Hollander, Louis Papers, 1914-1965
Collection Number: 5643
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
Louis Hollander Papers, 1914-1965
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5643
Abstract:
Letters, correspondence, convention proceedings, clippings
Creator:
Hollander, Louis
Quanitities:
11 cubic feet
Language:
Collection material in English
Boxes 11, 12, 13 contain photographs and are listed under #5643 P
Access to the collections in the Kheel Center is restricted. Please contact a reference
archivist for access to these materials.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
Louis Hollander Papers #5643. Kheel Center for Labor-Management Documentation and
Archives, Cornell University Library.
Related Collections: 5643 P: Louis Hollander Photographs
Names:
Hollander, Louis, 1893-
Amalgamated Clothing Workers of America
Subjects:
Labor unions -- Officials and employees
CONTAINER LIST
Container
|
Description
|
Date
|
|
Box 1 |
Correspondence: Miscellaneous letters, 1919-1949 (6 folders Government letters, 1934-1949
(7 folders) Cornell University, 1945-1954 (2 folders) Board of Regents, 1945-1946
Education, 1946-1951 Civil Defense, 1949-1951.
|
||
Box 1 | Folder 1 |
Miscellaneous Letters
|
1919-1944 |
Scope and Contents
1919-1938, 1942-1944
|
|||
Box 1 | Folder 2 |
Miscellaneous Letters
|
1945 |
Box 1 | Folder 3 |
Miscellaneous Letters
|
1946 |
Box 1 | Folder 4 |
Miscellaneous Letters
|
1947 |
Box 1 | Folder 5 |
Miscellaneous Letters
|
1948 |
Box 1 | Folder 6 |
Miscellaneous Letters
|
1949 |
Box 1 | Folder 7 |
Government Letters
|
1948-1949 |
Box 1 | Folder 8 |
Government Letters
|
1934-1942 |
Scope and Contents
1934-1935, 1937-1938, 1942
|
|||
Box 1 | Folder 9 |
Government Letters
|
1947 |
Box 1 | Folder 10 |
Government Letters
|
1946 |
Box 1 | Folder 11 |
Government Letters
|
1945 |
Box 1 | Folder 12 |
Government Letters
|
1944 |
Box 1 | Folder 13 |
Government Letters
|
1943 |
Box 1 | Folder 14 |
Correspondence: Cornell University Ithaca, N.Y.
|
1949-1954 |
Box 1 | Folder 15 |
Board of Regents(Education)
|
1945-1946 |
Box 1 | Folder 16 |
Correspondence on Education
|
1946-1951 |
Box 1 | Folder 17 |
Correspondence- Cornell University School of Industrial and Labor Relations
|
1945-1949 |
Box 1 | Folder 18 |
Civil Defense
|
1949-1951 |
Box 2 |
Correspondence: Government letters, 1951-1953 Sidney Hillman Health Center, 1951 NYS
CIO Council, 1951-1953 Europe-Israel, 1951, 1953 National Conference of Christians
& Jews, 1951-1952 Miscellaneous letters, 1950-1957 Regents Committee, 1950-1954 White
House
|
||
Box 2 | Folder 1 |
Government Letters
|
1951-1953 |
Box 2 | Folder 2 |
Sidney Hillman Health Center Agreement & Declaration of Trust-Letters Miscellaneous
Letters
|
1951 |
Box 2 | Folder 3 |
New York State CIO Council
|
1951-1953 |
Scope and Contents
Speeches and notes, some correspondence
|
|||
Box 2 | Folder 4 |
Europe Israel
|
1951-1953 |
Box 2 | Folder 5 |
National Conference of Christians and Jews
|
1951-1952 |
Box 2 | Folder 6 |
Miscellaneous Letters 1950
|
1950 |
Box 2 | Folder 7 |
University of the State of New York Regents Committee on High School Readjustment
|
1950-1954 |
Box 2 | Folder 8 |
Correspondence: White House Conference on Education, Washington D.C.
|
1950 |
Box 2 | Folder 9 |
Correspondence
|
1955 |
Scope and Contents
June-December 1955
|
|||
Box 2 | Folder 10 |
Correspondence
|
1956 |
Box 2 | Folder 11 |
Correspondence
|
1954 |
Box 2 | Folder 12 |
Correspondence
|
1955-1957 |
Box 2 | Folder 13 |
Alcoa Power Hearing
|
1955 |
Scope and Contents
Albany, New York June 14, 1955
|
|||
Box 2 | Folder 14 |
Correspondence
|
1956-1957 |
Box 2 | Folder 15 |
Correspondence
|
1956-1957 |
Scope and Contents
July 1956-August 1957
|
|||
Box 3 |
Biographical sketches, speeches, NYS Convention Proceedings, 1954.
