Joint Board, Fur, Leather & Machine Workers Union Records, 1936-1971
Collection Number: 5685

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


DESCRIPTIVE SUMMARY

Title:
Joint Board, Fur, Leather & Machine Workers Union Records, 1936-1971
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5685
Creator:
Joint Board, Fur, Leather & Machine Workers Union
Quanitities:
191.78 cubic feet
Language:
Collection material in English, Spanish, French, Italian
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

Joint Board, Fur, Leather & Machine Workers Union Records #5685. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5676: International Fur and Leather Workers Union Records 5685 mf: Joint Board, Fur, Leather & Machine Workers Union Records on Microfilm 5685 P: Joint Board, Fur, Leather & Machine Workers Union Photographs 5924: International Fur and Leather Workers Union Additional Records

SUBJECTS

Names:
Joint Board of Fur, Leather, and Machine Workers' Union
Subjects:
Clothing workers--Labor unions--Sources.
Fur-workers--Sources.
Leather workers--Labor unions--Sources.
Trade-unions. Leather workers. United States.

CONTAINER LIST
Container
Description
Date
Series I. HENRY FONER. PAPERS (Arranged alphabetically)
Sub-Series A. General Correspondence
Box 1 Folder 1
Allcraft Foundation
1976-1978
Scope and Contents
Agreement between R-T-P Inc. and Community and Social Agency Employees Union, Local 107, District Council 1707, A.F.S.C.M.E., AFL-CIO; article by Joyce Hartley, which discusses how oppressive and unfairly society treats women; several letters praising the
Box 1 Folder 2
Alpha Distributing Corporation
1978-1979
Scope and Contents
Anti-Union letters to employees; letters from Cammer and Shapiro re: NLRB case; NLRB stipulation for certification upon consent election; correspondence between General Counsel, NLRB and Shapiro regarding employee fired from company; petition for re-certi
Box 1 Folder 3
Amalgamated Meat Cutters & Butchers Workmen (AMC&BW)
1977
Scope and Contents
Letter to Harry Poole and Sam Talario re: inability to institute a dues increase to all locals; newsletters - topics include: how to deal with the ongoing Iowa Beef Strike; a legal memo making extraordinary employer discounts to union officials illegal; a
Box 1 Folder 4
A.M.C.& B.W. Pension
1977
Scope and Contents
Routine
Box 1 Folder 5
Amalgamated Press Association
Scope and Contents
n.d. - By-Laws, Code of Ethics
Box 1 Folder 6
AFL-CIO Labor Studies Center
1977
Scope and Contents
Routine
Box 1 Folder 7
American Fur Industry Material on Constitution
1978
Scope and Contents
Minutes of Constitution Committee meeting, Constitution and By-Laws of the Fur Information and Fashion Council
Box 1 Folder 8
American Fur Industry
1977
Scope and Contents
History of fur legislation by Norman, Patterson and Farrell; memo to AFL Board of Directors from Leber, Katz Partner re: Annual Advertising Report; message from Mayor Koch stating that he does not support the fur industry necessity of leg traps because of
Box 1 Folder 9
Bechroth
1974-1976
Scope and Contents
Contracts
Box 1 Folder 10
Bechroth Correspondence
1978-1980
Scope and Contents
List of hourly job rates that are to be increased; letter from Paulia to Henry re: beginning Southwest Hides organizing drive
Box 1 Folder 11
Borden Arbitration - Joseph Casey
1974
Scope and Contents
Brief of arbitration & decision
Box 1 Folder 12
Borden Arbitration - Vernon Jenson
1972
Scope and Contents
Arbitration proceeding re: check off procedures & routine correspondence
Box 1 Folder 13
Borden Arbitration - Pension Issue
1974
Scope and Contents
Brief re: the legalities of arbitrating No. 1554; memo re: pension plan amendment dispute with Ray Forrester, Arbitrator; opinion and award; and related documents
Box 1 Folder 14
Borden Arbitration - Milton Rubin - Borden v. Durham
1974
Scope and Contents
Order to show cause for Durham overpayment case; petition to compel arbitration for Durham case; affirmation to arbitration hearing; correspondence
Box 1 Folder 15
Borden Arbitration - Benjamin Wolf
1974
Scope and Contents
Letter from Benjamin Wolf to Jim Owen re termination and sick leave owed
Box 1 Folder 16-17
Borden Contract Material
1971-1975
Scope and Contents
1971 Contract Proposals; handwritten negotiation on contract; company proposals; new contract/memo of agreement
Box 1 Folder 18
Bucilla
1978
Scope and Contents
Form letter to Bucilla workers encouraging them to sign authorization card; correspondence re the disciplinary acts taken against Michael Quasin; NLRB letter to Bucilla stating it was charged with violation of NLRA; organizers list of Greek Worker visits
Box 1 Folder 19
Bucilla - Campaign
1977
Scope and Contents
Copy of the complaint & notice of hearing between Bucilla and F.L.M.J.B.A.M.C.&B.W. of NA; absenteeism policy changes; company propaganda; notices of pre-election; pamphlet entitled "Some Questions and Answers for Bucilla Workers"; notice of debate initia
Box 1 Folder 20
Bucilla Material
1977-1978
Scope and Contents
Authorization cards; interoffice correspondence from Bucilla management; letter from union thanking the workers for signing; notice to employees re new pension plan; essay entitled " Broken Promises, Injustices & Greed" by Michael Quash (a worker at Bucil
Box 1 Folder 21
CABO ROJO
1979
Scope and Contents
Notice of Hearing between Fur Dressers & Dyers Division & Cabo Rojo Pessing Co.; demand and notice of intention
Box 1 Folder 22
California Trapping Campaign
1978
Scope and Contents
Minutes from the California Rabies & Wildlife Council; anti-trap initiative (jawed traps); clipping from newspaper re: the jawed trap band; lithium chloride options; info on outlawing steel jaw traps and a petition for voters; general correspondence re me
Box 1 Folder 23
Carabanchel 10 Trial
1973-1974
Scope and Contents
In Madrid 10 Spaniard's charged with organizing workers; article entitled "Spanish Rightist Disrupt Funeral of Slain Premier: - political demonstration during Premier Blanco's funeral; from Henry Foner to Morris Biller re meeting to hear a report on the t
Box 1 Folder 24
Chesnut Operating Welfare Problems
1977-1978
Scope and Contents
General correspondence
Box 1 Folder 25
Chile
1973-1977
Scope and Contents
Proposed statement re: helping Chile's destroyed trade union movement from ILPA; letter addressed to H. Kissinger from Russel Gibbons re: the support Chilean trade unions need - by granting asylum to political refugees from Chile; NYTV Committee of Concer
Box 1 Folder 26
Civil Rights Committee
1974-1975
Scope and Contents
Reports
Box 1 Folder 27
Cosmopolitan Dry Cleaning
1970-1971
Scope and Contents
NLRB case, stipulation, order & correspondence; charge against U.M.L. 150, complaint & notice of hearing, stipulation & decision order; Cosmopolitan discriminating against 12 employees because they joined a union
Box 1 Folder 28
Council of Jews for Racial Justice
Scope and Contents
Information on council background, routine
Box 1 Folder 28A
Crown Monarch
1971-1979
Scope and Contents
2/8/71 Statement to the Int'l. Executive Board A.M.C.& B.W. of N.A. in behalf of Fur Dressers Union, Local 2-F, Fur Floor Workers Union, Local 3-F, & the J.B.F.L.M. Union re: wage differentials between Chicago & New York; to Foner from Local 2F/3F re Crow
Box 1 Folder 29
Cutting Room Appliance Corp.
1978
Scope and Contents
Retirement income plan for Cutting Room Appliance Corp.; Seely Employees Pension Plan; to Foner from Frederick J. Clark re: Henry Rand's retirement
Box 1 Folder 29A
District 21
1969
Scope and Contents
Statement of H. Foner as co-chairman of District 21, Citizens for Community Control - includes 2 photos
Box 1 Folder 29B
East Side Story - Play from the book by Harold Farbstein with lyrics by H. Foner
Box 1 Folder 30
Endangered Species
1969-1970
Scope and Contents
Copy of Public Law 91-135; an act to prevent the
Box 1 Folder 31-32
Group Health Dental Insurance (GHDI)
1971
Scope and Contents
Correspondence re the establishment of GHDI for the union; from Foner to George Melcher, President, GHDI, re: Melcher's bluff that the FLM Joint Board should insure GHDI against loss; other problems with GHDI also discussed; correspondence re: abbreviatin
Box 1 Folder 33
Grove Press Arbitration
Scope and Contents
From the Voluntary Labor Arbitration Tribune in the matter between FLMJB & Grove Press re: the discharges of employees for union activities; includes award of arbitrator; opinion, discussion of each employees case individually
Box 1 Folder 34
Grove Press Election Material
1970
Scope and Contents
April 1970 - information form the FLMJB encouraging Grove Press to vote for the union; bulletins; N.Y. Times "9 Women Arrested in 5-hour set-in at Grove Press" mentions Robin Morgan & WLM at Grove; Foner is going to request an election; denied connection
Box 1 Folder 35
Illegal Aliens
1972-1977
Scope and Contents
H. Foner's witness opinion/testimony re: the problem/or media-induced problem of illegal immigration and the social/economic problems that they cause; Castillo (commissioner) to Posner (Chairman Assembly Committee) re: his opinion of hiring undocumented a
Box 1 Folder 36
International Convention of Endangered Species
1979
Scope and Contents
Draft positions for U.S. Position paper offered for public comment and discussion at Convention on International Trade in Endangered Species of Wild Fauna and Flora. 53 pp.
Box 1 Folder 37
Labor Leadership - Assembly for Peace
1967
Scope and Contents
Articles; Statement of Policy of the National Labor Leadership Assembly for Peace
Box 1 Folder 38
Labor Leadership - Support Lindsey
Scope and Contents
Handbills supporting the reelection of John V. Lindsay for Mayor of N.Y.C.
Box 1 Folder 39
Liberals for McCarthy
1968
Scope and Contents
Lists of members of the liberal party; thank you letters for support; clippings; "McCarthy Pledges Creation of Jobs" & other articles dealing with the activities of McCarthy; correspondence re the support of Liberals for McCarthy
Box 1 Folder 42
National Health Services
1977-1978
Scope and Contents
Health perspectives deals with passage of National Health Services; copy of Senator Kennedy's paper re the role of private insurance companies in a comprehensive NHIP; a brochure explaining what the Health Service Action does how to join; list of union le
Box 1 Folder 43
National Health Services - Health Service Action Memorabilia - button
Scope and Contents
Correspondence re membership in the Health Service Action Line; educational activities in support of Health Services; clippings; packet of information for new Health Service Action members includes newsletters, clippings from periodicals; HSA meeting minu
Box 1 Folder 44
National Issues Committee
1974-1978
Scope and Contents
Washington letter from the American Jewish Committee deals with affirmative action; letter from Philip J. Kaplan to Mr. Carl Grillo of the Liberal Party Headquarters re civil liberties H.R.686 in the criminal justice field and permissible scope of activit
Box 1 Folder 45
Nelson, Steve Testimonial
1975
Scope and Contents
A dinner honoring the 39th anniversary of the struggle for a democratic Spain; photos; note re trip to the
Box 1 Folder 46
New York Diabetes Association
Scope and Contents
Letter to Mr. Alfred C. Nichols from H. Foner re organization of Camp NYDA and the creation of a parental committee
Box 1 Folder 47
Newark Leather Division Elections
1975
Scope and Contents
List of names and addresses of those in the Newark Leather Division; letter to superintendents re upcoming union elections; list of signatures of those who support the re-election of Joe McCoy; proposed election schedule for FLM Joint Board - Newark Leath
Box 1 Folder 48
Newark YMCA
1974
Scope and Contents
Copy of personnel policy of Newark YMCA; contract proposals from FLM Joint Board, A.M.C.&B.W. of N.A.; handwritten copy of changes to contact retroactive to April 15; NLRB charge against Newark YMCA, failure to bargain; Joseph McCoy statement describing h
Box 1 Folder 49
Ohio - Fur Trapping
1977
Scope and Contents
From Foner to Charles Monohan re an article he wrote entitled "Lines are Drawn on Trapping Ballot Issue" intended for publication in "Focus" an Ohio State AFL-CIO paper; financial statements; the Fouke case and the nursing of baby seals
Box 2 Folder 1
Robeson, Paul Archives
1974-1975
Scope and Contents
Tribute to Paul Robeson, an extraordinary individual who was "an athlete, a scholar, an actor & singer, & a champion of the rights of the common man"; program proposal, 1974-1975 for Paul Robeson Archives, a collection of Robeson's papers, records, tapes,
Box 2 Folder 2
Shapson
1978
Scope and Contents
Notice of change of benefits for Shapson employees; memo of agreement and stipulation re severance pay; letter from Lewis Siegal of Cohn, Laiken, Sugel & Co. to Foner re: pension plan legal information
Box 2 Folder 3
Shorter Work Week Committee
1977-1979
Scope and Contents
An act to amend the length of work week and overtime pay introduced in NY State; financial report; memos re shorter work week; from Foner to Reisel re information about shorter work week bill and his article; from Foner to Frank Runnels, President of All
Box 2 Folder 4
Shorter Work Week Conference
1978
Scope and Contents
4/11/1978: Conference papers; keynote speech by Frank Runnels, President, agenda, resolutions, assembly bill, fact sheet
Box 2 Folder 5
Shorter Work Week Correspondence
1977-1978
Scope and Contents
"Background of the Struggle for a Shorter Work Week" by Henry Foner delivered on 10/25/77; speech by Frank Runnels, President of Steering Committee before All Unions Conference
Box 2 Folder 7
South American Fur Co. - NLRB Case
1975
Scope and Contents
Articles; NLRB charge against several unions for picketing violations; NLRB vs. locals re picketing; NLRB (Sidney Danielson) vs. Fur Dressers; respondents' joint memorandum for dismissal of petition for signing Section 10 (1) inj.; Sidney Danielson vs. Fu
Box 2 Folder 8
State Anti-Trapping Laws
1977-1978
Scope and Contents
Letter to Foner from Buist re the Alaskan fur industry decline due to anti-trapping laws; correspondence re stopping the anti-trapping laws Assembly Bill 1293 & Senate Bill 213; letter of introduction for Dave Jenkins in California; Congressional report o
Box 2 Folder 9-12
Trapping Legislation
1975-1977
Scope and Contents
Correspondence re legislative bills dealing with the humane treatment of animals; facts for "pro" trapping; correspondence between Jess Cornice, Marius Scopton, Norman Wolfson and Bob Pyle on updates of legislation and what's being done to promote the "pr
Box 2 Folder 13
Union
1975-1979
Scope and Contents
Financial records, statements
Box 2 Folder 14
United States vs. Travis Paul Emmons
1972-1973
Scope and Contents
U.S. vs. Travis Paul Emmons, Jackie J. Bendo, Ed Wayne Barton & Milton Woodward; deals with whether violence during a lawful strike for higher wages & monetary benefits is really extortion; includes legal documents
Sub-Series B - ORGANIZING DRIVES
Scope and Contents
Organizing records of various publishing houses
Box 2 Folder 15
Authorization cards for the following employers (all that was in the folder) - Avon books, Crowell Collier Macmillan, Ballantine Books, E.P. Dutton, Harcourt, Brace & World, Litton Publishing, W.W. Norton & Co., Random House
Scope and Contents
16
Box 2 Folder 16
C.& P.
1967
Scope and Contents
Organizing campaign flyers describing benefits, upcoming meetings, other successful drives for these leather workers
Box 2 Folder 17
Goldsmith
1966-1967
Scope and Contents
Local 27 - organizing campaign flyers describing other organized workers higher wages; benefits they may have; notices of special meeting/elections; in Spanish and English
Box 2 Folder 18
Grove Press - Authorization Cards
1970
Box 2 Folder 19-21
Grove Press
1970-1971
Scope and Contents
General Correspondence, newspaper clippings, legal papers; statements re the discharge of Martha Friedberg, Cicely Nichols, Robin Morgan Ditchfore, Bev. Ravitch for union activity; joint statement of Grove Press & FLMJB re discharge of employees & petitio
Box 2 Folder 22
Grove Press Propaganda
1970
Scope and Contents
Essential facts you should know from Grove Press; reasons to vote against union; reasons to vote for FLM Joint Board; memo from several Grove Employees describing how it wants to set up an employee committee to deal with the problems at Grove and avoid an
Box 2 Folder 23-24
Grove Press Workers
1970
Scope and Contents
Lists of workers who are pro-union/anti-union, etc.; status of contacts; addresses, etc., attendance sheets, copies of authorization cards
Box 2 Folder 25
Harper & Row
1970
Scope and Contents
To Jack Rich, Director of Personnel at Harper & Row re new program for workers (cost of living adj.); correspondence re the 8 pt. program that Foner proposed; from John Rich to H. Foner re response to the 8 pt. program (cost of living, min. hiring, etc.);
Box 2 Folder 26-27
Harper & Row
1971
Scope and Contents
Preliminary Proposals for the new contract between Harper & Row employees and Harper & Row; list of proposed job classifications & minimum scales of pay; Rich to Foner re meeting to discuss contract proposals; Foner to Division of Employment re terminatio
Box 2 Folder 28
McGraw Hill
1970
Scope and Contents
Authorization cards; to H. Foner from Paul Frost re receiving separation pay from McGraw-Hill; notice to support labor-student rally to stop them
Box 2 Folder 29
Morse
Scope and Contents
Handbill re Labor Board rejecting N.O.I.T.V. petition. Also in Spanish
Box 2 Folder 30
Morse
1971
Scope and Contents
Publication from the FLM Joint Board entitled "We Support Our Union" pleas from those who support the union to other workers - the bigger the vote, the bigger the contract - In Spanish also; Propoganda to vote for FLMJB because it is legitimate not like N
Box 2 Folder 31
Publishing Employees Organizing Committee
1970
Scope and Contents
Article from the New York Times entitled "In Publishing, the Word is Trouble" by Curt Shleier re costs, sales, labor problems in the industry; info from FLM to publishing employees answering questions about the union and how it works; flyers to encourage
Box 2 Folder 32
Pyramid Publications
1970
Scope and Contents
Authorization cards; list of employees for pyramid publications; list of conventional and drive-in theatres; list of eligible employees; Walter Reade organization newsletter; certification petition; letter to Pyramid Publications re FLM Board wanting to n
Box 2 Folder 33
Schwarz
1966
Scope and Contents
Union propaganda to Schwarz employees telling of benefits of joining Leather Workers Union in Spanish and English
Box 2 Folder 34
Seton
1966
Scope and Contents
Propaganda from Leather Workers Union, Local 27 to Seton employees describing benefits they can give; list of other companies they have organized; info from other members of Local 27 and what they have done for them
Box 2 Folder 35
Tannery Topics
1970
Scope and Contents
A newsletter published by Newark Leather Division in Spanish and English
Box 2 Folder 36
W.W. Norton
1970
Scope and Contents
Authorization cards, personnel directory
Box 2 Folder 37
Waljon
1967
Scope and Contents
Leather Worker's Union, Local 27 Propoganda describing benefits union could give in Spanish and English
Series II. MINUTES (Arranged in chronological order)
Box 3 Folder All
Bound volume, Local 37 of the Pennsylvania & New Jersey Leather Locals
1938-1942
Scope and Contents
1/20/38 - 4/8/42
Sub-Series A. NYJB and Local Unions, 1937-1946
Scope and Contents
Including 2 volumes of Local 206 of New Jersey Locals; Includes Executive Board, membership, elections & objections, special meeting minutes
Box 4 Folder 1
Local 88
1937
Box 4 Folder 2
Local 88
1937
Box 4 Folder 3
Local 64
1938
Scope and Contents
5/38-12/38
Box 4 Folder 4
Local 80
1938
Scope and Contents
6/38-12/38
Box 4 Folder 5
Local 88
1938
Box 4 Folder 6
Local 88
1938
Box 4 Folder 7
Local 64
1939
Box 4 Folder 8
Local 64
1939
Box 4 Folder 9
Local 80
1939
Box 4 Folder 10
Local 80
1939
Box 4 Folder 11
Local 88
1939
Box 4 Folder 12
Local 88
1939
Box 4 Folder 13
Local 64
1940
Box 4 Folder 14
Local 64
1940
Box 4 Folder 15
Local 80
1940
Box 4 Folder 16
Local 88
1940
Box 4 Folder 17
Local 88
1940
Box 4 Folder 18
Local 206
1940
Scope and Contents
2/9-8/21
Box 4 Folder 19
Local 64
1941
Box 4 Folder 20
Local 64
1941
Box 4 Folder 21
Local 80
1941
Scope and Contents
January-June
Box 4 Folder 22
Local 88
1941
Scope and Contents
January-June
Box 4 Folder 22A
Local 206
1941
Scope and Contents
Executive Meetings
Box 4 Folder 23
Local 64
1942
Box 4 Folder 24
Local 64
1942
Box 4 Folder 25
Local 206
1943-1946
Scope and Contents
4/15/43 - 2/28/46
Box 4 Folder 25A
Local 206
1942
Scope and Contents
Executive & Membership
Box 4 Folder 25B
Local 206
1942
Scope and Contents
Executive & Membership
Box 4 Folder 26
Local 64
1943
Box 4 Folder 27
Local 64
1943
Box 4 Folder 28
Local 80
1943
Box 4 Folder 29
Local 80
1943
Box 4 Folder 30
Local 85
1943
Box 4 Folder 31
Local 85
1943
Box 4 Folder 32
Local 85
1943
Box 4 Folder 33
Local 85
1943
Box 4 Folder 34
Local 160
1943
Box 4 Folder 34A
Local 206,
1943
Scope and Contents
Executive Membership
Box 4 Folder 35
Local 160
1944
Box 4 Folder 36
Local 61
1945
Box 4 Folder 37
Local 64
1945
Box 4 Folder 38
Local 64
1945
Box 4 Folder 39
Local 80
1945
Box 4 Folder 40
Local 80
1945
Box 4 Folder 41
Local 85
1945
Box 4 Folder 42
Local 85
1945
Box 4 Folder 43
Local 88
1945
Box 4 Folder 44
Local 88
1945
Box 4 Folder 45
Local 150
1945
Scope and Contents
5/45-12/45
Box 4 Folder 46
Local 160
1945
Sub-Series B. Executive Board, Membership meetings, elections and objection minutes for NY Joint Board & Local Unions, 1946-1949
Scope and Contents
Includes 2 bound volumes of Local 206, New Jersey Leather local
Box 5 Folder 1
Local 206
1946-1948
Scope and Contents
3/11/46 - 8/23/48
Box 5 Folder 2
Local 61
1946
Box 5 Folder 3
Local 64
1946
Box 5 Folder 4
Local 64
1946
Box 5 Folder 5
Local 80
1946
Box 5 Folder 6
Local 80
1946
Box 5 Folder 7
Local 85
1946
Box 5 Folder 8
Local 85
1946
Box 5 Folder 9
Local 88
1946
Box 5 Folder 10
Local 88
1946
Box 5 Folder 11
Local 150
1946
Box 5 Folder 12
Local 160
1946
Box 5 Folder 13
Joint Board Veterans Committee Meetings
1946
Scope and Contents
8/21/46; correspondence with Veteran Administration; list of Local 85 Veterans Committee; resolution of Veterans from N.Y. State CIO Convention, Sept. 12-14, 1946; minutes, local 88 -2/6/47.
Box 5 Folder 14
Joint Board Veterans Committee Meetings
1946
Scope and Contents
8/21/46; correspondence with Veteran Administration; list of Local 85 Veterans Committee; resolution of Veterans from N.Y. State CIO Convention, Sept. 12-14, 1946; minutes, local 88 -2/6/47.
Box 5 Folder 15
Local 61
1946
Box 5 Folder 16
Local 64
1947
Box 5 Folder 17
Local 64
1947
Box 5 Folder 18
Local 80
1947
Box 5 Folder 19
Local 80
1947
Box 5 Folder 20
Local 85
1947
Box 5 Folder 21
Local 85
1947
Box 5 Folder 22
Local 88
1947
Box 5 Folder 21
Local 88
1947
Box 5 Folder 24
Local 150
1947
Box 5 Folder 25
Local 150
1947
Box 5 Folder 26
Local 64
1948
Box 5 Folder 27
Local 64
1948
Box 5 Folder 28
Local 80
1948
Box 5 Folder 29
Local 80
1948
Box 5 Folder 30
Local 85
1948
Box 5 Folder 31
Local 85
1948
Box 5 Folder 32
Local 88
1948
Box 5 Folder 32
Local 88
1948
Box 5 Folder 34
Local 150
1948
Box 5 Folder 35
Local 150
1948
Box 5 Folder 36
Local 64
1949
Box 5 Folder 37
Local 64
1949
Box 5 Folder 38
Local 80
1949
Box 5 Folder 39
Local 80
1949
Box 5 Folder 40
Local 85
1949
Box 5 Folder 41
Local 85
1949
Box 5 Folder 42
Local 88
1949
Box 5 Folder 43
Local 88
1949
Box 5 Folder 44
Local 150
1949
Box 5 Folder 45
Local 150
1949
Sub-Series C. NYJB & Local Unions Executive Board, Membership, Elections & Objections, Special, etc., meeting minutes, 1950-1957
Scope and Contents
Includes 2 bound volumes of Local 206, New Jersey Leather locals
Box 6 Folder 1
Local 64
1950
Box 6 Folder 2
Local 64
1950
Box 6 Folder 3
Local 80
1950
Box 6 Folder 4
Local 80
1950
Box 6 Folder 5
Local 85
1950
Box 6 Folder 6
Local 85
1950
Box 6 Folder 7
Local 88
1950
Box 6 Folder 8
Local 88
1950
Box 6 Folder 9
Local 150
1950
Box 6 Folder 10
Local 150
1950
Box 6 Folder 11
Local 64
1951
Box 6 Folder 12
Local 64
1951
Box 6 Folder 13
Local 80
1951
Box 6 Folder 14
Local 80
1951
Box 6 Folder 15
Local 85
1951
Box 6 Folder 16
Local 85
1951
Box 6 Folder 17
Local 88
1951
Box 6 Folder 18
Local 88
1951
Box 6 Folder 19
Local 64
1952
Box 6 Folder 20
Local 64
1952
Box 6 Folder 21
Local 80
1952
Scope and Contents
1/52 - 6/52
Box 6 Folder 22
Local 80 & 88
1952
Scope and Contents
7/52 - 12/52
Box 6 Folder 23
Local 85
1952
Box 6 Folder 24
Local 85
1952
Box 6 Folder 25
Local 88
1952
Scope and Contents
1/52 - 6/52
Box 6 Folder 26
Local 88
1952
Scope and Contents
1/52 - 6/52
Box 6 Folder 27
NYJB & Local Unions Executive Board, Membership, Elections & Objections, Special, etc., meeting minutes
1953-1957
Scope and Contents
Bound volume, includes Local 206, New Jersey Leather locals, 1/22/53 - 1/13/55; 1/4/55 - 2/22/57
Box 6 Folder 28
Local 64
1953
Box 6 Folder 29
Local 64
1953
Box 6 Folder 30
Local 80 & 88
1953
Box 6 Folder 31
Local 80 & 88
1953
Box 6 Folder 32
Local 85
1953
Box 6 Folder 33
Local 85
1953
Box 6 Folder 34
Local 80 & 88
1953
Box 6 Folder 35
Local 80 & 88
1953
Box 6 Folder 36
Local 64
1954
Box 6 Folder 37
Local 64
1954
Box 6 Folder 38
Local 80 & 89
1954
Box 6 Folder 39
Local 80 & 89
1954
Box 6 Folder 40
Local 85
1954
Box 6 Folder 41
Local 85
1954
Box 6 Folder 42
Local 80 & 88
1954
Box 6 Folder 43
Local 80 & 88
1954
Box 6 Folder 44
Local 206
1955
Sub-Series D. Minutes of Executive, Membership Committee, Joint Administrative Committee & Board of Directors, 1956-1959
Box 7 Folder 1
Joint Board
1956
Box 7 Folder 2
Local 61
1956
Box 7 Folder 3
Local 64
1956
Box 7 Folder 4
Local 64
1956
Box 7 Folder 5
Local 80
1956
Box 7 Folder 6
Local 85
1956
Box 7 Folder 7
Local 88
1956
Box 7 Folder 8
Local 150
1956
Box 7 Folder 9
Local 150
1956
Box 7 Folder 10
Local 165
1956
Box 7 Folder 11
Staff Meeting
1956
Box 7 Folder 12
Joint Board
1957
Box 7 Folder 12A
Int'l. Executive Board Meeting
1957
Box 7 Folder 12B
Int'l. Executive Board Meeting
1957
Box 7 Folder 13
Local 48
1957
Box 7 Folder 14
Local 61
1957
Box 7 Folder 15
Local 64
1957
Box 7 Folder 16
Local 64
1957
Box 7 Folder 17
Local 80
1957
Box 7 Folder 18
Local 85
1957
Box 7 Folder 19
Local 88
1957
Box 7 Folder 20
Local 88
1957
Box 7 Folder 21
Local 150
1957
Box 7 Folder 22
Local 150
1957
Box 7 Folder 23
Local 165
1957
Box 7 Folder 24
Staff
1957
Box 7 Folder 25
Local 206
1957-1959
Scope and Contents
Bound volume leather workers, January 7, 1957 - July 13, 1959
Box 7 Folder 26
Joint Board
1958
Box 7 Folder 26A
Int'l. Executive Meeting
1958
Scope and Contents
April & October
Box 7 Folder 26B
Int'l. Executive Meeting
1958
Scope and Contents
April & October
Box 7 Folder 27
Local 61 & 64
1958
Box 7 Folder 28
Local 64
1958
Box 7 Folder 29
Local 64
1958
Box 7 Folder 30
Local 80
1958
Box 7 Folder 31
Local 85
1958
Box 7 Folder 32
Local 85
1958
Box 7 Folder 33
Local 88
1958
Box 7 Folder 34
Local 88
1958
Box 7 Folder 35
Local 150
1958
Box 7 Folder 36
Local 88
1958
Box 7 Folder 37
Local 165
1958
Box 7 Folder 38
Staff Meeting
1958
Box 7 Folder 39
Local 206
1958-1964
Scope and Contents
Bound volume Leather Workers, January 27, 1959-May 9, 1964
Box 7 Folder 40
Joint Board
1959
Scope and Contents
Includes biennial conference minutes
Box 7 Folder 40A
International Executive Board meeting
1959
Box 7 Folder 41
Local 61
1959
Box 7 Folder 42
Local 64 (Membership Committee)
1959
Box 7 Folder 43
Local 64 (Executive Board)
1959
Box 7 Folder 44
Local 80
1959
Box 7 Folder 45
Local 85
1959
Box 7 Folder 46
Local 88
1959
Box 7 Folder 47
Local 150
1959
Sub-Series E. Minutes of Joint Board Locals, District #2, 1960
Box 8 Folder 1
Joint Board
1960
Box 8 Folder 1A
Int'l. Executive Board Meeting
1960
Box 8 Folder 2
Local 64
1960
Scope and Contents
January-May
Box 8 Folder 3
Local 64
1960
Scope and Contents
June-December
Box 8 Folder 4
Local 80
1960
Box 8 Folder 5
Local 85
1960
Box 8 Folder 6
Local 88
1960
Box 8 Folder 7
Local 150
1960
Box 8 Folder 8
Joint Board
1961
Box 8 Folder 9
Local 48
1961
Box 8 Folder 10
Local 88
1961
Box 8 Folder 11
Local 150
1961
Box 8 Folder 12
Joint Board
1962
Box 8 Folder 13
Local 61 & 64
1962
Box 8 Folder 14-15
Local 150
1962
Scope and Contents
January/June & July/December
Box 8 Folder 16
Staff Meeting
1962
Box 8 Folder 17
Staff Meeting
1963
Box 8 Folder 17A
Local 206
1963
Scope and Contents
Bound Volume, May 18, 1964 - August 17, 1970
Box 8 Folder 18
Joint Board
1964
Box 8 Folder 19
Staff Meeting
1964
Box 8 Folder 20
Joint Board
1965
Box 8 Folder 21
Staff Meeting
1965
Box 8 Folder 22
Joint Board
1966
Box 8 Folder 23
Local 48F - Executive Board, Elections Committee
1966
Box 8 Folder 24
Local 64 & 61 - Executive Board
1966
Box 8 Folder 25
Joint Board - Executive & Staff
1967
Box 8 Folder 26
Local 48F
1967
Box 8 Folder 27
Local 61 & 64 includes an overall schedule for committee & executive board meetings
1967
Box 8 Folder 28
Local 201L Executive Meetings - Leather Division
1967
Box 8 Folder 29
Local 201L Membership Meetings - Leather Division
1967
Box 8 Folder 30
Local 48F - Membership & Executive
1968
Box 8 Folder 31
Local 88 - Membership & Executive Board Meeting
1968
Box 8 Folder 32
Local 48F - Penn Section
1969
Scope and Contents
January-April 1969
Box 8 Folder 33
Lehigh Valley Section
1969
Scope and Contents
June 1969 - November 1969
Box 8 Folder 34
Allegheny Division Board
1970
Box 8 Folder 35-39
Local 700, Delaware Valley Allied Union
1970-1975
Box 8 Folder 40
Fur Dressers & Dyers Division Board, Lehigh Valley Section
1971
Box 8 Folder 41
Joint Board Fur, Leather & Machine Workers Union Special Executive Board Meeting
1971
Box 8 Folder 42
United Mechanics 150 Division
1971
Series III - GENERAL CORRESPONDENCE
Sub-Series A. JOINT BOARD, 1955-1956
Sub-Series 1. General Correspondence, 1955-1956
Scope and Contents
Arranged in chronological order
Box 9 Folder 1
A.M.C.& B.W. of N.A. (circulars)
1955
Box 9 Folder 2-3
A.M.C.&B.W. of N.A. locals
1956
Scope and Contents
January-June. Leon Strauss to Patrick Gorman re Leon's efforts/ expenses in dealing with the Hollander workers of Canada; opinions of officers & members of various locals about the merger between the international and United Packinghouse Workers of Americ
Box 9 Folder 4-5
A.M.C.&B.W. of N.A. locals
1956
Scope and Contents
July-December. Correspondence re poultry inspection bill; from Strauss to Gorman re Hyman Powell and the Jewelry Workers Union; Strauss to Gorman re his meeting with the House Un-American Activities Committee; correspondence re the Great Lakes Tanning con
Box 9 Folder 6
A.M.C.& B.W. of N.A. (circulars)
Box 9 Folder 7
A.M.C.& B.W. of N.A. (circulars)
1956
Scope and Contents
October 12th. Newsletters to the secretaries of each local union - topics include: new agreement between Swift & Company & A.M.C.&B.W. (actual agreement included); Swift & Company new policy correspondence
Box 9 Folder 8
A.M.C.& B.W. of N.A. (circulars)
1956
Scope and Contents
October 18th - December 28th. Newsletters sent to the secretaries of each local union - topics include: U.P.W.A. merger; selection of T.J. Lloyd as VP of International Executive Board; staff changes of International; agenda for one day institutes
Box 9 Folder 9
A.M.C.& B.W. of N.A. (circulars)
1956
Scope and Contents
Correspondence involving: Mentrin to Burt re the Bearing Sea Fur Dressing company's noncompliance with union rules (local 186); 24th Anniversary Year Book of the Cleveland Fur Workers Union; routine correspondence
Box 9 Folder 10
A.M.C.&B.W. of N.A. (NY locals)
1956
Scope and Contents
Correspondence involving: from Abe Feinglass re: promotion of the new industry label; from Lyndon Henry to Steven Coyle re jurisdictional conflicts between Local 3 of New York and Local 88; from Sam Burt to all locals re the motions passed regarding the j
Box 9 Folder 11
Amalgamated Convention
1956
Scope and Contents
Convention Call; Convention Statements
Box 9 Folder 12
Amalgamated Convention
1956
Scope and Contents
Minutes of Proceeding from the 19th General Convention in Cincinnati, Ohio
Box 9 Folder 13
A-Misc.
1956
Scope and Contents
Correspondence involving the luncheon at the Sheraton-Astor Hotel; letter to University of Alabama President re revoking A. Lucy's expulsion
Box 9 Folder 14
Bank Accounts
1956
Scope and Contents
Locals 48, 64, 80, 85, 88, 150 - names of various funds
Box 9 Folder 15
Burt, Sam - Photograph
1956
Scope and Contents
16
Box 9 Folder 16
Butcher Workman
1956
Scope and Contents
James Wishart to Henry Foner re two items of news he has for the publication; Burt to Foner re tariffs & foreign competition
Box 9 Folder 17
B - Miscellaneous
1956
Scope and Contents
By-laws of United Mechanics, Local 150; from George Merlo to Herbert Brownell (Dept. of Justice) asking him to help the Negroes of Alabama fight for constitutional rights
Box 9 Folder 18
Cammer & Shapiro
1956
Scope and Contents
Brief for Petitioner & correspondence in the case Harold I. Cammer vs. U.S. of A.; Leon Strauss to Harold Cammer re Cammer's help with Strauss's legal problems with Un-American Activities Committee; promissory note re contributions to the Amalgamated Reti
Box 9 Folder 19-20
Conference - Annual
1956
Scope and Contents
Shorthand notes; Gorman's address to the conference; minutes; message from Abe Feinglass; annual report to the conference; pre-conference info & credentials; summary of conference
Box 9 Folder 21
Conference-delegates
1956
Scope and Contents
List of delegates from various locals
Box 9 Folder 22-24
Convention (A.M.C. & B.W. of N.A.)
1956
Scope and Contents
June. Minutes of proceedings; souvenir program; reports, resolutions; roll call; schedules; pamphlets; death benefits; NLRB practices & paraphernalia; history
Box 9 Folder 25
Credentials - convention
1956
Box 9 Folder 26
C; Miscellaneous
1956
Box 9 Folder 27
D; Miscellaneous
1956
Scope and Contents
Routine correspondence involving The Dispatcher
Box 9 Folder 28
E; Miscellaneous
1956
Box 9 Folder 29
Finances
1956
Scope and Contents
Hudson Bay Employees sick and benefit fund
Box 9 Folder 30
Financial Authorizations
1956
Scope and Contents
Authorized contributions to unions, organizations, etc.
Box 9 Folder 31
Financial Contributions
1956
Box 9 Folder 32
Fur Label Authority
1954-1956
Box 9 Folder 33
Furriers Joint Council
1956
Scope and Contents
Newsletters re merger between International and Joint Board
Box 9 Folder 34
F
Scope and Contents
Miscellaneous
Box 9 Folder 35
Gold, Ben
Scope and Contents
Routine correspondence
Box 9 Folder 36
Gold, Ben - Trial
Scope and Contents
Legal documents and correspondence
Box 9 Folder 37
Gold, Ben - Trial
1955
Scope and Contents
Supreme Court Trial
Box 9 Folder 38
Gold, Ben - Trial
Scope and Contents
Bulletins from IFLWO - Update on trial
Box 9 Folder 39
"G" Miscellaneous
Scope and Contents
Routine correspondence
Box 9 Folder 40
Hearings
1956
Scope and Contents
"Peril Point" Investigation before the U.S. Tariff Commission; statement of Sam Burt before U.S. Tariff Commission re Rabbit Dressing
Box 9 Folder 41
H - Miscellaneous
1956
Scope and Contents
Letter from Gene Hester to Leon re the strike situation in Center & Beaumont, TX
Box 9 Folder 42
Inter-office correspondence
1956
Scope and Contents
Routine correspondence
Box 9 Folder 43
International Office
1956
Scope and Contents
Memo from Abe Feinglass re action needed to be taken in Toronto and various routine union affairs; memo from Abe Feinglass to various union managers re White Lake; from Abe Feinglass to all fur locals of the Fur & Leather Department re the new industry la
Box 9 Folder 44
Israel
1956
Scope and Contents
Article by W. Lippman entitled Today and Tomorrow "Disaster in the Middle East"; Labor in Israel Newsletter; special bulletin from the National Committee for Labor Israel re Background on Middle East Crisis; Congress Weekly: A Review of Jewish Interests:
Box 9 Folder 45
"I" Miscellaneous
1956
Scope and Contents
Routine Correspondence
Box 9 Folder 46
"J" Miscellaneous
1956
Scope and Contents
From Jewish War Vets requesting contribution letter to Dept. of Justice re help in defending the rights of Negroes in the South
Box 9 Folder 47
"K" Miscellaneous
1956
Scope and Contents
Routine correspondence involving Myer Klig & William Koester
Box 9 Folder 48
Leaflets
1956
Scope and Contents
To all workers of Stanley Equipment - a reminder to vote for Local 150; to all workers of A.J. Burnows to vote for Local 150
Box 9 Folder 49-51
Legislation correspondence in support for City, Federal, State
Box 9 Folder 52
Lucchi, Pietro - Dinner
1956
Scope and Contents
Invitations; Lucchi thanking Burt for gifts; financial statements
Box 9 Folder 53
"L" Miscellaneous
1956
Box 9 Folder 54
Mechanics Voice
1956
Scope and Contents
Newsletters published by United Mechanics Union re local elections; annual joint board conference; wage increase re welfare improvements; results of votes new contracts; convention reports; Spanish report; Local 150; new members
Box 9 Folder 55
Merger (Butchers & Packinghouse)
1956
Scope and Contents
Report to the officers and members concerning negotiations for merger between the Butchers & Packinghouse
Box 9 Folder 56
Miscellaneous
1956
Box 9 Folder 57
"M" Miscellaneous
1956
Scope and Contents
List of wages for various jobs at Sec-o-matic; routine correspondence; memo of understanding between Local 60/64 about jurisdictional claims
Box 9 Folder 58
Nation
1956
Scope and Contents
Copy of the Nation. Various articles including reviews; social revolution in the South; Adlai Stevenson; Robert Moses; atomic policy
Box 10 Folder 1
"N" Miscellaneous
Scope and Contents
Routine
Box 10 Folder 2
Organization correspondence
Scope and Contents
Routine from Local 66 & ILGWU-AFL
Box 10 Folder 3
"O"
Scope and Contents
Miscellaneous
Box 10 Folder 4
Photos - Unidentified
1956
Box 10 Folder 5
Political memo from COPE
Box 10 Folder 6
"P" Miscellaneous
Box 10 Folder 7
Reports (from Sam Burt)
Scope and Contents
From annual convention; Washington delegation; Gladstone Smith re: civil rights rally
Box 10 Folder 8
"S" miscellaneous
Box 10 Folder 9
Tariff on Rabbit Skins
Scope and Contents
Sam Burt's statement before U.S. Tariff Commission; Meany's letter to President of U.S. Tariff Commission; newspaper articles from Women's Wear Daily; Tariff Commission Rejects Relief for U.S. Rabbit Trade"; n.d. "Rabbit Dressers, Union Seek Protective Ta
Box 10 Folder 10
"T" Miscellaneous
Scope and Contents
Merlo to Nuchow re organization of taxicab drivers; travel financial statements; problems between IBT & Fur workers
Box 10 Folder 11
Union Label Directory
1956
Scope and Contents
Official Directory of AFL-CIO Union Products & Services in NY State
Box 10 Folder 12
"U-V" Miscellaneous
Box 10 Folder 13
White Lake Lodge
Scope and Contents
Legal correspondence & letters involving the title/sale; Abott & Adams to Pat Gorman re sale
Box 10 Folder 14
"W-Z" Miscellaneous
Sub-Series 2. ELECTIONS
Box 10 Folder 15
Joint Board Election & Objections Committee
Scope and Contents
Pledge of Installations
Sub-Series 3. FINANCIAL RECORDS, 1955-1956
Box 10 Folder 16
Joint Board Financial Report
1955-1956
Sub-Series 4. FORM LETTERS
Box 10 Folder 17
Joint Board
Sub-Series 5. ORGANIZER'S REPORTS (none available)
Sub-Series 6. SHOP CORRESPONDENCE, 1956
Box 10 Folder 18
Groups of Shops
1956
Box 10 Folder 19
A
1956
Box 10 Folder 20
B
1956
Box 10 Folder 21
C
1956
Box 10 Folder 22
D
1956
Box 10 Folder 23
E
1956
Box 10 Folder 24
F
1956
Box 10 Folder 25
G
1956
Box 10 Folder 26
H
1956
Box 10 Folder 27
Hollander
1956
Box 10 Folder 28
I
1956
Box 10 Folder 29
K
1956
Box 10 Folder 30
L
1956
Box 10 Folder 31
M
1956
Box 10 Folder 32
N
1956
Box 10 Folder 33
Nelson Tanning Co.
1956
Box 10 Folder 34
P
1956
Box 10 Folder 35
Q-R
1956
Box 10 Folder 36
S
1956
Box 10 Folder 37
T
1956
Box 10 Folder 38
U-V
1956
Box 10 Folder 39
W-Z
1956
Sub-Series 7. WORKER CORRESPONDENCE, 1956
Box 10 Folder 40
Groups of Workers
1956
Box 10 Folder 41
A
1956
Box 10 Folder 42
B
1956
Box 10 Folder 43
C-D
1956
Box 10 Folder 44
E-F
1956
Box 10 Folder 45
G-J
1956
Box 10 Folder 46
K-N
1956
Box 10 Folder 47
O-P
1956
Box 10 Folder 48
Q-S
1956
Box 10 Folder 49
T-Z
1956
Sub-Series B. LOCALS, 1956
Sub-Series 2. Elections, 1956
Scope and Contents
Includes results, ballots, voting information; questionnaire for nominees
Box 10 Folder 50
Local 48
1956
Box 10 Folder 51
Local 61
1956
Box 10 Folder 52
Local 64
1956
Box 10 Folder 53
Local 80
1956
Box 10 Folder 54
Local 85
1956
Box 10 Folder 55
Local 88
1956
Box 10 Folder 56
Local 150
1956
Box 10 Folder 57
Local 165
1956
Sub-Series 3. Financial Records, 1956
Box 10 Folder 58
Local 48 - Rabbit Dressers & Dyers Union
1955-1956
Box 10 Folder 59
Local 61 - Fur Office & Showroom Employees
1955-1956
Scope and Contents
Fur Dyers Union
Box 10 Folder 60
Local 64
1956
Box 10 Folder 61
Local 80
1956
Box 10 Folder 62
Local 85, Lamb & Rabbit Workers
1955
Box 10 Folder 63
Local 88 - Fancy Fur Dyers Union
1955
Box 10 Folder 64
Local 150 - United Mechanics
1955-1956
Box 10 Folder 65
Local 165 - Newark Fur Cleaners
1955-1956
Sub-Series 4. Form Letters, 1956
Box 10 Folder 66-67
Local 64
1956
Scope and Contents
January/May & June/December
Box 10 Folder 68
Local 80
1956
Box 10 Folder 69
Local 85
1956
Box 10 Folder 70
Local 88
1956
Box 10 Folder 71-72
Local 150
1956
Scope and Contents
January/May & June/December
Box 10 Folder 73
Local 165
1956
Sub-Series 5. Notices to Mediation Boards, 1956
Box 10 Folder 74
Local 64
1956
Box 10 Folder 75
Local 80
1956
Box 10 Folder 76
Local 85
1956
Box 10 Folder 77
Local 88
1956
Box 10 Folder 78-79
Local 150
1956
Box 10 Folder 80
Local 165
1956
Sub-Series 6. Organization Reports & Renewal Noticications-1956, 1956
Box 11 Folder 1
Organizational reports & summary of activities from each local
1956
Box 11 Folder 2
Organizational reports on shop visits, meeting and arbitration hearing
1956
Box 11 Folder 3
Renewal notices from each local
1956
Sub-Series 7. Shop Correspondence - Local 64, 1956
Box 11 Folder 4
A-C
1956
Box 11 Folder 5
D-F
1956
Box 11 Folder 6
G-I
1956
Box 11 Folder 7
J-L
1956
Box 11 Folder 8-9
M-N-O
1956
Scope and Contents
January-June
Box 11 Folder 10
P-R
1956
Box 11 Folder 11
T-U
1956
Box 11 Folder 12
T-V
1956
Box 11 Folder 13
W-Z
1956
Sub-Series 8. Worker Correspondence, 1956
Box 11 Folder 14
Groups of Workers
1956
Box 11 Folder 15
A-C Workers
1956
Box 11 Folder 16
D-F
1956
Box 11 Folder 17
G-I
1956
Box 11 Folder 18
J-L
1956
Box 11 Folder 19
M-O
1956
Box 11 Folder 20
P-R
1956
Box 11 Folder 21
S
1956
Box 11 Folder 22
T-Z
1956
Box 11 Folder 23
Local 64 News
1956
Box 11 Folder 24
Local 64 overtime folder
1956
Box 11 Folder 25
Summary of Communications
1956
Sub-Series A. JOINT BOARD, 1954-1957
Sub-Series 1. General Correspondence, 1957
Box 11 Folder 26
A.M.C. & B.W. of N.A. (Chicago)
1957
Scope and Contents
Noon to Feinglass - paying dues to Local 71 not 64; Feinglass to Strauss - strike plan of Mouton Processors; correspondence re Sewing Machine Assoc. Strike; routine correspondence
Box 11 Folder 27
A.M.C. & B.W. of N.A. (Chicago Joint Board)
1957
Scope and Contents
Feinglass Histadrut Dinner; sewing machine industry
Box 11 Folder 28
A.M.C.& B.W. of N.A. (form letters)
1957
Scope and Contents
Convention fund raising; appointment of new International President; letter re James Gilken who resigned from the union and now works with employers; life membership cards; the Bondi's Mother Hubbard Market Case; trade union trip to Europe; poultry inspec
Box 11 Folder 29
A.M.C. & B.W. of N.A. (NYC local)
1957
Scope and Contents
Strike against Mutual Sewing Machine Dealers Association; Fur Trimmings Strike; Lincoln Lambskin & jurisdictional problems; Earl Jimerson Housing Project
Box 11 Folder 30
A.M.C. & B.W. of N.A. (other locals)
1957
Scope and Contents
Telegram from Harry Poole to Burt re the possible strike of the sewing machine section; contract renewal info for N.Y. Auction Co.; from Lew Goldstein (L.A. Fur Workers Union) to Abe Feinglass re strike problems in L.A.; Fur salemen's guild-local 333 to A
Box 11 Folder 31
A.M.C. & B.W. (Research Bulletins)
1957
Scope and Contents
Copies of the Research Reporter which deals with various topics including: developments in packing industry grocery store worker wages; contact gains; livestock outlook; Ford Meat automation plan; contact gains; objections to time & 1/2; depression packin
Box 11 Folder 32-33
Annual Conference pre-conference info
1957
Scope and Contents
List of delegates; recommendations for programs; minutes
Box 11 Folder 34
Annual report
1957
Box 11 Folder 35
A - Miscellaneous
1957
Scope and Contents
Various contributions; Astor hotel info re conference; letter from Morris Angel to Harold Cammer re his extreme financial situation brought on by his employer; Afghan American Trade Shop correspondence/Art Silk Co.
Box 11 Folder 36
"B-C" Miscellaneous
1957
Scope and Contents
Correspondence between Morris Bogdanow to Sam Burt
Box 11 Folder 37
Cammer & Shapiro
1957
Scope and Contents
Fur & Leather Dept. NLRB Compliance re conference about credit union legal correspondence with various issues paying salesmen; 10 day notices
Box 11 Folder 38
Children's Christmas Party
1957
Scope and Contents
Lists of those on the CCP Committee; info re obtaining entertainment
Box 11 Folder 39
Elections - Joint Council
1957
Scope and Contents
Pamphlets/flyers re the legalization of contracting - urging union workers to vote against it/ urge for support of present administration; urge to vote for independent workers to protect union (some leaflets in Greek); Unity Slate propaganda; elect Murray
Box 11 Folder 40
"E" - Miscellaneous
1957
Scope and Contents
Thanks for help during Local 150's problems from Leon Straus
Box 11 Folder 41-42B
Feinglass, Abe Testimonial Dinner; invitations (cont. through Joint Board & Council); list of pledges; financial contributions; minutes of meeting to arrange dinner
1957
Box 11 Folder 43
Fur & Leather Dept. Conference
1957
Scope and Contents
Report for Fur & Leather Department Conference re all the locals, welfare and retirement funds; report to the Fur & Leather Department Council
Box 11 Folder 44
"F-6" Miscellaneous
1957
Scope and Contents
General Correspondence; resume for Albert Feldman; Fur traders employer council correspondence
Box 11 Folder 45
Gold, Ben
1957
Scope and Contents
Legal correspondence re Gold trial re financial affairs, etc.; correspondence re funding a lawyer for Gold; Rose Roth's Bond from Ben Gold's Fur Workers health and welfare fund; reply brief for Petitioner Ben Gold vs. U.S.A.
Box 11 Folder 46
Government Agencies correspondence
1956
Scope and Contents
S. Court - Boyd Leedom, et. al, as members of NLRB, Petitioners v. International Union of Mine, Mill & Smelter Workers; S. Court - Amalgamated Meat Cutters and Butcher Workmen of N.A., AFL-CIO, etc., Petitioner v. NLRB and Lannom Manufacturing Company
Box 11 Folder 47
Inter-Office memo
1957
Scope and Contents
Between Cecil Cohen, Rose Quart, Gladstone Smith, Sam Burt, Sol Friedman, etc.; mainly about missing reports & lists of companies & what stage their organization campaigns are in
Box 11 Folder 48
"H-I-J" - Miscellaneous
1957
Scope and Contents
Sol Friedman to Louis Hollander requesting a meeting; routine correspondence; Joint Board miscellaneous, minutes of Board of Directors meeting
Box 11 Folder 49
Merger - United Packinghouse & A.M.C.
1957
Scope and Contents
Copy of "The 590 News - the official monthly publication of Amalgamated Food Employees Union No. 590; main topic is an editorial entitled "Danger Ahead" written by Clifton Caldwell, President of Retail Local 590 re anti-union legislation and the need for
Box 11 Folder 50
Miscellaneous
1957
Scope and Contents
Copy of The Statist; : "World-Wide Prosperity" by Homer D. Wheaton about the importance to the free world of raising living standards of the people of underdeveloped areas; report of Director Abe Feinglass to the Fur & Leather Department re difficulties o
Box 11 Folder 51
Motivational Research Study
1957
Scope and Contents
"A Creative Problem Analysis and Proposal for a Motivational Research Study of the Problems Currently Faced by the Fur Industry in Expanding It's Market" - Institute for Motivational Research; uncover all the psychological factors which prevent people fro
Box 11 Folder 52
"K-L-M" Miscellaneous
1957
Box 11 Folder 53
NLRB
1957
Scope and Contents
Petition for certification of representative Local 150: Robert Hall Clothes; Petition for certification of representative: Fabrics by Rembrandt vs. Local 7, Tex. Dist. 65; Notification of joint conference and hearing; Petition - Local 225 - Representative
Box 11 Folder 54
Organization - Local 150
1957
Scope and Contents
List of Brassiere and Corset Shops Employing Mechanics.
Box 11 Folder 55
"N-O" - Miscellaneous
1957
Scope and Contents
Miscellaneous from Order Sons of Italy in America
Box 11 Folder 56
Pension & Retirement Funds
1957
Scope and Contents
Invitations to attend a meeting of the above fund
Box 11 Folder 57
Registration Applications
1957
Scope and Contents
Application for registration & certificate of declared value of matter subject to postal surcharge
Box 11 Folder 58
Reports (General) for all locals
1957
Scope and Contents
Report of the Manager re how each local is doing with regard to contracts; report to Local 64/66
Box 11 Folder 59
"S-V" - Miscellaneous
1957
Scope and Contents
Organization of taxicab drivers; request for designation of arbitrator for Trubitz Hardware for violation of vacation clause for Herbert Katzen; request for collective bargaining agreement - Trousseau Monogram Co.
