International Fur and Leather Workers Union Records, 1913-1966
Collection Number: 5676

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


DESCRIPTIVE SUMMARY

Title:
International Fur and Leather Workers Union Records, 1913-1966
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5676
Abstract:
The records, 1913-1955, comprise General Executive Board minutes, administrative records, local union correspondence, and papers of union officers. Well documented are the union's organizing efforts, the internal struggles against corruption, and the radical activities of its members. Much material pertains to the effects of conservative pressures on its leaders - particularly Ben Gold - to renounce their radical persuasion.
Creator:
International Fur and Leather Workers Union
Quanitities:
33.33 cubic feet
Language:
Collection material in English

The collection spans the years 1913-1955 (bulk 1923-1955). It consists of official records, such as convention proceedings and General Executive Board meetings; office files (correspondence and financial records); local files (fur, leather, and Joint Board); subject files; and publications and miscellaneous. The records include union publications, broadsides, and photographs. The material documents particularly well the union's organizing efforts, the internal struggles against corruption, and the radical activities of its members. Also documented are the ethnic membership of the union, mostly Jewish and Greek, and its progressive and political bent. The records include documents pertaining to government prosecution of communist union members - prominently Ben Gold - but others as well. They give insights into the devastating effects of McCarthy-era anti-communist pressure on militant unions and their leaders.
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

International Fur and Leather Workers Union Records #5676. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5685: Joint Board, Fur, Leather & Machine Workers Union Records 5685: Joint Board, Fur, Leather & Machine Workers Union Records 5924: International Fur and Leather Workers Union Additional Records 6094: UAW Public Review Boaard Decisions

SUBJECTS

Names:
International Fur and Leather Workers' Union.
International Fur & Leather Workers Union of the United States and Canada.
Gold, Ben.
Green, William, 1872-1952.
Subjects:
Leather workers--Labor unions--United States.
Fur workers--Labor unions--United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Proposed drafts of original constitution
1913
Scope and Contents
"Record of First Meeting (June 16, 1913) of the Furriers Convention," 8 p.
Box 1 Folder 2
"Minutes and Report of the 2nd Biennial Convention
1915
Scope and Contents
6/7-11/15.
Box 1 Folder 3
President's Report; General Secretary-Treasurer's Report
1915
Scope and Contents
June 7th
Box 1 Folder 4
Related convention documents
1915
Scope and Contents
speech by Samuel Gompers, resolutions, telegrams, draft constitutional amendments, (many handwritten documents).
Box 1 Folder 5
Related convention documents
1915
Scope and Contents
speech by Samuel Gompers, resolutions, telegrams, draft constitutional amendments, (many handwritten documents).
Box 1 Folder 6
Minutes and reports of convention
1917
Scope and Contents
June 4-9
Box 1 Folder 7
Minutes and reports of convention
1917
Scope and Contents
June 4-9
Box 1 Folder 8
Related convention documents
1917
Scope and Contents
telegrams, correspondence, original credentials.
Box 1 Folder 9
"Minutes of the Sub-Committee and General Executive Board Meetings of the International Fur Workers Union
1917-1919
Scope and Contents
(1 bd. vol.), 128 p.
Box 1 Folder 10
"Minutes of the Sub-Committee and General Executive Board Meetings, International Fur Workers Union
1919-1922
Scope and Contents
(1 bd. vol.)
Box 1 Folder 11
"Minutes of the Sub-Committee and General Executive Board Meetings, International Fur Workers Union
1919-1922
Scope and Contents
(1 bd. vol.), (duplicate).
Box 1 Folder 12
"Report of the Proceedings of the 4th Bi-Annual Convention of the International Fur Workers Union
1919
Scope and Contents
(1 bd. vol.).
Box 1 Folder 13
"Minutes of the Bi-Annual Meeting of the General Executive Board of the International Fur Workers Union
1920
Scope and Contents
January 8-11
Box 1 Folder 14
"Minutes of the General Executive Board Meeting of the International Fur Workers Union
1921
Scope and Contents
March 3-6, 37 p.
Box 1 Folder 15
Minutes of the Meetings of the Sub-Committee of the General Executive Board
1921
Scope and Contents
January-December
Box 1 Folder 16
"Report of the Proceedings of the 5th Biennial Convention of the International Fur Workers Union
1922
Scope and Contents
June 5-10, (1 bd. vol.), 543 p.
Box 2 Folder 1
Minutes of the General Executive Board Meeting of the International Fur Workers
1922
Scope and Contents
January 6-8
Box 2 Folder 2
Minutes of the General Executive Board Meetings held in Philadelphia; Report of the General President, Fifth Biennial Convention
1922
Scope and Contents
May 31-June 3, June 1922.
Box 2 Folder 3
Minutes of the General Executive Board and Sub-Committee Meetings
1922
Scope and Contents
June 9-December 15
Box 2 Folder 4
Minutes of the Meeting of the General Executive Board held in Montreal
1923
Scope and Contents
January 8-11, and related documents.
Box 2 Folder 5
To the General Executive Board Meeting
1923
Scope and Contents
January 8-10, Report of the President.
Box 2 Folder 6
Minutes of the General Executive Board Meeting held in Boston, Massachusetts
1923
Scope and Contents
July 26-28, and related documents.
Box 2 Folder 7
Minutes of the General Executive Board Meeting held in Boston, Massachusetts
1923
Scope and Contents
July 26-28, and related documents.
Box 2 Folder 8
Minutes of the Sub-Committee of the General Executive Board
1923
Scope and Contents
January 22-December 4
Box 2 Folder 9
Minutes of the Sub-Committee of the General Executive Board
1923
Scope and Contents
January 22-December 4
Box 2 Folder 10
Report of proceedings of the 6th Biennial Convention
1924
Scope and Contents
May 12-17, (1 vol.).
Box 2 Folder 11
Report of the General Executive Board to the Convention
1924
Scope and Contents
May 12-17, and related documents.
Box 2 Folder 12
Report of the General Executive Board to the Convention
1924
Scope and Contents
May 12-17, and related documents.
Box 2 Folder 13
Minutes of the Meeting of the General Executive Board held in Toronto
1924
Scope and Contents
January 3-5
Box 2 Folder 14
Minutes of the Meeting of the General Executive Board held in Chicago
1924
Scope and Contents
May 5-7, and related documents.
Box 2 Folder 15
Minutes of the Meeting of the General Executive Board held in Chicago
1924
Scope and Contents
May 5-7, and related documents.
Box 2 Folder 16
Proceedings of the International Fur Workers Union
1925
Scope and Contents
November 6-17
Box 2 Folder 17
Proceedings of the International Fur Workers Union
1925
Scope and Contents
November 6-17
Box 2 Folder 18
Proceedings of the International Fur Workers Union
1925
Scope and Contents
November 6-17
Box 2 Folder 19
Report of the General Executive Board to the 7th Convention of the International Fur Workers Union
1925
Scope and Contents
November 4th
Box 2 Folder 20
Report of the General President to the General Executive Board Meeting; Report of the General Secretary-Treasurer to the General Executive Board Meeting
1925
Scope and Contents
January 5th
Box 2 Folder 21
Minutes of the Meeting of the General Executive Board, Montreal
1925
Scope and Contents
January 5th-10th.
Box 2 Folder 22
Minutes of the Meeting of the General Executive Board, Atlantic City
1925
Scope and Contents
August 6-9, and related documents.
Box 2 Folder 23
Minutes of the Meeting of the General Executive Board, Atlantic City
1925
Scope and Contents
August 6-9, and related documents.
Box 3 Folder 1
Minutes of the Meeting of the General Executive Board held in Boston
1925
Scope and Contents
November 2nd
Box 3 Folder 2
Minutes of a special General Executive Board Meeting held in Boston
1925
Scope and Contents
November 17th
Box 3 Folder 3
Miscellaneous correspondence and handwritten minutes, (some are Sub-Committee minutes)
1925
Box 3 Folder 4
Minutes of the Meeting of the General Executive Board held in Montreal
1927
Scope and Contents
January 14-18
Box 3 Folder 5
Report of the General President to the General Executive Board
1927
Scope and Contents
January 14th
Box 3 Folder 6
Report of Organizer Pietro Lucchi to the General Executive Board and Report of the General Secretary-Treasurer
1927
Scope and Contents
January 14th
Box 3 Folder 7
Minutes of meetings of the Sub-Committee of the General Executive Board
1927
Scope and Contents
January-December
Box 3 Folder 8
Minutes of meetings of the Sub-Committee of the General Executive Board
1927
Scope and Contents
January-December
Box 3 Folder 9
Minutes of meetings of the Sub-Committee of the General Executive Board
1927
Scope and Contents
January-December
Box 3 Folder 10
Miscellaneous and delegates credentials
1927
Box 3 Folder 11
Minutes of the General Executive Board held in Montreal
1928
Scope and Contents
March 9-12
Box 3 Folder 12
Report of the General President and the General Secretary-Treasurer
1928
Scope and Contents
March
Box 3 Folder 13
Miscellaneous minutes, reports, etc.
1928
Box 3 Folder 14
Miscellaneous minutes, reports, etc.
1928
Box 3 Folder 15
Minutes of meetings of the Sub-Committee of the General Executive Board
1931
Scope and Contents
February-December
Box 3 Folder 16
Convention Documents
1932
Scope and Contents
Form letter re 10th Convention re situation and condition of union in New York City, 5 p., signed "New York Delegates," May 12; Telegrams of greetings etc. re convention; miscellaneous documents re membership.
Box 3 Folder 17
Copies of completed credential certificates
1932
Box 3 Folder 18
Minutes of the Canadian Conference held in Montreal, Official Report by the International Convention Unity Committee
1935
Scope and Contents
November 9-10, 15 p.; May 28, 8 p.
Box 3 Folder 19
Correspondence (form letters)
1936
Scope and Contents
re announcement of meetings re problems with Local 70, etc, and miscellaneous documents.
Box 3 Folder 20
Correspondence (form letters)
1936
Scope and Contents
re announcement of meetings re problems with Local 70, etc, and miscellaneous documents.
Box 3 Folder 21
Correspondence (form letters)
1936
Scope and Contents
re announcement of meetings re problems with Local 70, etc, and miscellaneous documents.
Box 3 Folder 22
Minutes of a meeting of the General Executive Board held in Asbury Park, New Jersey
1937
Scope and Contents
January 25-28
Box 3 Folder 23
Minutes of a meeting of the General Executive Board held in St. Paul, Minnesota
1937
Scope and Contents
May 11-14
Box 3 Folder 24
Minutes of a conference called to propose to aid situation in Winnipeg and unionization of shops of A. Hollander and Son
1937
Scope and Contents
June 9, "Resolution on Unity in the Ranks of the Fur Workers."
Box 3 Folder 25
Reports of Vice-Presidents and related documents
1937
Box 3 Folder 26
Misc. convention correspondence and related documents
1937
Box 3 Folder 27
Misc. convention correspondence and related documents
1937
Box 4 Folder 1
Minutes of the General Executive Board Meeting held in Atlantic City
1938
Scope and Contents
June 23-26
Box 4 Folder 2
Resolutions, correspondence and form letters
1938
Scope and Contents
re meetings of the General Executive Board
Box 4 Folder 3
Resolutions, correspondence and form letters
1938
Scope and Contents
re meetings of the General Executive Board
Box 4 Folder 4
Summary of proceedings of the 13th Biennial Convention
1939
Scope and Contents
Minutes of a conference of representatives of locals of New York and Brooklyn re American Labor Party campaign and building reconstruction loan certificates.
Box 4 Folder 5
Correspondence from locals giving their actions
1939
Scope and Contents
re the convention report.
Box 4 Folder 6
Correspondence re convention and announcements of meetings
1939
Box 4 Folder 7
Correspondence re convention and announcements of meetings
1939
Box 4 Folder 8
Minutes of the Meeting of the General Executive Board held in Atlantic City
1940
Scope and Contents
January 4-7, plus various reports.
Box 4 Folder 9
Minutes of the Meeting of the General Executive Board held in Atlantic City
1940
Scope and Contents
January 4-7, plus various reports.
Box 4 Folder 10
Minutes of the Meeting of the General Executive Board held in Atlantic City
1940
Scope and Contents
January 4-7, plus various reports.
Box 4 Folder 11
Minutes of the Meeting of the General Executive Board held in Atlantic City
1940
Scope and Contents
January 4-7, plus various reports.
Box 4 Folder 12
Minutes of meeting of General Executive Board
1940
Scope and Contents
June 12-15, plus various reports.
Box 4 Folder 13
Minutes of meeting of General Executive Board
1940
Scope and Contents
June 12-15, plus various reports.
Box 4 Folder 14
Minutes of meeting of General Executive Board
1940
Scope and Contents
June 12-15, plus various reports.
Box 4 Folder 15
Misc. correspondence, resolutions, financial documents
1940
Box 4 Folder 16
Executive Board Report to the Annual Convention of the Leather Division of the IFLWU
1940
Scope and Contents
held in Boston, April 27-28, Summary of proceedings and decisions of same.
Box 4 Folder 17
Minutes of the Meeting of the General Executive Board
1941
Scope and Contents
held in Atlantic City, Sic. 17-20
Box 4 Folder 18
Minutes of the Meeting of the General Executive Board
1941
Scope and Contents
held in Atlantic City, Sic. 17-20
Box 4 Folder 19
Minutes of the Meeting of the General Executive Board
1941
Scope and Contents
held in Atlantic City, Sic. 17-20
Box 4 Folder 20
Minutes of meetings of the Sub-Committee of the General Executive Board
1941
Scope and Contents
August-October
Box 4 Folder 21
Minutes of the Canadian Conference
1941
Scope and Contents
held in Saratoga Springs, June 21st
Box 4 Folder 22
Summary of proceedings of the 14th Biennial Convention
1942
Scope and Contents
May 10-16, Resolutions, etc.
Box 4 Folder 23
Minutes of Sub-Committee
1942
Scope and Contents
January-October
Box 4 Folder 24
Misc. correspondence re meetings, etc
1942
Box 5 Folder 1
Proceedings of the Meeting of the General Executive Board
1943
Scope and Contents
December 8-11, 1943, 233 p.
Box 5 Folder 2
Report of B. Gold to General Executive Board
1943
Scope and Contents
December 7, 1943, 44 p.
Box 5 Folder 3
Meeting of the General Executive Board
1943
Scope and Contents
May 17-20, 1943.
Box 5 Folder 4
Meeting of the General Executive Board
1943
Scope and Contents
May 17-20, 1943.
Box 5 Folder 5
Meeting of the General Executive Board
1943
Scope and Contents
May 17-20, 1943.
Box 5 Folder 6
Reports to General Executive Board
1943
Scope and Contents
by officers, districts, locals, committees, etc.
Box 5 Folder 7
Reports to General Executive Board
1943
Scope and Contents
by officers, districts, locals, committees, etc.
Box 5 Folder 8
Reports to General Executive Board
1943
Scope and Contents
by officers, districts, locals, committees, etc.
Box 5 Folder 9
Minutes of meetings of the Sub-Committee of the General Executive Board
1943
Scope and Contents
January-October 1943.
Box 5 Folder 10
Proceedings of International Executive Board Meeting
1944
Scope and Contents
May 8-14, 1944.
Box 5 Folder 11
Proceedings of International Executive Board Meeting
1944
Scope and Contents
May 21, 1944.
Box 5 Folder 12
Minutes of meeting of the Sub-Committee of the General Executive Board
1944
Scope and Contents
January 20 and 25, 1944.
Box 5 Folder 13
Report to the International Executive Board by President Gold
1945
Scope and Contents
September 24, 1945, 63 p.; misc. reports.
Box 5 Folder 14
Reports to the International Executive Board by Gold
1947
Scope and Contents
January 13, 1947 and November 21, 1947.
Box 5 Folder 15
Reports of district directors including the "Endicott Report
1947
Scope and Contents
November 17, 1947 by George Pershing, 7 p.
Box 5 Folder 16
Misc. form letters
1947
Scope and Contents
re bases, statements, etc. of the Executive Board.
Box 5 Folder 17
Proceedings of the International Executive Board
1948
Scope and Contents
May 11-16 and 23, 1948, 60 p.
Box 5 Folder 18
Proceedings of the International Executive Board
1948
Scope and Contents
May 11-16 and 23, 1948, 60 p.
Box 5 Folder 19
Proceedings of the International Executive Board
1950
Scope and Contents
May 28, 1950, 66 p.
Box 5 Folder 20
Proceedings of the International Executive Board
1951
Scope and Contents
June 4-8, 1951, 462 p.
Box 5 Folder 21
Proceedings of the International Executive Board
1951
Scope and Contents
June 4-8, 1951, 462 p.
Box 5 Folder 22
Proceedings of the International Executive Board
1951
Scope and Contents
December 3-7, 1951, 112 p.
Box 5OP Folder 1
panoramic photos - 8th Annual Convention -International Fur Workers Union of U.S. & (?), Washington, D.C. June 14, 1927 ; 17th Biennial Convention, International Fur and Leather Workers Union of the United States and Canada, C.I.O., Steep Dep
1927-1948
Box 6 Folder 1
Proceedings of the International Executive Board
1952
Scope and Contents
May 5-8; Report of Furriers Joint Council to the International Executive Board, December 1-5
Box 6 Folder 2
Report of Furriers Joint Council to International Executive Board
1953
Scope and Contents
November 30th-December 3rd and misc.
Box 6 Folder 3
Summary of proceedings of 20th Biennial Convention
1954
Scope and Contents
May 2nd-8th
Box 6 Folder 4
Proceedings of Special Executive Board Meeting
1954
Scope and Contents
December 10th-12th
Box 6 Folder 5
Proceedings of Special Executive Board Meeting
1954
Scope and Contents
December 10th-12th
Box 6 Folder 6
Proceedings of Special Executive Board Meeting
1954
Scope and Contents
December 10th-12th
Box 6 Folder 7
Proceedings of Special Executive Board Meeting
1954
Scope and Contents
December 10th-12th
Box 6 Folder 8
Proceedings of Special Executive Board Meeting
1954
Scope and Contents
December 10th-12th
Box 6 Folder 9
20th Biennial Convention Reports
1954
Scope and Contents
Report of International Executive Board; Committee on Officers; Introductions.
Box 6 Folder 10
20th Biennial Convention Reports
1954
Scope and Contents
Joint Council; Fur Division Joint Board; District 1.
Box 6 Folder 11
20th Biennial Convention Reports
1954
Scope and Contents
District 2, District 3, District 4, District 5.
Box 6 Folder 12
20th Biennial Convention Reports
1954
Scope and Contents
Locals 2, 3, 4 and 122; Locals 79-87-213; Locals 135, 140, 145
Box 6 Folder 13
20th Biennial Convention Reports
1954
Scope and Contents
Anti-Discrimination; Canada; Fisherman; Fur and Leather worker.
Box 6 Folder 14
20th Biennial Convention Reports
1954
Scope and Contents
Gold Case.
Box 6 Folder 15
20th Biennial Convention Reports
1954
Scope and Contents
Leibowitz, Sam; Potash; Schneider-Klig.
Box 6 Folder 16
20th Biennial Convention Reports
1954
Scope and Contents
Tasks of Our Union; Texas; Trade Union Veterans Committee; Conclusions.
Box 6 Folder 17
Misc. convention form letters and related documents.
1954
Box 6 Folder 18
International Executive Board
1954
Scope and Contents
Reports, minutes, form letters, list of members, financial data (Gold, Feinglass, Lucchi).
Box 6 Folder 19
International Executive Board
1954
Scope and Contents
Reports, minutes, form letters, list of members, financial data (Gold, Feinglass, Lucchi).
Box 6 Folder 20
Special convention called to consider proposed merger with Amalgamated Meat Cutters and Butcher Workmen
1955
Scope and Contents
Includes correspondence, delegation lists, resolutions, statements, reports, agreement, telegrams re proposed merger.
Box 6 Folder 21
Special convention called to consider proposed merger with Amalgamated Meat Cutters and Butcher Workmen
1955
Scope and Contents
Includes correspondence, delegation lists, resolutions, statements, reports, agreement, telegrams re proposed merger.
Box 6 Folder 22
Copies of form letters sent to locals
1955
Scope and Contents
Re: special convention and how they determine number of delegates able to attend.
Box 6 Folder 23
Copies of form letters sent to locals
1955
Scope and Contents
Re: special convention and how they determine number of delegates able to attend.
Box 6 Folder 24
Copies of form letters sent to locals
1955
Scope and Contents
Re: special convention and how they determine number of delegates able to attend.
Box 6 Folder 25
Amalgamated Meat Cutters and Butcher Workmen of North America - International Executive Board
1960
Scope and Contents
Includes form letters, lists of locals, bulletins, minutes, photograph of International Executive Board.
Box 6 Folder 26
Amalgamated Meat Cutters and Butcher Workmen of North America - International Executive Board
1960
Scope and Contents
Includes form letters, lists of locals, bulletins, minutes, photograph of International Executive Board.
Box 7 Folder 1
American Federation of Labor (AFL)
1923-1926
Scope and Contents
letter to New York City unions, June 13th, from a Special Committee of the AFL re dealing with Communists; release by same committee re Mineola cases; circular letter asking organized labor to ignore Fur Workers (Gold) pleas for funds to support strikers; lengthy report of the Special Committee re investigation of internal affairs of the International Fur Workers; correspondence between William Green, Gold and Schachtman re investigation.
Box 7 Folder 2
AFL
1927
Scope and Contents
letter from Schachtman to William Green asking for continued support in restoring "The International Fur Workers to its erstwhile normal condition of being a trade union organization and not a tail of any political party or clique"; re the reorganization attempts of the union by the AFL; re police protection assured by the Communist fur workers; includes release, letters, bulletin re fight between International and Joint Board.
Box 7 Folder 3
AFL
1928-1936
Scope and Contents
includes releases, correspondence, form letters re rejection of pleas for reinstatement by Communist faction of fur workers; attendance of meetings called by Communists; letter, 3/19/36, from Green to Lucchi re collective bargaining and employer's organizations; and routine.
Box 7 Folder 4
AFL
1936
Scope and Contents
April-December; letter from Greek Local 70 to President Green re terrorist tactics of Ben Gold, Manager of Industrial Needle Trades Workers Union against Local 70; re financial per capita tax payments; correspondence between Lucchi and President Green re problems in organizing efforts in Manitoba, Canada; strike situation in Winnipeg; 6 p. "Report of the 56th Annual Convention of the AFL at Tampa, Florida by delegates Pietro Lucchi, Samuel Mindel, Harry Begoon" re suspension of the CIO; and routine.
Box 7 Folder 5
AFL
1937
Scope and Contents
April - between Green and Lucchi re two members arrested for union activity - Lucchi requests Green to write to the attorney; re union activities in California and Washington State; and routine.
Box 7 Folder 6
Abelson, Paul
1936-1939
Scope and Contents
Impartial Chairman and Chairman of Conference Committee of the Fur Industry - correspondence re negotiation meetings and arrangements; and routine.
Box 7 Folder 7
Amalgamated Meat Cutters and Butcher Workmen
1954-1956
Scope and Contents
correspondence and working papers re Fur Workers merger with Meat Cutters.
Box 7 Folder 8
American Communications Association
1939-1954
Scope and Contents
between Ben Gold and Joseph P. Selly, President of the ACA re oppostion of Brownell-Butler union licensing bill - correspondence, statements; with Abe Feinglass re ACA resolutions adopted at their convention.
Box 7 Folder 9
American Jewish Labor Council
1947
Scope and Contents
routine form letter (Ben Gold, President of American Jewish Labor Council).
Box 7 Folder 10
American Labor Party
1936-1938
Scope and Contents
Includes Declaration of Principles of the New York State American Labor Party; correspondence between Pietro Lucchi and Elinore Herrick re meetings of Executive Committee of which Lucchi is a member; broadsides; form letters.
Box 7 Folder 11
American Labor Party
1938-1940
Scope and Contents
routine correspondence, form letters, statements.
Box 7 Folder 12
American Trade Union Council of the National Committee for Labor Israel
1960
Scope and Contents
routine, form letters.
Box 7 Folder 13
American Youth Conference
1937-1940
Scope and Contents
routine.
Box 7 Folder 14
America's Wage Earners' Protective Conference
1936-1937
Scope and Contents
form letters, releases and routine correspondence.
Box 7 Folder 15
Anonymous
1947
Scope and Contents
two letters from unsatisfied workers (unsigned).
Box 7 Folder 16
Apostol, John (Vice-President)
1937
Scope and Contents
correspondence with Pietro Lucchi re charges against Apostol.
Box 7 Folder 17
Applications - general (applications for employment)
1945
Box 7 Folder 18
Axelrod, Sol (organizer: St. Louis)
1942
Scope and Contents
routine correspondence re payment of salary, etc.
Box 7 Folder 19
A General
1927-1936
Scope and Contents
form letter and leaflet by All Peoples Party; form letter from Alabama Federation of Labor re attack on the labor movement; and routine.
Box 7 Folder 20
A General
1937
Scope and Contents
correspondence from members of the New York Joint Council asking Gold to conduct a recount in recent election; and routine.
Box 7 Folder 21
A General
1938-1939
Scope and Contents
routine.
Box 7 Folder 22
A General
1940-1941
Scope and Contents
routine.
Box 7 Folder 23
A General
1942-1945
Scope and Contents
routine.
Box 7 Folder 24
A General
1947-1954
Scope and Contents
includes agreement between Amalgamated Meat Cutters and International Brotherhood of Teamsters (IBT), 1954, and routine.
Box 7 Folder 25
Bartel, Philip
1937-1939
Scope and Contents
routine re printing office supplies.
Box 7 Folder 26
Baxter, Charles (organizer: Ohio)
1941
Scope and Contents
routine re salary payments.
