ILGWU Local 10 Minutes, 1901-1971
Collection Number: 5780/001

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


DESCRIPTIVE SUMMARY

Title:
ILGWU Local 10 Minutes, 1901-1971
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/001
Creator:
ILGWU Local 10
International Ladies' Garment Workers' Union
Quanitities:
17 cubic feet
Language:
Collection material in English

Biographical / Historical

The International Ladies' Garment Workers' Union was once one of the largest labor unions in the United States founded in 1900 by local union delegates representing about 2,000 members in cities in the northeastern United States. It was one of the first U.S. Unions to have a membership consisting of mostly females, and it played a key role in the labor history of the 1920s and 1930s. The union is generally referred to as the "ILGWU" or the "ILG". The ILGWU grew in geographical scope, membership size, and political influence to become one of the most powerful forces in American organized labor by mid-century. Representing workers in the women's garment industry, the ILGWU worked to improve working and living conditions of its members through collective bargaining agreements, training programs, health care facilities, cooperative housing, educational opportunities, and other efforts. The ILGWU merged with the Amalgamated Clothing and Textile Workers Union in 1995 to form the Union of Needle trades, Industrial and Textile Employees (UNITE). UNITE merged with the Hotel Employees and Restaurant Employees Union (HERE) in 2004 to create a new union known as UNITE HERE. The two unions that formed UNITE in 1995 represented only 250,000 workers between them, down from the ILGWU's peak membership of 450,000 in 1969.

Biographical / Historical

"Permanent deposit".
Local 10 of the International Ladies' Garment Workers' Union (ILGWU), also known as the Amalgamated Ladies' Garment Cutters' Union, was based in New York, New York.

This collection contains executive board minutes and calendars, membership meeting minutes, and division minutes of the International Ladies' Garment Workers' Union, Local 10, the Amalgamated Ladies Garment Cutters Union. Also contains miscellaneous records of Locals 10, 23, and 25, including files on special meetings, membership committees, and companies.
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

ILGWU Local 10 Minutes #5780/001. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780/001 mf: ILGWU Local 10 Minutes on Microfilm 5780/008: ILGWU Local 10 Dues Books 5780/011: ILGWU Local 10 Managers' Correspondence 5780/012: ILGWU Local 10 Managers' Correspondence 5780/094: ILGWU Local 10 Membership Record Books 5780/131: ILGWU Local 10 Records

SUBJECTS

Names:
Amalgamated Ladies' Garment Cutters' Union.
Amalgamated Ladies' Garment Cutters' Union.
Union of Needletrades, Industrial and Textile Employees
Subjects:
Women's clothing industry -- United States
Clothing workers -- Labor unions -- United States
Clothing workers -- United States
Industrial relations -- United States

