ILGWU Local 62 Correspondence, 1913-1980
Collection Number: 5780/022

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


DESCRIPTIVE SUMMARY

Title:
ILGWU Local 62 Correspondence, 1913-1980
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/022
Abstract:
The Local 62 correspondence consists primarily of letters of Samuel Shore and Louis Stulberg, the managers of the Local during much of the period. There are also articles, photographs, reports, and other materials in the collection. These items primarily document the activities and concerns of the Local's leadership from the depression years through the 1960s.
Creator:
ILGWU Local 62
International Ladies' Garment Workers' Union (ILGWU) (ILGWU)
Quanitities:
9 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

The White Goods Workers' Union Local 62, also known as the Underwear and White Goods Workers Union, was chartered in 1909, but was not fully organized until 1913. Rose Schneiderman and the Women's Trade Union League assisted with the early organizing efforts of the White Goods Workers. These workers consisted mainly of young immigrant girls. Early leaders of the local included Samuel Shore. On March 1913, 15,000 workers went on strike against the sweatshop conditions. A six week strike ensued in which many of the girls on the picket lines were attacked and arrested. Gains won included a 54 hour week, no Sunday, sanitary conditions and an 18 cent an hour minimum wage. This strike made the local.
The local and its workers were originally called white goods workers as they manufactured camisoles, chemises, cambric drawers with lace ruffles and drawstrings, and corset covers. Through the years, styles changed and production shifted to panties and slips. In the 1960s, the local became the Undergarment and Negligee Workers' Union Local 62.

The Local 62 correspondence consists primarily of letters of Samuel Shore and Louis Stulberg, the managers of the Local during much of the period. These items primarily document the activities and concerns of the Local's leadership from the depression years through the 1960s. The bulk of the material deals with Local administrative matters, benefits, garment manufacturers, other ILGWU departments and locals, political activity (at both the national and local level), relations with other unions, union organizing, wages, and working conditions in the shops. It is mostly restricted to New York City. In addition, there is some personal correspondence of both Shore and Stulberg.
The first series contains the correspondence of Samuel Shore, manager of Local 62. Topics discussed include parade and demonstration fliers, calls for local elections and polling place locations, final decisions of cases that went to arbitration with the Impartial Chairman, and correspondence with various ILGWU Departments (Education, Health and Welfare), presidents office (David Dubinsky), and Joint Boards and District Councils and Locals. Mixed in are meeting minutes for committees. There are also records documenting the social causes the local was involved with, particularly the children "adopted" by the local in Europe in which they supported and sent money as well as exchanging letters with the children. Information on individual shops can be found in the reports from the Business Agents in which they report on cases, disputes, and conditions. Reports are identified by Business Agent. Historical information can be found in the articles and speeches of Shore. There are photographs of the Local 62 outing to Unity House.
The second series contains the correspondence of Louis Stulberg, who became manager of Local 62 in 1947. Though, much of his correspondence and work as manager can be found in the first series though. Correspondence occurs with organizations and associations, departments (Education, Auditing, Health and Welfare, Legal, Research, Management Engineering, Union Label ), and includes administrative information (dues, finances, elections). There is much correspondence with firms, and the files are identified by shop name, these often include agreements, arbitration cases. Some of the material contained in the files are from when Stulberg was no longer with the local.
The third series consists of files from Gerel Rubien, who was the Education Director. Of particular importance is the collection of "Our Union" newsletters and scrapbooks that contain clippings on the garment industry, and more particularly the lingerie and negligee industry and white goods, some from as early as the 1913 strike, as well as the 1933 strike, early agreements, a photograph from 1921, and a collection of speeches.
Individual correspondents represented in the collection include: David Dubinsky; Jacob Javits; Elias Lieberman; Eleanor Roosevelt; Franklin D. Roosevelt; Rose Schneiderman; Matthew Schoenwald; and Norman Thomas. Organizations include: the AFL-CIO; the American Labor Party; Histadrut; the Jewish Daily Forward; the Jewish Labor Committee; the Liberal Party of New York; the Negro Labor Committee; the National Recovery Administration; the Rand School of Social Research; and the Socialist Party.