Box 7 Folder 27
Beckman, Isidore (organizer: Cleveland and Buffalo)
1936-1939
Scope and Contents
correspondence re the organizing drives; 8 p. report by Beckman to the General Executive Board Meeting, January 1937; 2 p. letter to Gold re activities and situation in Buffalo, 7/20/37; 3 p. letter, 8/4/37, re situation in Cleveland; includes broadsides entitled "All Tannery Workers of Buffalo"; and routine.
Box 7 Folder 28
Beckman, Isidore (organizer: Cleveland and Buffalo)
1936-1939
Scope and Contents
correspondence re the organizing drives; 8 p. report by Beckman to the General Executive Board Meeting, January 1937; 2 p. letter to Gold re activities and situation in Buffalo, 7/20/37; 3 p. letter, 8/4/37, re situation in Cleveland; includes broadsides entitled "All Tannery Workers of Buffalo"; and routine.
Box 7 Folder 29
Begoon, Harry (General Secretary-Treasurer)
1927-1940
Scope and Contents
includes form letters to locals re new Communist move to organize an opposition union; misc. and rountine.
Box 7 Folder 30
Berland, Samuel (organizer: Leather, Local 43)
1942
Scope and Contents
routine re salary.
Box 7 Folder 31
Berry, George L. (President International Printing Pressmen and Assistants Union)
1936-1937
Scope and Contents
re testimonial dinner for Berry; telegram from Berry to Lucci re GM sit-down strikes and other misc.
Box 7 Folder 32
Black, Walter (organizer)
1942
Scope and Contents
routine.
Box 7 Folder 33
Bobrowicz, Edmund (organizer)
1942
Scope and Contents
routine.
Box 7 Folder 34
Boerum, Mark (organizer)
1936
Scope and Contents
routine.
Box 7 Folder 35
Boerum, Mark
1937
Scope and Contents
January-May; 2 p. report of organizing in Pennsylvania; correspondence re organizing in Winnipeg, Local 91; and routine.
Box 7 Folder 36
Boeram, Mark
1937
Scope and Contents
May-June; 3 p. report and other correspondence on strike situation in Winnipeg; and routine.
Box 7 Folder 37
Boerum, Mark
1937
Scope and Contents
June-December; correspondence on Winnipeg situation; 3 p. confidential letter to Boerum from Gold suggesting the strike must go on, tactics, instructions, etc. and Boerum's reply; much correspondence re Winnipeg situation; correspondence re strike situation in Seattle; and routine.
Box 7 Folder 38
Boerum, Mark
1938-1939
Scope and Contents
routine correspondence.
Box 7 Folder 39
Bookkeepers and Stenographers Union
1936-1937
Scope and Contents
routine.
Box 7 Folder 40
Boudin, Louis B. (Fur Workers Attorney)
1937-1940
Scope and Contents
re routine legal matters and payment of same.
Box 7 Folder 41
Boyle, Daniel (Secretary-Treasurer, Leather Workers Division)
1939-1940
Scope and Contents
routine correspondence - includes Vol. 1, No. 1 issue of U. S. Leather Worker published by U. S. Leather Co.; form letter and memo to all locals re the passing of the Smith Bill by the House of Representatives, an analysis of the bill, etc.
Box 7 Folder 42
Boyle, Daniel
1940
Scope and Contents
June-October; routine financial correspondence
Box 7 Folder 43
Boyle, Daniel
1940-1941
Scope and Contents
routine financial and routine.
Box 7 Folder 44
Bradow, George (organizer)
1942
Scope and Contents
March 16th; report of organizing activities in Milwaukee.
Box 7 Folder 45
Brown, Edwin (organizer: Philadelphia and Camden, New Jersey)
1940
Scope and Contents
routine.
Box 7 Folder 46
Brown, Edwin (organizer: Wilmington, Delaware)
1941
Box 7 Folder 47
Brown, Edwin (organizer: Wilmington, Delaware)
1942
Box 7 Folder 48
Brownstone, Frank (organizer: Detroit; Atlantic City; Providence; Danbury, Connecticut)
1937-1939
Scope and Contents
routine.
Box 7 Folder 49
Brownstone, Frank (organizer: Philadelphia and Wilmington)
1940-1945
Scope and Contents
3 p. statement of Fur Workers re its dispute with American Lace Co.; and routine.
Box 7 Folder 50
Brownsville Labor Lyceum
1936-1937
Scope and Contents
routine.
Box 7 Folder 51
Bruno, Joseph (organizer: Wilmington, Delaware)
1942
Scope and Contents
routine.
Box 7 Folder 52
Burns, Paul (organizer: Chicago, Local 43)
1939-1941
Scope and Contents
routine.
Box 7 Folder 53
Burns, Paul (organizer: Chicago, Local 43)
1939-1941
Scope and Contents
routine.
Box 7 Folder 54
Burt, Sam (Manager, Joint Board of Fur and Leather)
1941
Scope and Contents
2 telegrams re problems between Local 64 and I. J. Fox, Inc.
Box 8 Folder 1
Butkowitz, Samuel
1936-1937
Scope and Contents
routine correspondence and photograph.
Box 8 Folder 2
B General
1924-1955
Scope and Contents
Includes minutes of a conference held 2/2/39, 2/11/39; form letters re Harry Bridges' deportation case, 1/29/45; letter to B. Gold From B. Baraz re removal of Baraz' name from the ballot, 6/27/45; letter of support to B. Gold re verdict in his court case from Harry Bridges, President of the International Longshoremen's and Warehousemen's Union, 4/9/54; and routine correspondence.
Box 8 Folder 3
B General
1924-1955
Scope and Contents
Includes minutes of a conference held 2/2/39, 2/11/39; form letters re Harry Bridges' deportation case, 1/29/45; letter to B. Gold From B. Baraz re removal of Baraz' name from the ballot, 6/27/45; letter of support to B. Gold re verdict in his court case from Harry Bridges, President of the International Longshoremen's and Warehousemen's Union, 4/9/54; and routine correspondence.
Box 8 Folder 4
B General
1924-1955
Scope and Contents
Includes minutes of a conference held 2/2/39, 2/11/39; form letters re Harry Bridges' deportation case, 1/29/45; letter to B. Gold From B. Baraz re removal of Baraz' name from the ballot, 6/27/45; letter of support to B. Gold re verdict in his court case from Harry Bridges, President of the International Longshoremen's and Warehousemen's Union, 4/9/54; and routine correspondence.
Box 8 Folder 5
B General
1924-1955
Scope and Contents
Includes minutes of a conference held 2/2/39, 2/11/39; form letters re Harry Bridges' deportation case, 1/29/45; letter to B. Gold From B. Baraz re removal of Baraz' name from the ballot, 6/27/45; letter of support to B. Gold re verdict in his court case from Harry Bridges, President of the International Longshoremen's and Warehousemen's Union, 4/9/54; and routine correspondence.
Box 8 Folder 6
B General
1924-1955
Scope and Contents
Includes minutes of a conference held 2/2/39, 2/11/39; form letters re Harry Bridges' deportation case, 1/29/45; letter to B. Gold From B. Baraz re removal of Baraz' name from the ballot, 6/27/45; letter of support to B. Gold re verdict in his court case from Harry Bridges, President of the International Longshoremen's and Warehousemen's Union, 4/9/54; and routine correspondence.
Box 8 Folder 7
Committee for Industrial Organization (CIO)
1936
Scope and Contents
form letters; pamphlet "To Democratic Nominees for National House of Representatives," 1936, 64 p.
Box 8 Folder 8
CIO
1937
Scope and Contents
Includes copy of "CIO Organizers Bulletin," Vol. 1, No. 2 and 3; letter to B. Gold from John L. Lewis re monthly per capita tax to CIO, 6/7/37; "The General Executive Board Endorsed the Demands of the New York Fur Workers," no date, 11 p.; "C. I. O. Executive Adopts Important Decisions - `All or None,'" no date, 4 p.
Box 8 Folder 9
CIO
1938
Scope and Contents
routine correspondence.
Box 8 Folder 10
CIO
1939
Scope and Contents
routine correspondence.
Box 8 Folder 11
CIO
1940
Scope and Contents
requests and invoices for pamphlets and routine correspondence.
Box 8 Folder 12
CIO
1940
Scope and Contents
requests and invoices for pamphlets and routine correspondence.
Box 8 Folder 13
CIO
1941
Scope and Contents
routine correspondence.
Box 8 Folder 14
CIO
1942
Scope and Contents
routine correspondence.
Box 8 Folder 15
CIO
1943
Scope and Contents
routine correspondence.
Box 8 Folder 16
CIO
1945
Scope and Contents
Telegram and form letter from Philip Murray, President of the CIO, urging all affiliates to support confirmation of Henry A. Walker as Secretary of Commerce 1/24/45; letter from UAW to B. Gold re shortage of leather shoes for civilians 6/2/45; and routine.
Box 8 Folder 17
CIO
1945
Scope and Contents
form letters; President Philip Murray statement war production 1/12/45; statements and form letters re bills before Congress; resolutions; memo on handling of Jurisdictional disputes 7/1/45; and routine.
Box 8 Folder 18
CIO
1945
Scope and Contents
form letters; President Philip Murray statement war production 1/12/45; statements and form letters re bills before Congress; resolutions; memo on handling of Jurisdictional disputes 7/1/45; and routine.
Box 8 Folder 19
CIO
1945
Scope and Contents
form letters; President Philip Murray statement war production 1/12/45; statements and form letters re bills before Congress; resolutions; memo on handling of Jurisdictional disputes 7/1/45; and routine.
Box 8 Folder 20
CIO - Greater New York CIO Council
1945
Scope and Contents
includes digests of Council minutes, memos, form letters re CIO stand on legislation and routine.
Box 8 Folder 21
CIO - Greater New York CIO Council
1945
Scope and Contents
includes digests of Council minutes, memos, form letters re CIO stand on legislation and routine.
Box 8 Folder 22
CIO - War Chest
1945
Scope and Contents
routine correspondence from Jacob S. Potofsky, Chairman, New York Labor War Chest, CIO section, to B. Gold form letter including financial report of CIO War Chest.
Box 8 Folder 23
Cammer, Harold I. (attorney)
1953-1956
Scope and Contents
routine legal correspondence; letter to B. Gold re the International Union being a party to collective bargaining agreements 5/18/53; correspondence re Michigan Tanning Co., 11/4/53; letter including a copy of a proposed supplemental agreement between Amalgamated Meat Cutters and Butcher Workmen of North America (MCBW) and International Fur and Leather Workers Union (IFLWU) 1/11/55; correspondence re IFLWU retirement fund being transferred to the MCBW 3/8/55.
Box 8 Folder 24
Cammer, Harold I. (attorney)
1953-1956
Scope and Contents
routine legal correspondence; letter to B. Gold re the International Union being a party to collective bargaining agreements 5/18/53; correspondence re Michigan Tanning Co., 11/4/53; letter including a copy of a proposed supplemental agreement between Amalgamated Meat Cutters and Butcher Workmen of North America (MCBW) and International Fur and Leather Workers Union (IFLWU) 1/11/55; correspondence re IFLWU retirement fund being transferred to the MCBW 3/8/55.
Box 8 Folder 24a
Cammer, Harold (attorney)
1953-1954
Scope and Contents
legal documents and correspondence re legal activities - includes summary testimonies of Henrietta Schaffner and George Kleinman; legal documents re Ben Gold case; 12 p. newspaper "The Frame-up Trial of Ben Gold"; and misc.
Box 8 Folder 24b
Cammer, Harold
1954
Scope and Contents
additional legal documents re Cammer charged with allegedly making illegal attempts concerning the Grand Jury; additional documents re Ben Gold; and other misc. legal documents.
Box 8 Folder 24c
Cammer, Harold
1954
Scope and Contents
legal documents and correspondence re IFLWU vs. Guy Farmer, Chairman, National Labor Relations Board (NLRB); 12 p. release "Remarks of Guy Farmer."
Box 8 Folder 24d
Cammer, Harold
1954
Scope and Contents
legal documents and correspondence; "Statement of Ben Gold on His Resignation as President of the International Fur and Leather Workers Union;" and other misc.
Box 8 Folder 25
Canadian Congress of Labour
1941-1942
Scope and Contents
routine correspondence re receipt of per capita payments on Canadian membership.
Box 8 Folder 26
Canadian Congress of Labour
1941-1942
Scope and Contents
routine correspondence re receipt of per capita payments on Canadian membership.
Box 8 Folder 27
Chakrin, Sol
1939-1941
Scope and Contents
routine.
Box 8 Folder 28
Chamouris, Charles
1940-1941
Scope and Contents
routine.
Box 8 Folder 29
Churka, John
1939-1940
Scope and Contents
routine.
Box 8 Folder 30
Cohen, J. L.
1938-1945
Scope and Contents
correspondence re legal case in Toronto, 1938; Winnipeg judgment, 1940; various other Canadian legal cases; and routine.
Box 8 Folder 31
Cohen, J. L.
1938-1945
Scope and Contents
correspondence re legal case in Toronto, 1938; Winnipeg judgment, 1940; various other Canadian legal cases; and routine.
Box 8 Folder 32
Colow, Maury
1941-1942
Scope and Contents
routine.
Box 8 Folder 33
Colow, Maury
1941-1942
Scope and Contents
routine
Box 8 Folder 34
Conference Committee of the Fur Industry
1925
Scope and Contents
letter from Paul Abelson, acting Chairman, calling a special meeting 7/8/25; minutes of a meeting 9/25/25.
Box 8 Folder 35
Convention delegates credential
1942-1955
Scope and Contents
lists of per capita payments of locals and number of delegates.
Box 8 Folder 36
Cook, Walter
1936-1939
Scope and Contents
audit of payroll, 1/20/36; financial reports; routine correspondence.
Box 8 Folder 37
Cook, Walter
1936-1939
Scope and Contents
audit of payroll, 1/20/36; financial reports; routine correspondence.
Box 8 Folder 38
Cook, Walter
1936-1939
Scope and Contents
audit of payroll, 1/20/36; financial reports; routine correspondence.
Box 8 Folder 39
Corsi, Peter
1936-1937
Scope and Contents
includes a report on organizing effort in Pittsburgh, Pennsylvania; and routine correspondence.
Box 8 Folder 40
Council on African Affairs
1945-1954
Scope and Contents
form letters; braodsides; letters from Paul Robeson to B. Gold requesting a contribution and stating indignation over the "legal frame-up action brought against you," 3/18/54.
Box 8 Folder 41
Couturier, W.
1937-1942
Scope and Contents
includes report on organizing effort in Quebec City, Quebec; and routine correspondence.
Box 8 Folder 42
Couturier, W.
1937-1942
Scope and Contents
includes report on organizing effort in Quebec City, Quebec; and routine correspondence.
Box 8 Folder 43
Couturier, W.
1937-1942
Scope and Contents
includes report on organizing effort in Quebec City, Quebec; and routine correspondence.
Box 8 Folder 44
Couturier, W.
1937-1942
Scope and Contents
includes report on organizing effort in Quebec City, Quebec; and routine correspondence.
Box 8 Folder 45
Coyle, Stephen
1941-1955
Scope and Contents
routine correspondence.
Box 9 Folder 1
Crandall, Don (organizer)
1942
Scope and Contents
routine.
Box 9 Folder 2
C General
1923-1936
Scope and Contents
letter from editor of Cigar Makers' Official Journal, 3/30/23, making reference to a letter mailed to the editor of Freiheit; telegram to California State Federation of Labor from Lucchi requesting the removal of armed forces from the strike area of Salinas and lettuce workers and reply from the Governor of California; and routine.
Box 9 Folder 3
C General
1937
Scope and Contents
routine.
Box 9 Folder 4
C General
1938-1939
Scope and Contents
routine.
Box 9 Folder 5
C General
1940-1941
Scope and Contents
routine.
Box 9 Folder 6
C General
1942-1954
Scope and Contents
routine.
Box 9 Folder 7
Dermer, Morris - 5 p. "Testimony of Morris Dermer."
Box 9 Folder 8
Dressing and Dyeing Department
1939
Scope and Contents
routine.
Box 9 Folder 9
D General
1939
Scope and Contents
correspondence re situation of fur industry in Detroit; and routine.
Box 9 Folder 10
D General
1938-1939
Scope and Contents
routine.
Box 9 Folder 11
D General
1940-1942
Scope and Contents
routine.
Box 9 Folder 12
D General
1945-1954
Scope and Contents
routine.
Box 9 Folder 13
E General
1936-1938
Scope and Contents
routine.
Box 9 Folder 14
E General
1939-1945
Scope and Contents
routine.
Box 9 Folder 15
Federman, Max (8th Vice-President)
1937-1938
Scope and Contents
7 p. report to General Executive Board meeting, 12/7/37, re Toronto Fur Workers; correspondence re investigation of misappropriation of funds by Locals 40 and 100, Toronto, including Federman; 15 p. report of the investigation which condemned Federman and others.
Box 9 Folder 16
Feigelman, Hyman (9th Vice-President)
1940
Scope and Contents
routine.
Box 9 Folder 17
Feinglass, Abe (13th Vice-President; Manager Local 45, Chicago; organizer: Midwest)
1937
Scope and Contents
correspondence - situation in Milwaukee, Detroit, and St. Louis re organizing, working conditions, strikes, negotiations,etc.; and routine.
Box 9 Folder 18
Feinglass, Abe (13th Vice-President; Manager Local 45, Chicago; organizer: Midwest)
1938
Scope and Contents
correspondence - situation in Milwaukee, Detroit, and St. Louis re organizing, working conditions, strikes, negotiations,etc.; and routine.
Box 9 Folder 19
Feinglass, Abe (13th Vice-President; Manager Local 45, Chicago; organizer: Midwest)
1939-1940
Scope and Contents
correspondence - situation in Milwaukee, Detroit, and St. Louis re organizing, working conditions, strikes, negotiations,etc.; and routine.
Box 9 Folder 20
Feinglass, Abe (13th Vice-President; Manager Local 45, Chicago; organizer: Midwest)
1941
Scope and Contents
correspondence - situation in Milwaukee, Detroit, and St. Louis re organizing, working conditions, strikes, negotiations,etc.; and routine.
Box 9 Folder 21
Feinglass, Abe (7th Vice-President)
1942
Scope and Contents
includes financial statements for midwest locals and correspondence - situation in Milwaukee, Detroit, and St. Louis re organizing, working conditions, strikes, negotiations,etc.; and routine.
Box 9 Folder 22
Feinglass, Abe (President)
1945-1954
Scope and Contents
letter, 6/2/45, to Gold re luggage campaign, organization of a plant in Chicago, Ohio Leather Co., and situation in Minnesota, Detroit and Cincinnati; 7 p. "Speech of Abe Feinglass to Wisconsin Tanners' Production Council, 10/31/52"; letter to Feinglass from Gold, 1/18/50, re the trial (Gold's), setting up a conference of the fur locals on the excise tax and other matterresident) - 7 p. report to General Executive Board meeting, 12/7/37, re Toronto Fur Workers; correspondence re investigation of misappropriation of funds by Locals 40 and 100, Toronto, including Federman; 15 p. report of the investigation which condemned Federman and others.
Box 9 Folder 23
Feinglass, Abe - includes reports re midwest locals.
Box 9 Folder 24
Feldman, Harry (organizer: Montreal)
1939
Scope and Contents
routine.
Box 9 Folder 25
Feldman, Harry
1940
Scope and Contents
routine.
Box 9 Folder 26
Feldman, Harry
1941
Scope and Contents
routine.
Box 9 Folder 27
Feldman, Harry
1942
Scope and Contents
routine.
Box 9 Folder 28
Flemington, New Jersey
1937
Scope and Contents
list of fur workers in Flemington.
Box 9 Folder 29
Flier, Jules (organizer: St. Louis)
1940
Scope and Contents
routine.
Box 9 Folder 30
Flier, Jules
1941-1942
Scope and Contents
routine.
Box 9 Folder 31
Freedman, Samuel (organizer: New York City)
1941-1942
Scope and Contents
routine.
Box 9 Folder 32
Freiheit
1923-1947
Scope and Contents
correspondence, articles, etc. re editorials by M. Olgin, editor, in Freiheit, attacking the Furriers Union; transcript of proceedings "Investigation in re Publication Against Furriers Union." (Some not translated.)
Box 9 Folder 33
Freiman, Nathan (7th Vice-President)
1936-1941
Scope and Contents
routine correspondence.
Box 9 Folder 34
Fur and Leather Worker
1945-1947
Scope and Contents
letter from Ben Gold to Executive Board members, 10/31/45, re making the publication as good as possible and asking for ideas, criticisms, etc. and replies.
Box 9 Folder 35
Fur Vest Project
1944
Scope and Contents
routine letter.
Box 9 Folder 36
Fur Worker
1937-1938
Scope and Contents
form letters re monthly publication and routine correspondence.
Box 9 Folder 37
Fur Worker
1939-1940
Scope and Contents
routine.
Box 9 Folder 38
F General
1936-1937
Scope and Contents
correspondence between Lucchi and Fur Floor Boys and Shipping Clerks Union of New York requesting a charter; correspondence re Furriers' Social Club in New York City; 2 p. Newsletter of Furriers Trade Union League; correspondence (form letters) re defense fund for Ferrero and Sallitto (deportation cases); correspondence with Fur Salesmen's Guild; and routine.
Box 9 Folder 39
F General
1938-1939
Scope and Contents
correspondence with Fur Dressers and Dyers Board of Trade, Inc. re lowering tariffs and routine.
Box 9 Folder 40
F General
1940-1941
Scope and Contents
routine.
Box 9 Folder 41
F General
1942-1947
Scope and Contents
appeal letter and proposal from Father Flanagan's Boys' Home re proposal for an "American Labor Memorial"; Farmers Educational and Cooperative Union of America to Gold re increased participation of Fur Workers during meeting in eastern Pennsylvania (Farmer-labor rally); telegram and correspondence re tobacco workers strike in North Carolina, 1947; letter to Albert Fitzgerald, President of the United Electrical Workers re anti-Semitic propaganda at home and abroad; and routine.
Box 9 Folder 42
F General
1954
Scope and Contents
release and broadside re Food, Tobacco, and Agricultural Workers Local 22 strike against R. J. Reynolds (no date); letter from Howard Fast asking for help in selling his latest book "Silas Timberman"; and routine.
Box 10 Folder 1
Galanos, Thomas
1940-1941
Scope and Contents
routine correspondence.
Box 10 Folder 2
Galanos, Thomas
1940-1941
Scope and Contents
routine correspondence.
Box 10 Folder 3
Gallant, Clifford
1939-1940
Scope and Contents
routine correspondence.
Box 10 Folder 4
General Executive Board
1936-1940
Scope and Contents
misc. correspondence re suspension of Vice-President John Apostol, 11/36; notification of meetings; form letters; letter from Harry Feldman, organizer, to P. Lucchi, 6/10/40, re activities in Quebec City; and routine.
Box 10 Folder 5
General Executive Board
1936-1940
Scope and Contents
misc. correspondence re suspension of Vice-President John Apostol, 11/36; notification of meetings; form letters; letter from Harry Feldman, organizer, to P. Lucchi, 6/10/40, re activities in Quebec City; and routine.
Box 10 Folder 6
General Executive Board
1936-1940
Scope and Contents
misc. correspondence re suspension of Vice-President John Apostol, 11/36; notification of meetings; form letters; letter from Harry Feldman, organizer, to P. Lucchi, 6/10/40, re activities in Quebec City; and routine.
Box 10 Folder 7
General Executive Board
1936-1940
Scope and Contents
misc. correspondence re suspension of Vice-President John Apostol, 11/36; notification of meetings; form letters; letter from Harry Feldman, organizer, to P. Lucchi, 6/10/40, re activities in Quebec City; and routine.
Box 10 Folder 8
General Executive Board
1936-1940
Scope and Contents
misc. correspondence re suspension of Vice-President John Apostol, 11/36; notification of meetings; form letters; letter from Harry Feldman, organizer, to P. Lucchi, 6/10/40, re activities in Quebec City; and routine.
Box 10 Folder 9
General Executive Board
1936-1940
Scope and Contents
misc. correspondence re suspension of Vice-President John Apostol, 11/36; notification of meetings; form letters; letter from Harry Feldman, organizer, to P. Lucchi, 6/10/40, re activities in Quebec City; and routine.
Box 10 Folder 10
General Executive Board
1936-1940
Scope and Contents
misc. correspondence re suspension of Vice-President John Apostol, 11/36; notification of meetings; form letters; letter from Harry Feldman, organizer, to P. Lucchi, 6/10/40, re activities in Quebec City; and routine.
Box 10 Folder 11
General Executive Board
1936-1940
Scope and Contents
misc. correspondence re suspension of Vice-President John Apostol, 11/36; notification of meetings; form letters; letter from Harry Feldman, organizer, to P. Lucchi, 6/10/40, re activities in Quebec City; and routine.
Box 10 Folder 11
Gmeiner, Charles
1925-1927
Scope and Contents
routine correspondence.
Box 10 Folder 12
Gold, Ben
1937-1947
Scope and Contents
letter from S. Moskowitz asking Gold to endorse his application for re-entry to the Communist Party, 5/30/37; letter from Gold to P. Lucchi detailing Seattle, Washington strike situation 7/25/37, 7/29/37; speech delivered by Gold at "Veto Rally" at Madison Square Garden, 6/10/47, against Taft-Hartley Act; copy of letter to Federman, 8th Vice-President, instructing him to return missing money to Unemployment Insurance Fund and suspending him (no date); signed decision by the General Executive Board acting as a Trial Committee re John Apostol, 10th Vice-President, 1/26/37.
Box 10 Folder 13
Gold, Ben
1954
Scope and Contents
Defense Committee - article "The Attack on Ben Gold," no date; copy of letter from B. Gold to International Executive Board members re his upcoming trial, 1/12/54; form letters; resolutions; minutes of meetings of Trade Union Committee for the Defense of Ben Gold; letters of support; "Notes of Gold Defense Committee," no date, 2 p.; court document.
