Office 5619/036 mf: ACTWU's Microfilm of Murray Finley's Correspondence from the President's Office And all other 5619 collections.

SUBJECTS

Names:
Amalgamated Clothing and Textile Workers Union
Amalgamated Clothing and Textile Workers Union --Archives
Amalgamated Clothing and Textile Workers Union. General Executive Board--Archives
Amalgamated Clothing Workers of America --Archives
International Ladies' Garment Workers' Union --Archives
Textile Workers Union of America --Archives
Textile Workers Union of America. General Executive Board--Archives
Union of Needletrades, Industrial and Textile Employees --Archives
UNITE HERE (Organization) --Archives
Subjects:
Textile industry--New York (State)--New York
Textile workers--Labor unions--New York (State)--New York
Clothing trade--New York (State)--New York
Clothing workers--Labor unions--New York (State)--New York

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Volume I: General Executive Board Minutes, Nov. 10-11
1936
Scope and Contents
Hotel Carlton, Washington D.C.
Box 1 Folder 2
Volume I: General Executive Board Minutes, August 11
1936
Scope and Contents
Hotel Carlton, Washington D.C.
Box 1 Folder 3
Volume I: General Executive Board Minutes, June 9 and June 16
1936
Scope and Contents
General Office
Box 1 Folder 4
Volume I: General Executive Board Minutes, April 16-18
1936
Scope and Contents
Atlantic City, NJ
Box 1 Folder 5
Volume I: General Executive Board Minutes, Dec. 9-10
1935
Box 1 Folder 6
Volume I: General Executive Board Minutes, May 16-17
1935
Scope and Contents
Wardman Park Hotel, Washington D.C.
Box 1 Folder 7
Volume I: General Executive Board Minutes, Sept. 19-20
1935
Scope and Contents
Hotel Sinton, Cincinnati, OH
Box 1 Folder 8
Volume I: General Executive Board Minutes, Nov. 6-7
1933
Scope and Contents
Hotel Willard, Washington D.C.
Box 1 Folder 9
Volume I: General Executive Board Minutes, June 5
1933
Box 1 Folder 10
Volume I: General Executive Board Minutes, August 30-31
1932
Scope and Contents
General Office and Hotel New Yorker
Box 1 Folder 11
Volume I: General Executive Board Minutes, May 8-10
1930
Scope and Contents
Hotel Royal York, Toronto
Box 1 Folder 12
Volume I: General Executive Board Minutes, May 6-8
1926
Scope and Contents
Mount Royal Hotel, Montreal
Box 1 Folder 13
Volume I: General Executive Board Minutes, August 8-9
1925
Scope and Contents
Morrison Hotel, Chicago
Box 1 Folder 14
Volume II: General Executive Board Minutes, Dec. 10
1942
Scope and Contents
General Office
Box 1 Folder 15
Volume II: General Executive Board Minutes, Nov. 4
1942
Scope and Contents
Boston, MA
Box 1 Folder 16
Volume II: General Executive Board Minutes, Oct. 12
1942
Scope and Contents
President Hillman's Office
Box 1 Folder 17
Volume II: General Executive Board Minutes,August 6
1942
Box 1 Folder 18
Volume II: General Executive Board Minutes, Sept. 17
1942
Scope and Contents
President Hillman's Office, Committee of Nine
Box 1 Folder 19
Volume II: General Executive Board Minutes, May 2
1942
Scope and Contents
Hotel Brevoort, NYC, Committee of Nine
Box 1 Folder 20
Volume II: General Executive Board Minutes, April 16-17
1942
Scope and Contents
Ritz Carlton Hotel, Atlantic City, NJ
Box 1 Folder 21
Volume II: General Executive Board Minutes, Jan. 14
1942
Scope and Contents
National Office
Box 1 Folder 22
Volume II: General Executive Board Minutes, Dec. 4-6
1941
Scope and Contents
Chicago, IL
Box 1 Folder 23
Volume II: General Executive Board Minutes, Oct. 3-4
1941
Scope and Contents
Ritz Carlton Hotel, Atlantic City, NJ
Box 1 Folder 24
Volume II: General Executive Board Minutes, July 7-8
1941
Scope and Contents
Wardman Park Hotel, Washington D.C.
Box 1 Folder 25
Volume II: General Executive Board Minutes, May 1-3
1941
Scope and Contents
Atlantic City, NJ
Box 1 Folder 26
Volume II: General Executive Board Minutes, Feb. 28
1941
Scope and Contents
Wardman Park Hotel, Washington D.C.
Box 1 Folder 27
Volume II: General Executive Board Minutes, Nov. 28
1940
Scope and Contents
Chicago, GEB Finance Committee
Box 1 Folder 28
Volume II: General Executive Board Minutes, Nov. 14-16
1940
Scope and Contents
Ritz Carlton Hotel, Atlantic City, NJ
Box 1 Folder 29
Volume II: General Executive Board Minutes, August 2, 5-6
1940
Scope and Contents
National Office
Box 1 Folder 30
Volume II: General Executive Board Minutes, July 24
1940
Scope and Contents
General Office, Finance Committee
Box 1 Folder 31
Volume II: General Executive Board Minutes, June 20-21
1940
Scope and Contents
Wardman Park Hotel, Washington D.C.
Box 1 Folder 32
Volume II: General Executive Board Minutes, Dec. 2
1939
Scope and Contents
Atlantic City, NJ
Box 1 Folder 33
Volume II: General Executive Board Minutes, Oct. 9-11 and Nov. 1
1939
Scope and Contents
San Francisco, CA
Box 1 Folder 34
Volume II: General Executive Board Minutes, August 18-21
1939
Box 1 Folder 35
Volume II: General Executive Board Minutes, August 9-11
1939
Scope and Contents
Hotel New Yorker, NYC
Box 1 Folder 36
Volume II: General Executive Board Minutes, Oct. 13-17
1938
Scope and Contents
General Office
Box 1 Folder 37
Volume II: General Executive Board Minutes, August 23
1938
Box 1 Folder 38
Volume II: General Executive Board Minutes, May 4-6
1938
Scope and Contents
Atlantic City, NJ
Box 1 Folder 39
Volume II: General Executive Board Minutes, March 11-12
1943
Scope and Contents
General Office
Box 1 Folder 40
Volume III: General Executive Board Minutes, May 3-8
1943
Scope and Contents
Hotel Ambassador East, Chicago, IL
Box 1 Folder 41
Volume III: General Executive Board Minutes, November 1
1943
Scope and Contents
Hotel Warwick, Philadelphia, PA
Box 1 Folder 42
Volume III: General Executive Board Minutes, December 2
1943
Scope and Contents
Atlantic City, NJ
Box 1 Folder 43
Volume III: General Executive Board Minutes, January 20th
1944
Scope and Contents
Approved Resolution
Box 1 Folder 44
Volume III: General Executive Board Minutes, March 20-21
1944
Scope and Contents
Hotel Commodore, NYC
Box 1 Folder 45
Volume III: General Executive Board Minutes, May 8-13
1944
Scope and Contents
Ambassador Hotel, Chicago, IL
Box 1 Folder 46
Volume III: General Executive Board Minutes, August 14
1944
Scope and Contents
Hotel New Yorker, NYC
Box 1 Folder 47
Volume III: General Executive Board Minutes, Oct. 12
1944
Scope and Contents
Approved Resolution
Box 1 Folder 48
Volume III: General Executive Board Minutes, Nov. 18
1944
Scope and Contents
Hotel Stevens, Chicago, IL
Box 1 Folder 49
Volume III: General Executive Board Minutes, January 12
1945
Scope and Contents
Approved Resolution
Box 1 Folder 50
Volume III: General Executive Board Minutes, March 13
1945
Scope and Contents
Hotel Commodore, NYC
Box 1 Folder 51
Ground Lease, Springler van Beuren Estates, Inc. to Union Square Realty Corp.