Box 11 Folder 60
Welfare Holding Corp. Statements
1955-1956
Scope and Contents
Statement of income/ expenses for years 1955-1956
Box 11 Folder 61
White Lake Lodge
1957
Scope and Contents
Sale Brochure describing property; appraisal papers; real estate brokers summary of the property; copy of an offer from Joseph Hoffman; offer from Joseph Diamond of Hebrew Institute of L.I.; memo of agreement concerning liquidation of property and claims;
Sub-Series B. LOCALS, 1957
Sub-Series 4. Form Letters, 1957
Box 12 Folder 1
Joint Board Form Letters
1957
Box 12 Folder 2
Local Correspondence - Completed contract renewal notifications for the various locals
1957
Box 12 Folder 3
Local 48 - form letters
1957
Box 12 Folder 4
Local 61 - form letters
1957
Box 12 Folder 5
Local 64 - form letters
1957
Box 12 Folder 6
Local 80 - form letters
1957
Box 12 Folder 7
Local 85 - form Letters
1957
Box 12 Folder 8
Local 88 - form letters
1957
Box 12 Folder 9-11
Local 150 - form letters
1957
Box 12 Folder 12
Local 165 - form letters
1957
Sub-Series 5. Notices to Mediation Boards, 1957
Box 12 Folder 13
Local 48
1957
Box 12 Folder 14
Local 61
1957
Box 12 Folder 15-16
Local 64
1957
Box 12 Folder 17
Local 80
1957
Box 12 Folder 18-19
Local 88
1957
Box 12 Folder 20-21
Local 150
1957
Sub-Series 7. Shop Correspondence with various locals, 1957
Box 12 Folder 22
Groups of Shops
1957
Box 12 Folder 23
A
1957
Box 12 Folder 24
B
1957
Box 12 Folder 25
Celand Tanning W
1957
Box 12 Folder 26
D
1957
Box 12 Folder 27
E
1957
Box 12 Folder 28
F
1957
Box 12 Folder 29
G
1957
Box 12 Folder 30
H
1957
Box 12 Folder 31
I-J
1957
Box 12 Folder 32
K-L
1957
Box 12 Folder 33
N
1957
Box 12 Folder 34
O-P
1957
Box 12 Folder 35
R
1957
Box 12 Folder 36
S
1957
Box 12 Folder 37
T-U
1957
Box 12 Folder 38
V-W
1957
Sub-Series 8. Worker Correspondence, 1957
Box 12 Folder 39
Correspondence with Groups of Workers
1957
Box 12 Folder 40
A-D
1957
Box 12 Folder 41
E-L
1957
Box 12 Folder 42
M-N
1957
Box 12 Folder 43
O-S
1957
Box 12 Folder 44
T-Z
1957
Sub-Series Correspondence with Local 64 shops, 1957
Box 12 Folder 45
A-B
1957
Box 12 Folder 46
C-D
1957
Box 12 Folder 47
E
1957
Box 12 Folder 48
F
1957
Box 12 Folder 49
Fur Merchants Employers' Council
1957
Box 12 Folder 50
G
1957
Box 12 Folder 51
H-I
1957
Box 12 Folder 52
J-K
1957
Box 12 Folder 53
L-M
1957
Box 12 Folder 54
Mutual Sewing Machine Dealers
1957
Box 12 Folder 55
N
1957
Box 12 Folder 56
New York Auction W
1957
Box 12 Folder 57
P-Q
1957
Box 12 Folder 58-59
R
1957
Box 13 Folder 1
S
1957
Box 13 Folder 2
T-Z
1957
Sub-Series Local 64 Worker Correspondence, 1957
Box 13 Folder 3
Groups of Workers
1957
Box 13 Folder 4
A-D
1957
Box 13 Folder 5
E-H
1957
Box 13 Folder 6
I-L
1957
Box 13 Folder 7
M-R
1957
Box 13 Folder 8
S-Z
1957
Box 13 Folder 9-10
Summary of Communications
1957
Sub-Series A. JOINT BOARD, 1958
Sub-Series 1. General Correspondence, 1958
Box 13 Folder 11-12
A.M.C.& B.W. of N.A. (Chicago)
1958
Scope and Contents
Request to microfilm the Vatican library; strike settlement of Agar Packing; Phil Parr to Abe Feinglass re problems with Midwest Locals; agreement between above & Retail, Wholesale Dept. Store Union re jurisdiction between unions; info about the resignati
Box 13 Folder 13
A.M.C.&B.W. of N.A. (NYC)
1958
Scope and Contents
District #1 Conference Prep minutes; settlement reached between Furriers Joint Council & Associated Fur Manufacturers
Box 13 Folder 14
A.M.C. & B.W. of N.A. (other areas)
1958
Scope and Contents
From Al Williams to Sam Burt re the Stein Tannery in San Antonio, TX; District 9 conference info; info re testimonial dinner honoring Max Federman; correspondence re contract negotiations at the Montreal Fur Workers Union; Nelson Tanning Company correspon
Box 13 Folder 15
Abbott & Adams Info (real estate firm in NY)
1958
Scope and Contents
Descriptions of properties for sale - 903 Park Avenue; l0 E. 85th St.; a report on suitability of real estate investments and mortgages for pension fund portfolios; cooperative housing data of a typical housing project; possibility of providing housing fo
Box 13 Folder 16
Ads in Journals
1958
Scope and Contents
26th Anniversary Year Book of the Cleveland Fur Workers Union; ads from the International Joint Board are included
Box 13 Folder 17
Butchers District Council Correspondence
1958
Scope and Contents
Political education workshop plans; routine correspondence; form letters
Box 13 Folder 18
Cammer & Shapiro
1958
Scope and Contents
NLRB changes in interstate commerce jurisdiction as it relates to unfair labor practice changes; election day rights for union employees; new amendment to penal law enforcing payment of vacation pay, welfare & pension contributions; Senate Sub-Committee h
Box 13 Folder 19
CIO News
1958
Scope and Contents
List of subscribers at Joint Board
Box 13 Folder 20
COPE Newsletters
1958
Box 13 Folder 21
Finance Committee Letters
1958
Scope and Contents
Invitation to members re upcoming finance committee meeting
Box 13 Folder 22-23
Financial Contributions
1958
Scope and Contents
Contribution of Labor Israel/Ads in Jewish papers for 10th anniversary for State of Israel Labor Day; Souvenir book from annual dance sponsored by Amalgamated Workers Union Local 139; list of authorized contributions; greetings to unions and organizations
Box 13 Folder 24
Finance Reports
1958
Scope and Contents
Auditor's report from M. Harbus Co. for J.B. Fur Dressers & Dyers Union; for United Mechanics Local 150; for Welfare & Retirement Funds
Box 13 Folder 25
Health & Welfare Programs
1958
Scope and Contents
Foundation on Employee Health, Medical Care & Welfare/ Inc.; problems and solutions of Health & Welfare Programs: Part A - Improving Value & Reducing Costs
Box 13 Folder 26
Inter-Office Correspondence
1958
Scope and Contents
Routine requests for information & contracts within the Joint Board
Box 13 Folder 27
Israel-Histadrut
1958
Scope and Contents
Routine correspondence; Histadrut Campaign News(letter); articles of interest to both labor/Israel
Box 13 Folder 28
Misc. A-B-C-D-E-F-G-H-I (in alphabetical order by date)
1958
Scope and Contents
Certificate of membership as a Guardian of Israel (for purchasing bonds); from Benenson & Israelson to Sam Burt re: merger of Association of Fur Assorters L64; letter that Attachment Manufactures Association Agreement is expiring; letters from Fashion Ins
Box 13 Folder 29-30
Joint Board Meeting
1958
Scope and Contents
June 24, 1958. Results of Joint Board Elections from the various locals; minutes of Joint Board Elections & Objections Committee; announcement/invitations to the meeting in English/Spanish; information on unions chess exhibition (Leith); letter from the L
Box 13 Folder 31
Miscellaneous
1958
Scope and Contents
Merger Agreement between New York State Federation of Labor and New York State Industrial Union Council; list of Manhattan Striping Shops; Nathan Weinstein death benefits; correspondence re death benefits; health insurance; the story of Investment Counsel
Box 13 Folder 32
Montreal Fur Workers
1958
Scope and Contents
24th Annual Report of the Fur Industry Parity Committee for 1958 (Montreal, Que.); memo of agreement between the A.M.C.& B.W. of N.A. and Local 54 F&L of the Montreal Fur Dressers & Dyers Union (Toronto) and the Fur Trade Association of Canada (Employers)
Box 13 Folder 33
Montreal Fur Workers
1955-1958
Scope and Contents
Re the CB agreement relating to fur workers, wholesale trade in Montreal; letter from Bill Geffner to Sam Burt containing an article about committee inspectors and Studebaker-Packard's consideration of purchasing N.Y. Auction; newsletter from Fur Manufact
Box 13 Folder 34
Promotional Campaign
1957-1958
Scope and Contents
Large poster that has several newspaper articles on it re the importance of handwriting; PR report to members of the Venetian Blind Institute; memo re the launching of a PR campaign in the fur industry; annual review from Ruder & Finn, a PR firm; press re
Box 13 Folder 35
Promotional Campaign - booklets
1958
Box 13 Folder 36
Registration Applications
1958
Scope and Contents
Applications for registration and certificate of declared value of matter subject to postal surcharge
Box 13 Folder 37
Reports
1958
Scope and Contents
Joint Board Fur Dressers & Dyers Unions report for fur and leather department conference (updates from each local); resolution for the Fur & Leather Department Conference - jurisdiction plans
Box 13 Folder 38
Misc. - P-Q-R
1958
Box 13 Folder 39
I.F. Stone's Weekly
1958
Scope and Contents
A weekly newsletter about the legislative actions of the government
Box 13 Folder 40
White Lake Lodge, 1958
1958
Scope and Contents
Legal/financial correspondence re the sale of White Lake Lodge to the Hebrew Institute of Long Island
Box 13 Folder 41
Women's Wear Daily - 1957-1958
1958
Scope and Contents
articles
Box 13 Folder 42
Miscellaneous (S-T-V-W-X-Y-Z), 1958
1958
Scope and Contents
Letters to Attorneys Paul Williams, Frank Huga and Arthur Cooperman re getting rid of the underworld influence in the fur industry
Sub-Series 2. Elections, 1958, 1958
Box 14 Folder 1
Joint Board Elections
1958
Box 14 Folder 2-4
Form letters
1958
Box 14 Folder 5
Groups of shops
1958
Box 14 Folder 6
A-B
1958
Box 14 Folder 7
C
1958
Box 14 Folder 8
D-E
1958
Box 14 Folder 9
F-G
1958
Box 14 Folder 10
H-I
1958
Box 14 Folder 11
J-K
1958
Box 14 Folder 12
L-M
1958
Box 14 Folder 13
N-O
1958
Box 14 Folder 14
P-R
1958
Box 14 Folder 15
Rabbit Dyers
1958
Box 14 Folder 16-17
S
1958
Box 14 Folder 18
Shearing
1958
Box 14 Folder 19
T-V
1958
Box 14 Folder 20
W-Z
1958
Sub-Series 7. Worker Correspondence, 1958
Box 14 Folder 21
A-C
1958
Box 14 Folder 22
D-F
1958
Box 14 Folder 23
G
1958
Box 14 Folder 24
H-L
1958
Box 14 Folder 25
M-0
1958
Box 14 Folder 26
P-R
1958
Box 14 Folder 27
S-V
1958
Box 14 Folder 28
W-Z
1958
Sub-Series B. LOCALS, 1958-1959
Sub-Series 2. Elections, 1958
Box 14 Folder 29
Local 48
1958
Box 14 Folder 30
Local 61
1958
Box 14 Folder 31-32
Local 64
1958
Box 14 Folder 33-34
Local 80
1958
Box 14 Folder 35
Local 85
1958
Box 14 Folder 36-37
Local 88
1958
Box 14 Folder 38-40
Local 150
1958
Box 14 Folder 41
Local 165
1958
Sub-Series 3. Financial Records, 1958
Box 14 Folder 42
Local 85, Pension & Retirement
1958
Scope and Contents
Notification to various shops re violation of pension; agreements; routine correspondence
Sub-Series 4. Form Letters, 1958
Box 14 Folder 43
Local 61
1958
Box 14 Folder 44
Local 44
1958
Box 14 Folder 45
Local 80
1958
Box 14 Folder 46
Local 85
1958
Box 14 Folder 47
Local 88
1958
Box 14 Folder 48-50
Local 150
1958
Sub-Series 5. Notices to Mediation Board, 1958
Box 14 Folder 51-52
Local 64
1958
Box 14 Folder 53
Local 80
1958
Box 14 Folder 54
Local 85
1958
Box 14 Folder 55-56
Local 88
1958
Box 14 Folder 57-58
Local 150
1958
Sub-Series 6. Organizers Report, 1958
Box 14 Folder 59
Organizers Report
1958
Sub-Series 7. Shop Correspondence, 1958-1959
Box 15 Folder 1
A
1958-1959
Box 15 Folder 2
B
1958-1959
Box 15 Folder 3
C-D
1958-1959
Box 15 Folder 4-6
E-F
1958-1959
Box 15 Folder 7
G
1958-1959
Box 15 Folder 8
H
1958-1959
Box 15 Folder 9
I-K
1958-1959
Box 15 Folder 10
L-M
1958-1959
Box 15 Folder 11
M
1958-1959
Box 15 Folder 12-13
N
1958-1959
Box 15 Folder 14
O-P
1958-1959
Box 15 Folder 15
R
1958-1959
Box 15 Folder 16
R
1958-1959
Box 15 Folder 17-18
S
1958-1959
Box 15 Folder 19
T-V
1958-1959
Box 15 Folder 20
W-Z
1958-1959
Sub-Series 8. Worker Correspondence, 1959
Box 15 Folder 21
A-F
1959
Box 15 Folder 22
G-H
1959
Box 15 Folder 23
I-O
1959
Box 15 Folder 24
P-S
1959
Box 15 Folder 25
T-Z
1959
Box 15 Folder 26
Summary of Communications
1958
Sub-Series A. JOINT BOARD, 1959
Sub-Series 1. General Correspondence, 1959
Box 15 Folder 27-28
A.M.C.& B.W. of N.A. (Chicago)
1959
Scope and Contents
Ranchers Fur Auction; to Burt from Gorman re using Meyer Harbus as an accountant because he lost business when the merger occurred; financial statement; death of Brother Hans Miller and a request for death benefit insurance; to Burt from Feinglass; "Youth
Box 15 Folder 29
A.M.C.& B.W. of N.A. (NYC)
1959
Scope and Contents
Closing of Middletown plant and continuation of benefits re placing unemployed workers; routine correspondence
Box 15 Folder 30
A.M.C.& B.W. of N.A. (other locals)
1959
Scope and Contents
Burt to Phil Parr, District #4 Director re Great Lakes contract expiration & Mouton nationwide contract expiration; Hollander's Middletown closing; correspondence re Mouton plant nationwide contract expiration; summarized comments from the One Day Institu
Box 15 Folder 31
Abbott & Adams Information
1959
Box 15 Folder 32
Ads in Journal
1959
Scope and Contents
20th Anniversary Dance of Local 220; 14th Annual Reunion of 9th Infantry Division; Roosevelt Day Dinner; Ads - Year Books - 27th Yearbook of Cleveland Fur Workers
Box 15 Folder 33-34
Butchers District Council correspondence
1959
Scope and Contents
General correspondence; form letters; Morris Horn testimonial dinner information; list of actions taken by Butchers District Council; resolution re establishment of pension plan; proposed changes in by-laws from Joseph Cohn; info on Youth March contributi
Box 15 Folder 35
Butchers District Council - dues status
1959
Scope and Contents
Includes financial statement
Box 15 Folder 36
Butchers District Council minutes
1959
Scope and Contents
Executive Board meeting minutes includes local reports; by-law discussion; pension plan; District Council meeting
Box 15 Folder 37
Cammer and Shapiro
1959
Box 15 Folder 38
Contracts to be microfilmed
1959
Box 15 Folder 39
Contract renewal notifications
1959
Scope and Contents
Completed
Box 15 Folder 40
COPE Newsletters
1959
Scope and Contents
June 15th - political memo
Box 15 Folder 41
Correspondence - Joint Board
1959
Box 15 Folder 42
Misc. A-B-C
1959
Scope and Contents
Thank you note from Robert Birge; routine correspondence
Box 15 Folder 43
Finance Committee - Local 64
1959
Box 15 Folder 44-45
Financial contributions
1959
Scope and Contents
Routine correspondence involving thank-you letters for contributions from various organizations
Box 15 Folder 46
Fur & Leather - Special Sub-Committee
1959
Scope and Contents
Minutes including reports of officers on organization drives
Box 15 Folder 47
Misc. D-E-F
1959
Scope and Contents
To Albert Feldman re dispute at Bucks County Fur Products; Fashion Institute of Technology correspondence
Box 15 Folder 48-49
Hollanderizing, Local 88
1959
Scope and Contents
Correspondence re arbitration; legal documents re arbitration with A.M.C.
Box 15 Folder 50
Inter-Office Correspondence
1959
Scope and Contents
Requesting various reports and contract information
Box 15 Folder 51
Israel Histadrut
1959
Scope and Contents
Address by the Hon. Armand D'Angelo Commissioner for the Dept. of Water Supply, Gas & Electricity at the Installation Dinner for American Trade Union Council for Histadrut re Israel; remarks by Mitchell Sviridoff, President Connecticut State Labor Council
Box 15 Folder 52
Misc. G-H-I
1959
Scope and Contents
ILGWU sponsored cooperative housing project; institutional growth fund share purchases
Box 15 Folder 53-54
Joint Board Biennial Convention
1959
Scope and Contents
Report on activities since last convention & present contract negotiations; welfare and retirement funds; proposed amended by-laws (Fur Dresses); routine convention material
Box 15 Folder 55
Joint Board Conference
1959
Scope and Contents
List of delegates, invitations; activities since last conference (same as in convention folder); address by Harold Cammer - report on conference
Box 15 Folder 56
Labor-Management Reporting and Disclosure Act of 1959
1959
Scope and Contents
Book of Law; summary of new law by Cammer & Shapiro; law published by A.M.C.& B.W. of N.A.
Box 15 Folder 57
Legislation - City
1959
Box 15 Folder 58
Legislation - Federal
1959
Scope and Contents
Support of Senate Resolution 96 (curtailment of nuclear testing)
Box 16 Folder 1
Liberal Party
1959
Scope and Contents
Trade union council letters; invitations to liberal party meetings
Box 16 Folder 2
Miscellaneous J-L
1959
Scope and Contents
Short bio data for Myer Klig
Box 16 Folder 3
Minutes of sub council meetings
1959
Scope and Contents
May 9-10, 1959
Box 16 Folder 4
Miscellaneous - Routine
1959
Box 16 Folder 5
Montreal Fur Workers
1959
Scope and Contents
Collective bargaining procedure; piece work rates; Acadia Fur organizing drive; minutes of Canadian Conference of the Fur & Leather Department; settlement between Fur Workers Union and Fur Dressers & Dyers; Photo of the Fur Industry Parity Committee, Jan.
Box 16 Folder 6
Mouton Price Lists, 1959
1959
Scope and Contents
Piece work rates for shops; notes from employers conference
Box 16 Folder 7-8
Non communists affidavits
1959
Box 16 Folder 9
Organizers Reports
1959
Box 16 Folder 10
M-O Misc.
1959
Box 16 Folder 11
Photos
1959
Scope and Contents
3 unidentified photos; 1 entitled presentation charter for salesmen guild
Box 16 Folder 12
Promotional campaign
1957-1959
Scope and Contents
invitation to promotional conference; pre-conference correspondence; minutes of Fur Industry Promotion Bureau Executive Committee; resolutions adopted at Fur Industry meeting
Box 16 Folder 13-14
Promotional Campaign
1959
Scope and Contents
Fur topics - newspaper of the fur information and fashion council; photos of the young designers collection part of the PR package; PR packages put together by Ruder & Finn - targeting certain age groups; correspondence re fur campaign; photos for the You
Box 16 Folder 15
Promotional campaign
1959
Scope and Contents
Press releases; newspaper clippings; photos of the Young in Furs collection
Box 16 Folder 16
Promotional campaign
1959
Scope and Contents
Photos of the Young Designers collection
Box 16 Folder 17
Promotional campaign
1959
Scope and Contents
Fur Topics: Newspaper of the Fur Info & Fashion Council; PR material; Ruder & Finn annual review
Box 16 Folder 18
Promotional campaign
1959
Scope and Contents
Press releases; newspaper clippings
Box 16 Folder 19
Publications - Misc.
1959
Box 16 Folder 20
Reports
1959
Scope and Contents
Employers' Conference - Mouton
Box 16 Folder 21
Taft Hartley Compliance
1959
Scope and Contents
Non-Communist Affidavits; financial statements; various certificates from NLRB; P-Q-R Misc.; general correspondence
Box 16 Folder 22
Taft Hartley Compliance Joint Board, legal papers
1954-1955
Box 16 Folder 23
Taft Hartley Compliance Joint Board, legal papers
1956-1959
Box 16 Folder 24
Taft Hartley Compliance Joint Board, Local 48
1954-1956
Box 16 Folder 25
Taft Hartley Compliance Joint Board, Local 48
1957-1959
Box 16 Folder 26
Taft Hartley Compliance Joint Board, Local 64
1957-1959
Box 16 Folder 27
Taft Hartley Compliance Joint Board, Local 80
1957-1959
Box 16 Folder 28
Taft Hartley Compliance Joint Board, Local 88
1958-1959
Box 16 Folder 29
Taft Hartley Compliance Joint Board, Local 150
1954-1957
Box 16 Folder 30
Taft Hartley Compliance Joint Board, Local 150
1958-1959
Box 16 Folder 31
Taft Hartley Compliance Joint Board, Local 165
1954-1957
Box 16 Folder 32
U.S. Tariff
1959
Scope and Contents
Report on Escape - Clause Investigation No.79 under 87 of trade agreement; mink skins from the United States Tariff Commission
Box 16 Folder 33
S-T-U Misc.
1959
Scope and Contents
Requested resignation of Sam Singer as Trustee
Box 16 Folder 34
White Lake Lodge
1959
Scope and Contents
Correspondence re the financial transactions between Hebrew Institute & union
Box 16 Folder 35
Y-Z correspondence
1959
Scope and Contents
Youth March for Integrated Schools
Sub-Series 6. Shop Correspondence, 1959
Box 16 Folder 36
Groups of Shops
1959
Box 16 Folder 37
A
1959
Box 16 Folder 38
B
1959
Box 16 Folder 39
C
1959
Box 16 Folder 40
D
1959
Box 16 Folder 41
E-F
1959
Box 16 Folder 42
G
1959
Box 16 Folder 43
H
1959
Box 16 Folder 44
I-J-K
1959
Box 16 Folder 45
L
1959
Box 16 Folder 46
M
1959
Box 16 Folder 47
Mutual Sewing Machine Dealers
1959
Box 16 Folder 48
N-O
1959
Box 16 Folder 49
P-Q
1959
Box 16 Folder 50
R
1959
Box 16 Folder 51
S
1959
Box 16 Folder 52
T-V
1959
Box 16 Folder 53
W
1959
Sub-Series 7. Workers Correspondence, 1959
Box 17 Folder 1
A-C
1959
Box 17 Folder 2
D-F
1959
Box 17 Folder 3
G-L
1959
Box 17 Folder 4
M-O
1959
Box 17 Folder 5
P-R
1959
Box 17 Folder 6
S-T-V
1959
Box 17 Folder 7
W-Z
1959
Sub-Series B. Locals, 1959
Sub-Series 4. Form Letters, 1959
Box 17 Folder 8
Local 64
1959
Box 17 Folder 9
Local 80/85
1959
Box 17 Folder 10
Local 88
1959
Box 17 Folder 11-12
Local 150
1959
Sub-Series 5. Notices to Mediation Boards, 1959
Box 17 Folder 13
Local 48
1959
Box 17 Folder 14
Local 61
1959
Box 17 Folder 15-21
Local 64
1959
Box 17 Folder 22
Local 80
1959
Box 17 Folder 23
Local 85
1959
Box 17 Folder 24-27
Local 88
1959
Box 17 Folder 28-32
Local 150
1959
Sub-Series 7. Shop Correspondence, Local 64, 1959
Box 17 Folder 33
A
1959
Box 17 Folder 34
B
1959
Box 17 Folder 35
C
1959
Box 17 Folder 36
D-E-F
1959
Box 17 Folder 37
Fur Merchants Employers Council
1959
Box 17 Folder 38
G-H
1959
Box 17 Folder 39
I-J-K
1959
Box 17 Folder 40
L
1959
Box 17 Folder 41
M
1959
Box 17 Folder 42
N-O
1959
Box 17 Folder 43
P-Q-R - Russeks
1959
Box 17 Folder 44
S
1959
Box 17 Folder 45
T
1959
Box 17 Folder 46
U
1959
Box 17 Folder 47
W-Z
1959
Sub-Series 8. Workers Correspondence, 1959
Box 17 Folder 48
A-B-C
1959
Box 17 Folder 49
D-E-F
1959
Box 17 Folder 50
G-H-I-J
1959
Box 17 Folder 51
K-L-M
1959
Box 17 Folder 52
N-O-P
1959
Box 17 Folder 53
Q-R-S
1959
Box 17 Folder 54
T-Z
1959
Box 17 Folder 55
Summary of Communications
1959
Scope and Contents
Concise descriptions of the various correspondence that has taken place within the union; the summaries list correspondence received that request response. The summaries report on the recommended action taken.
Sub-Series A. Joint Board, 1960
Sub-Series 1. General Correspondence, 1960, 1960
Box 18 Folder 1
A.M.C. & B.W. of N.A. - Chicago (1960) Jan.- May
1960
Scope and Contents
Financial statement; support of Sen. Murray and his poultry legislation bill resolution for the 20th General Convention; routine correspondence
Box 18 Folder 2
A.M.C. & B.W. of N.A. - Chicago (1960) June-Dec.
1960
Scope and Contents
From Sam Burt to Patrick Gorman re proposed amendments to the By-laws in view of the Landrum-Griffin Labor Law; Swift & Company Strike
Box 18 Folder 3
A.M.C. & B.W. of N.A. - Convention - Intl.
1960
Scope and Contents
Minutes of Proceedings
Box 18 Folder 4
A.M.C. & B.W. of N.A.
1960
Scope and Contents
Proposed International Constitutional amendment to Article X & New Pension Plan
Box 18 Folder 5
A.M.C. & B.W. of N.A.
1960
Scope and Contents
Preconvention papers/correspondence; convention call; convention statement of membership
Box 18 Folder 6
A.M.C. & B.W. of N.A. Convention
1960
Scope and Contents
Womens Committee; invitations; ladies luncheon; fashion show; entertainment during convention; minutes of the pre-convention
Box 18 Folder 7
A.M.C. & B.W. of N.A. - New York City
1960
Scope and Contents
List of members interested in Bronx Cooperative Housing Development; routine correspondence
Box 18 Folder 8
A.M.C. & B.W. of N.A. - (other locals)
1960
Scope and Contents
Routine correspondence
Box 18 Folder 9
Abbot & Adams
1960
Scope and Contents
Co-op housing project; appraisal of cold storage plant to Sam Burt
Box 18 Folder 10
Brochures - Booklets - Leaflets
1960
Box 18 Folder 11-12
Burt, Sam (Testimonial Dinner)
1960
Scope and Contents
5/14/60 . Invitations, RSVP's; pre dinner arrangements
Box 18 Folder 13
Burt, Sam (Testimonial Dinner)
1960
Scope and Contents
Contributions; speech; description of dinner activities; photos
Box 18 Folder 14
Burt, Sam (Israel & Europe)
1960
Scope and Contents
Itinerary, correspondence
Box 18 Folder 15-16
Butchers District Council
1960
Scope and Contents
Correspondence; Resolutions adopted at A.M.C. & B.W. of N.A.; convention; routine correspondence
Box 18 Folder 17-20
Butchers District Council
1960
Scope and Contents
Form letters; meeting notices; minutes
Box 18 Folder 21
Butchers District Council
1960
Scope and Contents
Miscellaneous; financial report of 1960 Labor Day Committee; list of newly adopted by-laws; Joseph Cohn "Meet the New VP" dinner; from Cammer & Shapiro re Landrum-Griffin registration & election requirements
Box 18 Folder 22
Cammer & Shapiro
1960
Scope and Contents
Advice on compliance with Landrum-Griffin Act Real Property Law; request for increased retainer; integration of Local 61 members into Local 64
Box 18 Folder 23
Car Rentals
1960
Scope and Contents
Use of organization owned automobiles
Box 18 Folder 24
Cohn, Joseph Dinner - Program; invitations-rsvp's
1960
Box 18 Folder 25
Completed contract renewal notifications
1960
Scope and Contents
List of expiring contracts for each local by month
Box 18 Folder 26
A-B-C - Miscellaneous - General correspondence
1960
Box 18 Folder 27
Finance Committee Letters
1960
Scope and Contents
Members in arrears - Local 64
Box 18 Folder 28
D-F - Miscellaneous
1960
Scope and Contents
Routine
Box 18 Folder 29
Housing
1960
Scope and Contents
Proposed limited profit housing company in Greenwich Village; using welfare & pension fund to alleviate housing shortage
Box 18 Folder 30
Inter Office Correspondence
1960
Box 18 Folder 31
Israel-Histadrut
1960
Scope and Contents
Campaign news bulletin, booklet published by AFL-CIO "Ten Years of Progress" ...a report on Israel; publication by General Federation of Jewish Labor in Israel "Work"; Histadrut Foto News - published by National Committee for Labor Israel
Box 18 Folder 32
G-I Miscellaneous Routine
1960
Box 18 Folder 33
Liberal Party
1960
Scope and Contents
Routine invitations, notices
Box 18 Folder 34
Miscellaneous J-L
1960
Box 18 Folder 35
Miscellaneous
1960
Scope and Contents
Gazzetta official della Repubblica Italiani; publication entirely in Italian 8/30/60; NLRB case - C&W Sewing Machine Attachment vs Gallina
Box 18 Folder 36
Montreal Fur Workers
1960
Scope and Contents
Speech by George Greenberg at the Montreal Fur Fashion Show; Arden Fur problems; agreement with Fur Manufacturers Guild
Box 18 Folder 37
Misc. M-N-O
1960
Scope and Contents
Routine
Box 18 Folder 38
Promotional Campaign
1960
Scope and Contents
Continuation of 1959 Fur Info & Fashion Council promotion of furs; description of promotional activities; budget; Fur Topics - newspaper of the Fur Info and Fashion Council
Box 18 Folder 39
Properties
1960
Scope and Contents
Routine
Box 18 Folder 40
Reports
1959
Scope and Contents
1959 reports for Joint Board, Local 48, 64, 80, 85 & 88 re major contracts, wage increases, etc.
Box 18 Folder 41
Miscellaneous P-Q-R
1960
Scope and Contents
Routine
Box 18 Folder 42
I.F. Stone Weekly
1960
Scope and Contents
An independent weekly published & edited by I.F. staff; political news
Box 18 Folder 43
Tariff Commission Hearing
1960
Scope and Contents
8/1/60; statement of Sam Burt before U.S. Tariff Commission "Peril Paint" investigation
Box 18 Folder 44
Miscellaneous S-T-U
1960
Scope and Contents
Benefits for U.S. Blindstitch Machine Corp. Employees. Routine
Box 18 Folder 45
White Lake Lodge
1960
Scope and Contents
To Rabbi Jacob Nislick for Cammer & Shapiro re late payments on mortgage
Sub-Series 2. Elections, 1960
Box 18 Folder 46
Voting card eligibility; certification of elected members
1960
Sub-Series 3. Financial contributions, 1960
Box 18 Folder 47-48
Contributions
1960
Sub-Series 4. Form letters, 1960
Box 18 Folder 49-50
January - December
1960
Sub-Series 5. Organizer's Reports - Joint Board, 1960
Scope and Contents
Daily reports on activities
Box 18 Folder 51-52
November
1960
Box 18 Folder 53-55
December
1960
Sub-Series 6. Shop Correspondence - Local Form Letters, 1960
Box 19 Folder 1
Group of Shops
1960
Box 19 Folder 2
A
1960
Box 19 Folder 3
B
1960
Box 19 Folder 4
C
1960
Box 19 Folder 5
D
1960
Box 19 Folder 6
E-F
1960
Box 19 Folder 7
G
1960
Box 19 Folder 8
H-I
1960
Box 19 Folder 9
J-K
1960
Box 19 Folder 10
L-M
1960
Box 19 Folder 11
N
1960
Box 19 Folder 12
P
1960
Box 19 Folder 13
Q-R
1960
Box 19 Folder 14
S
1960
Box 19 Folder 15
T-V
1960
Box 19 Folder 16
W-Z
1960
Sub-Series 7. Worker Correspondence, 1960
Box 19 Folder 17
A-B
1960
Box 19 Folder 18
C
1960
Box 19 Folder 19
D
1960
Box 19 Folder 20
E-G
1960
Box 19 Folder 21
H-J
1960
Box 19 Folder 22
K-L
1960
Box 19 Folder 23
M-N
1960
Box 19 Folder 24
P-R
1960
Box 19 Folder 25
S-T
1960
Box 19 Folder 26
U-Z
1960
Sub-Series B. Locals, 1960
Sub-Series 2. Election Materials,, 1960
Box 19 Folder 27
Local 48F Minutes of election committee results
1960
Box 19 Folder 28
Local 61F Election material - questionnaire for nominees results
1960
Box 19 Folder 29
Sample ballots - pre-election material; minutes of election committee meeting; notification of nomination
1960
Box 19 Folder 30
Local 64 Election materials
1960
Scope and Contents
Pre-election materials; minutes of membership meeting, 3/1/60
Box 19 Folder 31
Local 64 Election
1960
Scope and Contents
Nominations; questionnaire for nominees results
Box 19 Folder 32-34
Local 64 Election - Notification of nominations
1960
Scope and Contents
Minutes of elections committee, membership nominees & questionnaires; pre- election materials
Box 19 Folder 35
Local 80 Election
1960
Box 19 Folder 36
Local 80 Election - Notification of nomination results
1960
Box 19 Folder 37
Local 85 Election
1960
Scope and Contents
Pre-election materials; minutes of membership & elections committee meeting; nominations/questionnaire
Box 19 Folder 38
Local 85 Election Materials
1960
Scope and Contents
Notification of nominations results
Box 19 Folder 39
Local 88F Election Materials
1960
Scope and Contents
Notification of nomination membership meeting minutes
Box 19 Folder 40
Local 88F Election Materials
1960
Scope and Contents
Ballots; cards; questionnaire results
Box 19 Folder 41
Local 150 Election Materials
1960
Scope and Contents
Pre-election materials; minutes of membership/elections committee
Box 19 Folder 42
Local 150 Election Materials
1960
Scope and Contents
Nominations/questionnaires
Box 19 Folder 43
Local 150 Elections
1960
Scope and Contents
Notification of nominations
Box 19 Folder 44
Local 150 Elections
1960
Scope and Contents
Results
Sub-Series 4. Form letters, 1960
Box 19 Folder 45
Local 48F
1960
Box 19 Folder 46
Local 61
1960
Box 19 Folder 47
Local 64
1960
Scope and Contents
January-March
Box 19 Folder 48
Local 64
1960
Scope and Contents
April-August
Box 19 Folder 49
Local 64
1960
Scope and Contents
September-December
Box 19 Folder 50
Local 80F
1960
Box 19 Folder 51
Local 85F
1960
Box 19 Folder 52
Local 88F
1960
Scope and Contents
February-April
Box 19 Folder 53
Local 88F
1960
Scope and Contents
June-December
Box 19 Folder 54
Local 150
1960
Scope and Contents
January-April
Box 19 Folder 55
Local 150
1960
Scope and Contents
May-December
Sub-Series 5. Notices to Mediation Boards, 1960
Scope and Contents
Contract termination notice to State & Federal Boards
Box 20 Folder 1
Local 64
1960
Box 20 Folder 2
Local 85
1960
Box 20 Folder 3
Local 88
1960
Box 20 Folder 4-6
Local 150
1960
Sub-Series 6. Organizers Reports, 1960
Box 20 Folder 7
Organizers Reports
1960
Scope and Contents
Number of visits made by each organizer listed by month (January-December)
Box 20 Folder 8-8a
Organizers Reports
1960
Scope and Contents
January 1960. Organizers daily reports on shop visits; complaints adjusted; conferences with employers; arbitration hearings, etc.
Box 20 Folder 9-10
February
1960
Box 20 Folder 11-12
March
1960
Box 20 Folder 13-14
April
1960
Box 20 Folder 15-16
May
1960
Box 20 Folder 17-18
June
1960
Box 20 Folder 19-20
July
1960
Box 20 Folder 21-22
August
1960
Box 20 Folder 23-24
September
1960
Box 20 Folder 25-26
October
1960
Box 20 Folder 27
November
1960
Sub-Series 7. Shop Correspondence, Local 64, 1960
Box 20 Folder 28
A-B-C
1960
Box 20 Folder 29
D-E-F
1960
Box 20 Folder 30
F
1960
Box 20 Folder 31
G-H-I
1960
Box 20 Folder 32
J-K-L
1960
Box 20 Folder 33
M
1960
Box 20 Folder 34
N
1960
Box 20 Folder 35
P-R
1960-1961
Scope and Contents
Russeks, 1960-61 re arbitration & violation of CB agreement, welfare fund and general correspondence
Box 20 Folder 36
Russeks, January-April 1960
1960
Scope and Contents
January -April
Box 20 Folder 37
Russeks, May-July 1960
1960
Scope and Contents
May-July
Box 20 Folder 38
Russeks, September-December 1960
1960
Scope and Contents
September-December
Box 20 Folder 39
Russeks, 1961
1961
Box 20 Folder 40
S - Shop Correspondence
1960
Box 20 Folder 41
T - Shop Correspondence
1960
Box 20 Folder 42
U-Z
1960
Sub-Series 8. Worker Correspondence, Local 64, 1960
Box 20 Folder 43
Groups of Workers
1960
Box 20 Folder 44
A-B
1960
Box 20 Folder 45
C-D
1960
Box 20 Folder 46
E-F
1960
Box 20 Folder 47
G
1960
Box 20 Folder 48
H-J
1960
Box 20 Folder 49
K-L
1960
Box 20 Folder 50
M-N-O
1960
Box 20 Folder 51
P-R
1960
Box 20 Folder 52
S
1960
Box 20 Folder 53
T-Z
1960
Box 20 Folder 54
Summary of Communications
1960
Sub-Series A. Joint Board, 1961
Sub-Series 1. General Correspondence, 1961
Box 21 Folder 1
A - Miscellaneous
1961
Box 21 Folder 2
AFL-CIO Film on Fur Industry
1961
Scope and Contents
"Americans At Work" & Furriers, time listing and showings
Box 21 Folder 3
A.M.C. & B.W. of N.A., 1961 - Chicago (Jan.-April)
1961
Scope and Contents
Sam Burt to Thomas J. Lloyd on suggested merger between Local 80/85 & 88 & suggested name changes; letter urging locals to aid in caring for Cuban refugees; preparation for National Conference in Chicago; merger between 80 FL, 85 FL, 88 FL; new charter fo
Box 21 Folder 4
A.M.C. & B.W. of N.A. (May-December 1961) Chicago
1961
Scope and Contents
Morris Cohen to Thomas J. Lloyd requesting strike sanction from international office memo dealing with Singer Sewing Machine; COPE funding
Box 21 Folder 5
A.M.C. & B.W. of N.A. (notices-circular) Chicago
1961
Scope and Contents
Changes in retirement plan; increase in dues in order to stabilize the International Strike Benefits Fund; passage of minimum wage bill
Box 21 Folder 6
A.M.C. & B.W. of N.A. (New York) 1961
1961
Scope and Contents
General, routine correspondence
Box 21 Folder 7
A.M.C. & B.W. of N.A. (other than NY/Chicago)
1961
Scope and Contents
Routine correspondence
Box 21 Folder 8
Arbitration - Herman A. Gray
1961
Scope and Contents
Hearing involving above arbitrator & various employers; Chester Fasanelli; David Enleen & Archie Levitt
Box 21 Folder 9
Auction Company Negotiations - 1961
1961
Box 21 Folder 10
B - Miscellaneous
1961
Scope and Contents
To Paul Burt from Henry Foner re scholarship in memory of father
Box 21 Folder 11
Basch - Crown-Monarch
1961
Scope and Contents
Difficulties in obtaining furs for good prices to Sam Burt from Crown Monarch
Box 21 Folder 12-13
Burt, Sam - Condolences
1961
Scope and Contents
Cas de recherch; describes death of Burt; telegrams expressing sympathy; letters of condolences; newspaper clippings
Box 21 Folder 14
Burt, Sam - Memorial Meeting, 1961
1961
Scope and Contents
Speeches given by Brother Myer Klig, Lyndon Henry, George Stofsky, Irving Kaplan, Pat Gorman, Abe Feinglass; press releases
Box 21 Folder 15
Butchers District Council correspondence (1961)
1961
Scope and Contents
Proposed by-laws/amendment (January-April); financial statements
Box 21 Folder 16
Butchers District Council Correspondence
1961
Scope and Contents
General routine correspondence; resolution supporting new Food Trades Vocational School
Box 21 Folder 17
Butchers District Council Minutes
1961
Box 21 Folder 18
Butchers District Council - Workshop
1961
Scope and Contents
6/19/61. Agenda; pre-workshop information
Box 21 Folder 19
C - Miscellaneous
1961
Scope and Contents
General correspondence, requests for donations
Box 21 Folder 20
C.R.A. Strike
1961
Scope and Contents
War stoppage report; request for strike sanction; union demands for contract renewal
Box 21 Folder 21
Cammer & Shapiro, Esqs.
1961
Scope and Contents
With various parties re violations of NLRA; collective bargaining agreements; reliable attachment; NY Fur Cleaners Association
Box 21 Folder 22
Christmas
1961
Scope and Contents
Christmas cards prior to 1961, invitations
Box 21 Folder 23
Concerts - sponsored by union programs
1961
Box 21 Folder 24
Contracts/incoming & to be microfilmed,
1951-1961
Scope and Contents
1951-58 & 1961
Box 21 Folder 25
Contract Renewal Notifications
1961
Scope and Contents
Completed 1955; list of shops by local whose contracts are expiring
Box 21 Folder 26
Contract renewal notification
1961
Scope and Contents
List of contracts that are expiring
Box 21 Folder 27
"D-F" - Miscellaneous
1961
Scope and Contents
Election rules from election institute
Box 21 Folder 38-29
F.D.R. Cooperative Housing Correspondence
1961
Scope and Contents
Requests for housing application; middle income housing project located on the lower east side of N.Y. sponsored by Fur union re setting up housing projects, legalities plans, sponsorship, etc.
Box 21 Folder 30-32
Financial contributions
1961
Scope and Contents
Requests & donations made in 1961 from various organizations
Box 21 Folder 33
Fur Age Weekly
1961
Scope and Contents
Newspaper - Monday, November 13, 1961 published by Fur Vogue Publishing
Box 21 Folder 34
Fur Information and Fashion Council
1961
Scope and Contents
Plans on upcoming promotions; collective bargaining agreement with Local 64F
Box 21 Folder 35
Furriers Joint Council of New York
1961
Scope and Contents
Problem with Local 64F and question of whether fur stretchers are members of the union
Box 21 Folder 36
G-H - Miscellaneous
1961
Scope and Contents
Annual Report - Health Insurance Plan; Horn, Morris Dinner
Box 21 Folder 37
I - Miscellaneous
1961
Box 21 Folder 38
Inter-Office Correspondence
1961
Box 21 Folder 39
Israel - Histadrut
1961
Scope and Contents
Routine
Box 21 Folder 40
J - Miscellaneous
1961
Box 21 Folder 41-45
Joint Board Community Services Committee
1961
Scope and Contents
List of members; Pre-election planning; delegates - lists; program; reports; conference transcripts
Box 21 Folder 46
Journals
1961
Scope and Contents
Joint Board Advertisements
Box 21 Folder 47
K-L - Miscellaneous
1961
Scope and Contents
Labor Day Parade Advertisements
Box 21 Folder 48
Leaflets
1961
Scope and Contents
Vote for Local 48 propaganda for Shapiro Workers
Box 21 Folder 49
Liberal Party
1961
Scope and Contents
Contributions, invitations to meetings
Box 21 Folder 50
M - Miscellaneous
1961
Scope and Contents
Routine
Box 21 Folder 51
Membership applications
1961
Scope and Contents
Routine
Box 21 Folder 52
Mimeographed material - Routine
1961
Box 21 Folder 53
Miscellaneous
1961
Scope and Contents
Routine
Box 21 Folder 54
Montreal Fur Workers
1961
Scope and Contents
Report on activities, routine
Box 21 Folder 55
N - Miscellaneous
1961
Scope and Contents
Correspondence with LaVerne Noon
Box 21 Folder 56
Nelson Tanning
1961
Scope and Contents
Routine
Box 21 Folder 57
Newark Process
1961
Scope and Contents
Changes of jurisdiction - shop taken over by Locals 2&3
Box 21 Folder 58
O-S - Miscellaneous
1961
Scope and Contents
Routine
Box 21 Folder 59
Organizers - Complaint Record
1961
Scope and Contents
By month
Box 21 Folder 60
Real Estate
1961
Scope and Contents
Dover Shopping Center Sunset "7" Association brochure
Box 21 Folder 61
Shapiro Election
1961
Scope and Contents
Voluntary Labor Arbitration Rules Merging of Shapiro & Son Curtain Corporation Employees Association with Local 48F
Box 21 Folder 62
I.F. Stone Weekly
1961
Scope and Contents
Newsletter published by I.F. Stone in Washington, D.C. received by Sam Burt
Box 21 Folder 63
T-X - Miscellaneous
1961
Scope and Contents
Sam Burt's statement before U.S. Tariff Commission "Peril Point" Investigation, November 10, 1955
Box 21 Folder 64
Union Tour - Israel & Italy
1961
Scope and Contents
Information on upcoming tour
Sub-Series 3. Financial Records, 1961
Box 21 Folder 65
Statement of income & expenses
1961
Sub-Series 4. Form Letters, 1961
Box 21 Folder 66
Form letters
1961
Sub-Series 6. Shop Correspondence, 1961
Box 21 Folder 67
A
1961
Box 21 Folder 68
B
1961
Box 21 Folder 69
C
1961
Box 21 Folder 70
D-E-F
1961
Box 21 Folder 71
G-H-I
1961
Box 21 Folder 72
J-K-L
1961
Box 21 Folder 73
M
1961
Box 21 Folder 74
Mutual Sewing Machine Dealers
1961
Scope and Contents
Suggested contract changes & general
Box 22 Folder 1
N
1961
Box 22 Folder 2
P-Q-R
1961
Box 22 Folder 3
S
1961
Box 22 Folder 4
T-V
1961
Box 22 Folder 5
W-Z
1961
Sub-Series 7. Workers Correspondence, 1961
Box 22 Folder 6
A-B-C-D
1961
Box 22 Folder 7
J-K-L
1961
Box 22 Folder 8
M-N-O-P-Q-R
1961
Box 22 Folder 9
S-T
1961
Box 22 Folder 10
U-Z
1961
Sub-Series B. Locals, 1961
Sub-Series 1. General Correspondence, 1961
Box 22 Folder 11-13
Authorization Cards
1961
Scope and Contents
September 1961. Local 48 - enrollment cards into union
Box 22 Folder 14-17
Authorization for check-off of dues to Shapino & Sons
1961
Box 22 Folder 18
Singer Sewing Machine
1961
Box 22 Folder 19
Grievance Cases, Local 64
1961
Scope and Contents
Seymore Alles v. Benno Meye re unbecoming conduct
Sub-Series 4. Form Letters, 1961
Box 22 Folder 20
Local 48F
1961
Box 22 Folder 21-26
Local 64
1961
Scope and Contents
January-December
Box 22 Folder 27-30
Local 88
1961
Scope and Contents
January-December
Sub-Series 5. Notices to Mediation Boards, 1961
Box 22 Folder 31
Local 48
1961
Scope and Contents
Pennsylvania State Mediation Region 3
Box 22 Folder 32
Local 64
1961
Scope and Contents
January-February
Box 22 Folder 33
Local 64
1961
Scope and Contents
April
Box 22 Folder 34-36
Local 64
1961
Scope and Contents
October-December
Box 22 Folder 37
Local 80
1961
Box 22 Folder 38-41
Local 150
1961
Scope and Contents
January-December
Sub-Series 6. Organizer's Reports For Various Locals, 1961
Box 22 Folder 42
Shop visits by month
1961
Box 22 Folder 43-45
Daily Reports on Activities
1961
Scope and Contents
January
Box 22 Folder 46-49
Daily Reports on Activities
1961
Scope and Contents
February
Box 22 Folder 50-53
Daily Reports on Activities
1961
Scope and Contents
March
Box 23 Folder 1-4
Summary of Communications
1961
Scope and Contents
May
Box 23 Folder 5-7
Summary of Communications
1961
Scope and Contents
June
Box 23 Folder 8-10
Summary of Communications
1961
Scope and Contents
July
Box 23 Folder 11-12
Summary of Communications
1961
Scope and Contents
August
Box 23 Folder 13-16
Summary of Communications
1961
Scope and Contents
September
Box 23 Folder 17-19
Summary of Communications
1961
Scope and Contents
October
Box 23 Folder 20-22
Summary of Communications
1961
Scope and Contents
November
Box 23 Folder 23-25
Summary of Communications
1961
Scope and Contents
December
Sub-Series 7. Shop Correspondence, Local 64, 1961
Box 23 Folder 26
Groups of Shops
1961
Box 23 Folder 27
A-B-C
1961
Box 23 Folder 28
D-E-F-G
1961
Box 23 Folder 29
H-I
1961
Box 23 Folder 30
J-L
1961
Box 23 Folder 31
M-N
1961
Box 23 Folder 32
New York Auction Company
1961
Box 23 Folder 33
O-R
1961
Box 23 Folder 34
S
1961
Box 23 Folder 35
T
1961
Box 23 Folder 36
U-Z
1961
Sub-Series 8. Worker Correspondence, Local 64, 1961
Box 23 Folder 37
A-B-C
1961
Box 23 Folder 38
D-E
1961
Box 23 Folder 39
F
1961
Box 23 Folder 40
G-L
1961
Box 23 Folder 41
M-P
1961
Box 23 Folder 42
Q-T
1961
Box 23 Folder 43
U-Z
1961
Box 23 Folder 44
Summary of Communications
1961
Sub-Series A. Joint Board, 1962
Sub-Series 1. General Correspondence, 1962
Box 24 Folder 1
A - Miscellaneous
1962
Scope and Contents
Routine
Box 24 Folder 2
A.M.C. & B.W. of N.A. (Chicago)
1962
Scope and Contents
Abe Feinglass to Henry Foner re Myer Klig vindication; notice of contract expiration; routine
Box 24 Folder 3-5
A.M.C. & B.W. of N.A. (circular letters)
1962
Scope and Contents
News items in letter form from Chicago to various parties (local unions, presidents, secretaries, etc.); COPE; one day institutes, various training programs; end of Peyton Packing Company Strike; Kroeger problems; H.J. Heinz Company strike; letter urging
Box 24 Folder 6
A.M.C. & B.W. of N.A. - Fur & Leather Dept., 1962
1962
Scope and Contents
50th Anniversary Fur Workers Union of Toronto program; report to the National Council of the Fur & Leather Department, May 19, 1962 given by Henry Foner
Box 24 Folder 7
A.M.C. & B.W. of N.A. (New York)
1962
Scope and Contents
Routine
Box 24 Folder 8
A.M.C. & B.W. of N.A. (Other than New York or Chicago)
1962
Scope and Contents
Routine
Box 24 Folder 9
A.M.C. & B.W. of N.A.
1962
Scope and Contents
Staffgram - small newsletters describing activities of International to entire International staff including special organizers; settlement of A.R. Clark Tannery Strike in Toronto
Box 24 Folder 10
Albany Report
1962
Scope and Contents
A weekly review of the New York State Legislature published by the New York Legislature in order to present information on legislative activities in New York
Box 24 Folder 11
American Arbitration Association
1962
Scope and Contents
Activities involving New York Auction Company & A.M.C. & B.W. of N.A. re dispute concerning promotions
Box 24 Folder 12
Arbitration - Welfare Department
1962
Scope and Contents
List of employers who are in need of arbitration
Box 24 Folder 13
B - Miscellaneous
1962
Box 24 Folder 14
Basketball Team
1962
Scope and Contents
Organization of union team, rules, costs, etc.
Box 24 Folder 15
Burt, Sam - Monument
1962
Scope and Contents
Unveiling at Montefiore Cemetery - expenses
Box 24 Folder 16
Butchers District Council
1962
Scope and Contents
Correspondence, questionnaire to determine bonding requirements
Box 24 Folder 17
Butchers District Council - minutes, January 11
1962
Box 24 Folder 18
By-Laws - Joint Board Joint Council
1962
Scope and Contents
Establishment of a constitution for above
Box 24 Folder 19
C - Miscellaneous
1962
Box 24 Folder 20
Cammer & Shapiro
1962
Scope and Contents
General Fur Cleaners - Fasanelli case
Box 24 Folder 21
Christmas
1962
Scope and Contents
Parties, cards, etc.
Box 24 Folder 22
Clarke, A.R., Strike - Toronto, Canada
1962
Scope and Contents
22 week strike between Local 125L & A.R. Clarke; a big breakthrough for the leather workers; legal correspondence with Cammer & Shapiro; definition of a scab written in 7 different languages
Box 24 Folder 23
Cohen, Cecil
1962
Scope and Contents
Routine; from Falliere Midy thanking Cecil for his generosity
Box 24 Folder 24
Community Service Committee
1962
Scope and Contents
G. Wasserman; meeting notices
Box 24 Folder 25
Constitution and By-Laws
1962
Scope and Contents
Material re proposed amendments; copy of constitution & by-laws of FLM Joint Board
Box 24 Folder 26
Contracts - Incoming
1962
Scope and Contents
Lists employer, organizer & local number
Box 24 Folder 27
Contracts - renewal notice
1962
Scope and Contents
By month & local number - a list of contracts that will be expiring soon
Box 24 Folder 28-29
C.O.P.E.
1962
Scope and Contents
Getting out the vote campaign propaganda; requests for money, etc.; COPE account
Box 24 Folder 30
D-E-F Miscellaneous - Routine
1962
Box 24 Folder 31
Fasanelli, Chester
1962
Scope and Contents
Local 64 case with General Fur; sequence of events & legalities of his claims
Box 24 Folder 32-34
Financial Contributions
1962
Scope and Contents
Letters requesting, thanking for contributors
Box 24 Folder 35
Fur Blenders Guild
1962
Scope and Contents
Newspaper clippings re Fur Blenders Guild; new fund set up for the promotion fund of Fur Blenders Guild, Inc.
Box 24 Folder 36
Fur Information & Fashion Council
1962
Scope and Contents
Newspaper clippings; proposal to deduct money from fur skins for advertising purposes; "Fantasy in Furs" promotion
Box 24 Folder 37
Furriers Joint Council of New York
1962
Scope and Contents
Routine
Box 24 Folder 38
G-H Miscellaneous
1962
Scope and Contents
Routine
Box 24 Folder 39
Henry, Lyndon
1962
Scope and Contents
Routine
Box 24 Folder 40
High School of Fashion Industries
1962
Scope and Contents
Thank you notes for donated furs
Box 24 Folder 41
Housing for the Aged
1962
Scope and Contents
Request for sponsorship from Harold Cammer & William Randolph Poppke (real estate broker)
Box 24 Folder 42
I-J Miscellaneous
1962
Scope and Contents
Plea to Senator Jacob Javits to vote against embargo on 7 Russian Fur Skins
Box 24 Folder 43
Inter-Office Correspondence
1962
Scope and Contents
Routine
Box 24 Folder 44
Joint Council 50th Anniversary
1962
Box 24 Folder 45
Joint Defense Appeal
1962
Scope and Contents
Dinner - Henry Foner, Sidney Dickens; invitations; H. Foner's address at dinner
Box 24 Folder 46
Joint Installation meeting and dinner, June 12, 1962
1962
Scope and Contents
Planning; description of meeting, lists of elected officers and members
Box 24 Folder 47
M - Miscellaneous
1962
Scope and Contents
Local 27 Newsletter, June 1962
Box 24 Folder 48-50
Mimeographed Material
1962
Scope and Contents
Notices, routine information from Joint Board and various locals including statement of income/expenses
Box 24 Folder 51
Municipal Concerts, Inc.
1962
Scope and Contents
Concert programs for August concerts
Box 24 Folder 52
N - Miscellaneous
1962
Scope and Contents
Routine
Box 24 Folder 53
National Jewish Hospital at Denver
1962
Scope and Contents
Report to the Board of Trustees, September 27, 1961 from each department head of the hospital
Box 24 Folder 54
New York State AFL-CIO Convention, September 1962
1962
Scope and Contents
Official call; pre-convention info
Box 24 Folder 55
O-P Miscellaneous
1962
Scope and Contents
Provision Salesman & Distributors Union Local 627 of New York and New Jersey Newsletter published by A.M.C. & B.W. of N.A.; routine
Box 24 Folder 56
Parking lots, leasing of
1962
Box 24 Folder 57
Pension & Retirement Fund
1962
Scope and Contents
Form letters, amended rules and regulations
Box 24 Folder 58
Periodicals
1962
Scope and Contents
Industrial Bulletin, December 1962 published by N.Y. State Department of Labor; American Fur Breeder published by the Hudson's Bay Company, December 1962
Box 24 Folder 59
Piece Work Rates
1962
Scope and Contents
List of prices and correspondence re arbitration with Industrial Fur Processing Corp.
Box 24 Folder 60
Q-R Miscellaneous
1962
Scope and Contents
Annual review from Ruder & Fir
Box 24 Folder 61
Registration
1962
Scope and Contents
Memorabilia materials to promote voting including pin "It is time for a raise"; lists of those already registered
Box 24 Folder 62
Reports (Sam Burt)
1962
Scope and Contents
To the Fur & Leather Department Council re organization, problems, etc.
Box 24 Folder 63
Retirement Fund
1962
Scope and Contents
Form letters re invitations to various functions, meeting notification
Box 24 Folder 64
S - Miscellaneous
1962
Scope and Contents
Routine
Box 24 Folder 65
Shapiro & Son Curtain Corp.
1962
Scope and Contents
Material re negotiations; wage benefit proposals from management/union; Dun & Bradstreet Report on above; copy of agreement
Box 24 Folder 66
T-Z Miscellaneous
1962
Scope and Contents
Miss Union Maid
Box 24 Folder 67
"Triumph of Justice"
1962
Scope and Contents
Dinner-Dance - Myer Klig & Harold Cammer; pre-dinner preparations, invitations, description of dinner; 5 unidentified photographs of the dinner
Box 24 Folder 68
Unions - Miscellaneous
1962
Scope and Contents
Routine
Box 24 Folder 69-70
Welfare Department
1962
Scope and Contents
Form letters re change in benefits, notice of meetings, etc. - January-December
Box 24 Folder 71
Welfare Fund - form letters, blank forms re welfare benefits
1962
Sub-Series 4. Joint Board Form Letters, 1962
Box 24 Folder 72
Joint Board
1962
Box 24 Folder 73
Local 48
1962
Box 24 Folder 74-77
Local 64
1962
Box 24 Folder 78-79
Local 88
1962
Box 24 Folder 80-81
Local 150
1962
Sub-Series 5. Notices to Mediation Boards, 1962
Scope and Contents
Summary of Communications
Box 25 Folder 1
Local 48
1962
Box 25 Folder 2
Local 64
1962
Box 25 Folder 3
Local 80
1962
Box 25 Folder 4-6
Local 88, February-May
1962
Box 25 Folder 7-10
Local 150, January-December
1962
Sub-Series 7. Shop Correspondence, 1962
Box 25 Folder 11
Local 48, copy of agreement between Shapiro & Son Curtain Corp.