Box 10 Folder 14
Gold, Ben
1945-1954
Scope and Contents
form letters re establishment of Veteran's and Servicemen's Committee re November 15, 1945 national leather workers' work stoppage; statement of Ben Gold on his resignation as President of the IFLWU, 10/2/54.
Box 10 Folder 15
Gold, Ben Freiheit
1945
Scope and Contents
constitution and by-laws of Morning Freiheit Association, Inc.; form letter; articles by Gold to Morning Freiheit re fascism 2/6/45.
Box 10 Folder 16
Gold, Ben Personal
1945-1947
Scope and Contents
routine personal correspondence (some Yiddish).
Box 10 Folder 17
Gold, Ben Personal
1945-1947
Scope and Contents
routine personal correspondence (some Yiddish).
Box 10 Folder 18
Gold, Ben Personal
1945-1947
Scope and Contents
routine personal correspondence (some Yiddish).
Box 10 Folder 19
Goldman, J. D.
1936-1937
Scope and Contents
routine correspondence.
Box 10 Folder 20
Goldstein, Harold broadside
1935-1937
Scope and Contents
letter to P. Lucchi re situation in Detroit, Michigan, 6/6/36; report on new agreement with Cleveland Wholesale Furriers, 6/7/37; and routine correspondence.
Box 10 Folder 21
Goldstein, Harold broadside
1935-1937
Scope and Contents
letter to P. Lucchi re situation in Detroit, Michigan, 6/6/36; report on new agreement with Cleveland Wholesale Furriers, 6/7/37; and routine correspondence.
Box 10 Folder 22
Gordon, J.
1939-1940
Scope and Contents
routine correspondence.
Box 10 Folder 23
Graff, Lloyd
1938
Scope and Contents
letter from P. Lucchi re import tariffs on furs, 3/1/38, and related correspondence.
Box 10 Folder 24
Grodsky, David M.
1936-1937
Scope and Contents
routine correspondence.
Box 10 Folder 25
G General
1936-1954
Scope and Contents
routine correspondence.
Box 10 Folder 26
G General
1936-1954
Scope and Contents
routine correspondence.
Box 10 Folder 27
G General
1936-1954
Scope and Contents
routine correspondence.
Box 10 Folder 28
G General
1936-1954
Scope and Contents
routine correspondence.
Box 10 Folder 29
Harris, Moe
1936-1938
Scope and Contents
letter from the workers of Queens Premier Fur Dressing Co., Local 48, to P. Lucchi re removal of business agent Moe Harris, Easton, Pennsylvania, 3/5/37; and routine.
Box 10 Folder 30
Herbin, Robert
1942
Scope and Contents
routine correspondence.
Box 10 Folder 31
Herbst, Samuel
1939-1940
Scope and Contents
correspondence re a judgment against Herbst and 35 other defendants as a result of the fur strike in Winnipeg, Canada, in 1936; and routine.
Box 10 Folder 32
Herbst, Samuel
1939-1940
Scope and Contents
correspondence re a judgment against Herbst and 35 other defendants as a result of the fur strike in Winnipeg, Canada, in 1936; and routine.
Box 10 Folder 33
Hirshfield, Victor
1940-1942
Scope and Contents
routine correspondence.
Box 10 Folder 34
Hirshfield, Victor
1940-1942
Scope and Contents
routine correspondence.
Box 10 Folder 35
Hirshfield, Victor
1940-1942
Scope and Contents
routine correspondence.
Box 10 Folder 36
Hirshfield, Victor
1940-1942
Scope and Contents
routine correspondence.
Box 10 Folder 37
Hirshfield, Victor
1940-1942
Scope and Contents
routine correspondence.
Box 10 Folder 38
History of the Union
Scope and Contents
memo on tentative arrangements for publication of history of our union, 4 p.
Box 10 Folder 39
Hollander, A. and Son
1943-1954
Scope and Contents
pamphlet entitled "Your Group Insurance Plan" 16 p., 1944; article, form letters and correspondence between Ben Gold and Local 140, Montreal, re strike and Gold's urging members "to return to work at once," 1945; a report to sub-committee of the General Executive Board on "The Problems of Hollander Local 140 of Newark, N.J.," 7/19/45; and misc.
Box 10 Folder 40
Hollander, A. and Son
1943-1954
Scope and Contents
pamphlet entitled "Your Group Insurance Plan" 16 p., 1944; article, form letters and correspondence between Ben Gold and Local 140, Montreal, re strike and Gold's urging members "to return to work at once," 1945; a report to sub-committee of the General Executive Board on "The Problems of Hollander Local 140 of Newark, N.J.," 7/19/45; and misc
Box 10 Folder 41
Hollander, A. and Son
1943-1954
Scope and Contents
pamphlet entitled "Your Group Insurance Plan" 16 p., 1944; article, form letters and correspondence between Ben Gold and Local 140, Montreal, re strike and Gold's urging members "to return to work at once," 1945; a report to sub-committee of the General Executive Board on "The Problems of Hollander Local 140 of Newark, N.J.," 7/19/45; and misc
Box 10 Folder 42
H General
1933-1960
Scope and Contents
form letters; requests for donations to various organizations; and routine.
Box 10 Folder 43
H General
1933-1960
Scope and Contents
form letters; requests for donations to various organizations; and routine.
Box 10 Folder 44
H General
1933-1960
Scope and Contents
form letters; requests for donations to various organizations; and routine.
Box 10 Folder 45
Indusco, Inc.
1947
Scope and Contents
corrsepondence; Indusco Bulletin, Vol. VII, No. 7-8; "Industrial Cooperative Movement in Shantung Liberated Area" by Shueh Muo-Kiao, 10 p.
Box 10 Folder 46
I. W. W. General Defense Committee
1937
Scope and Contents
form letter.
Box 10 Folder 47
International Brotherhood of Electrical Workers (IBEW)
1926
Scope and Contents
correspondence re organizing information.
Box 11 Folder 1
International Ladies Garment Workers Union (ILGWU)
1927-1936
Scope and Contents
letter to Lucchi from organizer of Cloakmakers Union, Local 216, ILGWU re situation in Winnipeg, 9/19/36; and routine.
Box 11 Folder 2
ILGWU
1937-1939
Scope and Contents
letter to David Dubinsky, President of ILGWU, re Winnipeg situation and asking him not to renew contract with a particular company because they would not bargain with Fur Workers; and routine.
Box 11 Folder 3
Isserman, Morris (union attorney)
1937-1942
Scope and Contents
routine re professional services.
Box 11 Folder 4
Italy
1945-1946
Scope and Contents
list of proposals re meeting on relief to Italy and misc. list and correspondence.
Box 11 Folder 5
I General
1936-1937
Scope and Contents
routine.
Box 11 Folder 6
I General
1938-1939
Scope and Contents
routine.
Box 11 Folder 7
I General
1940-1942
Scope and Contents
routine.
Box 11 Folder 8
I General
1945-1954
Scope and Contents
routine.
Box 11 Folder 9
Jewish Campaigns
1928-1945
Scope and Contents
correspondence, announcements, bulletins re various conferences, meetings, fund raising from various groups.
Box 11 Folder 10
Jewish Daily Forward
1936-1937
Scope and Contents
release re member of Local 70 (Greek local) beaten; and routine.
Box 11 Folder 11
J General
1936-1937
Scope and Contents
routine.
Box 11 Folder 12
J General
1938-1941
Scope and Contents
routine.
Box 11 Folder 13
J General
1942-1954
Scope and Contents
routine.
Box 11 Folder 14
Kalmikoff, Hyman (Treasurer of International)
1937
Scope and Contents
re Kalmikoff's illness and personal.
Box 11 Folder 15
Karlin, "Comrade
1924
Scope and Contents
correspondence between Fur Workers and Socialist party re remarks made by Karlin about Fur Workers Organization during his campaign for 14th Congressional District, New York City.
Box 11 Folder 16
Kaufman, Morris
Scope and Contents
two telegrams re union activities.
Box 11 Folder 17
Klancer, Rudolph (organizer: Local 44, Gowanda, New York)
1942
Scope and Contents
routine.
Box 11 Folder 18
Klig, Myer (National Organizer: Canada, organizer: Minneapolis)
1937-1938
Scope and Contents
letter reporting situation in Toronto, Montreal and Quebec City; letters reporting Minneapolis situation (Local 71); and routine.
Box 11 Folder 19
Klig, Myer
1939-1941
Scope and Contents
routine.
Box 11 Folder 20
Klig, Myer (Vice-President)
1942-1947
Scope and Contents
signed petitions by employees of Yaeger's Furs Ltd. (Local 91, Winnipeg) to join Union; correspondence between Klig and Muni Taub (organizer: Local 91) re activities; between Klig and Mr. Sable of Sable Ltd. re problems with workers; correspondence re Klig and Immigration and Naturalization Service; 5 p. "Report of M. Klig," no date; and routine.
Box 11 Folder 21
Kovacic, Frank (organizer: Wilmington, Delaware)
1941-1942
Scope and Contents
routine.
Box 11 Folder 22
Kretchman, Louis
1938-1939
Scope and Contents
routine.
Box 11 Folder 23
Krowcheck, Paul (organizer: Toronto, Ontario; President, Oshawa Leather Workers Union, Local 205)
1941-1942
Scope and Contents
routine.
Box 11 Folder 24
K General
1936-1939
Scope and Contents
letter from member of Local 70 re an appeal; and routine.
Box 11 Folder 25
K General
1950-1954
Scope and Contents
9 p. article by Henry Klein on the "Marshall Plan"; and routine.
Box 11 Folder 26
Labor's Non-Partisan League (LNPL)
1936-1937
Scope and Contents
5 p. speech of John L. Lewis, 8/10/36; to Lucchi, member, National Executive Board of LNPL, from George Berry, President re full support of Senator Robert LaFollette; backing of Roosevelt's program for reforming the Federal judiciary; 6 p. address of Senator Robert LaFollette re judiciary reform; and routine.
Box 11 Folder 27
LNPL
1937-1940
Scope and Contents
routine.
Box 11 Folder 28
Lancaster, Roy (organizer: Detroit)
1941-1942
Scope and Contents
routine.
Box 11 Folder 29
Lancaster, Roy (organizer: Detroit)
1941-1942
Scope and Contents
routine.
Box 11 Folder 30
Lehman, Herbert H.
1936-1937
Scope and Contents
telegram from Lucchi protesting bill passed by New York State Assembly re depriving the American Labor Party from being officially recognized in coming municipal elections; and routine.
Box 11 Folder 31
Lewis, Leo (organizer: Newark, Buffalo, New Haven, Toronto, Gloversville)
1938-1941
Scope and Contents
routine.
Box 11 Folder 32
Lewis, Leo (organizer: Newark, Buffalo, New Haven, Toronto, Gloversville)
1938-1941
Scope and Contents
routine.
Box 11 Folder 33
Lewis, Leo (organizer: Newark, Buffalo, New Haven, Toronto, Gloversville)
1938-1941
Scope and Contents
routine.
Box 11 Folder 34
Lind, Robert (organizer: Newark)
1937-1939
Scope and Contents
routine.
Box 11 Folder 35
Los Angeles Sanatorium
1936-1940
Scope and Contents
re emergency campaign to raise funds for the sanatorium; and routine.
Box 11 Folder 36
Lucchi, Pietro (General Secretary-Treasurer)
1930-1936
Scope and Contents
correspondence re Local 2 and 3 (Brooklyn) re agreements, 1930-32; wages due Locals 2 and 3 members by Robert Gabbe, Inc.; "Brief presented by Harold Goldstein, Vice-President (Fur Workers) at the Policy Hearing on the Subject of Employment Provisions Before the NRA, January 30, 1935," 5 p.; legal document (subpoena) in re Lucchi vs. American Fur Liners Contractors Association; income tax forms; letter from Local 79, San Francisco, re strike in Oakland; and routine.
Box 11 Folder 37
Lucchi, Pietro
1937-1938
Scope and Contents
letters from several locals re affiliation with the CIO; "Memo for P. Lucchi, 10/4/37" re Local 2's victory; correspondence with President Green, Matthew Woll, and many others thanking them for their appearances in court in his behalf re violation of anti-trust laws; legal papers re case against Lucchi, Locals 2 and 3 and others; and routine.
Box 11 Folder 38
Lucchi, Pietro
1939
Scope and Contents
continued correspondence re case against Lucchi; correspondence re sending letters to President Roosevelt asking for clemency from AFL, American Labor Party and many others; correspondence re Lucchi receiving Fur and Leather Worker publication while in prison and rejection by Bureau of Prisons; many letters of support; and misc.
Box 11 Folder 39
Lucchi, Pietro
1940
Scope and Contents
Bulletin No. 1, February 28, 1940 - "Trial of 25 IFLWU Officers and Members on Alleged Violation of Sheman Anti-Trust Law" 2 p.; several letters from Lucchi announcing his release after 7 1/2 months and thanking them for support; and misc.
Box 11 Folder 40
Lucchi, Pietro
1941-1942
Scope and Contents
Income tax forms and misc.
Box 11 Folder 41
Lucchi, Pietro
Scope and Contents
2 p. "The International Union Label"; 2 p. "Resolution Submitted by Locals 2 and 3"; misc. financial information; 6 p. "Convention Report by President Pietro Lucchi"; 3 p. "Fellow Workers!" apparently an address before the Easton Fur Workers presenting them a charter; 5 p. "Report of the 56th Annual Convention of the AFL at Tampa, Florida" by delegates P. Lucchi, Samuel Mindel and Harry Begoon; 1 p. "A Message of Greetings from the General Executive Board of the International Fur Workers Union," greeting by Lucchi for New York Furriers Joint Council, 25th Anniversary; 2 p. memorial for Brother Cabri; an address, 2 p., to Local 88; 4 p. "Looking Ahead"; 3 p. memorial for Hyman Kalmikoff; 4 p. "Our Fight in Winnipeg"; and other misc.
Box 11 Folder 42
Lucchi, Pietro
Scope and Contents
includes additional addresses, statements and releases by and about Lucchi; and misc.
Box 11 Folder 43
L General
1934-1936
Scope and Contents
broadside and form letter re strike of Laundry Drivers Union, Local 810, (IBT), 1936; and routine.
Box 11 Folder 44
L General
1937
Scope and Contents
routine.
Box 11 Folder 45
L General
1938-1940
Scope and Contents
routine.
Box 11 Folder 46
L General
1941-1954
Scope and Contents
includes a report and form letter, 1947 from Labor Sports Federation; letter from Latin American Research Bureau to Feinglass re execution of Guatemalans by firing squads of President Castillo Armas; and routine.
Box 12 Folder 1
Malain, Arthur L.
1941
Scope and Contents
reports on organizing activities, routine correspondence.
Box 12 Folder 2
Marcantonio, Vito (Congressman)
1947
Scope and Contents
letter to B. Gold requesting contribution for political campaigns, 6/11/47.
Box 12 Folder 3
March of Labor
1954
Scope and Contents
letter form J. Steuben, editor, to B. Gold re the future of March of Labor and the danger of the magazine "going under", 1/5/54; galley proof and routine.
Box 12 Folder 4
Markewich and Null
1936-1940
Scope and Contents
testimony of William Green re Pietro Lucchi case before U. S. Senate Committee on Military Affairs, 12/2/37; and routine.
Box 12 Folder 5
Markewich and Null
1936-1940
Scope and Contents
testimony of William Green re Pietro Lucchi case before U. S. Senate Committee on Military Affairs, 12/2/37; and routine.
Box 12 Folder 6
Maurice, M.
1947
Scope and Contents
routine correspondence to B. Gold from M. Maurice, Secretary-General of the Federation Nationale Ouriere des Cuirs et Peaux, France.
Box 12 Folder 7
May Day
1937-1954
Scope and Contents
broadsides; history of May Day; form letters; news release; and routine.
Box 12 Folder 8
Metz, Julius
1945-1947
Scope and Contents
article "Statement of Eugene J. Bernstein on Behalf of the Independent Raw Fur Merchants of Louisiana," 6 p., no date; extensive correspondence re organizing in New Orleans, Louisiana area; legal document - Morris Steinberg and Julius Leslie Steinberg, A Louisiana Partnership (Steinberg and Co.) vs. Southern Fur Trappers' Branch of the IFLWU; letter to B. Gold, 7/6/47, re effect of Taft-Hartley passage on organizing effort; and misc.
Box 12 Folder 9
Metz, Julius
1945-1947
Scope and Contents
article "Statement of Eugene J. Bernstein on Behalf of the Independent Raw Fur Merchants of Louisiana," 6 p., no date; extensive correspondence re organizing in New Orleans, Louisiana area; legal document - Morris Steinberg and Julius Leslie Steinberg, A Louisiana Partnership (Steinberg and Co.) vs. Southern Fur Trappers' Branch of the IFLWU; letter to B. Gold, 7/6/47, re effect of Taft-Hartley passage on organizing effort; and misc.
Box 12 Folder 10
Metz, Julius
1945-1947
Scope and Contents
article "Statement of Eugene J. Bernstein on Behalf of the Independent Raw Fur Merchants of Louisiana," 6 p., no date; extensive correspondence re organizing in New Orleans, Louisiana area; legal document - Morris Steinberg and Julius Leslie Steinberg, A Louisiana Partnership (Steinberg and Co.) vs. Southern Fur Trappers' Branch of the IFLWU; letter to B. Gold, 7/6/47, re effect of Taft-Hartley passage on organizing effort; and misc.
Box 12 Folder 11
Metz, Julius
1945-1947
Scope and Contents
article "Statement of Eugene J. Bernstein on Behalf of the Independent Raw Fur Merchants of Louisiana," 6 p., no date; extensive correspondence re organizing in New Orleans, Louisiana area; legal document - Morris Steinberg and Julius Leslie Steinberg, A Louisiana Partnership (Steinberg and Co.) vs. Southern Fur Trappers' Branch of the IFLWU; letter to B. Gold, 7/6/47, re effect of Taft-Hartley passage on organizing effort; and misc.
Box 12 Folder 12
Metz, Julius
1945-1947
Scope and Contents
article "Statement of Eugene J. Bernstein on Behalf of the Independent Raw Fur Merchants of Louisiana," 6 p., no date; extensive correspondence re organizing in New Orleans, Louisiana area; legal document - Morris Steinberg and Julius Leslie Steinberg, A Louisiana Partnership (Steinberg and Co.) vs. Southern Fur Trappers' Branch of the IFLWU; letter to B. Gold, 7/6/47, re effect of Taft-Hartley passage on organizing effort; and misc.
Box 12 Folder 13
Metz, Julius
1945-1947
Scope and Contents
article "Statement of Eugene J. Bernstein on Behalf of the Independent Raw Fur Merchants of Louisiana," 6 p., no date; extensive correspondence re organizing in New Orleans, Louisiana area; legal document - Morris Steinberg and Julius Leslie Steinberg, A Louisiana Partnership (Steinberg and Co.) vs. Southern Fur Trappers' Branch of the IFLWU; letter to B. Gold, 7/6/47, re effect of Taft-Hartley passage on organizing effort; and misc.
Box 12 Folder 14
Mid-Southern Farmers Union
1947
Scope and Contents
routine.
Box 12 Folder 15
Milinery Workers Union (Local 24)
1936-1937
Scope and Contents
letter to Pietro Lucchi from Bella Altshuler, Secretary, 3/31/37; re discrimination against women workers; broadside; telegram, 8/2/37, re jurisdiction to Pietro Lucchi from President Zaritsky of Local 24.
Box 12 Folder 16
Millstone, Harry
1940-1942
Scope and Contents
routine correspondence.
Box 12 Folder 17
Millstone, Harry
1940-1942
Scope and Contents
routine correspondence.
Box 12 Folder 18
Mindel, Samuel (Brooklyn, New York)
1938-1941
Scope and Contents
handwritten letter, no date, to Pietro Lucchi re suggested amalgamation of several locals vs. establishment of a Joint Board; and routine.
Box 12 Folder 19
Mine, Mill and Smelter Workers, International Union of (IUMMSW)
1947-1966
Scope and Contents
Report of Canvassing Committee, 1946; statement presented to the CIO Committee by the IUMMSW, "The Story of Disruption in the IUMMSW-CIO ... a History of John J. Driscoll and His Associates" 1947, 46 p.; correspondence re a secessionist group in the IUMMSW; newletters; article; letter and attached "Special Report on the Trial of Brother Clinton Jencks," 4/2/54; agreement of affiliation between the United Steelworkers of America (USA) and the IUMMSW, 11/18/66, 14 p.
Box 12 Folder 20
Mine, Mill and Smelter Workers, International Union of (IUMMSW)
1947-1966
Scope and Contents
Report of Canvassing Committee, 1946; statement presented to the CIO Committee by the IUMMSW, "The Story of Disruption in the IUMMSW-CIO ... a History of John J. Driscoll and His Associates" 1947, 46 p.; correspondence re a secessionist group in the IUMMSW; newletters; article; letter and attached "Special Report on the Trial of Brother Clinton Jencks," 4/2/54; agreement of affiliation between the United Steelworkers of America (USA) and the IUMMSW, 11/18/66, 14 p.
Box 12 Folder 21
Monck, Harry (Newark, New Jersey)
1941-1942
Scope and Contents
routine correspondence.
Box 12 Folder 22
Monck, Harry (Newark, New Jersey)
1941-1942
Scope and Contents
routine correspondence.
Box 12 Folder 23
Mooney, Tom
1936-1937
Scope and Contents
correspondence and form letters re defense of Tom Mooney.
Box 12 Folder 24
Multila, E. R. (Sault Ste. Marie, Michigan)
1942
Scope and Contents
routine correspondence.
Box 12 Folder 25
M General
1936-1954
Scope and Contents
form letters; article re McCarthyism, 12 p., no date; and routine.
Box 12 Folder 26
M General
1936-1954
Scope and Contents
form letters; article re McCarthyism, 12 p., no date; and routine.
Box 12 Folder 27
M General
1936-1954
Scope and Contents
form letters; article re McCarthyism, 12 p., no date; and routine.
Box 12 Folder 28
M General
1936-1954
Scope and Contents
form letters; article re McCarthyism, 12 p., no date; and routine.
Box 12 Folder 29
Naidenoff, Tom
1937-1939
Scope and Contents
routine correspondence.
Box 12 Folder 30
Nation Associates
1945-1947
Scope and Contents
correspondence re Palestine; "The Palestine Problem," confidential report on the work of the Nation Association at the United Nations, 28 p., 1947; "Could the Arabs Stage and Armed Revolt Against the U. N.?", 1947, 77 p.
Box 12 Folder 31
National Negro Labor Council
1937-1954
Scope and Contents
summary proceedings of a United Nations conference on minority problems, 1947, 3 p.; reports; broadside; and routine correspondence.
Box 12 Folder 32
National Surety Corp.
1936-1939
Scope and Contents
routine bonding correspondence.
Box 12 Folder 33
National Women's Trade Union League of America
1937-1947
Scope and Contents
form letters and routine correspondence.
Box 12 Folder 34
Negro Labor Committee
1935-1939
Scope and Contents
form letters and routine.
Box 12 Folder 35
New Leader
1936-1937
Scope and Contents
routine correspondence.
Box 12 Folder 36
New York Fur Trimming Manufacturers Association
1936
Scope and Contents
correspondence with William Green, President, AFL, re relations between the International Fur Workers' Union and the New York Fur Trimming Manufacturers Association.
Box 12 Folder 37
Novick, Paul (editor, The Fur Worker)
1937-1939
Scope and Contents
routine correspondence.
Box 12 Folder 38
Novick, Paul (editor, The Fur Worker)
1937-1939
Scope and Contents
routine correspondence.
Box 12 Folder 39
Novick, Paul (editor, The Fur Worker)
1937-1939
Scope and Contents
routine correspondence.
Box 13 Folder 1
N General
1936-1937
Scope and Contents
letter from Jacob Billikopf, Executive Director National Coordinating Committee For Aid to Refugees and Emigrants Coming From Germany, to Lucchi re a concern about the propaganda being spread about Local 70 (Greek local) and the International racial issue; and routine.
Box 13 Folder 2
N General
1938-1942
Scope and Contents
routine.
Box 13 Folder 3
N General
1945-1954
Scope and Contents
routine.
Box 13 Folder 4
Obarski, Herbert (organizer: Wilmington, Delaware)
1940-1942
Scope and Contents
routine.
Box 13 Folder 5
Oberther, Oscar (organizer: Pennsylvania)
1940-1942
Scope and Contents
routine.
Box 13 Folder 6
Oberther, Oscar (organizer: Pennsylvania)
1940-1942
Scope and Contents
routine.
Box 13 Folder 7
O'Toole, Larry (organizer: St. Louis)
1941-1942
Scope and Contents
routine.
Box 13 Folder 8
O General
1936-1954
Scope and Contents
routine.
Box 13 Folder 9
Palestine
1946-1947
Scope and Contents
form letters and misc. pamphlets.
Box 13 Folder 10
Parr, Philip (organizer: Rochester, New York and Elkland, Pennsylvania)
1938-1939
Scope and Contents
routine.
Box 13 Folder 11
Parr, Philip
1940
Scope and Contents
routine.
Box 13 Folder 12
Parr, Philip
1941
Scope and Contents
routine.
Box 13 Folder 13
Pam, Philip (organizer: Chicago)
1942
Scope and Contents
routine.
Box 13 Folder 14
Paul, Herman (organizer)
1937-1945
Scope and Contents
correspondence re discrimination against active union members; 3 p. report on Middletown meetings and activities; re organizing activities in Local 72 (Washington, D.C.); letter of resignation due to family ill health and complimenting Gold on his leadership ability; 4 p. report on Greek situation (Local 70); 7 p. report of H. Paul re Local 130 and Local 92; 2 p. "Hollander Locals Go to the Polls."
Box 13 Folder 15
Perron, F. X. (organizer: Quebec)
1941-1942
Scope and Contents
routine.
Box 13 Folder 16
Perron, F. X. (organizer: Quebec)
1941-1942
Scope and Contents
routine.