1945
Box 1 Folder 52
General Executive Board, CIO Political Action Committee
1945
Scope and Contents
Approved Resolution
Box 1 Folder 53
General Executive Board, Canadian Congress of Labor
1945
Scope and Contents
Approved Resolution
Box 1 Folder 54
General Executive Board, Norwegian Federation of Labor
1945
Scope and Contents
Approved Resolution
Box 1 Folder 55
Volume III: General Executive Board Minutes, July 19-20
1945
Scope and Contents
Hotel New Yorker, NYC
Box 1 Folder 56
Volume III: General Executive Board Minutes, Nov. 22-24
1945
Scope and Contents
Hotel Mayflower, Atlantic City, NJ
Box 1 Folder 57
General Executive Board, Loan to UAW
1946
Scope and Contents
Approved Resolution
Box 1 Folder 58
Volume III: General Executive Board Minutes, April 29-May 3
1946
Scope and Contents
Atlantic City, NJ
Box 1 Folder 59
Volume III: General Executive Board Minutes, July 13
1946
Scope and Contents
Hotel New Yorker, NYC
Box 1 Folder 60
Volume III: General Executive Board Minutes, August 22
1946
Scope and Contents
Hotel New Yorker, NYC
Box 1 Folder 61
Volume III: General Executive Board Minutes, Nov. 15
1946
Scope and Contents
Atlantic City, NJ
Box 1 Folder 62
General Executive Board, Contribution to Sidney Hillman Foundation and Pocketbook Workers' Union
1946
Scope and Contents
Approved Resolutions
Box 1 Folder 63
Volume III: General Executive Board Minutes, Feb. 5-7
1947
Scope and Contents
Atlantic City, NJ
Box 1 Folder 64
General Executive Board, Contribution to National Federation of Telephone Workers
1947
Scope and Contents
Approved Resolution
Box 1 Folder 65
Volume III: General Executive Board Minutes, May 9
1947
Scope and Contents
Commodore Hotel, NYC
Box 1 Folder 66
Volume III: General Executive Board Minutes, August 6-8
1947
Scope and Contents
Hotel Sheraton, Rochester, NY
Box 1 Folder 67
Volume III: General Executive Board Minutes, Oct. 12
1947
Scope and Contents
Boston, MA
Box 1 Folder 68
Volume III: General Executive Board Minutes, Oct. 23
1947
Scope and Contents
General Office
Box 1 Folder 69
Volume III: General Executive Board Minutes, Dec. 11
1947
Scope and Contents
General Office
Box 1 Folder 70
General Executive Board, Contributions
1947
Scope and Contents
Approved Resolutions
Box 1 Folder 71
Volume III: General Executive Board Minutes, Feb. 3
1948
Scope and Contents
Atlantic City, NJ
Box 1 Folder 72
General Executive Board, Contribution to United Packinghouse Workers
1948
Scope and Contents
Approved Resolution
Box 1 Folder 73
Volume III: General Executive Board Minutes, May 3
1948
Scope and Contents
Atlantic City, NJ
Box 1 Folder 74
Volume III: General Executive Board Minutes, May 20
1948
Scope and Contents
McAplin Hotel, NYC
Box 1 Folder 75
Volume III: General Executive Board Minutes, August 24
1948
Scope and Contents
General Office
Box 1 Folder 76
General Executive Board, Contribution to Oil Workers International Union
1948
Scope and Contents
Approved Resolution
Box 1 Folder 77
Volume III: General Executive Board Minutes, January 27-29
1949
Scope and Contents
Washington, D.C.
Box 1 Folder 78
General Executive Board, Resolutions to All Joint Boards
1949-1950
Box 1 Folder 79
Volume IV: General Executive Board Minutes, May 8
1950
Scope and Contents
Cleveland, OH
Box 1 Folder 80
General Executive Board, Loan to Oil Workers International Union
1950
Box 1 Folder 81
Volume IV: General Executive Board Minutes, Sept 15
1950
Scope and Contents
Asbury Park, NJ
Box 1 Folder 82
Volume IV: General Executive Board Minutes, March 28-30
1951
Scope and Contents
Atlantic City, NJ
Box 1 Folder 83
Volume IV: General Executive Board Minutes, May 24-25
1951
Scope and Contents
Commodore Hotel, NYC
Box 1 Folder 84
Volume IV: General Executive Board Minutes, Oct. 8
1951
Scope and Contents
General Office
Box 1 Folder 85
Volume IV: General Executive Board Minutes, Jan. 23
1952
Scope and Contents
Atlantic City, NJ
Box 1 Folder 86
Volume IV: General Executive Board Minutes, May 5
1952
Scope and Contents
Traymore Hotel, Atlantic City, NJ
Box 1 Folder 87
Volume IV: General Executive Board Minutes, June 10
1952
Scope and Contents
New York
Box 1 Folder 88
Volume IV: General Executive Board Minutes, Oct. 31
1949
Scope and Contents
Cleveland, OH
Box 1 Folder 89
General Executive Board, Contribution to the FDR Foundation
1949
Scope and Contents
Approved Resolution
Box 1 Folder 90
Volume IV: General Executive Board Minutes, Dec. 8-9
1949
Scope and Contents
Atlantic City, NJ
Box 1 Folder 91
Volume IV: General Executive Board Minutes, July 28
1952
Scope and Contents
Lake Placid, NY
Box 1 Folder 92
General Executive Board, Referendum Elections
1952
Box 1 Folder 93
Volume IV: General Executive Board Minutes, Sept. 23
1952
Scope and Contents
New York
Box 1 Folder 94
Volume IV: General Executive Board Minutes, Jan. 29
1953
Scope and Contents
Amalgamated Bank, NY
Box 1 Folder 95
Volume IV: General Executive Board Minutes, June 11
1953
Scope and Contents
Hotel New Yorker, NYC
Box 1 Folder 96
Volume IV: General Executive Board Minutes, Oct. 7-9
1953
Scope and Contents
Statler Hotel, St. Louis, MO
Box 1 Folder 97
General Executive Board, Local #1712 Charter
1953
Box 1 Folder 98
General Executive Board, Charter of Amalgamated Life Insurance Co., Inc.
