Cigar Makers International Union Records on Microfilm, 1856-1974
Collection Number: 5724 mf

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


DESCRIPTIVE SUMMARY

Title:
Cigar Makers International Union Records on Microfilm, 1856-1974
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5724 mf
Abstract:
Microfilm copy of Cigar Makers' International Union of America records including, agreements, financial statements and membership ledgers
Creator:
Cigar Makers International Union
Quanitities:
0.67 cubic feet
Language:
Collection material in English

Biographical / Historical

The Journeymen Cigar Makers' International Union of America (CMIU) was a labor union established in 1864 that represented workers in the cigar industry. The CMIU was part of the American Federation of Labor from 1887 until its merger in 1974.
The first local Cigar Makers' Union was founded in Baltimore, Maryland in 1851. In 1863 came the first effort to establish a nationa union of cigar makers, bringing delegates from New York, Philadelphia, Newark, Cleveland, New Haven, Boston and Detroit. The first national union formed was called the National Union of Cigar Makers of America, but, eventually changed its name to the Journeymen Cigar Markers' International Union (CMIU) in 1867.
The CMIU was instrumental in the formation of the Federation of Organized Trades and Labor Unions in 1881, which later evolved into the American Federation of Labor (AF of L). In 1882 the CMIU split in two over the question of political endorsements, the second union formed was known as the Cigarmakers' Progressive Union of America. The unions reunited in 1886. The final merger for the CMIU was in 1974 when the union merged into the Retail, Wholesale and Department Store Union.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Cigar Makers International Union Records on Microfilm #5724 mf. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5211: Labor Leader Biographies 5488 C: BRAC Additional Records 5724 mf: Cigar Makers International Union Records on Microfilm 6043 MB: Union Memorabilia Collection 6046: Archives Union File (AUF) 6178/010: BLS Collection of Collective Bargaining Agreements (Part 10) 6178/022 mf: BLS Collection of Collective Bargaining Agreements (Part 22) on Microfilm

SUBJECTS

Names:
Cassaro, Frank
Cigar Makers' International Union of America
Subjects:
Cigar makers.
Cigar industry.

