Hollander, Louis Photographs, 1913-1966
Collection Number: 5643 P

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


DESCRIPTIVE SUMMARY

Title:
Louis Hollander Photographs, 1913-1966
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5643 P
Abstract:
This is a collection of photographs of Louis Hollander. Some of those photographs include events like the dedication of the Sidney Hillman Health Center and the 12th Annual Convention of the New York State CIO Held in Lake Placid, Sept. 6-8, 1951.
Creator:
Hollander, Louis
Quanitities:
4.5 cubic feet
Language:
Collection material in English

This is a collection of photographs of Louis Hollander. Some of those photographs include events like the dedication of the Sidney Hillman Health Center and the 12th Annual Convention of the New York State CIO Held in Lake Placid, Sept. 6-8, 1951.
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

Louis Hollander Photographs #5643 P. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5643: Louis Hollander Papers

SUBJECTS

Names:
Hollander, Louis, 1893-
Amalgamated Clothing Workers of America -- Photographs
Subjects:
Labor unions --Officials and employees.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
1936-1943
1936-1943
Scope and Contents
5 photographs
Box 1 Folder 2
1936-1943
1936-1943
Scope and Contents
10 photographs
Box 1 Folder 3
1936-1943
1936-1943
Scope and Contents
10 photographs
Box 1 Folder 4
1936-1943
1936-1943
Scope and Contents
10 photographs
Box 1 Folder 5
1936-1943
1936-1943
Scope and Contents
10 photographs
Box 1 Folder 6
1936-1943
1936-1943
Scope and Contents
11 photographs
Box 1 Folder 7
1936-1943
1936-1943
Scope and Contents
2 photographs
Box 1 Folder 8
1944-1946
1944-1946
Scope and Contents
2 photographs ; 1 negative
Box 1 Folder 9
1944-1946
1944-1946
Scope and Contents
10 photographs
Box 1 Folder 10
1944-1946
1944-1946
Scope and Contents
10 photographs
Box 1 Folder 11
1944-1946
1944-1946
Scope and Contents
10 photographs
Box 1 Folder 12
1944-1946
1944-1946
Scope and Contents
10 photographs
Box 1 Folder 13
1944-1946
1944-1946
Scope and Contents
10 photographs
Box 1 Folder 14
1944-1946
1944-1946
Scope and Contents
10 photographs
Box 1 Folder 15
1944-1946
1944-1946
Scope and Contents
10 photographs
Box 1 Folder 16
1944-1946
1944-1946
Scope and Contents
10 photographs
Box 1 Folder 17
1944-1946
1944-1946
Scope and Contents
11 photographs
Box 1 Folder 18
1944-1946
1944-1946
Scope and Contents
9 photographs
Box 1 Folder 19
1947-1948
1947-1948
Scope and Contents
1 photograph
Box 1 Folder 20
1947-1948
1947-1948
Scope and Contents
10 photographs
Box 1 Folder 21
1947-1948
1947-1948
Scope and Contents
10 photographs
Box 1 Folder 22
1947-1948
1947-1948
Scope and Contents
8 photographs
Box 1 Folder 23
1947-1948
1947-1948
Scope and Contents
10 photographs
Box 1 Folder 24
1947-1948
1947-1948
Scope and Contents
10 photographs
Box 1 Folder 25
1947-1948
1947-1948
Scope and Contents
10 photographs
Box 1 Folder 26
1947-1948
1947-1948
Scope and Contents
9 photographs
Box 1 Folder 27
1949
1949
Scope and Contents
10 photographs
Box 2 Folder 1
1949
1949
Scope and Contents
10 photographs
Box 2 Folder 2
1949
1949
Scope and Contents
10 photographs
Box 2 Folder 3
1949
1949
Scope and Contents
10 photographs
Box 2 Folder 4
1949
1949
Scope and Contents
10 photographs
Box 2 Folder 5
1949
1949
Scope and Contents
10 photographs
Box 2 Folder 6
1949
1949
Scope and Contents
11 photographs
Box 2 Folder 7
1950
1950
Scope and Contents
20 photographs
Box 2 Folder 8
1950
1950
Scope and Contents
20 photographs
Box 2 Folder 9
1950
1950
Scope and Contents
20 photographs
Box 2 Folder 10
1950
1950
Scope and Contents
20 photographs
Box 2 Folder 11
1950
1950
Scope and Contents
21 photographs
Box 2 Folder 12
1950
1950