1953
Box 1 Folder 99
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Insurance Fund
1952
Box 1 Folder 100
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Cleaners & Dyers Insurance Fund
1953
Box 1 Folder 101
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Cotton Garment and Allied Industries Insurance Fund
1953
Box 1 Folder 102
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Cotton Garment and Allied Industries Retirement Fund
1953
Box 1 Folder 103
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Journeymen Tailors Retirement Fund
1953
Box 1 Folder 104
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Laundry Workers Insurance Fund
1950
Box 1 Folder 105
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Neckwear Workers Insurance Fund
1953
Box 1 Folder 106
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Neckwear Workers Retirement Fund
1953
Box 1 Folder 107
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Retail Retirement Fund
1953
Box 1 Folder 108
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Retail Insurance Fund
1953
Box 1 Folder 109
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Washable Clothing, Sportswear and Allied Industries Insurance Fund
1953
Box 1 Folder 110
General Executive Board, Agreement and Declaration of Trust for the Amalgamated Washable Clothing, Sportswear and Allied Industries Retirement Fund
1953
Box 1 Folder 111
Volume V: General Executive Board Minutes, March 31
1954
Box 1 Folder 112
Volume V: General Executive Board Minutes, May 4
1954
Scope and Contents
Traymore Hotel, Atlantic City, NJ
Box 1 Folder 113
Volume V: General Executive Board Minutes, Sept. 22
1954
Scope and Contents
Hotel New Yorker, NYC
Box 1 Folder 114
Volume V: General Executive Board Minutes, Feb. 22
1955
Scope and Contents
Shoreham Hotel, Washington D.C.
Box 1 Folder 115
Volume V: General Executive Board Minutes, Feb. 22
1955
Scope and Contents
Shoreham Hotel, Washington D.C.
Box 1 Folder 116
Volume V: General Executive Board Minutes, July 11
1955
Scope and Contents
Marcy Hotel, Lake Placid, NY
Box 1 Folder 117
Volume V: General Executive Board Minutes, Oct. 20
1955
Scope and Contents
Shoreham Hotel, Washington D.C.
Box 1 Folder 118
General Executive Board, Contribution to the American Institute of Men's and Boys' Wear
1955
Scope and Contents
Approved Resolution
Box 1 Folder 119
General Executive Board, Contribution to flood victims in the Northeastern US
1955
Scope and Contents
Approved Resolution
Box 1 Folder 120
Volume V: General Executive Board Minutes, Dec. 3
1955
Scope and Contents
Hotel Commodore, NYC
Box 1 Folder 121
Volume V: General Executive Board Minutes, Jan. 24-26
1956
Scope and Contents
Shoreham Hotel, Washington D.C.
Box 1 Folder 122
Volume V: General Executive Board Minutes, May 15-23
1956
Box 1 Folder 123
Volume V: General Executive Board Minutes, August 13
1956
Box 1 Folder 124
Volume V: General Executive Board Minutes, Jan 21
1957
Scope and Contents
Resolutions
Box 1 Folder 125
Volume V: General Executive Board Minutes, April 25
1957
Box 1 Folder 126
Volume V: General Executive Board Minutes, May 13
1957
Box 1 Folder 127
Volume V: General Executive Board Minutes, Nov. 13
1957
Box 1 Folder 128
Volume V: General Executive Board Minutes, Feb 12
1958
Box 1 Folder 129
Volume V: General Executive Board Minutes, May 5-16
1958
Box 1 Folder 130
Volume V: General Executive Board Minutes, July 7
1958
Scope and Contents
Magnolia, MA
Box 1 Folder 131
Volume V: General Executive Board Minutes, Nov. 10
1958
Scope and Contents
Shoreham Hotel, Washington D.C.
Box 1 Folder 132
Volume V: General Executive Board Minutes, March 24-26
1959
Scope and Contents
Atlantic City, NJ
Box 1 Folder 133
Volume V: General Executive Board Minutes, July 6-10
1959
Scope and Contents
Montreal, Canada
Box 1 Folder 134
Volume V: General Executive Board Minutes, Sept. 17
1959
Box 1 Folder 135
Volume V: General Executive Board Minutes, Dec. 14-17
1959
Scope and Contents
Atlantic City, NJ
Box 1 Folder 136
Volume V: General Executive Board Minutes, March 3-7
1969
Box 1 Folder 137
Volume V: General Executive Board Minutes, July 21-23
1969
Box 1 Folder 138
Volume V: General Executive Board Minutes, August 28
1969
Scope and Contents
Special Meeting
Box 1 Folder 139
Volume V: General Executive Board Minutes, Nov. 17-19
1969
Box 1 Folder 140
Volume V: General Executive Board Minutes, Feb. 26 - March 4
1970
Box 1 Folder 141
Volume V: General Executive Board Minutes, March 18-29
1970
Box 1 Folder 142
General Executive Board, All Joint Boards and Local Unions and the 1970 Referendum Election
1970
Box 1 Folder 143
Volume V: General Executive Board Minutes, Nov. 10-12
1970
Box 1 Folder 144
Volume V: General Executive Board Minutes, Dec. 2
1970
Scope and Contents
Warwick Hotel, NYC
Box 1 Folder 145
Volume V: General Executive Board Minutes, Feb. 25 - March 4
1971
Box 1 Folder 146
Volume V: General Executive Board Minutes, March 3 & 24
1971
Scope and Contents
Approved Resolution and Minutes
Box 1 Folder 147
General Executive Board Minutes, Aug. 16-19
1971
Scope and Contents
Mark Hopkins Hotel, San Francisco, CA
Box 1 Folder 148
General Executive Board Minutes, Nov. 19-20
1971
Scope and Contents
Americana Hotel, Miami Beach, FL
Box 1 Folder 149
General Executive Board, Charges against Hartner & Resolution on Gladys Dickason
1971
Box 1 Folder 150
General Executive Board Minutes, Reports, Goals on Feb. 23-26
1972
Scope and Contents
Miami Beach, FL
Box 1 Folder 151
General Executive Board Minutes, May 22 - June 1
1972
Scope and Contents
Miami Beach, FL
Box 1 Folder 152
General Executive Board, Hartner Law Suit
1972
Box 1 Folder 153
General Executive Board Minutes, August 9
1972
Scope and Contents
Madison hotel, Washington D.C.
Box 1 Folder 154
General Executive Board Minutes, Special Meeting on August 30
1972
Scope and Contents
Commodore Hotel, NYC
Box 1 Folder 155
General Executive Board Minutes, Special Meeting on Sept. 6
1972
Scope and Contents
General Office, NYC
Box 1 Folder 156
General Executive Board Minutes, Special Meeting on Sept. 13
1972
Scope and Contents
General Office, NYC
Box 1 Folder 157
General Executive Board Minutes, Special Meeting on Sept. 16
1972
Scope and Contents
New York Hilton Hotel, NYC
Box 2 Folder 1
General Executive Board Minutes, Nov. 9
1972
Scope and Contents
New York Hilton, NYC
Box 2 Folder 2
General Executive Board, Amalgamated Bank of New York
1972
Box 2 Folder 3
General Executive Board Minutes, March 5-8
1973
Scope and Contents
Farah Plant, Miami Beach, FL
Box 2 Folder 4
General Executive Board Minutes, June 4-7
1973
Scope and Contents
Toronto, Ontario
Box 2 Folder 5
General Executive Board Minutes, Oct. 24-25
1973
Scope and Contents
Miami Beach, FL
Box 2 Folder 6
General Executive Board Minutes, Jan. 28-31
1974
Scope and Contents
San Diego, CA
Box 2 Folder 7
General Executive Board Minutes, Sept. 16
1974
Scope and Contents
NYC
Box 2 Folder 8
General Executive Board, Charges against Diana Nunes
1974
Scope and Contents
Local #177
Box 2 Folder 9
General Executive Board Minutes, Sept. 30 - Oct. 11
1974
Scope and Contents
60th Anniversary at Miami Beach, FL
Box 2 Folder 10
General Executive Board Minutes, Jan. 37-30
1975
Scope and Contents
San Juan, Puerto Rico
Box 2 Folder 11
General Executive Board Minutes, April 22-23
1975
Scope and Contents
General Office, NYC
Box 2 Folder 12
General Executive Board Minutes, Oct. 8-9
1975
Scope and Contents
San Francisco, CA
Box 2 Folder 13
General Executive Board Minutes, Jan. 19-31
1976
Scope and Contents
Miami Beach, FL
Box 2 Folder 14
General Executive Board Minutes, March 16-17
1976
Scope and Contents
NYC
Box 2 Folder 15
General Executive Board Minutes, May 27-June 4
1976
Scope and Contents
Washington D.C.