1962
Box 25 Folder 12
A-B-C
1962
Scope and Contents
Local 64
Box 25 Folder 13
D-E-F
1962
Scope and Contents
Local 64
Box 25 Folder 14-15
Fur Merchants Employers Council
1962
Scope and Contents
Local 64
Box 25 Folder 16
G-H-I
1962
Scope and Contents
Local 64
Box 25 Folder 17
J-K
1962
Scope and Contents
Local 64
Box 25 Folder 18
L
1962
Scope and Contents
Local 64
Box 25 Folder 19
M
1962
Scope and Contents
Local 64
Box 25 Folder 20
N-O
1962
Scope and Contents
Local 64
Box 25 Folder 21
New York Auction
1962
Scope and Contents
Local 64
Box 25 Folder 22
P
1962
Scope and Contents
Local 64
Box 25 Folder 23
R
1962
Scope and Contents
Local 64
Box 25 Folder 24
S
1962
Scope and Contents
Local 64
Box 25 Folder 25
T
1962
Scope and Contents
Local 64
Box 25 Folder 26
V
1962
Scope and Contents
Local 64
Box 25 Folder 27
W-Z
1962
Scope and Contents
Local 64
Box 25 Folder 28
Local 80
1962
Box 25 Folder 29
Local 85
1962
Box 25 Folder 30
A-B-C
1962
Scope and Contents
Local 88
Box 25 Folder 31
D-E-F
1962
Scope and Contents
Local 88
Box 25 Folder 32
G-H-I
1962
Scope and Contents
Local 88
Box 25 Folder 33
J-K-L
1962
Scope and Contents
Local 88
Box 25 Folder 34
M-N-O
1962
Scope and Contents
Local 88
Box 25 Folder 35
P-Q-R
1962
Scope and Contents
Local 88
Box 25 Folder 36
S-Z
1962
Scope and Contents
Local 88
Box 25 Folder 37
A
1962
Scope and Contents
Local 150
Box 25 Folder 38
B-C
1962
Scope and Contents
Local 150
Box 25 Folder 39
D-F
1962
Scope and Contents
Local 150
Box 25 Folder 40
G-I
1962
Scope and Contents
Local 150
Box 25 Folder 41
J-O
1962
Scope and Contents
Local 150
Box 25 Folder 42
Mutual Sewing Machine Dealers
1962
Scope and Contents
Local 150
Box 25 Folder 43
P-Q-R
1962
Scope and Contents
Local 150
Box 25 Folder 44
Resina Automatic Machinery Co., Inc., Strike Nov. '62
1962
Scope and Contents
Local 150
Box 25 Folder 45
Safeway Gasoline Station
1962
Scope and Contents
Local 150
Box 25 Folder 46-47
Singer Strike - Newspaper clippings, thank you letters, boycott papers, instruction manuals for using Singer Sewing Machines
1962
Scope and Contents
Local 150
Box 25 Folder 48
S
1962
Scope and Contents
Local 150
Box 25 Folder 49
T
1962
Scope and Contents
Local 150
Box 25 Folder 50
U-V
1962
Scope and Contents
Local 150
Sub-Series 8. Worker Correspondence, 1962
Box 25 Folder 51-52
Local 64, A-Z
1962
Box 25 Folder 53
Local 88, A-Z
1962
Box 25 Folder 54
Local 150, A-Z
1962
Box 25 Folder 55
Summary of Communications
1962
Sub-Series A. Joint Board, 1963
Sub-Series 1. General Correspondence, 1963, 1963
Box 25 Folder 56
Miscellaneous
1963
Box 25 Folder 57
AFL-CIO Community Services
1963
Scope and Contents
News re leisure time conference in support of the 35 hour work week
Box 25 Folder 58
AMC&BW of NA (Chicago)
1963
Scope and Contents
From Abe Feinglass to Mr. Arthur Freyling of Hudson's Bay Co. requesting advice on a problem with Fouke Fur Company (moved plants to a non-union, all-white environment) From Patrick Gorman to Millie Carvelli of Local 88F-L re good health of those members
Box 25 Folder 59
AMC&BW of NA (circular letters)
1963
Scope and Contents
Notification of meetings, conferences & special events; requests for support, donations - January-July
Box 25 Folder 60
AMC&BW of NA
1963
Scope and Contents
Problems - boycott of "Banquet Brand" company i.e. Stamper Company; tribute to Pat Gorman; boycott of Stamper Company "Banquet Brand" and how to distribute leaflets
Box 25 Folder 61
AMC&BW of NA (Legislative & COPE Conference - Washington, D.C.)
1963
Scope and Contents
Summary of events (April 15-17, 1963); state comparisons of 1962-1960-1958 elections, registration & voting age population participation; 1962 election campaign report; pamphlet published by Industrial Union Department AFL-CIO re government spending and f
Box 25 Folder 62
AMC&BW of NA Industrial Bulletin - May 1963
1963
Scope and Contents
Published by NY Dept. of Labor; pamphlets on how to organize effective registration
Box 25 Folder 63
AMC&BW of NA (New York)
1963
Scope and Contents
June & August copies of the Four Hundred published by the Food Handlers Union, Local 400, AFL-CIO; memorial service for JFK sponsored by Provision Salesman & Distributors Union; routine
Box 25 Folder 64
AMC&BW of NA (Other than Chicago & New York)
1963
Scope and Contents
A&E Plastik Pak Company's problems; reports & recommendations of Hearing Officers re continuation of trusteeship of Local 88, St. Louis, Missouri; the officers, Executive Board members and representatives were replaced due to improper conduct; document ex
Box 25 Folder 65-66
AMC&BW of NA (staffgram)
1963
Scope and Contents
Informal letters to members of International staff describing various events; often letters of advice in conduct; strike success, info on death; decal for international
Box 25 Folder 67
American Arbitration Association
1963
Scope and Contents
Routine arbitration documents with N. Jaffe & Co.
Box 25 Folder 68
American Jewish Committee Fur Division Dinner Dance
1963
Scope and Contents
Copy of speeches given, telegram from A. Feinglass describing his absence
Box 25 Folder 69
B - Miscellaneous
1963
Scope and Contents
Routine
Box 26 Folder 1
Basketball Team
1963
Scope and Contents
Rosters, rules, etc.; Joint Board won the New York City championship of the Center Recreation Association Industrial League
Box 26 Folder 2-6
Burt, Sam Houses
1963
Scope and Contents
Re construction; plans; design; location; cost; mortgage; building codes, etc.; contract of sale; photos
Box 26 Folder 7
Butcher Workman
1963
Scope and Contents
News reports to be submitted for publication
Box 26 Folder 8
Butchers District Council
1963
Scope and Contents
Routine
Box 26 Folder 9-10
Butchers District Council - Civil Rights
1963
Scope and Contents
Correspondence from Legislative, Political Action and Civil Rights Committee; March on Washington plans; info on Civil Rights Bill
Box 26 Folder 11-12
Butchers District Council - COPE
1963
Scope and Contents
Request for political donations, includes quota's for every local
Box 26 Folder 13
Butchers District Council - Labor Day Parade
1963
Scope and Contents
Labor Day Parade expenses for each local; pre parade preparation correspondence
Box 26 Folder 14
Butchers District Council - March on Washington including organizing manual
1963
Box 26 Folder 15
C - Miscellaneous
1963
Box 26 Folder 16
Cammer & Shapiro
1963
Scope and Contents
To Pat Gorman re overcoming anti-union ordinances in Norfolk, Va. and Nassau County without having to litigate
Box 26 Folder 17
Christmas
1963
Scope and Contents
Parties, cards, invitations, etc. including photos of J. Fred Muggs World's Celebrated Chimp
Box 26 Folder 18
Civil Rights Committee - 1963
1963
Scope and Contents
Mimeographed letters, etc.; notices of meetings
Box 26 Folder 19
Civil Rights Committee & Political Action
1963
Scope and Contents
Bulletins, notices of meeting; Americans for Democratic Action; request for participation in Baltimore's CORE Mass Arrest Program
Box 26 Folder 20
Civil Rights Rally, May 28, 1963
1963
Scope and Contents
Clipping from newspapers
Box 26 Folder 21
Clippings
1963
Scope and Contents
From various newspapers re topics of interest to the Joint Board; copy of advertisement from the AFL-CIO in the N.Y. Times on November 17
Box 26 Folder 22
Clippings
1962
Box 26 Folder 23
Cohen, Cecil
1963
Scope and Contents
Routine, thank you letter request for help, etc.
Box 26 Folder 24
Community Service
1963
Scope and Contents
Routine notices of meetings
Box 26 Folder 25
Concise Village (AMCBW Bronx Co-op)
1960-1963
Scope and Contents
Brochure about housing & requests for housing Co-op Housing sponsored by AMCBW
Box 26 Folder 26
Contracts - Incoming
1963
Scope and Contents
Lists of shops with incoming contracts including local number and organizer initials
Box 26 Folder 27
Contracts - Renewal, 1963
1963
Scope and Contents
Lists of contracts expiring by month and local
Box 26 Folder 28-29
COPE
1963
Scope and Contents
Notices to local unions to raise money and get the vote out
Box 26 Folder 30
E-F Miscellaneous
1963
Scope and Contents
Routine
Box 26 Folder 31-32
Financial Contributions
1963
Scope and Contents
Requests for money, thank you letters, etc.
Box 26 Folder 33
Financial Statements
1963
Scope and Contents
Statement of assets, liabilities and surplus; statement of income and expenses
Box 26 Folder 34
Forums
1963
Scope and Contents
Arrangement of speakers, forums were held throughout the year on various topics of interest to the union; political action; racial equality, etc.; biographical sketch of Theodore Leskes, one of the speakers
Box 26 Folder 35
Fouke Fur Company
1963
Scope and Contents
Clippings re above and contract with Supara; above company threw out its union workers at St. Louis to open a runaway shop in Greensville, S.C.; workers went on strike because company will not cooperate
Box 26 Folder 36
Fouke Fur Company
1963
Scope and Contents
Appeal from Abe Feinglass to Employees Group re helping him fight the Fouke Fur Company; gives a history of the company; list of manufacturers that will support the union in winning the strike against Fouke
Box 26 Folder 37
Friedman, Sol - Personal
1963
Scope and Contents
Old union newspaper Voice of the Mechanics, October 1941; photo of a dented car
Box 26 Folder 38
Fur Center Synagogue
1963
Scope and Contents
Brochure, newspaper clipping re center and its fund raising drive
Box 26 Folder 39-40
Fur Information and Fashion Council
1963
Scope and Contents
Clippings re financial difficulties of FIFC; agreements re Fur Dressing Industry contributing to FIFC Fund; FIFC publication "Picture Yourself in Furs: A Guide to Organizing a Fur Fashion Show"
Box 26 Folder 41
Furriers Joint Council of New York
1963
Scope and Contents
Routine
Box 26 Folder 42
H-I Miscellaneous
1963
Scope and Contents
Routine
Box 26 Folder 43-44
Henry, Lyndon Testimonial Dinner at Statler Hilton
1963
Scope and Contents
Invitations, planning correspondence, program list of speakers; list of guests; invitations
Box 26 Folder 45
Inter-Office Communication
1963
Scope and Contents
Routine
Box 26 Folder 46-47
Joint Board Anniversary - Invitations and RSVP's
1963
Box 26 Folder 48
Joint Board Anniversary
1963
Scope and Contents
Speeches given at Conference/Menu/Program; Abe Feinglass speech
Box 26 Folder 49-52
Joint Board Conference
1963
Scope and Contents
Delegates; delegate material including newspaper copy of "I Have A Dream Speech"; pre-conference information; conference program description
Box 26 Folder 53
Joint Board News
1963
Scope and Contents
Newspaper published by Joint Board Fur, Leather & Machine Worker's Union - AMC&BW of NA; reports occurrences of Joint Board - 1st issues, Spring, Summer, Fall - 1963
Box 26 Folder 54
K-L Miscellaneous
1963
Scope and Contents
Routine; Labor Statistic Digest published by U.S. Department of Labor
Box 26 Folder 55
Legislation - Correspondence
1963
Scope and Contents
Urge to vote for the LaVerne Bell to grant collective bargaining rights to hospital workers in New York; letter to RFK re brutal racial attack in Alabama & Mississippi from Joint Board, 4/11/63; letters from Joint Board to union members requesting support
Box 26 Folder 56
Liberal Party
1963
Scope and Contents
Election material; list of members; notices of meetings
Box 26 Folder 57
M Miscellaneous
1963
Scope and Contents
Routine
Box 26 Folder 58-59
March on Washington
1963
Scope and Contents
8/28/63. List of participants; various information on March; newsletter from organizer on directions for March
Box 26 Folder 60
Meeting - Joint Board
1963
Scope and Contents
Reminder & agendas for various meetings
Box 27 Folder 1-4
Mimeographed Material - January - June
1963
Scope and Contents
With Planet employees re their strike; other routine correspondence & miscellaneous routine
Box 27 Folder 5
Municipal Concerts
1963
Scope and Contents
Programs for outdoor concerts with union musicians
Box 27 Folder 6
N - Miscellaneous
1963
Scope and Contents
Bulletin - a booklet commemorating the N.Y. Fur Workers 50th Anniversary, gives a history of the early union
Box 27 Folder 7
New York City Central Labor Council AFL-CIO
1963
Scope and Contents
Notices of meeting, rallies, etc.; urge for support of Civil Rights Bill and other legislation
Box 27 Folder 8
N.Y. State AFL-CIO 1963
1963
Scope and Contents
Urge for support for summer course for ILR for high school teachers; routine requests for support of legislation
Box 27 Folder 9
P Miscellaneous
1963
Scope and Contents
S. Neil Fajita's brochure Designer's World promoting his ad campaign
Box 27 Folder 10
Persian Price List
1963
Box 27 Folder 11
Retirement Committee
1963
Scope and Contents
Notices of meetings, activities
Box 27 Folder 12
Schaffner, Henrietta Dinner (January 8, 1963)
1963
Scope and Contents
Surprise dinner party for above, the Secretary of the Fur & Leather Department Office
Box 27 Folder 13
Scheman & Grant
1963
Scope and Contents
Copy of agreement with; request for Welfare Fund payment
Box 27 Folder 14
Shop Chairman list, Local 64 & Local 88
1963
Box 27 Folder 15
Shop Chairman list, Local 150
1963
Box 27 Folder 16
Union Label & Service Trades Council
1963
Scope and Contents
Ad for Miss Union Maid doll!
Box 27 Folder 17-18
Union Labor Report
1963
Scope and Contents
Weekly newsletter published by Bureau of National Affairs, Special Report for September and October- December
Box 27 Folder 19
Unions - Miscellaneous, 1963
1963
Scope and Contents
Local 153 Pension Fund booklet; handbill for N.Y. labor's mass picketing rally to protest lockout of newspaper plants
Box 27 Folder 20
U.S. Tariff Commission - Hearings
1963
Scope and Contents
Statement of Henry Foner before U.S. Tariff Commission, 12/11/63 re paragraph #1519 -- Dressed Furs & Dressed Fur Skins - no reduce imports
Box 27 Folder 21
Welfare Form Letters
1963
Scope and Contents
Notification of benefit changes; payments due from employees
Sub-Series 4. Form Letters - Joint Board, 1963
Box 27 Folder 22
Notices of meeting, receptions, etc...
1963
Box 27 Folder 23
Summary of activities, decisions, meetings of Joint Board
1963
Sub-Series A. Joint Board, 1964
Sub-Series 1. General Correspondence, 1964
Box 27 Folder 24
A - Miscellaneous
1964
Scope and Contents
Routine
Box 27 Folder 25
AFL-CIO Publications
1964
Scope and Contents
1964 Legislative Department Fact Sheets; AFL-CIO News -N.Y. State (weekly); Industrial Union Department fact sheet/bulletin (monthly)
Box 27 Folder 26
AMC&BW of NA (Chicago)
1964
Scope and Contents
Routine
Box 27 Folder 27
AMC&BW of NA (circular letters) January-May
1964
Scope and Contents
International Convention info 1/20/64; civil rights program
Box 27 Folder 28
AMC&BW of NA (circular letters) June-December
1964
Scope and Contents
Continued boycott of F.M. Stamper Co. "Banquet & Hollywood 300" brands of frozen foods; changes in international union retirement plan
Box 27 Folder 29
AMC&BW of NA (Fur & Leather Dept. Conference)
1964
Scope and Contents
Canadian Fur & Leather Conference at the Windsor Hotel in Montreal
Box 27 Folder 30-31
AMC&BW of NA - Convention in Hollywood, Florida
1964
Scope and Contents
Pre-convention arrangements; delegate listings; credentials
Box 27 Folder 32-33
AMC&BW of NA - New York
1964
Scope and Contents
Skin price lists; Furriers Joint Council - Reporter, July, 1963 & routine correspondence
Box 27 Folder 34
AMC&BC of NA - Other than NY/Chicago
1964
Scope and Contents
Press release issued by Wilbur Mills, chairman of the House Ways & Means Committee, concerning hearings on excise taxes; agreement with Great Lakes Tanning Company
Box 27 Folder 35
AMC&BW of NA - Staffgrams
1964
Scope and Contents
Notices of various occurrences within the union
Box 27 Folder 36
American Fur Breeder
1964
Scope and Contents
Magazine for January 1964 published monthly by Ojibway Press
Box 27 Folder 37
B - Miscellaneous
1964
Scope and Contents
Routine
Box 27 Folder 38
Basketball Team - schedule
1964
Box 27 Folder 39-40
Brotherhood Festival and Dance,
1964
Scope and Contents
February 15, 1964. Negro History Celebration. Invitations; use of facility; speeches; clippings
Box 27 Folder 41-43
Burt, Sam - Houses - Applications
1964
Scope and Contents
Preliminary applications
Box 27 Folder 44-46
Burt, Sam - Houses - General
1964
Scope and Contents
Coney Island Co-op sponsored by Joint Board. Correspondence on planning, construction, legalities, etc. of building the housing complex
Box 27 Folder 47
Burt, Sam - Houses - Groundbreaking Ceremonies
1964
Scope and Contents
Feinglass speech; invitations, thank you letters
Box 27 Folder 48-50
Burt, Sam - Houses - Publicity
1964
Scope and Contents
Clippings from newspaper, various newsletters
Box 27 Folder 51-52
Butchers District Council - COPE
1964
Scope and Contents
Quotas for COPE; money contributions, listings of quotas for each local union
Box 27 Folder 53
C - Miscellaneous
1964
Scope and Contents
Routine
Box 27 Folder 54
Cammer & Shapiro
1964
Scope and Contents
Memo to FLMJB that employees may be fired for refusing to cross a picket line; legal correspondence
Box 27 Folder 55
Canadian-Russian Furs
1964
Scope and Contents
Letter to Administrator of the Mutual Defense Assistance Act re the embargo against raw fur imports from Soviet Union; Canadians are importing them and selling to the U.S. cheaply which is undermining the American industry
Box 27 Folder 56
Christmas - parties, cards, etc.
1964
Box 27 Folder 57
City of Hope
1964
Scope and Contents
Fundraiser information; financial statements and other information
Box 27 Folder 58-59
Civil Rights & Political Action Committee
1964
Scope and Contents
January-December, 1964. Civil rights statement adopted by AFL-CIO Executive Council. Chicago, August 4, 1964; pamphlet - Equal Rights for All...the AFL-CIO Program; notices of meetings; White Thoughts on the Harlem Riot by Edna Slatkin - Comments on the R
Box 27 Folder 60
Clippings
1964
Scope and Contents
From newspapers re fur business & union activities
Box 27 Folder 61
Community Service Committee
1964
Scope and Contents
Reminder of meetings
Box 27 Folder 62
Contracts Incoming
1964
Scope and Contents
List of shops with
Box 27 Folder 63
Contracts Expiring
1964
Scope and Contents
List of shops by month and local #
Box 27 Folder 64
Convalescent Home of, New York
1964
Scope and Contents
Request for contribution form Samuel Schulman, new president to H. Foner
Box 27 Folder 65
COPE
1964
Scope and Contents
Notices of meetings, fundraisers, political agenda's, etc.
Box 27 Folder 66
D-E Miscellaneous
1964
Scope and Contents
Pamphlet published by UFT & Public Education Association re better New York Schools; routine
Box 27 Folder 67-69
Excise Taxes on leather, fur & luggage
1964
Scope and Contents
Booklet on Excise Tax Compendium; appeal to Senate to eliminate excise taxes; newspaper clippings; summary of statements from witnesses; memo from Associated Fur Man, Inc. to Ways & Means re position on tax; Professor Harley H. Hinrichs paper - "The Case
Box 28 Folder 1
F Miscellaneous - Routine
1964
Box 28 Folder 2
Financial Contributions
1964
Scope and Contents
Requests, thank you letters for various contributions
Box 28 Folder 3
Fouke Fur Co.
1964
Scope and Contents
Runaway shop from St. Louis, MO to Greensville, SC; memo on Fouke Fur Co. & government contract for processing American Alaskan sealskins re illegal actions of Fouke; newspaper clippings - seal contract -4 firms are bidding; correspondence re JB trying to
Box 28 Folder 4
Forums
1964
Scope and Contents
Notice of community service forum on consumer problems sponsored by Joint Board
Box 28 Folder 5-6
Fur Dressers Guild
1964
Scope and Contents
January-December 1964. Legal correspondence re unfair practices of union letting Meisal-Peskin Co. certain rights over other fur companies thus giving it a comp. advantage; Fur Guild wants to arbitrate for damages over a breach of contract due to the abov
Box 28 Folder 7-8
Fur Information and Fashion Council
1964
Scope and Contents
Recommendation from Ruder & Finn re 1965 campaign; booklet published by FIFC entitled "How to Power Your Fur Promotions"; series of possible ads for stores: "How to reach new customers with radio", "How to put the win in windows", "How to make small space
Box 28 Folder 9
G Miscellaneous
1964
Scope and Contents
Routine
Box 28 Folder 10
Guberti, Armando Reception
1964
Scope and Contents
Invitation, guest list
Box 28 Folder 11
H - Miscellaneous
1964
Scope and Contents
Donation to Hoffa Defense Fund; letter from Lyndon Henry reporting on his trip to London
Box 28 Folder 12
J Miscellaneous
1964
Scope and Contents
Jimerson Community News/January sponsored by Jimerson Board of Council re town news
Box 28 Folder 13
Joint Board News
1964
Scope and Contents
Winter 1964 issue & copies of individual columns that appear in the newsletter
Box 28 Folder 14
K-L Miscellaneous
1964
Scope and Contents
Routine
Box 28 Folder 15
Legislation Correspondence
1964
Scope and Contents
Civil rights bill; Medicare bill; request for support of various bills
Box 28 Folder 16-17
Liberal Party
1964
Scope and Contents
State Legislative program of the Liberal Party of New York; notices of meetings
Box 28 Folder 18
M Miscellaneous
1964
Scope and Contents
Statistics of fur production for 1963 includes production, consumption, imports, exports, etc.
Box 28 Folder 19
March on Albany
1964
Scope and Contents
List of demands & participants; manual; a one day demonstration to press for civil rights and social legislation in this session of the legislation
Box 28 Folder 20
Meeting notices and summaries of Joint Board of Directors meetings
1964
Scope and Contents
Summaries of actions taken and decisions made at each board meeting - not minutes
Box 28 Folder 21-25
Mimeographed Material
1964
Scope and Contents
Routine correspondence, various notices of meetings, rallies, etc.; letters to shops, etc.; copies of correspondence with the various locals and shops; campaign notices; lots of copies of correspondence that appears in other folders
Box 28 Folder 26
N - Miscellaneous
1964
Scope and Contents
Routine
Box 28 Folder 27
NYS AFL-CIO
1964
Scope and Contents
Credentials to convention; convention call
Box 28 Folder 28
P - Miscellaneous
1964
Scope and Contents
"Reorganizing Secondary Education in New York City" published by Committee on Education, Guidance and Work Part of Public Education Association Material
Box 28 Folder 29-30
Pension & Retirement Fund - Fur Dressers & Dyers
1964
Scope and Contents
Fund list of pensioners receiving benefits; audit information; application for retirement benefits
Box 28 Folder 31
Processors Promotion Fund
1964
Scope and Contents
List of contributions, bank statements and reminders for the promotion fund
Box 28 Folder 32-36
Retirement Center
1964
Scope and Contents
Correspondence; notices of meetings, activities, etc.
Box 28 Folder 37
Retirement Center Films
1964
Scope and Contents
Information on possible films to show at Center
Box 28 Folder 38-40
Retirement Center Planning Committee
1964
Scope and Contents
Minutes
Box 28 Folder 41
Retirement Center Planning Committee
1964
Scope and Contents
Notices of meeting and activities
Box 28 Folder 42
S - General
1964
Scope and Contents
List of max. surgical benefits; newsletter on safety from Greater New York Safety Council on safety in the home; routine
Box 28 Folder 43
Sample men
1964
Scope and Contents
Lists of including number of days worked
Box 28 Folder 44
Severance
1964
Scope and Contents
Notification of severance pay from Germaine Wasserman to union members
Box 28 Folder 45
T - Miscellaneous
1952-1964
Scope and Contents
March of Labor, no 8, August 1952 magazine, national monthly magazine for the active trade unionist published by March of Labor, Inc.; routine
Box 28 Folder 46
U Miscellaneous
1964
Scope and Contents
Routine
Box 28 Folder 47
Unemployment Insurance (NJ)
1964
Scope and Contents
Pamphlet published by Division of Employment Security entitled "Unemployment and Disability Insurance in New Jersey, 8/1/61
Box 28 Folder 48-51
Union Labor Report
1963-1964
Scope and Contents
Weekly newspaper published by BNA, November 1963 - February 1964; March 1964 - April 1964; May 1964 - September 1964; October 1964 - December 1964
Box 28 Folder 52
Unions - Miscellaneous
1964
Scope and Contents
Letter from M. Kolbetskaya (presidium of the Central Committee of the Textile & Light Industry Workers Union of USSR) to H. Foner to establish good will and request info on the union; correspondence with other unions
Box 28 Folder 53
United Medical Service
1962
Scope and Contents
8/9/62. Provides more medical care coverage to organized labor than any other non-profit plan; Germaine M. Wasserman's statement against the elimination of part of their Blue Shield coverage; medical service of the union; notices of changes in coverage; L
Box 28 Folder 54
United Medical Service
1964
Scope and Contents
Pamphlets - information on coverage from UMS
Box 28 Folder 55
V - Miscellaneous
1964
Scope and Contents
Benefit information for veterans
Box 28 Folder 56
Voter Registration
1964
Scope and Contents
Lists of unregistered voters by local # and union shop
Box 28 Folder 57
Voter Registration
1964
Scope and Contents
N.Y. State Regents Literacy State - voting locations and information on how to get out the vote
Box 28 Folder 58
W - Miscellaneous
1964
Box 28 Folder 59
Welfare and Pension Plans (W&PP)
1964
Scope and Contents
Cammer & Shapiro, 1962-1963 correspondence; legal correspondence re funds; request for Cammer & Shapiro's opinions of funds
Box 28 Folder 60
W&PP - Decisions re pension & welfare advertisement for various pension plans directed to administrator of union funds
1964
Box 28 Folder 61-62
W&PP - NF Digest, Newsletter published by National Foundation of Health, Welfare & Pension Plans; Educational Conference of National Foundation,
1964
Scope and Contents
8/13-16/64
Box 28 Folder 63-65
W&PP - Disclosure Act, 1962-1963
1964
Scope and Contents
The Disclosure Act was amended in 1962, several reports, pamphlets & brochures were printed by the Office of Welfare and Pension Plans and U.S. Department describing the new changes in the law; a booklet on Reporting under the Welfare & Pension Plans Disc
Box 29 Folder 1
W&PP - Fur Dressers & Dyers
1964
Scope and Contents
Fur Dressers & Dyers Pension & Retirement Fund; minutes of trustee meetings including financial reports, list of those applying for and receiving benefits
Box 29 Folder 2
W&PP - Notifications to employees of increase in benefits, 1960-64
1964
Box 29 Folder 3
Workmen's Compensation - Pennsylvania
1964
Scope and Contents
List of functions of the Bureau of Workmen's Compensation; request from Germaine Wasserman to Louis J. Gatzmer for him to speak about Workmen's Compensation
Box 29 Folder 4
X-Z Miscellaneous
1964
Scope and Contents
Routine
Sub-Series 4. Form Letters, 1964
Box 29 Folder 5
Form letters
1964
Sub-Series 7. Worker Correspondence - Welfare Payments, etc., 1964
Box 29 Folder 6
Q
1964
Box 29 Folder 7-10
R
1964
Box 29 Folder 12-17
S
1964
Box 29 Folder 18-19
T
1964
Box 29 Folder 20-21
V
1964
Box 29 Folder 22-26
W
1964
Box 29 Folder 27-30
X-Y-Z
1964
Box 29 Folder 31
Welfare Fund (Local 64)
1964
Scope and Contents
Notification of changes in benefits, move to self-insurance, requests for payments, 4/16/63 and 1964; Trustee minutes
Box 29 Folder 32
Schedule for maximum surgical benefits/allowances for medical care
1964
Sub-Series B. Locals, 1964
Sub-Series 1. General Correspondence, 1964, 1964
Box 29 Folder 33
Pension & Retirement Fund (Local 150) 1964
1964
Scope and Contents
Request to complete Disclosure Act Forms; routine
Box 29 Folder 34
United Mechanics Welfare Fund (Local 150) 1964
1964
Scope and Contents
Schedule of maximum surgical benefits/allowances for medical care; recommendations for amendment to Local 150 Welfare Fund (i.e. in benefits); notifications of increases
Box 29 Folder 35-36
United Mechanics Welfare Fund (Local 150) 1964
1964
Scope and Contents
New plan for self-insurance instead of using United Medical Services; notification of change to employees
Sub-Series 2. Elections, 1964
Box 29 Folder 37
General election information including election procedures, dates, etc.
1964
Box 29 Folder 38
Local 48F
1964
Scope and Contents
Sample ballots, election results, etc.
Box 29 Folder 39
Local 61F
1964
Scope and Contents
Sample ballots, election results, etc.
Box 29 Folder 40-42
Local 64F
1964
Scope and Contents
Notification of nomination (to election) to members
Box 29 Folder 43
Local 64F
1964
Scope and Contents
Questionnaire for nominees
Box 29 Folder 44-45
Local 64F
1964
Scope and Contents
List of nominees, members of election committee and conference delegates, results and sample ballots
Box 29 Folder 46
Local 88F
1964
Scope and Contents
Sample ballots, election results
Box 29 Folder 47
Local 150F
1964
Scope and Contents
Sample ballots, election results
Sub-Series A. Joint Board, 1965
Sub-Series 1. General Correspondence, 1965
Box 29 Folder 48-49
A Miscellaneous
1965
Box 29 Folder 50
AFL-CIO Convention
1965
Scope and Contents
Election propaganda for Pat Gorman to win a seat on the AFL-CIO Executive Council; Chicago Civic News, a newsletter published by Chicago Committee of One Hundred - contains articles on Patrick E. Gorman; pamphlet entitled "American & Soviet Economy, Contr
Box 29 Folder 51
AFL-CIO Convention
1965
Scope and Contents
Booklet - "Question and Answers on American Labor & World Affairs, AFL-CIO; booklet - "The Greater Danger" - The Post-Stalin Pattern for Communist World Conquest, AFL-CIO; booklet on the history of the garment industry published by ILGWU "Signature of 450
Box 29 Folder 52
AMC&BW of NA
1965
Scope and Contents
Report on P. Gorman's loss in his bid to win a seat on the AFL-CIO Executive Council
Box 29 Folder 53
AMC&BW of NA - Chicago
1965
Scope and Contents
Request or strike benefits for Unity Sewing Supply from Local 150; letters to P. Gorman from various people stating they wish he would have been elected to the Council
Box 29 Folder 54
AMC&BW of NA - Circular Letters
1965
Scope and Contents
List of convention resolutions; manual of common procedures; constitutional amendment to cover mergers, consolidations and amalgamations; strike against Hy-Plains Dressed Beef Co. at Dodge City, Kansas
Box 29 Folder 55
AMC&BW of NA
1965
Scope and Contents
Statement by Thomas J. Lloyd, President of AMC&BW & Marvin Hook, Vice President, Retail Dept., AMC&BW to National Commission on Food Marketing re making the commission a permanent institution of government
Box 29 Folder 56
AMC&BW of NA
1965
Scope and Contents
Data on membership numbers
Box 29 Folder 57
AMC&BW of NA - Local 27
1965
Scope and Contents
Contract between Local 27 and FLMJB re representation, affiliations, etc.
Box 29 Folder 58
AMC&BW of NA - Local 186 (Seattle)
1965
Scope and Contents
Michael Dederer of Seattle Fur Exchange letter to H. Foner re contract between Local 64 and FLMJB and NY Auction Co. (Minnesota)
Box 29 Folder 59-60
AMC&BW of NA - Other than Chicago
1965
Scope and Contents
"On the Truck" newsletter published by Local 627, Provision Salesman & Distributors Union; collective bargaining agreements renewals with Herman Basen & Co. with Crown-Monarch; routine
Box 29 Folder 61
AMC&BW of NA - Staffgrams
1965
Scope and Contents
Newsletters to staff members about various topics in Banquet Brands campaign; settlement of Collins Packing Co., Greenfield, Ohio; Hyde Plains Dressed Beef Company Strike at Dodge City, Kansas
Box 29 Folder 62
AMC&BW of NA - Washington Conference
1965
Scope and Contents
Held at the Sheraton Park Hotel, 6/8-10/55 - Objectives: repeal of Section 14(b) & increase of the minimum wage law
Box 29 Folder 63
American Trade Union Council (Histadrut)
1965
Scope and Contents
Invitation to annual conference
Box 29 Folder 64-66
Associated Hospital Service
1965
Scope and Contents
Blue Cross & Blue Shield pamphlets; "Fast Facts" a small monthly newsletter; various other pamphlets describing coverage under Blue Cross/Blue Shield; routine correspondence; discussion of proposed revision in Blue Cross premium rates; information on hosp
Box 30 Folder 1
B - Miscellaneous
1965
Scope and Contents
Routine
Box 30 Folder 2
Blood Bank
1965
Scope and Contents
Blue Cross Community Blood Program
Box 30 Folder 3-9
Burt, Sam -Houses/Correspondence/January-December 1965
1965
Scope and Contents
Housing & Redevelopment Board re legalities of housing complex; loans; authorizations for payment, etc.; Box 6 includes Housing & Redevelopment regulations relating to limited profit housing companies
Box 30 Folder 10
Burt, Sam - Houses/Publicity
1965
Scope and Contents
Newspaper clippings
Box 30 Folder 11
Butcher Workman
1965
Scope and Contents
Articles to be submitted for publication in the Butcher Workman - article by H. Foner re trip to Soviet Union
Box 30 Folder 12
Butcher's District Council
1965
Scope and Contents
List of local numbers, addresses, V-P name, delegates that make up Council of Greater New York and New Jersey
Box 30 Folder 13
Butcher's District Council - COPE
1965
Scope and Contents
Reminders of pledges and quotas
Box 30 Folder 14-15
Butcher's District Council - Washington
1965
Scope and Contents
Legislative Conference - June 1965; list of delegates; correspondence re breakfast meeting of delegates
Box 30 Folder 16
C - Miscellaneous
1965
Scope and Contents
1964 Contract between OEIU & JBFD & Dyers; Employees Christmas Party; publication - "Voice for Jobs & Justice" for the Committee for Miners, published by Appalachian Committee for Full Employment
Box 30 Folder 17
Cammer, Harold J. Visit to Mississippi to investigate desegregation of public facilities in Washington County, Mississippi in response to the call for Mississippi Freedom Democratic Party - background & description of meetings with attorneys from Gre
1965
Box 30 Folder 18
Cammer & Shapiro
1965
Scope and Contents
Letters to Joint Board re legislation & court cases that influence Joint Board activities including violations of collective bargaining by members; desegregation of South
Box 30 Folder 19
Camps, 1965
1965
Scope and Contents
Request for contributions, applications for various camps
Box 30 Folder 20
Christmas (cards, parties, etc.)
1965
Scope and Contents
Includes 2 photos of Stanley Burns, Ventriloquist, entertainment for the party
Box 30 Folder 21
Civil Rights
1965
Scope and Contents
Fact sheet from Mississippi Freedom Democratic Party, 11/16/64 re gaining the freedom to vote for African-Americans; instructions on how to organize the vote; impact legislation, etc.
Box 30 Folder 22-23
Civil Rights & Political Action Committee
1965
Scope and Contents
Report - Actions taken on legislation i.e. minimum wage laws, repeal of Taft-Hartley Act, Medicare, etc.; unidentified photo but it is attached to a letter from Artie Shifrin to H. Foner; thank you letter from Seymour Posner - Assembly; notifications of m
Box 30 Folder 24-25
Clippings
1965
Scope and Contents
From various newspapers re topics of interest to Joint Board
Box 30 Folder 26-29
Community Services Activities
1965
Scope and Contents
January-December 1965 - Notices of various activities sponsored by Community Services Committee at NYC Central Labor Council, AFL-CIO; minutes of meetings; notices of meetings
Box 30 Folder 30
Community Services Committee
1965
Scope and Contents
Notices of meetings; minutes of meetings
Box 30 Folder 31
Community Services Material
1965
Scope and Contents
Informative material on the function of Community Services within the union
Box 30 Folder 32
Contracts - Incoming
1965
Box 30 Folder 33
Contracts - Renewals
1965
Scope and Contents
By month, local number
Box 30 Folder 34
COPE
1965
Scope and Contents
Usual requests for contributions; get out the vote drives
Box 30 Folder 35
D - General
1965
Scope and Contents
Routine
Box 30 Folder 36
Death Notices
1965
Scope and Contents
Correspondence on members who have died and benefit status
Box 30 Folder 37
Disability Claims
1965
Scope and Contents
Rejected
Box 30 Folder 38
E - General
1965
Scope and Contents
Routine
Box 30 Folder 39
Education
1965
Scope and Contents
Information using pension funds for guaranteed student loans
Box 30 Folder 40
F - Miscellaneous
1965
Scope and Contents
Routine
Box 30 Folder 41
Finances
1965
Scope and Contents
List of employers contribution to Pension and Retirement Funds; income statement, cash receipts and disbursements for Joint Board
Box 30 Folder 42-45
Financial Contributions
1965
Scope and Contents
Thank you letters acknowledging receipts of various contributions from various organizations, November 1964- December 1965
Box 30 Folder 46
Forms
1965
Scope and Contents
Blank forms, form letter re health insurance, workers compensation, tax returns, etc.
Box 30 Folder 47
Forums
1965
Scope and Contents
Notices of conferences, forums, Vietnam & peace in Southeast Asia - questions on notecards for Mr. Cleveland, leader of forum
Box 30 Folder 48
Fouke Fur Company
1965
Scope and Contents
Newspaper clippings re fur seal processing contract
Box 30 Folder 49
G - Miscellaneous - Routine
1965
Box 30 Folder 50
Gray, Herman Testimonial Dinner
1965
Scope and Contents
Invitations; tributes to Gray, etc. - an arbitrator, professor at NYU
Box 30 Folder 51
H - Miscellaneous
1965
Scope and Contents
Booklet on Histradrut - General Federation of Jewish Labor - what its about, etc.
Box 30 Folder 52
Health Insurance Plan of Greater New York
1965
Scope and Contents
Newsletter, financial information, pamphlets published by group
Box 30 Folder 53
Fur Dressers Promotion
1965
Scope and Contents
Fur Dressers Bureau - Code of Ethics; National Fur News, November 1965 published by Fur News Corp.
Box 30 Folder 54
Fur Information & Fashion Council
1965
Scope and Contents
Promotional info including television commercial; store promotion advice; designs for next years fur
Box 30 Folder 55
Hospital Service Plan - Lehigh Valley
1965
Scope and Contents
Information/advice/reports on medical coverage
Box 30 Folder 56
Hospital Service Plan - New Jersey
1965
Scope and Contents
Information on Blue Cross/Blue Shield; benefits; all in pamphlets published by above
Box 30 Folder 57-59
Housing
1965
Scope and Contents
Applications, form for tenants & housing handbook which describes the housing programs, policies & regulations in New York City; rules & regulations, laws from City of New York re rent, eviction, etc.; pamphlet on rent control published by the Rent & Reha
Box 30 Folder 60
Housing - Metropolitan Council on Housing
1965
Scope and Contents
Legislation for fair housing rental service tenant news, notification of meetings for tenants rights rally; proceedings from Metropolitan Council on Housing, 6th Annual Conference - Organize Tenants For An Open City "Bust the Ghetto" 11/14/64
Box 31 Folder 1
I - Miscellaneous - Retirement
1965
Scope and Contents
Booklet on effective retirement planning published by IBM; pamphlets/newsletters on Italian Immigration
Box 31 Folder 2
Industrial Electrical Contractors Association
1965
Scope and Contents
Correspondence re H&F Electrical Construction/Tributz Hardware failure to pay welfare, retirement, severance & vacation contributions in violation of collective bargaining agreement; minutes of United Mechanics Union, Local 150F Industry Committee, July
Box 31 Folder 3-4
Inter-Office Correspondence, January-December 1965
1965
Scope and Contents
List of 1960 legal expenses; copy of the Fur Dyer from February 15, 1937; activities and accomplishments of Joint Board for 1960; summary of Joint Board action, 1965; expanding Penn. organization, forums
Box 31 Folder 5
Joint Board Material
1965
Box 31 Folder 6
Joint Board News
1965
Scope and Contents
Poem submitted for publication about Local 64
Box 31 Folder 7
K - Miscellaneous
1965
Scope and Contents
Routine
Box 31 Folder 8
Labor Luncheon Forum
1965
Scope and Contents
Sponsored by active trade unionists who exchange ideas on pressing social/economic issues
Box 31 Folder 9
L - Miscellaneous
1965
Scope and Contents
Routine
Box 31 Folder 10
Legislation - Correspondence
1965
Scope and Contents
Requests for support of legislation that affects labor; telegrams; information on legislation of interest to labor (waiting period before receiving workers compensation; minimum wage bill) repeal of Right to Work Laws
Box 31 Folder 11
Liberal Party
1965
Scope and Contents
Notification to members of legislative activity of interest to the liberal party; 1965 - State Legislative Program of the Liberal Party of New York - describes goals of liberal party
Box 31 Folder 12
M - Miscellaneous
1965
Scope and Contents
Mississippi Freedom Democratic Party - what can be done about oppressive situation in Mississippi
Box 31 Folder 13
March on Washington for peace in Vietnam
1965
Scope and Contents
Information on March, November 27, 1965
Box 31 Folder 14
Medicare in Practice
1965
Scope and Contents
Information on health insurance, Medicare & social security; explanation of 1965 Social Security amendments
Box 31 Folder 15
Medicare Law
1965
Scope and Contents
Information on Medicare, pamphlets, newsletters, etc.
Box 31 Folder 16
Meeting Notices - Summaries
1965
Scope and Contents
Notices & Executive Board meeting summary of communications (decisions made and actions taken at meeting)
Box 31 Folder 17
Mental Health
1965
Scope and Contents
Booklet "The Worker & Mental Health" containing various articles addressing the mental & emotional problems of workers and information on 1 day conference "Mental Health in Industry" sponsored by ILR
Box 31 Folder 18-22
Mimeographed Material - January-December 1965
1965
Scope and Contents
Includes copies of minutes for trustee meeting; correspondence with union members, etc.; contacts; correspondence that has appeared in other folders
Box 31 Folder 23
Miscellaneous
1965
Box 31 Folder 24
Municipal Contracts
1965
Scope and Contents
Programs
Box 31 Folder 25
N-O Miscellaneous
1965
Scope and Contents
Routine
Box 31 Folder 26
National Foundation of Health, Welfare & Pension Plans, Inc. (San Francisco Conference, 1965)
1965
Scope and Contents
Registration list; information on conference
Box 31 Folder 27
New York City Central Labor Council
1965
Scope and Contents
Petition to New York City poverty; urge to support minimum wage (1.50) law
Box 31 Folder 28
New York State AFL-CIO
1965
Scope and Contents
Minimum wage law
Box 31 Folder 29
P - Miscellaneous
1965
Scope and Contents
Routine
Box 31 Folder 30
Peace
1965
Scope and Contents
Clippings re Vietnam war
Box 31 Folder 31
Pensions - Portable
1965
Scope and Contents
Booklets published by Commerce Clearing House: U.S. Recommendations and Ontario Legislation Compared & Early Retirement by Max D. Kossoris - discusses pension plans, early retirement, vesting, etc.
Box 31 Folder 32-33
Pension & Retirement Fund - Dressers & Dyers
1965
Scope and Contents
List of pensioners receiving benefits as of 12/31/64; Trustees meeting, 5/11/65 - agenda, financial statements, future plan, etc.
Box 31 Folder 34
Physicians Forum
1965
Scope and Contents
Booklet published by above contains articles on Medicare; national hospital service program, doctors strikes, etc.
Box 31 Folder 35-37
Pinsley, Ben Testimonial
1965
Scope and Contents
Invitations, list of guests, press releases, pre-dinner plans, seating lists, testimony for Ben, Cecil Cohen's, Ben Pinsley & Henry Foner's speeches
Box 31 Folder 38
R - Miscellaneous - Routine
1965
Box 31 Folder 39
Rehabilitation
1965
Scope and Contents
Project Rehab newsletters published by NYC Central Labor Council, AFL-CIO; Interview Guide for medical purposes
Box 31 Folder 40-42
Reports on Social Security benefits; drafts of report
1965
Scope and Contents
Re 1965 report on the union welfare program; welfare & retirement report to membership meeting includes financial statement; welfare & retirement reports - various
Box 31 Folder 43
Retired Workers - Housing
1965
Scope and Contents
New York State Housing Program Proposal for Senior Citizens
Box 31 Folder 44-45
Retirement Center - Activities - Jan.-December 1965
1965
Scope and Contents
Notification of Outings, trips and meetings; brochures for Sterling Forest Gardens
Box 31 Folder 46-47
Retirement Center - Correspondence
1965
Scope and Contents
List of resolutions on standard of living, health, society, better life, etc. Resolved at the 4th Annual Convention, May 21-22, 1965; political correspondence urging support of legislation (Taft-Hartley, Medicare, Fogarty bill); routine; AFL-CIO Conferenc
Box 31 Folder 48
Retirement Center - Films & Material
1965
Scope and Contents
Film pamphlets, various pamphlets on topics of interest to senior citizens
Box 31 Folder 49-50
Retirement Center - General Correspondence
1965
Scope and Contents
Re Mills Bill, Bynes Bill, copies of Senior Citizens News
Box 31 Folder 51
Retirement Center - Planning Committee minutes
1965
Box 31 Folder 52-53
Retirement (Pre) Classes
1965
Scope and Contents
List of students, various pamphlets on retirement, syllabus; reminders of class, general correspondence
Box 31 Folder 54-55
Retirement Committee - January-December 1965
1965
Scope and Contents
Meeting notifications, notification of activities - all form letters
Box 31 Folder 56-57
Retirement (Pre) Source Materials
1965
Scope and Contents
A manual "Day After Tomorrow" for pre-retirement; plans published by Dept. of Health - source reference materials for the pre-retirement class
Box 31 Folder 58
Retirees' Voice
1965
Scope and Contents
Newsletter published by Joint Board Fur, Leather & Machine Workers Union for retired members
Box 32 Folder 1
S - Miscellaneous
1965
Scope and Contents
Newsletter from Martin E. Segal Company re pension benefits - general
Box 32 Folder 2
Safety
1965
Scope and Contents
Newsletter "Target for Safety" published by Greater New York Safety Council
Box 32 Folder 3
Severance
1965
Box 32 Folder 4
Social Security
1965
Scope and Contents
Pamphlets; request for statement of earnings; information on Social Security
Box 32 Folder 5
T - Miscellaneous
1965
Scope and Contents
Correspondence between Foner & M. Kolbetskaya, Pres. of Textile & Light Industry Workers Union in Soviet Union
Box 32 Folder 6
V - Miscellaneous
1965
Scope and Contents
Description of unemployment fund set up by labor and management in France
Box 32 Folder 7
Unemployment Insurance
1965
Scope and Contents
Pamphlet "Unemployment and Disability Insurance in New Jersey, published by the state & laws & regulations for unemployment in Pennsylvania
Box 32 Folder 8-9
Unions - Miscellaneous - January-December 1965
1965
Scope and Contents
Report of Robert Wagner's Task Force recommendation on the labor dispute in the City Welfare Department; thank you letters re help Joint Board was able to give to other unions; H. Foner to Dave Levinger, President of Soft Drink Workers Union re Joint Boar
Box 32 Folder 10-11
United Medical Service
1965
Scope and Contents
Bulletins - providing medical & health services information; labor newsletters; routine; various pamphlets published by UMS providing information on medical coverage
Box 32 Folder 12
V-Z Miscellaneous
1965
Scope and Contents
Vietnam protest information (i.e. parades); telegram to Robert F. Wagner from H. Foner re Wagners refusal to negotiate with welfare department workers
Box 32 Folder 13
Vacation Funds
1965
Scope and Contents
Notification of payments
Box 32 Folder 14
Veterans
1965
Scope and Contents
Booklet - "Federal Benefits for Veterans & Dependents" published by VA Information Service
Box 32 Folder 15-16
Welfare Fund - Fur Dressers & Dyers
1965
Scope and Contents
Rules and regulations gov. disability benefits; list of employers contributing to fund; minutes of trustees meeting; financial statements; pensioners receiving benefits
Box 32 Folder 17
Welfare & Pension Plans Disclosure Act
1965
Scope and Contents
Information on above provided by U.S. Dept. of Labor
Box 32 Folder 18
Workmen's Compensation Board Reports
1965
Scope and Contents
Digest of decisions by Board in selected cases
Sub-Series 4. Form letters, 1965
Box 32 Folder 19
Form letters
1965
Sub-Series 7. Worker Correspondence (Welfare, Pensions), 1965
Box 32 Folder 20
A
1965
Box 32 Folder 21-23
B, Bli, Bl-Bro, Bru-Bz
1965
Box 32 Folder 24-26
C-Carr, Carv-Cim, Cin-Cz
1965
Box 32 Folder 27-28
D-Dim, Din-Dz
1965
Box 32 Folder 29
E
1965
Box 32 Folder 30-32
F-Fis, Fl-Fri, Fry-Fz
1965
Box 32 Folder 33-35
G-Ge, Gi-Gon, Gor-Gz
1965
Box 32 Folder 36
H
1965
Box 32 Folder 37
I-J
1965
Box 32 Folder 38-39
K-Ki, Ko-Kz
1965
Box 32 Folder 40-41
L-Lib, Lic-Lz
1965
Box 32 Folder 42-44
Mal-Mey, Mi-Mor, Mos-Mz
1965
Box 32 Folder 45-46
Nas-New, Nic-Nz
1965
Box 32 Folder 47
0
1965
Box 32 Folder 48-51
P-Per, Pet-Pil, Pin-Pow, Pr-Pz
1965
Box 32 Folder 52
Q
1965
Box 32 Folder 53-55
R-Ri, Roc-Ros, Rot-Rz
1965
Box 32 Folder 56-59
S-Schi, Schl-Shc, She-Sp, Sq-Sz
1965
Box 33 Folder 1
T
1965
Box 33 Folder 2
U
1965
Box 33 Folder 3
V
1965
Box 33 Folder 4-5
W-Weinberg, Weiner-Wz
1965
Box 33 Folder 6
X-Y-Z
1965
Sub-Series B. Locals, 1965
Sub-Series 1. General Correspondence, 1965
Scope and Contents
Employer Contributions - Status of employers re dues, insurance, retirement by Local #
Box 33 Folder 7
Local 64, master file
1965
Scope and Contents
23380
Box 33 Folder 8
Local 64
1965
Scope and Contents
4/8/64 - 3/26/65
Box 33 Folder 9
Local 64
1965
Scope and Contents
4/22/65 - 7/22/65
Box 33 Folder 10
Local 64
1965
Scope and Contents
8/24/65 - 9/29/65
Box 33 Folder 11
Local 88F
1965
Scope and Contents
11/25/64 - 1965
Box 33 Folder 12
Local 150
1965
Scope and Contents
11/12/64 - 1/26/65
Box 33 Folder 13
Local 150
1965
Scope and Contents
2/24/65 - 5/19/65
Box 33 Folder 14
Local 150
1965
Scope and Contents
8/30/65 - 11/10/65
Box 33 Folder 15
Joint Membership Meeting of Local 48, 64, 88, 150
1965
Scope and Contents
Re adding another Local to the Joint Board and recent development among locals; report on trip to Russia
Box 33 Folder 16-17
Negotiations - Contract
1965
Scope and Contents
Local 64 re negotiations of pension and welfare funds (recommendations for improvements) States existing percentages
Box 33 Folder 18
Negotiations - Contract
1965
Scope and Contents
Local 88
Box 33 Folder 19-20
Pension and Retirement Fund, Local 64 and Local 150
1965
Scope and Contents
Notices to members of changes in benefits, list of pensioners receiving benefits
Box 33 Folder 21
Welfare Fund - Notices of changes in benefits; list of employers, Local 64
1965
Box 33 Folder 22
Welfare Fund - Minutes of Trustees meeting, Local 150
1965
Sub-Series 4. Form Letters, 1965
Box 33 Folder 23
Form letters
1965
Sub-Series 6. Shop Correspondence (welfare, pension and general), 1965
Box 33 Folder 24
Shop - Misc.
1965
Box 33 Folder 25
A-B
1965
Box 33 Folder 26
Herman Basch Co.
1965
Box 33 Folder 27
C-H
1965
Box 33 Folder 28
I-N
1965
Box 33 Folder 29
Mutual Sewing Machine Dealers
1965
Box 33 Folder 30
O-S
1965
Box 33 Folder 31
T-Z
1965
Box 33 Folder 32-34
United Mineral & Chemical Workers
1965
Scope and Contents
Re: unfair labor practices of wrongful discharge because of union support. Unfair labor practices occurred on April 24, 1964. A strike followed on April 28 including legal correspondence, interviews with plaintiffs; copy of contract, September 1965. June
Sub-Series A. Joint Board, 1966
Sub-Series 1. General Correspondence, 1966, 1966
Box 33 Folder 35
A - Miscellaneous
1966
Box 33 Folder 36
AFL-CIO - City, State, National
1966
Scope and Contents
Minimum wage law (1.50) opposition of Bill that makes the minimum wage 1.40; opposition to transit fare hike in New York City
Box 33 Folder 37
AFL-CIO State Convention
1966
Box 33 Folder 38
Allen, Robert F.
1966
Scope and Contents
Allen was a democratic candidate for Congress in the 12th Congressional district. Included are press releases & speeches stating his positions on the issues of the day.
Box 33 Folder 39-40
AMC&BW of NA - Chicago correspondence
1966
Scope and Contents
List of unions who gave their votes to Pat Gorman for a seat on the Executive Council; to P. Gorman from H. Foner re merger of Joint Board and Joint Council 3 (6/2/66); Local 27-L won a tough election at Goldsmith Leather Company in Newark, January - Dece
Box 33 Folder 41
AMC&BW of NA - Circular letters
1966
Box 33 Folder 42
AMC&BW of NA - National Conference - Chicago, September 1966
1966
Scope and Contents
Agenda & general information
Box 33 Folder 43
AMC&BW of NA - Other than Chicago
1966
Scope and Contents
Tribute to Morris Horn (65th Birthday) programs; from Isador Pickman (Pres. of Allied District Local #128) to H. Foner re strike against a Swift & Co. subsidiary - A.C. Lawrence Leather & Co. strike - it lasted 23 days; first bulletin Fur & Leather Report
Box 33 Folder 44-45
AMC&BW of NA - Staffgram
1966
Scope and Contents
Settlement of 3 year strike against Hy-Plains Dressed Beef Company at Dodge City, Kansas; membership passed the 400,000 mark; legal battle with Kroeger over whether pension plan is a bargaining issue
Box 33 Folder 46
Arra, Jack Testimonial
1966
Scope and Contents
Dinner preparations
Box 33 Folder 47
B - Miscellaneous - Routine
1966
Box 33 Folder 48-52
Burt, Sam Houses - Correspondence
1966
Scope and Contents
Financial correspondence, disbursement of checks; approval of funds, authorization for expenditure of funds, January - December 1966
Box 33 Folder 53
Burt, Sam Houses - Publicity
1966
Scope and Contents
Newspaper clippings
Box 33 Folder 54
Butcher Workman
1966
Scope and Contents
Articles to be printed in magazines
Box 33 Folder 55
Butchers District Council
1966
Scope and Contents
Routine
Box 33 Folder 56
C - Miscellaneous
1966
Scope and Contents
Routine
Box 33 Folder 57
Cammer & Shapiro
1966
Scope and Contents
Notification of recent NLRB ruling that employers must furnish names and addresses of eligible employees to union in advance of elections; routine
Box 33 Folder 58
Christmas
1966
Scope and Contents
Invitations, cards, parties, etc.
Box 33 Folder 59
Civil Rights & PAC
1966
Scope and Contents
Notification of meeting, minutes of meeting (i.e. description of actions that will be taken ); Political Action Bulletin, May 1966
Box 33 Folder 60
Civilian Review Board
1966
Scope and Contents
Rally, notices about rally to save the Board which is set up to safeguard rights of civilians and police officers alike
Box 33 Folder 61-62
Clippings
1966
Scope and Contents
From various newspapers
Box 33 Folder 63
Contracts - Incoming
1966
Box 33 Folder 64
Contracts - Renewal
1966
Scope and Contents
By date/month & local number
Box 33 Folder 65
COPE
1966
Scope and Contents
Routine
Box 33 Folder 66
E-F Miscellaneous
1966
Scope and Contents
Routine
Box 33 Folder 67-70
Abe Feinglass Testimonial
1966
Scope and Contents
Seating lists; invitations; programs; correspondence re planning
Box 33 Folder 71-72
Financial Contributions
1966
Scope and Contents
Letters requesting and thanking for various contributions
Box 33 Folder 73-74
Fur Information & Fashion Council
1966
Scope and Contents
Copy of Fur Age Weekly, October 17, 1966; information re fur leadership conferences sponsored by FIFC; information on how to promote furs
Box 33 Folder 75
G-H Miscellaneous
1966
Scope and Contents
Routine
Box 34 Folder 1
Gorman, Patrick E. Testimonial
1966
Scope and Contents
Fundraiser for P. Gorman Research Chair in the Biological Sciences at the Weizman Institute in Israel; acknowledgement of funds raised
Box 34 Folder 2
Human Rights Commission
1966
Scope and Contents
Thank you letter from above for support of the 1966 Civil Rights Bill to H. Foner
Box 34 Folder 3
Inter-Office Communication
1966
Scope and Contents
Routine
Box 34 Folder 4
International Shoe & Leather Workers - Paris
1966
Scope and Contents
Congress of above; includes report of 20th Congress on status of unions in various countries; list of delegates, agenda and financial statements
Box 34 Folder 5
Joint Board News
1966
Scope and Contents
Mailing list; correspondence re success of first issue
Box 34 Folder 6
K - Miscellaneous
1966
Scope and Contents
Routine
Box 34 Folder 7
Legislation - correspondence
1966
Scope and Contents
15 cent transportation fee in New York City; correspondence re various legislation; Pool Bill to amend the Internal Security Act of 1980
Box 34 Folder 8
Legislation - lists, laws, etc.