Scope and Contents
24 photographs
Box 2 Folder 13
1951 - Sidney Hillman Health Center Dedication: April 14, 1951
1951
Scope and Contents
1 photograph
Box 2 Folder 14
1951-Sidney Hillman Health Center Dedication: April 14, 1951
1951
Scope and Contents
10 photographs
Box 2 Folder 15
1951-National CIO Convention: November 5, 1951
1951
Scope and Contents
10 photographs
Box 2 Folder 16
1951-Sidney Hillman Health Center Dedication: April 14, 1951
1951
Scope and Contents
10 photographs
Box 2 Folder 17
1951-Sidney Hillman Health Center Dedication: April 14, 1951
1951
Scope and Contents
5 photographs
Box 2 Folder 18
1951-Sidney Hillman Health Center Dedication: April 14, 1951
1951
Scope and Contents
10 photographs
Box 2 Folder 19
1951-Sidney Hillman Health Center Dedication: April 14, 1951
1951
Scope and Contents
10 photographs
Box 2 Folder 20
1951
1951
Scope and Contents
10 photographs
Box 3 Folder 1
1951-Sidney Hillman Health Center Dedication: April 14, 1951
1951
Scope and Contents
10 photographs
Box 3 Folder 2
1951- Sidney Hillman Health Center Dedication: April 14, 1951
1951
Scope and Contents
10 photographs
Box 3 Folder 3
1951-Sidney Hillman Health Center Dedication: April 14, 1951
1951
Scope and Contents
10 photographs
Box 3 Folder 4
1951-Sidney Hillman Health Center Dedication: April 14, 1951
1951
Scope and Contents
7 photographs
Box 3 Folder 5
1951-N.Y. State C.I.O. 12th Annual Convention at Lake Placid, NY: Sept. 6-8, 1951
1951
Scope and Contents
10 photographs
Box 3 Folder 6
1951-N.Y. State C.I.O. 12th Annual Convention at Lake Placid, NY: Sept. 6-8, 1951
1951
Scope and Contents
7 photographs
Box 3 Folder 7
1952-1953
1952-1953
Scope and Contents
20 photographs
Box 3 Folder 8
1952-1953
1952-1953
Scope and Contents
20 photographs
Box 3 Folder 9
1952-1953
1952-1953
Scope and Contents
21 photographs
Box 3 Folder 10
1952-1953
1952-1953
Scope and Contents
20 photographs
Box 3 Folder 11
1952-1953
1952-1953
Scope and Contents
21 photographs
Box 3 Folder 12
1952-1953
1952-1953
Scope and Contents
22 photographs
Box 3 Folder 13
1952-1953
1952-1953
Scope and Contents
22 photographs
Box 3 Folder 14
1954
1954
Scope and Contents
23 photographs
Box 3 Folder 15
1954
1954
Scope and Contents
18 photographs
Box 3 Folder 16
1954
1954
Scope and Contents
20 photographs
Box 3 Folder 17
1954
1954
Scope and Contents
15 photographs
Box 3 Folder 18
1956
1956
Scope and Contents
22 photographs
Box 4 Folder 1
1956
1956
Scope and Contents
20 photographs
Box 4 Folder 2
1956
1956
Scope and Contents
20 photographs
Box 4 Folder 3
1956
1956
Scope and Contents
17 photographs
Box 4 Folder 4
1956-1960
1956-1960
Scope and Contents
22 photographs
Box 4 Folder 5
1956-1960
1956-1960
Scope and Contents
19 photographs
Box 4 Folder 6
1956-1960
1956-1960
Scope and Contents
20 photographs
Box 4 Folder 7
1956-1960
1956-1960
Scope and Contents
19 photographs
Box 4 Folder 8
1956-1960
1956-1960
Scope and Contents
13 photographs
Box 4 Folder 9
1956-1960
1956-1960
Scope and Contents
19 photographs
Box 4 Folder 10
1956-1960
1956-1960
Scope and Contents
20 photographs
Box 4 Folder 11
1960
1960
Scope and Contents
24 photographs
Box 4 Folder 12
1957
1957
Scope and Contents
23 photographs
Box 4 Folder 13
1958
1958
Scope and Contents
20 photographs
Box 4 Folder 14
1958
1958
Scope and Contents
21 photographs
Box 4OP Folder 4
12th Biennial Convention of Amalgamated Clothing Workers of America, Atlantic City, New Jersey, May 9-17, 1938
1938
Box 4OP Folder 3
17th Biennial Convention of Amalgamated Clothing Workers of America, Cleveland, Ohio, May 15-19, 1950
1950
Box 4OP Folder 2
15th Biennial Convention of Amalgamated Clothing Workers of America, Atlantic City, New Jersey, May 6-10, 1946
1946
Box 4OP Folder 1