Box 2 Folder 16
General Executive Board Minutes, June 3-4
1976
Scope and Contents
Washington D.C.
Box 2 Folder 17
General Executive Board Minutes, July 23-24
1976
Scope and Contents
Cherry Hill, NJ
Box 2 Folder 18
General Executive Board Minutes, Oct. 25-26
1976
Scope and Contents
NYC
Box 2 Folder 19
General Executive Board Minutes, March 1-7
1977
Scope and Contents
Miami Beach, FL
Box 2 Folder 20
General Executive Board Minutes, June 13-16
1977
Scope and Contents
Lake Placid, NY
Box 2 Folder 21
General Executive Board Minutes, Dec. 3-7
1977
Scope and Contents
Palm Springs, CA
Box 2 Folder 22
General Executive Board Minutes, March 28-30
1978
Box 2 Folder 23
General Executive Board Minutes, June 12-16
1978
Scope and Contents
Quebec City, Quebec
Box 2 Folder 24
General Executive Board Minutes, Aug. 15-16
1978
Box 2 Folder 25
General Executive Board Minutes, Sept. 18-29
1978
Scope and Contents
Los Angeles, CA
Box 2 Folder 26
General Executive Board Minutes, Feb. 26-March 1
1979
Scope and Contents
Miami Beach, FL
Box 2 Folder 27
General Executive Board, March Resolutions
1979
Box 2 Folder 28
General Executive Board Minutes, May 30 - June 1
1979
Scope and Contents
Chicago, IL
Box 2 Folder 29
General Executive Board Minutes, Oct. 10-12
1979
Scope and Contents
Hearing Officer's Reports, New York City
Box 2 Folder 30
15 Union Square Corporation Minutes, Feb. 18
1935
Box 2 Folder 31
Committee of Nine Minutes, Sept. 21
1948
Scope and Contents
General Office
Box 2 Folder 32
Committee of Nine Minutes, Nov. 9-10
1948
Scope and Contents
Atlantic City, NJ
Box 2 Folder 33
Committee of Nine Minutes, Dec. 22
1948
Scope and Contents
National Office
Box 2 Folder 34
Committee of Nine Minutes, Jan. 14
1949
Box 2 Folder 35
Committee of Nine Minutes, Jan. 26
1949
Scope and Contents
Washington D.C.
Box 2 Folder 36
Committee of Nine Minutes, March 29
1949
Scope and Contents
General Office
Box 2 Folder 37
Committee of Nine Minutes, June 23-24
1949
Box 2 Folder 38
Committee of Nine Minutes, Oct. 13
1949
Scope and Contents
NYC
Box 2 Folder 39
Committee of Nine Minutes, Dec. 7
1949
Scope and Contents
Atlantic City, NJ
Box 2 Folder 40
Committee of Nine Minutes, March 10
1950
Scope and Contents
New York
Box 2 Folder 41
Committee of Nine Minutes, June 7
1950
Scope and Contents
NYC
Box 2 Folder 42
Committee of Nine Minutes, July 3
1950
Scope and Contents
Lake Placid, NY
Box 2 Folder 43
Committee of Nine Minutes, August 10
1950
Scope and Contents
New York
Box 2 Folder 44
Committee of Nine Minutes, August 31
1950
Box 2 Folder 45
Committee of Nine Minutes, Sept. 14
1950
Scope and Contents
Asbury Park, NJ
Box 2 Folder 46
Committee of Nine Minutes, Sept. 25
1950
Box 2 Folder 47
Committee of Nine Minutes, Jan. 22
1951
Scope and Contents
General Office
Box 2 Folder 48
Committee of Nine Minutes, April 12
1951
Scope and Contents
General Office
Box 2 Folder 49
Committee of Nine Minutes, June 6
1951
Scope and Contents
General Office
Box 2 Folder 50
Committee of Nine Minutes, July 2
1951
Scope and Contents
Lake Placid, NY
Box 2 Folder 51
Committee of Nine Minutes, Sept. 20
1951
Scope and Contents
General Office
Box 2 Folder 52
Committee of Nine Minutes, Dec. 4
1951
Scope and Contents
General Office
Box 2 Folder 53
Committee of Nine Minutes, Feb. 14
1952
Scope and Contents
General Office
Box 2 Folder 54
Committee of Nine Minutes, March 18
1952
Scope and Contents
General Office
Box 2 Folder 55
Committee of Nine Minutes, May 27
1952
Scope and Contents
New York
Box 2 Folder 56
Committee of Nine Minutes, August 19
1952
Scope and Contents
NYC
Box 2 Folder 57
Committee of Nine Minutes, Nov. 30
1952
Scope and Contents
Atlantic City, NJ
Box 2 Folder 58
Committee of Nine Minutes, Dec. 1
1953
Box 2 Folder 59
Committee of Nine Minutes, Dec. 9
1953
Box 2 Folder 60
Committee of Nine Minutes, Jan. 21
1954
Box 2 Folder 61
Committee of Nine Minutes, Jan. 4
1956
Box 2 Folder 62
Committee of Nine Minutes, Jan. 30
1956
Box 3 Folder 1
General Executive Board Meeting Reports, Sept. 5-8
1989
Box 3 Folder 2
General Executive Board Meeting Reports, May 15-19
1989
Box 3 Folder 3
General Executive Board Reports, November
1989
Box 3 Folder 4
General Executive Board Meeting Reports, Jan. 30 - Feb. 3
1989
Box 3 Folder 5
General Executive Board Reports, November
1988
Box 3 Folder 6
General Executive Board Meeting Reports, Sept. 14-16
1988
Box 3 Folder 7
General Executive Board Reports, April
1988
Box 3 Folder 8
General Executive Board Reports, February
1988
Box 3 Folder 9
General Executive Board Reports, October
1987
Box 3 Folder 10
General Executive Board Reports, May
1987
Box 3 Folder 11
General Executive Board Meeting Reports, Jan. 12-15
1987
Box 3 Folder 12
General Executive Board Meeting Reports, Oct. 20
1986
Box 3 Folder 13
General Executive Board Meeting Reports, July 10
1986
Box 3 Folder 14
General Executive Board Meeting Reports, March 14
1986
Box 3 Folder 15
General Executive Board Meeting Reports, Jan. 6
1986
Box 3 Folder 16
General Executive Board Meeting Reports, Oct. 18
1985
Box 3 Folder 17
General Executive Board Meeting Reports, Feb. 28
1985
Box 3 Folder 18
General Executive Board Reports, Dec. 20
1984
Box 3 Folder 19
General Executive Board Meeting Reports, July 25
1985
Box 3 Folder 20
General Executive Board Meeting Reports, August 21-28
1984
Scope and Contents
Elections and Industry Reports
Box 3 Folder 21
General Executive Board Meeting Reports, Feb. 7-27
1984
Scope and Contents
Elections and Industry Reports
Box 3 Folder 22
General Executive Board Report on Elections, Certifications and Agreements
1983
Box 3 Folder 23
General Executive Board Meeting Reports, Feb. 16-19
1988
Scope and Contents
Elections and Industry Reports
Box 3 Folder 24
General Executive Board Meeting Reports, July 6-21
1983
Scope and Contents
Elections and Industry Reports
Box 3 Folder 25
General Executive Board Meeting Reports, March 7-31
1983
Scope and Contents
Elections and Industry Reports
Box 3 Folder 26
General Executive Board Meeting Reports, Nov. 5-22
1982
Scope and Contents
Elections and Industry Reports
Box 3 Folder 27
General Executive Board Meeting Reports, July 7-22