Box 13 Folder 17
Perron, F. X. (organizer: Quebec)
1941-1942
Scope and Contents
routine.
Box 13 Folder 18
Perryman, Robert (organizer: Ridgway, Pennsylvania)
1942
Scope and Contents
routine.
Box 13 Folder 19
Pershing, George (organizer - Peabody, Massachusetts and Williamsport, Pennsylvania)
1940-1942
Scope and Contents
routine.
Box 13 Folder 20
Pershing, George (organizer - Peabody, Massachusetts and Williamsport, Pennsylvania)
1940-1942
Scope and Contents
routine.
Box 13 Folder 21
Planning Board
1944-1945
Scope and Contents
National Federation of the Fur Industry, Inc. - includes minutes of meetings, correspondence and recommendations re proposal for an industry-wide planning board in the fur industry, between Gold and various associations and companies.
Box 13 Folder 22
Pocketbook Workers Union
1936-1937
Scope and Contents
requests for financial assistance during strike in Chicago; and routine.
Box 13 Folder 23
Press Releases
1927-1938
Scope and Contents
from AFL Committee to Reorganize the New York Fur Workers Union, 1927; the Fur Workers Union; (some of these releases in draft form) covering many subjects some of which include problems of officials of Local 70, A. Hollander agreement, convention preparations, AFL investigation re Communism.
Box 13 Folder 24
Progressive Party
1954
Scope and Contents
correspondence, form letters, memos re activities.
Box 13 Folder 25
Prompt Press
1937-1939
Scope and Contents
routine.
Box 13 Folder 26
P General
1928-1936
Scope and Contents
letter with attachments to Frances Perkins re deportation of Dominick Sallitto and Vincent Ferrero; and routine.
Box 13 Folder 27
P General
1937-1938
Scope and Contents
letter from a Seattle fur worker to Ben Gold, 8/29/37, thanking him for his loyalty and praising him and the International; form letters, etc. re People's Lobby, Inc.; and routine.
Box 13 Folder 28
P General
1939-1942
Scope and Contents
letter and attachments, 8/18/41, re People's Institute of Applied Religion, Little Rock, Arkansas; and routine.
Box 13 Folder 29
P General
1945-1954
Scope and Contents
letter to A. Clayton Powell from B. Gold and his reply re a racial remark made by Congressman Rankin; correspondence and from letters re Palestine; invitation to attend "Frances Perkins Dinner of Recognition"; telegrams re terrorism in Spain.
Box 13 Folder 30
Q General
1936-1940
Scope and Contents
correspondence re Queens Premier Fur Dressing Co. in need of employees (Local 2), contract states within 48 hours or they look to open market; and routine.
Box 14 Folder 1
Reiss, Morris
1936-1937
Scope and Contents
reports and extensive correspondence re strike in Winnipeg, Manitoba, Canada; other routine correspondence.
Box 14 Folder 2
Reiss, Morris
1936-1937
Scope and Contents
reports and extensive correspondence re strike in Winnipeg, Manitoba, Canada; other routine correspondence.
Box 14 Folder 3
Reiss, Morris
1936-1937
Scope and Contents
reports and extensive correspondence re strike in Winnipeg, Manitoba, Canada; other routine correspondence.
Box 14 Folder 4
Relief Germany
1945
Scope and Contents
form letter.
Box 14 Folder 5
Rest Home
1945-1947
Scope and Contents
correspondence re purchase of Camp Jackson, White Lake, New York; resolution re the Ben Gold Fur Workers Camp Association; article, diagrams and correspondence re location and construction.
Box 14 Folder 6
Rest Home
1945-1947
Scope and Contents
correspondence re purchase of Camp Jackson, White Lake, New York; resolution re the Ben Gold Fur Workers Camp Association; article, diagrams and correspondence re location and construction.
Box 14 Folder 7
Retirement Fund
1954-1960
Scope and Contents
9 p. proposed retirement plan, 1954; letter from H. Cammer, attorney, to Leon Straus, Joint Board Fur Dressers and Dyers Union re IFLWU retirement fund under merger with Amalgamated, 12/29/54; form letters; schedules; proposed constitutional amendments; and routine.
Box 14 Folder 8
Retirement Fund
1954-1960
Scope and Contents
9 p. proposed retirement plan, 1954; letter from H. Cammer, attorney, to Leon Straus, Joint Board Fur Dressers and Dyers Union re IFLWU retirement fund under merger with Amalgamated, 12/29/54; form letters; schedules; proposed constitutional amendments; and routine.
Box 14 Folder 9
Retirement Fund
1954-1960
Scope and Contents
9 p. proposed retirement plan, 1954; letter from H. Cammer, attorney, to Leon Straus, Joint Board Fur Dressers and Dyers Union re IFLWU retirement fund under merger with Amalgamated, 12/29/54; form letters; schedules; proposed constitutional amendments; and routine.
Box 14 Folder 10
Retirement Fund
1954-1960
Scope and Contents
9 p. proposed retirement plan, 1954; letter from H. Cammer, attorney, to Leon Straus, Joint Board Fur Dressers and Dyers Union re IFLWU retirement fund under merger with Amalgamated, 12/29/54; form letters; schedules; proposed constitutional amendments; and routine.
Box 14 Folder 11
Retirement Fund
1954-1960
Scope and Contents
9 p. proposed retirement plan, 1954; letter from H. Cammer, attorney, to Leon Straus, Joint Board Fur Dressers and Dyers Union re IFLWU retirement fund under merger with Amalgamated, 12/29/54; form letters; schedules; proposed constitutional amendments; and routine.
Box 14 Folder 12
Ricco, A. A.
1936-1937
Scope and Contents
routine correspondence.
Box 14 Folder 13
Roosevelt, Franklin D.
1936-1945
Scope and Contents
routine correspondence to President Roosevelt.
Box 14 Folder 14
Rosner, Alex (New Brunswick, New Jersey)
1940
Scope and Contents
routine correspondence.
Box 14 Folder 15
Rothenburg, Harry I. (Detroit, Michigan)
1937-1941
Scope and Contents
routine correspondence.
Box 14 Folder 16
Roy, Albert (Montreal, Canada)
1936-1943
Scope and Contents
report, routine correspondence.
Box 14 Folder 17
Roy, Albert (Montreal, Canada)
1936-1943
Scope and Contents
report, routine correspondence.
Box 14 Folder 18
Roy, Albert (Montreal, Canada)
1936-1943
Scope and Contents
report, routine correspondence.
Box 14 Folder 19
Roy, Albert (Montreal, Canada)
1936-1943
Scope and Contents
report, routine correspondence.
Box 14 Folder 20
Russell, John (Elkland, Pennsylvania)
1941-1942
Box 14 Folder 21
Russell, John (Elkland, Pennsylvania)
1941-1942
Box 14 Folder 22
Russian War Relief
1945
Scope and Contents
routine correspondence.
Box 14 Folder 23
R General
1936-1947
Scope and Contents
routine correspondence.
Box 14 Folder 24
R General
1936-1947
Scope and Contents
routine correspondence.
Box 14 Folder 25
R General
1936-1947
Scope and Contents
routine correspondence.
Box 14 Folder 26
Sbar Corporation
1936-1937
Scope and Contents
routine correspondence.
Box 14 Folder 27
Schulman, Jack
1937
Scope and Contents
routine correspondence.
Box 14 Folder 28
Shames, H.
1937
Scope and Contents
routine correspondence; report on organizing campaign in Washington D.C.
Box 14 Folder 29
Shinbane, A. M.
1937-1942
Scope and Contents
routine legal correspondence - Winnepeg, Canada.
Box 14 Folder 30
Skin prices
1947-1949
Scope and Contents
correspondence re removal of 20% Fur Tax.
Box 14 Folder 31
Social Security
1937-1942
Scope and Contents
Receipts and forms; form letters; copies of tax returns re Social Security; pamphlet "Proposed Changes in the Social Security Act," 1939, 29 p.; news releases.
Box 14 Folder 32
Social Security
1937-1942
Scope and Contents
Receipts and forms; form letters; copies of tax returns re Social Security; pamphlet "Proposed Changes in the Social Security Act," 1939, 29 p.; news releases.
Box 14 Folder 33
Social Security
1937-1942
Scope and Contents
Receipts and forms; form letters; copies of tax returns re Social Security; pamphlet "Proposed Changes in the Social Security Act," 1939, 29 p.; news releases.
Box 14 Folder 34
Spence, Windels, Walser, Hotchkiss and Angell
1940
Scope and Contents
routine correspondence with Kenneth Walser.
Box 14 Folder 35
Starr, Joseph (Toronto, Ontario, Canada)
1939-1942
Scope and Contents
routine correspondence.
Box 14 Folder 36
Starr, Joseph (Toronto, Ontario, Canada)
1939-1942
Scope and Contents
routine correspondence.
Box 14 Folder 37
Stein, Gordon (Seattle, Washington)
1937-1939
Scope and Contents
reports on organizing activities in Seattle, Washington and routine correspondence.
Box 15 Folder 1
Strike
1929
Scope and Contents
correspondence between William Green, President, AFL, and Harry Begoon, General Secretary-Treasurer, re agreements renewed, left wing workers who are antagonistic to AFL, suspension of Communist group in Local 30 (Boston).
Box 15 Folder 2
Strike
1929
Scope and Contents
correspondence re upcoming strike situation by the Communist group, physical assaults on members, etc.
Box 15 Folder 3
Strike
1929
Scope and Contents
3 p. release "A Fur Workers Strike - What For," June 6, 1929, an official statement of the International; releases and misc.
Box 15 Folder 4
Strike
1928-1929
Scope and Contents
correspondence between an attorney and Harry Begoon re debt owed and Begoon's explanation of poor financial state of the union; "Report of the Activities of the Furriers Joint Council for 12 Months--December 1928-November 1929," unpaged; releases; announcements; broadsides; agreement; 3 p. "Official Information on Passing Events in Our Union From the International Fur Workers Union of the U. S. and Canada" by Harry Begoon; and misc.
Box 15 Folder 5
Strike General
1925-1926
Scope and Contents
correspondence between AFL officials and Fur Workers officials re New York situation; strike declared; letters of support; financial audit of Joint Board Furriers Union; scab work; Isidor Winnick, acting General President to Schactman, General President, and B. Gold, Chairman, Strike Committee, re trying to find out where and when the Committee is meeting; beatings; Communist element; and misc.
Box 15 Folder 6
Strike General
1926
Scope and Contents
appeals for financial assistance by union members; members beatings and threats; funds of International exhausted.
Box 15 Folder 7
Strike General
1926
Scope and Contents
correspondence; excerpts of meetings; financial report of the Joint Board of Furriers Union, etc.
Box 15 Folder 8
Strike Winnipeg
1926
Scope and Contents
correspondence, telegrams, clippings re strike.
Box 15 Folder 9
Strike Support
1947
Scope and Contents
3 letters requesting financial support from International Fur Workers.
Box 15 Folder 10
Suroff, Max (Vice-President)
1923-1924
Scope and Contents
correspondence re charges against Suroff for slander and opposition of the International.
Box 15 Folder 11
Syme, M. Herbert (attorney)
1935-1937
Scope and Contents
re certificate of registration for union label and other misc and routine.
Box 15 Folder 12
S General
1924-1936
Scope and Contents
correspondence re Scottsboro Boys Defense Committee requesting contribution; and routine.
Box 15 Folder 13
S General
1937
Scope and Contents
correspondence and memo from Rev. Dr. D. de Sola Pool re alleged discrimination of Greek Fur Workers in New York City; form letter, publication, broadsides re Sheep Shearers' Union No. 1, Butte, Montana; correspondence re arrest and imprisonment of Morris Stein, for union activities; additional correspondence, release, etc. re Scottsboro Defense Committee; and misc.
Box 15 Folder 14
S General
1938-1939
Scope and Contents
routine.
Box 15 Folder 15
S General
1940
Scope and Contents
routine.
Box 15 Folder 16
S General
1941-1945
Scope and Contents
routine.
Box 15 Folder 17
S General
1947
Scope and Contents
routine.
Box 15 Folder 18
S General
1954
Scope and Contents
routine.
Box 15 Folder 19
Textile Workers Organization Committee (TWOC)
1937-1938
Scope and Contents
4 p. letter to Lucchi from Water Cook, TWOC, re the finances and accounting system of the International; re strike support at Horner Brothers' Woolen Mills, Eaton Rapids, Michigan; strike at Bigelow-Sanford Carpet; and routine.
Box 15 Folder 20
Thompson, Hugh
1940-1942
Scope and Contents
routine.
Box 15 Folder 21
Trade Union Educational League
Scope and Contents
9 p. "Report of National Conference"; 2 p. "Some Questions to the International Officers."
Box 15 Folder 22
Trade Union Veterans Committee
1951-1954
Scope and Contents
form letters, legal documents, broadside, etc. re McCarthyism.
Box 15 Folder 23
Trades and Labor Congress of Canada
1936-1938
Scope and Contents
re per capita tax and attendance at convention.
Box 15 Folder 24
T General
1936-1937
Scope and Contents
form letters, programs, etc. re Tamiment Economic and Social Labor Conference; Norman Thomas Campaign; Committee for the Defense of Civil Rights in Tampa; Toronto Labor Lyceum; correspondence with Daniel Tobin, President, Teamsters, re jurisdiction of truck drivers in fur industry; correspondence and financial statements with Leon Tobias, Designer and Builder of Business Interiors.
Box 15 Folder 25
T General
1938-1940
Scope and Contents
correspondence with Tobacco Stemmers and Laborers Industrial Union re strike in Richmond; with Trades and Labor Congress of Canada re Fur Workers suspension of membership.
Box 15 Folder 26
T General
1942-1954
Scope and Contents
routine.
Box 15 Folder 27
Unemployment Fund
1924
Scope and Contents
7 p. mss. and misc. re working out an unemployment plan.
Box 15 Folder 28
Unemployment Insurance - New York State
1936-1937
Scope and Contents
form letters, forms, payroll record, etc.
Box 15 Folder 29
Unemployment Insurance - New York State
1938-1940
Scope and Contents
forms, form letters, etc.
Box 15 Folder 30
Union Label Committee
1938-1939
Scope and Contents
photos of members including President Lucchi stamping skin with union label; routine correspondence, form letters, minutes, 3 p. mss.
Box 15 Folder 31
United Electrical, Radio and Machine Workers (UE)
1953-1954
Scope and Contents
newletters, form letters, releases, correspondence re Taft-Hartley Hearings, Butler Bill and other anti-labor legislation; 3 p. minutes of first meeting of Provisional Coordination Committee of Five Unions on Brownell-Butler Act, resolutions.
Box 15 Folder 32
United Fur Manufacturers Association, Inc. (Greek Fur Workers Union, Local 70)
1938
Scope and Contents
correspondence with Nick Mousmoules, Impartial Chairman of the Association re various decisions and violations of agreements; and misc.
Box 15 Folder 33
United National Clothing Collection, Inc.
1945
Scope and Contents
re nationwide drive to collect used clothing for overseas relief.
Box 15 Folder 34
U. S. Department of Labor
1936-1938
Scope and Contents
routine.
Box 15 Folder 35
U General
1936
Scope and Contents
letter from United Rubber Workers President re strike against Goodyear.
Box 15 Folder 36
U - General
1937
Scope and Contents
routine.
Box 15 Folder 37
U General
1938-1939
Scope and Contents
routine.
Box 15 Folder 38
U General
1940-1942
Scope and Contents
routine.
Box 15 Folder 39
U General
1945-1947
Scope and Contents
invitation and programs for inauguration of U. S. President Roosevelt.
Box 16 Folder 1
Vafiades, John
1937-1939
Scope and Contents
routine correspondence.
Box 16 Folder 2
Van Der Heeg, T.
1927-1928
Scope and Contents
correspondence re AFL's internal struggle and Communist participation; and Russian Clothing Workers Union resolution.
Box 16 Folder 3
Van Nordsten, Joe (Chicago, Illinois)
1940-1941
Scope and Contents
routine correspondence.
Box 16 Folder 4
Veterans
1947-1954
Scope and Contents
statement of policy for local IFLWU Veterans Committees; form letters.
Box 16 Folder 5
V General
1936-1947
Scope and Contents
form letters; letter to B. Gold from L. Vassil, United Garment Workers Union in Winnipeg, Canada, re garment workers in Canada, joining the CIO and relations with the "general office" 5/25/37; and routine.
Box 16 Folder 6
War Emergency Board of the Fur Industry
1945
Scope and Contents
routine correspondence.
Box 16 Folder 7
War Labor Board, National
1945
Scope and Contents
routine correspondence.
Box 16 Folder 8
Winnick, I. (Winnipeg, Manitoba, Canada)
1926-1928
Scope and Contents
copy of a letter to Joint Council, IFWU re internal struggle in AFL and Communist infiltration; correpondence re suspension of I. Winnick; and routine.
Box 16 Folder 9
Winnipeg Trades and Labor Council
1937
Scope and Contents
letter to P. Lucchi from J. B. Graham, Secretary of the Council, reporting on a conference of fur manufacturers with representatives form the Council 1/29/37; and correspondence re relationship between fur manufacturers and the Council in Winnipeg.
Box 16 Folder 10
Winogradsky, Joseph
1937
Scope and Contents
correspondence re "unhealthy situation" in Toronto, Ontario, Canada; and routine.
Box 16 Folder 11
Witt and Cammer
1945-1947
Scope and Contents
legal correspondence re trapping in Louisiana; arrests at Endicott- Johnson, in Endicott, New York; outline of professional services rendered in Endicott, New York; court brief re Brunson vs. North Carolina 12/30/47; and routine.
Box 16 Folder 12
Wolf, Samuel (Philadelphia, Pennsylvania)
1939-1940
Scope and Contents
routine correspondence.
Box 16 Folder 13
Women's Auxiliary
1947
Scope and Contents
correspondence re obtaining a charter form the International; form letter; and a copy of charter.
Box 16 Folder 14
Workmen's Circle
1932-1940
Scope and Contents
routine correspondence.
Box 16 Folder 15
World Trade Union Conference
1945
Scope and Contents
"Report of the CIO Delegates to the World Trade Union Conference," 14 p.; news release.
Box 16 Folder 16
Wright's (Chester M.) Labor Letter
1935-1940
Scope and Contents
scattered issues and form letters.
Box 16 Folder 17
W General
1936-1954
Scope and Contents
broadsides re Wagner-Steagall Housing Bill; form letter from Washington State Fur Dealers' Association re outside organizations coming to form a union; minutes of Resort Management Committee (White Lake), March, May 1954; financial correspondence re White Lake Lodge; and routine correspondence.
Box 16 Folder 18
W General
1936-1954
Scope and Contents
broadsides re Wagner-Steagall Housing Bill; form letter from Washington State Fur Dealers' Association re outside organizations coming to form a union; minutes of Resort Management Committee (White Lake), March, May 1954; financial correspondence re White Lake Lodge; and routine correspondence.
Box 16 Folder 19
W General
1936-1954
Scope and Contents
broadsides re Wagner-Steagall Housing Bill; form letter from Washington State Fur Dealers' Association re outside organizations coming to form a union; minutes of Resort Management Committee (White Lake), March, May 1954; financial correspondence re White Lake Lodge; and routine correspondence.
Box 16 Folder 20
W General
1936-1954
Scope and Contents
broadsides re Wagner-Steagall Housing Bill; form letter from Washington State Fur Dealers' Association re outside organizations coming to form a union; minutes of Resort Management Committee (White Lake), March, May 1954; financial correspondence re White Lake Lodge; and routine correspondence.
Box 16 Folder 21
Y General
1935-1947
Scope and Contents
routine correspondence.
Box 16 Folder 22
Z General
1937-1954
Scope and Contents
routine correspondence.
Box 16 Folder 23
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 24
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 25
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 26
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 27
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 28
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 29
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 30
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 31
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 32
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 33
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 34
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 35
Financial Reports
1913-1946
Scope and Contents
financial statements of the International Fur and Leather Workers Union.
Box 16 Folder 36
Financial Reports
1942-1943
Scope and Contents
financial reports of the Fur Division, IFLWU.
Box 16 Folder 37
Weekly financial reports of the Joint Council
1945
Box 16 Folder 38
Financial reports of the Leather Division, IFLWU
1947-1953
Box 16 Folder 39
Death Benefits
1938
Scope and Contents
death claims paid and rejections
Box 16 Folder 40
Miscellaneous bills, receipts, statements, etc. A
1937-1943
Box 16 Folder 41
Misc. bills, receipts, statements, etc. Addressograph
1937-1942
Box 16 Folder 42
Misc. bills, receipts, statements, etc. Addressograph
1937-1942
Box 16 Folder 43
Misc. bills, receipts, statements, etc. Addressograph
1937-1942
Box 17 Folder 1
Misc. bills, receipts, statements, etc. - B, misc.
1937-1943
Box 17 Folder 2
Misc. bills, receipts, statements, etc. - Bartel, Philip.
1936-1940
Box 17 Folder 3
Misc. bills, receipts, statements, etc. Bonding
1939-1940
Scope and Contents
correspondence and lists re Bonding individuals in the union.
Box 17 Folder 4
Misc. bills, receipts, statements, etc. - C, misc.
1941-1943
Box 17 Folder 5
Misc. bills, receipts, statements, etc. - C, misc.
1941-1943
Box 17 Folder 6
Misc. bills, receipts, statements, etc. - D, misc.
1941-1943
Box 17 Folder 7
Misc. bills, receipts, statements, etc. - E, misc.
1941-1943
Box 17 Folder 8
Misc. bills, receipts, statements, etc. - F-K.
1941-1943
Box 17 Folder 9
Misc. bills, receipts, statements, etc. - Income Tax.
1931-1943
Box 17 Folder 10
Misc. bills, receipts, statements, etc. - L, misc.
1941-1943
Box 17 Folder 11
Misc. bills, receipts, statements, etc. - M, misc.
1941-1943
Box 17 Folder 12
Misc. bills, receipts, statements, etc. - N, misc.
1943
Box 17 Folder 13
Misc. bills, receipts, statements, etc. - New York Telephone Co.
1941-1943
Box 17 Folder 14
Misc. bills, receipts, statements, etc. - Norwood Co.
1941-1943
Box 17 Folder 15
Misc. bills, receipts, statements, etc. - P, misc.
1941-1942
Box 17 Folder 16
Misc. bills, receipts, statements, etc. - Post Office.
1937-1943
Box 17 Folder 17
Misc. bills, receipts, statements, etc. - Post Office.
1937-1943
Box 17 Folder 18
Misc. bills, receipts, statements, etc. - Post Office.
1937-1943
Box 17 Folder 19
Misc. bills, receipts, statements, etc. - Publication Press.
1940-1943
Box 17 Folder 20
Misc. bills, receipts, statements, etc. - R, misc.
1937-1940
Box 17 Folder 21
Misc. bills, receipts, statements, etc. - S, misc.
1935-1939
Box 17 Folder 22
Misc. bills, receipts, statements, etc. - United Air Lines.
1939-1940
Box 17 Folder 23
Misc. bills, receipts, statements, etc. - V-Z.
1936-1940
Box 17 Folder 24
Financial - Misc. bills, receipts, statements, etc.
1938-1951
Box 17 Folder 25
Financial - Misc. bills, receipts, statements, etc.
1938-1951
Box 17 Folder 26
Financial - Misc. bills, receipts, statements, etc.
1938-1951
Box 17 Folder 27
Financial - Misc. bills, receipts, statements, etc.
1938-1951
Box 18 Folder 1
Account Books
1913-1948
Scope and Contents
volumes for International Union; local; income from locals, salaries, expenses, death benefits, etc.; per capita by month.
Box 19 Folder 1
Account Books
1922-1939
Scope and Contents
volumes for Local 66; Local 67; Locals 20-51; Local 60-63; Local 25; Local 58; Expenditures for New Brunswick Strike and Rabbit Industry; Expenditures re Montreal Strike.
Box 20 Folder 1
Local 2 (Brooklyn, New York)
1951
Scope and Contents
"Proceedings - Appeal of Local 2," 12/4/51, 60 p., 2 copies.
Box 20 Folder 2
Local 2 (Brooklyn, New York)
1951
Scope and Contents
"Proceedings - Appeal of Local 2," 12/4/51, 60 p., 2 copies.
Box 20 Folder 3
Local 2 (Brooklyn, New York)
1915-1947
Scope and Contents
correspondence re slowdown at the Alaska Chemical Corp., 1947; agreement; routine correspondence.
Box 20 Folder 4
Local 2 (Brooklyn, New York)
1915-1947
Scope and Contents
correspondence re slowdown at the Alaska Chemical Corp., 1947; agreement; routine correspondence.
Box 20 Folder 5
Local 2 (Brooklyn, New York)
1915-1947
Scope and Contents
correspondence re slowdown at the Alaska Chemical Corp., 1947; agreement; routine correspondence.
Box 20 Folder 6
Local 2 (Brooklyn, New York)
1915-1947
Scope and Contents
correspondence re slowdown at the Alaska Chemical Corp., 1947; agreement; routine correspondence.
Box 20 Folder 7
Local 2 (Brooklyn, New York)
1915-1947
Scope and Contents
correspondence re slowdown at the Alaska Chemical Corp., 1947; agreement; routine correspondence.
Box 20 Folder 8
Local 2 (Brooklyn, New York)
1938-1942
Scope and Contents
financial statements.
Box 20 Folder 9
Local 3 (Brooklyn, New York)
1915-1947
Scope and Contents
includes list of members in good standing, enrollment cards, form letters and routine correspondence.
Box 20 Folder 10
Local 3 (Brooklyn, New York)
1915-1947
Scope and Contents
includes list of members in good standing, enrollment cards, form letters and routine correspondence.
Box 20 Folder 11
Local 3 (Brooklyn, New York)
1915-1947
Scope and Contents
includes list of members in good standing, enrollment cards, form letters and routine correspondence.