|
||
Box 3 | Folder 1 |
N.Y. Post Biographical Sketch Jewish American, Speeches
|
1950-1953 |
Scope and Contents
September 3, 1950 July 3, 1953
|
|||
Box 3 | Folder 2 |
Proceedings of the 13th Annual Convention New York State--CIO
|
1952 |
Scope and Contents
Hotel Statler, Buffalo, N.Y. September 4-6, 1952
|
|||
Box 3 | Folder 3 |
Proceeding 14th Annual Convention New York State CIO Council
|
1953 |
Scope and Contents
September 24-26, 1953 Lido Terrace Long Beach, NY
|
|||
Box 3 | Folder 4 |
New York State AFL-CIO Convention Proceedings
|
1962 |
Scope and Contents
Hotel Commodore September 10-12, 1962 New York city
|
|||
Box 3 | Folder 5 |
Proceedings Constitutional convention of the New York State Industrial Union Council
|
1956 |
Scope and Contents
August 23-25, 1956 Old Fellows Hall Albany, N.Y.
|
|||
Box 3 | Folder 6 |
Proceedings of the 15th Annual Constitutional Convention of the New York State CIO
|
1954 |
Scope and Contents
September 9-11, 1954 Hotel Ten Eyck Albany, N.Y.
|
|||
Box 4 |
Clippings.
|
||
Box 4 | Folder 1 |
Clippings 1
|
1965 |
Box 4 | Folder 2 |
Clippings 2
|
1965 |
Box 4 | Folder 3 |
Clippings 3
|
1965 |
Box 4 | Folder 4 |
Clippings 4
|
1965 |
Box 4 | Folder 5 |
Clippings 5
|
1965 |
Box 5 |
Political Clipp Nov. 1937-June 1938 (2 scrapbooks).
|
||
Box 5 | Folder 1 |
Louis Hollander, American Labor Party Councilman Scrapbook Clippings
|
1937 |
Box 5 | Folder 2 |
Louis Hollander Scrapbook Clippings 2
|
1937 |
Box 6 |
Scrapbook NYS Convention, CIO, 1947; Proceedings, 1947; Miscellaneous publications;
The Hat and General Clippings, 1952-1953; Dewey's Labor Day Message, 1947 (clippings).
|
||
Box 6 | Folder 1 |
Scrapbook Clippings Taft-Hartley
|
1947 |
Box 6 | Folder 2 |
Eighth Annual Convention of the New York State CIO Council
|
1947 |
Scope and Contents
Saratoga Springs, New York September 4-6, 1947
|
|||
Box 6 | Folder 3 |
17th Biennial National Convention of Women's American ORT
|
1963 |
Scope and Contents
October 14-17, 1963 New York Hilton Hotel, New York City
|
|||
Box 6 | Folder 4 |
Summary of Information on Projects and Activities in the Field of Rehabilitation of
the Disabled During 1963
|
1963 |
Box 6 | Folder 5 |
The Johnson Foundation, a Program Report
|
|
Box 6 | Folder 6 |
The Hat and General Clippings
|
1950-1953 |
Scope and Contents
April 1950-February 1953
|
|||
Box 6 | Folder 7 |
Dewey's Labor Day Message
|
1947 |
Box 6 | Folder 8 |
Annual Report Governor's Committee on "Employ the Physically Handicapped"
|
1959 |
Box 7 |
Clipping Scrapbooks: 1943-1948 CIO Clippings; 1947 Congressional Hearing On Hi Cost
of Living; 1948 Clippings on Action by State CIO Third Party and Henry Wallace; 1949
National CIO Convention, Oregon and State CIO Convention,Syracuse; 1949 Saratoga State
CIO Convention Political
|
||
Box 7 | Folder 1 |
Clippings CIO
|
1943 |
Box 7 | Folder 2 |
Clippings CIO
|
1944 |
Box 7 | Folder 3 |
CIO Clippings
|
1945 |
Box 7 | Folder 4 |
1946 CIO Convention
|
1946 |
Scope and Contents
Lake Placid, New York
|
|||
Box 7 | Folder 5 |
1946 Clippings
|
1946 |
Scope and Contents
May to December 31
|
|||
Box 7 | Folder 6 |
Clippings 1946
|
1946 |
Scope and Contents
January to April 30
|
|||
Box 7 | Folder 7 |
CIO Clippings
|
1947 |
Scope and Contents
March to August
|
|||
Box 7 | Folder 8 |
Clippings
|
1947-1948 |
Scope and Contents
November 1947-1948
|
|||
Box 7 | Folder 9 |
1948 Clippings on Action by State CIO on Third Party and Henry Wallace
|
1948 |
Box 7 | Folder 10 |
Congressional Hearing on High Cost of Living
|
1947 |
Box 7 | Folder 11 |
National CIO Convention
|
1948 |
Scope and Contents
Portland, Oregon November 22-26, 1948, general clippings
|
|||
Box 7 | Folder 12 |
Saratoga State CIO Convention Political News
|
1949 |
Scope and Contents
September-December 1949
|
|||
Box 8 |
Clipping Scrapbooks: City CIO, 1949-1950; General CIO Clippings 1949-1950; Old Pension-NYS