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 62 Correspondence #5780/022. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/021: ILGWU Local 62 Records 5780/074: ILGWU Mary Goff Schuster Papers 5780/079: ILGWU Local 62 Managers' Correspondence 5780/089: ILGWU Local 62-32 Agreements

SUBJECTS

Names:
International Ladies' Garment Workers' Union
Dubinsky, David, 1892-1982.
Javits, Jacob K.(Jacob Koppel), 1904-1986.
Lieberman, Elias, b. 1888-
Roosevelt, Eleanor, 1884-1962.
Roosevelt, Franklin D. (Franklin Delano), 1882-1945.
Schneiderman, Rose, 1882-1972.
Schoenwald, Matthew.
Shore, Samuel.
Stulberg, Louis, 1901-1977.
Thomas, Norman, 1884-1968.
AFL-CIO.
American Labor Party.
Histadrut ha-kelalit shel ha-'ovdim be-Erets-Yisra'el.
Jewish Labor Committee (U.S.)
Liberal Party of New York State.
Negro Labor Committee.
Rand School of Social Science.
United States. National Recovery Administration.
Forv?ert?s (New York, N.Y.)
Subjects:
Labor unions--Officials and employees.
Lingerie industry--New York (State)--New York.
Lingerie industry--Employees--New York (State)--New York.
Labor union locals.
Wages--Underwear industry--New York (State)--New York.
Women's clothing industry--New York (State)--New York.
Work environment--New York (State)--New York.
New York (State)--Politics and government--20th century.
United States--Politics and government--20th century.

CONTAINER LIST
Container
Description
Date
Series Series I: Samuel Shore correspondence, 1930-1946.
Box 1 Folder 1
General Correspondence. A
1944-1953
Box 1 Folder 2
General Correspondence. Agreements w. firms and conference w. Negligee-Lingerie Assoc. (1941)
1931-1937
Box 1 Folder 3
General Correspondence. American Labor Party
1936-1944
Box 1 Folder 4
General Correspondence. B
1943-1953
Box 1 Folder 5
General Correspondence. C
1935-1949
Box 1 Folder 6
General Correspondence. Circulars
1930-1953
Scope and Contents
Incl. other locals.
Box 1 Folder 7
General Correspondence. D
1937-1953
Box 1 Folder 8
General Correspondence. East River Housing Corp.
1951-1952
Scope and Contents
Incl. minutes of meetings.
Box 1 Folder 9
General Correspondence. Educational Dept.
1936
Scope and Contents
Report on activities.
Box 1 Folder 10
General Correspondence. Elections
1937-1947
Scope and Contents
Incl. minutes of election & Objection Committee, March 1937.
Box 1 Folder 11
General Correspondence. Epstein, Melech, Book Fund
1952-1953
Box 1 Folder 12
General Correspondence. F
1942-1949
Box 1 Folder 13
General Correspondence. Freedom House
1941-1955
Box 1 Folder 14
General Correspondence. G
1936-1948
Box 1 Folder 15
General Correspondence. H
1941-1952
Box 1 Folder 16
General Correspondence. Histadrut-Nat'l. Labor Comm. for Palestine
1946-1953
Box 1 Folder 17
General Correspondence. I
1945-1947
Box 1 Folder 18-19
General Correspondence. Impartial Chairman decisions
1935-1952
Scope and Contents
Incl. decisions by George J. Mintzer.
Box 1 Folder 20
General Correspondence. Infantile Paralysis Fund
1945-1953
Box 2 Folder 1
General Correspondence. Int'l. Ladies' Garment Workers' Union, General Office
1935-1955
Scope and Contents
Corres. w. David Dubinsky.
Box 2 Folder 2
General Correspondence. ILGWU, Education Dept.
1934-1953
Box 2 Folder 3
General Correspondence. ILGWU, Health and Welfare Dept.
1948-1953
Box 2 Folder 4
General Correspondence. Javits, Jacob K.
1947-1952
Box 2 Folder 5
General Correspondence. Jewish Daily Forward
1935-1953
Scope and Contents
Incl. Local greetings & articles.
Box 2 Folder 6
General Correspondence. Jewish Labor Committee
1944-1953
Box 2 Folder 7
General Correspondence. Joint Boards and District Councils
1952-1956
Scope and Contents
Incl. correspondence. w. John S. Martin & E. T. Kehrer.