CONTAINER LIST
Container
Description
Date
Series I: Administration
Reel 1 1
Canadian Labor Congress
1945-1974
Reel 1 2
Frank Cassaro
1937-1939
Scope and Contents
1937 - June 1939
Reel 1 3
Frank Cassaro
1939-1956
Scope and Contents
July 1939 - 1956
Reel 1 4
Frank Cassaro Field Reports
1957-1953
Reel 1 5
Frank Cassaro r and p
Reel 1 6
Cigar Machine
1927-1937
Reel 1 7
Cigar Makers Cooperative Association
1931-1950
Reel 1 8
Cigar Manufacturers Code
Reel 1 9
Cigar Manufacturers Assn. of Tampa
1960
Reel 1 10
Cigar Makers Progressive Union:
Reel 1 11
Cigar Makers Progressive Union: Executive Minutes
1886
Reel 1 12
Cigar Makers Progressive Union: Minutes
1884-1889
Reel 1 13
Cigar Makers Progressive Union: Minutes, joint conference with CMIUA
1886
Reel 1 14
Cigar Makers Progressive Union: Protocol
1886
Reel 1 15
Cigar Tax
1931-1938
Reel 1 16
Cigar Makers Progressive Union
1885
Reel 2 1
Civil Rights
1964
Reel 2 2
Clippings
Reel 2 3
Committee on Political Education
1949-1973
Reel 2 4
Constitutional Amendments
1949
Reel 2 5
Correspondence
1931-1941
Reel 2 6
Correspondence
1942-1974
Reel 2 7
Elmina Crews - field reports
1957-1960
Reel 2 8
Cuban Cigars
1938
Reel 2 9
Albert D'Arpa
1956-1972
Reel 2 10
Josephine de la Grana - field reports
1936
Reel 2 11
Otto Dehn
1957
Reel 2 12
Democrats for Humphrey
1968
Reel 2 13
Frances Perkins, Thomas Finn
Reel 2 14
Frances Perkins, Thomas Finn r and p
Reel 2 15
Frances Perkins, Thomas Finn Wage and Hour Div. reports
1939
Series II: Locals
Reel 3 1
Local 27, Toronto Canada
1927-1926
Reel 3 2
Local 27, Toronto Canada
1938-1968
Reel 3 3
Local 27, Toronto Canada Agreements
1945-1954
Reel 3 4
Local 27, Toronto Canada Minutes
1864-1871
Reel 3 5
Local 28, Westfield, Mass.
1930-1968
Reel 3 6
Local 32, Louisville, Ky.
1928-1950
Reel 3 7
Local 32, Louisville, Ky.
1952-1963
Reel 3 8
Local 33
1945
Reel 3 9
Local 34, Chippewa Falls, Wis.
1931
Reel 3 10
Local 37, Fort Wayne, Ind.
1944
Reel 3 11
Local 38, Springfield, Il.
1945
Reel 3 12
Local 39, New Haven, Conn.
1927-1970
Reel 3 13
Local 39, New Haven, Conn. Agreements
1942-1972
Reel 3 14
Local 42, Hartford, Conn. - Agreements
1937-1942
Reel 3 15
Local 44, St. Louis, Mo.
1926-1949
Reel 3 16
Local 44, St. Louis, Mo
1950-1973
Reel 3 17
Local 47, Quincy, Il. - Agreements
1945
Reel 3 18
Local 49, Springfield, Mass.
1937-1944
Reel 3 19
Local 51, Holyoke, Mass.
1945
Reel 3 20
Local 54, Evansville, Ind.
1945
Reel 3 21
Local 53, New Orleans, La.
1940
Reel 3 22
Local 64, Lebanon, Pa.
1919
Reel 3 23
Local 77, Minneapolis, Minn.
1945
Reel 3 24
Local 83, Nashville, Tenn.
1945
Reel 3 25
Local 85, Poughkeepsie, NY
1937-1959
Reel 3 26
Local 86, Jacksonville, Fla.
1940-1974
Reel 4 1
Local 395, Waterbury, Conn.
1933-1951
Reel 4 2
Local 396, Northampton, Mass.
1945
Reel 4 3
Local 398, Stamford, Conn.
1945
Reel 4 4
Local 404
1944
Reel 4 5
Local 405, Montgomery, Ala.
1928
Reel 4 6
Local 420, Portland, Maine
1934-1935
Reel 4 7
Local 431
1945
Reel 4 8
Local 457, Benton Harbor, Mich.
1952-1957
Reel 4 9
Local 460, San Juan, Puerto Rico,
1927-1972
Reel 4 10
Local 462, Tampa, Fla.
1936-1972
Reel 4 11
Local 468, Albion, Mich.
1920-1945
Reel 4 12
Local 471+, Tampa, Fla.
1937-1971
Reel 4 13
Local 476, Pontiac, Il.
1927-1928
Reel 4 14
Local 482, Wasau, Wis.
1945-1950
Reel 4 15
Local 484, Meriden, Conn.
1953-1956
Reel 4 16
Local 488, Middletown, NY
1928
Reel 4 17
Local 493, Tampa, Fla.