1966
Scope and Contents
Pamphlets, brochures re laws and legislation programs for the State of New York
Box 34 Folder 9
Liberal Party
1966
Scope and Contents
Information on transit fare hike; newsletters
Box 34 Folder 10
M - Miscellaneous
1966
Scope and Contents
Routine
Box 34 Folder 11
Meeting Notices Summaries - Joint Board
1966
Scope and Contents
Summary of Communications, actions, notices of meetings
Box 34 Folder 12-15
Membership application approvals
1965-1968
Box 34 Folder 16-20
Mimeographed Material, January-December 1966
1966
Box 34 Folder 21
Miscellaneous - Joint Board letters
1966
Scope and Contents
Various notifications of meetings
Box 34 Folder 22
N - Miscellaneous
1966
Scope and Contents
Routine
Box 34 Folder 23
NYC Commercial Development Corp.
1966
Scope and Contents
Summary of membership minutes, May 5 meeting; through funds provided from various sources the program proposes to foster economic growth and create job opportunities by using these funds for mortgage programs that will encourage the expansion of physical
Box 34 Folder 24
P - Miscellaneous
1966
Scope and Contents
Routine
Box 34 Folder 25
Peace Meeting - Manhattan Center - 3/8/66
1966
Scope and Contents
Protest meeting sponsored by Labor Committee for Peace in Vietnam with speakers, H. Foner, David Livingston, Doris Turner, A. Feinglass, Norma Becker and William Michaelson; copy of speech by A. Feinglass
Box 34 Folder 26
Peace Organizations
1966
Scope and Contents
Newsletters re protest of escalating war in Vietnam
Box 34 Folder 27
S - Miscellaneous
1966
Scope and Contents
Routine
Box 34 Folder 28
Sane - Trade Union Division
1966
Scope and Contents
Information on funding conference trade union division of Sane; policy statement; newsletter for June & December "Sane World"; Madison Square Garden Rally to End the Vietnam War Now, December 8, 1966. Sponsored by Sane
Box 34 Folder 29
Sherman, Joseph - Deportation
1966
Scope and Contents
60 year old man who has lived in U.S. for 46 years risks deportation because he entered the U.S. without proper documentation after fighting for Spain against fascism in 1938; meeting called in support of his defense
Box 34 Folder 30
Unions - Miscellaneous
1966
Scope and Contents
Letter from M. Kolbetskaya, Pres. of USSR Textile & Light Industries Workers Union to Joint Board protesting the involvement of U.S. military in Vietnam. Her union supports the Soviet government in giving assistance to Vietnam
Box 34 Folder 31
Unions - OPEIU - Negotiations, 1964-1966
1966
Scope and Contents
Union proposals for new contract, 1964. Then a series of revisions and negotiations until a new agreement is reached, 3/23/66.
Box 34 Folder 32
V - Miscellaneous
1966
Scope and Contents
Routine
Box 34 Folder 33
Voters March on Washington
1966
Scope and Contents
To express support of peace in Vietnam
Box 34 Folder 34
Voters' Pledges
1966
Scope and Contents
Voter peace pledge cards to vote only for those who support peace
Box 34 Folder 35
W - Miscellaneous
1966
Scope and Contents
Citywide coordinating committee on welfare groups newsletter
Box 34 Folder 36-37
Wagner, Ervin Testimonial
1966
Scope and Contents
Invitations, programs, preparation; speeches given by H. Foner
Box 34 Folder 38
Welfare & Retirement Funds
1965
Scope and Contents
Financial statements for period ending 12/31/65
Box 34 Folder 39
Williams, Joseph vs. Local 64, et al
1966
Scope and Contents
Discharge case re discrimination
Box 34 Folder 40
Wilson, Jerome
1966
Scope and Contents
Election campaign, democratic liberal candidate, 17 C.D.
Sub-Series 2. Elections, 1966
Box 34 Folder 41
Routine
1966
Sub-Series B. LOCALS, 1966
Sub-Series 2. Elections, 1966
Box 34 Folder 42-47
Local 27 elections
1966
Scope and Contents
Ballots, pre-election information, notices of elections, questionnaires for nominees
Box 34 Folder 48-52
Local 48 elections
1966
Scope and Contents
Minutes of election committee meetings, election material
Box 34 Folder 53-55
Local 61 elections
1966
Box 34 Folder 56-61
Local 64 elections
1966
Box 34 Folder 62-86
Local 88 elections
1966
Box 35 Folder 1-7
Local 150 elections
1966
Sub-Series 4. Form Letters, 1966
Box 35 Folder 8
Local 48F
1966
Sub-Series 6. Shop Correspondence with workers at various shops, 1966
Box 35 Folder 9
Local 27F
1966
Box 35 Folder 10
Local 48F
1966
Box 35 Folder 11
Local 64F
1966
Box 35 Folder 12
Local 88F
1966
Box 35 Folder 13
Local 150F
1966
Sub-Series A. Joint Board, 1967
Sub-Series 1. General Correspondence, 1967
Box 35 Folder 14
A - Miscellaneous
1967
Scope and Contents
Routine
Box 35 Folder 15
Abbot & Adams Real Estate
1967
Scope and Contents
Notification of change of payment of mortgages to A & G Management from Abbot & Adams; notice of Joint Board sale of parking lots
Box 35 Folder 16
AFL-CIO
1967
Scope and Contents
City, State & National; convention call for state held on October 2-4, 1967
Box 35 Folder 17-18
AMC&BW of NA - Canadian Locals
1965-1967
Scope and Contents
Campaign against contracting in the fur manufacturing industry of Canada - getting Amsel & Arden Fur Corp. to sign contacts; contracts with various Canadian shop; price lists
Box 35 Folder 19
AMC&BW of NA - Chicago correspondence
1967
Scope and Contents
Goldsmith Leather Company victory; letter from Henry Foner to Thomas J. Lloyd re apprenticeship training program; to Abe Feinglass from Sol Kalmikoff, Union 21 re statement of Local 2F as representing the interests of employees at Crown Monarch; loss of N
Box 35 Folder 20
AMC&BW of NA - circular correspondence
1967
Scope and Contents
From Harold Shapiro to Hon. Frank Thompson Jr. re anti-union activities of employers in the South
Box 35 Folder 21
AMC&BW of NA - COPE
1967
Scope and Contents
Requests for donations; pamphlet "Politics in the Suburbs"; routine correspondence
Box 35 Folder 22
AMC&BW of NA - District Newsletter
1967
Scope and Contents
News re contracts signed, bills passed, strikes & other items of interest to District 1
Box 35 Folder 23
AMC&BW of NA - Education
1967
Scope and Contents
One day Institute suggestions
Box 35 Folder 24
AMC&BW of NA - Fur & Leather Reporter Newsletter
1967
Box 35 Folder 25
AMC&BW of NA - Furriers Joint Council
1967
Scope and Contents
9/25/67. Council wins right to continue "information demonstration" against a fur manufacturer
Box 35 Folder 26
AMC&BW of NA - General Organizers Assn. Union of General Organizers; letters informing possible members of new association
1967
Box 35 Folder 27
AMC&BW of NA - Legislative Conference
1967
Scope and Contents
Pre-conference information
Box 35 Folder 28
AMC&BW of NA - Other than Chicago
1967
Scope and Contents
Local 3-F complete price list
Box 35 Folder 29
AMC&BW of NA - Other than Chicago
1967
Scope and Contents
Local 342 new contract with Retail Food Industry; from H. Foner to Arnold Mayer re possible reduction in the tariff on fur skins
Box 35 Folder 30
AMC&BW of NA - staff gram
1967
Scope and Contents
Re use of authorization cards; organizing poultry plants; problems with lack of organizing; increase in international dues
Box 35 Folder 31
AMC&BW of NA - work standards
1967
Scope and Contents
3/13/67. A week long session re work standards - just traveling communication
Box 35 Folder 32-33
American Committee for Protection of Foreign Born
1967
Scope and Contents
Union is interested in this committee because many of us active members are foreign born; end Exile Conference & resolution to end exile; committee's proposal to enact a time limit, a statue of limitations on all deportation & denaturalization proceedings
Box 35 Folder 34
American Jewish Committee
1967
Scope and Contents
HR Bulletin, February 1967
Box 35 Folder 35
B - Miscellaneous
1967
Scope and Contents
Routine
Box 35 Folder 36
Baratta, Anthony Testimonial Dinner
1967
Scope and Contents
Dinner planning, speeches by H. Foner and A. Baratta; dinner sponsored by American Jewish Committee Fur Industry Board - HR Appeal Award
Box 35 Folder 37
Bethea, Alex - business agent Local 27
1967
Scope and Contents
Deceased, benefit & insurance payments, tributes
Box 35 Folder 38
Brooklyn College - police brutality
1967
Box 35 Folder 39-42
Burt, Sam - Houses - Correspondence
1967
Scope and Contents
Financial, legal correspondence regarding housing - complying to laws, etc.
Box 35 Folder 43
Burt, Sam - Houses - Dedication
1967
Scope and Contents
Invitations; print of Anton Refregier's Fur Mural that is in one of the houses; RSVP's
Box 35 Folder 44
Burt, Sam - Houses - Publicity
1967
Scope and Contents
Clippings
Box 35 Folder 45
Butchers District Council
1967
Scope and Contents
Routine; request for help for the victims of the Florence, Italy flood disaster
Box 35 Folder 46
C - Miscellaneous
1967
Scope and Contents
Routine
Box 35 Folder 47
Cammer & Shapiro
1967
Scope and Contents
Changes in law regarding union responsibility to represent workers; changes in law regarding attorney's fees
Box 35 Folder 48
Christmas
1967
Scope and Contents
Parties, cards, etc.
Box 35 Folder 49
Civil Rights
1967
Scope and Contents
"Chicago - Striving Toward Progress" a pamphlet issued as a public service by Labor Today; summary of emergency meeting called by Dr. Benjamin Payton relating to special elections to be held in Sunflower, Mississippi
Box 35 Folder 50
Clippings - From various newspapers
1967
Box 35 Folder 51
Clippings - General
1967
Box 35 Folder 52
Community Services Committee
1967
Scope and Contents
Notices of meeting - political education and community services related
Box 35 Folder 53
Contracts - Incoming
1967
Scope and Contents
List of shops with new contracts
Box 35 Folder 54
Contracts - Renewals
1967
Scope and Contents
List of shops by local number and month
Box 35 Folder 55
Equal Employment Opportunity Commission
1967
Scope and Contents
EEO reports for local unions with 100+ members
Box 35 Folder 56
F - Miscellaneous
1967
Scope and Contents
Routine
Box 35 Folder 57
Finance Committee
1967
Scope and Contents
List of contributions from different organizations
Box 35 Folder 58-59
Financial Contributions
1967
Scope and Contents
Requests and thank you's from various organizations re financial contributions
Box 35 Folder 60
Forums
1967
Scope and Contents
Information on a forum on "War In Vietnam" & "The New York State Constitution" - Robert F. Wagner & Liberal Party Chairman, Rev. Donald Harrington
Box 35 Folder 61
Fur Dressing Employers Industry Promotion Fund
1967
Scope and Contents
Report from Bell & Stanton Inc. to New York Fur Dressers re public relations program
Box 35 Folder 62
Fur Dyeing
1967
Scope and Contents
Problem at Brooklyn Better Bleach where dying is taking place outside of the black dyeing department thus taking work away from union members
Box 35 Folder 63
Fur Industry-Wide Committee
1967
Scope and Contents
Notification of first meetings
Box 35 Folder 64-65
Fur Information & Fashion Council - (FIFC)
1967
Scope and Contents
Promotional pamphlets for public and for fur stores. Includes how to step up fur sales and how to add years of service to a fur
Box 35 Folder 66
FIFC - Press digest of newspaper clippings covering May-September 1967 - compiled by Ruder & Finn
1967
Box 35 Folder 67
FIFC - Report on leadership program
1967
Scope and Contents
Recommended media, schedule, budget & circulation statistics for NY Fur Cleaner's Association Advertising Campaign - submitted by Robinson-Randall, Inc.
Box 35 Folder 68-69
Fur Products Labeling Act (1961)
1967
Scope and Contents
This act related to the Fur Products Name Guide which lists the English names for proper identification of animals; copy of Federal Trades Commissions Rules and Regulations the Fur Products Labeling Act; memo of proposed amendments from the Associated Fur
Box 35 Folder 70
G - Miscellaneous
1967
Scope and Contents
Routine
Box 35 Folder 71
Great Lakes Tanning Co.
1967
Scope and Contents
1954 changes in contract to allow for dues checkoff; rates for various jobs from R&J & Celand
Box 35 Folder 72
Greece-American Committee for Democracy and Freedom
1967
Scope and Contents
Request from Committee to locals re support of democratic forces in Greece (written by Theodore Stathis, Executive Secretary) ; newsletter describing problems in Greece resulting form the military dictatorship; letter from H. Foner on behalf of the union
Box 35 Folder 73-74
Greece-American Committee for Democracy & Freedom - International Confederation of Free Trade Unions
1967
Scope and Contents
Resolution on Greece against the military, junta; partial list of books banned by the Greek government; newspaper clippings including reports on Greece
Box 35 Folder 75
H - Miscellaneous
1967
Scope and Contents
Routine
Box 35 Folder 76
Histadrut
1967
Scope and Contents
Ben Gurion reception invitations; invites to various functions relating to Israel
Box 35 Folder 77
Housing - Non-Profit
1967
Scope and Contents
List of (union) housing in New York City area compiled by Jerry Belson; H. Foner is interested in sponsoring non-profit housing in Newark
Box 35 Folder 78
I-J Miscellaneous
1967
Scope and Contents
Routine
Box 35 Folder 79
Jewelry Workers
1967
Scope and Contents
Agreement made between Local #225, Int'l. Jewelry Workers Union and several companies, includes a no raid and jurisdictional agreement
Box 36 Folder 1-2
Joint Board Conference, 1/27/67
1967
Scope and Contents
Conference preparation correspondence; reports/speeches given; agenda; minutes
Box 36 Folder 3-6
Joint Board Conference - Delegates
1967
Scope and Contents
List of delegates
Box 36 Folder 7-10
Jurisdictional Dispute, Local 3, IBEW-Local 150
1967
Scope and Contents
Local 3 violated Article XXI of the AFL-CIO Constitution; AFL-CIO internal disputes plan pamphlet; souvenir journals, Local 150 from annual dance and entertainment from the years 1940, 1947, 1948; Local 3 is interfering with the collective bargaining rela
Box 36 Folder 11
K-L Miscellaneous
1967
Scope and Contents
Routine
Box 36 Folder 12
Landrum-Griffin Act material
1967
Scope and Contents
Government documents - information reports each organization must fill out; information on act
Box 36 Folder 13
Legislation
1967
Scope and Contents
Correspondence with George McGovern re support of position in Vietnam; legislative directory of Pennsylvania; list of members of New York State Legislature
Box 36 Folder 14
Liberal Party
1967
Scope and Contents
Church-State Separation address at the 1967 Constitutional Convention by the Rev. Donald Szantho Harrington
Box 36 Folder 15
Liberal Party - Labor Committee
1967
Scope and Contents
Minutes from 7/19/67 meeting; H. Foner is the chair of committee
Box 36 Folder 16
M - Miscellaneous
1967
Scope and Contents
Routine
Box 36 Folder 17
Meeting Notices - Summaries - Joint Board
1967
Scope and Contents
Membership meeting notifications
Box 36 Folder 18
N - Miscellaneous
1967
Scope and Contents
Routine
Box 36 Folder 19-20
Peace Organizations
1967
Scope and Contents
February 1967 newsletter, Labor News & Views, published by Trade Unionists for Peace; information on mobilization to end the Vietnam War -a peaceful gathering on 4/15/67 - Martin Luther King spoke
Box 36 Folder 21
Political Education Committee
1967
Scope and Contents
Routine
Box 36 Folder 22
R - Miscellaneous
1967
Scope and Contents
Routine
Box 36 Folder 23
Rent Control
1967
Scope and Contents
Statement of H. Foner re trade union support of rent control; reports from Metropolitan Council on Housings on Rent Control
Box 36 Folder 24
Retirement Committee
1967
Scope and Contents
Meeting minutes and notification to members of planned activities
Box 36 Folder 25
Russo vs. Local 48 & R&J Tanning
1967
Scope and Contents
Notice of Action in Trespass against Local 48 & Joint Board Armenia died while dismantling machinery on a cash basis for the union (but he wasn't employed by R&J) and he had been warned about his use of ladders previously. Defendant Frank Russo received $
Box 36 Folder 26
S-T - Miscellaneous
1967
Scope and Contents
Routine
Box 36 Folder 27
Stock Assignments
1967
Scope and Contents
Routine
Box 36 Folder 28-30
Trade Union - SANE - Leadership Assembly
1967
Scope and Contents
November 11-12 held at University of Chicago to discuss peace in Vietnam; program includes Gailbraith & Dr. King as speakers address of Patrick Gorman
Box 36 Folder 31
U-W - Miscellaneous
1967
Scope and Contents
Routine
Box 36 Folder 32
Union Label Committee of the Fur Industry
1967
Scope and Contents
Routine
Box 36 Folder 33-34
Unions - Miscellaneous
1967
Scope and Contents
Details of the Argentina Trade Union Development Team's trip to the U.S. - itinerary objectives - includes a banner from Argentina that says FATICACGT; some newsletters; a history of the union; routine
Box 36 Folder 35
UAW - Local 259 Shops
1967
Scope and Contents
List of employees at respective shops
Box 36 Folder 36
Welfare & Retirement Funds - 1967
1967
Scope and Contents
Financial Reports
Sub-Series 4. Form Letters, 1967
Box 36 Folder 37
Local 48F
1967
Box 36 Folder 38
Local 64
1967
Sub-Series 5. Shop Correspondence - Local 64, 1967
Box 36 Folder 39
A-B
1967
Box 36 Folder 40
Associated Fur Manufacturers
1967
Box 36 Folder 41
C-F
1967
Box 36 Folder 42
Free Lance Fur Assorters
1967
Box 36 Folder 43-44
Fur Merchants Employers Council
1967
Box 36 Folder 45
Furriers Supply Merchants Association
1967
Box 36 Folder 46
G-H
1967
Box 36 Folder 47
Hudson's Bay
1967
Box 36 Folder 48
I-L
1967
Box 36 Folder 49
M-N
1967
Box 36 Folder 50-51
New York Auction Company
1967
Box 36 Folder 52
New York Auction - negotiations include annual report and list of demands
1967
Box 36 Folder 53
New York Fur Cleaners
1967
Box 36 Folder 54
New York Monogram Associates
1967
Box 36 Folder 55
O-P
1967
Box 36 Folder 56
Q-R
1967
Box 36 Folder 57
S
1967
Box 36 Folder 58
T-U
1967
Box 36 Folder 59
Textile Association of the Fur Industry
1967
Box 36 Folder 60
V-Z
1967
Sub-Series 7. Worker Correspondence, 1967
Box 36 Folder 61
Local 48F - A-Z
1967
Box 36 Folder 62-65
Local 64F - A-Z
1967
Sub-Series A. Joint Board, 1968
Sub-Series 1. General Correspondence, 1968
Box 37 Folder 1
A - Miscellaneous
1968
Scope and Contents
Routine
Box 37 Folder 2
AFL-CIO City, State, National
1968
Scope and Contents
Honor roll program honoring Pres. & Secretary-Treasurers of National & International Union affiliated with AFL-CIO; news of the 6 1/2 month fight against the management at the copper companies and the involvement of President Johnson
Box 37 Folder 3
AFL-CIO NY State Convention
1968
Scope and Contents
List of convention representatives from the unions
Box 37 Folder 4
A & B Management
1968
Scope and Contents
Agreement between above and FLM Joint Board
Box 37 Folder 5
AMC&BW - Canada
1968
Scope and Contents
Contract between Montreal Fur Workers Union and the Canadian Fur Auction Sales Company
Box 37 Folder 6
AMC&BW - Chicago correspondence
1968
Scope and Contents
News(letters) of victory at Eberle Tanning Company and the terms of contract; letter from Thomas Lloyd and Patrick Gorman re Bernard J. Woolis Special Organizer credentials; a summary of Joint Council #3 Achievements and milestones over the past 4 years w
Box 37 Folder 7
AMC&BW - Circular Letters (January-August)
1968
Scope and Contents
General information newsletter from the International to various parties; news of Vice President Jasper Rose's death; voice of support for Hubert Humphrey; news of VP Russel & Dresser's death; reminder not to buy California grapes except for those by DiGi
Box 37 Folder 8
AMC&BW - Circular Letters (September-December)
1968
Scope and Contents
Plea for an increase in strike fund due to the merger; warning about Lorenz Neuhoff and the strike fund established dedicated to fighting his anti-union practices
Box 37 Folder 9
AMC&BW - Civil Rights Pamphlet
1968
Scope and Contents
Rough draft of pamphlet
Box 37 Folder 10
AMC&BW - Convention
1968
Scope and Contents
Routine information re hotel, plane, itineraries
Box 37 Folder 11
AMC&BW - Convention - San Diego
1968
Scope and Contents
General Resolution; roll call of delegates
Box 37 Folder 12-13
AMC&BW - Convention
1968
Scope and Contents
Various resolutions; various preparations
Box 37 Folder 14
AMC&BW - COPE - 1/26/95
1968
Scope and Contents
Information to members re the importance of the upcoming election between Humphrey & Nixon; and anti-labor bills being discussed
Box 37 Folder 15
AMC&BW - District II Conference
1968
Scope and Contents
Routine
Box 37 Folder 16
AMC&BW - Employment Survey
1968
Box 37 Folder 17
AMC&BW - Fur & Leather Department
1968
Scope and Contents
Program agenda for undated meeting
Box 37 Folder 18
AMC&BW - General Organizers Assn.
1968
Scope and Contents
Newsletter to organizers union re salary review; background of GOA; concerns regarding salary structure after the merger
Box 37 Folder 19
AMC&BW - local union constitutions
1968
Scope and Contents
Constitution & By-laws for the government of local and district unions affiliated with above (amended July 8-12, 1968)
Box 37 Folder 20
AMC&BW - Other than Chicago
1968
Scope and Contents
Photo - Christmas 1967 - Local 173; news of Brother Joseph Fiore's death, a Local 342 union representative; UPWA Local 711 August newsletter explaining benefits of the merger; routine
Box 37 Folder 21
AMC&BW - Staffgram
1968
Scope and Contents
Routine
Box 37 Folder 22
American Committee for Protection of Foreign Born
1968
Scope and Contents
Invitation to the Fight Back Rally; a bill discussing the limitation on deportation and denaturalization
Box 37 Folder 23
B - Miscellaneous
1968
Box 37 Folder 24
Blood Bank
1968
Scope and Contents
Routine
Box 37 Folder 25
Burt, Sam - Houses (January-March)
1968
Scope and Contents
Financial information; correspondence re fixing the terrace doors; inspection reports
Box 37 Folder 26
Burt, Sam - Houses (April-June)
1968
Scope and Contents
Financial information; notes to tenants re representative government complaints from "cooperators" re construction of apartments
Box 37 Folder 27-28
Burt, Sam - Houses (July-August) (Sept.-Dec.)
1968
Scope and Contents
Financial correspondence; inspection reports; letter from cooperator's council to Henry Foner re their dissatisfaction with Abbott & Adams, the operating management (parking lot lights, Scrubber installation) complaints about the terrace doors
Box 37 Folder 29
Butcher Workman
1968
Scope and Contents
Routine
Box 37 Folder 30
Butchers District Council
1968
Scope and Contents
Routine
Box 37 Folder 31
C - Miscellaneous
1968
Scope and Contents
Cornell University labor studies program information
Box 37 Folder 32
Cammer & Shapiro
1968
Scope and Contents
Legal 'advice' re death benefit fund; vacation fund Local 88F; new rules for setting aside elections; new anti- discrimination law ADEA for those aged 40-64; ruling that you can keep a list of employees who have voted at an election
Box 37 Folder 33
Christmas - parties, cards, etc.
1968
Scope and Contents
Routine
Box 37 Folder 34
Clippings
1968
Scope and Contents
From WWD, NYT, etc.
Box 37 Folder 35
Community Services Committee
1968
Scope and Contents
Routine
Box 37 Folder 36
Consumer Assembly
1968
Scope and Contents
Invitation/information to assembly, January 13, 1968
Box 37 Folder 37
Contracts Incoming - list
1968
Box 37 Folder 38
Contracts - Renewal
1968
Box 37 Folder 39
D - Miscellaneous
1968
Scope and Contents
Routine
Box 37 Folder 40
Dubin, Mel - election campaign propaganda; 13th Congressional District; list of union members within this district
1968
Box 37 Folder 41
Equal Opportunity Commission (EE0)
1968
Scope and Contents
Notification to Joint Board that they did not file EEO-3
Box 37 Folder 42
F - Miscellaneous
1968
Scope and Contents
Routine
Box 37 Folder 43-44
Financial Contributions
1968
Scope and Contents
Thank you letters, request and acknowledgement of above
Box 37 Folder 45
Freedom Festival
1968
Scope and Contents
Plans, invitations and Foner's speech at this benefit in celebration of Negro History Week
Box 37 Folder 46
Fur Information and Fashion Council
1968
Scope and Contents
Information about fur advertising and notice re the First International Fur Congress
Box 37 Folder 47
FIFC - College Fur Try-On
1968
Scope and Contents
Information about college fur campaign
Box 37 Folder 48
G - Miscellaneous
1968
Scope and Contents
Routine
Box 37 Folder 49
Greece - American Committee for Democracy & Freedom
1968
Scope and Contents
Information re military dictatorship in Greece and how this affects the International Conference of Free Trade Unions; letters, speeches (unsigned) urging US government to get involved from AFL-CIO
Box 37 Folder 50
H - Miscellaneous
1968
Scope and Contents
Clipping re Otto Hall obituary
Box 37 Folder 51
Histradrut - routine
1968
Box 37 Folder 52
Housing - miscellaneous
1968
Scope and Contents
Proposal for housing in Sheepshead Bay, Brooklyn
Box 37 Folder 53
Israel Bonds
1968
Scope and Contents
Correspondence between Joint Board and Israel re purchase of Israel Bonds
Box 37 Folder 54
J - Miscellaneous
1968
Scope and Contents
Correspondence to Foner from J. Javits thanking him for election supports
Box 37 Folder 55
Joint Board Annual Meeting
1968
Scope and Contents
Preparations, invitations, RSVP's
Box 37 Folder 56-57
Joint Board Annual Meeting
1968
Scope and Contents
Agenda, proposed program, audit information; Henry Foner's report; minutes
Box 37 Folder 58
Joint Board By-law amendments
1968
Scope and Contents
Local union constitution from 1964
Box 37 Folder 59
Joint Board By-laws amendments
1968
Scope and Contents
Proposed changes due to merger with Jt. Bd. Council 3
Box 37 Folder 60
Joint Board - Joint Council 3 Merger
1968
Scope and Contents
Correspondence re the bylaw changes due to the merger
Box 37 Folder 61
Joint Board Staff
1968
Scope and Contents
Weekend at Laurels Hotel
Box 37 Folder 62
K - Miscellaneous
1968
Scope and Contents
Routine
Box 37 Folder 63
Kennedy, Robert F. - Memorial Meeting
1968
Scope and Contents
Clippings from memorial given by the fur industry
Box 37 Folder 64
King, Martin Luther Jr.
1968
Scope and Contents
Memorial Service notices; speech in honor of Martin Luther King by Reverend David A. Giles
Box 37 Folder 65
Kottler, Joseph
1968
Scope and Contents
Election campaign materials; list of members who live in the congressional district; Kottler campaign papers
Box 37 Folder 66
Labor Leadership for Peace
1968
Scope and Contents
Copy of Labor Voice for Peace, April 1960 published by Labor Leadership for Peace
Box 37 Folder 67
Labor Press
1968
Scope and Contents
Constitution of the International Labor Press Association; Code of Ethics; ILPA Reporter, September 1968; ILPA Directory of Member Publications
Box 37 Folder 68
Labor Press
1968
Scope and Contents
Speaking of Labor Unions (ref. manual of terms); advertising guides, PR guide; local publications guide; various pamphlets published by the ILPA
Box 37 Folder 69
Lasalle Letter Company
1968
Scope and Contents
Correspondence re stationary
Box 37 Folder 70
Legislation
1968
Scope and Contents
Minimum wage discussion and other correspondence
Box 37 Folder 71
Legislation
1968
Scope and Contents
Lists
Box 37 Folder 72
Liberal Party
1968
Scope and Contents
1968 State Legislative Program
Box 37 Folder 73
Liberal Party - Labor Committee
1968
Scope and Contents
Routine
Box 37 Folder 74
Liberal Party - Vietnam Dialogue
1968
Scope and Contents
Organization chart for NY Liberal Party; routine
Box 37 Folder 75
Liberals for McCarthy
1968
Scope and Contents
Notices of meetings; 8/2/68 Bensonhurst News - Article about Newsgroup (above) formed - Henry Foner and Joint Board were supporters of this group; correspondence from various people indicating their support for the group; copies of articles support McCart
Box 37 Folder 76
McCarthy, Senator Eugene
1968
Scope and Contents
Election campaign; notices about the formation of Northern California Labor Committee for Eugene McCarthy
Box 37 Folder 77
Meeting Notices/Summaries for the Joint Board Activities
1968
Box 37 Folder 78
Mississippi - National Committee for Free Elections Newsletters
1968
Box 38 Folder 1
N - Miscellaneous
1968
Scope and Contents
Routine
Box 38 Folder 2
National Elections
1968
Scope and Contents
Reminder for members to vote
Box 38 Folder 3
National Foundation of Health, Welfare & Pension Plans
1968
Scope and Contents
Legal-legislative reporter news bulletins
Box 38 Folder 4-5
New York Urban Coalition
1968
Scope and Contents
Minutes of annual meeting, opening address and a summary of highlights; by-laws; certificate of incorporation; report - Emergency Convocation: The Urban Coalition; routine, notices of meetings, etc.
Box 38 Folder 6
Newark Riots
1968
Scope and Contents
Senate Investigation clippings
Box 38 Folder 7
O - Miscellaneous
1968
Scope and Contents
Routine
Box 38 Folder 8
O'Dwyer, Paul - Election Campaign
1968
Scope and Contents
List of supporters; election propaganda
Box 38 Folder 9
Office Memos - Routine
1968
Box 38 Folder 10
Organization Committee - Routine
1968
Box 38 Folder 11
P - Miscellaneous
1968
Scope and Contents
Routine
Box 38 Folder 12
Parking Lots - Sale
1968
Scope and Contents
Legal, financial information
Box 38 Folder 13
Peace Organizations
1968
Scope and Contents
Information regarding upcoming rally in Central park
Box 38 Folder 14
Political Action Committee
1968
Scope and Contents
Meeting notices, thank you letters, etc.
Box 38 Folder 15
Poor People's Campaign
1968
Scope and Contents
Information about Poor People's March to Washington
Box 38 Folder 16
R - Miscellaneous
1968
Scope and Contents
Routine
Box 38 Folder 17
Retirement Committee
1968
Scope and Contents
Meeting minutes, monthly list of events
Box 38 Folder 18
S - Miscellaneous
1968
Scope and Contents
Routine
Box 38 Folder 19
SSEU - Merger
1968
Scope and Contents
Details of merger between SSEU and Local 371
Box 38 Folder 20
SANE
1968
Scope and Contents
Newsletters of action on disarmament and the peace race, January & April 1968
Box 38 Folder 21
State of Israel Bonds
1968
Scope and Contents
Correspondence re the purchase of bonds
Box 38 Folder 22-23
TEMPO - correspondence
1968
Scope and Contents
General/routine correspondence re publication of TEMPO
Box 38 Folder 24
U - Miscellaneous
1968
Scope and Contents
Routine
Box 38 Folder 25
Unions - Miscellaneous
1968
Scope and Contents
Information from United Farm Workers re the Giumarra Grape Strike & Delano Grape Strike; general correspondence
Box 38 Folder 26
V-W - Miscellaneous
1968
Scope and Contents
Routine correspondence
Sub-Series B. LOCALS, 1968
Sub-Series 4. Locals - 1968, 1968
Box 38 Folder 27
Local 48, form letters; notices of meetings
1968
Box 38 Folder 28
Local 48, shop correspondence
1968
Box 38 Folder 29
Local 48, worker correspondence, A-Z
1968
Box 38 Folder 30
Local 88, form letters, routine
1968
Box 38 Folder 31
Local 88, miscellaneous
1968
Sub-Series 7. Shop Correspondence, 1968
Box 38 Folder 32
A-B
1968
Box 38 Folder 33
C-D including dye section
1968
Box 38 Folder 34
E-F
1968
Box 38 Folder 35
Fur Processors Association
1968
Box 38 Folder 36
G-H
1968
Box 38 Folder 37
I-J
1968
Box 38 Folder 38
K-L
1968
Box 38 Folder 39
M-N
1968
Box 38 Folder 40
O-P-Q-R
1968
Box 38 Folder 41
S-Z
1968
Sub-Series 8. Worker Correspondence, 1968
Box 38 Folder 42
A-Z
1968
Sub-Series A. JOINT BOARD, 1969
Sub-Series 1. General Correspondence, 1969
Box 38 Folder 43
A - Miscellaneous
1969
Scope and Contents
Routine
Box 38 Folder 44
AFL - City, State, National
1969
Scope and Contents
Information about Empire State Labor-Management Exhibit; Richard Nixon's presidency
Box 38 Folder 45
AMC&BW - Chicago correspondence
1969
Scope and Contents
Thank you from Henry Foner to Patrick Gorman for support for protection of animal species threatened with extinction; notice of Lillian Hanna's death (Executive Assistant's wife); routine correspondence
Box 38 Folder 46
AMC&BW - Chicago correspondence
1969
Scope and Contents
Notices of settlements arrived at without striking; requests to Guy Pinney at Dept. of Industrial Engineer to conduct a time study at Seton Leather Company; routine correspondence
Box 38 Folder 47
AMC&BW of NA - Chicago correspondence
1969
Scope and Contents
News of the Neuhoff Strike and International denial of strike funds
Box 38 Folder 48
AMC&BW - Circular Letters
1969
Scope and Contents
Statement of civil rights policy; financial statement of international union
Box 38 Folder 49
AMC&BW - Fur & Leather Department
1969
Scope and Contents
Routine
Box 38 Folder 50
AMC&BW - Other than Chicago
1969
Scope and Contents
Information about the Borden Settlement
Box 38 Folder 52
AMC&BW - Neuhoff Strike settlement news
1969
Scope and Contents
Iowa Beef Strike
Box 38 Folder 53
AMC&BW
1969
Scope and Contents
Staffgrams
Box 38 Folder 54
American Committee for Protection of Foreign Born
1969
Scope and Contents
Story of a WWII Japanese-American who was relocated and a plea to prevent it from occurring again
Box 38 Folder 55
B - Miscellaneous
1969
Scope and Contents
Routine
Box 38 Folder 56
Burt, Sam - Houses
1969
Scope and Contents
By-laws
Box 38 Folder 57
Burt, Sam - Houses
1969
Scope and Contents
Financial & legal information; audit information; financial - summary management report
Box 38 Folder 58
Burt, Sam - Houses - General - January/March
1969
Scope and Contents
Rules & regulations; information about switch from Abbott & Adams, Allison Management; notices about payments for various items/services within the building; management inspection reports
Box 38 Folder 59
Burt, Sam - Houses - General - April/June
1969
Scope and Contents
Financial information, checks paid, etc.; survey of Sam Burt houses insurance requirements
Box 38 Folder 60
Burt, Sam - Houses - General - August/December
1969
Scope and Contents
Financial information, checks needing to be signed, paid, etc.; notices from law offices of Newmark, Boehm and Rosenstein or Allison Management; balance sheets; letter from Jack Myles to Allison Management Corp. re financial troubles of the Sam Burt House
Box 38 Folder 61
Burt, Sam - Houses - Proposal
1969
Scope and Contents
Proposal, financial estimates & preliminary plans, qualification of participants, etc.
Box 38 Folder 62
Butchers District Council
1969
Scope and Contents
Routine
Box 38 Folder 63
Butcher Workman
1969
Scope and Contents
Copies of articles, notices, submitted for publication
Box 38 Folder 64
C - Miscellaneous
1969
Scope and Contents
Pamphlet from the Center for the study of Democratic Institutions
Box 38 Folder 65
Cammer & Shapiro
1969
Scope and Contents
Letter to Murry Bergtraum re possible Joint Board participation in a lawsuit against companies that fix prices of antibiotics; notification about law changes that affect the Joint Board
Box 38 Folder 66
Clippings - newspaper
1969
Box 38 Folder 67
Contracts
1969
Scope and Contents
Lists with expiration dates
Box 38 Folder 68-69
Contracts - Renewals
1969
Box 38 Folder 70
Contracts - Incoming
1969
Box 38 Folder 71
Cornell University
1969
Scope and Contents
A handbook for advisors of the Union Vocational Advisory Project in the High Schools by Dr. George A. Gazetas - published by Cornell University
Box 38 Folder 72
Cornell University - The Visible Union in Time of Stress by Community Services Committee of NYC Central Labor Council
1969
Box 38 Folder 73
Cornell University - NYSSILR
1969
Scope and Contents
Union-University Urban Affairs Program - Annual Report; information about the ILR School; calendar for Labor Studies/Spring 1969
Box 38 Folder 74
Cornell University
1969
Scope and Contents
Information about classes, seminars & presentations relating to labor; routine correspondence
Box 38 Folder 75
Cornell University
1969
Scope and Contents
Presentation from the 11th Annual Wilhelm Weinberg Seminar "Chaos or the Responsive Society"; classwork from a labor studies class
Box 38 Folder 76
Cost of Living Index Figures - CPI's
1969
Box 39 Folder 1
Embargo on Russian Furs
1969
Scope and Contents
A study of the embargo of 7 soviet furs
Box 39 Folder 2
Embargo on Russian Furs
1969
Scope and Contents
Correspondence involving various reports on the above; plea to politicians for support to relieve embargo; correspondence re Muskie bill on E-W trade; statement of American Fur Merchants Association
Box 39 Folder 3-4
Equal Employment Opportunity Commission
1969
Scope and Contents
Forms and correspondence re Joint Board failure to file EE0-3 and the Joint Labor- Management Apprenticeship Committee failure to file Apprenticeship Report EEO-2
Box 39 Folder 5
F - Miscellaneous
1969
Scope and Contents
Routine
Box 39 Folder 6
Finances
1969
Scope and Contents
Audit and other information relating to costs
Box 39 Folder 7-8
Financial Contributions
1969
Scope and Contents
Routine requests and thank you's
Box 39 Folder 9
Freedom Festival - February 22, 1969
1969
Scope and Contents
Shirley Chisholm received Freedom Award; a play "Roots of Unity" by Milton Ost
Box 39 Folder 10
Fur Information and Fashion Council
1969
Scope and Contents
Operating budget, 1969; recommended programs for 1970; memo to policy committee re lot money accounting with the International Fur Trade Federation; a guide "What Every Woman Should Know About Furs"
Box 39 Folder 11
G - Miscellaneous
1969
Scope and Contents
Thank you letter for fruit basket from Harold E. Grotta to Henry Foner
Box 39 Folder 12
Greece
1969
Scope and Contents
Plea for help from the North America Greek Relief Fund; letter to H. Foner from Demitris Souliotis of United Syndicalistic Anti- dictatorship movement re trade union support of the movement; letter from H. Foner to NAGRF giving his consent for them to use
Box 39 Folder 13
H - Miscellaneous
1969
Scope and Contents
Routine
Box 39 Folder 14
Harpers & Row Publishers
1969
Scope and Contents
Personnel policies & practices; collective bargaining agreement; employee benefit plans, etc.
Box 39 Folder 15
Histradrut - routine
1969
Box 39 Folder 16
I - Miscellaneous
1969
Scope and Contents
Routine
Box 39 Folder 17-18
Imports - Correspondence - Fur
1969
Scope and Contents
Re restricting imports because it creates competition for domestic markets and decreased employment for the fur workers union and bill before Congress that would restrict imports; letters to Javits requesting his support; letter from John B. Rehm to Javit
Box 39 Folder 19
Imports - Fur - General
1969
Scope and Contents
Mink Fur skins, a report to the President on Investigation No. 332-54 Under Section 332 of the Tariff Act of 1930 by the U.S. Tariff Commission
Box 39 Folder 20
Imports - Fur - General
1969
Scope and Contents
Correspondence re H.R. 6694 Burke Bill which would admit duty-free imports of raw mink each year = 40% of domestic consumption of raw and dressed minks; news articles re unions protests against British Furs; Johnson does not sympathize with import restric
Box 39 Folder 21
Imports - Fur - General
1969
Scope and Contents
Facts on the U.S. & foreign raw mink skin industry by American Fur Merchants Association; statement by H. Foner before Senate Finance Committee; statement by Abe Feinglass before the U.S. Tariff Commission hearings on mink imports
Box 39 Folder 22
Imports - Fur - General
1969
Scope and Contents
Report to members by the American Fur Merchants re impact of imported mink on the domestic industry; statement on behalf of Scandinavian Fur Agency at the hearings on tariff and trade proposals before the Committee on Ways & Means; brief of American Fur M
Box 39 Folder 23
Imports - Milk
1969
Scope and Contents
Correspondence re FDA ruling that canned milk is not under the protection of the Import Milk Act
Box 39 Folder 24
Imports - Shoe & Leather
1967-1969
Scope and Contents
Membership bulletin leather industry statistics; correspondence protesting shoe imports and the increasing number of them
Box 39 Folder 25
Imports - Shoe & Leather
1969
Scope and Contents
Correspondence - limiting imports
Box 39 Folder 26-27
Imports - Shoe & Leather
1969
Scope and Contents
"The impact of imports on the U.S. Footwear Manufacturing Industry" a packet of information put together by the National Affairs Committee of the National Footwear Manufacturers Association - facts, proposals for action, speeches and news releases; S 2984
Box 39 Folder 28
Imports - Wild Life (I/WL)
1969
Scope and Contents
HR 11363 - Reports on the bill and documents of changes made January 28, 1969 - August 2, 1969
Box 39 Folder 29
I/WL Reports on endangered species to accompany various bills (HR 11363 & HR 11618)
1969
Box 39 Folder 30-31
I/WL - U.S. Government printed hearing on Endangered Species for S 2984 & HR 11618 - includes amendments to the above as approved by the management and labor organizations in the U.S. Fur Industry
1969
Box 39 Folder 32
I/WL - correspondence without dates
1969
Box 39 Folder 33
I/WL - Petitions
1969
Scope and Contents
Leather workers from Newark petitioning against the passage of S 2984 - the endangered species bill
Box 39 Folder 34-37
I/WL - Various reports, statements and facts regarding HR 11618/ S 2984 from various unions, fur manufacturers, government, and others interested in the cause
1969
Box 39 Folder 38
I/WL - Survey import/export figures; statements before Committee of Eugene Dreisin, President of American Fur Merchants & Herman Fingelheim, Executive Vice President of Brooklyn Better Bleach
1969
Box 39 Folder 39
I/WL - Statements of John Perry, Asst. Director, National Zoological Park
1969
Box 39 Folder 40
I/WL - Tanners' Council of American, Arnold Mayer, Legislative Representative of AMC&BW of N.A.
1969
Box 39 Folder 41
I/WL - Statements by Edward Classen of the Fur Brokers Association of America
1969
Box 39 Folder 42
I/WL - Correspondence re HR 4812 which deals with alligator legislation; documentation of changes to HR 4812 as done by the administration
1969
Box 39 Folder 43
I/WL - Statement by George Greenberg, Executive Vice President, Associated Fur Manufacturers; James Sharp, counsel to major segments of the American Fur Industry before the Subcommittee on Energy, Natural Resources and the Environment
1969
Box 39 Folder 44
I/WL - Letter from Arnold Mayer to Henry Foner re passage of endangered species and its passage through the House & the Senate. Contains language put in at the request of the AMC
1969
Box 39 Folder 45
Joint Board - Annual Meeting - Arrangements
1969
Scope and Contents
Menus, rooms, correspondence with Michael Piatt regarding the purchase of attach cases that will be stamped
Box 39 Folder 46-47
Joint Board - Annual Meeting - Delegates
1969
Scope and Contents
Lists of meeting attendees and general information
Box 40 Folder 1
Joint Board - Annual Meeting - Guests - RSVP's
1969
Box 40 Folder 2
Joint Board Installation Meeting
1969
Scope and Contents
Routine correspondence letting appropriate persons know about the installation of officers & board members, agenda
Box 40 Folder 3
Joint Board Staff
1969
Scope and Contents
Homowack Weekend, January 30 - February 2, 1969
Box 40 Folder 4
L - Miscellaneous
1969
Scope and Contents
Routine
Box 40 Folder 5
Labor Leadership - Assembly for Peace
1969
Scope and Contents
Brochures & leaflets promoting their cause "Peace"
Box 40 Folder 6
Labor Press
1969
Scope and Contents
ILPA Reporter - January, June, October; the 1969 directory of Member Publications; ILPA Constitutional Amendment Proposals for the 1969 convention
Box 40 Folder 7
Labor Press - National Conference of Christians & Jews
1969
Scope and Contents
Tempo, the FLM publication won the Brotherhood Award as sponsored by the above; ILPA - Journalistic Awards Banquet; FLM Joint Board Tempo won an award for local union publications
Box 40 Folder 8
Langer, David Co.
1969
Scope and Contents
A actuarial consulting company working with the FLM. Reports about retirement funds, Medicaid and welfare funds are included; a personal & confidential letter from David Langer to Henry Foner re welfare fund consulting plan
Box 40 Folder 9
Lasalle Letter Co.
1969
Scope and Contents
Routine re changing letterhead on stationery
Box 40 Folder 10
Leaflet of Month
1969
Scope and Contents
From AFL-CIO
Box 40 Folder 11
Legislation - correspondence
1969
Scope and Contents
Letters to congressmen re possible change in striking worker unemployment insurance benefit re pay TV and its effect on the workingman and shoe and leather imports
Box 40 Folder 12
Legislation - Unemployment Insurance
1969
Scope and Contents
Joint Board's efforts to defeat Nixon's proposal to amend the unemployment insurance law for striking workers; Nixon's proposal to change UI/press release
Box 40 Folder 13
Liberal Party
1969
Scope and Contents
Correspondence between Foner & Mayor Lindsay re labor day statement; address by H. Foner at the Annual Liberal Party Dinner
Box 40 Folder 14
M - Miscellaneous
1969
Scope and Contents
Routine
Box 40 Folder 15
Meeting Notices
1969
Scope and Contents
Summaries of communications of action taken, etc.
Box 40 Folder 16
Met Council Community Improvement Fund, Inc.
1969
Scope and Contents
A tax-exempt, non-profit corp. that deals in housing research & education. H. Foner is a member of the Board of Directors; minutes of annual meeting, 9/18/69; fund-raising committee minutes
Box 40 Folder 17
Metropolitan Council on Housing
1969
Scope and Contents
An organization whose goal is to fight for rent control, advocates of tenant need orientated policies, and an end to housing discrimination; includes facts about public housing; newsletter - Tenant News - published by the Council; H. Foner - member of the
Box 40 Folder 18
Minutes of Trustees Meeting
1969
Scope and Contents
Local 64 Pension & Retirement Fund; FLM Joint Board Welfare Fund; Fur Dressers & Dyers Pension and Retirement Fund
Box 40 Folder 19
Mouton Contract
1969
Scope and Contents
Rates for Great Lakes Mouton Plant in Milwaukee
Box 40 Folder 20
N - Miscellaneous
1969
Scope and Contents
Routine
Box 40 Folder 21
NYC Administrative Personnel
1969
Scope and Contents
Resume for a Lawrence Barrel; letter from Ron Silverman to H. Foner re 2 brothers in Local 140 Bedding, Curtain & Drapery Workers Union who are interested in participating in city-wide committees.
Box 40 Folder 22
NYC Elections - Mayoralty Campaign
1969
Scope and Contents
Letters in support of the Lindsay campaign; correspondence with H. Foner re various schedules appearances by the mayor at union meeting; a thank you letter from Fioravante Perotta to H. Foner thanking him for campaign buttons
Box 40 Folder 23
NYC Elections - Registration
1969
Scope and Contents
Material on getting members registered
Box 40 Folder 24
NY Urban Coalition
1969
Scope and Contents
Financial statements; report on coalition activities
Box 40 Folder 25
NYS DMV
1969
Scope and Contents
Blank reports of accidents
Box 40 Folder 26
P - Miscellaneous
1969
Scope and Contents
Routine
Box 40 Folder 27
Pay TV Legislation
1969
Scope and Contents
Information on the legislation before Congress re pay vs. public TV from Clarence Brown, 7th Ohio District explains its a supplement not a substitute for public TV; from Henry Foner to Senate Committee Committee re pay TV chipping away at worker living st
Box 40 Folder 28
Peace - Organizations, Literature
1969
Scope and Contents
Routine
Box 40 Folder 29
R - Miscellaneous
1969
Scope and Contents
To Deputy Mayor Robert Sweet from Sol Friedman re his candidacy
Box 40 Folder 30
Race Relations Class
1969
Scope and Contents
A union class sponsored by the JB on race relations in the union and in the community - an outline of the sessions is provided; list of attendees
Box 40 Folder 31
Rand Institute (RI)
1969
Scope and Contents
Certificate of Incorporation; by-laws; minutes; proposed role of the Board of Trustees - information is in collection because H. Foner was a member of the Board of Trustees of this organization that was created to improve the city
Box 40 Folder 32
RI - Proposed agenda for meetings; statement from Peter L. Szanton, President to the Senate Committee on Finance re the upcoming tax reform bill; board meeting minutes
1969
Box 40 Folder 33-34
RI - Information about various issues: NYC housing, increasing number of Trustees, health project, explanation of organizational purpose "a private non profit center for the analysis of urban problems having local and national significance
1969
Box 40 Folder 35
Rand Institute
1969
Scope and Contents
Rand Institute (Annual Report 1968) Santa Monica
Box 40 Folder 36
Rank & File Unity Community
1969
Scope and Contents
Routine
Box 40 Folder 37
Retirees Center
1969
Scope and Contents
Petition for reduced fares to send to Mayor Lindsay; notice of upcoming events; minutes of retirement center meetings
Box 40 Folder 38
Ruder & Finn
1969
Scope and Contents
Announcement of new organization plan to split the corporation into a New York & International Division
Box 40 Folder 39
Rutgers University
1969
Scope and Contents
Labor program agenda; letter from Griffin R. Simmons to Bernard Wollis re possible education program for union
Box 40 Folder 40
S - Miscellaneous
1969
Scope and Contents
Pathmark News Survey put together by Leon Straus, Vice President of Supermarkets General Corp.
Box 40 Folder 41
Social Security
1969
Scope and Contents
Pamphlets published by government re benefits of Medicare, outpatient
Box 40 Folder 42
Subscriptions
1969
Scope and Contents
Routine
Box 40 Folder 43
Supreme Court Justice, U.S.
1969
Scope and Contents
From Clifford Case to H. Foner re withdrawing nomination of Judge Haynesworth because of his regressive opinions in the area of labor and race relations, similar letter from J. Javits & Charles Goodell
Box 40 Folder 44
Tempo
1969
Scope and Contents
Letter to Charles Schulz from Foner requesting a drawing of Charlie Brown to illustrate an article; bulk order lists
Box 40 Folder 45
Theatre Party
1969
Scope and Contents
"To Be Young, Gifted & Black" attend by FLM
Box 40 Folder 46
U - Miscellaneous
1969
Scope and Contents
UE strike collection list
Box 40 Folder 47
Union Label and Service Trades Council
1969
Scope and Contents
Affiliation application for the Council constitution and by-laws; Industrial Bulletin published by NY State Department of Labor, July-August 1969; Official News - Union Label & Service Trades Department, September 1969/ 10 window stickers
Box 40 Folder 48
Unions - Hospital workers, Charleston, South Carolina, Editorial Press Comment published clippings published by the National Organization Committee of Hospital and Nursing Home Employees; Joint Board contributed to the fight
1969
Box 40 Folder 49
Unions - Miscellaneous
1969
Scope and Contents
UE - General Officers Report from 34th Convention
Box 40 Folder 50
Vietnam Moratorium
1969
Scope and Contents
October 15, 1969 - 10,000 Fur Workers joined to protest Vietnam in a day dedicated to protest at noon, 7th Ave. 28th & 29th St.
Box 40 Folder 51
W - Miscellaneous
1969
Scope and Contents
Routine
Sub-Series 2. Elections for Joint Board Officers, 1969
Box 40 Folder 52
Allegheny Division
1969
Box 40 Folder 53
Fur Dressers & Dyers Division (NY & NJ) '88F - formerly
1969
Box 40 Folder 54
Fur Dressers & Dyers Division (PA) 48F
1969
Box 40 Folder 55
Fur Service Division 64F & 61F
1969
Box 40 Folder 56
Newark Leather Division 27F
1969
Box 40 Folder 57
United Mechanics 150 Division
1969
Sub-Series 4. Form Letters, Joint Board, 1969
Box 40 Folder 58
Form letters - routine
1969
Sub-Series 7. Worker correspondence - local union correspondence., 1969
Box 40 Folder 59
Local 48, Miscellaneous
1969
Box 40 Folder 60
Local 48, form letters
1969
Sub-Series 8. Worker & Welfare Correspondence, 1969
Scope and Contents
Please note that worker & welfare papers are filed together. This section is arranged alphabetical by subject
Box 40 Folder 61
A - General correspondence
1969
Box 40 Folder 62
A - Shop Correspondence
1969
Box 40 Folder 63
A - Worker Correspondence
1969
Box 40 Folder 64
Administrative Account
1969
Scope and Contents
Financial Statements of the Welfare & Retirement funds
Box 40 Folder 65
Allergy
1969
Scope and Contents
Routine
Box 40 Folder 66
Association of Health, Welfare & Pension Plan Administrators
1969
Scope and Contents
Routine
Box 40 Folder 67
Associated Hospital Service
1969
Scope and Contents
Resolution given/presented to Rockefeller re rising health care costs. Routine
Box 40 Folder 68
Assorters Welfare Fund
1969
Scope and Contents
Routine; agreement & declaration of trust between local 64F and Fur Assorters on how to handle the fund since the recent merger
Box 40 Folder 69
"B" General correspondence
1969
Box 40 Folder 70-72
"B" Workers correspondence
1969
Box 41 Folder 1
Blood Release - Forms
1969
Box 41 Folder 2
Blue Cross - Blue Shield
1969
Scope and Contents
Notices of benefits; pamphlets, flyers detailing coverage
Box 41 Folder 3-4
Blue Cross - Blue Shield
1969
Scope and Contents
To H. Foner from Germaine Wasserman detailing facts of program; general information
Box 41 Folder 5A
"C" General Correspondence
1969
Scope and Contents
From Wasserman to Chemical Bank re purchase of U.S. Treasury Bonds; routine
Box 41 Folder 5B
"C" Shop Correspondence
1969
Box 41 Folder 6-8
"C" Worker Correspondence
1969
Box 41 Folder 9A
Citizens Life Insurance Co.
1969
Scope and Contents
Routine, includes prescription drug information
Box 41 Folder 9B
Citizens Life Insurance Co.
1969
Scope and Contents
Contract clauses - details of welfare fund benefit clause to be used in contracts; proposed amendments to Newark Leather Division pension proposals
Box 41 Folder 10-11
Death Notices
1969
Box 41 Folder 12
Dental Plan Information
1969
Box 41 Folder 13A
D - General Correspondence
1969
Box 41 Folder 13B
D - Shop Correspondence
1969
Box 41 Folder 14
D - Workers Correspondence
1969
Box 41 Folder 15-16
Employers Council & Local 64 Trust Fund
1969
Scope and Contents
Outline of benefits for the above, notices of changes; agreements on how to handle the mutual trust fund
Box 41 Folder 17A
E General correspondence
1969
Scope and Contents
Routine
Box 41 Folder 17B
E Shop correspondence
1969
Box 41 Folder 18
E Worker correspondence
1969
Scope and Contents
Routine
Box 41 Folder 19
F General Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 20
Freelance Fur Sorters
1969
Scope and Contents
Notification of upcoming benefit registration
Box 41 Folder 21A
Fringe Plan Administrators Ltd.
1969
Scope and Contents
Routine
Box 41 Folder 21B
F Shop Correspondence
1969
Box 41 Folder 22
Fur Merchants Employers Council
1969
Scope and Contents
Routine
Box 41 Folder 23
F Worker Correspondence
1969
Box 41 Folder 24
G General Correspondence
1969
Box 41 Folder 25-26
G Worker Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 27-28
Health Insurance Plan
1969
Scope and Contents
Information about registering for HIP, forms, cost to employees, etc.