Box 2 Folder 8
General Correspondence. Jt. Bds. and Dist. Councils
1936-1951
Scope and Contents
Incl. Los Angeles Cloak Jt. Bd.
Box 2 Folder 9
General Correspondence. K
1937
Box 2 Folder 10
General Correspondence. L
1935-1953
Box 2 Folder 11
General Correspondence. Labor Day Ads
1944-1950
Scope and Contents
(see also Jewish Daily Forward)
Box 2 Folder 12
General Correspondence. Labor Stage
1935-1937
Box 2 Folder 13
General Correspondence. Langer, Judith, Trust Fund
1952
Box 3 Folder 1
General Correspondence. Liberal Party
1944-1955
Box 3 Folder 2
General Correspondence. Lieberman, Elias
1940-1955
Scope and Contents
Incl. cases.
Box 3 Folder 3
General Correspondence. Locals
1936-1952
Box 3 Folder 4
General Correspondence. M
1935-1952
Box 3 Folder 5
General Correspondence. Minutes, Organizing Comm.
1927
Box 3 Folder 6
General Correspondence. Minutes, Shop Chair ladies and Membership Meetings
1935-1948
Box 3 Folder 7
General Correspondence. N
1932-1952
Scope and Contents
Incl. Negro Labor Committee.
Box 3 Folder 8
General Correspondence. National Recovery Administration
1934-1935
Scope and Contents
Aug. 1934-July 1935. Corres., minutes of Code Authority for Undergarment & Negligee Industry.
Box 3 Folder 9
General Correspondence. National Recovery Administration
1934
Scope and Contents
Jan.-July
Box 3 Folder 10
General Correspondence. Organization for Rehabilitation Through Training in Industry and Agriculture (ORT)
1936-1946
Box 3 Folder 11
General Correspondence. Overseas Children
1939-1948
Scope and Contents
Corres. bet. Stulberg & "adopted" European war orphans.
Box 4 Folder 1-2
General Correspondence. Overseas Children
1949
Box 4 Folder 3
General Correspondence. Overseas Children
1950
Box 4 Folder 4a-4b
General Correspondence. Overseas Children
1951-1952
Scope and Contents
Incl. correspondence. w. Jewish Labor Comm.
Box 4 Folder 5
General Correspondence. P-Q
1935-1944
Box 4 Folder 6
General Correspondence. Politics
1944
Scope and Contents
Reports on Local activities.
Box 4 Folder 7
General Correspondence. Pope, Generoso
1940-1948
Box 4 Folder 8
General Correspondence. Puerto Rico
1935
Box 4 Folder 9
General Correspondence. R
1934-1947
Box 4 Folder 10
General Correspondence. Rand School of Social Research
1936-1944
Box 4 Folder 11
General Correspondence. Reports, Advisory Board
1935-1961
Box 4 Folder 12
General Correspondence. Reports, Business Agents
1935
Box 5 Folder 1
General Correspondence. Reports, Business Agents
1936
Scope and Contents
May-Dec.
Box 5 Folder 2
General Correspondence. Reports, Business Agents
1936-1938
Scope and Contents
Jan. 1936-April 1938
Box 5 Folder 3
General Correspondence. Reports, Business Agents
1940
Scope and Contents
June-Nov.
Box 5 Folder 4
General Correspondence. Reports, Business Agents
1940
Scope and Contents
Jan-May
Box 5 Folder 5
General Correspondence. Reports, Business Agents
1941
Scope and Contents
June-Nov.
Box 5 Folder 6
General Correspondence. Reports, Business Agents
1941
Scope and Contents
Jan.-May
Box 6 Folder 1
General Correspondence. Reports, Business Agents
1943
Box 6 Folder 2
General Correspondence. Reports, Business Agents
1945-1946
Box 6 Folder 3
General Correspondence. Reports to Convention
1950
Box 6 Folder 4
General Correspondence. Reports to General Executive Board
1940-1955
Box 6 Folder 5
General Correspondence. Reports, Misc.
1941-1942
Box 6 Folder 6
General Correspondence. Roosevelt, Franklin D.