1982
Scope and Contents
Elections and Industry Reports
Box 3 Folder 28
General Executive Board Meeting Reports, Feb. 2-18
1982
Box 3 Folder 29
General Executive Board Report on Elections, Certifications and Agreements
1982
Box 3 Folder 30
General Executive Board Meeting Reports, Oct. 5-16
1981
Scope and Contents
Elections and Industry Reports
Box 3 Folder 31
General Executive Board Meeting Reports, April 30-May6
1981
Scope and Contents
Elections and Industry Reports
Box 3 Folder 32
General Executive Board Meeting Reports, Feb. 4-5
1981
Scope and Contents
Elections and Industry Reports
Box 3 Folder 33
General Executive Board Meeting Reports, Feb. 4-8
1980
Box 3 Folder 34
General Executive Board Report on General Economic Conditions
1988
Box 3 Folder 35
General Executive Board Report on General Economic Conditions
1987
Box 3 Folder 36
General Executive Board Report on General Economic Conditions
1986
Box 3 Folder 37
General Executive Board Report on General Economic Conditions
1985
Box 3 Folder 38
General Executive Board Report on General Economic Conditions
1984
Box 3 Folder 39
General Executive Board Report on General Economic Conditions
1983
Box 3 Folder 40
General Executive Board Report on General Economic Conditions
1982
Box 3 Folder 41
General Executive Board Report on General Economic Conditions
1981
Box 3 Folder 42
General Executive Board Report on General Economic Conditions
1980
Box 3 Folder 43
General Executive Board Report on General Economic Conditions
1979
Box 3 Folder 44
General Executive Board Report on General Economic Conditions
1978
Box 3 Folder 45
General Executive Board Report on General Economic Conditions
1977
Box 4 Folder 1
General Executive Board Minutes, Feb. 25-29
1980
Scope and Contents
Miami Beach, FL
Box 4 Folder 2
General Executive Board Minutes, May 5
1980
Scope and Contents
NYC
Box 4 Folder 3
General Executive Board Minutes, August 26-27
1980
Scope and Contents
Bushkill, PA
Box 4 Folder 4
General Executive Board Minutes, Hearing Committee Reports, August 26-27
1980
Box 4 Folder 5
General Executive Board Minutes, Oct. 19
1980
Scope and Contents
NYC
Box 4 Folder 6
General Executive Board Minutes, Jan. 7
1981
Scope and Contents
NYC
Box 4 Folder 7
General Executive Board Minutes, Feb. 23-27
1981
Box 4 Folder 8
General Executive Board Minutes, Hearing Officer Reports, Feb. 26-27
1981
Scope and Contents
Charges against Frank Byers, Anna Blake and Susie Conley
Box 4 Folder 9
General Executive Board Minutes, April 14-15
1981
Box 4 Folder 10
General Executive Board Minutes, May 25-June 4
1981
Scope and Contents
Detroit, MI
Box 4 Folder 11
General Executive Board Minutes, Oct. 26-28
1981
Scope and Contents
General Office, NYC
Box 4 Folder 12
General Executive Board Minutes, May 20-21
1982
Box 4 Folder 13
General Executive Board Minutes, July 27-30
1982
Scope and Contents
Tarrytown, NY
Box 4 Folder 14
General Executive Board Minutes, March 8
1982
Scope and Contents
San Juan, Puerto Rico
Box 4 Folder 15
General Executive Board Meeting Reports, March 8
1982
Scope and Contents
Hearing Committee
Box 4 Folder 16
General Executive Board Meeting Reports, March 8
1982
Scope and Contents
Hearing Officer's Report and Passed Resolution
Box 4 Folder 17
General Executive Board Minutes, Dec. 7-10
1982
Scope and Contents
Toronto, Ontario
Box 4 Folder 18
General Executive Board Minutes, Jan. 20-21
1983
Scope and Contents
NYC
Box 4 Folder 19
General Executive Board Minutes, April 11-15
1983
Scope and Contents
Philadelphia, PA
Box 4 Folder 20
General Executive Board Minutes, Aug. 1-5
1983
Scope and Contents
Tarrytown, NY
Box 4 Folder 21
General Executive Board Minutes, Sept. 29-30
1983
Scope and Contents
Hollywood, FL
Box 4 Folder 22
General Executive Board Minutes, March 5-8
1984
Scope and Contents
NYC
Box 4 Folder 23
General Executive Board Minutes, May 1-3
1984
Scope and Contents
NYC
Box 4 Folder 24
General Executive Board Minutes, June 4-6
1984
Scope and Contents
Hollywood, FL
Box 5 Folder 1
Hearing Officer's Report, Charges filed against Mary Woods
1984
Scope and Contents
Local #1820, Ohio
Box 5 Folder 2
General Executive Board Minutes, Sept. 5-7
1984
Scope and Contents
Montreal, Quebec
Box 5 Folder 3
Hearing Officer's Report, Appeal by Carol Wallitsch
1983
Scope and Contents
Local #630, New Jersey
Box 5 Folder 4
Hearing Officer's Report, Appeal by Ann Sondelski
1984
Scope and Contents
Local #958T, Illinois
Box 5 Folder 5
Hearing Officer's Report, Appeal by Kenneth Morgan
1983
Scope and Contents
Local #958T, Illinois
Box 5 Folder 6
Hearing Officer's Report, Charges filed by Members of Local #14T
1984
Box 5 Folder 7
Hearing Officer's Report, Administratorship for Local #262-SW
1984
Box 5 Folder 8
General Executive Board Minutes, Oct. 31 - Nov. 1
1985
Scope and Contents
Anaheim, CA
Box 5 Folder 9
Hearing Officer's Report, Charges filed against Manuel Rivera
1985
Box 5 Folder 10
General Executive Board, Charters Issued
1985
Box 5 Folder 11
Hearing Officer's Report, Charges filed against Michael Feinstein
1985
Scope and Contents
Local #2H
Box 5 Folder 12
Hearing Officer's Report, Charges filed against Wilfredo Larancuent
1985
Box 5 Folder 13
Hearing Committee Report, Administratorship of the Cap Makers' Union Local #2H
1985
Box 5 Folder 14
General Executive Board Resolution, Administratorship of the Philadelphia Joint Board
1985
Box 5 Folder 15
Interim Actions of the General Executive Board
1985
Box 5 Folder 16
Hearing Officer's Report, Charges filed against Sharon Riffle
1985
Scope and Contents
Local #1901, Ohio
Box 5 Folder 17
Hearing Committee Report, Charges filed against Bruce Dunton and Warwick Daniel
1985
Scope and Contents
Local #317T, Virginia
Box 5 Folder 18
General Executive Board Resolution, Charges filed against Bruce Dunton and Warwick Daniel
1985
Box 5 Folder 19
General Executive Board Minutes, Jan. 9-10
1985
Box 5 Folder 20
General Executive Board, Charters
1984
Box 5 Folder 21
Interim Actions of the General Executive Board
1984
Box 5 Folder 22
General Executive Board Resolutions
1985
Box 5 Folder 23