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Executive Board Minutes. General. Vol. I
1911-1912
Box 1 Folder 2
Executive Board Minutes. General. Vol. II
1912-1913
Box 1 Folder 3
Executive Board Minutes. General. Vol. III
1913-1914
Box 1 Folder 4
Executive Board Minutes. General. Vol. IV
1914
Box 2 Folder 1
Executive Board Minutes. General. Vol. V
1915
Box 2 Folder 2
Executive Board Minutes. General. Vol. VI
1915-1916
Box 2 Folder 3
Executive Board Minutes. General. Vol. VII
1916
Box 3 Folder 1
Executive Board Minutes. General. Vol. VIII
1916-1917
Box 3 Folder 2
Executive Board Minutes. General. Vol. IX
1917-1918
Box 3 Folder 3
Executive Board Minutes. General. Vol. X
1919-1920
Box 3 Folder 4
Executive Board Minutes. General. Vol. XI
1920-1922
Box 3 Folder 5
Executive Board Minutes. General. Vol. XII
1922-1923
Box 3 Folder 6
Executive Board Minutes. General. Vol. XIII
1923-1925
Box 3 Folder 7
Executive Board Minutes. General. Vol. XIV
1925-1926
Box 4 Folder 1
Executive Board Minutes. General. Vol. XV
1926-1929
Box 4 Folder 2
Executive Board Minutes. General. Vol. XVI
1930-1931
Box 4 Folder 3
Executive Board Minutes. General. Vol. XVII
1932-1934
Box 4 Folder 4
Executive Board Minutes. General. Vol. XVIII
1934-1936
Box 4 Folder 5
Executive Board Minutes. General. Vol. XIX
1936-1937
Box 5 Folder 1
Executive Board Minutes. General. Vol. XX
1938-1939
Box 5 Folder 2
Executive Board Minutes. General. Vol. XXI
1939-1941
Box 5 Folder 3
Executive Board Minutes. General. Vol. XXII
1941-1943
Box 5 Folder 4
Executive Board Minutes. General. Vol. XXIII
1943-1946
Box 6 Folder 1
Executive Board Minutes. General. Vol. XXIV
1946-1949
Box 6 Folder 2
Executive Board Minutes. General. Vol. XXV
1949-1952
Box 6 Folder 3
Executive Board Minutes. General. Vol. XXVI
1952-1955
Box 6 Folder 4
Executive Board Minutes. General. Vol. XXVII
1955-1959
Box 6 Folder 5
Executive Board Minutes. General. Vol. XXVIII
1959-1961
Box 7 Folder 1
Executive Board Minutes. General. Vol. XXIX
1961-1964
Box 7 Folder 2
Executive Board Minutes. General. Vol. XXX
1964-1966
Box 7 Folder 3
Executive Board Minutes. General. Vol. XXXI
1966-1967
Box 7 Folder 4
Executive Board Minutes. General. Vol. XXXII
1967-1968
Box 8 Folder 1
Executive Board Minutes. General. Vol. XXXIII [folder 1 of 2]
1969
Box 8 Folder 2
Executive Board Minutes. General. Vol. XXXIII [folder 2 of 2]
1969
Box 8 Folder 3
Executive Board Minutes. General. Vol. XXXIV [folder 1 of 2]
1970
Box 8 Folder 4
Executive Board Minutes. General. Vol. XXXIV [folder 2 of 2]
1970
Box 8 Folder 5
Executive Board Minutes. Vol. XXXV [folder 1 of 2]
1971
Box 8 Folder 6
Executive Board Minutes. General. Vol. XXXV [folder 2 of 2]
1971
Box 8 Folder 7
Executive Board Calendars
1958-1959
Box 8 Folder 8
Executive Board Calendars
1960-1961
Box 8 Folder 9
Executive Board Calendars
1962-1965
Box 8 Folder 10
Executive Board Calendars
1965-1966
Box 8 Folder 11
Minutes. Membership. Vol. I
1906-1909
Box 8 Folder 12
Minutes. Membership. Vol. II
1910-1913
Box 9 Folder 1
Minutes. Membership. Vol. III
1913-1914
Box 9 Folder 2
Minutes. Membership. Vol. IV
1914-1915
Box 9 Folder 3
Minutes. Membership. Vol. V
1916-1924
Box 9 Folder 4
Minutes. Membership. Vol. VI
1925-1933
Box 9 Folder 5
Minutes. Membership. Vol. VI
1933-1940
Box 10 Folder 1
Minutes. Membership. Vol. VIII
1940-1958
Box 10 Folder 2
Minutes. Membership. Vol. IX [folder 1 of 2]
1960-1967
Box 10 Folder 3
Minutes. Membership. Vol. IX [folder 2 of 2]
1960-1967
Box 10 Folder 4
Waist and Dress Division Minutes. Membership. Vol. I
1916-1923
Box 10 Folder 5
Executive Board Minutes. Waist and Dress Division.
1916-1917
Box 10 Folder 6
Executive Board Minutes. Waist and Dress Division.
1917-1918
Box 10 Folder 7
Executive Board Minutes. Waist and Dress Division.
1918-1920
Box 10 Folder 8
Executive Board Minutes. Waist and Dress Division.
1920-1921
Box 11 Folder 1
Executive Board Minutes. Waist and Dress Division.
1921-1923
Box 11 Folder 2
Executive Board Minutes. Waist and Dress Division.
1923
Box 11 Folder 3
Executive Board Minutes. Cloak and Suit Division.
1916-1923
Box 11 Folder 4