1934-1943
Box 6 Folder 7
General Correspondence. S
1939-1952
Box 6 Folder 8
General Correspondence. Sanatoriums
1935-1955
Box 6 Folder 9
General Correspondence. Service Men (Armed Forces)
1943-1945
Box 6 Folder 10
General Correspondence. Shop Chairladies' Luncheon
1947
Scope and Contents
Incl. Stulberg Speech.
Box 6 Folder 11
General Correspondence. Shore, Samuel
1930-1949
Scope and Contents
Articles, speeches & notes.
Box 7 Folder 1
General Correspondence. Shore, Samuel
1944-1946
Scope and Contents
Personal matters.
Box 7 Folder 2
General Correspondence. Sick Benefits Fund
1937-1946
Scope and Contents
Incl. constitutions, by-laws.
Box 7 Folder 3
General Correspondence. Statements, Releases, Resolutions
1934-1952
Box 7 Folder 4
General Correspondence. Stulberg, Louis
1948-1952
Scope and Contents
Articles & speeches.
Box 7 Folder 5
General Correspondence. Stulberg, Louis
1947-1955
Scope and Contents
Personal.
Box 7 Folder 6
General Correspondence. T
1934-1939
Box 7 Folder 7
General Correspondence. Treasury Department
1944-1945
Box 7 Folder 8
General Correspondence. Trade Associations
1934-1951
Scope and Contents
Incl. correspondence., reports, minutes of Lingerie Mfrs. Assoc. & Negligee Mfrs. Assoc.
Box 7 Folder 9
General Correspondence. U
1941-1944
Box 7 Folder 10
General Correspondence. Union Health Center
1940-1944
Box 7 Folder 11
General Correspondence. Unions
1934-1953
Box 7 Folder 12
General Correspondence. Unity House
1949
Scope and Contents
Outing photographs.
Box 7 Folder 13
General Correspondence. Universities
1945-1946
Scope and Contents
Corres. w. members' (Mabel Durham) schooling at Harvard Univ.
Box 7 Folder 14
General Correspondence. Vacation Fund
1942-1947
Scope and Contents
Rules & regulations, reports.
Box 7 Folder 15
General Correspondence. W
1941-1955
Box 7 Folder 16
General Correspondence. War Labor Board
1943-1944
Box 7 Folder 17
General Correspondence. Yiddish Writers Union
1944
Box 7 Folder 18
General Correspondence. Zukunft
1943
Series Series II: Louis Stulberg correspondence, 1947-1956.
Box 8 Folder 1
General Correspondence. Advisory Board, Local 62
1933-1934
Scope and Contents
Incl. joint meetings of the Educational Committee and the Advisory Board.
Box 8 Folder 2
General Correspondence. American Federation of Labor and Congress of Industrial Organizations
1961
Scope and Contents
Corres. w. Maida Springer, Representative, International Affairs Dept. re ILGWU involvement in African garment workers' trainee program.
Box 8 Folder 3
General Correspondence. Americans for Democratic Action
1950
Box 8 Folder 4
General Correspondence. Association of Catholic Trade Unionists
1957-1961
Scope and Contents
Complaints from ILGWU workers to Association.
Box 8 Folder 5
General Correspondence. Brassiere shops
1933
Scope and Contents
List of settled shops. Incl. approximate number of workers, names of shop chairladies & assistant chairladies.
Box 8 Folder 6
General Correspondence. Brookwood Labor College
1934
Box 8 Folder 7
General Correspondence. Business Agent Reports
1954-1962
Box 8 Folder 8
General Correspondence. Celebrations
1947-1961
Scope and Contents
Louis Stulberg birthdays and chairladies luncheon.
Box 8 Folder 9
General Correspondence. Census of membership
1957-1963
Box 8 Folder 10
General Correspondence. Central Labor Council, AFL-CIO, New York City
1961
Scope and Contents
Corres. re workers' complaints.
Box 8 Folder 11
General Correspondence. Davis, William
1922
Scope and Contents
Report of meeting in the matter of the resignation and dismissal of William Davis, former manager of Local 62, November 2, 1922.
Box 8 Folder 12
General Correspondence. The Day
1954-1960
Scope and Contents
Greetings.
Box 8 Folder 13
General Correspondence. El Diario
1959-1960
Box 8 Folder 14
General Correspondence. Dues
1933-1958
Scope and Contents
Incl. correspondence. re arrears, 1933-34; analysis of dues and incoming members, 1956-58.