16th Biennial Convention of Amalgamated Clothing Workers of America, Atlantic City, New Jersey, May 10-14, 1948
1948
Box 5 Folder 1
1961
1961
Scope and Contents
5 photographs
Box 5 Folder 2
1962
1962
Scope and Contents
20 photographs
Box 5 Folder 3
1962
1962
Scope and Contents
21 photographs
Box 5 Folder 4
1962
1962
Scope and Contents
19 photographs
Box 5 Folder 5
1962
1962
Scope and Contents
11 photographs
Box 5 Folder 6
1963
1963
Scope and Contents
24 photographs
Box 5 Folder 7
1963
1963
Scope and Contents
15 photographs
Box 5 Folder 8
1964
1964
Scope and Contents
16 photographs
Box 5 Folder 9
1964-1966
1964-1966
Scope and Contents
4 photographs
Box 5 Folder 10
1964-1966
1946-1966
Scope and Contents
21 photographs
Box 5 Folder 11
1964-1966
1964-1966
Scope and Contents
21 photographs
Box 5 Folder 12
1964-1966
1964-1966
Scope and Contents
23 photographs
Box 5 Folder 13
1964-1966
1964-1966
Scope and Contents
20 photographs
Box 6 Folder 1
1964-1966
1964-1966
Scope and Contents
20 photographs
Box 6 Folder 2
1964-1966
1964-1966
Scope and Contents
20 photographs
Box 6 Folder 3
Louis Hollander Garment Shop - 1913
1913
Scope and Contents
1 photograph
Box 6 Folder 4
Judge Panken takes over new post in Children's Court ; Jacob Potofsky
1932-1940
Scope and Contents
15 photographs
Box 6 Folder 5
Union meetings and rallies
Scope and Contents
12 photographs
Box 6 Folder 6
Photo of an unidentified man
Scope and Contents
6 copies of the same photograph
Box 6 Folder 7
1936
1936
Scope and Contents
17 photographs
Box 6 Folder 8
Jacob Potofsky
Scope and Contents
4 photographs
Box 6 Folder 9
Amalgamated Rally ; Jacob Potofsky: 1936
1936
Scope and Contents
14 photographs
Box 6 Folder 10
1921 - Political Activity
1921
Scope and Contents
11 photographs
Box 6 Folder 11
1935-1938
1935-1938
Scope and Contents
15 photographs
Box 6 Folder 12
Vincent La Capria
Scope and Contents
20 photographs
Box 6 Folder 13
Union Dinners and Meetings
Scope and Contents
20 photographs
Box 6 Folder 14
Political Activity ; Jacob Potofsky
Scope and Contents
20 photographs
Box 6 Folder 15
Miscellaneous items found loose in the box
1939
Scope and Contents
programs ; invitations ; envelopes ; tickets
Box 7 Folder 1
Note
Scope and Contents
21 photos, one poster?
Box 7 Folder 2
Photo on a block of wood
Scope and Contents
1 photograph
Box 7 Folder 3
Group photo
Scope and Contents
1 photograph
Box 7 Folder 4
Photo album all notations are in Hebrew?
Scope and Contents
66 photographs
Box 7 Folder 5
The Book of the Amalgamated in New York 1914-1940
1914-1940
Scope and Contents
1 bound volume
Box 7 Folder 6
Photo album of children ; New York Joint Board, Amalgamated Clothing Workers of America
Scope and Contents
27 photographs
Box 8 Folder 1
Miscellaneous oversize items pulled from boxes 11 & 12
1938-1948
Scope and Contents
2 newspaper clippings (Hebrew?) from 1938 ; The Traveler: Approved Guide to Shopping and Sightseeing ; South Jamaica Houses ; Fordham University, One Hundredth Anniversary Announcement ; Amalgamated Clothing Workers of America, Credential to the Thirteent
Box 8 Folder 2
Oversize photographs -
1936-1957
Scope and Contents
Luncheon tendered Sir Walter Citrine and Walter Schevenels (1936) ; Testimonial Luncheon to Hon. Louis Hollander (1937) ; Victory Banquet tendered to Councilman Louis Hollander(1937) ; Sears P.A.L. X-Mas Party, Loew's Kings Theatre (1938) ; New York Stat
Box 9 Folder 1
Oversize photographs - housed in box 4 OP - row 104 [over the map case]
1938-1950
Scope and Contents
Twelfth Biennial convention, Amalgamated Clothing Workers of America (1938) ; 15th Biennial Convention, Amalgamated Clothing Workers of America (1946) ; 16th Biennial Convention, Amalgamated Clothing Workers of America (1948)-[2 copies, back to back, in M
Box 10
Images digitized from the collection.