General Executive Board, Letters on Trusteeship of Western Ontario Joint Board
1985
Box 5 Folder 24
Hearing Officer's Report, Appeal of Lionel Labonville
1984
Scope and Contents
Local #183-SW, New Hampshire
Box 5 Folder 25
Hearing Officer's Report, Appeal by Shirley Weaver
1984
Scope and Contents
Local #1598, New Jersey
Box 5 Folder 26
Hearing Officer's Report, Appeal by Robert Frankenfield
1984
Scope and Contents
Local #1921, New Jersey
Box 5 Folder 27
Hearing Officer's Report, Appeal by Lorraine Seguin
1984
Scope and Contents
Local #740, Ontario
Box 5 Folder 28
General Executive Board, Proposed Amendments to the Retirement Plan
1985
Box 5 Folder 29
General Executive Board Minutes, March 11-15
1985
Box 5 Folder 30
General Executive Board Minutes, July 29-August 2
1985
Scope and Contents
Tarrytown, NY
Box 5 Folder 31
Hearing Officer's Report, Appeal by Luis Leandro
1985
Scope and Contents
Local #110T, Connecticut
Box 5 Folder 32
Hearing Officer's Report, Appeal by Robert Hoyle
1984
Scope and Contents
Local #939T, Connecticut
Box 5 Folder 33
Hearing Officer's Report, Charges filed by Manuel Rivera against Michael Feinstein and vice versa
1984
Scope and Contents
Local #2H of the Cap Makers' Union
Box 5 Folder 34
Hearing Committee Report, Administratorship of the Cap Makers' Union Local #2H
1985
Box 5 Folder 35
General Executive Board Resolution, Charges against Michael Feinstein
1983
Box 5 Folder 36
General Executive Board, Reaffirmation of Administratorship of Local #2H
1983
Box 5 Folder 37
US District Court, Southern District of New York, Cap Makers Union Local #2H
1985
Box 5 Folder 38
Cap Makers' Union Local #2H, Letter to Manuel Rivera
1985
Box 5 Folder 39
ACTWU, Letters to Rivera and Feinstein
1985
Box 5 Folder 40
ACTWU, Letter to Feinstein concerning the Reaffirmation of the Administratorship of Local #2H
1985
Box 5 Folder 41
New England Regional Joint Board, Edward Clark letters to Feinstein and Rivera
1985
Box 5 Folder 42
ACTWU, additional charges against Michael Feinstein
1985
Box 5 Folder 43
Letter on Continued Administratorship of Local #2H
1985
Box 5 Folder 44
Hearing, Manuel Rivera
1985
Box 5 Folder 45
ACTWU, Letters concerning charges filed against Michael Feinstein
1985
Box 5 Folder 46
Local #2H, Dept of Labor and New York State Forms
1985
Box 5 Folder 47
Cap Makers' Union Local #2H, Letters to Samuel Schechter
1985
Box 5 Folder 48
United States District Court, Southern District Court of New York, Cap Makers' Union Local #2H
1985
Scope and Contents
Michael Feinstein v. Jack Sheinkman
Box 5 Folder 49
ACTWU, Constitution Sections 13-16
1985
Box 5 Folder 50
Cap Makers' Union Local #2H, Administratorship
1985
Box 5 Folder 51
Local #2H, Letters from Michael Feinstein
1985
Box 5 Folder 52
Cap Makers' Union Local #2H, Letter Exchange, Wilfredo Larancuent
1985
Box 5 Folder 53
Local #2H and Empire State Cloth Hat & Cap Manufacturers Association
1984-1987
Scope and Contents
Collective Bargaining Agreement
Box 5 Folder 54
Cap Makers' Union Local #2H, Letter Exchange, Manufacturers
1985
Box 5 Folder 55
Cap Makers' Union Local #2H, Work Permit Cards
1984
Box 5 Folder 56
Daily Shop Visit Summary Reports, Michael Feinstein
1985
Box 5 Folder 57
Cap Makers' Union Local #2H, Weekly Activities Reports
1985
Box 5 Folder 58
Local #2H, Staff Meeting
1985
Box 5 Folder 59
Cap Makers' Union Local #2H, Reports from Workers
1985
Box 5 Folder 60
Cap Makers' Union Local #2H, Michael Feinstein's Reports
1985
Box 5 Folder 61
General Executive Board Minutes, January 13-16
1986
Scope and Contents
NYC
Box 5 Folder 62
General Executive Board Minutes, May 17-20
1986
Box 5 Folder 63
General Executive Board, ACTWU Retirement Plan
1986
Box 5 Folder 64
General Executive Board, Amalgamated Staff Retirement Plan
1986
Box 5 Folder 65
General Executive Board Minutes, July 14-17
1986
Scope and Contents
Rye Brook, NY
Box 5 Folder 66
General Executive Board Minutes, Oct. 28-30
1987
Box 6 Folder 1
General Executive Board, Reports on Elections, Certifications and Agreements
1982
Box 6 Folder 2
General Executive Board, Industry Reports
1982
Scope and Contents
December
Box 6 Folder 3
General Executive Board, Elections
1982
Scope and Contents
December
Box 6 Folder 4
General Executive Board, Industry Reports
1982
Scope and Contents
July
Box 6 Folder 5
General Executive Board, Elections
1982
Scope and Contents
July
Box 6 Folder 6
General Executive Board, Industry Reports
1982
Scope and Contents
February
Box 6 Folder 7
General Executive Board, Elections
1982
Scope and Contents
February
Box 6 Folder 8
General Executive Board, Industry Reports
1981
Scope and Contents
October
Box 6 Folder 9
General Executive Board, Elections
1981
Scope and Contents
October
Box 6 Folder 10
General Executive Board, Industry Reports
1981
Scope and Contents
May
Box 6 Folder 11
General Executive Board, Elections
1981
Scope and Contents
May
Box 6 Folder 12
General Executive Board, Industry Reports
1981
Scope and Contents
February
Box 6 Folder 13
General Executive Board, Elections
1981
Scope and Contents
February
Box 6 Folder 14
General Executive Board, Elections and Industry Reports
1980
Scope and Contents
August
Box 6 Folder 15
General Executive Board, Industry Reports
1980
Scope and Contents
August
Box 6 Folder 16
General Executive Board, Elections
1980
Scope and Contents
August
Box 6 Folder 17
General Executive Board, Industry Reports
1980
Scope and Contents
February
Box 6 Folder 18
General Executive Board, Elections
1980
Scope and Contents
February
Box 6 Folder 19
General Executive Board, General Economic Conditions
1988
Scope and Contents
April
Box 6 Folder 20
General Executive Board, General Economic Conditions
1988
Scope and Contents
February
Box 6 Folder 21
General Executive Board, General Economic Conditions
1987
Scope and Contents
January
Box 6 Folder 22
General Executive Board, General Economic Conditions
1986
Scope and Contents
October
Box 6 Folder 23
General Executive Board, General Economic Conditions
1986
Scope and Contents
July
Box 6 Folder 24
General Executive Board, General Economic Conditions
1986
Scope and Contents
January
Box 6 Folder 25