Box 41 Folder 29
Hospital Service Plan of NJ
1969
Scope and Contents
Remitting agent's manual, sign up sheets
Box 41 Folder 30A
H General Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 30B
H Shop Correspondence
1969
Box 41 Folder 31
H Worker Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 32
I General Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 33-35
Inter-office Correspondence
1969
Scope and Contents
Memos, messages re welfare, benefits
Box 41 Folder 36-38
Investments
1969
Scope and Contents
Daily list of transactions; purchase of investment information; list of amounts, types of investments in various funds
Box 41 Folder 39
I Worker Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 40
Joint Board
1969
Scope and Contents
Pamphlet re National Blue Cross, Blue Shield benefits
Box 41 Folder 41A
Joint Board - Tempo
1969
Scope and Contents
June 1969, contains an article on welfare funds
Box 41 Folder 41B
J Shop Correspondence
1969
Box 41 Folder 42A
J Workers Correspondence
1969
Box 41 Folder 42B
K Shop Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 43
K Worker Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 44
Langer, David Company
1969
Scope and Contents
Study of Administration of Welfare Funds for Joint Board done by the above consulting company
Box 41 Folder 45
L General Correspondence
1969
Box 41 Folder 46
List of Medical Problems
1969
Box 41 Folder 47A
Lists
1969
Scope and Contents
Value of various procedures (medical); list of "participating" shops
Box 41 Folder 47B
L Shop Correspondence
1969
Box 41 Folder 48-49
L Workers Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 50
Mc Workers Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 51-52
Medicare
1969
Scope and Contents
Information on how and when to collect Medicare health benefits
Box 41 Folder 53
M General correspondence
1969
Scope and Contents
Routine
Box 41 Folder 54
Miscellaneous
1969
Box 41 Folder 55-56
M Workers Correspondence
1969
Box 41 Folder 57
National Foundation of Health, Welfare & Pension Plan Administrators
1969
Scope and Contents
Educational conference program book attended by Germaine Wasserman
Box 41 Folder 58A
N General Correspondence
1969
Box 41 Folder 58B
N Shop Correspondence
1969
Box 41 Folder 59
N Workers Correspondence
1969
Scope and Contents
Routine
Box 41 Folder 60
O Shop Correspondence
1969
Box 41 Folder 61
O Worker Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 1-2
Pension & Retirement Fund - Local 64
1969
Scope and Contents
Summary of the plan; list of pensioners receiving benefits; letter to H. Foner from Robert Birge re his resignation as trustee; applications for retirement benefits
Box 42 Folder 3
P General Correspondence
1969
Scope and Contents
Routine - includes copy of a labor case from Ralph Shapiro re scrutiny given eligibility requirements for pensions
Box 42 Folder 4
P Shop Correspondence
1969
Box 42 Folder 5
Psychotherapy
1969
Scope and Contents
Information about Bleuler Psychotherapy Center; FLM Joint Board was considering using their services
Box 42 Folder 6-7
P Workers Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 8
Q Workers Correspondence
1969
Box 42 Folder 9
Rehabilitation (Welfare)
1969
Scope and Contents
Project Rehab - requests for donations to the Central Labor Councils program
Box 42 Folder 10
Reports
1969
Scope and Contents
On welfare programs, Blue Shield
Box 42 Folder 11
R General Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 12
R Shop Correspondence
1969
Box 42 Folder 13
R Workers Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 14-15
Sewing Machine Industry Insurance Fund
1967-1969
Scope and Contents
Agreement between Sewing Machine Industry Insurance Fund and United Mechanics Local 50 Welfare Fund re merger of funds and related correspondence
Box 42 Folder 16
S General Correspondence
1969
Box 42 Folder 17
Silberman Fur Corp. Group Insurance
1969
Scope and Contents
Routine
Box 42 Folder 18
Social Security
1969
Scope and Contents
Routine; information re benefits, correspondence with Germaine Wasserman
Box 42 Folder 19
S Shop Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 20
Staff Meetings
1969
Scope and Contents
Handwritten notes and staff welfare meetings for 1969
Box 42 Folder 21-27
Status of Employer Contributions
1969
Scope and Contents
Separated by local number, then by date; check off sheet of dues, payments received form each employer re welfare
Box 42 Folder 28
Surgical Schedule
1969
Scope and Contents
Procedures for hospital claim payments and maximum cost schedules of coverage for surgical benefits
Box 42 Folder 29-31
S Worker Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 32
T General Correspondence
1969
Box 42 Folder 33
T Shop Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 34
T Worker Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 35
Unemployment Insurance
1969
Box 42 Folder 36
United Medical Service
1969
Scope and Contents
From Germaine Wasserman to Michael Lawless re maintaining a consistent policy of allergy prescription
Box 42 Folder 37
U Shop Correspondence
1969
Box 42 Folder 38
V General Correspondence
1969
Box 42 Folder 39
V Worker Correspondence
1969
Box 42 Folder 40
Wasserman, personal
1969
Scope and Contents
Various letters re personal matters, certificates of participation, etc.
Box 42 Folder 41
Welfare Fund - Fur Dressers & Dyers
1969
Scope and Contents
Audit Information
Box 42 Folder 42
Welfare Fund - Local 64
1969
Scope and Contents
Outline of benefits; booklet on benefits published by FLM Joint Board
Box 42 Folder 43
Welfare Fund - Local 150
1969
Scope and Contents
Routine
Box 42 Folder 44
W General Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 45
W Shop Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 46
W Workers Correspondence
1969
Box 42 Folder 47
Y Shop Correspondence
1969
Box 42 Folder 48
Z Shop Correspondence
1969
Scope and Contents
Routine
Box 42 Folder 49
Miscellaneous - Franklin Tanning
1969
Scope and Contents
Skip Niederdeppels report on his trip to above to inspect possible management violations of union contract
Box 42 Folder 50
Miscellaneous - Summary of Communications
1969
Box 42 Folder 51-56
Miscellaneous - UM 150 Correspondence
1969
Scope and Contents
Singer Company - NLRB; Dun & Bradstreet Analytical Report on the Signer Company; list of contract demands; NLRB correspondence re petition filed, notices to appear, etc., objections to election - NLRB filed by Singer Company; revised company proposal - de
Sub-Series A. JOINT BOARD, 1970
Sub-Series 1. General Correspondence, 1970
Scope and Contents
Please note: The records that appear in this guide are the only ones that were in the collection
Box 42 Folder 57
A&G Management
1970
Scope and Contents
FLM Joint Board real estate company; notice from city that one of the buildings had failed a fire inspection
Box 42 Folder 58
AMC&BW
1970
Scope and Contents
Circular letters; fact sheet; information re possible merger between AMC&BW and the Retail Clerks International Association; how Nixon's proposal to freeze wages and prices will affect the unions and upcoming contract negotiations.
Box 42 Folder 59-60
AMC&BW - Chicago correspondence
1970
Scope and Contents
Merger information, routine correspondence from Chicago office to International headquarters; from JB FLM to Abe Feinglass re conflict in jurisdictional claims with 3F; letter to Guy Pinney from Bernard Woolis re unrest at the Goldsmith Leather Company; f
Box 42 Folder 61
AMC&BW
1970
Scope and Contents
Civil Rights Committee; 5 point program for International to support/push forward Civil Rights
Box 42 Folder 62
AMC&BW
1970
Scope and Contents
COPE - routine
Box 42 Folder 63
AMC&BW Fur & Leather Department
1970
Scope and Contents
Recommendation for Jerry Appelbaum from Judge Remond Staats
Box 42 Folder 64
AMC&BW - Legislative Department
1970
Scope and Contents
Memo re current congressional legislation
Box 42 Folder 65
AMC&BW of NA
1970
Scope and Contents
National Civil Rights Conference, Atlanta, Georgia, 12/2/71 - 12/4/71 - report, agenda, pre-conference plan, pictorial to use as a guideline
Sub-Series General Correspondence, 1971
Scope and Contents
Local Union Shop Correspondence
Box 43 Folder 1
AMC&BW - Other than Chicago correspondence
1971
Scope and Contents
Spencer Food Company Strike in Iowa; possible shut down of Martin-Deichsel Leather Co. in Middleville, NY due to conservation efforts
Box 43 Folder 2
AMC&BW
1971
Scope and Contents
Pensions in 1970's by Irving Stern from the District 2 Council Annual Conference
Box 43 Folder 3
AMC&BW - Spencer Foods Inc. Strike
1971
Scope and Contents
Information behind strike and actions to take June 4; Settlement of September 7 strike
Box 43 Folder 4
AMC&BW - Staffgrams
1971
Box 43 Folder 5
Albany Delegation to Protect Public Schools; information about rally and lists of delegates
1971
Box 43 Folder 6-7
American Federation of Labor - CIO
1971
Scope and Contents
Conference on Jobs - D.C. July 12-13 program packet - notices about meetings and conventions
Box 43 Folder 8
A - Miscellaneous
1971
Scope and Contents
Routine
Box 43 Folder 9
B - Miscellaneous
1971
Scope and Contents
Routine
Box 43 Folder 10-11
Burt, Sam - Houses
1971
Scope and Contents
Complaints; Barney Rosenstein resigned as attorney; notification of building problems
Box 43 Folder 12
Butchers District Council
1971
Scope and Contents
Routine
Box 43 Folder 13
C - Miscellaneous
1971
Scope and Contents
Routine
Box 43 Folder 14
Cammer & Shapiro, Esqs.
1971
Scope and Contents
Routine
Box 43 Folder 15
Cartoons (labor)
1971
Box 43 Folder 16
Center for Marxist Education
1971
Scope and Contents
Notice of meetings
Box 43 Folder 17
Chicago - FD&D meeting
1971
Scope and Contents
Statement about removing wage differential for National Superior Fur Dressing Co. in Chicago since there are more mink ranches in the Midwest and to reduce competition with New York Area
Box 43 Folder 18
Civil Liberties Conference
1971
Scope and Contents
Call to, information re CLC
Box 43 Folder 19
Committee to Protest Pan Am
1971
Scope and Contents
Because of its support of the Vietnam War
Box 43 Folder 20
Contracts - Incoming
1971
Box 43 Folder 21-22
Contracts - Renewals
1971
Box 43 Folder 23
Cornell University
1971
Scope and Contents
Calendar for labor studies program
Box 43 Folder 24
Cost of Living Index, 1970-71
1971
Scope and Contents
By the month
Box 43 Folder 25
Davis, Angela - Defense Fund
1971
Box 43 Folder 26
Debs Award Dinner
1971
Box 43 Folder 27
E - Miscellaneous
1971
Box 43 Folder 28
Equal Employment Opportunity Commission
1971
Scope and Contents
Notice of merger between local - submitting fewer forms
Box 43 Folder 29
Finances
1971
Scope and Contents
Financial statements
Box 43 Folder 30-32
Financial contributions
1971
Box 43 Folder 33
Frankfort Fur Fair
1971
Scope and Contents
Henry Foner trip to the fair
Box 43 Folder 34
Freedom Festival
1971
Scope and Contents
RSVP's, invites, prep. correspondence, requests for speeches, etc.
Box 43 Folder 36
Friedman, Sol (Personal)
1971
Scope and Contents
re his wife's jury service
Box 43 Folder 37
Funds for Peace
1971
Scope and Contents
Requests for donations
Box 43 Folder 38
Fur Information & Fashion Council
1971
Scope and Contents
Notice of meetings
Box 43 Folder 39-40
Givat Haviva
1971
Scope and Contents
State of Israel, budget proposal; pamphlets advertising this Jewish-Arab Institute
Box 43 Folder 41
Group Health Insurance Plan
1971
Scope and Contents
Dental benefit plan - information re coverage in English French & Spanish
Box 43 Folder 42
H - Miscellaneous
1971
Scope and Contents
Routine
Box 43 Folder 43
Imports - Endangered Species Legislation
1971
Scope and Contents
Testimony of Joseph McCoy (FLM JB AMC&BW of NA) before the New Jersey State Assembly Committee on Endangered Species Legislation
Box 43 Folder 44
Imports - Fur General
1971
Scope and Contents
Routine
Box 43 Folder 45
Imports - Shoe & Leather
1971
Scope and Contents
Correspondence with Hebb Leather of Afghanistan re imports
Box 43 Folder 46
Individual Workers Correspondence - Routine
1971
Scope and Contents
List of proposed bids from Drexel Firestone from H. Foner to John Trainer re his termination as counselor of the pension & retirement fund; notice of other potential investments
Box 43 Folder 47
Investments
1971
Box 43 Folder 48
J - Miscellaneous
1971
Scope and Contents
Routine, welfare fund & financial report statement
Box 43 Folder 49
Joint Board Executive Meetings
1971
Scope and Contents
From H. Foner to Cecil Cohen re his leave of absence; notice of meetings
Box 43 Folder 50
Joint Board Newspaper Committee
1971
Scope and Contents
Routine
Box 43 Folder 51
Joint Board - PAC
1971
Scope and Contents
Thank you letter from Kenneth Gibson - Mayor of Newark re support of his election
Box 43 Folder 52
K - Miscellaneous
1971
Scope and Contents
Routine
Box 43 Folder 53
King, Martin Luther
1971
Scope and Contents
Meeting & birthday observance party; introductions; speeches given
Box 43 Folder 54
L - Miscellaneous
1971
Box 43 Folder 55
Labor Press
1971
Scope and Contents
Bills from Press convention; awards banquet program
Box 43 Folder 56
Rand Institute
1971
Scope and Contents
Minutes & memos to the board of trustees
Sub-Series 4. Form Letters, 1971
Box 43 Folder 57
Joint Board - form letters
1971
Sub-Series B. Locals, 1971
Sub-Series 1. General Correspondence, 1971
Scope and Contents
Allegheny Division
Box 43 Folder 58
Carbone, Ralph - personal copies - retirement plan & trust
1971
Box 43 Folder 59
Miscellaneous
1971
Sub-Series 4. Form letters, 1971
Box 43 Folder 60
Form letters
1971
Sub-Series 7. Shop Correspondence, 1971
Box 43 Folder 61
Borden, Inc., Lyons, New York
1971
Scope and Contents
Proposed contracts for changes; notification of contract termination
Box 43 Folder 62
Borden, Inc., Wellsboro, PA
1971
Scope and Contents
Contract proposals; termination of contract notice; correspondence between Bernard Woolis and agents of the Allegheny Division re contract confusion about sick leave; Bernard Woolis & Richard Anderson re discharge of Grover Weller
Box 43 Folder 63
Eastern Molded, Clearfield, PA
1971
Scope and Contents
Workers engaged in an unlawful work stoppage led by Ralph Carbone
Box 43 Folder 64
Eberle Tanning Co. Negotiations file #1
1971
Scope and Contents
Contract agreement, December 1971, handwritten list of contract changes
Box 43 Folder 65
Eberle Tanning Co. Negotiations file #2
1971
Scope and Contents
Handwritten negotiations notes, December 3, 1970 - December 29, 1970; contract proposals October 1970
Box 43 Folder 66
Eberle Tanning Co. Westfield, PA
1971
Scope and Contents
More negotiation/contract proposal changes for the 1971 contract; notice of discharge of Earl D. Baker from K.W. Folger; correspondence re arbitration of discharged employees
Box 43 Folder 67
Elkland Leather - Elkland, PA
1971
Scope and Contents
Request for arbitrators to discuss the time standard dispute from Bernard Woolis; arbitration re handling of double butts on the bleach; resumes of potential arbitrators; Ralph Carbone, business agent, entered shop without consent and violated collective
Box 43 Folder 68-70
E.H. Hall - Williamsport, PA
1971
Scope and Contents
Contract proposals; Bernard J. Woolis affidavit between the NLRB; strike occurred the first week in May 1971 and compliance with sanction rules to obtain benefits; letter from Bernard J. Woolis to James O'Brien re union winning NLRB election and setting u
Box 43 Folder 71-72
Franklin Tanning - Division of Hawes Leather Negotiation file; handwritten neg. notes, 8/13/71; contract proposals, 5/71; notice of work stoppage
1971
Box 43 Folder 73-74
Howes-Franklin, Curwensville, PA
1971
Scope and Contents
Arbitrator resumes; arbitrator parties correspondence over propriety of labor grades; contract agreement; request for strike sanction; list of reasons why labor relations are deteriorating
Box 44 Folder 1
Howes-Pocahantus
1971
Scope and Contents
To Bernard Woolis from Roger Tallman re contribution to pension plan
Box 44 Folder 2
Howes-Stephenson & Osborne - Mt. Jewett, PA
1971
Scope and Contents
Contract proposals; negotiation notes
Box 44 Folder 3
Martin-Deichel - Middleville, New York
1971
Scope and Contents
Contract proposals; discussion of proposed sewer project to alleviate fines and pollution for the Middleville plant
Box 44 Folder 4-7
Parsons Tanning - Parsons, West Virginia
1971
Scope and Contents
Contract proposals; certification results of election; requests for meetings by Bernard Woolis; Parson's negotiations, County Court House; stipulation of agreement
Box 44 Folder 8
Superior Pet - Cunvensville, PA
1971
Scope and Contents
Contract proposals; agreement on holiday payment
Sub-Series 8. Worker Correspondence, 1971
Scope and Contents
Fur Dressers & Dyers Division - 48
Box 44 Folder 9-15
Miscellaneous (general)
1971
Box 44 Folder 16-17
Form Letters
1971
Sub-Series Shop Correspondence - Notice of contract terminations, 1971
Box 44 Folder 18
A-B
1971
Box 44 Folder 19-20
Fur Processors Association
1971
Box 44 Folder 21
Shapson - Collective Bargaining agreement
1971
Sub-Series Worker Correspondence, 1971
Scope and Contents
Fur Dressers & Dyers Division - 88
Box 44 Folder 22-24
Miscellaneous - piece work price lists
1971
Box 44 Folder 25
Form Letters
1971
Sub-Series Shop Correspondence, 1971
Box 44 Folder 26
A-D
1971
Box 44 Folder 27
DeGeorge, Stephen
1971
Scope and Contents
Election materials, To Feinglass from Foner re election win in Stroudsburg, Pennsylvania
Box 44 Folder 28
E-L
1971
Box 44 Folder 29
M-N
1971
Box 44 Folder 30
O-R
1971
Box 44 Folder 31
S-Z
1971
Sub-Series Worker Correspondence, 1971
Box 44 Folder 32
A-Z
1971
Box 44 Folder 33
United Mechanics 150
1971
Scope and Contents
Anthony Baratta - Personal to NYS Dept. of Taxation & Finance re non working days in NYS
Box 44 Folder 34
Miscellaneous - correspondence, agreements
1971
Box 44 Folder 35-37
Woolis, Bernard - Personal
1971
Scope and Contents
Paper - The Developing Crisis in International Trade Excerpt from "Stranger in the Promised Land" re Holiday in the USSR written by Franklin Garcia; thank you letters, requests for information, etc.
Box 44 Folder 38
Form Letters
1971
Sub-Series Shop Correspondence, 1971
Box 44 Folder 39
A
1971
Box 44 Folder 40
Able Steel Equipment
1971
Box 44 Folder 41
B
1971
Box 44 Folder 42
Bestform Foundations of PA - Election material
1971
Box 44 Folder 43
C-D-E
1971
Box 44 Folder 44
F
1971
Box 44 Folder 45
G-H
1971
Box 44 Folder 46
I-J-K
1971
Box 44 Folder 47
L-M
1971
Box 44 Folder 48-55
Morse Negotiations
1971
Scope and Contents
Correspondence from the contract negotiations from 1971 for Morse Electric, Ozone Park, New York. Includes drafts of proposed contracts, handwritten negotiations separated by day, proposals for each department, negotiation correspondence both within union
Box 44 Folder 56
N, O, P
1971
Box 44 Folder 57-60
R
1971
Box 44 Folder 61
S
1971
Box 44 Folder 62
Singer - NLRB
1971
Scope and Contents
Demands (company), union includes employee benefit plan booklet; NLRB petition
Box 44 Folder 63
Singer - Mount Vernon
1971
Scope and Contents
Check off authorization cards; insurance enrollment card; addresses
Box 44 Folder 64
Singer (Plainview)
1971
Scope and Contents
Check off dues; insurance; addresses
Box 44 Folder 65
T-U
1971
Box 44 Folder 66
V-Z
1971
Box 44 Folder 67
Worker Correspondence
1971
Series IV: District 2: Papers and Correspondence, 1940-1975
Box 45 Folder 1-2
Allied Kid Company (AKC) Agreements
1965-1975
Box 45 Folder 3
AKC Arbitration
1940-1973
Box 45 Folder 4
AKC Check-Off Lists
1969-1975
Box 45 Folder 5-8
AKC Election Campaign
1965
Scope and Contents
Authorization cards; receipts for campaign expenses; names/addresses; propaganda from company/union; petition for certification; statement of employees regarding company conduct during the election campaign; letters from company to workers re union; lette
Box 45 Folder 9-10
AKC Miscellaneous
1963-1972
Scope and Contents
Frank Brownstone to Gorman re-election progress; Ernst & Ernst audit of Allied, 1963-65 from Bruce Stargatt (attorney) to Frank Kalsea re final contract agreement; contract proposals; financial statements; retroactive pay adjustments
Box 45 Folder 11-16
Amalgamated Meat Cutters (AMC)
1960-1968
Box 45 Folder 17-18
AMC - Contract Negotiations
1958-1965
Scope and Contents
Negotiation notes; stipulations and amendments of contracts; contract; proposals
Box 45 Folder 19
AMC - Election of 1966 Report
1967
Box 45 Folder 20
AMC - Financial
1967
Scope and Contents
statement
Box 45 Folder 21
AMC - Layoffs
1966
Scope and Contents
Memo of agreement between union and management re cooperation of the two parties regarding layoffs and saving the company and seniority list
Box 45 Folder 22-27
AMC - Pension
1963-1969
Scope and Contents
Agreement between employer trustees and union trustees; correspondence re details of the agreement between union officials, employer, and the Bank of Delaware; correspondence re investment of funds and discussion of pooled funds; declaration of trust-vari
Box 45 Folder 28
AMC - Vacation Pay
1963-1968
Scope and Contents
Grievance re holiday pay; accrued vacation pay distribution to 52 employees; an attempt to claim these funds by the union as the Amalgamated Company faces bankruptcy
Box 45 Folder 29
Arbitration and Contract Bills
1966-1967
Scope and Contents
Bills and arbitrators expenses
Box 45 Folder 30
Bank Deposit Slip
1960
Box 45 Folder 31
Blanchard Bros
1957-1958
Scope and Contents
Job ratings and descriptions; arbitrators decisions-time study production and job evaluation
Box 45 Folder 32
Blue Cross (NJ) Information
1953-1963
Scope and Contents
Information given to members, notice of change in rates; plan administration correspondence
Box 45 Folder 33-36
Brownstone, Frank - Communication
1960-1967
Scope and Contents
International rep. in Philadelphia, District #2; correspondence from Chicago headquarters re various Amalgamated updates, questions about shop contract changes; financial reports for help in organizing plants; American Lace and Leather Co. Strike in VA an
Box 45 Folder 37-38
Building Information
1953-1969
Scope and Contents
Inspection reports, requests for licenses, purchase of buildings correspondence, etc.
Box 45 Folder 39
Business Representatives Files
1959-1967
Scope and Contents
Company and union meetings; enrollment cards - Camden Leather Workers Union; summaries of diner meetings - present were: Kartz, Gohron, Moorhouse, Kulesa & Elden
Box 45 Folder 40
Camden Central Labor Union - Drug Programs
1964
Scope and Contents
Proposal for a low cost medication program; updates on membership acceptance of program
Box 45 Folder 41
Camden Central Labor Union - Financial
1964-1967
Scope and Contents
Statements
Box 45 Folder 42-43
Camden Central Labor Union - General
1960-1974
Scope and Contents
Constitution; minutes, Swift boycott information; notice of meetings; 1968 Senate & Assembly bill opposed by the NJ State AFL-CIO; leather industry report
Box 45 Folder 44
Canadian Amalgamated Conference
1967
Box 46 Folder 1
Committee/Finance Reports for AMC
1961
Box 46 Folder 2
Communications - CLWU Grievance slips/layoffs
1963
Box 46 Folder 3-5
Communications - General
1950-1975
Scope and Contents
Union members from Camden Leather Workers Union re various topics, abundance from the treasurer and business representatives
Box 46 Folder 6
Conner, Hugh
1968-1972
Scope and Contents
Insurance information, including group insurance plan
Box 46 Folder 7
Constitution - AMC Council 2
Box 46 Folder 8
Contributions - Charitable
1957-1965
Scope and Contents
L201 requests to and thank you letters
Box 46 Folder 9
Convention Correspondence
1956-1960
Scope and Contents
Preparation correspondence between Leon Schacter, International VP of AMC and Butcher Workers of N. America and Stephen Coule, another International Vice President; minutes of the pre-convention committee meeting, August 19, 1959
Box 46 Folder 10
Correspondence from Senators, Congressman, etc.
1967-1969
Scope and Contents
Letter from Frank Kulesa to Senator John Williams (Delaware) re leather, leather shoes imports; invitations and RSVP's to senators for Executive Board meetings
Box 46 Folder 11-13
Coyle, Stephen J. - International AMC Vice President
1959
Scope and Contents
Lists of membership by individual locals, state and international districts
Box 46 Folder 14-15
Death Benefits
1960-1968
Scope and Contents
Local 201 - correspondence from members re claims and union responses to inquiries
Box 46 Folder 16
Delaware State Labor Council AFL-CIO
1966-1967
Scope and Contents
By-laws of council and income/expense sheet
Box 46 Folder 17
Delaware Valley Tanning Corp. (DVTC) - Agreements
1955-1968
Scope and Contents
Local L206
Box 46 Folder 18
DVTC - Elections
1969
Scope and Contents
Requests for nominations, signed petitions
Box 46 Folder 19
DVTC - Employee List
1966
Box 46 Folder 20
DVTC Grievances
1957-1968
Scope and Contents
Grievance slips; NLRB charge against employer re termination of employees due to the transfer of work from Camden to new owner's of Philadelphia tannery; statement from Frank Kulesa; warning notices; letters from Frank Kulesa to management re various arbi
Box 46 Folder 21
DVTC - Local 195 and Local 206 Agreements
1966-1968
Scope and Contents
Agreements
Box 46 Folder 22
DVTC - Miscellaneous
1959-1968
Box 46 Folder 23
DVTC - Negotiating Committee Meetings Minutes
1967
Box 46 Folder 24-25
DVTC - Negotiations
1955-1968
Scope and Contents
Notes and correspondence re negotiations of contracts; leather industry report prepared for the National Conference of AMC&BW of North America
Box 46 Folder 26
DVTC - Shop Meetings
1966-1967
Scope and Contents
Lists of members in attendance; minutes
Box 46 Folder 27
Diamond State Tanning Co. (DSTC) - Agreements
1955-1966
Box 46 Folder 28-30
DSTC - Arbitrations
1955-1970
Scope and Contents
Charge against union re seniority; correspondence between Cammer & Shapiro and DSTC re various resolutions of potential arbitration situations; routine notifications of upcoming arbitrations; charge against union re seniority and call-in pay
Box 46 Folder 31-35
DSTC - Contract Negotiations
1960-1970
Scope and Contents
Contract proposals, minutes of shop meetings re negotiations, notices of meetings, etc.
Box 46 Folder 36
DSTC - Contract Stipulations
1963
Scope and Contents
Stipulations re new job rates/wage changes
Box 46 Folder 37
DSTC - Financial
1960
Box 46 Folder 38
DSTC - Miscellaneous
1961-1970
Scope and Contents
Names and addresses, correspondence request for a loan through the small business administration and denial
Box 46 Folder 39
DSTC - Pension Plan/Payroll Audit
1967-1970
Box 46 Folder 40-44
DSTC - Receipt and Release Statements
1971
Scope and Contents
re liability of company or union regarding the pension plan
Box 46 Folder 45
DSTC - Worker Correspondence
1960-1970
Scope and Contents
Notifications of termination, leaves of absence
Box 46 Folder 46-50
Dinner Correspondence
1969-1974
Scope and Contents
Invitations and RSVP's to the Executive Board Dinner
Box 46 Folder 51
Disability forms
Box 46 Folder 52-58
District #2 - Copies of Letters
1958-1965
Scope and Contents
Union correspondence and reports; resolutions on organization, civil rights, full employment, shorter work week, and the American economy; miscellaneous union expense and financial records
Box 46 Folder 59
District #2 - Dinner and Meeting Reservations
1967
Box 46 Folder 60
Dues, AMC&BW of NA
1969-1974
Scope and Contents
Shortages, receipts, authorization check-offs and partially paid initiation fees
Box 46 Folder 61
Employment Security Commission/Dues
1968-1970
Box 46 Folder 62
Evans, Jan R., Attorney
1972-1974
Scope and Contents
Letters to L700
Box 46 Folder 63-64
Executive Board Bulletins - AMC
1959-1975
Scope and Contents
Meetings, arbitrations, correspondence, progress report
Box 46 Folder 65
Executive Board Member Correspondence - AMC
1965-1967
Box 47 Folder 1
Expenses and Communications
1974
Scope and Contents
Reports, events and scholarship announcements, receipts
Box 47 Folder 2-5
Feinglass, Abe - Statement before Ways and Means Committee
1970
Box 47 Folder 6
Goggie and Race Associates, Inc.
Scope and Contents
Investigation and report for John R. Evans and Co.
Box 47 Folder 7
Good McCree Leather, Co.
1956
Scope and Contents
Enrollment cards, employee lists, NLRB - union correspondence
Box 47 Folder 8
Gorman, Patrick E.
1965-1969
Scope and Contents
AMC/AFL-CIO correspondence, Chicago Civic News; 1965 roll call; the Economic Outlook
Box 47 Folder 9
Grays, Clifford
1966-1969
Scope and Contents
Grievance awarded by arbitration through CLWU, L-206
Box 47 Folder 10-11
Insurance - Coyle, Stephen
1956-1964
Scope and Contents
Legal correspondence and letters; Executive Board bulletins
Box 47 Folder 12
International Audits
1965-1970
Box 47 Folder 13
International Correspondence
1968-1969
Box 47 Folder 14-16
International Letters
1965-1975
Scope and Contents
Merger agreement between AMC&BW of NA, AFL-CIO and United Packinghouse, Food & Allied Workers, AFL-CIO; employment survey; international union correspondence
Box 47 Folder 17-20
International Officers; Executive Board Members
1965-1968
Scope and Contents
Correspondence, executive bulletins; a proposed amendment to the AMC Constitution
Box 47 Folder 21-22
J.E. Rhoads and Sons, Inc. - Agreements with Local 201
1963-1965
Box 47 Folder 23
J.E. Rhoads and Sons, Inc. - Local 201 Check-offs
1969-1970
Box 47 Folder 24
J.E. Rhoads and Sons, Inc. - Local 201 Conner, Hugh (mail)
1970
Box 47 Folder 25
J.E. Rhoads and Sons, Inc. - Local 201 Contracts
1956-1968
Box 47 Folder 26-29
J.E. Rhoads and Sons, Inc. - Local 201 Miscellaneous
1942-1968
Scope and Contents
Special shop meetings, minutes; notices and correspondence; attendance sheets and employee lists
Box 47 Folder 30-35
J.R. Evans and Co. - Arbitration Cases
1948-1967
Box 47 Folder 36
J.R. Evans and Co. - Assorting Dept.
1960-1966
Box 47 Folder 37
J.R. Evans and Co. - Beam House
1959-1961
Box 47 Folder 38
J.R. Evans and Co. - Brushing Dept.
1959-1960
Box 47 Folder 39
J.R. Evans and Co. - Bundling Averaging Dept.
1966
Box 47 Folder 40
J.R. Evans and Co. - Closing of
1970
Box 47 Folder 41-46
J.R. Evans and Co. - Contracts and Manuals
1956-1959
Box 47 Folder 47-48
J.R. Evans and Co. - Dispute Involving Alfred Fanelli
1944-1954
Box 47 Folder 49
J.R. Evans and Co. - Flat Average Workers
1964-1967
Box 47 Folder 50
J.R. Evans and Co. - History
Box 47 Folder 51
J.R. Evans and Co. - Ironing Dept.
1959-1961
Box 47 Folder 52-64
J.R. Evans and Co. - Job Descriptions
1958-1964
Box 47 Folder 65
J.R. Evans and Co. - Job Postings
1963-1966
Box 47 Folder 66
J.R. Evans and Co. - Machines
1964-1967
Box 47 Folder 67-68
J.R. Evans and Co. - Miscellaneous
1968-1965
Scope and Contents
Earned hours; job classifications and descriptions; leave of absence policies, procedures, and forms
Box 47 Folder 69-78
J.R. Evans and Co. - Negotiations
1958-1970
Scope and Contents
General negotiation correspondence and agreements; leather industry reports; benefit information
Box 48 Folder 1
J.R. Evans and Co. - Peerless Seasoning
1959-1963
Box 48 Folder 2
J.R. Evans and Co. - Pressing
1959-1960
Box 48 Folder 3
J.R. Evans and Co. - Putting Up
1963-1968
Box 48 Folder 4
J.R. Evans and Co. - Ruby Seasoning
1958-1960
Box 48 Folder 5
J.R. Evans and Co. - Ruby Tanning
1957-1960
Box 48 Folder 6
J.R. Evans and Co. - Seniority Lists
1966-1968
Box 48 Folder 7
J.R. Evans and Co. - Shipping and Assorting
1959-1960
Box 48 Folder 8
J.R. Evans and Co. - Shipping Room
1967
Box 48 Folder 9
J.R. Evans and Co. - Shop Committee Meetings
1941-1966
Box 48 Folder 10
J.R. Evans and Co. - Stake and Toggle Help
1959-1963
Box 48 Folder 11
J.R. Evans and Co. - Suede Tanning
1958-1961
Box 48 Folder 12
J.R. Evans and Co. - Swatch Books
1967-1968
Box 48 Folder 13
J.R. Evans and Co. - Trade Talk Pamphlet
1970
Box 48 Folder 14
J.R. Evans and Co. - Warehouse
1959
Box 48 Folder 15-17
Julius Brand Leather Co. - Contracts and Negotiations
1959-1972
Box 48 Folder 18-21
Julius Brand Leather Co. - Miscellaneous
1960-1975
Scope and Contents
Julius Brand Leather Co. - Union correspondence, election slips; arbitration; memos; grievance slips; request for strike sanction; job classification factors
Box 48 Folder 22
Julius Brand Leather Co. - Warning Notices
1965-1972
Box 48 Folder 23
Jurisdictional Dispute between Local 464 and Local 474
1954-1962
Box 48 Folder 24-27
Kulesa, Frank (later President of Local 206) - Correspondence
1940-1969
Scope and Contents
E.F. Houghton company rates; Charles Bond Co. agreements; medical plan; leather worker flyer; pictures of Local 206 flyer urging DVTC employees to end strike
Box 48 Folder 28-30
Kulesa, Frank - Financial
1947-1971
Box 48 Folder 31
Kulesa, Frank - Interdepartmental Meetings
1965-1968
Box 48 Folder 32
Kulesa, Frank - International Correspondence
1965-1968
Box 48 Folder 33
Kulesa, Frank - Miscellaneous
1963-1967
Scope and Contents
Correspondence; Executive Board bulletin
Box 48 Folder 34
Kulesa, Frank - Personal
1955-1970
Box 48 Folder 35-36
Kulesa, Frank - Reports
1968-1969
Scope and Contents
Letters to Abe Feinglass, Leon Schachter, and Stephen Coyle; minutes; memos
Box 48 Folder 37
Kulesa, Frank - Staffgrams
1967-1969
Box 48 Folder 38-47
Lackawanna Leather Co., Hockettstown - Contract Proposals and Resolutions
1955-1975
Box 48 Folder 48-51
Lackawanna Leather Co., Hockettstown - Miscellaneous
1956-1969
Scope and Contents
Enrollment cards; correspondence; newspaper article about pay increase; administrative fee schedule; receipts; grievance slips; meeting minutes
Box 48 Folder 52-54
Lackwanna Leather Co. - Reports
1956-1970
Scope and Contents
Job descriptions and evaluations, piece work rates
Box 48 Folder 55-57
Landrum Griffin Labor Bill
1959-1965
Scope and Contents
Pamphlets; labor organization annual report; Public law 86-257; a bill to amend the Social Security Act and the Internal Revenue code to provide better insurance; AMC&BW of NA membership summary; executive incomes; wage structure
Box 48 Folder 58-59
Leather Finishing Co. - Agreements
1957
Box 48 Folder 60
Leather Finishing Co. - Correspondence
1958-1968
Box 49 Folder 1
Legislative Correspondence
1962-1969
Box 49 Folder 2
Letters to All Plants
1967-1975
Box 49 Folder 3-4
Local 27 (Newark, NJ) and Local 52A Merger Correspondence
1953-1970
Scope and Contents
Agreement
Box 49 Folder 5
Local 34L (Hoboken, NJ) ,R. Neumann and Co. Correspondence
1953-1970
Scope and Contents
Agreement
Box 49 Folder 6
Local 72F (Washington, Dc) - Correspondence
1957-1968
Box 49 Folder 7-10
Local 117 (Baltimore, MD)
1963-1967
Scope and Contents
Procedure for reporting labor disputes; meeting minutes; grievance reports; financial reports; correspondence
Box 49 Folder 11
Local 201 - Arbitration
1941
Box 49 Folder 12-14
Local 201 - Correspondence
1957-1967
Scope and Contents
Letter, notices, annual report; pension plan
Box 49 Folder 15-16
Local 201 - Election Committee
1960-1970
Box 49 Folder 17
Local 201 - Financial Statement
1969-1971
Box 49 Folder 18-22
Local 201 - Meeting Notices
1953-1966
Box 49 Folder 23-24
Local 201 - Members Attending Meetings List
1954-1970
Box 49 Folder 25
Local 201 - Members Attending Special/Shop Meetings List
1966-1970
Box 49 Folder 26-27
Local 201 - Merger Papers
1970-1971
Box 49 Folder 28-29
Local 201 - Miscellaneous
1960-1964
Scope and Contents
Convention call; correspondence; resolutions; Wilmington Enameling Co. agreement
Box 49 Folder 30
Local 201 - Real Estate
1968-1969
Box 49 Folder 31
Local 201 - Resolution of Merger Agreement of Locals 34, 101, 206, 208, 475, 201, and 72
Box 49 Folder 32
Local 201 - Resolution of Merger - Constitution
Box 49 Folder 33
Local 201 - Seniority List and Employee Duties for Amalgamated Leather Companies Inc.
1966
Box 49 Folder 34
Local 201 - Unemployment Insurance
1969-1970
Box 49 Folder 35
Local 201 - Vouchers
1969
Box 49 Folder 36-39
Local 206 (Camden, NJ) - Board Correspondence/Fines and Dues
1942-1947
Box 49 Folder 40
Local 206 - Executive Board Meetings
1971
Scope and Contents
Financial report
Box 49 Folder 41
Local 206 - Miscellaneous
1950-1963
Scope and Contents
Posters and flyers; pictures
Box 49 Folder 42-44
Local 206 - Quakertown Division Communications
1968-1975
Scope and Contents
Correspondence; notices; compensation agreements; group insurance plan; merger resolution
Box 49 Folder 45
Local 206 - Quakertown Division Seniority List
1970-1975
Box 49 Folder 46
Local 208 (Quakertown, PA) - Contracts with McAdoo and Allen Welting Co.
1955-1967
Box 49 Folder 47-49
Local 208 - Miscellaneous
1953-1969
Scope and Contents
Correspondence; proposals; meetings; pension plan; Blue Cross/Blue Shield program; benefits; job descriptions; notices to mediation agencies
Box 49 Folder 50
Local 370 (Richmond, VA)
1956-1957
Scope and Contents
Correspondence; agreement with American Lace Leather co.
Box 49 Folder 51-52
Local 475 (Reading, VA) - Agreements with Chestnut Operating Co.
1956-1964
Box 49 Folder 53-55
Local 475 - Ballots for Elections of Officers
1969
Box 50 Folder 1-3
Local 475 - Miscellaneous
1945-1970
Scope and Contents
Merger agreement with Local 30L; pension plan; application for benefits; Severance Benefit Fund rules and regulations; correspondence; meeting minutes; job arbitration; plant seniority list; company rules
Box 50 Folder 4-6
Local 700 (Camden, NJ) - Agreement with Chestnut Operating Co.
Box 50 Folder 7-11
Local 700 - Constitution
Box 50 Folder 12
Local 700 - Coyle, Steven - Letters Announcing the Discontinuation of Local 700 in Camden
1975
Box 50 Folder 13
Local 700 - Financial
1974-1975
Box 50 Folder 14-19
Local 700 - Miscellaneous
1959-1975
Scope and Contents
Dinner invitations and attendance; Delaware Valley Tanning Corp. and Local 206 agreement; unfair labor practice documents; union leader addresses
Box 50 Folder 20
Local 700 - US Government forms
1973-1975
Box 50 Folder 21-22
Local Union By-Laws
1964
Scope and Contents
Request for modification of by-laws; transcript of constitution and by-laws
Box 50 Folder 23
Martin Deischel Tanning Co., Inc. - Agreement with Local 202
1965
Box 50 Folder 24
McAdoo & Allen Welting co., Inc. - Agreement with Local 208
1967-1969
Box 50 Folder 25
McAdoo & Allen Welting Co., Inc. - Miscellaneous
1959-1969
Scope and Contents
Correspondence; job classification; pension agreement between J.R. Evans & Co. and Local 206; agreement between Wilmington Enameling Co. and Local 201
Box 50 Folder 26
Mediation and Conciliation Service
1958-1972
Box 50 Folder 27
Meeting Notices for Local 201
1966-1971
Box 50 Folder 28
Membership Notices for Local 201
1961-1971
Box 50 Folder 29-30
Merger Papers for Local 206 with Local 101 and 208
1968-1972
Scope and Contents
Application for certificate of affiliation; Lackawanna and Local 101 agreement
Box 50 Folder 31-47
Miscellaneous
1953-1974
Scope and Contents
General correspondence for District 2; Chestnut Operating Co. seniority list; Ocean Leather Corp. and Local 27 agreement; union membership application cards; Camden County United Fund pamphlet; official convention call; union flyers; Standard Tank & Seat
Box 50 Folder 48
Miscellaneous - Local 101, Correspondence
1959-1960
Box 50 Folder 49-50
Miscellaneous - Local 201, Correspondence
1955-1968
Scope and Contents
Employee addresses; death claims; meeting minutes
Box 50 Folder 51
Miscellaneous - Local 206, Correspondence
1969-1970
Scope and Contents
ALF-CIO "Tax Justice" pamphlet
Box 51 Folder 1
Neumann, R. & Co. - Arbitration
1960-1961
Box 51 Folder 2
New Jersey State AFL-CIO - Correspondence
1966-1968
Scope and Contents
flyers; NLRB Annual Report
Box 51 Folder 3
New Jersey State AFL-CIO - Legislative Program
1968
Box 51 Folder 4-6
O'Neal's Bus Service (Wilmington, DE) Correspondence with Local 700
1972
Scope and Contents
petition; newspaper article; hearing notice; employee addresses; check-off authorization cards
Box 51 Folder 7-8
Peerless Tan House File
1958-1964
Scope and Contents
Job description; bonus plan; departmental meeting minutes; time study forms
Box 51 Folder 9
Penny Plate
1959
Scope and Contents
Employee list; election ballot
Box 51 Folder 10
Pension Plan - AMC
1964
Box 51 Folder 11-13
Pension Plan - AMC
1960-1964
Scope and Contents
Agreements
Box 51 Folder 14-15
Pension Plan - AMC
1963
Scope and Contents
Annual report on trust fund
Box 51 Folder 16
Pension Plan - AMC
1964-1968
Scope and Contents
Correspondence
Box 51 Folder 17
Pension Plan - AMC
1965
Scope and Contents
Digest of 50 selected pension plants
Box 51 Folder 18
Pension Plan - AMC
1963
Scope and Contents
Employment survey
Box 51 Folder 19-24
Pension Plan - AMC
1960
Scope and Contents
Meeting minutes and notices
Box 51 Folder 25
Pension Plan - AMC
1960
Scope and Contents
Proposed constitutional amendment
Box 51 Folder 26
Pension Plan - AMC
1961-1963
Scope and Contents
Report on examination of trust
Box 51 Folder 27
Pension Plan Check-offs - Hackettstown, NJ
1974-1975
Box 51 Folder 28-29
Pension Plan Check-offs - McAdoo & Allen, Inc.
1972-1975
Box 51 Folder 30-33
Pension Plan Check-offs - Reading, PA
1972-1975
Scope and Contents
Arbitration correspondence; employee addresses and phone numbers; job descriptions and rates; personal employee files
Box 51 Folder 34-36
Pension Plans Check-offs - Wilmington, DE
1975
Box 51 Folder 37-39
Pension Plan Code Numbers and Employee Address Lists for Wilmington, De
Box 51 Folder 40
Pension Plan - Local 201
1965-1968
Scope and Contents
Financial
Box 51 Folder 41-43
Pension Plan - Local 201
1966-1972
Scope and Contents
Miscellaneous; correspondence; resolution; seniority list; trip report; job rates; receipt acknowledgements
Box 51 Folder 44-47
Pension Plan - Local 206
1959-1972
Scope and Contents
Agreements
Box 51 Folder 48
Pension Plan - Local 206
1959-1963
Scope and Contents
Financial
Box 51 Folder 49-51
Pension Plan - Local 206
1959-1971
Scope and Contents
Meeting minutes
Box 51 Folder 52-55
Pension Plan - Local 206
1957-1974
Scope and Contents
Pension lists; employees lists; union lists; J.R. Evans age distribution; correspondence; pension plan amendment resolutions; photographs of union representatives; settlement statement; receipts and vouchers; insurance; Congressman John E. Hunt calendar w
Box 51 Folder 56
Pension Plan - Local 206
Scope and Contents
retirement applications
Box 52 Folder 1-3
President's File (Anthony Rutowski, Local 201)
1961-1962
Scope and Contents
Miscellaneous financial; job description; "Union Label Report" newsletter; correspondence; union flyers; meeting announcements; meeting attendance; Del-Tan Corp. information; election notices; petition preparing instructions; membership application cards
Box 52 Folder 4-6
Radel Leather Manufacturing Co.
1957-1959
Scope and Contents
Agreements
Box 52 Folder 7-8
Radel Leather Manufacturing Co.
1956-1960
Scope and Contents
Correspondence
Box 52 Folder 9-16
Radel Leather Manufacturing Co.
1956-1959
Scope and Contents
Job evaluations and descriptions
Box 52 Folder 17
Radel Leather Manufacturing Co.
1958-1959
Scope and Contents
Piece work rates
Box 52 Folder 18-20
Reading, PA Correspondence
1972-1975
Scope and Contents
Grievances and arbitration; receipts and vouchers; list contract proposals; memo agreement between Local 700 and Chestnut Operating Co.
Box 52 Folder 21-22
Receives and Filed - Local 201
1962-1969
Scope and Contents
Correspondence; Wilmington Leather Worker's Pension Fund audits, ballot
Box 52 Folder 23
Registered Letter and Acknowledgements
1960-1967
Box 52 Folder 24
Reports on Fur and Leather Industries
1958
Box 52 Folder 25
Resignation Letters
1960-1962
Box 52 Folder 26-28
Ruby Seasoning Grievance and Arbitration
1955-1956
Box 52 Folder 29-31
Secretary-Treasurer's File (Edmund Krayzanowski, Local 201)
1946-1972
Scope and Contents
Correspondence, meeting minutes and announcements; financial statement; unemployment compensation payroll report; Fair Labor Standards Act regulations; union constitution; order of meeting business; work stoppage report
Box 52 Folder 32
Seton Leather Co., Local 27 - Communications
1958-1959
Box 52 Folder 33
Seton Leather Co., Local 27 - Election Material
1964
Scope and Contents
Receipts; correspondence; flyers
Box 52 Folder 34
Shingle, L.H. Co. - Arbitration and Grievances
1964-1970
Box 52 Folder 35
Shingle, L.H. Co. - Contracts and Proposals
1958-1969
Box 52 Folder 36-37
Shingle, L.H. Co. - Job Classification and Rates
1956-1968
Box 52 Folder 38
Shingle, L.H. Co. - Meetings
1968-1970
Box 52 Folder 39
Shingle, L.H. Co. - Miscellaneous, Union Flyer, Correspondence
Box 52 Folder 40-42
Shingle, L.H. Co. - Price Index
1967-1970
Box 52 Folder 43
Shipping, Assorting, and Pasisng Seniority Lists
1946-1962
Box 52 Folder 44-45
Shop Meetings, Local 206
1961-1970
Box 52 Folder 46-47
Standard Tank and Seat Co.
1975
Scope and Contents
Correspondence; arbitration
Box 52 Folder 48-50
Thank You Cards and Letters, Local 206 & 700
1967-1975
Box 52 Folder 51
Taggart, Merrill M., Local 700 Trustee
Scope and Contents
Newspaper article; correspondence; receipts; union raffle results
Box 52 Folder 52
Titled Lance and Fur & Leather Bulletins
1967
Box 52 Folder 53-55
Unemployment Compensation Finances - Local 201
1943-1960
Box 53 Folder 1-3
Unemployment Data - New Jersey
1951-1967
Scope and Contents
Legislative Bulletin; correspondence; insurance and law booklets; notices; blank forms; letter of decision on employee appeal; notices
Box 53 Folder 4-6
Union Administration
1959-1970
Scope and Contents
Local 56 death benefit plan; petition by J.E. Rhoads & Sons, Inc. to block union election; AMC&BW of NA constitution; Local 201 bank statement, deposit slips and checks; correspondence; census card; AMC pension fund general union agreement; AMC pension fu
Box 53 Folder 7
Vending Machine Fund
1969-1972
Box 53 Folder 8
Veteran Information
1966
Box 53 Folder 9
Virginia Employment Commission
1964-1965
Box 53 Folder 10-12
Wage Hour and Law
1958-1967
Scope and Contents
Industry wage survey; amendment to 1938 Fair Labor Standards Act; Walsh-Healey Public Contracts Act; New Jersey Department of Labor Minimum Wage Standards
Box 53 Folder 13-23
Wilmington Enameling & Chemical Co. - Agreements w/ Local 201
1957-1975
Box 53 Folder 24
Wilmington Enameling & Chemical Co. - Arbitration and Mediation
1956-1975
Box 53 Folder 25-43
Wilmington Enameling & Chemical Co. - Job Descriptions
1955-1972
Box 53 Folder 44-52
Wilmington Enameling & Chemical Co. - Job Evaluations
1957-1962
Box 53 Folder 53-65
Wilmington Enameling & Chemical Co. - Miscellaneous
1957-1975
Scope and Contents
Correspondence; elections notices; objections by company to piece work evaluations; appeals for benefits decision employee names and addresses; grievance adjustment requests; meeting attendance; notices to all employees; blank employment agreement; memora
Box 54 Folder 1-14
Wilmington Enameling & Chemical Co. - Miscellaneous
1957-1975
Scope and Contents
Contract proposals; correspondence; employee notices; messages; meeting minutes; seniority lists; company contract demands; conduct of election certification; grievances; elections results; vacation lists; financial demands for employees to report to work
Box 54 Folder 15
Wilmington Enameling & Chemical Co. - Pension Trust Agreements
1965
Box 54 Folder 16
Wilmington Enameling & Chemical Co. - Products Customer Service Advertisement Booklet
Box 54 Folder 17-18
Wilmington Enameling & Chemical Co. - Time Studies and Trip Reports
1957-1971
Scope and Contents
Job descriptions; piece work rates
Box 54 Folder 19-20
Wilmington Enameling & Chemical Co. - Union Check-offs
1967-1970
Box 54 Folder 21
Workmen's Compensation Act - Highlights of Amendments
1962-1967
Scope and Contents
Summary of New Jersey Workmen's Compensation Law
Box 54 Folder 22
Workmen's Compensation Act - Division of Rules at Informal Hearing
1958
Box 54 Folder 23-25
Workmen's Compensation Law in New Jersey
1951-1968
Series V: District 3 - Papers and Correspondence
Sub-Series A. Box 54, file 25 - Box 59 file 55, Organized by Local Union
Scope and Contents
Organized by local union numerically and within each local chronologically. They contain the following: Wage correspondence, dispute correspondence, letters to and from organizers; agreements; benefit information; arbitration and mediation; letters to and
Box 54 Folder 25-29
Local 31 (Curwensville, PA)
1941-1943
Box 54 Folder 30-32
Local 31 (Curwensville, PA)
1944-1945
Box 54 Folder 33-39
Local 31 (Curwensville, PA)
1946-1947
Box 54 Folder 40-42
Local 31 (Curwensville, PA)
1948-1949
Scope and Contents
Message to Mr. Vishinsky who is returning to the Soviet Union re capitalism v. communism; copy of District 3 leaflet
Box 54 Folder 43
Local 31 (Curwensville, PA)
Box 54 Folder 44-46
Local 37 (Williamsport, PA)
1941-1943
Box 54 Folder 47-50
Local 37 (Williamsport, PA)
1944-1945
Scope and Contents
NLRB press release
Box 54 Folder 44-46
Local 37 (Williamsport, PA)
1941-1943
Box 54 Folder 47-50
Local 37 (Williamsport, PA)
1944-1945
Scope and Contents
NLRB press release; anti-AFL flyers
Box 55 Folder 1-2
Local 37 (Williamsport, PA)
1946-1947
Box 55 Folder 3
Local 37 (Williamsport, PA)
1948-1949
Box 55 Folder 4
Local 39 (Buffalo, NY)
1942
Box 55 Folder 5-6
Local 39 (Buffalo, NY)
1943-1944
Box 55 Folder 7-12
Local 39 (Buffalo, NY)
1945-1946
Box 55 Folder 13-15
Local 44 (Gowanda, NY)
1938-1943
Scope and Contents
Matter before NLRB
Box 55 Folder 16-17
Local 44 (Gowanda, NY)
1944-1945
Box 55 Folder 18-22
Local 44 (Gowanda, NY)
1946-1946
Scope and Contents
Newspaper articles
Box 55 Folder 23-27
Local 44 (Gowanda, NY)
1948-1949
Box 55 Folder 28-33
Local 82 (Ridgway, PA)
1940-1943
Box 55 Folder 34-36
Local 82 (Ridgway, PA)
1942-1945
Box 55 Folder 37-39
Local 82 (Ridgway, PA)
1944-1945
Box 55 Folder 40-42
Local 82 (Ridgway, PA)
1946-1947
Box 55 Folder 43
Local 82 (Ridgway, PA)
1948-1949
Box 55 Folder 44
Local 83 (Wilcox, PA)
1946-1947
Box 55 Folder 45
Local 83 (Wilcox, PA)
1948-1949
Box 55 Folder 46-47
Local 97 (Salamanca, NY)
1941-1944
Box 55 Folder 48-51
Local 97 (Salamanca, NY)
1945-1947
Box 55 Folder 52
Local 97 (Salamanca, NY)
1948-1949
Box 55 Folder 53-62
Local 200 (Mt. Jewett, PA)
1941-1943
Box 56 Folder 1-10
Local 200 (Mt. Jewett, PA)
1944-1945
Box 56 Folder 11-13
Local 200 (Mt. Jewett, PA)
1946
Box 56 Folder 14-19
Local 200 (Mt. Jewett, PA)
1947-1948
Box 56 Folder 20-24
Local 200 (Mt. Jewett, PA)
1949-1950
Box 56 Folder 25-27
Local 202 (Gloversville, NY)
1942-1943
Scope and Contents
Delegate reports for Leather Division Convention
Box 56 Folder 28-29
Local 202 (Gloversville, NY)
1944-1945
Box 56 Folder 30-34
Local 202 (Gloversville, NY)
1946-1947
Box 56 Folder 35-36
Local 202 (Gloversville, NY)
1948
Box 56 Folder 37-41
Local 202 (Gloversville, NY)
1949
Scope and Contents
Radio address concerning a lock-out
Box 56 Folder 42-50
Local 207 (Westover, PA)
1942-1943
Box 57 Folder 1-3
Local 207 (Westover, PA)
1944-1945
Box 57 Folder 4-5
Local 207 (Westover, PA)
1946-1947
Box 57 Folder 6
Local 207 (Westover, PA)
1948-1949
Box 57 Folder 7-13
Local 209
1945
Box 57 Folder 14-17
Local 209
1945
Box 57 Folder 18-21
Local 209
1946-1947
Box 57 Folder 22-39
Local 209
1948-1949
Box 57 Folder 40-52
Local 211 (Williamsport, PA)
1941-1943
Box 58 Folder 1-6
Local 211 (Williamsport, PA)
1944-1945
Scope and Contents
Photographs of a hearing
Box 58 Folder 7-12
Local 211 (Williamsport, PA)
1946-1947
Scope and Contents
IFLWU statement of policy on Taft-Hartley Act; "White Weight Agreement" for more uniform workdays
Box 58 Folder 13-14
Local 211 (Williamsport, PA)
1948-1955
Box 58 Folder 15-17
Local 216 (Clearfield, PA)
1941-1943
Box 58 Folder 18-19
Local 216 (Clearfield, PA)
1944-1945
Box 58 Folder 20-21
Local 216 (Clearfield, PA)
1946-1947
Box 58 Folder 22-25
Local 216 (Clearfield, PA)
1948-1949
Scope and Contents
Budget proposals
Box 58 Folder 26-28
Local 217 (Noxen, PA)
1941-1943
Box 58 Folder 29-30
Local 217 (Noxen, PA)
1944-1945
Box 58 Folder 31
Local 217 (Noxen, PA)
1946-1947
Box 58 Folder 32-33
Local 217 (Noxen, PA)
1948-1949
Box 58 Folder 34-35
Local 220 (St. Mary's, PA)
1941-1943
Box 58 Folder 36
Local 220 (St. Mary's, PA)
1944-1945
Box 58 Folder 37
Local 220 (St. Mary's, PA)
1946-1947
Box 58 Folder 38
Local 220 (St. Mary's, PA)
1948-1949
Box 58 Folder 39-45
Local 224 (Cleasonton, PA)
1941-1943
Box 58 Folder 46-50
Local 224 (Cleasonton, PA)
1946-1947
Box 59 Folder 1-2
Local 224 (Cleasonton, PA)
1946-1947
Box 59 Folder 3-4
Local 224 (Cleasonton, PA)
1948-1949
Box 59 Folder 5
Local 240 (emporium, PA)
1942-1943
Box 59 Folder 6-7
Local 240 (emporium, PA)
1944-1945
Box 59 Folder 8-9
Local 240 (emporium, PA)
1946-1947
Box 59 Folder 10-14
Local 240 (emporium, PA)
1948-1949
Box 59 Folder 15
Local 285 (Endicott, NY)
1942-1943
Box 59 Folder 16-19
Local 285 (Endicott, NY)
1944-1945
Box 59 Folder 20-24
Local 285 (Endicott, NY)
1946-1947
Box 59 Folder 25-30
Local 285 (Endicott, NY)
1948
Box 59 Folder 31-33
Local 285 (Endicott, NY)
1949
Box 59 Folder 34-38
Local 320 (Ludlow, PA)
1941-1943
Box 59 Folder 39-40
Local 320 (Ludlow, PA)
1944-1945
Box 59 Folder 41-42
Local 320 (Ludlow, PA)
1946-1947
Box 59 Folder 43-45
Local 320 (Ludlow, PA)
1948-1950
Box 59 Folder 46
Local 410 (Ballston Spa, NY)
1944-1945
Box 59 Folder 47-48
Local 410 (Ballston Spa, NY)
1946-1947
Box 59 Folder 49-51
Local 410 (Ballston Spa, NY)
1948-1949
Box 59 Folder 52-55
Local 450 (Parsons, WV)
1948-1949
Sub-Series B. Box 60-Box 61 Folder 40: Joint Council 3 Agreements and Arbitration
Scope and Contents
In numerical order by Local Union, following miscellaneous agreements
Box 60 Folder 1-5
Miscellaneous and General Contracts and Constitutions
1939-1959
Box 60 Folder 6
Local 21 (Peabody, MA)
1945
Box 60 Folder 7-8
Local 37 (Williamsport, PA)
1954-1960
Box 60 Folder 9-11
Local 39 (Buffalo, NY)
1941-1951
Box 60 Folder 12-16
Local 44 (Gowanda, NY)
1943-1954
Box 60 Folder 17-22
Local 82 (Ridgway, PA)
1941-1951
Box 60 Folder 23-24
Local 83 (Wilcox, PA)
1940-1962
Box 60 Folder 25-26
Local 97 (Salamanca, NY)
1941-1946
Box 60 Folder 27
Local 115 (Paw Paw, WV)
1946
Box 60 Folder 28-31
Local 124 (Coudersport, PA)
1957-1962
Box 60 Folder 32
Local 176 (Mercersburg, PA)
1958
Box 60 Folder 33-50
Local 200 (Mt. Jewett, PA)
1942-1964
Box 60 Folder 51-52
Local 202 (Gloversville, NY)
1955-1962
Box 60 Folder 53
Local 208 (Quakertown, PA)
1941
Box 60 Folder 54-56
Local 209 (Westfield, PA)
1944-1945
Box 61 Folder 1-8
Local 211 (Williamsport, PA)
1941-1952
Box 61 Folder 9
Local 217 (Noxen, PA)
1943
Box 61 Folder 10-11
Local 220 (St. Mary's, PA)
1942-1943
Box 61 Folder 12-13
Local 224 (Cleasonton, PA)
1942-1943
Box 61 Folder 14-15
Local 230 (Mt. Jewett PA)
1942-1943
Box 61 Folder 16-18
Local 240 (emporium, PA)
1942-1952
Box 61 Folder 19-20
Local 270 (Lowell, MA)
1944-1955
Box 61 Folder 21
Local 275 (Holland, MI)
1942
Box 61 Folder 22
Local 320 (Ludlow, PA)
Box 61 Folder 23-30
Local 410 (Ballston Spa, NY)
1945-1961
Box 61 Folder 31
Local 450 (Parsons, WV)
1958
Box 61 Folder 32
Local 490 (Pittsfield, MA)
1962
Box 61 Folder 33
Local 628 (Williamsport, PA)
1942
Box 61 Folder 34-37
Local 800 (Norwich and Oxford, NY)
1952-1958
Box 61 Folder 38-39
Local 805 (Cincinnatus and Georgetown, NY)
1952-1954
Box 61 Folder 40
Local 2193 (Williamsport, PA)
1952
Sub-Series C. Box 61 Folder 41-Box 63: General Agreements/Records/Correspondence.