Box 20 Folder 12
Local 3 (Brooklyn, New York)
1915-1947
Scope and Contents
includes list of members in good standing, enrollment cards, form letters and routine correspondence.
Box 20 Folder 13
Local 3 (Brooklyn, New York)
1915-1947
Scope and Contents
includes list of members in good standing, enrollment cards, form letters and routine correspondence.
Box 20 Folder 14
Local 3 (Brooklyn, New York)
1938-1942
Scope and Contents
financial statements.
Box 20 Folder 15
Local 4 (Brooklyn, New York)
1937-1945
Scope and Contents
sample agreement, 1937; and routine correspondence.
Box 20 Folder 16
Local 4 (Brooklyn, New York)
1938-1942
Scope and Contents
financial statements.
Box 20 Folder 17
Local 5 (Morgan City, Louisiana)
1947-1949
Scope and Contents
routine correspondence, including a telegram asking B. Gold to investigate organizers Chan and Metz.
Box 20 Folder 18
Local 10
1947
Scope and Contents
National Labor Relations Board order dismissing petition re Palmer Packing Co. vs UFLWU, Local 10.
Box 20 Folder 19
Local 21 (Peabody, Massachusetts)
1939-1954
Scope and Contents
Massachusetts Organizational Committee's report by Mr. Chamouris, Chairman, 3 p.; proceedings in matter of appeal of E. Driscoll to Executive Board, Leather Division, UFLWU, 10/2/54, 73 p.
Box 20 Folder 20
Local 22 (Easton, Pennsylvania)
1937-1942
Scope and Contents
membership lists; routine correspondence.
Box 20 Folder 21
Local 22 (Easton, Pennsylvania)
1937-1942
Scope and Contents
membership lists; routine correspondence.
Box 20 Folder 22
Local 22 (Easton, Pennsylvania)
1937-1942
Scope and Contents
membership lists; routine correspondence.
Box 20 Folder 23
Local 22 (Easton, Pennsylvania)
1938-1942
Scope and Contents
financial statements.
Box 20 Folder 24
Local 25 (Newark, New Jersey)
1924-1943
Scope and Contents
correspondence re local elections (1924) and testimony re election of officers, 7 p., 1924; extensive correspondence, including data sheet, article re Vice-President Milton Corbet (also a local officer) - misuse of local funds; reports, news releases and correspondence re International's suspension of local officers and taking over the local 1926-28; letter from M. Langer, Business agent to Sub- Committee, General Executive Board, IFLWU, re retaining M. Corbet as International Vice-President after removing him as a local officer due to misuse of office 12/1/26; correspondence re amalgamation of Local 25 and Local 58, 1928; and routine correspondence.
Box 20 Folder 25
Local 25 (Newark, New Jersey)
1924-1943
Scope and Contents
correspondence re local elections (1924) and testimony re election of officers, 7 p., 1924; extensive correspondence, including data sheet, article re Vice-President Milton Corbet (also a local officer) - misuse of local funds; reports, news releases and correspondence re International's suspension of local officers and taking over the local 1926-28; letter from M. Langer, Business agent to Sub- Committee, General Executive Board, IFLWU, re retaining M. Corbet as International Vice-President after removing him as a local officer due to misuse of office 12/1/26; correspondence re amalgamation of Local 25 and Local 58, 1928; and routine correspondence.
Box 20 Folder 26
Local 25 (Newark, New Jersey)
1924-1943
Scope and Contents
correspondence re local elections (1924) and testimony re election of officers, 7 p., 1924; extensive correspondence, including data sheet, article re Vice-President Milton Corbet (also a local officer) - misuse of local funds; reports, news releases and correspondence re International's suspension of local officers and taking over the local 1926-28; letter from M. Langer, Business agent to Sub- Committee, General Executive Board, IFLWU, re retaining M. Corbet as International Vice-President after removing him as a local officer due to misuse of office 12/1/26; correspondence re amalgamation of Local 25 and Local 58, 1928; and routine correspondence.
Box 20 Folder 27
Local 25 (Newark, New Jersey)
1924-1943
Scope and Contents
correspondence re local elections (1924) and testimony re election of officers, 7 p., 1924; extensive correspondence, including data sheet, article re Vice-President Milton Corbet (also a local officer) - misuse of local funds; reports, news releases and correspondence re International's suspension of local officers and taking over the local 1926-28; letter from M. Langer, Business agent to Sub- Committee, General Executive Board, IFLWU, re retaining M. Corbet as International Vice-President after removing him as a local officer due to misuse of office 12/1/26; correspondence re amalgamation of Local 25 and Local 58, 1928; and routine correspondence.
Box 20 Folder 28
Local 25 (Newark, New Jersey)
1939-1941
Scope and Contents
financial statements.
Box 20 Folder 29
Local 27 (Newark, New Jersey)
1951
Scope and Contents
correspondence re libel suit by AFL.
Box 20 Folder 30
Local 30 (Boston, Massachusetts)
1915-1947
Scope and Contents
correspondence re a strike, 1926; internal strife due to some local officers' loyalty to the expelled Joint Board vs. the International; letter and petition asking the International to take over the local, 1/24/29; reorganization of the local; and routine correspondence.
Box 20 Folder 31
Local 30 (Boston, Massachusetts)
1915-1947
Scope and Contents
correspondence re a strike, 1926; internal strife due to some local officers' loyalty to the expelled Joint Board vs. the International; letter and petition asking the International to take over the local, 1/24/29; reorganization of the local; and routine correspondence.
Box 20 Folder 32
Local 30 (Boston, Massachusetts)
1915-1947
Scope and Contents
correspondence re a strike, 1926; internal strife due to some local officers' loyalty to the expelled Joint Board vs. the International; letter and petition asking the International to take over the local, 1/24/29; reorganization of the local; and routine correspondence.
Box 20 Folder 33
Local 30 (Boston, Massachusetts)
1915-1947
Scope and Contents
correspondence re a strike, 1926; internal strife due to some local officers' loyalty to the expelled Joint Board vs. the International; letter and petition asking the International to take over the local, 1/24/29; reorganization of the local; and routine correspondence.
Box 20 Folder 34
Local 30 (Boston, Massachusetts)
1915-1947
Scope and Contents
correspondence re a strike, 1926; internal strife due to some local officers' loyalty to the expelled Joint Board vs. the International; letter and petition asking the International to take over the local, 1/24/29; reorganization of the local; and routine correspondence.
Box 20 Folder 35
Local 30 (Boston, Massachusetts)
1915-1947
Scope and Contents
correspondence re a strike, 1926; internal strife due to some local officers' loyalty to the expelled Joint Board vs. the International; letter and petition asking the International to take over the local, 1/24/29; reorganization of the local; and routine correspondence.
Box 20 Folder 36
Local 30 (Boston, Massachusetts)
1915-1947
Scope and Contents
correspondence re a strike, 1926; internal strife due to some local officers' loyalty to the expelled Joint Board vs. the International; letter and petition asking the International to take over the local, 1/24/29; reorganization of the local; and routine correspondence.
Box 20 Folder 37
Local 30 (Boston, Massachusetts)
1915-1947
Scope and Contents
correspondence re a strike, 1926; internal strife due to some local officers' loyalty to the expelled Joint Board vs. the International; letter and petition asking the International to take over the local, 1/24/29; reorganization of the local; and routine correspondence.
Box 20 Folder 38
Local 30 (Boston, Massachusetts)
1938-1941
Scope and Contents
financial statements.
Box 20 Folder 39
Local 31 (Overland, Missouri)
1938-1942
Scope and Contents
routine correspondence.
Box 20 Folder 40
Local 31 (Overland, Missouri)
1938-1942
Scope and Contents
routine correspondence.
Box 20 Folder 41
Local 31 (Overland, Missouri)
1938-1942
Scope and Contents
routine correspondence.
Box 20 Folder 42
Local 31 (Overland, Missouri)
1938-1942
Scope and Contents
financial statements.
Box 20 Folder 43
Local 34 (Hoboken, New Jersey)
1939
Scope and Contents
report of Leather Workers' Division Executive Board members on investigation of the administration of organizer Joseph F. Massidda re financial transactions, 11 p., no date.
Box 20 Folder 44
Local 35 (Toronto, Ontario, Canada)
1915-1942
Scope and Contents
correspondence re dissolution of Local 40 and its members joining Local 35, 1915; and routine correspondence.
Box 20 Folder 45
Local 35 (Toronto, Ontario, Canada)
1938-1942
Scope and Contents
financial statements.
Box 20 Folder 46
Local 37 (Elkland, Pennsylvania)
1939-1941
Scope and Contents
routine correspondence; pamphlet "We Accuse," 1943, 16 p. re Elkland Leather Co.; broadsides; "History of the Labor Struggle in the Elkland Leather Co.," 3 p., by Henry Van Zile.
Box 20 Folder 47
Local 37 (Elkland, Pennsylvania)
1939
Scope and Contents
financial statements.
Box 20 Folder 48
Local 38 (Detroit, Michigan)
1938-1954
Scope and Contents
includes an Audit Report for 7/1/46-6/30/47; correspondence between B. Gold and Harold Shapiro, organizer, re Gold's trial and beliefs, 1/54; and routine correspondence.
Box 20 Folder 49
Local 38 (Detroit, Michigan)
1938-1954
Scope and Contents
includes an Audit Report for 7/1/46-6/30/47; correspondence between B. Gold and Harold Shapiro, organizer, re Gold's trial and beliefs, 1/54; and routine correspondence.
Box 20 Folder 50
Local 38 (Detroit, Michigan)
1938-1954
Scope and Contents
includes an Audit Report for 7/1/46-6/30/47; correspondence between B. Gold and Harold Shapiro, organizer, re Gold's trial and beliefs, 1/54; and routine correspondence.
Box 20 Folder 51
Local 38 (Detroit, Michigan)
1938-1954
Scope and Contents
includes an Audit Report for 7/1/46-6/30/47; correspondence between B. Gold and Harold Shapiro, organizer, re Gold's trial and beliefs, 1/54; and routine correspondence.
Box 20 Folder 52
Local 38 (Detroit, Michigan)
1938-1954
Scope and Contents
includes an Audit Report for 7/1/46-6/30/47; correspondence between B. Gold and Harold Shapiro, organizer, re Gold's trial and beliefs, 1/54; and routine correspondence.
Box 20 Folder 53
Local 38 (Detroit, Michigan)
1938-1942
Scope and Contents
financial statements.
Box 21 Folder 1
Local 39 (Buffalo, New York)
1939-1946
Scope and Contents
misc. financial statements.
Box 21 Folder 2
Local 40 (Toronto, Ontario, Canada)
1937-1942
Scope and Contents
membership list, weekly financial sheets, routine correspondence.
Box 21 Folder 3
Local 40 (Toronto, Ontario, Canada)
1940-1942
Scope and Contents
financial statements.
Box 21 Folder 3a
Local 41 (Toronto, Ontario, Canada)
1939
Scope and Contents
routine.
Box 21 Folder 4
Local 43 (Chicago, Illinois)
1939-1940
Scope and Contents
financial statements, leaflets, broadsides, membership list, routine correspondence.
Box 21 Folder 5
Local 43 (Chicago, Illinois)
1939-1940
Scope and Contents
financial statements, leaflets, broadsides, membership list, routine correspondence.
Box 21 Folder 6
Local 43 (Chicago, Illinois)
1939-1940
Scope and Contents
financial statements, leaflets, broadsides, membership list, routine correspondence.
Box 21 Folder 7
Local 44 (Gowanda, New York)
1939-1940
Scope and Contents
routine correspondence; one issue, May 1940, of the local's publication, The Tanner; financial statements.
Box 21 Folder 8
Local 44 (Gowanda, New York)
1939-1940
Scope and Contents
routine correspondence; one issue, May 1940, of the local's publication, The Tanner; financial statements.
Box 21 Folder 9
Local 44 (Gowanda, New York)
1939-1940
Scope and Contents
routine correspondence; one issue, May 1940, of the local's publication, The Tanner; financial statements.
Box 21 Folder 10
Local 45 (Chicago, Illinois)
1925
Scope and Contents
includes report to General Executive Board, January 5, 1925, handwritten; letters to Kaufman from J. Millstein, Manager Local 45 re lack of work, agreements to expire, meetings, organizing, unemployment insurance plan, Montreal situation, problems between International and Joint Board; local's officials dispute broadside; one issue The Chicago Fur Worker, October 25.
Box 21 Folder 11
Local 45 (Chicago, Illinois)
1926
Scope and Contents
petition against local officers re corruption; correspondence re problems within the local and strike; Local 45 members being expelled because of opposition to Millstein Administration; Millstein calls Gold "double-crosser" in telegram, August 3; August 25 letter to Schactman from Millstein re meeting of the "left wingers"; Irving I. Israelson becomes Manager of Local - question re conduct of election of officers; and routine.
Box 21 Folder 12
Local 45 (Chicago, Illinois)
1927-1937
Scope and Contents
continued correspondence between Schactman, Israelson and Millstein re local activities; special convention issue of The Chicago Fur Worker, May 1937.
Box 21 Folder 13
Local 45 (Chicago, Illinois)
1938
Scope and Contents
correspondence re routine local activities.
Box 21 Folder 14
Local 45 (Chicago, Illinois)
1939
Scope and Contents
routine.
Box 21 Folder 15
Local 45 (Chicago, Illinois)
1940
Scope and Contents
routine.
Box 21 Folder 16
Local 45 (Chicago, Illinois)
1941
Scope and Contents
routine.
Box 21 Folder 17
Local 45 (Chicago, Illinois)
1942
Scope and Contents
routine.
Box 21 Folder 18
Local 45 (Chicago, Illinois)
1945
Scope and Contents
resolution condemning leadership of New York Fur Manufacturers Association; correspondence re agreements reached; and misc.
Box 21 Folder 19
Local 45 (Chicago, Illinois)
1938-1942
Scope and Contents
financial statements.
Box 21 Folder 20
Locals 46 and 47 (Canada)
1946-1947
Scope and Contents
handwritten report of Local 46, undated; handwritten report of Local 47, undated; and routine.
Box 21 Folder 21
Local 48 (Easton, Pennsylvania)
1938
Scope and Contents
routine.
Box 21 Folder 22
Local 48 (Easton, Pennsylvania)
1939
Scope and Contents
routine.
Box 21 Folder 23
Local 48 (Easton, Pennsylvania)
1940
Scope and Contents
routine.
Box 21 Folder 24
Local 48 (Easton, Pennsylvania)
1941
Scope and Contents
routine.
Box 21 Folder 25
Local 48 (Easton, Pennsylvania)
1942
Scope and Contents
correspondence re local's 11th Anniversary celebration; telegram to Gold from local pledging continued support to leadership.
Box 21 Folder 26
Local 48 (Easton, Pennsylvania)
1938-1941
Scope and Contents
financial statements.
Box 21 Folder 27
Local 49 (Seattle, Washington)
1938
Scope and Contents
routine correspondence; form letter sent to all local members re asking for support, etc.; membership list.
Box 21 Folder 28
Local 49 (Seattle, Washington)
1939
Scope and Contents
routine.
Box 21 Folder 29
Local 49 (Seattle, Washington)
1940
Scope and Contents
routine.
Box 21 Folder 30
Local 49 (Seattle, Washington)
1941
Scope and Contents
routine correspondence, includes a dues booklet.
Box 21 Folder 31
Local 49 (Seattle, Washington)
1938-1939
Scope and Contents
financial statements.
Box 21 Folder 32
Local 51 (Baltimore, Maryland)
1939-1941
Scope and Contents
routine correspondence and financial statements.
Box 21 Folder 33
Local 51 (Baltimore, Maryland)
1939-1941
Scope and Contents
routine correspondence and financial statements.
Box 21 Folder 34
Local 52 (St. Paul, Minnesota)
1938-1945
Scope and Contents
routine correspondence and financial statements.
Box 21 Folder 35
Local 52 (St. Paul, Minnesota)
1938-1945
Scope and Contents
routine correspondence and financial statements.
Box 21 Folder 36
Local 53 (Philadelphia, Pennsylvania)
1926-1928
Scope and Contents
correspondence re problems within local leadership, strike, local officials slander the International; 3 p. information sheet "New Communist Betrayal of Philadelphia Fur Workers"; Local 53 suspension from International.
Box 21 Folder 37
Local 53 (Philadelphia, Pennsylvania)
1937
Scope and Contents
membership list.
Box 21 Folder 38
Local 53 (Philadelphia, Pennsylvania)
1938
Scope and Contents
routine.
Box 21 Folder 39
Local 53 (Philadelphia, Pennsylvania)
1939
Scope and Contents
routine.
Box 21 Folder 40
Local 53 (Philadelphia, Pennsylvania)
1940
Scope and Contents
routine.
Box 21 Folder 41
Local 53 (Philadelphia, Pennsylvania)
1941
Scope and Contents
routine.
Box 21 Folder 42
Local 53 (Philadelphia, Pennsylvania)
1942-1945
Scope and Contents
routine.
Box 21 Folder 43
Local 53 (Philadelphia, Pennsylvania)
1938-1941
Scope and Contents
financial statements.
Box 21 Folder 44
Local 54 (Montreal, Quebec, Canada)
1926-1939
Scope and Contents
1926 letter, letterhead: Newark, New Jersey, #54; and routine.
Box 21 Folder 45
Local 54 (Montreal, Quebec, Canada)
1940-1942
Scope and Contents
routine.
Box 21 Folder 46
Local 54 (Montreal, Quebec, Canada)
1938-1941
Scope and Contents
financial statements.
Box 21 Folder 47
Local 55 (Buffalo, New York)
1938
Scope and Contents
membership list and routine correspondence.
Box 21 Folder 48
Local 55 (Buffalo, New York)
1934-1940
Scope and Contents
routine.
Box 21 Folder 49
Local 55 (Buffalo, New York)
1934-1940
Scope and Contents
routine.
Box 21 Folder 50
Local 55 (Buffalo, New York)
1938-1940
Scope and Contents
financial statements.
Box 22 Folder 1
Local 56 (Philadelphia, Pennsylvania)
1939-1941
Scope and Contents
financial statements and routine correspondence.
Box 22 Folder 2
Local 57 (St. Paul, Minnesota)
1938-1942
Scope and Contents
routine correspondence.
Box 22 Folder 3
Local 57 (St. Paul, Minnesota)
1938-1942
Scope and Contents
financial statements.
Box 22 Folder 4
Local 58 (Toronto, Ontario, Canada)
1928-1942
Scope and Contents
originally Brooklyn, New York; correspondence re Brooklyn Local 58 suspension from the International Union, 1928; correspondence to International from Fur Dressers and Dyers Union in Toronto applying for affiliation; and routine.
Box 22 Folder 5
Local 58 (Toronto, Ontario, Canada)
1928-1942
Scope and Contents
originally Brooklyn, New York; correspondence re Brooklyn Local 58 suspension from the International Union, 1928; correspondence to International from Fur Dressers and Dyers Union in Toronto applying for affiliation; and routine.
Box 22 Folder 6
Local 58 (Toronto, Ontario, Canada)
1928-1942
Scope and Contents
originally Brooklyn, New York; correspondence re Brooklyn Local 58 suspension from the International Union, 1928; correspondence to International from Fur Dressers and Dyers Union in Toronto applying for affiliation; and routine.
Box 22 Folder 7
Local 58 (Toronto, Ontario, Canada)
1936-1942
Scope and Contents
financial statements.
Box 22 Folder 8
Local 59 (Brooklyn, New York)
1925-1938
Scope and Contents
routine correspondence.
Box 22 Folder 9
Local 59 (Brooklyn, New York)
1925-1938
Scope and Contents
routine correspondence.
Box 22 Folder 10
Local 59 (Brooklyn, New York)
1925-1938
Scope and Contents
routine correspondence.
Box 22 Folder 11
Local 59 (Brooklyn, New York)
1936-1938
Scope and Contents
financial statements.
Box 22 Folder 12
Local 61 (New York, New York)
1938-1941
Scope and Contents
routine correspondence and membership list.
Box 22 Folder 13
Local 61 (New York, New York)
1938-1942
Scope and Contents
financial statements.
Box 22 Folder 14
Local 62 (Danbury, Connecticut)
1938-1939
Scope and Contents
membership list, broadside and routine correspondence.
Box 22 Folder 15
Local 64 (New York, New York)
1938-1942
Scope and Contents
membership lists, routine correspondence.
Box 22 Folder 16
Local 64 (New York, New York)
1938-1942
Scope and Contents
membership lists, routine correspondence.
Box 22 Folder 17
Local 64 (New York, New York)
1938-1942
Scope and Contents
membership lists, routine correspondence.
Box 22 Folder 18
Local 64 (New York, New York)
1939-1941
Scope and Contents
financial statements.
Box 22 Folder 19
Local 65 (Toronto, Ontario, Canada)
1936-1941
Scope and Contents
routine correspondence and financial statements.
Box 22 Folder 20
Local 65 (Toronto, Ontario, Canada)
1936-1941
Scope and Contents
routine correspondence and financial statements.
Box 22 Folder 21
Local 66 (Montreal, Quebec, Canada)
1937-1940
Scope and Contents
membership list, report of complaints and shop meetings, routine correspondence - includes Local 66-67.
Box 22 Folder 22
Local 66 (Montreal, Quebec, Canada)
1937-1940
Scope and Contents
membership list, report of complaints and shop meetings, routine correspondence - includes Local 66-67.
Box 22 Folder 23
Local 66 (Montreal, Quebec, Canada)
1938-1942
Scope and Contents
financial statements.
Box 22 Folder 24
Local 66-67 (Montreal, Quebec, Canada)
1935-1954
Scope and Contents
correspondence re bargaining with employers in Montreal for new contract; membership list; reports on activities; and routine.
Box 22 Folder 25
Local 66-67 (Montreal, Quebec, Canada)
1935-1954
Scope and Contents
correspondence re bargaining with employers in Montreal for new contract; membership list; reports on activities; and routine.
Box 22 Folder 26
Local 66-67 (Montreal, Quebec, Canada)
1935-1954
Scope and Contents
correspondence re bargaining with employers in Montreal for new contract; membership list; reports on activities; and routine.
Box 22 Folder 27
Local 66-67 (Montreal, Quebec, Canada)
1935-1954
Scope and Contents
correspondence re bargaining with employers in Montreal for new contract; membership list; reports on activities; and routine.
Box 22 Folder 28
Local 66-67 (Montreal, Quebec, Canada)
1936-1937
Scope and Contents
financial statements.
Box 22 Folder 29
Local 67 (Montreal, Quebec, Canada)
1936-1941
Scope and Contents
membership list; and routine correspondence.
Box 22 Folder 30
Local 67 (Montreal, Quebec, Canada)
1936-1940
Scope and Contents
financial statements.
Box 22 Folder 31
Local 68 (Quebec, Quebec, Canada)
1936-1945
Scope and Contents
reports on routine local activity; and other routine correspondence.
Box 22 Folder 32
Local 68 (Quebec, Quebec, Canada)
1936-1945
Scope and Contents
reports on routine local activity; and other routine correspondence.
Box 22 Folder 33
Local 68 (Quebec, Quebec, Canada)
1936-1945
Scope and Contents
reports on routine local activity; and other routine correspondence.
Box 22 Folder 34
Local 68 (Quebec, Quebec, Canada)
1936-1945
Scope and Contents
reports on routine local activity; and other routine correspondence.
Box 22 Folder 35
Local 68 (Quebec, Quebec, Canada)
1936-1945
Scope and Contents
reports on routine local activity; and other routine correspondence.
Box 22 Folder 36
Local 68 (Quebec, Quebec, Canada)
1936-1945
Scope and Contents
reports on routine local activity; and other routine correspondence.
Box 22 Folder 37
Local 68 (Quebec, Quebec, Canada)
1936-1941
Scope and Contents
financial statements.
Box 22 Folder 38
Local 69 (Pittsburg, Pennsylvania)
1936-1947
Scope and Contents
reports of organizing activities, newsletter, clippings and correspondence re strike, 1936; membership; financial statements; and routine correspondence.
Box 22 Folder 39
Local 69 (Pittsburg, Pennsylvania)
1936-1947
Scope and Contents
reports of organizing activities, newsletter, clippings and correspondence re strike, 1936; membership; financial statements; and routine correspondence.
Box 22 Folder 40
Local 69 (Pittsburg, Pennsylvania)
1936-1947
Scope and Contents
reports of organizing activities, newsletter, clippings and correspondence re strike, 1936; membership; financial statements; and routine correspondence.
Box 22 Folder 41
Local 69 (Pittsburg, Pennsylvania)
1936-1947
Scope and Contents
reports of organizing activities, newsletter, clippings and correspondence re strike, 1936; membership; financial statements; and routine correspondence.
Box 22 Folder 42
Local 69 (Pittsburg, Pennsylvania)
1936-1947
Scope and Contents
reports of organizing activities, newsletter, clippings and correspondence re strike, 1936; membership; financial statements; and routine correspondence.
Box 22 Folder 43
Local 69 (Pittsburg, Pennsylvania)
1936-1947
Scope and Contents
reports of organizing activities, newsletter, clippings and correspondence re strike, 1936; membership; financial statements; and routine correspondence.
Box 22 Folder 44
Local 69 (Pittsburg, Pennsylvania)
1936-1942
Scope and Contents
financial statements, article.
Box 22 Folder 45
Local 69 (Pittsburg, Pennsylvania)
1936-1942
Scope and Contents
financial statements, article.
Box 22 Folder 46
Local 69 (Pittsburg, Pennsylvania)
1936-1942
Scope and Contents
financial statements, article.