General Executive Board, General Economic Conditions
1985
Scope and Contents
October
Box 6 Folder 26
General Executive Board, General Economic Conditions
1985
Scope and Contents
July
Box 6 Folder 27
General Executive Board, General Economic Conditions
1985
Scope and Contents
March
Box 6 Folder 28
General Executive Board, General Economic Conditions
1985
Scope and Contents
January
Box 6 Folder 29
General Executive Board, General Economic Conditions
1984
Scope and Contents
September
Box 6 Folder 30
General Executive Board, General Economic Conditions
1984
Scope and Contents
May
Box 6 Folder 31
General Executive Board, General Economic Conditions
1984
Scope and Contents
February
Box 6 Folder 32
General Executive Board, General Economic Conditions
1983
Scope and Contents
August
Box 6 Folder 33
General Executive Board, General Economic Conditions
1983
Scope and Contents
April
Box 6 Folder 34
General Executive Board, General Economic Conditions
1982
Scope and Contents
November
Box 6 Folder 35
General Executive Board, General Economic Conditions
1982
Scope and Contents
July
Box 6 Folder 36
General Executive Board, General Economic Conditions
1982
Scope and Contents
February
Box 6 Folder 37
General Executive Board, General Economic Conditions
1981
Scope and Contents
October
Box 6 Folder 38
General Executive Board, General Economic Conditions
1981
Scope and Contents
May
Box 6 Folder 39
General Executive Board, General Economic Conditions
1981
Scope and Contents
February
Box 6 Folder 40
General Executive Board, General Economic Conditions
1980
Scope and Contents
August
Box 6 Folder 41
General Executive Board, General Economic Conditions
1980
Scope and Contents
February
Box 6 Folder 42
General Executive Board, General Economic Conditions
1979
Scope and Contents
October
Box 6 Folder 43
General Executive Board, General Economic Conditions
1979
Scope and Contents
May
Box 6 Folder 44
General Executive Board, General Economic Conditions
1979
Scope and Contents
February
Box 6 Folder 45
General Executive Board, General Economic Conditions
1978
Scope and Contents
September
Box 6 Folder 46
General Executive Board, General Economic Conditions
1978
Scope and Contents
June
Box 6 Folder 47
General Executive Board, General Economic Conditions
1978
Scope and Contents
March
Box 6 Folder 48
General Executive Board, General Economic Conditions
1977
Scope and Contents
June
Box 6 Folder 49
General Executive Board, General Economic Conditions
1977
Scope and Contents
February
Box 7 Folder 1
General Executive Board, Reports on Election, Recognitions and First Agreements
1987
Scope and Contents
October
Box 7 Folder 2
General Executive Board, Reports on Elections, Recognitions and Agreements
1987
Scope and Contents
May
Box 7 Folder 3
General Executive Board, Reports on Male Apparel
1987
Scope and Contents
January
Box 7 Folder 4
General Executive Board, Reports on Textile
1987
Scope and Contents
January
Box 7 Folder 5
General Executive Board, Reports on Nonrubber Footwear
1987
Scope and Contents
January
Box 7 Folder 6
General Executive Board, Elections
1987
Scope and Contents
January
Box 7 Folder 7
General Executive Board, Reports on Male Apparel
1986
Scope and Contents
October
Box 7 Folder 8
General Executive Board, Reports on Textile
1986
Scope and Contents
October
Box 7 Folder 9
General Executive Board, Reports on Nonrubber Footwear
1986
Scope and Contents
October
Box 7 Folder 10
General Executive Board, Elections
1986
Scope and Contents
October
Box 7 Folder 11
General Executive Board, Reports on Male Apparel
1986
Scope and Contents
July
Box 7 Folder 12
General Executive Board, Reports on Textile
1986
Scope and Contents
July
Box 7 Folder 13
General Executive Board, Reports on Nonrubber Footwear
1986
Scope and Contents
July
Box 7 Folder 14
General Executive Board, Elections
1986
Scope and Contents
July
Box 7 Folder 15
General Executive Board, Reports on Male Apparel
1986
Scope and Contents
March
Box 7 Folder 16
General Executive Board, Reports on Textile
1986
Scope and Contents
March
Box 7 Folder 17
General Executive Board, Reports on Nonrubber Footwear
1986
Scope and Contents
March
Box 7 Folder 18
General Executive Board, Elections
1986
Scope and Contents
March
Box 7 Folder 19
General Executive Board, Reports on Male Apparel
1986
Scope and Contents
January
Box 7 Folder 20
General Executive Board, Reports on Textile
1986
Scope and Contents
January
Box 7 Folder 21
General Executive Board, Reports on Nonrubber Footwear
1986
Scope and Contents
January
Box 7 Folder 22
General Executive Board, Elections
1986
Scope and Contents
January
Box 7 Folder 23
General Executive Board, Reports on Male Apparel
1985
Scope and Contents
October
Box 7 Folder 24
General Executive Board, Reports on Textile
1985
Scope and Contents
October
Box 7 Folder 25
General Executive Board, Reports on Nonrubber Footwear
1985
Scope and Contents
October
Box 7 Folder 26
General Executive Board, Elections
1985
Scope and Contents
October
Box 7 Folder 27
General Executive Board, Reports on Male Apparel
1985
Scope and Contents
July
Box 7 Folder 28
General Executive Board, Reports on Textile
1985
Scope and Contents
July
Box 7 Folder 29
General Executive Board, Reports on Nonrubber Footwear
1985
Scope and Contents
July
Box 7 Folder 30
General Executive Board, Elections
1985
Scope and Contents
July
Box 7 Folder 31
General Executive Board, Reports on Male Apparel
1985
Scope and Contents
March
Box 7 Folder 32
General Executive Board, Reports on Textile
1985
Scope and Contents
March
Box 7 Folder 33
General Executive Board, Reports on Nonrubber Footwear
1985
Scope and Contents
March
Box 7 Folder 34
General Executive Board, Elections
1985
Scope and Contents
March
Box 7 Folder 35
General Executive Board, Industry Reports
1985
Scope and Contents
January
Box 7 Folder 36
General Executive Board, Industry Reports
1984
Scope and Contents
September
Box 7 Folder 37
General Executive Board, Elections
1984
Scope and Contents
September
Box 7 Folder 38
General Executive Board, Industry Reports
1984
Scope and Contents
March
Box 7 Folder 39
General Executive Board, Elections
1984