Scope and Contents
Alphabetically listed by the name of the company or organization
Box 61 Folder 41
Albert K. Goldman Co.
1951
Box 61 Folder 42
American Extract Co.
1950
Box 61 Folder 43
American Hide and Leather Co.
1945-1949
Box 61 Folder 44-47
Armour Leather Co.
1943-1952
Scope and Contents
Job classifications; job descriptions; piece work rates
Box 62 Folder 1-3
Armour Leather Co.
1942-1952
Scope and Contents
White Inspection Report
Box 62 Folder 4
Borden Co.
1945-1953
Box 62 Folder 5-9
Brown Shoe Co.
1940-1952
Scope and Contents
Check-off authorizations
Box 62 Folder 10-11
District 3 - General Correspondence
1943-1950
Scope and Contents
Official ballots; blank financial forms; membership applications, petition for certification of representatives, agreements, affidavit of non-communist union officer and other blank forms; meeting minutes
Box 62 Folder 12-15
Eberle Tanning Co.
1942-1948
Scope and Contents
Unemployment compensation review; union flyers; essays by Westfield, PA high school juniors entitled "What Has Organized Labor Done to Our Community?"
Box 62 Folder 16
Elkland Leather Co.
1942-1947
Box 62 Folder 17
Endicott Johnson Corp.
1944
Box 62 Folder 18
Fitzpatrick and Weller Inc.
1943
Box 62 Folder 19-20
Franklin Tanning Co.
1944-1950
Box 63 Folder 1
George Laub's Sons Tannery
1945
Box 63 Folder 2
Green Shoe Co.
1943-1946
Scope and Contents
Enrollment cards
Box 63 Folder 3
G. Levor Tannery
1946-1947
Scope and Contents
Lyrics to "Down with the Adirondack"; sample ballots; union flyers; radio address
Box 63 Folder 4-5
J.G. Curtis Leather Co.
1943-1952
Scope and Contents
Health and sanitation regulation violations
Box 63 Folder 6-9
Keystone Tanning and Glue Co.
1943-1950
Box 63 Folder 10
Lucille Footwear Co.
1943-1944
Scope and Contents
Enrollment cards
Box 63 Folder 11-12
Mt. Jewett Tanning Co.
1940-1952
Scope and Contents
IFLWU constitution
Box 63 Folder 13-14
Olympic Luggage Corp.
1941-1949
Box 63 Folder 15
Pennsylvania Powder Co.
1944-1948
Box 63 Folder 16
Pennsylvania Progressive Committee for Wallace
1948
Box 63 Folder 17
Stephenson and Osborne, Inc.
1944-1951
Box 63 Folder 18
Tanners Association of Fulton County, Inc.
1944-1951
Box 63 Folder 19
West Hickory Tanning Co.
1948
Box 63 Folder 20
West Winfield Organizing Committee
1946
Series VI: Joint Council 3 - Papers & Correspondence
Scope and Contents
All folders in this section are in alphabetical order
Box 64 Folder 1
Action Guide (IFLWU News)
1952-1954
Box 64 Folder 2-3
Addresses of Employees
Box 64 Folder 4
AFL-CIO Convention Correspondence
1967
Box 64 Folder 5
AFL-CIO - Miscellaneous
1954-1955
Scope and Contents
Correspondence; "The Butcher Workman"
Box 64 Folder 6
Amalgamated Meat Cutter and Butcher Workmen of N. America
1964-1967
Box 64 Folder 7-12
Armour Leather Co.
1949-1955
Scope and Contents
Union flyers; union correspondence; J.W. Nelson Trial Committee Report; unemployment insurance claims; agreements; White Weight Agreement; meeting minutes; notices; arbitration; welfare program pamphlet; job classifications and rates; benefit plan; sick l
Box 64 Folder 13
Articles, Booklets, and Pamphlets
1943-1954
Scope and Contents
Laws and bills; campaign flyers
Box 64 Folder 14
Blue Cross
1949-1951
Scope and Contents
Benefits; report, application
Box 64 Folder 15
Bonds, US Treasury
1947-1948
Box 64 Folder 16
Borden Food Products and Co.
1951-1953
Scope and Contents
Reports; agreements; arbitration; newspaper article; enrollment cards
Box 64 Folder 17
Business Statistics
1955-1956
Box 64 Folder 18
Butler-Miller Bill
1953
Box 64 Folder 19-20
Child Care
1942-1944
Scope and Contents
Policies; reports; wartime programs
Box 64 Folder 21-25
CIO
1942-1955
Scope and Contents
Leadership Training School pamphlet; booklets; radio addresses; bulletins and notices; resolution for international problems; Congress of Women's Auxiliaries (CWA) correspondence; union promotional; CWA ambulance fund correspondence; CWA convention report
Box 64 Folder 26
Civil Rights Congress
1954-1955
Box 65 Folder 1
Clearfield Cheese Co.
1961-1963
Scope and Contents
Membership cards; arbitration; sample ballots
Box 65 Folder 2
Cobblers, Inc.
1954
Scope and Contents
Correspondence; arbitration
Box 65 Folder 3
Consumer and Retail Price Indices
1951-1953
Box 65 Folder 4
Cost of Living Changes in PA
1952-1955
Box 65 Folder 5
Death Benefits Claims and Correspondence
1949-1950
Box 65 Folder 6-7
District 1 Correspondence
1950-1955
Scope and Contents
Newspaper articles; flyers and bulletins; job rates; agreement; union statement; MA Leather Insurance Fund; arbitration
Box 65 Folder 8
District 2 Correspondence
1949-1962
Box 65 Folder 9-11
District 4 Correspondence
1949-1962
Scope and Contents
Annual dance souvenir programs; advertising contract; union flyers; strike bulletin; Cleveland Fur Workers' Union Yearbooks
Box 65 Folder 12
District 4 Correspondence
1949-1955
Scope and Contents
Leather Workers' News
Box 65 Folder 13-15
"Economic Notes" A Labor Research Assoc. Monthly Publication
1951-1955
Box 65 Folder 16
"Economic Outlook" A CIO Monthly publication
1951-1955
Box 65 Folder 17
Education and Welfare Correspondence
1943-1947
Box 65 Folder 18
Endicott-Johnson Corp.
1956-1963
Scope and Contents
Correspondence; newspaper articles; press release; radio spots; union flyers; arbitration
Box 65 Folder 19
Endicott-Johnson Organizing Committee
1947
Scope and Contents
flyers; bulletins & notices; press release; statement by Oscar Oberther, Local 285 rep.
Box 65 Folder 20
Furriers' Joint Council Consumers Service
1953
Box 65 Folder 21
G. Levor & Co., Inc. - Agreement
1952
Box 65 Folder 22
History of Fur & Leather Workers - Book Sales
1949-1951
Box 65 Folder 23
Howes Bros. Tanners
1948-1950
Box 65 Folder 24-28
International Fur and Leather Workers' Union
1945-1955
Scope and Contents
Correspondence; petition; resolutions; reports; "A Guide for Labor Organizations" - NLRB booklet; District 3 news; notices to all locals; Fur Workers' Resort brochure; convention bulletin; meeting minutes; FDR speech; arbitration; agreement with AMC&BW of
Box 66 Folder 1
Jamestown, NY Furniture Union
1949-1950
Scope and Contents
Agreements; brochures; correspondence; news articles; notices; reports; constitution & by-laws of Local 34
Box 66 Folder 2
Keystone Tanning and Glue Co.
1949-1951
Scope and Contents
Correspondence; memoranda of agreement; newspaper article; petition; arbitration; conference report; statement of police
Box 66 Folder 3
Kiplinger Letter
1961
Box 66 Folder 4
Labor Day Committee - Correspondence
1944
Box 66 Folder 5
Legislative & Political Activity
1945-1947
Scope and Contents
IFLWU Action Guide; "Political Guide" bulletin
Box 66 Folder 6-20
Local 27 (Newark, NJ)
1964-1970
Scope and Contents
Employer contribution status sheets; benefit information; correspondence; meeting minutes; welfare pension program; FLM Joint Board "Tempo"; newspaper articles; meeting notices; membership application correspondence; contracts; arbitration; bank brochures
Box 67 Folder 1-5
Local 31 (Curwensville, PA)
1943-1966
Scope and Contents
Correspondence; notices; newspaper articles; union flyers; constitution and by- laws; radio addresses; enrollment cards; arbitration
Box 67 Folder 6-8
Local 37 (Wellsboro, PA)
1944-1968
Scope and Contents
Correspondence; negotiations; arbitration; newspaper article; enrollment cards; agreements; bulletins; petition; union flyers
Box 67 Folder 9-13
Local 39 (Buffalo, NY)
1942-1955
Scope and Contents
Correspondence; arbitration; Labor Organization Filing Requirement Guide; Steelworkers' Union President's Speech; newspaper articles; union flyers; petitions
Box 67 Folder 14-18
Local 41 (Gloversville, NY)
1955-1968
Scope and Contents
Newspaper articles; correspondence; meeting notices; agreements; union flyers; arbitration; notices
Box 68 Folder 1-2
Local 44 (Gowanda, NY)
1950-1955
Scope and Contents
Correspondence; arbitration; agreements; Moench Tanning Co. shop rules; sample ballots
Box 68 Folder 3-6
Local 63 (Westfield, Coudersport, and Elkland, PA)
1967-1968
Scope and Contents
Job classifications; correspondence; agreements; newspaper articles; arbitration; welfare fund proposal
Box 68 Folder 7
Local 80 - Insurance Benefits
Box 68 Folder 8
Local 82 (Ridgway, PA)
1942-1951
Scope and Contents
Correspondence; job classifications; arbitration; by-laws
Box 68 Folder 9-10
Local 83 (Wilcox, PA)
1944-1964
Scope and Contents
Correspondence; job classifications; agreement; pension plan; petition
Box 68 Folder 11
Local 85 - Insurance Benefits
Box 68 Folder 12
Local 88 - Insurance Benefits
Box 68 Folder 13
Local 97 (Salamanca, NY)
1950
Box 68 Folder 14
Local 112 (Curwensville, PA)
1966-1968
Scope and Contents
Correspondence; contract proposals; benefit information; authorization cards
Box 68 Folder 15
Local 123 (Westfield, PA)
1962
Box 68 Folder 16
Local 124 (Coudersport, PA)
1953-1965
Scope and Contents
Correspondence; authorization cards; arbitration; sample ballot; agreement
Box 68 Folder 17-21
Local 200 (Mt. Jewett, PA)
1942-1954
Scope and Contents
Agreements; correspondence; sample ballots; photographs; notices; newspaper articles; arbitration; benefit information; union bulletins
Box 69 Folder 1-2
Local 202 (Gloversville, NY)
1950-1968
Scope and Contents
Correspondence; arbitration; notices; sample ballot; agreements; newspaper articles; letter from workers to CIO; union flyers; Joint Council 3 Pension Plan
Box 69 Folder 3
Local 207 (Westover, PA)
1942-1954
Scope and Contents
Correspondence; agreements; notices; union flyers
Box 69 Folder 4-6
Local 209 (Westfield, PA)
1942-1955
Scope and Contents
Correspondence; enrollment cards; Leather Workers Bulletin; union flyers; agreements; election materials; arbitration; AFL button
Box 69 Folder 7-11
Local 211 (Williamsport, PA)
1943-1968
Scope and Contents
Correspondence; arbitration; notices; reports; union flyers; sample ballots; summary of campaign expenses; benefit information
Box 69 Folder 12
Local 216 (Clearfield, PA)
1942-1955
Scope and Contents
Correspondence; union flyers
Box 69 Folder 13
Local 217 (Noxen, PA)
1943-1967
Scope and Contents
Correspondence, union flyers; radio address; arbitration
Box 69 Folder 14
Local 220 (St. Mary's, PA)
1945-1955
Scope and Contents
Correspondence; arbitration; union flyers; job surveys
Box 69 Folder 15
Local 224 (North Bend, PA)
1942-1952
Scope and Contents
Correspondence; newspaper articles
Box 69 Folder 16
Local 240 (emporium, PA)
1942-1955
Scope and Contents
Correspondence; authorization to prosecute unemployment compensation claims; arbitration
Box 69 Folder 17
Local 285 (Endicott, NY)
1942-1953
Scope and Contents
"Endicott Leather Worker"; correspondence; union flyers; arbitration
Box 70 Folder 1-6
Local 295 (Central PA)
1960-1965
Scope and Contents
Arbitration; authorization cards; correspondence; meeting minutes; job classifications and descriptions; membership cards; union bulletins; contract proposals
Box 70 Folder 7
Local 320 (Ludlow, PA)
1950-1951
Scope and Contents
Correspondence; agreement; notices
Box 70 Folder 8-9
Local 410 (Ballston Spa, NY)
1950-1955
Scope and Contents
Correspondence; agreements; pension plan; "Method of Payment of Oversize Bonus at American Hide & Leather Co."
Box 70 Folder 10-11
Local 450 (Parsons, WV)
1951-1968
Scope and Contents
Correspondence; officer list; agreements; civil suit filed against union by company; arbitration; enrollment cards; benefit information
Box 70 Folder 12
Local 482 (Lyons, NY)
1967-1968
Scope and Contents
Correspondence; agreements; meeting minutes; arbitration
Box 70 Folder 13
Local 490 (Pittsfield, MA)
1953-1962
Scope and Contents
Enrollment cards; arbitration; correspondence; job descriptions; union flyers; agreements
Box 70 Folder 14-15
Local 800 (Norwich and Oxford, NY)
1951-1967
Scope and Contents
Enrollment cards; arbitration; correspondence, agreements
Box 70 Folder 16-18
Local 805 (Cincinnatus and Georgetown, NY)
1951-1955
Scope and Contents
Correspondence; arbitration; notices; color photograph; agreements; enrollment cards; job classifications; union flyers
Box 71 Folder 1
Martin, James - District 3 Organizer - Correspondence
1952-1954
Box 71 Folder 2
Middleburg Tanning Co.
1950-1952
Scope and Contents
Correspondence; by-laws
Box 71 Folder 3
Millstone, Harry, District 3 Organizer
Scope and Contents
Correspondence; arbitration; newspaper articles; report of Communist domination of CIO by Senate Subcommittee; union flyers; notices
Box 71 Folder 4
Meyer Harbus & Co.
1949-1950
Box 71 Folder 5-13
Miscellaneous
1942-1968
Scope and Contents
Correspondence; union flyers; notices; agreements; meeting minutes; arbitration; bulletins; biased description of Mundt-Nixon Bill; District 3 by-laws with officer list; newspaper articles; issue of the Kiplinger Letter; booklets, pamphlets, and brochures
Box 71 Folder 14
Mosser Leather Co.
1955-1956
Scope and Contents
Correspondence; arbitration; union flyers; notices
Box 71 Folder 15-16
Nelson, J.W. - Trial for Anti-Union Actions
1949-1951
Scope and Contents
Exhibits; testimony; affidavits; trial reports; fellow membership cards; correspondence; IFLWU Constitution; time sheets
Box 71 Folder 17-18
Organizers Reports
1952-1955
Scope and Contents
Correspondence; district conference
Box 71 Folder 19
Parsons Tanning Co.
1968-1969
Scope and Contents
Agreements; benefit information packet; correspondence
Box 71 Folder 20
Pennsylvania AFL-CIO
1961-1965
Scope and Contents
Constitution; address by Al Barkan, National Director, COPE; 1964 Unemployment Compensation Law; statement by Harry Boyer, PA's AFL-CIO President; "Presenting the Labor Position" booklets; "Call to 4th Constitutional Convention": correspondence; Legislati
Box 72 Folder 1
Pennsylvania Federation of Butcher Workmen
1952-1965
Scope and Contents
Meeting minutes; correspondence; job descriptions; Constitution of PA Butcher Workmen; Legislative News Flashes
Box 72 Folder 2
Pennsylvania Industrial Union Council
1942-1948
Scope and Contents
Speech by PIVC President Harry Boyer before the Joint Congressional Committee on Housing; article on workmen's compensation; correspondence; 6th Convention reports; announcements regarding legislation
Box 72 Folder 3
Photographs of District 3 Members
Box 72 Folder 4
Pocahontas Tanning Co.
1968
Scope and Contents
Arbitration; correspondence; meeting notice; notice to employees from NLRB
Box 72 Folder 5-6
Publicity
1941-1956
Scope and Contents
Union flyers; miscellaneous pamphlets; brochures and advertisements; hearing reports; photocopies of petitions; newspaper articles
Box 72 Folder 7
Reinard, Joseph
1951-1953
Scope and Contents
Enrollment cards; arbitration; correspondence; election notices
Box 72 Folder 8
Renken Diary Co.
1951-1953
Scope and Contents
Enrollment cards; arbitration; correspondence; election notices
Box 72 Folder 9
Schacter, Leon - International VP of AMC&BW of NA
1961-1963
Box 72 Folder 10
Shop Stewards' Manuals and Workmen's Compensation Booklet
1941-1945
Box 72 Folder 11
Subscriptions
1954-1955
Box 72 Folder 12
Sunnydale Farms, Inc.
1953
Scope and Contents
Arbitration; correspondence; election notices; list of all IFLWU companies in the US; membership applications; affidavit of non-communist union officer
Box 72 Folder 13
Survey of Current Business
1954-1955
Box 72 Folder 14
Taft-Hartley Affidavits
Box 72 Folder 15
U.E. Price Index
1952
Box 72 Folder 16
United Political Actions Committee
1943-1945
Scope and Contents
Speech by Joseph Donoghue, Regional Director; correspondence; union flyers; announcements; newspaper articles
Box 72 Folder 17
Veterans Committee
1945-1947
Scope and Contents
Statement of policy; the Amended G.I. Bill of Rights; article in "Community Service"
Box 72 Folder 18
Wage Rates - Armour Leather Co.
1951
Box 72 Folder 19
Welfare and Pension Fund
1965-1967
Scope and Contents
Plan and rules; resolution; correspondence; annual life insurance report
Box 72 Folder 20
Western PA Conference
1941
Box 72 Folder 21
West Winfield, NY
1953
Scope and Contents
Correspondence; union flyers
Box 72 Folder 22
Withdrawals from CIO
1954-1962
Scope and Contents
Radio broadcasts by Walter H. Harris, CIO Assistant Director; radio broadcast by Harry Poole, VP of AMC&BW of NA; notices; union flyers; correspondence
Box 72 Folder 23
Woolis, Bernard J., District 3 Director
1962-1968
Box 72 Folder 24
Workmen's Compensation Cases
1936-1945
Scope and Contents
Health regulations; "Occupational Hazards and Diagnostic Signs" manual; "Skin Hazards in American Industry Party II" manual; Pennsylvania Workmen's Compensation Act; "Occupational Skin Diseases"; arbitration
Series VII: Papers & Correspondence of Local Unions
Scope and Contents
This series is organized by local union number. Within each local union, file folders are organized chronologically, then alphabetically within each year. Files contain agreements, correspondence, etc.
Sub-Series Local 27, 1945-1971
Box 72 Folder 25
General
1945
Scope and Contents
General
Box 72 Folder 26
General
1959
Scope and Contents
General
Box 72 Folder 27
General
1963
Scope and Contents
General
Box 72 Folder 28
General
1964
Scope and Contents
General
Box 72 Folder 29
Miscellaneous
1965
Scope and Contents
Miscellaneous
Box 73 Folder 1
Alpha-Rotex
1966
Scope and Contents
Alpha-Rotex
Box 73 Folder 2
Alpha-Rotext and the NLRB
1966
Scope and Contents
Alpha-Rotext and the NLRB
Box 73 Folder 3
American Leather
1966
Scope and Contents
American Leather
Box 73 Folder 4
Anglo-American Leather
1966
Scope and Contents
Anglo-American Leather
Box 73 Folder 5
Barrett &Co.
1966
Scope and Contents
Barrett &Co.
Box 73 Folder 6
Court Industrial Trucking
1966
Scope and Contents
Court Industrial Trucking
Box 73 Folder 7
Dermatome Leather
1966
Scope and Contents
Dermatome Leather
Box 73 Folder 8
Dreher Leather
1966
Scope and Contents
Dreher Leather
Box 73 Folder 9
Form Letters
1966
Scope and Contents
Form Letters
Box 73 Folder 10
Goldsmith
1966
Scope and Contents
Goldsmith
Box 73 Folder 11
Goldsmith Leather-Election Campaign
1966
Scope and Contents
Goldsmith Leather-Election Campaign
Box 73 Folder 12
Goldsmith Leather-NLRB
1966
Scope and Contents
Goldsmith Leather-NLRB
Box 73 Folder 13
Holinen Leather
1966
Scope and Contents
Holinen Leather
Box 73 Folder 14
Minutes of Meeting
1966
Scope and Contents
Minutes of Meeting
Box 73 Folder 15-19
Miscellaneous
1966
Scope and Contents
Miscellaneous
Box 73 Folder 20
Richard Neuman Tannery
1966
Scope and Contents
Richard Neuman Tannery
Box 73 Folder 21
Richard Neuman Tannery - NLRB Election
1966
Scope and Contents
Richard Neuman Tannery - NLRB Election
Box 73 Folder 22
Ocean Leather
1966
Scope and Contents
Ocean Leather
Box 73 Folder 23
One Day Institute & Celebration
1966
Scope and Contents
One Day Institute & Celebration
Box 73 Folder 24
Radel Leather
1966
Scope and Contents
Radel Leather
Box 73 Folder 25
Remis
1966
Scope and Contents
Remis
Box 73 Folder 26
Schwarz
1966
Scope and Contents
Schwarz
Box 73 Folder 27
Schwarz Leather - NLRB Election
1966
Scope and Contents
Schwarz Leather - NLRB Election
Box 73 Folder 28
Seton
1966
Scope and Contents
Seton
Box 73 Folder 29-30
Seton Leather
1966
Scope and Contents
Seton Leather
Box 73 Folder 31-32
Seton Leather - NRLB Election
1966
Scope and Contents
Seton Leather - NRLB Election
Box 73 Folder 33
Sterling Tanners
1966
Scope and Contents
Sterling Tanners
Box 73 Folder 34
Williams, H.E. & C.D.
1966
Scope and Contents
Williams, H.E. & C.D.
Box 74 Folder 1-3
Goldsmith Leather - Misc.
1967
Scope and Contents
Goldsmith Leather - Misc.
Box 74 Folder 4-5
Goldsmith Leather - Negotiation Minutes
1967
Scope and Contents
Goldsmith Leather - Negotiation Minutes
Box 74 Folder 6-7
Holiner Leather
1967
Scope and Contents
Holiner Leather
Box 74 Folder 8-12
Miscellaneous - National Dairy Book
1967
Scope and Contents
Miscellaneous - National Dairy Book
Box 74 Folder 13
Richard Neumann Tannery
1967
Scope and Contents
Richard Neumann Tannery
Box 74 Folder 14
Ocean Leather
1967
Scope and Contents
Ocean Leather
Box 74 Folder 15
Open House, 10/21/67
1967
Scope and Contents
Open House, 10/21/67
Box 74 Folder 16
Radel Leather
1967
Scope and Contents
Radel Leather
Box 74 Folder 17
Remis Co. of New Jersey
1967
Scope and Contents
Remis Co. of New Jersey
Box 74 Folder 18-19
Seaton Leather
1967
Scope and Contents
Seaton Leather
Box 74 Folder 20
Sterling Tanners
1967
Scope and Contents
Sterling Tanners
Box 74 Folder 21-22
Waljon Leather
1967
Scope and Contents
Waljon Leather
Box 74 Folder 23
Waljon Leather
1967
Scope and Contents
Waljon Leather
Box 74 Folder 24-25
Waljon Leather, NLRB
1967
Scope and Contents
Waljon Leather, NLRB
Box 74 Folder 26
Welfare Fund
1967
Scope and Contents
Welfare Fund
Box 74 Folder 27
Worker Correspondence
1967
Scope and Contents
Worker Correspondence
Box 74 Folder 28
Liberal Party
1971
Scope and Contents
Liberal Party
Box 74 Folder 29
Liberal Party Labor Comm.
1971
Scope and Contents
Liberal Party Labor Comm.
Box 74 Folder 30
Local 64 - Welfare
1971
Scope and Contents
Local 64 - Welfare
Box 74 Folder 31
Local 150 - Pensions
1971
Scope and Contents
Local 150 - Pensions
Box 74 Folder 32
Local 150 - Welfare
1971
Scope and Contents
Local 150 - Welfare
Box 74 Folder 33
Marino, Frank - Testimony, 11/6/71
1971
Scope and Contents
Marino, Frank - Testimony, 11/6/71
Box 74 Folder 34
Mayor's Committee on the Judiciary
1971
Scope and Contents
Mayor's Committee on the Judiciary
Box 74 Folder 35-37
Meeting Notices, etc. - Summary of Communications
1971
Scope and Contents
Meeting Notices, etc. - Summary of Communications
Box 74 Folder 38
Metropolitan Council on Housing
1971
Scope and Contents
Metropolitan Council on Housing
Box 74 Folder 39
N. - Miscellaneous
1971
Scope and Contents
N. - Miscellaneous
Box 74 Folder 40
National Peace Action Coalition - Washington, D.C. Rally
1971
Scope and Contents
National Peace Action Coalition - Washington, D.C. Rally
Box 74 Folder 41
New York State Department of Labor Reports
1971
Scope and Contents
New York State Department of Labor Reports
Box 74 Folder 42
O - Miscellaneous
1971
Scope and Contents
O - Miscellaneous
Box 74 Folder 43
P - Miscellaneous
1971
Scope and Contents
P - Miscellaneous
Box 74 Folder 44
Peace
1971
Scope and Contents
Peace
Box 74 Folder 45
Pension & Retirement
1971
Scope and Contents
Pension & Retirement
Box 74 Folder 46
Publications
1971
Scope and Contents
Publications
Box 74 Folder 47
Retirees Center
1971
Scope and Contents
Retirees Center
Box 74 Folder 48
Roosevelt Day, National
1971
Scope and Contents
Roosevelt Day, National
Box 74 Folder 49
S - Miscellaneous
1971
Scope and Contents
S - Miscellaneous
Box 74 Folder 50
Social Security/Medicare
1971
Scope and Contents
Social Security/Medicare
Box 74 Folder 51
Subscriptions
1971
Scope and Contents
Subscriptions
Box 75 Folder 1
T - Miscellaneous
1971
Scope and Contents
T - Miscellaneous
Box 75 Folder 2-3
Tempo
1971
Scope and Contents
Tempo
Box 75 Folder 4
U - Miscellaneous
1971
Scope and Contents
U - Miscellaneous
Box 75 Folder 5
U - Label Report
1971
Scope and Contents
U - Label Report
Box 75 Folder 6
U - Leisure Plan
1971
Scope and Contents
U - Leisure Plan
Box 75 Folder 7-8
Union - Miscellaneous
1971
Scope and Contents
Union - Miscellaneous
Box 75 Folder 9
Vietnam Moratorium, October 13 Rally
1971
Scope and Contents
Vietnam Moratorium, October 13 Rally
Box 75 Folder 10
W - Miscellaneous
1971
Scope and Contents
W - Miscellaneous
Box 75 Folder 11
War, Rally Against the
1971
Scope and Contents
War, Rally Against the
Box 75 Folder 12
Washington, March on
1971
Scope and Contents
Washington, March on
Box 75 Folder 13
Fur Service Division - Division Board Minutes
1971
Scope and Contents
Division Board Minutes
Box 75 Folder 14
Fur Service Division Form Letters
1971
Scope and Contents
Form Letters
Box 75 Folder 15
Fur Service Division Miscellaneous
1971
Scope and Contents
Miscellaneous
Box 75 Folder 16
Fur Service Division Association Fur Man
1971
Scope and Contents
Association Fur Man
Box 75 Folder 17
Fur Service Division A-B
1971
Scope and Contents
A-B
Box 75 Folder 18
Fur Service Division C-D
1971
Scope and Contents
C-D
Box 75 Folder 19
Fur Service Division E-F
1971
Scope and Contents
E-F
Box 75 Folder 20
Fur Service Division Free Lance Assorters
1971
Scope and Contents
Free Lance Assorters
Box 75 Folder 21
Fur Service Division Fur Merchants Employers, Council
1971
Scope and Contents
Fur Merchants Employers, Council
Box 75 Folder 22
Fur Service Division Fur Cuttings Dealers
1971
Scope and Contents
Fur Cuttings Dealers
Box 75 Folder 23
Fur Service Division Furriers Supply Man Association
1971
Scope and Contents
Furriers Supply Man Association
Box 75 Folder 24
Fur Service Division G-H
1971
Scope and Contents
G-H
Box 75 Folder 25
Fur Service Division Hudson's Bay
1971
Scope and Contents
Hudson's Bay
Box 75 Folder 26
Fur Service Division K-L
1971
Scope and Contents
K-L
Box 75 Folder 27
Fur Service Division M-N
1971
Scope and Contents
M-N
Box 75 Folder 28
Fur Service Division NY Auction (Minn.)
1971
Scope and Contents
NY Auction (Minn.)
Box 75 Folder 29
Fur Service Division NY Fur Cleaners
1971
Scope and Contents
NY Fur Cleaners
Box 75 Folder 30
Fur Service Division O-P
1971
Scope and Contents
O-P
Box 75 Folder 31
Fur Service Division Textile Assn. of the Fur Industry
1971
Scope and Contents
Textile Assn. of the Fur Industry
Box 75 Folder 32
Fur Service Division S-T-U
1971
Scope and Contents
S-T-U
Box 75 Folder 33
Fur Service Division Worker's Correspondence
1971
Scope and Contents
Worker's Correspondence
Box 75 Folder 34
Newark Leather Division - Division Board Minutes
1971
Scope and Contents
Division Board Minutes
Box 75 Folder 35
Newark Leather Division Form Letters
1971
Scope and Contents
Form Letters
Box 75 Folder 36
Newark Leather Division Miscellaneous
1971
Scope and Contents
Miscellaneous
Box 75 Folder 37
Newark Leather Division American Leather
1971
Scope and Contents
American Leather
Box 75 Folder 38
Newark Leather Division Barrett &Co.
1971
Scope and Contents
Barrett &Co.
Box 75 Folder 39
Newark Leather Division Court Industrial Trucking
1971
Scope and Contents
Court Industrial Trucking
Box 75 Folder 40
Newark Leather Division Goldsmith Leather
1971
Scope and Contents
Goldsmith Leather
Box 75 Folder 41
Newark Leather Division Holster Leather
1971
Scope and Contents
Polymer Leather
Box 75 Folder 42
Newark Leather Division Mucci Bros
1971
Scope and Contents
Mucci Bros
Box 75 Folder 43
Newark Leather Division Neuman, Richard
1971
Scope and Contents
Neuman, Richard
Box 75 Folder 44
Newark Leather Division Ocean Leather
1971
Scope and Contents
Ocean Leather
Box 75 Folder 45
Newark Leather Division Radel Leather
1971
Scope and Contents
Radel Leather
Box 75 Folder 46
Newark Leather Division Remis Co. of New Jersey
1971
Scope and Contents
Remis Co. of New Jersey
Box 75 Folder 47-48
Newark Leather Division Seton Leather
1971
Scope and Contents
Seton Leather
Box 75 Folder 49
Newark Leather Division The Tannery
1971
Scope and Contents
The Tannery
Box 75 Folder 50
Newark Leather Division Waljon Leather Co.
1971
Scope and Contents
Waljon Leather Co.
Box 75 Folder 51
Newark Leather Division Williams, H.E. & C.D.
1971
Scope and Contents
Williams, H.E. & C.D.
Box 75 Folder 52
Newark Leather Division Workers Correspondence
1971
Scope and Contents
Workers Correspondence
Box 75 Folder 53
Newark Leather Division Information Cards
Scope and Contents
Cards with names of members, membership number, some addresses, shop assigned
Sub-Series Local 48, 1962-1969
Box 76 Folder 53A
Elections
1962
Box 76 Folder 53B
Contract Termination Notices
1963
Box 76 Folder 54
Form Letters
1963
Box 76 Folder 55
Shop Correspondence
1963
Box 76 Folder 56
Workers Correspondence
1963
Box 76 Folder 57
Contract Termination
1964
Box 76 Folder 58-61
Elections
1964
Box 76 Folder 62
Form Letters
1964
Box 76 Folder 63
Minutes
1964
Box 76 Folder 64
A-Z - Shop Correspondence
1964
Box 76 Folder 65
Contract Term Notices
1965
Box 76 Folder 66
Form Letters
1965
Box 76 Folder 67-68
R & J Tanning negotiations
1965
Box 76 Folder 69
Shop Correspondence
1965
Box 76 Folder 70
Worker Correspondence
1965
Box 76 Folder 71
Shop Correspondence
1969
Box 76 Folder 72
Worker Correspondence
1969
Sub-Series Local 61, 1962
Box 76 Folder 73-75
Elections
1962
Box 76 Folder 76-77
Elections Committee
1962
Sub-Series Local 64, 1958-1969
Box 77 Folder 1
Enrollment Cards
1958
Box 77 Folder 2
Enrollment Cards
1959
Box 77 Folder 3
Enrollment Cards
1960-1961
Box 77 Folder 4
Free Lance Assorters
1961
Box 77 Folder 5-8
Elections Committee
1962
Box 77 Folder 9
Organizers Reports
1962
Box 77 Folder 10-14
Contract Termination
1963
Box 77 Folder 15-16
Form Letters
1963
Box 77 Folder 17-19
Membership Acceptance Initiation Fee Letter
1963
Box 77 Folder 20-24
Shop Correspondence, A-F
1963
Box 77 Folder 25
Shop Correspondence, G-I
1963
Box 77 Folder 26
Shop Correspondence, J-L
1963
Box 77 Folder 27
Shop Correspondence, M-O
1963
Box 77 Folder 28
Princess Ribbon Corp. Strike
1963
Box 77 Folder 29
Shop Correspondence, P-R
1963
Box 77 Folder 30-31
Shop Correspondence, S-T
1963
Box 77 Folder 32
Shop Correspondence, U-W
1963
Box 77 Folder 33
Shop Correspondence, X-Z
1963
Box 77 Folder 34
Shop Correspondence, J.F. Zucker Co.
1963
Box 77 Folder 35
Worker Correspondence, A-L
1963
Box 77 Folder 36
Worker Correspondence, M-Z
1963
Box 77 Folder 37
Auction House Negotiations
1964
Box 77 Folder 38
Contract Terminations, A-L
1964
Box 77 Folder 39
Contract Terminations, M-Z
1964
Box 77 Folder 40
Form Letters
1964
Box 77 Folder 41
Fur Merchants Employers, Council
1964
Box 77 Folder 42-45
Membership Notification
1964
Box 77 Folder 46-47
Minutes
1964
Box 78 Folder 1
Shop Correspondence, A-C
1964
Box 78 Folder 2
Shop Correspondence, D-F
1964
Box 78 Folder 3
Furriers Supply Merchant Association
1964
Box 78 Folder 4
Shop Correspondence, G-I
1964
Box 78 Folder 5
Shop Correspondence, J-L
1964
Box 78 Folder 6
Shop Correspondence, M-O
1964
Box 78 Folder 7
Shop Correspondence, NY Auction House
1964
Box 78 Folder 8
Shop Correspondence, NY Fur Cleaners Assoc.
1964
Box 78 Folder 9
Shop Correspondence, P-R
1964
Box 78 Folder 10
Shop Correspondence, S-T
1964
Box 78 Folder 11
Shop Correspondence, U-W
1964
Box 78 Folder 12
Shop Correspondence, X-Z
1964
Box 78 Folder 13
Worker Correspondence, A-L
1964
Box 78 Folder 14
Worker Correspondence, M-Z
1964
Box 78 Folder 15
Contract Terms, A-L
1965
Box 78 Folder 16
Contract Terms, M-Z
1965
Box 78 Folder 17-19
Form Letters
1965
Box 78 Folder 20
Freedman & Sons Corp., NLRB
1965
Box 78 Folder 21-25
Initiation Fee Letters
1965
Box 78 Folder 26-27
Minutes
1965
Box 78 Folder 28
Shop Correspondence, A-C
1965
Box 78 Folder 29
Shop Correspondence, D-F
1965
Box 78 Folder 30
Shop Correspondence, Fur Cuttings Dealer Assn.
1965
Box 78 Folder 31-32
Shop Correspondence, Fur Merchants Employers Council
1965
Box 78 Folder 33
Shop Correspondence, Furriers Supply Merchants Assn.
1965
Box 78 Folder 34
Shop Correspondence, G-I
1965
Box 78 Folder 35
Shop Correspondence, Hudson's Bay Co.
1965
Box 78 Folder 36
Shop Correspondence, J-L
1965
Box 78 Folder 37
Shop Correspondence, M-O
1965
Box 78 Folder 38
Shop Correspondence, Mary's Monograms Arbitration
1965
Box 78 Folder 39
Shop Correspondence, NY Auction House
1965
Box 78 Folder 40
Shop Correspondence, NY Fur Cleaners Assoc.
1965
Box 78 Folder 41
Shop Correspondence, NY Monogram Association
1965
Box 78 Folder 42
Shop Correspondence, P-R
1965
Box 78 Folder 43
Shop Correspondence, S-T
1965
Box 78 Folder 44
Shop Correspondence, Textile Association of the Fur Industry
1965
Box 78 Folder 45
Shop Correspondence, U-W
1965
Box 78 Folder 46
Shop Correspondence, X-Z
1965
Box 78 Folder 47-48
Worker Correspondence, A-L
1965
Box 78 Folder 49-50
Worker Correspondence, M-Z
1965
Box 78 Folder 51-53
Form Letters
1966
Box 78 Folder 54
Membership Letter to Employees
1966
Box 78 Folder 55
Minutes - Executive Board
1966
Box 78 Folder 56
Miscellaneous
1966
Box 79 Folder 1
Shop Correspondence, A-B
1966
Box 79 Folder 2
Association Fur Man
1966
Box 79 Folder 3
Auction Negotiations
1966
Box 79 Folder 4
Shop Correspondence, C-D
1966
Box 79 Folder 5
Shop Correspondence, E-F
1966
Box 79 Folder 6
Fur Cutting Dealers' Association of NY
1966
Box 79 Folder 7
Fur Merchants Employers, Council
1966
Box 79 Folder 8
Fur Merchants Employers, Council
1966
Box 79 Folder 9
Shop Correspondence, G-H
1966
Box 79 Folder 10
Shop Correspondence, I-J
1966
Box 79 Folder 11
Shop Correspondence, K-L
1966
Box 79 Folder 12
Shop Correspondence, Linen Embroidery
1966
Box 79 Folder 13
Shop Correspondence, M-N
1966
Box 79 Folder 14
Shop Correspondence, NY Auction House
1966
Box 79 Folder 15
Shop Correspondence, Fur Cleaners Assn.
1966
Box 79 Folder 16
Shop Correspondence, NY Monogram Association
1966
Box 79 Folder 17
Shop Correspondence, O-P
1966
Box 79 Folder 18
Shop Correspondence, Q-R
1966
Box 79 Folder 19
Shop Correspondence, S
1966
Box 79 Folder 20
Shop Correspondence, T-U
1966
Box 79 Folder 21
Shop Correspondence, Textile Assn.
1966
Box 79 Folder 22
Shop Correspondence, V-W
1966
Box 79 Folder 23
Shop Correspondence, X-Z
1966
Box 79 Folder 24
Worker Correspondence, A-L
1966
Box 79 Folder 25
Worker Correspondence, M-Z
1966
Box 79 Folder 26
Form Letters
1968
Box 79 Folder 26B
Minutes
1968
Box 79 Folder 27
Shop Correspondence, A-B
1968
Box 79 Folder 28
Shop Correspondence, Associated Fur Manufacturers
1968
Box 79 Folder 29
Shop Correspondence, C-D
1968
Box 79 Folder 30
Shop Correspondence, E-F
1968
Box 79 Folder 31
Shop Correspondence, Free Lance Assorters
1968
Box 79 Folder 32
Shop Correspondence, Fur Cuttings Dealer Assn.
1968
Box 79 Folder 33
Shop Correspondence, Fur Merchants Employers Council
1968
Box 79 Folder 34
Shop Correspondence, Furriers Supply Merchants Assn.
1968
Box 79 Folder 35
Shop Correspondence, G-H
1968
Box 79 Folder 36
Shop Correspondence, Hudson's Bay Co.
1968
Box 79 Folder 37
Shop Correspondence, I-J
1968
Box 79 Folder 38
Shop Correspondence, K-L
1968
Box 79 Folder 39
Shop Correspondence, M-N
1968
Box 79 Folder 40
Shop Correspondence, NY Auction House
1968
Box 79 Folder 41
Shop Correspondence, NY Fur Cleaners Assoc.
1968
Box 79 Folder 42
Shop Correspondence, O-P
1968
Box 79 Folder 43
Shop Correspondence, Q-R
1968
Box 79 Folder 44
Shop Correspondence, S
1968
Box 79 Folder 45
Shop Correspondence, T-U
1968
Box 79 Folder 46
Shop Correspondence, Textile Association of the Fur Industry
1968
Box 79 Folder 47
Shop Correspondence, United Fur Manufacturers
1968
Box 79 Folder 48
Shop Correspondence, V-W
1968
Box 79 Folder 49
Shop Correspondence, X-Z
1968
Box 79 Folder 50
Worker Correspondence, A-Z
1968
Box 79 Folder 51-52
Form Letters
1969
Box 79 Folder 53
Minutes
1969
Box 79 Folder 54
Miscellaneous
1969
Box 79 Folder 55
Shop Correspondence, A-B
1969
Box 79 Folder 56
Shop Correspondence, Associated Fur Manufacturers
1969
Box 79 Folder 57
Shop Correspondence, C-D
1969
Box 79 Folder 58
Shop Correspondence, E-F
1969
Box 79 Folder 59
Shop Correspondence, Free Lance Assorters
1969
Box 79 Folder 60
Shop Correspondence, Fur Cuttings Dealer Assn.
1969
Box 79 Folder 61
Shop Correspondence, Fur Merchants Employers Council
1969
Box 79 Folder 62
Shop Correspondence, Furriers Supply Merchants Assn.
1969
Box 79 Folder 63
Shop Correspondence, G-H
1969
Box 79 Folder 64
Shop Correspondence, Hudson's Bay Co.
1969
Box 79 Folder 65
Shop Correspondence, I-J
1969
Box 79 Folder 66
Shop Correspondence, K-L
1969
Box 79 Folder 67
Shop Correspondence, M-N
1969
Box 79 Folder 68
Shop Correspondence, NY Auction House
1969
Box 79 Folder 69
Shop Correspondence, NY Fur Cleaners Assoc.
1969
Box 80 Folder 1
Shop Correspondence, NY Monogram Association
1969
Box 80 Folder 2
Shop Correspondence, O-P
1969
Box 80 Folder 3
Shop Correspondence, Q-R
1969
Box 80 Folder 4
Shop Correspondence, S
1969
Box 80 Folder 5
Shop Correspondence, T-U
1969
Box 80 Folder 6
Shop Correspondence, Textile Association of the Fur Industry
1969
Box 80 Folder 7
Shop Correspondence, V-W
1969
Box 80 Folder 8
Shop Correspondence, X-Z
1969
Box 80 Folder 9
Worker Correspondence, A-Z
1969
Sub-Series Local 88, 1962-1969
Box 80 Folder 10-14
April - Elections Committee
1963
Box 80 Folder 15-16
January - Organizers Reports
1962
Box 80 Folder 17-18
February - Organizers Reports
1962
Box 80 Folder 19-20
March - Organizers Reports
1962
Box 80 Folder 21-22
April - Organizers Reports
1962
Box 80 Folder 23-24
May - Organizers Reports
1962
Box 80 Folder 25-26
June - Organizers Reports
1962
Box 80 Folder 27-28
July - Organizers Reports
1962
Box 80 Folder 29-30
August - Organizers Reports
1962
Box 80 Folder 31-32
September - Organizers Reports
1962
Box 80 Folder 33-34
October - Organizers Reports
1962
Box 80 Folder 35-36
November - Organizers Reports
1962
Box 80 Folder 37-38
December - Organizers Reports
1962
Box 80 Folder 39
Contract Termination Notices to Boards
1963
Box 80 Folder 40-41
Form Letters
1963
Box 80 Folder 42
Minutes
1963
Box 80 Folder 43
Shop Correspondence, A-C
1963
Box 80 Folder 44
Shop Correspondence, D-F
1963
Box 80 Folder 45
Shop Correspondence, G-I
1963
Box 80 Folder 46
Shop Correspondence, J-L
1963
Box 80 Folder 47
Shop Correspondence, M-O
1963
Box 80 Folder 48
Shop Correspondence, P-R
1963
Box 80 Folder 49
Shop Correspondence, S-T
1963
Box 80 Folder 50
Shop Correspondence, U-W
1963
Box 80 Folder 51-53
Shop Correspondence, United Fur Cutters
1963
Box 80 Folder 54
Worker Correspondence
1963
Box 80 Folder 55
Contract Termination
1964
Box 80 Folder 56-59
Election Committee
1964
Box 81 Folder 1
Form Letters
1964
Box 81 Folder 2
Minutes
1964
Box 81 Folder 3
Vacation Pay Claims
1964
Box 81 Folder 4
Shop Correspondence, A-C
1964
Box 81 Folder 5-9
Shop Correspondence, American Photocopy Equipment Co. - Contract Negotiations
1964
Box 81 Folder 10
Shop Correspondence, D-F
1964
Box 81 Folder 11
Shop Correspondence, G-I
1964
Box 81 Folder 12
Shop Correspondence, J-L
1964
Box 81 Folder 13
Shop Correspondence, M-O
1964
Box 81 Folder 14
Shop Correspondence, P-R
1964
Box 81 Folder 15
Shop Correspondence, S-T
1964
Box 81 Folder 16
Shop Correspondence, U-W
1964
Box 81 Folder 17
Shop Correspondence, X-Z
1964
Box 81 Folder 18
Worker Correspondence, A-L
1964
Box 81 Folder 19
Worker Correspondence, M-Z
1964
Box 81 Folder 20
Contract Termination, A-L
1965
Box 81 Folder 21
Contract Termination, M-Z
1965
Box 81 Folder 22-23
Form Letters
1965
Box 81 Folder 24-25
Minutes
1965
Box 81 Folder 26
Shop Correspondence, A-C
1965
Box 81 Folder 27
Shop Correspondence, Crown-Monarch of Shop Chairman
1965
Box 81 Folder 28
Shop Correspondence, D-F
1965
Box 81 Folder 29
Shop Correspondence, Fur Blender Guild
1965
Box 81 Folder 30
Shop Correspondence, G-I
1965
Box 81 Folder 31
Shop Correspondence, J-L
1965
Box 81 Folder 32
Shop Correspondence, M-O
1965
Box 81 Folder 33
Shop Correspondence, P-R
1965
Box 81 Folder 34
Shop Correspondence, S-T
1965
Box 81 Folder 35
Shop Correspondence, Trousseau Monogram
1965
Box 81 Folder 36
Shop Correspondence, U-Z
1965
Box 81 Folder 37
Worker Correspondence, A-L
1965
Box 81 Folder 38
Worker Correspondence, M-Z
1965
Box 81 Folder 39-40
Form Letters
1966
Box 81 Folder 40-41
Minutes
1966
Box 81 Folder 42
Shop Correspondence, A-B
1966
Box 81 Folder 43
Shop Correspondence, C-D
1966
Box 81 Folder 44
Shop Correspondence, E-F
1966
Box 81 Folder 45
Shop Correspondence, Fur Blender Guild
1966
Box 81 Folder 46
Shop Correspondence, Fur Processors Association
1966
Box 81 Folder 47
Shop Correspondence, G-H
1966
Box 81 Folder 48
Shop Correspondence, I-J
1966
Box 81 Folder 49
Shop Correspondence, K-L
1966
Box 81 Folder 50
Shop Correspondence, William Kopolsky
1966
Box 81 Folder 51
Shop Correspondence, M-N
1966
Box 81 Folder 52
Shop Correspondence, O-P
1966
Box 81 Folder 53
Shop Correspondence, Q-R
1966
Box 81 Folder 54-56
Shop Correspondence, R&J Tanning
1966
Box 81 Folder 57
Shop Correspondence, Rabbit Dressers Institute
1966
Box 81 Folder 58
Shop Correspondence, S
1966
Box 81 Folder 59
Shop Correspondence, T-U
1966
Box 81 Folder 60
Shop Correspondence, V-W
1966
Box 81 Folder 61
Worker Correspondence, A-Z
1966
Box 81 Folder 62
Form Letters
1967
Box 81 Folder 63
Minutes
1967
Box 81 Folder 64
Miscellaneous
1967
Box 81 Folder 65-66
Overtime Claims, Crown Monarch
1967
Box 81 Folder 67
Shop Correspondence, A-B
1967
Box 81 Folder 68
Shop Correspondence, Brooklyn Better Bleach Arb.
1967
Box 81 Folder 69
Shop Correspondence, C-D
1967
Box 81 Folder 70
Shop Correspondence, E-F
1967
Box 81 Folder 71
Shop Correspondence, Fur Blender Guild
1967
Box 81 Folder 72
Shop Correspondence, Fur Processors Association
1967
Box 82 Folder 1
Shop Correspondence, G-H
1967
Box 82 Folder 2
Shop Correspondence, I-J
1967
Box 82 Folder 3
Shop Correspondence, K-L
1967
Box 82 Folder 4
Shop Correspondence, M-N
1967
Box 82 Folder 5
Shop Correspondence, O-P
1967
Box 82 Folder 6
Shop Correspondence, Q-R
1967
Box 82 Folder 7
Shop Correspondence, Rabbit Dressers Institute
1967
Box 82 Folder 8
Shop Correspondence, S
1967
Box 82 Folder 9
Shop Correspondence, T-U
1967
Box 82 Folder 10
Shop Correspondence, W-Z
1967
Box 82 Folder 11
Worker Correspondence, A-Z
1967
Box 82 Folder 12
Form Letters
1969
Box 82 Folder 13
Minutes
1969
Box 82 Folder 14
Miscellaneous
1969
Box 82 Folder 15
Shop Correspondence, A-B
1969
Box 82 Folder 16
Shop Correspondence, C-D
1969
Box 82 Folder 17
Shop Correspondence, E-F
1969
Box 82 Folder 18
Shop Correspondence, Fur Blender Guild
1969
Box 82 Folder 19
Shop Correspondence, Fur Processors Association
1969
Box 82 Folder 20
Shop Correspondence, K-S
1969
Box 82 Folder 21
Shop Correspondence, T-Z
1969
Box 82 Folder 22
Shop Correspondence, A-Z
1969
Sub-Series Local 150, 1962-1969
Box 82 Folder 23-25
Elections Committee
1962
Box 82 Folder 26
Apprentice Training Program
1962
Box 82 Folder 27-31
Contract Termination Notices
1962
Box 82 Folder 32-33
Form Letters
1962
Box 82 Folder 34
Minutes
1962
Box 82 Folder 35
January/February, Organization Reports
1963
Box 82 Folder 36-44
March-November, Organization Reports
1963
Box 82 Folder 45-47
Shop Correspondence, A-C
1963
Box 82 Folder 48
Shop Correspondence, American Photography Equipment Co. - NLRB Election
1963
Box 82 Folder 49
Shop Correspondence, D-F
1963
Box 82 Folder 50
Shop Correspondence, Filtors
1963
Box 82 Folder 51
Shop Correspondence, G-I
1963
Box 82 Folder 52
Shop Correspondence, J-L
1963
Box 82 Folder 53
Shop Correspondence, Joseph A. Kaplan & Sons
1963
Box 82 Folder 54
Shop Correspondence, M-O
1963
Box 82 Folder 55
Shop Correspondence, Metal Parts Processing
1963
Box 82 Folder 56
Shop Correspondence, Mutual Sewing Machine
1963
Box 82 Folder 57
Shop Correspondence, P-R
1963
Box 82 Folder 58-61
Shop Correspondence, Plant Manufacturing - NLRB election; legal material; post election
1963
Box 82 Folder 62
Shop Correspondence, Radel Leather
1963
Box 82 Folder 63
Shop Correspondence, S-T
1963
Box 82 Folder 64
Shop Correspondence, Singer Sewing Machine
1963
Box 82 Folder 65
Shop Correspondence, Tangel Material Handling Equip.
1963
Box 82 Folder 66
Shop Correspondence, U-W
1963
Box 82 Folder 67
Worker Correspondence, A-Z
1963
Box 83 Folder 1-4
Contract Termination
1964
Box 83 Folder 5-9
Elections Committee
1964
Box 83 Folder 10-12
Form Letters
1964
Box 83 Folder 13-14
Minutes
1964
Box 83 Folder 15-16
Shop Correspondence, A-C
1964
Box 83 Folder 17-23
Shop Correspondence, American Photography Equipment Co. - strike; welfare plans
1964
Box 83 Folder 24
Shop Correspondence, D-F
1964
Box 83 Folder 25
Shop Correspondence, G-I
1964
Box 83 Folder 26
Shop Correspondence, Industrial Electrical Contractors
1964
Box 83 Folder 27
Shop Correspondence, J-L
1964
Box 83 Folder 28
Shop Correspondence, M-O
1964
Box 83 Folder 29
Shop Correspondence, Mutual Sewing Machine
1964
Box 83 Folder 30
Shop Correspondence, P-R
1964
Box 83 Folder 31-33
Shop Correspondence, Planet Manufacturing Corp. - NLRB election; leaflets
1964
Box 83 Folder 34
Shop Correspondence, Ramer Industrial Inc.
1964
Box 83 Folder 35-36
Shop Correspondence, S-T
1964
Box 83 Folder 37
Shop Correspondence, Sculpture House - NLRB election
1964
Box 83 Folder 38
Shop Correspondence, Singer Sewing Machine
1964
Box 83 Folder 39
Shop Correspondence, Tangel Manufacturing Handling
1964
Box 83 Folder 40-41
Shop Correspondence, U-W
1964
Box 83 Folder 42-44
Shop Correspondence, United Mineral & Chemical Corp. - Adolf Thomas claim; injunction processes - NLRB cases; unemployment insurance
1964
Box 83 Folder 45
Shop Correspondence, X-Z
1964
Box 83 Folder 46-47
Worker Correspondence, A-Z
1964
Box 84 Folder 1-4
Contract Termination
1965
Box 84 Folder 5-7
Form Letters
1965
Box 84 Folder 8
Minutes
1965
Box 84 Folder 9
Shop Correspondence, A-C
1965
Box 84 Folder 10-11
Shop Correspondence, APECO - Walter Wall; decertification
1965
Box 84 Folder 12
Shop Correspondence, C&W Sewing Machine - NLRB Certification
1965
Box 84 Folder 13
Shop Correspondence, Celebrity
1965
Box 84 Folder 14
Shop Correspondence, Cooper Electric Water Cooler
1965
Box 84 Folder 15
Shop Correspondence, D-F
1965
Box 84 Folder 16
Shop Correspondence, Dyno Merchandise Corp.