Box 8 Folder 15
General Correspondence. Educational Dept.
1933-1964
Scope and Contents
Corres. and notices, questionnaires, program for winter 1933.
Box 8 Folder 16
General Correspondence. Elections, Local 62
1913-1953
Scope and Contents
Incl. sample ballots, lists of candidates, election tallies, reports of election-objection committee.
Box 8 Folder 17
General Correspondence. Executive Board, Local 62
1930-1968
Box 8 Folder 18
General Correspondence. F
1934-1963
Box 8 Folder 19
General Correspondence. Financial reports
1959-1962
Box 8 Folder 20
General Correspondence. Fire Department, New York City
1960
Scope and Contents
Corres. re breakdown of fire warden program.
Box 8 Folder 21
General Correspondence. Firms, A and G Mfg. Inc.
1963
Box 8 Folder 22
General Correspondence. Firms, A and S Novelty Co.
1957-1961
Box 8 Folder 23
General Correspondence. Firms, Arrow Knitting Mills
1957-1961
Box 8 Folder 24
General Correspondence. Firms, Aurora Undergarment
1960
Box 8 Folder 25
General Correspondence. Firms, Campus Girl Inc.
1964
Box 8 Folder 26
General Correspondence. Firms, Cotton Art
1963
Box 8 Folder 27
General Correspondence. Firms, Lucette Pajama Co., Inc.
1959-1960
Box 8 Folder 28
General Correspondence. Firms, Madest Undergarment Co
1934
Box 8 Folder 29
General Correspondence. Firms, Max C. Schrank Co.
1934
Scope and Contents
Corres. w. Donald Pratt, City Editor, Women's Wear Daily.
Box 8 Folder 30
General Correspondence. Firms, Misc.
1934-1963
Scope and Contents
Including Management Engineering Dept. reports on Rhine Undergarment Co & Tri J & S Co
Box 8 Folder 31
General Correspondence. Firms, Monarch Undergarment Co.
1958
Box 8 Folder 32
General Correspondence. Firms, P. Gusson
1954-1957
Box 9 Folder 1
General Correspondence. Firms, Q.T. Knitwear
1957-1960
Scope and Contents
Incl. report on meetings with El Diario staff re complaints received by newspaper from ILGWU members.
Box 9 Folder 2
General Correspondence. Firms, Ruther Undergarment Co.
1954
Box 9 Folder 3
General Correspondence. Firms, S. Haber and Son
1956-1957
Box 9 Folder 4
General Correspondence. Firms, Siren Silk Undergarment Co., Inc.
1960-1961
Box 9 Folder 5
General Correspondence. Firms; Skylon Corp.
1957
Box 9 Folder 6
General Correspondence. Firms, Sonjay Mills, Inc.
1958-1963
Box 9 Folder 7
General Correspondence. Firms, South Jersey Underwear Co.
1959
Box 9 Folder 8
General Correspondence. Firms, Style Undies
1957-1958
Box 9 Folder 9
General Correspondence. Firms, Sure-Fit Mfg. Co.
1959
Box 9 Folder 10
General Correspondence. Firms, Trebor Knitting Mills, Inc.
1960
Box 9 Folder 11
General Correspondence. Firms, Well Made Strap and Novelty Co.
1954
Box 9 Folder 12
General Correspondence. Firms, Yolande Corp.
1957-1963
Box 9 Folder 13
General Correspondence. Firms, Youth form
1954
Scope and Contents
Corres. re work sent to non-union contractor (Newport Mfg. Co.).
Box 9 Folder 14
General Correspondence. Four Freedoms Hotel
1961
Box 9 Folder 15
General Correspondence. Freedom House, Inc.
1961
Box 9 Folder 16
General Correspondence. Freie Arbeiter Stimme
1934
Scope and Contents
Letters re Emma Goldman reception meeting.
Box 9 Folder 17
General Correspondence. General Executive Board, reports to
1954-1955
Scope and Contents
Louis Stulberg reports on Local 62 and on underwear and negligee industry.