Box 23 Folder 1
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 2
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 3
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 4
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 5
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 6
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 7
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 8
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 9
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 10
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 11
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 12
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 13
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 14
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 15
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 16
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 17
Local 70 (New York, New York)
1926-1947
Scope and Contents
Greek Fur Workers Local - broadsides; Sub-Committee minutes re the "Greek situation" includes a brief history of Local 70, 3/20/27; form letters; financial statements; extensive correspondence re the strained relationship between Local 70 and the Joint Council, including news release and resolution, 1936; correspondence re Greek Fur Workers' Local 70 members working in Joint Council shops; newsletters; minutes of the Joint Conference Committee, 3/24/37, (Local 70 and United Fur Manufacturers Association); court document; membership list; court decision, United vs. Gold, 7/14/39, 2 p.; correspondence and newsletters by the newly organized American Federation of Fur Workers, Local 22,385, who accuse Local 70 and its leaders of being under Communist influence; court document, James Stephenson, et. al. vs. United Fur Manufacturers, 5/23/41, 6 p.; pamphlet "The Greek Americans in the Fur Industry" in Greek, 1963, 16 p.; and routine correspondence.
Box 23 Folder 18
Local 70 (New York, New York)
1937
Scope and Contents
Greek Fur Workers Local - financial statements.
Box 23 Folder 19
Local 70 (New York, New York)
1936-1941
Scope and Contents
Greek Fur Workers Local - publications - scattered issues of Local 70 monthly publications (in Greek).
Box 23 Folder 20
Local 70 (New York, New York) - Greek Fur Workers Local - misc.
Scope and Contents
(Greek and English) resolutions, broadsides, articles, handwritten notes; report by the National Credit Office "The Woolen and Worsted Industry," 1926, 11 p.; agreement, United Fur Manufacturers Association and Fur Workers Brotherhood of New York, 1926; petitions; structure chart of the Furriers Joint Council of New York.
Box 23 Folder 21
Local 70 (New York, New York) - Greek Fur Workers Local - misc.
Scope and Contents
(Greek and English) resolutions, broadsides, articles, handwritten notes; report by the National Credit Office "The Woolen and Worsted Industry," 1926, 11 p.; agreement, United Fur Manufacturers Association and Fur Workers Brotherhood of New York, 1926; petitions; structure chart of the Furriers Joint Council of New York.
Box 23 Folder 22
Local 70 (New York, New York) - Greek Fur Workers Local - misc.
Scope and Contents
(Greek and English) resolutions, broadsides, articles, handwritten notes; report by the National Credit Office "The Woolen and Worsted Industry," 1926, 11 p.; agreement, United Fur Manufacturers Association and Fur Workers Brotherhood of New York, 1926; petitions; structure chart of the Furriers Joint Council of New York.
Box 23 Folder 23
Local 70 (New York, New York) - Greek Fur Workers Local - misc.
Scope and Contents
(Greek and English) resolutions, broadsides, articles, handwritten notes; report by the National Credit Office "The Woolen and Worsted Industry," 1926, 11 p.; agreement, United Fur Manufacturers Association and Fur Workers Brotherhood of New York, 1926; petitions; structure chart of the Furriers Joint Council of New York.
Box 23 Folder 24
Local 70 (New York, New York) - Greek Fur Workers Local
Scope and Contents
photos removed - placed in Box 32, ff 10.
Box 23 Folder 25
Local 71 (Minneapolis, Minnesota)
1936-1954
Scope and Contents
reports on organizing and negotiations; financial report; and routine correspondence.
Box 23 Folder 26
Local 71 (Minneapolis, Minnesota)
1936-1954
Scope and Contents
reports on organizing and negotiations; financial report; and routine correspondence.
Box 23 Folder 27
Local 71 (Minneapolis, Minnesota)
1936-1954
Scope and Contents
reports on organizing and negotiations; financial report; and routine correspondence.
Box 23 Folder 28
Local 71 (Minneapolis, Minnesota)
1936-1954
Scope and Contents
reports on organizing and negotiations; financial report; and routine correspondence.
Box 23 Folder 29
Local 71 (Minneapolis, Minnesota)
1936-1954
Scope and Contents
reports on organizing and negotiations; financial report; and routine correspondence.
Box 23 Folder 30
Local 71 (Minneapolis, Minnesota)
1936-1954
Scope and Contents
reports on organizing and negotiations; financial report; and routine correspondence.
Box 23 Folder 31
Local 71 (Minneapolis, Minnesota)
1936-1954
Scope and Contents
reports on organizing and negotiations; financial report; and routine correspondence.
Box 23 Folder 32
Local 71 (Minneapolis, Minnesota)
1936-1941
Scope and Contents
financial statements.
Box 23 Folder 33
Local 72 (Washington, D.C.)
1936-1954
Scope and Contents
correspondence re reorganization of Washington furriers, 1936; resolution; and routine.
Box 23 Folder 34
Local 72 (Washington, D.C.)
1936-1954
Scope and Contents
correspondence re reorganization of Washington furriers, 1936; resolution; and routine.
Box 23 Folder 35
Local 72 (Washington, D.C.)
1936-1954
Scope and Contents
correspondence re reorganization of Washington furriers, 1936; resolution; and routine.
Box 23 Folder 36
Local 72 (Washington, D.C.)
1936-1954
Scope and Contents
correspondence re reorganization of Washington furriers, 1936; resolution; and routine.
Box 23 Folder 37
Local 72 (Washington, D.C.)
1937-1941
Scope and Contents
financial statements.
Box 23 Folder 38
Local 73 (Flemington, New Jersey)
1938-1941
Scope and Contents
routine correspondence.
Box 23 Folder 39
Local 73 (Flemington, New Jersey)
1939-1941
Scope and Contents
financial statements.
Box 23 Folder 40
Local 74 (Chicago, Illinois)
1938-1939
Scope and Contents
routine correspondence and financial statements.
Box 23 Folder 41
Local 75 (Atlantic City, New Jersey)
1926-1947
Scope and Contents
routine correspondence.
Box 23 Folder 42
Local 75 (Atlantic City, New Jersey)
1926-1947
Scope and Contents
routine correspondence.
Box 23 Folder 43
Local 75 (Atlantic City, New Jersey)
1926-1947
Scope and Contents
routine correspondence.
Box 23 Folder 44
Local 75 (Atlantic City, New Jersey)
1939-1941
Scope and Contents
financial statements.
Box 23 Folder 45
Local 77 (New York, New York)
1936-1937
Scope and Contents
membership list and routine correspondence.
Box 23 Folder 46
Local 77 (New York, New York)
1936-1939
Scope and Contents
financial statements.
Box 23 Folder 47
Local 78 (Rochester, New York)
1938-1940
Scope and Contents
routine correspondence and financial statements.
Box 23 Folder 48
Local 78 (Rochester, New York)
1938-1940
Scope and Contents
routine correspondence and financial statements.
Box 23 Folder 49
Local 79 (San Francisco, California)
1936-1937
Scope and Contents
correspondence re Oakland Fur Workers contract and strike; newsletters; by-lays of Local 79; correspondence re strike against Fred Benioff; articles, correspondence re organizing in Seattle and AFL's attempt to split the Seattle local, 1937; membership list; and routine.
Box 23 Folder 50
Local 79 (San Francisco, California)
1936-1937
Scope and Contents
correspondence re Oakland Fur Workers contract and strike; newsletters; by-lays of Local 79; correspondence re strike against Fred Benioff; articles, correspondence re organizing in Seattle and AFL's attempt to split the Seattle local, 1937; membership list; and routine.
Box 23 Folder 51
Local 79 (San Francisco, California)
1936-1937
Scope and Contents
correspondence re Oakland Fur Workers contract and strike; newsletters; by-lays of Local 79; correspondence re strike against Fred Benioff; articles, correspondence re organizing in Seattle and AFL's attempt to split the Seattle local, 1937; membership list; and routine.
Box 23 Folder 52
Local 79 (San Francisco, California)
1936-1937
Scope and Contents
correspondence re Oakland Fur Workers contract and strike; newsletters; by-lays of Local 79; correspondence re strike against Fred Benioff; articles, correspondence re organizing in Seattle and AFL's attempt to split the Seattle local, 1937; membership list; and routine.
Box 24 Folder 1
Local 79 (San Francisco, California)
1938
Scope and Contents
membership list; official ballot; and routine correspondence.
Box 24 Folder 2
Local 79 (San Francisco, California)
1939
Scope and Contents
routine.
Box 24 Folder 3
Local 79 (San Francisco, California)
1940
Scope and Contents
routine.
Box 24 Folder 4
Local 79 (San Francisco, California)
1941
Scope and Contents
routine.
Box 24 Folder 5
Local 79 (San Francisco, California)
1942
Scope and Contents
routine.
Box 24 Folder 6
Local 79 (San Francisco, California)
1947-1954
Scope and Contents
correspondence between Gold and local members re problems in the local, 3 p.; lack of interest among members in the local, "slowly dying".
Box 24 Folder 7
Local 79 (San Francisco, California)
1936-1941
Scope and Contents
financial statements.
Box 24 Folder 8
Local 79 (San Francisco, California)
1936-1941
Scope and Contents
financial statements.
Box 24 Folder 9
Local 80 (Bronx, New York)
1936
Scope and Contents
routine.
Box 24 Folder 10
Local 80 (Bronx, New York)
1937
Scope and Contents
correspondence re merging of Rabbit Fur Dyers; handwritten lists (?); broadside; sample ballot; membership list; and routine.
Box 24 Folder 11
Local 80 (Bronx, New York)
1938
Scope and Contents
membership lists and routine.
Box 24 Folder 12
Local 80 (New York City, New York)
1939
Scope and Contents
membership lists; lists of members dropped; and routine.
Box 24 Folder 13
Local 80 (New York City, New York)
1940
Scope and Contents
lists of members and routine.
Box 24 Folder 14
Local 80 (New York City, New York)
1941-1945
Scope and Contents
membership lists; information re dropped, withdrawn and reinstated members; and routine correspondence.
Box 24 Folder 15
Local 80 (New York City, New York)
1936-1942
Scope and Contents
financial statements.
Box 24 Folder 16
Local 80 (New York City, New York)
1936-1942
Scope and Contents
financial statements.
Box 24 Folder 17
Locals 80 and 88 (New York City, New York)
1937-1940
Scope and Contents
list of members; financial statements; and routine correspondence.
Box 24 Folder 18
Locals 80 and 88 (New York City, New York)
1937-1940
Scope and Contents
list of members; financial statements; and routine correspondence.
Box 24 Folder 19
Local 84 (New Haven, Connecticut)
1937-1938
Scope and Contents
membership list and routine correspondence.
Box 24 Folder 20
Local 84 (New Haven, Connecticut)
1939-1940
Scope and Contents
routine.
Box 24 Folder 21
Local 84 (New Haven, Connecticut)
1941
Scope and Contents
correspondence re sending strike benefit funds to the local and being excused from picketing because of extreme heat and a holiday.
Box 24 Folder 22
Local 84 (New Haven, Connecticut)
1941-1942
Scope and Contents
financial statements and routine.
Box 24 Folder 23
Local 84 (New Haven, Connecticut)
1938-1940
Scope and Contents
financial statements.
Box 24 Folder 24
Local 85 (New York City, New York)
1935-1936
Scope and Contents
correspondence re member complaint about being transferred from one shop to another; problems re organizing out-of-town shops; list of union shops; and routine.
Box 24 Folder 25
Local 85 (New York City, New York)
1937
Scope and Contents
correspondence re shops organized and wages being paid, etc.; membership list; official ballot; and routine.
Box 24 Folder 26
Local 85 (New York City, New York)
1938
Scope and Contents
membership list and routine.
Box 24 Folder 27
Local 85 (New York City, New York)
1939
Scope and Contents
membership lists and routine correspondence.
Box 24 Folder 28
Local 85 (New York City, New York)
1940
Scope and Contents
membership lists and routine.
Box 24 Folder 29
Local 85 (New York City, New York)
1941-1942
Scope and Contents
membership lists; financial statements; and routine correspondence.
Box 24 Folder 30
Local 85 (New York City, New York)
1936-1942
Scope and Contents
financial statements.
Box 24 Folder 31
Local 86 (Cleveland, Ohio)
1936
Scope and Contents
handwritten financial report for 1935; need for financial assistance for organizing; broadsides; Lucchi makes suggestions to business agent re organizing activities; legal document (petition for injunction); and routine.
Box 24 Folder 32
Local 86 (Cleveland, Ohio)
1936
Scope and Contents
strike against Fox Co.; legal document; receipts; organizer describes mass demonstration, etc. against Fox Co.; strike at Higbee Co.; and routine.
Box 24 Folder 33
Local 86 (Cleveland, Ohio)
1936
Scope and Contents
re strike continues at Higbee Co.; other strikes, organizing; membership list; correspondence re agreements settled; leaflet re I. J. Fox Co.; re arrangement for educational program through teachers union, for members; newspaper clippings re organizing drive; audit report; program of "Victory Banquet"; and routine.
Box 24 Folder 34
Local 86 (Cleveland, Ohio)
1937
Scope and Contents
membership list; correspondence re forming a strike committee; organizing, etc.; and routine.
Box 24 Folder 35
Local 86 (Cleveland, Ohio)
1938-1940
Scope and Contents
routine correspondence.
Box 24 Folder 36
Local 86 (Cleveland, Ohio)
1941-1942
Scope and Contents
routine.
Box 24 Folder 37
Local 86 (Cleveland, Ohio)
1945-1951
Scope and Contents
audit reports; correspondence re problems in Midwest District; 8/13/47 letter to Gold from Business Manager re employer hiring a black worker; routine.
Box 24 Folder 38
Local 86 (Cleveland, Ohio)
1936-1943
Scope and Contents
financial statements.
Box 25 Folder 1
Local 87 (Los Angeles, California)
1936-1954
Scope and Contents
includes "Minutes of the Pacific Coast District Council," 4 p., 3/21/36; financial reports; correspondence re strike and settlement with Wholesale Association, 1936; correspondence re injunction against the union by Maurice Ball Fur Co., 1936-37; reports of Local 87 activities; correspondence re contracting problem, 1945; correspondence re merger with MCBW, 1954; and routine correspondence.
Box 25 Folder 2
Local 87 (Los Angeles, California)
1936-1954
Scope and Contents
includes "Minutes of the Pacific Coast District Council," 4 p., 3/21/36; financial reports; correspondence re strike and settlement with Wholesale Association, 1936; correspondence re injunction against the union by Maurice Ball Fur Co., 1936-37; reports of Local 87 activities; correspondence re contracting problem, 1945; correspondence re merger with MCBW, 1954; and routine correspondence.
Box 25 Folder 3
Local 87 (Los Angeles, California)
1936-1954
Scope and Contents
includes "Minutes of the Pacific Coast District Council," 4 p., 3/21/36; financial reports; correspondence re strike and settlement with Wholesale Association, 1936; correspondence re injunction against the union by Maurice Ball Fur Co., 1936-37; reports of Local 87 activities; correspondence re contracting problem, 1945; correspondence re merger with MCBW, 1954; and routine correspondence.
Box 25 Folder 4
Local 87 (Los Angeles, California)
1936-1954
Scope and Contents
includes "Minutes of the Pacific Coast District Council," 4 p., 3/21/36; financial reports; correspondence re strike and settlement with Wholesale Association, 1936; correspondence re injunction against the union by Maurice Ball Fur Co., 1936-37; reports of Local 87 activities; correspondence re contracting problem, 1945; correspondence re merger with MCBW, 1954; and routine correspondence.
Box 25 Folder 5
Local 87 (Los Angeles, California)
1936-1954
Scope and Contents
includes "Minutes of the Pacific Coast District Council," 4 p., 3/21/36; financial reports; correspondence re strike and settlement with Wholesale Association, 1936; correspondence re injunction against the union by Maurice Ball Fur Co., 1936-37; reports of Local 87 activities; correspondence re contracting problem, 1945; correspondence re merger with MCBW, 1954; and routine correspondence.
Box 25 Folder 6
Local 87 (Los Angeles, California)
1936-1954
Scope and Contents
includes "Minutes of the Pacific Coast District Council," 4 p., 3/21/36; financial reports; correspondence re strike and settlement with Wholesale Association, 1936; correspondence re injunction against the union by Maurice Ball Fur Co., 1936-37; reports of Local 87 activities; correspondence re contracting problem, 1945; correspondence re merger with MCBW, 1954; and routine correspondence.
Box 25 Folder 7
Local 87 (Los Angeles, California)
1936-1954
Scope and Contents
includes "Minutes of the Pacific Coast District Council," 4 p., 3/21/36; financial reports; correspondence re strike and settlement with Wholesale Association, 1936; correspondence re injunction against the union by Maurice Ball Fur Co., 1936-37; reports of Local 87 activities; correspondence re contracting problem, 1945; correspondence re merger with MCBW, 1954; and routine correspondence.
Box 25 Folder 8
Local 87 (Los Angeles, California)
1936-1954
Scope and Contents
includes "Minutes of the Pacific Coast District Council," 4 p., 3/21/36; financial reports; correspondence re strike and settlement with Wholesale Association, 1936; correspondence re injunction against the union by Maurice Ball Fur Co., 1936-37; reports of Local 87 activities; correspondence re contracting problem, 1945; correspondence re merger with MCBW, 1954; and routine correspondence.
Box 25 Folder 9
Local 87 (Los Angeles, California)
1936-1954
Scope and Contents
includes "Minutes of the Pacific Coast District Council," 4 p., 3/21/36; financial reports; correspondence re strike and settlement with Wholesale Association, 1936; correspondence re injunction against the union by Maurice Ball Fur Co., 1936-37; reports of Local 87 activities; correspondence re contracting problem, 1945; correspondence re merger with MCBW, 1954; and routine correspondence.
Box 25 Folder 10
Local 87 (Los Angeles, California)
1936-1940
Scope and Contents
financial statements.
Box 25 Folder 11
Local 88 (New York, New York)
1926-1942
Scope and Contents
formerly South Norwalk, Connecticut; resolution re dissolution of Local 88, 1928; membership lists.
Box 25 Folder 12
Local 88 (New York, New York)
1926-1942
Scope and Contents
formerly South Norwalk, Connecticut; resolution re dissolution of Local 88, 1928; membership lists.
Box 25 Folder 13
Local 88 (New York, New York)
1926-1942
Scope and Contents
formerly South Norwalk, Connecticut; resolution re dissolution of Local 88, 1928; membership lists.
Box 25 Folder 14
Local 88 (New York, New York)
1926-1942
Scope and Contents
formerly South Norwalk, Connecticut; resolution re dissolution of Local 88, 1928; membership lists.
Box 25 Folder 15
Local 88 (New York, New York)
1926-1942
Scope and Contents
formerly South Norwalk, Connecticut; resolution re dissolution of Local 88, 1928; membership lists.
Box 25 Folder 16
Local 88 (New York, New York)
1926-1942
Scope and Contents
formerly South Norwalk, Connecticut; resolution re dissolution of Local 88, 1928; membership lists.
Box 25 Folder 17
Local 88 (New York, New York)
1937-1939
Scope and Contents
financial statements.
Box 25 Folder 18
Local 89 (Union City, New Jersey)
1936-1947
Scope and Contents
includes arbitration award; correspondence with Alaska Chemical Corp. re contract negotiations, 1936; correspondence re amalgamation of Local 89 with Locals 2 and 88, 1937; audit reports; and routine correspondence.
Box 25 Folder 19
Local 89 (Union City, New Jersey)
1936-1947
Scope and Contents
includes arbitration award; correspondence with Alaska Chemical Corp. re contract negotiations, 1936; correspondence re amalgamation of Local 89 with Locals 2 and 88, 1937; audit reports; and routine correspondence.
Box 25 Folder 20
Local 89 (Union City, New Jersey)
1936-1947
Scope and Contents
includes arbitration award; correspondence with Alaska Chemical Corp. re contract negotiations, 1936; correspondence re amalgamation of Local 89 with Locals 2 and 88, 1937; audit reports; and routine correspondence.
Box 25 Folder 21
Local 89 (Union City, New Jersey)
1936-1947
Scope and Contents
includes arbitration award; correspondence with Alaska Chemical Corp. re contract negotiations, 1936; correspondence re amalgamation of Local 89 with Locals 2 and 88, 1937; audit reports; and routine correspondence.
Box 25 Folder 22
Local 89 (Union City, New Jersey)
1936-1941
Scope and Contents
financial statements.
Box 25 Folder 23
Local 91 (Winnipeg, Manitoba, Canada)
1926-1945
Scope and Contents
extensive correspondence re organizing drive and strike 1936-37; reports on agreement with Neaman Fur Co.; extensive correspondence and court documents re injunction against local; broadsides; resolution; membership lists; articles; financial statements; correspondence re relationship with Amalgamated Clothing Workers, 1945; and routine.
Box 25 Folder 24
Local 91 (Winnipeg, Manitoba, Canada)
1926-1945
Scope and Contents
extensive correspondence re organizing drive and strike 1936-37; reports on agreement with Neaman Fur Co.; extensive correspondence and court documents re injunction against local; broadsides; resolution; membership lists; articles; financial statements; correspondence re relationship with Amalgamated Clothing Workers, 1945; and routine.
Box 25 Folder 25
Local 91 (Winnipeg, Manitoba, Canada)
1926-1945
Scope and Contents
extensive correspondence re organizing drive and strike 1936-37; reports on agreement with Neaman Fur Co.; extensive correspondence and court documents re injunction against local; broadsides; resolution; membership lists; articles; financial statements; correspondence re relationship with Amalgamated Clothing Workers, 1945; and routine.
Box 25 Folder 26
Local 91 (Winnipeg, Manitoba, Canada)
1926-1945
Scope and Contents
extensive correspondence re organizing drive and strike 1936-37; reports on agreement with Neaman Fur Co.; extensive correspondence and court documents re injunction against local; broadsides; resolution; membership lists; articles; financial statements; correspondence re relationship with Amalgamated Clothing Workers, 1945; and routine.
Box 25 Folder 27
Local 91 (Winnipeg, Manitoba, Canada)
1926-1945
Scope and Contents
extensive correspondence re organizing drive and strike 1936-37; reports on agreement with Neaman Fur Co.; extensive correspondence and court documents re injunction against local; broadsides; resolution; membership lists; articles; financial statements; correspondence re relationship with Amalgamated Clothing Workers, 1945; and routine.
Box 25 Folder 28
Local 91 (Winnipeg, Manitoba, Canada)
1926-1945
Scope and Contents
extensive correspondence re organizing drive and strike 1936-37; reports on agreement with Neaman Fur Co.; extensive correspondence and court documents re injunction against local; broadsides; resolution; membership lists; articles; financial statements; correspondence re relationship with Amalgamated Clothing Workers, 1945; and routine.
Box 25 Folder 29
Local 91 (Winnipeg, Manitoba, Canada)
1926-1945
Scope and Contents
extensive correspondence re organizing drive and strike 1936-37; reports on agreement with Neaman Fur Co.; extensive correspondence and court documents re injunction against local; broadsides; resolution; membership lists; articles; financial statements; correspondence re relationship with Amalgamated Clothing Workers, 1945; and routine.
Box 25 Folder 30
Local 91 (Winnipeg, Manitoba, Canada)
1926-1945
Scope and Contents
extensive correspondence re organizing drive and strike 1936-37; reports on agreement with Neaman Fur Co.; extensive correspondence and court documents re injunction against local; broadsides; resolution; membership lists; articles; financial statements; correspondence re relationship with Amalgamated Clothing Workers, 1945; and routine.
Box 25 Folder 31
Local 92 (Providence, Rhode Island)
1939-1947
Scope and Contents
routine correspondence.
Box 25 Folder 32
Local 92 (Providence, Rhode Island)
1939-1947
Scope and Contents
routine correspondence.
Box 25 Folder 33
Local 92 (Providence, Rhode Island)
1939-1940
Scope and Contents
financial statements.
Box 25 Folder 34
Local 94 (Duluth, Minnesota)
1937-1947
Scope and Contents
routine correspondence.
Box 25 Folder 35
Local 94 (Duluth, Minnesota)
1937-1947
Scope and Contents
routine correspondence.
Box 25 Folder 36
Local 94 (Duluth, Minnesota)
1937-1947
Scope and Contents
routine correspondence.
Box 25 Folder 37
Local 94 (Duluth, Minnesota)
1937-1941
Scope and Contents
financial statements.
Box 25 Folder 38
Local 95 (Hartford, Connecticut)
1934-1941
Scope and Contents
routine correspondence.
Box 25 Folder 39
Local 95 (Hartford, Connecticut)
1934-1941
Scope and Contents
routine correspondence.
Box 25 Folder 40
Local 95 (Hartford, Connecticut)
1936-1940
Scope and Contents
financial statements.
Box 25 Folder 41
Local 96 (Detroit, Michigan)
1941-1942
Scope and Contents
routine correspondence.
Box 25 Folder 42
Local 97 (Salamanca, New York)
1942
Scope and Contents
routine correspondence
Box 25 Folder 43
Local 98 (Toronto, Ontario, Canada)
1937-1941
Scope and Contents
includes membership list; financial statements; and routine correspondence.
Box 26 Folder 1
Local 99 (Milwaukee, Wisconsin)
1937-1938
Scope and Contents
lists of membership and routine.
Box 26 Folder 2
Local 99 (Milwaukee, Wisconsin)
1939
Scope and Contents
routine.
Box 26 Folder 3
Local 99 (Milwaukee, Wisconsin)
1940
Scope and Contents
routine.
Box 26 Folder 4
Local 99 (Milwaukee, Wisconsin)
1941
Scope and Contents
routine.
Box 26 Folder 5
Local 99 (Milwaukee, Wisconsin)
1942-1947
Scope and Contents
routine.
Box 26 Folder 6
Local 99 (Milwaukee, Wisconsin)
1937-1942
Scope and Contents
financial statements.
Box 26 Folder 7
Local 100 (Toronto, Ontario, Canada)
1936-1942
Scope and Contents
membership list; letter from member complaining about Max Federman and his associates discriminating against union members; and routine.
Box 26 Folder 8
Local 100 (Toronto, Ontario, Canada)
1936-1942
Scope and Contents
financial statements.