1965
Box 84 Folder 17-18
Shop Correspondence, Five Star Hardware
1965
Box 84 Folder 19
Shop Correspondence, G-I
1965
Box 84 Folder 20
Shop Correspondence, Industrial Electrical Contractors
1965
Box 84 Folder 21
Shop Correspondence, J-L
1965
Box 84 Folder 22
Shop Correspondence, M-O
1965
Box 84 Folder 23
Shop Correspondence, Mutual Sewing Machine
1965
Box 84 Folder 24
Shop Correspondence, Nettie Electric Arbitration
1965
Box 84 Folder 25
Shop Correspondence, P-R
1965
Box 84 Folder 26-29
Shop Correspondence, S-T
1965
Box 84 Folder 30
Shop Correspondence, Stacey Hardware
1965
Box 84 Folder 31
Shop Correspondence, Steel Partition, Shelving, & Rack
1965
Box 84 Folder 32-34
Shop Correspondence, United Mechanics
1965
Box 84 Folder 35-38
Shop Correspondence, United Mineral
1965
Box 84 Folder 39
Shop Correspondence, Unity Sewing Supply
1965
Box 84 Folder 40-41
Shop Correspondence, Weinstein, Joseph
1965
Box 84 Folder 42
Worker Correspondence, A-Z
1965
Box 84 Folder 43-44
Form Letters
1966
Box 84 Folder 45
Minutes
1966
Box 85 Folder 1
Miscellaneous
1966
Box 85 Folder 2-3
Shop Correspondence, A-B
1966
Box 85 Folder 4
Shop Correspondence, Busy Jack Shop Co.
1966
Box 85 Folder 5-6
Shop Correspondence, C-D
1966
Box 85 Folder 7
Shop Correspondence, Delta Cleaners
1966
Box 85 Folder 8
Shop Correspondence, E-F
1966
Box 85 Folder 9
Shop Correspondence, Fur Machine Dealers
1966
Box 85 Folder 10
Shop Correspondence, G-H
1966
Box 85 Folder 11
Shop Correspondence, Helvetia Sewing
1966
Box 85 Folder 12
Shop Correspondence, I-J
1966
Box 85 Folder 13-14
Shop Correspondence, K-L
1966
Box 85 Folder 15
Shop Correspondence, Kenston Corp.
1966
Box 85 Folder 16
Shop Correspondence, M-N
1966
Box 85 Folder 17-19
Shop Correspondence, Mutual Sewing Machine
1966
Box 85 Folder 20
Shop Correspondence. O-P
1966
Box 85 Folder 21
Shop Correspondence, Q-R
1966
Box 85 Folder 22-24
Shop Correspondence, Railey
1966
Box 85 Folder 25
Shop Correspondence, S
1966
Box 85 Folder 26
Shop Correspondence, Stanley
1966
Box 85 Folder 27
Shop Correspondence, Partition Shelving & Rack
1966
Box 85 Folder 28
Shop Correspondence, Style Undies
1966
Box 85 Folder 29
Shop Correspondence, T-U
1966
Box 85 Folder 30-31
Shop Correspondence, United Mechanics Misc.
1966
Box 85 Folder 32
Shop Correspondence, V-W
1966
Box 85 Folder 33
Shop Correspondence, Weinstein, Joseph
1966
Box 85 Folder 34
Shop Correspondence, Westpfal's Electric
1966
Box 85 Folder 35
Shop Correspondence, X-Z
1966
Box 85 Folder 36
Worker Correspondence, A-L
1966
Box 85 Folder 37
Worker Correspondence, M-Z
1966
Box 85 Folder 38-39
Apprentice Training Program
1967
Box 85 Folder 40
Form Letters
1967
Box 85 Folder 41
Minutes
1967
Box 85 Folder 42
Miscellaneous
1967
Box 85 Folder 43
Shop Correspondence, A-B
1967
Box 85 Folder 44
Shop Correspondence, C-D
1967
Box 85 Folder 45
Shop Correspondence, E-F
1967
Box 85 Folder 46
Shop Correspondence, G-H
1967
Box 85 Folder 47
Shop Correspondence, I-J
1967
Box 85 Folder 48
Shop Correspondence, Industrial Electrical Contractors
1967
Box 85 Folder 49
Shop Correspondence, Industrial Steel Equipment
1967
Box 85 Folder 50
Shop Correspondence, K-L
1967
Box 85 Folder 51
Shop Correspondence, M-N
1967
Box 85 Folder 52
Shop Correspondence, Milton Opal
1967
Box 85 Folder 53-54
Shop Correspondence, Mutual Sewing Machine
1967
Box 85 Folder 55
Shop Correspondence, O-P
1967
Box 85 Folder 56-57
Shop Correspondence, Q-R
1967
Box 85 Folder 58
Shop Correspondence, Romero Metal
1967
Box 85 Folder 59-60
Shop Correspondence, Stanley
1967
Box 86 Folder 1
Shop Correspondence, Steel Partition, Shelving, & Rack
1967
Box 86 Folder 2
Shop Correspondence, T-U
1967
Box 86 Folder 3
Shop Correspondence, Tangel-Teeco
1967
Box 86 Folder 4
Shop Correspondence, United Mineral-NLRB
1967
Box 86 Folder 5
Shop Correspondence, V-W
1967
Box 86 Folder 6
Shop Correspondence, Weinstein, Joseph
1967
Box 86 Folder 7
Worker Correspondence, A-L
1967
Box 86 Folder 8
Worker Correspondence, M-Z
1967
Box 86 Folder 9
Apprentice Training Program
1968
Box 86 Folder 10-11
Form Letters
1968
Box 86 Folder 12
Minutes
1968
Box 86 Folder 13
Miscellaneous
1968
Box 86 Folder 14-16
Shop Correspondence, A-B
1968
Box 86 Folder 17
Shop Correspondence, C-D
1968
Box 86 Folder 18
Shop Correspondence, Cay Artley Apparel
1968
Box 86 Folder 19
Shop Correspondence, Carpentry Section
1968
Box 86 Folder 20
Shop Correspondence, C.R.A.; C.L.A.
1968
Box 86 Folder 21
Shop Correspondence, E-F
1968
Box 86 Folder 22
Shop Correspondence, Evy Footwear
1968
Box 86 Folder 23
Shop Correspondence, Fur Machines Section
1968
Box 86 Folder 24
Shop Correspondence, G-H
1968
Box 86 Folder 25
Shop Correspondence, Home Sewing Section
1968
Box 86 Folder 26
Shop Correspondence, I-J
1968
Box 86 Folder 27
Shop Correspondence, Industrial Electrical Contractors
1968
Box 86 Folder 28
Shop Correspondence, Industrial Steel Equipment
1968
Box 86 Folder 29-30
Shop Correspondence, K-L
1968
Box 86 Folder 31-32
Shop Correspondence, M-N
1968
Box 86 Folder 33
Shop Correspondence, Morse Electric Co.
1968
Box 86 Folder 34-35
Shop Correspondence, Mutual Sewing Machine
1968
Box 86 Folder 36
Shop Correspondence, O-P
1968
Box 86 Folder 37
Shop Correspondence, Pressing Machines Section
1968
Box 86 Folder 38-39
Shop Correspondence, Q-R
1968
Box 86 Folder 40-41
Shop Correspondence, S
1968
Box 86 Folder 42
Shop Correspondence, T-U
1968
Box 86 Folder 43
Shop Correspondence, United Mineral
1968
Box 86 Folder 44
Shop Correspondence, V-W
1968
Box 86 Folder 45
Shop Correspondence, X-Z
1968
Box 86 Folder 46
Worker Correspondence, A-Z
1968
Box 86 Folder 47-48
Form Letters
1969
Box 86 Folder 49
Minutes
1969
Box 86 Folder 50
Miscellaneous
1969
Box 86 Folder 51-52
Shop Correspondence, A-B
1969
Box 86 Folder 53-54
Shop Correspondence, Vincent Horowitz
1969
Sub-Series Local 206, Camden Leather Workers, 1949-1975
Box 87 Folder 1
Time work rate, John R. Evans
1949
Box 87 Folder 2
New wage rater, Shingle Leather Company - NLRB election
1951
Box 87 Folder 3
New contracts with John Evans
1952
Box 87 Folder 4
New rates, correspondence with Shingle Leather and John Evans
1953
Box 87 Folder 5
New rates, worker correspondence, shop correspondence/Evans, Auddon workers, new contract/Shingle Leather Co.
1954
Box 87 Folder 6
New rates, shop correspondence
1955
Box 87 Folder 7
piece work/time work rates - John R. Evans & Shingle Leather Co., shop and workers correspondence, contract with Delaware Valley Tanning Corp.
1956
Box 87 Folder 8
Piece work/time rates; shop correspondence
1957
Box 87 Folder 9
Piece work/time ratio, agreements; shop correspondence & worker correspondence
1958
Box 87 Folder 10
Piece work/time ratio, agreements; shop correspondence & worker correspondence
1959
Box 87 Folder 11
Piece work/time ration, agreements; shop correspondence & worker correspondence; seniority procedures
1960
Box 87 Folder 12-25
Piece work/time ratio, agreements; shop correspondence & worker correspondence
1961-1974
Box 87 Folder 26
Piece work/time ratio, agreements; shop correspondence & worker correspondence, election
1975
Box 87 Folder 27
Piece work/time ratio, agreements; shop correspondence & worker correspondence
Series VIII: Welfare Department. Papers, 1940-1975
Sub-Series A. General, 1940-1968
Scope and Contents
Arranged by year. Includes worker correspondence re death benefits from Local 6. Monthly reports of benefits paid: accident and sickness, disability, surgical and hospital benefits. HIP (health insurance plan) statements, worker correspondence, invoices,
Box 88 Folder 1
Fur Merchants Employees Union, Local 64, agreement
1940-1942
Box 88 Folder 2
Rules and regulations for Retirement Fund of the Fur Manufacturing Industry of New York
1945
Scope and Contents
Retirement survey; Trustee Agreement - NY Fur Dealers Employers Association
Box 88 Folder 3
Death Benefits
1944
Box 88 Folder 4
Benefit Payment Reports
1947-1954
Box 88 Folder 4A
Miscellaneous information re various locals proposed by-laws for death benefits
1948-1952
Box 88 Folder 5
Pension Trust Fund Agreement, Local 64 Pension & Retirement Fund
1948
Scope and Contents
Agreements memorandums
Box 88 Folder 6
Trust Agreement
1948
Scope and Contents
Description of benefits; Martin E. Segal & Company, benefits
Box 88 Folder 7
Death Benefits
1950
Box 88 Folder 8
Pension Plans, Local 64, correspondence
1950-1952
Box 88 Folder 8A
Associated Hospital Service of New York
1951
Scope and Contents
Worker correspondence
Box 88 Folder 9
Death Benefits
1951
Box 88 Folder 10
Miscellaneous; worker correspondence
1951-1952
Box 88 Folder 11
Shop Action Bulletins
1951-1954
Scope and Contents
Newsletter published by Joint Board Fur, Dressers & Dyers
Box 88 Folder 12
Unemployment Insurance Laws
1951
Box 88 Folder 12A
Associated Hospital Service - Local 150 forms
1952
Box 88 Folder 12B
Associated Hospital Service of New York
1952
Scope and Contents
Worker correspondence
Box 88 Folder 13
Death Benefits
1952
Box 88 Folder 14
Group Insurance Fund
1952
Box 88 Folder 15
HIP Local 64, worker certificate #'s
1952-1956
Box 88 Folder 16
Unemployment insurance, vacation ruling
1952
Box 88 Folder 17
Worker's Compensation
1952-1956
Box 88 Folder 18
Christmas Party
1953-1954
Box 88 Folder 18A
Associated Hospital Service, Local 150 forms
1953
Box 88 Folder 18B
Associated Hospital Service, Local 150 forms
1953
Box 88 Folder 19
Death Benefits
1953
Box 88 Folder 20
Group Insurance Report
1953
Box 88 Folder 20A
Joint Board - Group Insurance & Welfare Fund annual report
1953-1954
Box 88 Folder 21
Associated Hospital Service of New York; of New Jersey
1954
Box 88 Folder 21A
Local 150 forms
1954
Box 88 Folder 21B
Local 150 forms
1954
Box 88 Folder 22
Death Benefits
1954
Box 88 Folder 23
Group Insurance Fund Reports
1954
Box 88 Folder 24
Miscellaneous
1954
Box 88 Folder 25
Pension & Retirement Fund, Local 64
1954
Box 88 Folder 26
U.S. Government Bonds Resolution Forms
1954
Box 88 Folder 26A
Welfare worker correspondence
1954
Box 88 Folder 27
Workman's compensation
1954
Box 88 Folder 28
Associated Hospital Service
1955
Scope and Contents
Independent employee information & Local 150 forms
Box 88 Folder 29A
Associated Hospital Service
1955
Scope and Contents
Independent employee information & Local 150 forms
Box 88 Folder 30
Children's Christmas Party
1955
Box 88 Folder 31
Death Benefits
1955
Box 88 Folder 32
Dues
1955
Scope and Contents
Letters to secretaries from International re collecting dues, recording receipts, etc.
Box 88 Folder 33
Group Insurance Fund
1955
Box 88 Folder 34
Miscellaneous welfare cases
1955
Box 88 Folder 35
Negro-Jewish Affair
1955
Scope and Contents
Financial data, planning, remarks of Lyndon Henry and a play "The People of Clarendon County" for cultural festival in celebration of Negro history week/Jewish history month
Box 88 Folder 36
Pension and Retirement Fund
1955
Scope and Contents
minutes of meetings
Box 88 Folder 37
Petzold case
1955
Scope and Contents
Agreement outlining legal action taken to collect money from Petzold to Local 80 Group Insurance Funds
Box 88 Folder 38
Workman's Compensation
1955
Box 88 Folder 39
Associated Hospital Service
1956
Scope and Contents
Adjustment to group account Local 150
Box 88 Folder 40
Associated Hospital Service independent employees
1956
Box 88 Folder 41
Edward Austin - immigration of wife to U.S.
1956
Box 88 Folder 42
Butcher Workman - articles re welfare benefits
1956
Box 88 Folder 43
Children's Christmas Party
1956
Box 88 Folder 44-45
Death Benefits
1956
Box 88 Folder 46
Finance, welfare and pension fund reports
1956
Box 88 Folder 47
Group Insurance Fund Reports
1956
Box 88 Folder 48-49
HIP invoices, Local 64
1956
Box 88 Folder 50
HIP invoices, Local 1505
1956
Box 88 Folder 51-52
HIP Service Plan - New York
1956
Box 88 Folder 52A
Local Annual Reports, Local 64,80, 85,150
1956
Box 88 Folder 53
Miscellaneous
1956
Box 88 Folder 54
Prudential Insurance Company
1956
Box 88 Folder 55
Thank you letters from member
1956-1961
Box 89 Folder 1
Unemployment Insurance Division correspondence
1956
Box 89 Folder 2-3
Worker correspondence
1965
Box 89 Folder 4
Workmen's Compensation Board
1956
Box 89 Folder 5-6
Associated Hospital Service, Local 150 forms
1957
Box 89 Folder 7
Conferences on Welfare Fund proceedings
1957
Box 89 Folder 8
Death Benefits
1957
Box 89 Folder 9
Group Insurance Fund reports
1957
Box 89 Folder 10-11
HIP Invoices, Local 64
1957
Box 89 Folder 12
HIP Invoices, Local 150
1957
Box 89 Folder 13-14
Hospital Service Plan of New Jersey
1957
Box 89 Folder 15
Hudsons Bay
1957
Scope and Contents
Auction contributions to welfare employee's
Box 89 Folder 16
Local Annual Reports, Local 64, 80, 85, 150
1957
Box 89 Folder 17-20
Local 64 investments
1957-1961
Scope and Contents
Correspondence with Trainer, Warthan & Company (investment counselor)
Box 89 Folder 21
Miscellaneous
1957
Box 89 Folder 22
New Jersey Blue Cross
1957
Box 89 Folder 23-24
Unemployment Insurance Divisions
1957
Box 89 Folder 25-25
Worker Correspondence
1957
Box 89 Folder 28-32
Associated Hospital Service, Local 150 Forms
1958
Box 89 Folder 33
Blood Bank - donations and withdrawals
1958
Box 89 Folder 34
Death Benefits
1958
Box 89 Folder 35
Division of Employment Entitlement Section
1958
Box 89 Folder 36
Group Health Insurance
1958
Box 89 Folder 37
Group Insurance Fund Reports
1958
Box 89 Folder 38-39
HIP Invoices, Local 64
1958
Box 89 Folder 40
HIP Invoices, Local 150
1958
Box 89 Folder 41
Hospital Service Plan - Lehigh Valley
1958
Box 89 Folder 42
Investment Correspondence
1958
Box 89 Folder 43
Local Annual Reports, FD&D, Local 85, Local 64
1958
Box 89 Folder 44
Local 64 Pension & Retirement minutes of trustee meetings
1958
Box 89 Folder 45
Miscellaneous
1958
Box 89 Folder 46-50
Worker correspondence
1958
Box 89 Folder 51
AMC&BW of NA - Welfare Convention Information
1959
Box 89 Folder 52
Fur Dressers & Dyers - audit
1959
Box 89 Folder 53
Fur Dressers & Dyers - investment
1959
Box 89 Folder 54
Group Insurance Fund
1959
Box 89 Folder 55-56
HIP, Local 64 Invoices
1959
Box 89 Folder 57
HIP, Local 150 Invoices
1959
Box 89 Folder 58
Hospital Service Plan - Lehigh Valley
1959
Box 89 Folder 59
Local Annual Reports & routine correspondence
1959
Box 89 Folder 60
Local 64, Welfare Fund Audit
1959
Box 89 Folder 61
Local 85, Pension & Retirement Fund
1959
Box 89 Folder 62
Local 150, Pension & Retirement & Welfare Fund
1959
Box 89 Folder 63
Samuel Mindel Memorial Dinner
1959
Box 90 Folder 1-7
Worker Welfare Correspondence
1959
Box 90 Folder 8
Workman's Compensation
1959
Box 90 Folder 9
Auction Company Benefit Summary
1960
Box 90 Folder 10
Death Benefits
1960
Box 90 Folder 11
Forms & Letters
1960
Scope and Contents
Supply section welfare fund contribution
Box 90 Folder 12
Fur Dressers & Dyers
1960
Scope and Contents
Benefit information - annual report & receivers of the pension and retirement
Box 90 Folder 13
Group Insurance Fund
1960
Box 90 Folder 14-15
HIP, Local 64 invoices
1960
Box 90 Folder 16
HIP, Local 150 invoices
1960
Box 90 Folder 17
HSP of NJ
1960
Scope and Contents
Summary of remittance
Box 90 Folder 18
Joint Board
1960
Scope and Contents
Audit information of each local
Box 90 Folder 19-20
Local 64, General
1960
Scope and Contents
Pension & retirement fund info
Box 90 Folder 21
Local 64, Welfare Fund
1960
Box 90 Folder 22
Local 85, Pension & Retirement info
1960
Box 90 Folder 23-31
Worker Welfare correspondence
1960
Box 90 Folder 32
AMC&BW life insurance correspondence
1961
Box 90 Folder 33-36
Associated Hospital Plan, Local 150
1961
Scope and Contents
Adjustment to group account
Box 90 Folder 37
Children's Christmas Party
1961
Box 90 Folder 38
Death Benefits
1961
Box 90 Folder 39
Fur Dressers & Dyers
1961
Scope and Contents
Financial pension and retirement fund information
Box 90 Folder 40
Group Insurance Fund reports
1961
Box 90 Folder 41
Local 64, HIP invoices
1961
Box 90 Folder 42
Local 150, HIP invoices
1961
Box 90 Folder 43
Hospital Service Plan of New Jersey
1961
Scope and Contents
Summary of month remittance
Box 90 Folder 44
Investment correspondence with Joint Board
1961
Scope and Contents
Regarding Fur Dressers & Dyers Division
Box 90 Folder 45
Joint Board Welfare & Administrative Account
1961
Scope and Contents
Financial information
Box 90 Folder 46
Pension and Retirement Fund financial information
1961
Box 90 Folder 47
Local 85, Pension and Retirement Fund
1961
Box 90 Folder 48
Local 88, Pension and Retirement Fund
1961
Box 90 Folder 49
Local 150, Pension and Retirement Fund
1961
Box 90 Folder 50
New York State Labor Management Council of Health and Welfare Plans
1961
Scope and Contents
Funding committee information
Box 90 Folder 51
Shop Correspondence
1961
Box 90 Folder 52
Unemployment Insurance information
1961
Scope and Contents
Correspondence, pamphlets
Box 90 Folder 53-62
Worker Welfare correspondence
1961
Box 91 Folder 1-9
Worker Welfare correspondence
1961
Box 91 Folder 10
A - General correspondence
1962
Box 91 Folder 11
A - Worker correspondence
1962
Box 91 Folder 12
Associated Hospital Plan
1962
Scope and Contents
Reports, group reconciliation
Box 91 Folder 13
B - General
1962
Box 91 Folder 14
B - Worker
1962
Box 91 Folder 15
Blood Bank, General information
1962
Scope and Contents
J.B. blood donation drives
Box 91 Folder 16
Blood Bank, lab records
1962
Box 91 Folder 17
Blood Donations
1962
Scope and Contents
Group records of blood donation forms with donor information and group affiliation
Box 91 Folder 18
C - correspondence
1962
Box 91 Folder 19-20
C - Worker correspondence
1962
Box 91 Folder 21-22
Classes
1962
Scope and Contents
Course information for new members about being a good union member
Box 91 Folder 23
Community Services (classes)
1962
Scope and Contents
Topics: workers compensation, unemployment insurance, housing, etc. conducted by Joint Board; 12 photographs of Joint Board members who participated in classes for advanced counselors; flyers about upcoming course and meeting
Box 91 Folder 24
Community Services (Pennsylvania)
1962
Scope and Contents
Courses sponsored by AFL-CIO Council of Northampton & Warren Counties... Welfare courses
Box 91 Folder 25
Community Services (Welfare/Health)
1962
Scope and Contents
Information about courses offered to union leaders sponsored by the Community Services Committee of the New York City Central Labor Council, AFL-CIO
Box 91 Folder 26
D - correspondence
1962
Box 91 Folder 27
D - Worker correspondence
1962
Box 91 Folder 28
Disability claims rejected worker correspondence
1962
Box 91 Folder 29
E - correspondence
1962
Box 91 Folder 30
E - Worker correspondence
1962
Box 91 Folder 31
Entertainment
1962
Scope and Contents
Plays about current family and community problems
Box 91 Folder 32
F - Worker Correspondence
1962
Box 91 Folder 33
Financial Reports
1962
Scope and Contents
Joint Board Welfare and Retirement Fund Auditor's Report
Box 91 Folder 34
Forms
1962
Scope and Contents
Disability claims, report of illness or injury, medical report forms
Box 91 Folder 35
Form Letters
1962
Box 91 Folder 36
Fur Dressers & Dyers Pension and Retirement Fund
1962
Scope and Contents
Trustee meeting, minutes, financial information
Box 91 Folder 37-39
Fur Joint Board
1962
Scope and Contents
Individual employees group remittance reports
Box 91 Folder 40
G - correspondence
1962
Box 91 Folder 41
G - Worker correspondence
1962
Box 91 Folder 42
Group Insurance Fund report
1962
Box 91 Folder 43
H - correspondence
1962
Box 91 Folder 44
H - worker correspondence
1962
Box 91 Folder 45
HIP - General
1962
Box 91 Folder 46-47
HIP Invoices, Local 64
1962
Box 91 Folder 48
HIP Invoice, Local 150
1962
Box 91 Folder 49-50
HSP of New Jersey
1962
Scope and Contents
Fur Dressers & Dyers forms, general
Box 91 Folder 51
Housing
1962
Scope and Contents
NYC Housing Authority information on new housing rights as tenants, etc.
Box 91 Folder 52
Hyde Park picnic
1962
Scope and Contents
Retirement committee prep materials
Box 91 Folder 53
I-K - General correspondence
1962
Box 91 Folder 54
I - Worker correspondence
1962
Box 91 Folder 55
Interoffice memos
1962
Box 91 Folder 56
J - Workers correspondence
1962
Box 91 Folder 57
Joint Board Welfare Fund Information
1962
Box 92 Folder 1
K - Workers correspondence
1962
Box 92 Folder 2
L - Workers correspondence
1962
Box 92 Folder 3
Labor Department
1962
Scope and Contents
NYS leaflets and general information
Box 92 Folder 4
Legislation
1962
Scope and Contents
Opposition to the King Anderson Bill
Box 92 Folder 5
Lists of ex-members of Local 150
1962
Box 92 Folder 6-7
Local 64, Pension & Retirement Fund information
1962
Box 92 Folder 8
Local 85, Pension & Retirement Fund information
1962
Box 92 Folder 9
M - correspondence
1962
Box 92 Folder 10-12
M - Worker correspondence
1962
Box 92 Folder 13
Meeting notices
1962
Box 92 Folder 14
Minutes, Local 88
1962
Scope and Contents
Executive, Membership and Administrative Welfare Department copy
Box 92 Folder 15
Miscellaneous
1962
Scope and Contents
Information sent to Germaine Wasserman on a variety of topics
Box 92 Folder 16-17
Miscellaneous worker correspondence
1962
Box 92 Folder 18
N - General correspondence
1962
Box 92 Folder 19
N - Worker correspondence
1962
Box 92 Folder 20
O - Correspondence
1962
Box 92 Folder 21
O - Worker correspondence
1962
Box 92 Folder 22
Organizations
1962
Box 92 Folder 23
P - Worker correspondence
1962
Box 92 Folder 24
Pension and Retirement Fund
1962
Scope and Contents
Report on examination
Box 92 Folder 25
Q - Worker correspondence
1962
Box 92 Folder 26
R - Correspondence
1962
Box 92 Folder 27
R - Worker correspondence
1962
Box 92 Folder 28
Reports
1962
Scope and Contents
Examination of Funds; Financial analysis; summary & conclusion
Box 92 Folder 29
Reports
1962
Scope and Contents
General increase in benefits for Local 150 Welfare Fund & Fur Dressers & Dyers Welfare Fund
Box 92 Folder 30-31
Retirement Committee
1962
Scope and Contents
Notice of activities, invitations, etc., Medicare information
Box 92 Folder 32
S - Correspondence
1962
Box 92 Folder 33-34
S - Worker correspondence
1962
Box 92 Folder 35
T - Correspondence
1962
Box 92 Folder 36
T - Worker correspondence
1962
Box 92 Folder 37
Travel Insurance, NY
1962
Scope and Contents
Auction & Hudson Bay Co.
Box 92 Folder 38
U - Correspondence
1962
Box 92 Folder 39
United Medical Services
1962
Scope and Contents
Statement of Germaine Wasserman before Joint Legislative Committee on HIP
Box 92 Folder 40
V - Worker Correspondence
1962
Box 92 Folder 41
WXYZ - Correspondence
1962
Box 92 Folder 42
W - Workers Correspondence
1962
Box 92 Folder 43
Weinstein Electric Corp
1962
Scope and Contents
Audit & hearing due to arrears to the Local 150 Welfare & Retirement Fund
Box 92 Folder 44
Welfare Fund Material, Fur Dressers & Dyers
1962
Box 92 Folder 45-46
Welfare Fund Material, General
1962
Scope and Contents
Pamphlets information on pension, welfare, etc.
Box 92 Folder 47
Welfare Fund Material - Joint Council Shops
1962
Box 92 Folder 48-49
Welfare Fund Material, Local 64
1962
Box 92 Folder 50
Welfare Fund Material, Local 85
1962
Box 92 Folder 51-52
Welfare Fund Material, Local 150
1962
Scope and Contents
Annual reports, Blue Cross/Blue Shield information, financial information
Box 92 Folder 53
Workmen's Compensation
1962
Scope and Contents
General information, pamphlets from state
Box 92 Folder 54
XYZ - Workers Correspondence
1962
Box 92 Folder 55-56
Shop Correspondence
1962
Scope and Contents
Group of Shops
Box 93 Folder 1
Shop Correspondence - A
1962-1963
Box 93 Folder 2
Shop Correspondence - B
1962-1963
Box 93 Folder 3
Shop Correspondence - C-D
1962-1963
Box 93 Folder 4
Shop Correspondence - E
1962-1963
Box 93 Folder 5
Shop Correspondence - F
1962-1963
Box 93 Folder 6
Shop Correspondence - G
1962-1963
Box 93 Folder 7
Shop Correspondence - H-L
1962-1963
Box 93 Folder 8
Shop Correspondence - M-R
1962-1963
Box 93 Folder 9
Shop Correspondence - S
1962-1963
Box 93 Folder 10
Shop Correspondence - T-V
1962-1963
Box 93 Folder 11
Shop Correspondence - W-Z
1962-1963
Box 93 Folder 12
A - General Correspondence
1963
Box 93 Folder 13
A - Worker Correspondence
1963
Box 93 Folder 14
A&B Typewriter
1963
Scope and Contents
Retirement Check Changes
Box 93 Folder 15
Accident Insurance
1963
Scope and Contents
Sports Information
Box 93 Folder 16
AMC&BW of NA
1963
Scope and Contents
Form Letters
Box 93 Folder 17-18
Association of Health, Welfare and Pension Plan Administrators - newsletters, notices of meetings
1963
Box 93 Folder 19
Associated Hospital Service
1963
Scope and Contents
Blue Cross/Blue Shield information
Box 93 Folder 20
Associated Hospital Service of New York
1963
Scope and Contents
Group Remittance Reports
Box 93 Folder 21
B - General Correspondence
1963
Box 93 Folder 22-23
B - Worker Correspondence
1963
Box 93 Folder 24
Bureau of National Affairs
1963
Box 93 Folder 25-26
C - Worker Correspondence
1963
Box 93 Folder 27
Cammer & Shapiro
1963
Box 93 Folder 28
Camps
1963
Scope and Contents
Information on summer camps sponsored by AFL-CIO
Box 93 Folder 29
Civil Rights
1963
Scope and Contents
NYS Commission Against Discrimination Program Statement by J. Edward Conway re Employment Discrimination because of age
Box 93 Folder 30
Community Services
1963
Scope and Contents
Classes, counselors, services offered
Box 93 Folder 31-34
Community Services
1963
Scope and Contents
Minutes, notices of meetings, lists of counselors, etc.
Box 93 Folder 35
Consumer Service Material
1963
Scope and Contents
Pamphlets with consumer interest material
Box 93 Folder 36
D - General correspondence
1963
Box 93 Folder 37
D - Worker correspondence
1963
Box 93 Folder 38-46
Disability Claims
1963
Scope and Contents
Rejections, correspondence
Box 93 Folder 47
E - Worker Correspondence
1963
Box 93 Folder 48
Employers Council & Local 64, Trust Fund Reports
1963
Box 93 Folder 49
F - General Correspondence
1963
Box 93 Folder 50
F - Worker Correspondence
1963
Box 93 Folder 51
Forms
1963
Scope and Contents
Missing information, medical claim forms
Box 93 Folder 52
Fur Dressers & Dyers Pension & Retirement Fund
1963
Scope and Contents
Minutes of trustee meetings
Box 93 Folder 53
Fur Dressers & Dyers Welfare Fund
1963
Scope and Contents
Minutes
Box 93 Folder 54-56
Fur Joint Board
1963
Scope and Contents
Independent employees group remittance reports
Box 94 Folder 1
G - General Correspondence
1963
Box 94 Folder 2-3
G - Worker Correspondence
1963
Box 94 Folder 4
Group Health Association
1963
Box 94 Folder 5
H - General Correspondence
1963
Box 94 Folder 6
H - Worker Correspondence
1963
Box 94 Folder 7
Health
1963
Box 94 Folder 8
HIP Employees listing
1963
Box 94 Folder 9
HIP General
1963
Scope and Contents
Members handbook, correspondence, newsletters, annual report
Box 94 Folder 10-11
Hospital Service Plan - Fur Dressers & Dyers Welfare Plan
1963
Box 94 Folder 12
Hospital Service Plan - Lehigh Valley
1963
Box 94 Folder 13
Hospital Service Plan - New Jersey
1963
Box 94 Folder 14-16
Housing
1963
Scope and Contents
Information on tenants rights, applications for housing
Box 94 Folder 17
I - General Correspondence
1963
Box 94 Folder 18
J - General Correspondence
1963
Box 94 Folder 19
J - Worker Correspondence
1963
Box 94 Folder 20-21
Joint Board 25th Anniversary Conference
1963
Scope and Contents
October 5, 1963. Reports, prep material, speeches, financial information
Box 94 Folder 22
Joint Board Newsletter
1963
Box 94 Folder 23
Joint Board Welfare & Retirement Fund
1963
Scope and Contents
financial information
Box 94 Folder 24
K - Workers Correspondence
1963
Box 94 Folder 25
L - General Correspondence
1963
Box 94 Folder 26
L - Workers Correspondence
1963
Box 94 Folder 27
Empty file folder
Box 94 Folder 28
Legislation
1963
Scope and Contents
King Anderson Bill, health card, etc. Letters urging members to support
Box 94 Folder 29
List of members
1963
Box 94 Folder 30
M - General Correspondence
1963
Box 94 Folder 31-33
M - Worker Correspondence
1963
Box 94 Folder 34
Major Medical Information
1963
Scope and Contents
Phoenix Mutual Life Insurance information
Box 94 Folder 35
Meeting notices
1963
Box 94 Folder 36
Minutes - Retirement Center meetings
1963
Box 94 Folder 37
Minutes - Welfare Fund
1963
Box 94 Folder 38-40
Miscellaneous
1963
Box 94 Folder 41
N - General Correspondence
1963
Box 94 Folder 42
N - Worker Correspondence
1963
Box 94 Folder 43
O - General Correspondence
1963
Box 94 Folder 44
O - Worker Correspondence
1963
Box 94 Folder 45-47
P - Worker Correspondence
1963
Box 94 Folder 48-49
Pension & Retirement Fund - Fur Dresser & Dyers Union
1963
Box 94 Folder 50-53
Pension & Retirement Fund - Local 64
1963
Box 94 Folder 54
Pension & Retirement Fund, Local 85
1963
Box 94 Folder 55
Pension & Retirement Fund, Local 150
1963
Box 94 Folder 56
Photos - Negatives
1963
Box 94 Folder 57
Q - Worker Correspondence
1963
Box 94 Folder 58
R - General Correspondence
1963
Box 94 Folder 59-60
R - Worker Correspondence
1963
Box 95 Folder 1
Radio City Tours
1963-1964
Box 95 Folder 2
Reports - Welfare & Retirement
1963-1964
Box 95 Folder 3-4
Retirement Center Correspondence
1963-1964
Box 95 Folder 5
Retirement Center Films - lists, plans for films
1963-1964
Box 95 Folder 6-7
Retirement Center - material on aging
1963-1964
Box 95 Folder 8
Retirement Center
1963-1964
Scope and Contents
Trip to UN, includes photos of getting on bus and at the UN
Box 95 Folder 9
Retirement Center - Notices of meeting, minutes
1963-1964
Box 95 Folder 10
S - General Correspondence
1963-1964
Box 95 Folder 11
S - Worker Correspondence
1963-1964
Box 95 Folder 12
Social Security Administration
1963-1964
Scope and Contents
letters from above re surveys being conducted
Box 95 Folder 13
T - Worker Correspondence
1963-1964
Box 95 Folder 14
U - General Correspondence
1963-1964
Box 95 Folder 15
U - Worker Correspondence
1963-1964
Box 95 Folder 16
Unemployment Insurance
1963-1964
Scope and Contents
pamphlets, letter from Cammer & Shapiro re new amendments concerning above
Box 95 Folder 17
United Medical Service - newsletters, pamphlets
1963-1964
Box 95 Folder 18
V - Worker Correspondence
1963-1964
Box 95 Folder 19
W - General Correspondence
1963-1964
Box 95 Folder 20
W - Worker Correspondence
1963-1964
Box 95 Folder 21
Welfare Fund - Fur Dressers & Dyers
1963-1964
Box 95 Folder 22
Welfare Fund, Local 64
1963-1964
Box 95 Folder 23
Welfare Fund, Local 85
1963-1964
Box 95 Folder 24
Welfare Fund, Local 150
1963-1964
Box 95 Folder 25-26
Welfare & Pension Fund material
1963-1964
Scope and Contents
various brochures, newsletters, etc.
Box 95 Folder 27
Workman's Compensation
1963-1964
Box 95 Folder 28
XYZ - Worker Correspondence
1963-1964
Box 95 Folder 29
Shop Correspondence, (all) groups of shops
1963-1964
Box 95 Folder 30
Shop Correspondence, A-B-C
1963-1964
Box 95 Folder 31
Shop Correspondence, Herman Basch & Co.
1963-1964
Box 95 Folder 32
Shop Correspondence, D-H
1963-1964
Box 95 Folder 33
Shop Correspondence, J-O
1963-1964
Box 95 Folder 34
New York Attachment Corp.
1963-1964
Box 95 Folder 35
Shop Correspondence, P-R
1963-1964
Box 95 Folder 36
Shop Correspondence, S
1963-1964
Box 95 Folder 37
Shop Correspondence, T-Z
1963-1964
Box 95 Folder 38
Trubitz Hardware
1963-1964
Box 95 Folder 39
A - General Correspondence
1964
Box 95 Folder 40
A - Worker Correspondence
1964
Box 95 Folder 41
Address plate Corp.
1964
Box 95 Folder 42
AMC&BW of NA - Chicago
1964
Box 95 Folder 43-44
Associated Hospital Service - information on health industry
1964
Box 95 Folder 45
Associated Hospital Service - report
1964
Box 95 Folder 46
Associated Optometrists - contract
1964
Box 95 Folder 47-48
Association of Health, Welfare & Pension Plan Administrators
1964
Scope and Contents
newsletters and pamphlets
Box 95 Folder 49
B - General Correspondence
1964
Box 96 Folder 1-2
B - Worker Correspondence
1964
Box 96 Folder 3
C - General Correspondence
1964
Box 96 Folder 4-5
C - Worker Correspondence
1964
Box 96 Folder 6
Camp
1964
Box 96 Folder 7
Civil Rights
1964
Box 96 Folder 8-9
Community Services - general information
1964
Box 96 Folder 10
Community Services - minutes of committee meetings
1964
Box 96 Folder 11
General Correspondence
1964
Box 96 Folder 12
D - Worker Correspondence
1964
Box 96 Folder 13
Death Notices
1964
Box 96 Folder 14
Disability Claims Rejected
1964
Box 96 Folder 15
E - General Correspondence
1964
Box 96 Folder 16
E - Worker Correspondence
1964
Scope and Contents
Employer contributions - dues, insurance & retirement
Box 96 Folder 17
Fur Dressers & Dyers Fund
1964
Box 96 Folder 18-20
Local 64
1964
Box 96 Folder 21
Local 88
1964
Box 96 Folder 22
Local 150
1964
Box 96 Folder 23
F - General Correspondence
1964
Box 96 Folder 24
F - Worker Correspondence
1964
Box 96 Folder 25
Feliciano, Salvatore - welfare case
1964
Box 96 Folder 26
Financial Statements
1964
Box 96 Folder 27
Forms - various welfare
1964
Box 96 Folder 28-30
Fur Joint Board
1964
Scope and Contents
lists of independent employees and their group insurance info
Box 96 Folder 31
Fur Merchants Employer Council - insurance information
1964
Box 96 Folder 32
G - General Correspondence
1964
Box 96 Folder 33-35
G - Worker Correspondence
1964
Box 96 Folder 36
Grand Opticians
1964
Box 96 Folder 37
H - General
1964
Box 96 Folder 38
H - Worker Correspondence
1964
Box 96 Folder 39-41
HIP - premium statements, Local 64
1964
Box 96 Folder 42
Hospital Service Plan - Lehigh Valley
1964
Box 96 Folder 43-44
Hospital Service Plan - New Jersey
1964
Box 96 Folder 45-47
Housing
1964
Scope and Contents
tenant news, rights, information on housing, metropolitan housing meetings, flyers, etc.
Box 96 Folder 48
I - Worker Correspondence
1964
Box 96 Folder 49
Inter-office memos
1964
Box 96 Folder 50
J - General Correspondence
1964
Box 96 Folder 51
J - Worker Correspondence
1964
Box 96 Folder 52
Joint Board Welfare Fund Financial Information
1964
Box 96 Folder 53
K - General Correspondence
1964
Box 96 Folder 54-55
K - Worker Correspondence
1964
Box 96 Folder 56
L - General Correspondence
1964
Box 97 Folder 1-2
L - Worker Correspondence
1964
Box 97 Folder 3
Labor
1964
Scope and Contents
newsletters, information from NYS Department of Labor
Box 97 Folder 4
Leaflets - strike support
1964
Box 97 Folder 5
Legislation
1964
Scope and Contents
letters to and from Senators re medical cases, Medicare support, etc.
Box 97 Folder 6
M - General Correspondence
1964
Box 97 Folder 7-9
M - Worker Correspondence
1964
Box 97 Folder 10
Master List of employees in health care plan
1964
Box 97 Folder 11
Miscellaneous correspondence
1964
Box 97 Folder 12
Mutual Sewing Machine Dealers - Insurance & Retirement
1964
Box 97 Folder 13
N - General Correspondence
1964
Box 97 Folder 14
N - Worker Correspondence
1964
Box 97 Folder 15
O - Worker Correspondence
1964
Box 97 Folder 16
P - General Correspondence
1964
Scope and Contents
including photographs of David Cleiman - father of the year
Box 97 Folder 17-18
P - Worker Correspondence
1964
Box 97 Folder 19-24
Pension & Retirement Fund Information,
1964
Box 97 Folder 25-32
Pension & Retirement Fund information, Local 64
1964
Scope and Contents
minutes of meetings
Box 97 Folder 33
R&J Tanning - worker's compensation claims
1964
Box 97 Folder 34
Rehabilitation
1964
Scope and Contents
labor rehabilitation liaison project in New York City
Box 97 Folder 33-36
Retirement Center Material
1964-1965
Box 97 Folder 37
Shapiro & Sons - insurance material
1964-1965
Box 97 Folder 38-40
Shops - Miscellaneous
1964-1965
Box 97 Folder 41
Unemployment Insurance - Maspeth Tannings
1964-1965
Box 97 Folder 42-43
Associated Hospital Service of NY
1965
Scope and Contents
group account statements
Box 97 Folder 44-46
Association of Health, Welfare & Pension Plan Administrators
1965
Scope and Contents
minutes of meetings, notices & newsletters
Box 97 Folder 47
Birth Control - Planned Parenthood information
1965
Box 97 Folder 48
Community Services
1965
Scope and Contents
minutes of Community Services counsellors, meeting, routine
Box 97 Folder 49
Entertainers - brochures to Germaine Wasserman
1965
Box 97 Folder 50
Health - general
1965
Box 97 Folder 51
HIP - Fur Joint Board - premium statements
1965
Box 97 Folder 52
HIP - Fur Merchants employees premium statements
1965
Box 98 Folder 1
Investments, Local 150
1965
Box 98 Folder 2
Legislation (Federal), AFL-CIO Legislative Report
1965
Scope and Contents
Hart Bill, congressional correspondence
Box 98 Folder 3
Medical-Surgical Plan of NJ
1965
Box 98 Folder 4-6
Pension & Retirement Fund information
1965
Scope and Contents
Fur Dressers & Dyers
Box 98 Folder 7-8
Pension & Retirement Fund information, Local 64
1965
Box 98 Folder 9-10
Pension & Retirement Fund information, Local 150
1965
Box 98 Folder 11
Retirees Voice, newsletter
1965
Box 98 Folder 12
Retirement Center - activities, plans, info
1965
Box 98 Folder 13
State Legislature - NYS AFL-CIO, legislative report
1965
Box 98 Folder 14-15
Welfare & Retirement Fund - Joint Board
1965
Box 98 Folder 16
A - General Correspondence
1966
Box 98 Folder 17
A - Worker Correspondence
1966
Box 98 Folder 18
Associated Hospital Service
1966
Box 98 Folder 19
B - General
1966
Box 98 Folder 20
Empty file folder
1966
Box 98 Folder 21-23
B - Workers Correspondence
1966
Box 98 Folder 24-26
Blood Bank
1966
Box 98 Folder 27-28
Blue Cross Bank
1966
Box 98 Folder 29
Bowling Team
1966
Box 98 Folder 30
Booklets
1966
Box 98 Folder 31
C - General Correspondence
1966
Box 98 Folder 32-33
C - Worker Correspondence
1966
Box 98 Folder 34
Camp Applications
1966
Box 98 Folder 35
Chiropractors
1966
Box 98 Folder 36
Civil Rights
1966
Box 98 Folder 37
Community Services Committee, Fur Joint Board
1966
Scope and Contents
meeting notices
Box 98 Folder 38
Community Services Committee - general
1966
Box 98 Folder 39
Community Services News
1966
Box 98 Folder 40
D - General
1966
Box 98 Folder 41-42
D - Worker Correspondence
1966
Box 98 Folder 43
Death Notices
1966
Box 98 Folder 44
Dental
1966
Box 98 Folder 45
Disability claims rejected
1966
Box 98 Folder 46
E - General Correspondence
1966
Box 98 Folder 47
E - Workers Correspondence
1966
Box 98 Folder 48
F - General Correspondence
1966
Box 98 Folder 49-50
F - Workers Correspondence
1966
Box 98 Folder 51
Form Letters
1966
Box 98 Folder 52
Free Lance Fur Assorters
1966
Box 98 Folder 53
Fur Dressers & Dyers Welfare Fund
1966
Box 98 Folder 54
Fur Merchants Employers Council
1966
Box 98 Folder 55
Furriers Supply Merchants Assn.
1966
Box 98 Folder 56
G - General Correspondence
1966
Box 98 Folder 57-59
G - Workers Correspondence
1966
Box 98 Folder 60-61
Group Health newsletters
1966
Box 98 Folder 62
H - General
1966
Box 98 Folder 63
H - Workers Correspondence
1966
Box 98 Folder 64
Health Insurance Plan
1966
Box 99 Folder 1-5
Health Insurance Reports, Premium Statement, Local 64
1966
Box 99 Folder 6
Health Welfare & Pension Plans
1966
Scope and Contents
National Foundation information
Box 99 Folder 7
Hospital Service Plan of New Jersey
1966
Box 99 Folder 8
I - Workers Correspondence
1966
Box 99 Folder 9
Inter-Office correspondence
1966
Box 99 Folder 10
Italian Flood Fund
1966
Box 99 Folder 11
J - General Correspondence
1966
Box 99 Folder 12
J - Workers Correspondence
1966
Box 99 Folder 13
Joint Board - amended by-laws & constitution
1966
Box 99 Folder 14
K - General Correspondence
1966
Box 99 Folder 15-16
K - Workers Correspondence
1966
Box 99 Folder 17
L - General Correspondence
1966
Box 99 Folder 18
L - Workers Correspondence
1966
Box 99 Folder 19
Leaflets
1966
Box 99 Folder 20
Lehigh Valley Blue Cross
1966
Box 99 Folder 21
M - General Correspondence
1966
Box 99 Folder 22-24
M - Workers Correspondence
1966
Box 99 Folder 25
Medicare
1966
Box 99 Folder 26
Minutes of Meetings, Local 64 & Local 150 Pension and Retirement Funds
1966
Box 99 Folder 27
Miscellaneous
1966
Box 99 Folder 28
Myerscough, Tom - Affair - Photos
1966
Box 99 Folder 29
N - General Correspondence
1966
Box 99 Folder 30-31
N - Workers Correspondence
1966
Box 99 Folder 32
National Foundation of Health and Welfare Plans
1966
Box 99 Folder 33
News Releases
1966
Box 99 Folder 34
O - Worker Correspondence
1966
Box 99 Folder 35
P - General Correspondence
1966
Box 99 Folder 36-37
P - Worker Correspondence
1966
Box 99 Folder 38
Peace
1966
Box 99 Folder 39-40
Fur Dressers & Dyers
1966
Box 99 Folder 41-43
Local 64
1966
Box 99 Folder 44-45
Local 160
1966
Box 99 Folder 46
Political Action Committee
1966
Box 99 Folder 47
Q - Worker Correspondence
1966
Box 99 Folder 48
R - General Correspondence
1966
Box 99 Folder 49-52
R - Worker Correspondence
1966
Box 99 Folder 53
Rehabilitation
1966
Box 99 Folder 54
Retirees Voice
1966
Box 99 Folder 55
Retirement Activities Film
1966
Box 99 Folder 56-57
Retirement Correspondence
1966
Box 99 Folder 58-59
Retirement - General
1966
Box 99 Folder 60
Retirement Planning Committee
1966
Box 99 Folder 61
S - General Correspondence
1966
Box 99 Folder 62-64
S - Worker Correspondence
1966
Box 99 Folder 65
Sample men
1966
Box 99 Folder 66
Sewing Machine Industry
1966
Box 99 Folder 67-70
Shop Correspondence
1966
Box 100 Folder 1-5
Shop Status Sheets (contributors)
1966
Box 100 Folder 6
Staff Meetings
1966
Box 100 Folder 7
T - General Correspondence
1966
Box 100 Folder 8-9
T - Worker Correspondence
1966
Box 100 Folder 10
Taft Hartley
1966
Box 100 Folder 11
Teachers Insurance Plan
1966
Box 100 Folder 12
Textile Association of the Fur Industry
1966
Box 100 Folder 13
Travel
1966
Box 100 Folder 14
Unemployment Insurance, New York & New Jersey
1966
Box 100 Folder 15
U - General Correspondence
1966
Box 100 Folder 16
U - Workers Correspondence
1966
Box 100 Folder 17
United Mechanics 150 Welfare Fund
1966
Box 100 Folder 18
United Medical Service
1966
Box 100 Folder 19
U
1966
Box 100 Folder 20
W - General
1966
Box 100 Folder 21-22
W - Workers Correspondence
1966
Box 100 Folder 23
Ewin Wagner Testimonial Dinner
1966
Box 100 Folder 24
General Welfare & Pension Plans
1966
Box 100 Folder 25
Joint Board
1966
Box 100 Folder 26
Joint Council 3
1966
Box 100 Folder 27
Workman's Compensation
1966
Box 100 Folder 28
X-Y-Z - General Correspondence
1966
Box 100 Folder 29
X-Y-Z - Workers Correspondence
1966
Box 100 Folder 30
A - General Correspondence
1967
Box 100 Folder 31
A - Workers Correspondence
1967
Box 100 Folder 32
AMC&BW of NA
1967
Box 100 Folder 33
Associated Hospital Service
1967
Box 100 Folder 34
Association of Health, Welfare & Pension Plans
1967
Box 100 Folder 35
B - General Correspondence
1967
Box 100 Folder 36-39
B - Workers Correspondence
1967
Box 100 Folder 40
Blood Bank
1967
Box 100 Folder 41
C - General
1967
Box 100 Folder 42-43
C - Workers Correspondence
1967
Box 100 Folder 44
Cammer & Shapiro
1967
Box 100 Folder 45
Camps
1967
Box 100 Folder 46
Coren, John
1967
Scope and Contents
miscellaneous file with newsletters from various community organizations - Black associations - school and youth committees
Box 100 Folder 47
Children - Retarded
1967
Box 100 Folder 48
Chiropractors
1967
Box 100 Folder 49
C
1967
Box 100 Folder 50
Community Services - general
1967
Box 100 Folder 51
Community Services - meeting minutes
1967
Box 100 Folder 52
Community Services Report
1967
Box 100 Folder 53
Contract Clauses
1967
Box 100 Folder 54
D - General Correspondence
1967
Box 100 Folder 55-56
D - Workers Correspondence
1967
Box 100 Folder 57
Death Notices
1967
Box 100 Folder 58
Disability Benefits
1967
Box 100 Folder 59
E - General Correspondence
1967
Box 100 Folder 60
E - Workers Correspondence
1967
Box 100 Folder 61
Elections
1967
Box 100 Folder 62
F - General Correspondence
1967
Box 100 Folder 63
F - Workers Correspondence
1967
Box 100 Folder 64-65
Forms for benefits
1967
Box 100 Folder 67-68
G - Workers Correspondence
1967
Box 100 Folder 69
Group Health
1967
Box 100 Folder 70
H - General Correspondence
1967
Box 100 Folder 71-72
H - Workers Correspondence
1967
Box 100 Folder 73-74
HIP - Fur Joint Board
1967
Box 100 Folder 75
HIP - General Correspondence
1967
Box 101 Folder 1-2
HIP Local 64, premium
1967
Box 101 Folder 3
Health, Welfare & Pension Plans
1967
Box 101 Folder 4-5
Hospital Service Plan
1967
Box 101 Folder 6-10
Housing - Metropolitan Council
1967
Box 101 Folder 11
I - Workers Correspondence
1967
Box 101 Folder 12
Inter-office memos
1967
Box 101 Folder 13
Institute - Local 27
1967
Box 101 Folder 14
J - General Correspondence
1967
Box 101 Folder 15
J - Workers Correspondence
1967
Box 101 Folder 16
Joint Board
1967
Scope and Contents
form letters, welfare policies, report to conference on welfare
Box 101 Folder 17
Joint Board newsletters
1967
Box 101 Folder 18
Joint Board
1967-1968
Scope and Contents
Report on Welfare by Germaine Wasserman to Conference - 1/27/67
Box 101 Folder 19
K - General Correspondence
1967-1968
Box 101 Folder 20-21
K - Correspondence
1967-1968
Box 101 Folder 22
L - General Correspondence
1967-1968
Box 101 Folder 23-24
L - Correspondence
1967-1968
Box 101 Folder 25
Labor - Dept. of Labor reports
1967-1968
Box 101 Folder 26
Local 27, notice of meetings, reports, etc.
1967-1968
Box 101 Folder 27
M - General Correspondence
1967-1968
Box 101 Folder 28-30
M - Worker Correspondence
1967-1968
Box 101 Folder 31-35
Medicaid
1967-1968
Scope and Contents
newsletter, information about Medicaid correspondence with union
Box 101 Folder 36
Medical Surgical Plan of New Jersey
1967-1968
Box 101 Folder 37
Medicare - General information and correspondence
1967-1968
Box 101 Folder 38
Mental Health reports - general
1967-1968
Box 101 Folder 39
Miscellaneous
1967-1968
Box 101 Folder 40-43
Miscellaneous - list of names (receiving benefits with ID's)
1967-1968
Box 101 Folder 44
Mutual of Omaha, routine
1967-1968
Box 101 Folder 45-46
Pension & Retirement Fund Information
1967-1968
Box 101 Folder 47
Pension & Retirement Fund, Local 64
1967-1968
Box 101 Folder 48
Pension & Retirement Fund, Local 150
1967-1968
Box 101 Folder 49
Welfare & Pension Plans - General
1967-1968
Box 101 Folder 50
Welfare & Pension Plans - Joint Board
1967-1968
Box 101 Folder 51
Welfare & Pension Plans - Joint Council 3
1967-1968
Box 101 Folder 52
A - Worker Correspondence
1968
Box 101 Folder 53
Actuaries
1968
Box 101 Folder 54
Administrative Account
1968
Scope and Contents
JB FLM Welfare and Retirement Fund Report
Box 101 Folder 55
AMC&BW of NA
1968
Box 101 Folder 56-59
AMC&BW of NA, Pension Plan
1968
Box 101 Folder 60
Associated Hospital Plan
1968
Box 102 Folder 1
B - General Correspondence
1968
Box 102 Folder 2
B - Workers Correspondence
1968
Box 102 Folder 3-4
Blood Releases
1968
Box 102 Folder 5-6
Blue Cross/Blue Shield National Program
1968
Box 102 Folder 7-9
Blue Cross/Blue Shield Report - Group Remittance
1968
Box 102 Folder 10
C - General Correspondence
1968
Box 102 Folder 11-13
C - Worker Correspondence
1968
Box 102 Folder 14
Cammer & Shapiro
1968
Box 102 Folder 15
College Information
1968
Box 102 Folder 16
Community Services Committee
1968
Box 102 Folder 17
Consumers
1968
Box 102 Folder 18
Convalescent Homes
1968
Box 102 Folder 19
D - General Correspondence
1968
Box 102 Folder 20-21
D - Worker Correspondence
1968
Box 102 Folder 23
Deaths
1968
Box 102 Folder 24-25
Dental Plan - Joint Plan
1968
Box 102 Folder 26
Dental Plan - Schedules
1968
Scope and Contents
for locals 64, 150 & Fur Dressers & Dyers
Box 102 Folder 27
Disability Benefits/Claims
1968
Box 102 Folder 28
Doctors Panel
1968
Box 102 Folder 29
E - Workers Correspondence
1968
Box 102 Folder 30
F - General Correspondence
1968
Box 102 Folder 31
F - Workers Correspondence
1968
Box 102 Folder 32
Films
1968
Box 102 Folder 33-35
Financial Statements
1968
Box 102 Folder 36
Financial Statement, Local 64
1968
Box 102 Folder 37
Free Lance Fur Assorters
1968
Box 102 Folder 38-40
Form Letters
1968
Box 102 Folder 41
G - General Correspondence
1968
Box 102 Folder 42
G - Workers Correspondence
1968
Box 102 Folder 43
Group Health
1968
Box 102 Folder 44
Group Writers
1968
Box 102 Folder 45
H - General Correspondence
1968
Box 102 Folder 46-47
H - Workers Correspondence
1968
Box 102 Folder 48
Health
1968
Box 102 Folder 49
Health Insurance Plan
1968
Box 102 Folder 50
Hearing Aids
1968
Box 102 Folder 51
Hospital Service Plan of New Jersey
1968
Box 102 Folder 52
I - General Correspondence
1968
Box 102 Folder 53
I - Workers Correspondence
1968
Box 102 Folder 54
Inter-office Correspondence
1968
Box 102 Folder 55
Investments
1968
Box 102 Folder 56
J - Workers Correspondence
1968
Box 102 Folder 57
Joint Board - Blue Cross/Blue Shield pamphlets, financial data
1968
Box 102 Folder 58
K - General Correspondence
1968
Box 102 Folder 59
K - Workers Correspondence
1968
Box 102 Folder 60
L - Workers Correspondence
1968
Box 102 Folder 61
Labor
1968
Box 102 Folder 62
Leaflets
1968
Box 102 Folder 63
Legislation
1968
Scope and Contents
letter from Robert F. Kennedy to Charles N. Senio re Social Security amendment
Box 102 Folder 64
Lehigh Valley Blue Cross
1968
Box 102 Folder 65
List & schedules of benefits
1968
Box 102 Folder 66
Local 48 & Local 27 - Welfare & Retirement benefits
1968
Box 102 Folder 67
Local 64, Assorters Fund
1968
Box 102 Folder 68
M - General Correspondence
1968
Box 102 Folder 69-70
M - Workers Correspondence
1968
Box 103 Folder 1
Medicare forms and information
1968
Box 103 Folder 2
Miscellaneous
1968
Box 103 Folder 3-4
Mutual of Omaha
1968
Box 103 Folder 5
N - General Correspondence
1968
Box 103 Folder 6
N - Workers Correspondence
1968
Box 103 Folder 7
O - General Correspondence
1968
Box 103 Folder 8
O - Workers Correspondence
1968
Box 103 Folder 9
P - General Correspondence
1968
Box 103 Folder 10
P - Workers Correspondence
1968
Box 103 Folder 11
Peace
1968
Box 103 Folder 12
Peace Brigade - Jeanette Rankin
1968
Box 103 Folder 13-15
Pension & Retirement Fund - Fur Dressers & Dyers
1968
Box 103 Folder 16
Pension & Retirement Fund, Local 66
1968
Box 103 Folder 17
Pension & Retirement Fund, Local 150
1968
Box 103 Folder 18
Pension Plans, Local 64
1968
Box 103 Folder 19
Pre-Retirement
1968
Box 103 Folder 20
Program Planners
1968
Box 103 Folder 21
Psychological Testing & Treatment Program - Joint Board
1968
Box 103 Folder 22
Q - Workers Correspondence
1968
Box 103 Folder 23-24
R - General Correspondence
1968
Box 103 Folder 25-26
R - Workers Correspondence
1968
Box 103 Folder 27
Rehabilitation
1968
Box 103 Folder 28-29
Retirement Center Meeting; Joint Board meeting minutes
1968
Box 103 Folder 30
S - General
1968
Box 103 Folder 31-33
S - Worker Correspondence
1968
Box 103 Folder 34
Safety - Targets for Safety Newsletter by Greater New York Safety Council
1968
Box 103 Folder 35
Seagirt Village, a retirement village
1968
Box 103 Folder 36
Severance
1968
Box 103 Folder 37-41
Shop correspondence - alphabetical
1968
Box 103 Folder 42-44
Shop status sheets by local
1968
Box 103 Folder 45
Social Security
1968
Box 103 Folder 46-48
Staff meetings - handwritten notes
1968
Box 103 Folder 49
T - General Correspondence
1968
Box 103 Folder 50
T - Workers Correspondence
1968
Box 103 Folder 51
U - Workers Correspondence
1968
Box 103 Folder 52
Unemployment Insurance
1968
Box 103 Folder 53
United Medical Service
1968
Box 103 Folder 54
V - Workers Correspondence
1968
Box 103 Folder 55-56
W - Workers Correspondence
1968
Box 103 Folder 57
Welfare Fund - Joint Board
1968
Box 103 Folder 58
Welfare Fund - Joint Council
1968
Box 103 Folder 59-61
Welfare Fund - Fur Dressers & Dyers
1968
Box 103 Folder 62
Welfare Fund, Local 64 (1965-1969)
1968
Box 103 Folder 63-65
Welfare Fund - United Mechanics
1968
Box 103 Folder 66
Workmen's Compensation
1968
Box 103 Folder 67
X-Y-Z - General Correspondence
1968
Box 103 Folder 68
X-Y-Z - Workers Correspondence
1968
Sub-Series B: United Mechanics, Local 150, 1968-1972
Scope and Contents
Welfare Shop Correspondence. Arranged by shop in alphabetical order. Includes employers payment (dues sheet), schedule for contributions to benefit and Pension fund, correspondence with Germaine Wasserman, mediation correspondence.