Box 9 Folder 18
General Correspondence. Health, Welfare and Vacation Fund
1948-1962
Scope and Contents
Incl. By-Laws, Rules and Regulations of the Undergarment and Negligee Workers' Union, Local 62, and minutes, Health and Welfare Benefits Committee meetings, 195
Box 9 Folder 19
General Correspondence. High School of Fashion Industries
1957-1962
Box 9 Folder 20
General Correspondence. Histadrut, (American Trade Union Council for)
1962
Box 9 Folder 21
General Correspondence. Housewarming, Local 62
1962
Box 9 Folder 22
General Correspondence. Il Progresso Italo-Americano
1957-1960
Box 9 Folder 23-24
General Correspondence. I.L.G.W.U. General Office, President's Office
1954-1961
Scope and Contents
Corres. w. David Dubinsky.
Box 9 Folder 25
General Correspondence. I.L.G.W.U. Executive Vice-President, Louis Stulberg
1956-1958
Scope and Contents
Incl. worker's complaint.
Box 9 Folder 26
General Correspondence. I.L.G.W.U. General Secretary Treasurer, Louis Stulberg
1959-1962
Box 9 Folder 27
General Correspondence. I.L.G.W.U., Auditing Department
1934-1954
Box 9 Folder 28
General Correspondence. I.L.G.W.U. campaign committees
1954-1962
Box 9 Folder 29
General Correspondence. I.L.G.W.U. conventions
1956-1965
Scope and Contents
Incl. 1962 resolutions submitted by Local 62.
Box 9 Folder 30-31
General Correspondence. I.L.G.W.U. Eastern Out-Of-Town Dept.
1954-1957
Box 9 Folder 32
General Correspondence. I.L.G.W.U. Eastern Region
1960-1962
Box 9 Folder 33
General Correspondence. I.L.G.W.U. Educational Dept.
1933-1960
Box 10 Folder 1
General Correspondence. I.L.G.W.U. Health and Welfare Dept.
1956-1961
Box 10 Folder 2
General Correspondence. I.L.G.W.U. Legal Dept.
1958
Box 10 Folder 3-4
General Correspondence. I.L.G.W.U. locals
1959-1962
Scope and Contents
Corres. w. Local 89 & Local 600 (Puerto Rico).
Box 10 Folder 5
General Correspondence. I.L.G.W.U. Management Engineering Dept.
1954-1959
Box 10 Folder 6
General Correspondence. I.L.G.W.U. Northeast Dept.
1954-1962
Box 10 Folder 7
General Correspondence. I.L.G.W.U. Research Dept.
1955-1962
Box 10 Folder 8-9
General Correspondence. I.L.G.W.U. Southeast Region
1956-1961
Box 10 Folder 10
General Correspondence. I.L.G.W.U. Training Institute
1957-1962
Box 10 Folder 11
General Correspondence. I.L.G.W.U. Union Label Dept.
1958-1961
Box 10 Folder 12
General Correspondence. I.L.G.W.U. Upper South Dept.
1956-1961
Box 10 Folder 13
General Correspondence. I.L.G.W.U. Welfare Funds Control Dept.
1960
Box 10 Folder 14
General Correspondence. Impartial Chairman
1934
Box 10 Folder 15
General Correspondence. Installation of Officers
1954
Scope and Contents
Contains congratulatory telegrams.
Box 10 Folder 16
General Correspondence. Internal Revenue Service
1943-1945
Scope and Contents
Contains correspondence. re tax of vacation fund payments.
Box 10 Folder 17
General Correspondence. Italian-American Labor Council, United
1961-1963
Box 10 Folder 18
General Correspondence. Jewish Daily Forward
1954-1962
Box 10 Folder 19
General Correspondence. Jewish Labor Committee
1954-1962
Scope and Contents
Incl. correspondence. re (World War II) children "adopted" by Local 62.
Box 10 Folder 20
General Correspondence. Job referrals
1934-1962
Box 10 Folder 21
General Correspondence. Job requests
1934
Box 10 Folder 22
General Correspondence. Jurisdictional disputes
1960
Scope and Contents
Dispute between Local 62, ILGWU and Local 238, International Union of Doll and Toy Workers. Incl. correspondence. between David Dubinsky and Wm. F. Schnitzler, Secretary-Treasurer, AFL-CIO.
Box 10 Folder 23
General Correspondence. Labor Day parades
1960-1961
Box 10 Folder 24
General Correspondence. Lieberman, Elias
1934
Scope and Contents
Corres. re wage claims by members against firms.