Box 26 Folder 9
Local 101 (New York City, New York)
1939-1942
Scope and Contents
letters of member certification; and routine.
Box 26 Folder 10
Local 105 (New York City, New York)
1937-1942
Scope and Contents
letters of membership certification; handwritten death claims; and routine.
Box 26 Folder 11
Local 110 (New York City, New York)
1938-1942
Scope and Contents
letters of membership certification.
Box 26 Folder 12
Local 115 (New York City, New York)
1936-1942
Scope and Contents
letters of membership certification and routine.
Box 26 Folder 13
Local 118 (Newark, New Jersey)
1938-1941
Scope and Contents
routine and financial.
Box 26 Folder 14
Local 120 (New York City, New York)
1938-1939
Scope and Contents
ballot, list of members and routine.
Box 26 Folder 15
Local 120 (New York City, New York)
1940
Scope and Contents
routine.
Box 26 Folder 16
Local 120 (New York City, New York)
1941
Scope and Contents
routine.
Box 26 Folder 17
Local 120 (New York City, New York)
1942
Scope and Contents
routine.
Box 26 Folder 18
Local 120 (New York City, New York)
1938-1942
Scope and Contents
financial statements.
Box 26 Folder 19
Local 122 (New York City, New York)
1937
Scope and Contents
correspondence re resolution for issuing charter for Chauffeurs and Helpers; official ballot; and routine.
Box 26 Folder 20
Local 122 (New York City, New York)
1938
Scope and Contents
sample ballot; correspondence re dropped members; re financial support for American Labor Party; and routine.
Box 26 Folder 21
Local 122 (New York City, New York)
1939
Scope and Contents
routine.
Box 26 Folder 22
Local 122 (New York City, New York)
1940
Scope and Contents
list of members; and routine.
Box 26 Folder 23
Local 122 (New York City, New York)
1941
Scope and Contents
routine.
Box 26 Folder 24
Local 122 (New York City, New York)
1942
Scope and Contents
list of members and routine.
Box 26 Folder 25
Local 122 (New York City, New York)
1938-1942
Scope and Contents
financial.
Box 26 Folder 26
Local 125 (New York City, New York)
1937-1938
Scope and Contents
correspondence re forming 2 locals out of Local 125; list of transfers; and routine.
Box 26 Folder 27
Local 125 (New York City, New York)
1939-1940
Scope and Contents
membership and "drop" lists; and routine.
Box 26 Folder 28
Local 125 (New York City, New York)
1941
Scope and Contents
15 p. "Minutes of a Conference Between Representatives of the International Ladies Handbag, Pocketbook and Novelty Workers and Internation Fur and Leather Workers," re jurisdictional disputes; and routine.
Box 26 Folder 29
Local 125 (New York City, New York)
1942-1945
Scope and Contents
lists of members; routine.
Box 26 Folder 30
Local 125 (New York City, New York)
1937-1942
Scope and Contents
financial statements.
Box 26 Folder 31
Local 130 (Long Branch, New Jersey)
1937
Scope and Contents
lists of members; and routine.
Box 26 Folder 32
Local 130 (Long Branch, New Jersey)
1938-1940
Scope and Contents
routine.
Box 26 Folder 33
Local 130 (Long Branch, New Jersey)
1941-1942
Scope and Contents
lists of members and routine.
Box 26 Folder 34
Local 130 (Long Branch, New Jersey)
1937-1942
Scope and Contents
financial statements.
Box 26 Folder 35
Local 135 (Middletown, New York)
1937
Scope and Contents
lists of members; and routine.
Box 26 Folder 36
Local 135 (Middletown, New York)
1938
Scope and Contents
list of members and routine.
Box 26 Folder 37
Local 135 (Middletown, New York)
1939
Scope and Contents
re dropped and suspended members and routine.
Box 26 Folder 38
Local 135 (Middletown, New York)
1940
Scope and Contents
list of members and routine.
Box 26 Folder 39
Local 135 (Middletown, New York)
1941
Scope and Contents
sample ballot; lists of members; and routine.
Box 26 Folder 40
Local 135 (Middletown, New York)
1942-1947
Scope and Contents
letter from Lucchi to local re mass meeting and support of Roosevelt; list of members; letter to Gold from local re finding employment for two veterans; correspondence from A. Hollander and Son employees; 3 p. letter from Gold to President of local re problems within local - anti-Semitic acts.
Box 26 Folder 41
Local 135 (Middletown, New York)
1937-1942
Scope and Contents
financial reports.
Box 27 Folder 1
Local 140 (Newark, New Jersey)
1937-1954
Scope and Contents
includes membership lists; correspondence re negotiations with A. Hollander, 1945; correspondence with the International re problems with Locals 2 and 3, 1954; and routine correspondence.
Box 27 Folder 2
Local 140 (Newark, New Jersey)
1937-1954
Scope and Contents
includes membership lists; correspondence re negotiations with A. Hollander, 1945; correspondence with the International re problems with Locals 2 and 3, 1954; and routine correspondence.
Box 27 Folder 3
Local 140 (Newark, New Jersey)
1937-1954
Scope and Contents
includes membership lists; correspondence re negotiations with A. Hollander, 1945; correspondence with the International re problems with Locals 2 and 3, 1954; and routine correspondence.
Box 27 Folder 4
Local 140 (Newark, New Jersey)
1937-1954
Scope and Contents
includes membership lists; correspondence re negotiations with A. Hollander, 1945; correspondence with the International re problems with Locals 2 and 3, 1954; and routine correspondence.
Box 27 Folder 5
Local 140 (Newark, New Jersey)
1937-1954
Scope and Contents
includes membership lists; correspondence re negotiations with A. Hollander, 1945; correspondence with the International re problems with Locals 2 and 3, 1954; and routine correspondence.
Box 27 Folder 6
Local 140 (Newark, New Jersey)
1937-1954
Scope and Contents
includes membership lists; correspondence re negotiations with A. Hollander, 1945; correspondence with the International re problems with Locals 2 and 3, 1954; and routine correspondence.
Box 27 Folder 7
Local 140 (Newark, New Jersey)
1937-1942
Scope and Contents
financial statements.
Box 27 Folder 8
Local 145 (Yonkers, New York)
1937-1947
Scope and Contents
includes membership lists; financial reports; "Progress in Negotiations for Affiliation of United Mechanics Local 150 with the Joint Board Fur Dressers and Dyers Union," 6 p., no date; and routine correspondence.
Box 27 Folder 9
Local 145 (Yonkers, New York)
1937-1947
Scope and Contents
includes membership lists; financial reports; "Progress in Negotiations for Affiliation of United Mechanics Local 150 with the Joint Board Fur Dressers and Dyers Union," 6 p., no date; and routine correspondence.
Box 27 Folder 10
Local 145 (Yonkers, New York)
1937-1947
Scope and Contents
includes membership lists; financial reports; "Progress in Negotiations for Affiliation of United Mechanics Local 150 with the Joint Board Fur Dressers and Dyers Union," 6 p., no date; and routine correspondence.
Box 27 Folder 11
Local 145 (Yonkers, New York)
1938-1945
Scope and Contents
financial statements.
Box 27 Folder 12
Local 150 (New York, New York)
1938-1947
Scope and Contents
includes membership lists; letter re Local 150 affiliating with Joint Board, 10/29/47; news release; financial statements; and routine correspondence.
Box 27 Folder 13
Local 150 (New York, New York)
1938-1947
Scope and Contents
includes membership lists; letter re Local 150 affiliating with Joint Board, 10/29/47; news release; financial statements; and routine correspondence.
Box 27 Folder 14
Local 150 (New York, New York)
1938-1947
Scope and Contents
includes membership lists; letter re Local 150 affiliating with Joint Board, 10/29/47; news release; financial statements; and routine correspondence.
Box 27 Folder 15
Local 150 (New York, New York)
1938-1947
Scope and Contents
includes membership lists; letter re Local 150 affiliating with Joint Board, 10/29/47; news release; financial statements; and routine correspondence.
Box 27 Folder 16
Local 150 (New York, New York)
1938-1940
Scope and Contents
financial statements.
Box 27 Folder 17
Local 155 (New York, New York)
1938-1942
Scope and Contents
includes membership list; and routine correspondence.
Box 27 Folder 18
Local 155 (New York, New York)
1938-1942
Scope and Contents
includes membership list; and routine correspondence.
Box 27 Folder 19
Local 155 (New York, New York)
1939-1942
Scope and Contents
financial statements.
Box 27 Folder 20
Local 160 (New York, New York)
1939-1941
Scope and Contents
routine correspondence and financial statements.
Box 27 Folder 21
Local 165 (New York, New York)
1941
Scope and Contents
routine correspondence.
Box 27 Folder 22
Local 196 (Philadelphia, Pennsylvania)
1947-1951
Scope and Contents
financial reports.
Box 27 Folder 23
Local 700 (Merry Point, Virginia)
1953-1954
Scope and Contents
press release; report of local activities; and routine correspondence.
Box 27a Folder 1
Local 20 (Lynn, Massachusetts)
1945-1955
Scope and Contents
report of activities; routine correspondence.
Box 27a Folder 2
Local 20 (Lynn, Massachusetts)
1945-1955
Scope and Contents
report of activities; routine correspondence.
Box 27a Folder 3
Local 21 (Peabody, Massachusetts)
1945
Scope and Contents
by-laws, radio address by Ben Gold (11 p.) and article (7 p.) re voting to maintain Locals 21 and 22's affiliation with IFLWU; and routine correspondence.
Box 27a Folder 4
Local 27 (Newark, New Jersey)
1940-1945
Scope and Contents
routine correspondence.
Box 27a Folder 5
Local 27 (Newark, New Jersey)
1940-1945
Scope and Contents
routine correspondence.
Box 27a Folder 6
Local 29 (Girard, Ohio)
1945
Scope and Contents
resolution on espionage and report; correspondence re work stoppage at Ohio Leather Plant Co.
Box 27a Folder 7
Local 30 (Philadelphia, Pennsylvania)
1940-1947
Scope and Contents
routine correspondence.
Box 27a Folder 8
Local 30 (Philadelphia, Pennsylvania)
1940-1947
Scope and Contents
routine correspondence.
Box 27a Folder 9
Local 31 (Curwensville, Pennsylvania)
1941-1942
Scope and Contents
agreement between Local 31 and Franklin Tanning Co., 1941; routine correspondence; and financial statement.
Box 27a Folder 10
Local 34 (Hoboken, New Jersey)
1945-1947
Scope and Contents
routine correspondence.
Box 27a Folder 11
Local 35 (Brooklyn, New York)
1940-1947
Scope and Contents
correspondence and supplemental agreement with Brightman Leather Co.; routine correspondence.
Box 27a Folder 12
Local 37 (Elkland, Pennsylvania)
1941-1942
Scope and Contents
routine correspondence.
Box 27a Folder 13
Local 39 (Buffalo, New York)
1942
Scope and Contents
routine correspondence.
Box 27a Folder 14
Local 43 (Chicago, Illinois)
1941-1942
Scope and Contents
extensive correspondence re Local 43 raiding the International Ladies' Handbag, Luggage, Belt and Novelty Workers Union, Locals 44 and 50; and routine correspondence.
Box 27a Folder 15
Local 44 (Gowanda, New York)
1941-1942
Scope and Contents
routine correspondence.
Box 27a Folder 16
Local 44 (Gowanda, New York)
1941-1942
Scope and Contents
routine correspondence.
Box 27a Folder 17
Local 46 (Worcester, Massachusetts), Local 47
1942-1955
Scope and Contents
routine correspondence.
Box 27a Folder 18
Local 60 (St. Louis, Missouri), Local 82 (Ridgeway, Pennsylvania), Local 83 (Wilcox, Pennsylvania)
1942-1945
Scope and Contents
routine correspondence.
Box 27a Folder 19
Local 201 (Wilmington, Delaware), Local 202 (Gloversville, New York)
1942-1945
Scope and Contents
correspondence re jurisdictional question between Local 202 and International Ladies' Handbag, Luggage, Belt and Novelty Workers Union; and routine correspondence.
Box 27a Folder 20
Local 204 (Waukegan, Illinois), Local 206 (Camden, New Jersey), Local 208 (Easton, Pennsylvania)
1941-1947
Scope and Contents
routine correspondence.
Box 27a Folder 21
Local 211 (Williamsport, Pennsylvania)
1942
Scope and Contents
routine correspondence.
Box 27a Folder 22
Local 213 (Los Angeles, California)
1942
Scope and Contents
routine correspondence.
Box 27a Folder 23
Local 214 (Cincinnati, Ohio)
1945
Scope and Contents
reports of activities.
Box 27a Folder 24
Local 216 (Clearfield, Pennsylvania)
1941-1942
Scope and Contents
routine correspondence.
Box 27a Folder 25
Local 230 (Richmond, Virginia), Local 245 (Boyne City, Michigan) - report of activities (Local 230); and routine correspondence
1941- 1945
Box 27a Folder 26
Local 265 (Luray, Virginia)
1942-1948
Scope and Contents
minutes of Local meetings; membership list; correspondence re War Labor Board's handling of wage increase question; Leather Division rules covering Death Benefit Fund, 1 p., no date.
Box 27a Folder 27
Local 265 (Luray, Virginia)
1942-1948
Scope and Contents
minutes of Local meetings; membership list; correspondence re War Labor Board's handling of wage increase question; Leather Division rules covering Death Benefit Fund, 1 p., no date.
Box 27a Folder 28
Local 265 (Luray, Virginia)
1942-1948
Scope and Contents
minutes of Local meetings; membership list; correspondence re War Labor Board's handling of wage increase question; Leather Division rules covering Death Benefit Fund, 1 p., no date.
Box 27a Folder 29
Local 270 (Lowell, Massachusetts)
1945
Scope and Contents
correspondence and agreement with American Hide and Leather Co.
Box 27a Folder 30
Local 285 (Endicott, New York)
1944-1947
Scope and Contents
agreement with Endicott-Johnson Corp., 1944-47; report on union status of U. S. Hoffman Machinery Co. in Syracuse, New York; correspondence re Johnson City division of Endicott-Johnson Fire Prevention Department not being covered by the agreement; correspondence re AFL's role in splitting the local at Endicott-Johnson; scattered issues of Endicott Leather Worker; "E-J Workers Special Bulletin."
Box 27a Folder 31
Local 310 (Ashland, Kentucky); Local 335 (Red Wing, Minnesota); Local 340 (Alpena, Michigan); Local 350 (Williamsport, Maryland); Local 370 (Richmond, Virginia)
1945
Scope and Contents
routine correspondence.
Box 27a Folder 32
Local 485 (West Hickory, Pennsylvania)
1947-1952
Scope and Contents
extensive correspondence re organizing Local 485; establishment of the local and negotiations with West Hickory Tanning Co. as well as articles, agreements, handwritten notes, broadsides; extensive correspondence re United Leather Workers International Union, AFL, raiding Local 485; grievance reports; court document; form letters; court exhibits in libel case United Leather Workers International Union, AFL vs. IFLWU, CIO, 9/48; proposed agreement clauses.
Box 27a Folder 33
Local 485 (West Hickory, Pennsylvania)
1947-1952
Scope and Contents
extensive correspondence re organizing Local 485; establishment of the local and negotiations with West Hickory Tanning Co. as well as articles, agreements, handwritten notes, broadsides; extensive correspondence re United Leather Workers International Union, AFL, raiding Local 485; grievance reports; court document; form letters; court exhibits in libel case United Leather Workers International Union, AFL vs. IFLWU, CIO, 9/48; proposed agreement clauses.
Box 27a Folder 34
Local 485 (West Hickory, Pennsylvania)
1947-1952
Scope and Contents
extensive correspondence re organizing Local 485; establishment of the local and negotiations with West Hickory Tanning Co. as well as articles, agreements, handwritten notes, broadsides; extensive correspondence re United Leather Workers International Union, AFL, raiding Local 485; grievance reports; court document; form letters; court exhibits in libel case United Leather Workers International Union, AFL vs. IFLWU, CIO, 9/48; proposed agreement clauses.
Box 27a Folder 35
Local 485 (West Hickory, Pennsylvania)
1947-1952
Scope and Contents
extensive correspondence re organizing Local 485; establishment of the local and negotiations with West Hickory Tanning Co. as well as articles, agreements, handwritten notes, broadsides; extensive correspondence re United Leather Workers International Union, AFL, raiding Local 485; grievance reports; court document; form letters; court exhibits in libel case United Leather Workers International Union, AFL vs. IFLWU, CIO, 9/48; proposed agreement clauses.
Box 27a Folder 36
Local 485 (West Hickory, Pennsylvania)
1947-1952
Scope and Contents
extensive correspondence re organizing Local 485; establishment of the local and negotiations with West Hickory Tanning Co. as well as articles, agreements, handwritten notes, broadsides; extensive correspondence re United Leather Workers International Union, AFL, raiding Local 485; grievance reports; court document; form letters; court exhibits in libel case United Leather Workers International Union, AFL vs. IFLWU, CIO, 9/48; proposed agreement clauses.
Box 27a Folder 37
Local 485 (West Hickory, Pennsylvania)
1947-1952
Scope and Contents
extensive correspondence re organizing Local 485; establishment of the local and negotiations with West Hickory Tanning Co. as well as articles, agreements, handwritten notes, broadsides; extensive correspondence re United Leather Workers International Union, AFL, raiding Local 485; grievance reports; court document; form letters; court exhibits in libel case United Leather Workers International Union, AFL vs. IFLWU, CIO, 9/48; proposed agreement clauses.
Box 27a Folder 38
Local 485 (West Hickory, Pennsylvania)
1947-1952
Scope and Contents
extensive correspondence re organizing Local 485; establishment of the local and negotiations with West Hickory Tanning Co. as well as articles, agreements, handwritten notes, broadsides; extensive correspondence re United Leather Workers International Union, AFL, raiding Local 485; grievance reports; court document; form letters; court exhibits in libel case United Leather Workers International Union, AFL vs. IFLWU, CIO, 9/48; proposed agreement clauses.
Box 27a Folder 39
Local 485 (West Hickory, Pennsylvania)
1947-1952
Scope and Contents
extensive correspondence re organizing Local 485; establishment of the local and negotiations with West Hickory Tanning Co. as well as articles, agreements, handwritten notes, broadsides; extensive correspondence re United Leather Workers International Union, AFL, raiding Local 485; grievance reports; court document; form letters; court exhibits in libel case United Leather Workers International Union, AFL vs. IFLWU, CIO, 9/48; proposed agreement clauses.
Box 27a Folder 40
Locals General
1927-1954
Scope and Contents
includes copies of routine form letters covering many topics.
Box 27a Folder 41
Locals General
1927-1954
Scope and Contents
includes copies of routine form letters covering many topics.
Box 28 Folder 1
Canada - District Council 10
1954-1955
Scope and Contents
extensive detailed correspondence between Gold, Feinglass, and Robert Haddow, President, re Canadian legislation re labor bills and the effect it will make on District 10; re contents of a new agreement; re District 10 setting up a retirement fund for officers; re general state of affairs (letters from Gold) in the U. S.; District 10 struggle with AFL; merger with Meat Cutters; broadside and release re merger with Meat Cutters; and misc.
Box 28 Folder 2
Canada - Montreal, Joint Board of
1925
Scope and Contents
January to May; correspondence between Albert Roy, M. Kaufman, Charles Stetsky, and Andrew Wenneis re agreement with Fur Manufacturers Protective Association; Montreal situation, firm of Kaufman in particular, trying to force workers to sign individual agreements; re general strike; copy of agreement and broadsides.
Box 28 Folder 3
Canada - Montreal, Joint Board of
1925
Scope and Contents
June to December; correpondence re finances for general strike in Montreal; resolutions adopted by strikers; re New York Joint Board using sabotaging tactics. Canada - Montreal, Joint Board of
Box 28 Folder 4
Canada - Montreal, Joint Board of
1926
Scope and Contents
between Gold, Schactman and Roy re reports on general situation in Montreal; and routine.
Box 28 Folder 5
Canada - Montreal, Joint Board of
1937-1938
Scope and Contents
routine and financial.
Box 28 Folder 6
Canada - Montreal, Joint Board of
1939
Scope and Contents
routine and financial.
Box 28 Folder 7
Canada - Montreal, Joint Board of
1940
Scope and Contents
routine and financial.
Box 28 Folder 8
Canada - Montreal, Joint Board of
1941
Scope and Contents
routine and financial.
Box 28 Folder 9
Canada - Montreal, Joint Board of
1942
Scope and Contents
routine and financial.
Box 28 Folder 10
Canada - Montreal, Joint Board of
1945-1954
Scope and Contents
correspondence between Gold, Charlotte Gauthier and W. Couturier re workers requesting holidays from Hollander Co.; expiration of contracts; and routine.
Box 28 Folder 11
Canada - Toronto Fur Workers Union Joint Board
1924-1936
Scope and Contents
correspondence between M. Kaufman, Frank Currie and others, 1924, re plans for Canadian Conference and a meeting where Mrs. Warashsky explained about politics and the New York Joint Board; re Gold, Manager of the New York Joint Board, speaking at a meeting of Local 35; re "Peace and Unity Movement," 1927; Joint Board financial difficulties; Gold speaking before a TEUL meeting; correspondence and resoluiton re New York situation, 1927; lists of members; and financial.
Box 28 Folder 12
Canada - Toronto Fur Workers Union Joint Board
1938
Scope and Contents
16 p. report by Joint Board, entitled "Corruption Condemned"; routine and financial.
Box 28 Folder 13
Canada - Toronto Fur Workers Union Joint Board
1939
Scope and Contents
January-August; routine and financial.
Box 28 Folder 14
Canada - Toronto Fur Workers Union Joint Board
1939
Scope and Contents
September-December; routine and financial.
Box 28 Folder 15
Canada - Toronto Fur Workers Union Joint Board
1940
Scope and Contents
routine and financial.
Box 28 Folder 16
Canada - Toronto Fur Workers Union Joint Board
1941
Scope and Contents
routine and financial.
Box 28 Folder 17
Canada - Toronto Fur Workers Union Joint Board
1942
Scope and Contents
January-July; routine and financial.
Box 28 Folder 18
Canada - Toronto Fur Workers Union Joint Board
1942
Scope and Contents
August-December; routine and financial.
Box 28 Folder 19
Canada - Toronto Fur Workers Union Joint Board
1944-1945
Scope and Contents
letter from Gold to Fred Collins, organizer for Joint Board - Gold said, "Toronto locals never had any leadership.... leaders ... until 1938 were either incompetent or dishonest"; letter from Collins to Gold detailing problems with locals within the Joint Board, 4 p.; negotiation situation; report on Ottawa organizing (letter from Collins); and routine.
Box 28 Folder 20
Canada - Toronto Fur Workers Union Joint Board
1947-1955
Scope and Contents
Joint Board newsletter, No. 1 and 2, 1947; routine correspondence; broadsides re merger with Meat Cutters.
Box 28 Folder 21
Canada - Toronto Fur Workers Union Joint Board
Scope and Contents
routine re merger; copy of agreement.
Box 28 Folder 22
Canada - Vancouver Joint Board
1953-1954
Scope and Contents
routine.
Box 28 Folder 23
Canada - Winnipeg Joint Board
1954-1955
Scope and Contents
agreement; correspondence re organizing in Winnipeg.
Box 28 Folder 24
New York - Fur Dressers and Dyers Joint Board
1938
Scope and Contents
routine and financial.
Box 28 Folder 25
New York - Fur Dressers and Dyers Joint Board
1939
Scope and Contents
Souvenir Journal; routine correspondence and financial.
Box 28 Folder 26
New York - Fur Dressers and Dyers Joint Board
1940-1941
Scope and Contents
routine and financial.
Box 28 Folder 27
New York - Fur Dressers and Dyers Joint Board
1942
Scope and Contents
routine and financial.
Box 28 Folder 28
New York - Fur Dressers and Dyers Joint Board
1945-1947
Scope and Contents
correspondence between Sam Burt, Manager, and Ben Gold re hourly rate of pay in locals; politically backing Henry A. Wallace; and routine.
Box 28 Folder 29
New York - Fur Dressers and Dyers Joint Board
1954
Scope and Contents
3 p. letter from Gold addressing the Annual Shop Chairmen's Conference; form letters; bulletins; 2 p. minutes of membership meeting of Local 165 re suspension of local President and work stoppage; re problems and negotiations between Hollander Co. and members of Local 135, Middletown; broadsides; constitution of the Joint Board, undated.
Box 28 Folder 30
New York - Furriers Joint Council
1938
Scope and Contents
routine and financial.
Box 28 Folder 31
New York - Furriers Joint Council
1939
Scope and Contents
routine and financial.
Box 28 Folder 32
New York - Furriers Joint Council
1940
Scope and Contents
broadside; lists of members; routine and financial.
Box 28 Folder 33
New York - Furriers Joint Council
1942-1944
Scope and Contents
ballots, lists, routine and financial.
Box 28 Folder 34
New York - Furriers Joint Council
1942-1944
Scope and Contents
broadsides; routine and financial.
Box 28 Folder 35
New York - Furriers Joint Council
1945
Scope and Contents
release re contract between Joint Council and Greater New York Retail Furriers Association; broadsides; 8 p. mss. "An Important Declaration to All Fur Workers by the Shop Chairmen and Active Rank and File"; form letters; routine; and misc.
Box 28 Folder 36
New York - Furriers Joint Council
1947
Scope and Contents
broadside re May Day and other misc.; complaints from members re union members working in non-union shops; 3 p. letter, 6/28/47, to Potash Manager from Gold re Taft-Hartley Act; correspondence re various agreements; 3 p. mss., undated, re Taft-Hartley Act.
Box 28 Folder 37
New York - Furriers Joint Council
1954
Scope and Contents
3 p. letter from Gold to Louis Loeb, Impartial Chairman, 1/7/54, re the decision for a reduction of 15% in rate of pay and why the union will not accept the decision and Loeb's reply; further correspondence with others re reduction of wages; correspondence re various complaints of members and shop owners; and routine.