Executive Board Minutes. Cloak and Suit Division.
1916-1917
Box 11 Folder 5
Executive Board Minutes. Cloak and Suit Division.
1917-1918
Box 11 Folder 6
Executive Board Minutes. Cloak and Suit Division.
1918-1919
Box 11 Folder 7
Executive Board Minutes. Cloak and Suit Division.
1919-1920
Box 12 Folder 1
Executive Board Minutes. Cloak and Suit Division.
1920-1922
Box 12 Folder 2
Executive Board Minutes. Cloak and Suit Division.
1922-1923
Box 12 Folder 3
Advisory Board Minutes. Waist and Dress Division.
1916
Box 12 Folder 4
Miscellaneous Divisions Minutes. Membership. Vol. I
1916-1926
Box 12 Folder 5
Miscellaneous Divisions Minutes. Membership. Vol. II
1927-1933
Box 12 Folder 6
Executive Board Minutes. Miscellaneous Divisions. Vol. I
1919-1925
Box 12 Folder 7
Executive Board Minutes. Miscellaneous Divisions. Vol. II
1926-1927
Box 12 Folder 8
Miscellaneous Divisions Record of Payments.
1918-1920
Box 13 Folder 1
Executive Board Minutes. United Cloak and Suit Cutters Association.
1905-1908
Box 13 Folder 2
United Cloak and Suit Cutters Association Minutes. Membership.
1901-1906
Box 13 Folder 3
Executive Board Minutes. Cutters Local.
1909-1910
Box 13 Folder 4
Executive Board Minutes. Gotham Knife Cutters Association.
1902-1905
Box 13 Folder 5
Gotham Association Minutes. Membership.
1903-1905
Box 14 Folder 1
Local 10 Executive Board Meeting Minutes Part 1
1972
Box 14 Folder 2
Local 10 Executive Board Meeting Minutes Part 2
1972
Box 14 Folder 3
Local 10 Executive Board Meeting Minutes Part 1
1976
Scope and Contents
July through December 1976
Box 14 Folder 4
Local 10 Executive Board Meeting Minutes Part 2
1976
Scope and Contents
July through December 1976
Box 14 Folder 5
Local 10 Executive Board
1977
Scope and Contents
January through December 1977
Box 14 Folder 6
Local 10 Executive Board
1977
Box 14 Folder 7
Local 10 Executive Board
1977
Box 14 Folder 8
Local 10 Executive Board Meeting Minutes
1978
Scope and Contents
January through December 1978
Box 14 Folder 9
Local 10 Executive Board Meeting Minutes
1978
Box 14 Folder 10
Local 10 Executive Board Meeting Minutes
1978
Box 14 Folder 11
Local 10 Executive Board Meeting Minutes Part 1
1979
Box 14 Folder 12
Local 10 Executive Board Meeting Minutes Part 2
1979
Box 14 Folder 13
Local 10 Executive Board Meeting Minutes
1980
Scope and Contents
January through June 1980
Box 14 Folder 14
Local 10 Executive Board Meeting Minutes Part 1
1980
Scope and Contents
June through December 1980
Box 14 Folder 15
Local 10 Executive Board Meeting Minutes Part 2
1980
Scope and Contents
June through December 1980
Box 14 Folder 16
Local 10 Executive Board Meeting Minutes
1980-1981
Scope and Contents
December 1980 through March 1981
Box 14 Folder 17
Local 10 Executive Board Meeting Minutes
1981
Scope and Contents
March through December 1981
Box 14 Folder 18
Local 10 Executive Board Meeting Minutes
1982
Scope and Contents
January through March 1982
Box 14 Folder 19
Local 10 Executive Board Meeting Minutes
1982
Scope and Contents
March through December 1982
Box 14 Folder 20
Local 10 Executive Board Meeting Minutes
1983
Box 14 Folder 21
Local 10 Executive Board Meeting Minutes
1984-1985
Box 15 Folder 1
Local 10 Executive Board Meeting Minutes
1985-1986
Scope and Contents
July 1985 through May 1986
Box 15 Folder 2
Local 10 Executive Board Meeting Minutes
1986-1987
Scope and Contents
May 1986 through May 1987
Box 15 Folder 3
Local 10 Executive Board Meeting Minutes
1987-1988
Scope and Contents
June 1987 through August 1988
Box 15 Folder 4
Local 10 Executive Board Meeting Minutes
1988-1989
Scope and Contents
August 1988 through November 1989
Box 15 Folder 5
Local 10 Executive Board Meeting Minutes Part 1
1989-1992
Scope and Contents
December 1989 through January 1992
Box 15 Folder 6
Local 10 Executive Board Meeting Minutes Part 2
1989-1992
Scope and Contents
December 1989 through January 1992
Box 15 Folder 7
Local 10 Executive Board Meeting Minutes
1992-1993
Scope and Contents
January 1992 through May 1993
Box 15 Folder 8
Local 10 Executive Board Meeting Minutes
1993-1994
Scope and Contents
May 1993 through May 1994