Box 11 Folder 1
General Correspondence. Lieberman, Katz and Aronson
1954-1961
Box 11 Folder 2
General Correspondence. Membership figures
1934-1958
Scope and Contents
Incl. dues information for 1956-58.
Box 11 Folder 3
General Correspondence. Membership meetings
1956-1963
Scope and Contents
Incl. agendas, resolutions, reports, installation of officers meeting.
Box 11 Folder 4
General Correspondence. Miscellaneous correspondence
1934-1962
Box 11 Folder 5
General Correspondence. National Committee for Labor Israel, -(Histadrut), American Trade Union Council of the
1957-1962
Scope and Contents
Incl. correspondence. and pictures of Histadrut Cultural Club in Moshava Kineret and Histadrut Centre in Beersheeba erected through Local 62 donations.
Box 11 Folder 6-7
General Correspondence. National Foundation for Infantile Paralysis
1954-1961
Box 11 Folder 8
General Correspondence. National Labor Relations Board
1956-1962
Box 11 Folder 9
General Correspondence. National Recovery Act
1933-1934
Scope and Contents
Corres, re Undergarment Code and Undergarment arid Negligee Code Bulletin.
Box 11 Folder 10
General Correspondence. Negotiating committees for labor contracts
1960
Box 11 Folder 11
General Correspondence. New York City, Welfare Dept. of
1965
Box 11 Folder 12
General Correspondence. New York State Federation of Labor
1954-1958
Box 11 Folder 13
General Correspondence. New York State Labor Relations Board
1954-1955
Box 11 Folder 14
General Correspondence. New York State Legislature
1957-1960
Box 11 Folder 15
General Correspondence. Office Employees International Union
1960
Box 11 Folder 16
General Correspondence. Political campaigns
1954-1962
Box 11 Folder 17
General Correspondence. Puerto Rico, Commonwealth of, Dept. of Labor, Migration Division
1961
Scope and Contents
Corres. re members' complaints.
Box 11 Folder 18
General Correspondence. R
1954-1959
Scope and Contents
Incl. correspondence. w. Eleanor Roosevelt.
Box 11 Folder 19
General Correspondence. Retirement Benefits Fund
1954-1958
Scope and Contents
Incl. Rules and Regulations of the Local 62-Local 10 Retirement Benefits Fund.
Box 11 Folder 20
General Correspondence. Retirement Benefits Fund
1960-1963
Box 11 Folder 21
General Correspondence. Retirement Benefits Fund
1961-1962
Scope and Contents
Incl. Board of Trustees minutes, financial statements, report to Superintendent of Insurance, State of New York.
Box 11 Folder 22
General Correspondence. S
1934-1959
Box 11 Folder 23
General Correspondence. Salary Schedules, Local 62 employees
1954-1961
Box 11 Folder 24
General Correspondence. Schneiderman, Rose
1933
Box 11 Folder 25
General Correspondence. Schoenholtz, Isidore
1933-1963
Box 11 Folder 26
General Correspondence. Schoenwald, Matthew
1962-1963
Box 12 Folder 1
General Correspondence. Schoenwald, Matthew
1956-1962
Box 12 Folder 2
General Correspondence. Severance Benefits Fund/severance pay
1959-1961
Scope and Contents
Incl. minutes of the Board of Trustees, Rules and Regulations of the Local 62-Local 10 Severance Benefits Fund
Box 12 Folder 3
General Correspondence. Shops
1933-1960
Scope and Contents
Analyses of shops, 1954-60 and dues records, 1933-34.
Box 12 Folder 4-5
General Correspondence. Shop chairladies
1933-1962
Scope and Contents
Incl. correspondence., notices.
Box 12 Folder 6-15
General Correspondence. Shop meetings
1933
Box 13 Folder 1-15
General Correspondence. Shop meetings
1933-1934
Box 14 Folder 1
General Correspondence. Socialist Party
1934
Box 14 Folder 2
General Correspondence. Strikes
1933
Box 14 Folder 3
General Correspondence. Stulberg, Louis
1953-1962
Scope and Contents
Incl. Norman Thomas letter, correspondence. w. Robert F. Wagner Jr. and w. United Hatters, Cap and Millinery Workers' International Union re loan from ILGWU.