Box 104 Folder 1
K&K Sewing Machine
Box 104 Folder 2
K&R Electric
Box 104 Folder 3
Karpen, Simon
Box 104 Folder 4
Kenston Corp.
Box 104 Folder 5
L&M Speed Rail
Box 104 Folder 6
Lambert Products
Box 104 Folder 7
Lebowitz Sewing Machine
Box 104 Folder 8
Lectro-Climatic
Box 104 Folder 9
Leonora, Inc.
Box 104 Folder 10
Lindy's Woodworking
Box 104 Folder 11-12
Ludlow Enterprises
Box 104 Folder 13
MT Hardware & Electric
Box 104 Folder 14-16
Markus Electric
Box 104 Folder 17
Martin Rail Corp.
Box 104 Folder 18
Martins Electric
Box 104 Folder 19
Meltzer Company
Box 104 Folder 20
Nelco Sewing
Box 104 Folder 21
Nemo Foundations
Box 104 Folder 22
New York Imperial Foundations
Box 104 Folder 23
PFC Sewing Machine Co.
Box 104 Folder 24
Peerless Fur Machine
Box 104 Folder 25-26
Peter's Novelty
Box 104 Folder 27-28
Pioneer Steel Industry
Box 104 Folder 29-30
Piorette, Inc.
Box 104 Folder 31
Polivy Electric
Box 104 Folder 34-35
Print Tables Equipment
Box 104 Folder 36-37
Pugach S.M. & Motor Co., Inc.
Box 104 Folder 38
RJQ Electrical Contractors
Box 104 Folder 39
Rai Inc.
Box 104 Folder 40
Railex Corp.
Box 104 Folder 41-42
Ramer Industry
Box 104 Folder 43-44
Rand Rubber
Box 104 Folder 45
Regina Enterprises
Box 104 Folder 46-47
Reliable Machine Works
Box 104 Folder 48-49
Reliable Sewing Machine
Box 104 Folder 50-52
Resina Automatic Machinery
Box 104 Folder 53
Relyon Metal Products
Box 104 Folder 54-55
Robinson Steel Equip.
Box 104 Folder 56
Roxanne (Mildady Brassiere)
Box 104 Folder 57
Royal Frocke
Box 105 Folder 1-4
Rudman & Scoffield
Box 105 Folder 5
S&M Electric Co.
Box 105 Folder 6
S&W Sewing Machine
Box 105 Folder 7-11
Safeway Maintenance
Box 105 Folder 12-13
Savel Electric Inc.
Box 105 Folder 13a
Scheman & Grant
Box 105 Folder 14
Hyman Schiff Sew Machine
Box 105 Folder 15
Irving Schwartz
Box 105 Folder 16
Schwartz & Friedman
Box 105 Folder 17-18
Seickle, A. & Sons
Box 105 Folder 19-21
Sil-o-ette
Box 105 Folder 22-24
Singer Company
Box 105 Folder 25
Smith Brothers
Box 105 Folder 26
Speed Rails
Box 105 Folder 27
Speiser Interior
Box 105 Folder 28-30
Speiser & Powell
Box 105 Folder 31
Spero & Cohen
Box 105 Folder 32
Spreading Machine
Box 105 Folder 33-34
Stacey Hardware
Box 105 Folder 35-36
Standard Sewing Machine
Box 105 Folder 37-42
Stanley Kitchen Equipment
Box 105 Folder 43-46
Stein, Hary
Box 105 Folder 47
Style Undies
Box 105 Folder 48-52
Summit Metal Products
Box 105 Folder 53
Sunny Steel Equipment
Box 105 Folder 54-57
Super Steel Industries
Box 105 Folder 58
Superior Sewing
Box 105 Folder 59
Supreme Steam
Box 106 Folder 1-8
Tangel Automated Systems
Box 106 Folder 9-10
Taub, Irving Electric
Box 106 Folder 11
Teich, I.
Box 106 Folder 12
Teitelbaum
Box 106 Folder 1325
Tenzer
Box 106 Folder 26-27
Triangle Electric
Box 106 Folder 28
Triangle Power Table
Box 106 Folder 29
Tri-Power Electric
Box 106 Folder 30
United Cloth Cutting
Box 106 Folder 31
United Fur Blenders
Box 106 Folder 32
United Leather Local
Box 106 Folder 33-34
U.S. Blind stitch
Box 106 Folder 35
Union Special
Box 106 Folder 36-38
Unity Sewing Machine
Box 106 Folder 39
Venus Stitching
Box 106 Folder 40
Venus Trimming
Box 106 Folder 41
Vogel & Silverstein
Box 106 Folder 42-43
Weinstein, Joseph
Box 106 Folder 44
Weisburg Fixture
Box 106 Folder 45
Weiss, A. Cutting
Box 106 Folder 46
Weiss & Seigal
Box 106 Folder 47
Weiss, William
Box 106 Folder 48-50
Willoform
Box 106 Folder 51
Wilson, Hollis
Box 106 Folder 52
World Wide
Box 106 Folder 53
Young Ones
Box 106 Folder 54-55
Youthcraft Creations
Box 106 Folder 56-65
Zuckerman, Myron
Sub-Series C: Sewing Machine Industry Insurance Fund, 1949-1967
Scope and Contents
Forms listing contributions to fund by employee
Box 107 Folder 1
Allen & Bunin, Inc
1954
Box 107 Folder 2
Allen Sewing Machine Co.,
1949-1957
Box 107 Folder 3-8
Amalgamated S.M. Co.,
1949-1967
Box 107 Folder 9
American Sewing Machine,
1949-1951
Box 107 Folder 10
Apex Sewing Machine,
1963-1967
Box 107 Folder 11
Arkay Service Co.,
1949-1951
Box 107 Folder 12
Associated Sewing Machine Co.,
1955-1967
Box 107 Folder 13-17
Associated Sewing Machine Co.,
1955-1967
Box 107 Folder 18-21
Astor,
1949-1967
Box 107 Folder 22
Automatic Steam Product Corp.,
1949-1950
Box 107 Folder 23-24
Balter & Nack,
1949-1952
Box 107 Folder 25
Baum Bros. Sewing Machine,
1949-1951
Box 107 Folder 26
Bayer Electric Service,
1963-1967
Box 107 Folder 27-29
Bega Bros. Products,
1949-1960
Box 107 Folder 30-32
Bell Sewing Machine,
1959-1962
Box 107 Folder 33-36
Berger, Al S.M.,
Box 107 Folder 37
Berger, Sam S.M.,
Box 107 Folder 38-43
Berkowitz, Irving,
1949-1967
Box 107 Folder 44-48
Untitled
Box 107 Folder 49
Bock Pressing Machine Co.,
1953
Box 107 Folder 50
Bunin, M.,
1957-1960
Box 107 Folder 51
C&W Sewing Machine,
1965-1966
Box 107 Folder 52-55
Cam-matic Sewing M.,
1949-1967
Box 107 Folder 56-61
Campbell Boswath Machine Corp.,
1949-1967
Box 107 Folder 62-64
Central Sewing Machine,
1949-1956
Box 107 Folder 65
City Sewing Machine,
1949-1951
Box 107 Folder 66-69
Cloth Laying Appliances,
1950-1962
Box 107 Folder 70-71
Commercial Sewing Machine,
1959-1966
Box 107 Folder 72-76
Consolidated Sewing Machine,
1950-1967
Box 107 Folder 77
Consolidated Merchandising,
1963-1967
Box 108 Folder 1-10
Cutting Room Appliances,
1950-1967
Box 108 Folder 11
Dyno Merchandising Corp.,
1965-1967
Box 108 Folder 12-14
Eastman Machine Co.,
1961-1967
Box 108 Folder 15
Empire Cutting Machine,
1949
Box 108 Folder 16-20
F&R S.M.,
1949-1966
Box 108 Folder 21
Finklestein S.M. Corp.,
1949-1953
Box 108 Folder 22-24
Frey Machine Corp.,
1948-1958
Box 108 Folder 25
Friedlander S.M.,
1949-1950
Box 108 Folder 26
Friedman, Frank & Sons,
1956
Box 108 Folder 27-30
Fuchs Bros. S.M.,
1952-1963
Box 108 Folder 31-36
Galkin, Joseph Corp.,
1949-1967
Box 108 Folder 37-47
Gellman, Abe
Box 108 Folder 48-50
Gensheimer, W.T.,
1957-1967
Box 108 Folder 51
Ginsberg Bros.,
1949-1950
Box 108 Folder 52-59
Ginsberg Machine,
1949-1967
Box 108 Folder 60
Goldberg, M. S.M.,
1949-1950
Box 108 Folder 61
Goldfarb, Jacob,
1960-1962
Box 108 Folder 62
Goldstein, Sam,
1962-1967
Box 108 Folder 63
Great Eastern Equipment Corp.,
1956
Box 108 Folder 64-67
Hecht & Bayer,
1949-1962
Box 108 Folder 68
Hobel, Sam Inc.,
1949-1955
Box 108 Folder 69
Hoch, L. & Son,
1949-1951
Box 108 Folder 70-71
Industrial Sewing Machine,
1958-1967
Box 108 Folder 72
Intercity Sewing Machine,
1962-1963
Box 109 Folder 1-5
Itzkauitz, J. S.M.,
1949-1967
Box 109 Folder 6-7
Itzkauitz, J. & Sons,
1949-1956
Box 109 Folder 8-11
K&K Electric Co.,
1949-1967
Box 109 Folder 12
Karr & Reissmar,
1954-1956
Box 109 Folder 13
Lackman, S.M.,
1962-1965
Box 109 Folder 14-17
Lebowitz, S.M.,
1949-1967
Box 109 Folder 18-21
Lewis,
1949-1958
Box 109 Folder 22
Mills Sewing Machine,
1949-1950
Box 109 Folder 23-25
Mira Motor S.M.,
1962-1967
Box 109 Folder 26
Moltz,
1949
Box 109 Folder 27
Morse S.M.,
1955-1957
Box 109 Folder 28-31
Morty Mary S.M.,
1958-1967
Box 109 Folder 32-33
National Safety Paver,
1949-1958
Box 109 Folder 34-36
National Sewing Machine,
1949-1958
Box 109 Folder 37
Nationwide Sewing Machine,
1949
Box 109 Folder 38-41
Papa, C. Sewing Machine,
1949-1962
Box 109 Folder 42
Paramount S.M.,
1949-1962
Box 109 Folder 43-48
Pugach Machine & Electric,
1949-1962
Box 109 Folder 49
Randall Leather Machinery,
1959-1960
Box 109 Folder 50-51
Reliable S.M.,
1958-1966
Box 109 Folder 52
Rittner, Harry & Sons,
1950-1953
Box 109 Folder 53-54
SKS Machine,
1951-1957
Box 109 Folder 55-56
S&L S.M.,
1949-1953
Box 109 Folder 57
Sandak,
1949
Box 109 Folder 58-64
Schiff, Hyman S.M. Co.,
1949-1967
Box 109 Folder 65-66
Sewing Machine Sales Co.,
1949-1967
Box 109 Folder 67-68
Sides, May,
1949-1953
Box 109 Folder 69-71
Smith Bros. Sewing Machines,
1951-1962
Box 109 Folder 72-74
Smith, William S.M.,
1949-1955
Box 110 Folder 1-2
Solinsky, Joseph,
1949-1955
Box 110 Folder 3-4
Sommer, S.M.,
1949-1957
Box 110 Folder 5-11
Spero & Cohen,
1949-1967
Box 110 Folder 12
Spreading Machine Exchange,
1965-1967
Box 110 Folder 13-14
Standard Sewing Machine,
1954-1960
Box 110 Folder 15-21
Superior Sewing Machine,
1949-1967
Box 110 Folder 22
Teitelbaum, S.M. Co.,
1960-1966
Box 110 Folder 23-28
Union Special,
1950-1963
Box 110 Folder 29-31
United Cloth,
1962-1967
Box 110 Folder 32-35
Universal S.M.,
1950-1964
Box 110 Folder 36-41
Vogel, M. & Co.,
1950-1967
Box 110 Folder 42
Weiss, Aaron,
1955
Box 110 Folder 43-47
Weiss & Segal,
1950-1967
Box 110 Folder 48
World Wide S.M.,
1964-1966
Box 110 Folder 49-50
Zuckerman Perlow Co.,
1950-1967
Sub-Series D: Sewing Machine Industry Pension Fund Sheet, 1955-1969
Box 111 Folder 1
C. Papa Sewing Machine,
1955-1962
Box 111 Folder 2-6
Pugach,
1956-1969
Box 111 Folder 7
Randall Leather Machinery
1959-1960
Box 111 Folder 8-9
Reliable Sewing Machine
1958-1969
Box 111 Folder 10-14
Schiff, Hyman Sewing Machine
1955-1969
Box 111 Folder 15
S.K. Machine Co.,
1955-1957
Box 111 Folder 16-17
Smith Bros.,
1958-1968
Box 111 Folder 18
Solinsky, Joseph,
1955-1956
Box 111 Folder 19
Sommer Sewing Machine,
1956-1957
Box 111 Folder 20-24
Spero & Cohen,
1955-1968
Box 111 Folder 25-26
Spreading Machine Exchange,
1965-1969
Box 111 Folder 27
Standard Sewing Equipment,
1956-1960
Box 111 Folder 28-31
Superior Sewing Machine Supply,
1956-1969
Box 111 Folder 32
Teitelbaum Sewing Machine,
1959-1964
Box 111 Folder 33-34
Union Special Machine,
1958-1963
Box 111 Folder 35-37
United Cloth Cutting,
1961-1969
Box 111 Folder 38
Universal Sewing Machine,
1955-1965
Box 111 Folder 39-42
Vogel, M. & Co., Inc.,
1955-1967
Box 111 Folder 43-46
Weiss & Siegal, Inc.,
1955-1969
Box 111 Folder 47-48
Worldwide
Box 111 Folder 49-52
Zuckerman, Sam
Series IX: Disability Records, 1951-1976
Scope and Contents
Originally foldered with name of person (not in alphabetical order). Some sort of number on the right side...The folders are arranged in that order, example - (Local 64 - 1183-2100A). Papers include disability claim forms, correspondence, record of paymen
Box 112 Folder All
Local 64, Miscellaneous Disability Papers 316-792
Box 113 Folder All
Local 64, Miscellaneous Disability Papers 1183-1425
Box 114 Folder All
Local 64, Miscellaneous Disability Papers 1426-1631
Box 115 Folder All
Local 64, Miscellaneous Disability Papers 1633-1826
Box 116 Folder All
Local 64, Miscellaneous Disability Papers 1829-2085
Box 117 Folder All
Local 64, Miscellaneous Disability Papers 2087 - Misc.
Box 118 Folder All
Local 85 2P - 20P; 12-61: Claim 2-577; Claims 598 - 791
Box 119 Folder All
Local 85 Claims 1100L - 1359, Fur Dressers & Dyers
Box 120 Folder All
Local 88 Claims 1 - 666
Box 121 Folder All
Local 88 Claims 667 - 1053
Box 122 Folder All
Local 150 Claims 1 - 486F
Box 123 Folder All
Local 150 Claims 487F - 826F
Box 124 Folder All
Local 150 Claims 828F - 1143F
Box 125 Folder All
Local 150 Claims 1144F - 1397F
Box 126 Folder All
Local 150 Claims 1402F - 1627F
Box 127 Folder All
Local 150 Claims 1730F - 2018F
Box 128 Folder All
Local 150 Claims 2019F - 2159F
Box 129 Folder 1
Local 165 Claims 1A - 315A
Box 129 Folder 2
Local 165 Claims 1E - 85E
Series X: Contracts, 1938-1970
Scope and Contents
Filed alphabetically
Box 130 Folder 1
A1 Fur Cleaners - A&B Electric & Sewing
Box 130 Folder 2
AB&B Contractors Co. - Able Steel Equipment Co.
Box 130 Folder 3
Ace Fur Blending Corp. - Adams Sewing Machine Corp.
Box 130 Folder 4
Adelman - Admiration for Dyeing Corp.
Box 130 Folder 5
Advance Fixture - African, Ivan & Caracul
Box 130 Folder 6
Agid & Hecht - Agid & Von Bovj
Box 130 Folder 7
Aim Steel Products - Aladdin Fur Blending Corp.
Box 130 Folder 8
Alaska Chemical Corporation
Box 130 Folder 9
Alaska Fur Dyeing Works - Alster & Schaffer
Box 130 Folder 10
A&M Carpenters, Inc. - American Blind stitch Machine Co.
Box 130 Folder 11
American Fur Auctions - Amity Plastics Co., Inc.
Box 130 Folder 12
Amterg Trading Corp. - Anchor Fur Cleaners
Box 130 Folder 13
Anglo American Fur Merchants Co.
Scope and Contents
Anglo American Leather Co.
Box 130 Folder 14
Anglo Oriental (Artin Hazarian) - Angie Monogram
Box 131 Folder 1
Anita Foundations - Apparel Handling Co.
Box 131 Folder 2
Appel & Sons - Approved Fur Blending Co.
Box 131 Folder 3
April Cuttner Corp. - Arcade Hardware
Box 131 Folder 4
Arin Fur Dyeing & Blending Corp. - Arm & Kraus, Inc.
Box 131 Folder 5
Arm, Julius - Arrow Blending & Dyeing Corp.
Box 131 Folder 6
Arrow Fabricators Corp. - Artcraft Fur Blending Co.
Box 131 Folder 7
Artiste Fur Blending, Inc. - Associated Fur Cutting Co.
Box 131 Folder 8
Associated Fur Manufacturing - H. Atlas
Box 131 Folder 9
Atomic Fur Blending Co. - Australian Fur Dressing Corp.
Box 131 Folder 10
Automatic Coil Co., Inc. - B&E Steel Co.
Box 131 Folder 11
B&Z Steel Equipment - Baleh-Price & Co.
Box 131 Folder 12
Bali Brassiere Co. - Herman Bascht Co.
Box 132 Folder 1
Bauman, William Inc. - Beacon Maintenance. Co. Inc.
Box 132 Folder 2
Beautyizing Inc. - Beauty Coat Process Inc.
Box 132 Folder 3
Beauty Inc.
Box 132 Folder 4
Bechrath, Inc.
Box 132 Folder 5
Bedik Fur Corp, Inc. - Berch Silk Co.
Box 132 Folder 6
Bernie Fur Blending Co. - Biltmore Equip.
Box 132 Folder 7
Blend Masters - Boch Pressing Machine
Box 132 Folder 8
Bodek, H. & Bros. - Bonded Fur Cleaners
Box 132 Folder 9
Bookman-Faye Contractors - Brenner Bros.
Box 132 Folder 10
Brickner & Beinfeld
Box 132 Folder 11
Bright Fur Processes - Brooklyn Better Bleach
Box 132 Folder 12
Brooklyn Fur Cold Storage Co. - Bucks Co. Fur Products
Box 132 Folder 13
Butterman, L. - Joe Carlucci
Box 133 Folder 1
Carol Fur Blender, Inc. - Center Sewing Machine Co.
Box 133 Folder 2
Central Fur Dyeing Co. - Century Fur Dyeing Co.
Box 133 Folder 3
Certified Fur Cleaners - Certified Dressers & Tanners
Box 133 Folder 4
Certified Manufacturing Co. - Chesner Fur Co.
Box 133 Folder 5
China Man Way Fur Corp. - Citation Electric Corp.
Box 133 Folder 6
City Florescent - Clover Fur Dyeing Co.
Box 133 Folder 7
Columbia Fur Blending Co.
Scope and Contents
Commander Fur Blending & Dyeing Corp.
Box 133 Folder 8
Competent Fur Dressers, Inc. - Copake Fur Co.
Box 133 Folder 9
Collective Agreements - Joseph Corn & Son
Box 133 Folder 10
Cornell Fur Dyeing Corp. - Coronet Fur Co., Inc.
Box 133 Folder 11
Cowit & Berman - Crown Monarch Inc.
Box 133 Folder 12
Crown Fur Dressing Corp. - Crown Monarch Inc.
Box 133 Folder 13
Dale, Jennifer, Inc. - Davidson, William Shelling & Parts
Box 133 Folder 14
Dave Fur Blending Co. - B. Demhitz
Box 134 Folder 1
Denit, Inc. - Diamond Fur Blending
Box 134 Folder 2
Dimenstein & Co. Fur Service - DriWear Fur Processing Co.
Box 134 Folder 3
Dwacold Corp. - Dwogloss
Box 134 Folder 4
E&G Installations - Eastwood & Holt
Box 134 Folder 5
Ebrahimoff - Eckert
Box 134 Folder 6
Eds Service - Empire Fur
Box 134 Folder 7
Empire-Mouton - Esquire Fur Processing Corp.
Box 134 Folder 8
Eth, David Fur Processing - Eureka Blending
Box 134 Folder 9
Envglass Fur Processing Co. - Expert Leather Goods
Box 134 Folder 10
Federal Savings Machine - Feder Morton
Box 134 Folder 11
Feldman, William - Ferrari, Dominick & Sons
Box 134 Folder 12
Feil - Fievash
Box 135 Folder 1
Feverstein, A. - Forman Bristle Corp.
Box 135 Folder 2
Fox, I.J.
Box 135 Folder 3
Fox, Geo J. Corp. - Irving Friedland
Box 135 Folder 4
Friedland Fixtures - Friedman Electric Co.
Box 135 Folder 5
Fuchs Brothers - Fur Blenders Guild, Inc.
Box 135 Folder 6
Fur Cutters Dealers Assoc.
Box 135 Folder 7
Fur Dressers & Dyers of Penn.,
Scope and Contents
Assoc of - Fur Dressers Trade Council
Box 135 Folder 8
Furlon Processing, Inc. - Fur Dressers & Dyers Union
Box 135 Folder 9
Fur Merchants Cold Storage Corp.
Box 135 Folder 10
Fur Merchants Employers Council
Box 135 Folder 11
Fur Processor Inc. - Fur Stripers & Blenders
Box 136 Folder 1
Fur Strifers & Blenders Assoc. - Furriers Cleaners Service
Box 136 Folder 2
Furriers Supply Merchants Assoc. - Furley Rejuvenating Corp.
Box 136 Folder 3
Garden State Tanning Corp. - Garment Center Fixtures Corp.
Box 136 Folder 4
Garden State Tanning Corp. - Garment Center Fixtures Corp.
Box 136 Folder 5
Garment Electric & Sewing Machine Co. - Gemini Electronics
Box 136 Folder 6
General Attachment - General Lamb Corp.
Box 136 Folder 7
General Sewing Machine Attache Co.
Scope and Contents
Gleen Fur Blend & Stripping
Box 136 Folder 8
Globe Chemical Co. - Glose Fur Dyeing Corp.
Box 136 Folder 9
Glock, Joseph & Co. Inc. - Golden State
Box 136 Folder 10
Goldhill Tanning Co. - Chas Goldstein
Box 136 Folder 11
Goldstein, David - Goldstein Fur Dye
Box 136 Folder 12
Goodman, Louis - Goodman & George
Box 136 Folder 13
Goodstein, Julius - Great Pacific Fur Dyeing
Box 136 Folder 14
Gotnam Fur Blending - S. Giay Co.
Box 137 Folder 1
Great Star Fur Dye - Greenspan Hardware Exp.
Box 137 Folder 2
Greyhound Leather Sporting Novelty Co. - Guardian Gloss
Box 137 Folder 3
Couther, C.C. - HTS Rack Co.
Box 137 Folder 4
Haack, Arnold - Hand Ironing Co.
Box 137 Folder 5
Hausner, Louis - Hegemen Steel Products
Box 137 Folder 6
Heirlooms Monograms & Embroideries
Box 137 Folder 7
Hercules Rack Co. - Hi-Lustre
Box 137 Folder 8
Hinsdale Fur Dressing Corp. - H. Hollander & Son
Box 137 Folder 9
Hollanderizing Corp. of America
Box 137 Folder 10
Holiner Leather Products -Holst-Green-Hirsh Fur Dyers
Box 137 Folder 11
Horn, S.J. Fur - House of Mar-Mus
Box 137 Folder 12
Hudson Bay Company
Box 137 Folder 13
Hudson Fur Dyery - Ideal Fur Shearers & Dyers Co.
Box 137 Folder 14
Ideal Fur Stretching Co.
Scope and Contents
Independent Fur Dyeing & Blending Co.
Box 137 Folder 15
Industrial Fur Processing Corp. -I&I Electric Co.
Box 138 Folder 1
Industrial Fur Processing Co. - Interborough Cuttings
Box 138 Folder 2
Interlock Metal Units Corp. - J&A Sewing Machine Co.
Box 138 Folder 3
J&B Fur Dyeing & Blending Corp.
Box 138 Folder 4
Jacobs & Schulman - Johnstown Fur Dressing Co.
Box 138 Folder 5
K&K Fur Cleaners & Processors - Kalmanowitz
Box 138 Folder 6
Kaminsky, Louis & Sons, Inc. - Alfred Kahn
Box 138 Folder 7
Kaplan - Karr, Samuel J.
Box 138 Folder 8
Karr & Karr Sons - Key Handling Systems Inc.
Box 138 Folder 9
Key Handling Systems Inc. - Klepner S. & Sons
Box 138 Folder 10
Koenigsworth, H.M. Inc. - Kops Bros. Inc.
Box 138 Folder 11
Kops Bros. Inc. - Kummer & Gordon
Box 139 Folder 1
H. Kuna & Sons, Inc. - Ladenheem
Box 139 Folder 2
Lalance Grosjean
Box 139 Folder 3
Lambert Products - Leeds Travel wear
Box 139 Folder 4
Lenox Fur D&D Co. Inc. - L.I. Fur Blending
Box 139 Folder 5
Len-Air Sheet Metal Works - Lichtenstein, Jack
Box 139 Folder 6
Liedman & Rabinowitz & Lindt, Parness & Finkelstein
Box 139 Folder 7
Linen Embroidery Co., Inc. - Lindy's Woodworking Prod. Inc.
Box 139 Folder 8
Lippman-Kuna Corp. - London Fur Dyeing Co.
Box 139 Folder 9
London Odessa - Loyal Fur Manufacturing
Box 139 Folder 10
Luckner Steel Co. - Lustre Fur Products
Box 140 Folder 1
Lympson, Frasser & HJR
Box 140 Folder 2
Madison Strippers & Blenders - Mage Electric
Box 140 Folder 3
Maget, Leonid - Majestic Fur Dyeing Co. Inc.
Box 140 Folder 4
Major Fur Cleaners
Box 140 Folder 5
Manhatten Blenders Inc. - Manitoba Fur Dyeing
Box 140 Folder 6
Manor Furs, Inc. - Marathon Novelty Co.
Box 140 Folder 7
Margolyes, Arthur B.
Box 140 Folder 8
Markson - Marsick, May J.
Box 140 Folder 9
Maspeth Fur Tanning Co.
Box 141 Folder 1
Master Fur Blending - Mechutan Fur Corp.
Box 141 Folder 2
Meilach, Isaac
Box 141 Folder 3
Mendoza Fur Co. - Meisels, Josef
Box 141 Folder 4
Melco Mfg. Co. - Meschel, S.
Box 141 Folder 5
Meskin Bros. - Metropolitan Service
Box 141 Folder 6
Meyer, Joseph - Miller & Fiesberg
Box 141 Folder 7
Mines Silk Co. - Mirzoeff
Box 141 Folder 8
Modern Appliances - S. Monossen
Box 141 Folder 9
Monroe Hollander - Morris, S. & Son
Box 141 Folder 10
Morris Sewing Machine Supply Co.
Box 141 Folder 11
Morton Fur Processing Corp. - Mouton Proc. Assoc.
Box 141 Folder 12
Muller, Frank C. - Motterpere Littenberg Corp.
Box 142 Folder 1
Mutual Sewing Machine Dealers Assoc. - Mutual Fur Process
Box 142 Folder 2
Mutual Sewing machine Dealers Assoc.
Box 142 Folder 3
New York Fur Cleaners Assoc.
Box 142 Folder 4
New York Fur Cold Storage
Scope and Contents
New York Fur Dealers Association
Box 142 Folder 5
Nassau Lamb Dressing Co.
Box 142 Folder 6
National Fur Process
Box 142 Folder 7
National Fur Stripping - Necchi
Box 142 Folder 8
Nelco Sewing Machine Sale - Nettie Electric
Box 142 Folder 9
Newark Processing Co. Inc. - Simon Newell
Box 142 Folder 10
Newman, J. Furs Corp. - New Process Fur Show
Box 142 Folder 11
New York Fur Dyeing
Box 142 Folder 12
New York Imperial Foundation, Inc.
Scope and Contents
New York Monogram Associates
Box 142 Folder 13-15
New York Auction
Box 143 Folder 1
Nirenberg-Rabinowitz - North Pole Fur
Box 143 Folder 2
Novo-Plus - Nuway Blend
Box 143 Folder 3
Oakland Fur Dye - Odessa Fur Dyeing
Box 143 Folder 4
John Manufacturing Corp. - Orenstein, Murry
Box 143 Folder 5
Original Fur Dyers - Panama Rack
Box 143 Folder 6
Paramount Fur Cleaners - Peterson Fur Dressers & Dyers
Box 143 Folder 7
Paul, Ray & Walter Inc. - Pearl Air Conditioning & Electric Co.
Box 143 Folder 8
Pearlman & Kendall - Peerless Fur Machine Co.
Box 143 Folder 9
Pelt by Pelt Products
Box 144 Folder 1
Perfection Fur Processors - Peter's Bag Corp.
Box 144 Folder 2
Pennsylvania Association
Box 144 Folder 3
Petkar & Buran Fur Co. - Petzold
Box 144 Folder 4
Pieria Tanning Co. - Pleatrite, Inc.
Box 144 Folder 5
Plymouth Fur Blending
Box 144 Folder 6
Podesta, Samuel - Polarizing Fur Process Co.
Box 144 Folder 7
Polilcuff Electric Co. - Princess Ribbon-Express
Box 144 Folder 8
Print Tables Equipment Corp. - Processing Fur Products
Box 144 Folder 9
Pyramid Fur Blending Co. - Quest-Shon Mark Brassiere Co., Inc.
Box 145 Folder 1
R.C. Sewing - R&J Tanning Corp.
Box 145 Folder 2
R&L Leather & Novelty - Rabbit Dyers Institute
Box 145 Folder 3
Rabbit Dealers Assoc. - Rabbit Dealers Emp. Assoc.
Box 145 Folder 4
Rabbit Pressing Shops - M. Radosta, Inc.
Box 145 Folder 5
Rafel, Harold Inc. - Rafel & Jakowitz
Box 145 Folder 6
Raffos Co. - Railex
Box 145 Folder 7
Ranchers Marketing Service, Inc. - Reb Electric
Box 145 Folder 8
Regal Fur Stripping - Reliable Attachment Co., Inc.
Box 145 Folder 9
Reliable Fur Dressing & Dyeing - Reliable Muskrat Stretching
Box 145 Folder 10
Reliable Silk House Resina Auto Machine Co., Inc.
Box 146 Folder 1
Revillon, Inc. - P. Rice & Son
Box 146 Folder 2
Rich Electric & Air Conditioning Corp. - C. Romahu Inc.
Box 146 Folder 3
Rohmahn, C. Inc.
Box 146 Folder 4
Romero Metal Process Co. Inc. - Rose Lamb Tanning
Box 146 Folder 5
Rosenbaum, Samuel - Rosenbaum S. Gold
Box 146 Folder 6
Rosenblatt & Thompson, Inc. - Ross Fixtures
Box 146 Folder 7
Rossinsky Bros. - Royal Foundation
Box 146 Folder 8
Royal Frocks - Rubenberg Silk Co.
Box 146 Folder 9
Rubenberg Silk Co. - Rudman & Schafine
Box 146 Folder 10
Russeks Fifth Ave.
Box 146 Folder 11
Rustark Fur Co. - Sacher Fur Co.
Box 147 Folder 1
Safeway Electric - Sallard Miller & Herbst, Inc.
Box 147 Folder 2
Saloman, Gregory & Son - Schaeffer Fur Dressing
Box 147 Folder 3
Schaffer-Miskowitz - Schliflin-Reich
Box 147 Folder 4
Scheman & Grant
Box 147 Folder 5
Schez, H. - Schuler, Murray
Box 147 Folder 6
Shulster, Dr.
Box 147 Folder 7
Schulsterizing - Schwartz, & Pabasik
Box 147 Folder 8
Schwartz & Friedman - A. Seickel & Sons
Box 147 Folder 9
Seifter Fur Co. - Shapiro & Son
Box 147 Folder 10
Shearer Associates - Nathan Siegel
Box 147 Folder 11
Siebesman Fur Corp. - Silberman Fur Corp.
Box 147 Folder 12
Silbert, Alex - Standard Muff Co.
Box 148 Folder 1
Standard Sewing Equipment Corp.
Scope and Contents
Stanley Kitchen & Restaurant Equipment Co.
Box 148 Folder 2
Stanley Equipment - Steel Partition, Shelving & Rack Company
Box 148 Folder 3
Stein, Harry - Sternshein - Garment, Inc.
Box 148 Folder 4
Sternberg Fur Co. - Strauss, Samuel & Sons
Box 148 Folder 5
Stretching - Summit Metal Products
Box 148 Folder 6
Son-Ray Electrical Contracting Corp.
Scope and Contents
Superior Fur Cleaners Inc.
Box 148 Folder 7
Superior Fur Dyeing Corp.
Box 148 Folder 8
Superior Fur Process Co.
Box 148 Folder 9
Superior Staying Co. - Tangel Automates Systems
Box 149 Folder 1
Tangel Automated Systems - I. Teicher
Box 149 Folder 2
Hyman Tentzer
Box 149 Folder 3
Tenzer Bros. Steel Prod. - Textile Assoc.
Box 149 Folder 4
Textile Assoc. of the Fur Industry, Inc. - Trade Fur Dyers
Box 149 Folder 5
Trading Co. of Afghanistan - Trans World Industries
Box 149 Folder 6
Treital - Triangle Electric
Box 149 Folder 7
Triangle Underwear Corp. & Hershire Corp.
Scope and Contents
Trio Sewing Machine
Box 149 Folder 8
Trio Power Electric & Hardware
Scope and Contents
Trubitz Hardware Corp.
Box 149 Folder 9
Trubitz Hardware - Tucker, Ralph
Box 149 Folder 10
Twano Fur Shearing Co.
Box 149 Folder 11
Twano-Ideal - U.S.C. Mfg. Corp.
Box 150 Folder 1
Unger, David Corp. - United Bristle
Box 150 Folder 2
United Electric & Sewing Machine Co. - United Fur Blending
Box 150 Folder 3
United Fur Brokers
Box 150 Folder 4
United Fur Manufacturers - United States
Box 150 Folder 5
U.S. Blind stitch Machine Corp.
Box 150 Folder 6
U.S. Cold Storage - U.S. Rabbitt Dressers
Box 150 Folder 7
Unity Fur Striping - Variety Fur Blending
Box 150 Folder 8
Venus Stitching Corp. - Victory Industries Corp.
Box 150 Folder 9
Vita Pill Process - Waingrow Corp.
Box 150 Folder 10
Walsh Riesing - Webcor
Box 150 Folder 11
Webcor - Weinstein
Box 151 Folder 1
Weinstein Fur Blending - Weisberg Fixture Co.
Box 151 Folder 2
Weiss, Aaron - Weitzman Enterprises
Box 151 Folder 3
Well Done Fur Blending - Westside Fixture Co.
Box 151 Folder 4
Williamsburg Co. - Willoform Mfg. Co. Inc.
Box 151 Folder 5
Windsa Fur Dyers - Wilson & Wilson
Box 151 Folder 6
Wolf, B. - Wolkman & Co., Inc.
Box 151 Folder 7
Wolkman-Treital - Worldwide S&M Co.
Box 151 Folder 8
Wolfsohn Caracul Co., Inc. - Yudki & Mailman Inc.
Box 151 Folder 9
Zackinizing, Inc. & Zimmerman, Arthur
Box 151 Folder 10
Zimmerman, Arthur - J.F. Zucke Co.
Series XI: Miscellaneous Papers, 1949--1955
Scope and Contents
Arranged alphabetically by subject
Box 152 Folder 1-3
NLRB Hearings
1949-1950
Scope and Contents
Dispute between Samuel Tandiorio and both the Queens-Premier-Williams Fur Dressing Corp., et. al. and Local 85, International Fur & Leather Workers Union, AFL-CIO
Box 152 Folder 4
Local 85 Executive Board Meeting - Minutes
Scope and Contents
Concerns reinstatement and probation of Samuel Tandiorio. Dispute of Mr. Tandiorio's nomination for election and whether he was eligible to run for election
Box 152 Folder 5-10
Piece Rate Calculations
Scope and Contents
Calculation forms, price listings, job descriptions all relating to piece rate calculations of different departments, operations and products of fur workers, includes job time study of the Crown Fur Dressing and Dyeing Company in relation to piece-rate ca
Box 152 Folder 11-14
Piece Rate - Forms for drums machines workers
Box 152 Folder 15-23
Piece Rate - Forms for trimming department
Box 152 Folder 24-26
Piece Rate - Forms for seasoning department
Box 152 Folder 27-28
Piece Rate - Forms for millroom and toggling department
Box 152 Folder 29-30
Piece Rate - Forms for beam department
Box 152 Folder 31-33
Piece Rate - Forms for shipping and assorting
Box 152 Folder 34-36
Piece Rate - Forms for Pressing and ironing
Box 153 Folder 1
Piece Rate Calculations - Ironing Department
Box 153 Folder 2-4
Piece Rate Calculations - Drums Machines
Box 153 Folder 5
Piece Rate Calculations
Scope and Contents
Buffing, Brushing & Staking Departments
Box 153 Folder 5A
Tariff Hearings
1955
Box 153 Folder 5B
Hearings concerning the tariffs on the importation of fur
Box 153 Folder 5-7
Hearings transcripts and statements
Box 153 Folder 8-11
Materials used to support fur workers case for tariffs.
Scope and Contents
Includes employment data, earnings data, industry data, and importation data
Box 153 Folder 12
News articles on the tariff hearings
Box 153 Folder 13-16
Workers letters regarding medical examinations
Scope and Contents
photographs related to medical exams
Box 153 Folder 17
Severance pay notices
Scope and Contents
correspondence from personnel manager to former employees regarding eligibility for severance pay - John R. Evans & Company
Box 153 Folder 18-22
Written reprimands, correspondence regarding discipline
Scope and Contents
and company discipline schedules for John R. Evans & Company
Box 153 Folder 23
Transcripts and minutes
Scope and Contents
of departmental meetings at J.R. Evans and Company
Box 153 Folder 24
Union enrollment cards for Local 27 - IFLWU-CIO
Box 153 Folder 25-26
Miscellaneous papers regarding John R. Evans and Company
Scope and Contents
Local 206, and Jose Moorhouse - also other miscellaneous papers contained
Box 153 Folder 27
Information & papers
Scope and Contents
regarding the McAdoo and Allen Welting Company
Box 154 Folder All
Work cards in alphabetical order: A-G
Box 155 Folder All
Work cards in alphabetical order: Box 154 - A-G; Box 155
Box 156 Folder All
Work cards in alphabetical order: Box 154 - A-G; Box 155
Series XII: Financial Records, 1939-1974
Sub-Series A. Joint Board Financial Records, 1939-1963
Box 157 Folder 1-4
Auditor's reports and accounting statements
1945-1948
Scope and Contents
Joint Board Fur Dressers and Dyers Union which includes Locals 48, 61, 64, 80, 85, 88, 160, 165, 185, 190, 195 - New York City
Box 157 Folder 5-6
Auditor's reports and accounting statements
1948-1953
Scope and Contents
Joint Board Fur Dressers and Dyers Union which includes Locals 48, 61, 64, 80, 85, 88, 160, 165, 185, 190, 195 - New York City; Meyer Harbus CPA
Box 157 Folder 7
Auditor's reports and accounting statements
1939-1957
Scope and Contents
Joint Board Fur Dressers and Dyers Union, which includes Locals 130, 135, 140, 145 - Newark, New Jersey - Meyer Harbus CPA
Box 157 Folder 8
Auditor's reports and accounting statements
1948-1954
Scope and Contents
Fur Joint Board Credit Union, New York, NY
Box 158 Folder 1
Auditor's reports and accounting statements
1956
Scope and Contents
Joint Board Fur Dressers & Dyers Unions and the Welfare and Retirement Funds of Locals 48, 61, 64, 80, 85, 88, 165
Box 158 Folder 2
Auditor's reports and accounting statements
1957
Scope and Contents
Joint Board Fur Dressers & Dyers Unions which includes Locals 48, 61, 64, 80, 85, 88, 165
Box 158 Folder 3
Auditor's reports and accounting statements
1958
Scope and Contents
Joint Board Fur Dressers and Dyers Unions and the Welfare and Retirement Funds for Locals 48, 61, 80, 85, 88, 150, 165
Box 158 Folder 4-8
Payroll records and tax reports for the Joint Board
1960-1963
Scope and Contents
Fur Dressers & Dyers Unions which includes Locals 48, 61, 64, 80, 85, 88, 165
Box 159 Folder 1-5
Financial statements and auditor's reports for the Joint Board
Scope and Contents
Fur Dressers & Dyers Unions which includes Locals 48, 61, 64, 80, 85, 88, 165
Sub-Series B. Joint Board Council Financial Records, 1944-1969
Box 159 Folder 6
Financial statements and auditor's reports
1944-1946
Scope and Contents
Furriers Joint Council of New York
Box 159 Folder 7
Financial reports and auditor's reports
1947-1948
Scope and Contents
Furriers Joint Council of New York
Box 159 Folder 8
Auditor's reports and financial statements
1948-1950
Scope and Contents
Furriers Joint Council of New York
Box 159 Folder 9
Auditor's reports & financial statements
1951-1952
Scope and Contents
Furriers Joint Council of New York
Box 159 Folder 10
Auditor's reports & financial statements
1953-1954
Scope and Contents
Furriers Joint Council of New York
Box 160 Folder 1-13
Auditor's reports & financial statements
1954-1962
Scope and Contents
Furriers Joint Council of New York
Box 160 Folder 14
Financial statements and auditor's reports
1949-1952
Scope and Contents
Furriers Joint Council of New York
Box 160 Folder 15
Auditor's reports and financial statements
1945-1953
Scope and Contents
Furriers Joint Council Credit Union
Box 161 Folder 1-2
Auditor's reports and financial statements
1949-1959
Scope and Contents
Consumer Services Dept. of the Furriers Joint Council of New York
Box 161 Folder 3-5
Auditor's reports of the Furriers Joint Council Health Fund
1948-1954
Scope and Contents
Fur Manufacturing Industry and Retirement Fund of the Fur Manufacturing Industry
Box 161 Folder 6-9
Auditor's reports for the Furriers Joint Council Health Fund
1955-1959
Scope and Contents
Fur Manufacturing Industry and Retirement Fund of the Fur Manufacturing Industry
Box 161 Folder 10
Auditor's reports for the Furriers Joint Council #3
1942-1954
Box 161 Folder 11
Financial information, bills, and financial correspondence
1960
Scope and Contents
Furriers Joint Council #3
Box 161 Folder 12
Financial information, bills and financial correspondence
1960
Scope and Contents
Furriers Joint Council #3
Box 161 Folder 13
Furriers Joint Council Reporter includes financial statements
1958-1959
Scope and Contents
October 1958 - October 1959
Box 161 Folder 14
Financial Information, bills and financial correspondence
1964
Box 161 Folder 15
Financial Information, bills and financial correspondence
1964
Scope and Contents
Furriers Joint Council #3
Box 162 Folder 1-9
Auditor's reports, financial statements and records
Scope and Contents
Furriers Joint Council #3 including financial information on the Welfare & Retirement Funds of Locals 64, 80, 88 in conjunction with Joint Council #3
Box 163 Folder 1-34
Financial statements, bills, and financial correspondence
1954-1959
Scope and Contents
Furriers Joint Council #3 with Locals 37, 39, 83, 124, 200, 202, 207, 211; companies and Districts 1-4 -
Box 164 Folder 1
Auditor's reports and financial statements
1953-1958
Scope and Contents
Joint Council #3 Consumer Service Division
Box 164 Folder 2
Auditor's reports and financial statements
1942-1959
Scope and Contents
Furriers Joint Council #3
Box 164 Folder 3
Auditor's reports and financial statements
1960-1962
Scope and Contents
Furriers Joint Council #3
Box 164 Folder 4
Financial statements and financial correspondence
1963-1966
Scope and Contents
Furriers Joint Council #3
Box 164 Folder 5
Worker's correspondence
1966-1967
Scope and Contents
Concerning financial benefits, welfare and retirement funds
Box 164 Folder 6
Financial information and meeting minutes
1968-1969
Scope and Contents
regarding the Joint Council 3 - FLM, Joint Board Leather Workers Welfare Fund
Box 164 Folder 7
Financial information and benefit sheets regarding
1967
Scope and Contents
Fur Dressers and Dyers Pension and Retirement Fund
Box 164 Folder 8
Financial information and meeting minutes
1957-1959
Scope and Contents
Fur Dressers and Dyers Unions Pension and Retirement Fund
Box 164 Folder 9-10
Financial correspondence of Joint Council #1
1957-1959
Scope and Contents
With Leon Schachter and B.J. Woolis
Box 164 Folder 11-12
Financial correspondence of Joint Council #2
1958
Scope and Contents
With union representatives in Moore Field, West Virginia and Middleburg, Pennsylvania
Box 164 Folder 13-15
Financial correspondence of Joint Council #3
1958-1959
Scope and Contents
With James Martin, Carleton Cass, and Harry Millstone
Box 164 Folder 16-17
Financial correspondence of Joint Council #3
1957-1959
Scope and Contents
Concerning Beechnut Co. and Proctor and Ellison
Box 164 Folder 18
Financial statements and auditor's report
1951-1956
Scope and Contents
Lichtman Tanning Corp. prepared for Joint Council #3
Box 164 Folder 19
Arbitration hearings and bargaining agreements
Scope and Contents
Concerning holiday pay and other financial information
Box 164 Folder 20
Financial correspondence
1958-1959
Scope and Contents
Regarding an organizational drive and Joint Council #3
Box 164 Folder 21-26
Financial correspondence of Joint Council #3
1957-1959
Scope and Contents
With union Locals 217, 220, 240, 410, 490, 800
Box 165 Folder 1-32
Financial statements, information and correspondence of Joint Council #3
1963-1968
Scope and Contents
Concerning various companies including: Barrett Leather, American Leather, Eberle Tanning Company, Howes Leather, Franklin Tanning Company, Martin Deichsel Leather Co., Stephenson & Osbourne Company and Citizens Life Insurance Co.
Box 165 Folder 33-38
Financial statements and financial information
1967-1969
Scope and Contents
Concerning Joint Council #3, The Welfare and Pension Fund, and unions
Sub-Series C. District's Financial Records, 1954-1970
Box 166 Folder 1
Financial statements for the Butcher's District Council of Greater New York
1959-1961
Box 166 Folder 2-36
Amalgamated Meat Cutters and Butcher Workmen
1954-1965
Scope and Contents
Bills & expenses for District 2
Box 166 Folder 37
Minutes of meetings of District 2
1965-1966
Scope and Contents
Concerning financial information, wages, and bills
Box 166 Folder 38
District 2 constitution
Box 166 Folder 39
District 2 contracts
Box 166 Folder 40
District 2 - financial information and financial correspondence
1965-1966
Scope and Contents
Concerning financial information, wages, and bills
Box 166 Folder 41
Financial information, organizing information
1966
Scope and Contents
Includes membership cards for District 2 and the Allied Kid Company
Box 167 Folder All
Financial statements, accounting ledgers
1945-1970
Scope and Contents
Includes auditor's reports for District 2
Sub-Series D. Local's Financial Records, 1943-1974
Box 168 Folder All
Financial statements and auditor's reports
1943-1966
Scope and Contents
Locals 27, 30, 35, 48 - includes Welfare Fund
Box 169 Folder All
Financial statement's and auditor's reports
1945-1965
Scope and Contents
Locals 48, 61, 64 and the Welfare Fund of Local 64
Box 170 Folder All
Financial statements and financial information
1957-1968
Scope and Contents
Regarding the Local 64 Welfare Fund
Box 171 Folder All
Financial statements and financial information
Scope and Contents
Regarding the Local 64 Welfare Fund and Locals 70 & 80
Box 172 Folder All
Financial statement, financial information
1945-1948
Scope and Contents
Includes payroll examinations for Locals 85, 88, 101, 120, 125, 128, 130
Box 173 Folder All
Financial statements, auditor's reports, and financial info
Box 174 Folder All
Financial statements and auditor's reports
1945-1967
Scope and Contents
Locals 160, 165, 201 and 206
Box 175 Folder All
Financial statements and auditor's reports for Local 206
1954-1972
Box 176 Folder All
Financial statements and auditor's reports
1942-1974
Scope and Contents
Locals 28, 211, 295, 333, 370, 475, 501, 700
Box 177 Folder All
Financial statements and financial information
Scope and Contents
Regarding the Employer's Council and Local 64 Trust Fund
Box 178 Folder All
Financial statements and financial information
Scope and Contents
Regarding the Employer's Council and Local 64 Trust Fund
Box 179 Folder All
Dues sheets for Locals 48,80, 88 and related companies
Box 180 Folder All
Work cards for Local 64
1946-1960
Box 181 Folder All
Work cards for Local 64
1946-1960
Box 182 Folder All
Dues Sheets & Pension & Welfare Sheets
Scope and Contents
Locals 201 & 202
Box 183 Folder All
Dues sheets for Locals 64, 85, 88
1960-1970
Scope and Contents
Hudson Bay Company
Box 184 Folder All
Dues sheets for Locals 27, 63, 85, 88, 112, 200
1948-1969
Series XIII: Legal Files, 1955-1973
Sub-Series A. Legal Files - General, 1955-1958
Box 185 Folder 1-2
Eberle Tanning Co.,
1967-1971
Box 185 Folder 3-4
Fur Merchants Employees Council
1955-1958
Sub-Series Housing: See - next box, ff 1-7, 1964-1973
Box 185 Folder 5
Hudson Bay Co.,
1965
Box 185 Folder 6
Industrial Electrical Contractors Association,
1964
Box 185 Folder 7-8
Levor, G. & Co.,
1967
Box 185 Folder 9
Mutual Sewing Machine Dealers Association,
1957-1961
Box 185 Folder 10-11
New York Auction Co.,
1959-1965
Box 186 Folder 1-7
Housing
1962-1969
Box 186 Folder 8
New York Fur Cleaners Assn.,
1959-1965
Box 186 Folder 9
Rabbit Dressers Institution,
1958-1960
Box 186 Folder 10
Resina Automatic Machinery,
1962-1965
Box 186 Folder 11-12
Shoe Factory Cases,
1968-1969
Box 187 Folder 1
Silberman Fur Corp.,
1944-1946
Box 187 Folder 2
Silk Association,
1948-1957
Box 187 Folder 3-5
Singer Sewing Machine Co.,
1961-1973
Box 187 Folder 6
Steamfitter Local,
1966
Box 187 Folder 7
Tariff -
1955-1960
Box 187 Folder 8-10
United Mineral & Chemical Corp., 1964-1968
Box 188 Folder 1-5
United Mineral & Chemical Corp., 1964-1965
Box 188 Folder 6-10
Miscellaneous, - Includes some reports & miscellaneous files
1957-1967
Scope and Contents
re Joint Board legal matters
Sub-Series B. Realty Files
Scope and Contents
Arranged by location/address
Box 189 Folder All
Legal documents & correspondence re real estate taxes, income, etc.
Series XIV: Printed Material
Sub-Series A. Organizing Campaign Materials
Scope and Contents
Arranged by company name. Includes announcements, broadsides, miscellaneous correspondence, form letters, clippings, newsletters, transcripts of radio broadcasts, and miscellaneous.
Box 190 Folder 1
Allied Kind Co., Wilmington, Delaware,
1966
Box 190 Folder 2-3
Bird In Hand Poultry Company, Lancaster, Pennsylvania,
1963
Box 190 Folder 5-6
Bucilla, Division of Carlsbrook Industries, Inc.,
1976-1977
Scope and Contents
Long Island City, New York
Box 190 Folder 7-13
Cannery Campaign
1960
Scope and Contents
Includes campaign 5 at Hungerford Packing, Hungerford, Pennsylvania, Krouse Foods Inc., Peach Glen, New York, Chas. G. Summers Inc., New Freeham, Pennsylvania, Hanover Canning Co, Hanover, Pennsylvania and others
Box 190 Folder 14
Eastern Molded Co., Clearfield, Pennsylvania,
1970
Box 190 Folder 15-17
Endicott-Johnson, Endicott, New York,
1944-1959
Box 190 Folder 18
Greenwood Food Inc., Waterloo, New York,
1965
Box 190 Folder 19-21
Levor & Co., Gloversville, New York,
1955
Box 190 Folder 22-23
Loewengart & Co., Mercersberg, Pennsylvania,
1957
Box 190 Folder 24
May's, Inc., New York, New York,
1980
Box 190 Folder 25-26
Parker Hannifin, Lyons, New York,
1978
Box 190 Folder 27
Pocahontas Tanning Co., Frank, West Virginia,
1969
Box 190 Folder 28
Saco Tanning Corp., Scarborough, Maine,
1969
Box 190 Folder 29
Weingarten, ?,
1961
Box 190 Folder 30
Weis Markets, York, Pennsylvania,
1964
Box 191 Folder 1-2
Miscellaneous Campaign materials
Sub-Series B. Publications & other misc. documents
Box 191 Folder 3
American Hide & Leather - newspaper clippings re strike
1946
Box 191 Folder 4
Benefit booklets from union members
Box 191 Folder 5
Broadsides
Box 191 Folder 6
Cartoons
Box 191 Folder 7
Endicott Johnson, "Partners All" (bd. vol.)
Box 191 Folder 8
Frankfurt Fair (Publications)
Box 191 Folder 9
"If Not Now...When?"
Scope and Contents
Amalgamated Meat Cutters and Butchers Workmen
Box 191 Folder 10
King, Martin Luther - Miscellaneous publications
Box 191 Folder 11
"Meat cutters"
Scope and Contents
(Series of articles appearing in Herald News, New Jersey)
Box 191 Folder 12-17
Schools - Potosi
Scope and Contents
information re summer school for workers
Box 191 Folder 18-19
Schools - Southwest Leadership Schools
Box 191 Folder 20
Shop Action Bulletin on the trial of President Gold (2 issues)
Box 191 Folder 21
"Ten Years for Peace & Democracy"
Scope and Contents
Joint Board Fur Dressers & Dyers, n.d.
Box 191 Folder 22
"Things You Should Know About The International Fur &
Scope and Contents
...Leather Workers Union..."
Box 191 Folder 23
"Victory Will Be Ours!" unpaged, n.d. IFLWU
Box 191 Folder 24
"We Ask Justice For Our Union Leaders!"
Scope and Contents
IFLWU, n.d. , 32 pp.
Box 191 Folder 25
Westfield Leather Workers Bulletin,
Scope and Contents
(Westfield, Pennsylvania) 1 issue, no date
Box 191 Folder 26-30
Miscellaneous
Scope and Contents
includes publications, broadsides and other miscellaneous documents
Box 205 Folder 1
Cash Book -
1932-1935
Box 206 Folder 1
Scrapbook [very brittle]