Box 29 Folder 1
New York - Furriers Joint Council Miscellaneous
1954
Scope and Contents
broadsides; issues of Furriers Joint Council Bulletin; issues of "News from the Trial of President Gold"; completed "survey of unemployed workers"; and other misc.
Box 29 Folder 2
New York - Furriers Joint Council
Scope and Contents
misc. broadsides; agreement; issue of Welfare Department Bulletin; 2 p. mss. re Communist attack.
Box 29 Folder 3
New York - Furriers Union, Joint Board
1923
Scope and Contents
correspondence re protesting method of elections of Local 15; objections of certain people being placed on ballots for Local 15; broadside; and misc.
Box 29 Folder 4
New York - Furriers Union, Joint Board
1923
Scope and Contents
No. 2, 1923 Furriers Bulletin, published by the Trade Union Educational League, Furriers Section; remaining all untranslated Yiddish.
Box 29 Folder 5
New York - Furriers Union, Joint Board
1924
Scope and Contents
January-August; copies of letters between attorney Joseph Brodsky and Joint Board re various legal problems and charges; and routine.
Box 29 Folder 6
New York - Furriers Union, Joint Board
1924
Scope and Contents
September-December; additional copies of legal correspondence; 5 p. mss. re special meeting to investigate charges against Herman Gold for selling union books; broadsides.
Box 29 Folder 7
New York - Furriers Union, Joint Board
1925
Scope and Contents
January-April; "Official Statement of the General Executive Board of the International Regarding the Present Relations Between the New York Manufacturers and the New York Joint Board," 3 p.; correspondence re grievances and appeals; "To the Members of Our New York Local 1, 5, 10 and 15," 4 p. memo re dishonest practice of admitting new members.
Box 29 Folder 8
New York - Furriers Union, Joint Board
1925
Scope and Contents
May-July; correspondence re the removal of 3rd Vice-President Drownstein from office for misconduct; 2 p., Special Joint Board Meeting - Thursday, May 21 re removal of Abraham Rosenthal from office; 2 p. appeal by Rosenthal; resolution re member Harry Cohn assaulted at a meeting of the Joint Board; telegram re Joint Board withdrawing all their money from the International; 4 p. minutes of Local 5, July 2, 1925; broadsides; letter from President and International to Joint Board re the Joint Board attempting to prevent members of Local 5 from holding a meeting; letter re local 15 members being denied the right to attend a meeting; re illegal meetings and elections.
Box 29 Folder 9
New York - Furriers Union, Joint Board
1925
Scope and Contents
August-December; broadsides; "To All Our Local Unions and Friendly Labor Organizations," from Morris Kaufman, President, 8 p., 9/8/25, re the Joint Board's tactics during the general strike of the Montreal Fur Workers; continued correspondence re problems between Joint Board and International; revoking charter of Local 51; "Statement by A. Rosenthal, Secretary-Treasurer of Joint Board Furriers Union for 12 Years", undated; other undated and misc.
Box 29 Folder 10
New York - Furriers Union, Joint Board
1926
Scope and Contents
January-June; publication entitled "Our Demands" by B. Gold, Manager, Joint Board, re demands during negotiations of new agreement with Fur Manufacturers Association; 12 p. re charges against members of Joint Board by the International re a conspiracy for the purpose of obtaining control of all funds belonging to the Joint Board; letter from General President Schactman to Gold, 4/14/26, re "I am warning you that I will take all legal measures to safe-guard the life, liberty and welfare of every member of our union.... I will hold you and your entire committee as a body and individually responsible for every act that may occur in the future"; 2 p. appeal from Schactman re assistance for New York striking members; draft copies of editorials re the settlement of the strike.
Box 29 Folder 11
New York - Furriers Union, Joint Board
1926
Scope and Contents
July-September; correspondence from Local 15 re resolution against Chicago Local 45 expelling members; letter, 8/5/26 from Gold to Schactman about letter explaining the investigation that the Joint Board received from AFL, and Gold questioning the purpose; letter from Gold to I. Wohl, Secretary of the International re treatment of scabs; 5 p. draft of editorial by Gold, "The Furrier Strike: Its Conclusion and Its Significance"; additional correspondence re the investigation by the AFL Committee.
Box 29 Folder 12
New York - Furriers Union, Joint Board
1926
Scope and Contents
October-December; 2 p. re excerpts from Freiheit articles; to Wohl from Gold re the publication of The Fur Worker; form letters re charges against President Schactman; 4 p., 11/4/26, to M. Woll from Schactman(?) re problems between International and Joint Board; 3 p. report to Wohl from Vice-President A. Gross re Chicago settlement and protesting Schactman's conduct for being neutral during negotiations; other correspondence re Fur Worker articles against the Joint Board; list of officers of the Joint Board; broadside re strike; 3 p. "Statement of Committee of AFL in Regard to the Communists and the Fur Workers Union"; and other misc.
Box 29 Folder 13
New York - Furriers Union, Joint Board
1927-1928
Scope and Contents
letter from Local 1 re Vice-President Winnick's actions; between Gold and I. Wohl re a committee to investigate the financial standing of the Joint Board; 3 p. order of General Executive Board re immediate dissolution of New York Joint Board and delivering all funds and properties to Special Committee of the AFL; 3 p. "Official Information On Passing Events In Our Union From the International Fur Workers Union" by H. Begoon, General Secretary-Treasurer; 3 p. letter to officers from Begoon re the Communist threat of the Joint Board; broadside and misc.
Box 29 Folder 14
St. Paul - Joint Board
1925-1939
Scope and Contents
routine.
Box 29 Folder 15
St. Paul - Joint Board
1940-1942
Scope and Contents
correspondence re the Joint Board's 25th Anniversary Celebration; and routine.
Box 29 Folder 16
Massachusetts - Boston - Leather Division Headquarters
1941
Scope and Contents
January-May; letter, 4/21/41, re new charter issued to Local 215, Bristol, Pennsylvania; agreement; and routine.
Box 29 Folder 17
Massachusetts - Boston - Leather Division Headquarters
1941
Scope and Contents
June-December; re charter issued for Local 220, St. Mary's; agreement; list of Leather organizers; and routine.
Box 29 Folder 18
Massachusetts - Boston - Leather Division Headquarters
1942
Scope and Contents
January-June; routine.
Box 29 Folder 19
Massachusetts - Boston - Leather Division Headquarters
1942-1951
Scope and Contents
routine and financial reports.
Box 29 Folder 20
Massachusetts - Boston - District Council 1
1945-1954
Scope and Contents
correspondence re local's actions on wage increase, 1 day stoppage of leather plants, aid for war stricken people of Europe; letter and articles re President of Local 21, Peabody, being a Communist; 3 p. letter from Gold to William Dougherty (Peabody) re the A. C. Lawrence local problems; other correspondence re Local 21, A. C. Lawrence; union brief between Locals 20, 21, 22 and Massachusetts Leather Manufacturers Association; correspondence re members against merger with Meat Cutters; 2 p. "Statement by New England Members of the International Executive Board" re indictment of Gold; and routine.
Box 29 Folder 21
Midwest - District 4
1945
Scope and Contents
January-June; extensive correspondence between Gold and Abe Feinglass, Midwest Regional Director re district activities especially the Chicago election and the need for organizers; reports on various cities in the district re negotiations and organizing drives.
Box 29 Folder 22
Midwest - District 4
1945
Scope and Contents
July-November; correspondence between Gold and Abe Feinglass, Midwest Regional Director re district activities especially the Chicago election and the need for organizers; leaflets and broadsides re Chicago Luggage Workers; correspondence re District 4 Southern Sub-District concerning organizing, etc. in Louisiana, North Carolina and other southern states; map and list of companies in district.
Box 29 Folder 23
Midwest - District 4
1942-1954
Scope and Contents
includes financial reports; re merger with Meat Cutters; to Gold from Abe Feinglass, Midwest Regional Director, re Credit Union of Local 96 and other financial and routine; support from various local members for Gold during his trial; raiding attacks by other unions; 3 p. letter from Gold in reply to letter of support form John Salfer, Local 360, discussing his indictment under Taft-Hartley Act, his beliefs, etc.; letter to Feinglass from Gold re Negro rights; and routine.
Box 29 Folder 24
Midwest - District 4
1954
Scope and Contents
correspondence between Feinglass and Gold re Midwest District activities; 3 p. letter from Harold Shipiro, Manager, Local 38 (Detroit), re Shipiro's hearing and Gold's reply; re Gold's defense; handwritten report addressed to Feinglass re "Facts on the Florida Citrus Industry"; 2 p. resolutions adopted by Chicago Joint Board re support and admiration for B. Gold; letters of congratulations to Feinglass on becoming President of the union; and other routine.
Box 29 Folder 25
Midwest - District 4
1954
Scope and Contents
letters of congratulation to Feinglass; 11/3/54 issue Daily Strike Bulletin, Local 833, Kohler; correspondence re negotiations and activities throughout district; report of District Conference; broadsides; and routine.
Box 29 Folder 26
Pennsylvania - Philadelphia - District Council 2
1954-1955
Scope and Contents
routine.
Box 29 Folder 27
North Carolina - District Council 5
1954
Scope and Contents
correspondence and leaflets re organizing agricultural workers; report on southern locals; 4 p. mss. entitled "Our Way of Life - and Death" by Harry Koger, Chairman, Committee to Aid Migrant Workers; and routine.
Box 29 Folder 28
Pennsylvania - Williamsport - District Council 3
1945-1953
Scope and Contents
by-laws of District 3; re stoppage in Franklin Tanning Co., Local 31; reports of negotiations and other activities throughout district; financial difficulties of the district; and routine.
Box 29 Folder 29
Pennsylvania - Williamsport - District Council 3
1954-1955
Scope and Contents
NLRB legal document re Local 211 election; form letter to employees of Armour Leather Co. from Meat Cutters re organizing; list of officers; broadside; and routine.
Box 29 Folder 30
Wisconsin - District Office
1945-1947
Scope and Contents
correspondence between Gold and Augustus Tomlinson, President, Leather Division, Wisconsin, re problems replacing organizers due to war, victory in New England, luggage workers in Chicago, district activities and routine.
Box 29 Folder 31
Leather Division Miscellaneous
1945
Scope and Contents
correspondence from various locals to Gold, voting on holiday, wage increase and work stoppage.
Box 29 Folder 32
Leather Division Miscellaneous
1945
Scope and Contents
correspondence from various locals to Gold, voting on holiday, wage increase and work stoppage.
Box 29 Folder 33
Leather Division Miscellaneous
1945
Scope and Contents
re work stoppage in support of 30% wage increase and misc.
Box 30 Folder 1
Cultural - White Lake Lodge
1953-1954
Scope and Contents
includes minutes of Resort Management Committee, 5/30/54; minutes of White Lake Lodge Committee, 6/54; routine financial, employment agency contracts, reservations.
Box 30 Folder 2
Gold, Ben - Trial Transcript
1954
Scope and Contents
United States of America vs. Ben Gold, galley transcript of proceedings in U. S. District Court for the District of Columbia re affiliation with Communist Party.
Box 30 Folder 3
Gold, Ben - Trial Transcript
1954
Scope and Contents
United States of America vs. Ben Gold, galley transcript of proceedings in U. S. District Court for the District of Columbia re affiliation with Communist Party.
Box 30 Folder 4
Gold, Ben - Trial Transcript
1954
Scope and Contents
United States of America vs. Ben Gold, galley transcript of proceedings in U. S. District Court for the District of Columbia re affiliation with Communist Party.
Box 30 Folder 5
Gold, Ben - Trial Transcript
1954
Scope and Contents
United States of America vs. Ben Gold, galley transcript of proceedings in U. S. District Court for the District of Columbia re affiliation with Communist Party.
Box 30 Folder 6
Gold, Ben - Trial Transcript
1954
Box 30 Folder 7
Gold, Ben - Trial - Court documents
1954
Scope and Contents
includes briefs, lists of evidence, motion for dismissal, handwritten notes, affadavits.
Box 30 Folder 8
Gold, Ben - Trial - Court documents
1954
Scope and Contents
includes briefs, lists of evidence, motion for dismissal, handwritten notes, affadavits.
Box 30 Folder 9
Gold, Ben - Trial - Court documents
1954
Scope and Contents
includes briefs, lists of evidence, motion for dismissal, handwritten notes, affadavits.
Box 30 Folder 10
Gold, Ben - Trial - Court documents
1954
Scope and Contents
includes briefs, lists of evidence, motion for dismissal, handwritten notes, affadavits.
Box 30 Folder 11
Gold, Ben - Trial Correspondence
1953-1954
Scope and Contents
letter to NLRB re compliance status of the International Fur and Leather Workers Union in view of Ben Gold's indictment, 9/8/53; form letter from Ben Gold to International Executive Board members, 1/12/54, re his being "frmed-up", lettersto Gold praising the union's work; form letters from the Trade Union Committee for the Defense of Ben Gold and contribution booklet; and routine.
Box 30 Folder 12
Gold - Trial - Bulletins #1-17
1953-1954
Box 30 Folder 13
Gold - Trial - Bulletins #1-17
1953-1954
Box 30 Folder 14
Gold - Trial Miscellaneous
1953-1954
Scope and Contents
articles; handwritten notes; broadside; pamphlets; photo, B. Gold's statement on his resignation as President, etc.
Box 30 Folder 15
Gold - Trial Miscellaneous
1953-1954
Scope and Contents
articles; handwritten notes; broadside; pamphlets; photo, B. Gold's statement on his resignation as President, etc.
Box 30 Folder 16
Gold, Ben - Trial - Related Case - Court documents
1953
Scope and Contents
International Fur and Leather Workers Union vs. Guy Farmer, Chairman of the NLRB re the Board limiting the compliance status of the union because of Gold indictment.
Box 30 Folder 17
Grievances and decisions of the Conference Committee of the Fur Industry (Dr. Paul Abelson, Chairman)
1936-1940
Scope and Contents
includes company names, complaints and answers.
Box 30 Folder 18
Grievances and decisions of the Conference Committee of the Fur Industry (Dr. Paul Abelson, Chairman)
1936-1940
Scope and Contents
includes company names, complaints and answers.
Box 30 Folder 19
Grievances and decisions of the Conference Committee of the Fur Industry (Dr. Paul Abelson, Chairman)
1936-1940
Scope and Contents
includes company names, complaints and answers.
Box 30 Folder 20
Grievances and decisions of the Conference Committee of the Fur Industry (Dr. Paul Abelson, Chairman)
1936-1940
Scope and Contents
includes company names, complaints and answers.
Box 30 Folder 21
Grievances and decisions of the Conference Committee of the Fur Industry (Dr. Paul Abelson, Chairman)
1936-1940
Scope and Contents
includes company names, complaints and answers.
Box 30 Folder 22
Grievances and decisions of the Conference Committee of the Fur Industry (Dr. Paul Abelson, Chairman)
1936-1940
Scope and Contents
includes company names, complaints and answers.
Box 30 Folder 23
Grievances and decisions of the Conference Committee of the Fur Industry (Dr. Paul Abelson, Chairman)
1936-1940
Scope and Contents
includes company names, complaints and answers.
Box 30 Folder 24
Grievances
1936-1938
Scope and Contents
1938 Strike, complaints and answers of grievances.
Box 30 Folder 25
Grievances
1936-1938
Scope and Contents
1938 Strike, complaints and answers of grievances.
Box 30 Folder 26
Grievances
1936-1938
Scope and Contents
1938 Strike, complaints and answers of grievances.
Box 30 Folder 27
Grievances
1936-1938
Scope and Contents
1938 Strike, complaints and answers of grievances.
Box 30 Folder 28
Grievances
1936-1938
Scope and Contents
1938 Strike, complaints and answers of grievances.
Box 31 Folder 1
Grievances
1936-1938
Scope and Contents
1938 Strike, complaints and answers of grievances.
Box 31 Folder 2
Grievances
1936-1938
Scope and Contents
1938 Strike, complaints and answers of grievances.
Box 31 Folder 3
Grievances
1936-1938
Scope and Contents
1938 Strike, complaints and answers of grievances.
Box 31 Folder 4
Grievances
1936-1938
Scope and Contents
1938 Strike, complaints and answers of grievances.
Box 31 Folder 5
Grievances
1936-1938
Scope and Contents
1938 Strike, complaints and answers of grievances.
Box 31 Folder 6
McCarthy, Joseph - Trade Union Veterans Committee (Against)
1953-1954
Scope and Contents
correspondence re "Trial of Senator Joseph McCarthy.
Box 31 Folder 7
McCarthy, Joseph - Trade Union Veterans Committee (Against)
1953-1954
Scope and Contents
correspondence re "Trial of Senator Joseph McCarthy.
Box 31 Folder 8
McCarthy, Joseph - Trade Union Veterans Committee (Against)
1953-1954
Scope and Contents
form letters.
Box 31 Folder 9
McCarthy, Joseph - Trade Union Veterans Committee (Against)
1953-1954
Scope and Contents
articles; news releases; pamphlet "Mandel vs. McCarthy", 1953, 23 p.; and misc.
Box 31 Folder 10
McCarthy, Joseph - Trade Union Veterans Committee (Against)
1953-1954
Scope and Contents
articles; news releases; pamphlet "Mandel vs. McCarthy", 1953, 23 p.; and misc.
Box 31 Folder 11
McCarthy, Joseph - Trade Union Veterans Committee (Against)
1953-1954
Scope and Contents
articles; news releases; pamphlet "Mandel vs. McCarthy", 1953, 23 p.; and misc.
Box 31 Folder 12
National Leather Workers Association
1938
Scope and Contents
proceedings of the Fifth National Convention, Boston, Massachusetts, 4/29-5/2, unpaged, (1 vol.).
Box 31 Folder 13
Strike General
1926
Scope and Contents
includes "Brief History of the Internal Dissention Among the Organized Fur Workers and Events Taking Place Before the Strike," unpaged, undated (photostatic copies).
Box 31 Folder 14
Strike - General - AFL Investigation
1926
Scope and Contents
photostatic copies of AFL Investigation transcript, includes union demands, testimony of union officials, recommendations.
Box 31 Folder 15
Strike - General - AFL Investigation
1926
Scope and Contents
photostatic copies of AFL Investigation transcript, includes union demands, testimony of union officials, recommendations.
Box 31 Folder 16
Strike - General - AFL Investigation
1926
Scope and Contents
photostatic copies of AFL Investigation transcript, includes union demands, testimony of union officials, recommendations.
Box 31 Folder 17
Strike - application for settlement
1938
Scope and Contents
correspondence from independent fur companies in New York City requesting information on settling strike individually.
Box 31 Folder 18
Strike Settlement
1938
Scope and Contents
correspondence from companies requesting individual settlements marked "settled"; photograph; signed agreement between J. Cohen and Son Fur Co. and Fur Merchants Employees Union of the International Fur Workers Union 8/16/38-8/16/39; handwritten notes; an envelope with typed notes on day to day activities of a Mr. G. and Miss B.
Box 31 Folder 19
Strike Settlement
1938
Scope and Contents
correspondence from companies requesting individual settlements marked "settled"; photograph; signed agreement between J. Cohen and Son Fur Co. and Fur Merchants Employees Union of the International Fur Workers Union 8/16/38-8/16/39; handwritten notes; an envelope with typed notes on day to day activities of a Mr. G. and Miss B.
Box 31 Folder 20
United Leather Workers International Union (ULWIU)
1942
Scope and Contents
Constitution, July 1, 40 p.
Box 31 Folder 21
ULWIU, Local 33 minutebook
1933-1937
Scope and Contents
bound volume.
Box 31 Folder 22
ULWIU, Local 33
1933-1937
Scope and Contents
correspondence between W. O. Mulholland, President, Local 33, A. L. Malain, Assistant Secretary-Treasurer, and William E. Bryan, President, ULWIU, re Franklin Tanning Co. wage rates amd strike in May 1934; correspondence with National Labor Board re strike and attempt to destroy the local at Franklin Tanning Co.; and routine correspondence.
Box 31 Folder 23
ULWIU, Local 33
1933-1937
Scope and Contents
correspondence between W. O. Mulholland, President, Local 33, A. L. Malain, Assistant Secretary-Treasurer, and William E. Bryan, President, ULWIU, re Franklin Tanning Co. wage rates amd strike in May 1934; correspondence with National Labor Board re strike and attempt to destroy the local at Franklin Tanning Co.; and routine correspondence.
Box 31 Folder 24
ULWIU, Local 33
1933-1937
Scope and Contents
correspondence between W. O. Mulholland, President, Local 33, A. L. Malain, Assistant Secretary-Treasurer, and William E. Bryan, President, ULWIU, re Franklin Tanning Co. wage rates amd strike in May 1934; correspondence with National Labor Board re strike and attempt to destroy the local at Franklin Tanning Co.; and routine correspondence.
Box 31 Folder 25
ULWIU, Local 33
1933-1937
Scope and Contents
correspondence between W. O. Mulholland, President, Local 33, A. L. Malain, Assistant Secretary-Treasurer, and William E. Bryan, President, ULWIU, re Franklin Tanning Co. wage rates amd strike in May 1934; correspondence with National Labor Board re strike and attempt to destroy the local at Franklin Tanning Co.; and routine correspondence.
Box 31 Folder 26
ULWIU, Local 33
1933-1937
Scope and Contents
correspondence between W. O. Mulholland, President, Local 33, A. L. Malain, Assistant Secretary-Treasurer, and William E. Bryan, President, ULWIU, re Franklin Tanning Co. wage rates amd strike in May 1934; correspondence with National Labor Board re strike and attempt to destroy the local at Franklin Tanning Co.; and routine correspondence.
Box 31 Folder 27
ULWIU, Local 33
1933-1937
Scope and Contents
correspondence between W. O. Mulholland, President, Local 33, A. L. Malain, Assistant Secretary-Treasurer, and William E. Bryan, President, ULWIU, re Franklin Tanning Co. wage rates amd strike in May 1934; correspondence with National Labor Board re strike and attempt to destroy the local at Franklin Tanning Co.; and routine correspondence.
Box 31 Folder 28
ULWIU, Local 33 Miscellaneous
Scope and Contents
broadsides; seniority list; form letter; "Statement of Facts Regarding Complaints" Franklin Tanning Co. vs. Local 33; and misc.
Box 31 Folder 29
ULWIU, Local 34
1933-1935
Scope and Contents
correspondence with the International Union re negotiations with J. K. Mosser Co.; and routine.
Box 31 Folder 30
ULWIU, Local 72
1937
Scope and Contents
letter re suspension of payments to the International Union sent to another local encouraging them to do the same.
Box 31 Folder 31
ULWIU, Local 75
1937
Scope and Contents
routine.
Box 31 Folder 32
ULWIU, Local 120
1947
Scope and Contents
form letter; broadsides.
Box 31 Folder 33
ULWIU
1933-1937
Scope and Contents
circulars, reports, includes financial statements.
Box 31 Folder 34
ULWIU
1933-1937
Scope and Contents
circulars, reports, includes financial statements.
Box 31 Folder 35
ULWIU Miscellaneous
1935-1936
Scope and Contents
due book; application cards; schedule of wages for Massachusetts Tannery Workers, 1935; agreement between ULWIU, Local 31 and International Shoe Co., St. Louis, Missouri, 1946.
Box 32 Folder 1
Circulars, Broadsides, etc.
1928-1947
Scope and Contents
includes petitions, convention credentials, circulars, broadsides, strike calls, applications for affiliation, etc.
Box 32 Folder 2
Clippings
1946-1945
Scope and Contents
English and Yiddish.
Box 32 Folder 3
Clippings
1946-1945
Scope and Contents
English and Yiddish.
Box 32 Folder 4
Publications
1941
Scope and Contents
includes scattered issues of periodicals and newsletters; "Digest of Two Federal Cases Against Leaders of the IFLWU," no date, 5 p.; "The Rise and Decline of America's First and Oldest Industry" by A. Hollander and Son, Inc., no date, 13 p.; "Jubilee Journals" issued at 25th and 50th anniversary of Furriers International Council of New York; "Ten Minutes Overtime," a play by Mark Hess, 1941, 28 p.
Box 32 Folder 5
Publications
1941
Scope and Contents
includes scattered issues of periodicals and newsletters; "Digest of Two Federal Cases Against Leaders of the IFLWU," no date, 5 p.; "The Rise and Decline of America's First and Oldest Industry" by A. Hollander and Son, Inc., no date, 13 p.; "Jubilee Journals" issued at 25th and 50th anniversary of Furriers International Council of New York; "Ten Minutes Overtime," a play by Mark Hess, 1941, 28 p.
Box 32 Folder 6
Publications
1941
Scope and Contents
includes scattered issues of periodicals and newsletters; "Digest of Two Federal Cases Against Leaders of the IFLWU," no date, 5 p.; "The Rise and Decline of America's First and Oldest Industry" by A. Hollander and Son, Inc., no date, 13 p.; "Jubilee Journals" issued at 25th and 50th anniversary of Furriers International Council of New York; "Ten Minutes Overtime," a play by Mark Hess, 1941, 28 p.
Box 32 Folder 7
Publications
1941
Scope and Contents
includes scattered issues of periodicals and newsletters; "Digest of Two Federal Cases Against Leaders of the IFLWU," no date, 5 p.; "The Rise and Decline of America's First and Oldest Industry" by A. Hollander and Son, Inc., no date, 13 p.; "Jubilee Journals" issued at 25th and 50th anniversary of Furriers International Council of New York; "Ten Minutes Overtime," a play by Mark Hess, 1941, 28 p.
Box 32 Folder 8
Form letters
1937-1940
Box 32 Folder 9
Miscellaneous
1944
Scope and Contents
includes strike card; attendance list; handwritten notes; a report on the Leather Industry; Canada, 1944, 28 p.
Box 32 Folder 10
Photos - Greek Fur Workers, Local 70.