Box 14 Folder 4
General Correspondence. Trade associations. Allied Underwear Association
1946-1962
Box 14 Folder 5-6
General Correspondence. Trade associations. The Lingerie Manufacturers Association, Inc. and the Negligee Manufacturers Association, Inc.
1933-1963
Box 14 Folder 7
General Correspondence. Trade associations. United Underwear Contractors Association, Inc.
1958-1963
Box 14 Folder 7
General Correspondence. Trade associations. Undergarment Accessories Association, Inc.
1953-1954
Box 14 Folder 8-12
General Correspondence. Trade associations, agreements with
1921-1960
Scope and Contents
Incl. several agreements with individual firms.
Box 15 Folder 1-2
General Correspondence. Trade associations, agreements with
1960-1963
Box 15 Folder 3
General Correspondence. U.S. Tour
1960
Box 15 Folder 4
General Correspondence. Unity House
1949-1959
Box 15 Folder 5
General Correspondence. Voter registration drives
1960
Box 15 Folder 6
General Correspondence. Women's Trade Union League
1955
Scope and Contents
Gerel Rubien, President.
Box 15 Folder 7
General Correspondence. Yiddish Scientific Institute (YIVO)
1955
Series Series III: Gerol Rubien files, 1921-1976
Box 15 Folder 8
General Correspondence. Education
1933-1975
Scope and Contents
Donated by Gerel Rubien.
Box 15 Folder 9
General Correspondence. I.L.G.W.U. Management Engineering Dept.
1962-1963
Scope and Contents
Donated by Gerel Rubien.
Box 15 Folder 10
General Correspondence. Medicare, oral history
1966
Scope and Contents
Interview on Medicare with oral history research office, Columbia University. Donated by Gerel Rubien.
Box 15 Folder 11
General Correspondence. Medicare/Social Security
1961-1967
Scope and Contents
Incl. correspondence. re 1961 and 1963 trips to Florida. Donated by Gerel Rubien.
Box 15 Folder 12
General Correspondence. Misc.
1923-1943
Scope and Contents
Incl. correspondence., Local 62 1925 election results. Donated by Gerel Rubien.
Box 15 Folder 13-14
General Correspondence. Politics
1965-1976
Scope and Contents
Donated by Gerel Rubien.
Box 15 Folder 15
General Correspondence. Truth-in-Lending Act
1963-1968
Scope and Contents
Donated by Gerel Rubien.
Box 16 Folder 1
Scrapbook
1933
Scope and Contents
Contains clippings on general strike
Box 16 Folder 2
Scrapbook
1933-1934
Scope and Contents
Contains clippings
Box 16 Folder 3
Scrapbook
1934-1935
Scope and Contents
Contains clippings
Box 16 Folder 4
Scrapbook
1913-1939
Scope and Contents
Contains clippings
Box 16 Folder 5
Scrapbooks
1937-1939
Scope and Contents
Contains clippings
Box 16 Folder 6
Scrapbook
1941
Scope and Contents
Contains clippings on Samuel Shore
Box 16 Folder 7
Our Union
1938-1968
Scope and Contents
Official publication of Local 62
Box 17 Folder 1
Agreements
1922-1966
Box 17 Folder 2
Brookwood
1921-1929
Box 17 Folder 3
Certificates
1929-1959
Box 17 Folder 4
Clippings
1949-1968
Box 17 Folder 5
Correspondence
1924-1980
Box 17 Folder 6
Local 62
1926-1967
Box 17 Folder 7
Local 62
1938-1940
Scope and Contents
Minutes and decisions of the Sick Benefit and Relief Fund Committee
Box 17 Folder 8
New York Women's Trade Union League
1933-1949
Box 17 Folder 9
Group photograph
1921
Box 17 Folder 10
Price lists and reports
1934-1950
Box 17 Folder 11
Printed material
1921-1949
Box 17 Folder 12
Rose Schneiderman
1976
Scope and Contents
February
Box 17 Folder 13
Speeches
1922-1958
Scope and Contents
Delivered by Mary Goff Schuster and Samuel Shore
Box 17 Folder 14
Labor Problems
1938-1939
Scope and Contents
Radio talks by Samuel Shore
Box 17 Folder 15
Speeches
1942-1943