Box 15 Folder 9
Local 10 Executive Board Meeting Minutes
1994-1996
Scope and Contents
June 1994 through September 1996
Box 15 Folder 10
Amended Rules and Regulations of the Health and Vacation Fund of Local 10
1989
Box 15 Folder 11
Local 10 Health and Vacation Fund Meeting Minutes
1946-1953
Box 15 Folder 12
Local 10 Health and Vacation Fund Meeting Minutes
1954-1962
Box 15 Folder 13
Local 10 Health and Vacation Fund Committee Meeting Minutes
1989-1990
Box 15 Folder 14
Local 10 Health and Vacation Fund Committee Meeting Minutes
1990
Scope and Contents
January through June 1990
Box 15 Folder 15
Local 10 Health and Vacation Fund Committee Meeting Minutes
1990
Scope and Contents
July through December 1990
Box 16 Folder 1
Local 10 Health and Vacation Fund Committee Meeting Minutes Pt 1
1991
Scope and Contents
January through September 1991
Box 16 Folder 2
Local 10 Health and Vacation Fund Committee Meeting Minutes Pt 2
1991
Scope and Contents
January through September 1991
Box 16 Folder 3
Local 10 Health and Vacation Fund Committee Meeting Minutes
1991
Scope and Contents
September through November 1991
Box 16 Folder 4
Local 10 Health and Vacation Fund Meeting Minutes
1991-1992
Scope and Contents
November 1991 through March 1992
Box 16 Folder 5
Local 10 Health and Vacation Fund Meeting Minutes
1992
Scope and Contents
April through July 1992
Box 16 Folder 6
Local 10 Health and Vacation Fund Meeting Minutes
1992
Scope and Contents
September through November 1992
Box 16 Folder 7
Local 10 Health and Vacation Fund Meeting Minutes
1992
Scope and Contents
November through December 1992
Box 16 Folder 8
Local 10 Health and Vacation Fund Meeting Minutes
1992-1993
Scope and Contents
December 1992 through March 1993
Box 16 Folder 9
Local 10 Health and Vacation Fund Meeting Minutes
1993
Scope and Contents
March through May 1993
Box 16 Folder 10
Local 10 Health and Vacation Fund Meeting Minutes
1993
Scope and Contents
July through August 1993
Box 16 Folder 11
Local 10 Health and Vacation Fund Committee Meeting Minutes
1993-1994
Scope and Contents
December 1993 through February 1994
Box 16 Folder 12
Local 10 Health and Vacation Fund Committee Meeting Minutes
1994
Scope and Contents
April through September 1994
Box 16 Folder 13
Local 10 Health and Vacation Fund Committee Meeting Minutes
1994-1995
Scope and Contents
November 1994 through March 1995
Box 16 Folder 14
Local 10 Health and Vacation Fund Committee Meeting Minutes
1995
Scope and Contents
May through December 1995
Box 17 Folder 1
Local 10 Health and Vacation Fund Committee Meeting Minutes Pt 1
1996
Scope and Contents
February through June 1996
Box 17 Folder 2
Local 10 Health and Vacation Fund Committee Meeting Minutes Pt 2
1996
Scope and Contents
February through June 1996
Box 17 Folder 3
Local 10 Health and Vacation Fund Committee Meeting Minutes
1996
Scope and Contents
September through December 1996
Box 17 Folder 4
Local 10 Health and Vacation Fund Meeting Minutes
1997
Scope and Contents
January through February 1997
Box 17 Folder 5
Local 10 Health and Vacation Fund Meeting Minutes
1997
Scope and Contents
March through April 1997
Box 17 Folder 6
Local 10 Health and Vacation Fund Meeting Minutes
1997
Scope and Contents
May through July 1997
Box 17 Folder 7
Local 10 Special Meetings
1977-1981
Box 17 Folder 8
Local 10 Membership Meetings
1978-1984
Box 17 Folder 9
Local 10 Membership Committee Folder 1
1977-1981
Box 17 Folder 10
Local 10 Membership Committee Meetings Folder 2
1981-1985
Box 17 Folder 11
Local 10 Calendars Folder 1
1968-1969
Box 17 Folder 12
Local 10 Calendars Folder 2
1969-1970
Box 17 Folder 13
Local 10 Calendars Folder 3
1971-1973
Box 17 Folder 14
Local 10 Calendars Folder 4
1973-1976
Box 17 Folder 15
Local 10 Calendars Folder 5
1977-1979
Box 17 Folder 16
Local 10 Calendars Folder 6
1979-1982
Box 17 Folder 17
Leslie Fay Marketing, Inc. Local 10
Box 17 Folder 18
Mikan Group Inc.- Local 10
2001
Box 17 Folder 19
Garden State Cutting
1996-2004
Box 17 Folder 20
Mayflower Fashions Local 23-35, 10
1996
Box 17 Folder 20
Mayflower Fashions Local 23-35, 10
1996