1934-1960
Reel 4 18
Local 494, Tampa, Fla.
1939-1973
Reel 4 19
Local 495, Tampa, Fla.
1938-1947
Reel 4 20
Local 500, Tampa, Fla.
1927-1973
Reel 4 21
Local 501, Wheeling, W.V..
1937
Reel 4 22
Local 502, Tampa, Fla.
1942-1973
Reel 4 23
Local 516, Wheeling, W. V..
1927-1928
Reel 4 24
Local 520, Manchester, N.H.
1928
Reel 4 25
Local 526, Philadelphia, Pa.
1936
Reel 4 26
Allied Tobacco Trades Council
1934-1935
Reel 4 27
Cigar Manufacturers Assn., Agreement
1957
Reel 4 28
Webster-Eisenlohr, Inc.
1937
Reel 4 29
Miscellaneous
Reel 4 30
Local 14, Agreements
1942-1951
Reel 4 31
Local 25, Agreements
1947-1960
Reel 4 32
Local 27, Agreements
1856-1874
Reel 4 33
Local 39, Agreements and Minutes
1914-1952
Reel 4 34
Locals 86, 119, Agreements
1949-1960
Reel 4 35
Locals 99, 100, Agreements
1950-1960
Reel 4 36
Locals 99, 100, 501, Agreements
1941-1973
Reel 4 37
Local 100, Wheeling, W.V.., Agreements
1964-1969
Reel 4 38
Local 104, Agreements
1938-1940
Reel 4 39
Local 136, Agreements
1950-1968
Reel 4 40
Locals 163, 178, Agreements
1940-1957
Reel 4 41
Local 225, Agreement
1951-1956
Reel 4 42
Local 242, Agreement
1949-1972
Reel 4 43
Local 255, Agreement
1953
Reel 4 44
Local 258, Agreement
1946
Reel 4 45
Local 295, Agreement
1967-1973
Reel 4 46
Local 383, 384, Agreement
1950
Reel 4 47
Agreement Summary
1940-1945
Reel 4 48
Cigar Manufacturers Assn., Agreements
1933-1961
Reel 4 49
Jose Escalenta & Co., Agreement
1939
Reel 4 50
General Cigar Co., Agreement
1942
Reel 4 51
Standard Cigar Co.
1956
Reel 4 52
M. Trelles & Co., Agreement
1939
Series III: Financial Records
Sub-Series 1: Correspondence
Reel 5 1
Union Labor Life Insurance
1958-1972
Reel 5 2
Union Labor Life Insurance, Reports
Reel 5 3
Welfare and Pension Reports
1959-1960
Reel 5 4
D.C. Unemployment Compensation
1936-1939
Reel 5 5
Defaulters
1887-1907
Reel 5 6
Deficiency Statement
1938
Reel 5 7
Employers Federal Tax Report
1938-1955
Reel 5 8
Financial Statements
1928-1955
Reel 5 9
Financial Report
1882-1911
Reel 5 10
Insurance
1927-1932
Reel 5 11
Membership Statement
1937-1944
Reel 5 12
Percentage Accounts
1926-1927
Reel 6 1
Strike Report
Sub-Series 2: Ledgers & Financial Statements
Reel 6 2
Local 2, Buffalo, NY, Dues Book
1860-1865
Reel 6 3
Local 25,Milwaukee, Wis., Dues Book
1958-1966
Reel 6 4
Local 25, Financial Statements
1946-1948
Reel 6 5
Local 25, Ledger
1949-1966
Reel 6 6
Local 39, New Haven, Conn., Ledger
1961-1969
Reel 6 7
Local 86, Jacksonville, Fla, Financial Statement
1945
Reel 6 8
Local 116, Huntington, W.Va., Financial Statement
1950
Reel 6 9
Local 110, Washington, DC, Financial Statements
1958-1962
Reel 6 10
Local 119, Jacksonville, Fla., Fin. Statements
1942-1945
Reel 6 11
Local 130, Saginaw, Mich., Financial Statements
1927
Reel 6 12
Local 151, Havana, Cuba, Financial Statement
1927
Reel 6 13
Local 163, Ledger
1961-1969
Reel 6 14
Local 178, Ledger
1947-1969
Reel 6 15
Local 242, Ledger
1969-1971
Reel 6 16
Local 462, Financial Statement
1960
Reel 6 17
Individual Membership Ledger
1934-1959
Reel 6 18
Label Ledger
1934-1959
Reel 6 19
Local 92, Ledger
1941-1954
Reel 6 20
Local 110, Membership Ledger
1928-1963
Reel 6 21
Local 110, Ledger
1928-1962
Reel 6 22
Strike Benefit Record
1927-1951
Reel 6 23
Strike Benefits
Reel 6 24
Locals Ledger
1927
Reel 6 25
Analysis Ledgers
1928-1954
Scope and Contents
1928-1937; 1938-1954
Reel 6 26
Locals Financial Reports
1955-1961