Scope and Contents
March
Box 7 Folder 40
General Executive Board, Industry Reports
1983
Scope and Contents
August
Box 7 Folder 41
General Executive Board, Elections
1983
Scope and Contents
August
Box 7 Folder 42
General Executive Board, Industry Reports
1983
Scope and Contents
April
Box 7 Folder 43
General Executive Board, Elections
1983
Scope and Contents
April
Box 8 Folder 1
Bureau of Labor Statistics, Industrial Survey in Selected Industries
1919
Scope and Contents
Bulletin of the US Bureau of Labor Statistics No. 265
Box 8 Folder 2
Federal Works Agency First Annual Report
1940
Box 8 Folder 3
Department of Labor, Walsh-Healey Public Contracts Act
1936
Scope and Contents
Matter of the prevailing minimum wages in the men's work garment industry as provided by Section 1(b) of Public Act No. 846, 74th Congress
Box 8 Folder 4
Department of Labor, Hearing before the Sub-Committees of Apparel Industry Committee
1939
Scope and Contents
Men's Neckwear, Handbags and Handkerchiefs
Box 8 Folder 5
Department of Labor, Minimum Wage in the Glove Industry
1942
Scope and Contents
Minimum Wage of Forty Cents an Hour will not Curtail Employment, to Industry Committee No. 40
Box 8 Folder 6
Department of Labor, Woolen Trouser Industry
1948
Scope and Contents
Hearing on Amendment of the Prevailing Wage Determination for the Woolen Trouser Industry
Box 8 Folder 7
Department of Labor, Cotton Garment and Allied Industries pg. 1-100
1948
Scope and Contents
Hearing on Amendment of the Prevailing Minimum Wage Determination for the Cotton Garment and Allied Industries
Box 8 Folder 8
Department of Labor, Cotton Garment and Allied Industries pg. 101-200
1948
Scope and Contents
Hearing on Amendment of the Prevailing Minimum Wage Determination for the Cotton Garment and Allied Industries
Box 8 Folder 9
Department of Labor, Cotton Garment and Allied Industries pg. 201-300
1948
Scope and Contents
Hearing on Amendment of the Prevailing Minimum Wage Determination for the Cotton Garment and Allied Industries
Box 8 Folder 10
Department of Labor, Employment Regulations on Learners pg. 1-100
1950
Scope and Contents
Regulations Applicable to the Employment of Learners in the Single Pants, Shirts and Allied Garments, Women's Apparel, Sportswear, Rainwear, Robes and Leather and Sheep-lined Garments Division of the Apparel Industry
Box 8 Folder 11
Department of Labor, Employment Regulations on Learners pg. 101-200
1950
Scope and Contents
Regulations Applicable to the Employment of Learners in the Single Pants, Shirts and Allied Garments, Women's Apparel, Sportswear, Rainwear, Robes and Leather and Sheep-lined Garments Division of the Apparel Industry
Box 8 Folder 12
Department of Labor, Employment Regulations on Learners pg. 201-300
1950
Scope and Contents
Regulations Applicable to the Employment of Learners in the Single Pants, Shirts and Allied Garments, Women's Apparel, Sportswear, Rainwear, Robes and Leather and Sheep-lined Garments Division of the Apparel Industry
Box 9 Folder 1
Retail Division Activity Report
1962
Box 9 Folder 2
Retail Division Activity Report Mailing Lists
1963
Box 9 Folder 3
Retail Drive, Expense Accounts
1963
Box 9 Folder 4
Retail Division, Shopping Center Organizing Campaign
1962
Box 9 Folder 5
Puerto Rico Joint Board, Industry Committee No. 76
1968
Box 9 Folder 6
Laundry Workers Union, Local #432 and American Coat, Apron and Linen Supply Laundry, Inc.
1966
Box 9 Folder 7
Retail Clerks, Housing Development
1963
Box 9 Folder 8
Retail Clerks International Association, Activity
1963
Box 9 Folder 9
Retail Clerks, Spartan Atlantic
1966
Box 9 Folder 10
Amalgamated Laundry Workers Joint Board, Spanish Classes
1967
Box 9 Folder 11
Spartan Department Stores, Contracts
1967
Box 9 Folder 12
Puerto Rico Joint Board and Sagner International, Inc.
1963-1967
Box 9 Folder 13
Spartan Department Stores, Grievances
1968
Box 9 Folder 14
Atlantic Spartan Merger
1963-1966
Box 9 Folder 15
Charges against Giuseppe Procopio
1930
Box 9 Folder 16
Resignations
1930
Box 9 Folder 17
Shirt and Boys' Waist Workers Union, Letters on Charges against Alex Cohen
1922-1924
Box 9 Folder 18
Hearing, Statements by Miller and Wetscher
1930
Box 9 Folder 19
Charges against Harry Cohen
1921-1924
Box 9 Folder 20
Letters on Howard Clothes, Inc.
1931
Box 9 Folder 21
Amalgamated Bank, Grievances on Misuse of Funds
1929-1931
Box 9 Folder 22
Investigation of Local #4
1931
Scope and Contents
Disappearance of Funds in the Unemployment Fund
Box 9 Folder 23
Miscellaneous Receipts
1920-1931
Box 9 Folder 24
Confidential Memoranda
1916-1928
Box 9 Folder 25
Local #4
1927-1929
Scope and Contents
Conference Records
Box 9 Folder 26
General Executive Board, Charges against Tony Parish
1942-1946
Scope and Contents
New Orleans Joint Board
Box 9 Folder 27
New Orleans Joint Board, Loans to Tony Parish
1941-1945
Box 9 Folder 28
Amalgamated Bank, Letters from Max Loenthal
1931
Box 9 Folder 29
Investigation Committee, Report on the Case of Louis Stark
1931
Box 9 Folder 30
Children's Clothing Matter
1930
Box 9 Folder 31
Cases and Hearings
1916-1929
Box 9 Folder 32
Retail, Department Stores
1948-1949
Box 9 Folder 33
Ricardo Corp. and Carlita Corp.
1964-1971
Box 9 Folder 34
General Executive Board, Clothing Negotiations
1970-1971
Scope and Contents
Resolutions for the incoming GEB by the 27th Biennial Convention
Box 9 Folder 35
Laundry Workers' Union Local #432 and American Coat, Apron & Linen Supply
1967
Box 9 Folder 36
Puerto Rico Joint Board and Edro Corp.
1961-1968
Box 9 Folder 37
Puerto Rico Joint Board and Caribe Sports Co., Inc. (Rawlings Corp.)
1961-1966
Box 9 Folder 38
Waycross Sportswear, Inc. (Arlan's)
1966
Box 9 Folder 39
IUD Puerto Rican Committee
1964
Box 9 Folder 40
Puerto Rican Farm Worker Problem in California
1964
Box 9 Folder 41
United Hatters, Cap and Millinery Workers International Union and Southland Manufacturing Corp.
1964
Box 9 Folder 42
The Labor Union, Newspaper Clippings
1944
Scope and Contents
Hillman and Communist Ties
Box 9 Folder 43
International Glove Workers Union
1937-1939
Scope and Contents
Resolutions on Affiliation with the ACWA