Publishers Associated Meeting Board of Examiners 1945-1950; State CIO Convention and
NYS Election Campaign, 1950; Clippings, 1951; Governor's Nomination and Election
|
||
Box 8 | Folder 1 |
City CIO Clippings
|
1949-1950 |
Scope and Contents
March 1949-Jan 1950
|
|||
Box 8 | Folder 2 |
General CIO Clippings
|
1949-1950 |
Scope and Contents
December 1949-January 1950
|
|||
Box 8 | Folder 3 |
Old Age Pension N.Y. State Publishers Associated Meeting Board of Examiners
|
1949-1950 |
Box 8 | Folder 4 |
State CIO Convention
|
1950 |
Scope and Contents
Statler Hotel, New York City October 5-7, 1950
|
|||
Box 8 | Folder 5 |
State CIO PAC & State CIO Convention April 1950-December 31,1950
|
1950 |
Box 8 | Folder 6 |
Clippings
|
1951 |
Scope and Contents
January 1951
|
|||
Box 8 | Folder 7 |
Governor's Nomination & Election N.Y. State
|
1950-1951 |
Scope and Contents
Sept. 1950-January 1951
|
|||
Box 8 | Folder 8 |
National Conference of Christians and Jews Cornell University
|
1951 |
Scope and Contents
July 26-28, 1951 & other clippings
|
|||
Box 8 | Folder 9 |
New York State CIO Convention, Legislative and General News Clippings
|
1951 |
Scope and Contents
Lake Placid, N.Y. September 6-8, 1951
|
|||
Box 9 |
Clipping Scrapbooks: NYS CIO Convention, 1952; General Clippings, 1935; Convention
1953 and Political Clippings 1953; General Clippings 1954 NUS CIO Convention 1954,
Political and General 1954; General Clippings 1955; General C 1956; NYS CIO Convention
1956
|
||
Box 9 | Folder 1 |
Clippings New York State CIO Convention
|
1952 |
Scope and Contents
Buffalo N.Y. September 4-6, 1952
|
|||
Box 9 | Folder 2 |
General Clippings
|
1953 |
Box 9 | Folder 3 |
Clippings of: N.Y. State CIO Convention & Political Clippings
|
1953 |
Scope and Contents
September 24-26, 1953 Lido Beach Hotel, Long Island
|
|||
Box 9 | Folder 4 |
General Clippings
|
1954 |
Box 9 | Folder 5 |
Clippings of N.Y. State CIO Convention & Political & General Clippings
|
1954 |
Scope and Contents
held at the Ten Eyck Hotel, Albany, N.Y.
|
|||
Box 9 | Folder 6 |
Clippings, N.Y. State CIO Convention & Political & General Clippings
|
1954 |
Scope and Contents
held at the Ten Eyck Hotel, Albany, N.Y. September 9-11,1954
|
|||
Box 9 | Folder 7 |
General Clippings
|
1955 |
Box 9 | Folder 8 |
General Clippings
|
1955 |
Box 9 | Folder 9 |
General Clippings
|
1955 |
Scope and Contents
June 1955-December 1955
|
|||
Box 9 | Folder 10 |
General Clippings
|
1956 |
Box 9 | Folder 11 |
Clippings, New York State CIO Convention
|
1956 |
Scope and Contents
August 23-25, 1956 Hotel Ten Eyck, Albany N.Y. & General Campaign Clippings
|
|||
Box 10 |
Clipping Scrapbooks: 1957 General Clippings; NYS CIO Convention, 1956; General Clippings
1957-1958; General Clippings 1958-1959; C] Merger of State CIO and AFL, 1958; Policy
of Po.J Action 1959-1962; General Clippings 1962-1964.
|
||
Box 10 | Folder 1 |
General Clippings
|
1957 |
Scope and Contents
1957
|
|||
Box 10 | Folder 2 |
Clippings, New York State CIO Convention
|
1956-1957 |
Scope and Contents
August 23-25 Albany N.Y.
|
|||
Box 10 | Folder 3 |
General Clippings
|
1957-1958 |
Scope and Contents
December 1957-January 1958
|
|||
Box 10 | Folder 4 |
General Clippings
|
1958-1959 |
Box 10 | Folder 5 |
General Clippings
|
1958 |
Scope and Contents
July 1958
|
|||
Box 10 | Folder 6 |
Merger of N.Y. State CIO & N.Y. State CFL
|
1958 |
Box 10 | Folder 7 |
Clippings, Merger of N.Y. State CIO & N.Y. State AFL
|
1958 |
Box 10 | Folder 8 |
Clippings, Policy of Political Action
|
1959-1960 |
Scope and Contents
September 1959-1960
|
|||
Box 10 | Folder 9 |
Clippings, Policy of Political Action
|
1959-1962 |
Box 10 | Folder 10 |
General Clippings
|
1962 |
Box 10 | Folder 11 |
General Clippings
|
1962-1964 |
Box 14 |
Miscellaneous publications.
|
||
Box 14 | Folder 1 |
Amalgamated Clothing Workers of America
|
1914-1964 |
Box 14 | Folder 2 |
Amalgamated Clothing Workers of America
|
1950 |